Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01151982 - R 82A IN 3
1982 ANUARY 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 19, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne i9. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 0� In the Board of Supervisors of Contra Costa County, State of California January 19 , 19 gz In the Matter of Ordinance(s) Adopted The following ordinance(s). was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 02 ORDINANCE NO. 82-6 Re-Zoning Land in the Brentwood Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. PageM-28,29 & W28m of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2490-RZ ) A-2 General Agriculture FROM: Land Use District A-3 ( Heavy Agriculture ) TO: Land Use District A-4 Agriculture Preserve ( ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. SEE ATTACHED EXHIBIT "A" 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 ANTIOCH DAILY LEDGER , a newspaper published in this County. PASSED on January 19, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M.Powers (X) ( ) ( ) ( ) 2. N. C.Fanden (X) ( ) ( ) ( ) 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ATTEST: J. R.Olsson, County Clerk and ex officio Clerk of the Board •6+^�� Chairman of the Board Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-6 a 03 2490-RZ Page 1 of 2 ORDI'i4."!CE h0. 82-6 (Rezoning Land in the EXHIBIT "A" Brentwood Area) •y�ij: r.) ':• A 3 .w KE!:' A 3 :; _ A'3 SLOWH_ . iNtNAN I7 — _,_r. P1- Page M-28, Page M-29 of the County's 1978 Zoning Map. 2490-RZ Prom:A-2, A-3 To: A-4 Map 1 of 2 A•2 t A•4 �- on.000 no•o t A•4 y "i A2 A 3�' ottwoon •nzAcr 3 Page M-28m of the County's 1978 Zoning Map. 2490-RZ From: A-3 To: A-4 Map 2 of 2 Page 2 of 2 04 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Rezoning ) Application 2322-RZ and Development ) Plan No. 3037-80 Filed by A. D. Seeno ) January 19, 1982 Construction Company, Clayton Area. ) The Board on January S, 1982 having approved with conditions rezoning application 2322-RZ and Development Plan No. 3037-80 filed by A. D. Seeno Construction Company, Clayton area, and having introduced Ordinance Number 82-7 giving effect to the rezoning; and Supervisor Torlakson having advised that he had reviewed the matter with the Clayton City Council and that the City has requested that an additional condition be imposed to preclude development of the nine-acre parcel to the north of Marsh Creek Road; and Robert Graham, Planning Consultant for the City of Clayton, in response to Board questioning, having stated that the proposed project exceeds the City's General Plan net density designation and that the requested condition will preclude further potential increases in density; and Joseph Judson, attorney representing the applicant, having expressed the opinion that dedication of development rights for the nine-acre parcel at this time would be premature and that the land should be considered in conjunction with the applicant's development plan for an adjoining 20-acre parcel; and Supervisor Torlakson having concurred with the City's request and having moved that development rights for the nine-acre parcel be dedicated to the County; and Supervisor Powers having noted that any development of the parcel, designated as open space in the 2322-RZ planned unit develop- ment, would have to be accomplished through the public hearing process; and Supervisor Fanden having expressed the opinion that develop- ment of the nine-acre parcel would not be appropriate and having seconded the motion; and The vote on the motion of Supervisor Torlakson was as follows: AYES: Supervisors Fanden and Torlakson. NOES: Supervisors Schroder and McPeak. ABSTAIN: Supervisor Powers. ABSENT: None. Chair McPeak ruled that the motion failed to carry. Thereupon, the Board adopted Rezoning Ordinance Number 82-7. cc: A. D. Seeno Construction Co. Director of PlanningI hereby certify that this is a true and correctcopyof Public Works Director on w-Vor.Wan end ontered on the minutes of the Board of Supervisors on the date shown. ATTESTc:J.R.OLSSON,COUNTY CLERK _andel ex o -fficio Clerk of the Board By �` — Deputy 0 05 ORDINANCE NO. 82_7 Re-Zoning Land in the Clayton Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-18, M-18 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2322-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec.84-2.003. \� A'2 S c C C 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 CONCORD TRANSCRIPT a newspaper published in this County. PASSED on January 19, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N.C.Fanden ( ) (X) ( ) ( ) 3. R.I.Schroder ( X) ( ) ( ) ( ) 4. S. W. MCPeak ( X) ( ) ( ) ( ) 5. T. Torlakson ( ) (X) ( ) ( ) ATTEST: J. R.Olsson, County Clerk and ea officio Clerk of the Board Chairman of the Board By "_, _a� 1 Dep. (SEAL) Diana M. Herman 2322-RZ ORDINANCE NO. 82-7 0 06 ORDINANCE No. 82- 11 (Land Information Systems Director Excluded from Merit System) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. Repeal Ord. 81-84. Ordinance #81-84, passed on Nov. 24, 1981 is superseded by this ordinance and therefore is hereby repealed. SECTION II. Merit System Exclusion. Section 33-5.353 is here- by added to the County Ordinance Code, to exclude the Land In- formation Systems Director from the Merit System, to read: 33-5.353 Land Information Systems Director. The Land Information Systems Director is excluded, and is appointed by the Auditor-Controller. (Ords. 82- 11 92, 81-84.) SECTION III. EFFECTIVE DATE. This ordinance become effective 30 days after passage, and within 15 days of passage shall be pub- lished once with the names of supervisors voting for and against it in the INDEPENDENT & GAZETTE a newspaper published in this County. PASSED on January 19, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, MCPeak, NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board1,�( �c By ,Dep. Board Chair Diana M. Herman [SEAL] GWM:eg (12-31-81) ORDINANCE No. 82- 11 0 07 P O S I T I O N A D J'_p E:T,TINVTE n E Q U E S T No: Department Public Works JAN Adget q%N'k O Date December 28,-1981 CIVILSERVICf-01k0T. Action Requested: Transition Paratransitt Coor tna or-Project position 65-602 and incumbent (Diane Katofsky) into classified service and reallocate to Proposed effective date: ASAP mints ra the ervtces ssts an Exolain why adjustment is needed: Paratransit activities have been an ongoing function carrier out by the above incumbent since December 1979. The adjustment allows incumbent to en er c asst to service as provt a by County Ordinance Code 32-2.406 Estimated cost of adjustment: Amount: Contra Cc=ta County 1. Salaries and wages: R_ tVED 2. Fixed Assets: (Cca.t iteme mid coat) IAN -4 1982 Estimated total OY"rice �County Yr or Signature N Department Head Initial Determination of County Administrator Date: /_ - 2 To Personnel: Request recommendation. 1 4dmi ni trat r Personnel Office and/or Civil Service Commission D' e: .tannary 13-192? Classification and Pay Recommendation Reallocate Paratransit Coordinator-Project position and incumbent to Administrative Services ssistant II. Amend Resolution 71/17 by reallocating Paratransit Coordinator-Project position #65-602 and incumbent to Administrative Services Assistant II, both at Salary Level N2-374 (1791-2177). Can be effective day following Board action. 17er onnel Director Recommendation of County Administrator Date: AN =Recomnienda'Lion County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN 19 1982 J. R.,,OLSSON, Cou�tty Clerk Date: JAN 1 n 1992 By: i fid / Barbara Fierner APPROVAL o6 .tlua adju,5tment cone•tituteb mt APpnophi.at_ion Adjua.tment mid Peuonne.t' Reaotuti.ott Amendment. NOTE: Top section and reverse side of form moat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 08 f POS I T 1 0 N A D J US T M E N T ,_R E 0 UE S T No: o�3c�S Mt. Diablo Department Municipal Court t-,Budge�dIPMt' 1-10 Date 11-18-81_ Action Requested: Reclassify Depu>;y�G —:I'IEpbsitions 030, 016, 024, 017, -e2 and-Ga-6-to Deputy Clerk - Criminal Process Proposed effective date: 1-1-82 Explain why adjustment is needed: To appoint Becky Martin, Kathy Swafford, Diane Weygandt, Bev Lewis, --P- '4P-- "--eE an to newly esta i.s e classification encompassing duties now performed by said incumbents. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 3,510.00 2. fixed Assets: (tia-t items and cost) i„ $ Estimated tot $ 3,510.00 Signature �. L J� DepaIrtment 4pad Marilyn R. Eck Initial Determination of County Administrator Date: November To Personnel: Request recommendation. ounty A ministrat,r Personnel Office and/-0r Date: Classification and Pay Recommendation Reclassify four Deputy Clerk II positions to Deputy Clerk - Criminal Process. Amend Resolution 71/17 by reclassifying Deputy Clerk II positions #016, 017, 024 and 030, Salary Level H1 810 (1021-1241) to Deputy Clerk - Criminal Process, Salary Level H1 869 (1083-1317). Effective January 1, 1982. ersonnel Director Recommendation of County Administrator Date: -0 4 ;e oDrra:�dat on approved effective JAN - 1 1982 County A inistrat r Action of the Board of Supervisors JAN 19 1982 Adjustment APPROVED (�D) on W. T. PAASCH, County Clerl Date: JAN 181982 By: i Barbara e. fKie';ner APPROVAL op tUs adjustment conzti,tu,tU an App4opn.inti.on Adjustment and Peuonnee Re.sot cation Amendment. NOTE: Toe section and reverse side of form mue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 9 POS I T I0N A D J U S T M E N T REQUESTl-- No: L Department Delta Municipal Court Ptlinit.0215.DalaIMEEBil-6-81 Action Requested: Recl_ass_i ` ¢ De ut Clerk - Criminal Process Proposed effective date: 1-1-82 Explain why adjustment is needed: To appoint Susan Haro to newly established class- ification encompassing duties now performed by said incumbent. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 560 2. Fixed Assets: (Gist items and coed $ Estimated total �pn$n 560 Signature k'_�L_41 -�'/C 1 Department Head Initial Determination of County Administrator Date: November 16, 1981 To Personnel: Request recommendation. County:� Administrator Personnel Office and Date: 1/13/82 Classification and Pay Recommendation Reclassify one Deputy Clerk II to Deputy Clerk - Criminal Process. Amend Resolution 71/17 by reclassifying Deputy Clerk II position #12, Salary Level H1 810 (1021-1241) to Deputy Clerk - Criminal Process, Salary Level H1 869 (1083-1317). Effective January 1, 1982. r� ersonne1 Director Recommendation of County Administrator N Date: ,IAN 14 19R9 Recommendation approved :affective JAN - 1 1982 County Admin' rator Action of the Board of Supervisors Adjustment APPROVED (DItA"ItCrMD) on JAN 191982 W. T. PMSCH, County Cleik JAN 191982 Date: 8Y: � Barbara(/J. Fierner APPROVAL o6 tltis adjwstmeiit cola# tutea cul App2opni.a vii Adjtotinent acid Pehsonne,C Rezotuti.o,i Amcndmcnt. L0P3 : Top section and reverse side of form mue.t be completed and supplemented, when appropre , by an norganization chart depicting the section or office affected. 0 (M347) (Rev. 11/70) 0 1 Q P 0 S I T 1 0 N A-AJAT MSE N T R E Q U E S T No: I L ., t I VE D Department Mt. Diablo Municfim22 7B*Mttft02_10 Date 10/16/81 tourl - Action Requested: Add one (0D/lb6EFBg!Dg-tE#terk IV position Proposed effective date:12/1/81 Explain why adjustment is needed: To fill courtroom clerk position (Deputy Clerk IV vacated by reassignment of a courtroom clerk to.a-supervisory_position Estimated cost of adjustment: Amount: 1. Salaries and wages: Contra Cost? Count} 14,400 2. Fixed Assets: (�6t itew and cost) RECE=IVED IBM Selectric Typewriter *81 $ 800 Estimated total Office of. ^' 1-E.2 0 0 County Administra Signature Marilvn Eck Department Head Initial Determination of County Administrator Date: D,-c-pmb,-r 92 19Ai To Personnel: Request recommendation 117 n , Personnel Office and/er givil gerviGp- Gsmmirr4en Date: 1 13-Y Classification and Pay Recommendation Classify one Deputy Clerk IV position. Amend Resolution 71117 by adding one Deputy Clerk IV position, Salary Level H2 220 (1536-1867). Effective December 1, 198ZI 0 ersonnel Wirector z I Recommendation of County Administrator Date: Intl I -Mo -comniendaijor, app oved J -tve DEC 11981 County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN 19 1982 J. R. OLSSON, KXUXPMUKX County Cl k Date: JAN 10 1982 By: � BarbareJ.-Fierner APPROVAL o6 t;:i.s adjustment conztitute-5 an App)Loptiation Adjuitme)Lt and Pv=nna Rc-so&tion Amendment. NOTE: Top section and reverse side of form mut be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 POS I T I Ott A5t'( Q,4 7b REQUEST No: Department Agriculture nce BfSW1113300 Date 12/23/81 Action Requested: Reclassifpl!iktc$ELBYIPIEPVo'Executiye Secretary Proposed effective date: 2/1/82 Explain why adjustment is needed: To correctly reflect the duties and responsibilities of this position Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: RECE7V91D 2,020.00 (Fiscal Year) 2. Fixed Assets: (P,i.e.t .items and coat) DEC 2 $ 1981 Uft5 —o— ice of Estimated totalCounty Administrator $ 2.020.00 Signature partment Head Initial Determination of County Administrator Date: Dec ber 30, 1981 To Personnel: Request recommendation. c County AdminUtrator Personnel Office and a e: January 13, 1982 Classification and Pay Recommendation Add one Executive Secretary and cancel one Secretary I. Amend Resolution 71/17 by adding one Executive Secretary, Salary Level H8 188 (1808) and cancelling one Secretary I position #29, Salary Level H1 933 (1155-1404). Effective February 1. 1982. ersonnel Director !Recommendation of County Administrator Date: JAN 14 1982 i Recommendation approved effective FEB 17982 "4 County Administrator Action of the Board of Supervisors �A� 19 1962 Adjustment APPROVED (�) on J. R,, OLSSON, County Clerk Date: JAN 191962 —ems Barbara'/a. 41�ie^ner APPROVAL ob tAi.s adju6tmetzt eonettitutez an App&opn,i.ation Adjustment and PeuonneP Reaotati.on Amendment. NOTE: Top section and reverse side of form mud.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0' 12 rte, P 0 S I T 1 0 N A D J U S TYhj:F Vf-Q E S T No: Department Mt. Diablo Municipal B-*kt�lnil 90'Uate 12/29/81 Court ,�EJV CE DEPT. Action Requested: Add one (1) Deputyer III position as approved by the Board of Supervisors on 17/15/Rl Proposed effective date: /1/82 Explain why adjustment is needed: see attached aptiroval Contra Costa County Estimated cost of adjustment: RECEIVED Amount: 1. Salaries and wages: DEC 3 0 19815 F' ')nn 2. Fixed Assets: I List "items and coat) IBM Selectric Typewriter $sten Affiee of nhl PPrlestAl T)Psk X20. urininist�at Typewriter chair Estimated t 1 7,625 Signature D a menHead Initial Determination of County Administrator Date: January ,J/a To Personnel: Request recommendatipn ur t to memor dt;F[ p�January 5, 1982, attached. I- - -� /�,�1��1 ounty ministrator Personnel Office and/ Date: / /3--'.,- Classification and Pay Recommendation Classify one Deputy Clerk III position. Amend Resolution 71/17 by adding one Deputy Clerk III position, Salary Level H2 007 (1241-1509). Effective February 1, 1982. h erson n eel Director Recommendation of County Administrator Date: 0v;7niendauon approved ffe,.`ive FEB 11982 County Ad i rator i 'Action of the Board of Supervisors JAN 1 Adjustment APPROVED (�) on 9 1982 J. R. OLSSON WXMXX H, County Cler� ' Date: JANE 1 9 1982 By: / .f//ic Barbar J. Yierne'r APPROVAL o{ tivi6 adju.s"tment coiza"ti,tutes an Apptopn,iation Adjustment and Pe•tsonnet Resotation Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriaTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 0 13 ♦ �a ', \ 0�%[ TION AD.� �CE�M REQUEST o: �a4y9 \\1 nut Creek-Danville I Depaffiier'N unicipal Court DEC l�u t8{214 Date 12-1 Action Requested: Add one (1) D���l� ar T position (Crim/Traffic Division - Traffic Process Section) Proposed effective date: 2-1-82 Explain why adjustment is needed: Support staff for new Traffic Commissioner Estimated cost of adjustment: R E-C'EiVE D Amount: 1. Salaries and wages: DEC 2 9 1981 $ 8,070 2. Fixed Assets: (Wt items and cost) one desk ($550) Office of one e ec ric typewriter County Administrator l,g 50 Estimated total \ $ 9,520 11 ) Signature De Me ht H Roy L. Chiesa Initial Determination of County Administrator Date: January 6. 1982 To Personnel: Request recommendatio �untyld,,r memor uJanuagy 5, 1982, attached. istrator Personnel Office and/ Date: /- 13 Classification and Pay Recommendation Classify one Deputy Clerk III position. Amend Resolution 71/17 by adding one Deputy Clerk III position, Salary Level N2 007 (1241-1509). Effective February 1, 1982. ersonnel Director Recommendation of County Administrator Date: JAN 1 F-I:comriendation approved eff—tine FEB 11982 i County Administrator Action of the Board of Supervisors JAN 1 g 1982 Adjustment APPROVED (OftT) on J. R. OLSSON, Coynty Clerk Date: .iAPi 191982 By: W4,1 Barba J. Fierner APPROVAL o6 tlli6 adjustment constitutes an Apphopn,iati.on Adjudtmentt and Petsonne,C Re,so&Ltiofl Amendment. _ NOTE: Top- section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 14 V POSITION ADJUSTMENT !RE UEST No: l�il�3 ?t=I,C• i�Y F_ Department MARSHAL BTp , UI t bpate 01/04/82 Action Requested: Cancel one Sergeant�Mji��qy10ed#EVM Deputy Marshal position. Proposed effective date: 01/04/82 Explain why adjustment is needed: The cancelled Serqeant duties will be absorbed by another Sergeant and the Deputy Marshal will be assinned to security of Mt. Diablo Municpal _ Court, Plartinez/Concor . Estimated cost of adjustment: Amount: Contra Costa County 1. Salaries and wages: RECEIVED$ —6 - 2. U - 2. Fixed Assets: Itist items and cost) 71981 Office of Estimated toO&nty Administrator $ Signature Department Head Initial Determination of County Administrator Da e: January 6, 1982 To Personnel: Request recommendation. ,26t—county Administrator Personnel Office and Date: /- 13 .3 Z Classification and Pay Recommendation Classify one Deputy Marshal and cancel one Deputy Marshal Sergeant. Amend Resolution 71/17 by adding one Deputy Marshal position, Salary Level H2 377 (1797-2184) and cancelling one Deputy Marshal Sergeant position #43, Salary Level H2 523 (2079-2527). Effective January 4, 1982. k Zer4sonnelDirector Recommendation of County Administrator Date: Janis Ptecanimendation approved effective JAN 41982 'County—Administrator Q� Action of the Board of Supervisors JAN 1 9 1982 Adjustment APPROVED (fie) on W. T. P H, county C1er, _ Date: JAN 191982 ' By: Zvm _ Barbar J. ierner APPROVAL o6 .titi adjustment constitutes an App.top•tZation Adjustncitt ai:d Pvsonnd Re.so&t.ion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 15 POSITION ADJUSTMENT REQUEST No: -2V / E_I'v'ED Department Health Services/Medical Wr�,B1et_Uaigap40_ Date 12/8/81 Action Requested: Reclassify ITC p"jg UjJ' 366��1f�1 W o-hfedical Record Technician through waiver of exam (CUE MOU 20.4) Proposed effective dat �27 % To ro erly classify the incumbent J. RuthExplain why adjustment is needed: P P ) ) ( ) audxalready completed (ROUFINE REQUEST) Estimated cost of adjustment: Cour. CCS;Fi 0pii;,fy Amount: RE E11V ED 1. Salaries and wages: $ 2. Fixed Assets: I.eLst items and coat) ►��� 1 (� 1981 CountAeTsonnel m;nistrato Estimated total ry Signature Rav PhilbiServices Assistant Department Head Initial Determination of County Administrator Date: �December 10, 1981 Approved. - 4-ti -`unty Administrator Personnel Office and/or Civil Service Commission Date: January 13, 1982 Classification and Pay Recommendation - Reclassify 1 Intermediate Typist Clerk to Medical Record Technician. Amend Resolution 71/17 by reclassifying Intermediate Typist Clerk, position #54-1256, Salary Level Hl 810 (1021-1241) to Medical Record Technician, Salary Level H2 020 (1257-1528). Effective January 27, 1982. Personnel Director Recommendation of County Administrator Date: i0C0 nneg-atic.9 app, ved -ffective JAN 2 7 1982 �Wa 1�2 l/ County Administrator Action of the Board of Supervisors Adjustment APPROVED (fttAN"V") on JAN 191982 J. R. OLSSON C9 tlty Clerk Date: JAN 191982 By: Barbar Fierner APPROVAL n5 .t{tib adjue-tmui.t cona.titutea an App2op4,i.attion Adjua.tment and Peheonnek Re,soZuti-cn Amoidment. NOTE: 19k section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P 0 S I T 1 0 N ADJUSTMENT. REQUEST No: Department Health Services/Medical Care Bu et ,ni foe 12/8/81 Action Requested: Reclassify ITC position f. r Record Technician rI/29/82/,/, waiver of exam CUE MW 20.4( ) Proposed effective datExplain why adjustment is needed: To properly classify the incumbent (M. Smith) on audit already completed (ROUTINE REQUEST) Estimated cost of adjustment: con"-. C ,ta Couniy Amount: _ICE Iv;=— 1. Salaries and wages: 2. Fixed Assets: (tc6t items and cae.t) GEC 1 n 1981 Co-'-'Iiy Ac,,i;, irator Estimated total $ Signature Ray Philbin, ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: December 10,, 1981 Approved. G �`:,d t C,�EGft (/Lael— -/ha/`/-1--Count Administrator Personnel Office and/or Civil Service 6mmission Date: January 13, 1982 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Medical Record Technician. Amend Resolution 71/17 by reclassifying Intermediate Typist Clerk, position 1154-104, Salary Level H1 810 (1021-1241) to Medical Record Technician, Salary Level H2 020 (1257-1528). Effective January 29, 1982. ersonnel Director Recommendation of County Administrator Date: JAN 1 4 .�ecomrei,daticr, approved effective JAN 2 9 1962 County Administrator Action of the Board of Supervisors JAN 1 9 1982 Adjustment APPROVED (DEED) on J. R. OLSSON, Coun y Clerk Date: JAN 191982 By: Barbara J. - erner APPROVAL o6 •tUb adjubtment coi16tc.tutea an Apphopn,iation Adjustment and Peuonnee Rao£ution Amendment. NOTE: Top section and reverse side of form mud•t be completed and supplemented, when appropr�, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 17 P 0 S I T 1 0 N A D J U S T M E N T R E 0 U E S T No: 1,2 L/,L/2- Dep,,rtment PROBATION LDepartmentPROBATION Budget Unit' Date 12/23/81 ,JAN 5 3%A Action Requested: Increase DPD III position , ('J.Kn1ght) from 19/40 to *�{L SERVICE DEI T. T. Proposed effective date: 1/6/82 Ex lain why adjustment is needed: To allow employee to be assigned to a fuime position Estimated cost of adjustment: Amount: I. Salaries and wages: =$ 2. Fixed Assets: (•Ccs.t itemd mid coe.t) $, Estimated tot"p,rtmen USignatureHe Initial Determination of County Administrator Date: January 5, 1982 To Personnel: Request recommendation. 11---- Coun dministrator !t 'er:onnel Office and/ c' Eeffiffli508H Date: /-1- Classification and Pay Recommendation ncrease hours of Deputy Probation Officer III, position #465. mend Resolution 71/17 by increasing the hours of 19/40 Deputy Probation Officer III, position #465, to 40/40, Salary Level N2 408 (1853-2252). Effective January 6, 1982. j I rV t ersonnel Director Recommendation of County Administrator Date: JAN4 Re.-omnlendation approved JAN 61982 County Administrator Action of the Board of Supervisors JAN 1 9 1982 Adjl;stment APPROVED ( AP�R9i'E�) on J. R., CLSSON, Counry Clerk Dat, : JAN 19 1982 By: G Barbara ierner APVhCVAL o6 this adja tmeitt constitutu an App.toptiat,Eon Adju,Stment and Pwonnet ReaoCution Amendment. N10TE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 18 P 0 S I T 1 0 N A D J U S Ty _E,4rT- ,RU E S T No: '2 Public Works Department Buchat,an Field Airport Bq�%e&n3t0iCT��%ate Dec. 23, 1981 Action Requested: Increase Senior C1eRV'Y*F'Y TE4 't Proposed effective date; ASAP Explain why adjustment is needed: to more accurately reflect working conditions Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 1 ,404.00 '2. Fixed Assets: (ti.5t .items and cost) Contra Costa County — $ 1,062.00 » Estimated total $ + $342.00 ff, — SignatureCount Initial Determination of County Administrator To Personnel: Request recommendation / _ to rity minis Tr r Personnel Office and/or Civil Service Commission Date: Janua_r_y 13, 1982 Classification and Pay Recommendation Increase the hours of Senior Clerk position from 32140 to 40140. i Amend Resolution 71117 by increasing the hours of Senior Clerk position #65-416, Salary Level 111-933 (1155-1404) from 32/40 to 40/40. Effective day following Board action. . �r--/ i ok ` _ Personnel Direc_tor ,ecem:,andation of County Administrator Date: Rezon;nlendation approved effective JAN 2 D 1982 �� ,County Au.nnni�trator Action of the Board of Supervisors AdjustmentJAN 1 APPROVED { � on 9 1982 J. R�OLSS014 Cour Clerk Date: JAN 19 1982 By: IM Pro Barbar J. ierner APPROVAL op' .this adjtotincatt conztitutes wi App4op4iaUcn AdjusxmciLt m:d Pensar:nd ResobLtioit Amendment. TE: lap sectio:n and reverse side of form nuot be ca::pleted and supplentinted, when ,propria Te, by an or�::nization chart depicting the section or office affected. P 300 (11347) (Rev. 11/70) 0 19 POSITION ADJUSTMENT REQUEST No: Department Public Works Budget Unit0§.L/650Date 1/12/82 Action Requested: Cancel Equipment & Materials Dispatcher, Dept. 062, Position 65-033 and add one (i) Equipment Operator I pnsition, Oapt_65O,Proposed effective date: Explain why adjustment is needed: To properly casst y duties. Estimated cost of adjustment: fount: Contra Costa County < s X 1. Salaries and wages: RECEIVED w 2. Fixed Assets: (.0 6t item cued coat) m jAH 1,q198 7 $ <o rT1 0 V. -- EstimatedCooUtn+Otfrcc of $ t • CZ rat Signature _ 'DepartW Head Initial Determination of County Administrator Date: January 13, 1982 To Personnel: Request recommendation. Count Adminis rat""-:�s Personnel Office and/or Civil Service Commission Date: January 13, 1982 Classification and Pay Recommendation Classify 1 Equipment Operator I position in Cost Center 650 and cancel 1 Equipment and Materials Dispatcher position from Cost Center 062. Amend Resolution 71/17 by adding 1 Equipment Operator I position, Salary Level H5-157 (1590-1753) to Cost Center 650, and by cancelling Equipment and Materials Dispatcher position 65-33, Salary Level H2-474 (1979-2406) from Cost Center 062. Effective day following Board action. k � ersonnel Director Recommendation of County Administrator Date: JM 4982 Recommendation approved effective JAN 2 0 1982 County Administrator Action of the Board of Supervisors Adjustment APPROVED on JAN 19 1982 J. R. OLSSON, Cou� y Clerk JAN 19 1982 By: � Date: Barbara if. Pierner APPROVAL op .tki,s ad1uh-tmejit cojL6titute6 an Apptopn,iation Adj"tment and Pwonnee Reeotuttion AmGIdment. NOTE: Tod section and reverse side of form mu,3.t be carpieted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 2 0 P 0 S I T 1 0 N A D J U S T M E N T R E Q U E S T No: /;2 c/SS Department Health Services/Publicfr��j AU -U.""k Date 12/24/81 Action Requested: Revise atl ""kf Senior�3�3�ial#h Microbiologist toarilrel_i't1�+ Public Health CIVIL S�p pn� / / Microbiology Specialist and reallocate a�l�peTsT M nosif waled effective dat : 1 20 82 Explain why adjustment is needed: Th reflect new job title resulting from classifica ion audits already completed by the Personnel D-apartment. Estimated cost of adjustment: Contra C ,sta Coy ty RECEIVED Amount: 1. Salaries and wages: DEG 3 i 198 2. Fixed Assets: (fist.items and cost) .e of is�rater Estimated total $ Signature Ray Philbin sonnei Services Assistant Department Head Initial Determination of County Administrator Date: January 5, 1982 Approved. /�-�Count Administrator Personnel Office and/or Civil Service Ceklmission Date: January 13, 1982 Classification and Pay Recommendation Reallocate class and all positions of Senior Microbiologist to Public Health Microbiology Specialist. Amend Resolution 81,[1007 and 71/17 to retitle and reallocate class and positions of Senior Microbiologist to Public Health Microbiology Specialist, both at Salary Level H2 383 (1807-2197). Effective day following Board action. P'trsonnel Director Recommendation of County Administrator Date: JAN 14 lQR2 Recon: endatio� apprcved ffective JAN 2 D 1992 County Administrator Action of the Board of Supervisors JAN 1 9 1982 Adjustment APPROVED (�) on J. R.,,OLSSON, Co ty Clerk Dater, JAN 191982 By: � ' Barbara J. Fierner APPROVAL ccp thL6 adjahtmcnt constitute.a an Appnopn,i.ation Adjustment and Pet6onaee Ructuti.on Amcndmeitt. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 21 V P 0 S I T 1 0 N A D J U S T M E N T, p d 6 '1No: a Department Assessor Budget Unit NOl 1atfi6 M 81 Action Requested: Cancel Secretary II position angel%WRVAecietary position. Reallocate current incumbent of Secretary 11 position, Nancy Imhott, to new position o Executive Secretary. Proposed effective date: SAP Explain why adjustment is needed: To reclassify above position relative to actual duties being performed. Estimated cost of adjustment: Contra �csta RECEIVED y ,amount: 1. Salaries and wages: DEC 2 9 1981 $ 1,014 2. Fixed Assets: (ti6t items and coat) r)u"ee of ator $ Estimated total $ 1,014 Signature Dep tment Hea Initial Determination of County Administrator Date: To Personnel: Request recommenda C unt d m i 6 i4 t --14 -14 Personnel Office and/or Civil Service Commission Date: January 13 198?. Classification and Pay Recommendation Classify 1 exempt Executive Secretary position, reallocate incumbent of Secretary II position to Executive Secretary and cancel Secretary II position. Amend Resolution 71/17 by adding 1 exempt Executive Secretary position, Salary Level H8-188 (1308F), reallocating incumbent of Secretary II position #16-137 to Executive Secretary and cancelling Secretary II position #16-137, Salary Level H2-090 (1349-1639), Effective day following Board action. 1L1 rsonne 4irei�tokr _ Recommendation of County Administrator Date: JAN Recommendation approved effective JAN 2 0 1982 County Administrator Action of the Board of Supervisors JAN 19 1882 Adjustment APPROVED (fit ) on J. R. OLSSON, Co ty Clerk Date: JAN 191982 By: Barbara . Fierner APPROVAL o6 -tiiie adjustment eon6t tu.teb an AppnopAiatZon Adjustment and Peuonnct Re6otu ion Amendment. NOTE: Top section and reverse side of form rmus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 2 2 POSITION ADJUSTME �ritls'9� T No: Medical tii Department Health Services/ Care Budge&Mnl� Sgt M ANtl11-25-81 Action Requested: Classify two (2) PI ClerkCpVdL'PfAYkCEapM.16/40 Clerk Pos. #JtV{VB- 1189 and 24/40 Clerk Pos. U%10-1684. Proposed effective date: •12-16-81 e✓, Explain why adjustment is needed: To adjust Ward Clerk staffing needs to variable nature of required work R( OUI'INEACTIO\). Estimated cost of adjustment: Amount: Contra Costa County I. Salaries and wages: RECEIVED '2. Fixed Assets: (t,,E6t.items and cost) nEC 3 a ivi Estimated total Oitic $ County A .nistrator Signature Ray Philbi Personnel Services Assistant Department Head Initial Determination of County Administrator Date: l January 7, 1982 Approved. ���'� / �� 6oun v Admi m ratLLbr Personnel Office and/or Civil Service C ission Date: January 13, 1982 Classification and Pay Recommendation Classifv 2 Permanent Intermittent Clerks and cancel 1 (16/40) and 1 (24/40) Clerk positions. Amend Resolution 71/17 by adding 2 Permanent Intermittent Clerk positions and cancelling 16/40 Clerk, position #54-1189 and 24/40 Clerk, position 1154-1684, all at Salary Level 111 621 (846-1028). Effective day following Board action. ersonnel Director Recommendation of County Administrator VDate: JAN 982 Recommendation approved JAN 2 D 1982 effective / !