Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01121982 - R 82A IN 2
ARY � � ��\ THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY January 12, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, Presiding Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson (Supervisor Nancy C. Fanden arrived at 9:15 a.m.) ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 000 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Reorganization of ) January 12, 1982 the Board. ) This being the time for reorganization of the Board of Supervisors, Chairman Tom Powers announced that he would accept nominations for the Board Chair for 1982. Supervisor Robert I. Schroder nominated Supervisor Sunne W. McPeak and said nomination was seconded by Supervisor Tom Torlakson. There being no further nominations, the Chairman declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors R. I. Schroder, S. W. McPeak, T. Torlakson, and T. Powers. NOES: None. ABSENT: Supervisor Nancy C. Fanden. Thereupon Supervisor Powers declared Supervisor Sunne W. McPeak elected Chair of the Board of Supervisors for 1982, and then announced he would accept nominations for the Vice Chair for the ensuing year, Supervisor Tom Torlakson nominated Supervisor Robert I. Schroder for Vice Chair of the Board for 1982. Supervisor S. W. McPeak seconded the nomination. There being no further nominations, Supervisor Powers declared the nominations closed and called for the vote, which was as follows: AYES: Supervisors Schroder, Mc Peak, Torlakson, and Powers. NOES: None. ABSENT: Supervisor Fanden. The Honorable E. Patricia Herron, Judge of the Superior Court, adminis- tered the Oath of Office to Supervisor McPeak, as Chair, and to Supervisor Schroder, as Vice Chair. Supervisor McPeak then called the Board, as reorganized, to order: PRESENT: Supervisors Powers, Fanden, Schroder, and Torlakson; Chair McPeak, presiding. ABSENT: None. I herebycsrtify that thts/s a true and conrectcopyof on actiery taksr anc earr:o'^n the minutes of the Board of Sup5r.4-mis or,ti:a dsf_u;cwr,. cc: County Administrator ATTESTED. JAN 121982 J.R.OLSFCN,CCURTYCLFRK and ex officio Cierk of the Board 8y� sC��sG�GDepuh► 00 In the Board of Supervisors of Contra Costa County, State of California January 12 , 19 82 to the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 002 I ORDINANCE NO. 82-8 (Accepting Requirements of Penal Code §13522 Relating to Recruitment and Training of District Attorney Inspectors, Marshals, and Deputy Marshals) The Contra Costa County Board of Supervisors ordains as follows (omittng the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 62-6.002 of the County Ordinance Code is amended to provide that as a condition of receiving state reim- bursement for recruitment and training of District Attorney Inspectors and Deputy Marshals, as well as Deputy Sheriffs, the County will comply with the requirements of Penal Code §13522. 62-6.002 (a) The County of Contra Costa declares that it desires to qualify to receive aid from the State of California under the provisions of Sections 13510 (as amended by Chapter 710 of the Statutes of 1981) and 13524,. Chapter 1, of Title 4, Part 4, of the California Penal Code. (b) Pursuant to Section 13522, the County of Contra Costa will adhere to the standards for recruitment and training established by the California Commission on Peace Officer Standards and Training (POST) . (c) The County of Contra Costa will allow the Commission on POST and its representatives to make such inquiries as deemed appropriate by the Commision, to ascer- tain that the District Attorney Inspectors, Marshals and Deputy Marshals adhere to the standards for recruitment and training established by the California Commission on POST. (Ords. 82-8 §1, 1510; prior Code 52535) 0 003 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the INDEPENDENT & GAZETTE a newspaper published in this County. PASSED on January 12, 1982 by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, _ T. Torlakson and S. W. McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. R. Olsson, County Clerk & ex officio Clerk� /of the Board Dep Diana M. Herman r Board Chair Sunne Wright McPeak EVL:GWM (12-15-81) ORDINANCE NO. 82-8 0 004 � V POSITION ADwly'��t_r �J.1D REQUEST No: � NN t Department Health Services/MAdmin f BudgetPUnik' 540 Date 11-20-81 CIVIL SERVICE DEPT, Action RegUested: Classify one (1) full time Security Guard position. Proposed effective date: 12-8-81 Explain why adjustment is needed: To provide additional Security Services at Richmond I Social Service Offices (duplicate of P-300 W12313 which was lost). s Estimated cost of adjustment: CCntr4 ='a Couniy Amount: 1. Salaries and wages: REGENED $ '2. Fixed Assets: (Z-E4t.item6 and coe.t) 81 eifiee Y, ersonnel _ Estimated tlnty Ad matof Signature Ray Philb Services Assistant Department Hea Initial Determination of County Administrator Date: December 1-7,, 19881 Approved with cancellation of Two Social Caseworftcia li t G20/40 positions #986 and #988. /� uin-istrator Personnel Office and/or Civil Service Co ission Date: January 6, 1982 Classification and Pay Recommendation Classify 2 Security Guard positions and cancel 2 (20/40) Social Casework Specialist II and 1 Eligibility Worker II. Amend Resolution 71/17 by adding 2 Security Guards, Salary Level H5 063 (1447-1595) and cancelling 2 (20/40) Social Casework Specialist II, positions #53-986 & 53-988, Salary Level H2 350 (1749-2126) Cost Center 0500, and 1 Eligibility Worker II, position 1(53-1342, Salary Level H1 960 (1187-1442) Cost Center 0500. Effective day following Board action. Personnel Director Recommendation of County Administrator Date: JAN R jnj2 Recommendation approved effe-dive JAN 13 1982 County Administrator Action of the Board of Supervisors 1982 Adjustment APPROVED H# BSM on JAN 12 J. OLSSON,�ounty Clerk Date: By: ylr r Barb ra J. Fierner APPROVAL es .t/u3 adju tment eonztitute.6 cvz App4optiati.on Adju6fimeLt and Peuonnet Re6oCuti.on Amendment. NOTE: Top section and reverse side of form mu.6.t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION' ADJUSTMFNT REQUEST No: ✓ 4c, Department Assessor's Offic.e Budget Unit 16 Date August 4, 1981 JCE: DEPT. Action Requested: Study job classification of Department Office Manager to determine equitable salary level. Proposed effective date: A.S.A.P. Explain why adjustment is needed: We believe the salary level established for this class is too low to compensate adequately for the degree of management responsibility involved. Estimated cost of adjustment: Amount: Contra Costa County 1. Salaries and wages: RECEIVEC$ 2. Fixed Assets: tit itew and coat) AUG -41981$ Estimated tot Office of $ nt Ad 'nistr to Signature Vepartmenf-Head .-Initial Determination of County Administrator Date: SeptNnber 1, 1981 j" Ll Approved for classification review. Count d I trator' Personnel Office and/or Civil Service Commission Da : January 6. 12,92 Classification and Pay Recommendation Reclassify I Department Office Manager to Assessor's Clerical Staff Manager. Amend Resolution 71/17 by reclassifying Department Office Manager position #16-102, Salary Level H2-333 (1607-2197) to Assessor's Clerical Staff Manager, Salary Level H2-432 (1898-23071. Effective day following Board action. LnPersonnel Director— lRecommendation of County Administrator Date--. -- JAN B Recommendation approved JAN 13 1982 effective CountyAdministrator Action of the Board of Supervisors Adjustment APPROVED 01&444i&HD) on JAN 121982 J. R. OLSSON, ounty Clerk Date: J A!J 12 1962 By: (Be Eira .7. Fierner) APPROVAL o6 tW adjustment conztitatu an AppiLoptiation Adju4-tmuLt and Peuonnet RaoZut. on Amendment. I NOTE: Top section and reverse side of form (murt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 006 'CONTRA COSTA COUNTY = E APPROPRIATION ADJUSTMENT ADJUSTMENT T/C L7 13 F3 ACCOUNT CODING 1.DEPARTMENT DI ORGANIZATION OMIT: COUNTY COUNSEL - Small Claims Division OICANZATI01 COB-OBJECT 2. FIXED ASSET gECREASI> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. QUANTITY 1725 2100 Office Supplies (paper, forms, type- $ 300 - writer, etc.) 2102 Educational Allowance 325 2110 Telephone 920 4951 Recording Message Machine + jack 001 1 330 2200 Bar Dues 175 2301 Auto Mileage 100 1011 Permanent Salaries 16,350 1042 F.I.C.A. 1,100 1444 Retirement 1,950 1060 Group Insurance 1,100 1063 Unemployment 20 1070 Workers Comp 30 0990 6301 Reserve for Contingencies 22,700 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER ,' JA1 0 7 19 2 Costs result from implementation of SB 80 8, Dal. / to provide small claims advice as per legislation effective Jan. 1, 1982. COUNTY ADMINISTRATOR Clerical position is needed as back-up for Deputy and to handle overflow phone 87: �Lh'a Data 7/6/8 calls on our information lines (372-2074 & 2075) . BOARD OF SUPERVISORS s 1,,, Funding for Deputy & T.C. is for 6 months. YES: NO: „},pN 2 982 �� �' L�Z-Count Counsel 12 /2 81 J.R. OJ>SSON,CLERI;' 4. z / / SIGNATURE TITLE DATE By:c /-` APPROPRIATION JOURNAL A PO 6 v ADJ.JOURNAL 10. (61129 RGv.7/77) NEE INSTRIICT1aNM ON REVERSE 71DE 0 007 CONTRA COSTA COUNTY l_ APPROPRIATION ADJUSTMENT T/C 2 7 A L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Board of Supervisors ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DUANTITYI DECREAS> INCREASE 0001 2310 Professional Services 1,000 0990 6301 Reserve for Contingencies 1,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds to cover estimated JAN 0 7 Y82/ expenditures for the Martin Luther King By. Data program to be conducted on January 15, 1982. COUNTY ADMINISTRATOR By: \4VV\CU'ydo(= Date 1/7/62 F. Fernandez BOARD OF SUPERVISORS S,r-;., Po—,F�hd , YES: Srtuv.lcr,Md'cak,Talo kw N0: Nv ne QJAN,1 19 2 ORIGINAL SIGNED BY �ZPJ.R. OLSSON,CLERK/ 4- F.FERNANDEZ JAN 8/ �� 61YNATURE _ TITLE / DATE By: f APPROPRIATION A POO _61140 f ADJ.JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 008 p 4, \ CONTRA .COSTA COUNTY APPROPRIATION'ADJUSTMENT � T/C 2T l'I ACCOUNT CODIM6 I.DEPARTMENT OR ORGANIZATION UNIT: LIBRARY 40 ORCANIZATION SUB-DEJECT 2. FIXED-ASSETr/n OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. �O11AN ITY :ECREAS� INCREASE 3700 2471 Advertising $1500 0991 6301 Reserve for contingency $1500 0991 6301 Appropriable Revenue 1500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- -CCONTR LER q By: `� Date�z/z I To establish account for advertising paid for by $1500 grant from Dayton Hudson Foundation. COUNTY ADMINISTRATOR By: Date //C/A BOARD OF SUPERVISORS s.ro:. I•.I�:.i_nt��. YES: SCu.:cc,McPeal,1'ult:lsuo. NO: JA, }Uys Qa Administrative J.R- OISSON,CLE K// _ L J i' �� Services Officer 12/�2/p1 �V �// � SIExY.TupE TITLE r// OAiE BY:. LT , APPROPRIATION AP :513 ADJ.JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 009 CONTRA COSTA COUNTY_ ESTiMATEU REVENUE ADJUSTMENT TQC 24 l DE'YA7ikENi el U46ANIIATIJ3 DlIT. A::v.INi soDlNs _Library DEC 10 i 40 ht!t!'81 O.iSAWATIJA =9`'IENuE^Cdlpiin4 �•�TA70.L��,C -;:1'ICREn$� 'A EI i_CntA$�` DJ'I, _ ',uNTrt 3700 9965 Restricted Donation j $1500 fff ( 1 ^4PPRDVED 3. EXPLANATION OF REQUEST ---" AUDITOR-CON TROLLE.7 �) 9q To record donation from ey: v�' D,a?�zN``'� Dayton Hudson Foundation for Library advertising. COU6 1982NTY F �N!S?R ATO? �5y:--.. l'.L4 Date 4" - UDAHU OF SUPERVISORS YES: S:h+wcv,51S'c1,7uo1ysun ;ane JAtl1 1? 1 82 Administrative Services Officer 12/22/81 slcn+TUTaF-"- TITTY- unrj ey _ 1 REVzAUE ADJ._`!,aQQ � JuJka 1. ti0. (-an4 Q.,2/791 I _ CONTRA COSTA LOUNTY APPROPRIATIJN ADJUSTMENT T/C 27 1 ACCOUNT COD3C 1.DEPARTMENT OR ORCANIIAT1ON UNIT: PUBLIC WORKS (DEPTS.) - ORCANIZA71011 SUB-OBJECT 2. FINED ASSET s`DECREAS> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. OUAA TITT FLOOD CONTRDL DRAINAGE AREA 29D 7556 2319 PUBLIC WORKS CONTRACTS 85,700.00 2310 PROFESSIONAL SERVICES TO 2319 8,000.00 3540 RIGHT OF WAY/ESMTS. TO 2319 6,000.00 6301 RESERVE FOR CONTINGENCIES 71,700.00 7556 6301 APPROPRIABLE NEW REVENUE 70,000.00 COUNTY DRAINAGE MAINTENANCE 0330 3580 CONTRIBUTIONS TO OTHER AGENCIES 70,000.00 0990 6301 RESERVE FOR CONTENGENCIES 70,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER IZ/Z�gf TO PROVIDE FUNDS FOR REIMBURSEMENT AGREEMENT OF Date ! OCTOBER 27, 1981 WITH A.D. SEENO. BOARD AUTHORIZED COUNTY TO ADVANCE $70,000 TO THE DRAINAGE AREA. COUNTY ADMINISTRATOR (SEE ATTACHED BOARD ORDER) By: �;a Date r� BOARD OF SUPERVISORS YES: S4rwr..?IJ'ca:,7611,4�m - JOAN 2)982 J R. OLSSON,CLERI(- Sew LIC WORKS DIRECTOR 1229/81 TITL[ J� GIT[ B y: �' / AFFROPRIATION APOO ADJ JOURNAL 10. (N129 R-r 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 01I I CONTRA''"STT. COUNTY ESTIMATED RE.'ENUE• ADJUSTMENT r T/C 24 ICCCDIT CDCIIG I.DffAlIK(IT CI DICAIIIATICI DAiI. PUBLIC WORKS DEPT. - AAIfATICI ICCOUIi I. IEYfCO[ DESCRIPTION UCtEISF <DECtEASE> FLOOD CONTROL DRAINAGE AREA 29D 7556 9595 AID FROM OTHER GOVT AGENCIES 70,000.00 APPROVED 3. EXPLANATION OF REOUEST ITOR-COI:T ROLLER TO RECORD APPRDPRIABLE NEW REVENUE FOR COUNTY DcteC ADVANCE TO REIMBURSE A.D. SEENO. :TY ADMIN15TRATOR _' Do1e /6/FS 0 OF SUPERVISORS `l Super.h..r.P,.arr.,Fnhdcn, .E S: Srtiri..lar.DSat'c.u,]urLJxx 10 (a✓IL ,��N ],2,198 OL/",DN. CL ERN 1 1 ub l i c Works Director_ 12/29/81 _ I Itle at�- F.["if10f ADI. RA00_ .t,Z/67 0 012 F< l CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT T/C 27 r3 � I.DEPARTMENT OR ORCANIZATIOMUNIT: ACCOUNT CDOINC Budgets for Recorder ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM q0. ODARTITT 0355 2100 Office Expense 450.00 0355 4951 Capital Equipment - Office 0001 2 450.00 phone answering machines APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Adjustment to transfer appropriations of equipment �z 3 costing less than $300.00 from capital to office By: Data / �/� expense. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: 5'wr�.icl,Al.J'czL,lwl:iw0 NO: a n �n }2/198 J R. OLSSON,CLERK/ _ 4 C. D. 7HOMPSON Budget Analyst 12/31 81 d-• , / SIRNATURE TITLE r 6/ DATE BY:,. Chu, APPROPRIATION A P00-516 ADJ.JOURNAL NO. IN 129 RA 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 013 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC L DEPARTMENT OR ORCAIIZATIGO UNIT: PUBLIC WORKS DEPARTMENT ORCANIZATI01 SUB-OBJECT L OBJECT OF EXPENSE 01 FIIED ASSET ITEM FIXED ASSET /ECREAS> INCREASE M0. OUANTITT COUNTY SERVICE AREA R-6 ORINDA 7753 4945 LEASEHOLD IMPROVEMENTS 10,000. 7753 4704 CONSTRUCTION OF ORINDA SPORTS FIELD 10,000. ,APPROVED 3. EXPLANATION OF REQUEST auDITOR- ROLLER, TO PROVIDE FUNDS FOR THE CONSTRUCTION OF THE PLAYING By_ A Daffy/,/ FIELDS ON LEASED PROPERTY WITH EBMUD. TOTAL ESTIMATED COST IS $30,000., THE BALANCE OF WHFCH WILL BE FUNDED BY INTEREST GROUPS AND THE ORINDA FOUNDATION. COUNTY ADMINISTRATOR By: Dole IF�31/ BOARD OF SUPERVISORS YES: sd:r,dcr.efdcaliudakwD N0: „te ��N d 2/198 J.R. O.LSSON,CLERK a. PUBLIC WORKS DIRECTOR 12/ 7/81 TITLE DATE By: (y I AFFROPRIATION A POO J�70 ADJ JOURNAL NO. (M 129 F., 7/77) SEE INSTRUCTIONS CN FEVERSE SIDE 0 014 i _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTkENT OR ORGANIZATION UNIT: PubCic 10o&k6 Department :ACAAIZATION SUS-OBJECT 2. ONJECT OF EXPENSE ON FIXED ASSET ITER FILED ASSET 10. IDUANT11T /ECREAS> INCREASE 0841 4951 1. 0o6•ice Funn.itwce 0003 0001 986.00 0841 4303 2. TewniIwt BCdg. Modi6.ication6 230.00 0841 2170 Houa ehotd 1,216.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. To pR.ovide 6und6 bon o66iee 6unn.itu4e 6unded and Date wLdehed .in 6Z6cat yews 80-81, but not ea&Aied oven, in ennoa. COUNTY ADMINISTRATOR h: 2. To coven expendi ttaeb connected wi th .the compQeted Br: I�. ' Date / Teuiina£ 13madi.ng modi6.icati.on6 paojec.t. BOARD OF SUPERVISORS YES: s,.;,,,,,,,tila•c,L.7bdaksDD NO: JAN 12198 J R. OL�.SSON,CL RKY 4., LL / - ��� �--�Pubtic Worthb Di)tel too. 1/5 /8: /�� / I 61a M�Tu11E TITLE DATE Bre` y"""J APFROPRIATION A POOJ515-9 '-� ADJ.JOUP.NAE 10. IN Ito R. 7/7T) SEc INSTRuCT10NS ON REVERSE SIDE 0 01� A CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT CODING I.DEPARTMENT OR ORCANIZATION UNIT: PUBLIC WORKS BCANIZATION SUR-DRJECT 2. OBJECT OF EXPENSE DR FIIED ASSET 17EN FIXED ASSET <ECREAS> INCREASE 10. OUAATITT 4427 4056 Side Hoiz t - Ganage 500.00 0062 2270 RepaiA E SeAviee Equipment 500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By.�h' &411=61 Date l/S/ To tkan66e2 additionat 6und6 .t0 Covell cost o6 .in6.taUation o6 new ho•izt at County Gauge, COUNTY ADMINISTRATOR 1801 SheU Avenue, Ma4tinez. By: Date BOARD OF SUPERVISORS YES: NO: ,..,ne JAN ]�2 982 D J.R. OLSSON,CLERK/ 4. '��-'•� - 's—Public woJlhe D.uE fo 1 /5 .&?. _� 1 tI�M411111( TITLE 0/T[ B / APPROPRIATION A POO.5,,St? ADJ JOUENAE N0. (N129 A- 7/77) SEE INSTRUCTIONS CN REVERSE SIDE 0 016 I i CONTRA COSTA COUNTY \_ APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT ON 004ANIIATIOX UNIT: ACCOUNT COOING PUBLIC WORKS DEPT. (DEPTS.) RCAN12A7101 SUB-OBJECT 2. TIIED AssET <ECREAS� INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. OUANTITi COUNTY FLOOD CONTROL 8 CONSERVATION DIST. 7505 4956 GAUGE HOUSE FM 2470 000/ f 500.00 7505 2470 CONSTR MATERIALS TO 4956 500.00 'APPROVED 3. EXPLANATION OF REQUEST AUDITOR NTROLLE TO FUND THE PURCHASE OF LS-1 GAUGE HOUSE FOR By. Dote/ / / FLOOD CONTROL STREAM GAUGE EQUIPMENT. COUNTY �ADMINISTRATOR By: ti7S BOARD OF SUPERVISORS Ia 171.rAdm YES: .4%MdlcA,Tudak— NO: k.ne 2982 J . Ol.TSSON,CLERK BLIC WORKS DIRECTOR 12/29/81 TITLE DATE By.. J / APPROPRIATION A P00 ,52 i`Y ADJ JOURNAL N0. (N129 Pr 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 017 - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I.DEPARTMENT OR OICAX12ATIOK UNIT: - +n ACCOUNT CODINC County Librar 0• JRCANIZATION SUB-OBJECT 2. .4 FIXED ASSET <DECREASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET �: 01 13 J//?? va-,dus AflemVeA+s 5,/atJ-ov -941T -63$r , 0113 4058 Chiller-Central Library 1,500.x. 3710 2260 Occupancy 3,600.,, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide: (1) additional funds for chiller B,j-�; C:� Dale // / replacement at Central Library, (2) roof repairs at San Pablo Library and (3) heating system COUNTY ADMINISTRATOR repairs at Concord Library. BY: to //7/� BOARD OF SUPERVISORS r•.«.,r�h&l YES: N0: oAfd J.R. 04SSON,CLERK 4. �1 < County Librarian 12 /28/81 / NATUR[ TITLE DATE BY. - T APPROPRIATION A POOH ADJ.JOURNAL 10. IN 129 RSV 7/777 SEE INSTRUCTIONS ON REVERSE SIDE, 0 018 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT: / I LIBRARY DEC _g f � i 61 ORGANIZATION SUB-OBJECT 2. FIXED A.S.SET: ECAEAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TER T.. UANATY- �� 3700 1011 Permanent salaries $15,000 3700 2100 Office Expense $3,000 3710 2110 Communications 8,000 3700 2270 Maintenance of Equipment -4,88$- Q 37zo aeo 376 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTRLER By:� Date �2,4 $� To adjust operating account to reflect savings in various accounts partially offsetting higher salary COUNTYr A`DDMF�IN�I.STR„ATO�RCosts than budgeted. , By:__�y1Ss Date 1/6/-2 BOARD OF SUPERVISORS YES: Sduuia,bW'c+k,Tu�Wwa NO: JAN 2982 On Administrative Services J.R. OLSSON,CLERK,` 4. — l""�'� 12/23/81 s„ �Tap� OfficerT« / •TN 13y. 1611 "�� /' APPROPRIATION A P00 S�✓�/ ADJ.JOURNAL NO. IN 129 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 019 A , CONTRA COSTA COUNTY APPROPRIATION-ADJUSTMENT v O/ T/C 27 I.DEPARTMENT OR OACANIIATION UNIT: ACCOUNT CODING Probation (308) ORCANIIATION SUB-OBJECT 2. FIXED ASSET /RECNEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT \\ 3120 4952 Inst. £quip. (Meat Slicer) 0o03 / 1,584 3120 2262 Occupancy County Owned Building 1,584 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This is to set up an appropriation to capitalize a Treat By: Date /z�g slicer purchased as an emergency for Juvenile Hall. COUNTY ADMINISTRATOR By: � AIn,1&t Date BOARD OF SUPERVISORS - i,, YES: NO: J�N 2)982 J.R. O�SSON,CL RK 4. A st. Co. Prob. Officer 143/81 d1ANATUR[ TITLE DATE By: I APPROPRIATION A POO ADJ.JOURNAL 110. (N 129 Rev 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 0 020 � . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT VC 27 I.DEPARTMENT OR CANIIATION UNIT: ACCOUNT CODINC �� �U 1j` f I., , Public Works as requested by Probation ORCANIIATION SUB-0111ECT 2. DEJECT Of EXPENSE 9A-CIXEO ASSET ITEM FIXED ASSET10. OUANTIT7 <ECREAS> INCREASE 4413 4356 Boys' Center Ceiling Repair 2,500 -4#t,31 22Sy Juvenile Hall Carpeting Replacement 2,500 31;zo APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To replace badly deteriorated carpeting in the Sierra Data / / Section of Juvenile Hall. We are advised by Public Works that there are funds remaining in the Boys' COUNTADMINISTRATOR Center ceiling repair project to cover this expenditure. By: ,' Date �/�O/ BOARD OF SUPERVISORS 5;rn;s,rs P„nrrs,Fandr YES: sm, v.J r.,,LL— N0: Nine JAN � 2)93Z on J R. OLSSON,CLERK :' 4. s Er Co. Prob. Officer 12/23/81 ^ EIIM4TURE TITLED DATE BY: •t APPROPRIATION A POO L1,: 6L ADJ.JOURNAL ND. IN 129 R- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 021 CONTRA COSTA COUNTY j APPROPRIATION ADJUSTMENT wXi T/C 2 7 d� I.DEPARTMENT OR ORGANIZATION UNIT: d� ACCOUNT CODIMG Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE - DBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 2532 4955 Career Criminal Computer 0007 $2,100.00 2545 4951 Microfilm Retrieval System 0004 $1,000.00 2545 4951 Data Terminal 0005 $1,000.00 2500 2490 Misc. Services & Supplies $2,100.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR CONTROLLER, To cover unanticipated price increases when By: Date P,_R EA'( purchase prices became firm. Internal adjust- ment not affecting Department totals. COUNTY ADMINISTRATOR By: cam_Date BOARD OF SUPERVISORS YES: sd.l„f«,nta•�.�.Turlaksun NO: N.ne J&W 12}982 Adm. Svcs. Ass't 12,2218 J.R. OLSSON,CLERK,'? , 4. / 910HATURE TITLE DATE By: / APPROPRIATION A DI -64 ADJ.JOURNAL NO. IN 129 Rw 7/77) SEE INSTRUCTIONS ON REVERSE RIDE 0 022 \ CONTRA COSTA COUNTY APPROPRIATION N7 DJUSTMENT 2 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET /RECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 2505 5022 Costs Applied Ser. Supp $ 91000.00 2535 5022 ! 20,000.00 2578 5022l\j 27,000.00 2585 5022 36,000.00 2500 5022 20,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRP�_LER To transfer appropriations between departments By: —Date 1 and divisions to identify the litter control credits. COUNTY ADMINISTRATOR By: T.11 1,"O l Date //6/ BOARD OF SUPERVISORS YES: NO: JAN d. OLSS N,CLE K 4. �' ASA 11 _1ZPZP/ , ( el MIITU RE TITLE DATE ' / / R. L. t•1cDonald By. APPROPRIATION A POO��6 ADJ.JOURNAL 10. (M 129 R- T 7T)V SEE INSTRUCTIONS ON REVERSE SIDE 0 020 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT (rJk T/C 2 7 ACCOUNT coDlNs 1.DEPARTME17 DR ORGANIZATION UNIT: DEC 21 Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET. OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. -QUANTITY QE,G�g1$ :E_.,INGREASE 4409 4013 Microwave Site Acquisition $35,000.00 4409' im Communications Cable MDF - Admin. $35,000.00 2511 2250 Rents and leases $35,000.00 2511 4955 Microwave Phase III 0019 $35,000.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-C NTRP4,LER To appropriate for the communications cable between By: Date / the Admin. Bldg. and Main Detention Facility to link the microwave system. To transfer lease purchase COUNTY ADMINISTRATOR identified appropriations to the fixed asset account Ely: -`!.ti A`-' Date /6/€ where the equipment will be purchased. BOARD OF SUPERVISORS Sud r:.�•:,r:^.cr.•.Fhdrn. YES: &hl,:,l.:•i1'oi.Tac(.il::on NO: J AN I Vn J.R. OLSSON,CL K q, Adm.Svcs Asst II y d1YMATYFE ... DATE By. f'� �fl( R.L. McDonald APPROPRIATION AP00 ADJ.JOURNAL NO. (N129 RmT 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0z-1 • CONTRA COSTA COUNTY � •APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTNf NT OR ORCANIZATICN UNIT ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET gfCREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 7100 4956 Aluminum Ladder - Trk 1 0047 1 900.00 7100 4955 Station Printer 0023 385.00 7100 4956 Breathing App 0 Cylinders 0034 515.00 PROVED 3. EXPLANATION OF REQUEST AUDITOR-Ll� OLLE By: Date To replace damaged extension ladder on Truck I. COUNTY ADMINISTRATOR By: Date X6/5 BOARD OF SUPERVISORS $uPc 4ira Pum .,fir.�cn. YES: $dcD„u.bld'c4,Tudi:v.,o NO: N'ne �AN ,12/196 J-R. OLSSON,CLERIC ` 4. Chief 12/15/81 / SIGNATURE TITLE DATE ^y. APPROPRIATION AR QQ ADT JOURNAL NO. (N 129 RGT 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r ® L 0 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/23 Subdivision MS 71-80, ) Walnut Creek Area. ) The following document was presented for Board approval this date: The parcel map of Subdivision MS 71-80, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said parcel map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. ••-oby certJty fhel tbis!<a frog,^.r,d rcr^cctcopyol do action taken•nd a n:z:a':n.:r ....;,res o iao Board of :;,e ATTESTED: JAN 121982 J.R.OLS?C."f COL;NTV CLERK and ex afitcio Cfork of the Board Depr$, Originator: Public Works (LD) cc: Director of Planning Demunck, Hallenbeck b Thaman 1939 Harrison Street, #406 Oakland, CA 94612 RESOLUTION NO. 82/23 0 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/24 Facility Responsibility ) and Maintenance Agreement, ) and Subdivision Agreement ) for Subdivision MS 140-80 } Tassajara Area. ) The following document(s) (was/were) presented for Board approval this date: The parcel map of Subdivision MS 140-80, property located in the Tassajara area, said map having been certified by the proper officials; A subdivision agreement with Joseph and Verna Simpson, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; A Facility Responsibility and Maintenance Agreement for an existing stockpond located within the boundaries of Subdivision MS 140-80, wherein said subdivider agrees to accept full responsibility for said facilities and to maintain same in a safe condition. Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 47773, dated December 30, 1981) in the amount of $1000, deposited by: Joseph and Verna Simpson. b. Additional security in the form of: A corporate surety bond dated December 14, 1981, and issued by Western Surety Company (Bond No. 28010489) with Joseph and Verna Simpson as principal, in the amount of $4136 for faithful performance and $2068 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said parcel map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement and Facility Responsibility and Maintenance Agreement are also APPROVED. l hweby coaffy that this Is a true end correct copJof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 12 j981 Originator: Public Works (LD) J.R.OLSSChl,COUNTY CLERK cc: Director of Planning and ex officio Clerk of the Board Public Works - Des./Const. Joseph and Verna Simpson 1465 Lawrence Road 8y ,Deputy Danville, CA 94526 Western Surety Company 1731 Embarcadero Road 0 0 2 7 Palo Alto, CA 94303 RESOLUTION NO. 82/24 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/25 Subdivision 5500, ) Oakley Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Albert D. Seeno Construction Company heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY November 12, 1980 Employer's Insurance-065142-038546C of Wausau BE IT FURTHER RESOLVED that the $7330.53 cash bond (Auditor's Deposit Permit No. 34217, dated September 26, 1980) deposited by Albert D. Seeno Construction Company be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is a true end correct ropy of an actlop taker,and sntcmd on!^ ofiiio Board of Supervixors or.Cs L111a eha:rn. ATTESTED: JAN 121989 J.R.0—f 30N,C*UA7Y CLERK end ex of3c:0 Garai c the Board Deputy Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Des./Const.- Albert D. Seeno Construction Company 4300 Railroad Avenue Pittsburg, CA 94565 Employer's Insurance of Wausau P. 0. Box 7847 0 2 8 San Francisco, CA 94120 0 RESOLUTION NO. 82/25 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/26 Subdivision 5533, ) Pittsburg Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Crocker Homes Inc. heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY June 24, 1980 Fireman's Insurance-BND 2176196 Company BE IT FURTHER RESOLVED that the $6100 cash bond (Auditor's Deposit Permit No. 31207, dated June 17, 1980) deposited by Crocker Homes Inc. be retained for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is•true and correctcopyof an action taken and entered cr the.-iinufes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board tY � ' ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Des./Const. Recorder (then return to P. W. Records) Crocker Homes Inc. P. 0. Box 2516 Dublin, CA 94566 Fireman's Insurance Company O 2 80 Maiden Lane New York, New York 10038 RESOLUTION NO. 82/26 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE BETHEL ISLAND FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/27 Limit Increase Election ) (Cal. Const. Art. 13-B Sec. 4, Within the Bethel Island ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Bethel Island Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant.to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Bethel Island Fire Protection District be increased to $400,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.). 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. 1 ttorehy codify that this is a frue end correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the dale shown. ATTESTED: /a / 8a J.R.OLSSON,COL TV CLERK and ex officio Clerk of the Board BY .d". u�a e DeRcttY Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/27 0 030 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE BRENTWOOD FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/28 Limit Increase Election ) (Cal. Coast. Art. 13-B Sec. 4, Within the Brentwood ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Brentwood Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Brentwood Fire Protection District be increased to $300,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.) . 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. 1 hereby certify thet this Is a true and correctcopyof an actiox f0en and entered on the rrnums of the Board of Supervisors or the dote shown. ATTESrEOL S I. /a / d 4 J.R.OON, COU T%CLERK anndj ex officio Clark of the Board By Deputy Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/28 0 031 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE BYRON FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/29 Limit Increase Election ) (Cal. Coast. Art. 13-B Sec. 4, Within the Byron ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Byron Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Byron Fire Protection District be increased to $275,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.) . 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. I hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board or Superrt rs on the date shown. ATTESTED: 'E J.R.OLSSON,C&UNTY CLERK and eejx officio Clerk of the Board &y Deputy Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/29 0 032 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/30 Limit Increase Election ) (Cal. Coast. Art. 13-B Sec. 4, Within the Crockett-Carquinez) Govt. C. Sec. 7900 ff. , & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Crockett-Carquinez Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Crockett-Carquinez Fire Protection District be increased to $500,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.) . 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. thereby certify that this Is a trulaed cottaotr.fnc11 t" on action taken and entered on the minuiv;. Board of Superv;s s on the date Shown. ATTESTED: J.A.OLSSON,00 i NTYCLEf?i, and rax officio Clerk of the Soajd By bG;%:ay Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/30 0 03,3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE EASTERN FIRE PROTECTION DISTRICT - In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/31 Limit Increase Election ) (Cal. Coast. Art. 13-B Sec. 4, Within the Eastern ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Eastern Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Eastern Fire Protection District be increased to $550,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.). 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. t hareby certity that this is a true and correct copyof an actioA taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: J.R.OLSSON,CO!ifV !'CLERK andel'ex oHiclo Clerk of the Board By Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/31 0 034 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE OAKLEY FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/32 Limit Increase Election ) (Cal. Coast. Art. 13-B Within the Oakley ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Oakley Fire Protection District RESOLVES THAT: 1. Date, Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Oakley Fire Protection District be increased to $415,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.) . 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. thereby Certify that this is a trueand oorrectoopyot an actioR taken and entered on the minutes of the Board of Suparoa on ,o data shown. ATTESTEO� J.R. LSSON,COUNTY CLERK and ex ofliiio Clerk of the Board By- ,Dtprlt)r Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/32 0 035 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS THE GOVERNING BODY OF THE TASSAJARA FIRE PROTECTION DISTRICT In the Matter of Calling an Appropriations ) RESOLUTION NO. 82/33 Limit Increase Election ) (Cal. Const. Art. 13-B Sec. 4, Within the Tassajara ) Govt. C. Sec. 7900 ff., & Fire Protection District ) Elec. C. Sec. 5200 ff.) The Board of Supervisors of Contra Costa County as the Board of Directors of the Tassajara Fire Protection District RESOLVES THAT: 1. Dater Consolidate. Pursuant to Section 4 of Article XIII-B of the California State Constitution, an appropriations limit increase election is hereby called for this District on April 13, 1982, and it shall be consolidated with any other election(s) in that District on that date. 2. Ballot Measure. This election shall be conducted by submitting to the voters of the District a ballot measure in substantially the following form: "Shall the appropriations limit under California Constitution Article XIII-B for the Tassajara Fire Protection District be increased to $205,000 and adjusted for changes in the cost of living and population, with the increase effective for the fiscal years 1981-1982 through 1984-1985 (inclusive)?" 3. Notice, Conduct. The County Clerk (Elections) shall take all steps necessary to provide appropriate notice of the election and to conduct it in accordance with applicable pro- visions of the Elections Code (Sec. 5200 ff.) . 4. Not Mail-Ballot. The election shall not be by mail ballot. PASSED on January 12, 1982 unanimously by Supervisors present. t herebyeertifythat this Is a true end covectcopyal an scticA taken and entered on the minutes of the Board of Supervie rs on the dela shown. ATTESTED: J.R.OLSSOV, COUNTY CLERK andel ex officio Clerk of the Board By 1 Z1111a Deputy Orig: County Administrator cc: Clerk-Recorder-Elections Auditor-Controller County Counsel Fire District RESOLUTION NO. 82/33 0 036 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 p ORIGINAL SIGD:cC I3Y � JAN Z 1902 By JOSEPH GurA PASSED ON ooeSuta, Assistant Assessor unanimously by the Supervisors present. When re red bylaw, consented to by County Counsel �9age 1 of 3 arty Chief, Val A-10n5 1herobycertify that this t-a true and corroctcopyof an action mken and srarc_'on ih�l ninutas of the Copies: Auditor Board of Sc;,;r ca or,Gce Bete shown. Assessor- MacArthur JAN 121982 Tax Collector ATTESTE-: and ox officio G:s;::cl the 3oa d �Cril( t ,Deputy A 4042 12/80 RESOLUTION NUMBER 3 0 037 © l'/-7 L •SSE 5508 5 O/rICC CURRENT ROLL CHANGES IE CARRY NE ROLL LAST IESSUBMITNOTED BY AUDI Tp R1 IN ESCMES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGE$ INCLUOINO CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. IA TCH DATE AUDITDR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE F TOTAL OLOAV E X E M P T I O N S S PARCEL NUMBER M LEAVE BLANK UNLESS THERE 15 A CHANGE A CpKa.A I E NET OF NEWLAND A.V. NEW NPR-AV PERSONAL PROP.A.V. G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. P A.V. 260-14z-ccz-H 8Gl 9z s- 2g7oyo ES7371 f ASSESSOR'S DATA AS5ESSEE'S TRA T EXEMPTION CHECK ROLL YEAR R 8T SECTION TF z N//T 17'd'! NAME Dry NNN4FC �Qj /��aryaar'� b'l�cy MCI 6p� -ilk H8 11 y9E� �tt I 00 vHv-o(o'-6 6/0/GG7 3�0,�/ y�9 3"p fa i ASSESSORS DATA 1+'�1.n ASSESSEE*S I'I f� / EXEMPTION CHECK ROLL YEAR R 8T SECTION Wr7r IL(pl NAME T'V edrr *ct(er W¢y1 IHI, TRA 7,�,;0� t�(4 hl d'/ -J',� �!d'9/ k yf,PJ' Z eZ3-oL{o-uzc-2 3H 3e'2 20yoo A' fa ASSESSOR'S DATA (.V�P I j ASSESSEE'S I// I(aN (� EXEMPTION C ECN L8! NAME Tv d ICIurnN (r �nc �� f}1 TRA '7;4 CC,? �II� ROLL YEAR S// Y� R8T SECTION N83I 023-oao-CZ 1 43,; 4;J'11 P1/, 072 z967W pf / ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA W A P I Z I pr NAME �G,r re 0 eee f e PI-c�a c•r`I7P1 TRA 7:Z 0 c P j§61fr0 ROLL YEAR zp/ - px R 8 T SECTION He'3i a- H9As" 2� os/ a ' Hoo 2z0/hoc q (ta 7rocc ASSESSORS DATA A5SESSEE'S / EXEMPTION CHECK (.UAP IJL�p/ NAME ��Trr�f/c �r'f�t�r �., `i lcL,�je f} TRA 6(AOt/'7 Z(,(0 ROLL YEAR R a T SECTION y.DJ/ Y- yy,Qs" o/j-z2o-ooz 3l0 81-7Pa3S-P 29/ 0y9 �l ASSESSORS DATA Ii A55E5SEE'5 //�� I(/ // EXEMPTIO CHECK SOAP /d/ NAME 9JU11et- f4ccvej jPgr'toef-.r4lp TRA7Lpp/ ROLL YEAR R8T SECTION yd13/ qL 0 0l5 zzo-vos-/ 131 87? 2S' IHS 187830 .900 W ASSESSEE'S //1) / EXEMPTI N CHECK Q� ASSESSOR'S DATA V)AP !L/yr NAME Gr,j/Sel rTAVeH ALI-tofr-s hl l0 TRA 7Zool �(� ROLL YEAR �( -8Z ROT SECTION gP31 °� gicP - $ zs�ry Ib',7s b y/1000 .0 il/r� /hj,*r ; KO}IelSki /'/r�1 (� ASSESSORS DATA VJA r MPI AS NAME E'S //11 rr TRA OP00 JhLEXEMPTION CHECK I`Pes(' Nr lrn F• ll�ROLL YEAR �1 - �'�. RST SECTION Jld'31 d- o Iqqqqqq/Lj AR4489 (12/16/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1116. SUPERVISING APPRAISER ��,kyj PRINCIPAL APPRAISERS-- „� «��DATE i SSESSOR,S o,,,CE O CURRE II ROLL CHANGES SlUAI IIID ROIL LAST SU OMIT ICO DY AUO11011) INCLUOIIK ESCAPES WHICH CARRY HE, PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHA1!E5 INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IIA TCH DATE' AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAV. E X E M P T 1 0 N S S Co.* PARCEL NUMBER I E NET OF hL LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AV NEW'MPR.AV PERSONAL PROP.AV. T T T TEXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E PSI �r E AV, E 4V. f A.V. 231 y8� 9N,/rN )3y A9S / ASSESSORS DATA ASSESSEE'S EXEMPTID•1 HECK A C(f/j/I Ir�I�I "AME .j r I•,t-.r 10"d fCD W C�j4NcL TRA C'�U.iy r ' ROLL YEAR �/ -�� R 8T SECTION 9.0J% V- ufd'S— ltp1 177-any-ad•1 Is sea 173 , J-7.sS e Ns-o ASSESSES'S (( EXEMPTION' CHECK Ilk ROLL YEAR �( - �Z R 8T SECTION q 3% ASSESSOR'S DATA z (.14 10 rl�d/ NAME yPK CW CITL, TRA jy l))& 14a c'tn a z z33-o3,Z,-cc2- 1 637,000 s/ 79 S, /SE 53.3 f LASSESSEE'S S -r- EXEMPTVYI HECK ASSESSOR'S DATA w w t�pf Hiles Sc6 0 � f04Nnc TRA (yp/o y>c3 ROLL YEAR 8( SAL R8T SECTION 37o-2Y( C27 7 s766 762 y2g EXEMPTION LHECK ASSESSOR'S DATA U;Ap n/fir l-�UNIf Sn✓.Hfs `/ Lo.;.. ASS It TRA orco, 'rl4P ROLL YEAR �/ - 87 R 8 T SECTION i%�31 N y dIj' �� Hos-3Og-cc -y I IIs C6 786 GI J H66 9s y AS5E5SEE'SEXEMPTION CHECK ASSESSORS DATA w,�p r./pr NAME lfinr ��-««I, sG�-n:., /i��I TRA 08C;t,( j(,y ROLL YEAR �f - A'.� R8T SECTION yyj/ � HrJ B-S- 183-Oz0_018- 2 SJ3 Try 1�6,Y3 N6o f)HGyHrP Q/ ASSESSEE'S t• EXEMPTION CHECK C=) ASSESSORS DATA VjA p ft LL NAME ff�,-,tc -)a�,.,r� W kcq, 51h TRA Oyocc T ROLL YEAR 81. L R8 T SECTION 11871 H4P.S- 2orj-o3o-o7s 3 Z62ym 0 A ASSES EES .1 y— TRA (OO�� EXEMPTION CHECK ASSESSOR'S DATA ROLL YEAR ✓ W,)r x� I y NAME �If 41fIcK Vgwrt C, 6 lw - P2 R8T SECTIONy�J% 9S,ccc �f 2l6-l.to-038-7 3.i ODO ;(,Scut � and'�l c,��Pc'trT;a� H�r;cu:Rz 8r//ocr ASSESSORS DATA WAPO 14, ASS NAMCES S'tuaM"f/ 7gIM�J °I' DpN TRA EXEMPTION CHECK �,1 _ P2 R8T SECTION yN�3! °r H9d'-r �, 4 bio O y'7 ryVi ROLL YEAR 0 AR4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER ��•. tQQQU`De�"A`_` PRINCIPAL APPRAISER D,,I�,�'/✓ -ice DATE � s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. e. 