�z- unty Administrato Action of the Board of Supervisors CJ A N 1 1982 Adjustment APPROVED (�) on J. R. OLSSON, County Clerk Date: JAN' 7 o 12q By: ti fl6i �l z/� Barbara Fierner APPROVAL o6 thZs adjustment comstitu.tea an Apphopn,i.at lion Adju.6.tment and Pet6onneY Re6otuti.on Amendment. NOTE: Tod section and reverse side of form mue•t be completed and supplementedwhen, approprla e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 23 P O S I T I O N A D J U S T M E N T R E Q U E S T No: T Department Health Services Budget Unit 55401le�te 11/23/81 Action Requested: Add one (1) Medical Records lTq:ct9IZI an position; cancel Typist Clerk position 111331 Proposed effective date: ASAP Explain why adjustment is needed: Routine Action: to provide staff support to the new Central County CMHC medical records unit "k Estimated cost of adjustment: (`1O1� C! 1981 Amount: 1. Salaries and wages: $ _ 2. Fixed Assets: (Wt .item5 and cob.t) $ Estimated total ` $ Signature Andrea +ackson, Personnel Services Asst Department Head Initial Determination of County Administrator Date: NNnvamhar 3019R1 Approved. /�(�c �&�7 ��/--4-4o—unty Administrator Personnel Office and/or Civil Service Chmmission Date: January 13, 1982 Classification and Pay Recommendation Classify 1 Medical Record Technician and cancel 1 Typist Clerk position. Amend Resolution 71/17 by adding 1 Medical Record Technician, Salary Level H2 020 (1257-1528) and cancelling 1 Typist Clerk, position #54-1331, Salary Level Hl 670 (888-1079). Effective day following Board action. ersonnel Director Recommendation of County Administrator Date: N Re.uc m2luation approved JAN 2 0 1962 -effective County Administrator Action of the Board of Supervisors JAN Adjustment APPROVED (� a D) on 1 . 1.982 J. R. OLSSON, County Clerk Date: JAN 1919e2 By: Barbara J. Fierner APPROVAL o6 this adjue.tment conAtitut" an App2opti.atti.on Adjus.tmen.t and Pen.Aonne.0 Ruof.ution Amendment. NOTE: ToR section and reverse side of form mu6.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 2 4 POSITION ADJUSTMENT REQUEST No: Z Walnut Creek-Danville ,Q Department Municipal Court - % 'Bu6et4rAitm�14 Date 10-16-81 Action Requested: Reclassify De �leial"eE E�trsitions 019, 017, 021, 047, 026 m n rocess Proposed effective date: 1-1-82 Exp�ain,why od'ustment is needed:To appoint Thelma Rahlmann, Thelma Fryer, Lori ancy, haien Starr and Ca i to newly esta isne c asst cation encompassing duties now performed by said incumbents. Estimated cost of adjustment: Amount: 1. Salaries and wages: Contra Cosia Coun$y 2,970 2. Fixed Assets: (t"$ .items wid coat) RECEIVED 81 $ Estimate otal Ofice f $ 2,970 Count •Ad r -- signature rn r nt Nead c Initial Determination of County Administrator Date: October 29,///7771981 To Personnel: Request recommendation.-- Zounty Administrator Personnel Office and/-or Date: 1/13/82 Classification and Pay Recommendation Reclassify five Deputy Clerk II positions to Deputy Clerk - Criminal Process. Amend Resolution 71/17 by reclassifying Deputy Clerk II positions #1017, 019, 021, 026 and 047, Salary Level H1 810 (1021-1241) to Deputy Clerk - Criminal Process, Salary Level H1 869 (1083-1317). Effective January 1, 1982. ersonnel Director Recommendation of County Administrator Date: JAN 1 9-92 Recommendation approved ertn:a JAN - 1 1982 6` County Administrator Action of the Board of Supervisors JAN 1 9 1982 Adjustment APPROVED �D) on J. R� OLSSON, Co my Clerk Date: JAN 191982 By: L Barbara Fierner APPROVAL o5 .this adjus.tmcnt corw.ti.tu.tes an Appicopniatian Adju tment cued Peuonne2 Re5oEi,t on Amendment. NOTE: Tot section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Q 25 ` CONTRA COSTA COUNTY ?PROPRIATION ADJUSTMENT T/C 27 I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Service — Central Operations Administ ratio I. 1• ORGANIZATION SUB-OBJECT 2. "'FIX B ASSE OBJECT OF EXPENSE OR FIXED ASSET ITEM No. QUANTITY CECREASE INCREASE 5105 2310 Prof. 5 Specialized Services 6000 0990 6301 Reserve for Contingencies, General Fund 6000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To provide funding for telephone service for JAN 1 1 lynL Battered Women's Alternatives in accordance with By: Date Board Order of 11/24/81. COUNTY ADMINISTRATOR By: 1 R' Date I/� BOARD OF SUPERVISORS Sq—i—P-.F�hdm YES: Sduodcr,AfcPc:J,i�rlaAson NO: None JAN l9 2 D For R.E. .Jornlin / J.R. OLDirector 1/5 82SSON,CLE < 4. 6-1—C TITLE DATE By; LL APPROPRIATION A P00 aji'� ADJ.JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 26 CONTRA COSTA COUNTY - APPROPRIATION ADJUSTMENT T/C 27 TT J ACCOUNT CODING L DEPARTMENT 01 ORGANIZATION UNIT: Orinda Fire Protection District ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. DUANTITT �ECREl1S� INCREASE 7080 4953 Pumper, 1000 GPDI 004 1 79,383 7080 4953 4-Wheel Drive, Wildland Rig 005 1 30,000 7080 4951 Business phone system 006 1 10,000 7080 4951 2 Evaporative coolers, Stns 314 007 1,000 7080 4956 Exercise equipment 008 1 500 7080 6301 Reserve for contingencies 120,883 7080 6301 Appropriable New Revenue 120,883 PPROVED 3. EXPLANATION OF REQUEST AUDITORL6 TROLL / ,;,� To appropriate new revenue received from State Comp. By; `��-Date2/ Insurance Refunds S State aid for disaster. U COUNTY ADMINISTRATOR By; "K( Dote / 021h BOARD OF SUPERVISORS Salrn7�rFours,FhAcy YES: BLhwLr,ALYr.A,7b:LL,en NO: J/N 1� 1982 c^, J.R. 0 SSO ,CLERN 4, 61YNATURE TITLE GATE By / APPROPRIATION la POO t7/7 7 ADJ.JOURNAL 10. (N 129 RE 7/77) SEE INSTRUCTIONS ON REVERSE 910E 27 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LOEPARTNENT ON ORGANIZATION UNIT.Orinda Fire Protection District ORGANIZATION ACCOUNT Z REVENUE DESCRIPTION INCREASE ZDECREASE> 7080 9969 State Comp. Insurance Refunds 117,495 7080 9375 State Aid/Disaster 3,388 /q PPROVED 3. EXPLANATION OF REOUEST AUDIT NTROLLE J/r /To record appropriable new revenue State Compensation By:.� Date 7 7 Insurance Refunds DP044716 $82,727, DP047173 $34,768. arra State aid for disaster. tOUNT�DMINISTRATOR By: 2'V Dale /D7 BOARD OF SUPERVISORS Scprn i... Pew u.,IShdan. YES- Srhr�Jcr,M3'r�i:,7u:takwn 1���� -I NO ;:_nr JDDtE JA x9R J.R.0 SON,CLERK '`~ SIGNATURE TITLE DATE BV C/ NEVENUE ADJ. R A 00 JOOAAAA 10. IYR131 R�r.Y/79r 4 28 C*ONTRA COSTA COUNTY Ati.. ROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT COOING So i 5e ORGANIZATION SUB-OBJECT 2. n t. ' FIXED ASSET N OBJECT Of EXPENSE OR FIXED ASSET 11TEN TEM <ECREAS>E INCREASE r 5000 4951 Microfiche Readers 2 1 $160 5000 4951 Typewriter, Electric 1 $160 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover unexpected price increase of $20 per typewriter. JAN 1 11982 By: 0 1te COUNT ADMINISTRATOR By: C1 I, Date BOARD OF SUPERVISORS YES: N0: :.!„ne JAN1� 1982 On For R.E. .Tornlin J.R. OLSSON,CLERK 4. Director 1/ 8/ 82 Ten ATURE TITLE DATE By: APPROPRIATION A POO•S�E6 ADJ.JOURNAL 10. IN 129 R.v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 29 CONTRA G cTe COUNTY APPROPRIATION ADJUSTMENT T/C 27 �3 c I.DEPARTMENT 09 ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. _ FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM MD- OUANTITT DECREAS> INCREASE 0540 � 07 Improvements at 624 Ferry St., Martinez, 6,500.00 CA. 0540 2866 Other Purchased Services 6,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLE TO provide funds for the construction Of a waiting JAN 1 3 1982 room nd installation of partitions at 624 FerryStret, By: Date Martinez, Ca. to support he needs of the Consrvatorship C0 7T T-L1V(L'1\CQ' NISTRATOR function. By: IData BOARD OF SUPERVISORS Y E S: Srhunk'.hl.t'c.::,TvrNkwn NO: N_ne ,bn 91982 Health Services Director 1 11 82 J . OLISSON,CLERI SIGNATURE TITLE DATE By✓7;; Arnold S. Leff, M.D. APPROPRIATION A POO 51_Z S ADJ.JOURNAL NO. - (N 129 R. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 30 i CONTRA COSTA COUNTY - APPROPRIATION ADJUSTMENT - T/C 27 I.DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CDDING Land Information Systems Project (Auditor-C6ntroller) DRGANIIATION SUB-OBJECT 2, FIXED ASSET �ECREAS� INCREASE OBJECT OF EXPENSE 04 FIXED ASSET ITEM ND. QUAXTITT 0347 1011 Permanent Salaries 20,120.00 1042 FICA 1,350.00 1044 Retirement Expense 3,820.00 1060 Employee Group Insurance 690.00 1063 Unemployment Insurance 60.00 1070 Workers' Compensation Insurance 40.00 2100 Office Expense 500.00 2310 Professional Service 123,420.00 1061 1011 Permanent Salaries 20,120.00 1042 FICA 1,350.00 1044 Retirement Expense 3,820.00 1060 Employee Group Insurance 690.00 1063 Unemployment Insurance 60.00 1070 Workers' Compensation Insurance 40.00 2100 Office Expense 500.00 2310 Professional Services 123,420.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER `�J�1 JAN 1 19� ff transfer funds to new budget unit for Land By: Date Information Systems Project. COUNTY AO lNISTRATOR ey: Z,ilCi Date SNF/S BOARD OF SUPERVISORS c.,,,. r,o ,rs%&, YES; SCawc:,�:J'ca,TwLikwn NO: ^e JAW �9)982 On J . OLSSON,CLERK4. Admin Svcs Officer 1/12/82 / SIYN BTU E TITLE DATE Bye r / APPROPRIATlOX A P00 L/69 ADJ.JOURNAL NO. IN 129 Rev 7/T7J SEE INSTRUCTIONS ON REVERSE SIOE 0 31 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C 27 n} ACCOUNT CO DI9C 1.DEPARTMENT OR ORCANIZATIDN UNIT: Sheriff ior;gne Yw 3A I;. 'Gr ORGANIZATION SUB-OBJECT 2. y i. FIXED-ASSEt CECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM - _ JI O.--OUANTiTT 2505 4955 Radio Lse/Pur 0008 43 $8,500.00 2511 2250 Rents & Leases - Equipment $8,500.00 2510 4955 Consoles Lse/Pur 0009 3 20,000.00 2510 2250 Rents & Leases - Equipment 20,000.00 2511 4955 Microwave System (Master Plan) 0010 1 41,313.00 2511 2250 Rents & Leases - Equipment 40,000.00 2511 4955 Microwave Phase III 0019 2 1,313.00 2545 4951 Data Terminal 0005 2 6,250.00 2545 2250 Rents & Leases - Equipment 6,250.00 2535 2102 Books and Periodicals 800.00 2535 4951 Polygraph 0002 100.00 2535 4951 Typewriter 0001_ I 900.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONT OLLER To transfer fixed asset appropriations designated for JAN 7/4 196 lease purchase t0 the proper expenditure category. To By: °01e / transfer appropriations for the purchase of a typewriter . COUNTY ADMINISTRATOR in the Investigation Division. 1�6 BY: "I" ODKe Internal adjustment not affecting department totals. //��� BOARD OF SUPERVISORS '..,. YES: a, .1:utvV..T'�daAwn NO: -ne JAN 7/1 J.R. OLSSON.CLERK / n GO A / 61•N.1TUe4- TITLE .ATE By { " R. L. MC DONALD APPROPRIATION A POO�I6y / ADI.JOURNAL MD. IN 129 Rsv 7/ 71 SEE INSTRUCTIONS ON REVERSE SIDE 4 32 1 _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 � I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET /^ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT \\ x50,/7 -W85- 2490 Misc. Services and Supplies $ 400.00 2505 2284 Requested Maintenance 3,250.00 2511 4955 Radio and Electronic Equipment 0008 1 $ 400.00 4407 4062 Patrol locker room remodel 3,250.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By. " F ✓�� � Date /�y/& To replace Marine Patrol YHF FM radio #75786. Repair costs will exceed replacement costs. COUNTY ADMINISTRATOR To add appropriations for patrol locker room remodel. By: Date BOARD OF SUPERVISORS YES: ..Tc:Lk r �. ik NO: SAN J.R. OLSSON,CLERK a YLC I �Z titG`ir1' ASA II 1 fI1 X62 jIIIMATURE TITLE DATE y 5-/651 R.L. Mc Donald APPROPRIATION A P00 y ADJ.JOURNAL 10. IN 129 RI 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE p 33 In the Board of Supervisors of Contra Costa County, State of California January 19 ,19 82 In the Matter of VACATION of Loring Avenue, Crockett Area. The Board on December 1, 1981 having adopted its Resolution No. 81/1382 declaring its intention to vacate a portion of Loring Avenue, Crockett area, and fixing January 19, 1982 at 10:30 a.m. for hearing on the above matter; and It having been determined that the publication notice of said Resolution of Intention was deficient in that the paragraph showing time and place of hearing was omitted by the Newspaper; and The Board having therefore this day fixed February 23, 1982 at 10:30 a.m. for hearing on the proposed vacation and having directed the Clerk to have the matter published and posted by adopting Resolution No. 82/64 as follows: 0 34 R IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of VACATION OF ) RESOLUTION NO. 82/64 Loring Avenue, Crockett Area ) DATE: January 19, 1982 Resolution of Intention to Vacation No. 1870 ) Vacate Highway S&H C. Sec. 8320 6 8321 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure,* of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County highway. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of Crockett. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, February 23, 1982 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the San Pablo News, a newspaper of general circulation published and circulated in this County, which is selected as -the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. PASSED BY THE BOARD on January 19, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None hereby oertify that this is a true and comsat copyof ABSENT: None an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept.: Public Works ATTESTED: JAN 19 1982 Transportation Plann. cc: Auditor—Controller J.R.OLSSON,COUNTY CLERK County Counsel Ind ex officio Clerk o/the Board Draftsman (4) Planning Contra Costa Co. Water Dist. •y ,Deputy East Bay Municipal Utility Dist. Oakley Co. Water Dist. Stege Sanitary Dist. of Contra Costa Co. West Contra Costa Sanitary Dist. Pacific Gas & Electric Co., Land Dept. Pacific Telephone Right of Way Supv. Mr. Edward Valencia 455 Alhambra Street Crockett, CA 94525 bo.loring.112481.tll RESOLUTION NO. 82/64 D 35 EXHIBIT A Vacation 01870 A portion of Loring Avenue as shown on the map of Subdivision M.S. 131-69 filed September 30, 1971 in Book 18 of Parcel Maps at page 38, Records of Contra Costa County, California described as follows: Beginning at the southwest corner Parcel A as shown on said map (18 PM 38); thence, east 175.00 feet along the south line of said Parcel A (18 PM 38); thence, leaving said south line south 8.00 feet; thence, west 175.00 feet; thence, north 8.00 feet to the point of beginning. Containing an area of .032 acre or 1,400 square feet of land more or less. RESERVING A14D EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and High:rays Code, the casc:-,ent and right at any time, or from titre to time, to construct, raintain, operate, replace, rec.-.ove and renes, sanitary sc•,.ers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant'to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad-... lines and for the transportation or distribution of electric energy petroleum and its products, ammonia, crater and for incidental purposes, including access to protect such works from all hazards in, upon and over the area hereinbefore described to be vacated. 0 36 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982, by the following vote.: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacation of a Portion ) RESOLUTION NO. 82/65 of Wisteria Street, ) Resolution of Intention to San Ramon ) Vacate Highway Vacation 41890 ) S&H Code Sec. 8320 & 8321 The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County public service easement highway. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of San Ramon. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, March 9, 1982 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the Valley Pioneer, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. ORIG. DEPT.: Public Works Transportation Planning cc: Auditor-Controller thwo6yeWilythettMeisahwxndeoffMcopyof County Counsel an action taken and entered on the mkwtas of tM Draftsman (4) Board of Superykors on the data shown.Planning ATTESTED: JAN 19 1982 Contra Costa Water District COUNTY N,COUMCLERK J.R.OLS50 East Bay Municipal Utility Dist. and ex SSOofficiClarktheLERK Oakley County water Dist. Boafd Stege Sanitary Dist. of CC Co. West CC Sanitary Dist. Pacific Gas & Electric By L4Z Dvvty Pacific Telephone (R/W Supv.) L. B. Williamson 9188 Tangerine Street San Ramon, CA 94583 resol.wisteria.tl 0 37 RESOLUTION NO. 82/65 EXHIBIT "A" VACATION NO. 1890 WISTERIA STREET, SAN RAMON A portion of wisteria Street as shown on the map entitled "Sub- division 3024" recorded February 27, 1963 in Book 91 of Maps, at page 12, Records of Contra Costa County, California, described as follows: Beginning at a point on the west line of Lot 49, as said lot is shown on said map (91 M 12) , said point distant, North, 45.00 feet from the line common to Lots 49 and 50, as said lots are shown on said map (91 M 12) ; thence from said point of beginning along the northerly prolongation of said west line, North, 76.00 feet to southerly line of Lot 151 as said lot is shown on said map (91 M 12) ; thence along said southerly line, East, 105.00 feet; thence northeasterly along a tangent curve concave to the northwegt having a radius of 20.00 feet, through a central angle of 90 00100", an arc distance of 31.42 feet to a point of cusp; thence tangent to said curve along the exterior boundary of Subdivision 3024 (91 M 12) , South, 96.00 feet to a point of cusp with a tangent curve concave to the southwest having a radius of 20.00 feet; thencS northwesterly along said curve through a central angel of 90 00'00", an arc distance of 31.42 feet to a point on the north line of said Lot 49 (91 M 12) , said line parallel with and 56.00 feet southerly, measured at right angles from the southerly line of said Lot 151 (91 M 12) thence along said parallel line, west, 85.00 feet; thence southwesterly along a tangent curve concave to the southeast having a radius of 20.00 feet, through a central angle of 90000'00", an arc distance of 31.42 feet to the point of beginning. Containing an area of 0.17 acres (7258 square feet) of land, more or less. Bearings used in the above discription are based on the California Coordinate System, Zone III. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. ex.wisteria.tl p 38 I File: 250-8134/C.1. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Atlas Paving & Gradin Inc. ) (C.C. §3086, 3093) (4425-4117; 0928-WH117B ) RESOLUTION NO. 82/66 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 29, 1981 contracted with Atlas Paving & Grading, Inc., P. 0. Box oncor , (Name and Address of Contractor) for Recycling Center at Imhoff Drive and Frontage Road, Martinez, CA Autharizatf o. - -W with Ohio Casualty Insurance Company as surety, (Name of Bonding Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of January 19, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY THE BOARD on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: JAN 19 7982 J.R. OLSSON, County Clerk S at S;artinez, California ex officio Clerk of the Board Bye i<17/' e Deputy Clerk cc: Record and return Contractor Auditor-Controller AdtninistFate Public Works Department Architectural Division Accounting RESOLUTION NO. 82/66 0 39 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: ---- SUBJ�CT: pproval of the Parcel Map ) RESOLUTION NO. 82/68 and Subdivision Agreement ) for Subdivision MS 71-81, ) Walnut Creek Area. ) The following document was presented for Board approval this date: The parcel map of Subdivision MS 71-81, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with Margaret Cole Jensen, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvement3 as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 48141, dated January 12, 1982) in the amount of $1,000, deposited by Margaret Cole Jensen. b. Additional security in the form of: A corporate surety bond dated January 11, 1982, and issued by Industrial Indemnity Company (Bond No. YS 840-8146) with Margaret Cole Jensen as principal, in the amount of $17,000 for faithful performance and $9,000 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 is also APPROVED. 1 hereby certify that this Is a Mm and correcteopyof an action taken and entered on the minutes of the Bpard of Supervisors on the date shown. ATTESTED, JAN 191982 .:R.OLSSONI,COUN YCLERK turd ex officio Clark of the Board ey .Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Margaret Cole Jensen 321 Shady Glen Road Walnut Creek, CA 94596 Industrial Indemnity Company 710 South Broadway Walnut Creek, CA 94596 0 d 0 RESOLUTION N0. 82/68 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Amending Subdivision Agreement,) RESOLUTION NO. 82/69 Subdivision MS 9-78 ) Lafayette Area ) The following substitute security to guarantee the road and street improvements as required by Title 9 of the County Ordinance Code was presented for Board approval this date: Security with Terra Bilt Inc. as owner in the form of a Letter of Credit dated January 5, 1982, and issued by Bank of Contra Costa in the amount of $43,300 for faithful performance and $22,150 for labor and materials. NOW THEREFORE BE IT RESOLVED that the subdivision agreement approved by the Board on October 21, 1980, is hereby AMENDED to allow substitution of the above-mentioned Letter of Credit in place of the cash security; BE IT FURTHER RESOLVED that the Pubic Works Director is AUTHORIZED to release the cash bond (Auditor's Deposit Permit No. 34925, dated October 20, 1980, in the amount of $65,450 to Bank of Contra Costa and Terra Bilt, Inc., jointly. thereby cr.7+rytk^t =?�lsaf eandcorrectcopyof Board ai; M -a, rufa of the r arE,=.c._ JAN 19 1982.vn . J.R.i1L,r COUNTY CLERK CiOrk of the Board Deputy Originator: Public Works (LD) - cc: Director of Planning Public Works - Accounting Public Works - Des./Const. Terra-Bilt Inc. 1381 Locust Street Walnut Creek, CA 94596 Bank of Contra Costa 1500 North California Boulevard Walnut Creek, CA 94596 0 1 RESOLUTION NO. 82/69 A BOARD Or SUPCRVISORS COMMA COSTA CUUJ:TY, STATE OF CALIFORNIA -R=: In the ratter of the Cancellation of ) Tax Liens On and Transrer to Unsecured ) RESOLUTIOU NO. Roll of Property Acquired by Public ) Agencies. ) (Rev. t< Tax C. 4986 (a)(5) and 2921.5) Auditor's Nemo: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recomriend cancellation of a portion of the follofrin, tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordinLly. DO':SLD L. BOUCJf-.'T,Auditor Controller /� B�L.4 o t�Cowns�el By: ,+ ) -Ael'i7d,�� DeputyJ/�onsent` The Contra Costa County Board of SupervisorsRi-, VJ'S THM: Pursuant... to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 81 - 82 unsecured roll. Tax Date of Transfer Remaining Sate Parcel Acquiring Allocation Amount to taxes to be .Arca Number ASencv of taxes Unsecured Cancelled 201h 126-046-010-B CITY OF CONCORD $ 88.48 :r 759.38 Weed Abate. 11009 410-121-041-9 SAN PABLO R5DEVELOP1.011T 86.94 222.53 AGENCY Weed Abate. 11024 417-150-009-5 SAN P.ABLO REDE'TIDPI- :JIT 108.66 370.34 AGE'JCY Weed Abate. /hereby certify that this Is a true andcorrect copyof On action token and c:,orod on the minutes of the Board of 5_:pervacr,^r,f,'�.date t7ctvn. ATTE _�. JAN 1 9 1982 _..K /a-nd ox a? " bc-rd ya B � .Deputy PASSED Atm ADOPTED ON JAN 19 1982 by unanimous vote of the Supervisors present RESOLUTION VO. County Auditor 1 County Tax Collector 2 &deration) (Unsecured) 0 42 BOARD Or SUPERVISORS CONTRA COSTA CUU:TY, STATE OF C-1,17OR14TA R.: In the %'atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION 1:0. Noll of Property Acquired by Public ) A,rencies. ) (Rev. & Tax C. L986 (a)(6) and 2921.5) 4uditor's Memo: 1'ursua-rt to revenue and Taxation Code h986(a)(6) and 2921.5. I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. D0::1LD L. i:OJC}IET, I Cocsen Auditor ControllerJOHN B. >USEN, Coun Co 1 13y: r r�'i�)� Deputy, By: �fj,.. '.1I , r enuty v- The Contra Costa County Board of Supervisors RESOLVESTfi Pursuant to the above authority and recommendation, the County Auditor Sha}Y11 cancel a portion of.these tat liens and transfer the remaining tares to the 19 80 _ 81 unsecured roll. :ax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount to taxes to be Area Number Agency of taxes Unsecured Cancelled 17102 o76-031-032-6 CITY OF 4'TI001i 7-1-80 to (nor) 6-2-81 $ 77-41 11.73 "Oih 126-092-015-0 GO-,-CORD RMEM.-LOP.'•:ENT 7-1-60 to AGEUCY (all) 6-10-81 297.79 6o.69 I hereby certify that'hl,-rs a trueandcorrect coayof an ecUer.1.fiat)cn-1:abxsrd on the minutes of the Board nl:.: rvsor cn the data Sl7clvr7. ATTEST, 0: JAN 19 1982 anu ex 9y Csputy JAN 19 1982 P=.SS'D M AW!-1-:-I 0, by unanimous vote of the Supervisors presont RSSOLUTI011 NO County Auditor 1 Countv Tax Collector 2 (3ede-ptioa) (I'n?c�urn9) 0 43 HOARD Or SUPERVISORS GOt3T.•tA COSTA CUU1NTY, STATE OF CALIFORNIA R=: In the Fatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION 210. Roll of Property Acquired by Public ) Agencies. ) (Rev. € Tax C. 4986 (a)(6) and 2921.5) Auditor's 2.emo: Pursuant to Revenue and Taxation Code h986(a)(6) and 2921.5, I recommend cancellation of a portion of 'lie following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DM LD L. DOUMHET, dB. sent Auditor Controller CL4U C Counsel He: �.,� �G Deputy /vLOr pu The Contra Costa County Hoard of Supervisors m,eV--S im: Pursuant to the al,ove authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 80 - 81 unsecured rolJ3. 1979-80, 1978-79 1977-78 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount to taxes to be Area 1!ttmber A;-encv of taxes Unsecured Cancelled om 1:.'a 1980-81 —9059 42-030-919-4 CITY OF ?-MMUT CREEK 7-1-80 to (all) 3-23-81 $ 11.05 $ 3.05 F—;? Y R 1979-80 9059142-030-019-h CITY OF V'=TT CRMK 7-1-79 to (all) 6-30-79 111.88 -0- Y-.-'-R 1978-79 9055,0-1-it 30-019-1t CITY OF V.IL'UT CREEK. 7-1-78 to (all) 6-30-79 14.66 -0- -. 1 1977-78 90y9 2-030-019-h CITY OF :IAMUT CREEK 7-1-77 to (all) 6-30-78 28.62 -0- I herebycer"ythat this ISO trusandcorrectoopyof an sction'tc:;ar,^ �,-:,n;ad on the Board rt ATTES . minutes of the T`-. JAW*lr�'�ghatvn. and ^ci. G' r�r, r� .d t By Deputy PASSSD iD AD,,!,._ 'X. JAN 19 1982 by nnaninous Y,tc of the Supervisors pro;ent R!;SOLUTIOII 1!0. County Auditor 1 Couay Tax Collector 2 ('ede-,tion) (Unsccurod) p 44 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of Cancellation of ) RESOLUTION NO. Tax Liens on Property Acquired ) by Public Agencies ) (Rev. $ Tax C. 4986(a)(6)) Auditor's Memo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. ji 'sentDONALD L. BOUC}}ET, Auditor-Controller AU �Counsell, Ladz I[hputy py B L�� The Contra Costa County Board of Supervisors LUES THAT: Pursuant„ to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1981-82. 1980-81 & 1979-80 Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled YEAR 1981-B2 79036 159-290-018=5 STATE OF GALIF03NIA $ 3,061.66 (por) 79036 159-290-016-9 ST+T3 OF CALIFORNIA 23,087.00 YEAR 1980-81 79036 159-290-013-6 STATS OF CALIFORNIA 9.93 (Por) 79036 159-290-014-4 STATE OF CALIFORNM 65.42 YEAR 1979-50 79036 159-290-013-6 STATE OF CALIFORNIA 8.28 (por) 79036 159-290-M-L STATE OF CALI'ORL'IA 60.08 I Aereb;•eortlfy!haf lhi,^.is n.iruo rrd eorreCtcopyol an action: .:;z_ ''!'a minutes o/the. JAN 19 1982 • ATTR,. __�. J.Y. )L {C`=...i( and BY 4- 1�x 10 ,Deputy County Auditor 1 PASSED AND ADOPTED ON JAN 191982 County Tax Collector 2 by unanimous vote of the (Redemption) Supervisors present (Secured) RESOLUTION NO. 0 45 STAT7 OF OALL:'0 "L Date of Parcel Tax Years Recordings 159-290-013-6 & 1979-80 4-21-80 159-290-014-h 6-20_80 1980-81 4-21-80 6-20-80 10-30-80 12-15-80 1-2-81 1-20-81 3-4-81 3-25-81 0 46' BOARD OF SUPERVISORS CO\TRA COSTA COUNTY, STATE OF CALIFORNIA R:: In the 'latter of Cancellation of ) RESOLUTION NO. Tax Liens on Property Acquired ) by Public Agencies ) (Rev. E Tax C. 49S6(a)(6)) Aisditor's Mc.mo Pursuant to Revenue and Taxation Code 4956(a)(6), I recoriend cancellation of the following tax Iiens on properties acquired by public agencies; said acquisitions hiving been verified and taxes prorated accordingly. I Consent MNALD L. B011CUET, Auditor-Controller J0m B. SEN, Coun o puty By: . . �! . . . Tile Contra Costa County Board of Supervisors RESOLVES 7WT: Pursuant to tlu above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of_Iodl-82 Tax Rate Parcel Acquiring Taxes to be Area Number _ Agen,, Canceled 82077 033-030-017-9 COIITRA COSTA COUNTY 1 5.51 (por) 82003 035-111-001-0 COUTRA COSTA COWNTY 12.16 (por) - 79003 098-240-045-9 COIITRA COSTA COLrjTY 286.20 (Por) 79003 098-1:21-016-1 COi1TRA COSTA COUKTY 79.10 (all) 66043 202-050-046-4 COr.TRA COSTA COUNTY 4.74 (all) 66006 202-050-048-0 CONTRA COSTA COMP 6.52 (all) 85127 433-190-038-3 C0:1TRA COSTA COUI:TY 287.05 (por) 1002 076-031-032-6 CITY OF 31TIOCH 829.37 (por) 7025 085-051-009-0 PITTSBLRG RED3'li1OP KT 13.87 AGE-,= (all) 0 47 Parcel Tayes to be =-racy Canceled 2031 3.47-350-072-4 CITY OF CONCORD $ 1.18 (nor) 9045 171-180-037-3 C.-L L Y Or ALIIUT CREM .45 (PO3') 9005 171-202-006-2 CITY OF ;•:'!LINT CR3,EK 60.92 (por) 9005 171-202-007-0 CITY OF W?•LINT CREEK 79.10 (por) 9005 171-202-009-6 CITY OF I-.iLIiuT GREEK 2.47.54 (por) 62032 358-030-008-9 STATE OF CALLFORNIA 1.49 (por) 76004 365-150-045-0 ELELLS BAY MZIOfiAL PARK 601.07 (por) 5007 Lot-164-703-6 P1ri0L REDBir✓LOPI3bT 71.39 AGENCY (all) 11029 412-020-007-8 SAN PABLO RSDEVGLOPI.—TENT 49.14 AGEIICY (all) 12.029 412-050-003-0 SJ0 PABLO RID1VuLOPI•LITT 12.22 (par) 11031 1:13-155-002-4 SAI.' PABLO RED-.,V'&L-3Pi•-']IIT 94.09 (all) 11017 1.17-130-003-2 CITY OF S:u' PLLO 19.24 (por) 11032 417-190-008-9 CITY OF SSS: PABLO 3.21 (por) 11032 417-190-000-7 CITY OF SAiI PABLO .22 (nor) 11032 417-190-010-5 CITY OF SAC: PABL0 125.52 (por) heroby certify that this[,-a true and correctcopyof en scticn r ;r :?roc on tha rrinutes of the ATTEST- JAN 19'1987 and az o". c ,k :.'u-)card By r C ,Deputy Cc_r:y A d or 1 PASSED AND ADO'r"TEED ON JAN 191982 i Cos-I-y Tax co23cct.or 2 by unz^iro s vote of the Supervisors present (Secured / ?.=SOLUTIcti "O. cl'� 7tF 0 48 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the ::atter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION' N0. ?,3L/7-5 _ by Public Agencies ) (Rev. S Tax C. 4986(a)(6)) Auditor's Meno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent WNALLJD/ L. BOUCHET,�A/u�ditor-Controller JORM B. ISSN, Co unty Coin B)'=J �� }:�.-.�h�ri(Ckn poly By:_ _ �ffi�7rDeputy . a a a a a a a . a a a a a a . a a a a a s a a a a a a a a The Contra Costa County Board of Superviors IF:501.\tiSurs::ant to the above authority and reconn,ndation, the County .4udit.oncel these tax liens for year/years of_ 1961-32} 1930_-61 F: 1979-60 Tax Rate Parcel Acquiring Taxes to he Arca Humber Arend- Canceled - Fut d -f"-,LR 1981-82 — - — --- 1002 072-190-017-3 CITY Or AiITIOCH $ 2.36 (all) _002 072-17L•-0-01-7 CITY OF A.171IOCK 11.52 (all) 72002 016-220-003-0 CITY OF 2:::%:007 596.10 �nexed to 10015 (all) 12012 153-050-017-0 MY OF PL:ASAUT HILL 1,21;!+.08 (all) 11027 la17-100-018-7 SA?1 ?1"IA RJDEV.-MM 11T 187.98 AGE-110Y (all) 9000 183-270-014-3 CITY OF !.!.-L:7JT CR 'X 1i.33 (?or) Fat nia 1960-61 1002 072-011-058-4 CITY OF A]MOCH .84 (por) 1002 072-011-058-4 C;lY OF !:1.lIOCH (Por) 3.57 0 49 Parcel q.--iirin2, Taxes to be ,:giber --cnev Canceled 720,02 018-220-003-0 CITY O: ERE!MdOOD 616.32 annexed to 1DO15 (all) 12012 153-050-037-0 CITY Or PL,;ASPJ.1T HILL 6.93 (all) 11OD3 117-100-+018-7 S.A.ii P_BLO RIME1rEWPILFUIT 75.07 AGEICY (all) 1000 183-270-016-3 CITY OF !-! L,.UT CREEK 4.18 (p-r) 62077 033-030-017-9 C011TRA COSTA COU3rtY 48.60 (nor) FOR 11;A-3 1979-80 1002 072-011-022•-0 CITY OF A:TIXF (por) 72002 018-220-001-h CITY OF Ri;ilis:OOD 233.03 arunexed to 10015 !herob;Corttfp thcf tlzl�is a irua end Corr^et e;nyot an acticr Bomru 8y6( D2Cufy C o�,ty d i t or 1 PASSED 0D ADDMED ON JA�i I91932 Eti-�r p ;ax Cr?lcc:,or 2 by un=ii-ous :ole of the Supervisors present j (Secured } R sOLU ION r.10.& ' 0 50 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the ;fatter of CanceIIation of ) RESOLUTION NO. Tax Liens on Property Acquired ) by Public Agencies ) (Rev. 8 Tax C. 4986(a)(6)) ) Auditor's Memo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I sent MNALD L. HOUCHET, Auditor-Controller B. CLAUS C Counsel By: i '' Puty epuuty The Contra Costa County Soard of Supervisors LVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1951-82 Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled 9059 142-030-019-h CITY OF WALiiUT CREK $ 10.04 (all) hereby corliiy thr t this i^a truo end correct capy,)f 8n eciTCr,°.,-in ane ;,r;�7 en tha :frules of;he Bcar� :i B t' arr��?.-_. JAN_19 1982 and: c ::aocs:d Deputy . County Au.'.itor 1 PASSED AND ADOPTED ON JAN 19 1932 County Tax Collector 2 by unanimous vote of the (Rc,le=pt ion) Supervisors present (Secured) RESOLUTION NO. 0 51 WARD OF SUPERVISORS OF CCNT_`?F COSTA COMTY, CAL15FORNIA Re.: Cancel First Installment Delinquent ) Penalties on the 1991-82 Secured ) R-SOLUiIC'.' NO. BU-77 .Assessment Roll. ) TAX COLLZCTQH's t• :0: 1. Cn the Parcel :•limbers listed below, 6,. delinquent penalties have attached to the first installnents due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties ::ursuant to Revenue and Taxation Code Section L985. 189-482-OL5 233-032-002 Dated: January h, 1982 ALFRED P: LC:WLI, Tax Collector I sent to these cancellations. J !' E. CLA2��Z� 4�4 By: n+c _z 7rt ,Deputy X-X-X-X-X-X-X-X-X-X-X-X X-X-X-X-Y.-X-X-X X-Y.-X-X-X-X-X-X-X-X-X-Y_-X-X-X-X-X-X b:;ARY S 0;LZiR: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete valid procedures initiated prier to the delinquent dates, the Auditor is ORT?E:) to CA-L-71 them. JAN 19 1982 PASS�� � , by matimous vote o: Supervisors present. A.'L:blv cc: County Tax Collector cc: County A_diter lhereb;certify that this Is a true and Correct copy of an act iCn r-.... . - on!.%o rinu'o..of the ATF- JAN._L�1982 z L'Tzc:! .. . ea177 end ez cL.._ rd By ,D_-pufy 0 52 By A''ARD OF S:iPERJISOHS OF CO'TR9 COSTA COu'TY, CALI ORd7IA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) R.cSOLUTIO:'I NO. 81/78 Assessment Roll. ) TAX C�-L CTOR'S 1. On the Parcel Numbers listed below, 6N delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I now request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section L985. 012-213-029-7 097-333-002-0 1h0-274-009-4 o68-2h2-005-6 097-333-004-6 18h-311-028= 063-352-003-5 097-333-005-3 189-150-004-1 07h-352-043-9 097-333-007-9 213-010-032-0 097-331-015-2 097-333-010-3 213-010-038-7 098-331-019-h 097-333-011-1 273-065-Oh7-6 097-331-021-2 097-333-012-9 365-3h1-006-2 097-331-027-9 097-333-013-7 373-267-003-3 097-331-02j-7 097-333-01h-5 375-062-023-3 097-331-030-3 097-334-001-1 L00-332-00h-3 097-332-001-3 097-334-002-9 hog-192-017-5 097-333-002-1 097-33L-003-7 L25-230-002-7 097-332-003-9 057-33h-011-0 h3o-451-oM-o 097-332-0014-7 097-3jh-013-6 433-220-005-6 097-332-oo5-14 097-33h-Olb-h h35-080-025-8 097-332-006-2 125-130-015-h 52L-280-027-3 097-332-009-6 130-160-011-9 915-003-279-0 :rated: January 8, 1932 ?�D i. LO:ELZ, Tna Collector I sent to these cancellations. LAUSE:1, County Counsel ,Deputy �3<'!'"'� � ✓ x-x-x-x-x-x-x-x-r.-x-x x-x-x x-x-x-x-x-x-x-x-x-x-x-x x-x- - -x-x-x-x-x-x-x-x-x EOA.RA'S O=R: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inatility to complete valid procedures initiated Wrier to the delinquent dates, the Auditor is ORMHZD to CA::OE.r. the.-I. PASSED C17 JAN 191982 L.' -VOTE OF S'JFER:TSOZ4 P?ISE!u. ,.__:blv cc: Countv Ta: Colien-or cc: C0-•y.ty Auditor hereby certify thst this/,-a true and correctcopyof an acne;r':;sn s- c.,: ea or,the minutes of the R SC .IO'1 I1O, Ba/7� arra :_�: JAN 191982 ey7� Deputy 0 5 3 BOLI?D OF SUPn_VISORS OF CONTRA COSTA COUNTY, CALIMTLUA Re: Cancel First Installment Delinquent ) Penalties on the 1981-82 Secured ) RESOLUTION '10. UIV Assessment Roll. ) Tnt C0=00TOR'S .x:10: 1. On the Parcel Nu_zmbers listed below, 6p delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. HavinZ received timely pay- ments, I now request cancellation of the 6;3 delinquent penalties pursuant to Revenue and Taxation Code Section 11985. 171-202-003-9 ' 10-020-016-7 503-302-050-3 560-162-016-9 613-213-o15-6 Dated: January 8, 1982 ALFR D P. LUEUI, Tax Collector Insent to these cancellations OF H. CLSUS.'' C y Counsel r Ey: ,Deputy ,Deputy x-x-x x x-x x-x- x-x-x-x x-x x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- BJA'S'S 0..1.13: Pursuant to the above statute, and showing that the uncollected delinquent penalties attached due to inability to complete vdazid procedures initiated prior to the delinquent dates, the Auditor is ORDFiED to CAZEL then. PASSED ON JAN 19 1982 , by unanimous vote of Supervisors present. APL:b-^ cc: County Tax Collector cc: County Auditor !hereby ear;!,'v that this i^c trc c end correct conyot R soL�xlo l rre. 879 _1982- J.P. G- -- �,, M Deputy 0 54 BOARD OF SJPEAVISORS OF CONTIM COSTA C01017Y, CJAIJYOM11A Re Cancel First Installment Delinquent Penalties on the 1981-82 Secured MMUMON 30. Wk Assessment Roll. T.;X C_=-2T0A'S -ZM: 1. On the Parcel Numbers listed below, 6,5 delinquent penalties have attached to the first installments due to inability to complete valid pro- cedures initiated prior to the delinquent date. HavinZ received timely pay- ments, I now request cancellation of the &; delinquent penalties pursuant to Reverrae and Taxation Code Section 1:985. 023-)10-001-8 087-373-003-0 2o9-);61-022-3 023-020-001-6 115-341-006-1 2o9-502-003-4 023-o50-Doi-9 125-220-015-1 2o2-522-015-4 023-050-002-7 125-301-003-5 210-520-015-4 023-o6o-0oi-7 127-163-o26-9 218-312-0$-h 023-070-009-5 130-373-002-0 218-612-017-2 023-070-011-h 1140-091-018-6 243-011-051-6 023-070-012-2 144-220-025-1. 248-120-003-3 023-080-011-2 16h-440-012-7 255481-007-3 023-090-003-7 166-050-011-5 268-063-011-4 023-100-001-9 174-210-019-9 271-321-019-9 023-100-004-3 178-)470-193-3 273-151-003-4 023-100-003-4 208-h71-021-5 355-125-ool-6 360-3U-oo6-o 400-451-019-6 409-220-0-05-6 372-316-006-9 403-172-013-1 426-243-019-h 400-LOl-003-1 h09-03-1-017-5 426-322-0.55-2 516-210-02h-1 528-360-030-1 Dated: January 8, 1982 P. Ta*'Z-.Ll, Tax Collector 4onsent to these cancellations. 171. B. CLAUSE?1, Co ty Counsel 7,7,Dle.-�uty u y X-X-X-X-X-X-X-X-X-Y-X-X-X-X-X-X-X-X-X-X-X-x-X-Y.-X-X-X-X-X-X-X-X-X-X-Y.-X-X- '.11M .271M a: Pursuant to the abo-ie statute, and showing that the unnollected delinquent penalties att-ched due to inabilit'- to conplete valid procedurais initiated prior to the delinquent dates, the Auditor is D?ff.LR= to GAICEL then. PZZ'_�D ON b, unan_'nous vote of Supervisors present. adcorrectcopyof g#,9r9bYC9rt"'t'7e""�[3 atn:"!, Of the an"tir *-'C.'.'! 'n!:,''71 2* " A2-_-.b1v zr, cc. County Taxeev.T�I=to cc: county dud#M-'-,Zr-: J.P and e:c Deputy 55 BOARD OF S'JPER6'ISORS OF CUNTRA COSTA COUNTI, CALIFORNIA Re: Cancel First Installment P-linquent ) Penalties on the 1981-82 3.cured ) RESOLUTION 110. 8v8/ Assessment hall. ) TIU COLLECTOR'S Fur is 1. On the Parcel Numbers 'listed below, 6% delinquent penalties have attached to the first ins tall-ents due to inability to complete valid pro- cedures initiated prior to the delinquent date. Having received timely pay- ments, I noir request cancellation of the 6% delinquent penalties pursuant to Revenue and Taxation Code Section h985. 088-281-003-9 207-323-002-7 128-390-035-3 216-290-032-h 118-332-014-7 263-120-019-9 170-241-008-3 h00-311-007-1 179-171-010-h 400-542-023-9 180-040-007-7 401-100-018-1 187-h2o-006-4 403-361-058-7 191-050-015-4 h05-164-023-5 193-112-015-6 411-320-015-0 193-320-009-7 hl3-220-012—h 193-592-015-5 h13-220-013-2 197-281-010-3 h31-310-015-0 197-320-019-7 501-050-008-9 199-330-018-3 538-270-012-7 207-323-002-7 191-094-010-3 Dated: January 14, 1982 ALFRED P. IDHELI, Tax Collector I c4ntese cancellations JOH , CouF J . ity By: x x-x x-x-x-x-x-x x x-x-x-x-r.-::-::-r,x x x x x x x-x-x x-x x x-x-x-xfx �2 BOARDIS ORDER: Pursuant to V above statute, and showing that the uncollected delinquent%enalties attache.- l-.:e to inability to complete valid procedures initiated prior to the delinr :t dates, the Auditor is OP.DFPZ:) TO CA!ICEL them. P;SSED 0:; JAN 19 1982 _,by unanimous vote of Supervisors present. A?L:bly cc: County tax Collector cc: County Auditor beret;cert:y that this is a true endcormctaopyof ,an ecticn tho minutes o1 the Door;of Sup.rv:_... %� H S�OLUTIO:i SAid - enL;ec...-- By i�� 0 56 f .Deputy IN THE BOARD OF SUPERVISORS OF CO\TRA COSTA COUNTY, STATE OF CALIFORNIA RE: Rescind Board's Resolution Nunber 81/1288 Relating to ) RESOLUTION N0. Parcel hl2-020-007 in Code Area 11029 ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board Is Resolution Nunber 81/1288 where tax lien for 1981-82 on Parcel No. h12-020-007 was cancelled and transferred to the Unsecured roll was improper because both installrcnts of taxes were paid before valid procedures could be completed by the Auditor's Office. 2. Since both installments have been paid, there are no outstanding taxes .sue for 1981-82 . NOW, THEREFORE it is by the Board Ordered that the Board's Resolution Nunber relating to transfer of tax lien to the 1981-82 unsecured roll on Parcel No. 1:12-020-007 in Code Arca 11029 amounting to $ 8.92 be rescinded. I hereby request the above action: 1 here consent to the above amendment 3"UC!=T, Auditor Controller JOf B CLAUSEN. UNSEL D ruT3 � jy� Depu Adopted by the Board this 10 day of cc: County Auditor County Tax Collector (2) /Aerebr cartlP,'that fhlc is a true andcoroct copyof snaclkn h4 n.:±; -:::cmc;'cn f3:-r.9;nu:as ohne Board c!S.,,!7-,- A TTES •-ATTES .. ......_JAN 19_1982 -- and ":"-.j By Deputy 0 57 IN THE 90ARD 0- SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA R-: F.Pscind Boa-d's Resolution Number 81/1431 Relating to ) Parcel 159-110-012 in Code RESOLUTION 110. Area 79041 ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 81/1431where tax lien for 1981-82on Parcel No.159-110-012 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first instillment was paid, there are no outstanding taxes due for 1981-32 . N'V-7, T.aEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1981-82 unsecured roll on Darcel No. 159-110-012 in Code Area 79041 amounting to $ 1.53 be rescinded. I hereby request the above action: I hereby consent to the above amendment DONkLD FOUCHET, Auditor Controller J"rd. sel 1. , BY J /7,7��.:, Deputy BDeputy Adopted by the Board this �Q q�a cc: County Auditor County Tax Collector (2) Iheretpca,ra thri 8nae,;or.�, Y - ihrsi;ntr�nei,dcr-tQ^lnet,_<,•;j 1987 .._.�__ J.R.C' z era ex ;s tan ..,.9 Deputy 0 K8 IN THE RJARD OF SUP-ERVISORS OF CONTRA COSTA COU?:TY, STATE OF CALI?ORNIA R : Rescind Board's Resolution Nunher 81/1431 Relating to ) Pa-cel 433-190-009 in Code RESOLUTION 110. Area 8075. ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 811431 where tax lien for 1981-82 on Parcel No.103-190-009 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for!981-82 N 1., THERF:FURF, it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1981-82 unsecured roll on Parcel No. 433-190-009 in Code Area 8075 amounting to $ 2.71 be rescinded. I hereby request the above action: I hereby onsent to the above amendment DJ;: Ll.)��?OUCHET, Auditor Controller JOHN LAUSEA, Co ty se tl BY H e n , Deputy , Deputy Adopted by the Board this ����` day of cc: County Auditor County Tax Collector (2) lhsrsbyceff'fythe!tnfs:_atrraendco,rectcopyof of the ey Deputy •0 K9 IY THE 30AR9 OF SU??:;'IISORS 0: CONTRA C35TA COUNTY, STATE 0= CALIFORNIA R:: =escind Board's Resolution "unber 81/1431 Relating to ) ?arcel 132-221-015 in Code RFSOLUTIM 110. $3 SS Area 2002 - ) Upon application of the County Auditor for rescission of Board's Resolution' relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 81/1431 where tax lien for 1981-82 on Parcel No. 132-221-015 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first installr.ent was paid, there are no outstanding taxis due for 1581-82 NOWT, T'r?EREFORF. it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1981-82 unsecured roll on Parcel No. 132-221-015 in Code Area 2002 amounting to $ 6.65 be rescinded. I hereby request the above action: I hereby consent to the above amendment DJ1:=.LD POUCHET, Auditor Controller JOHN B .A MN, County Cc sel BYA 74� Deputy B �� �— —, Deputy Adopted by the Board this day of .TI`/A/, , 14 dI;I cc: County Auditor Countv Tax Collector (2) _ /herebrcertHy that this la a true andco fectcopyof On action taken and P:7wr,;a on tha nrrutes of the Board of£ssarr!,o:o Cn ti:v:'ata J.R C4 and ax oi.C; WY Deputy 0 60 IN THE BOAR:) 09 SUPERVISORS O CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: Rescind Board's Resolution Number 81/11131 Relating to ) RrSOLUTION NO. Parcel 126-020-088 in Code Area 2051. ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 81/1431 where tax lien for 1981-82 on Parcel No.126-020-088 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for 1981-82 . NO1,7, THEREFORE it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax lien to the 1981-82 unsecured roll on Parcel No. 126-020-088 in Code Area 2051 amounting to $ 2.03 be rescinded. I hereby request the above action: I hereby consent to the above amendment 07;:1LU AOUCHET, 'Auditor Controller JOHN . CLAUSEN, C ty nsel By� q.� , Deputy . Deputy Adopted by the Aoa-d this ` day of cc: County Auditor County Tax Collector (2) thereby corty:"atM11a1satrvacrdco::rcctropyof • en actier:teF;3n a::d,a;:.-c�;en t;1c::,i;;a;es of tt:o ArTES 7 _ JAN_1�0198Z and ex cli;r._ BYc���7:W� ,Deputy 61 IN THE BOARD OF SUPERVISORS OF :CONTRA COSTA COUNTY, STATE OF CALIFORNIA r RE: Rescind Board's Resolution Number 61/11:31 Relating to ) Parcel 113-OL-1-035 in Code RESOLUTION N0, Area 2002 ) Upon application of the County Auditor for rescission of Board's Resolution relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 61/1431 where tax lien for 1961-82 on Parcel No. 113-0141-035 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's Office. 2. Since the first installment was paid, there are no outstanding taxes due for 1981-62 . NO1:', T'iEREPORF. it is by the Board Ordered that the Board's Resolution Number relating to transfer of tax, lien to the 1961-62 unsecured roll on Parcel No. 113-041-035 in Code Area 2002 amounting to S 6.49 be rescinded. I hereby request the above action: I here consent to the above amendment DONALD POUCHET, huditor Controller :O- . CLAUSEN, unt ounsel f�� BY Deputy , Deputy A�_opted by the pard this,Iq A dac of ---fa.k. cc: r.^Onty A.u'71tor County Tax Collfctor '2) 'hereby 02rtity lftat this k a true and Correct 00py01 an acuon t�lt,,n on rtii;aiss of the end e:;C.. ... _:...:d By ,Deputy 0 62 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A 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 DY JAN 19 1982 By �s-a PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re red by law, ccnsented to by h County Counsel age 1 of 2 De Chief, VaAi,Aons (herebycerttly that this Is a true and correct copy of Copies: Auditor an action taken a,,d c nterod on the minutes of the Assessor-IdacArthur Board of C:.�,�:r;is %a on thD data sho•:rn. Tax Collector ATTESTED:_JAN 19 1982 SB043 12-30-81 J.R.GL 5 :', CC!'''7 Y CL7ftiC and ex officio C;_r;:cf tfro e,:-rd ii,W1 'Deputy A 4042 12/80 RESOLUTION NUMBER 0 63 ASSTSSOR'S OEII[[ �`CURRENT NG RO_L CHANGES Lr GUAI.IZED ROLL LAST SURMIIIED RY AUDITOR) INCLUCIESCWES WHICH CARRY NEITHER PENALTIES NOR INTEREST I SECURED TAX DATA CHANGEPRIOR D ROLL CHAr1GES INCLUDING CURRENT YE4H ESCAPES WHICH D CARRY ❑ INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDItoR F E S AUDITOR'S MESSAGE M TOTAL OLDAv E X E M P i 1 0 N S OORR.vPARCEL NUMBER A I NET OF LEAVE BANK UNLESS THERE IS A CHANGE X )MPR.AV PERSONAL PROP.AV. T G N T EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T kk PSI E T A.V. E AV. F A.V wr ASSESSEE'S ( _ EXEMPTION CHECK ASSESSOR'S DATA NAME P �- v', �) ')!�-}�,I- ( TRA�S�C ROLL YEAR/% S(/- `� R 9T SECTION f Zc'4Gr C'y `. c �C coo ct, p ASSE SSEE'S EXEMPTION CHECK q z ASSESSOR'S DATA NAME 1-�, ')�Ic- c r- TRAr<:_,:I kL ROLL YEAR/ ! -S�; R9T SECTION z 1 c t ASSESSEE'SEXEMPTION C CK'!� ASSESSOR'S DATA NAME .�� �; 'OR V ,ROLL YE fl: T; -- — R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSE;SOB'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R a T SECTION a ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R9T SECTION NAME ASSE SSE£'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA lk ROLL YEAR - R6T SECTION 0 I� AR4489 (12/16/80) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1116. SUPERVISING APPRAI R PRINCIPAL APPR ISER PATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number; the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor � _: ;i :-D By JAN 1 1982 By Jos_ -1:r,a PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ..ty Counsel/ By Zv,�,-, ��ge I of 2 Deputy, Chief, Valuations Ihereby certlly0atthis Ica true and correetcopyot an aclien cur "7o.rd on the rninutes or the Copies: Auditor Solra el_ .•'ccr ,;d a L_t ::e:fn. Assessor -MacArthur AI;F�3s TJAN�l J 19 Tax Collector and ox c..,_., 77;�'cz,rd Deputy A 4042 12/80 RESOLUTION NUMBER 0 - 65 c �Kl 1 6)/ - �z ASSESSOR'S OFFICE CURRENT ROIL CH41OE5 ¢:DUALIZED ROLL LAST SUDMIT TED fly AUDITOR) itt CLUOTRO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANCES UtCLUOING CURRENT YEAR ESCAPES WHICN DO CARR1 INTEREST OR PENALTIES. T $A TCN D.,E; AUDI I OR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDI TOP F E TOTAL OLOAX E X E M P T 1 0 H S A CARR.• PARCEL NUMBER I M NET DE LEAVE BLANK UNLESS THERE IS A CHAIICC X H NEW LAND AV. NEW IMPR.AV PERSONAL PROP.AV T E EXEMPTIONS INCLUDES Y AMOUNT TT AMOUNT TT AMOUNT kL T PSI E AV. E A.Y. E A.V � r'f:3 -0-le •oGY4 -/ >e7. 33; la". c,fG .2-al:-3-;,'(,,2 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA .r ;S, NAME y�,/,�,�;,y M,7 c.^.rP, TRAa,�L S .� ROLL YEAR �'>/ - :� R 9T SECTION �;r str 111A, k 2 ASSESSOR'S DATA 1 ASSESSEE'S / EXEMPTION CHECK u./1 r' 11�Y� NAME t7�tr)S Wltla..•e L +' TRAC3C[J ({�+ ROLL YEAR ,jsj -dFz R8T SECTION 11g31 y� Af9J'J' z j- 0Pr lr, G7s" 'o o8ce/ rym� n ASSESSEE'S / �) . EXEMPTION CHECK ASSESSOR'S DATA (,U,4T +s l?( NAME t7'�'NJ 'v I lf'R- L, �r, TRA 0,P ve'/ iy+ ROLL YEAR t'/ % A/y -�'i RBT SECTION t/�1 * aT� c —00/7 3 Gz 7 rti'I AJyi ,1 674, 0$d' ?f A/?w ✓nr Ma 41:L �` ASSESSORS$DATA ��1+ 1 �.� ASSESSEE'S ��}T r EXEMPTION CHECK / NAME of(,� hdr'f 1 buu7 X41 TRA ROLL YEAR P/ -d'.�, R 8 T SECTION A$$ESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK NAME IC C-0.(:/rr,i-f,•' 1wjjt'rT Loot-- ROLL YEAR �l -lf'y R 87 SECTION 12- 77;fco ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME aJI�4•-.` gd/L17 -a�lU-"�,�" TRA�UG� l� ROLL YEAR -rfJ- R8T SECTIONfr��;J•^- /}/f 37Y,74 0 -.7 1 ASSESSEE'S ASSESSORS DATA �'� � / f�y�r EXEMPTION CHECX NAME ( (J L d/ / ��y/��++� �pj, TRA 7��� ��,t ROLL YEAR FIST SECTION y /!377 -112-1 ASSESSEE'S EXEMPTION CHECK v ASSESSORS DATA NAMC ��r ROLL YEAR cfj J L R87 SECTION +�Y Of� "J '1 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b, SUPERVISING APPRAISER ,;4/ PRINCIPAL APPRAISER . i 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 rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor _ OA:GrN\L SICKED BY BY JCSZF:H S;JTA PASSED ON JAN 191902 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When require by law, consented to by the o ty Counsel By / r l a e 1 of 28 Deput / /�/ Iharabycertis•?.3�lthislcatrucardcorec.*capyol Chief, altfations . j. an 806rd of C.-7 V;0 daL7,�ho!vn. Copies: Atiditor J Assessor (Unset) Turner ATTESTi DAN 1:_.. AN ,1 9 1982 Tax Collector 1/13/82 8fiC18X Ort+::+G C.:.,';C•} 83173 - B3199 ^ fy. lIj1Y' 12LU4Deputy A 4042 12/80 f RESOLUTION NUMBER d 67 x/.r/ '1 oo°`n^ xnSr^ unuw`, xxxsoaon'n opp/cs boa|wsun psna0wxLT, SYSTEM UNSECURED can^ps AnoEnomcwT 4uooVwT w^ws [A FULL V U E PENALTY F.V. EXEMPTIONS A.V. CO F6ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT cD TYPE NQAMOUNT at 1003 9020 YX ESCAPED TAX IMPRCLVEMENTS At A2 Ai 131 -10 C)-4 , A Y PERSONAL PROP At AZ At SI IpO3 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT mf$SACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ACCOUNT TYPE 01 32 040 19 Wl PER PROP 3,q OTHER D.WNE.R — 32 042 LAND TAX BILL c/,NAME 32 044 PENALTY TAX BILL CITY 4 STATE 7 6 221 C2 32 046 TAX BILL ZIP 77 L3 4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04B 19 2— —EER F�ROP 32 026 SECTIONS 3 5&, 32 049 IMPRqyLmE 32 02 7 OF THE REV. AND TAX CODEi 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP III SAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > (INIT PROPERTY TYPE ASSESSED VALUE :D ESCAPE . R & T SECTION 32 055 NET 32 032 19 V PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 035 PS IMPR 32 059 PS IMPR 036 PENALTY 32 060 PENALT Y 037 81 EXMP 32 061 SI EXMP OTHR 39 NET 32 1 0 NET Supervising �ppraiser A 4011 12/80 Date 00` ` z-;-;/;,y /—/,q—Y'2— CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 10-el f Ea 617 rr C67' ACCOUNT NO. CORR,NO. JROLL YEAR I9$'/-f2_ T R A ,Z/,"'/ Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUND REVENUE I LC DE SC Rt PT ION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE_ NO. AMOUNT Ol 1003 9020 YX ESCAPED TAX LAND AI _A2 AI 81 1003 9020 YE ESCAPED TNT Yi IMPR OVE S4 E NTS AI A2 At 81 1 n- 90A0— YO --EENALTY-- PERSONAL PROP At A2 AI 91 YL 1,121LRUSE C, 13 w PROP STMNT IMP AT A2 AT at 1003 9040 YR ADDL. ,PENALTY___ TOTAL at 00 Sol PUNCH ELSINT RESSACI YEAR OF DO NOT PUNCH DISCRIFIION 4W- No. ELENENL YALUE DATA ELNNT K ESCAPE PROPERTY TYPE ASSESSED R L T SECTION ACCOUNT TYPE 01 32 040 19 -L/-- 5 Y PER PROP _ 7 5V 4 ------------- PRIME OWNER 3 17U 6be e co, A P MSINJ r- r�3 7c --Q41 -—-iL IRDILA I OTHER OWNER -5- 7 2,e'12- W1*11e.., P1 s, 1?d 32 042 LAND DBA NAME— 75!f 60 n el or32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETf NO. 75 2 C11 7ext e- P4.-A-w,4 32 045 81 EXMP TAX BILL CITY �STATE 76 0 '1 tiff 32 046 OTHR EXMP TAX BILL ZIP 77 7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 2 __.Q4A_ 19 PER PROP -32-. 026 "-176 32 0.49 ---ImfIROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR — 32 052 -.PENALTY 32 32 nZI BI EXMP III SSW YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNY PROPERTY TYPE ASSESSED VALUE -- - No ESCAPE 8 & T -SECTION 32 055 NET —72 032 19 PER PROP 32 056 Is PER PROP 32 033 IMPROVEMENT 32 057. IMPROVEMENTS 32__ 034_ LA(41) 32 058 LAND 32 035 PS IMPR — 32 059 PS IMPR - Z -02� 036 PENALTY 32 060 PENALTY 32 037 -a] EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32__ 062 OTHR EXMP r3i7 -0-39 NET 32 0-65 NET A 4011 12/80Supervising Appraiser 2- Date cc KI 7 g .ter 1 s� CONTRA COSTA COUNTY ASSESSOR'S OFFICE HAMS L,1 /' rY STGirJ C. .�' / 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT //rT Y� �t/iBfJ�Cr �O, x ACCOUNT NO. d�.�.�C Flt'X! CORR.NO, ROLL YEAR 19 /-g2 TRA 0 0 FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX �} LAVD At _A2_ _AI BI - 1003 _9020 YZ 'ESCAPED 114T IMPROVEMENTS_ - At _ A2_ At 81 90A0 -Y-Q- F:: PERSONAL PROP_ _ Al _ _A2 At �8t 9� 'j r} Y,jLlr.N RUSE PROP STMNT IMP AI A2 AI BI 1003 9040 YR ADDL. ,PENALTY TOTAL 81 X `00 N01 PUNCH ELNNT ELEMENT, DATA EI HNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRiPifON 'rN'0. xa ESCAPE R L T SECTION ACCOUNT TYPE Ot (r�te 32 _ 040__ 19 ...- PER PROP rHIME OwNER_-��-_- 33 Y!lYS,�rtn _rte, 1,Ry1,be Co. OTHER OWNER3 f32 /3YC,Orfwrri y P/a-L C'L _32_ 042_ LAND ._..__ DBA NAME }§3 r —� 32 _ 043 PS IMPR \� TAX BILL CI NAME 74 32 044 PENALTY TAX BILL STREETS NO _75 ��^_ pf�' L /�i7t,Z4y 32 045 8 1 EXMP ._._ _ rr+eTane._ . TAX BILL. CITY 4 STATE 76 ri _3.2�_-046_ OTHR XMP TAX BILL.ZIP _ 77 3/ 32 047 — NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO '1 32_ 0_48 19 PER PROP __ 32 _026_ _SECTIONS_ _ .s3�, 7 .Sd ic„ 32 __049 _ IMPR.OVEME _32027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 _052_ PENALTY 32 32 W 053 at EXMP 7 I+ISSW TEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP`_ `� w ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE g N T SECTION 32 _a55 NET c� - �� _32 032_ 19.fLa� PER PROP3232 056 19 PER PROP _32_ 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS �32 _ 034 _ LAND 32 058 - IAND,---_- 035 __�-y __ --PS--IMPR _ 32 059 PS_IMPR �^ 036 PENALTY 32� 060 PENALTY 32 037 _^^, - 81 EXMP 32 061 81 EXMP _.-`- 32 _ 038 _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET O 1 4011 12/80 +� '" Supervising Appraiser — 2_ Date 1�- g 3t7� /4 - .'Z ASSESSOR'S OFFICE CONTRA COSTA COUNTY rBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Z5 rfS7627G ACCOUNT NO. ,� ,� Ff - : r�' ,/.Jyr CORR.No ROLL YEAR 198/-A'2,. TRA 6P,;' iJ.e7 in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMJUNT _81 _ 1003 9020 _ YX ESCAPED TAX LANA AI _A2 At 81 _ 1003 _9020 YZ ESCAPED INT IrdPROvEMENTS Al A2_ Al 81 _1003 4020 Y PIiNAjZY__. PERSONA! PROP A! _A2 AI PROP STMNT IMP At _ A2 A! 81 1003 9040 YR ADDL. PENALTY__ 10TA1 ----- - — 81 ELNNT 91SSW YEAR OF DO NOT PUNCH DO N01 PUNCH ELENfNi. DATA ELHNI a0. ESCAPE PROPERTY TYPE ASSESSED VALUE R t 1 SECTION DESCRIPTION 'i NO. ACCOtNtt TYPE 01 (� 32 040 _ 19 PER PROP 1•ttiM t: OWNER---�4 33 - •YY S70nP Y+C ^ '�b.&er ea, __32T'Qgl _ 1A�QVEMENTS _ OTHER OWNER *4�/�l�T� t�fY)!'0 r�} /�✓'t- 32042 LAND �! 08A NAME -- __ ec t2 0Ord , _32 043 PS IMPR TAX�BILL°%!lA1dE� 74 __,32044 PENALTY ^' TAX 8tLL STREET(NO _75_ J/�2�i FJerrs 7r1nr Par ka,_/4X _ 32 _045 81 EXMP TAX BsLL_CITY E STATE_ 76 k all32 _046_ OTHR EXMP „_ — _ TAX BILL ZIP 77 �1 .3132 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ !9 PER PROP --- -- 3@ 026 SECTIONS_ .___�i-3J 32 _ _027 OF THE REV. Arlo TAX CODE 32 _25_0 _LAND 32 1028 RESOLUTION N0. 32 051 PS !MPR __32--_052_ PENALTY —� - -- -3 -- - 32 _053 '-7 0E SSW YEAR OF DO NOT PUNCH A32 ,_054_ OTHR EXMP _ ELHNT �� PROPERTY TYPE ASSESSED VALUE ESCAPE R d T SECTION 32^ 055 NET _32 032_ ,19 ��l _PER PROP h'��-s 32 056 19 ...� PER PROP _ 32 033 _ NdPROVEtdEItTS _32 057 IMPROVEMENTS po 32 034 LAND 3.2-_ 035 _PS_IMPR _ 32_ 059 PS PR 32 036 PENALTY 32 060 PENALTY C✓ 32 037 at EXMP _ 32 Obi 81 EXMP _ 32 038 OTHR EXMP ^a` _ 32 062 OTHR EXMP 32 _039NET i-I 32 063 NET n, 4011 12/80 fi^ Supervising Appraiser '2- Date !m e?_VVI 'g CONTRA COSTA COUNTY ASSESSOR'S OFFICE - 77r CUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Na ME 1�-I'r Y' &11 c 14 A?" b Crn- ce ACCOUNT CORR.NO. IROLL YEAR 19 9/-f2- TRA QOM Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.:'. CID FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. A fli 0 Ll N T of 1003 9020 YX ESCAPED TAX LANG AT A2 AI 81 1003 402D Yz ESCAPED ir4T IMPROVEMENTS AT A2 At Ell PERSONAL PROP Al A2 AT BI 11PN Rr SF PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY — T 0 T 4 L BI DO NOI PUNCH ELRNT ELEMENT, DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W DESCRIPTION 4V- NO. NO ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP OwfJER33 y b br,- t c OTHER OWNER 19411,9 32 LAND DBA NAME g firer& e411 32 043 PS IMPR TAX BILL %fj LM E ME 74 32 044 PENALTY TAX BILL STREET(NO 75 2 4761' V.s e"e 32 045 BI EXMP TAX BILL CITY 4 STATE 76 A A- e d 32 __046 OTHR EXMP TAX BILL ZIP — 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER F!RCLP 32-- 026 —SECTIONS_ &-31. 049-----.1—mello-YEMEN S 32 027 OF THE REV, AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 BI EXMP vt$sw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE [Lkhl #0 ESCAPE SECTION 32 055 NET T 32 032 _PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 034_ D 32 058 LAND 32 035 PS_IMPR 32 PS_IMPR 32 036 32 060 PENALTY 2 037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP ET —2 32 06 3 32 039 1 ik 4011 12/80 < Supervising Appraiser Z Date Cj .3'.// x /-3 CONTRA COSTA COUNTY 'SSORIS OFFICE T BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME !�/rrSi r1nC_ LK "4� %[r n T ACCOUNT NO. r�3 f`/Er'f�Or7 CORR.N0. ROLL YEAR 19 /-f'2 TR A m In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CO AMOUNT co TYPE NO. AMOUNT _ BI - 1003_ 9020 YX _ESCAPED TAX LAND AI A2 Al BI 1003 9020 YE ESCAPED INT IMPROVEMENTS AI_ _ A2_ Al _BI �OOq _ 9040 YO C PERSONAL_PROP Al _A2 Al BI _ D-Q3 -�J� �j�— LIEN gELSE _ - W PROP STMNT IMP— Al - A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAL BI DO "1 PUNC10NH ELMNT ELEMENT. DATA ELNNT XESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH RIP1 OESCi' N0. No. ESCAPE R l T SECTION ACCOUNT -TYPE01 y 32040 19 YLf PER PROP 3fi.✓/� PRIME OWNER_ _ 33 Fi�rrs Tr r�r %r-r 74 /f,JbC, Ca _3 Z__Q-5_L _IIAP_FQNL 1ENT5 _. OTHER OWNER '37 S SA,N 32- 042 LAND DBA NAME 333 „d / C1 32 043 PS IMPR _- TAX BILL '/.NAG,E 742 _044_ PENALTY _ TAX BILL STREET(N0. _75_ _ ./.r e. 32— 045 B 1 EXMP _TAX BILL _CITY (STATE 76 A/ 6H 32 __046__ OTHR EXMP _ TAX BILL ZIP 77 317 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026SECTIONS_ .5.3/. `/ .�O 32 _ 049 _--IMPROVEME�$ 32__027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -3 2 _32 _052_ PENALTY__ V 32 _053_ 81 EXMP y MESSAL! YEAN OF DO NOT PUNCH 32 054_ OTHR EXMP - EINNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055 NET _ M \ 32 032 19 1-6g _PER PROP 7 ZOK 32 056 19 PER PROP IBJ 32_ _033 IMPROVEMENTS 32 057. _ IMPROVEMENTS _ 32 034_ LAND 32 058_ LAND _ 32_ 035 -PS-IMPR __-- ',7� _ 32- 059_-- -PS_IMPR 2 -_•--- --�--- 3 036 PENALTY 32 060 PENALTY 32 037 BI EX IAP 32 061 BI EXMP 32 038 OTHR EXMP 32 _062_ OTHR EXMP 32 039 ----- NET ---- 32-_-_ 06 3 NET --� P. 4011 12/80 r� Supervising Appraiser ate t 1-13 4�2_ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. 