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 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 o= ,'.;:. SIGNED By JAN 12 1982 By JUSE.4i;urn PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors preient. Whe/eqd.by lay., consented to untyCounBY ' /^ Page 1 of 4 Deputy GZ Chief, Valu ons lherebycsrttfythat this?s a true andcarrectcopyot an action talon dr,;;'criorsd on the n:'!nuta Board of S sof the Codes: Auditor ucw:i ers cr:Ina da:o s„O:m. l/ Assessor-MacArthur ATTE Tc"D: 121982 Tax Collector JAN J.R, and c; or.°.�io trr, cLrd • 81r Deputy A 4042 12/80 RESOLUTION NUMBER �S 0 0'.t 0 ASSf SSOP'S OFFICE 1 CUPRENi III`L CH111GE5 IE,111-1.ED DOLL L451 5111411 TEO Rr AUDITOR' INCLUDING ESCAPES WHICH CAPPY NEITHER PE'141-T1E5 NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRION ROLL CHANGE` IIICLUDINEi CURRENT YEAR ESCAPES WNICII 00 CARRY INTEREST OR PENALTIES. BA TCN DATE: AUDITOR S E IA DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE TDTnL OLDAV. E X E M P T 1 0 N S S CORR r PARCEL NUMBER I E NET Of LEAVE BLANK UNLESS THERE IS A CHANCE G X N NEWLAND AV NEW FIPR.AV. PERSONAL PROP.AV r T 1 E EXEMPIIDNS INCLUDES Y AMOUNT Y AMOU.T Y AMOUNT T P51 OIL E 4V. E V. E A.V. TIP I -q/7,?-0/7-/ g C`r- rtSSE55ECS EXEMPTION CHECKASSESSOR'S DATA NAME TRA ROLL YEAR -�� / R BT SECTION 21- >- s-v -3,/-3, v e- Z ' ASSE SSEE'S EXEMPTION CHECK ASSESSORS DATA o NAME H TRA 3o-0v ROLL YEAR ��/ -S,U R BT SECTION y� 36 `/,.-S- Z v Cm� / �LA EXF.rAPTICII CHECK b ASSE SME E'S /9�/ ASSESSOR'S DATA NSM[ TRA ROLL YEAR R8 T SECTION '172 ASSESSEE'S EXEMPTION CHECK ASSESSDR�S DATA NAME ROLL YEAR TRA �S -��� R 8 T SECTION 7 L, �11J 27� 3(13-CIl / 17( SL`B d' VO 77 ASSESSOR'S DATA ASSIIA 0.51EE 5 JRA EXEMPTION CHECK ROLL YEAR C - R 8 T SECTION I. 2` U -/ <cz+ l9 C/o ASSESSEE'$ EXEMPTION CHECK11, ASSESSOR'S DATA NAME - __ TRA ROLL YEAR c' RB T SECTION 7�-ani-c/s 69,4 Cz, lzz'o,,o I �— r'_'� ASSE SSEE'5 EXEMPTION CHECK ASSESSOR'S DATA - ,[./ TRA ROLL YEAR ] R B T SECTION NAME /CLNE S G�J-T'1 G' (1 ct— I Y / / �S I I -� '7G-601, oT -3 9 GZ' /q/ r/0 -e— �� ASSESSORS DATA As NAAICE s' _ TR - EXEMPTION CHECK ROLL YEAR 5;V -- /L+�rF cvr�9�//eti i h / / SECTION o AR4489 (12/16/80) .ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L� SUPERVISING APPRAISER _ ��— PRINCIPAL APPRAI E 's f � DATE �� ASSESSOR'5 OFC( 1111111,11 HOLL CHANGEi (E O'JAl17 F.^POLI LViT 5URM11 TEO RY 1UOlTOR) INCLUDING ESCAPES'NHICH CARRY NEITHER PENALTIES NOR INTEREST SEI,;.:1REE: I.'.X D.^-.t A CHANGE PRIOR POLL CHANGES INCLUDING CURREIIT YEAR ESCAPES*MCH DO CARRY ❑ 11ITEREST OR PENALTIES. BATCH DATE AUDITCR S EM - DATA FIELDS E U L mtDR F E S AUDITOR'S MESSAGE Au TOTAL OLOA.V I E X E M P T 1 0 N S S fnw�A PARCEL NUMBER I E NET OF LEAVE. BLANK UNLESS THERE 15 A CHANCE. A X NEW LAND AV N .V.EW WPR.AV PERSONAL PROP.AT T T E N EXEMPTIONS INCLUDES EW AMOUNT Y AMOUNT , AMOUNT T PSI E AV. E A,Y. E A.V. �✓~ IL ASSESSORS DATA A55E55EE's TRA EXEMPTION CHECK /j -�, 6/ LAVE ROLL YEAR c - R8T SECTION YS•3/ -7 f22 9 577.5 _ i ASSESSOR'S DATA A5SESSEE'S TRA EXEMPTION CHECK ROLL YEAR -� - - RdT SECTION z c ' ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR X17 -E��a R8T SECTION k.0176/-/30-�1 ',S 0. cTa 4- ?-77 9c S/f" ASSESSEE'S EXEMPTION CHECK C P!J' ASSESSOR'S DATA NAME TRA ROLL YEAR /Se/ R B T SECTION /s IAS5E SSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR R 8 T SECTION fSJ V-/ '615.x- /7L1,c?10 /4 Z, 57o S S �' O ASSESSORS DATA A511AMEE s TRA EXEMPTION CHECK ROLL YEAR/��/ -fc� R6 T SECTION ASSE SSEE'S ./� EXEMPTION CHECK ASSESSOR'S DATA NAME C.C!1.57ZI r� � 1�r � TRAL ROLL YEAR c,? -�.� RB T SECTION /6 ci- 9�-0/0' j / S�s' y� 76 3 �' ASSESSOR§ DATA Ass As�EE's TRA EXEMPTION CHELN ROLL YEAR/� �',� R6T SECTION�� 'f j 6a, v) h t o AR4489 (12/16/80) 16.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER /IP►z i PRINCIPAL APPRAIS F(' DATE \/ 'Y .SSr SSOP'S OT r.Cr CURrIEN7 RC'_L CHANGES 1 QJAL17[0 ROLL LAST SOOMIi TED BY AUDITOR) INCL UpH+G ESCAPES WNICH CARR(NEITHER PENALTIES NOR IN IE REST SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURPENp T YEAR ESCAPE$WHICH 0 CARRY ❑ INTEREST OR PENALTIES. e.tCH DATE AUDITOR S EM U L DATA FIELDS E F E S AUDITORS MESSAGE AUDItoa TOTAL OLDAV E X E M P T 1 0 H S S CORR.w PARCEL NUMBER I E NET 0E LEAVE PLANK UNLESS THERE 15 A CHANCE G N x NEW LAND AV NEW)MPR.AV PERSONAL PROP.A,V. T T T E T EXEMPTIONS INCLUDES YP eMpV Hi YP AMAOUNT YP AQO�UIIT �r E E E 3Sy- .3.3-0/v=.)j croz / Acs ASSESSOR'S DATA vswEE 5 TRA ROLL YEAR C� -�� R 8T SECTION kL EXEIAITION CHECK y�•� �4 (� ASSESSOR'S DATA ASSESSEE'S C 1` TRA EXEMPTION CHECK C'+ _ NAME ,-V Z yl OS'07 ROLL YEAR / - R BT SECTION /T ���'IF-5 z ASSESSEE'S T EXEMPTION CHECK z ASSESSOR'S DATA NAME L TRA R0 7YOLL YEAR R B T SECTION C'd , ASSESSEE'S EXEMPTION CHECK. �J ASSESSOR'S DATA NAME �� TRA ROLL YEAR - R B T SECTION ASSESSEES EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R BT SECTION ASSESSEE'S EXEMPTION CHECK C ASSESSORS DATA NAI+E TRA ROLL YEAR R9 T SECTION r-� ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION ASSESSORS DATA NAME IC; ASSE SSEES f%EMPtION CHECK �- - ASSESSORS DATA NAME TRA ROLL YEAR RBi SECTION 0 T AR4409 (12/16/BO) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAIS R�'�.r � _ v .} _:-� l- �r DATE i �J s • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP111A. 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 narked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicateri. Requested by Assessor By ^r.' ;NSD BY PASSED ON JAN 121982 Joe Suta, 101'9t-aht Assessor unanimously by the Supervisors present. When requi by law, consented to by th unty Counsel By i e 1 of 3 / -` put y CFI ef, Valua s Ihereby cernfvthat thisis0truorndcorrectcna.•,,f en action taJian-^„'�i„orad or.the minutes c r cno %Cop es: Auditor Board of Sepers:eo:;cr,fho date aho:rn. V Assessor-MacArthur ATTESTED: JAN 1 2 1982 Tax Collector J.R.01_ - 8rltl OX Oif cio.r.:,....•?il......;C fCi BY Deputy A 4042 12/80 / RESOLUTION NMIBER 0 044 ASSESSOR'S OFFICE CUPPE?/T PC'_L CHANGES 2G JA'.I.-FD ROLL LAST SURVIT TED RY I.UOITORI INCLUGH,G ESCAPES AHICH CARRY NEITHER PENALTIES NOR INTEREST E- // 1 SE"'-".RED {.AX DATA CHANGE �I rnV]R POLL CHANGES INCLUDING CVRPENT YEAR ESCAPES WHICH DO LARRY ley 114TEREST OR PENALTIES. RA TCN DAt E: AUDITOR S E I'r DATA FIELDS E U L ADolroa F S AUDITORS MESSAGE E TOTAL DECAY E X E M P T 1 0 N S S CORR A PARCEL NUMBER I MLEAVL DI AINK UNLESS THERE IS A CHANCE A X E NET OF NEW IANb AVNEW RAPP.AV PERSONAL PRORAV. T T T G N 6.EXEMPTIONS INCLUDES Y 4MOUNT Y AMOUNT Y AMOUNT E T PSI E M1.V. E A,V, E AV dk Y63 1,1,30-5- ASSESSORS DATA ASSES5EE's TRA EXEMPTION CHECK ROLL YEAR/q�cz —�`{ RST SECTION i ASSESSORS DATA AS5ESSEE'S EXEMPTION CHECK ROLL YEAR R ST SECTION M NAE TRA /1I - / 11-63z c ?j AE-SSEE'S EXEMPTION CHECK ASSESSORS DATA SSHAVE / TRA ROLL YEAR/C 7S -�c, RST SECTION ASSESSEE'S EXEMPTION CHECK �. 1� ASSESSORS DATA NA+'E TRA ROLL YEAR r - "v RST SECTION ASSESSORS DATA NAMassE ME //,E['S TRA EXEMPTION CHECK ROLL YEAR n q R S T SECTION �/ 70 77/7 1 ASSNSSEE'S EXEMPTION CHECK ASSESSORS DATA ❑ArA[ TRA ROLL YEAR 7y RST SECTION t/CA^ 7 ' -3 ..� EXEMPTION CHECK V� ASSESSORS DATA NAME TRA ROLL YEAR/97,/ e�, RST SECTION J �, ASSE SSEE'SEXEMPTION CHECK TRA ASSESSORS DATA NAME ROLL YEAR��Sd :=f RST SECTION 0 I� AR4489 (12/16/80} 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISERS SUPERVISING APPRAISER DATE -PRINCIPAL APPRAISE ASSESSORS OFFICE 1 CIJriE1+T ROLL CNAN,LS 'T:'.:A,i.'EL DOLL LuST SUDVITTEO OT AU0ITO7.1, L� INCL')D'l1O ESCAPES WHICK CAP-NEITHER?E'IALTIES NOR INTEREST SLCJI AcG TAX DA,A CHANGErl,/1PRIOR POLL CHANES INCLUDING CURPENT YEAR ESCAPES W 104 DO CARRY INTEREST OR PEIIALTIE,. OA TCH OAT[ AUDITOR S E DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T I O N S A CORR A PARCEL NUMBER I E NET OFLEAVE DLANK UNLESS THERE IS A CHANGE G X NEW LAND AV. NEW VAPR.AV PERSONAL PRO P.AV, T T N ExEMP710Ns INCLUDES Y AMOUNTT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. E A.V ASSESSEE'S EXEMPTIOII CHECK � ASSESSOR'S DATA NAME 'T p TRA ROLL YEAR � � -�� R 8T SECTION i ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR/7.�y -7� R 9T SECTION cry,_; z '613v- 'G /0 ASSESSOR'S DATA 455NAMEE s TRA EXEMPTION CHECK ROLL YEAR/o 7i -Su R9T SECTION Log-L ASSESSORS DATA A,5NAME S TRA EXEMPTION CHECK ROLL YEAR/j��'I -�' R 9 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK IIAME TRA ROLL YEAR - R 8T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK C NAME TRA ROLL YEAR - R6 T SECTION 0 ASSESSEE'S EXEMPTION CHECK Tt4-b, ASSESSOR'S DATA NAME TRA ROLL YEAR - R 9 T SECTION IBJASSE ssEE's TRA E%EMPTION CHECK ASSESSORS DATA bh NAME SE ROLL YEAR - R9T SECTION 0 lU� AR4469 (12/16/60) h.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER PRINCIPAL APPRAIS A-`�i'G /\_ DATE i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, dALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. t� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor Oi., _... er JAN 121982 By JOSEPt,surA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Whenrequir by lav:, consented to by the unty Counsel By D-puty '4C t f, VaM ). Iherebycertif,,thatthisis0truoandcorractcopyof an ec,ior; ;, _.ztar. an t;;a minutes CI the Copi s: ditor l Son-rd a.`C rp :v!_ r,o.:ii;,d�;o chC:m. ` sessor (Unset) Turner AT TES?-_C:,.-_ I�[, Tax Collector ?r-J - 1/6/82 J-P, M371-M374B and ex v:;rcls;;.,n ;,70 rfoard Deputy A 4042 12/80 RESOLUTION NUMBER 0 041 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT BATCH DATE: 1 Q 1�s1 FULL VALUE- MARKET VALUE A E CED[ At LAND At IMPROV. At PER PROP AI PSI AI Ez[NvAMOUNr �SSESSOnt Covera- m D L °n aeT coos A2 LANA/PEP! A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 ro NOT tHcooE cn •tc EE E E MESSAGE OR _. o * ACCOUNT NUMBER T If FUND REVENUE i A3 NEW TRA A3 A3 A3 T" N A3 "'r °" EA M N�° DISTRICT DESCRIPTION 82 82 B2 82 B2 0R T ° c CI CI CI CI CI Cy-krr ,L:-L . c LlF,s' N L-8gq : 53 a K�as CP —��cd rn c L 8 ►��3 �Nva 1�- -� --�-- y A 4040 12/80 SupervisingApp -is � /Lf� Date ���3��� �.t• ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT BATCH DATE: 37.z FULL VALUE-MARKET VALUE _ co E E CODE Al LAND Al IMPROV. AI PER PROP Al PSI AlEXENPA."i ✓rsstsso., cowr,- b ■ Q D" ROT CODE M h07 ENCODE �*+ A2 LANA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 N 'r� EE E � MESSAGE OR r, ACCOUNT NUMBER T W FUND REVENUE � A3 NEW TRA A3 A3 A3 T A3 EA � "oaE DISTRICT DESCRIPTION B2 B2 B2 B2 r' N0. B2 R T CI CI CI CI E CI O " s _.. F3559AT82_Wl G'l —— u�� tJ35 10 W v 0 y ��M11 A 4040 12/80 Supervising Appraise Date a 8 �CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1 � 1 NAME J7 /\/y� /� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR.NO. ROLL YEAR 19 — TRA �p rm FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT rC- VALUE TYPE CD AMOUNT rA AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX H LAND AI At 81 1003 9020 Y-a ESCAPED INT O ___IMPROVEMENTS AI AI BI 1 0� 904 Y PENALTYPERSONAL PROP AI AI81 �Q� g LIEN RGE.SFMPROP STMNT IMP— AI At 81 1003 9040 YR ADDL. PENALTY_ a TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NO PUN DESCRIPTION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 32 041 _ A ROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR �1 TAX BILo NAME 74 32 044 PENALTY JAL`! TAX BILL STREET_(NO. _75 32 045 81 EXMP TAX BILL CITY C STATE 76 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 _ IMnOVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR O _ 32 _32 _052 PENALTY L' 32 32 053_ BI EXMP MESSAG[ TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE -- -- — n 10 ESCAPE R L T SECTION 32 055 NET rn I\(\ 32 032 19 PER PROP — -p 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0, 32 _034_ _ LAND 32 058_ _LAND____ 32 035 PS IMPR 32— 059 PS IMPR _ 32 036_ _PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP 32_ 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 4 .� Rate CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME //Y-4�4 j BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Z/ ACCOUNT NO.KIZ CORK,NO. I9 TRA ROLL YEAR FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AM0UNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT B1 I003 9020 YX ESCAPED TAX LAND AI AI FBI 1003 ESCAPED INT --— ..�2_ -- —: — LIIPR9.,E!A!�LITS At A2 At at PERSONAL PROP Al A2 AI at -N, -LSr --J-QO3 --JU-4 S --Y.L— LIE -RE, PROP STMNT IMP A I A2 A I BI 1003 9040 YR ADDL. PENALTY TOTAL at DO D NOT PUNCH [LNNI ELEMENT. DATA ELMNT I` YEAR OF PROPERTY TYPE ASSESSED VALUE DESCRIPTION No, ESCAPE R i T 5ECIJCh ACCOUNT TY01 32 040 19 PER PROP _LRIME OWNER- -9 41IMPROVIE OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32__046 -- OTHR EXMP _TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP -32 _026 SECTIONS_— 32 049 IMPROV ME NTS _3 THE REV. A 7 OF T AND TAX CODE 32 050 LAND OF 33 028 RESOLUTION NO. 32 051 PS IMPR c::D -- _32,__ .-- -- 052_— - -PENALTY C; 32 32 053 BI EXMP ILIINI wf SSICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _054 OTHR EXMP ESCAPE R I T SECTION 32 055 NET 3-2 0-32 19 PER PROP 32 056 19 PER PROP 32 03 231 — 32 057, IMPROVEMENTS 32 034_ 'LAND 32 058 LAND 32 _ 035 PS_IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY —22 037.. BLE_XI-ff_ 32 061 81 EXMP 32 038 OTHR EXMP 33 06-2- OTHR EXMP 32 039 NET NET 4011 12180 f� ' Supervising App;,,I]ser 1-,0 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /��,(D 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 11/I�/7(1 NAME- C /` I I M ACCOUNT N0. CORR.N0. ROLL YEAR 19 - TRA p FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX _ LAND — At _A2_ At BI 1003 9020 Y$ ESCAPED INT _ IMPROVEMENTS �AI _ A2_ At 81 143 PERSONAL PROP AI A2 At Bi—1Dp _-9040 YO PFNAI TY 03 -al LION RPI,SP m PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL ELMNT xESSAGE YEAR OF Do NOT PUN -W DfSCTRIPTIION i ND. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE x0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP I PRIME OWNER 33 — OTHER OWNER 34 32 042 LAND � OBA NAME 35 32 043 PS (MPR _ TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREE_T_4 NO. _75 32 045 B I EXMP TAX BILL CITY E STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PU SUANT TO 32 048_ 19 PER PROP _ _ _32 _026 SECTIONS 32 _ 049_ _ 1MPR OVEM E N T S _ 32 027 OF THE REV. AND TAX CODE 32 050 _CRMO 32 028 RESOLUTION NO. 32 051 PS IMPR • 32 _32 _0_52 PENALTY J� 32 32 053 81 EXMP xESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP n ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A & T SECTION rn 32 055 NET 32 032 19 PER PROP 493 V49,95 32 056 19 PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 — �+, 32 _034 _._ LAND 32 058_ _ _LAND_______ I� 32 035 _ PS IMPR _— — 32_ 059 PS IMPR 32 036_ _ _PENALTY _ 32 060 PENALTY _ 32 037_ 01 EXMP 32 061 81 EXMP 32 0_38_ v OTHR EXMP _ _32_ 06_2_ OTHR EXMP 32 039 NET 32 063 NET _ _— A 4011 12/80 i Supervising Appraiser — a CONTRA COSTA COUNTY ASSESSOR'S7 OFFIlCE L017 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ye14-3 L ACCOUNT NO. lt �Ez CORR.140. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I A2 AI a' loo-s - 904 YQ PERSONAL PROP At A2 Al _81 1903 _9115 YL _11all-A usr mPROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL at 00 NOT PUNCH ELMNT E LE M E N T, DATA ELNNT 9ESSACf YEAR OF PROPERTY TYPE ASSESSED YALUE _OC Nor PUN DESCRIPTION iNo, NO. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 i9 PER PROP PRIME OWNER 33 Z__ Oil IMPROVEMENTS OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_! NO. 75 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PU SUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 IMEfjOVEM_ENTS 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR _12 3_2 052 PENALTY 32 32 053 BI EXMP RESSACEIEARof MD ESCAPE 00 NOT PUNCH 32 054 OTHR EXMP ELWXT PROPERTY TYPE ASSESSED VALUE 32 032 19 ScAI,E R I T SECTION 32 055 NET 49iV493' 32 056 19 PER PROP 4w 5 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32— _034_ LAND 32 058 L A ND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 i 81 EXMP 32 061 BI EXMP 32 r7 -038-- OTHR EXMP —A_? — -' OTHR EXMP 327, 039 NET /3 3�6 to 32 063 ET A 4011 12/80 —Supervising Appraiser -,/-=a 0 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 rake the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor or; :•:r: S;,.!XD BY JAN 1? 1982 By OSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requireby lav:, consented to by the ty Counsel By ti__'_,page.l of 12 Deputy y Va, ua"ipn Iharebycerti:ythtrtthi:iset:uonr,Ccorrcc!cq^.yof C"Liji Copies. Auditor an action tPlen cr:'c.";:,r,;:'ca r;;o rim=s,c,'the Assessor (Unsec) Turner Board of Tax CollectorA„LSTs,. JAN 1 982 1/6/82 E1166-E1176 4• •G_:.5>'!:', _ end er. iy �L.e_.Deputy A 4042 12/80 p RESOLUTION NMJBER p o7 0 054 . �V ASSESSOR'S OFFICE CONTRA COSTA COUNTY NAME /0 h;6st BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Ic //4/�, �lr *(L) Z 2 ACCOUNT NO. CORR. NO. ;;LL YEAR TRA p FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVEIIUE I LC DESCRIPTION AMOUftT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND A N�__ Al BI 1003 9020 YZ ESCAPED INT O IMPROVEMENTS Al A2 Al 81 _SAO 9 ao— YO --EEWuJl- ,P S L ERSONAL PR.OP Al AZ —Al 13 1 1903 924S Y1, I.TrM R111.9r. T ._. T .T Y ADDL. PENALTY PRO. STYNT IMP Al A2 Al BI 1003 9040 TOTAL Bi 00 NOT PUNCH ELNNTYEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT puN -W DESCRIPTION 4W No. ELEMENT. DATA ELNNTNo ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 041 -- IPA FJLQy-LmF,�4 OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX 13ILL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY t STATE 76 32 046 OTHR EXMP TAXBILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _.EILR F`3�OP 32 026 SECTIONS —<;W 32 049 IMPROVEhdENTS 32 027 OF THE REV. AND TAX CODE 32 050LANO 32 028 RESOLUTION NO. 32 051 I—PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP WSW YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > No ESCAPE n ELNNT PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET mI -32 032 19 -- Cl PER PROP 32 056 Is PER PROP lJJ 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 , 063 NET Ul A 4011 12/80 ____ Supervising Appraiser Date II ASSESSOR'S OFFICE CONTRA COSTA COUNTY / EE (✓ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Z116 7 NAME / !\ �!y+ l� a ACCWNT N0. C-!,A E� CORR.NO. ROLL YEAR 19 - TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 83 1003_ 9020 YX ESCAPED TAX LAND AI _ A2 At 8t 1003 9020 YZ ESCAPED INT o IMPROVE MENTS �At _ A2 At 81 1A0 _ 91_40 YQ__--REMLjY PERSONAL PROP At _ A2 At B1 ]an�.._ 974 m PROP STMNT IMP _At A2 At at 1003 1 9040 YR ADDL. PENALTY-- TOTAL Y BI DO NOT PUNCH ELNNTNESS�cE YEAR OF DO NOT PUN LW 40' DESCRIPTION i' NO. ELEMENT. DATA ELNNT Ko ESCAPER TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 0! 32 040 19 r,. PER PROP PRIME OWNER_ 33 EE O _3$_... 041__ MPROVEMENT OTHER OWNER 34 32 042 LAND ._._ DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E NO. _75 fjos 32 045 81 EXMP TAX BILL CITY E STATE 76 e 4� 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR P _ _32 026 _SECTIONS �� 32__ 049 _IMPROVr MENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND -- 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY 3-2 32 053_ 81 EXMP NESS�tE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELHAT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET rn 32 0,32 19U 6o PER PROP Jr 3 32 056 19 PER PROP 32 033 IMPROVEMENTS _ 32 057. IMPROVEMENTS LAND 32 058_ LAND___ Q� 32 1035PS�` IMPR _ 32 059 PS IMPR �.1 32 036 _ _PENALTY 32— 060 PENALTY — (� 32 037 �BI EXMP 32 061 81 EXMP 32 038 _ OTHR EXMP — -- 32 062 OTHR EXMP i O 32 039 NET w7 .3( � 32— 063 NET A 4011 12/80 Supervising Appraiser _( Date C1~, CLO /V xySsxsox's opnon cnwrR^ coon^ covwT, bommsao pcnnVwxLrY oYaTsw - UwosVunsn sSo4pc «omcoumcmT A:noowT w^ws ACCOUNT NO. 8905 TE I CORR.NO. 0 FROLL YEAR 19 TRA F;F DESCRIPTION AMOUNT FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND . REVENUE LC_ VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LA14D _AI A2 Al al 1003 __9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ Al BI PEN<Y PERSONAL PRCP A2 At at __V_45 YL LYEN Rril,SE 9040 YR ADDL. PENALTY PROP STMUT IMP Al A2 Al BI 1003 Do NOT PUNCH ELYNT YEAR OF PROPERTY TYPE ASSESSEO VALUE Do NOT PUNcw F Al ACCOUNT TYPE Oil 32 040 19 R PER PROP PRIME OWNER 33 fi�Q 2 Q 41 OTHER OWNER 34 32 042 LAN.D DBA NAME 35 32_ 043 PS IMPR TAX BILL %NAME 74 32 _ 044 PENALTY REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO �32 __g.4_q_ 19 P R PROP 32 026 SECTIONS 3z 04SL IMEROVEMEN3,� 32 028 RESOLUTION NO. 32 051 PS_ IMPR 32 32 052 PENALTY YEAR 0 F DO NO PUNCH 32 054__ OTHR EXMP> A5StS$EO VALUE ELRNT PROPERTY TYPE R T SECTION 32 055 NET � wo ESCAPE | 2 032 19 PER PROP 32 056 19 PER PROP � 32 058 32 035 PS IMPR 32 059 PS IMPR 32 037 BI EXMP 2 061 BI EXMP NET c� 4011 12/80 3z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 1 039s�� »f,,muverDate cn ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M, NAME ACCOUNT No, CORR.NO. IROLL YEAR 19 TRA ,7 FULL VALUE PENALTY F.V. EXEMPTIONS A,V, CID FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT c D AMOUNT CO ITYPE NO. I AMOUNT 91 1003 9020 YX ESCAPED TAX -Al A2 Al 81 1003 9020 Y Z- ESCAPED INT IMPROVEMENTS Al A2 Al 81 c)3 =^T`� — P,R, -N PN.� �FRSONAL PROP Al A2 Al 0-3--____97-4-5 --YL— 1.117 r PROP STMNT IMP Al A2 Al100 9040 Y ADDL. PENALTY 7 0 T A L BI I DO NIT PUNCH ELNNT DATA T A ELMNT IIESSACE YEAR OF PROPERTY TYPE ASSESSED VALUER NOT PUN; w Clclm -47- NO. ELEMENT. NO ESCAPE R L T SECIIO� ACCOUW TYPE 01 32 040 19 PER PROP PH IIA E_OW-1 ER 2——9-1 L OTHER OWNER 34 32 042 LAND OBA NAME 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 81 EXMP _LAX BILL CITY STATE6 32 046 OTHR EXMP TAX BILL ZIP 77 — 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 9� —------ — ----__L___EEE F�RqP -3-2-- 02,6 ._SECTIONS_ 1501 32 049 MFjRQV PAENTS 2 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 2 32-- 052 -PENALTY 2 32 . 053-.— 81 EXMP YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH _12 054 OTHR EXMP ESCAPE R S T SECTION 32 055 NET 32 032 19 :s� PER PROP _2 056 19 PER PROP 32 033 IMPROVEMENTS 32 057,------ IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32— 052� PS IMPR 3? 036 _PENALT. 32 060 PENALTY 32 03781 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP C=) 32 039 NET 32 063 NET 4011 12/80 Supervising Appraiser coDate .O liiRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - U14SECURED ESCAPE ASSESSMENT ACCOUNT NAME j-k 19 J-( TRA ACCOUNT NO. (1 J-:L__ -d L7 IROLL YEAR r7C/(0 ,)LA AK 1:: 1 CORR.No. vi FULL VALUE PENALTY F.v. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 2020 YX ESCAPED TAX B1 1003 VALUE TYPE CO AMOUNT CD AMOUNT COC D (TYPE _NO. AMOUNT 0 UN T L A 140 AI A2 Al BI 1003 Y ESCAPED INT LAPR qyE.MILI TS AI_ A2 Al 81 l2040 _y_Q___ZU/�LTY PERSONAL PROP AI A2 Al at -RUSE— PROP STMNT IMP Al A2 Al81 1003 9040 YR ADDL, PENALTY-- TOTAL B I 00 NOT PUNCHEtNNT ELEMENT DATA ELNINT YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUN DESCRIPTION 4w No. No. ESCAPE R I T SECTION A_CCOLUNT TYPE 01 32_ 240 19 PER PROP _PRIME OWNER 33 J OTHER OWNER 34 32 042 LAN _3 3 PS IMPR TAX BILL %NAME 7412 _044 PENALTY TAX BILL STREET NO 75 4 J:5 A) 2 045 B 1 EXMP TAX B,LLCITY STATE_ 76 _32 _246_ _� TAX BILL 21P 77 7 Jr I 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 �04.8L 19 PER PROP 32 026 SECTIONS I MPRQY OF THE REV. AND TAX CODE _2 050 32 027 'A 32 028 RESOLUTION_rIO. 32 051 PS IMPR___ 32 052 PENALTY 32 32 v 053 81 EXMP of ssic I YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMAT do PROPERTY TYPE ASSESSED VALUE Sc AP SECTIOF 32 055 NET 32 032 19 10 PER PROP 32 056 19 - PER PROP 32 033 IMPROVEMENTS 32 057. __ IMPROVEMENTS 32 058 LAND 32_ 034_ t_ANO 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY O 32 0 3 7 .91 EXMP 32 -.261 - —131 EXMP _ u38 OTHR EXMP E.2 OTHR EXMP 32 39 32 063 NET I 0i E T CJI j,, 4011 12/80 L,- _____Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT tz 11-7 JACCOUNT NO. 0-P(n406 n- El CORR.NO. IROLL YEAR 19 yj-R,?- TRA FULL VALUE PENALTY F.V, EXEMPTIONS A.V. D 4ESCRtPTiON AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO (TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al AZ Al 81 1003 9020 YZ ESCAPED INT I M P R—OV—E M-E—NT-S— -A—I A2 AI 81 AO —YQ —PUAIJ—Y - -1-0 o-k PERSONAL PROP Al AZ Al at ----92-A 5 -YL— BX--L 53 PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY rn TOTAL C LC YX YZ —Y I LTrN Y� r BI . I DO NOT PUNCH YEAR OF DO NOT PUN ELEMENT DATA ELMNT PROPERTY TYPE ASSESSED VALUE DESCRIPTION NO. me, I ESCAPE R I T SECTION ACCOUNT TYPE 01 %m 32 040 19 PER PROP _!LR IM E-DW N E R 33 a --LZ--—Q-4i- IM P R Q Y E M E N T 5 OTHER qwt4ER 34 32 _ 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _IAIBILL STREET I NO. 32 045 81 EXMP TAX BILL CITY (STATE 76 d19 32 046 OTHR EXMP TAX BILL ZIP 77q3e,,3y 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT. PURSUANT TO 32 C_,jj_ 19 PER PROP 32 026 SECTIONS 32 049 IM"OVEMENTS 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 WSW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > ILWNIT PROPERTY TYPE ASSESSED VALUE -- n ESCAPE R d T SECTION 32 055 NET Im 32 0,32 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034_ LAND 32 058 LAND ___ 32 035 _1.PS IMPR 32— 059 PS IMPR —12 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 __062_ OTHR EXMP .......... , C=) 32 039 NET 32 065 NET A 4011 12/80 jLs Supervising Appraiser _Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE buSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME wgoAJ... t--- I FP g4 ACCOUNT NO. 0—F&38:3F+h7Z CORR.NO. IROLL YEAR 19 F TPA gR 0 (A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT - VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO, AMOUNT Bt 1003 9020 YX ESCAPED TAX LAND At A2 A[ 81 1003 9020 YZ ESCAPED INT 0 IMPROVEMENTS At A2 Al B! YQ —TJMLT-YL PERSONAL PROP At AZ At 91 --1903 9749 YL Ljf.S-Rrj.rr PROP STMNT IMP-__At AZ Al Ell 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH EINNT RESSACE YEAR Of DO Nor ;UNl* DESCRIPTION 4W ELEMENT. No DATA ELMNT PROPERTY TYPE ASSESSED VALUE -W . ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 —LZ-- I — IMPROVE-MEAJ�L OTHER OWNER 34 32 _ 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL [/o NAME 74 32 044 PENALTY TAX BILL STREET�NO. 75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 944,T// 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PSP — 32 026 SECTIONS 32 049 -IMEQOVEM 32 027 OF THE REV. AND TAX CODE 32 050 --LAND -i—z 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 81 EXMP YEAR or DO NOT PUNCH 32 054 OTHR EXMP > ELNWT PROPERTY TYPE ASSESSED VALUE uo ESCAPE R k T SECTION 32 055 NET 32 032 194L-67- PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _P34_ LAND 32 058 LAND 32035 _ PS IMPR t� R 32 059 PS IMPR - 32 036 PENALTY 32 060 PENALTY 32 03T 81 EXMP 32 061 81 EXMP 32 031 OTHR EXMP 32 062 OTHR EXMP 32 039 0 39 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE. NAME J� }�RAMlEJ� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT T ACCOUNT N0. El CORR.NO. ROLL YEAR 19?'-OM TRA m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE 0 LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LAND _ Al _ A2 Al BI 1003 9020 YZ- ESCAPED INT IMPROVEMENTS Al A2_ AlBI __ _ _ _ app _ 9040 Y PAY PERSONAL PROP Al — _ _A2 Al 8I03 Yi. IIL•ti Rr•I.GF _ M PROP STMNT IMP_ Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY_ _ 70 TOTAL BI DO NOT PUNCH ELNNT ELEMENT DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PuNC DESCRIPTION i NO. no. ESCAPE R d T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP I PRIME OWNER_ 33m� 32 1 _ IIAPgOVEMENTS OTHER OWNER 34 32 042 LAND ��• DBA NAME 35 32 043 PS IMPR TAX BILL C%NAME 74 / 32 044 PENALTY TAX BILL STREET_(NO. _75_ S.E L 32 045 B I EXMP TAX BILL CITY t STATE 76 `AA Ew32 046 OTHR EXMP _TAX BILL ZIP 77 IVT30 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_B 19 PER PROP _32 026 SECTIONS_ S131 32 049 _ IMPROVEMENTS 32 027 �OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR A 32 _32 052 PENALTY 32 32 _053 BI EXMP Y MESSACE YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP C) ELNMT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE A d T SECTION 32 055 NET Im \l1 32 032 19 PER PROP T,3/ 32 056 19 PER PROP `V 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS �0+, 32 _034_ _ LAND 32 056 LAND____ 32 _035_ PS IMPR _ 32 059 PS IMPR 32 _036 _PENALTY 32 1 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _32_ _062 OTHR EXMP Q 32 039 NET 32 063 NET A 4011 12/80 * Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME--Zm/A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, C7F3<9691 YEAR 19 3(f,67Z CORR.NO. ROLL Y/-a T R A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS A I A2 Al 81 — ---io a 9040 —Y-Q--—EEhNALly-- PERSONAL PROP Al AZ Al 91 EA PROP STMNT IMP AI A2 Al 111 1003 9040 YR ADDL. PENALTY TOTAL 131 4W DO NOT PUNCH [L)INT MESSAGE YEAR OF DO_NOT PUN 0C ESCRI ELEMENT, DATA ELMNT PROPERTY TYPE ASSESSED VALUE PlION NO. Na� I ESCAPE R I, T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 3� OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET�NO. 753 a 045 8 -3 IZ 4 1 EXMP TAX BILL CITY 4 STATE 76 Cq 32 046 OTHR EXMP TAX BILL ZIP 77 94541 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 15 32 026 SECTIONS ,3/ 32 049 -1 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 YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > [LUNT MESSAGE I IESCAPE PROPERTY TYPE ASSESSED C) VALUE 10 R I T SECTION 32 055 NET 32 032 19^ PER PROP 3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32_ _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 i -131 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP C=) 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser / camDate CONTRA COS/TAA COUNTY ASSESSOR'S OFFICE, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.N0. ROLI YEAR 19 - TRA L- m y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 _9020 YX _ESCAPED TAX oLAND_- _AI _A2_ AI BI 1003 9020 YII ESCAPED INT IMPRO_VEM_ENTS yAI - A2_ Al BI 1100% 9040 Y P _ Y PERSONAL PROP AI _AZ Al 81 _ ----' -- -- Q.�,Q� Y1. APLSF PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI - iD00 - CH UN ESCIRIPIIIOR i N0.ELNNT ELENEHT. DATA ELMHT XD. ESCAPE NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PR I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 3�_ 041 _ IMPROVEMENTS OTHER OWNER 34 ✓ 32 042 LAND DBA NAME 35 32 043 PS IMPR �{ TAX BILL % AME 74 32 044 PENALTY TAX BILL STREET t NO. _75 n 32 045 BI EXMP TAX BILL CITY �STATE 76 32 046OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_8_ 19 PER PROP _32 026 SECTIONS 3 32 _ 049_ _ IMPROVEMENTS _ _32 027 —OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32 052 PENALTY 32 32 053 BI EXMP MfSSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP L, ELNNT To ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET I� 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 — ^�\n 32_ 034 LAND 32 058 _ _LAND___ 32 035 PS IMPR 32_ 059 PS IMPR 0 32 036 _PENALTY 32 060 PENALTY 32 _037_ 61 EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP _ _32062 OTHR EXMP G 32 039 NET V+ s 32 1 063 NET A 4011 12/80 Gam— Supervising Appraiser D to I ` CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 1\ CAR-`oLC n�[ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I`rrCOUNT N0. E CORR.N0. ROLL YEAR 19&e TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 61 1003 . 9020 YX ESCAPED TAX LAND _ Al _A2 Al 81 1003 9020 Yis ESCAPED INT IMPROVEMENTS AI A2 Al BI �Q0 9040 YO PENAITY PERSONAL PROP Al _ A2 AI 81 974 L_ PROP STMNT IMP Al IA2 Al 81 1003 9040 YR ADDL. PENALTY_ �� iOTAI el DO NOT PUNCH ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. no. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 tJMAJ 3 R 041 IMPROVEMENTS -� OTHER OWNER 34 "�� 32 042 LAND 4.' DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 AR o 32 044 PENALTY v TAX BILL STREET(NO, 75 D 3 32 045 81 EXMP TAX BILL CITY STATE 76 E V 32 046 OTHR —EXMP TAX BILL 21P 77 S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS _ . _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY ilk 32 32 _053 BI EXMP _ Y NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSI'SSED VALUE R t T SECTION 32 055 NET c� 32 032 19 PER PROP 3 3 32 056 19 _ PER PROP I'J 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS fi 32 034LAND 32 058 LAND 32 035_ PS� IMPR _ 32 059 PS IMPR'J 32 _036_ _PENALTY 32 060 PENALTY 32 _037 81 EXMP 32 061 BI EXMP 32 _036_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET O A 4011 12/80 / Supervising Appraiser 1,21.36& Date CT; HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN 1 2 982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r 'red by law, consented to by County Co sel �A� Page 1 of 6 Deput vChief, uation thereby carilty;hatthis isatrueandcorrectcopymt &n acNcn t_kon r,:'c::;gyred c,7 tho minutes ci the Copies• Auditor Board of ,,crvi;era on;hod t✓sham. Assessor (Unsec) Turner ATTESTED: JAN_�igg� Tax Collector 12/28/81 J.r? CLQ C'.'.:1:: M366-M370 and ex p+:';�,�C;cr:`r ct ;to rca,d Deputy A 4042 12/80 / RESOLUTION NUMBER f�/ J 0 066 ssrssnrc s OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUN71 /vJ 366 BATCH DATE _ FULL VALUE-MARKET VALUE _ c A E 1Cvr Al LAND Al IMPROV. Al PER PROP Al PSI AI E%Ew4AwomT ASSESSO-t co�.rcn 7o e. Q °ooE Nei CODE (V NOi ENCODE m 'r E E ° MESSAGE OR A2 LAS/PEN A2 IMP./PEN. A2 PP/PEN A2 FSI/PEN A2 _. o �� ` AL60URT NUMBER E w FUND REVENUE : A3 NEW TRA A3 A3 A3 T,� N A3 �� ew TEE w "eA'c DISTRICT DESCRIPTION D2 a2 D2 B2 Bcl CI CI CI c o __�— CrF5261GU$1. 81 Cl---- F ATF 7 6 I-FA7F7E —-- • �.I Y hhm A 4040 12/80 Supervising Appr iser e�d;?tiL4 Date 1��r15S(i55(1R'S OFFICE o '-9c- r. '' 'a ^ N i^'E S CONTRA COSTA COUNT) BATCH DATE: �6 7 , FULL VALUE—MARKET VALUE c A E Al LAND Al IMPROV. AI PER PROP Al PSI AI ExENPAuouNT •SSESSCeY co' Ea, o CODE qBt CODE fb Nor ENCODE �'•rc OEE f COR MESSAGE OR A2 LANO/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 O „ + ACCOUNT HUHBER x FUND REVENUE • A3 NEW TRA A3 A3 a3 T A3 r' 'o TE E " B2 B2 B2 82 Tv HO. B2 A A NDDE DISTRICT DESCRIPTION CI CI CI CI E CI F955ZEz.-.8 C� X83 Johnsen _ ----- CFO 370-E�% i c 00 y M I A 4040 12/80 Supervising Appr icer ���'a2 ,,-- Date M6.18� �� CONTRA COSTA COUNTY ASSESSORS OFFICE NAME /7 i/OPS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT O ff/ n ACCOUNT No. /3AAX Ef` CORR.N0. ROLL YEAR 199/- ,Z TRA 'J /// O FULL VALUE PENALTY F,V. EXEMPTIONS A,V. CO FUND REVENUE LC OESCRI PT ION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81_ I00_3 9020 YX ESCAPE[) TAX _ LAND__ _ __Al _A2_ Al 81 1003 _9020 Y$ ESCAPED INT f ' IMPROVE M_ENTS AI_ _ A2_ AI 81 C PERSONAL PROP Al _A2 Al —Bi—lnp3—-9040 Y P N" Y PROP STMNT IMP_ _Af _ A2 ^AI 8f 1003 9040 YR ADDL. PENALTY TOTAL '— --- BI DO NOT PUNCH ELNNi MESSAGE YEAR OF Do Nor PUNCH 8 DESCRIPTION i N0. ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R F T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER __ 33 $ Qe77 - 2—�9J__ IAPROVE h1ENTS _ �- _. OT H_ER OWNER 34 32 042_ LAND Z� DBA NAIAE 35 32 043 PS IMPR _ TAX BILL '/o NAME 74 32 044_ PENALTY _TAX BILL_STREET(NO. _75_ �JS9J� �7 n L 32 045 Of EXMP _TAX BILL CITY STATE 76 11/ 0'19 32 0_46_ OTHR EXMP _ TAX BILL 21P 77 gJ46-613 32 047 _` NET REMARKS_ 32 _025 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 Y. PER PROP _32 _ _026 _ SECTIONS_ _ /IMU 32__044_, ___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_ BI EXMP FLNNI Y[ss�t[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP _ �o ESCAPE R i T SECTION 32 _055 NET �^ 32 032 19 PER PROP �- L{83� 32 056 19 PER PROP I~ 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS M 32_ 034_ LAND 32 058_ LANG _ I� 32 035_ __ _ PS_IMPR _- -_ 32_ 059 _ PS IMPR 32 036 _PENALTY_ 32 060 PENALTY 32 037 BI EXhIP _ 32 061 BI EXMP__ 32 _ _038__ OTHR EXMP _ 32_ 062_ OTHR EXMP 32_0_39 NET 32 063 NET A 4011 12/80 2Supervising Appraiser 1 Date ASSES'S0II'S OFFICE F ? °, - wL', CONTRA COSTA COUt:Ti :e 1: E�E2�' TAX - A—, A ._'�`� M 136 9 13ATCH DATE: FULL VALUE-MARKET VALUE `o• 1 coo[ All LAND Al IMPROV. Al PER PROP AI PSI AlEXE"•Auou"r ASSESSORS town,,; m 0 I ,on "ar cooE A2 LAIA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 I`o NOT cncooc E rMEssncE ort -- O •u `t A66ow NUHBER M FUND REVENUE z A3 NEWT9A. A3 A3 A3 T A3 r 'o TE [ B2 B2 82 B2 Tp N0. B2 " DISTRICT DESCRIPTION CI CI CI CI p CI - -- - - - z. m A 4040 12/80 Supervising Ap ais �� �'/r L Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME &0 } BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m 37,g /V T ACCOUNT NO. �{ � ..? -,/ CORft,N0. ROLL YEAR I9 1- ,,� TRA �j �y� v FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC OE SC RI PT ION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _ _BI _ 1003 9020 YX _ESCAPED TAX -Al _A2_ Al BI 1003 _9020 Y$ ESCAPED INT IMPROVEMENTS Al A2_ Al BI __ c PERSONAL PROP_ Al 9QA l - ------ - - -- -- A2 AI BI QQ�_ 974 __.Y1.- t I1: I L•I.SF m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY —tz TOTAL -- — BI DO NOT PUNCH EIHNf MESSACE YEAR OP rR NOT PUNCH DESCRIPTION �W ND. ELEMENT. DATA ELNNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE i I SECTION ACCOUNT TYPE Qt 32 040 19 PER PROP —rHIME QwNER J3 r��JlC1tt1 _3?291_ IM,P-R.QyFMENTS —_� _ lJ OTRE_R_OWNER 34 _ 32 _ 042 LAND Q, DBA .NAME 35 32 _ 043 PS IMPR _ AME 74 _T32 044 PENALTY '� TAXI-BILL TAX BILL STREET E N0. _75_ 32 045 81 EXMP TAX BILL CITY 4 STATE 76 -32 _0_46_ _ OTHR EXMP TAX BILL ZIP 77 -32� 047 NET REMARKS - 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP 32 _ 026 ECTIONS S„ � � -� _.- ------ - ---- --S-- ----�- 32Ofi9- -----1MPR.QVgklgN TS _32_ 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ _ 32 _32 _ 052_ PENALTY 32 32— 053 BI EXMP PE SSW ;FS OT DO NOT PUNCH 32 _054^_ OTHR EXMP_ ELHNT o APE PROPERTY TYPE ASSESSED VALUER d T SEOilON 32 055 NET 1PER PROP _ m 32 032 _ _ _..._ G� _ 32 056 i 9._ PER PROP -32 033 IMPROVEMENTS _32 057- IMPROVEMENTS 32634_ .- LAND 32 058 -LAND _ h _32 035 _- _PS IMPR -- -� 32 05S - _PS IMPR -- It0` _32036. PENALTY _ 32- 060 PENALTY _ 32 037 _8i EXMP _ 32 _ 061 _ BI EXMP —32 038 _OTHR EXMP_ _ _32- _062_ OTHR EXMP NET � � 32 - 063 rt NET -_-� I! 4011 12/80 1.1) -7— Supervising Appraiser r2 Rate ' f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOWHsurA PASSED ON JAN 12 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 2 Dep tY Chief, Valuations therabycartifythat thi^is atruaardcorrectcc an action tQlcsn Copies: Auaitor Board ci Assessor - MacArthur Tax Collector and ax c,':' Z;d �,Deputy A 4042 12/80 RESOLUTION NUMBER 0 07 12 I •SSE 550R'5 0,1 ICE Z CURREIIT ROLL CHANGES QOUALIIED ROLL LAST SUBMITTED Br AUDITOR) INCLUDING ESCAPES WHICH CARR'NEITHER PENALTIES NOR INTEREST. SECURE[ AX D ',A CHANGE PRIOR ROLL CHANES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRT S ❑ INTEREST OR PENALTIES, BATCH DATE: AUDITOR 5 E M U L DATA FIELDS E AUDITOR F E AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 O N S S CORR+ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X N NEWLAND A.V. NEW IMPR.AV, PERSONAL PROP.AV. [%EMPTIONS INCLUOES TT AMOUNT TT AMOUNT 1T AMOUNT E T PSI E A.V. E 0.V, E A,V. Sc:-as--o I aYYc7,.Tze 1,V17,S_,fff ,�,6j3,(S3 27Y/ 31c) EXEMP IDN CHECK ASSESSOR'S DATA !-�/_ ����'/ ASSESSEE'S TRAiroo/ ROLL YEAR Je/ -f�- RBT SECTION W," NAME J/.'f /�L/I//L�L L eon/-rc °_ � ;Ifs i,rDy�, L i ASSESSOR'S DATA ��.�r•/ ASSESSEE'S � (,E/C/L,t✓ TRA G" ExeMPnoN CHECK ROLL YEAR ,�/ -s'i LRBT SECTION /:-�' NAME - '7X '.L'O _ Z i "/o-e71� 3z- L �Cr ASSESSOR'S DATA/., ASSESSEE'S �.,fC _y� TRA EXEMPTION CHECK / ^ NAME / �G D2 ROLL YEAR : -J'L- R B T SECTION / 37/-��_y i/yi:G0 92 71 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME //c5 c'K L/Cri`i� � , �<'rEr7c%>,�/ TRA/,LU f/f ROLL YEAR ,f/ -�V R fi T SECTION « � y/- 'Iy9,u0v I '?,///,Gyp 3.7e 3,7zv ASSESSOR'S DATA ASSESSEE'S �+�/ _ / EXEMPTION CHECK NAME Jf-S�/LO/� G�i�/�(.I�"� TRA�OVj_ ROLL YEAR �� -�'y R BT SECTION 5l✓/f-/o-CO�v' /,Sce?:y x/13 9U 3.47J-I'f 5-71700 PL ASSESSEE'S EXEMPTION CHECK C ASSESSORS DATA NAME L/ (f, jf��//(//� ��t'��j{J TRA�v7(, ROLL YEAR �/ -,fjL ROT SECTION ��•3/IL l� �1L+-/l��Djf• �.31/70 -3 60,0 "T T AS SE 5S E E'S EXEMPTION CHECK ASSESSOR'S DATA NAME L6/1/S TRAQ�f/� �� ROLL YEAR cS� -� R8T SECTION G: 3 71y� 5�f9 3,1 93,%oo 1.976,ova 1 '42- �J AS SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME y/LL/ c//� y4-p TRA�G(fI ROLL YEAR �/ -,�'L RBT SECTION 0 „ I6 AR 4489 (12/16/80) 1116A$SES$OR FILLS IN DATA FOR THESE ITEMS APPRAISER ILSUPERVISING APPRAISER PRINCIPAL APPRAISER DATE l r 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 QRIGWAL SIGNED BY By JO$EPHGUTA PASSED ON JAN 121982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel BY42 Page 1 of 2 Deput Chief, Valu ions thereby certilythat thlsisatrue and correct cr. t / 8n ectton taken and crtare on tha r,r.'nutas; ,7 Copies: Audi+ or Board of Svpervlsors on tha dato;ho:vn. Assessor- MacArthur AnEsTED: JAN 12198? Tax Collector "' 58042 12-23-81 J.R. end ex BYE .14 Deputy A 4042 12/80 RESOLUTION NUMBER r-a/tl T 0 074 ASSESSOR'S OFFICE y //� �a. �3-8 J ❑ CURRENT ROLL CHANGES IlOUAL12ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE `EZ`INTEREST OL CMAIII15 NI LUDIHG CURRENT YEAR ESCAPES WHICH DO CARRY OA 1(M DATE: AUDITCR S EM U L DATA FIELDS E AUDITOR F E TOTAL OLOA.V E X E M P T I O N S S AUDITORS MESSAGE S CORR w PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A x E NEWLAND A.V. NEW IMPR.A.V. PERSONAL PRO P.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E A.V. E Av. P A. Al 143-d4p• (, •y i-7041GO _26.74995 33 ra ASSESSEE'S L EXEMPTION CHECK q ASSESSORS DATA NAME Dej Monl1 r-CoTRA09059 ROLL YEAR U1 -,32RBT SECTION (o ;'� j �. VV i '-T� i1$72q —Gql 5Ll��t 33 ��,C7S -9b004� z ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR R BT SECTION NAME E7Yl� Cor TRA sq g -81 531-Lf so 2 183625 —691¢5 -og5q5c5 ASSESSOR'S DATA ASSESSEE'S / EXEMPTK?N CHECK NAME pyo-CPQ t✓�u f•--'kk TRA c��5� ROLL YEAR -� R 9 T SECTION cj,3(•Lf S a 147115 ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME D�1 �}� TRA(�q(�rj9 ROLL YEAR 7 g -7� RBT SECTION 531,9 Sdo ASSESSOR'S DATA A55ESSEE'5 EXEMPTION CHECK - NAME TRA ROLL YEAR R B 7 SECTION C ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA IIL ROLL YEAR - RB T SECTION C ASSESSEE'S EXEMPTION CHECK C• ASSESSOR'S DATA NAME TRA ROLL YEAR R 8 T SECTION ASSESSORS DATA AS NAMES S TRA EXEMPTION CHECK - ROLL YEAR RBT SECTION 0 It T AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAI ER b Q PRINCIPAL APPRAI DATE �3 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 ORIGINAL SIGNED BY BY JOSEPHSu7A PASSED ON JAN 121982 Joe Suta, Assistant Assessor unanimously by the Supervisors o present. When required by law, consented to by the County Counsel By Page 1 of 2 Deputy CN*F-ua nS thereby certify thetihf,-ISO truoendcorroctcopyof an action tz-n and c _ ,c;_,�tl c ninuiss cf the Copies. Auditor .Assessor- MacArthur ATTES;;:':': Tax Collector J 8y� . Deputy P Y A 4042 12/80 RESOLUTION NUMBER 0 076 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES EOUAL2ED ROLL LAST SURMITTEO BY AUDITOR) , INCLUDING ESCAPES WHICH CARRY NEITHEO PZNALTIES NOR INTERES T. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. S•TCN DATE. AUDITOR SDATA U L DATA FIELDS S AUDITORS MESSAGE wonon F E TOTAL OLOA.v. E X E M P T 1 0 N S S PARCEL NUMBER F M LEAVE BLANK UNLESS THERE IS A CHANGE A LEMR.1 % E NET OF NEW LAND AV. NEW fMPR.AV. PERSONAL PROP.A.V. T T T G N EXEMPTIONS INCLUDES V AMOUNT Y AM OIINT Y AMOUNT E T v51 E AV. [ AV. P A.V. dk ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME 1//j�"•f /.4�/U �G��C� y�'I Ffl�x ZR Av/6V% ROLL YEAR R BT SECTION 3, /33�40 d- 6- ASSESSOR'S - ASSESSORS DATA ASSESSEE'S 7� TRAy ' EXEMPTION CHECK ROLL YEAR SECTION AA -O �p C LR BIT ASSESSEE'S EXEMPTION CHECK y ASSESSORS DATA NAME Q�K G�EUtil� S TRA� j� ROLL YEAR �'� U y R9T SECTION fj�� ffJr AS5ESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME C,�.S J�GeL yt„ ClJh - JRA, DOZ ROLL YEAR ,3'/ -,f'y R9T SECTION ASSESSEE'S E% TION CHECK ASSESSORS DATA NAME TRA LL YEAR - R 8X{SECTION O ASSESSEE'S EXEMPTION CNECK ASSESSORS DATA �1 NAME // TRA ROL YEAR - R8T SECTION 717O �i .1 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA ` NAME; TRA ROLL YEAR RST SECTION I J �SESSEE'S EXEMPTION CHECK - Ir ASSESSORt DATA NAME TRA ROLL YEAR R9T SECTION Io / � AR4409 (12/16/00) h.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 16SUPERVISING APPRAISER PRINCIPAL APPRAISER y DATE ►-/2 f/2 2-3__.__.f2-`L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP,NIA Re: Assessment Roll Changes RESOLUTION NO. 3 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked zith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPHSurA PASSED ON JAN 121982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men required by law, consented to by the County Counsel By Page 1 of 2 Deputy Ca hi Va1Ja oth9rebycerytythat this Isatruoandcorrectcopyol an action ta.'.en and c^'o c-cn the m%nutos c!the C��Yes. Audi, Board cf ,:cr.a� ca tiro cara sho:va. Assessor- MacArthur arra _ JAN 121982 V Tax Collector J.ri. and 6:; $y t� Q Deputy A 4042 12/80 RESOLUTION NUMBER � A 0 p78 ASSESSORS OFFICE ❑ CURRENT RCLL CHANGES EQUALIZED ROLL LAST SUBMITTED OT AUDITOR) INCLUDI NO ESCAPES WHICH CARRY NEI THEN PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. EATCH DATE' AUDITOR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.v E X E M P T 1 0 N S S CORK w PARCEL NUMBER I MNET OF LEAVE BLANK UNLESS THERE IS A LHA TICE A X E NEW LAND AV NEW IMPR.AV PERSONAL PRO T T G TEXEMPTIONS INCLUDES YP AMOUNT TVP AMOUNT YP AMOUNT E Ilk E AV, E A.V. E 44, 129 -/lO -a/6-3 3(775- do.DUO -0-- � ASSESSORS DATA ASSE55EE'S TRA EXEMPTION CHECK ROLL YEAR RST SECTION z NAME C3 9K G'✓Lc Yr iv►�G�'Tc✓L 5 0,�D�/ Flo �� .�� z ASSESSORS DATA As ESSEE S - EXEMPTION CHECK ROLL YEAR - R ST SECTION NAME TRA z L i ASSESSOR NAM 5 ATA +55ESSEE's� TRA EMP7�fCtLECK' ROLL YEAR RST FCIION E C / ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ol ROLL YEAR - RBI T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - RST SECTION NAME �. ASSESSEE'S EXEMPTION CHECK ASSt SSORS DATA NAME TRA ROLL YEAR - RST SECTION ASSESSE ' ' EXEMPTION CHECK Ci ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION i i ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR R8T SECTION o I� AR4489 (12/16/00) b,.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b� SUPERVISING APPRAISER PRINCIPAL APPRAISEy+��✓- DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. f� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN 12 1982 BY PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 3 Deputy J ief, Valuations Ihereby certliy.+.hn%ihi;,•'s,, an action te.rer, Board of 8¢u c:L4o dale sho,cn. Copies: Auditor Assessor- MacArthur err ;;= JAN_121982_ Tax Collector ey. ,Deputy A 4042 12/80 RESOLUTION NUMBER__-_-_� 0' 080 Q1 ASSf SSOR'S OEFrCE f`/1 CVRRENi KOLL CHANGES EQUALIZED ROLL LAST SUBMITTED 01 AUDITOR) IlF/31 INCLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT 'EAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. IATEH DATE AUDITOR S E DATA FIELDS M U L E AUDIT.. F E S AUDITOR'S MESSAGE TOTAL OLOA.V. E X E M P T 1 0 N S S COMM 0 PARCEL NUMBER INET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND AY NEW PPR.AV. PERSONAL PRORA.Y. T G N EXEMPTIONS INCLUDES Y AMOUNT Tr AMOUNT TY AMOUNT E T PSI E AV. E A.Y. X16-3 -co -0 11315-/0 a 1?(/ ASSESSEE'S EXEMPTION CHECK .,�'�;• `�f�3� a ASSESSOR'S DATA NAME /,-n TRA• 0 ROLL YEAR �( -�� R B T SECTION GT Sl- 0 X 2 p c i ASSESSOR'S DATA ASS14AME'S TRA EXEMPTION CHECK ROLL YEAR �J R&T SECTION z c z ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R 6 T SECTION `����•..5� - ' - S 5 s1)6 6 AS SGEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME A TRA 3On ROLL YEAR�C�'� -�'� R BT SECTION �1lcS~ S' ASSESSORS DATAASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R 6 T SECTION _, jF9,5-71989 .3�ia -& ASSESSOR'S DATA ASSESS EELS EXEMPTION CHECK [i'G��• NAME TRA hL ROLL YEAR 4 - R6 T SECTION 77 JJ - "s!-oo !3 9 a a e- -,ta- tla'' C6 A SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME e6P 6 I TRAdsROLL YEAR gf -�i� R6:T SECTION'-5-3� ASSESSEVS L EXEMPTION CHECK ASSESSORS DATA NAME STQ� LF :RA -7 ROLL YEAR/Jr'�'! -�',� R9T SE CTION, 1_ 0 AR4469 (12/16/60) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER-�L'�w !_t -DATE l ASSESSOR'S OffiCE CURRENT ROLL CHANGE$ [EQUALIZED ROLL LAST SUBMITTED BY AUDITOAI !/l CLUDING ESCAPES WHICH CARRY NEITHER PCNALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH 06 CARRY INTEREST OR PENALTIES, 1.1CN DATE. AUDITOR S E M DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE Tota olDas E X E M P T 1 0 N S WAR♦ PARCEL NUMBER I E NET Df LEAVE BLANK UNLESS THERE IS A CHANGE G N NEW LAND A.V. NEW'MPR.AV PERSONAL PROP.AV. X EXEMPTIpNS INCLUDES 1Y AMOUNT TY AMOUNT Tr AMOUNT E T P5t PE AV ¢ AV. E A.V. 4k '>f{vfw D. -� A$SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME -��� TRA �.�. 8 ROLL YEAR�r`�( - %� RST SECTION S3/j ,11'S 16/-_35 DDI 77 p 'S DATA A35ESSE E'S EXEMPTION CHECK ASSESSOR Ea NAME TNA ROLL YEARjRST SECTION - 1j 12 f / /t/-36/-00! S12 S,�z3 fr ,s ASSESSOE'S EXEMPTION CHECK q ASSESSOR'S DATA NAME , _1 %2 TRtI� ROLL YEAR // - RST SECTION �``3 -�- �1 illr 3 C ASSESSOR'S DATA As NAME'S 1 ,,4 EXEMPTION CHECK ROLL_YEAR L" R S T SECTION s' i NAME CL tl.r T / / CIU/ �YJI -J� ASSE SS EE'$ EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR III oll, - RST SECTION C ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION C' A S 5 E 55 E E'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION uj AS SES SCE'$ E%EMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION 0 m �J AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � SUPERVISING APPRAISER 1111 PRINCIPAL APPRAISER - DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.8a S/S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNEC)By �A N 1 Z 982 By LHJVTtt PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 2 Deputy C ief, aluations Illerebycartilythat this toatruaandcorractcop,of On action taker, c on, c r?in,.,,, of tha Co as: Board Auditor Assessor- MacArthur ATTES` Tax Collector and es � ._.,Deputy A 4042 12/80 RESOLUTION NUMBER 083 ASSESSOR'S OFFICE1 -URREIT ROLL CHANGD:O ES UaLIZED ROLL LA5'i SUBMIT rEO BY AU"111, C INCLUDING E5 CAPES WHIG h;CARRY NEITN.R PENALTI E5 NOR INTEREST. SECURED TAX DATA CHANGE ,�,��/.�(� PRIOR ROLL IHA16ES INCLUDING CURRENT TEAR ESCAPES WHICH 00 CARRY Y I/VI INTEREST OR PENALTIES. SA TCH DATE: AUDITOR SE M U L DATA FIELDS E R F E S AUDITORS MESSAGE Auolro TOTAL OLIA.V E X E M P T IONS S CORR 0 PARCEL NUMBER M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A I E HEW LAND AV NEW IMPR.A.V. PERSONAL RR.1—.. G N EXEMPTIONS INCLUDES TT AMOUNT TY AMOUNT TT AMOUNT E / T / P1151 E A.V. E AV. E A.Y. ASSE5SEE'S EXEMPTION CHECK ASSESSOR'S DATA DATA NAME TRA ROLL YEAR - R9T SECTION 9G hp-,IVL2y�6e— i ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK 1 ROLL YEAR��7,9 -�U R 8.T SECTION NAME TRA il�.�/• 2 G ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATAth TRA NAME ROLL YEAR0 -jp/ LFIST SECTION ASSESSEE'S EXEMPTION CHECK .S3 ASSESSORS DATANaME �r iJ (/ TRAg O h., ROLL YEAR -'� R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S TMJ TRAM' N�( EXEMPTION CHECK ROLL YEAR c• R 8 T SECTIONNAME It-, — ' � lzo,9g.) 18 ASSES5EE'S EXEMPTION CHECK ASSESSORS DATA NAME Q TRA ROLL YEAR U - R6 T SECTION ASSESSOR'S DATA If L as SE ss EE's TRA EXEMPTION CHECK NAME ROLL YEAR �O -�� RT SECTION —7 ('" A (7 P--)") E ' C� mAe ASSESSEE'S E%EMPTION CHECK ASSESSORS DATA "AMC TRA ROLL YEAR - R8T SECTION 0 I� AR4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER lk PRINCIPAL APPRAISERl�K^"'y��� `'�"� DATE k""L " l BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. ' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and .pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols ann abbreviations attached hereto or printed on the back .hereof), dnd including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor i.s hereby ordered to make the addition, correction and/or cancellaticv to the assessment roll(s) as indicated. Requested by Assessor 6RIGINAL SIGNED BY AN 1 2�y82 By j0SEPH SUTA PASSED ON oe uta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the Cou,'..ty Counsel may— - - — Page 1 of Deputy hereby carti/tt,Zpih`'r.^r:tnrsn :rorsctcopyof Board of Copies: Auditor- JAN 121982 )Ssessor- Czre r pWons Tax Collector and eyA Deputy A 4042 12/80 0 RESOLUTION NUMBER 0�IhF 0 085 RETAKE FOLLOW BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPs7IA Re: Assessment Roll Changes RESOLUTION NO. d 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN Z 2 j982 By JOSEPH SUTA PEED ON 98 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 2 Deputy �t0 'hi Va io Iharsbycer!ifythatthlstsatruoandcorractccpyof �_ an actin c.,1,,,,o»%autos cf the Cops• Auditor Bosrdcf�.:r,nis0:ac.7tim� ia2/:ntm. Assessor- MacArthurATTc31 _. JAN 12 1982 Tax Collector aro o;;'if- ,r, cFrd By &t Deputy A 4042 12/80 RESOLUTION NMIBER 0 078 I •SSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLU011G ESCAPES WHICH CARRY AEI THER PENALTIES NOR INTEREST. SECURED I AX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ® INTEREST OR PENALTIES. lA TCM DAIS. AUDITOR S E M DATA FIELDS £ U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T I O N S S CARR♦ PARCEL NUMBER I E NET DF LEAVE BLANK UNLESS THERE ISA CHANGE G N NEW LAND AV, NEW IMPR.AV. PERSONAL PRO P,A.V. X EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T P51 E A.V. E AV. P Ay, �i 129-//'0 562S0 10,.000 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME 13A� G✓C�^Yr Ii IIIIa_ TL✓CS TRA��p�� ROLL YEAR Inca �� R 8T SECTION i ASSESSOR'S DATA AS ESSEE's TRA EXEMPTION CHECK ROLL YEAR - R BT SECTION NAME L _ _ ASSESSOR'S ATA NSSESSEE'S EMPTION ECK- j - NAME TRA ROLL YEAR R 6 T ECTION C�J ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR R d T SECTION A55ESSEE'S EXEMPTION CHECK ASSESSORS DATA ��� NAME TRA Ilk ROLL YEAR - R 6 T SECTION A 5 5 E SS FE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION ASSE SSE ' _ EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9T SECTION i 'ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION 0 T AR 4489 (12/16/80) 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER I� PRINCIPAL APPRAISE ✓DATE r/ 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 ORIGINAL JOSEPH'SUTA By JAN 12 1982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 3 Deputy ief, Valuations Ihereby cm-lityt.� infTi; Iru�=r. 'r,:7- - an action take Auditor Board of Copies Assessor- MacArthur RTTc : JAN_121982 Tax Collector and BY L,Deputy A 4042 12/80 RESOLUTION NU6IBER_____ 0. 0 so A55(SSOR'S OFFICE CURRENT KOLL CHANCES IEGUALIIED POLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR POLL CHAfIGES INCLUDING CURRENT YEAR ESCAPES WHICH 11CAPRY INTEREST OR PENALTIES. CATCH WE AUDITOR S E M DATA FIELDS E U L AUDITORF E S AUDITOR'S MESSAGE TOTAL OLDAV. E X E M P T 1 0 N S S I:ORR A PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE ISA LNA NGE G X NEWLANOA.V. NEW MPR.AV PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 E AV. E AV. P A.V. A55ESSEE'S / EXEMPTION CHECK ASSESSOR'S DATA �y NAME / /— �-n TRA• Q ROLL YEAR ���� -�� R8T SECTION ASSESSEE'S EXEMPTION CHECK ROLL YEAR -�j R 9T SECTION z ASSESSOR'S DATA NAME TRA z c ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR -86L k � RB T SECTION `����•`r 12L S � S'UG t5 AS 55EE'4 EXEMPTION CHECK ASSESSOR'S DATA NAME /� TRA 3Oo ROLL YEAR/c j'/ -�'� R 8 T SECTION �/•I��— ASSESSEE'S EXEMPTION CHECKJ- ASSESSOR'S DATA NAME TRA ROLL YEAR - -� R H T SECTION 7 ASSESSEE'S �� B EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RT SECTION aI L )3 g f" ASSESSOR'S DATe4' C`5 SESSEE'S r TRA�y �/( EXEMPTION CHECK ROLL YEAR�'(� �j R&T SECTION NAME dSp/U /O el. ! �O ASSESSOR'S DATA ASNAMEES TRA EXEMPTION CHECK ROLL YEAR R9T SECTION S� 0 AR44B9 (12/16/80) bb.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER; / 1 PRINCIPAL APPRAISED"" Hsi -DATE ILL' L J �� ASSFSSOR'S OFFICECUflRENT ROLL CHANGES IEDUALIZEO ROLL LAST SUBMIt TED BY AUDITOR) ' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR IN TERES t. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. lA TCH DATE AUDITOR S E M U L DATA FIELDS E AUD.raR F E S AUDITORS MESSAGE TOTAL OLDAV E % E M P 7 1 0 N S S PARCEL NUMBER F M LEAVE BLANK UNLESS THERE IS A CHANGE G CORR.♦ % E NET OF NCWLAND AV. NEW..PR.AV. PERSONAL PROP.A..V T T T E TExEMPTIONS INCLkk UDES Yi LP AMOUNT YP AMOUNT YP AMQ UN1 E A.V. E AV. E .V. 9a6 0? 9� 6- EXEMPTION CHECK ASSESSOR'S DATA*"" Dip AssNA EE's -J/- TRA p ROLL YEAR `'(/ p R 97 SECTION A NAME G e !O.II� j�7O / O I 0� � ASSESSEE'S EXEMPTION CHECK z ASSESSORS DATA NAME 12 TRA ROLL YEAR/CA - R&T SECTION 31, c .361-001 It ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �, �� TRI ROLL YEAR /9� - RaT SECTION ar�� .� 9J ASSESSORS DATA A55ESSE ,,I 1 TRA,, ( EXEMPTION CHECK ROLL YEAR C L� r R B 7 SECTION NAME'S 7" TR /IJ/ -S.3 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME kjRA ROLL YEAR - R BT SECTION CASSESSEE'S EXEMPTION CHECK IT7 ASSESSORS DATA h, NAME TRA ROLL YEAR - RB T SECTION C ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 6 T SECTION Iw ASSE 55E E'S TREXEMPTION CHECK - ASSESSORS DATA NAMC A ROLL YEAR RBT SECTION 0 T �J AR4489 (12/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I_ SUPERVISING APPRAISE i y� PRINCIPAL APPRAIS;� _%` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. XdlS The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN 12 982 By f��{� PASSED ON -Joe uta, Assi''stant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page 1 of 2 Deputy - C ief, Valuations fhere6ycortilythn!thi lsntreaendcorroc!rcp;of an action t �eer.z!n c,<:'.:,rc.on!..,sIjf% of tha Co _es: Auditor Assessor - MacArthur Tax Collector and c;-o;.. G'; ..c c;•r,:_ .:oe:-d ��.Deputy A 4042 12/80 RESOLUTION NUMBER o 083 ASSESSORS OFFICE CURREIT POLL'"A'1111 �OUALIZ:D ROLL LAS-i SUBA,ITTED DY AUDITOR' , INCLUDING ESCAPES W✓ICN CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CIIA16ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY y INTEREST OR PENALTIES. SA TCH DATE AUDITOR S E M DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDAV. E X E M P T 1 0 N S S CORA• PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X E NEWLAND A.V. NEW IMPR.A,V. PERSONAL PROP.AY. i T T E N [%EMOTIONS NEW Y 4MOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E A.V. F A.V. dk ASSESSOR$ DATA 61/ � .37`' EXEMPTION CHECK ASSES E S TRA ROLL YEAR�c7�.� - R&T SECTION A = ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK r NAME ROLL YEAR R&T SECTION z c c�9� ?1v-GIvG�- 67 X7698 fr AASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/9��> -F� R&T SECTION "V) ASSESSEE'S EXEMPTION CHECK S3 ASSESSOR'S DATA NAME ��J l� TRA ,v ROLL YEAR hL 197b" -7� R&T SECTION' ASSESSEE'S EXEMPTION CHECK ASSESSORS DATAyAME 27c�- Y /o TRA�3COc ROLL YEAR 7c' -�� R 8T SECTION �— a- �- 6 a o 9?� 8 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME / 2 /Q, TRA�0 L - ROLL YEAR �� - R&T SECTION C kac�277)/ - c�5 � U J77_ cll ASSESSEE'S EXEMPTION CHECK 4" ASSESSOR'S DATA NAME TRA ROLL YEAR -?/ R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R&T SECTION 0 ,t I^' AR4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kk,, SUPERVISING APPRAISER PRINCIPAL APPRAISER /L—;Z' %J(JDATE L 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 ann 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 �.s hereby ordered to make the addition, correction and/or cancella'ia« to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN 1 2 1982 By JOSEPH SurA .PASSED ON Joe uta, Assistant Assessor unanimously by the Supervisors present. Men required by law, consented 'Lo by the Couoty Counsel Page 1 of l _ Deputy /herohyc?nr;yth7,i5: ; ::tri COPY Of snactiCn Board of Superbs^` c _;" as i:i.td Copies: Aiadi•ior s`- _SSe..SSOX -- C-�mplionS AT7rG::: J.AN,-1Y21582' .._._.._. Tax Collector _ M ccn-' c & - � L ,Deputy A 4042 12/80 p / RESOLUTION NUMBER 0 085 CCRRECTIONS - article 1 Coter 2 (Sections 4831-4844) Section Description Penalty Interest Counsel 4831 • Assessor's error NO Yo Yes 1) Incorrect value entry does not apply to: a) value judgements b) escapes 2) Auditor may transfer entry to secured roll 4531.5 Assessee's error - reductions only No No Yes 4S36.5 Increase under 4S31 when property has been sold entered on unsecured roll 4340 Entry incorrectly entered on secured roll may - -be transferred to unsecured ESCAPES - Article 4 Chapter 3 (Section 531-S38) 531 Assessor's failure to enroll No No No 531 Assessee's failure to file property statement Yes(S463) Ye5(SS06) No 531.1 Incorrect exemption Assessor's error No No No Assessee's error - unknown to him No Yes(S506) No Assessee's error - knowledge of error Yes(S504) Yes(S506) No S31.2 Escaped real property sold prior to entry of escape on roll - enter on unsecured roll 531.3 Escaped personal property - assessee's failure to report costs accurately No Yes(S506) No If failure was willful or fraudulent Yes(S504) Yes(S506) No S31.4 Escaped business property - inaccurate statement No Yes(SS06) No If inaccurate .statement willful or fraudulent Yes(S504) Yes(SS06) No 531.5 Incorrect business inventory exemption allowed due to erroneous information No Yes(SS06) No If assessee knew information erroneous Yes(S504) Yes(SS06) No 531.6 Escaped real property - failure of assessee to terminate homeowner exemption No Yes(S506) No (Add escape under 531.1) If Assessor's error No No No If assessee did not terminate with knowledge of that error Yes(S504) Yes(SS06) No Penalty and interest forgiven if property conveyed to bona fide purchaser between lien date and July 1 532 Cite this section if assessee has waived the statute of limitations 534 All assessments made pursuant to Article 3 and Article 4 (Section 501-538) to be effective must notify the assessee thereof. (Tax bills are considered notice.) CANCELLATIONS - Article 1 Chapter 4 (Sections 4985-4994) - 4955 Cancels uncollected delinquent penalties, cost, - Yes redemption penalty, interest or redemption fee due to Assessor's error or inability to complete procedures prior to delinquency date. 4986 Cancels taxes, penalties, costs if levied - Yes 1) more than once 2) erroneously or illegally City ala 3) on property nonexistant on lien date 4) on property annexed after lien date by the public agency owning it 5) on property acquired by exempt owners 6) on overassessments determined by audit PENALTIES - Article 2 Chapter 3 (Section. 01-507) 463 Late filing or failure to file property statement _ _ No (100 of A.V. unreported) 482 Late filing or failure to file Ownershi Change _ _ _. No Statement ($100 or 10: of current taxes ARBITRARY ASSESSMENTS - Article 3 Chapter 3 (Sections 501-S07) 501 Failure to furnish information No Yes(S506) No Estimate and assess the property S02 Concealment of tangible personal property Ycs(SSO4) Yes(S506) No Assess on discovery 503 Fraudulent act, colusion, causing escape of tangible property Yes(S504) Yes(S506) No PENAL ASSESS%IE%75 - Article 3 Chapter (SSO1-507) 504 25: penalty added to assessments made under 502 - - No and 503 506 Interest added at rate of It per month - - No AsSCSsoA's OrrICE IV[S -UnREN1I POLL CaANOSd f:QUALIZZOII L_S, SUF. fEa 117 w0 1T .l C::CAaY.IH.-CLU0\3 SCAPES LFZN.ILTICS HO7 I:ITERESC. SECURED T4; QA,A CHAtlC� PRIORET ORHAEINALT INCLUDING CURREHY YCAN ESCAPES WHICH DO CARRY INTEPATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDIrOP F ----- - - S AUDITJR'S MESSAGE E 7OTAL OLDAW' c X E M P - O IQ S S Co"O PARCEL NUMBER I M HET Or LEAVE BLANK UNLESS-HERE IS A CHANCE A X E NE-LAND A.0 NEW MPA,A.V. PERSONAL PAOP.AY. TYPE ;T T G N EXEM...ON3 INCLUDES AMOUNT Y AMOUNT �' Y� AMOUNT E T ,.�. .-. _ PSI — �.,.�...� A.V. E— A..V.-s• A.Y. �r 4SSESSEE', 1 EXEMPTION CHECK ) ASSESSORS DATA N4ME TRA ! r / ROLL YEAR - y R 67 SECTION C f r gnSL h Qj �4' QI gF31 11 ¢G �lzY hilt,-! �j I M�3 7�J�gl ASSESSOR'S DATA ASSESSEE'S / EXEMPTION CNECIf ROLL YEAR RBT SECTION NAME W/ 5(?rl TRA / p{� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME �(�n7 0 TRA 11¢4;tr. ROLL YEAR RBT SECTION M t-7- lo(F-.s-/7.s- tet-I ( i _ N� 7¢ " ASSESSE E'S EXEMPTt�TION CHECK �\ ASSESSOR'S DATA NAME �r MQ rGu� 4 TRA 7 Z�� ROLL YEAR RBT SECTION 4SSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME S t�•n t,r TRA ` �ZIt, ROLL YEAR RBT SECTION 12V zq"416-4 N -10iv tE�:f_- ASSESSOR'S DATA ASSESSEE'S I EXEMPTION CHECK NAME /�y,rlr(,rn/ TRA02403 ROLL YEAR RBT SECTION o 127432-014-4 01 H 7 017) ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA Q; NAME /1�a'the-Lus TRAIZd25 ROLL YEAR RAT SECTION �nn 11 12�?-Liz-OQ�s IIv ASSESSORS DATA w5 NAMCE'S 7'� TRA,/.z ( EXEMPTION CHECK Ir 0-�.$ ! ROLL YEAR RBT SECTION o T AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kJ) 1& C/ SUPERVISING APPRAISER �1 a.L PRINCIPAL APPRAISER 6 f 0 DATE =YSi SSOA'S OFFICE .URREN7 *LL "OUALITEO'CLL'?.SC SU3ViT BY AUOITO.!I �--; ;:tCIUOI\G-.SCbPES•"HIC I'^CARP." iElTti:.'.PENALTIES NO:I INTEREST. SECURED :.�,�� DATA CHANCE 1 1 IrogET ORM EINALT;HS.LUOIHO CURRENT YEAR ESCAPES WHICH 00 CAP1 AA TCM DATE: IL JT AUDITOR a AUDI• DR'S MESSAGE /A/01T 00 F E fo'i.L OLJ bV. -. - - •-- ••• _-.••• E ti c M ? T : 0 N S — S co", PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AM NEW AIPR.AV• PERSONAL PROP.A.V. T T T E N EXEMPTION$ I INCLUBES ( y AMOUNT Y AMOUNT Y AMOUNT NT 4E T 4� PSI E A.V. E AV. P 129-261-0df-q -_-�� N� 'Moo, - ASSESSORS DATA 455CSSEE•G SnyAe/ TRA EXEMPTION CHECK NAVE G�/((� ROLL YEAR $f -�c') R BT SECTION [tl�E,3f ��- ,, 1171.3: 5-c�c�'-� � T- . .._—,..�._ __� - N� •��� ASSESSORS OATH ASSE$SEE'$ A TRA��j( 1 / EXEMPTION CHECK ROLL YEAR R EIT SECTION NAME C,ke�m4� O'242(, Z 121-2¢/-0/0-o ASSESS EE•S �J EXEMPTION CHECK ASSESSOR'S DATA HAVE CjtiC{c/(!L� TRA // ROLL YEAR RST SECTION 1s•.�-��3-�1r3 � - H� 7��� A5 NAME ruc e TRA EELS EXEMPTION CHECK ASSESSOR'S DATA ROLL YEAR R B.T SECTION VA3 lz �a /lob 7/ 17.3 ASSESSOR'S DATA ASSESSEE'S // 1Z TRA 1 8 EXEMPTION CHECK ROLL YEAR R T SECTION NAME Ari rI ri'1 172-201-112--7 ASSESSEE'S EXEMPTION CHECK O ASSESSORS DATA NAME 0'a le-n TRA����S ROLL YEAR FIST SECTION C=) 4 EHL6 �dh AS SE S 5 E E'S ����� EXEMPTION CHECK i ASSESSORS DATA NAME —rhoml Son TRA ROLL YEAR R6T SECTION i92 .5 16 ASSESSEE•4EXEMPTION CHECK I� ASSESSORb DATA 66 NAME KjtrI6C / TRA6( ROLL YEAR RST SECTION o Iry� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kh,zo.x/y Z SUPERVISING APPRAISER ! � a`} PRINCIPAL APPRAISER �+ O DATE tL 12Z g� I A lSE SSOR S OTTICF / .:UIIAENTROLL CHANGES OUN.Ii)I RGLL LAST SU3MIT'1£O BY AU OIf011! Q ,?'CLU01hY.ESCAPES*HIC:~CARRY UC'i HEr T.-NALTI£S NON INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHATYCS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY a INTEREST OR PENALTIES. EATCH DATE: AUDI I OR S E M U L DATA FIELDS E AUDITOR F E TOTAL oLDaY. —_ t X E M P i 0 14 S S :�r.? !6ESSAGE CCPR PARCEL NUMBER ! E NET OF LEAVE OLANK'UNLESS THERE IS A CHANCE G X NEWLAND AM' NEW IIAPR.A.V. PERSONAL PROP.A.V. T T T E N [XEMPTIONS INCLUDES Y AMOUNT Y ANWNT Y AMOUNT T P51 E A.V. E qY. P A.V. �r ASSESSEE'S /� EXEMPTION CHECK ASSESSOR'S DATA NAMf /yU!>r TRQ(�� Sl ROLL YEARLIRBT SECTION 51�3/ [�lJ,'J ASSESSORS DATA ASSESSEE'S EY.CMPTION CNECK ROLL YEAR R aT SECTION NAME Ma s tern TRA 2 IN 701 'ASSESSEE'S � EXEMPTION CHECK ASSESSORS DATA NAME /"l L C Over)) TRA(o 6/7/ ROLL YEAR RBT SECTION 2SS-3G - 9-,5 N 7s6�4� ASSE55EE'S EXEMP71ON CHECK ASSESSOR'S DATA NAME F/Una cin TRA/5� y ROLL YEAR R B T SECTION 77- ASSESSOR'S DATA ASS'EASLSEE'S e,-/,)I Y TRA�'�r �� EXEMPTION CHECK ROLL YEAR R 9 T SECTION /7 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK O NAME /Cker/ll TRASS/yr ROLL YEAR RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME Odes TRA s,��j ROLL YEAR RBT SECTION ASSESSEE'Sl EXEMPTION CHECK A ASSESSORI9 DATA NAM[ �(�n[A( E.C•( TRA��JI�/ ROLL YEAR RBT SECTION CORPE(7/0NS AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER e"9. + SUPERVISING APPRAISER BIW 0 1uL�i PRINCIPAL APPRAISER LL o DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL ^'':"^GY AN 1 )982 By JOSEPH Z�:,i, PASSED ON J Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r wired by law, consented Ztob e County Vse �p Page 1 of 22 l' �1 u' IABr86yCcri%fyt`,'ft?;i:,i;g P:�oGnd corrart ynt Chief, Valuation enactkn tc ee rd c,r rc.. _.. LJia v;me Board Copies: Auditor Assessor (Unset) Turner A7*7ES _ Tax Collector 12/31/81 `; 63152-B3172 anu c 1 Deputy A 4042 12/80 RESOLUTION NUMBER F-j�J o ' CONTRA COSTA COUNTY 6 ASSESSOR'S OFFICE If (I `� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME l`.111-Lk,artuGl 1 can,-� ACCOUNT NO. 219 Li 4 Etl C•�. �.?t __-CORR.140. ROLL YEAR 19S{' a TFiA ,�tFjf} � FULL VALUE PENALTY F.V. EXEMPTIONS A.V. Cl) FUND REVENUE LC DESCRIPTION AFApUtiT VALUE TYPE CP AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BI 10U3 9020 YX ESCAPED TAX _A2 At 81 1003 _9020 Yi< ESCAPED HIT IMPROVEMENTS At _ A2-� - At 81 — c PERSONAL PROP Al A2 __A1 —8-1 � - > _ _-__._.-- - -_- _— —_ — rn PROP STMNr IMP At A2 A1— e1_ 1003 9040 YR ADDL. PENALTY r. �. TOTAL_...-- - - —— DO N41 PUNCH ELHNI EEEN€NT. DATA ELMNT WSW YEAR DE PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH DESCRIPTION -- NO III) ESCAPE R L T SECTION ACCOItNF TYPE __ _ 01 _ _ � _ __ � -c� __- 32__- 040 19 7-q- -..- PER PROP PHIME OWNER _ 33 �rt ,c OrYLA, T(!Lt�t'l,•,L -- - - - --- —1..— . �YYl-1 --7Y - 4 _Q11 _ __ _ MP-13 v M NTS ---- -- OTHER OwrIER 34 — — �— —_� 32 042_ LANG p$A_NA a+E___ _ 95 _32 043 —��- PS IMPR -- TAX BILL %tiA6!E 74 _ 32 044 _PENALTY TAX BILL STREET NO. _75 -rj I C�-S LCA _ 32— 045 B t EXMP TAX BILL CITY STATE 76 {�, .-.. _�. _ _ S L � 32 OA 6__--� OTHR EXMP T _�- TAX BILL__ZIP 77 C L j L 32 047 NET REMARKS^ 32 025 -ESCAPED ASSESSMENT PURSUANT TO 32 048 19u PER PROP 32_ 026 . .-SECTIOtiS_+rjrJ'ty1�j _ 32 •--049 _ _._...._- -_.. -•---.IMPRQYE�AEN.0 ___..._ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 2 02$ RESOLUTION NO. 32 051 PS IMPR _ _32_ _052_ PENALTY C© 32 053 -Bt EXMP vr$SA[t YEAR OE DO NOT PUNCH _32054- OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE to I ESCAPE L I R A T SECTION 32 0_55 NET 3.2 _032_ 15 PER PROP 7{o Z _ 32 086 19 —,. _ PER PROP i _-32 033 �- IMPROVEMENTS 32 057. IMPROVEMENTS0 —32_ 034 _ :2 _ - LAtiO --�~ -2- —'. . .___�... _ 05F LAND _ + 32 635 P-S IMPR_ __ 32059 PS IMPR- -- - ---` - IN 32- 036 - _ PENALTY— _ — _32 060 PENALTY �- -32 037 BI EXMP 32 061 BI_EXMP 32 03$ OTHH EXMPOTHR EXM? 32 039 NE" �., „�/ •i_._ •y ' -.a CS�s t NET f I j,. 4 011 12180 CONTRA COSTA COUNTY ASSESSOR'S OFFICE . 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �erlC0.n '�JGLtJOn0..l �0.11LL_ O n ACCOUNT N0. .2-C 9 -] t.0� CORR.N0. ROLL YEAR 19$1'$1 TRA 12.02-9 `n FULL VALUE PENALTY F. V. EXEMPTIDNS_A.V. CO F611D REVENUE LC DESCRIPTION AMOUNT i- VALUE TYPE CU Ah10U1JT Y CD f.MUUNT CD TYPE N0. AR1UL';IT I BI I003 9020 YX ESCAPED TAX LA N C Al �"'----- '------------------ --------- ------- ___.___.-_ _ A2 AI I BI _ 1003 9020 YZ- ESCAPED INT IMPR O_V_E MENT_5 -Al --- ----- - A2 Al —_ - r-.[ 1 9040 YQ-_ P N. Y PERSO_NAL__P_ROP__ -Al-- _- - _A2_ Al I - - -_ 140,3 -979 __YL I.TLPLHE•L.SP PROP STMNT IMP AI -A2 _ Al 1003 9040 YR ADDL. PENALTY rn - — ---- - - — — ° T 0 T A L - B I---- - -- ------ 00 A01 FLINCH ELNHTwfssic( YEAR OF DO NOT PUNCH DESCRIPTION i- NO ELEMENT. DATA ELNHT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION aCCOUNi 1rc'E 01 (. _ 32 040 19 _'8) PER PROP r'HIM[ OWNER _- - 33 2,r"I _ 0.6 _0.h�--- . 2__441_- - �� OTHER OHNE X137 _—�0- 701 S- ._c I,u-L `�_---_---- _32_— 04.2 _LAND ..DBA IIA +E— .. ... Z'b38._� _ L .t_. _-32 043 ,------^ PS IMPR TAX BILL %NAME 74__ ._Eirs�l-nt�_fka-t.e-. Q� 32 044 PENALTY TAX BILL STREET� N0. 75 I�_ r ----- - - _ lj� s.h�- I� -3 2 045 - B I EXMP Tax bILL_CITY Q STATE 76 S Gi.r.. l�.� _32_ 046 _ OTHR EXMP TAX BILL ZIP77 q�01-] J— 32 047 NET - -' REMARKS - 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 =- PER PROP _ 32_ _026 SECTIONS- 53��-fir- kj 32_ 049 _32_ 027_ OF THE REV_AND TAX CODE 32 - © _32- _028 RESOLUTION NO. 32 O51 f PS IMPR � 32 _32__ 052 _PENALTY__--_-- -- - - - -- 32 053_ BI EXAIP 7) P[SS4c[ YEAR OF DO NOT PUNCH 32 0.5_4_ OTHR EXMP - y ELNN1 PROPERTY TYPE ASSESSED VALUE b cn �o ESCAPE R d T SECTION `- �2 055 NET I�J4 32 032 19 21_`12-_ PER PROP -3.2 32 056 19 PER PROP 32 - 033 IMPROVEMENTS _ 32 057. _ IMPROVEMENTS �, 32 034 - -----'-- C� p -'-— -------. '— IIV 32 <135 PS-IMP - R -- l_D �- 32- 059 I PS IMPR ----- - �`� -32_ 036 _PENALTY _ __--_- ---- -, _ 32_ 060 PENALTY --- _32 037 -� BI EXMP --- -----_-i 32- 061 - BI EXMP-_ ----- — ---- - - - -- -- 32 038 OTHR EXMP _y-- 2 062 - _ -_0_TH_FXMF __32__U39NET ^_ � 'I 3? 06 pig �--- 4011 12/80.. - � spsTvi.s?.gig. e.ise13- ------ --- n CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 0,011"ns J�nods 'Intl I,v,\c_ BUSiNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ( 9�5 0�j CORR.ND. IROLL YEAR 19 Z I-19 ACCOUNT NO, 2- ,0 � a TH A 0 2.0 11 FULL VALUE PENALTY F.V. EXEMP TIONS A.V. CU Futio REVENUE LC OE S C R I P T 10 N A IA OU It T VALUE TYPE CD AMOUNT CD A M U U N T CD TYPE NO. AMOUNT El I- 10 0.3— 902.0 YX ESCAPED TAX LANO AI A2 At 81 1003 9020 YZ ESCAPED 114T IMPROVE MENTS At A2 At 61 --1003--. 9QAQ_ PERSONAL_.PROP At A2 At El I __lJQQ-3____974S__---XL _LlL-N _SEISE PROP STWIT IMP At A2 At el 1003 _10 4 0 DLAL 1 yl AD . PENALTY —TOTAL 131 j___ DO NOT FLINCH ELNNI RESSACE YEAR OF DO NOT PUNCH DESCRIPTION -WNo. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE Na. ESCAPE R i T SECTION ACCounlIYPE 01 32 040 19 PER PROP VHIMC OWNER i,%tl _ - — _1�___U I_ LrA!'AQY.E M_9A_U_ — OTHER_OWNER- 34 32 042 LAND DBA tIAME 35 32 043 PS IMPR 1,4 Ll 5 --- TAX BILL %NAME 74 7 Pq, -,x S_Ln�v i c-e- C-0 32 __ -f- - _044 PENALTY STREET NO 75 - TAX BILL Slo-ti-Son aVe_ :Tq 32 045 81 EXMP v rX_ TAX BILL CITY f STATE 76 LL� e_r 32 046 OTAR_�lt P TAX BILL ZIP--_ 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 02,6 S E c i_u_s !�;3-1 , . — — --94-P__ _32 049 R 2--__027 _ OF THE REV. AND TAX CODE 32 050 LAND 32 _028_ _RESOLUTION t44. 32 051 PS IMPR Cr, 2._ 32052 PENALTY 32 053 at Exhip YEAR or DO NOT PUNCH 32 054 OTHR EXMP > ELNNI PROPERTY TYPE ASSESSED VALUE 110 ESCAPE R t T SECTION 32 032 19 M- PER PROP 9 (e 32 055 NET 32 056 19 PER PROP 32 033 IMPROVEMENTS ZCO2L 5 32 057. IMPROVEMENTS 32 034L A t4 D _32__058 L AN D, 32 C,3 5 PS IMPR -- 32 059 PS IMPR 32 036 PENA-L-T—Y32 060 PENALTY 32 037 8f_EXMP 32 061 61 EXIIP 32: v38 OT HH EXMP 32 0e2 OTHR EXMP 0,39__. 32 063 NET rt P. 4011 12/80 . ..... Supervising Appraiser I 7a Date J,,Z_ B2)3 s5 i �_-- 0 -8 ! CONTRA COSTA COUNTY ASSESSOR'S OFFICE # {� � 1 y BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME w , , t/L oo rol� J-_s ,y� ACCOUNT N0. �G.,. 1-0950 CORR.t70. ROLL YEAR 198)-g l TRA 5. 00 " FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CU FUND REVENUE LC DESCRIPTION AMOUNT r. VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT B1 __ 1_0_03_- 9020 _ Y ESCAPED TAX -�- a LAND AI _A2 At - BI 1003 _ 9424 Ys'� ESCAPED 114T IMPROVEMENTS - AG - A2 AI -_81 -9040_ Y _ ...__. - _ _ . . . -. Y I PERSONAL PROPAt A2 Q _ x7 -_ t' PROP S1MNT IMP At J A2- At BI 1_003 9040 YR ADDL. PENALTY—_ A 10T I - -- -- ---- Bt IGESSACE YEAR Of DO NOT PUNCH -W OESCTR1P111ON -' N0.ELNNT ELEMENT. DATA EINNi xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 040 19 � .• A C C p u N l 1 Y P E __ 01 _ .._.-1._PER PRO---..-..._--tA._-_ p t---..--. --..--.._....-•---. rR1ME OWNER 33 2G tCOQ{ -- t {7L�LL iC _32 1__ -__ILPJi V h4 #S 5_ - .. OTHER OWNER 34 - 32 042 AND _-.-- 4 32� 043 PS IMPR TAX HILL %NAME 74 „__ 32 044 PENALTY - Tax BILL STREET!;N4 75 _�(� �r_ �CAo 32 045 B I EXMPTAX LALL CITY t STATE 75 RO " 32 046 OTHR E%hIP�_ lA% BILL ZIP 77 5Z 32 047- _NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 i9 PER PROP-_32 ~026 SECTIONS_-_ 4 11 �� _ 32 049 __IMPR-V.EJAENT.S _32__ -02.7 -OF THE.REV. At7p TAX CODE 32� 050 _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR `-- --� —32-` --- - 32 052 _ PENALTY -32 32053 eI EXMP __ M[S51G[ YEAR OF f 00 NOT PUNCH 32 054_ OTNR EXMP EiNNi w� ESCAPE PROPERTY TYPE ASSESSED YAIUE R A T SECTION 32 _455 NET n - 32 _ 032 19_ZLg -PER PROP i s _ 32 056 19 ...._ � PER PROP 32 033 IMPROVEMENTS 32 057. --- IMPROVEMENTS 32 034 LA_40 IiU 32 _ C,35_ -_ PS_IMPR � {_ -- --__ 32 _ OSS v PS !MPR 4N 32,_ 036 PENALTYV _ _ 32- 060 PENAL T Y 32 037 BI EXMP _ - ---____--_ ,.--.,.___32 061 BI EXh1P__ 32 U38 OTHR EXMP _ -� 32 462 _OTHR EXMP — 2 3 2 0 3 9_ NETy...- -...-_ -- 3-2 06 3._ NET n~4011 12/80 —~ —�( /�r , -/,'✓ Supervising A.pp;,aiser I -�! 0? —Date CONTRA COSTA COUNTY -30 - ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEJ 0 e- J"[7s f-e-y- 2, c,,kv ACCOUNT NO. 2-03 205 zF-00(7) CORR,140, IROLL YEAR 19'91- GG 'K2 TRA OOG FULL VALUE PENALTY F,V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT MOUNT 7,17"-:1-7 _71- VALUE TYPE C D A C D A N.OLIN r C D TYPE NO. A 1003 9020 YX ESCAPED TAX All At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I A2 A I PEN EN Y I - PERSONAL PROP Al AZ At at RFI EQ 2_ST#,4NT IMP AI A2 AI 81 1003 9040 ADDL. PENALTY '_ TOTAL ol 4W-00 hot PUNCH ELMNT ELEMENT, DATA ELMNT MESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION -W NO. N0. ESCAPE R I T SECTION ACCOUNI TYPE 32 040 19 PER PROP _PHlmu OWNER 33 )O(a- Fos+-e_r- exco-vo_tl'vlcq I nc_ _32 M E 14J _Q5l_ _LL AQYL-- -5- OTHfR OwNER 32 042 LAND 08A NAME 1432 a��v JLL� 32 043 PS IMPR TAX BILL %IJAME 74- 32 044 ___PENALTY TAX DILL STREET 5-4 NO. 732 045 81 EXMP TAX EILL CITY STATE 76 T-) 11p LA 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET E IA A R K S 32 -0-2-5 ESCAPED ASSESSMENT PURSUANT TO 32 - 048 PER PROP 32 �026_ _SECTION BIjNFjRQVFMEhJ5_ _32_ '027 OF THE REV. AND TAX CODE 32 050 LAND �2 _028_ _RLSOLUTIOL4110, 32 051 I'PS IMPR _ 32 052 PENALTY 32 32 053 81 EXMP OT 00 NOT PUNCH 32 054 OTHR EXMP ILWNT I'l YEAR AP 0 PROPERTY TYPE ASSESSED VALUE ESCAPE R L T SECTION 32 055 NET 32 032 1 9 2- PER PROP 9-al 1 32 056 19 PER PROP 0 033 IMPROVE'A ENTS 3-2--- 057. IMPROVEMENTS - 034_ LAND 32 058 LAND 32 035 PS-,IMPR 32-- 059 PSIMPR 2 036. PENALTY 32 060 PENALTY 32 037 01 EXMP32 0611 Bi EXMP 32 038 OTHR EXIMP 32 062 OTHR EXMP –32__039 NET 32 063 NET. J. 4011 12180 Supervising Appi-aiser Date CONTRA COSTA COUNTY F) 31 s7 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Hous-o- O-IF nc- ACCOUNT NO.. (0! -5C EDD C) CORR.NO. IROLL YEAR 1991-92- TRA 02-00(:'l FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND RE VEfIUE LC DESCRIPTIONAMOUNT itVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AfAUUNT 6I^ 1003 9020 Yx- -ESCAPED TAX LAND A2 At at 1003 9020 YZ ESCAPED HIT A2 At a I IMPROVEMENTS At I oo 3— PERSONAL PROP At AZ A] ol Will— PROP STMNT IMP At v A2 At Ell 1003 - 9040 YR ADDI -NALTY_-j.----.------ .._..TOTAL DO NOT PUNCH ELNNT E LE N E 9 T. DATA ELMRT NE$SACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION No. NO ESCAPE R i T SECTION -- ACCOUNT TYPE _01 32 040 197 PER, PROP 73 _tHtlAt, OWNER F—o ori —sl c-- --3-2-- -Q!IL- -LIA-PRgy"M N-T5- PTtjlll OWNFR -34-37 --t95-i—fior' V"ltey— 1r 50 _12 _2�' -32-- 042 LAND---- 18A Na IiE C.,D,\c 43 IMPR TAX (JILL %NAME 74 __I?