2, J:��g F,a,52- CORR.NO, IROLL YEAR 19 T R A to w FULL V L U E PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX O LAND A2 AI B(( 10 3 9020 YZ ESCAPED 114T IMPROVEMENTS At A2 At BI __j_DDS_ PE Ajjy___ PERSONAL PROP _A2 At 91 lDU_ __llMlLE.LSP PROP STMNT IMP-- --A I A2 AI BI 1003 9040 ADDL. PENALTY TOTAL 81 1 4W00 NOT PUNCH ELMNT ELEMENTWSW YEAR OF DO NOT PUNCH - D[SCplplloX 4W No. , DATA ELMNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R k T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 332L__QAL_ _JLA PIELDY_ERENI$_ OTHER OWNER 34 32 042 LAND DBA NAME 35 /11/,/,O�r-C 1 32 043 PS IMPR TAX BILL_%NAME 14 elj,6r SK 32 044 PENALTY TAX BILL STREET(NO. 75kna6rA C-4a 32 045 BI EXMP ic TAX BILL CITY 4 STATE 76 -,,A r j 32 046 OTNR P TAX BILL ZIP 77 61 It, 32 047 NET REMAR IS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS 32 _ IMFIROKLMEN S 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 81 EX M P WE SACEI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNT 0 PROPERTY TYPE ASSESSED VALUE R & T — C) I ESCAPE SECTION 32 055 NET 32 032 111 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 — — - 32 057. IMPROVEMENTS �% 32 _p34_ LAND 32 058 ---LAND L 32 __035 PS IMPR 32 059 _PS IMPR 32 -036 _PENALTY PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 2 OTHR EXMP 32 _062 62 OTHR EXMP Fl 2 1 039 NET -32— 063063 NET A 4011 12/80 Supervising Appraiser Date b�1 tIU 1-13':2 `3-- CONTRA COSTA COUNTY ASSESSOR'S OFFICE �QIAA341-`6P, bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1� - ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA LnFULL VALDE PENALTY F.V. EXEMP T1014S A.V. CO NfID REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 - YX ESCAPED TAX LAND -At A2 Al at 1003 9020 Y i!7 ESCAPED INT IMPROVEMENTS Al A2— Al _ — — — — BI0 9Q40—.–YQ---20NAM-- PERSONALPROP AI A2 AI 81190.3 91AS -IL—--LIEN-ILLLS E PROP STMNT IMP Al .AZ Al 81 1003 9040 1 YR ADDL. PENALTY—t TOTAL BI 00 Not PUNCH ELYNTNESSW YEAR OF DO NOT PUNCH ELEMENT. DATA ELNHT PROPERTY TYPE ASSESSED VALUE O[SCRIplION 4p- NO. I K ESCAPE R t I SECTION ACCOUNT. TYPE 01 (11 32 _�RIO i9 T _.I�Efl PROP PRIME OWNER 33 /j V)AI -4,2—--Q�l P-119SIMEX15- OTHER OWNER 34 Z)Leln-A-�ree 6�e-old 32 042 LAND _DSA NAME_ 35 32 043 PS IMPR TAX BILL [/ NAME 74 l4jOC,51nn Cy-PO.A-o..n. 32 044 PENALTY TAX BILL STREET_�NO. 75 5ecorcj hue C& lip 0 32 045 81 EXMP TAX SILL CITY STATE 76 Sn CL I-P 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 C25 iSCAPEO ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS I-IfY-2 If JMPRQYtM NTS 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 YEAR Of DO NOT PUNCH 32 054 OTHR EXMP m > ELNKT PROPERTY TYPE ASSESSED VALUE --—-- 10 ESCAPE R & T SECTION 32 .055 NET 32 032 19_W41 PER PROP 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0 32 058 32 034 LAND 32 035 PS IMPR 32— 059 PS IMPR 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 A 4011 12/80 'Supervising Appraiser ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE / G7 � , PSINESSPERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME x ACCOUNT NO. 3 CORR.N0. ROLL YEAR 19 TRA Lnm O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ o LAND _ _ AI A2_ Al BI 1003 _9020 Y2 ESCAPED INT _ IMPROvEMENTS Al A2_ AI _BI __.1D03 _ 9040 Y PENALTY__ _ PERSONaL _PROP Al _ _ _A2 Al 81 QQ3 ylRU- SE, _ m PROP srMNT IMP AI _ a2 AI BI 1003 9040 YR ADDL.�PENALTY n IMP - -- �' iOTAI BI OD NOT PUNCH ELM HTELEHEHT. DATA ELMNT "tss>c[ YEAR OF PROPERTY TYPE ASSESSED VALUE . DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE � R l T SECTION ACCOUNT TYPE 01 �f-- 32 _040 19 PER PROP . PRIME OWNER 33 r I h _32_ O41 _. IMPROVEMENTS __ —_-----_ OTHER OWNER 34 32 042 LAND D84 NAME 35 32 043 PS IMPR Tax BILL -/oNAA+E 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 81 EXMP TAX BIIL CITY ! STATE 76 � _ _ _ 32 046_ _ OTHR XMP TAX BILL ZIP 77 — fj 32 047 NET _REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP _32- _026 _SECTIONS_ _32049_ IMPROVEM _32____027 OF THE REV. AND TAX CODE _32 050 _LAND 32 02B RESOLUTION N0. 32 051 PS IMPR -.. .—_ -- 32_ _32__ 052_ PENALTY 32 32 053_ BI EXMP MI%+6t YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELMNT _ PROPERTY TYPE ASSESSED VALUE No ESCAPE R A T SECTION 32 055 NET _ \, 3�_ 032_ 19 _ PER PROP 32 056 19 PER PROP 0 32 _033 __ IMPROVEMENTS _32 057. IMPROVEMENTS M 32__ 034_ LAND 32 058_ LAND _ �Q 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 EXMP _ _32062_ OTHR EXMP 32 _039 NET 32 063 NET '— A 4011 12/80 supervising Appraiser CTS P 6 . PP Date J3—3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE gj�kt�,t r k.InTk,i?414P-,-Z -,,,-"USINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAVE j ACCOUNT NO. /01//4j411,- CORR.NO. ROLL YEAR 19$' -yL T R A ZD,d6 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD I AMOUNT Co TYPE NO. AMOUNT at 1003 —9020 YX ESCAPED TAX LAND ---T— AZ At at 1003 b ESCAPED INT IMPROVEMENTS At A2 At 01 lc)()3-- 90d0- yo P R N _tERSOAL POA A2 AT 81 _J-00-3--- 9-7-45 --YL—---Llf;N-BZLSE _-- - ---------- - -1-- --- 1003 9040 YR ADDL."Pf�ll PROP SIMNT IMP At A2 At -1 —— _A_LTY rn —�if- -- - ——--PB— — I--- — TOTAL BI NCSSACE DO NT PNcELHNT ELEMENT. DATA ELNNT YEAR 0 PROPERTY TYPE ASSESSED VALDE DO NOT PUNCH lw D(SOCRIT,u110Nli 4W- No. ESCAPE R 1 I SECTION — ACCOUNT-TYPO----- 01 32 040 19 PER PROP PRIME OWNER 33 -1'e 'q -4 OTHER OWNER Sc/rtVAILle-1 /V/- 32 _jLANL_ PS IMPR I, E 32 043 !AX VILt, Cl.Njt.,E 74u3204�4 PENALTY _ �L _11�X BILL STREET NO 75 ��/0 V� _04532 81 EXMP TAX DILL--CfT'Y 4 STATE 76 Al A� TAX BILL ZIP_ 77 2 4 32 047 NET REMARrtS ASSESSMENT PURSUANT TO 32 048 32 025 ESCAPED A -�PER-PROP _32_ J026 `SECTIONS_ 01�-�— j:44 ---LjkiRRQY-EMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -3 2- -32__-252 -PENALTY 32 32 053 131 f�—Xmp 0 f 5 SAC I YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILWWT PROPERTY TYPE ASSESSED VALUE C) ESCAPE R d T SECTION 32 055 NET 032 19 79 PER PROP 32-- 056 19 PER PROP '3 IMPROVEMENTS 2 0 57- __T _2 IMPROVEMENTS S 32 034 32__058 -LAN-D _32._ 035 -PS IMPR - 32 _ 059 PS IMPR 32 036 PENALTY--- 32T _16 0 PENALTY 131 EXMP 1,1, 77 32 061 81 EXMP 32 0311 OTHR EXMP _32._^.._062 OTHR EXMP _32 __039 NE717 32 063 NET -4 A 4011 12/80 Supervising Appraiser Date �l III- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT [ ACCOUNT NO. 2- 41,X'f,- CORR.NO. ROLL YEAR 19 TRA 3 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT_ BI -. 1003 —9020 YX ESCAPED TAX— LAND— At A2 At of 1003 Y2• ESCAPED INT A2 Al at I DO Y !E��ONAL PROP At AZ Al BI _jo.Q��3_ 974-S --lL --LIEN-R U- SE 01 PROP SIMNT IMP Al A2 Al -a]--1 1003 9040 YR ADDL. PENALTY— 06 NOI 10 T A L I I PUNCH YEAR OF PROPERTY TYPE DO NOT PUNCH LHNT ASSESSED VALUE 4W r[SCRIP I lox NO. ELEMENT- DATA ELMNY ESCAPE R I T SECTION ACCOuN; TYPE ol -.32 PROP 'Ltimf OWNER 33 (4PnTtn `' OTHER OWJER LAND 32 1'8 N A 1.4 E 2 043 PS IMPR TAX Etq. %t141.1E 74Re cotInTi!09 Af 12r- -j2__044 _PENALTY TAX BILL STREET NO _75 32 045 5 1 EXMP TAX BILL CITY 4 STATE 76 & 32 -046.- OTHR EXMP TAX DILL ZIP -- 77 c7 el 2— 32047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32__0 4 8 32 026 SECTIONS 32 049 lti PR DY-Em 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 i PS IMPR 32L_ _052 PENALTY 32 053 3_ BI EXMP DO NOT PUNCH 32 054 OTHR EXMP YEAR PROPERTY TYPE ASSESSED VALUE — .Tl C) ESCAPE R I T SECTION— 32 055 NET -- 32 032 19 PER PROP _ 32 056 19 PER PROP 32 033IMPROVEMENTS 057. IMPROVEMENTS 034 D 32 LAND L035 32_ _fS_IMPR 32 036 32 T 060 PENALTY & 81 EXMP �?, 037 jL.�.x EXMP _32 061 32 03 32. _2 6.2 OTHR EXMP _I, _OTHR EXMP 32 039 NET 32 063 NET -1 P. 4011 12/80 ,/---) ;t - Supervising Appraiser Date Pax co � Y-2- CONTRA COSTA COUNTY ASSESSOR'S OFFICE -9-2 17 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -ACCOUNT NO, if2 2- 1//If C--e-re l CORR.NO. IROLL YEAR 19 TRA jP1 _3 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. Cu FUND REVENUE LC D E S C R I P T 10 It AMOUNT c4 TYPE CO AMOUNT co AMOUNT CD TYPE NO. A M 0 UTT --B I - 1003 9020 Y X ESCAPED TAX LAND_ AZ At BI 1003 9020 YZ ESCAPED INT IMPROVE ME NTS Al A2 Al Bf PERSONAL PROP At A2 Al 81 —1,0103...._-__9.7-4 S --YL— LIFN RrjSr PROP STMNT IMP At A2 Al 81 1003 9040 YR ADDL. PENALTY .~...TOTAL al DO NOT PUNCH ELMNT NISSAG E YEAR OF DO NOT PUNC H (SCRIPIlom -W No. NO. ESCAPE R I T SECTION t ELEMENT, DATA ELMNI PROPERTY TYPE ASSESSED VALUE A_qCOUNY..TYPE of 32 040 19 PER PROP 1411 M I. OWNER. 3 e 57A/7 f<41- R19AIKA P -A�L——Q41 L -L -_8-QV-EME[�TS - — --- OTHER OWNER w 32 042 LAND 08 A NAME CF 32 043 PS IMPR ,TAX DILL %NAME 74 ecou 32 044 PENALTY TAX BILL STREET( NO. 75 / -; r,,/ S-r- 32 045 B I EXMP TAX BILL CITY �STATE. 76 4'e2Aa��Al 9 _3 A EXMP TAX BILL-ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 ajPROP 32 026 SECTIONS -5-3,e� IMPR.QYE?AEB - -3 10119 32 _ 04'9_ _32 _ 7 OF THE REV. AND TAX CODE 32 050 LAND 32 -ozo RESOLUTION NO. 32 051 PS IMPR 23 .2.1' 32 052 PENALTY 9'Z- 32 32 053 BI Exhip Yf ssict YEAR Of DO NOT PUNCIi 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE --- 0 ESCAPE R T SECTION 32 055 NET 32 032 19-�5,'0 PER PROP 32 056 19 PER PROP 32 .933 IMPROVEMENTS 32 05 0 7. IMPROVEMENTS 034_ _ LAND 3 058 32 035 PSIMPR -.32-- 05.9 PS IMPR 32 03,15 _PENALTY 32 060 1 PENALTY 037 81 EXMP 32 061 81 EXMP 32 938 y OTHR EXMP-- 3-2- 462 -OTHR EXMP 32 ___039_ NET 32 063 NET P. 4011 12180 Supervising Appraiser fa Date e?IT- 0 j/x > n5.ses;nr+ S or"CE /—/3 -pL UNSECURED TAX DATA CHANGES CONTRA costa couNT, RATCN DATE _ FULL VALUE- MARKET VALUE r""' [oo[ Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmPA.ouw Assrssnh CO—Ell,, RST CODE M nOT EMCOOE r "r� EE E CUA MESSAGE OR A2 LAND/PEM A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 CD ACCOUNT NURSER W FUND REVENUE : A3 NEW TRA Aa A3 A3 tI A3 i "a�`c DISTRICT DESCRIPTION B2 a2 e2 R2 v N0. Rz p 1 cl CI cl cl E CI — 07�2AP'' D) y n+ C — — — co — O A 4040 12/80 Supervising Appraiser Date —/j —�Z Q� CONTRA COSTA COUNTY 2- ASSESSOR'S OFFICE NAME e 1_'A,71�PZ 512AIr, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT 140 CORR.NO, IT R A ROLL YEAR 19,fl-fez F U L L V A L U E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC D E S C R I P T 10 N AM OU N T (D VALUE TYPE co AMOUNT- CD AMOUNT CO TYPE NO. AMOUNT Ell 1003 9020 Yx ESCAPED TAX At A2 A[ 61 1003 9020 YE ESCAPED INT IMPROVEMENTS AI AZ At 81 PERSONAL PROP At A2 Al -_ ____ --- - --- —8!_--1-?n-3____979 5-- Y L LlEILRU- sa— iia PROP STIONT IMP At A2 Al Elf 1003 9040 YR ADDL. PENALTY 10 T A L Ell Do NOT PUNCH ILWNT AESSW YEAR OF DO NOT PUNCH V ELEMENT. DATA EL MHT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION DESCRIPTION -W- AP l%Cco.LmT._TY.PE__ Of32 040 19 PER-PROP "filml, OWNER 33 /_*,l=A17f?4l___BAA1K _.32-._Q51 _ULPB_0y.El!El(LS_ OT m F R OWNE R .21 me7i74e-9 Wg _32 4 LAND LISA NAME MM t ,I 32 043 PS IMPR jAX PILL �loNAM.1E 74C r I C/N T-T A1,6, P 7- 32 044 PENALTY TAX BILL STREET( NO 75 32 045 8 1 EXMP . I -__- T/� 1,r TAX BILL,CITY ESTATE 76 32 046 OTHR FXMP TAX BILL ZIP 77 7- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19^ PER PROP _32_ 026 _SECTIONS__,-�-3/, . 32 049 IMPRqy"EAls _ _32__027_ OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 05! -PS IMPR -32- 32 052 PENALTY 32 32 053 BI EXMP I SSW YEARDO NOT PUNCH 3 4 OTHR EXMP > ELWNI PROPERTY TYPE ASSESSED VALUE C) ESCAPE" R & T SECTION 32 055 NET 32 032 19 77 --PER PROP 32 056 19 PER PROP 0 32 033 IMPROVEMENTS 32 057L.- IMPROVEMENTS 32_ 034._ _L AND_ 32 058 LAND 32 035 PS_IMPR 32 059 PS IMPR j 2 036 _PENALTY_ 32 060 PENALTY 32 037 at EXIAP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET 00 4011 12180 Supervising Appraiser rz Date TAI< E - FOLLOW ' - CONTRA COSTA COUNTY ASSESSOR'S OFFICE / BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Na A'E Cen7rRJ �an k" ;o ACCOUNT N0. Z. FFF CORR.N0. ROLL YEAR 19 8 -8•z TRA �3 m O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX cj LAND_ AI _A2 At 81 1003 _ 9020 Yv� ESCAPED INT IMPR O_VE ME_N_TS_ --AI _ A2' AI _BI . 003 90x0 Y0 PEN. c PERSONAL_PROP �_AI _ __ A2 At _ ��___-),ODS_�79 _-Y.L_ lI'I�BELSL.� _ PROPSTMNT_IMP_ Al_ A2 At BI 1003 9040 YR ADDL.,PENALTY__ 7 0 T A L BI X00 NOT FUNCIR fINNT MESSAGE YEAR OF 00 NOT PUNCH OESCRIFTTON i N0. ELEMENT. DATA ELMNT xo. ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PHIMti OWNER 33 L en Tr Bet n k _32 Q91 _ IMP nVEMENTS OTHER OWNER _ _ 31 Lz•���/51f7' .560 -- //w 32—,-04.2 _ LAND DBA NAIeE 3@� e rY-i� 1 32 043_ PS IMPR _ TAX BILL °/,H4IdE 74 A�c cdun T/na ,�e�� --32 --___044_ PENALTY TAX BILL STREET(NO. 75 _3 - 32� 045 BI EXMP T4X BILL_CITY Q STATE 76 ct I<la,.,� (' /� 3.2 _046_ OTHR EXMP _ TAX BILL.ZIP7732 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 0_48_ 19 ,�._ PER PROP 32__ 026_ SECTIONS_ S3/• ��� 32_ _Oi9_ IMPROVE-ME,NT5- 3 2 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ _052__ __PENALTY _ _32 _053_ BI EXMP YI SSA[[ YEAA OF DO NOT PUNCH _32 ._054_ _OTHR EXMP EIMNf �e FSC APE PROPERTY TYPE ASSESSED VALUE R E T SECTION 32 055 _ NET 32 _ 032- _19 z_�_.'� PER PROP - 32 056 19 PER PROP - 32 033 IMPROVEMENTS 3 057. IMPROVEMENTS .---- ._2 _L .� 034_ _ LANn 32 058_ __ -LAND________- J-32__ 035 -_-- -_PS IMPR —_--_ L�/s 32_ 050_ PS-IMPR 32 036 PENALTY 32__I_060 PENALTY 32 037 _BI EXMP 32_ 061 _ BI EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32039 NET 32 063 NET 00 OD P. 4011 12/80 Supervising Appraiser ate P-� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME i�e'nitlll . BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. /'2 Z FI/� e�'el CORR.NO. IROLL YEAR 19 2- T I I A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT .81 -- 1003—_9020 Y X E-SCAPED TAX LA14D Al A2 At (11 1003 9020 YE ESCAPED INT IMPROVE ME NTS al A2 Al et ioo3- 9040 -!Q----MALTY---- PERSONAL PROP A) A2 At B 1 - QQ3 - -%74 117 RES - t" PROP STMNT IMP A] A2 At Bt 1003 9040 YR ADDL. PENALTY - TOTAL BI DO NOT PUNCH ELMHT DATA IIESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION 4W No. ELEMENT EL WIT ESCAPE R I T SECTION Account TYPE Ot 32 040 19 PER PROP Rl M C CIA N E R 33 e�Al 7 R A7 L-m RdAIK Gy HI Fl-OWNER SNORE 9 w V -32— 042LAND N A,I E _---Ip2 3 --PS IMPR 143 l—-'C��az e 2 TAX BILL�1,t. jamE74 c(2 u I/r -191-'P.,' 32 044 PENALTY -- TAX BILL STREET 4 NO, 75 12�7-11 S� 32 045 a I EXMP TAX DILL CITY ! STATE 76 /1,7A-4. 9 Al V 0 9 32 046 OTHR EXMP TAX BILL ZIP 77 tj 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 gb^9), PER PROP -3,2 026 zg,-e.- 049 -- E.N-L$ AL__027 OF THE AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 052 P E N A LT Y 2- 32 R 32 053 81 EXMP vfEs4cl7f -R or 00 NOT PUNCH 32 054 OTHR EXMP ILMNT PROPERTY TYPE ASSESSED VALUE ESCAPE C) 10 R & T SECTION 32 055 NET j I -- 32 032 19 PER PROP 32 056 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32-- 034 -3.2 -05-8-- - -LAND_—_____ 32 035 PS IMPR .32-- 0-59 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP-- 32, 038. -OTHR EXMP 32— 062 -OTHR EXMP 32 03.9 1 1 NET 2 1 32 1 063 NET P. 4011 12/80 Supervising Appraiser -,f2- Date nssr.s,nR s orF cE 2- f D UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT BATCH DATE — / FULL VALUE-MARKET VALUE _ coni Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEmPAuomT lsslsso-t co—chr, OR 7'- 0 F AST CODE rl0 NOT CNc00E rn •'r F F M MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 _ CD "� `* ACCOUNT HUHSER T F w FUND REVENUE :s A3 NEW TRA A3 A3 A3 9PE A3 K "o,Gr DISTRICT DESCRIPTION 82 B2 82 B2N9. H2 T CI CI cl CI CI 5 — 075 2 9a m m v m 00 � ._ p A 4040 12/80 Supervising Appraiser Date g3 l i,� - CONTRA COSTA COUNTY - - k Z ASSESSOR'S OFFICE 7 CBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��{' 13/�L. IJI��VY ACCOUNT Np. C0RR.N0. ROLL YEAR 19,f/.P 2 FRA Y3,0-;' N FULL VALUE PENALTY F.V. EXEMPTIONS A.`:. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AM0UNT 131 _ 1003 9020 YX _ESCAPED TAX _AND_ _ __ _AI A2 _ At 131 1003 9020 YE ESCAPED INT IMPROVE MENT$ At _ A2_ Ai BI _ _-1003 PERSONAL_PRO PAt - _A2 At BI 1003 PROP ..�L.-. 1L•iY_BL•1.SL._..r. _ — m PRpP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL �B1 -'---- 00 NOT PUNCH 11.111ELEMENT. DATA ELNNT "ESSACI YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION t N0. no. ESCAPE R i T SECTION ACCOUNT TtPE 01 32 040 19 — PER PROP 0 4 PRIME OWNER 33 A1713 Ott (joy ,_3,2T Q,gl IMp QVEhtENTS OT HER OwNER , .2/ tlfJl?��CrfA_-_w6f x 32� ,042 LAND t9a Nn�•Ei� _ 363fr / - ._ -fes32 _ 043 _ PS IMPR TAX BILL '/o NAME - 74 t t O Ct NTT At 74 32 044 PENALTY �v TAY BILL STREET_(NO _ 75_ - I j �(f'Trf ,ST• 32 045 8I EXMP T TAX BILL CITY 4 STATE 76 32 046 ___.__pTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO �32_ 048_ 19� -PER PROP .__...._ 32026 YSECTtONS 3/, c/ •� 32 049 .IMPR,QV, �g9 2--_027 Of THE REV. AND TAX CODE _32 050 _LAND 32028 RESOLUTION N0. _ 32 051 PS IMPR ^32 _3_2 _052_ PENALTY 32 32 0_53 BI EXMP y rtsstc( YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP - _ EIWNT �� ESCAPE PROPERTY TYPE ASSESSED VALUE R b T SECTION 32 055 NET _32__ 032 14__�' j .,PER PROP - 32 L6 Is, PER PROP 32 033 _ IMPROVEMENTS _32 057. _ IMPROVEMENTS a J2_ 034_ ,. _ LAND 32__058 4 LAND _ ^---- 035_ _ PS IMPR - �_ /!!r� _ 32_-^O5S PS IMPR 32 036 PENALTY _ f� 32 060 PENALTY 32 037 _ _BI EXMP 32 _ 061 _ BI EXMP — 32 038 OTHR EXMP _ 32-_ _062_ _OTHR EXMP _32_-.0.19. - - NET _-_ 32 u 063 NET - ---- n 4011 12/80 T y...' Supervising Appraiser /.'�' �'z Date v 9- 1-7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME if�1TI)1- 13/r N k fit ACCOUNT NO, f!2 2 Z110' CORR.NO, IROLL YEAR 19 8/-?2 T R A g'3 2 FULLcJ VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT B1 100,3 9020 YX _ESCAPED TAX LAND At A2 Al at 1003 9020 YS ESCAPED INT IMPROVEMENTS At A2 At 81 9QA0—.. YO -—IEMJY---- PERSONAL PROP At A2 At BI 1-001 --.ct745----YL--LIMLRLLSr tv PROP STIONT IMP At A2 At BI 1003 9040 YR ADDL, PENALTY 10 T A L ol 4W00 Not PUNCH 1LNNf MESSAGE No. ELEMENT. DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH It 0, ESCAPE R I I SECTION -W I ACCOUNT TYPE of 32 040 19 .-fel- PER PROP PRIJAt OWIJER 33 1' 4)r R 4 L RA IK -.QA-1 . -LLA OT-HER 0-WNER 37 2 /VCR el 4:,q WA, 32 042 LAND LISA NAME- i:K---99xALD-d---C-19--- 32 043 PS IMPR TAX BILL %tiAME 74 l9eCCItA71-lAI(I &CffRZ- 32 044 PENALTY TAX BILL STREET NO- 75 .4'1 �9'7-N 5 32 045 Bi EXMP TAX BILL CITY t STATE 76 0&1r-Lq AI P 2�_ 046 OTHR EXMP TAX BILLZIP - 77 97, '12- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 f/: LP PER PROP 32 026 SECTIONS -3 32_-_049- IMPR -UAENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02B RESOLUTION NO. 32 051 PS IMPR 32 32 PENALTY - 4-3 _jD5 2 7 1 32 1 1 32 053 BI EXMP ryf551ct YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > fLNNT PROPERTY TYPE ASSESSED VALUE —cri to ESCAPE — I — ——'R L T SECTION 32 055 NET 9 7�r 2- 32 032 19-7.!L-9f0' PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS o " I?__ 034_ LAND 32 056 -.LAN.D-------- 035 PS iMPR 59 PS IMPR 32 0361 -PENALTY--- 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP-- 32 038 OTHR EXMP 32 062 OTHR EXMP CIO 32_-039 32 063 NET w., Y4011 12/80 Supervising App-eaiSer Date C9 319k CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 2_fA178,51__ 1-3", x- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, 2 7 CORR.NO. IROLL YEAR 19 F/-f2 TRA f2. ef FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI1003 Sion YX ESCAPED TAX LAND A I A2 Al 81 1003 __9020 YE ESCAPED INT IMPROVEMENTS At A2 Al 9040 PERSONAL PROP A2 —A_I PROP SIMNT IMP At A2 Al 81 1003 9040 YR ADDL. 10 T A L IP�NALTY __ Do hof PUNCH ELNNT RESSACE YEAR OF DO NOT PUNCH DESCRIPTION - NO. DATA ELANT PROPERTY TYPE ASSESSED VALUE No� No ESCAPE R I T SECTION ACCOUNT 7-y-PE _ of &1 32 040 19 PER PROP PRIME OWNER 3-3 ---IV7-9 iq L _1Z__ _yAPJLoyLAij_NTS --__._-`.- OTHER OWNER DSA NAME -AL- LAND JLa Q32 043 PS IMPR TAX kE� 74 32 04A_ PENALTY TAX BILL STREET t NO 75 2&'f H S7- 32 045 81 EXMP TAX BILL CITY STATE 76 57 e9,k-I-R Alp e 6 3_2 046--- OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ PER PROP 32 026 SECTIONS d44 _milE. Es— 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _3 32 052 PENALTY 32 _32 _053 __-Al EXMP > ELPHT 0 1 5sw YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _054 OTHR EXMP ID ESCAPE A?E R A T SECTION 32 - 055 NET 32 032 ig PER PROP 32 0569 PER L_ _.PROP -32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 034_ LA'10 32 058 _L A NO 035 PS IMPR _ZZ-'71'k— 32 PS IMPR 2_. 036 -PENALTY 2 060 PENALTY 2_ 037 BI EXIAP2_ 0 6 I _E_X 1,1 P 32 038 OTHR EXMP 3_2__ 062 _OTHR EXMP 32 NET 00 32 063 NET r. 4011 i2/8o — zl� Supervising Appraiser /- -f 2 Date ez_ly- B 31SS� CONTRA COSTA COUNTY 2- ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME i-R,4 e- 13 9 ACCOUNT NO. 0'2 2- CORR.Na IROLL YEAR 19 M _/-,f 2 T f t A g'2 FULL VALUE PENALTY F. V. EXEMPTIONS A,V, co FUND REVENUE LC I DESCRIPTION AMOUNT VALUE co AMOUNT CO AMOUNT co TYPE NOw AA M 1)U.11 T 1 i003 9020 YX ESCAPED TAX LAND At A2 At 01 1003 9020 YZ ESCAPED INT IMPROVE M E NTS A I A2 At B I --loo3— PERSONAL PROP At A2 At el T_9].-4i5 .--Y L —L I ML 2L-L S r PROP STMNT IMP At AZ At Ell 1003 9040 YR ADDL,,PENALTY TOTAL el 00 h 0 1 PUNCH ELWNT ELENENT� DATA ELMUT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w vlScplrjjott 4p- No. NO, ESCAPE R i I SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 ALj7r -3Z— OTHER OWNER ry -5 6IPP-rA1& dfAlrelZ 32 042 LAND r, DBA_NAME 0,0K L 15 y t^A 32 043 PS IMPR TAX OLL�L CIoNAME 74 r a t ly r x-A/e-- DeP7- 044 PENALTY TAX BILL STREET( NO 75 .301 2 grZ/ Z: 32 045 D I Exmp TAX BILL CITY 4 STATE 76 L f)A/D _32_^_046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 12- 5*2- PER F�RQP 32 026 -_SECTIONS_ "fit! ENTS .;�:3 !- QY.F- --32-- 027 OF THE REV. AND TAX CODE 32 050 LAND PS tMPR -32 028 RESOLUTION NO, 32 051 2 2 32 052 PENALTY 32 053 81 EXMP ss -- YEAR Of of DO NOT PUNCH 32 054 OTHR EXMP > fiNNT PROPERTY TYPE ASSESSED VALUE - 19 R I T SECTION— 32 455 NET '711-1 1/ 032 19 PER PROP 32 056 19 PER PROP 933 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 L 'N0 32 058 LAND 2 035 PS IMP PS IMPR -32 036 PENALTY 32 060 PENALTY 32 037 81 EXIAP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039NET 32 063 N , CO A 4011 12/80 Sapervising ApIvaiser ,��2 ate lz-�l 3 3/7(, CONTRA COSTA COUNTY j 2- ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM— UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Z?,q_d1lV - ACCOUNT P 4 0, CORR.NO. IROLL YEAR 19,f/-f 2- T It A d FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO A MOUNT CO AMOUNT CO TYPE NO. AM OLIN T El 1 1003 YX ESCAPED TAX _�io_2 0 LaNp At A2 At 81 1003 __9020 Y7z% ESCAPED INT PEN.N Y IMPROVE MENTS AI A2 At at --100 3— PEN Y____ PERSONAL PROP At AZ At Elf _19,aL_ 9145 __Y L IJMLRLLSE w PROP STmNT IMP At A2 At at 1003 9040 YR I ADDL.,PENALTY__ 7 0 1 A L BI 00 hot PUNCH EENNtELEMENT. DATA ELNNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH W DISCRIFIION 4W No. No ESCAPE R i T SECTION -OUN T TY-PE __OI 32_ 040 19 PER PROP PRImt OWNER 33 OTHER OWNE-R— JZD 32-- 042 LAND CISA NAME 39 .-Ps IMPR TAX B�Lt__l/ ENALTY 0 I�AIAE 14 Al c c_e AleeAlT'lA)1'� OAF p I_- __i2 a4 TAX DILL STREET,f:NO 75 81 EXMP 3�_ -245 TAX BILL CITY 4 STATE 76 NAJ*rle c H C A 32 _04 6_ OTHR EXMP TAX BILL_ZIP __ 77 -5-01-1 32 047 __. NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2— 048 --IL9 PER PROP 32 026 SECTIONS _4--7!, .ON NO. 32 051 —_4PS IMPR 32 027 OF THE REV. AND TAX CODE 32 02e RESOLUTI 32 1 — 3.2— 052 -PENALTY 32 32 053 81 EXMP 1`1 SSW YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP [LUNTPROPERTY TYPE ASSESSED VALUE to ESCAPE R & T SECTION 32 055 NET 32_ 032 19 PER PROP 32 056 19 PER PROP 32 .034_ _, 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 03432 058 LAND 32 035 PS IMPR 32 05S PS IMPR 32 036 PENALTY 32 060 PENALTY 32 r37 81 EXMP 32__ 06.1 EQ EXMP_ 32 �OT HR EXMP 32 062 _OTHR EXMP 32 039 NET 3- NET 1 1 CIO n 4011 12/80 _jupervising App wiser s-z ate W cp� fY CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. d 2 �// C �C�G�Y- CORR.N0. ROLL YEAR 19 J-QZ TRA 111,fa7 in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 1 DESCRIPTION AMOUNT =.� VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE N0, AMOL':7T BI _ 10039020 YX _ESCAPED TAX ---_ :.AND AI A2 At BI 1003 9020 Y$ ESCAPED INT _ IMPROVEMENTS_ AIAI 94 _ _ A2 _81 90— EN __.. . _ _ _.._ —1944—-- --Y�-_ P_JWL-- — C P_ER_SONAL- PROPAI _A2 At BI S7Q --979 _-Li. __LSLI`LBL1.Sr, _ PROP STMNT-_IMP, At - A2 At BI 1003 9040 YR ADDL. Pl•NALTY__ - —`TOTAL - — BI 400 N01 PUNCH ELHNT ELEMENT. DATA ELHiIT vPROPERTY TYPE ASSESSED VALUE E55ACE YEAR DF DO NOT PUNCH PESCRIPTIOR 'i N0. No ESCAP R i T SECTION ACCOUNT TYPE 01 32 040 19 - PER PROP PHIME. OWNER --- 33 llt`'A'rRAL �1J�Y _32 _Q31_. _.1�.�2ESt.L§._ ---- OTHER OWNER -_--- _3'T� _,?� /.fes__.=$_Q 1.F rrs ii,4 32 042 LAND DB A_NAEa --32 _043- PS IMPR TAX BILL. %NAME 74 f b Dlf _32___044__ PENALTY _ - TAX BILL STREET(N0. 75 _3,Cj TH S?` 32_ 045 81 EXMP _ _TAX BILI. _CITY_f STATE 76 G 19KL Ld A)P Ll 19 32 _046_ OTHR EXMP — TAX BILL ZIP' _ _77_ _-32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _ 32 04819 r�L 82- PER PROP 32 026 SECTIONS 049 --__IMPROVE-MENTS 32 _027 OF THE REV. AND TAX CODE 32 050 I--i--PS 32^ 028 RESOLUTION NO. 32 051 PS IMPR f _32_ 952_ PENALTY 32 32 —053 _ BI EXMP vE ssw YEAR OFDD NOT PUNCH 32 054_ OTHR EXMP ELNN1 N9 ESCAPE PROPERTY TYPE ASSESSED YALUE R L T SECTION 32—_055 NET ^ '1 951 1 _32 032 19 _ 8 PER PROP _32 056 19 _ PER PROP 32 033 _ IMPROVEMENTS 32 057._ IMPROVEMENTS _ 32 034_ -32— 035 _ TYPS_IMPR'_—. U�7 _ _32059 _PS_IMPR____— 32 036 PENAL32 OGO PENALTY _32_ 037 _BI EXMP _- _32__ _061 _BI EXMP__ 32 038 OTHR EXMP _ 32_ _062_ OT_HR EXMP .^.32 -_.0.39NET 32 _063 _ _NET CJS it 4011 12/80 vim' Supervising Appraiser /-$- 2 Date Li -3 CONTRA COSTA COUNTY ASSESSOR'S w:.licZ NAME ( ,r-,V7 1?,4 L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. Z 2TRA 2- CORR.NO. IROLL YEAR 19 r/- F2- 1 j? / Ln FULL VALUE PENALTY F.V. EXEMPTIONS ALV. CO FUND IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT Co TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX —------ LAND Al A2 At BI 1003 9020 Y ESCAPED INT 0 IMPROVE MENTS At A2 Al --21— I o o 4—211,IQ— YQ —IE—NAL—Ty-- PERSONAL PROP Al A2 Al 81 - —LIEN- ----, --- - --- ----I D.OIL— 9-745 Yl— 2x-L 5- tn t. PROP-STfANT IMP__ _AI A2 A[ at 1003 9040 YR ADDL,JE ALTY TOTAL al 00 NOI PUNCH ELHNiELEMEN7. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED �ALUE DO NOT PUNCH 4W D[SCRIFIIDN -W ND. no. ESCAPE R I T 5 E C T 10 IN ACCO.UtI! I-YPE-1— of 1-4 -32--- 040 19 PER PROP PHIMI OWNER 33 L46 AT t;L - Q91 lPB - ?� A T 5 OTH-(R OWNER—— 37___ 9/-Z;' Ll f; LAND DBA NAME 3F _EZd_Z�r� 'Alp 32 043 PS IMPR TAX BILI %NAME 71ACC CDT ----32 044 PENALTY TAX BILL STREETS NO 75 2/r// 32 4 81 EXMP TAX BILL _CITY_(STATE 76 0,9K L f}tjp e4 -32- _.046_046--- — OTHR EXMP TAX BILL ZIP — 77 612- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _046 19 PER PROP 32_ �026 SECTIONS 32Y_ 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 1 32 1 32 053 BI EXMP CAR Of 00 NOT PUNCH 054 OTHR EXMP > ILMNI ....... PROPERTY TYPE ASSESSED VALUE -i?� — . --- CP I, I R A T SECTION 32 055 NET 32- 032 -19- PER PROP 32 056 19 PER PROP 32 PAPROVEM ENTS 32 057. IMPROVEMENTS --I?__ 034- LAND 32 058 32-- 035 --PS-IMP!-- 2 059 PS IMPR 2, 036. -PENALTY-- 32 060 PENALTY 037 111 EXMP 32 061 _EXMP 32038 OTHR EXMP 32 062 OTHR EXMP -3-2 .0.39. NET ;2;I;'�/9 f 32 063 NET P. 4011 12/80 i fes,, Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C L-4;'T R A L Ij/�,t/Y ACCOUNT NO. CORR.N0. ROLL YEAR 19 /-82- TRA in FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUtl0 REVENUE LC 0 E S C R I P T ION AIA 0UItT C r- VALUE TYPE co AMOUNT CO I AMOUNT CO TYPE NO. AM0L'NT BI 1003 9020 YX ESCAPED TAX LAND AI _A2 AI BI _ 1003 9020 Y2• ESCAPED INT o ----.._- -- ----- ---- - -- ---- — IMPROVEMENTS _A I_ _ A2_ AI _ �OU3—BI 904D Y PE --- — — .—_ --�__ ]'Y_ — C PERSONAL_P_ROP Al _ _— — _A2_ Al 131 —IQQ �]r} _�.L.--L1LN_BL•1.5� _ m PROP SThINT IMP Al A2 Al BI 1003 9040 YR ADDL.,PENALTY TOTAL BI DO h01 PUNCH ELM MESSAGE YEAR OF DO NOT PUNCH -' OF�CRIPTION i N0. ELEMENT. DATA ELMN1 No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOuNI TYPE 01 �� 32 040 19 ._ PER PROP NHIMI OWNER 33 CN,ETR/?L SANK _32_-Q41_ 1MPgOVEhtENTS- .__ OTHER OWNER __-- _31 -�.S_ N C•QA./e0 E/ AYf BL LIP 32 042_ _ LAND DBA_ NAME _ 3$, hl-,C41 c'rcFEK. _�f� 32 _ 043 -- PS IMPR �- TAX BRL %NAME 74 ii ,SPT 32 044 PENALTY _ TAX BILL STREET t NO _75 Z --S 32 -045 B 1 EXMP - TAX BILL CITY (STATE 76 -L A/D 32 046 OTHR EXMP -_ TAX BILL ZIP- 77 Zr 32 -047 NET REPAARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP __ _ _-__-- _ -- --___ 32.__ _026_ SECTIONS.__ .S3I• `I� ,S�r'e 32 -Q49- --__,IMPRO.LMgNTS 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 `7 MESSIGI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP SLANT PROPERTY TYPE ASSESSED VALUE ---- - - - - -- �o ESCAPE R A T SECTION 32_ 055 NET _ _032_ 19 19-79 PER PROP 32 056 19 PER PROP J -32 033 _ IMPROVEMENTS _32 057._ _--_ IMPROVEMENTS h 32 034_ _ _ LAND 32 058_ LAND -32 035_ ------_- -PS IMPR 059_ - PS_IMPR----- _-,- -- a\ 32 036 PENALTY_ 32 060 _ PENALTY O _32 037 _81 EXMP _ _ 32_ _061 _81_EXMP_ )2 038 OTHR EXMP 32 062 OTHR EXMP }2039 NET 32 063 NET 00 n 4011 12/80 Supervising Appraiser _� -�2- Date 00 �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (le- lli,41- IV K ACCOUNT NO. e,?- IROLL YEAR 19 S'/-T?- CORR.NO. TRA 0 Ln FUL L V ALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT 81 1003 —__9020 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 Yi! ESCAPED INT IMPROVEMENTS At A2 At BI i ---------- PERSONAL PROP At A2 At 9 24 __YL---LIENJILLLS- PROP STIONT IMP At A2 At al 1003 9040 LR_ ADDL,PENALTY t-Iat NOTAL I I DO Sol PUNCH EL44T ELEMENT DATA ELMNT mcssw YEAR Of PROPERTY TYPE ASSESSED VA L U E DO NOT PUNCH IW DESCRIPTION i' No. NO. ESCAPE� R i T SECTION ACCOUNT TYPE OI j1T 32 040 19 17 5 PER PROP _1�10MU OWNER 33 r Af TB_!-L L -3�4—-QA-L OTHER OwNER----!