_ 044 PENALTY TAX BILL STREET NO 75 32 045 ---a I EXMP TAX JjlLL CITY STATE _ 76 V-, K)uVs C-A 32— 04.6-- OTHE EXfdP TAX BILLZIP __ --77 I 32 047 - NET EM A RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 __Lq ..flj�R(ZP 3z 026 SECTIONS L,_q_,,_ So G 32 _0-49- W,E�4 QysN E N T S 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 051 PS IMPR L_ _U 8 SOLUTI 1110, 32 052 -PENALTY J 32 32 053 BI x ML--- YESSrti YEAR Of DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE ELMNI ESCAPE R k T SECTION 32 055 NET _32 032 _IS, !it)_-K _PERPR2P-- -5950 32 056 is ER PROP 32 433 PJPROVEIIEI�TS A_? Q5 7. IMPROVEMENTS 32 034. _LANG- 32 058 LAND 035 PS UAPR _A2___gL52__ _PS MPR 036 OGOPENALTY 32 037 01 EX)AP 3,2-- 061 81EXMP 52 U3e OT HR EXMP 32 062 OTHR EXMP N E T NET _.32 939 -aiser -wz Y/ Date )�—Q 4011 12180 ....... —Supervising App, 12 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �abric� � BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT r -e o-� �c1 ACCOUNT N0. I ^]Sp E-:7t=70q CORR.N0. ROLL YEAR 19 -ga, TRA 3 PS rn FULL VALUE PENALTY F.V. EXEMPTIONS_A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT V-LUE TYPE CD ah10UNT CD AtAUUNf CD TYPE NO. AMOUNT __BL_ _ 1003- _9020 YX ESCAPED TAX -----AND al-__ A2 Al - -- BI 1003 9020 Y$ ESCAPED INT - -- --- - - - -- -- -- - - -- --- IMPROvEM_E_NTS_ Al _ _ A2_ Al - dl -YQ.__ PE Y _ 4 PERSONAL PROP Al A2 Al B'�n03-�- 4040 _ --- - - - --- --- -- --- --- — _.-_ _..1Il03___9795- _YL- LIEN Rrl.Sr, fo PROP_ STMNT IIAP AI A2 _ Al __ BI 1003 9040 YR ADDL. PENALTY 'n _ - - -- -- - ------ TOTAL BI DO h 0 1 PUNCH ELHNTELI HE NT. DATA ELMNT HENS NaYEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH DESCRIPTION NO. . ESCAPE R L T SECTION ACCOLINI TYPE 01 _. _- 32 040 19 .-__ PER PROP rHUAE OwNEH 33 oyS/JZ O-r---- rIG$ Y�r_ 3-2- OTHER OWNER _.3.437 __L-Z�yj--��_-_ _ ._-I__� � --- _3_2_ 042_ - LAND ---- - _ -`..-.- ILA IIE-.-._-_ _9638 - - -D__•__L/ 32 _ 043 ------ PS IM_PR -_- TAX BILL %IIAME 7-4 _ -32_ 044 - -PENALTY TAX_BILL STREET-4 N0. 75 .�--�-.-1dx - 32_ 045 _ B I EXMP _ TAX 81LL CITY_E STATE 76 ��h 'v�Y 5 C-A\ - _32- 046_ --- OTHRXMP ---_--- TAX BILL ZIP _77 91 Li /- 32 047 _ NET _ REMARKS 32 _02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 0_4_8 19 -__ PER PROP --_- _--__- _32 026_ -SECTIONS 5=;�L•`may.-_S_�� 32- _049 --_ NAPR4VEt,1ENTS _--._---- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR cn CD 32 _32052 PENALTY 32 _053_ BI EXhIP •� YESSw YEAR Of " DO NOT PUNCH 32 054 OTHR EXMP - ELHRT PROPERTY TYPE ASSESSED VALUE - - -- �' No ESCAPE R l T SECTION 32 _055 NET _ n _ _ cQ _-3_2_ 032 I9� _� PER PROP �- _32 056 _ 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034- LAND 32__058_ l� 32 _ 035 PS_HA_PR �32 059_____-__PS_IMPR----- - ---- -------•- Iti 32 036. ---_- PENALTY -- __----_ ------ ----^-- 32- 060 _ PENALTY 32 037 01 EXtAP 32 061 BI EXMP -- - 32 u38 U1HR- EXMP _ 'I _ 32 _062 OTHR EXMP 32 .1039 I NET %'� 32 OG3 NET P. 4011 12/80a7vislng F >> 3ais DE.ce C fi CONTRA COSTA COUNTY B 3 1 s I ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. -7 E ct)(5-6 CORR.NO. [ROLL YEAR 19 Fl-E2 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CID TYPE NO, AMOU77 I(JO 3 9020 YX ESCAPED TAX 4AND A2 Al al 1003 9020 YZ ESCAPED INT IMPROVE ME NTS_ Al A2 Al B, ---aQAQ-- yQ --PEN_L-T—y - 20NAL PROP _ _AI A2 Al 81N BPI r 10..3 91-45 YI PROP STMNT IMP Al A2 Al ai 1003 9040 YR ADDL. PENALTY TOTAL BI 00 Not PUNCH ELMNT ELEMENT, DATA [LUNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'i NO. NO ESCAPE R I T SECTION ACCOUNT 7Yr-E ---2L-- _32 040 19 PER PROP _tHIME OWNER 33 0 n n C)1^ -3-2L— -----tMAP-F-QSL"M JITS OTHER OWNER 34 32 042 LAND 35_ 32 043 PS IMPR TAX GILL 'foNAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 81 EXMP TAX HILL CITi 4 STATE 76 ar'b'0CA CA A.2 046_ ^__ OTHR EXMP L TAX BILL ZIP 77 So 32 047 NET - Lf R E M A R K S. 32 _025_ ESCAPED ASSESSMENT PURSUANT TO 32_ 04.8 is PER PROP 32 026 SECTIONS Ll 1 32049 1 MPRQYEMEAJ-5— -32-- 027 OF THE REV. AND TAX CODE 32 ---050 LAND 32 028 RESOLUTIOti NO, 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP WSW YEAR or DO NOT PUNCH 32054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE ------- ESCAPE R I T SECTION 32 055 NET 32 03 19 2-L-Y 2- PER PROP 2-10 32 056 Is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND_ 32 058 LAND 32 035 FS IMPR -32— 059 PS IMPR D-I 0(;� 2 036 PEN'ALli--- 32 060 PENALTY 32 037 01 EXMP M P 061 81 EXI.IP . - _2 2_ 32 U38UTHR EXMP 32 062 OTHR EXMP 12 39 N E T 7 32 063 NET Supervising Appraiser Date ASSESSOR'S OFFICE � � UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE _ FULL VALUE-MARKET VALUE caoi Al LAND Al IMPROV. Al PER PROP Al PSI Al E%ENVAmoua Asse55o�S Cougar; 0 l o" ear cone ro nor ENCODE m A2 LAUD/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 Ln "rE LE E MESSAGE OR A3 NEW TRA A3 A3 A3 A3 r 10 d660UNT NUNRER T [ FUND REVENUE a T " A M N0�E DISTRICT DESCRIPTION 62 D2 e2 a2 P E Nd. e2 CI CI CI CI E CI O — v. 2 1,1 X4,70000 0 C=) ---'- cc — m --- y to .q A 4040 12/80 Supervising Apprai�'or• J%/;/(;'L� Dai.e l�-/ ALS CONTRA COSTA COUNTY -3 ASSESSOR'S OFFICE NAME T*�renl- �)(- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT '_:'_..0 - IROLL YEAR I Big/--ga---- - (,�-- 16 ACCOUNT NO. C` C-C'6"'0 CORR.NO. TRA FULLtq VALUE PENALTY F.V, EXEMPTIONS A.V. CID FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. A MZP IT BI ___ 1003 9020 YX ESCAPED TAX ',AND At A2 At at 1003 9020 Y-Z ESCAPED INT IMPROVE Mt E It T S AI A2 AI B I -- — ------- --.——IRR - 9aQ--—n—--UNALT—y -- PERSONAL,PROP AI A2 AI— et -N -LSE lUQL——37.45 --Y L --LIE -ILE PROP STMNT IMP_ At A2 At at 1003 9040 YR ADDL. PENALTY TOTALrJ at DO h0i PUNCHElkNT ELEMENT. DATA ELMOT WESSACE YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION NO, m0. ESCAPE R i T SECTION 01 32 040 19 PER PROP 33 32 ---Q4L AP Q -5 -.LL-F QYJ JA11 OTHER OWNER 34 32 042 LAND pBA NAME 35 32 043 PS IMPR TAX BILL c/o NAME _ 74 32 044 PENALTY TAX BILL STREET 4 NO75 Ej,Jt-ry Warr,con VaR -,c,. ,,-T 32 045 8 1 EXMP TAX BILL CITY E;STATE 76 t Y% HR EXMP TAX BILL ZIP 77 32 047 NET R E IJ A RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 is PER PRCLP 32026 SECTIONS_ 32 049 _32_ _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 IMPR 32 32 —052 PENALTY 32 32 O53 81 EXMP VE 55W YEAR OF i DO NOT PUNCH 32 054 OTHR EXMP ILNINI PROPERTY TYPE ASSESSED VALUE ---- No ESCAPE I f R i T SECTION——3'2 055 NET 32 032 19 V--S 2- 1 PER PROP 7S, 32 056 19 PER PROP 1 .- 33IMPROVEMENTS 9 32 057IMPROVEMENTS 32034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR -32- 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 at EXhlP 32 y38 OTHR EXMP 32 062 OTHR EXMP 32 o3q 52 OS3 0 4011 12/86 9�7 'ng CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 13 t/1-S I ACCOUNT NO. 0 CORR.NO. IROLL YEAR 19 TRA I FULL VAL/J6 PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CC) I AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANA At A2 At et 1003 9020 Y Z_ ESCAPED INT IMPR OV E ME N75 AI A2 At 81 I)Q4Q __YYQ__ _ _Q__ �j PERSONAL PROP At A2 Al 81 Q3 _YL— I,TFN RPI.Sr iz PROP STW4T IMP At A2 At of 1003 9040 YR ADDL. PENALTY TOTAL 81I I 00 Sol PUNCHELNHT ELEMENT. DATA ELRNT NESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 1)[SCRIPlIoN No I NO. ESC-Aff R i T SECTION A.CcOunj TYPE 01 32 -040 I9 PER PROP PRIME OWNER 33 41L_ IIA?B_QY LMEU15- OTHER pwIJER 34 _12 042 LAND DBA NAME 3,5 32 043 PS IMPR TAX BILL %NAME 74 32 044 --PENALTY TAX BILL STREET_� NO. 75 32 045 BI EXMP_ TAX BILL CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED 32T P M ASSESSENURSUANT TO .- . .- — --gii- 19 PERP 32 026 SECTIONS_ 32 0 Q_V_F�M EB-T.5-- 1_ 3 2__102 7 OF THE REV, AND TAX CODE 32 050 _32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY C:) 3232 053 81 EXMP r VE SSW YEAR or DO NOT PUNCH 32 054 _qTHR EXMP > ESCAPE PROPERTY TTPE ASSESSED VALUE _ AP R L T SECTION 32 055 NET 32 03 PER PROP 32 056 19 PER PROP ---- 2 ig _ ZL_ _ -___ - 2 033 1 M P R OV E M E N T S 32 057. IMPROVEMENTS 32034 058 LAND Nj 035� -PS_IMPR 32 059 PS-IMPR 036 PENALTY. 32 060 PENALT Y 037 -PLfox_1AP 1 32 0bW EXMP 2 038 OTHt X!LA�� 6 _OTHR EXMP_ _12 32 NET NET 1039 in,1 A 4011 12/80 Date Supervising__�Supervising Appraiser -Z '-' � \ �, -\ xvw,"^ co»r^ COUNTYr, `'' xasEusnm'o vFnuc Bua|wcoo Psnoou«Lry a,nTEw - uwacooeco ss:xps AuscaauEwT AucouwT --^ + o + � � ACCOUNT NO. CORRNO. AMOUNT CD TYPE 0. ALAIJUNT 02p YX TAX Ell 1005 9020 Y Z ESCAPED 114 T A2 Al PROP_STPJNT IMP__ Al A2 Al TOTAL (31 1 DO hol PUNCH NES$ACE YEAR OF DO NOT PUNCH 41W viscRIP110N ELEMENT, DATA ELMIIT PROPERTY TYPE ASSESSED VALUE 32 040 J� ER PROP 33 OtHfR OWNER 34 — 32 042 LAND 32 043 PS IMPR TAX BILL %IJAME 374 _1?___q4 4 PENALTY TAX BILL STREET NO 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 C)r TAX BILL ZIP 77 it 32 047 NET --_�EMARKS 32 025 E5CAPED ASSESSMENT PURSUANT TO 32 048 19 R 32 027 OF THE REV. AND TAX CODE 32 _02 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 81 EXMP Wskcl YEAR OF DO NOT PUNCH 32 054 OTHR EXMP------- L ELMNT PROPERTY TYPE ASSESSED VALUE i -32— 055 NET /��=��� ��_��---'- 32 056 19 PROP 3z 033. IMPROVEMENTS 934. L-A N D 32 058 LAND v3� _-___'_- �^ PS IMPR o�� 32 060 PENALTY vr 0111H EXtAP3 2_ | vso | _ NET Pj'31 6t,-j I ,>- -30 - '� � CONTRA COSTA COUNTY ASSE•SSORIS OFFICE [ _ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME }�F_A11-hC.J 71-C-S -C1'1! C-01 iP ACCOUNT N0. Eb(-%b CORR.NO. ROLL YEAR 19 'g TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.:4 CO FUND REVENUE LC DESCRIPTION AMOUNT VtLUE TYPE CD AMOUNT CO AMOUN'( CO TYPE NO. AMOUNT BI _ 1003___902.0_ _ YX _ESCAPED TAX LAND AI A2 At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS _ _AI _ A2_ Al BI 9040 Y PEN. Y_ -----�-- i✓ PERSONAL PROP At _A2 At _ B! _ .9.Q-1--97 -AL— WEN REI SE _ �a PROP STMNT IMP At _ A2 At 81 1003 9040 YR ADDL. PENALTY __,--.- TOTAL BI 00 N01 FUNCH ELNNT ELENE NT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W' NO, M0. ESCAPE R l T 5ECI10N A_C COWNI-TYPE_ _ 01_ _ 32 040 19---- PER PROP PRIME..OWNEH_--- - -33— - l_C����'Y C-C) _{'l E-c I— C_\J �bC`[� --- 32——Q9L �_ —.-_----1 tAp-tay E-?E.ITS-$_ --- OTHER OWNER 34 _ f _ 32 042 LAND _DBA Npr,lE — 2:937_ S"Ai-T, --__�..�liw_�, C�L Elf— _32 043 _-_ PS IMPR —. TAX 81LL yo NAME _ Ra3�_�61' �.o� r�'C� c-, — 32 044 _ PENALTY TAX BILL STREET NO. 75 _�_� �-0_cG-r\ 32 045 _ 81 EXMP TAX BILL CITY 4 STATE _ 76 1'1 32 046 _ OTHR EXMP IAX BILL ZIP 77 QS 21 1 Eri 32 047 NET T REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19— PER PROP 32 026 -SECTIONS_ �� Sl7J(r, 32 049_. 32 027 OF THE REV. AND TAX CODE 32 050 LAND _3_2_ 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _ 052 PENALTY 32 32 _053_ v 81 EXA1P ^7 Y($SAG[ YEAR Of i DO NOT PUNCH 32 054_ OTNR EXMP _ ELNNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION 32 055 NET I � — - �� _32 032. 15�_.L. Jam- PER PROP _32 056 —19 —_ PER PROP 32 _033 IMPROVEMENTS _32 _ 057. - IMPROVEMENTS n 32 034_ -__ LANG _ 32_ 058_ _ __LAND____.__ �\j 32 _ (i35 PS IMPR _3z_ 059 PS-IMPR IAV 32_ 036 ---_--- _PENALTY -- _ -. -_ _-� 32 060 -PENALTY —_ 32 037 01 EXfAP _-_-__ ___--_- ______-.___,__--_-32_ 061 _- BI EXMP -32 U38 101 HR EXMP - 32 062 OTHR EXMP -32-- Q 3 9- - - -- N E T--- -_..--_-.--N..-- - _3_2 _0 6 3 --- NET _ r, 4011 12/80 ----- Supervising Appraiser Date ��L -3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME kz-,1 12 ACCOUNT NO. CORR�140, IROLL YEAR 19 irl TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE- LC DESCRIPTION AMOUNT VALUE TYPE CD A PAOU14T CD AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX LAND__ Al A2 Al Ell 1003 YZ ESCAPED INT IMPROVE�`E-NTS --A-I A2 Al BI i YQPENALTY PERSONAL PROP .-AI A-Z -A 1 19!)-x_...__.379.5 YL -],TPN RrIRP iv PROP STMNT IMP Al A2 At 81 1003 9040 I'll ADDL. PENALTY- TOTAL el 00 DESCRIPTION h 0 NOT PUNCH ELEMENT. DATA IL11T RESSACE YEAR 0 PROPERTY TYPE ASSESSED VALUE 0 NOT PUNCH iNo, no. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 ZJ7: OTHER OWNER 54 -1-Z- 041 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL `I NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 BI EXMp TAX BILL CITY 4 STATE 76 32 046 OTHRXMP TAX BILL ZIP - 77 S-2) 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ffa PROF 32 026 SECTIONS 3 1 M P13 PlYL M - - - _SEC-- /,gs--- 2 049 --3-2---02-7- OF THE REV. AND'TAX CODE 32 050 -LAND -32 - 028 RESOLUTION NO. 32 051 PS IMPR -2 32 052 PENALTY 12 0!,0 32 053_ 81 Ek MP ml:skcfl YEAR Of DO NOT PUNCH 32 054 OTHR EXfAP ELNWT PROPERTY TYPE ASSESSED VALUE -- M 0 ESCAPE I R & T SECTION 32 055 NET 32 032 19 ILS-e/ PER PROP 32 056 Is PER PROP 32 , 033 IMPROVEMENTS 32 057. IMPROVEMENTS Flh 32 _034_ LAND 32 056 LAND 059 t [\I 32 ".035 PS IMPR 32 PS IMPR 32 036 _PENALTY 32 060 1 PENALTY 32 037 81 EX MP 32 061 81 EXIAP 32 __0_38_ OTHR EX14P 32 062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 -__jupervising Appraiser Da4tP CONTRA COSTA COUNTY ASSESSOR'S OFFICE � BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME !7G1y5Ll41 �� 001,4 ACCOUNT N0. L-- CORR.N0. ROLL YEAR 19'rl �',aZ TRA 'FULL VALUE PENALTY F.V. EXEMPTIONS A.V. FIBI FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 1003 . 9020YX ESCAPED TAXLAND AI A2 AI 1003 __9020 Y� ESCAPED INT AI �n0904Q YQ PPERSONAL PROP AI A2 AI QQ'�_^974S _YI_ I TrN g�1, S1: _ cn PROP STMNT IMP Al A2 — Al BI 1003 9040 YR ADDL. PENALTY_ BI ELHNT utss�ct YEAR OF pROPE DESCRIPTION RTY TYPE ASSESSED VALUE 00 NOT PUNCH �DONOT RIPTIIELEMENT. DATA ELHNT ON N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 4,; C,�.le, t_' 'r'- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ 7 .S� ) 32 045 B 1 EXMP TAX BILL CITY STATE 76 0 .,-,; i / /a,!-, 32 046 OTHR EXMP TAX BILL ZIP 77 ��<i ? 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _ _32 _026 SECTIONS_.:i..j/ a� �y.�•�� 32 049_ __j_MEFjQYjE_MFNTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR C 32 LLZJ �� i .'i - -) ) - • - 7 32 _052 -PENALTY _ • 32V iG - 32 _053_ BI EXMP y A[ssW YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP ELHNT �u ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET nl 32 032 . 19PER PROP 32 056 19 PER PROP •\ 32 033 IMPROVEMENTS 6_3, ,(� 32 057 IMPROVEMENTS M 32 _034_ LAND 32 058 LAND_____ v 32 _035 PS IMPR _ 32_ 059 'PS IMPR 32 _036_ PENALTY 32 060 PENALTY _ 32 _0_37_ BI EXIAP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32_ 062 OTHR EXMP 32 039 -- NET 32 ,esl NET A 4011 12/80 Supervising AppTr/iise /� 4�3�f�J Date /5 3/G 7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 7( CCS,-' I-�I�ii+/� 7�- /�c(dc/'�iJ ' 7p ACCOUNT N0. %S ^�:�, �+(%�( -�(.`.0/:'� CORR.NO. ROLL YEAR 198"/-J,X TRA m 0 FULL VALUE PENALTY F. V, EXEMPTIONS A.V. CD FUND REVENUE. LC DESCRIPTION AMOUNT Cr" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0, AMOUNT BI 1003 _9020 YX —ESCAPED TAX _ c+ LAND AI _A2 At BI 1003"9020 Y2• ESCAPED INT v� IMPROVEMENTS 'AI A2_ At BI _Y(Q,_ PFNAITY PERSONAL PROP AI _ _A2 AI BI _1003 9,�~ tel— LIEN,arLgP m PROP ST_MNTVIMP At _ A2 At 81 1003 9040 YR ADDL. PENALTY__ _ TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT XESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'W NO. ItD. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 G- 1 n C 32 040 19 PER PROP _ PRIME _OWNER 33 �! 7 �1'_(� p_r ,7//�.'�'f' /C. �Y- L.ct C/[+rcL 32 041 OTHER OWNER 34 32 042 LAND 08A NAME 35 32 043 PS IMPR — TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET{NO. _75_ S ' / 7 32 045 _8 1 EXMP TAX BILL CITY Q STATE 76 4,A A, 32 046 OTHR EXMP _ TAX BILL ZIP 77 9 5G[. 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT_PURSUANT TO 32 048 19 PER PROP O _32 026 SECTIONS_ %,3I J'�/. � 32 049 -IMER�Vgfi E N T S _32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY Cil 32O.aLI -/ 32 _053 BI EXMP Y NE5SACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP — ELMNTID ESCAPE PAOPEATT TYPE ASSESSED VALUE C) R L T SECTION 32 055 NET 1\ 32 D32 19 1 _Fll PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS ,�.Se- _ 32 057. IMPROVEMENTS KI 32 _034_ LAND 32 058 _ LAND 32 _035 PS IMPR 32 059 _PS IMPR —_ �w 32 _036_ _PENALTY 32 060 PENALTY 32 _037_ BI EXMP 32 061 81 EXMP 32 _038_ _ OTHR EXMP_ _32062 OTHR EXMP _ 32 1 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 0 C-C)I-Q ACCOUNT N o 2 C, -7 CORR.NO, IROLL YEAR 1991-�a TRA C900(b FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CID AMOUNT CD TYPE NO. AMOUNT B-I 10 o-3— 9020 YX ESCAPED TAX LAttO At A2 At af 1003 9020 YZ ESCAPED INT IMPROVE hif�LCLS� AI_ At 9Q —iou AQ—YQ——MAM PERSONAL _At A2 A I of —Lia-RELLS17 PROP sIMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY 7 0 1 A L 81 00 NOT PUNCH ILMNT XESSACE YEAR PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W -W - DESCRIPTION - No. ELEgENT DATA ELKHT No. ESCAPE R i I SECTION ACSquljl TYPE 01 32 040 ill PER PROP -!,HIfA[ O.WtiER 33 L f-j-Q Lk-CA h s cor -�2_ Oil _Oi Hf !� 34 V -X PW R c-Un L,k r __32 PI3ArjAlAE__, 35 32 043 PS IMPR TAX HILL Jo NAME 32 044 PENALTY TAX BILL STREET NO 75 32 045 61 EXMP TAX biLL Cil�Y_ STATE 6 Ulo-i-r c, It M.T. 32 04 6 -OTHR EXMP 4,1 0 4 TAX BILL ZIP 77 a1..3 32 047 NET REMARKS 32 025_ 0_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS 32 044 4.9 M P R QYf-ld E 32 027 Qyr OF THE REV, AND TAX CODE 32 050 LAND 32 02B RESOLUTION 140. 32 051 PS IMPR 32 32-- PENALTY 32 1 32 053--- BI EXMP YEAR or 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE ro ESCAPE R d T SECTION 32 055NET 3 --X 056 19 PER PROP L_ 032 '19 PER PROP 32 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 C,3 5 PStMPR 32-- 059 PS-IMPR 3? 036 -PENALT-Y-- 32 060 _PENALTY 32 037 131 EXMP 32 061 Of EXMP 32 U38 OlHH EXMP 32 062 OTHR E?�Ivl NET 4011 12180 "' -icing 32 063 NET Appraiser 1 3�7;1 l)z'Z e CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME rn ACCOUNT NO. 0)1 7 -7 CORR.WO. IROLL YEAR 19'g 2 TRA 2 SQ O FULL V AL UE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND AI A2 Al 61 1003—__9020 YZ ESCAPED INT LI P R E L,T S A I A2— AI at -- -- - -- --- ioc)3— PERSONAL PROP At A2 At --- -- --- -- ---- ---— —----— - --�!—1 1,0.0 L— 97-45 --YI, LIEN RELS17 PROP S7MNT IMP AI A2 At et 1003 9040 YR ADDL, PENALTY TOTAL at DO NOT PUNCH ELMNI RfSSACE YEAR OF DO NOT PUNCH ESCRIPHON -W NO. D ELEMENT. DATA ELNIIT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION Aqcoutll TYF�E 01 32 040 19 PER PROP owtjER -L33 ID — V 2 041 OTHFR OWtJER____ 34 LAND DBA_ NA K,E32 043 PS IMPR TAX BILL c/.N A ME 74 cirt 32 044 PENALTY -,j TAX DILL STREET 4 NO, 75- 32 045 8 1 EXMP TAX BILL CITY_�STATE 76 Tr 32 046 OTHR EXMP TAX DILLZIP77 LQ_3;DL� 32 047 NET REMARKS- 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PROP _32 _026 SECTIONS 32 049 IMPROVEM 2- -927_ OF THE REV. AND TAX C6E 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR P. 052 PENALTY 12 32 053 BI EXMP yr!SAC[ YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ILWNI PROPERTY TYPE ASSESSED VALUE I — -- C7) ESCAPE F-R SECTION r Ti 32 055 NET 32 032 19 IZ PER PROP 32 056 19 PER PROP 32 p 3113- IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 036 _PENALTY 3.2 060 PENALTY 32 037 81 Ex flip 32 061 81 EXMP 32 038 _OTHR_EXMP 1 -32_ _062 OTHR EXMP 32 . 039 NET 32 059 NET ti 4011 12/80 jupervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME t71 ACCOUNT 140. -I 14 E 00 CORR.NO, ROLL YEAR TRA 090 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C, VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT B L- 10 03 9020 Y X -ESCAPED. TAX 1� __At A2 A] al 1003 9020 YZ ESCAPED 114T IMPROVEMENTS AlAt 9040-- YO --REEALT-y-- PERSONAL`PROP Al A2 At 01 --J-003 YL I,Tf*tN RPLSF PROP SIMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY x TOTAL 81 DO NOT PUNCH ELMNT ELEIIENT. DATA ELNNT RESSACI YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W- DISCRIFIlam -W NO. I ND. ESCAPE R L T SECTION A,Csqpw TYPE ol 32 040 1 PER PROP flfilf,if OWNER 33 td—a E-�d-r rr,s c -4.2— 041- AP&QUMENTS _OTR_OWNER 4 32 042 LAND -- -Tf 0 Q DBA NAME 35 32 043 PS IMPR -� 3 -TAX SILL ,NAIAE - 74 32 044 PENALTY TAX HILL S7REET4 tqo, 75 32 045 i 81 EXMP TAX BILL CITY_4 STATE, 76 CH ' 32 046 --- OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 31 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 _19 _PER,.FRCLP 32 _026 SECTIONS 5 0�l 32 049 W11ROVEMENTS C=) 3 1 2 7 OF THE REV. AND TAX CODE 52 050 "LAND —----- 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32-- 052 -PENALTY 00 32 32 053 BI EXMP IYEAR OF DO NOT PUNCH 32 054 OTHR EXMP C) > PROPERTY TYPE ASSESSED VALUE No ESCAPE R i I SECTION 32 055 NET 32 03Z 19 LL-S:�- PER PROP -f 44 0 32 056 19 PER PROP 32 033 WROVEMENTS 32 057. IMPROVEMENTS ' 0 32 034_ LAND 32__058_ -LAND____ IN 32 r,35 ..PS_IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 3 0 3 7 13 1 E X M P 32 061 81 EXNIP- 32 U30OTHR EXIAP .OTHR EXMP 2 N E T 32 063 NET 4011 12180 App raiser �7 � 1 �.. 3o -- � I CONTRA COSTA COUNTY B3I ASSESSOR'S OFFICE !!�� (' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N AM E ,H i:4�0.CYT14i C?`[` 0�'LAI� ACCOUNT NO. 2C:` � L `t `� t�3 �i�i' CORR.NO. ROLL YEAR 19 0 �L TRA �?ry n ,n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CU FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AhfouN7 rA2 AMOUNT C TYPE N0, AMOUNT Bt I003 9020 YX ESCAPED TAX LAND At At 61 1003 ^_9020 YZ ESCAPED INT IMPR OYEMENTS AI_ AI BI 9040Y_-..._.._ t0A3.- ,_ E1PERSONALPROP AI At 81 �QQ;;, 97A -,L�.,, RE.LSE, _ PROPSTMNT IMP AI At BI 1003 9040 YR ADDL. PENALTY _ _-— �10TAL BI DO NOT PUNCH ELMHT ELEMENT, DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH `� DESCRIPTION 4W NO. No. ESCAPE R t T SECTION ACCOUN_I TYKE 01 32 040 19 __ PER PROP _._3_3_.—.. _OTHER OWNER 34 --T— _ _ 32 042 LAND CI„y ..p5A NAME _ 35_ --�-L rY _ O�„(-rY\S _32v 043 PS IMPR .35 TAx BILL °%NAME 74 ! 32 044 PENALTY -..Y TAX_BILL STREET f NO 75 Lc� 3 2 045 BI EX M P TAX BILL CITY �STATE 76 +.'.A..�.L..,y,-kJ�-- a 1 32 046 _ OTHR EXMP TAX BILL ZIP 77 32 047 v NET p REMARKS _ 32 025_ ESCAPED ASSESSMENT PURSUANT T0� 32 048 {9 � PER PROP _ / ___ ___ _ 32_ _026 _SECTIO_W_S_�.�J� .�:,.? 32 049 _ IMPR�V,E1.1£'.,y,LS _ _32 _ _027 OF THE REV. AND TAX CODE 32 M_050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR Z� - ~ -�-_ 32052 PENALTY CID 32 1 _32 _ _053 BI-9-XMP tr N[SSIt[ YEAR OF DO NOT PUNCH �32 054 OTHR £XMP FLT¢NT PROPERTY TYPE ASSESSED VALUE m I ESCAPE R i T SECTION 32 055- NET m — I� 32 032 19.'1 L_ _PER PROP ! � � 32 056 19 _..._ PER PROP 32 __033 _IMPROVEMENTS _32 057. _ _ IMPROVEMENTS 0 32_, 034 .. LAND 32 058 _ LAN4_,_,_____ 035_ PS_IMPR _._ -_ 32 059 -PS_IMPR 036 _PEtJALTY _ 32T 060 PENALT Y 32 037 01 EXMP 32 061 BI EXMP 32 .,030 OTHR EXMP 32 039 NET / 32 063 NET -' tt 4011 12/80 { /'� r'. J.--- f-- Supervising F.ppraise-r J, f 3�/ Date 1 P -�) 17 D- � -'�- - 3 o - `� ) CONTRA COSTA COUNTY t--) ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Koc-v-,,-c, ACCOUNT NO, C( -7 EC600 CORR,NO. IROLL YEAR 19ZI-'32 TRA 09 o0c FULL VALUE PENALTY F.V. EXEMPTIONS A,V. co FUtID REVENUE LC I DESCRIPTION AMOUNT cO VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT HI 1003 9020 YX ESCAPED TAX LAND Al A2 A) BI 1003 9020 Y Z- ESCAPED HIT IMPROVE,ME-t4TS At A2 At Ell 91AQ---Y-Q-- PERSONAL__PROP At A2 At 81 -N ALLSE 1903 YL— Ull PROP SIMNT IMP Al A2 At at 1003 9040 YR ADDL. PENALTY T 0 1 A L BI Do NOT PUNCH [LUNT ILE N I HT. DATA [LUNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W- DESCRIPTION 4W- No N0. ESCAPE R I t SECTION ACCOUNI TYPE 01 040 19 PER PROP PHIMC owtiER 'o-c-'1<_.p —(--10 r\ 1. - —-3;L-- OTHER OWNER 34 32 042 LAND DBA NAME 35 PS IMPR Y-,-\ 32 043 TAX HILL %NAME 74 32 044 PENALTY _TAX PILL_STREET fy NO, 75 32 045 a I EXMP TAX DILL CITY t STATE 76 a o.rn c)H 32 046 OTHR EXMP TAX BILL ZIP _7 - -7 32 047 NET r REMARKS 12 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -32- 026 .-SECTIONS 32IA v -I- MER15 ._P?I_ OF THE REV, AND TAX CODE 32 050 LAND 32 _028 RESOLUTION riO. 32 051 Ps IMPR 32 -052 PENALTY 32 32 053 81 exhip YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILNNT PROPERTY TYPE ASSESSED VALUE — n ESCAPE 1 32 055 NET M 15 R & T SECTION N,) 32 032 _19_ - __ _PER PROP 32 056 Is PER PROP 32 _P�3_ _JMPR�OVE M ENTS 32 057. IMPROVEMENTS ro 32 034 _LAND 32 05(! LAND -7 32 035_ 0 32 059 PS-IMPR Iv 3?_. 036 _PENALTY LTlY 32 060 PENALT Y 52 037 01 EX MP —S) 32 061 01 EXMP 32 038 OTHR EX-MP 32 062 OTHR EXMP 32 J-0-39 NET .32 063 NET 4011 12180 Supervising Appraiser lam' Date _7/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPINIA 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. 3equested by Assessor 7 ORIGINAL SIGNED BY JAN 1 1982 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r 'red by law, consented to b t e County se i Page 1 of 3 Uepu rLz Prfhcipal ppr`taser J thereby certify that this is a true and correctcopyot '-dopies: Auditor an action taken and entorod on the minutes of the Assessor - MacArthur Board of 8rparvi3ors on the data shown. Tax Collector ATTESTED.- JAN 12 1982 and e;: fhs Hoard Deputy A 4042 12/80 / RESOLUTION NUMBER 0 111 ASSESSOR'S OFFICE ❑ CURRE N7 RCLL CHANES 6011hL17E0 ROIL LAST SUOMIT TED AT AUDITOR) INCLUDING ESCAPES WHICH CARRY NFITHER PENALTI FS NOR INTEREST. SEI..iRED TAX DATA CHANGE PRIOR ROLL CHANGES IIICLUOINO CURRENT YEAR ESC4PE5 WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR S EM U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.V EXEM PT I O N S S co**.A PARCEL NUMBER 1 MNET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LANG AV. NEW IMPR.AV. PERSONAL PRO P,A,V, T T T G N EXEMPTIONS INCLUDES T AMOUNT Y AMOUNT Y AMOUNT E T PSI E ev. E AV. E A,V. dh 455ESSF E'S EYEIAPTION CHECK AS ACI •.T ; _--_ _ ROLLYEAR�.>�. 1_-_�c-� RST—SE.C.T.tON--_—_ ,.•, 10 i ASSESSORS DATA ASSESSEE'S EXC—TION CHECK 0 Y AR - - 5 z ASSES5EE'S EXEIAP110'1 CHECK C',f•L ASSESSORS DATA6. NAME TRA ROLL YEAR(J�,�` RBT SECTION C ,1 , ASSE , ASSESSEE'S EXEMPTIOII CHECK / �•`•(r J�•) ASSESSORS DATA h, NAME TRA ROLL YEAR/9 7`l -3� R 8 T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR -�'j R B T SECTION AM S ASSESSEE'S EXEMPTION CHECK / �- ASSESSOR'S DATA NAME TRA ROLL YEAR 7� -7�_ RB T SECTION y' � �`�y c A SSESSE E'S TRA EXEMPTION CHECK ASSESSOR'S DATA NAME ROLL YEAR/�7� -�•�; R BT SECTION �A k 007 1 f ASSESSORS DATA Ass A>MEE's TRA EXEMPTION CHECK ROLL YEAR/9,To - ' R8T SECTION yc �, 0 AR4409 (12/16/80) ( ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lll� SUPERVISING APPRAISER PRINCIPAL APPRAISE( •�' 7 DATE 16 Ll Li - '�. _ ❑ ' A SSSS OA'S OFFICE CURREIIT r10LL CHANGES fr,"ALIIED RDI.1.LA51 SHDMIT TCO !IY 61/01 TpR) '''ELUDING ESCAPES WHICH CARRY NEITHER I PCN ..I NOR INTEREST. Sc'..I,�tD TAX DATA CHANGEPRIOR POLL CHANGES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SA T[H DATE'. AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E E X E M P T I O N S S M TOTAL OL AV A CORR♦ PARCEL NUMBER 1 E NET OF NEW LAND AV. NEW IMPR.AV. PERSONAL PROP.AV T LEAVE BLAfj UNLESS THERE lT A CHANGE G X N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV, F aV. �f ASSESSEE'S EXEMPTION CHECK p ASSESSOR'S DATA NAME TRA ROLL YEAR �� -J � R 8T SECTION EXEMPTION CHECK 0 ASSESSOR'S DATA ASSESSEE'S TRA / A o ROLL YEAR IF 7 fL R 9T SECTION 91 c c 3C; 3y'S S 9S E_ m ASSESSEE'S EXEMPTION CHECK A ASSESSOR'$DATA NAME J TRA5Tt)0 ROLL YEAR 7 CL �Ll R 9 T SECTION' r t.'Cn � /o-o 70-60s c T / 2� -o-- _ {VI ASSCEES J TRA E%EIAPTION CHECK ROLL YEAR/9 R 9 T SECTION ASSESSOR'S DATA NAME -!�"�L�"7T �t � S - sa- a - 027(o 'T, C� ASSESSOR'S DATA ASSE.'.SEE'S TRA EXEMPTION CHECK Q� -�_ ROLL YEAR R 8 T SECTION NAME p T607-�v C ASSESSEE'S ASSESSOR'S DATAEXEMPTION CHECK S,3/ C NAME �-�. 0-t, fD fIC TRA'aUUI - ROLL YEAR���� -�/ R6T SECTION / ASSE SSEE'S EXEMPTION CHECK ~ ASSESSOR'S DATA NAME TRA ROLL YEAR �i�I -A'� R9T SECTION �. /_s� o-/ -I,, LYS /O CA X - ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION 0 r Il+h/ AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER G PRINCIPAL APPRAIS� !"` �'"" DATE i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPJIIA 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 ORIGINAL SIGNED BY JAN 2 - By JOSEPH SUTA PASSED ON J 1982 Joe Suta, Assistant Assessor unanimous by the Supervisors present. When r red by law, consented to by jountycelage 1 of7 Principal praiser thereby certify that this Is a true sndcorrectcopyof Co ies Auditor an ectfcn taken and cntered on the minutes of the P Board of,,:r,,er"f;or,on the da:s shown. Assessor- MacArthur �A� 1 Tax Collector ATTESTw 2 1982 J.R. OLS ':".,. C�JU:Vr: r--•-, and ox G,'fiCip CIGrk of the Board i Deputy A 4042 12/80 RESOLUTION NUMBER 0 114 ASS(SSOA'S OFFICE LI-Si SLIPMIT TED RY AHDITO.T' INCLUO'NG ESCWF.S WIIIC I[APPY NFI TP,ER:E'IALTIEi NOR INTERLST SEC:.RE D -,-AX DA.i A CHANGE ❑ PRIOR ROLL CHANGES IIICLUOING CURREIIT YE4R ESCAPES WHICH BO CARRY IIITERF.57 OR PENALTIES. O.TCH OerE. AUDITOR S E M U L DATA FIELDS E AUDITORF E S AUDITOR'S MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S S CO-A PARCEL NUMBER 1 MNET OF LEAVE BLANK UNLESS THERE 15 A ANGE A E CH NEW LAND A.V. NEW IMPR.AV. PERSONAL PROP.AV. T 7 G X N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T k P51 E AV, E AV. E A V. - )/0-00M 1 1 3/ 0/U ct k' ? SG-� _ ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK / J ROLL YEAR r%fj� - R BT SECTION y}�°. S C NAME v ) � �� 00-01 1 Isl 7 p AS ESSEE'S EXEMPTION CHECK z ASSESSOR'S DATA NAME ����,�, FS f TRAC)�U ROLL YEAR .56/ - `� R 6T SECTION z c ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR ! NAME ��� -J:7 REIT SECTION �I \L Sic` ASSESSEE'S EXEMPTION CHECK S" x. ASSESSORS DATA NAME TRA ROLL YEAR/C�: - R 6 T SECTION -� o�� L L ASSESSOR'S DATA ASSESSEE'S ? / A EXEMPTION CHECK `�,�_ ROLL YEAR R 8 T SECTION _ Y- ASSFSSEE'S EXEMPTION CHECK ,R 6_T-SECIiOK_ 3 �.57,lzl s ASSESSEE'S / �_ EXEMPTION CHECK `/ _�2 RB.T SECTION ASSESSORS DATA NAME TRA �>, I ROLL YEAR/C I� ASSESS R"; ASSESSEE IS TRA EXEIAI'TION CHECK •J J'X ___rr _• J'r O - ILT NAR4489 112/16/801 hLASSESSOR FILLS IN DATA FOR THESE ITEMS. APPRAISER bL SUPERVISING APPRAISER PRINCIPAL APPRAISF�R� �/ �_�'--�^-' "rte,_/DATE ��L E ASSESSORS OPFICE CURRENT ROLL C1141GE5 FC'_'ALIZED ROL1.LAST SUPMITTED PY A(101TOR) INCLVDI14 ESCNF.S WHICH CAHHY NEITHER PFNALTIES NOR INTEREST. SECURED i AX DA TA CHANGEPHIOR ROLL CH •E' INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F] MI114TEPEST OR PENALTIES. EA TCH DATE. AUDITOR SE M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S co.R PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E NEWLANDAV. NEW IMPR.A.V. PERSONAL PROP.AY. T T T G N E%E4PTIOHS INCLUDES Y gMOVNi Y AMOUNT Y AMOUNT E T P51 E Al. E AV. E 4 Y. dR' ASSNAV E S EXEMPTION CHECK v ASSESSORS DATA TR / ROLL YEAR c� R 8 T SECTION NAME I LC� k � ;0' /��'/ r„ ;<•;�,- '" 410 63, i ASSESSOR'S DATA A55ESSEE'S EXEMPTION nIECK TRA ROLL YEAR CC REIT SECTION 2 C Ono ASSESSERS EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR / -��� RBT SECTION I/Q ooU lo,5-1" e- `j,� ASSESSEES E%E MPTION CHECK 7/ ASSESSOR'S DATA NAME TRA ROLL YEAR/� -�`� RBT SECTION •./�,Sc' 4SSE SSEE'S EXEMPTION CHECK ASSESSORS DATA INA ME TRA ROLL YEAR � -�"-? RBT SECTION c/f j�- �l?-y7l' .F— AS5ESSEE'S EXEMPTION CHECK c�/SJ/� (/�SUI• ASSESSORS DATA NAME TRA ROLL YEAR/ /-/ -,'.� RBT SECTION c•— A55 ASSESSOR'S DATA NAMEE S TRA EXEMPTION CHECK YEAR/ -s`7 RBT SECTIONth, ys 7 r 5 I 8 ASSESSOR'S DATA AS„EANIEES TRA EXEMPTION CIiECN ROLL YEAR)'-/ -�'�_) RBT SECTION c r O AR4409 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 111L SUPERVISING APPRAISER w��,•- PRINCIPAL APPRAISER E� l i' ,� DATE ASSESSOR'S DEFICE Il-.') CURRENT ROLL CHANGES E=:'JALI;ED ROLL LAST SUBMITTED BY AUDITOR) ' INCLUDING ESCAPFS WHICH CARRY NEITHER—ALTIES NOR INTENLST. Sic--Cil:RE"L '',X DA CHANGE PRIOR ROLL.CHAN"E5 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. !A TC N DATE. AUDITOR 5 E M DATA FIELDS E U L AuoIToR F E S AUDITORS MESSAGE TOTAL OLDAv O N S E X E M P T I S coAR PARCEL NUMBER I M NET OF LEAVE OLAHK UNLESS THERE IS A CHANGE A X .Y. NEW IMPR.AV. PERSONAL PROP.A.V' T T i G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV. E A.V. AV. �k 1 / EXEMPTION CHECK ASSESSORS DATA A55ES5EE'S JRAA _ �.� —__ p - 5ESSEE'S EXEMPTION CHECK / Z ASSESSORS DATA ANAME TR ROLL YEAR •�;r�= � R T SECTION ` -'----------- - ., BITr3 c1 • ASSESSOR'S DATA ASSIEASNEE'S � I EXEMPTION CHECK TRA _LSFrnn" ASSESSOR'S A55ES5EE'5 EXEMPTION CHECK _ L ..7_ _R.8L EC ION , --- ASSESSOR'S DATA ns'IaSueE1S TRA EXEMPTION CHECK ROLL YEAR/C •� '•� R 8T SECTION i st 1 iJ�9-050 vnsI /.S {:.rte, g�,8vv 1 ?0, Cr0 e A S SESSEE'S EXEMPTION CHECK ��- ;/ �•,, ASSESSORS DATA NAME TRA ROLL YEAR/(-y -5' R6 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR/57 ,�.I RCT SECTION ASSESSEE'S / EXEMPTION CHECK f� ASSESSORISDATA NAME /:,)�/� . VA � C7i> TR �_ C.�� ROLL YEAR -�'7 R97 SECTION 0 AR4489 (12/16/80) bh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISE�/ ���� "' `�-�'��" PATE ASSES50R'S OETICE CURRENT NOLL[MANGES (E�UAI-ITED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WIRCH CARRY NEITHER PENALTIES NOR INTEREST SECUREL `. ( DATA CHANGE PNION KOLL CHANGES INCLVOING CVHNEHT TEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. BATCH O—E. AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV i E X E M P 3 1 0 N S S CARR PARCEL NUMBER F M NET OF LEAVE BLANK UNLESS THERE IS A CTIA rIGE A X E NEWLANDAV. NEW IMPR.AV PERSONAL PAOP.A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT T eMOVNT E T PSI E AV. E Av. E Av. ASSESSEE'S EXEMPTION CHECK _ ASSESSORS DATA NAME TRA ROLL YEAR � - p8 SECTION ci ASSESSOR'S DATA ASSESSAEE'S T/7 P , (cam /.� T le- _' ��/ EXEMPTION CHECK ROLL YEAR/5,F/ — RNAE 5 0T SECTION z O/0 zy t ASSESSOR'S DATA `c LITS ASSESSEE EE 5 _ tC EXEMPTION CHECK _ // n •yams ('dL i f TRA ROLL YEAR J� -5„ RBT SECTION 'Y%•� �1 ASSES;ORAS DATA CC'7 A55tESSEE' S TRA,., _ / EXEMPTION CHECK ROLL YEAR -f'7 R a T SECTION cl ASSESSORS DATA 013 A55 Q5s TRA? EXEMPTION CHECK ROLL YEAR t^ 7 R a T SECTION/ 0 le d ASSESSOR'S DATA 0.93 ASSESSEE'S TRS�j � EXEMPTION CHECK ROLL YEAR y�c E� R6 T SECTION NAME /"G..)75'C ))L �7/y C.!S LT// F El J.� (/.C"1(• _ ~ ASSESSORS DATA LD�'S ASSESSEE'S _ EXEMPTION CHECK (xj NAME / Y 7 /e TRts74.,5r' 7 ROLL YEAR - R9T SECTION y •, IL+ ASSESSORS DATA L f/t L j AS SESSE ESTRR8T SECTION S f EXEMPTION CHECK T NAME -"i , 06- �,` k �� ROLL YEAR y-y o y AR4489 (12/16/80) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bli. SUPERVISING APPRAISER ,f n PRINCIPAL APPRAISER �� � (`i�— DATE CURRENT ROLL CMAC;GES 2G�tAL1ZE0 ROLL LuSY SUBMIT TEO OY Atr Oi TOPS ASSESSOR'S OEF�Cf ,� INCLUCING ESCAPES wNICH CARPI NEITHER PENALTIES NOR INTEREST A C4iANGE PRIOR HOLL CHANES INCLUpING CURPENT YEAR ESCAPE$WHICH OO CARRY ❑ INTEREST OR PENALTIES. 1.TCH DATE AUDITOR M U `DATA FIELDS E S AUDITOR'S MESSAGE wolTOR F EE X E M P T 1 0 N S S PARCEL NUMBER M I LEAVE BLANK UNLESS'THERE IS A CHANGE G CORA w i I E NET OF NEWLANp A.V NEW IMPR.AV PERSONAL PROP,A.V. 7 "—'— T { E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUkt Y AMOUNT T PSI E AV, E 4V. A.V. T ASSESSEES .. TR .-- ezEMPT+ou CHECK ROLL YEAR C" R d T SECTION "'`Y/ ASSESSORS DATA Gt'� NAME NAE Jf S/ -`� ���t4� ��l4 67— nSSE ssEc's �, TRA r EXEMP7wN CHECK ROLL YEAR C R BT SECTION z ASSESSORS DATA NAME "rc ! 'i2.na ;; �� �! E_ G�.�Ci 1! f/• ' r S z c ?�:- ?�— ' �Cry 0/0 t`� t F p '5 --- E%EMPTIOM17 CHECK ASSESSEE RS DATA T"1TY°L C'1! NAME / ,,; -may yy. -! i TRA ASSESSOR'S }SCS- ROLL YEAR �. ���,.1 RDT SECTION / / E e! t.4 Z' {.'r<CI EXEMPTION CHECK ASSESSEE'S TRA ROLL YEAR c -&' R a T SECTION •5"j �t r ASSESSORS DATA NAME Ci CJS d j ("C,,9-31 Jr� .� •�3 L yy EXEMPTION CHECK ASSE`,SEE'$ R a T SECTION ROLL YEAR i ^'f 95 assess4R's DATA NAME r!. ��_ h�.- raa1�G?� ! ! 3".> S— �J ASSF.SSEE'$ EXEMPTION CHECK p ASSESSORS DATA NAME TRA ROLL YEAR )t�✓r -�'� REIT SECTION /��7 :3f. ;i J ASSESSEE'S EXEMPTION CHECK �'j'/ _ C.6D ASSESSORS DATA NAME / r4Jti�{I T ^(,1L)c ROLL YEAR f5" -� R9T SECTION c ,} ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR lyl -S RaT SECTION r.- f ASSES54RIS DATA NAME 0 1 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L SUPERVISING APPRAISER /�j( PRINCIPAL APPRAISE �- �', J'f"' --DATE A 5SE 55OR'S OFFICE CURAE IIT "CLL CNd NGES 0.'.UAL ITEU PO'L I.AST SUBMITTED BY AEI DI TON; INCLUDING ESCAPES**ICH CARRY NEIrHER PE•IALTIES I1OP INTEREST DATA CHANGE ❑ PNIOR ROLL CH INCLUDING CURRENT Y(Aq ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES,IIALTIE S. SA TC N DATE. AUDIT 09 5 E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL oLDAv E X E M P T I O N S S ca-* PARCEL NUMBER I M NET DE LEAVE BLAIIK UNLESS THERE IS n CHANSE A X E NEWLANDA.V. NEW IMPR.AM PERSONAL PRORAV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT T AMOUNT E T PSIE AV. [ 4Y, E A" dk ASSES SEE'S EXEMPTION CHECK aSSE SSOR'S DATA VAMC �e I TR �. O ROLL YEAR C/y/ -�'.a R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR >, a R 6T 5EC710N z ESSE ' ASSESSfIR'S DATA ASSNA MEE S ExEMPTroN CHECK ROLL YEAR c�:/ �' R6T SECTION ; ASSESSEE'S EXEMPTION CHECK •.SJ�� ,\ ASSESSOR'S DATA NAME �S. {. cl r� _ TRA 1_2(,Oc/ ROLL YEAR/;� / - _ R 8 T SECTION 7 - ASSESSOR'S DATA AssESSEE's TRA vc,LI y EXEMPTION CHECK ROLL YEAR - R 6 T SECTION NAME ;s T 7' o,T } ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION L:S SENAM55 C E'S EXEMPTION CHECK ASSESSORS DATA E TRA ROLL YEAR - RBT SECTION 0 AR4489 (12/(6/80) lh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER rl PRINCIPAL APPRAIS A ;l ".�. ,�t-"' �,n,•--2L_. DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUaTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.��� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 81 - 1982 , Parcel Number Tax Original Corrected fount For the and/or Rate Type of of P.ST Year Account No. Area Property Value Value Change Section 1981-82 078-130-011-6 79118 4831 CORRECT ASSESSEE TO: Charlotte Allen P. 0. Box 6099 Concord, CA 94520 Deed ref. 10135/485 12/18/80 Use code 61-6 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 12/30/81 Copies to: Requested by Assessor PASSED ON JAN 121982 unanimously by the Supervisors Auditor PRiGiNAL stcNED BY present. Assessor -MacArthur By 10 :_2HvUTA Tax Coll. Joseph Suta, Assistant Assessor _ Wkby law, consentedIherebycertitythe.,thisisatruaendcorrectcopy�, Pa e 1 of 1 tty C � en ssticr r„,sn:. ' ,;;; on the n 9 � 4inuPas of the 8osrd"I f r,'�4, a;r uta d:e s7;orEn. Res. 9 B ATTEa"'r`r�: JAN 121982 t 1 �UtI L 1" J11.Gi i•"Vii: i J i!'If'fCL�ai( �..._.y--rye. 4•�: / and ox Q:",'R Ci the ec-n-t Principal A aiser 7 'f f eyqtr A 4041 12/80 — / Deputy RESOLUTION NO. J.SZ 0 12 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. L?'S 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 Unsecured assessment roll for the fiscal year 19 81 - 1982 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Chanae Section 1981-82 067-333-072-6 01002 4831 1980-81 1979-80 CORRECT ASSESSEE TO: Harvey E. Knoernschild Brian E. & Lucy R. Ramsey 58 North 13th Street San Jose, CA 95112 Deed ref. 9166/951 12-29-78 Use code 26-2 ----------------------------------------------------------------------------------------- 1981-82 067-333-071-8 01002 4831 1980-81 1979-80 CORRECT ASSESSEE TO: Harvey E. Knoernschild Brian E. & Lucy R. Ramsey 58 North 13th Street San Jose, CA 95112 Deed ref. 9166/951 12-29-78 Use code 27-2 ------------•----------------------------------------------------------------------------- 1981-82 061-333-074-2 01002 4831 1980-81 1979-80 CORRECT ASSESSEE TO: Harvey E. Knoernschild Brian E. & Lucy R. Ramsey 58 North 13th Street San Jose, CA 95112 Deed ref. 9166-951 12-29-78 Use code 85-2 ----------------------------------------------------------------------------------------- Copies to: Requested by Assessor PASSED ON JAN 121982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArtht;r By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor _ thereby cortity that this is a true and corroct cop ro.' an act;vn t_:;rc a,-,:;: i2r,r.'rr1 the n?i^utc-3 ut.;)e When required by law, consented Boer of L:Porsia a o.:tri z'-ts c;,c-.•n. Page 1 of 2 to by the County Counsel ,JAN 121982 ATi',;c Res. 9 By not required this page -c,r;�, "i:. i:,. _ rd. /^ Ueputy, ertu / A—- - — - r --K , /' ,Deputy ( Principal Appraiser By� A 4041 12/80 RESOLUTION NO. r 1)k, 0 122 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 067-333-075-9 01002 4831 CORRECT ASSESSEE TO: Harvey E. Knoernschild Brian E. & Lucy R. Ramsey 58 North 13th Street San Jose, CA 95112 Deed ref. 9166/951 12/29/78 Use code 85-2 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 12/30/81 Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA Deputy V n required by law, consented Pagej of 2 by the County Counsel Res. puty 0 123 t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. I- S� The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN 121962 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by e County Counsel Page 1 of 34 pu 1- Chie "� 2herebycertifythat this is a true end correct copy of f 'I a 1 uati on er,action ia'rc;�=nd,;T` 'cd on th,.;,;r,c,cs ct;ns Copies: Auditor Board of uuparviscrs on;is dc;d enoirn. Assessor (Unset} Turner ATTESTED: Tax Collector 12/28/81 J.R. r .' E1132-EII65 Deputy A 4042 12/80 RESOLUTION NUMBER a 0 124 CONTRA COSTA COUNTY ASSESSOR'S OFFIC1 NAME 1"l I 1.5O3 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �_ 113Z r m ACCOUNT NO. F L G CORR.N0. ROLL YEAR 19 02 TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT v �. VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE N0. AMJU`!T _BI _ 1003__9020 YX _ESCAPED TAX LA11D _ _ AI _A2_ At 61 1003 9020 YZ_ ESCAPED INT IMPROVE ME NTS AI_ _ A2_ At _BI _lnct904 Y P N_ Y_ C PERS_ONAL___P_ROP AI _A2 AI 01 90 _74Y[. LIEN gPISr• m PROP STMNT IMP At _ A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT Nf ssACE YEAR OF Do "IT PUNCH OESCRIN ION N0. ELENENi. DATA ELNlIT xu. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 04_0_ 19 PER PROP PRIME OWNER __ 33 �. �,p'/ EX IOmI/Ili _32 1 _ If ROVEMENTS OTHER OWNER 34 JL1CLLs2 c�n11.� DE/t/Z/ 32 042_ LAND DBANAME 35 / 32 043 PS IMPR _ .� TAX BILL t/o NAAIE _ 74 32_ 044 PENALTY TAX BILL STREET(NO _75_ S8 .� 32 045 81 EXMP TAX BILL CITY✓;STATE 76 / /(/b 32 _0_46 OTHR EXMP _ TAX BILL_ZIP__ 77 9 8 32 047 NET �. REMARKS_ 32 O2_5 ESCAPED ASSESSMENT_PURSUANT TO 32 _048_ 19 PER PROP 32 _ 026 __SECTIONS_ 32 _ 049_ _ _IMPR_OVEMENTS 3 2 027 OF THE REV. AND TAX CODE 32 050 _LAND t-^ 32 025 RESOLUTION NO. 32 051 PS IMPR 32 _ _32 _052_ -PENALTY 32 32 053 BI EXMP '� MESSEG( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP n ELNNT PROPERTY TYPE ASSESSED VALUE -- -- — C) xo ESCAPE R a T SECTION 32 055 NET — _ _32_ 032 19 PER PROP 32 096 19 ._ PER PROP 32 __033 IMPROVEMENTS _32 057. IMPROVEMENTS 0, 32__ 034 _._ LAAD 32_ 058_ _LAND_____ _32__ G35 _— _ PS_IMPR _--- _ 32_ OSS Ps IMPR _ 32 _ 036 _PENALTY_ 32 060 PENALTY 32 037 �_ BI EXMP 32 061 BI EXMP__ 32 030_ ,_ OTHR EXMP _ _32 062_ _OTHR EXMP _32 039 NET _ 32ry 063 NET n 4011 12/80 Supervising Appraiser Date C.a CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BREWER BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT ND. 0 F2611 EEl CORR.NO. ROLL YEAR 198j-9Z TRArn 2 Z O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUELC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX LAND _ _ Al _A2_ Al BI 1003 _9020 YS ESCAPED INT IMPR O_VEME_N TS_ AI_ - A2_ Al BI —1110 _ 9Q4D Y PENALTY C= PERSONAL_O_ ._P_R_PROP _ _AI _ __ _A2 AT BI 903_ U-4 --YJ 1.117,-N pp1.$p _ m PROP STMNT IMP, Al A2 AT BI 1003 9040 YR ADDL. PENALTY TOTAL -— ----- - 131 1 1 -- -- 00 NOT PUNCH ELHNT XESSACE YEAR DF DO NOT PUNCH DESCRIPTION 1- ND. ELEMENT. DATA ELHNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE A i T SECTION ACCOUNT TYPE OI 32 040 _ 19 _._-_ PER PROP HkIME'OWNER 33 -� ��.JEieT 32_ `gl _ IM ROVE h1ENT5_ OTHER_OWN_E_R___ 34 4� 32__ 042_ LAND _ DBA NAME 35 32 _ 043 PS IMPR _ TAX BILL %N4ME 74 32 _ 044_ PENALTY i✓ TAX_BILL.STREET. N0. - 75 _ �� 32 `045 B 1 EXMP TAX BILL CITY ! STATE 76 Q 32 _0_46_ OTHR-EXMP _ TAX BILL 21P 77 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT_PURSUANT TO 32_ 048_ 19 PER PROP 32_ 026 SECTIONS- 32 _049_ _-]IMPROVEMENTS _—� 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02B RESOLUTION NO. 32 051 PS IMPR _32__052_ _PENALTY CT.'. 32 1 32 __053 BI EXMP j ELHNT YE$SW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32054 OTHR EXMP _ c, MD ESCAPE R t, T SECTION 32 _055 NET I" _.32 032_ 19 PER PROP ,$3� 32 056 19 PER PROP rJ" 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 32_ 034 ._ LAND 32 058 LAND _ _32-- 035_ _------- PS-IMPR_--_ _ 32 059 _ _PS_IMPR -_-_— _1�--- h(� 32� 036 y _PENALTY_ 32— 060 PENALTY 037 _ BI EXMP _32 061 _ 131 EXMP OTHR EXMP___ _32_ __062 -OTHR EXMP _ 32 039 NET 32 063 NET — 1 4011 12/80 7 Supervising Appraiser /02 a Date (!� CONTRA COSTA COUNTY k.SSESSWS 3 oo+e r BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 134 NAME ACCOUNT N0l0_F4L4SlaV_E I CORR,NO. -1-Rou YEAR 19 T R A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND' REVENUE LIC DESCRIPTION AMOUNT VALUE TYPE - CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX __At A2 At IMPROVEMENTS At AZ At of 1003 __9020 Y, ESCAPED 114T --- —_ — 81 _Y_Q _UWtLT_Y_ PERSONAL PROP At At of 2: I-QQ-L-_214.9-- yL__LlnN_RUSE__ PROP STMNT IMP At A2 At --___ -_ -_ — BI 1003 9040 YR ADDL. PENALTY TOTAL BI _ J 4W DO NOT PUNCH ELYNT ELEMENTDATA ELANT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W ND. , ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 - , I-- - _ D--7 OTHER OWNER. -- 34 Jff JV/,l& _ 12 042�_ LAND DBA NAME 35 32 043 PS IMPR ry TAX HILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO 75 34 045 81 EXMP -TAX BILL CITY 4 STATE 76 (-loga'211-0 Cq 32 046 TAX BILL ZIP 77 944:57 o 32l--047._— __qiii�m � NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 02.6 --SECTIONs.- 32 049 32 027 OF THE1-mlill-Q-VEMENTS 32 050 LAND 32 028 RESOLUTION No. 32 051 PS IMPR 32 052 PENALTY 32 32 053 81 EXMP vISSaGt YEAR OF DO NOT PUNCH 32 054 OTHR EXMP L) 1111T PROPERTY TYPE ASStSSED VALUE Ito ESCAPE — - I - R A T SECTION 32 055 NET 32- 0'3Z IS PER PROP 531 -12— 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 3?,__ _034_ LA14D32 -No 058 32-- 035 PS IMPR 32-- 059 PS IMPR _34-- 036- _PENALTY____. 32 060 PENALTY 32 037 81 EXMP 32-- 061 _ 81 EXMP 32 038 IyiP - __ ..,-_ THR EXMP. —_ _32— OTHR EXMP 32 039 NET 32 063 NET 1 4011 12/80 Supervising Appraiser 4&4a/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICZE NAVE M AZZON Q N I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. F L1895FHE.Z CORR.N0. ri ROLL YEAR 19 - �, TRA C 7 J FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DE SC RI PT 1011 AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AM0L';IT BI _ 1_003 _9020 YX _ESCAPED TAX :AVO AI A2 AI BI 1003 9020 Yiz ESCAPED INT _ IMPROVEMENTS Al _ A2 Al BI �GU3 _9040 Y PErVILi y C PERSONAL-PROP_- -Al _ A2� Al BI -_J.QQ3 974 _-YL_ LITIN RLLSE _ tv PROP ST MNT_IMP- Al A2 Al el 1003 9040 YR ADDL. PENALTY -- T __-- T O T A L -- ----- -- B I 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION -W NO. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 _040_ 19 ._ PER PROP I,RIME OWNER_ 33 Z-ZORC f Al Al 32 -AQ_IL- IMPROVEMENTS _ 91HER OWNER _ 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR L\ TAX BILL %NAME 74 32 _ 044 PENALTY TAX BILL STREET NO _75 - 9_;R3--4---N �7 32 045 BI EXMP TAX BILL CITY 4 STATE- 76 32 046_ OTHR EXMP TAX BILL-ZIP 77 '?41565 32- --047 NET — — REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 PER PROP _ 32 026 --SECT-IONS-,-51,3 / 32_ 049 IMPROVEMENTS _-- _ _ _32__027 OF THE REV. AND TAX CODE _32 _ 050 _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_ PENALTY 32 _053_ BI EXMP v[SSAt[ YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP _ n EtMNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R d T SECTION 32 055 NET 32 �a S31 32 056 19 PER PROP 032 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 - '+, 32__ _034_ _ - LAND 32 058_ LAND 32- 035 ---- PS_IMPR -_ _ 32_ 059_—_ -PS_IMPR - -_-- _ 32 _ 036 PENALTY_ 32 060 PENALTY 32 037 BI EXIAP 32_ 061 _ BI EXMP 32 03B OTHR EXMP 32_ 062 _OTHR EXMP 32_0.39 NET NET A 4011 12/80 -�- Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICI NAME 13 A K BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO CORR.NO. IROLL YEAR 1991-9,2- TRA 0770a FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE 0 L'.N—T 131 1003 - TYPE CD AMOUNT CD AMOUNT -CD TYPE NO. 9020 YX ESCAPED TAX ',A'40 At A2 At 81 1003 9020 Y z- ESCAPED INT 0 ----- -- IIIAPR OVE ME N TS A I A2 At CD 1003 9040--BL---MALly- PERSONAL PROP Al A2 At of 9749 --Yl 1.1 EN RPI SF PROP STMNT IMP Al A2 At 81 1003 9040 YR ADDL, PENALTY TOTAL - BI Do NOT PUNCH ELNNT 9(SSxCf YEAR OF 00 NOT PUNCH ELEMENT. DATA EL NUT D[SCRIFlioN 4W No, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP rRIME OWNER 33 -39— --QAL. OTHER OWNER 34 ---4; 32 042 LAND DeA NAME 35 32 _043 PS IMPR -TAX BILL c/o NAME 74 32 044 PENALTY TAX BILL STREET NO 75 32 045 Bt EXMP 4 ,5- TAX BILL CITY 4 STAT 76 P117 / 32 046 OTHR EXMP TAX 64LL ZIP 77 32 047 NET REMARKS 32 ESCAPED ASSESSMENT PURSUANT TO 32_ 04_8 _19 PER PROP____ 32--- 026 SECTIONS 32 049 IMPRQVEMENTS 32.` 2_P2 7 OF THE REV. AND TAX CODE _32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY (ND 32 053 81 EXMP Yf SSW YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ILWNT PROPERTY TYPE ASSESSED VALUE ESCAPE E R I T SECTION 32 055 NET -32 -0.32- 19 PER PROP 32 056 is PER PROP 2 033 IMPR OVEM E14TS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 AND32 035 PIS_IMPR 32-- 059 PS IMPR 2- 03-6- _PENALTY 32 060 PENALTY 32 037 01 EXMP 32 O61 I EXMP OTHR EXMP 32 3� .038 OTHR EXMP 32 1 039 NET _32 A 4011 12180 NET —Supervising Appraiser /,?/.2 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICL' A1!3h1q 0 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT H a M E /MC J Lt/ / 7o ACCOUNT NO.(?- F(46979k)EZ CORR.NO. ROLL YEAR 19 J-g THA I^ FULL VALUE PENALTY F.V. E%EMP TI ONS A.V. CO FUND I REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _BI _ 1003 9020 Y _ESCAPED TAX c _aND_- _ _ _ Al A2_ Al _ 81 1003 9020 _ Y- ESCAPED INT IMPROVEMENTS AI -- — -----_--_ -- — A2— AI —lOP3 04 90 YO P N Y PERSONAL P_R_00_ _Al__ B I_A2 Al 0 L_-974 _-Y-L t.TMLRU. Sf in PROP STMNL IMP AI A2 Al BBI I 1003 9040 YR ADDL. PENALTY n -- - - TOTAL ------ DO NOT PUNCH ELNNT ELEMENT. DATA ELRNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED DO NOT PUNCH DESCRIPTION i • YALUE N0. x0. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP r•HIME OWNER __ 33 /U _ V�5 A. _32 Ogl _ d MOVEMENTS OTHER _OWNER___ 34 32 042LAND _ D8a-NaME 3532 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _TAX BILL STREET( NO _75_ Q X 78f3 32 045 61 EXMP TAX BILL CITY Q STATE 76 /17ART1Ez�-- 32 046_ OTHR EXMP _ IAX BILL ZIP 77 153 32 047 NET _ REMARKS _ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 — PER PROP _32- _026 _SECTIONS- ,j 3� 32 049 _ IMPROVEME _32 -027 OF THE REV. AND TAX CODE 32 050 _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052_ _ PENALTY — G3 2 32 053 81 EXMP _ vEssGct YEAROF -- ---- — -- °�' ELNNT PROPERTY TYPE ASSESSED VALUE o0 NOT PUNCH 32 054_ OTHR EXMP _ n No ESCAPE R S T SECTION 32 _055 NET — N _32 032 19 PER PROP -5-31 32 056 19 — PER PROP _32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 034 --- LAID 32 058_ LAND _ --32_ 035 _--_--- PS-IMPR -- — 32_ 059 _ -PS_IMPR ----- `11� �32 036 _PENALTY _ 32 060 PENALTY 32_ 037 -_ _BI EXMP 32 061 _ BI EXMP 038_ OTHR EXMP 32 062_ _OTHR EXMP _32—039 NET 32 063 NET �'. 4011 12/80 Supervising Appraiser /q� Uate CONTRA COSTA COUNTY ASSESSOR'S OFFICc NAME C� �I,IRIy E� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Z- //3 y� - ACCOUNT N0. lI E CORR.NO. ROLL YEAR 19 ,- TRA 19T106 Scl N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CU FUND JREVEUUE LC DE SC RI PT 1011 AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AM 0L'NT SBI _ 1003 9020 Y ESCAPED TAX LAND Al A2 Al BI 1003 9020 Y2 ESCAPED INT G -- ------ --- ---- — -- IMPROVEMENTS AI _ A2_ AI BI -1DD3 9040 Y _ PE _ TY_ C PERSONAL PROP -Al _A2 AT 81 j)Q3 _S]� $L1,SE _ PROP STMNT IMP_ Al _ A2 AT BI 1003 9040 YR ADDL. PENALTY f' 10TAL — DO NOT PUNCH ELMNT XESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT XD ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE OI _32 _040_ 19 PER PROP CRIME OWNER_ 33 Qgl _ _LPOVEAIENTS OTHER OwN_E_R34 _ �- _32 042 LAND _ DBA NAME 35 _ 32 _043 PS IMPR _ TAX BILL %NAME 74 _ 32 044 PENALTY TAX BILL STREET- N0. _75- 8� /C///{L -S ,� 32 _045 BI EXMP TAX BILL CITY C STATE 76 32 _046 OTHR EXMP _ TAX 81LL-ZIP 77 ��c 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32048_ 19 PER PROP _32_ _026_ _SECTIONS- 'j3/ 32 _049_ 32 _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY ~ 32 32 _053_ 81 EXMP '-� MF SSTGC YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP C) ELMNT ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET -3.2 - - — 032_ 19 d-/ PER PROP 32 056 19 _ PER PROP 32 _033 IMPROVEMENTS _32 057. IMPROVEMENTS C'e _ 32__ 034 _LAND 32__058_ LAND __ ---^— .32- 035 ----- ..PS-IMPR __-- _ 3205S - __PS_IMPR 32 036 _PENALTY 32 060 PENALTY 32_ 037 _B1 EXMP _32061 BI EXMP__ 32 038 OTHR EXMP 32 __062__ _ _OTHR EXMP -32 -039 NET Jr 32 063 NET r. 4011 12/80 Supervising Appraiser Date ed-� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 171 - ACCOUNT NO. N-7 39 EEL E I CORR,NO. ROLL YEAR Isly TRA Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. A M 0 UN T IOU3 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2 At Ell inj)% PERSONAL PROP _At A2 At BI 1.0.03U- 51' w tROP._STMNT IMP At A2 At Elf 1003 9040 YR ADDL. PENALTY-- =-1— Ell TOTAL DO NOT PUNCH fINNTELEMENT. DATA ELMNY RESSACE YEAR OF DO NOT PUNCH PROPERTY TYPE ASSESSED VALUE �w OESCRIHION NO, ESCAPE R I T SECTION ACCOUNT TYPE of JA 32 040 19 PER PROP OWNER 33 Lticharyin RVIAQ CIU-10 Zn(2 32 09L__— OI_tfR OWNER— 34 32-- 042 LAND DBA_NA'AE__ 3 5 -32-- 043 PS IMPR TAX BILL %NAME 74 32__044, PENALTY ]TAX BILL STREET 4 NO. 32 045 81 EXMP TAX BILL O CITY 4 STATE 76 oncord (2.n- 3-2-- 046_ OTHR EXMP TAX BIL 77 qL4520 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 Is PER PROP 32 026 _SECTIONS SECT-101`415_6�,3j __L�ARROVEMENTS _32___027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2L_ -PENALTY 32 32 053 81 EXMP P r5sicl YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ILWXT PROPERTY TYPE ASSESSED VALUE --- L) NO ESCAPE R I T SECTION_ 32 055 NET _3�2 032_ 19 fLk PER PROP 32 056 19 PER PROP 32 _033. IMPROVEMENTS 32 057._ IMPROVEMENTS 3?__ .034_ LAND 058 LAND 32 035 PS IMPR 32 059 PS IMPR _32-- 036 _PENALTY 32 060 PENALTY _32 037 DI EXPAP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 063 NET is 4011 12/801�I Supervising Appraisur 3 Date CONTRA COSTA COUNTY L//WASSESSOR'S 0"ICE r NAME /7 //4R; BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 73 ACCOUNT NO. CORR.N0. ROLL YEAR 19 8/-8.Z TRA V) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 Y% _ESCAPED TA X_Ei _ y LANG AI A2 Al BI 1003 _9020 Yz ESCAPED INT z IMPROVEMENTS Al A2 Al BI X00 9040 Y �7 PERSON_Al PROP __AI _ _A2 AI 8IQ3__3-7-4 ___LjEN g[ySE _ W PROP STMNT IMP _Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ p TOTAL - - BI -- — DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT 9E$5ACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i ND. Na. ESCAPE R t T SECTION ACCOUNT TYPE 01 45 32 040 19 _ PER PROP PRIME OWNER 33 f-/AARP �i9Cf<_ d OR /l 3-9 _ _-LLA-PROVEMENTS OTHER OWNER 34 w AL-LMOR de— 32 042_ LAND DBA NAME 35 32 043 PS IMPR —_ TAX BILL %NAME 74 [ 32 044 PENALTY TAX BILL STREET( NO. _75 02 9 7 D�Q-r o L-A 32 045 BI EXMP -TAX BILL CITY STATE 76 g9/9Ll A49 S C/r} 32 046 OTHR EXMP _ TAX BILL IIP 77 / ,37 ff 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP —_ 32 026 SECTIONS S32 32 _ 049_ _ IMPR V — , _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY _ CIL 32 32 _053_ BI EXMP y X[SS�t( YEAR OFDO NOT PUNCH 32 054 OTHR EXMP [INNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET m C 32 032 19 cu—P ffe2 PER PROP 5 32 056 Is PER PROP IQ 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 _030_ _ LAND 32_ 058 _LAND_—____ r 32 _035 PS IMPR _ 32 059 PS IMPR 32 _036_ PENALTY 32 060 PENALTY 32 _0_3.7_ BI EXMP 32 061 81 EXMP _ 32 _0_38_ __OTHR EXMP 32_ 062 OTHR EXMP 32 039 NET --- 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA CO3ASSESSOR TA COUNTY / 'S OFFICE /yE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT :��/� 7 . ACCOUNT NO. EI CORR.N0. ROLL YEAR 19 g-4TRA eP2 03� In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LARD___ _ AI A2 AI BI 1003 _9020 Y{ ESCAPED INT 2 IMPROVEMENTS Al A2 AI BI gPERSONAL PROP _AI - _ _A2 AI -- B;—10D3—9040 Y0 LE NALM 0.3 9,745 —LIEN–RELSF _ m PROP STMNT IMP Al p2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL -- -- BI — —— 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i- NO. no. ESCAPE � R t T SECTION ACCOUNT TYPE 01 a 32 040 19 PER PROP PRIME OWNER 33 t� 32 __ 041 IMPROVEMENTS OTHER OWNER 34 L 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET__(N_0. _75 /1 32 045 B I EXMP TAX BILL CITY 4 STATE 76 /y1.3 C _32 046 OTHR fXMP TAX BILL ZIP 77 _ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32026 SECTIONS_ 32 _049_ IMPRQVEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02B RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY '• 3232 _053_ 81 EXMP aME55ACE YEAR DT 00 NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE M 10 ESCAPE R b. T SECTION 32 055 NET IES\, 32 032 19 - 02 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS O M 32 _034_ LAND 32 058 _LAND_ kA, 32 _035 PS IMPR _ 32_ 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALTY 32 _0_37_ BI EXMP 320 61 81 EXMP 32 038_ _ OTHR EXMP _ _32_ 06_2_ OTHR EXMP 32 039 NET 5 32 063 NET A 4011 12/80 �� Supervising Appraiser Date CONTRA COSTA COUNTY ikSSZSSORIS OFFICE NAME BUSINESS PERSONAL7Y SYSTEM- UNSECURED ESC,-,.PE ASSESSMENT ACCOUN'r rp ACCOUNT NO. CORR.NO. TROLL YEAR 19 el- TRA A (A rTl FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT co AMOUNT YPE NO. AMOUNT BI 9020 YX ESCAPED TAX LAND 1 10 -----ESCAPED INT -±L- At B 03 9020 Y Z. IMPROVEMENTS At A2 At El I PERSONAL PROP At AZ At 91 S YI, I,TFN BEjsr--- PROP STMNT _IMP _At A2 A[ BI 1003 9040 YR ADDL. PENALTY_ COC D -NO. a) A. A I FA IlTll Do INCH [1447 ELEMENT. DATA 1- -- ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH NOT ?t R I T SECTION 4W DESCRIPTION -4W NO. ESCAPE ACCOUNT TYPE -0—-,g-- 32 040 19 PER PROP _fAlIfE_qWNER— 33 16�,Trg 1poqE -A61-— JIAPIB-QTs� OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL °/ NAME 74 32 044 PENALTY TAX_BILL STREET 4 NO. 75I M 7- ro 32 045 P_l EXMP TAX BILL CITY STATE 76 S 32 046 OTHR EXMP TAX BILL ZIP 77 'T 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 2 L9 PEfl PROP SECTIONS 32 026 SECTIONS 3 2 049 IM -Q-vEMEBJ-S- T. R� _22 E V. AND TAX CODE 32 050 LAND 32 OP R RESOLUTION NO. 32 051 PS IMPR _32 PENALTY__ 32 32 EXMP YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELWIT ESCAPE PROPERTY TYPE ASSESSED VALUE 8 & 7 SECTION——32 -0--55- NET 32 032 19-2�-P 32 056 19 PER PROP A PER PROP — 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 LAND 32 _035 PS IMPR 32 059 PS IMPR 2 038 PENALTY 32 060 PENALTY 3203? 81 EXMP 32 061 81 EXMP i— -- 32 038 OTHR EXMP -32— 0.62 OTHR EXMP 32 039 NET 3 2 065 NET A 4011 12/80upervising Appraiser Date X22A CONTRA COSTA COUNTY L`f `JASSESSOR"S OFFICE t BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1 r I Lu��21Z=--� '''t G7� 07 ACCOUNT NO. / / G(f CORR,N0. ROLL YEAR 19 �f�^pa TRA - ,d OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT co TYPE N0. AMOUNT HI 1003_ . 9020 Y ESCAPED TAX �+ LAND At A2 At BI 1003 9020 YESCAPED INT Px IMPROVEMENTS yAI A2 At BI ��q3, —9g40 YtL P Y PERSONAL PROP At _A2 At at Il03— j¢ AU- SC _ YEs• PROP STMNT IMP At A2_ At BI 1003 9040 YR ADDL. PENALTY — TOTAL Bt DO NOT PUNCH ELHNT ELENEM DATA ELNHT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. No. ESCAPE R t C SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _ 33 _ --U -Q-!E- IAPROVEMENTS OTHER OWNER 34 32 042 LAND — DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 Q 32 045 61 EXMP TAX BILL CITY STATE 76 /?n1J f�n Chi 4 32 046 OTHR EXMP_ _ TAX BILL IIP 77 / / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 04B 19 PER PROP _ 32 026_ SECTIONS 9 32 049_ IMPR V _ —32 027 OF THE REV, AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CAL 32 32 05232 PENALTY C7 — 32 _053_ BI EXMP 9 WSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT IC ESCAPE PROPERTY TOPE ASSESSED VALUE R l T SECTION 32 055 NET rn _ j� 32 932 19 PER PROP � �3f 32 056 14 PER PROP `y 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS M 32 _034_ LAND 32 058 _LAND 32 _035„ PS IMPR 32 059 PS IMPR !� 32 T _036 PENALTY 32` 060 PENALTY 32 p]7 BI EXMP 32 061 81 EXMP 32 058 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET �d[� �i 32i 063 N£T A 4011 12/80 Supervising Appraiser $[ Date CONTRA CU'37,. COUNTY ASSESSOR'S OFFICE -N T NAME E:'.sj SY 8 T Z cA - WNSEt,;J F1 F.G F- ASSESS E A 0,�0 U o`7 po ACCOUNT NO. ICORR,NO. JROLL YEAR _ _19 TRA 0 rrl V) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AflijUN7 CD AMOUNT CD TYPE NO. AMOUNT 84 IQ03 . 9020 YX ESCAPED TAX O LAND A[ A2 At BI 1 1003 9020 Y ESCAPED INT _LMPR(LVEMENIS At A2 At BI 1004 I04.0— YO --U-NALlY-- PERSONAL PROP At AZ At 61 1 QQ3— 9,745 YL --LIEN-ULSE rn PROP-STMNT IMP At A2 At at 1043 9040 -YR ADDL. PENALTY— TOTAL BI I 4W 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT mr$sict YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W No. • I no, ESCAPE R I T SECTION ACCOUNT TYPE ol 1 1-3 32 040 19 PER PROP PRIME OWNER 33 -,7-0/ -3-2— 041 IIA p RQyjmEvJ-$- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP /7 --- TAX BILL ZIP —_17 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS2 049 _i:_.—----—Im M 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CAD 32 32 052 PENALTY 32 32 053 81 EXMP kis:Actl YEAROF DO NOT PUNCH 32 054 OTHR EXMP M > ET PROPERTY TYPE ASSESSED VALUE —--- . n I ESCAPE E R T SECTION 32 055 NET 1771 32 032 19 L-14:2- PER PROP 32 056 19 PER PROP 32 033 M IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 PENALTY 32 , 060 PENALTY 32 _0_37_ III EXMP 32 061 BI EXMP 32 038 --OTHR EXMP _32__062 OTHR EXMP F32-1 T NET 32 of;-A INET A 4011 12/80Supervising Appraiser -Date CONTRA COSTA COUNTY bUSINIESS PERSONALTY SYSTEM UNSECURED ASSESSMENT Ac'::0UN7 NAME ACCOUNT NO, djC',A.2 7&(_y F �F CORR.NO. j ROLL YEAR 19 T R A O Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 01 1003 . 9020 Yx ESCAPED TAX LAND -At A2 At 81 1003 9020 Y Ut ESCAPED INT IMPROVEMENTS A I A2 At 31 03 9040- YQ --ffwjML_ PERSONAL PROP .--At AZ At of 10113 ----9.79S --Y L-&L]LS F PROP STIONT IMP AI A2 At at 1003 9040 YR ADDL. PENALTY TOTAL a] 4W DD ROT FUXCH ELNNT 9ES$W YEAR OF 00 NOT PUNCH DESCRIPTION -W NO. ELEMENT, DATA ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT qUNT TYPE 01 32 040 19_=- PER PROP PRIME OWNER 33 ptll),Qy I_q r ZZ-1-c -3-2—-QAJ-- OTHER OWNER 314 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 T A X 81 LL-CITY"�STATE' 76 32 046 OTHR EXMP TAX BILL ZIP 77 -1?, 1.;2- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PROP 026 SECTIONS A6-j 32 --0.49 32 027 OF THE REV. AND TAX CODE 32 050 -LAND — 32 1128 RESOLUTION 1411, 32 051 PS IMPR 32 052 32 — PENALTY 3 2 [n 32 053 at EXMP FLMNT MESSAGE TEAR OF PROPERTY TYPE ASSI!SSEO VALUE DO NOT PUNCH ?t2 -D5 4 OTHR EXMP to ESCAPE m R I T SECTION 32 055 NET 32 -9-212 9 PER PROP Z'Try— 32 056 19 PER PROP ILI 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Mh LAND 1 32-058 LAND 32 o3S PS IMPR 32 059 PS IMPR 32 PENALTY 32 060 PENALTY 32 032 81 EXMP 32 061 81 EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP 32 039 NET f 5- NET 32 063 A 4011 12/80 Supervising Appraiser O Date CC:.'TRA COSTA COUNTY ��f�LJf✓ .. .L NAME /7��7( lZy� 111- 'YSTt !r JNSEC.i=EU X ACCOUNT N0. r. CORR.NO. ROLL YEAR 19 TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUIJO IREVENUE 1 LC DESCRiPftON AMOUNT O r' VALUE TYPE CO AMOUNT CO AMOUNT CD "'TYPE NO. AMOUNT Bi 9020 YX _ESCAPED TAX LAND_ _ At A2_ AI B1 1003 _9020 Y- i ZSCAPED : x IMPROVEMENTS AI A2 At BI » 1.00 9040 YD PE_NAI.TY PERSONAL PROP At _ _A2 At Bl QQ3._,_97-4 5 _n_ i.TEN $Ej,,3e Im PROP STMNT_IMP -At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL B, DD NOT PUNCH ELNNT NtSSW YEAR OF DO NOT PUNCH DESCRIPTION i N0. I ELENENT• DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R a T SECTION ACCOUNT TYPE 01 61 a 32 040 19 PER PROP PRIME OWNER 33 zt/��/Vl^�e�A l7iJ �S ��1PRgYEMENTS OTHER OWNER 34cGlL>J,T 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 B I EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 1F 32 047 NET REMAtt RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ._ PER PROP _ 32 026 SECTIONSM ✓,ij 32 049 _ IMPR,OVEMElj 32 027 OF THE REV. AND TAX CODE _32 050 _LAND _ ~ 32 028 RESOLUTION NO. 32 051 P5 IMPR C..7 32 32 052_ PENALTY 32 32 _053_ BI EXMP _ 3y R(SSati YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP jjjM ELNNT Mo ESC��APECC PROPERTY TYPE ASSESSED VALUE R a T SECTION 32 055 NET 32 032 19.. '6.Z PER PROP .31 32 056 19 PER PROP �1 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 _034_ LAND 32 058 _LAND__ �(,t 32 035` P5 IM_PR 32 059 _PS IMPR Ih{v\ 32 036 PENALTY 32 060 PENALTY 32 _037_ _ 81 EXMP 32 06t BI EXMP 32 030_ OTHR EXMP 32 __062 OTHR EXMP 32 039 NET Q 32 063 NET A 4011 12/80 'Supervising Appraiser 10, a 3 g` Date CJnTRA CMT.-, /�COUN'i L// 7T?ICc L/1Jj;a-7-.,o— 3f cE:c:, cRa :; c SYSYFM- UNSEC;F ED _:..�S �S.__SS;y.F A0`0v:._ NAME ACCOUNT N0. 0 CORR.NO. ROLL YEAR 19 Q-,fTRA FULL VALUE 0 PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNJ 0 2 r' VALUE TYPE CD .4 M0UN"i ' CO AFAOUN" CO TYPE NO. AMOUNT 8! 1003_ 9020_ Y I_ESCAPED `AX _ LANG _ _AI — ~�T q2 —••� Al 81 IJ03 9020 Y2 I ESCAPED ;i�".' _•-- IMPROVEMENTS AIA2 _ _�_ PENALLY-- .. AI Bi•. looz— 90Q0 Y Y 7 PERSONAL PROP A! Ap AI BI 9Q __ 74 EL•Lsr rn PROP STMNT IMP At _ A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELHNT RESSACE YEAR OF OD NOT PUNCH i DESCRIPTION N0. ELEMENT, DATA ELHNT NO. ESCAPE I PROPERTY TYPE ASSESSED YALUE R 1 T SECTION ACCOUNT TYPE 01 Q 32 040 19 ._ PER PROP PRIME OWNER 33 f,C Q S 3 _KRB_ VEMF OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR TAX BILL c/ NAME 74 32 044 PENALTY TAX BILL STREET(N_0. _75 f 32 045 81 EXMP TAX BILL CITY STATE 76 /{/ 32 046 OTHR XMP TAX BILL 21P 77 4W ,j 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32 _026_ _SECTIONS_ ,S.3r 32049_ _ IMPROVEMENTS ____� 32 _027 OF THE REV. AND TAX CODE _32 _ 050 -LAND �--+ 32 02B RESOLUTION N0. 32 051 PS IMPR 32 32 052_ PENALTY 32 053_ 91 EXMP Y s:It YEAR Df DO NOT PUNCH 32 054_ OTHR EXMP ELHNT PROPERTY TYPE ASSESSEO VALUE C) �a ESCAPE R 1 T SECTION 32 055 NET I� 32 032 19 .YI-8,� PER PROP _S�� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o _ M 32 _034_ LAND 32 058 32 _035 PS IMPR _ 32_ 059 PS IMPR ItW� 32 036_ _PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 BI EXMP 32 030 _ OTHR EXMP _ 32 _062 OTHR EXMP 3 r2 —I-i2-1-063 039 NET 32` 063 NET A 4011 12/80 / Supervising Appraiser Date ZONTRA C05T`6. COUNTY NAME -,/ [%.SS%5,-7RIS 0,71c" /�J��(/��l/!/V�/ �;NSEGJ�lED �.- !ASSE8zz .., i�:T A . _. z ACCOUNT N0. �Tr?�%J"''EEI CORR,NO. ROLL YEAR 19 TRA m w FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND REVEIIUE LC I DESCRIPTION AMOUNT, O VALUE TYPE CD AMGUNT CO AMOUNT CD TYPE N0. AMOUNT 6i i003__9020 YX _ESCAPED TAX M LANG AI A2 Al BI 1003 _9020 YZ ESCAPED INT Z — IMPROVEMENTS Al A2_ Al DI �90A0 Y _ 7 PERSONAL PROP AI _ _A2 AI 01 �Oa3 —'�- P N1�.,�-Y _-- _ _ _ _ 903 Z4fi L�_LIEN_SGLSP tmn PROP STMNT IMP _AI _ A2 Al B�03 9040 YR ADDL. PENALTY__ TOTAL I BI NOT ELNNT ELEMENT. DATA ELMNT "'SACS TEAR OF PROPERTY TYPE ASSESSED VALUE DO Not PUNCH i00DESCTRIPTIION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 Q 32 040 19 PER PROP _ PRIME OWNER_ 33 (` 3_2_ 041 LLAPROVEMENTS 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 01 EXMP TAX BILL CITY 4 STATE 76 G[�M32 046 OTHR .XMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 +. PER PROP _32 026 _SECTIONS, 32' 049 32 027 OF THE REV. AND TAX CODE 32 050J _LAND 32 02B RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY h� 32 _053_ BI EXMP YN(SSAt( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP 1C) ELMNT EN ESC APF PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19PER PROP 32 056 19 _ PER PROP N(1\ 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS M 32_ 034_ LAND 32_ 058LAND____ _ 32 035 PS IMPR _ _ 32_ 059 PS IMPR —V_ 'M^\� 32 _036 PENALTY 32 060 PENALTY 32 BI EXIAP 32 061 BI EXMP 32 _0_38_ OTHR EXMP _ 32 _06_2 OTHR EXMP 32 039 NET — .S 32 063 NET A 4011 12/80 upervising Appraiser Date COHTR,: COSTk COUNT'.' NAME bo I EIUS,'IESS PERSONa.i.',, SYSTEM - UNSEECliPME1 ACCOUNT NO. CORR.NO. IROLL YEAR 19 T R A LC D E S C R I PT ION AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUND REVENUE 0 —70 2-0 —y x ESCAPED TAX VALUE TYPE CD AMOUNT co AMOUNT, CD TYPE NO. AMOUNT BI 1003 -- LAND At 9020 YZ ESCAPED INT at IMPROVEMENTS I At ----2QA0—-yQ-- Y Bt LTFN a-us. PE!Sq�At, PROP At 110.0—---9 7A 5 PROP IMP At A2 At 1003 9040 YR ADDL. PENALTY STMNT ri TOTAL BI ILMRT ELEMENT, DATA NESsttt YEAROF00 NOT PUNCH DO NOT PUNCH ELNNT PROPERTY TYPE ASSESSED VALUE 4w DESCRIPTION 41W Ko. It 0, ESCAPE — R I T SECTION ACCOUNT TYPE of b' 32 040 19 PER PROP PRIME OWNER 33 G11&tlqi7 7 14 �20 -LI&-B9y-E-mEhJ-Z- - — (/ 15-1 OTHER OWNER3— 34 32 042 LAND , 5 084 NAME 35 32 043 PS IMPR TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET(NO, 75 32 045 B I EXMP TAX BILL CITY STATE 76 52 046 OTHft XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049 -19 --PER PRO—P 32 026 SECTIO 32 _ 049 --- ER ME QXEMIN1,5— -- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3? 32 052 _PENALTY 32 053 61 EXMP 32 YEAR Of DO NOT PUNCH 32 054 OTHR EXMP FlNNT PROPERTY TYPE ASSESSED VALUE ---—-- c1l ESCAPE R I, T SECTION 32 055 NET ROP 32 056 19 PER PROP 3z 0�3 2 19 PER P 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS roil 32 034 LANG� 32 056 _LAND 32 035 S impR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 2 39NET —3 -0-- or& —2;3—7 32 063 NET 'L=' — A 4011 12/80 Supervising Appraiser a91 Date alcl, CONTRA COSTA COUNTY i,SSESSOF.`,3 O�.*;Ck: BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. G CORR.NO. _LROLL YEAR 19 TRA 0&661 I in FULL VALUE P.---.'qALTY F-I V. E�,EM. TIONS A.V, CC, P'N 6 '�REWENUE LC DESCRIPT'014 AMOUNT VALUE TYPE CID AMOUNT C D AMOUNT CD— TYPE NO, A M 0 LIN T B! 1005 _9020 yl: ESCAPED 'TAX _� LAID AI A2 At 81 1003 9020 Y2 ESCAPED INT LIMPROVEMENTS All A2 At at PERSONAL PROP A1 A2 at - - - - — -- - PROP STIONT IMP _Al A2 __At A; at I 1003 9040 YR ADDL. PENALTY-- 10 T A L B. DO Not PUNCH ELMNT YEAR DO NOT PUNCH [SCR plION ELEMENT. DATA ELHRT A! OF PROPERTY TYPE ASSESSED VALUE 4W 0 1 4p- No. No ESCAPE R L T SECTION ACCOUNT-TY-PE OI 32 _040 19 PER PROP PHIMIE OWNER 33 OTHE.R0Wf-JER -- -34 32 042 LAND 08A NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET NO —'s32 046 045 Bi EXMP & TAX BILL CITY ! STATE 76 ,9 OTHR XMP I A X BILL 1,11P 77 32 047 NET E 14 A RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04.8 L9 PROP 32 026 SECTIONS -5;; 32 049 _32_ 7 OF THE REV. AND TAX CODE 32 050 _LAND 32 Oze RESOLUTION NO. 32 051 PS IMPR —32 PENALTY 32 32 053 81 EXMP ssitt YEAR Of DO NOT PUNCH 32 _054_ OTHR EXMP > ILWNT PROPERTY TYPE ASSESSED VALUE 110 ESCAPE I F-R b T SECTION 32 055 NET 32 052 19 PER PROP -po —5-5 32 056 19 PER PROP _22 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 D 32 058 AND 035 ..PS PAPR 32 059 PS IMPR 32 036 PENALTY32 060 PENALTY 52 , 037 EXtAP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039- -NET -32 063 N-- T E _ -----_ - I r. 4011 12/80 Supervising App:i,aiser a d c Pate CONTRA CJ8T4 CG�G�N"i Y/���'777 NAME f"-f 1YV'l..c�iN .7_..:!�!�•1.. 'Gi .�..�....-..... :..iJt�,"f. • L)Ivv Gla',CEJ ...,. _ ...:_vim.. ....,,.`�'. ..., . rRn ACCOUNT NO, 31} J LTJ CORR,N0. ROLL YEAR 19 P/-8-7 TRA cF-; (1 d' to O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 ;003 1 9020 _YX _ESCAPED TAX LAND —Al _A2_ Al BI i003 9020 YZ ESCAPED IN": x IMPROVE MENTS Ai A2_ Al 81 —1(103 Y9Q40 Yo --Pkwlly— i PERSQNAL PROP __AI _ _A2 Al Bi - — -- 1Q03 —9Z45 YI, LIEN AFI"CP ro PROP STMNT IMP Al A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL el DO HOT PUNCH ELHHT ELEMENTDATA ELFiHT XESSACE YEARF OF PROPERTY TYPE ASSESSED YAIUE DQ NOT PUNCH DESCRIPTION i •N0. X0, ESCAPE R A T SECTION ACCOUNT TYPE 01 16 32 040 19 PER PROP PRIME OWNER 33 G/V G _U— 041 — IMPROVEMENTS +! OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR IIII TAX BILL C/ NAME 74 32 044 PENALTY ' TAX BILL STREET(N_0. 75 32 045 BI EXMP TAX BILL CITY 4 STATE 76 _32 046 OTHR FXMP TAX BILL ZIP 77 q 5,3 70 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 _026 SECTIONS 32049 _ MPRO�,Mv--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 81 EXMP _ Y XES$W YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP L) ELNHi �o ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET 32 032 19 PER PROP J 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 _035_ _PENALTY 32i 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 32 036_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32i 063 NET A 4011 12/80 f" 7 Supervising Appraiser Date COY.' RA COS',A COUNT',' - G` NAME ?E?SGi� .. . . S'fStf al UNSEiLiR E4 _..:_ ASE* .S'.ti:l:r..._ t .. S�-� ACCOUNT NO. C.r-3qGTfi!&J CORR.NO. ROLL YEAR 1921-9-- TRA 01g,"I Oto FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ..- C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 84 1003 9020 YX _ESCAPED 7AX O LANG JAI _ A2Al BI 1003 T_9020 Y ESCAPED IN i IMPROVEMENTS Al A2 Al BI 9 40 Y P EMLlYL- ?ERSONAL PROP _At �A2 At BI Q 974 $ELSP m PROP STMNT IMP,_ -Al _ A2 AI 81 1003 9040 YR ADDL. PENALTY- TOTAL BI DO NOT PUNCH ELNNT ELEREM DATA ELNNT NESSAtE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _... PER PROP PRIME OWNER 33 j} 32 IMPROV, t�NTS OTHER OWNER 34 )I 32 042_ LANG DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY �. TAX Btll S?BEET(N_O. _75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 (1 ep j< C 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARXS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 ..048 19 pER PROP _ 32 _026 SECTIONS J� � 32 _049_ _ IMPROVEM _ ____ �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 _LAND IMPR 32 32 052_ PENALTY 32 053 BI EXMP _ Y M[S$At[ TEAR OF DO NOT PUNCH 32� 054_ OTHR EXMP EtNNT PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP p 3 000 32 056 19 _ PER PROP 32 033 IMPROVEMENTS i 32 057. IMPROVEMENTS - 32 32 O34_ LAND 4 32 058 _LAND 32 OSS PS IMPR 32_ 059 PS IMPR �1 32 ..9151PL PENALTY 32 060 PENALTY \ 32 _037_ BI EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP 32 062 _ OTHR EXMP 32 039 NET / 32 063 NET A 4011 12/80 � ��� Supervising Appraiser j Date Co EJC. iz�'.3 p r4. UNS g C U N NAME ACCOUNT NO, CORR.ANO. ROIL YEAR 19 -F TRA 9.2�03,? (_- V) FULL VALUE PENALTY 1,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION O AMOUNT VALUE TYPE CD AMOUNT CD AMOUN. CD TYPE NO. AMOUNT- ;033 9020 YX ESCAPED TAX LAND -- -At AZ At B! i 1003 9020 Y2 ESCAPED INT IMPROVEMENTS At A2 At BI j 0 9040- y() PERSONAL PROP __AI AZ At gF 1103 ---9,745 yl. ).TrIN Rasp PROP STMNT IMP -At A2 At at 1003 9040 YR ADDL. PENALTY 7 0 T A L BI Do Not PUNCH ELNNT XESSACE YEAR OF 00 NOT PUNCH DESCRIPTION 4W No. ELEMENT, DATA ELHNT PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE 01 % ESCAPE R L T SECTION 32 040 19 PER PROP PRIME OWNER 33 • --!-Z— 041 — IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL '/v NAME 74 32 044 PENALTY TAX 6;LL STREET,No. 75 Alt" 32 045 BI EXMP TAX BILL CITY 4 STATE 76 A� 32 046 OTHR XMP TAX BiLL ZIP 77 �'-K57/ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT/PURSUANT TO 32 048 19 PROP — _12 _R;�6 SECTIONS 32 049 --J-MMOVEMENTS — 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 VI ELMIT ME$SAC( YEAR Of PROPERTY TYPE ASSESSEDVALUE DO NOT PUNCH 32 054 OTHR EXMP Ito ESCAPE R k T SECTION 32 055 NET 32 032 19 PER PROP -53/ 32 Oss 19 PER PROP 32 033 IMPROVEMENTS 0 -- 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 _035 PS IMPR 32 -- 059 PS IMPR 32 -931L PENALTY_ 32 060 PENALTY 32 037 91 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 -OTHR EXMP —2 - 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 1,2 Date --------- 191 NAME JACCOUNT NO, aqICORR.NO. ROLL YEAR 19 TRA 4 FULL VALUE PENALT.' F.V. EXEMPTIONS A,V. CD wt FUND -%mm NJ! REVENUE LC DESCRIPTION' VALUEYYPi_` 7" A? wJi' vu .'TYPE '40. 0 AMOUNT 'L. T,-: O LAND A2 I Ai Si 1003 9020 Yip- I ESCAPED IN.' z IMPROVEMENTS At A2 At—I-- BI I ooz__� j 9 QAQ_ _–RE&U.My A2 At e 1 -0.0-1-9745 yl. Ll M- R U—sr. tr _PROP STMNT 114P I A2 A: 1003 9040 YR ADDL. PENALTY TOTAL at 00 %of PUNCH 1LXNT DESCRIPlIDS WESWE YEAR OF DO NOT PUNCH -W K ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE h0. EsqpE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 519agA D 19,fAl- 041 Z OTHER OWNER 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL r/qNAME 74 32 044 PENALTY TAX STREET�NO. 75 tILL 32 045 81 EXMP TAX BILL CITY 4 STATE 7632 046 OTHR EXMP z I:zx TAX BILL ZIP 77 67//& 32 047 NET REMARKS 31 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 -.UB PROP _�2 SECTIONS / - - — 32 - 049 IMPROVQdENTS 42 _027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 61 EXMP vis$Act 00 NOT PUNCH 32 054 OTHR EXMP > .......... PROPERTY TYPE ASSESSED VALUE m R L T SECTION 32 055 NET 32 _.q�5 2 19_2�:e,Z PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 _P34_ LAND 32 058 LAND 32 _035 PS 16R 32 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY 32 04-7 BI EXMP2— 061 at EXMP 32 038 OTHR EXMP 32 2 OTHR EXMP 32 N -039 .,NET -- NET A 4011 12180 Supervising Appraiser Data CONTRA COSTA COUNTY BUSINESS PERSONil.LTY SYSTEM - UNSECURED --E !).SSSES�HEY 7 NAME rn ACCOUNT NO. 4A G/ CORR,NO. IROLL YEAR 19 el-&-2 TRA O FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CL FUND REVENUE LC 0 E S C R I P T I OA i, AMOUNJ. VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT Bi 1003 9020 YX _ESCAPEb TAX LAND -- -At A2 At 8! 1003 9020 Y ESCAPEO ;NT IMPROVE� MENTS At A2 At BII 1 9 ao-- YQ P E UAL-U- PERSONAL PROP --At AZ At 1003 Q741; YL -LjEjL2U- SE PROP STMNT IMP A I A2 AI B1 100.3 9040 YR ADDL. PENALT TOTAL atY_ 4WDO NOT PUNCH ELNXT NEW;[ )`Ek� OF DO NOT PUNCH DESCRIPTION -w No. ELEMENT. DATA ELMNT 80. ESCAPE PROPERTY TYPE ASSESSED VALUE R L I SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 A? --3-2,--Q-4L- IMPRQVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREETS NO% 75 '7,3& /9e,,. 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 0 THR EXMP TAX BILL ZIP _ 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 26 SECTIONS — — 32 0- — --- i�a/ 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO, 32 051 PS IMPR a- 32 32 052 PENALTY X 12 32 055 BI EXMP WIWI( 00 NOT PUNCH 32 054 OTHR EXMP > ELWNI ' " PROPERTY TYPE ASStS$E D VALUE c") to ES,,p, R I T SECTION 32 055 NET 32 032 -19 PER PROP f S3f 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 _P�14 LAND f, -2_2 _957 IMPROVEMENTS 32 058 LAND----- 32 035 PS IMPR 32 059 PS IMPR 32 _0315_ _PENALTY 32 060 PENALTY 32 03,7 BI EXMP 32 061 61 EXMP 32 OTHR EXMP2 OTHR EXMP 32 039 1 NET —324-063 NET A 4011 12/80 Supervising Appraiser ;,t, Date .;OKITRt, Cv"SbYk OOUKTY /, �.5° SS^_3'S 3FFICE l�lESE: PER:(iN,-._. . .''S:';Ir, UNSECIJREb E i A030:':,': NAME rm ACCOUNT NO. ��, E CORR.NO. ROLL YEAR 19 TRA TRAV. FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CC_I FUND REVENUE LC DESCRaPTION•;. AMOUNT r' VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO, AMOUNT 3; (1003 9020 YX ESCAPED TAX LANG _ _AI _A2_ Al BI i 1003 9020 Y� ESCAPED INT 2 IMPROVE M2 NTS _JAI A2_ Al BI PERSONAL PROP All _ _ A2 AlBi•�-0O —9040 _YE'_ P N/�I,,�� ------- — — - 03 ]-4 5 YI. LTEN AL•LSF PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY 7° TOTAL — — BI ! I _ _ DO NOT PUNCH ELHNT ELEHENT. DATA EERILY MESSAGE YEAR OF PRDPEATY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i ND. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 /, 32 040 19 PER PROP PRIME OWNER 33 Q 7C/7�C. 32 041 IMPROVEMENTS _OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 Q 32 045 BI EXMP TAX HILL CITY �STATE 76 �Un �DA�-� 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 3� 32049 IMPROVEMENTS __ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ f✓ 32 028 RESOLUTION NO. 32 051 PS IMPR �a 32 32 052_ PENALTY C� 32 053_ BI EXMP n MESSACE YEAR OF I DO NOT PUNCH 32 054_ OTHR EXMP ELHNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION 32 _055 NET 32 032 19 PER PROP /'/ - �'S,3/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 fM 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 81 EXMP 32 _0_38_ _OTHR ZXM_P _ n _32__062 OTHR EXMP 32 1 039 NET '7 Y 32 063 NET A 4011 12/80 �f �/ Supervising Appraiser Date CONTRA i;Yil`t/::.j ;OUN'i V //! Ga / .,,,., ti!:. ._ r,:t.