±!j Z- 32 042 LAND 32 043 PS IMPR 08A NAME \A1�EL-Al C4 r TqX 84L L�L l/.14 A I.,E__ 14PENALTY TAX BILL STREET(NO 75 ;Z/ ."rA <7- 32 045 81 EXMP TAX BILL CITY C STATE 76 QqK t- km D 3.2— 046 OTHR EXMP TAX BILL ZIP 77 9.16 It z- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ft- L PEN PROP 32 026 _SECTIONS__ 32 0-4-9- 1m In onm- -32- 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 2- 32—-052-- PENALTY 32 32 053 Of EXMP SSW YEAR Of 00 NOT PUNCII 32 054 OTHR EXMP ELNNT ESCAPE , PROPERTY TYPE ASSESSED VALUE R I T SECTION -32 -055 NET 32 -0.32 19 PER PROP 32 056 is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _-32_ 0134_ 32 05.8 '"'-----_- 32 035 PS IMPR 32 05S PS_IMPR 32 0361 -PENALTY 32 060 PENALTY 32 037 81 EXMP— 32 061 81 EXMP 32 038 OTHR EXMP 32 062-- _OTHR EXMP 32 039 NET 32 1 063 1 NET 00 1011 12/80 Supervising Appraiser 1-3- 92- Date b 5//5 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME eFf]71-111 9.,)n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, CORR, 140, IROLL YEAR 1979 TRA 0 9 O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. ANiOCNT at 1003 9020 YX ESCAPED TAX "A'10 At A2 At 131 1003 9020 YE ESCAPED INT IMPROVEMENTS_ A2 At BI PERSONAL-PROP At A2 At 81 -J 00-1-- 974rx---YL— 110-RUSr— At A PROP STMNT imp t A2 BI 1003 9040 YR ADDL.,P� NALTY_ 10 T A L 131 1 1 00 NOI FUNCH ILYNT 4W RESSACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELMNT ESCAPE PROPERTY TYPE ASSESSED VALUE xa R L T SECHON 6CCOLINI TYPE 32 040 19 PER PROP - --2L-- FRIMC OWNER 3 1"r n r Pr 1317 n Ml . .. �— -.2—114�L. ---- -W-R-QUA OTHER OWNER 5Z/ _r V 32 042 LAND _d_/C S- VBA NAME Wa Ct,-rk C 9 32 043 PS IMPR TAX VLLL� %NAME _14 /7 0 r r,, 32___-04 4 PENALTY TAX BILL STREET NO 75 S,r 32 045 B I EXMP TAX(JILL CITY 4 STATE 76 A- le, 32 046 OTHR EXMP TAX BILL ZIP 77 2- 32 047 NET —_REMARKS,— 32 025 ESCAPED ASSESSMENT PURSUANT TO -32 04819 L— FRCLP 32-. 026 SECTIONS:�3 32 049 � ",6 ----- 32 [027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOI HTiON NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053BI EXMP ME tslcl YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP (LkNI PROPERTY TYPE ASSESSED VALUE w o ESCAPE R A T SECTION 32—_055 NET 32 032 19 PER PROP 32 056 19 PER PROP 3Z IMPROVEMENTS 32 057, IMPROVEMENTS 034_ LAND-- 32 058 LAND 035 PS IMPR 32 SIMPR 32 036 _PENALTY 32 060 PENALTY -A 2 037 _8I-EXMP__ -3Z— 051 BI EXMP 32038 OTHR EXMP32 062- 6 2 OTHR EXMP 039 NET 32 065 32 NET c:) P. 4011 12/80 Supervising Appraiser S-2 Date j J/f CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ('p77 i-e/ Br?nK ACCOUNT NO. 07 Z-4t/ - CORR.NO. ROLL YEAR 19 /- 2r, TRA (� OFULL VALUE PENALTY F.V. EXEMPTIONS A.7. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT Bt 100_3 _9020 YX ESCAPED TAXcj LAf70 _ AT A2 AT O -BI 1003 _9020 Yz� ESCAPED INT '-' --— — IMPROVE ME NTST AI _ A2_ At _ 8t1003_.--.�9QA YO _ C PERSONAL .PROP AI _, _A2 At 8i m PROP STMNT IMP _AI _ _ A2 At �Bt 1003 9040 YR ADDL.,PENALTY — -- TOTALBI DO NOT PUNCH ELNN1 MESSAGE YEAR OF 00 NOT PUNCH DESCRIPTION f ND. ELEMENT• DATA ELNftT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECIION ACCOUNT TYPE of L/ 32 _0_40_ 1946 j_ PER PROP PRIMU OWNER _ 33 ec"117rrr t r�,�+ �� J /� _32 -QLt.f _ OT HTR OWNER 33j /..$"S-.S� �9f1jx �.�+CX�f_I',� �%t// _32 042 — LAND DBA NAME �re_Y/� (�f� 32~_ 043 PS IMPR _TAX BILL c/o NAME 74 rjr[r�uyT't}y 1- �" _32� 044 PENALTY _ _TAX BILL STREET.4 NO. 75 _ 3 lop/ ?/th 32 _ 045 B t EXMP _ TAX 81 LL CITY C STATE 76 Q/C Innr! [. A _32 _046 _—_ OTHR EXMP TAX BILL ZIP 77 6/ ' 32— 047 _T � NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19� PER PROP _32_ _026 _SECTIONS 2 �[ .$^Lt 32049 _..IMPROVEhEpm _32027 OF THE REV. AND TAX CODE _32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR R _32_ _3,2_ _052_ __PENALTY 32 32 - 05_3 Bt EXMP _71 5E YEAR OF p0 NOT PUNCH 32 054 OTHR EXMP c') ELNNT 1' FSC APE PROPERTY TYPE ASSESSED VALUE R 3 T SECTION 32 055 NET 032 19. _ PER PROP 32 056 19 _.__ PER PROP -- -32 _033 IMPROVEMENTS 32 057_ IMPROVEMENTS ro 32 _ 034_ LAND 32 058_ _ LAND _ !{�, _32 035 P9iMPR�- 32 05S -PS_IMPR_��� 036, __— _PENALTY 322 060 PENALTY Y�32_ 037 — 81 EXMP 32 061_ BI EXMP 32 038 _ OTHR EXMP _32_ _062_ OTHR EXMP 32_039 NET 32 _ 063 NET CQ tt 4011 12180 Supervising Appraiser //13- :2- Date 16— c2.;Z CONTRA COSTA COUNTY ASSESSORS OFFICE \ y ' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME7��Y• YP"7T �o ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA M y fULL VAL'U'E PENALTY F.V. EXEMPTIONS A.V. CD FUtjD I REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND_ AI _A2 AI BI 1003 9020 Y2• ESCAPEO INT O A t _-- -- 2 IMPROVEMENTS JAI A2 Al 81 ---iUQ3 9040 YO PF (Yj.,Z P E R SON AL__P_R_OP _-AI -_ _A2 Al BI 943--,974 _l(,_ I.TFN 2a- SE m PROP STMNT IMP At A2 AT BI 1003 9040 YR ADDL. PENALTY__ TOTAL`— --- BI DOTPUNCH ELNNT ELEMENT• DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION •i N0. No. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP - PRIME OWNER 33 re -3_2L___gel IM Pit OVEM V OTHER OWNER 34 32 042_ LAND OBA NAME 35 O ^32 043 PS IMPR TAX BILL CZ NAME 74 32 044 PENALTY TAX BILL STREET(NO. _75_ YVei 32 045 81 EXMP TAX BILL _CITY STATE 76 ffill C4 32 046 OTHR EXMP _ TAX BILL_ZIP 77 Jr 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 320_46 19 _ PER PROP _ _32_ 026 SECTIONS_ 32049 _ IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND -32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_ PENALTY 32 32 053_ 81 EXMP __ __ __ a MI SSACE YEAA OF DO NOT PUNCH 32 054_ OTHR EXMP n ELMNi PROPERTY TYPE ASSESSED VALUE -- �o ESCAPE A d T SECTION 32 .055 NET _ J 32 032 19 PER PROP 32 056 19_. PER PROP 32 033IMPROVEMENTS _ 32 057 IMPROVEMENTS M 32 _034_ _ LAND 32_ 058 _ _LAND_____ 32 _035_ PS IMPR _ 32_ 059 _PS IMPR 32 038 _PENALTY 32 060 PENALTY 32 _0_3.7 81 EXMP 32 061 BI EXMP 32 OTHR EXMP _ 32_ 062 OTHR EXMP 32 039 NET j 32 063_1 NET Ca A 4011 12/80 Supervising Appraiser ate I3 319� CONTRA COSTA COUNTY Z, ASSESSOR'S OFFICE BU!�NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME- :27040'� /Z 12 t-/1' (Z 7 (2- ACCOUNT NO. CORR NO.. IROLL YEAR 19 2,/-S7G). TRA -7 A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT al 1003 1 9020 YX ESCAPED TAX LAND A2 Al BI 1003 9020 Y2• ESCAPED INT IMPROVE ME NTS AI A2 A[ 81 PE AAI—Y-_ PERSONAL PROP Al A2 Al 81 IRV— 9.7-45 YL LIOLRE.LSE PROPNOTAL 57-MNT IMP-- -Al A2 Al BI 1003 9040 YR ADDL. PENALTY_- Y l T 0 T A L BI 00 Not PUNCH ELRNT ELEMENT, DATA ELNHT 9ESSACC YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH- 4VP- DESCRIPTION 4r, NO. No. ESCAPE R L I SECTION ACCOUNT TYPE 01 <s 32 040 19 PER PROP PRIME OWNER 33 5�/-? -3-2—-p-li- OT HER-OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX BILL c/,,NAME 74 32 044 PENALTY _1aLTLL STREET(NO. 75 al e S74ZZ 32 045 81 EXMP TAX BILL CITY STATE 76 OL 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 I9 PER PROP 32 SECTIONS 32 049 026 M-ENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 6-:30 32 053 81 EXMP Nis YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT $'I' PROPERTY TYPE ASSESSED VALUE ---- .0 ESCAPE R T SECTION 32 055 NET Ir 3 32 032 19 'L',3'/ PER PROP 32 056 Is PER PROP 3-2 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 +t32 034_ Ah!D�_ (e,- 32 058 ? 32 035 PS 161? 32 059 PS IMPR 32 036 PENALTY 32 OGO PENALTY 32 037 81 EXMP 3z 061 BI EXMP 32 038- -- OTHR EXP -32—-0 6 0..62 OTHR EXMP — -- --.— EXMP -xj 32 NET 32 NET � , CZ A 4011 12/80 Supervising Apprtiser2 Date 63/7y Cvw`v^ cnSr^ Cvvw`, xsscusun's opnoc guu|wsoa psnanNALrY nYnTsw - uNoEcuRso sucxpE AnnEouwswT AoonuwT N^us r C,/ 32 03 7 61 EXMP 32 061 81 EXMP ACCOUNT NO, CORR.NO. IROLL YEAR IS,? TRA 9 S F V L L VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUNO REVENUE I LC DESCRIPT JOH AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT ol 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 YE ESCAPED INT PERSONA-L PRCP AZ At 81 —9.745 YI, TOTAL at 00 1101 PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH D(sCRIPTIOx -w No. ESCAPE R II, T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX,8JLL !&NAME 74 k4,,, 32 044 PENALTY TAX BILL STREET�NO. 75_ 32 045 BI EXMP TAX BILL—ZIP 77 9 (a 32 047 NET REMARI(S 12 011 ESCAPED ASSESSMENT PURSUANT TO 2 048 19 PER 32 026 SECTIONS 32 049 MPROYEMENT5 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 053 81 EXMP If(SSACE 00 NOT PUNCH 32 054 OTHR EXMP > 1LM4T OF PROPERTY TYPE ASSESSED VALUE 32 032 19 PER PROP 32 056 is PER PROP 3Z 033 IMPROVEMENTS 32 057 IMPROVEMENTS- 32 PS I�PR 3Z 059 PS IMPR 32 0.36 PENALTY 32 060 PENALTY c� A 4011 12180 c# Supervising �— BOARD OF SUPERVISORS OF CONTRA COSTA'COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. , r3 / 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 Onloir"ALo 51Gid�D BY JAI J 1982 By � -:-u u-- 1 n PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When require y law, consented to by the ty Counsel BY 1 o -1L Deputy l Aareby cortlfy?hat thls!s n truo and correct copy of Copies: Auditor Boardd f;,;outes o1 the c; „4 �a .sown. Assessor -t-"y" fi1 tc.; Tax Collector P ATTZ� _ JAN sj► Deputy A 4042 12/80 RESOLUTION NUMBER a 95 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 13ATCH DATE: FULL VALUE—MARKET VALUE t E EE°1' Al LAND Al IMPROV. Al PER PROP AI PSI AI F%ENvAm"T •sstss oa's Coverers tin ••• 0 E �ppE NOT LODE Do NOT En CooE T lE E AfESSAGE OR A2 LANQ/PEN A2 IMP/PEN, A2 PP/PEN A2 PSI/PEN A2 •VM�T�• ACCOUNT NUMBER E w FUND REVENUE A3 NEW TRA A3 A3 A3 t A3 l DISTRICT DESCRIPTION 82 _ R2 82 82 j NO. e2 '" • E T °' Cl CI CI Cl E CI O CF319SC-Y S1 gl Al 275 Lod ,00c� --- - 2-N 4, cC M-en-{l I %Zz230o I Al 2'7 I 87 4FSc��y PGNAI_T`( d52zz3046q¢ f l %I At 214; I 450 " $I 82 03 9040l Yn PE NALTY 4985 s6 I Sl Al 2-70l 49 8 $l BZ 1008 cioAo Yo PE t` L--CY 40lg5 gSZzz3 � Sq 81 Al z�4 I z6gs S $1 B2-1 (003 4^9f YQ PENAL-:Ty 484q85 _ ¢2Z230�f0�& 31 A► �7d I w(04 I I SSI 62 10�3 904-o Y6?1 PENALTY A-9g5 02-223qf0-007 $1 At mo 27 u.E I lLo542- 1�/ $1 132-11003 9O4O YG? PF-MAL-7 Y Y END OF C R — Tl0 S m cis �o Attili nl-' cz III'M A 4040 12/80 Supervising Appraiser � �tcY{°� /I IQ-��^ Date 7AKuid Or I-Oc o,d Chly, ! CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1�n 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME i etc('Dr�i ACCOUNT NO. CF G CORR.NO. ROLL YEAR IS'?( TRA 53 i m �^ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CDFUND REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESGAP,EO TAX w LAND At A2 At Bi 1003 9020 Yi: ESCAPED INT _ IMPROVE MENTS 4 At A2_ At B1 in 9Q40 ,YQ,� P K- r _ 7 PERSONAL PROP At A2 At _ BI 1003 RFISF _ PROP sTMNT IMP At a2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL I I at ELNNT MISSACE YEAR OF DO NOT PUNCH DO SC PUNCH ELEMENT. DATA ELNNT 10. ESCAPE PROPERTY TYPE ASSESSED YALBE R L T SECTION DESCRIPTION i' N0. ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 mC C ME S 39 041 IMPROVEMENTS OTHER OWNER 34 32 642 LAND OBA NAME 35 32 043 PS IMPR TAX BILL 9NAME T4 32 044 PENALTY ~ TAX BILL STREET 4 NO, 75 , 32 045 at EXMP TAX BILL CITY STATE 76 NTWQC? 32 046 OTHR XMP TAX BILL 21P T7 Ll 4 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS ( g 32 049 MPR V FN _ .. 32 027 OF THE REV. AND TAX CODE 32 fl50 LAND 32 028 RESOLUTION NO. FSl/111(p 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP _ XESSAiE YEAR DE DO NOT PUNCH 32 054 OTHR EXMP ELNNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R t T S� ECT16K� 32 055 NET M 32 032 19.�:. '�.. PER PROP rl 5 _ 32 056 19 PER PROP VV 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 03e OTHR EXMP - `J (O ��SI �- 32 _062 OTHR EXMP CD 32 039 NET 32 063 NET A 4011 12/80 � ! Su A raiser `8� Date �GbC Glrl�pra� ..;T �LLL'w� ,.supervising 8 .PP CONTRA COSTA COUNTY Ha3c00UK'0 UhhILL NaME— FAu`Vet" GUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT , 44 m ACCOUNT NO. 2'13�3`b EI CORR.NO. ROLL YEAR 19FSI'ppp� TRA Y, In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O Cr VALUE TYPE CD AMOUNT CD AMOUNT CD TYPENO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al _ A2 Al 81 1003 9020 Y2: ESCAPED INT x IM PROvEMENTS AI _ A2_ Al BI �Dp 904 PENA.LTY _ PERSONAL PROP Al _ A2 Al BI ID03y _ rn PROP STMNT IMP Al .A2 AI BI 1003 9040 YR ADDL. PENALT7_ TOTAL BI DO NOi PUNCH ELNNT EIENENTDATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH . DESCRIPTION i N0. No, ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 PULVET� 70 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 Pa. 'a 32 045 81 EXMP TAX BILL CITY STATE 76 PT RICNMONb CA 32 046 OTHR EXMP TAX BILL ZIP 77 ctg 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS rJ3I $� 32 049IMPROVEMENTS _ . 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. gI II$& 32 051 PS IMPR 32 02-1 - M 32 052 PENALTY 32 32 053_ BI EXMP _ 'd III TEAK OF DO NOT PUNCH 32 054 OTHR EXMP a ELNNT PROPERTY TYPE ASStSSED VALUE I" �o ESCAPE R I T SECTION 32 055 NET 32 032 19PER PROP 5 5 3 1 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 M 32 _034_ LAND 32 058 LAND _ 32 035_ PS IMPR _ 32 059 PS IMPR _ 32 0]S _PENALTY 32 060 PENALTY _ 32 _0_37 81 EXMP 32 061 BI EXMP CI-32 _0_]0_ _ OTHR EXMP - 213, 4q 8 5 32 _062 OTHR EXMP 32 0]9 NET 32 063 NET A 4011 12/80 Cf2v,.�i(''�7 Supervising Appraiser /-LF 2- Date Ta)( Unpai d C- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. l The Contra Costa County Board of Supervisors RESOLVES TIIAT: 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($) 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 1981 - 1982 . Parcel Number Tax Original Corrected Amount For the andlor ' Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 178-191-015-1 09000 4831 1980-81 " 1. CORRECT ASSESSEE: Daniel J. Leon 427 Como Way Danville, CA 94526 Deed ref. 9283/36 3-15-79 Use code 31-3 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 1/12/82 Copies to: Requested by Assessor PASSED ON JAN 1 x' 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED By present. Assessor-MacArthur By JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessor When require by law, consented Page 1 of 1 to by the ty Counsel --- thereby cnriilyfi,.N,hfsi^Rci Res. I By Dep X4 19 1982 uty A 4041 12/80 �� RESOLUTION N0. / BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �2 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back, thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_Bj_- 19 82 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RET Year Account No. Area Property Value Value Change Section 1981-82 740-303-138 85009 Imps $18,471 531 ADD NEW PARCEL: Winkler, Joanne 16401 San Pablo Ave. #138 San Pablo, CA 94806 Use code 8899-7 ------------------------------------------------------------------------------------------- 1981-82 740-303-402 85009 Imps $22,381 531 ADD NEW PARCEL: Morantie, Rose - 16401 San Pablo Ave. #402 San Pablo, CA 94806 Use code 8899-7 ------------------------------------------------------------------------------------------ 1981-82 741-134-051 11022 Imps $ 8,763 531 ADD NEW PARCEL: Faison, Harry or Dorothy 2425 Church Lane #51 San Pablo,-CA 94806 Use code 8899-7 ------------------------------------ ------------------------------------------------------ END OF CORRECTIONS 1/8/82 Copies to: Requested by Assessor PASSED ON JAN 19 1982 unanimously by the Supervisors Auditor 0 zu s•r present. Assessor -MacArthur Bysura . Tax Coll. Joseph Suta, Assistant Assessor When requir by law, consented Page I of �- to by the my Counsel Olssrabycsr!U,thr,t6iai?e:ruaendcCrcar. :-t-oi en _. C, 6 r ,,. Bow` 3 Res. E Oy JAN 191982 Deputy Arlt (24 and C",L�;:'*;:_j hie_�,4al at" A 4041 12/80 / `� � RESOLUTION NO. 0 100 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP.NIA Re: Assessment Roll Changes RESOLUTION NO. I? 9� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and 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 S•crTfl BY JAN 1 n togs By JD._--TSH surA PASSED ON ' Joe Suta, Assistant Assessor unanimously by the Supervisors present. Ylhen requir by law, consented to by the ty Counsel By 1 of 4 Deput Z ef, Valuat" lh9tDbyCEf!iiy;net flits i?;,rrr,�erd�o•;oatcopyol s: Auditor an Assessor- MacArthur Tax Collector 8Y 'Gf ,D2o::tY A 4042 12/80 RESOLUTION KWER ASSESSOR'S OFFICE M CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED RY AUDITOR) INCLUDING ESCAPE'.WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEIRIOR ROLL CHANGES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY F] INTEREST OR PENALTIES. SATCH DATE. AUDITOR S EM U L DATA FIELDS E wDlroR F E S AUDITOR'S MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S S CORA PARCEL NUMBER 1 E NET OF LEAVE DLANK UNLESS THERE 15 A CHANGE G N IC NEW LAND AM NEW NPR.A.V. PERSONAL PROP.A.V. T T EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T 16 L PSI F T A,V. E AV. P A.V. O 7S 0-a S�d36 7 (o y0 ^� t ASSESSOR'S DATA - ASSESSEE's TRA EXEMPTION CHECK ROLL YEAR�Si/ e_) RST SECTION NAME t - �3- 0 05 3.3 / ` a70 ASSESSOR'S DATA ASSHASAEE'S TRA EXEMPTION CHECK ROLL YEARPIT RST SECTION 7 i z c 6-o.;2/-00 7-Rs Y-7 V 0 98 ASSESSOR'S DATA AS ESSEE'S TRA EXEMPTION CHECK ROLL YEAR NAME / -�� RST SECTION 7- 00 0 1 -20 — - �T, ASSESSOR'S DATA AS NAME'S TR EXEMPTION cnecK ROLL YEAR �j R 8 T SECTION NAME 6/a 0 ✓ SCS �"I -O t� Yh Yaa. ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA Oy8 NAME �a,.o ) TRAIDnn ROLL YEAR�I� -8� RST SECTION sa-GD -7 9 o ASSESSOR'S DATA'olh r`'-0/7 ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR NAME S U oo qr� -,',� R8T SECTION 031- /o-c s-6L (o S(,v 1yG 3 1a o 83 -6' ESSE ASSESSOR'S DATA ASSNAMEE'S TRA EXEMPTION CHECK ROLL YEAR/qp �a R 8 T SECTION v.9 m l aS SE ssEE's ASSESSOR) DATA NAME TRA EXEMPTION CHECK ROLL YEAR c -pa. RBT SECTION S3 � ' �-� 0 T AR4489 (12/16/80) ►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bI, SUPERVISING APPRAISER frr PRINCIPAL APPRAIS / �' '�7 DATE LZ 4. €�L Q L ASSESSOR'S OFFICE CURREIT ROLL CHANGE5 EQUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAIYES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES, 6A TCH DATE: AUDI OR S E M DATA FIELDS E U L AuolTon F E S AUDITORS MESSAGE TOTAL OLOA.Y E X E M P T 1 0 N S S CORK 0 PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEW LAND A.V. NEW MPR.A,V. PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI t A.Y. E A.V. P AN. EXEMPTION CHECK ASSESSEE'S a ASSESSOR'S DATA NAME G )� ,y, TRA p5� ROLL YEAR -8 7 R 8T SECTION yrJ�S— °/- .fav ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK .r 3/� NAME L G„-7 Soo ROLL YEAR C� -�,� R 0.T SECTION Y S— I i _c/o 0 -c lSl 3(n8 �/� /3V 9S ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �7 TRA ROLL YEAR/ f,:?L 7R9 T SECTION —19-7-r2-7Q Q/ / C / // - v EXEMPTION CHECK F ass£A EE's TRA ROIL YEAR +]�/ -�� R a T SECTION ASSESSOR'S DATA NAME 000YO L�O6 6- ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR/q(�/ ° R 9T SECTION NAM -(�� Jq,SCNJ /53 EXEMPTION CHECK I I - ASSESSOR'S 37U - ASSESSOR'S DATA assess EE's TRA EXEMPTION CHECK ROLL YEAR y 6 R8T SECTION NAME G S _ 7�3 1 -7 7-,?3 a y Toa ,e A SESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TR1 ��U0(� ROLL YEAR �� �� R6.T SECTION y ss .S3 o-rry /o�o S'D -e- n ASSESSEE'S EXEMPTION CHECK I- ASSESSORt DATA NAME TRA ROLL YEAR5�,f/ -�� F6T SECTION y�3�1s K 0 -�AR4409 (12/16/00) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bL SUPERVISING APPRAISER J PRINCIPAL APPRAISE vu 7`' 7` DATE r � ASSESSOR'S OFFICE I�/I CUARENi AOLL CHANGES EQUA117ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENAL7:E5. IIATCH DATE: AUDITOR S E M U L DATA FIELDS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV. E X E M P T 1 O N S S co". PARCEL NUMBER I M NET OF LEAVE PLANK UNLESS THERE IS A CHANGE A X E NEW LAND AV NEW MPR,A.V. PERSONAL PROP.AV. T T T G N EXEMRTIONS INCLUDES Y AMOUNT V AMOUNT Y AMOUNT E T PSI PE AV. [ 4V. P A,V, l Sad .,?�o-o L) W- 76c) JClo ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME p S� TRA CC ROLL YEAR���� -S7-2 RBT SECT)ON'5�/. ASSESSOR'S DATA ASSESSEE'S ��// ( EXEMPTION CHECK ROIL YEAR �/ `� RBT SECTION NAME Y Y' X Cr/1C Q/� TRAM OO,( 2 C 6- ASSESSEE'S EXEMPTION CHECK o ASSESSOR'S DATA NAME TRA ROLL YEAR c�� -a RBT SECTION / /QllYt� ASSESSEE'S EXEMPTION CHECK I ASSESSOR'S DATA NAME TRA ROLL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA NAME ASSESSEE'S TRA EXEMPTION CHECK ROIL YEAR - RBT SECTION ASSE SSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'SDATA NAME TRA ROLL YEAR - RBT SECTION O {I� R4489 (Q/16/80) bb.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER PRINCIPAL APPRAISE �''` •� DATE _� a d BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. (a 115 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 Keith 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 0j;:c:7:ra-SIGN`-ABY JAN 19198Z By jc:;e,cHsurn PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ty Counsel BY 1 of 3 Deputy �`� IhernLycnr7il apth;si;nirenrrrdcorrectcop of ?Coes: Valua q s On t1h o e 8 rJ c uditor Assessor-MacArthur ATrr„-< JAN 19 1982 Tax Collector and/ea c rd Deputy A 4042 12/80 RESOLUTION NUMBER �a/lam --T a 105 ASSESSOR'S OEFIC[ D CURRENT ROLL CHANGES E:OUALiZ EO ROLL LAST SUBMITTED BY AUDITOR) ` INCLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. I♦ATCH DATE' AUCHI OR M S E DATA FIELDS U L S AUDITOR'S MESSAGE F EE X E M P T 1 0 N S A AUDITOR TIBTALL,OLDA.V. F M LEAVE BLANK UNLESS THERE 15 A CHANCE G PARCEL NUMBER t TDrCORR.iE NEW LAND A.Y. NEW NPR.A.V. PERSONAL PROP.A.V. T T T AMOUNT E NMSIONS INCLUDES YE AMOUNT YF AMOUNT YP 7 91_ EXEMPTION CHECK RBIT SECTION ASSESSEE'$ TRA ROLL YEAR 119 7� �• -,2 ASSESSORS DATA NAME 7 A$$E$SEE'S TRA EXEMPTION CHECK ROLL YEAR - � R BT SECTION �3/ ASSESSOR'S DATA NAME KA 21-7z ASSESSEE'5 TRA ExEMPTKN CHECK ROLL YEAR - RaT SECTION ' { ASSESSOR'S DATA NAME /0—QO S--� 3 6 77 EXEMPTiOti CHECK — 3'1' VV ASSESSEE'S TRA - ,/ ROLL YEAR/92 - 'U R a T SECTION ��5— ASSESSOR'S DATA NAME �j17 A?, e LE 1 Sc� 0 1 EXEMPTION CHECK A 45 ESSEE S /(' Q TRA OL ROLL YEAR 9d�� R a SECTION ASSESSOR'S DATi� it)S11- -0/371-7 I I 9 EXEMPTION CHECK 3 re ASSESSEE's TR �•paL� ROLL YE ARl 7 - RST SECTION ASSESSOR'S DATANAME �E D'Uy� / EXEMPTION CHECK nSSESSEE'S TRA S'O() ROLL YEAR G / RaT SECTION ASSESSOR'S DATA NAME Ct,r J0� / 0 0 r, AS SEISE E'S q, EXEMPTION CHECK x1 ASSESSOR'S DATA " HANE LSS�C�! TR t� {�(� ROLL YEAR 7 - C RaT SECTION ���41 0 II� 1('3"CAR4484 (12/18/80) bioASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER PRINCIPAL APPRAISE M C? .. T ASSTSSOA'S OFFICE ❑ CURRENTROLL CHANCES IECUALIZED ROIL LAST SUOMITTED DT AUDITORY INCLUDING ESCAPES WHICH CARRY"EITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 7�[}�' PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WMICH DO CARRY 1/Y INTEREST OR PENAIT:ES. SATCH DATE: AUDITOR S E U L DATA FIELDS £ AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDE X £ M P T 1 0 N S S pOgR PARCEL NUMBER F M A.v NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE A X N NEWLAND AMNEW WPR.A,V PERSONAL PROP.AV T E [XEMPTIONS INCLUDES Y gMOUNT TY AMOUNT TY AMOUNT T �} PSI E A.V. E AV, P A.V. -T 'N' ASSFSSEE'9 [ z ASSESSORS DATA NAME 5 ,Pr TR EXEMPTION CHECK G6 ROLLYEAR/97c -�-v RBT SECTION rr --1107,220-06,41 - 9 z22 ASSESSEE'S EXEMPTION CHECK ROLL YEAR/q�� -�/ R 9T SECTION`s-5 `/-3 NAME ASSESSOR'S DATA 5S. TRA z c _ t G C ASSESSORS DATA L NAME 'Sti TRA EXEMPTION CHECK ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 8 T SECTION I ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA 4. ROLL YEAR - R&T SECTION ASSESSOR'S DATA ASSESSEE'S AME TRA EXEMPTION CHECK ROLL YEAR - RBT SECTfON ASS 5SEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - —CR&T SECTION K\ ASSESSEE'S TRA EXEMPTION CHECK - I"- ASSESSOR'S DATA NAME ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1hL SUPERVISING APPRAISER F"'� PRINCIPAL APPRAISE DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; CALIFOP141A Re: Assessment Roll Changes RESOLUTION N0: The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor OSIGIur. !-7,."M ev JAN 19 1982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Ylhen required by law, consented to by the Cgkmty Counsel BY f ^ Page 1 of Z— lherabpcer: h54!!..... �ir_tarrdcorr5c!copyol Copies: Auditor Assessor EXFrrrpfiorJS Tax Collector / By �L Llt_,Deputy A 4042 12/80 RESOLUTION NUMBER ! aA 0 108 CURRVI t ROLL CHANGES EQUALIZED POLL LAST SUBMITTED 8Y AUDITOR) ' •SSI SSOR 5 OFFICE INCLUDING ESCAPES WHICH CAPRI HEITHEP PENALTIES HOP INTEREST. SECURED TAX DATA CHANGE f;TCPES OR CHANCES INCLUDING CUPPENT YEAR ESCAPES WHICH 00 CARRY OATCH DATE: _ AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE WINTON F E TOTAL OLDAv. E X E M P T 1 0 N 3 AS co". PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G E L.1-LAND A.11 NEW LTOPIC UDES. PERSONAL PpOP,AY. X N EXEMPTIONS INCLUDES TY AMOUNT EY AMOLNt TY AMOUNT E T P51 E AV. E AV. P A.V. >tM 111 18�J-Q3-1 W Cn127 4 c ( ter. p ASSESSOR'S DATA Add SI WE Ass[ss[E's �1(5} EXEMPTION CHECK ROLL YEAR O� - 02 R8T SECTION ala", �-�I y�, I l?`� 7. NAME �Q -}1S"Y con CO(Cci TRA Y---S'" Iz5 lCd 9S3R'2 bvE 157q(o ~5 ASSES EE EXEMPTION.a EXEMPTION CHECK ROLL YEAR ${ -9Z R 8T $EGTION z g ASSESSORS DATA Aa� �1 UIE NAMt FI CS I RC7�-Yrt�� 1�''C(C11 C'C0 TRA rI9 CC It 004 I IA(C t w ASSESSEE'S rlfi l�I QIJ�D Chlld Iht� Cllr\ TRA 12 {`l- EXEMPTION CHECK ROLL YEAR IJ1 -T R8T SECTION �lh, .27Qf 40L�1 +f ASSESSORS DATA cr CC f Iklllally? NAME - ASSESSOR'S DATA a�� { WE asN4 EE's e C'Co. Fps�c�C- (Ile�1 a 11 y (2 e"1 TflA9Cj�5 EXEMPTION CHECK ROLL YEAR �6( -6 4- R 8 T SECTION 14- �yJ� �I ly 2' ., EXEMPTION CHECK ASSESSLE's IL E. I� TRA(c(cQIZ ROLL YEAR 8I -gZ- R8T SECTION �Ih, �2-7 ASSESSOR'S DATA NAME 5I's-3 Sd-o7l 1w� 51`19¢ ��"" R AssEssEF's EXEMPTION CHECK �+"If-1S c1L"v> TRA VIgOV+ ROLL YEAR S1 -$2- R8T SECTION ASSESSORS DATA NAME 515 35� QSIZ `3 WE lQlS2.q F A 55E55 EE'S I' " EXEMPTION CHECK ROLL YEAR DATA NAME TRA s¢0f O - 2- R 8 T SECTION Z ASSE SSEE'S TRA n(�A(. . EXEMPTION CHECK ROLL YEAR $I -'JZ R8T SECTION 214, +V2a �� ASSESSORS DATA NAME `f'� f � II0 — ENP o ;— fI (=A.R4489 (12/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER CZ LcG� ��•�CLt J� 1111 PRINCIPAL APPRAISER S _- DATE l 7 F�4 O BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Re: Assessment Roll Changes RESOLUTION NO. �� 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SfGNED BY ,JAN 19 1982. By JOSE HSUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men req ro by law, consented to by the:Gkmty Counsel BY /r Page 1 of Z-- Puty / i hereby ecrfU!'+i+'";Foci^e f rue s:ad cerrcc i copy of Copies: Auditor B� r Assessor JAN 1 j �98� Tax Collector AF Ifs <.•• _— ......-_._.. ..__.___.�. and c., oaPUfy A 4042 12/80 RESOLUTION NUMBER o ��o ASSESSOR 9 OFFICE ❑ CURRENT ROLL CHANGES EOUALIZEO POLL LAST SUBMIT TEO BY AUDITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL GNAIMES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALT;E9. BATCH DATE; AUDITOR S E M U L DATA FIELDS E AUDITORS MESSAGE auDITOR F ETE oLDA.v E X E M P T 1 O N S A CORR. PARCEL NUMBER I MOfLEAVE BLANK UNLESS THERE IS A CHA NffXE NEW LAND A.M NE'W IMPR.AV. PER 5ONAL PRO P.AY. T T T G NT IONS INCLUDE! 7 AMOUNT Y AMOUNT Y AMOUNT E T PSI E 1V. E A.Y. P A.V. (¢� G ASSESSOR'S DATA eYC` t �n ASSHSAS�EE'S To.\j or TR A 1qo lq EXEMPTION CHECK ROLL YEAR $ I - OZ- R B T SECTION SSI. , 5�S III,>7 1 \\ ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME Cay bay\ TRA�Yf 7<o ROLL YEAR R BT SECTION t E No D F co R Tl 0 lV 5 ASSESSEE'S EXEMPTKA CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R B T SECTION j ASSESSEE'S EXEMPTION CHECK �-' ASSESSOR'S DATA NAME TRA ROIL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R B T SECTION IAS SESS E E'S EXEMPTION CHECK N ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION 0 I� �R4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER PRINCIPAL APPRAISER �� V DATE b.-�Z- h-+ 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 p �9pq By JOSEPH SUTA PASSED ON JAN 1J 8Z Joe Suta, Assistant Assessor unanimously by the Supervisors present. Phten require by law, consented tv by the my Counsel By _J m � Page 1 of S i by � I Aeroby eorlift-the't'hi--is a truo and correct cop of Copies: Auditor en c :.: r-d cn i7 rm_tss a.:he Assessor -LXemP-�oris 8o�r�cI c. c .Jn Tax Collector ATTES:"::': and S;c G:i�C:�i::.....,,,.1;5;fCdrd �Dirr!( Lfl ,Deputy A 4042 12/80 p RESOLUTION NUMBER 0 112 CORRECTIONS - Article 1 Chapter 2 (Sections 4831-4844) Section Descrintion Penalty Interest Counsel 4831 - Assessor's error No NO Yes 1) Incorrect value entry does not apply to: a) value judgements b) escapes 2) Auditor may transfer entry to secured roll 48.31.5 Assessee's error - reductions only No No Yes 4836.5 Increase under 4831 when property has been sold - - - - entered on unsecured roll 4530 Entry incorrectly entered on secured roll may - -be transferred to unsecured ESCAPES - Article 4 Chapter 3 (Section 531-538) S31 Assessor's failure to enroll No No No 531 Assessee's failure to file property statement Yes(S463) Yes(5S06) 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(SSO4) Yes(S506) No 531.2 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(SSO4) Yes(SS06) No 531.4 Escaped business property - inaccurate statement No Yes(S506) No If inaccurate .statement willful or fraudulent Yes(S504) Yes(S506) No 531.5 Incorrect business inventory exemption allowed due to erroneous information No Yes(S506) No If assessee knew information erroneous Yes(S504) Yes(S506) 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(S506) 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 al! 3) on property nonexistant on lien date 4) on property annexed after lien date by the public agency owning it S) 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 (I0% of A.V. unreported) 482 Late filing or failure to file Owncrshi Change - - No Statement ($100 or 100 of current taxes ARBITRARY ASSESSMENTS - Article 3 Chapter 3 (Sections 501-507) 501 Failure to furnish information No Yes(S506) No Estimate and assess the property 502 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 ASSESSMENTS - Article 3 Chapter (5501-507) 504 25: penalty added to assessments made under 502 - - No and S03 506 Interest added at rate of 1. per month - - No CONTRA CObTA COUNTY ASSESSOR'S OFFICE y�yYt BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME p ACCOUNT NO. 44464S F-6 CORR.NO. ROLL YEAR 19$1-$2- TRA &G &I FULL VALUE PENALLY F.V. EXEMPTIONS A.V. EB[ FUND REVENUE LC DESCRIPTION AMOUNT rC'• VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 1003 9020 Y% ESCAPED TAX M LAND At A2 At 1003 9020 Yi ESCAPED INT _ q x IMPROVEMENTS At A2_ At 03.— 904YQ PERSONAL PROP At _ _A2 At A PROP STMNT IMP At A2 At 1003 9040 YR ADDL. PENALTO1AL 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -i N0. I NO, ESCAPE R I T SECTION ACCOUNT TYPE 01 LL L,32 040 19 PER PROP _ PRIME OWNER 33 Ryan. \Serr S. dr a� S A3Z _QAL_ IMPROVEMENTS , OTHER OWNER 34 042 LAND OBA NAME 35 043 PS IMPR TA% BILL C/ NAM£ 74 044 PENALTY TA%BILLSTREET(N0. 