+x.�..t: ,.. '. �'.`S�� i•.. - E1i�iS!�:11iEG ..:Gni. t..;�.��ul ,t!s' ,a:;i:'C:iiti"� • NAME n — ACCOUNT NO. F J 7 T�F�J CORR.NO. ROLL YEAR 19 TRA 3c� OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUN"i CD TYPE NO. AMOUNT BI i 1003_ _9020 YX ESCAPED TAX dLAND _A1 --<.~�- -� 2 At Bi 1043 5420 Y-2 ESCAPED INT z IMPROVEMENTS AI 4�A, AI BI �4R ^9040 YO P PERSONAL PROP Al _A2 AI BI QO_'�.._..9?ALIEN-2ILSE PROP STMNT IMP Al A2 Al B1 1 1003 9040 YR ADDL. PENAyTY� _ TOTAL —^� BI 00 NOT PUNCH ELNNT'0ELEN€NT. DATA ELIPNT NESSACE YEAR OP PROPERTY TYPE ASSESSED YALUE D4 NOT PUNCH 'i' DESCRIPTION ' ND. Na. ESCAPE R i T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP PRIME OWNER_ 33 1'9Z . 17 !. ,060 U �C��;=Q+� _U_ Q. 1Iti1P'.,$Q.y„f MENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR _ TAX BILL `t NAME 74 32 044 PENALTY TAX BILL STREET C NO. 75 :2,413 32 045 B I EXMP TAX BILL CITY STATE 76 �S'TDG7`D 32 046 OTHR EXMP TAX BILL ZIP 77 5j 6_ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04819 PER PROP _ _32 026 _SECTIONS_ J-„�l 32 __049 _IMPROVEM 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 KtS.Ai£ YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP [INNT ao ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19PER PROP �J"'`^(p,C�� J�3f 32 056 19 PER PROP 32 033 µ IMPROVEMENTS _32 057. IMPROVEMENTS M 32 034_ LAND 32 O58 LAND_ 32 035 PS IMPR 32_ 054 PS IMPR — '{{+\ 32 036_ PENALTY 32 060 PENALTY 32 _037_ BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP32 062 OTHR EXMP 32 039 1 1 NET / 4 / 32� 063 1 NET A 4011 12180 J 17�• — 'Supervising Appraiser 1,91231SI Date CONTRA COSTA COUNTY //`" _`' ASSESSOR'S 3JSiNE3c FE�:SGiyu_;. SYETEM •. UNSEC:uPED c. z- SEZSSV. 07C.!N NAME ACCOUNT N0. CF7&?0 G/1/E CORR.NO. ROLL YEAR 19 P/-P•a- TRA I^ FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC I DE SCRIP.T10N AMOUNT O r' VALUE TYPE CO AMOUNT CD AMOLRY CD TYPE NO. AMOUNT Bi 003 9020 YX I ESCAPED TAX LAND___ _ AI _A2 AI BBQ! 1003 _9020 Y� ESCAPED IM Z IMPROVEMENTS 'AI A2_ Al _ BI 1�D 9040 Y PEN_ PERSONAL PROP —Al _ _A2 AI BI Q1_ 14 _LIEN $L•1.SE _ Im PROP STMNT IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL — BI DO NOT PUNCH ELNHT ELEMENT. DATA EINIIT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIP110N i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 32 041 IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 01 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 62 32 047 NET I REMARKS —32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04819 _ PER PROP 32 026 SECTIONS .5s- l/ 32 049 IMPR_ QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 3232 32 _052_ PENALTY 32 _053 BI EXMP _ NESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNRT PROPERTY TYPE ASSESSED VALUE No ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP S �3� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o� 32 039_ LAND 32 058 LAND �U 32 035 PS IMPR _ 32_ 059 PS IMPR IIS\ 32 _036_ _PENALTY 32 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 72 _036_ OTHR EXMP _ _32062 OTHR EXMP 32 039 NET 5-31 2 063 NET A 4011 12/80 i2 supervising Appraiser /d Date CONTRA COFUYA COUNTY NAME jolzn $US;IqE3S PEF 'A'-S0N- 7'! SYSTEM - UNSECU9ED ?E:'>Z- - - ACCOUNT NO, �jc:�7 7�'q CORR.No, IROLL YEAR 19 T R A LpQ DFULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CO I AMOUNT CD ITYPE NO. AMOUNT B '.003 7 Ei ,�O2 0 Y ESCAPED. _ ,11XAr LAND _AI AZ _AI B1 1003 9020 YZ ESCAPED INT iIMPRO EMENTS -At A2 At 90 PERSONAL PROP At AZ At at 97 F, yl. T.Tsm B.LLSE PROP STMNT IMPI AZ — BI 1003 9040 YR ADDL. PENALTY — T 0 T A LBI 1 00 NOT CH ELkNT ELEMENT. DATA ELNNT xw YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH mcAlIFIm T %1OX -w I X0. ESCAPE- R I T SECTION ACCOUNT TYPE_ 01 32 040 19 PER PROP PRIME OWNER 33 —Q-4—i OTHER OWNER 14 32 042 LAND DBA NAME 55 32 043 PS IMPR fJ TAX BILL %NAME_ 74 32 044 PENALTY TAX BILL STREET 4 NO, 75 32 045 81 EXMP _TAX BILL CITY C STATE- 76 32 046 0 TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PERj�FIOP 32 026 SECTIONS 5.31 32 _ 049 — IMPR OVE ENTS 32 027 OF THE REV. AND TAX CODE 32 050_ _LAND 32 028 RESOLUTION NO. 32 051 FPS IMPR 32 32 052 PENALTY 32 81 EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE ---- C) to ESCAPE R I T SECTION 32 055 NET tm 32 03219 PER PROP 32 056 19 PER PROP — - N-) 32 033 IMPROVEMENTS 32 057IMPROVEMENTS •0 32 034_ LAND 32 058 LANO� 32 035 PS IMPR 32 059 PS IMPR 32 035 PENALTY 32 060 PENALTY EXMP 32 061 BI EXMP 32 038_ -.OTHR EXMP 32062 OTHR EXMP 32 039I NET gad L3- 32 _ 063 1 1 NET A 4011 12/80 Supervising Appraiser /;�I 1-9-7/,Y/ Date CONTRA COUk77 +/, NAME C�Do e_s ✓tUS I`1t SS E E?uvflis ., 3'15 r i.:V: �tv ilii% E :lei•= c='.4. it ? ' ACCOUNT NO. CORR.NO. ROLL YEAR 19 / 8 TRA y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CO AMOUNT co AMOUNT CO TYPE N0. AMOUNT B. 1003 9020 YX ESCAPeO TA tANO _ rAI .AAl 81 1003 9020 YZ ESCAPED INT z IMPRpVEMEkTS Al A2 Al BI x.00 9040 YO P PERSONAL PROP AI _A2 Al BI I lo03_ 974 Yl. LIEN $L1,SE m PROP STMNi IMP ~Al A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL BI — — OO NOT PUNCH ELHN1 ELEMENT, DATA ELNN1 MESSACE YEAR OF PROPERTY TYPE ASSESSED YAIUE Do NOT PUNCH DESCRIPTION "4` NO. No ESCAPE Y5ECT107 ACCOUNT TYPE of /3 32 040 19 PER PROP PRIME OWNER 33 GCQMe S 0/'7 041 iM MENUS _ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY 1 TAX BILL STREET(NO. 75 per/ 1 V PL 32 045 81 EXMP TAX BILL CITY4 STATE 76 •J�///V 32 046 OTHR_EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 _026 SECTIONS .531 32 049_ IMPROVEM 32 027 `OF THE REV. AND TAX CODE 32 _ 050 LAND - ~ 32 028 RESOLUTION NO, 32 051 -PS IMPR ~ 32 Cli 32 052_ PENALTY — ——-- --- 32 0_5_3 BI EXMP _ a M[SSI,C[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ti EIMNT PROPERTY TYPE ASStSSEO YALUE M �o ESCAPE R i T SECTION _32 055 NET DVT; 32 0.32 14 � PER PROP 1 GDj tQ �f 32 056 19 — PER PROP 32 033 i IMPROVEMENTS 32 057. --.,IMPROVEMENTS M 32 _034 LAND 32 058 _LAND__ _ 32 035 PS IMPR _ 32 059 PS IMPR 32 036_ _PENALTY 32� 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET U 3/ 32— 063 NET A 4011 12/80 Z���-- �- Supervising Appraiser Date 3091:Rd. COST& NAME 7o ACCOUNT N0. 6,95941q& F-4EI CORR.N0. ROLL YEAR 19 TRA tYlGQJ l M FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC 1 DESCRIPTION AMOUNT. C VALUE TYPE CD AMOUNTCD AMOUNT CD TYPE I NO. AMOUNT E: 1003_ 9020 YX _ESCAPED TAX C LAND — AI _A2 Al BI 1003 _9020 Y2• ESCAPED INT z IMPROVEMENTS JAI A2_ Al BI 00 9040 Y P 27 PERSONAL PROP AI _ _A2 Al BI _1003 97 Y1, I.TPN RFI.SF nPROP STMNT IMP_ Al _ A2 Al BI I 1003 9040 YR ADDL. PENALTY_ TOTAL BI NOT PCH ELHNT ELEHERT. DATA ELHNT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH iDDDESCRIPtNON i N0. ND. ESCAPE A i T SECTION _ACCOUNT TYPE 01 F3 32 040 19 PER PROP _ PRIME OWNER 33 (�L.li� ��1� _3041 _ RAP�OVEMENTS _OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR rL; — \ TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREETS N_0. TS /n 32 045 B 1 EXMP Cl TAX BILL CITY 4 STATE 76 32 _0_46 OTHR EXMIP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP O _32 026 SECTIONS_ 3t 32 049_ _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR ~ 32 32 052_ PENALTY 32 _053 BI EXMP y N[SS�C( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNRT go ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 032 _ 19 PER PROP 32 036 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o — M 32 U34_ LAND 32 058 _LA_ND__ 3203S PS IMPR _ 32 — _ 059 PS IMPR 32 038_ PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 038 OTHR EXM_P _ 32_ _062 OTHR EXMP 32 039 NET .S / 32 063 NET A 4011 12/80 /Ij`_� Supervising Appraiser Date C0PYP.1 L;��'iA COUNT7 NAME ROLL YEAR 19 TRA ACCOUNT NO. CORK.NO. V) FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CO FUtii) REVENUE LC I DESCRIPTION AMOUNITs Q CD All To-!. VALUE TYPE CD AM06W.' CO I TYPE.F NO. AMOUNT 0-, S LAND AI A2 A 03 902 c YB - ESCAPED IH 0 z IMPROVEMENTS Al A2 All— Bl ENALTY —ulo3—---20 PERSONAL_PROP A[ A2 AI ---91Aq Yl. --LIEN-ILLLSE _L_ A2 Al 1003 9040 YR ADDL. PENALTY_ PROP STMNT IMP Al TOTAL DO NOT PUNCH ELNHTXE$SA;l TEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 44 DESCRIPTION 411jow N0. ELEMENT• DATA ELMMT K ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP P �� PRIME OWNER 33 d L8 R i: IMEB-Q OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY _LAX BILLSTREETNO. 75 15-1 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 9 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER P39 32 026 SECTIONS 32 049_ _IMPROVEMENT5 - 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR C3T 32 _12 052 PENALTY 32 32 053 BI EXMP MESSAGE YEAR AP OF 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE -- m 32 m 10ESCAPE R I T SECTION 055 NET 32 032 19 ! PER PROP Z.Zz" 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LANG 32 058 LAND 32 035 PS 32_ 059 PS IMPR 32 036EENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 . 061 Bl EXMP 32 O�i OTHR EXMP -32— 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 'U/ Date I c7— A-7 CONTRA C"TA COUNTY 5:3 S S CR'Z bUSiiqESS PERSONALTY SYSTE?vi - L)NSEC'JRED LiSlll.!PlZ- A:3SESS,iENT Ac—,"ON' NAME ACCOUNT NO, CORR.NO. ROLL YEAR 19 El-o,9 TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LCDESCRIPTION AMOUNT,_ r- VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At 8: 1003 9020 Y2 ESCAPED 1.1"I 2' IMPROVEMENTS At A2 A] BI oo 9040_ YQ.'_ EENALT)L__ V_ F] PERSONAL PROP At AZ Al at I Y L E BI 1003 9040 YR I ADDL. PENALTY m PROP STIONT IMP --At A2 At ;a TOTAL BI DO Kof PUNCH ELNNT PROPERTY TYPE ASSESSED N0. ELEMENT. DATA EI INES54CE YEAR If ED VALUE 11 NOT PUNCH SEI _R I T SEC Tio7— DESCRIPTION 4w 0. N 0. -_ ESCAPE ACCOUNT TYPE— 01 32 040 19 PER PROP PRIME OWNER 33 --3-2--—Q-41-—_LitmPBD-v� 32 042 LAND 0 3 3 OTHER OWNER 34 DBA NAME 35 32 043 PS IMPR TAX BILL % AME 74 32 044 PENALTY TAX WLL STREET 4 NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP „ TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 _.PER PROP - F _32 026 SECTIONS 5. 1 32 qLEi_ 32 027 OF THE REV. AND TA% COpE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 _32— 053 01 EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT PROPERTY TYPE ASSESSED VALUE ESCAPE R 1 T SECTION32 055 NET 32 032 14 oZ PER PROP 33 32 056 19 -PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034- _LAND 1 32 058 LAND 32 0 PS 32 059 PS IMPR O _ 32 36 PENALTY 32 060 PENALTY 32 0 Ef_EXMP 32 061 81 EXMP 32 _O so ._RTHR_EXMP 320.62 OTHR EXMP 32 0 39 NET 33 8022r v S 32 063 NET A 4011 12/80 r supervising Appraiser 1.91.?�ItY14(__Pate CONTRA COSTA COUNTY ASSESS071:S OFFICF, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAVE ACCOUNT NO. Cl"3 1 RMEZ CORK.N0. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO : FUUD REVENUE LC DESCRIPTION AMOU14T CO AMOUNT NO. -7 1"N VALUE TYPE co -AMOUNT CO TYPE A-10L T BI __ I003 8020 YX ESCAP D TAX jl D At A2 At at 1003 9020 Y ESCAPED INT - IMPROVEMENTS AT A2 AT at --.1D03--_--RQAQYQ PERSONAL PROP At AZ At BI Fn PROPSTIVNT IMP_ AT A2 At -SI 1003 9040 YR ADDL. PENALTY— -� 10 T A L BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH -w DESCRIPTION -W No. I NO ESCAPE R t T SECTION ACCOUNT TYPE ol (!:5 32 040 19 PER PROP "RIMEOWNER 33 f-erril iai- LQAJ J— f" OTHER OWNER 34 -32-- 042 LAND 35 32 043 PS IMPR TAX HILL '/.f4AIIE 74 32 044 PENALTY J, TAX BILL STREET 7— tz /---17.�'r 045 BI EXMP TAX BILL CITY �STATE 76 O'� 6 32W _046 pl�m P IAX BILL ZIP__ 77 qzl&ll 32 047 NET REMARKS 32 025 • ESCAPED ASSESSMENT PURSUANT TO _3.2_ EL_ 19 PER PROP 32- Y026 SECTIONS tai/ 32 -0,49 A M PR 9-Y-F-M-EAT-5- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR PENALTY 2 32 3- BI EXMP > 1LkNTkTssicE YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 -054-- OTHR EXMP n, 10 ESCAPE 7—R & T SECTION 32 055 NET 32 032 19 PER PROP 5"31 32 056 19 PER PROP 033 IMPROVEMENTS 4 3.2 057- IMPROVEMENTS 32 034 LAND 035 PS IMPR 2 � 51 S qL __ J _I M P R 32 036 _PENALTY 32 060 PENALTY 32 057 01 EXMP 32 0r1B1 EXMP 32 038 OTHR EXMP 32 _OE2_.2 OTHR EXMP 2 NET 32 1 0 6 3 -N E T r. 4011 12180 supervising Appraiser ate THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Congratulating the San Francisco ) 49ers Football Team j RESOLUTION NO. 82/53 WHEREAS on January 10, 1982 the San Francisco 49ers won the National Football Conference Championship by defeating the Dallas Cowboys with a thrilling "come from behind" effort resulting in a final score of 28 to 27; and WHEREAS the victory over the Dallas Cowboys has earned the 49ers the right to represent the National Football Conference in Super Bowl XVI on January 24, 1982 against the Cincinnati Bengals, the American Football Conference Champions; and WHEREAS 49er head coach Bill Walsh has led the team to this pinnacle of success in the relatively short time of three years through his excellent coaching ability and wise player and coaching staff recruitment; and WHEREAS Coach Bill Walsh was named National Football League Coach of the Year and Quarterback Joe Montana was selected as the Bay Area Sports Hall of Fame Professional Athlete of the Year; and WHEREAS the citizens of Contra Costa County and the entire Bay-Area, as well as "Forty-niner Faithfuls" everywhere, are . justifiably proud of the San Francisco 49ers and of Coach Walsh. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby expresses its congratulations to Coach Walsh and the entire 49er organization for winning the National Football Conference Championship. BE IT FURTHER RESOLVED that this Board wishes the 49ers success in Super Bowl XVI on January 24, 1982 and many more winning seasons in the future. I hereby certify that this is a true and correct oopyof an action taken and entered on the minutes of the hoard of Supervisors on the date shown. ATTESTED: �L'« , /^, J.R.OLC: `, COUNTY CLERK and ex officio Cierk of the Board BY -rbeputy 1/7 Orig. Dept.: County Administrator cc: Bill Walsh San Francisco 49ers Public Information Officer Mayor Diane Feinstein RESOLUTION NO. 82/53 0 158 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determination of Property ) Tax Exchange - Sanders Ranch) RESOLUTION NO. 82/54 Boundary Reorganization ) (LAFC 81-66) ) WHEREAS, the East Bay Municipal Utility District has proposed the Sanders Ranch Boundary Reorganization (LAFC 81-66) which involves annexation of territory to the Town of Moraga with simultaneous annexation of that territory to the East Bay Municipal Utility District; and WHEREAS, Revenue and Taxation Code Sections 99 and 99.1 provide for negotiated exchanges of property taxes between agencies; and WHEREAS, in accordance with the above listed code sections the Town of Moraga, East Bay Municipal Utility District and the County have reached agreement on the exchange of property taxes between the local agencies involved in the Sanders Ranch Boundary Reorganization; NOW, THEREFORE, BE IT RESOLVED that definitions of terms used in this agreement shall be as set forth in the Master Property Tax Exchange Agreement which was adopted by the Contra Costa County Board of Supervisors by Resolution No. 80/1378, adopted December 2, 1980; and BE IT FURTHER RESOLVED that the Board agrees that the calculation of the transfer of Base Tax to the Town of Moraga from the County of Contra Costa shall be calculated in accordance with the formulas set forth in the aforementioned Master Property Tax Exchange Agreement; and BE IT FURTHER RESOLVED that for the portion of present Tax Rate Area No. 15005 which is being annexed to the Town of Moraga and the-East Bay Municipal Utility District as a result of the Sanders Ranch Boundary Reorganization, the Board resolves that the Annual Tax Increment Allocation Factors shall be as follows: County .2560587 County Library .0143297 Moraga Fire .2019085 C. C. Flood Control .0019689 Co. Water Agency .0003711 Mosquito Abate. 1 .0024125 BART .0060636 Bay Area Air Pollution .0017673 East Bay Regional Park .0288272 Resource Conservation .0001719 Town of Moraga .0655050 Schools .3781999 EBMUD .0119558 Central Sanitary .0304599 0 159 RESOLUTION NO. 82/54 -2- BE IT FURTHER RESOLVED that the Chairman of the Board is AUTHORIZED and DIRECTED to sign all necessary documents, if any, to provide for the aforementioned transfers of Base Tax and Annual Tax Increment Allocation Factors. PASSED by the Board on January 12, 1982 AYES: Supervisors Powers, Fanden, Schroder Torlakson, McPeak. NOES: None. ABSENT: None. thereby certify that this is a true and correctcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R. O` S r✓:.'.':TY C.'.ERK and ex o` -io CiarK or the Board By '(� ,Deputy C.Matthews cc: County Administrator Auditor LAFCO Agencies Listed RESOLUTION NO. 82/54 O 100 jr7/ ,= IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining Property ) Tax Exchange in ) RESOLUTION NO. 82/55 Dissolution of County) Service Area D-14 ) WHEREAS, the Board of Supervisors has initiated proceed- ings on December 22, 1981 to Dissolve County Service Area D-14 (West Oakley Area); and WHEREAS, Section 99 of the Revenue and Taxation Code provides that a jurisdictional change affecting one or more special districts shall not become effective until the Board of Supervisors agrees by resolution to an exchange of property tax revenues among affected agencies; and WHEREAS, County Service Area D-14 does not participate in the property tax levy and therefore does not have any property tax to transfer; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby DETERMINE the 'amount of property tax revenue to be exchanged in the dissolution proceed- ings shall be zero; This resolution does not change the property tax revenues accruing to other agencies serving the subject territory. PASSED by the Board on January 12, 1982 AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. f hereby certify that this is a true and correct copyof an action taken and enter:d on the minutes of the ABSENT: None. Board of Supervisor;pNt:�e916h wn. ATTESTED: JN 1 I tl J.R.OLSSON, COUIJTY CLERK and ex officio Clark of the Board By L ,Deputy C. Matthews Orig: County Administrator cc: LAFC Assessor Public Works Flood Control Auditor-Controller RESOLUTION NO. 82/55 O 7 c 7 6,j /7 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1482 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Amending Resolution No. 81/1013 ) RESOLUTION NO. 82/56 Establishing Rates to be Paid to ) Child Care Institutions ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Specialized Foster Home Monthly Rate Glen and Margaret Boelter Home/San Diego (N) $591.00 t hereby certify that this is a true and correct capyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. , ATTESTED:___ JAN 12 1982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By .Deputy C. Matthews Orig.Dept.: Probation Department cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director 0 16 2 District Attorney-Family Support County Administrator Auditor-Controller 82/56 Superintendent of Schools RESOLUTION NO. /- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Shcroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING BOARD RESOLUTION NO. 81/1013 RESOLUTION NO. 82/57 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013, establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list. NO19, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective December 1, 1981: Add Private Institutions Monthly Rate Children's Home Society/San Francisco (N) Emergency Shelter Group Home $3678 /hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Superviso_"(t a gatMslrpwn. ATTESTED: JAN 1 2 iqu _ J.R.OLSSON,COU14TY CLERK and ex oflicio Clerk of the Board By Deputy C.Matthews Orig.Dept.: Social Service cc: County Administrator Social Service Department Attn: Veronica C. Paschall Probation Department County Auditor-Controller Superintendent of Schools RESOLUTION NO. 82/57 0 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12- 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: --- SUBJECT: PIS 157-59 Annexation to ) County Service Area L-46, ) RESOLUTION NO. 82/58 Richmond-E1 Sobrante Area. ) (Gov.C. §§56261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the representative of the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on October 22, 1981. On December 9, 1981 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "MS 157-79 Annexation to County Service Area L-46", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-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 Agency Formation Commission, in accordance with Government Code §56450. cc: LAFCO - Executive Officer State Board of Equalization Iherebycarttlythat this Isatrue and correct copy nf On action taken and an:zr3d on the County Assessor Board ofSu County Recorder pervitors an the sato shown. Public Works Director ATTESTED. JAN 12 1982 Pacific Gas & Electric AttnJ.R.OLSSON,COUNTY CLERK P.O. Box 5308 nd Lighting Engineer aax ONlcio Clerk of the Board P.O. Concord, CA 94524 /- I Richard K. Randles Randles Engineering Company m ,Dspufy 1088 23rd Street Richmond, CA 94804 County Auditor-Controller DCG:g RESOLUTION NO. 82/58 0 1.64 LOCAL AGENCY FORMATION COMMISSION 86-82 Contra Costa County, California Description DATE: 12/9/81 BY: Z.OG• (LAFC 81-78) M.S. 157-79 Annexation to County Service Area L-46 EXHIBIT "A" Commencing at the northwest corner of Lot 20 as shown on the Map of Green Acres recorded August 16, 1950 in Book 41 of Maps at Page 35, Records of Contra Costa County, thence from said point of commencement South 840 52' 00" East, 10.02 feet to the true point of beginning of this description, thence North 010 09' 00" East, 76.49 feet to a point on the southerly line of San Pablo Dam Road as it now exists, thence along said southerly line North 710 56' 41" East. 52.01 feet, thence along the arc of a curve to the right the radius point of which bears South 180 03' 19" East, distance 860 feet through a central angle of 340 02' 52" an arc distance of 511.05 feet; thence leaving said southerly line of San Pablo Dam Road South 170 04' 13" West, 154.19 feet, thence North 840 52' 00" West, 511.26 feet to the point of beginning. Containing 1.75 acres more or less. �b5 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak, NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Assessment District 1979-4 ) Annexation to County Service ) RESOLUTION NO. 82/59 Area L-42, San Ramon Area. ) (Gov.C. §956310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed with the Local Agency Formation Commission's Executive Officer on November 9, 1981. On December 9, 1981, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Assessment District 1979-4 Annexation to County Service Area L-42". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:30 a.m. on Tuesday, February 23, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the pro- posed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board shall have this resolution published once in the Valley Pioneer, a newspaper of general circulation published in this County and circulated in the territory proposed to be annexed not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board's bulletin board at least fifteen (15) days before the hearing date and con- tinuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. I hereby certify that this is a true and correct copyof an action take m and entered an the minutes of tfw cc: LAFCO - Executive Officer Board ot upervisor e�t1f9own. County Assessor a� 91 Public Works Director A TTESTFD: George W. AJr, and J.R.OLSSON,COUNTY CLERK Betty Ruth Arth Arth 110 Tenth Street and ox officio Clerk of the Board _ Oakland, CA 94607 DCG:g RESOLUTION NO. 82/59 �� 166 iOCAL AGENCY FORMATION COMMISSION 90-82 Contra Costa County, California Revised Description DATE: 12/9/81 BY: L•�G. (LAFC 81-82) Assessment District 1979-4 Annexation to County Service Area L-42 EXHIBIT "A" Beginning at the most westerly corner of Parcel A as said parcel is shown on the parcel map, entitled "M.S. 123-70 Parcel Map" recorded October 27, 1970, in Book 14 of Parcel Map, at page 34, Records of said County; thence, along the northerly boundary line of said Parcel A, North 720 54' 41" East, 1794.89 feet; thence, South 440 51' 00" East, 1023.71 feet; thence leaving said minor subdivision (14 PM 34), South 650 41' 41" East, 78.52 feet; thence South 540 32' 28" East, 19.21 feet; thence along a nontangent curve to left, with a radius of 250.00 feet through a central angle of 080 57' 14" for an arc length of 39.07 feet;thence South 440 20' 28" East, 101.50 feet; thence South 220 32' 28" East, 28.30 feet; thence, South l0 23' 47" East, 60.00 feet; thence, North 790 53' 30" East, 12.62 feet to the westerly line of the map entitled "Map of Albertson Tract San Ramon, Contra Costa County, California" which map was filed in the office of Recorder in Volume B of Maps, at page 31, Records of said County; thence along said westerly line, North l0 23' 47" East, 884.02 feet; thence, South 720 44' 27" East, 488.94 feet; thence, North 470 32' 56" East, 549.10 feet; thence, South 390 44' 38" East, 989.05 feet to the southeasterly line of Old Crow Canyon Road; thence along said southeasterly line, South 500 17' 13" West, 169.99 feet; thence, South 330 45' 39" West, 29.30 feet to a point from which a radial line of a nontangent curve concave to the southeast having a radius of 120.00 feet bears South 530 14' 56" East, thence Southwesterly along said curve, through a central angle of 130 47' 3", an arc distance 28.87 feet to a point from which radial line of a compound curve concave to the east having a radius of 42.00 feet bears South 670 1' 59" East; thence along said curve, through a central angle of 760 31' 57", an arc distance of 56.10 feet to the northwesterly line of Crow Canyon Road; thence, along said northwesterly line North 660 9' 23" East. 96.63 feet; thence North 740 55' 45" East, 563.12 feet; thence, North 640 45' 10" East, 11.72 feet; thence, South 250 14' 50" East, 293.00 feet; thence along the general northerly line of the map entitled "Subdivision 3790, Twin Creeks Unit 1", recorded September 19, 1968, in Book 124 of Maps, at page 1, Records of said County, also following along the existing County Service Area L-42 Boundary South 640 45' 10" West, 573.96 feet; thence, North 770 15' 11" West, 106.59 feet; thence, North 410 40' 50" West, 196.25 feet; thence, North 860 56' 7" West, 27.85 feet; thence, South 580 52' 10" West, 191.45 feet; thence, South 240 32' 10" West, 134.64 feet; thence, South 600 12' 10" West, 155.76 feet; thence, South 400 19' 10" West, 106.91 feet; thence, North 810 48' 50" West, 179.51 feet; thence, youth 590 9' 10" West, 198.68 feet; thence along the general southerly line of the map entitled "Parcel Map, Subdivision MS 75-78" recorded December 14, 1978 in Book 72 of Parcel Maps, at page 44, Records of Said County, North 730 12' 50" West, 300.54 feet; thence, South 210 17' 10" West, 399.30 feet; thence, North 730 10' 50" West, 188.10 feet; thence, South 90 23' 10" West, 174.35 feet; thence, South 300 27' 10" West, 113.56 feet; thence, South l0 38' 50" East, 151.39 feet; thence North 370 51' 52" West, 141.17 feet; thence, South 130 5' 50" West, 131.93 feet; thence, North 620 24' 10" West, 271.26 feet; thence, South 400 55' 50" West, 132.00 �� 0 167 90-82 feet; thence, South 210 19' 10" East, 108.24 feet; thence, South 340 55' 50" West, 66.00 feet; thence, South 640 15' 44" West, 171.60 feet; thence along the general westerly line of said parcel map (72 PM 44), North 430 14' 10" West, 141.24 feet; thence, North 500 20' 50" East, 184.80 feet; thence, North 210 39' 10" West, 10.35 feet to most easterly corner of Parcel D as shown on the parcel map entitled "MS 45-70, Parcel Map" recorded February 23, 1972 in Book 21 of Parcel Maps, at page 3, Records of said County; thence, along the easterly boundary of said Parcel D _ (21 P.M.3), North 450 02' 54" West, 72.83 feet; thence, North 680 57' 51" West, 167.20 feet; thence, North 380 37' 58" West, 129.73 feet; thence, South 740 45'57" West, 224.97 feet; thence, North 450 59' 03" West, 177.93 feet; thence, North 080 47' 01" West, 80.82 feet; thence, North 240 51' 13" West, 210.37 feet to a point on the southerly boundary of Crow Canyon Road; thence, continuing along aforesaid map (21 P.M. 3), from a tangent bearing South 810 24' 24" West, running a 2040.21 foot radius curve to the right through a central angle of 010 27' 34" for an arc distance of 51.97 feet; thence, South 590 07' 17" West, 209.75 feet; thence, North 850 10' 10" West, 509.18 feet, thence, North 640 39' 08" West, 80.18 feet; thence, North 600 40' 08" West, 24.89 feet; thence, North 820 55' 27" West, 123.15 feet; thence, South 860 24' 51" West; 215.20 feet; thence, leaving the existing County Service Area L-42 boundary and crossing Crow Canyon Road, North 140 38' 31" East, 349.27 feet to the southwesterly line of said Parcel A (14 P.M. 34); thence, along said southwesterly line North 350 08' 23" West, 38.37 feet; thence, North 140 22' 40" West, 521.27 feet; thence, North 190 46' 32" West, 96.14 feet to the point of beginning. Containing 150.70 acres, more or less FF"'T nng7 �, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Proclaiming 1982 as the ) RESOLUTION NO. 82/60 YEAR OF THE FAMILY in ) Contra Costa County. ) WHEREAS the Board of Supervisors on April 21, 1981, adopted a six-point policy position on families calling for utilization of available resources to support the family unit, to solicit broad-based assistance from agencies and organizations to launch a countywide campaign of strengthening the family, encouragement of the coordination of family services to reaffirm the authority of parents and the enlistment of assistance in the development of prevention programs; and WHEREAS the Board further requested the Children's Coalition to study means of implementing programs and projects in the furtherance of these policy statements; and WHEREAS it is acknowledged that family problems can lead to social problems taxing the ability of existing systems; and WHEREAS a program designed to strengthen families can be successful in reducing the disruption of the family unit; NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors approves and endorses the plan submitted by the Contra Costa County Coalition for Children and Youth. BE IT FURTHER RESOLVED that the Board hereby DECLARES 1982 as the YEAR OF THE FAMILY in Contra Costa County. BE IT FURTHER RESOLVED that the Board AUTHORIZES the Contra Costa County Coalition for Children and Youth to convene an organizational meeting from which the structure needed to run the Year of the Family Campaign will be formed, and to report such proposed structure back to the Board for its further consideration. PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON JANUARY 12, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of January, 1982 J. R. OLSSON, Clerk ByAbIfLz Deputy Maxine M. Neufeld cc: County Administrator Contra Costa County Coalition for Children RESOLUTION NO. 82/60 and Youth 0 169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Fanden, AlcPeak, Schroder, Torlakson and Powers NOES: ABSENT: ABSTAIN: SUBJECT: Max Cowsert's Retirement Rr.SnLUTInN vn. 82/61 Whereas, Max Cowsert, the Public Works Maintenance Supervisor in charge of flood control maintenance retired on January 11, 1982; and Whereas, Max started his career with Contra Costa County as a construction inspector after retiring from the U.S. Marine Corps on October 5, 1964, and eventually promoted to maintenance supervisor on July 1, 1973; and Whereas, his marine style of supervision has earned him the respect of the crew as a hard working, dedicated disciplinarian, and; Whereas, despite his pending retirement and a personal loss in the family, Max continued to work with vigor during the treacherous rain storm on January 4, 1982. Now, therefore, be it resolved that the Board of Supervisors wish Max a happy and rewarding retirement and formally commend him for his selflessness and acts of dedication during the January 4, 1982 storm where he put the county and its residents above his own personal grief. laa+aly*V*fi at MMB a hvaand00naotoopy0f an ac&w taken and omered an the minutia of the saw of Supervisors On tM data shown. ATTESTED: AN.OLS N,COUNTY CLERK AW ox offkta Clak of Nu board sy .owdy Orig.Dept.: Public Works Dept., Maintenance Division cc: County Administrator Public Works Director Maintenance Division d 1 0 PFSnl.[iTln ' 93/61 a IN THE BOARD OF SUPERVISORS OF CONTRA COM COUNrY, STATE OF QUaFaUTA In the matter of ) 1981-82 Salaries for Exempt) RESOLUTION 82/62 Medical Staff Personnel ) FZERFAS this Board adopted Resolution 81/581 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members; and having implemented said Resolution; Now, therefore, BE IT RESOLVED that the following salary ranges and rates for Exempt Medical Staff classifications are established: 1. Effective November 1, 1981 A. Exempt Medical Staff Physician (W6-254): Level Monthly Rate Hourly Rate 1 $4091 23.60 2 4193 24.19 3 4298 24.80 4 4406 25.42 5 4516 26.05 6 4629 26.71 7 4744 27.37 8 4863 28.06 , 9 4984 28.75 10 5109 29.48 11 5237 30.21 B. Exempt Medical Staff Chief of Dental Service (Z3-156): Level Monthly Rate Hourly Rate 1 $4302 24.82 2 4409 25.44 3 4519 26.07 4 4632 26.72 5 4748 27.39 C. Exempt Medical Staff Dental Specialist (W6-254): Level Monthly Rate Hourly Rate 1 $4091 23.60 2 4193 24.19 3 4298 24.80 4 4406 25.42 5 4516 26.05 6 4629 26.71 7 4744 27.37 8 4863 28.06 9 4984 28.75 10 5109 29.48 11 5237 30.21 0 I'7! RESOLUTION 82/62 � f -2- D. Exempt Medical Staff Dentist (w6-083): Level Monthly Rate Hourly Rate 1 3448 19.89 2 3534 20.39 3 3623 20.90 4 3713 21.42 5 3806 21.96 6 3901 22.51 7 3999 23.07 8 4099 23.65 9 4201 24.24 10 4306 24.84 11 4414 25.47 E. Exempt Medical Staff Optometrist (Z2-931): Level Monthly Rate Hourly Rate 1 3442 19.86 2 3528 20.35 3 3616 20.86 4 3707 21.39 5 3800 21.92 F. Exempt Medical Staff Podiatrist (Z2-931): Level Monthly Rate Hourly Rate 1 3442 19.86 2 3528 20.35 3 3616 20.86 4 3707 21.39 5 3800 21.92 G. Exempt Medical Staff Resident Physician III, II and I shall be at flat rates as follows: Class Monthly Rate Additional Duties Rate Exempt Medical Staff Resident 2103 24.80 Physician III (X1-500) Exempt Medical Staff Resident 1839 24.19 Physician II (X1-460) Exempt Medical Staff Resident 1577 Physician I (X1-408) 2. The Health Services Director may periodically assign Exempt Medical Staff Members to perform Chief of Service duties and may designate an additional amount, not to exceed $250, to be paid each month for this assignment. 3. Expenditures for compensation of Exempt Medical Staff Physicians per- forming Physician-Call duties as defined in Section 2.(c) of Resolution 81/ are authorized as follows: Service Authorization Anesthesia 46,464 Trauma/Surgery 40,656 OB/GYN 40,656 Medicine 36,300 RESOLUTION NO. 82/62 0 _172' -3- Richmond Medicine 30,000 Richmond C8/GYN 20,000 Pediatrics 19,800 Health Plan 18,040 Pathology 14,520 Mental Health 12,100 Public Health 11,000 Because they are new services, the Richmond Medicine and Richnond OB/GYN duties and authorizations shall be reviewed periodically to determine if adjustments are appropriate. 4. The Exempt Medical Staff Member assigned to duty in the emergency roan frau 7:00 p.m. Saturday to 7:00 a.m. Sunday shall be paid an additional $120 for each shift worked. 5. The Exempt Medical Staff Members assigned to duty in the emergency roan for a shift on Thanksgiving Day or Christmas Day shall be paid an addi- tional $120 for each shift worked. 6. Mileage. Effective November 1, 1981 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .23 per mile 401 - plus miles .17 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Fransicso-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, herinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (11',) for each fifteen cents (15�) increase or decrease in the base price for gasoline which shall be defined as the average price of gaso- line per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above formula rates include price increases reported since July, 1979. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the paries. 7. Effective November, 1981 the County will contribute up to the following amounts toward the existing County Group Health Plan program of com- bined medical, dental and life insurance overage provided, however, that the minimum employee health plan contribution shall be One Dollar ($1.00) per month. Kaiser Option County Contribution per Employee Per Month Employee Only $ 49.71 (No Medicare) Family $116.25 (No Medicare) RESOLUTION NO. 82/62 0 173 -4- Blue Cross Option Employee Only $ 80.49 (No Medicare) Family $141.13 (No Medicare) Contra Costa Health Plan Option Employee Only $ 48.57 (No Medicare) Family $115.67 (No Medicare) Heals Health Plan Option Effective 8/1/82 Employee Only $ 60.00 68.00 (No Medicare) Family $115.00 127.00 (No Medicare) Corresponding Medicare rates shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided however that the minimum employee health plan contribution will be $1.00 per month. Any increase in the health plan costs that occur during the effective period of this resolution shall be borne by the emloyee. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on authorized leave of absence without pay they have retained individual conversion membership from the County plan. B. A Joint Management/Medical Staff committee shall be established con- sisting of Exempt Medical Staff and Department management represen- tatives. The committee shall consider performance expectations, patient/visit indicators and possible linkages to incentive pay. The committee shall submit written recommendations to the Health Services Director by July 1, 1982. If the County desires to implement any changes as a result of the committee resolution, the County will first meet and discuss the changes. No changes in the salary rates in this resolution shall be considered until the committee report is completed. I hereby certify that this is a trueand correctcopyo! an action taken and entered on the minutes of tho Board of Supervisors on the date shown. WP: MEDRES1 MEDRES4: Disc 5 ATTESTED: JAN 12 1982 cc: Count Administrator d.R.OLSSOV,COUNTY CLERK Y and ex officio C(erk of the Board Director of Personnel Health Services Director 8y Deputy Auditor-Controller Employee Relations Officer p y c. h9attraws RESOLUTION NO. 82/62 p 174 -3- Richmond Medicine 30,000 Richmond OB/GYN 20,000 Pediatrics 19,800 Health Plan 18,040 Pathology 14,520 Mental Health 12,100 Public Health 11,000 Because they are new services, the Richmond Medicine and Richmond OB/GYN duties and authorizations shall be reviewed periodically to determine if adjustments are appropriate. 4. The Exempt Medical Staff Member assigned to duty in the emergency roan from 7:00 p.m. Saturday to 7:00 a.m. Sunday shall be paid an additional $120 for each shift worked. 5. The Exempt Medical Staff Members assigned to duty in the emergency roan for a shift on Thanksgiving Day or Christmas Day shall be paid an addi- tional $120 for each shift worked. 6. Mileage. Effective November 1, 1981 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .23 per mile 401 - plus miles .17 per mile The above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Fransicso-Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, herinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (1C) for each fifteen cents (15G) increase or decrease in the base price for gasoline which shall be defined as the average price of gaso- line per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The above formula rates include price increases reported since July, 1979. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the paries. 7. Effective November, 1981 the County will contribute up to the following amounts toward the existing County Group Health Plan program of com- bined medical, dental and life insurance coverage provided, however, that the minimum employee health plan contribution shall be One Dollar ($1.00) per month. Kaiser Option County Contribution per Employee Per Month Employee Only $ 49.71 (No Medicare) Family $116.25 (No Medicare) RESOLUTION NO. 82/62 0 173 -4- Blue Crass Option Employee Only $ 80.49 (No Medicare) Family $141.13 (No Medicare) Contra Costa Health Plan Option Employee Only $ 48.57 (No Medicare) Family $115.67 (No Medicare) Heals Health Plan Option Effective 8/1/82 Employee Only $ 60.00 68.00 (No Medicare) Family $115.00 127.00 (No Medicare) Corresponding Medicare rates shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with one member on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee; for Employee and Dependent(s) with two members on Medicare by taking the Employee and Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for two enrollees, provided however that the minimum employee heap": plan contribution will be $1.00 per rrnnth. Any increase in the health plan costs that occur during the effective period of this resolution shall be borne by the emloyee. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on authorized leave of absence without pay they have retained individual conversion membership from the County plan. 8. A Joint Management/Medical Staff committee shall be established con- sisting of Exempt Medical Staff and Department management represen- tatives. The committee shall consider performance expectations, patient/visit indicators and possible linkages to incentive pay. The committee shall submit written recotmrndations to the Health Services Director by July 1, 1982. If the County desires to implement any changes as a result of the committee resolution, the County will first meet and discuss the changes. No changes in the salary rates in this resolution shall be considered until the committee report is completed. I hereby certify that this is a true and correct copyat an action taken and entered on the minutes of tha Board of Supervisors on the date shown. WP: MEDRES1 MEDRES4: Disc 5 ATTESTED: JAN 12 1982 cc: Count Administrator d.R.OLSSON,COUNTY CLERK Y and ex officio Clerk of the Board Director of Personnel Health Services Director 8y Deputy Auditor-Controller C/ L�, Employee Relations Officer p y RESOLUTION NO. 82/62 V 1 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on January 12, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Establishing Exempt Medical Staff ; Terms of Employment RESOLUTION NO. 82/63 The Board of Supervisors hereby RESOLVES that effective NOVEMBER 1, 1981, Resolution 80/598 is repealed and the following shall apply to all Exempt Medical Staff Members employed by the County of Contra Costa: 1. Preamble. The Board of Supervisors having adopted Resolution 81/581 relating to corpensation and terms and conditions of employment of Exempt Medical Staff Members hereby pursuant to Resolution 81/581 implement said reso- lution by resolution of the Board. 2. Definitions. The following definitions shall apply to all Exempt Medical Staff whose compensation is governed by this resolution. (a) Normal Work Week. The normal work week for Exempt Medical Staff Members shall consist of five eight-hour days or a total of forty hours, 12:01 a.m. Mondav to 12:00 midnight Sunday; however, where operational requirements require deviations from the usual pattern of five eight-hour days per work week, an Exempt Medical Staff Member's work hours may be scheduled to meet these requirements. The Appointing Authority or designee shall prepare written sche- dules in advance to encompass the oomplete operational cycle contemplated. (b) Additional Duties. Additional duties may be assigned which con- sist of any authorized service performed in a clinical program or facility which is outside the Exempt Medical Staff Member's normal duties and responsibilities and which is performed outside of their normal work hours, e.g. emergency assignments and special assignments of staff in the ambulatory services to night, weekend, or holiday clinics in excess of their normal work schedule. (c) Physician Call. Physician Call time is any time when the Exempt Medical Staff Physician must hold himself ready to immediately report for duty and must arrange so that his superior or other person on duty can reach him on short notice. Physician Call may include responsibility for conducting certain additional clinical duties. (d) Chief of Service. A Chief of Service is an assignment in which an Exempt Medical Staff Member is assigned to plan, organize and direct the medical practice of a particular medical service, program or clinic or the administra- tion of a medical practice review committee. 3. Salary Rates. Pursuant to Resolution 81/581, Exempt Medical Staff classifications shall be allocated to Salary Ranges or single flat rates as spe- cified by Resolution of the Board for Exempt Medical Staff Members working full time. 4. Adjustment of Salary Rates. The Board of Supervisors by resolution may adjust the pay levels for the classifications of Exempt Medical Staff Members by adjusting the Salary Ranges upward or downward. 5. Part-Time Compensation. An Exempt Medical Staff Member working part- time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which he would be entitled as an Exempt Medical Staff Member working full-time as the number of hours per week in his part-time cork schedule bears to the number of hours in the regular full-time schedule. Other benfits to which the employee is entitled under the provisions of this division may be assigned on the same pro-rata basis. If the employment is periodic and irregu- lar, depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full-time or part-time. RESOLUTION NO. 82/63 0 1 7 I -2- 6. Temmmporary Emplm-rent. Exempt Medical Staff Members employed in tem- porary positions shall be compensated at the hourly rate which is established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full-time or part-time. 7. Compensation for Portion of Month. Anv Exempt Medical Staff Member who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Exempt Medical Staff Member's nor- mal work schedule for the particular month; but if the employment is intermit- tent, compensation shall be on an hourly basis. 8. (a) Appointment. Exempt Medical Staff Members shall be employed only in classes for which they are qualified by virtue of their education, experience and professional license, and shall be paid at a rate established for their classification. For classifications for which a range of steps have been established, Exempt Medical Staff Members shall be appointed at the step of the Salary Range for their class which is appropriate to their particular qualifica- tions and the position to be filled. The determination of an Exempt Medical Staff Member's qualifications and designation of the appropriate step of the Salary Range shall be by the Appointing Authority or designee and shall be final. (b) Reappointment. Exempt Medical Staff Members who terminate their services with the County and are subsequently reemployed in the same medical staff classification within two years from the date of termination may be appointed at the step of the Salary Range at which they were employed at the time of termination. 9. Performance Evaluation. The duties and performance of each Exempt Medical Staff Member shall be reviewed and evaluated periodically, typically on an annual basis. The Exempt Medical Staff Member shall see a copy of the evaluation if it is negative. The evaluation by the appointing authority or designee shall be final. 10. (a) Salary Adjustment. Based upon a review of each Exempt Medical Staff Member's duties and performance, the Appointing Authority or designee may authorize an adjustment in the salary of that Exempt Medical Staff Member. Such adjustments shall be made to the next higher or next lower salary step on the range. No salary adjustment shall be made unless a recommendation to do so is made by the Appointing Authority, or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. (b) Frequency. An Exempt Medical Staff Member shall be eligible for a salary review one year after the date of his original appointment and annually therafter. At that time, the Appointing Authority or designee may authorize a salary adjustment, deny the adjustment unconditionally or deny the adjustment subject to review at some specified date before the next anniversary. Under special circumstances, the Appointing Authority or designee may make a one-step adjustment in advance of the date on which an Exempt Medical Staff Member becomes eligible for that adjustment. When such an advance adjustment is made, however, the Exempt Medical Staff Member may not receive another adjustment until the date of eligibility following that for which the adjustment was authorized in advance. (c) Effective Date. Adjustments to Exempt Medical Staff Members' salaries shall be effective on the first day of the month following the month in which the adjustment is authorized by the Appointing Authority or designee. 11. Salary on Chanqe of Assignment. (a) If a significant change is made in the duties, responsibilities, work schedule or work location assigned to an Exempt Medical Staff Member, the Appointing Authority or designee may review the changes to determine if they are of such a magnitude to warrant an adjustment in the salary level of the Exempt Medical Staff Member. If it is determined that an adjustment is appropriate, the Appointing Authority or designee may adjust the salary upward or downward to the appropriate step of the range. If such an assignment is temporary (typically not exceeding one year duration), the Exempt D 1'76 RESOLUTION NO. 82/63 -3- Medical Staff Member shall return at the termination of the assignment to the step of the range he/she would have received had he/she remained in his/her regular assignment. (b) Effective Date. Salary adjustments reflecting changes in assign- ment of an Exempt Medical Staff Member shall be effective on the first day of the month following the month in which the adjustment is made by the Appointing Authority or designee. 12. Salary - On Promotion or Demotion. When an employee of a class on the basic salary schedule is appointed to a position in an Eh[empt Medical Staff classification, the salary range for which is either higher than or lower than the class he previously occupied, his salary shall be established in accordance with Section 8.a (Appointment). 13. Salary on Promotion - Exempt Medical Staff Resident Physicians. Exempt Medical Staff Resident Physicians are expected to spend approximately one year in each of the three classifications. However, the duration of an employee's training at one of the levels may be extendedat the discretion of the Appointing Authority or designee. Exempt Medical Staff Resident Physicians advancing to a next higher resident physician classification shall be paid at the monthly rate for that classification. 14. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to an Exempt Medical Staff classification shall be established in accordance with Section 8.a (Appointment). 15. Reassignment. Exempt Medical Staff Members who are reassigned from one position to another position within the same classification shall be compensated at the same step in the salary range as they were previously. If the reassignment is accompanied by a significant change in the duties, responsibilities, work schedule or work location, the Exempt Medical Staff Members salary may be adjusted in accordance with Section 11. (Salary on Change of Assignment). 16. Additional Duties. Permanent full-time and part-time Exempt Medical Staff Members who are assigned additional duties defined in Section 2.b shall be paid for such additional work at an hourly rate established by the Board. Such assignments must be made in advance by the Health Services Director, Assistant Health Services Director or Chief of Service. 17. Physician-Call Pay. (a) The Board shall annually authorize expenditures for Physician-Call costs to the specific medical services requiring such availability of an Exempt Medical Staff Physician. (b) From the funds allocated to each medical service, the appointing authority or designee shall designate an annual rate of pay for each Exempt Medical Staff Physician performing Physician-Call in that particular medical service. The annual rate shall be designated for each Exempt Medical Staff Physician to reflect the portion of the total Physician-Call duties and respon- sibilities of the particular medical service which are assigned to the Exempt Medical Staff Physician, and may be adjusted upwards or downwards to further reflect any significant change in the Exempt Medical Staff Physician's respon- sibility for Physician-Call services. The total of the pay rates designated for all the Exempt Medical Staff Physicians in a particular meoical service may be less than but shall not exceed the annual authorization of Physician-Call expen- ditures for that service. In designating or adjusting the pay rate, the appointing authority or designee shall consider criteria including, but not limited to: 1. The medical demands of the service including the duties and responsibilities of the physician when called; 2. The number of call incidents typically encountered in the medical service; 3. The amount of time the Exempt Medical Staff Physician is typically required to spend at the facility when called; 0 1'7'7 RESOLUTION NO. 82/63 -4- 4. The number of hours of Physician-Call assigned to the Exempt Medical Staff Physician; and 5. The Professional qualifications of the Exempt Medical Staff Physician. (c) Payment shall be on a monthly basis, each monthly payment con- sisting of one-twelfth (1/12) of the designated annual rate. 18. Vacation - General Provisions. (a) Exempt Medical Staff Members in permanent positions are entitled to vacations with pay which accrue according to, and may be cumulated to maximums set forth in, the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appontment to a permanent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the Exempt Medical Staff Member accrues the time set forth in Subsection (b), and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial-month ccmmensation pursuant to Section 7. Vacation credits may be used only after completion of six months service in a permanent position but may be used by Exempt Medical Staff Members to supplement exhausted sick leave in cases of absence during the first six months, and in addition, by Exempt Medical Staff Resident Physicians in order to reconcile vacation schedules to training needs. No vacation shall be allowed in excess of actual accrual at the time vacation is taken. On separation from County service Exempt Medical Staff Members shall be paid for any usused vacation credits at their then current pay rate. (b) The rates at which vacation credits accrue, and the maximum cumu- lation thereof, are as follows: Monthly Maximum Accrual Cumulation Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 19. Sick heave. (a) Accrual. Exempt Medical Staff Members in permanent positions shall accrue sick leave credits at the rate of eight working hours credit for each completed calendar month of service in the permanent position. Credits for a portion of a month in minimum amounts of one hours working time shall accrue on the same basis as partial-month compensation as specified in Section 7. Unused sick leave credits shall accumulate fron year to year. (b) Use. Exempt Medical Staff Members may use paid sick leave credit in accordance with the Board's policy and the approval of the Appointing Authority or designee. (c) Cancellation. When Exempt Medical Staff Members are separated, accumulated sick leave credits shall be cancelled, unless the separation results from a layoff, in which case the accunul:.ted credits shall be restored, if they are reemployed in a permanent position within the period of their layoff eligi- bility. (d) Regulations. The County Administrator shall promulgate regula- tions implementing and elaborating the policies expressed in Board resolutions and ordinance, including regulating the manner of claiming and proving the proper use of paid sick leave credits. 20. Insurance - General Regulations. (a) General. The County shall pro- vide programs of insurance covering such aspects of life, accident, health, disability and liability as are specified here or by other Board action. H:SOLUTION NO. 82/63 0 V78 -5- (b) Administrative Regulations. This program, the payment of the County's contribution(s), the arrangements for coverage of eligible persons and other administrative details shall be subject to the agreements made from time to time with the person(s) offering this service and to such regulations pro- mulgated by the County Administrator as may be necessary to carry out the intent of this division including coverage of part-time positions, those receiving retirement benefits under the employees retirement system of this County, employees on stipendiary educational leave and others. 21. Payment. Payment procedures shall be as specified in Resolution 81/581. 22. County Administrator's Regun lations. The County Administrator may pro- mulgate regulations to carry out this resolution or any portion thereof; these shall have the force of law. hereby certify that this is a true and correct copyof WP: E74�D1 E7�SED5: Disc 5 an action taken and entered on the minutes Of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSOhr CO!IuTYCLERK and er officio Clark of the Board 8y Z ,Deputy C. Matthews cc: County Administrator Director of Personnel Health Services Director Auditor-Controller Employee Relations Officer RESOLUTION NO. 82/63 0 179 /Okl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to Martinez Neighborhood Preservation Committee On the recommendation of the City of Martinez, IT IS BY THE BOARD ORDERED that the following appointments are APPROVED: Kay Hlavka, 1417 Long Street, Martinez Milton Conner, 115 Buckley Street, Martinez David Gegenworth, 4040 Alhambra Way 0, Martinez to the Martinez Neighborhood Preservation Committee. I hMhbyoertify thor this is a trueond conactoopy01 an Motion taken and entered on the minutes or the Board of Supervisors on the date shown. ATTESTED: JAN 121982_ J.R.OLSSON,COi gTyCLERK and ex ort,cio he Board By .040y Orig. Dept.: Planning Dept. cc: City of Martinez Appointees County Administrator ISO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Permission to Leave State IT IS BY THE BOARD ORDERED that Supervisor Robert I. Schroder is GRANTED permission to be absent from the State for the period January 13 to January 16, 1982. t hereby certify that this Is a true and correctcopyof an action taken and entered on the minutes of the Board of SuFarvh/ors on the date shown. ATTESTED: J.R.OL4SON, CO NTy CLERK find ex officio Clerk of the Board �, ! .Iquty Orig.Dept.: Clerk of the Board cc: Supervisor Schroder County Administrator 0 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Condemnation Request for Storm Drainage Easement at 122 High Street, Pacheco Area. The Public Works Director having received by informal referral the October 23, 1981 request of Bryan and Murphy Associates, Inc., Civil Enaineers, to condemn property for drainage purposes at 122 High Street, Pacheco, California, owned by Creighton and Mary Houpt; and The Public Works Director having advised that the area proposed for condemnation for a drainage easement was to accommodate a reinforced concrete headwall and minor realignment upstream of the headwall, that the pipe and headwall had been inadvertently constructed on private property, that negotiations to purchase the property had failed and that the applicant believed the headwall represented the best location and was in the public's interest, which opinion was supported by Public Works staff; and On November 13, 1981 the Condemnation Screening Committee having considered said request and after a presentation by both parties the Committee reviewed the facts and concluded that the requested condemnation does not fully meet the established criteria inasmuch as it extends too far into private property and having, therefore, recommended that the Board of Supervisors deny the aforesaid request; and The Board having concurred in that recommendation, IT IS BY THE BOARD ORDERED that the aforesaid request for condemnation is DENIED. iftmbyctrwvwt"Nstruorndcanttco OI d,,,act"ft•a r��ct^rad on QatV m�n Of tM Onerd of su, tj'o January 12, 1982 ATTES707. J. .Lr c50rh eCGitrY CLERK (.lark of MO 0004 dlY Y Diana M. Herman Orig. Dept.: Clerk of the Board cc: Public Works (LD) P.W. - R/P, A. Accurso County Counsel - S. Marchesi County Administrator - C. Chan Bryan & Murphy Creighton & Mary Houpt 122 High Street Martinez, CA 94553 0 182 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Bay Conservation and Development Commission IT IS BY THE BOARD ORDERED that Supervisor T. Powers is APPOINTED as this Board's representative on the Bay Conservation and Development Commission and that Supervisor N. C. Fanden is APPOINTED as his alternate. ►hereby cartlty that this Ise true and correct copyo► an 801on taken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK ex otucio_GWk "he 80-rd If .DePUW t Orig. Dept.: Clerk of the Board cc: Supervisor Powers Supervisor Fanden Bay Conservation and Development Commission County Auditor-Controller County Administrator 0 183 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Reaffirming Board of Supervisors' Representation on Certain Agencies IT IS BY THE BOARD ORDERED that the Board of Supervisors' representation on the following agencies is REAFFIRMED: Association of Bay Area Governments Executive Board Supervisor Fanden Supervisor Torlakson Supervisor Schroder, alternate Supervisor Powers, alternate General Assembly Supervisor Torlakson Supervisor Powers, alternate Regional Planning Committee Supervisor Powers A. A. Dehaesus, Director of Planning, alternate (Supervisor McPeak announced that Supervisor Fanden will continue to serve on the Association of Bay Area Governments' committee for handling toxic and hazardous wastes.) Bay Area Air Quality Management District Supervisor McPeak County Supervisors Association of California Board of Directors Supervisor Powers Delta Advisory Planning Council Supervisor Torlakson John Baldwin Ship Channel Joint Powers Steering Committee Supervisor Powers Supervisor Fanden, alternate Metropolitan Transportation Commission Supervisor Schroder Local Agency Formation Commission Supervisor Powers Supervisor Schroder Supervisor Torlakson, alternate Contra Costa Police Services Steering Committee Supervisor Schroder Contra Costa Criminal Justice Agency Supervisor Fanden Supervisor Schroder Contra Costa Medical Services Joint Conference Committee Supervisor Powers Supervisor McPeak Solid Waste Commission Supervisor Torlakson 0 184 L Contra Costa Sanitation District 7A Governing Board Supervisor Torlakson West Contra Costa County Wastewater Management Agency Governing Board Supervisor Powers Central Contra Costa Transit Authority Board of Directors Supervisor Schroder thereby cortify that th!s is a true and correct copy Of on action taken and antored ca the minutes of the Board of Susrvisors on the date Shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK and ex oi;icio Cf he COtud 6YPury THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Committees of the Board of Supervisors for Calendar Year 1982 IT IS BY THE BOARD ORDERED that the following committees of the Board of Supervisors are APPOINTED for the Calendar Year 1982: Finance Committee Supervisor T. Powers, Chairperson Supervisor N. C. Fanden Internal Operations Committee Supervisor T. Torlakson, Chairperson Supervisor R. I. Schroder Water Committee Supervisor T. Torlakson, Chairperson Supervisor S. W. McPeak Recycling Committee Supervisor N. C. Fanden, Chairperson Supervisor T. Torlakson Energy Coordinating Committee Supervisor N. C. Fanden, Chairperson Supervisor S. W. McPeak J homby certify that this is a true and correeteopyof an action taken and entered on the minutes of tM Board of Supervisors on the date shown. ArrESTED JAN 121982 J.R.OLSSON,COUNTY CLERK and ex oi,cio WNc e e Eoard gy .Depafty Orig. Dept.: Clerk of the Board cc: Board Members County Administrator . 0 186 In the Board of Supervisors of Contra Cosia County, State of California January 12 , 19 82 In the Matter of In the Matter of Resignation from the Economic Development Task Force The Board having received a December 2% 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from James Bailey representing the Concord Chamber of Commerce on the Economic Development Task Force. IT IS BY THE BOARD ORDERED that the resignation of Mr. Bailey from said Task Force is ACCEPTED. PASSED by the Board on January 12, 1982 by the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 12th day of Tnmisrb7 19R')-- Economic Development TAsk Force _ (via Manpower) �-4R,, OLSSON, Clerk gy Deputy Clerk 187 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 12, 1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Distribution of Surplus Foods Supervisor McPeak having commented on the organized way in which surplus cheese was distributed in Contra Costa County recently, and having noted that Congressman George Miller introduced HR 3022 last year to deal with the problem of surplus oranges which were being destroyed instead of being provided to people who could use them; and Supervisor McPeak having acknowledged that the whole issue of surplus food is very complicated because of pricing issues and marketing orders, and that the Federal Government has a number of other dairy products, including cheddar cheese and powdered milk, as well as dried fruit, grains, and fresh fruits which periodically come on the market which must either be destroyed or not picked because of fluctuations in marketing orders; and Supervisor McPeak having noted that Contra Costa County has a fine community-based organization, the Community Food Coalition, which can work through various food pantries and churches in this County to distribute surplus food; and Supervisor McPeak having recommended that the Board urge the President of the United States to release other surplus food commodities and make them available to community-based organizations for distribution to those in need, and transmit the Board's concerns in this regard to this County's legislative delegation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. t hRebyewtBy that this le a mos end ooriect eW of an eeuoa Wen and entered on rhe mhwhe o/the tioud w Swpwv"m on the due alm w ATTESTED. JAN 121982 J.R,OLSSON,COUNTY CLERK and ex oNlolo Clerk of the SoNd BY c ,Deputy Orig.Dept.: County Administrator cc: Human Services Legislative Delegation 0 188 The Board of Supervisors Contra James yc°k�c Ex Ci do Clerk of the Soarc County Administration Building Costa AksG•l•R Chiet Clerk P.O. Box 911 Martinez, California 94553 County (415)372-2371 Tom Powers,ist District Nancy C.Fanden,2nd District Rohert I.Schroder,3rd District _ Sunne Wright MCPeak,4th District Tom Todakson.51h District January 14, 1982 The Honorable Ronald Reagan The White House Washington, D. C. 20500 Dear Mr. President: The Contra Costa County Board of Supervisors is pleased with your recent decision to release supplies of surplus cheese for distribution to those in need in our communities. However, we are also aware that the Federal Government is holding large stocks of other dairy products, as well as dried fruit and grains. On January 12, 1982, our Board of Supervisors went on record as urging you to release supplies of these other surplus commodities for distribution to those in need. In our County, we have an outstanding local organization, the Community Food Coalition, which is ready and willing to distribute such surplus commodities without the need for intervention from an expensive government bureaucracy. I urge you to seriously consider this request and take whatever action you can to assist our citizens in this regard. Very truly yours, SUNNE WRIGHT McPEAK Chair SWMc:clg cc: The Hon. Alan Cranston The Hon. S. I. Hayakawa The Hon. George Miller, III I /17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Celebration of Martin Luther King's Birthday on January 15, 1982 The Board having received a report from the County Administrator regarding the Third Annual Martin Luther King Celebration; and The County Administrator's Office having informed this Board of the establishment of an Ad Hoc Committee, under the chairmanship of Mr. Ralph McGee of the Social Service Department, organized to develop a program to recognize Dr. Martin Luther King on his birthday on January 15; and The County Administrator's Office having informed this Board that the Ad Hoc Committee has met and agreed that: • The celebration be scheduled for Friday, January 15, 1982, between the hours of 12:00 noon and 1:00 p.m., followed by a buffet luncheon for visiting dignataries, participants, and Board members; and • The celebration shall include appropriate music and speeches by persons selected by the Ad Hoc Committee; and • That the costs of the celebration may include the following: Coffee and buffet luncheon $200 Literature, musical entertainment, and other program costs $550 Contingency $250; and The County Administrator's Office having informed this Board that nominations for the Humanitarian of the Year are being solicited and that during the celebration a limited number of persons will be presented to the Board to receive appropriate recognition, and, of these, one shall be selected to receive recognition as Humanitarian of the Year from the Board of Supervisors; and The County Administrator's Office having recommended that the program and appropriation adjustment developed by the Ad Hoc Committee be approved; NOW, THEREFORE, BE TT BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereby certify that this is a true and correct cOpyof an action taken and entsred on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN I x,1982 J.R.OLSSO%'I,COCNTY C ERK Orig.Dept.: County Administrator and ex officio Clerk of the Board cc: Auditor-Controller Ralph McGee Public Information Officer By Deputy C. Matthews 0 150 tt f 1 J:f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Reappointments to the County Solid Waste Commission This Board on January 5, 1982, having reappointed Vern L. Roberts to the Solid Waste Commission representing east county cities; and This Board having now been advised that the following members have also been recommended for reappointment: Name Representing Joseph F. Siino Mayors Conference Eric Schaefer Central County Cities Leonard Battaglia San Pablo Sanitary District IT IS BY THE BOARD ORDERED that the nominees of these organizations are REAPPOINTED for terms expiring December 31, 1983. 1 hereby oert1P1 that this is a true and correct COPY of en action taken and entered date tthee�nfes of rhe Board of g„Pervis5 p. 12 1982 ATTESTED: JAN S.R.OLSSON,COU"g"CLE11M -_nd ex o DeputY 8y Orig.Dept.: County Administrator Co: Solid Waste Commission Public Works Director Director of Planning Appointees 0 1,92 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Options and Ideas Report for the East Bay Study The Board having received a December 23, 1981, letter from Gordon D. Jacoby, Principal Planner, Association of Bay Area Governments, transmitting Options and Ideas Report for the East Bay Study; IT IS BY THE BOARD ORDERED that the aforesaid Report is REFERRED to the Director of Planning for report. t hereby certify that this Is a true and correct copy O1 an action taken an s entered the on the minutes of the Board 01 SuperviSoj AN 121 ATTESTED: J.R.OLSSON,COliNTyeCLERK d ex oi;;cro Cler soard Deputy BY Orig. Dept.: Clerk of the Board cc: Director of Planning Association of Bay Area Governments 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Housing Needs Report The Board having received a December 29, 1981, memorandum from Susanne {Milson, President, Association of Bay Area Governments, transmitting the Housing Needs Report and advising that the Board of Supervisors should adopt a resolution during the 90-day review period either accepting the housing needs determination or revising it; IT IS BY THE BOARD ORDERED that the aforesaid memorandum and report is REFERRED to the Director of Planning for review and recommendation. hmbycertify that this Is a true and correctcopyof an action taken and entered on the minutes of the 80"of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLS30OUNTY CLERK _14 tBa rd By Dapttty Orig.Dept.: Clerk of the Board cc: Director of Planning Association of Bay Area Governments County Administrator ' 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment of the Committee on the Future of the County hospital The Board on December 8, 1981 having approved certain recommendations from the Medical Services Joint Conference Committee related to the establishment of a Committee on the Future of the County Hospital; and The Joint Conference Committee having this day sub- mitted to the Board the charge to the Committee on the Future of the County Hospital and procedures by which said Committee shall function; and The Joint Conference Committee having further recom- mended to this Board a list of individuals for appointment to the Committee on the Future of the County Hospital, copy of said list attached hereto and by reference incorporated herein. IT IS BY THE BOARD ORDERED that the recommendations of the Joint Conference Committee are APPROVED and that the individuals named in the attached list are APPOINTED. IT IS FURTHER ORDERED that the proposed charge and procedures forwarded to the Board by the Medical Services Joint Conference Committee are APPROVED. The Committee on the Future of the County Hospital is DIRECTED to report their findings to the Board no later than April 30, 1982, and members of the Committee on the Future of the County Hospital may be reimbursed for all actual and necessary expenses, including travel by personal automobile to be computed at the rate currently in effect for County employees. thereby"nW that this is a true and eonaeteopyof an action taken and entered on the minutes of tin Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By J t cin oLQ] /CC Deputy Orig.Dept.: Health Services Dept. CC: Contra Costa Medical Services Joint Conference Committee Director of Health Services County Administrator Human Services County Auditor-Controller 0 195 95 1 January 12, 1982 COMMITTEE ON THE FUTURE OF COUNTY HOSPITAL MEMBER LIST Dale Adams Rev. John Humphreys Concord Chamber of Commerce 1758 Thornwood 1035 Detroit Avenue Concord, California 94521 Concord, California 94519 825-0890 (H) 687-9121 (W) Roger Lang, M.D. Don Anderson 837 Clarewood Court 1896 School Street Concord, California 94518 Moraga, California 94556 689-7627 (H), 682-1911 (W) 376-5777 Boyd Olney Jaye Anderson 441 North Buchanan Circle Central Labor Council of Pacheco, California 94553 Contra Costa County 685-3711 (W) P.O. Box 389 Martinez, California 94553 John Rinset Doctor's Hospital Barbara Bender 2151 Appian Way 2010 Esmond Street Pinole, California 94564 Richmond, California 94804 758-5000 ext. 401 (W) 236-1637 (H), 237-9030 (W) Ben Russell Kathryn Bennett, M.D. 1827 Silverwood Drive 3138 Hackney Lane Concord, California 94519 Walnut Creek, California 94596 682-8395 372-4200 (W) Maurice Sandler, M.D. Barbara Branson, M.D. 2023 Vale Road 120 La Casa Via San Pablo, California 94806 Walnut Creek, California 94598 235-1137 935-9390 (W) Sanford Skaggs Bud Brown (Chair) 1855 Olympic Blvd. 7 Candlestick Road Walnut Creek, California 94596 Orinda, California 94563 937-8000 (W) 254-5736 (H) 938-5131 (W) R. Traves Smith Nathaniel Evans 600 Huntleigh Drive 280 Market Avenue Lafayette, California 94549 Richmond, California 94801 283-8511 (H) 235-4665 Luis-Felipe Torres, Jr. Betty Fong 55 Hawthorne Southside Community Center Pittsburg, California 94565 745 Marinia Way South 439-8101 (H) 439-2181 Ext. 290 (W) Richmond, California 94806 237-9030 (W) 0 196 Committee on the Future -2- January 12, 1982 of County Hospital (Cont.) Ex-Officio Members Jay Aiken, M.D. Supervisor Sunne McPeak County Hospital 1331 Concord Avenue 2500 Alhambra Avenue Concord, California 94520 Martinez, California 94553 687-8663 (W) 372-4688 (W) Supervisor Tom Powers Tony Dehaesus 100 37th Street - Room 270 Planning Department Richmond,California 94805 651 Pine Street- North Wing 231-3231 (W) Martinez, California 94553 372-2026 (W) Mel Wingett County Administrator's Office John Lee, M.D. 651 Pine Street - 11th Floor County Hospital Martinez, California 94553 2500 Alhambra Avenue 372-4086 Martinez, California 94553 372-4688 (W) Arnold Sterne Leff, M.D. County Hospital 2500 Alhambra Avenue Martinez, California 94553 372-4415 (W) Nominations in Process 1 Building d Construction Trades Council representative 1 HMO Board representative 1 Brookside Hospital Board representative 3-4 Residents of Supervisorial District 5 0 197 January 5, 1982 C01*11TTEE OF THE FUTURE OF THE COUNTY HOSPITAL CHARGE AND PROCEDURES 4 1.0 BackgrEund The current health facility planning effort is the result of two related forces. First, the Board of Supervisors recognizes that the existing County Hospital facility is obsolete and inefficient in design, with structural defi- ciencies which require ever-increasing expenditures for repair and remo- deling. Definitive action is required to improve the hospital's physical condition and to deal with the fiscal problems posed by the facility. The second factor is a series of events which began in October, 1978. At that time, a consortium of hospitals in Contra Costa County proposed that the County Hospital be closed and that the consortium hospitals be used in its place. In July, 1980, discussions between the County and the consortium ended when the Board of Supervisors concluded that closure of the County Hospital was not feasible, because • Consortium hospitals only agreed to serve county patients if reimbursed at each consortium hospital's full cost. This cost basis was found to be higher than the cost of providing care at County Hospital. • Consortium hospitals also declined to guarantee that they would serve as "providers of last resort." This responsibility is required of the County under state law. In addition to these specific issues, both parties acknowledged that the consortium hospitals did not have the capacity to serve central and east county residents without expansion of current facilities. Also, these hospitals would need licensing changes as well as additional facilities to provide for patients in custody, and patients receiving psychiatric and rehabilitation services. After formal negotiations with the full consortium were terminated, the Board of Supervisors on July 15, 1980 ordered the Director of Health Services to: • determine the requirements, cost, and possible fin- ancing mechanisms which would permit replacement of the County Hospital at the present or alternative site, and • determine the cost and usefulness of remodeling and/or replacing portions of the existing facilities. The Health Services Department contracted with Amherst Associates, Inc. to assist in meeting this charge from the Board. The study is presently nearing completion. Due to the importance, complexity, and long-term consequences of this decision, the Board has determined that broad citizen involvement is now required. � 19F Committee on the Future -2- January 5, 1982 of the County Hospital 2.0 Purpose As the executive and legislative authority for Contra Costa County, the Board of Supervisors is responsible for determining the direction of publically-supported health care in the County. Recognizing that a deci- sion regarding the future of the County Hospital will profoundly affect the citizens of this County, the Board has determined that intensive scru- tiny by representatives of those segments of the community concerned with and affected by publically-supported health services is required. In forming this Committee, it is the Board's intent that a thorough review of all relevant material prepared to date, supplemented by such additional information as the Committee deems necessary, will result in a single recommendation to the Board no later than April 30, 1982. This recommen- dation will address the question: Should County Hospital be remodeled, rebuilt, or replaced, and if so, in what location(s)? The recommendation may include, but is not limited to, those options identified in the Amherst study. In developing its recommendation, the Committee may address questions of financing, facility, location and patient mix. 3.0 Activities The Committee will, at its first meeting, approve a recommended timetable for completion of the Committee's charge and subcommittee structure and resolve other organizational issues. It will then review all materials so far produced which bear on the charge to the Committee. It may conduct further studies and investigations, hold hearings, conduct interviews, and pursue all appropriate means to acquire necessary information. It may request the appearance of any County employee. Due to the importance of the West County area in the Amherst study, a subcommittee shall be formed speci- fically to deal with issues concerning that area. Each meeting shall have an agenda announcing time and place of meeting and listing the items to be considered. Minutes summarizing the actions-taken by the Committee shall be prepared. At the conclusion of its deliberations, the Committee shall prepare a report containing a single recommendation endorsed by a majority of Committee mem- bers present, together with the rationale supporting this recommendation. The recommendation may include several related actions. The report may also contain minority opinions, if any. If the option chosen includes new construction at a site other than the present one, the Committee shall also assist in the preparation of the Site Assessment Phase of the Amherst Study. 