75 Z & Cross [� 045 BI EXMP TAX HILL CITY 4 STATE 76 t)a YNU 1`kC- CR 32 046 OTHR EXMP TAX BILL ZIP 77 g4-S2Co 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 32 026 SECTIONS 53 4A 3'5 EKc `.T 32 049 ImeROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 O2- Reco\3er 'i�I or RC1-1'2 I9 32 _052 PENALTY 32 32 053_ BI EXMP _ D X[SSACE YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP n ELMNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET Irl 32 032 19 PER PROP 32 056 19_ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .0i� 32 034 LAND 32 058 LAND �ul 32 [05 PS IMPR _ 32 059 PS IMPR =_ 32 _PENALTY 32 060 PENALTY 32 BI E%MP 32 061 BIEXMP H�j 32 OTHR EXMP H t 531 1, 4ggS 32062 Bl-E EXMP S2 1 NET t 32 p63 NET A 4011 12/80 coy �YY1 a �PSupervising Appraiser 1"S-$2 Date W F-+ W CONTRA COSTA COUNTY ASSESSOR'S OFFICE B BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME — I -CORR.14 ";CCOUNTNo 444-04A-E� RQLL L YEAR 19 T R A (Z'7 05._'3 M FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CO ITYPE NO, AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 Y ESCAPED INT pq z IMPROVEMENTS At A2 At at in 90_4_Q_ YQ PENALTY PERSONAL PROP AI AZ AI 81 1003 974S Yl. LIEN RFLSF _!ROP STMNr IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL at DO Not PUNCH ELNNT WSW YEAR Of DO NOT PUNCH DESCRIPTION -w No. ELEMENT. DATA ELANT PROPERTY TYPE ASSESSED VALUE NO. ESCAPE R F I SECTION ACCOUNT TYPE 01 1 Lk 32 040 19 PER PROP PRIME OWNER 33 Pi?nn%n0-t0l0 . CCkrt IRSOcnlk�i7 3z 041 — IMPROVEMENTS _OTHER OWNER 34 32 042 LAND OBA NAME 55 32 043 PS IMPR TAX BILL l/,.t!AME 74 32 044 PENALTY TAX BILL STREE NO V1 si a. Ak+a— 32 045 81 EXMP L4 71 A'l 2- A TAX BILL CITY 4 STATE 76 F-nirie-kci (A 32 046 OTHR EXMP TAX BILL ZIP 77 eqr 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT,PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS-531.I 4SIA 19 9, -43L,.5 32 049 MPR OVEMENIS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 12 OzRecc\jer 91 No -(:br 2 32 052 PENALTY 32 32 053 81 EXMP > EINNT Nis YEAR Of DO NOT PUNCH 32 054 OTHR EXMP C) — to.... PROPERTY TYPE I ESCAPE ASStSSED VALUE R I T SEFT-10M 32 _455 - NET 32 032 19PER PROP 32 056-4-19 T PER PROP 32 033 iMPROVEMENTS 32 057. IMPROVEMENTS 32 _934_ LAND 32 058 LAND 32 035 PS ��Ftl t 059 PS IMPR IMPR_ 32 _q36_ "L PENALTY 32 060 PENALTY 32 037 St EXMP 32 061 81 EXMP 32 030 OTHR EXMP t- -7 0 0 <X 57'5 1 1 9 57 32 062 OTHR EXMP r32 t 'k,.�3 32 063 1 c: 1�39 NET NET A 4011 12/80 'f1jau Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME— CTU m ACCOUNT NO. CORR.N0. IROLL YEAR 19'21-92 TRA 14-V(Z2- w FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT Cr VALUE TYPE I CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX o LAND AI _A2 At at 1003 9020 Y$ ESCAPED INT x IMPROVEMENTS AI A2_ AI BI 1003- 9Q4 YQ PENALTYcp PERSONAL PROP At _ _A2 At BI 1003— 974S YL LIEN R171-911 �+ PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY m TOTAL BI I DO NOT PUNCH ELNRT N(ssttE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA EIMNT ro ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 t argQre I [`a32 041 _ IMPROVEMENTS - OTHER OWNER 34 ��— --U 32 042 LAND DBA NAME 35 32 043 PS IMPR U.� TAX BILL ° NAME 74 32 044 PENALTY TAX BILL STREET NO._ 75 rtcv 32 045 BI EXMP TAX BILL CITY STATE 76 [_ 32 046 OTHR EXMP TAX BILL 21P 77 9A- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 pER PROP 32 026 SECTIONS 32 049 IMefjQVEMENTS _._ . �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0, 32 051 PS IMPR 32 02 eco-1PT d C 3 \Z1- lC0 32 052 PENALTY 32 32 053 Of EXMP off Wt( YEAA OF DO NOT PUNCH 32 054Y OTHR EXMP M ELUNT aro ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 I SECTION 32 055 NET + 32 _032 !4 PER PROP 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057. iMPROVEMENTS 32 054_ LAND T 32 056 LAND 32 035 PS IMPR _ 32 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALTY _ 32 _037_ 81 EXMP 32 061 BI EXMP 32 Ole_ OTHR EXMP F 1 �"ZS 5 �.�. `� 32 062 OTHR EXMP 32 039 NET i' 1-1 S S 6, 32 063 NET 1 Fes+ 4011 12180 'Supervising Appraiser /'S—8 2 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE J bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C rn ACCOUNT NO. CORA,NO. IROLL YEAR 19 32-_ TRA �'2VI FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO, AMOUNT al 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 YE ESCAPED INT 0 z IMPROVEMENTS- At A2 At fit in -K• 9 aO_ ,_YO PENAM PERSONAL It S�1,�A A I a[ _LERSONAL PROP At A2 O 3 _91AS YL LIENRELS 7J m PROP STMNT IMP At ,A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL at 4W Do NOT PUNCH ELKNT ELEMENT. DATA fLNXT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION iNo. No. ESCAPE R I T SECTION ACCOUNT TYPE ot Lk 32 040 19 PER PROP PRIME OWNER 33 H AU D, %3 LW AM 4- PAT R k C i A 32 041 _ 1M ROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX IPLL %NAME 74 32 044 PENALTY TAX BILL STREET(N04 75 9 Sl k V) -DP- 32 045 81 EXMP TAX BILL CITY 4 STATE 76 C/41YLt,C o s, 32 046 OTHR EXMP TAX BILL ZIP 77 9 -7-,0 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PBAE. — 32 026 SECTIONS 32 049 IM ROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 NO LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 02"1 RV-CQQEP, $9( B0 F-c.)P, 32 _052 PENALTY 32 32 053 at EXMP FLNIIT PtIlAtt YEAH OF PROPERTY TYPE ASStSSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ESCAPE A I T SECTION 32 055 NET th 32 032 19 Z14:?IPER PROP 32 056 Is PER PROP _32 033 - IMPROVEMENTS 32 057. IMPROVEMENTS 32 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR vl 32 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 039 OTHR EXMP I� Aj�'�,S' 32 062 OTHR EXMP ) 52 039 1 NET 32 1 063 NET aq 'Supervising Appraiser A 4011 12180 Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,-CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORICNAL SIGNED BY By 40Z-?H SUTA PASSED ON JAN 10 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When req-r by law, consented to by the ty Counsel BY e 1 of 2- Pu Y 7harab,c^.:'ir ��+":r,r-❑Yuc^_r;+cr�r..ctcr..,,•..-,. Copies: Auditor an s.:., Assessor - xNrn�tUns Do :�+cr c c Tax CollectorRTF�rS, ����.l 1982 Cad o Deputy A 4042 12/80 RESOLUTION NUMBER 'rLP-ham 0 117 CCnREC?IONS - Article 1 Chapter 2 (Sections 4831-4844) Section Description Penaltyinterest st Counsel 4531 - Assessor's error No No 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 4536.5 Increase under 4S31 when property has been sold entered on unsecured roll - 4840 Entry incorrectly entered on secured roll may - - be transferred to unsecured ESCAPES - Article 4 Chapter 3 (Section S31-538) 531 Assessor's failure to enroll No No No 531 Assessee's failure to file property statement Yes(S463) Yes(SS06) No 531.1 Incorrect exemption Assessor's error No No No Assessee's error - unknown to him No Yes(SS06) No Assessee's error - knowledge of error Yes(SSO4) Yes(S506) No 531.2 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(SS06) No If failure was willful or fraudulent Yes(SSO4) Yes(SS06) No 531.4 Escaped business property - inaccurate statement No Yes(S506) No If inaccurate statement willful or fraudulent Yes(SSO4) Yes(S506) No 531.5 Incorrect business inventory exemption allowed due to erroneous information No Yes(SS06) No If assessee knew information erroneous Yes(SSO4) 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(S506) 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.) CANCELL0.TIONS - 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. r, 4956 Cancels taxes, penalties, costs if levied - Yes 1) more than once 2) erroneously or illegally �..`ti City al: 3) on property nonexistant on.-lien.,date, 4) on property annexed after lien date by the public agency owning it S) on property acquired by exempt owners 6) on overassessments determined by audit PENALTIES - Article 2 Chapter 3 (Section.501-507) 463 Late filing or failure to file property statement _ _ No (1Do of A.V. unreported) 482 Late filing or failure to file Owncrshi Change _ _ No Statement ($100 or l00 of current taxes ARCIMIRY ASSESSMENTS - Article 3 Chapter 3 (Sections S01-507) 501 Failure to furnish information No Yes(SS06) No Estimate and assess the property 502 Concealment of tangible personal property Ycs(S504) Yes(SS06) No Assess on discovery 503 Fraudulent act, colusion, causing escape of tangible property Yes(SSO4) Yes(5506) No PENAL ASSESSMENTS - Article 3 Chapter (5501-507) 504 25. penalty added to assessments made under 502 - - No and 503 r 506 Interest added at rate of It per month - - No ASSESSOR'S O::ICf CURRENT AOLL CHANGES EOUALITEO 0011-1-111, OLL LAST SUBMI/TEO 11 AUOITONI INCLUD14G ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PnIOR nOLL 0N4111GE5 INCLUOINO CURRENT TEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DATE! AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE CORPTOTAL OLOAV. E X E M P T 1 O N S SA PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE XNEWLAND AMNEW MPR.A.V. PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES T AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. P A V. ASSESSEE'. EXEMPTION CHECK O ASSESSOR'S DATA NAME TC•O-t-�le r TR A&1cm ROLL YEAR R BIT SECTION �{-�JI 7 �}•O{qj S 20&- I&O- I-7 H 1'15 p # ASSESSOR'S DATA kk ASSESSEE'S S u re ton kTRA&&003 EXEMPTION CHECK ROLL YEAR g( -(��( R BIT SECTION q-3 31 ct�CJ 4 �ti)D CF c R C-CION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R8 T SECTION d L EXEMPTION CHECK ASSESSORS MAMEEFDATA AS NS TRA ROLL YEAR - R 9 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R 9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA IIAMC TRA ROLL YEAR - R6 T SECTION AS SE SSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R D T SECTION Ip, ASSESSEE'. TRA EXEMPTION CHECK ROLL YEAR - RDT SECTION I" ASSESSORb DATA NAME 0 II" �1R4489 (12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER , �— SUPERVISING APPRAISER /�Gac.X •/"a,l- PRINCIPAL APPRAISER �.l DATE �.r f'1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. F'�LW 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 L F:cr:_DSv P1 1 1982 By JAPASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ty Counsel By r� 1 of 3 Deputy A@!DG7C!`?ti.`;'tf's9 i.^.??is r!;usentico!!eMr,D^vof are ;, j:: rn;. ,t_::L Copies: Auditor 8oc:u >�. Assessor -k-xrm terns JAN. 1J 1982 Tax Collector AtdU: r By JapULy A 4042 12/80 RESOLUTION NUMBER 0 119 ASSESSOR'S O`EICE Y� CURRENT POLL CNANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDR.G ESCAPES WHICH CARR,NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHAIPE^ INCLUOINQ CURRENT YEAR ESCAPES WHICH 00CARRY INTEREST OR PENALTIES. HATCH DATE: AUDI/OR S EM U L DATA FIELDS E F E S AUDITOR'S MESSAGE AuolroR TOTAL OLDAY E X E M P T I O N S S ODOR.0 PARCEL NUMBER I E NET OE LEAVE BLANK UNLESS THERE IS A CHANE# G X NEW LANG AM NEW WPR.A.V. PER SON0.L PRO P.AV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AY. P A,V. 0&1-2B3-012-2 f1¢S 5(D�95 p LL11 ASSESSOR'S DATA �f3 �� 1,10 ASSESSEE'S mol-er--FSoY\ TRAoIOf�' EXEMPTION CHECK ROLL YEAR $� -SZ ROT SECTION Z-IS, 4L8'S C�S35-351-X32-q- NAME ASSESSORS DATA ASSESSEE'S 1 EXEMPTION CHECK - NAME O soy-) TRAgZ¢I S ROLL YEAR ROT SECTION 2 +� `p ASSESSEE'SC- 1_ EXEMPTCN CHECK ASSESSORS DATA NAME Jh0.v' TRA ? ROLL YEAR - R9T SECTION DATA ASSESSEE'S ASSESSOR'S EXEMPTION CHECK - NAME Mercur-ic� TRAQSIQ0Z ROLL YEAR ROT SECTIONA�- l�73-25l-�i(o-`� ASSE SSEE'S EKEMPTIOM CHECK ASSESSORS DATA NAME RA(jl(02 ROLL YEAR - R O T SECTION 11¢'Q554-QSZ8-3 H ��¢ ASSESSORS DATA msLL0-I BOe5ASSESSEE'S Chase TRA¢ E%EMPTION CHECK 3IIAME ROLL YEAR - R8 T SECTION I 1 129-382-c�t8-rl H '1¢9s� ' ASSESSORS DATA ASSESSEE'S �p f�Z EXEMPTION CHECK NAME D�•PC!/n 0 TRA tf7 ROLL YEAR R D T SECTION 133-311-Q111- H 1¢` AS SE SSCES Ph`�1�'I�5 EXEMPTION CHECK - N ASSESSORS DATA NAME 1 TRA V52Vv ROLL YEAR ROT SECTION 0 �AR4489 (12/16/80) 16,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER l SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE }ter U O ASSESSORS OFFICE CUNREffT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN CLUOIfKi ESCAPES WHICH CARRY HE, PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL a CHANE$ INCLUOINO 1-11, YEAR ESCAPES WHICH DO CARR.INTEREST OR PENALTIES. IATCH DATE: AUDITOR S E M U L DATA FIELDS 8 AuolroR F E TOTAL DLoav E X E M P T ION S A AUDITOR'S MESSAGE 00".♦ PARCEL NUMBER I M NET Of LEAVE BLANK UNLESS THERE IS A CHANGE X N NEW LAND AX NEW MPA.AV PERSONAL PROPAY. TE 7 T E EXEMPTIONS INCLUDES . Y AMpINi . AMOUNTT PSI E , AV. P AV. H 4SSESSEF'S EXEMPTION IHEC�gASSESSORS DATA NAME (Zome� RA QS?OROLL YEAR —$�. R 8T SECTION 133-511 r 1'lo 0 1 ASSESSOR'S DATA ASSNAMS TRA 02EXEMPTION CHECK IL E Botts. ROLL YEAR - R 8T SECTION ASSESSOR'S DATA NA Met rc� AS EE'S nko �,[�,[_7 E%EMPTION CHECK - NAME 7RALN�V-' ROLL YEAR R6T SECTION 9� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Richards TRA907 ROLL YEAR - RBT SECTION IVI-31, ZCd¢o ASSESSORS DATA AsNAME EE'S HuKle TRA(bq EXEMPTION CTiECKhL ROLL YEAR - R 8 T SECTION NAM 213 c�13- 10-g AS$ESSDR'S DATA ASSESSEE'S OO EXEMPTION CHECK - NAME Ho TRA TRA(D&I70 ROLL YEAR R8T SECTION 3'?(0-130'06-51 00 1 ASSES5EE'S -n_ C .dS EXEMPTION CHECK ASSESSOR'S DATA - NAME I r�(YW�Ct..on (occ I� V WI<, 1 wt TRA(Y S�v� ROLL YEAR ROT SECTION 513 c�2(o c�fgS� y �1A+ ASSESSOR$ DATA ASNAMEES (�C�e't TRAQ�I EXEMPTION CHECK ROLL YEAR L R8T SECTION � v.ND OF Cot-hRECTlooJ (Au AR4489 (12/16/80) hh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER I LG2L' � }SCG-fr CQl 1 8� PRINCIPAL APPRAISER � -! DATE Fes+ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �� d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor 01?1cr,:!NL;:r..aee Or By pec ; PASSED ON JAN ) 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present, then requi d by law, consented to by th unty Counsel ' By L ae1of Z Deputy Copies: Auditor ar., Ci,Ef Assessor-GXe,nptie»S JANJ M2 Tax Collector ATic _._...._I L_,Deputy A 4042 12/80 RESOLUTION NUMBER Q 122 ASSESSORS OFFICE ❑ CURRENT ROLL CHANGES E.OUALIZCD ROLL LAST SUBMITTED SY AUDITOR) INCLUDHC ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. . IIATCH DATE: AUDITOR S E M DATA FIELDS S U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDAv. E X E M P T 1 O N S S CORK 0 PARCEL NUMBER I M NET OF LEAVE LLANK UNLESS THERE IS A CHANGE A X E MEW LAND AMNEW A,V. PERSONAL PRO P.A.V, T T T E N EXEMPTIONS INCLUDLUD ES Y AMOUNT Y (MOUNT Y AMOUNT T PSI 6 P I A.V. iI' -7Q d- SO G'$Ca $ -ti (1'I'Y.O!' /fT • �82-►5�- IG 1�5� � ' y ASSESSORS DATA QSC- ri0 ASSESSEE'S TR A�IH�1 EXEMPTION CHECK ROLL YEAR - $ R 8 T SECTION Sal• I YT Or 1•(1•C NAME barker p 1 l9 433-Cj6�3-�13-8 I�s� ASSESSOR'S DATAO PSC- Jl ASSESSEE'S S W IY\r e'f- TRA''J 127 EXEMPTION CHECK ROLL YEAR $' - 81 R8 SECTION 5 3(• T�• C7 E" 1()T-, NAME m 5�64-�41 gst8- l-iS H Os bASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Pic' S TRA 3 ROLL YEAR RBT SECTION S�t�-t3lJS•Q.S23-'7 l'1S¢� - H ASSESSEE'3 EXEMPTION CHECK ASSESSOR'S DATA NAME 1�Ou1n dCLM TRA 8S ROLL YEAR - R 8 T SECTION -N D OF C-O izlz C— T l0 NS ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK NAME ROLL YEAR - R 8 7 SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R8T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA hL ROLL YEAR - R 8 T SECTION J I„ ASSESSEE'S TRA EXE-1104 CHECK ROLL YEAR - R8T SECTION 1V ASSESSORS DATA NAME 0 TaN I $R 4489 (12/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IlL SUPERVISING APPRAISER u (J © PRINCIPAL APPRAISER S DATE 1_.�5 81 rl r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPNIA 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 JAId 1 j 1982 By J032FH su 1. PASSED ON oe Suta, Assistant Assessor unanimously by the Supervisors present. Vmen requir by law, consented to by the o ty Counsel BY elof 2 Deputy C ief, Valu tiq lherabycer3G'y'; :lf;i;lsatnsd n:7c0rre tcc�^.poi pies: Auditor Assessor-MacArthur JAN 10 1982, Tax Collector A T7'r4: aad 1 Depufy A 4042 12/80 RESOLUTION NUMBER L 0 !24 ❑ CURRENT ROLL CHANCES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) , A55[SSQR`S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PAfoR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. •ATC" OATS; AUDITOR M aBER DATA FIELDS E S AUDITOR'S MESSAGE E AUDITORTAL OLOAY. A LEAVE BLANK UNLESS THERE IS A CHANGE G CORR 0 PARCEL NUET OF NEW LAND A.V NEW MPR.AY. PERSONAL PROP.A.Y. F T T E EMPTIONS INLLUDESAMOUNT YAYOUNi YP AMAOVNT PSI E A.V. E .ESSEE'S /) TR EXEMPTION CHECK LL YEAR �i� � R ST SECTION ` `' ' g rs— ASSESSOR'S DATANAME C<, 'L2.}73JO ASSE SSEE'S t TRA EXEMPTION CNECN ROLL YEAR g6 f R BIT SECTION = ASSESSOR'S DATA NAME I, Un M ASSESSEE'SEXEMPlICH CHECK TRA ROIL YEAR R9T SECTION ASSESSOR'S DATA NAME ASSESSE E'S TRA EXEMPTION CHECK ROLL YEAR R 8 T SECTION t ;ASSESKSOR'STA NAME ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R 8:T SECTION ASSESSORS DATA NAME ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R8 T SECTION ASSESSOR'S DATA NAME �AS 'S TRA E%EMPTION CHECK ROLL YEAR - RB:T SECTION ASSESSOR'S DATA n6SEME's TRA ±EXEMPFION CHECK ROLL YEAR - RB.T SECTION SIX! ASSESSOR'S DATA NAME 0 T 1+R 4409 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER YI. SUPERVISING APPRAISER.; Q PRINCIPAL APP RAI SyER!t� DATE 71} �n BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. ��V3 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 CMCNAI.`!rt: D 6Y By j- :--rA PASSED ON JAN 1 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requireby law, consented to by the ofty Counsel By Y��L, 1 of 3 Deputy ief, Valuati9 /- Phsreb,eertr y !s! a true a,7dcorr0ctc0py0t / pies: Auditor an ac tr / Assessor -MacArthur JAN 19 lg$Z Tax Collector ATTc ". C. gYA �`(A �_.c7sputy A 4042 12/80 ! RESOLUTION LAMER 0 126 ASSE SSORS OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. BATCH DATE: AUDITOR M S E DATA FIELDS £ U L S AUDITOR'S MESSAGE AUDITOR F EE X E M P T IONRE S S F TOTAL DLDA.y. LEAVE BLANK UNLESS THEIS A CHANGE A co",� PARCEL NUMBER I E NET DE G NEW LANG AMNEW V. PERSONAL PROP,A.V. X N EXEMPTIONS INCLUDES LUDE$ TY AMOUNT TYE HIT TY AMOUNT E kL T P51 P[ AV. AV. P A.V. ?I/' po -63!-0;)D 7&' S .31 61-3 967 --- EXEMPTION CHECK p ASSESSORS DATA aSSNAMEE's ! < TRA�'tlp�� ROLL YEAR p�'( -8�, RST SECTION /r G'9S- O ASSESSEE'S EXEMPTION CHECK ROLL YEAR �7�-� p R dT SECTION �/e ", z ASSESSOR'S DATA NAME TRA f z EXEMPTION CHECK ASSEA EE's )� /7 +f TRAO� ? ROLL YEAR CJ' -F R 9 T SECTION ` t cy/9es--- ASSESSOR`S DdTp^ NAME z �) EXEMPTION CHECK _ ASSE"'!ErS TRq ROLL YEAR Q G R d T SECTION ASSESSOR'S DATA NAME � !/Gas �l c�'� J' %�'�'� _�> p- 1-4,-)733 !7 7Sr?'o - - ASSESSEE'S / EXEMPTION CHECK I`3� ASSESSOR'S DATA NAME �j !l Cl. TRA 5 ROLL YEAR jC}� -fes R fl T SECTION '- a- 9 .390 ry 0 �- � EXEMPTION CHECK nssf ssEE's ASSESSOR'S DATA NAME TRA ROLL YEA � RBIT SECTION - S - 5- y 7! o f y oo ASSESSEE'S EXEMPTION CHECK -�� 3� ASSESSOR'S DATA NAME Z. S TRA�30 0 ROLL YEAR R fl T SECTION Lo N ASSES54R3 DATA A$NAM[E,S TR� �/ EXEMPTION CNECK - -�' t /Cc 5 ROLL YEAR RflT SECTION 0 II� Iw AR4489 (12/16/80) 16,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1 SUPERVISING APPRAISE PRINCIPAL APPRAISE R ;Gq , -�• T GATE `T L W t1J ASSESSORS OFFICE ® CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUOITDIO INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALT;ES. lATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F ETOTAL OLDAN. E X E M P T 1 0 N 3 S CORK PARCEL NUMBER i M MET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLANDA.K NEW MPR.A.V. PERSONAL PRO P.A.Y. T T i E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. 6 A., IF A,l a3-0110-00/-Ji 3 756-" .3 a-o-a EXEMPTION CHECK ASSNA EE�9 A0 3a O /��/ _�� ASSESSORS DATA _ MANE /3'? TR ROLL YEAR R 6T SECTION /3- - oo /6 0 �o _ ASSESSES S EXEMPTION CHECK ASSESSORS DATA NAME TR / ROLL YEAR e/ e� R 8T SECTION z r 7c- -s 670 l/ 7�� a39E/ �- ASSESSEE'S TR EXEMPTION CHECK ROLL YEAR LR SECTION ASSESSOR'S DATA MANE e e S [ �� y ASSESSEE'S EXEM4CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION �IJASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R9T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R&T SECTION m ASSESSE ESS TRA ex ErorlDn CNECK - ASSESSOR'S DATA NAME ROLL YEAR R6T SECTION 0 „ Ju(b AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER Imo/ 7 PRINCIPAL APPRAISER�Z `CJ DATE BOARD OF SUPERVISORS OF CONTRA C08TA COUNTY$ CALIFOP14TA Re: Assessment Roll Changes RESOLUTION N0: �a D The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY JAN I3 19SZ . By JOSEPIiSUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requiree?by law, consented to by the oiuty Counsel By I of 7 f/� Ihe�nGyct'r!!r;'•'r�!i^fr?^a!;usendcnrr.<.^,tr_��,,r An 7. .,.... ...,... Copies: Auditor goarc r Assessor -�xem p�iuns JAN 13 1982) Tax Collector Ar+,� - -_---- Deputy A 4042 12/80 RESOLUTION NUMBER �3 0 I29 ASSESSOR'S OFFICE �`I/�CURRENT R9L`CHArsyUAvv2 ROLL lA T TORI 1 JQ INCIWiNG IESCAAES wNI H CARPY T7 LTIES NOq INIEPES ` SECURES 7.2.X DATA CHANGE PRIOR NCURRENTPOLL CHAE" INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALT;ES. @A TCM DATE: AUDITOR SE M DATA FIELDS S U L AUDITOR F E TOTAL OLDAY. E X E M P T 1 0 N S S AUDITOR'S MESSAGE co"# PARCEL NUMBER I MNET OF LEAVE MAN9 UNLESS THERE IS A CG HANGE E NEW LAND AMNEW MPR.AV. PERSONAL PROP.AV. G x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI PE C A.V. P A.V. C EXEMPTION CHECK 7 ASSESSORS DATA hot ESC NAME AS5ESSEE'S Cpmensolk TRA 01001 EXEMPTION YEAR $I -�.... RST SECTION Cgs-2'13 JZ5 HRS RA ASSESSOR'S DATA Ass E['s EXEMPTION CHECK ROLL YEAR - RST SECTION NAvu�aer�eeY, T (/f((�5�2. 2 0B5 I$15l 1QSQ5gs N g3 �p ASSESSE E'S 1 �1 EXENP7r)N CHECK ASSESSOR'S DATA NAME �UQr1 TRA ROLL YEAR - R8T SECTION Q5c1 t'tt OJt3 3 7000 H ASSESSEE'S EXEMPTION CHECK 1 ASSESSOR'S DATA NAME ruc�. (jTRA(259013 ROLL YEAR - RST SECTION 2-34 163&-2 "tOC�O H ¢ ASSESSEE'S ^ EXEMPTION CHECK ASSESSORS DATA NAME AtSl Yl TRA�7(/2 ROLL YEAR - R S T SECTION tc�� 1'G3f 3 v do ASSESSORS DATA ASSESSE['S EXEMPTION CHECK - NAME Hertz TRA(rJ ROLL YEAR RST SECTION 11�'422- 4-9 'l(6C�tf6 ¢S AS SE SSEE'SEXEMPTION CHECK ASSESSOR'S DATA III, NAME Picko('I C k TRA,0-2q- ROLL YEAR RST SECTION A IASSESSOR'S DATA 55ESNAM[ TftLCSEE'S TRA(�20EXEMPTION CHECK ROLL YEAR - R81 SECTION N 0 I�r I _ e4489 (12/16/80) llkASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �- SUPERVISING APPRAISER alL PRINCIPAL APPRAISER I o DATE S��Z W O A33ESSON S OFFICE CURRENT R$L ruAN[Ts EOUn TEn RQtr e3i s RM rT n o.. n TORI 'NCLUOING(ES CAPES WHICH CARRr NEITHER PENALilES MOR INTEREST SECURt1 -1'AX DATA CHANGE PRIOR ROLL CHAIPE• IHCLUDINO CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALT;ES. IATCH DATE: ' AUDITOR 5 E M U L DATA FIELDS E AUDITOR'S MESSAGE AuoITOR F ETOTAL OLDAV. E X E M P T 1 O N S S .� PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X NEW LAND A![ NEW NPR. O P.AY.A.V.. PERSONAL PT T T G T EXEMPTIONS INCLUDES Y AMOUNT T AMOUNT T AMOUNT E PSI E A.V. E AV. P A.V. 'Eh EXEMPTION CHECK a ASSESSORS DATA ASSNAME'3E cckder� TRAC620e ROLL YEAR gt - p2- RaT SECTION 531. t jrE�l NAM S5E 12'1-122-Q525- I "i��CJs (-i� ASSESSOR'S DATA ASSNkk E's R%C� TRA(2-052 EXEMPTION CHECK NAME ROLL YEAR - R BT SECTION ` 135- 191-¢�2-`l H c ASSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA NAME SMT�h TRA� ROLL YEAR - I RBT SECTION 143-1�51-�13-`� Z(JSCj5Q5 H C� ASSESSCE'SEXEMP7IDN CHECN ASSESSOR'S DATA NAME C ox TRA QO iq 058 ROLL YEAR - R B T SECTION r� 141 11 2X22 P� 6 H ASSESSORS DATA ASSESSEE'S /' I_ 203 EXEMPTION CHECK - NAME C1Qllr,� f1Gr TRA��-Sc�. I ROLL YEAR R B T SECTION 14�-A•g1l 4�3�"I -7000 H 4S ASSESSORS DATA JRA RA 020zEXEMPTION CHECK - NAME CasSay�k ROLL YEAR1 11 RBT SECTION A5SESSEE'S keel TRA Q551Qr EXEMPTION CHECK ASSESSORS DATA NAME ROLL YEAR - RDT SECTION 10-312 00q 1 '7fSS N 10 � t 1- �N ASSESSORS DATA A5S FO�CJ TRA(�f9 EXEMPTION cNEcx ROLL YEAR - RBT SECTION o T 7., C.R4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER 1 DATE �" J �O Z- W ,. ASSESSOi 5 Off;ctCURRENT R CHANC Al TORS INCLWING RRY NE4THEF PENAC7IES HOR tN TER£3T SECURE -i,',,X DATA CHANGE PRIOR ROLL❑ CHANES INCLUDING CURRENT TEAR ESCAP£`3 MNICN CARRY INTEREST OR PE"ALTIE$, •A TC" DATE; AUDITOR U � DATA FIELDS E AUDITOR F E 5 AUDITORS MESSAGE M TOTAL OLDAv E Y E M P T 1 0 N S SS PORK. PARCEL NUMBER I E NET Of LEAVE OLANK UNLESS THERE IS A CHANGE Tl NEW LAND AM NEW MPR,A.V. PERSONAL PROP.AY. T EXEMPTION$ INCLUDES TYP AMOUNT IT AMOUNT TY AMOUNT E E AY. E AV. P i.V. ✓� 113-18C/S'452(c 2 T1000 ti x ASSESSORS DATA ASSESSEE'S q EXEMPTION CHECK 91 _ $2 a 8 T SECTION 531•i NAME FAi,(3Y1 TaA QQ�3 ROLL YEAR 7 odo 11f� # ASSESSORS DATA ASSESSEE•S ��,t{ EXEMPTION CHECK ' lk NAME CLknYN% 4\Ckyn TRA(69003 ROLL YEAR - R 8T SECTION 2 I 251'¢sQiS-7 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME SQ muC�l TRA Q 103 ROLL YEAR R 8 T SECTION i �►-z,c� 10 � ri tASSESSEES 1,, En EXEMPTION CHECK ASSESSORS DATA NAME Sr\aie'-s TRA09010S ROLL YEAR - R8T SECTION S9-52 ? Hq ASSESSORS DATA ASSESSEE'S NAME y/Irick TRA��ry.�((4I(-`T�{� EXEMPTION CHEEK ROLL YEAR - R 8 T SECTION ASSESSORS DATA � ASSESSEE'SEXEMPTION CHECK - NAME 1cI_ TRA(p(pl(f}' ROLL YEAR RST SECTION 195-141-(o I4-I oo ASSESSORS DATA ASSESSEE'S NAME EXEMPTION CHECK NAME Pe-htaS TRA&6,0.3 ROLL YEAR - R D T SECTION A ASSESSOWS DATA S SE EE'S N CHECK — NAME Arndt TRAEXEMPTION(D(p pl ROLL YEAR tL181T SECTION Q gM4485 t12/16/80) I►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ).� PRINCIPAL APPRAISER hL �- DATE - W 2�7 ISI CUNREN7 EQUALIZED ROLL 4 TON) A S1t SSDN'S OFFICE 'F/_`(' INGIWING ESCMES wHI NALTiES NOq INiE SECURED TAX DATA CHANGE [� INOR 14AI PENALTIES.ENS.LUOING CURRENT TEAR ESCAPES*HIGH DO CARAT IATCH O-E_ AWITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE woITDN F E TOTAL OLOAV. E X E M P T 1 0 N S S co". PARCEL HUMBER I E NET OF NE*lANO A.V �.E*CIP.RjA.V. PEN SOMAL PAOP.AV. LEAVE 0.ANK VHLE55 THERE IS n CHANES GXN [XCMP710H5NLUS TY AMOUNT TY AMWNi TY AMOUNT6. E T PSI E AV. E AV. P A.V. �F 203-2S1-O'7-1 Asss TR A(p[ptOD EXEMPTION CHECK ROLL YEAR p g2 RST SECTION S 3I. I 4SSf.SSOR'S DATA NAME 2�9-39c�-C�21 '7000 0 4AS S E 55EE'S t,I L} TRA(G(p1-if EXEMPTION CHECK 9ROLL YEAR FIST SELTION -ASSESSORS DATA NAME NLA 1 z A5SE55EE'S Talbott EXEMPTION CHECK - ASSESSOR�S DATA NAME TRA CLlo ROLL YEAR 11 L R9T SECTION pal ASSESSOII'S DATA A5 NAME[s EXEMPTION CHECK T- Me-4iv'ler TRafdcO85 ROLL YEAR - R9T SECTION 212-053-�60f7-2 1 1000 45 ASSESSEE'S �''.,( EXEMPTION CHECK ASSESSORS DATA NAME Ara kaki TRA tO&V ROLL YEAR - R a T SECTION 249 �63s6 X 15 '700, H0 0 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA nn4E B(SO'C'CI1 TRA 14002- ROLL YEAR - 11 R a T SECTION 5K 481 QS(68-� ']9s4f� H ASSE SSEE'S 4, EXEMPTION CHECK ASSESSORS DATA NAME S0.f f,— TRA 15002- ROLL YEAR - R f3 T SECTION JI 49jQ's•�gS2-ldt8-7 "IC��� N M ASSE 55EE'S EXEMPTION CHECK - + ASSfSSOR�I DATA NAME 'HLlib0Cr) TRA(64-(N'.� ROLL YEAR 11 L RQT SECTION ^�FILLS IN DATA FOR THESE ITEMS APPRAISER k �- SUPERVISING APPRAISER ! PRINCIPAL APPRAISER ���— p DATE 7 RETAKE FOLLOW ASSESSOR'S OFFICE INCIWILURq ENT EDUnL1EED BOLI D TORI HG ESCAPES WHI NALTIES NOR INIE SECURED TAX DATA CHANGE 1111)11 ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. IATCH DATE' AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR FEM TOTAL OLD►V E X E M P T 1 0 N S A ODRR r PARCEL NUMBER I NET OF LEAVE CLANK UNLESS THERE IS A CNA NGE X E NEWLAND AMNEW MPR.A.V. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T 151 E A.V. E AV. P A.V. ✓k kk 203 251-09- I 1 7045 ASSESSEE'S EXEMPTION CHECK C a ASSESSORS DATA NAME Tos �V%'n TRA(p[pI(p(D ROLL YEAR p� - gZ R B T SECTION '700 0 ASSESSEE'S TRA EXEMPTION CHECK ASSESSOR'S DATA NAME ROLL YEAR - R dT SECTION NU+t �O/�I-1) 21� 1384 q�22 �000 I�Q r ASSESSEE'S F-XEMPTION CHECK ASSESSOR'S DATA NAME Talbott TRA6-/z ROLL YEAR - RPT SECTION -1Q(qro o A SSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME Me-i"j, r rRAln'c�85 ROLL YEAR - R a T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA HANE Arako, TRA&(r,0$ ROLL YEAR - R 9 T SECTION 249 101 0 ASSESSEE'S �S EXEMPTION CHECK ASSESSORS DATA NAME 6 sord� TRA(4(yQSZ ROLL YEAR - RB.7 SECTION 58-481 f6�$-5 7ps4fs� H Q1 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME 3-Q fE TRA 16 952. ROLL YEAR - RST SECTION { 4g5¢s-5�2'r618-7 79f�{� N QS l n ASSE ASSES SORBS DATA SSE E'S Hot I•jborr TRA( EXEMPTION LHECK ROLL YEAR - R8T SECTION MAN[ I 0 Imo' AR4489 (12/16/80) ILASSESSOR FILLS IN DATA 90R THESE ITEMS APPRAISER b SUPERVISING APPRAISER lu.4z, O PRINCIPAL APPRAISER DATE i S �_ _L �d� ASSESSOR'S OFFICE Inl INCIUOIfr ESCAPESNWHICH CARRY EITHER PENALTIES NOR�I-I, ORI SE-CURED TAX DATA CHANGE Vf PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPE$WHICH 00 CARRY ❑ I ITEREST OR PENALT;ES. BATCH OAT(: AUDITOR 5 E DATA FIELDS E U L S M AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAv, E X E M P T 1 0 N S A OD".0 PARCEL NUMBER I NET OF LEAVE OI.AHN UNLESS THERE IS CHANGE. 1 N NEWLAND AMNEW IMPR.A.V. PERSONAL PROP.AV. T T T E Ill EXEMPTION! INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 E A.V. E AV. P A.V. lll' Q1j53- 52-�32 CD '1Q10S� ASSESSORS DATA NAME ASSESSEE'S �YlllC�-S01'l TRA EXEMPTION CHECK ROLL YEAR 04 531. p - O� R 8 T SECTION 4�5-t33- 14-2 �45Q1q! ASSESSORS DATA ASS NAME$ �lkc 0400 TRA NO2-9 EXEMPTION CHECK ilk ROLL YEAR - RBT SECTION z 4C�8-�21-¢��-5 '1�QS� H�6 � ASSESSEE'S EXE41PTYJN CHECK ASSESSORS DATA NAME Herdersor TRA OEOVP ROLL YEAR RBT SECTION ASSESSEE'S EXEMPTION CHECK w ASSESSORS DATA ASSESSOR'S DATA ASSESSEE'S ASSESSEXEMPTION CHECK - IIL NAME BEQ'�'O TRA y�cys;x� ROLL YEAR R B T SECTION 1 431-123 X33 7000 H 0 ASSESSOR'S DATA ASSESSEE'S X13 EXEMPTION CHECK NAME U%T-0. TRA $ ROLL YEAR - RBT SECTION 431-2totWIv-5 '40S 6 ASSESSEE'S S��b TRA Q(�QS(g EXEMPTION CHECK ASSESSOR'S DATA /LAME J ROLL YEAR - RBT SECTION 433-t�f13-�(3-g "(Zq o �{ gf I ASSESSOR'S DATA A$HA ME E'S EXEMPTION CHECK - Swan e-r TRA$S12� ROLL YEAR RBT SECTION 0 AR 4489 (12/16/80) lkASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER 'u PRINCIPAL APPRAISER � (ff DATE ��_ ENT ASSESSOR'S OFFICE CuAR ONFi SSL APES WHI H CAPgY HEI RN L NALTIES NOR IN iEPE3 TI TOM SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALT;ES. @ATC N DATE: AVOITOR S EM U L DATA FIELDS S AUDITOR'S MESSAGE AUDITOR F E TOTAL T E X E M P T 1 O N S S co".* PARCEL HUMBER I E NET LEAVE 0.ANK UNLESS THERE ISA CHA NDEG X LAND A.V NEW A1PP.A.V. PERSONAL PROP.AV. TE N EXEMPTINCLUDES Y AMOUNT Y ANWHT Y AMOUNT T PSf E A.V. E AV, P A.V. ift S(2(i-520-¢�15' 7Q5�Q! p ry R 5T F m ASSESSOR'S DATA ASSE55EE'5 ShO.h TRA$t3 ExEMPTION CHECK ROLL YEAR 0 4 - �{ SECTION rj3l. NAME ` 5013 '1 �1f1 H ESSEE'ASSESSOR'S DATA ASS NAMES a TRA�3 ExEMPnon CHECK ROLL YEAR - R ST SECTION kk z ASSESSOR'S DATA ASSNAMEES S E%EMPTKXI CHECK TRA ROLL ROLL YEAR RST SECTION 518-IZCQ-QSQS8-9 �1�Srd¢! �d A55E55EE'! TRA 0900ri EXEMPTION CHECK ROLL YEAR - RST SECTION C ASSESSOR'S DATA NAME [IxuY1 \ 521-18 6 s6R1�t q '1 od o r ASSESSORS DATA ASSE55EE'S \�W IcLl1i&-r TRA ROLL YEAR RST SECTION H �� EXEMPTION CHECK - NAME 11 523-023-020-1 1 ?�4�� � 1� ASSESSORS DATA ASSESSEE'S hDo TRA WS EXEMPTION CHECK - / NAME IL 11 L K4sI ROLL YEAR RST SECTION 1000 ASSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA NAME Wekr TRA031A7 ROLL YEAR - 11 L RST SECTION � 5'1cy• 13Q-o�23-7 ?