4.0 Composition and Appointment The Committee shall consist of 15-20 persons whose residence or principal place of work is within Contra Costa County. Members will be appointed by the entire Board upon recommendation of the Medical Services Joint Conference Committee. It is intended that the membership provide socioeco- nomic and geographic diversity while including persons whose knowledge and experience indicate the ability to deal with the charge to this Committee. The Board shall designate the chairperson and vice-chairperson of the Committee. Committee members shall serve at the pleasure of the Board. The 0 199 of the County Hospital presence of 51% of the members shall constitute a quorum. Absence from 3 consecutive meetings without valid excuse shall constitute grounds for remo- val of a member from the Committee. Potential committee members must be aware of the fact that a time commitment of at least three hours per week over a period of three months will be required of them. 5.0 Time, Place and Frequency of Meetings The Committee will meet every Monday at 4:30 P.M. in the Doctor's Conference Room, County Hospital, Martinez. The first meeting will take place on January 25, 1982. 6.0 Timeframe ' The Committee will present its final report to the Board of Supervisors no later than April 30, 1982. 7.0 Reimbursement Committee members shall be reimbursed, upon application, for all necessary and actual expenditures, including travel by personal automobile, to be com- puted at the rate currently in effect for County employees. 8.0 Staffing Professional and clerical assistance will be provided by the Health Services Department. � �r7n In the Board of Supervisors of Contra Costa County, State of California January 12 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 January 19, 1982 as the time for adoption of same: Repeals Ordinance 81-84 and adds Section 33-5.353 to exclude Land Information Systems Director from the Merit System with appointment to be made by the Auditor-Controller. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of January 19 82 J. R. OLSSON, Clerk By�_ Deputy Clerk C. Matthews 0 201 H-24 3,79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Case Settlement, Contra Costa County vs. Stewart, Stone & Woodburn Superior Court No. 197608 Whereas the Superior Court Case No. 197608, the County vs. Stewart, Stone & Woodburn has been resolved, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a general release. l h#f"YCertify that this Is a true and omreal copyol an act/on taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig.Dept.: Public Works - Administrative Services cc: Public Works Accounting Auditor-Controller County Counsel Public Works - Land Development 0 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Litigation - Roger Kreag v. County of Contra Costa Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Roger Kreag v. County of Contra Costa, No. 170379, for $7,500; and Roger Kreag having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $7,500 to Roger Kreag and Attorneys Meyer and Mitchell from the Medical Liability Trust Fund. t he»Dy earflly that this is s trusand comot eopyof an action taken and entered on the minutes of the Hoard of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Daputy Orig.Dept.: County Administrator cc: (via CAO) Auditor-Controller County Counsel George Hills Company, Inc. Gordon, De Fraga, Watrous & Pezzaglia, Inc. 0 203 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa Alliance for the Arts Supervisor R. I. Schroder having recommended that Nancy M. Pola, 675 Ygnacio Valley Road, Walnut Creek 94596, be appointed as the Supervisorial District III representative on the Contra Costa Alliance for the Arts; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. t hereby certify that this/s a true ondcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN s im? J.R.OLSSON,COUNTY CLERK and ex o111cio CI 4therd ey •ap�Y Orig. Dept.: Clerk of the Board cc: Nancy M. Pola Contra Costa Alliance'for the Arts County Administrator 0 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignations from Various Committees On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME: ACTION: Michael Brooks Carroll Resignation from County Service Area P-4 Citizens Advisory Committee Phyllis Stambaugh Resignation from County Service Area P-4 Citizens Advisory Committee IMnlycwffythat this Isatrueendca»rf wof an aeuon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 122 J.R.OLSSON,COUNTY CLERK and ex oRk/o Clerk of the Bowd By I n .Deputy Orig.Dept.: Clerk of the Board cc: Citizens Advisory Cte. via Sheriff's Dept. County Sheriff-Coroner County Administrator 0 205 ;r In the Board of Supervisors of Contra Costa County, State of California January 12 , 19 82 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Haigh, Donald Sagar 1801 Xagnolia Way Walnut Creek, Calif 94595 ;84-193-006 76.59 Yatney, D. Kent 8.68 167C Tice Valley Blvd Walnut Creek, Calif 94595 184-311-005 Mooers, Harrell Do-jslas Jr 160.93 19 Richelle Court Lafayette, Calif %549 238-170-009 McGinnis, Charles R. 258-481-013 89.46 25 Inverleith Terrace Moraga, Calif 9!4556 Casiano, _denita Ratios 2035 Visalia Ave Richmond, Calif 94801 530-330-023 307.65 PASSED by the Board on January 12, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisor COUNTY ADMINISTRATOR axed this 12thdoy of January 1982 affixed APPLICANT J. R. OLSSON, Clerk By ' ' Deputy Clerk Barbara J. Fierner 0 206 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California January 12 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: ASSES,%= APPLICANT IMHFJM NUMBER AMOUNT OF REFUND Van Doren, Wayne Cr"O514LD 27,60 22426 Woodgrove Road lake Forest, CA 92630 PASSED by the Board on January 12, 1982, by the follow— ing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Auditor—Controller Witness my hand and the Seal of the Board of County Treasurer—Tax Supervisors Collector affixed this 12th day of January Ig82 County Administrator Applicant r, J. R. OLSSON, Clerk By �!�'� Deputy Clerk Barbara . Fierner 0 207 H-24 4/77 15m M In the Board of Supervisors of Contra Costa County, State of California January 12 , 19 82 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSES5tal;NT APPLICANT PINT=NUMBER AMOUNT Cardillo Travel Agencies, Inc. 131110-0002 36.15 5710 Hannum Avenue Culver City, CA 90230 PASSED by. the Board on January 12, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid, cc- County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 12tfi day of JPyuy,W 14j�? _ Applicant J. R. OLSSON, Clerk By ` Q(( Deputy Clerk Barbar J. Fierner H-24 4/77 15m 0 208 In the Board of Supervisors of Contra Costa Countyr State of California January 12 '19 s2 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: ASSES4TEN'T APPLICANT CUMBER AMOUNT OF REFUND California kine Line 2091123-E000 11.28 1188 Vineyard Avenue Pleasanton, CA 9L566 FASS=D by the Board on January 12, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is o trueandcorrect copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: County Auditor—Controller Witness my hand and the Seal of the Board of County Treasurer—Tax Supervisors Collector affixed this 12t2doy of January 19 82 County Administrator Applicant J. R. CLSSON, Clerk By Deputy Clerk Barbar J. Fierner 0 209 H-24 4/77.15m In the Board of Supervisors of Contra Costa County, State of California January 12 , 19 82 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property iVhereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; 11hereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by, the Board not to be further required for public use, and; 1Vhereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION 1974 Plymouth Valiant Sdn. 1978 Dodge Monaco 4dr Patrol 1978 Dodge Monaco 4dr Patrol 1978 Dodge Nbnaco 4dr Patrol 1978 Dodge Monaco 4dr Patrol 1968 Dodge D-100 1/2T Pickup 1977 Dodge Monaco 4dr Patrol NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this__Jl_doy ofInnuar ry 19-Al Public Works-Garage J. R. OLSSON, Clerk By Deputy Clerk Linda Page H-24 3179 15M 0 210 10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak. NOES: ABSENT: ABSTAIN: SUBJECT: Initiation of Negotiations for Lease Space in Concord Area for the Contra Costa Health Plan IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to enter into negotiations on behalf of the County for lease space in the Concord area for the Contra Costa Health Plan. J hereby certify that this is a true and correctcopyof an action taken end entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.P.OLSSON,CCS"JTYCLERK and ex officio Clerk of the Board By � Deputy C.Matthews Orig.Dept.: CAO cc: public Works Department Lease Management Division Contra Costa Health Plan Q 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, blcFeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Acceptance of Administration Building Remodeling Audit for the period August 23, 1977, through March 23, 1981 and Authorization for Payment of Said Audit. WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Administration Building Remodeling Project for the period August 23, 1977 through March 23, 1981 has been completed; and, WHEREAS, the County Auditor recommends acceptance of the audit report and payment of the contracted charge of $3,850; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Administration Building Remodeling Project audit be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of Ernyst $ Whinney for $3,850. thereby certify that this is a true and correctcopyof an actfcr.:cksr.:md entered or,the minutes of the Board of Supervisor on the data shown. ATTESTED: J.R.OL SON, COUP y CLERK and ox officio Clark of the Board By � Deputy Orig.Dept.: Auditor-Controller cc: County Administrator Public Works 0 212 In the Board of Supervisors of Contra Costa County, State of California January 12. ,19 82 In the Matter of The Contra Costa County Sheriff's Reserve Organization IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is AUTHORIZED to reimburse the Contra Costa County Sheriff's Reserve organization for an amount not to exceed $$200 for their annual award dinner. PASSED by the Board on January 12, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES. None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Sheriff-Coroner Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors County Administrator affixed this 12th day of January 19 81 J. R. OLSSON, Clerk By L Deputy Clerk C. Matthews H-24 3n9 15M 0 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Deferred Improvement Agreement along Nob Hill Drive for Subdivision MS 71-80, Walnut Creek Area. Assessor's Parcel No. 180-240-029 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Kenneth Hambrick, et al., permitting the deferment of construction of permanent improvements along Nob Hill Drive as required by the conditions of approval for Subdivision MS 71-80 which is located on the south side of Nob Hill Drive approximately 120 feet east of Simpson Drive in the Walnut Creek area. I herebyewlity that this Ja a(roeandeottecteopyef an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON,COUNTY CLERK andexofficio Clerk of the Board By aL-7c tat �GL4Q Deputy Orig.Dept.: ccpublic Works (LD) cc: Recorder (then to Public Works Records) Director of Planning Demunck, Hallenbeck & Thaman 1939 Harrison Street x406 Oakland, CA 94612 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Deferred Improvement Agreement along Lawrence Road for Subdivison MS 140-80, Tassajara Area. Assessor's Parcel No. 206-160-002 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Joseph S. Simpson and Verna Simpson, permitting the deferment of construction of permanent improvements along Lawrence Road as required by the conditions of approval for Subdivision MS 140-80 which is located 250 feet north of Meadow Lake Drive in the Tassajara area. thereby aartily that this is a true and correctcopyot on action taken and entered on the m1nutes of the beard of Supervisors on the date shown. ATTESTED: JAN 12 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig.Dept.: Public Works fLD) cc: Recorder (then to Public Works Records) Director of Planning Joseph S. Simpson and Verna Simpson 1465 Lawrence Road Danville, CA 94526 0 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Amendment to Consulting ) Services Agreement with Hammon ) Jensen, Wallen and Associates, ) Pine Creek Detention Basin, j Flood Control Zone 3B, Walnut ) Creek Area ) Project No. 7520-8602 ) The Board of Supervisors on March 24, 1981 entered into a Consulting Services Agreement with Hammon, Jensen, Wallen and Associates, to provide aerial photography services in connection with Pine Creek Detention Basin. The Public Works Director has recommended that the payment limit for said agreement be amended to read $8,000.00. This increase is necessary due to an increase in area to be photographed and a change in scope of service to provide drafted mylar sheets. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that this amendment to said agreement is hereby APPROVED. The costs for the agreement and this amendment are reimbursable by the United States Department of Agriculture Soil Conservation Service as a portion of the Agreement for Services approved by the Board on December 16, 1980. l he»hy Cart/1y that this is a true end comct copyof an Action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 J.R.OLSSON. COUNTY CLERK and ex officio Clark of the Board By Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Accounting Hammon, Jensen, Wallen & Assoc. (via Public Works) 0 ! , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Grant Award and Letter of Understanding with the State Department of Health Services The Board on June 24, 1980, having authorized an application to the State Department of Health Services for state funding to purchase and IBM System Six Word Processor for use in the County's Child Health and Disability Prevention Program; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Grant Award with the State and regarding the need to ratify County employee actions in executing and submitting said Grant Award to the State, IT IS BY THE BOARD ORDERED that: 1. The actions of Orlyn H. Wood, M.D. (Assistant Director, Health Services - Public Health in June, 1980) in executing and submitting said Grant Award to the State are hereby RATIFIED, as follows: Number: 29-272 (State 079-00088) Grantor: State Department of Health Services Child Health and Disability Prevention Branch Term: June 18, 1980 through June 30, 1981 Payment Limit: $16,600 Purpose: Purchase of IBM System Six Word Processor for use in County's Child Health and Disability Prevention Program; and 2. Said Grant Award is hereby APPROVED: and 3. The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the State-prepared Letter of Understanding with the State Department of Health Services to continue the loan of the IBM System Six Word Processor to the County for continued use in the County's Child Health and Disability Prevention Program, IT IS BY THE BOARD ORDERED that said Letter of Understanding is APPROVED and the Board Chairman is AUTHORIZED to execute the Letter of Understanding for submission to the State. thereby certify that this is a true and correctcopyot an action taken and entered on the minu(ea of the Board of Super i5yIn1 j J§(jhown. ATTESTED: JJ 11VV LL tiff J.R. G _" r'_.1f!t,TY CLERK and ex ;;..rk o;the Board G0 8YigffAL�_ ,Deputy Orig.Dept.: Health Services Dept./CGU C.Matthews cc: County Administrator Auditor-Controller State of California DG:ta 0 217 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #26-063-2 with Biomedical Resources Corporation of Northern California The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-063-2 with the Biomedical Resources Corporation of Northern California, for specialized chemistry testing and regarding the need to ratify County employee actions which gave pur— ported authorization to said contractor to provide services and incur contract costs effective January 1, 1982, IT IS BY THE BOARD ORDERED THAT: 1. The actions of Phillip Johnson (Chief Clinical Laboratory , Technologist) in authorizing said contractor to provide said services and to incur said contract expenses, effective January 1, 1982, are hereby RATIFIED, and 2. Said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract, as follows: Number: 26-063-2 Contractor: Biomedical Resources Corporation of Northern California Term: January 1, 1982 through December 31, 1982 Payment Limit: $46,000 hereby certify that thisis a true and correct COpyof an action taken and enterrd on the minutes of the Board of Superviso'so i 2da:0 shown. ATTESTED: JAN J.A.OL:.- ;:.%!TY CLERK and ex of the Board B / ,Deputy C.Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor EJM:ta 0 218 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January]2 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Novation Contract #24-213-4 with Desarrollo Familiar, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-213-4 with Desarrollo Familiar, Inc. for Information and referral, consultation and education, and outpatient mental health services for County's Catchment Area #16, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-213-4 Contractor: Desarrollo Familiar, Inc. Term: August 1, 1981 through July 31, 1982, with an automatic six- month extension from July 31, 1982 through January 31, 1983. Payment Limit: $205,800 during the period August 1, 1981 through July 31, 1982, and $99,875 during said extension I hereby certify that this is a true andcorrectcopyof an action taken and entered on the minulas of the Board of SupervlsQ���1IVV jtLII g'�to-shown. ATTESTED: ttSS J.R.0_77C"1,COUNTYCLERK and -ex ofii�.&Chcrk of the Board By v Deputy C.Matthews Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJM:ta 0 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlaksoq, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AMENDMENT AGREEMENT #29-003-16 WITH THE STATE DEPARTMENT OF EDUCATION TO INCREASE FY 1981-82 FUNDING FOR CHILD CARE SERVICES The Board having entered into Standard Agreement 1129-003-14 with the State Department of Education (State #CD-3184) for the term from July 1, 1981 through June 30, 1982, to provide funding for the child day care programs, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Amendment Agreement 1129-003-16 with the State Department of Education to increase said funding by an additional $29,830 for a new total of $526,993 for the provision of services in FY 1981-82, and under terms and conditions as more particularly set forth in said Amendment. I hereby certify that this is a true and correct copyot an action taken and entered on the minutes of the Board of Supery-crs on:hs date shown. JAN 121962 - J.P. C-*--.'-... is"Y CLERK and cx uf::;...,C";.rir of ti:a Board ,�2 By Deputy C. Matthews Orig. Dept.- Social Service, Attn. Contracts & Grants Unit Cc: County Administrator County Auditor-Controller State Department of Education SJ:gc 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Subgrant Amendment 1129-414-1 with the State Employment Development Department The Board on May 8, 1979, having authorized execution of Subgrant #29-414 with the State Employment Development Department for a Psychiatric Technician Training Program operated by the Medical Care Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Subgrant Amendment 1129-414-1 with the State Employment Development Department to amend the agreement to reflect the actual line item expenditures under this program, IS BY THE BOARD ORDERED that said subgrant amendment is hereby APPROVED and the Board Chairman is AUTHORIZED to exe- cute said amendment for submission to the State as follows: Number: 29-414-1 (State # 7900-7825) State Agency: State Employment Development Department Effective Date of Amendment: April 15, 1980 (extends original Subgrant termination from April 15, 1980 to May 15, 1980) Payment Limit Decrease: $83,335.88 (from $ 245,281.00 to a new total amount of $ 161,946.12 ) I hereby certify that this is a true and correctcopynf an action taken and entered on the minutes of the ,I Board of SupervisorS on!ha dee shown. ATTESTED:_.._...___JAN-121982--f— and ex a; :,r,J.-bra uoard By yl��,Deputy C. Matthews Orig. Dept.: Cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor DG:ta 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Application for Grant Entitled Special Operations - Career Criminal Apprehension Program WHEREAS the Contra Costa County Sheriff-Coroner's Department desires to undertake a certain project designated Special Operations - Career Criminal Apprehension Program to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PD-90-351, as amended (hereafter referred to as the Crime Control Act), administered by the Office of Criminal Justice Planning (OCJP). IT IS BY THE BOARD ORDERED that the Chairperson is authorized to execute the Grant Application for the Career Criminal Apprehension Program in the amount of $88,969 ($80,073 Federal/$8,896 County) for the period of January 1, 1982 through December 31, 1982, and AUTHORIZED the Sheriff-Coroner to submit said application to OCJP; IT IS FURTHER ORDERED that the Chairperson is AUTHORIZED to execute any extensions or amendments to said grant that do not increase the County's share. thereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on:he dale shown. ATTESTED:— JAN 121982 J.P.OL.'='.`. CCU&ITYC_ERK and ex c,i: . _'irk of the Board By .Deputy C. Matthews Orig. Dept.: Sheriff-Coroner cc: County Auditor-Controller County Administrator Criminal Justice Planning 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, maeak. NOES: ABSENT: ABSTAIN: SUBJECT: Establishment of Fiscal Year 1981-82 Appropriation Limit for Contra Costa county. Pursuant to Section 7900ff of the California Government Code added by Chapter 1205, statutes of 1980, to implement Article XIII B of the California constitution, the Board of Supervisors finds and determines that: The County Auditor-Controller has computed the appropriation limit as $134,399,564 for fiscal year 1981-82 for the County pursuant to the provisions of Article XIII B using the procedures specified by Chapter 1205, Statutes of 1980, and the percentage changes in California per capita personal income, consumer price index and population from the 1979-80 base year as furnished by the California Department of Finance. The computations of the County Auditor-Controller in determining the appropriation limit for the County are available at the Office of the County Auditor-Controller for public review. February 2, 1982, the Board of Supervisors shall consider adoption of a resolution to establish this appropriation limit for fiscal year 1981-82. hereby certify that this is a true and correct copyof an action taken andanrer8d or the minutes of the Board of Supervisors on the date shown. ATTESTED:-JAN 121982 4R. OLSSON, Cj)*,',.TY C.'_9'RK and ex officio Cfork of the Board By Deputy C.Matthews Orig.Dept.: Administrator cc: Auditor-Controller County Counsel 0 223 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Finance Committee on the Family and Children's Services Advisory Committee Annual Report for 1981 The Finance Committee of the Board of Supervisors reported that on January 4, 1982 they met with Ann Adler and Phyllis Maslan of the Family and Children's Services Advisory Committee plus staff of the Social Service Department and County Administrator's Office to review the Family and Children's Services Advisory Committee's Annual Report for 1981. Mrs. Adler indicated that the key recommendation of the Family and Children's Services Advisory Committee was that there be an improved evaluation system for both in-house and contracted programs. The Evaluation Subcommittee of FACSAC will submit a report to the Board in a few months on this subject. The committee is concerned that the County budget process reflect decisions on more evaluative information than has typically been available in the past. Mrs. Adler also commented on other issues addressed in the Annual Report, and noted that FACSAC was pleased to participate in the Children's Receiving Center Task Force which recently submitted its report. Regarding evaluation mechanisms, the County Welfare Director and his staff explained the new procedures being implemented for improving the evaluation mechanism in contracts with outside agencies and that County staff, and soon contractors, will be receiving training on the new methods of including outcome objectives in contracts. Mr. Jornlin noted that the new efforts will be in addition to the program and fiscal monitoring which has always been conducted for contractors. Therefore, the Finance Committee recommends that the Board acknowledge receipt of the Family and Children's Services Advisory Committee Annual Report for 1981, and closely review the FACSAC Evaluation Subcommittee report and recommendations which will be submitted in 1982, and that this item be removed as a referral to the 1981 Finance Committee. - Sunne W. McPeak Nancy C. hden Supervisor, District IV Supervis , District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. ►MalyoettlfyMatM!iN rrwM►doonnotoopys, W►aotbn taken and entered on No mbkme of Nw load of auporvAmm on dw duo alrmm ATTESTED. JAN 121982 J.R.OLSSON,COUNTY CLERK and ex ofl/o/o CIN*of Ow fiord Orig.Dept.: Clerk of the Board By 110-4,e Deputy CC: FACSAC County Welfare Director County Administrator' Finance Committee Members 0 224 t P7 i= THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 , by the following vote: AYES: Supervisors Powers, .Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF PAYMENT FOR ATTORNEY FEE FOR SSI/SSP CLAIMANTS-- CONTINGENCY SERVICES (21-001-15) IT IS BY THE BOARD ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with a $55 payment made to Sandra Horwich. hereby certify that this is a true and correctcopyol an action taken and entered on the minutes of the Board of Supervisors on tho data shown. ATTESTED: JAN 12 w J.R.OLS'ON, COUNTY CLERK and ex Gf/ij;io Clerk of the Board BY Deputy C. Matthews Orig. Dept.: Social Service, Contracts & Grants Unit cc: Claimant Auditor-Controller County Administrator SJ:gc 0 225 (-7j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization for Welfare Director to Comply with Revised Regulations on Retention of Records The County Welfare Director having advised the Board that amendments to Section 10851 of the Welfare and Institutions Code were effective January 1, 1980 permitting the destruction of case records when it has been more than three years since public social services have been provided rather than four years as was previously the case, and that the State Department of Social Services has just released regulations effective December 1, 1981 to implement an alternative retention period of three and one-half years from the date a document was last needed to determine eligibility, or three and one-half years from the date the case was closed; and The County Welfare Director having recommended that the Board indicate their preference to implementing this recently enacted alternative retention period; IT IS BY THE BOARD ORDERED that the County Welfare Director is DIRECTED to comply with the provisions of Section 10851 of the Welfare and Institutions Code as amended by Chapter 804, Statutes of 1979, and as implemented by State Department of Social Services Manual Section 23-353.6 and in connection therewith the County Welfare Director is directed to adopt the alternative retention period of three and one-half years from the date a case is closed as specified in State Department of Social Services Manual Section 23-353.6, or for a longer period for exceptional circumstances at the discretion of the County Welfare Director as long as the circumstances are consistent with Welfare and Institutions Code Section 10851 and the underlying federal regulations 45 CFR 74.20 and 45 CFR 74.21. hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SupervisoQp dh9 date shhoo n. rsa ATTESTED; J.R. 12 7982 OLSSOf., COUNTY CLERK and ex officio CisrkQof the Board By GJ �r .�iP Deputy C. h4utthaws Orig. Dept.: County Administrator cc: Human Services County Welfare Director Contracts U nit--Social Service County Auditor State Dept. of Social Services 0 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment X29-609-14 with the State Department of of Health Services The Board on January 13, 1981, having authorized execution of Contract #29-609-13 with the State Department of Health Services for continuation of the Contra Costa County Prepaid Health Plan Program operated by the Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-609-14 with the State Department of Health Services to adjust the per capita rates of payment and increase the maximum reimbursement from the State for the County's Prepaid Health Plan, IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows. Number: 29-609-14 (State #78-62992 A-5) State Agency: Department of Health Services Office of Organized Health Systems Effective Date of Amendment: July 1, 1981 (no change in original contract term) Payment Limit Increase: $704,247 for FY 81/82 $306,621 for FY 82/83 l hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 121982 ✓.R.OLSSON, COUNTY CLERK and ex offficioClerk of the Board By C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 0 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Liability re Release of Water from San Pablo Reservoir. As requested by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the question of whether there could be liability to the County if the East Bay Municipal Utility District released water from the San Pablo dam to reduce the water level following the recent storm, is REFERRED to the Public Works Director for discussion with County Counsel and report. hereby cortify thd!'p?s Is r.true and correct copy of an actfox tskc. and anter;:.':. 1!:4 ,"oufoo of the Board of?u,porvkor�on 1ho d iv ahovyn. �ir3 12 ? d 198 ATTESTED:..... . J.R. OLSSOA',CCUNITY CLERK and t x of7ic,o Clark of tY.o Beard X13 .Deputy Orig. Dept.: Clerk cc: Public Works Director County Counsel County Administrator AJ:mn 0 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Letter with respect to Family Support Division of Contra Costa County District Attorney's Office. The Board having received a December 18, 1981, letter from Daniel Fitts, 31621 Coast Highway, South Laguna, California 92677, in which Mr. Fitts sets forth details of a complaint with respect to the manner in which an information request has been handled by the Family Support Division of the Contra Costa County District Attorney's Office; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the District Attorney. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of fhe Board of Supervis rs on the date shown. ATTESTED: °� J.R. SSON. C NTY CLERK and ex officio C.'9rk of tre Board By Q^O�Z" "' ' •Deputy Orig. Dept.: Clerk of the Board CC: District Attorney County Administrator . Daniel Fitts 0 229 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Notice of Appeal of Decision Denying General Plan Study in the Alamo Creek, Tassajara Area The Board having received a notice of appeal dated December 24, 1981 filed pursuant to Section 14-4.004 of the County Ordinance Code by William A. Falik, Robert E. Patterson, and Arthur M. Shelton, attorneys representing Edcel N.V. and Daon Corporation, appealing the decision of the San Ramon Valley Area Planning Commission which resulted in denial of a general plan study (requested in accordance with provisions of AB 2074) for the Gumpert Ranch in the Alamo Creek, Tassajara area; IT IS BY THE BOARD ORDERED that the aforesaid notice of appeal is REFERRED to the Director of Planning and County Counsel for recommendation. theMbytbrtltyfhet this is a trueandcorrecteopyof an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED: I I"Z J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Bowd By .Deputy Orig. Dept.: Clerk of the Board cc: William A. Falik Robert E. Patterson Arthur M. Shelton Edcel N.V. Director of Planning County Counsel County Administrator Daon Corporation 0 230 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Designating Chairperson and Acting Secretary of the Housing Authority of the County of Contra Costa. The Board of Supervisors on November 17, 1981, having designated itself as the Board of Commissioners and the County Administrator as the Acting Executive Director of the Housing Authority of the County of Contra Costa; IT IS BY THE BOARD ORDERED that the Chairperson of the Board of Supervisors is designated as the Chairperson of the Board of Commissioners of the Housing Authority, and the County Administrator, previously designated as the Acting Executive Director, is also designated as the Acting Secretary of said Authority. 1 hereby certify that this is a true and correct copyol On action taken and entered on the minutes of the Board of Supe-is rs on the date shown. ATTESTED: xG o2 / J.R.O SON, CO NTY CLERK end ex officio Clerk of the Boarpf By Z�71 .Deputy Orig.Dept.: County Administrator cc: Housing Authority of the County of Contra Costa County Counsel 0 231 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on January 12, 1982 , by the following vote: AYES. Commissioners Powers, Fanden, Schroder, McPeak, and Torlakson. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Execution of Permanent Note for Financing Project No. CAL 11-15, Elder Winds It is by the Board ordered that its Chairman is authorized to execute a Permanent Note providing for a maximum aggregate-. advance of $5,900,823 for financing Project No. CAL 11-15,, Elder Winds, Antioch, as required by the U. S. Department of Housing and Urban Development. cc: Housing Authority of the County of Contra Costa County Counsel County Administrator 0 232 HOUSING AUTHORITY Or TMC COUNTY OF CONTRA COSTA 1111 ESTUDILLO STREET P.O. box 2196 1419)228-5316 MARTINEZ,CALIFORNIA S45S3 - s;':• CERTIFICATE I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Acting Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on January 12, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 12th day of January, 1982 (SEAL) v �' 2 Melvyrn V, ett, ActinV Secretary 0 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Solid Waste Commission On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that Brenda McNeely, 9 Ocho Rios Place, Danville 94526, is APPOINTED as the consumer representative on the Solid Waste Commission. t hereby certlly that thls is a true and correctcopyol an action taker,and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 12 1982 J.R.OLSSON,COUNTY CLERK nd ex cf;,'6 o r he board By .DspuW Orig.Dept.: Clerk of the Board cc: Brenda McNeely Solid Waste Commission via Public Works Dept. Public Works Director Environmental Control County Administrator 0 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Releasing Deposit for LUP 2038-76, Martinez Area. APNA 377-020-030. On January 2, 1980, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the road improvement agreement, and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94.-4.406 and the road improvement agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Robert L. Hamilton the $500 cash bond for the road improvement agreement, as evidenced by Auditor's Deposit Permit No. 140550, dated October 18, 1976. henbyeertlfythat this is a trut and correctCop--4 an actioR taken and entered,-n tF.s:r.,nv;ar.a Eiro Board of Supe:visors cry the dot.shown. ATTESTED: JAN 12. 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board eY .Deputy Orig.Dept.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Const. Director of Planning Robert L. Hamilton 8393 Capwell Drive Oakland, CA 94621 0 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT- ---SUBJECT: Releasino Deposit for LUP 2224-76, E1 Sobrante, Area. APN# 425-091-034. On January 13, 1981, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the road improvement agreement, and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94.-4.406 and the road improvement agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Ferrel England the $1,000 cash bond for the road improvement agreement, as evidenced by Auditor's Deposit Permit No. 18844, dated April 13, 1979. l hereby oartffy that th/s Is a true and corroct copy r` an action taken and ontored Board of Supervisors or,the data shown. ATTESTED: JAN 121ga J.R.OLSSON,COUNTY CLERK Nd ox officlo Clark of the Board .Deputy Orig. Dept.: cc: Public Works (LD) . Public Works - Account. Public Works - Des./Const. Director of Planning Ferrel England 5733 Olinda Road EL Sobrante, CA 94803 23 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 12, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Draft Model Ordinance for Small Wind Energy Conversion Systems. The Board having received a December 15, 1981, letter from Ronald W. Kukulka, Chief, Development Division, California Energy Commission, and Gigi Coe, Deputy Director, Office of Appropriate Technology, transmitting Draft Model Ordinance for Small Wind Energy Conversion Systems to assist local governments in estab- lishing their own local permit process for wind energy projects, and requesting comments on the issues presented in a discussion paper accompanying the ordinance, particularly with respect to the issue of wind access or "wind rights"; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director, the Director of Planning, and County Counsel for response. thereby certify that this k a true andcorrect copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: La �'2' J.R.O SON,CO TY Cf.ERK and ex officio C/9rk of the Board 6y .Deputy Orig. Dept.: Clerk of the Board CC: Public Works Director Director of Planning . County Counsel County Administrator 0 237 And the Board adjourns to meet in regular adjourned session on Friday, January 15, 1982 at 12:00 p.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 0 23S, The preceeding documents contain pages.