�sQs� N �tS ASSESSOR$ DATA AS HANEE •! YOUYI dQh1 TRAgSQI(o4 EXEMPTION CHECK ROLL YEAR - RST SECTION EWE) CF CCRPEC710I3s 9 is 84489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER � '1 ay- PRINCIPAL APPRAISER (� DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY; CALIFOPWIA Re: Assessment Roll Changes RESOLUTION N0: The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary; consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. - Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON JAN 1 J 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. P7hen required"by law, consented to by the//Co{nty Counsel By of 2— /hereby ccrt::}rhat 11r?s 1.^s?n'�oral correctcopyot Copies: Auditor _ Soarcot,.;: ;.!_�;,c:rr;1..: ^;-n: Assessor :�k+°m 13�s JAN 19 1982 y Tax Collector ATTER";:"" r.__ J. By C ,capUty A 4042 12/80 RESOLUTION NUMBER 0 136 i Asitssoo'S pff,cr 1�.._I CURRENT ROLL CHANCES ECV+I.IiCD POLL LAST SUBMIT TED BY ALIBITOAI INCLURKi ESC*EG'*RICH CAPNY NEITHER PENALTIES NOR INTERIST. r, SECURED i A X DATA CHANGE PRIOR POLL CHAIY,ES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. $A TCH DATE: AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOT+0. oLOAe E X E M P T 1 0 N 5 A PARCEL NUMBER M LO20C(3 NK UNLESS THERE IS A CHANCt. G CORR.♦ I E NET Oi NCN LAND AV NEIN IMPR.AV PERSONAL PROP.AY. £ X N [XEMPTIONS INCLUDES Y AIAOUNT TY AMOUNTT SIAV. P A.V( ISp eye t pari ASSESSEE'S lSExEMrTlon CHECK ROLL YEARsI R6T SECTION 5SI.1 , 5� 5o ASS£SSOR'S BATA OpNAMEASS£SSOR'S DATA „ ASSESSEES EXEMPTION CHECK ROLL YEAR - ROT SECTION NAME Car leV\ 10.2-32-¢ ASSESS[E'S � l EXEMPTION CHECK ASSESSOWS DATA p C NAME Hal rev,E TRA"�9t q� ROLL YEAR RDT SECTION EXEMPtKJN CHECK 1 ASSESSEE'S TRA frj0 ROLL YEAR - R✓�T SECTION ASSESSOR'S DATA NAME --- - _— _ !, Y— i __ E%EMP7iON CHECK ASSESSORS DATTi __ ______... -T� j - ;--- --_------ OLl YEAR_.___.. _ .. R,$I=SEC=f'!DN NAME Z7 ase�--- —..__ ._ .too O ASSCSSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION ASSESSEE'S EXEMPTION CHECK �j ASSESSORS DATANAME TRA ROLL YEAR - R D T SECTION �N ASSESSORIS DATA AS NAGS,ME S TRA EXEMPTION CHECK - ROLL YEAR RDT SECTION 0 �1 AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1116, SUPERVISING APPRAISER �a_L��� I O 111 PRINCIPAL APPRAISER _- DATE IL THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and ticPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: DP 3052-77 Annexation to ) County Service Area L-42, ) RESOLUTION NO. 82/106 Alamo Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Annexation was filed with the Local Agency Formation Commission of Contra Costa County by the representative of the owner on August 17, 1981. The subject Annexation has been designated by the Local Agency Formation Commission as "DP 3052-77 Annexation to County Service Area L-42". A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed Annexation is that the area to be annexed is in need of street lighting services. This .Annexation was approved by the Local Agency Formation Commission on November 12, 1981, subject to the condition that the territory proposed to be annexed be as described in Exhibit attached hereto. At 10:30 a.m. on Tuesday, January 19, 1982, in the chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Ptartinez, California, this Board held a public hearing on the or000sed .Annexation. At said hearing, the Board of Supervisors heard and received any oral and written protests, objections or evidence which the public desired to make, present or file. This Board believes this .Annexation is in the best interests of the people of the affected service area and the territory to be annexed and is fair, just and equitable. This Board therefore ADPROVES and ORDERS this Annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. cc: LAFCO - Executive OfficerthOftyeer6ti•that this laatntaandcotrecteopyot State Poard of Equalization an acHOA takor,ar.•d entered on the minutes of u* County Assessor Board of SLperrlcors on f.e date shown. County Recorder ATTESTED: HB 161982 Public Vorks Director Pacific Gas and Electric Co. J.R.OLSSON,COUNTV CLERK William Eenko wdexCWkdtMBOW Bryan & Murphy Associates 1233 Alpine Road Walnut Creek, CA 94596 DCG:te RESOLU;'ION NO. 82/106 O/3$ LOCAL AGENCY FORMATION COMMISSION 69-82 Contra Costa County, California Revised Description DATE: 11/12/81 BY: (LAFC 81-59) D.P. 3052-77 Annexation to County Service Area L-42 EXHIBIT "A" Beginning at an angle point in an existing County Service Area L-42 boundary_ line, said point being on the northeasterly right of way line of the Southern Pacific Railroad (San Ramon Branch), at the southwest corner of Subdivision 4561, filed September 26, 1974, in Book 173 of Maps, at Page 22; thence from said point of beginning, following the aforesaid C.S.A. L-42 boundary line, northeasterly 1010.00 feet, more or less, to the center line bf Danville Boule- vard; thence leaving the last mentioned boundary line and following the center line of Danville Boulevard, Southeasterly, 2060.00 feet, more or less, to the northeasterly extension of the center line of Las Trampas Road; thence leaving the center line of Danville Boulevard, and following along the center line of Las Trampas Road, Southwesterly, 275.00 feet, more or less, to the southwesterly right of way line of the aforementioned S.P.R.R.; thence leaving the center line of Las Trampas Road and following along said southwesterly right of way, Northwesterly, 2820.00 feet,more or less; thence following the boundary of the h aforesaid C.S.A. L-42, Northeasterly 100.00 feet, and Southeasterly, 460.00 feet, more or less, to the point of beginning. Containing 29.50 acres, more or less. 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on —.- January 19, 1982 .by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT. None. ABSTAIN: ---- SUBJECT: Dissolution of County ) Service Area D-12, San) RESOLUTION No. 82/107 Mound Slough/Bethel ) Island area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject dissolution was filed by the Board of Supervisors with the Local Agency Formation Commission on October 13, 1981. On November 12, 1981 the Local Agency Formation Commission approved the application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of county Service Area D-12". At 10:30 a.m. on Tues---ay, January 19, 1982 in the Board of Supervisors' chambers, this Board conducted a public hearing on the proposed dissolution. All interested persons for or against the proposal were heard. This Board hereby finds that there has been a nonuser of corporate powers of the County Service Area, as specified in §56174 of the Government Code, and that there is a reasonable probability that such nonuser will continue. This Board hereby orders the dissolution without election. therebyeWilyffiatthlatsa tnoondeorrecteopyof an action taken and entered on the minutes of the cc: LAFCO - Executive Officer Board at Supervisors on the date shown. State Board of Equalization ATTESTED: JAN 19 19g2 County Assessor J.R.OLSSON.COUNTY CLERK County Recorder and as offklo Clerk of the Board Public Works Director Bob Grams Reclamation Dist. 799 P.O. Box 447 Bethel Island 94511 DCG:te RESOLUTION NO. 82/107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Dissolution of County ) Service Area D-5, E1 ) Sobrante Area. RESOLUTION NO. 82/108 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject dissolution was filed by the Board of Supervisors with the Local Agency Formation Commission on October 13, 1981. On November 12, 1981 the Local Agency Formation Commission approved the application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area D-5". At 10:30 a.m. on Tuesday, January 19, 1982 in the Board of Supervisors' chambers, this Board conducted a public hearing on the proposed dissolution. All interested persons for or against the proposal were heard. This Board hereby finds that there has been a nonuser of corporate powers of the County Service Area, as specified in 556174 of the Government Code, and that there is a reasonable probability that such nonuser will continue. This Board also finds that the board of directors of the district has, by unanimous resolution, consented to the dissolution of the district. This Board hereby orders the dissolution without election. MnbyoaM"that this Is a trueandconecre"yol an ectfoa taken and entered on the minutes of tM Board of Supervisors on the date shown. ATTESTED: JAN 19 1982 cc: LAFCO - Executive Officer State Board of Equalization J.R.0L5:-!-",.- County LS ,.County Assessor and ex Of:ioio Giem..;,:n3 Board County Recorder ,(Public Works Director � -� ,Deputy DCG:te RESOLUTION NO. 82/108 1 r7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 82/109 In the Matter of Salary Retroactivity The Board having heretofore determined to extend to January 20, 1982 the time in which to make salary and benefit adjustments retroactive to January 1, 1982 for classifications represented by United Professional Firefighters, Local 1230, IAFF, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after January 1, 1982; and Mr. H.D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to January 1, 1982 be further extended to February 9, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. PASSED BY THE BOARD on January 19, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. (.- n,certiryth..-;.hr_._ ._. r;rcrrsctcepyot _..:7n..,a.._ w th9 ABSENT: None. AT TZ JAN 1 91982 G� ey C ,Deputy C. Matthews cc: Director of Personnel County Administrator Chief, Employee Relations United Professional Firefighters, Local 1230, IAFF Auditor-Controller County Counsel 0 141 RESOLUTION NO. 82/109 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA RESOLUTION NO. 82/110 In the matter of approving Memoranda of Understanding relative to Section 6700 and 6701 of the Government Code pertaining to Holidays The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is the ex- officio governing board resolves that: 1. On January 19, 1982 the Employee Relations Officer submitted Memoranda of Understanding from the following formally recognized employee organizations; a. Deputy Sheriff's Association b. United Professional Firefighters Local 1230 c. District Attorney Investigator's Association 2. This Board having thoroughly considered said Memoranda of Understanding, the same are approved. PASSED on January 19, 1982 unanimously by the Supervisors present. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. t hereby certify thet this is'?true and correct coPYOI an action Board of Sup�r;i; ;.a : tfv[e miruios Of the ABSENT: None. - chown, ATTESTED: JAN 19 1982 and ex aliicio Clea of tfi Board By Deputy C. Matthews cc: Sheriff-Coroner District Attorney Fire Protection Districts County Administrator Auditor-Controller All Departments All Employee Organizations I.E.D.A. Personnel (6) Employee Relations (2) 0 142 RESOLUTION NO. 82/110 Contra Persu„ (nel Department Costa Third Floor, Administration 81do, 651 Pine Street Ma CountyMartinez, California 94553-1292 (415) 372.4064 Harry D. Cisterman Director of Personnel January 13, 1982 Mr. Ben Wright United Professional Firefighters, Local 1230, IAFF 2030 Park Street, Suite B Concord, Ca. 94520 Dear Sirs: This letter is to confirm agreement that the Memorandum of Understanding exe- cuted November 27, 1979 by and between Contra Costa County and United Professional Firefighters, Local 1230, AFL-CIO shall be amended by deleting Section 8 (Holidays) and replacing it with the following: Section 8. Holidays 8.1 The County will observe the following holidays: A. Labor Day Admission Day Columbus Day Veterans Day Thanksgiving Day Day after Thanksgiving Christmas New Year's Day Lincoln's Birthday Washington's Birthday Memorial Day Independence Day Such other days as the Board of Supervisors may by resolution designate as holidays. B. Shift employees (56 hours per week) shall continue to receive twelve (12) hours of overtime credit for each holiday listed in Section 8.1 (A) above. 8.2 If any holiday listed in Section 8.1 (A) above falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in Section 8.1 (A) falls on a Sunday, it shall be celebrated on the following Monday. 8.3 Permanent-Part-Time Employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part- time employee's regular workday. Ipme INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER with Locrd order O/ ! -2- If the foregoing is in accordance with your understanding of our agreement, please indicate your acceptance and approval in the space provided below. Date: Very truly yours, APPROVED AND ACCEPTED UNITED PROFESSIONAL FIREFIGHTE#S, CONTRA COSTA COUNTY LOCAU 1230, AFL-CIO By -, By /rf' Michael G. Ross, Chie Employee Relations MGR:ms 0 144 Mr. Donald Day District Attorney Investigator's Association 4749 Laura Drive Concord, California 94521 Dear Sirs: This letter is to confirm agreement that the Memorandum of Understanding executed January 9, 1981 by and between Contra Costa County and District Attorney Investigator's Association shall be amended by deleting Section 4 (Holidays) and replacing it with the following: Section 4. Holidays 4.1 The County will observe the following holidays: A. Labor Day Admission Day Columbus Day Veterans Day Thanksgiving Day Day after_Thanksgiving Christmas New Year's Day Lincoln's Birthday Washington's Birthday Memorial Day Independence Day Such other days as the Board of Supervisors may by resolution designate as holidays. B. Effective May 1, 1982, Lincoln's Birthday, Admission Day, and Columbus Day shall be deleted as holidays and each employee shall accrue two (2) hours of personal holiday credit per month. Such personal holiday time may be taken in increments of one (1) hour, and preference of personal holidays shall be given to employees according to their seniority in their department as reasonably as possible. No employee may accrue .more than thirty-two (32) hours of personal holiday credit. On separation from County service, an employee shall be paid for any unused personal holiday credits at the employee's then current Pay rate, C. Employees in positions which work around the clock shall continue to celebrate those holidays listed in Section 4.1 (A) above. 4.2 The following provisions indicate how holiday credit is to be applied: A. Employees on the five (5) day forty (40) hour Monday through Friday work schedule shall be entitled to a holiday whenever a holiday is observed pursuant to the schedule cited above. B. Employees on a work schedule other than Monday through Friday shall _,"i ':vord oder 0 145 be entitled to credit for any holiday, whether worked or not, observed by employees on the regular schedule; conversely, such employees will not receive credit for any holiday not observed by employees on the regular schedule even though they work the holiday. C. Employees will be paid one and one-half (1-1/2) times their basic salary rate for holidays actually worked. The purpose of this plan is to equalize holidays between employees on regular work schedule and those on other work schedule. If a holiday falls on the days off of an employee on a schedule other than Monday_through Friday the employee shall be given credit for overtime or granted time off on the employee's next scheduled workday. Employees who are not permitted to take holidays because of the nature of their work are entitled to overtime pay as specified by this Memorandum of Under- standing. If any holiday listed in Section 4.1 (A) above falls on a Saturday, it shall be celebrated on the preceding Friday. If any holiday listed in Section 4. 1 (A) falls on a Sunday, it shall be celebrated on the following Monday. 4.3 Permanent Part-Time Employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part-time employee's regular workday. 4.4 Accrual of Holiday Time Employees entitled to overtime credit in positions which work around the clock shall be permitted to elect between pay at the overtime rate or compensatory time orf in recognition of holidays worked. The following procedures shall apply to this selection: A. Any person who is eligible and who elects to accrue holiday time must agree to do so for a full fiscal year (July 1 through June 30), or the remainder thereof, unless otherwise specified by the Board. B. Employees starting work after a list of those electing to accrue holiday time has been submitted to the Auditor and approved, will ' be paid overtime unless they specifically requested in writing within seven (7) calendar days to be placed on the accrual list. C. Holiday time shall be accrued at the rate of one and one-half (1-1/2) times the actual hours worked to a maximum of eight (8) hours worked by the employee. D. Holiday time may not be accumulated in excess of two hundred eighty- eight (288) working hours. Holiday time may be accrued up to two hundred eighty-eight (288) hours, exclusive of regular vacation accruals. After two hundred eighty-eight (288) hours, holiday time shall be paid at the overtime rates as specified in Section 7. 0 1 �; E. Accrued holiday time may be taken off at times determined by mutual agreement of the employee and the department head. F. Accrued holiday time shall be paid off only upon a change in status of the employee such as separation, transfer to another department or reassignment to a permanent-intermittent position. If the foregoing is in accordance with your understanding of our agreement, . please indicate your acceptance and approval in the space provided below. Dated: /-/q- �- ( Very truly yours, APPROVED AND ACCEPTED CONTRA COSTA COUNTY DISTRICT ATTORNEY INVESTIGATOR'S ASSOCIATI 5;;7- - ��.IL, sy Michael G. Ross, Chief Employee Relations By Q 147 Contra Persuonel Department Costa Third Floor, Administration Bldg. � ' I Ma Pine Street Martinez, California 94553-1292 l.i tyw (415) 372-4064 Harry D. Cisterman Director of Personnel January 12, 1982 Mr. Donald Walker ��',B�c�' �d Deputy Sheriff's Associa�ti,AR E V r P.O. Box 222 v Martinez, Ca. 94553 � G, e •r,o nrs :v,5;itS Dear Sirs: )' f" ty .oc:,ty This letter is to confirm agreement that the Memorandum of Understanding exe- cuted December 23, 1980 by and between Contra Costa County and the Deputy Sheriff's Association shall be amended by deleting Section 8 (Holidays) and replacing it with the following: Section 8. Holidays 8.1 The County will observe the following holidays during the term covered by this Memorandum of Understanding: A. Columbus Day October 13, 1980 Veteran's Day November 11, 1980 Thanksgiving Day November 27, 1980 Day After Thanksgiving November 28, 1980 Christmas December 25, 1980 New Year's Day January 1, 1981 Lincoln's Day February 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 Labor Day September 7, 1981 Admission Day September 9, 1981 Columbus Day October 12, 1981 Veteran's Day November 11, 1981 Thanksgiving November 26, 1981 Day after Thanksgiving November 27, 1981 Christmas December 25, 1981 New Year's Day January 1, 1982 Lincoln's Day February 12, 1982 Washington's Day February 15, 1982 Memorial Day May 31, 1982 Independence Day July 5, 1982 Labor Day September 6, 1982 Admission Day September 9, 1982 Such other days as the Board of Supervisors may by resolution designate as holidays. !- _-d ender 1ptYtA INTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION MEMBER 0 148 -2- 8.2 If amendments to Government Code Section 6700 and/or 6701 become effec- tive to delete any of the above as holidays or to add new holidays, such amend- ments shall be made part of this Memorandum of Understanding and shall be effective for employees represented by the Deputy Sheriff's Association. However, in lieu of observing Martin Luther King's birthday on January 15, 1982, employees represented by the Deputy Sheriff's Association shall be allowed to take a floating holiday off at a time to be determined by mutual agreement of the employee and the department head. The above referenced holiday shall be taken off between January 15, 1982 and September 30, 1982. If the foregoing is in accordance with your understanding of our agreement, please indicate your acceptance and approval in the space provided below. Dated: /���,�Z Very truly yours, DEPUTY SHERIFF'S ASSOCIATION CONTRA COSTA COUNTY APPROVED AND ACCEPTED By C By Michael G. Ros ae Employee Relations MGR:ms 149 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Febroder, Torlakson, Mc Peak NOES: ABSENT: ABSTAIN: SUBJECT: Commendation of Health Service ) Department Employees during ) RESOLUTION NO. 82/111 Emergency Flooding Conditions. ) WHEREAS a Declaration of Emergency was issued in this County by the County Administrator on January 4, 1982 and confirmed by the Board of Supervisors on January 5, 1982 because of heavy rains and resulting damage to public and private property; and WHEREAS many employees at the County Hospital in Martinez voluntarily stayed past their normal shift on January 4-5 to assist in rendering care to patients; and WHEREAS many employees, after going home on January 4 realized that there was a problem at the Hospital and returned to work voluntarily, often at their own risk; and WHEREAS many employees came to work and because of flooding at the Hospital had to park long distances away and expend considerable effort to get into the Hospital and nevertheless made that extra effort voluntarily; and WHEREAS employees who had flooding problems of their own at home nevertheless saw it as their duty to be at work providing care to patients and came to work under these very trying circumstances; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors extends its thanks and grateful appreciation to all employees of the Health Services Department who made the extra effort required in a time of emergency to get to work or stay at work in order to insure that their patients were properly cared for; and BE IT FURTHER RESOLVED that the Board of Supervisors hereby COMMENDS all those employees of the Health Services Department who thereby served above and beyond the call of duty during the flooding on January 4-5, 1982. f fiaraby 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: January 19, 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board b F�,Deputy (Barber J. Fierner) Orig. Dept.: County Administrator cc: Human Services Health Services Director Director of Personnel Health Services Personnel Officer Iso RESOLUTION NO. 82/111 BOARD ACTION BOARD OF SUPER17ISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jan. 19, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o� t1:,£z docuirient maUR to you -cz ucmt Routing Endorsements, and ) notice o6 tic action taken on yout cZaim by Vc Board Action. (All Section ) Bcatd o6 Supetvizot6 (Patagtaph III, betote), references are to California ) given putzuart to Gove&nment Code Sectior6 911.8, Government Code.) ) 913, E 915.4. P£ea6e note .the "wa&ning" below. Claimant: MIKE LUCIDO, 4253 Inverness Dr., Pittsburg, CA 94565 Attorney: Address: Amount: $500.00 Date Received: 12/15/81 By delivery to Clerk on By mail, postmarked on Dec. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Dec. 15, 19811. R. OLSSON, Clerk, By I , Deputy. Barbara erner I1. FROM: County Counsel TO: Clerk of the Board of Supervisors / (Check one only) ( ) This Claim complies substantially- with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny. this Application to File a Late Claim tion 1.6). DATED: ZZ /S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o Supervisors esent (Check one only) (x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. n DATED: ,Tan. I c; 1982J. R. OLSSON, Clerk, by c Deputy Barbara J. Fierner WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 mont:.s 6tom the maiting op thi6 notice to you WMtin which to bite a couAt action on t i-6 &ejected Claim (zee Govt. Code Sec. 945.6) o& 6 month.6 d•'tom the deniat of yowl AppCi.catc:on to File a Late CZaim witAir which to pctition a coutt bot &etie5 {tom Section 945.4'.6 cZaim-6iP,ing deadti!ee (see Section 946.61. You may zeek the advice of any attorney o6 your choice .in connection with tJiis matter. Ib u_ou want to consutt an attotneu, you .6houfd do zo .immediatety. Il'. FROM: Clerk of the Board TO: (1) Courty Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703Amp_,4 DATED:Jan. 19, 1982 J. R. OLSSON, Clerk, By , Deputy ara J. nierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: ,;an lo, lggp County Counsel, By County Administrator, By C 6.1 0 151 Rev. 3/76 i CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant i A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. O. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ---------------------------------------------------------------=-------- 1. When did the damage or injury occur? (Give exact date and hour) ----------------------------------------- 2. Where did the damage or injury occurr?/ (Include city and county) / ,EO 71S qa'e - f "1oti� �cccar�p c, w�y _ �hr lag j ------------------------//-//--------------------------7--------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 9+ruek 2 t'67' H-o(eS 1n e cJ�B manes o4 Dabs i�tdc . Q7-fo/Cs Loker c OOP"c. ,2 To 3;+. Long a pprox. 1-a deep. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (over) 152 5. What are the names of county or district officers, servants or employees causing the damage or injury? �x1�u621s fes, S14a41 ---------d- ---------------------------------------------------------- 6. What amag-----e or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) L�lmct9es - a 1�enj' rims _ /�rrnay�d77:p2. �rcvr� Phi Q I�ynmrs t r/P[+PS,juc y ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury lJor•damage.) _ �g_ O�' -�� ------------- -- - -- -- -- --- ----- ------------------------ . 8. Names and addresses of witnessess , doctors and hospitals ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or In DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on 4is behalf." Name and Address of Attorney �1 � / Claimant's Signature 'YVSg s DP Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: ".Every person who, with intent to defraud, presents :for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 0 153 10107_ $ CUSTOMER'S COPY PARNELLI JONES FIRESTONE Radial A High PeAomanee Tiro,Wheel and Service Headquarter WrORE NO PTA NO. DATESALESMAN TIME P1gMISED ❑TORRANCE 01 ❑ORANGE n ❑MONTCLAIR e3 ❑LOS ANGELES M! NAME �, ❑CARSON 95 ❑ENCINOb ❑RENO e7 0ALOUGUERQUE48 SANTA 12Zi Lc Gc G,.U ❑ANTIOCH a ❑BARBARA MO ❑OCEANSIDE I11 ❑SAN JOSE I1a 'ADDRESS ❑WESTMINSTER#= ❑ 1 -142 / ✓� �5� L' �' TY STATE LP Parnelli's Tire & Auto Service j - (GEMCO SHOPPING CENTER) IIIUSPHONE HOME PHONE / y ElTORRANCE H ❑CERRITOS n ❑POMONA a3 ✓ MAKEJ.ODEUVEAH LICENSE NO,A MILEAGE WOODLAND H�• lXqQ ❑BELLFLOWER 85❑HILLSWO0#B ❑GLENDORA 07 ❑ OlY ARTICLE OFFICE UNIT ORO SHIP NUMBER SIZE DESCRIPTION USE PRICE EXTENSION -S/ > /0 f S-S it F✓ / /u3% CS1"vr Gooc/,zA Z, L Bbl/ A4) fr795 ?� o0 I l ACCOUNT .CONSUMER ❑DEALER MERCHANDISE 1/y1 Q NUMBEfl ❑CHECK E3 BANK CARD ❑CASH SALES TAX I ❑FIRESTONE ❑CHARGE ❑11E r NONTAXAS 5 GRAND !` O MERCHANDISE RECEIVED TOTAL UQ / CAR COUNT ❑ YES ❑ NO 101078 THIS IS YOUR RECEIPT&GUARANTEE&MUST ACCOMPANY ALL CLAIMS 15%CHARGE ON RETURN MERCHANDISE.NO REFUNDSON ELECTRICAL PARTS. 0 I54 �`I u DES CF:PT•O': PART NO. 1 PRICE 74 ax a �. � No. 2426591 t43 BRAKE SHOES IiYlza.a^ f _ �.. t431 ! DISC PADS I AD 'n ELS VVV ITV L<�I W.•G YLOR. KIT 6 J� NEL':W,'CYLDR PHONE YEA F.MAKE MODEM' 143 GREASE SEAL / //S—,Sl -1Ct I:p}�j� _ (? I MILEAGE LtiF17T .. Y ' 142 ..'BEARING C//7' 7.a4 143j AST.CVL. NEIYKITI 4nGT I N S T RUCTIONS AEOA 143'. ROTOR 522 INSTALL BRAKE SHOES F R I DISC. PADS I F F I 1 BRAKE DRUM 522 R"BUILD W,CYLDR. INSTALL NEW S22 INSTALL W!BEARING BEARING PACK 522 INSTALL MAST.CYLDR. R,"BUILD MAST.CYLD i 522 MACHINE ROTOR MACHINE DRUMS S28 INSTALL BALL JOINTS UP.CONTR.ARM BUSH. 52B INSTALL IDLER ARM, TIE ROD END ! "--A 525j INSTALL CENTER LINK A IGNMENT �. {tl 45 528 INSTALL STRUT ROD BUSHINGS 1451 L i R UP.CONTR.ARre BOSH. S28 FRONT END LABOR 145 1 IDLER ARM KIT 528 SHOCK LABOR 145 L I R I TIE ROD END 522 BRAKE LABOR 145 CENTER LINK 1451 STRUT ROD BUSHINGS � I S� (/ TOTAL L AEOR TOTAL PARTS I SUBLET 146! I SHOCKS NORK .—i---'---111 145?,! SHOCKS TAY 'aC I M11s!PHCRSON STRUTS TERMS CASH:Uv_ES`. ova Avsr!•_N• vepE e.f n iH t �', Zf/liere SeruiCe is a �74d, f�C8E5 /, STC.HE NO GE q iii vcTF.'T CHAR s •..xcnan,cs a g C.^^�RC PAI RS n � at.«sio ape o .«n cl«le'[more man 40 noun afie no a o- TS'T Y£5 C NO 1. a_c•c.n, o a t ci x .e�rne o �u 'SIGNED c:; ail parts,lacor,handling,and d,agnesls.If on Buser analysis it is found ilia:additional repairs are necessary,you will be contacted for authorizal,u. pursuant to Diodon 3,Chapter 20.3,Article 3,Sec.9884.9 of ine California Business and Professions Cada., NUMBER PHON EO vra .....I-nuc......S IME PERSON CONSENTING NOTE: If automobile is returned to customer before authorized service is performed, a diagnostic and handling charge, including re-assembling,e` S vaill be mad- ACKNOIVLEDGEN„ENT:1 HAVE READ AND UNDERSTAND THE ESTIMATE AND TERMS.I AUTHORIZE SER- VICE TO BE PERFORMED INCLUDING SUBLET WO RK AND ACKNOl4LEDGE RECEIPJOF THIS ESTIMATE— CUSTOMERS SIGNATURE BIG O TIROEF DEALERS NORTHERN CALIFORNIA ESTIMATE COPY 0 155 - � _ DIESCRi-TION PART NO. PRICE 242685 BRAKE SHOES DISC PADS KIT 14:� GREASE SEAL _,CLNSE NO STATE MILEAGE 14:1 SEARING ITI o;5-1 INST RUCTIONS 522 INSTALL W,'BEARING EEARI.-PACK 522 INSTALL MAST.CYLDR. AST. YL. MACHINE ROTOR MACHINE DRUMS INSTALL BALL JOINTS UP.CONTR.ARIA BUSH. 5281 INSTALL IDLER ARM TIE ROD END 528 INSTALL CENTER LINK GINNIE 526 INSTALL STRUT ROO BUSHINGS FRONT END LABOR 145' Sze SHOCK ABOR BRAKE LABOR 1451 CENTER LINK _Zt r J= 1451 STRUT ROD BUSHINGS rTOTAL LABOR SH CKS WORK T�X 273(l 113r,lanor,hand;mg,and diaynusis.It"cl user analVilS it is found hat additional repairs are necessary,you will be contacted for authorizall.,.. ;I� IU OWS�Or 3,C113pleT 20.3,Article.3,Sec.9884.9 of the California Business and Professions Code- IT unned to customer before authorized Service is performed,a diagnostic an-I handling charge, including re-assembling.c., -will be mad-.ACKNOWLEDGEMENT:I HAVE READ AND UNDERSTAND THE ESTIMATE AND TERMS.I AUTHORIZE'SER ICE TO bE PERFORMED INCLUDING SUBLET WORK AND ACKNOWLEDGE RECEIPT OF THIS ESTIMATE. BIG 0 TIRE DEALERS OF NORTHERN CALIFORNIA ESTIMATE COPY A 156 BOARD ACTION BO.:RD OF.SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jan. 19, 1982 NOTE TO CLAIMA\T Claim Against the County, ) The copy o6 .th.ib document maEtR to you Z6 your Routing Endorsements, and ) notice o6 the acti0n taFcn on you,-, cZaim by ti'-.e Board Action. (All Section ) Soak o6 Supeay.i.dea (Patag.:aph III, baou•), references are to California ) given punAuant to Covanment Code Sections 911.8, Covernmert Code.) ) 913, 8 915.4. P.Eeaee note .the "wahning" below. Claimant: D.ARLE_dE & WILLIAM T. MOORE, 60 EuntinF-ton Circle, Pittsburg, CA 9h565 Attornev: Address: Amount: $493.65 hand Date Received: Dec. 18, 1981 By/delivery to Clerk on Dec. 18, 1981 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel REeEjvru Attached is a cop), of the above-noted Claim orApplication File Latelaim 8 1981 COUIM DATED: Dec. 18: 1981 J. R. OLSSON, Clerk, By I' r G M°a 'Be �y h F II. FRO,:: County Counsel T0: Cler o the Boar of Supervisors ` (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2),. ( ) The Board should deny this Application to File a Late Claim n .11.6). z DATED: 1Z C/- JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (X) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. /, � DATED:Jan. 19, 1982 J. R. OLSSON, Clerk, by /� Deputy --- rarbara r erner WAR\ING TO CLAINLA\T (Government Code Sections 911.8 & 913) You have oniy 6 moat prom the maitirg of .cd notice to you wctzi.n which to bite a eouht action on thin rejected CCaim (see Govt. Code Sec. 945.6) oh 6 montlw 6,tom the den.ia.0 o6 your Appti.catien to Fite a Late Ctaim within which to petition a eoufit bon reZie6 6rom Section 945.4'a c aim-6.i,Eing deadF.i!!e flee Section 946.6). You may Aeeh the advice o6 any attorney o6 your choice .in connection with tu:A matte4. 16 you want to coneut t an attorney, you ahoutd do bo dmmediatety. Il'. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. /,� DATED: •Tan. 19, 1982 J. R. OLSSON, Clerk, By G , Deputy :ar z^arierner 1'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order.. DATED: Jan. 19, 1982 County Counsel, By County Administrator, By 8.1 0 157 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail.to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separatc claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. **�**•s,c*,�r*�*****t*i<*��,�*,r�r**r*xa*:,rr**,r*#,r,r***�+,r�*,r#,e**�,�,r��:***�*** RE: Claim by )Reserved for Clerk's filing stamps Darlene & William T. Moore `~ ) FI LED ENDO:"_. Against the COUNTY OF CONTRA COSTA) DEC/ 1981 J.R.OLSSON or DISTRICT) CLERK BOARD OF SUPERVISOMS C NTRACOSTW CI (Fill in name) ) eye,.,.,,,_ .ri Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 493.65 + and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) November 23, 1981 approximately 9:40 a.m. - - -- = ----------------- 2-.--Wh-ere-- did-the-=damage---- -or injury occur? (Include city and county) __LQruex:Qf A)hsmk�a_6v_�nae_�t Wano Street tli: t. _f . (Cont�a Costa CountXZ__- 3 How did the damage or injury occur? (Give full details, use extra sheets if required) Not known. Car was parked (unattended). See police report attached. ------------------------------------------------------------------------ 9. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Not known. See police report attached. (over) 0 158 5. What are the names of county or district officers, servants or employees causing the damage or injury? Linda Darlene Hubbard (Contra Costa County employee) -----Wh---------- d-------------------------------------------- 6. at damage or injuries o you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto i damage) See two estimates - attached ------------- --------- --------- ------ ----------------------- 7. How was tie amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) $486.15 estimated repair cost The plus c was added because 5.00 gasoline-to get estimates the day my car is being repaired 2.50 police report _____________________________________J-Swi11_pErd.�Sens-portation_to and-from work. 8. Names and addresses of witnesses, doctors and hospitals. --- ------- None other than Ms. Hubbard, the driver of the vehicle which hit my car ---------------------------- -------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 12-2-81 Gasoline for estimates $ 5.00 12-8-81 Police report 2.50 12-2-81 Estimate 486.15 day car is repaired Transportation not known Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or bysome person �, [�t7(T�onn1 ,his behalf." Name and Address of Attorney "50 (/ "50o"ane a Claimant's Signature 60 Huntington Circle -Address Pittsburg, CA. 94565 Telephone No. Telephone No. 439-7175 (home) 372-4483 (work) NOTICE Section 72 of the Penal Code provides: "Every person +rho, with intent to defraud, presents for alldvance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 159 DICK KANE BODY SHOP ® ESTIMATE OF REPAIRS 111i� Our Most Valuable Asset-A Satisfied Customer- 1013 WEST 10TH STREET (415)757-3874 OLDSPAOBILE ANTIOCH,CA.94509 CARL CARNATHAN TONY FERNANDEZ OPERATOR COLOR COORDINATOR Name ( l2 ---------- Address= v— � v Tn�\ ���� V -/lt VI_. Phone Make_ ll�G / _Model -r,_ L✓� Licells Serial No.____ -. Mileage Insured By Estimator_ _DaT /� symbol FRONT Ober Hn. hyla I symbol LEFT labor Nn. Pun Symbol RIGHT ubar Hn. Pun Bumper I Fender Fender I Frnder Orna — Fender Omamenr I Bumps•Brooker fender Sh,eld —� +ender Sh21d �i�mceirc _ \ I', Fender Mldg _ Fender Mldq Kumpe Cn�erd \ Headlamp—P, Frr Sys ,e. Hradlamp Door I Hradlamp Door I Freme �� ,I Srelyd Besm I Scaled Beem Cro s MemberCowl Cowl j Door Pos j Door Pos I Wheel I! Door.From _ Door. From Hub Cap I' Doo, Lock I Door Losk ^ Hub and Drum I: _ Door Min a D—H.nge Door Gloss.Cl—Tim , Doo Glass.Clear Tint Knuckle Sup Vem Gloss.Clear lint ! -_Vent G1 Cl— lmt Upper Cont Alm Shefr I Doo• Mldgs oor Ml Ddq Lower Com. Arm SWI I Door Handle Door Handl, Shock Cerner Posr I Censer Posr W.ntlthirld GlessT Jnr 1 Door. Roar_---- _ D_oo;Rrar Blas ack Gs _ i Door Glaa_Cie,, Tim I _ _Door Gle_Clear T- _ _Door Mldg _Doo.Mldg Le Rnd Rocker Panel i----- I—__Rocker Panel__ �—;---- Srrer,ng Gra _ Rock,r Mki _ _Rocker Mld�_ Sreernq Wheel I Si11 Place ! S.11 Ple, Fl Morn Ring FlpgrI, op• Gra,,[Shedd Dao leg I Dog leg Paik,rg Ughl Oua Inn / t Ouz Inn Gr,11e Oua Panel _ _ `Oua Pan,l O_ Mldg _ _ _ I! Ouar Mldg_ Ooq Glass.Cie.,T-11� Q— Gloss.Cl—Tem t !i Z i -- -- ---- ,-- I � M,rror ! _JRE1k�R�f Mist. _ Morn !' /Bumpery� !!!Jl Inslrvmem Panel _ Baffle.Sale ! <—=a From Sea Baf lee, lower Bumper Backer -- !I From Sear Ad,. Kafue, Upper Bumper Guard -�- ! T.,m T - Lock Place. lower Gravel Sh.eld ! Heedh^'^9 k Place, Upper I Lowey Panel Top lock Mood To I Floor I� T— Hood Heng, Trunk Lid L_Tube I Hood Mid - Hood te,,— Palm Ornamenr I Teil Li ht Undrrcoet Reducer Sup, Ta.l Pipe Muffler Polish Rad.. ore tor CGas Tank w2:7 Radio Anserina Redulor Hosea ,I licen a L.ghl I Pans -- Fen Blade Huband Drum ! Fan Belr BackU 1.9h, T Ware,Pump 1 _ Wheel Shield 1 la. S mowA.le - rubles S Trans -Linkage I' Spr,nq This estimate does not cover any concealed damage. PARTS AND LABOR SUBJECT TO CHANCE AFTER 90 DAY`_- T(fTAL Q 160 ESTIMATE OF REPAIRS 1530 We,,10,h 51 P.O.Box 519 Phone 757-5600 MAZZEI PONTIAC-CADILLAC CO. ANJIOCH,CALIF.W509 F11 ATE IDiiSTF. plo%� Lab.,S Hbs. Parts STM, g'sgl" Labor$ HLbs" PartsSTM. Labor$ Lb,: pans H. 15—mie, 8'Pe'S'1k(. 1 1 Fender,Fn. Fender,Fit. 8,v,1pGd. Fender Shield Fender Shield Pit S"I Fender MIdg. Fender Mog. Raine JHeadlamp Headlamp Cross Member Headlamp Door Headlamp Door Slab'112V' Sealed Beam Sealed Beam Wheel I Cowl Cowl HL,b Can Windshield Windshield Hub&Drum Door,Front Door,Front Knuckle I Knuckle Sun. Door Hinge Door Hinge L,Conr.Arm-Shaft Door Glass Door Glass Vent Glass Vent Glass Up_Cont.Arm Shaft Door Midgs. Door MIdg. Shock Door Handle Door Handle Tp—,.ng Center Post Center Post Tie Rod Door Rea, Door Rear Steering Gear Door Glass Door Glass Steering Wheel Door MIdg. Door Mldg. Horn Ring Rocker Panel Rocker Panel Gravel Shield Rocker MIdg. Rocker MIdg. Parking Light Floor Floor Frame Frame Rad GnIl. Dog Leg Dog Leg Quar.Panel— Quar.Panel Quar.MIdg Quar.MIdg. 'v Quar.Glass N' Quar.Glass Fender,Re., Fender,Rear Name Plat. Fender Midg. Fender Midg. H.ni Fender Pad Fender Pad Battle,Side Baffle,Lower Bumper Inst.Panel Baffle.Upper Front Seat Lock � U Plate, . Front Seat Adj. Lock up. [Gravel Sr.eld Trim Hood To,, iLo.e,Pan.] Headlining Hood Hinge lFloor iTop Hood Mog. Trunk Lid Tire %Worn prnament Trunk Light Tube Rid Sup. Trunk Handle Aal R,irl.Core Tail Light Paint Ant,Freeze Tail Pipe Under Rad.Hoses Gas Tack AUTHORIZATION FOR REPAIRS Fan BladeFrame Y...n h.r.b,..,iio,i..d 1. .k.,r. BE', F�� Hub&Drum Wzil.'Pump Axle— GROSS PARTS a J-10 "u'd,MIS. Spring Clutch Linkage Z�OISCOLINT j j16 NET PARTS J, ';;f WRECKER SERVICE SALES TAX YEAR MAKE- unn4l 'TOTAL fAB llr SERIAL NO, LIC.NOZ� _i/MILEAGE GRAND TOTAL : ' ., 1 1 1 Material Subject to Price Change A Align N,New OH�0 "1 S-Smaighten,armapas'-' *I ., IS.Gat A; 11 611,111 iOEq 9155.4 79, 0 161 l FINANCE OFFICE CITY OF MAIMNEZ NO. 3070 ,. 525 HENRIETTA ST. MARTINEZ,CALIFORNIA E RKEIVEDffROM 'c`- ADDRESS: o '7DESCRIPTION 'f�' `� f- O UMBER-DATE-^ND T OF INARE �lELOW 0 ocoo®e®w®o®mr�a©ccr m®et�o®®®mr�p OFFICIAL RECEIPT y�j -""eE:E•r: H —_. _� -.p~p Y-``-F"•I.�' '1._ "�'.._w`n:tr}f'�_3�'.4t!ti.���.:-Y�;M��. .,� –-- HE:161F,:'y21 G:kP_E 3 010 GN' I A of vxjIVFS ° t 0 162 TRAFFIC COLLISION REPORT ..... .a. .� , 2,A s lq�G " .....o o�j ... .�r... o W� 2J -PC _..2!(`oA__c ,� �" I��..►--��a_�� �.�r� ���� .fit`w„�, Tey Lj - `E3' ..O,. oF`..1 _ __ _____ -rErvr or_ __ n..r ..w.n. ...w .a[�DT'S ('lirr/:..i<_1 ^I rvv wT.• 1 I o'T.z, rG - _ -- O p Z DUPLtQATJi?K,QF-R€iSSIJANGE-- CONTROLLED BY, LAW ET<,. �� mISC CLLa NCDUS Released �j G By to �j Martinez Police Dept . A�v 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcreak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizin.- Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the person listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995: Alfred P. Lomeli, County Treasurer Superior Court Action #161772, San Joacuin County Alegre, et al, vs. County, et al f hanbyoertMythrtfhlR l�a fres erHcor.xtooAy�f an action taken and entered nn it,e minutes of the good of Supervisors on the date shown. ATTESTED: Jan. 19, 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Barbara ' Fierner Orig.Dept.: Clerk of the Board cc: County Counsel County Treasurer County Administrator 0 164 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on wary 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Relief of Shortages in the Mt. Diablo Judicial District IT IS BY THE BOARD ORDERED that the Mt. Diablo Judicial District is relieved of shortages in the total amount of $16.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller. hereby certily that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the dcU shovin. ATTESTED: JAN 19 1982 a.R. ;, TY CLERK and ax oii;c:a C/O,-;,of the Board By , I Deputy C• Matthews Orig.Dept.: County Administrator CC: District Attorney County Auditor-Controller Mt. Diablo Judicial District 0 165 r - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on January 19, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Travel for Retirement Administrator IT IS BY THE BOARD ORDERED that Betty Lanoue, Retirement Administrator, is AUTHORIZED to attend a mid-year meeting of the Committee on Public Employees Retirement Administrators and Conference Planning Committee of Municipal Finance Officers of America in Washington, D. C. during the period January 18 - 22, 1982 (no cost to the county). I hereby certify that this is a true and corractc[:, c' an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTS_-:-_____SAN 7 9 1989 COUNTY CLERK and ex o11r:; G;e,�k of the Board By Deputy P Sr C.Matthews Orig.Dept.: County Administrator cc: Retirement Administrator Auditor-Controller 0 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2078-80 Diablo State Bank, Danville for Roadway Purposes a California Corp. lh"bycerivy dwela is atruoandcortacteopY,.N an aolten fnFen end WOW on the ralauteo of the f wd of Su;:n:aars cn!"date Shown. ATT£STF.?: JAN 191982 r';FL'A: ;7;.N!TYCLERK u.rd ox,,:,: :� Diana M.Herman Orig. Dept.: cc: Public ,Works (LD) Recorder(then return to. P.W. Records) Director of Planning 0 167 File: 250-8113/C.4.3. In the Board of Supervisors Of Contra Costa County, State of California January 19 , 14 82 In the Matter of Approving Change Order to Main Lobby Remodel, County Hospital Martinez Area (6971-4522; 0928-WH5226) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1, dated December 31, 1981, to the construction contract with N. H. Sjoberg & Son, 19 L Orinda Way, Orinda, California. This Change Order will delete arbor at entrance of Hospital Lobby and decrease the contract price by $14,100.00 PASSED by the Board on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson McPeak NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Architectural Division affixed this 19th day of January 1982 cc: Public Works Department Accounting (via A.D.) J. R. OLSSON, Clerk Architectural Division By Deputy Clerk N. H. Sjoberg & Son (via A.D.) Linda Pa Auditor-Control7er (via A.D.) Health Svcs. Dept. (via A.D.) Ripley/Bogatay (via A.D.) H_24 3,79 15M 0 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport - Community Compatibility Program Interim Report - 4th Quarter 1981 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport's continuing efforts to reduce adverse impacts upon surrounding communities associated with aircraft operations and to remain in compliance with State Noise Standards, the Manager of Airports through the Public Works Director submits the attached Interim Report for the 4th Quarter - 1981. IT IS BY THE BOARD ORDERED the receipt of the aforementioned quarterly report is ACKNOWLEDGED. thembyoertily that this is a true end eorractmWyof on eotion taken and entered on the minutes of the Board of Supervisors on the date showrn. ATTESTED: JAN 191982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig.Dept.: Public Works/Buchanan Field Airport CC: County Administrator Public Works Director Aviation Advisory Committee (Via Airport) Airport Land Use Co.— ittee (Via Airport) 0 169 BUCHANAN FIELD AIRPORT COMMUNITY COMPATIBILITY PROGRAM 4th QUARTER REPORT - 1981 1980 1981 1. Total Number of Complaints 10 5 2. Complaints Associated with Buchanan Field 7 5 3. Location of Complaints a) Concord 5 2 b) Pleasant Hill 2 2 c) Pacheco 0 1 d) Martinez 0 0 e) Other 3 0 4. Time of Complaint a) Day (0700/1900) 8 3 b) Evening (1900/2200) 1 2 c) Night (2200/0700) 1 0 5. Type of Complaint a) Noise 4 4 b) Low Flying Aircraft 10 0 c) Reckless Flying 1 0 d) Too Many Aircraft 0 0 e) Other 0 1 6. Type of Aircraft a) Turbo-Jet 0 4 b) Propeller 7 0 c) Helicopter , 3 1 7. Total Aircraft Operations 74,000 54,576 8. Ratio - Complaints:Operations a) Total Complaints 1:7,400 1:10,915 b) Buchanan Complaints only 1:12,333 1:10,915 NOISE MONITORING Due to the inrlimate weather and generally poor flying conditions, noise monitoring equipment was not deployed. 0 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers,Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2474-RZ E1 Sobrante Area (Ward & Helen Anderson, Owners) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of H. L. Teng & Associates (2474-RZ) to rezone 2.2 acres containing Lots 3 and 4 of Ranchitos Del Sobrante located for 150 feet on the east side of Appian Way approximately 300 feet south of All View Avenue, in the E1 Sobrante area, from Single Family Residential District (R-7) to Multiple Family Residential District (M-12); IT I5 BY THE BOARD ORDERED that a hearing be held on Tuesday, February 23, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. /gersbrosrltfytf�ettblsN atrwarodoorractooAY�f lin salon taken and onte:ad on the minutes of the posira of sjx.%-t:JAN 1919on thq e shown. ATTESTE-'D J.n.i, z ".. CC:'::;YCLERK find ex c.:t;o ,ark of t,`:a Eoa:d Diana M.Herman Orig. Dept.: Clerk of the Board cc: H. L. Teng & Associates Ward & Helen Anderson List of Names Provided by Planning Director of Plannino 0 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Richard and Marilynn Glickman Development Plan No. 3050-81, Orinda Area. WHEREAS on the 23rd day of November, 1981 the Orinda Area Planning Commission denied the application of Richard and Marilynn Glickman for Development Plan No. 3050-81, Orinda area; and WHEREAS within the time allowed by law, Karen Van Dorn, representing the applicants, filed with this Board an appeal from said denial; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, February 23, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. IMroblatrttttytl>��atruoandoaieeeeoPY,M or,aotloo taxan and onferad an the Chown Nt of the ooard or aua '�J��1�1982 ATTESTER: J.r^.C1t._E^•,. CCli:nTYCLEFiK c.fhc Beard Dow Dlana M.Herman Orig. Dept.: Clerk of the Board cc: Richard & Marilynn Glickmann Karen Van Dorn List of Names Provided by Planning Director of Planning 0 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Expansion of White Office Paper Recycling Program The Public Works Director recommends that the existing White Office Paper Recycling Program be expanded to other County offices in the Martinez Civic Center area and the Stanwell Industrial Park complex. Since April 1981, a pilot white office paper recycling program has been conducted in the County Administration Building. The program has been successful; approximately one-ton a month of white paper is recycled. In order to expand the white office paper recycling program to other County offices in the Martinez Civic Center area and the Stanwell Industrial Park complex, the Public Works Department estimates that it will cost $275+, per week in labor and vehicle costs. Additionally, approximately $2,100 of bins and con- tainers will need to be purchased. The recycled paper is proposed to be collected by regular custodial crews. Based on the pilot program, 1.75 tons per week of paper is expected to be recycled, creating a revenue of approximately $175 per week. The estimated net cooperational cost of the program is $100 a week ($5,200 a year). The Public Works Director recommends the following: 1. That the white office paper recycling program be expanded. 2. The Public Works Department budget be adjusted to add $2,10.0 to purchase bins and desktop containers. 3. The Public Works Department budget be adjusted to allow additional expenses of $275 per week to collect the paper (this cost will be partially off set by an expected $175 revenue from the sale of the paper). 4. Authorize the Public Works Director to solicit bids for the market- ing of the recycled paper. 5. Direct the Auditor-Controller to evaluate the costs of using recycled paper for County use. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Recycling Committee is requested to continue to monitor the aforesaid program. f A+rbt'asrt�Matflis b a trturn/aonsct ao py M an saNa kken and&IWW an Of sUqut"d ft stand ofd 4NWAars.onVW dW 24"-` ATTESFED: JAN 191982___ dCff.QL&a,7fd,MUNTY CLERK ew ex awato CJV*of the 9oard Orig.Dept.: Public Works,EC cc: Public Works Dept. Accounting oviy Environmental Control Diane M.He"niv Auditor-Controller,-Purchasing County Administrator ��� 0 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Exonerating Surety Bonds and Transferring Cash Bonds Subdivision 4833 Richmond Area On a request by the City of Richmond in its Resolution 69-81 dated April 7, 1981 IT IS BY THE BOARD ORDERED that the Surety Bond (No. 214-81-62) issued by Fireman's Insurance Company of Newark, New Jersey in connection with that Subdivision Agreement approved by this Board on May 30, 1978 for Subdivision 4833, is EXONERATED. Said Subdivision was part of the Sobrante Annexation annexed to the City of Richmond on November 2, 1978. On the recommendation of the Public Works Director IT IS FURTHER ORDERED that the Public Works Director is AUTHORIZED to transfer to the City of Richmond the $14,649 cash deposit (Auditor's Deposit Permit No. 09460, dated May 23, 1978) deposited by Ditz-Crane guaranteeing construction of the improvements for release by the City following the completion of the one year warranty period as specified in the aforementioned Agreement. 1 hara6ycerUfythat this is a true and correctcopyot en ectioR taken and entarod cn the minutes of the Board of Supervisors on the dnia shown. ATTESTED. JAN 19 1982 J.R.OLSSO.N, COUNTY CLERK and tax officio Clerk of the Board Deputy Originator: Public Works (LD) CC., Public Works - Accounting Public Works - Construction Planning City of Richmond Public Works Department 27th Street and Barrett Avenue ichmond, CA 94804 Ditz-Crane 2295 De La Cruz Boulevard 0 174 Santa Clara, CA 95050 Fireman's Insurance Company 100 Pine Street c,,., C, �:... i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19. 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Payment of Balances Due for Property Acquisitions Corps of Engineers Lower Pine- Galindo Creek Project No. 7520-8694 By Board Orders dated November 10, 1981 and January 5, 1982, this Board APPROVED and ACCEPTED Contracts, Temporary Construction Easements and a Grant Deed from Welch Road Properties and Melvin C. and Jeanette L. Shell for the Lower Pine- Galindo Creek Project. The Welch Road Properties Contract provided for a payment of $2,130 for the required Right-of-Way. $100 has been paid pursuant to said November 10, 1981 Board Order. The Shell Contract provided for a payment of $4,938 for the required property. $825 has been paid pursuant to said January 5, 1982 Board Order. Therefore, IT IS BY THE BOARD ORDERED that the payment of the balances due be APPROVED and the Auditor-Controller is AUTHORIZED to draw warrants as follows, and deliver to the Real Property Agent: Grantor Pee Amount Welch Road Properties Welch Road Properties $2,030 Melvin C. and Jeanette L. Shell Title Insurance and $4,113 Trust Company Escrow No. CL-294683 NNnbyOw lythatthishatnwandaonretappyel an teflon taken end entered on the mkkape Of the BONd Of Sbperriaont on the date attown. ATTESTED. JAN 19 1982 J.R.OLSSON,COUNTY CLERK and ex of iclo Clerk of ft Board By LL442dex ,Deputy Orig.Dept.: Public Works Department - Real Property Division cc: County Auditor-Controller (via R/P) Public Works Accounting 0 175 Jr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Federal Aid Urban System Project Priorities - Hearing. The Board hereby FIXES February 2, 1982 at 10:30 a.m. for a public hearing in Room 107, County Administration Building, 651 Pine Street, Martinez, California, concerning Federal Aid Urban System Project Priorities in Contra Costa County for the San Francisco-Oakland urbanized area and for the Antioch-Pittsburg urbanized area. PASSED by the Board on January 19, 1982. 1 hereby certify that this 13 a true and cormtoopyof an action taken and anrarad on the mtnutea of the Board of Supervisors on the date shown. ATTESTED: JAN 19 1982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board By t CY z ,Deputy ORIG. DEPT.: Public Works Department Transportation Planning cc: Public Works Director County Auditor-Controller County Administrator Metropolitan Transp. Comm. (via PW) Dept. of Transportation (via PW) (Sacramento & San Francisco) BART (via PW) AC Transit (via PW) All cities in county (via PW) Eastern CC Transit Auth. (via PW) Accounting TP.BO.FAS.Prior.hearing e 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT Approving Deferred Improvement Agreement along La Gonda Way for LOP�2110-78, Danville Area. Assessor's Parcel No. 200-161-011 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Ramon Ortega, permitting the deferment of con- struction of permanent improvements along La Gonda Way as required by the conditions of approval for LUP 2110-78 which is located 700 feet south of E1 Cerro Boulevard in the Danville area. mm9brcar*0uMloofteves tdoolraG"Pi;Af OR eo"tater,&W arderad to the mhwHa of fba ROW atSrr�:�;a c.»R tho dsta&M— ATTESTED._,AN 191962 ccr�ex L.gajr:C,- x of the Bee Plana M.Herman, Originator: Public Works (LD) Recorder (then return to P.W. Records) Director of Planning Ramon Ortega 432 La Gonda Way Danville, CA 94526 Bray, Baldwin, Egan & Breitwieser Ward & Ferry Streets Martinez, CA 94553 Attn: Richard Breitwieser 0 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Shady Glen Road for Subdivision MS 71-81, Walnut Creek Area. Assessor's Parcel No. 180-090-004 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Margaret Cole Jensen, permitting the deferment of construction of permanent improvements along Shady Glen Road, a City street within the City of Walnut Creek, as required by the conditions of approval for Subdivision MS 71-81 which is fronts on Shady Glen Road, approximately 150 feet southeast from Oakdene Court. lhmnEX�n'Ji�pftht~hatresendcarroctcopYN ao:jaR teksn sod cr;.IrOd 00 the mih!;te3 of the Brad of tha date tPOWM ATTESTEM JAN 19198 v.JR.t1L&�,:;"d,A-0,NTYCLti3sY aed i:r e' er C:'sr; ::f#;0 Soar) Herman Orig.Dept.: cc: Public Works (LD) Public Works - Records (via Recorder) Director of Planning Margaret Cole Jensen 321 Shady Glen Road CityloftCreekCA Walnut, Creek 4596 0 178 1666 N. Main Street Walnut Creek, CA 94596 C/O Kathryn Walters In the Board of Supervisors of Contra Costa County, State of Cclifornia January 19, 19 82 In the Matter of AUTOPSY FACILITY USE AGRMtENT COUNTY OF NAPA As RECOWENDED by the Contra Costa County Sheriff-Coroner, IT IS BY THE BOARD ORDERED that its chairperson is AUTHORIZED to execute an Autopsy Facility use agreement with Napa County. The agreement provides Napa County the use of Contra Costa County Autopsy Facilities when space is available effective February 1, 1982, at the rates specified therein. PASSED by the Board on January 19, 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. Witness my hand and the Seal of the Board of cc: Co. Administrator Supervisors Sheriff-Coroner 19th January 19 82 County of Napa via affixed this day of Sheriff-Coroner J J. R. OLSSON, Clerk By�/ � Deputy Clerk C. Matthews H-24 3/79 15M 0 179 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 1129-228-6 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 1129-228-6 with the State Department of Health Services to supplement Dental Disease Prevention Program services to include 2,000 students in kindergarten through fourth grade; IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number; 29-228-6 (State 1181-78044) State Agency: Department of Health Services Term: September 1, 1981 through June 30, 1982 Total Payment Amount: $9,000 /hereby certify that this Is a true andcorrectcopyof an action taken and entered on the minutes of the Board of Supervisor T�o�t•�J,dalgdhown. ATTESTED: J y I L J.R. Com^ _'c C•'7_'?dTY C:.ERK and ex oi:,u Cilli k of the Board By Deputy C. Matthews Orig.Dept.: Health Services Dept./CGU cc' County Administrator Auditor-Controller State of California DG:ta 0 180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 198 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approving Agreement with Contra Costa Water District for Meeting Space The County Administratcr, having recommended the execution of an agreement with the Contra Costa Water District for the use of District meeting rooms during the period of January 1, 1982 through December 31, 1982 at no cost. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Chair, Board of Supervisors, is hereby authorized to execute the aforesaid agreement. f hereby certify that this is a true andcorrect copy of an action taken end entered on the minutes of th._ Board of Supe.-rraerc on the dato shown. ATTESTS:: JAN 19 1982 d.R. C:1UNTyCLERK and ex C';"C.o Ciefk of the Board r By ,Deputy C. Matthews Orig.Dept.: County Administrator cc: Contra Costa Water District 0 181 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Sixth Year (1980-81) Community Development Block Grant Program Project*Agreement with the Association of Bay Area Governments (ABAG) The Board having considered the recommendation of the Director of Planning that it approve the Sixth Year (1980-81) agreement with ABAG in order to further carry out the intent and scope of the Community Development Act of 1974, as amended, with a payment limit of $14,400; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is AUTHORIZED to execute said agreement. 1 hereby certify Chet this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on th_date shown. ATTESTED: JAN 19 1982 J.R.OLSS^:, C^'J'UTY CLERK and ex off;ciu CierR of the Board By ` Deputy C.MatthawG Orig. Dept.: PlanPlanning cc: Auditor/Controller County Counsel Clerk of the Board Q 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Execution of Service Contract IIHS/81-244 The Board, on July 14, 1981, having approved a Grant Application to fund an exemplary Project between the County Head Start Program and the Contra Costa County Department of Education; and the Director of Community Services Department having recommended approval of the following Service Contract with the County Department of Education to purchase services of a Special Educator for the County Head Start Program: CONTRACT NUMBER: HS/81-244 DEPARTMENT Community Services CONTRACTOR Contra Costa County Superintendent of Schools TERM December 1, 1981 - June 30, 1982 PAYMENT LIMIT $20,000 FUNDING Administration for Children, Youth and Families, D.H.H.S. SUBJECT Special Education Services for Project Head Start IT IS BY THE BOARD ORDERED that the Chairwoman is AUTHORIZED to execute Contract Number HS/81-244. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors r,ih2 date shown. ,SAKI 191982 ATTESTED: J.R.OLSEON, COUNTY CLERK and ex officio Ctork of the Board By 4' Deputy C. Matth2wc Orig. Dept.: Community Services Cc: Co-Auditor-Controller Co. Administrator Co. Dept. of Education (Via C.S.D.) 0 18.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract #26-073-2 with Penelope Floco (dba Greyline Dispatch Company) The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 126-073-2 with Penelope Floco (dba Greyline Dispatch Company), 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: 26-073-2 Contractor: Penelope Floco (dba Greyline Dispatch Company) Term: January 19, 1982 through June 30, 1982 Payment Limit: $25,000 an actit on takanand hat this rsabueandcorrectcopyof Board of Se��orv;_,r.cn r��dutch rain tes of the ATTFSTEa. —ILA N 19 98? , f d.R.Giz;C ... a_�. Y t arrd ax o•' . G_ERK ,.c.' Crrh of etre£oarU BY Deputy C• Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta Y Q Y�� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 19, 1952 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Execution of Community Services Delegate Agency Contract Amendments The Board on December 22, 1981 having authorized the allocation of $116,056 in Community Services Administration carry-over monies for extension of existing delegate agency contracts for two months to February 28, 1982; and The Director of the Community Services Department having recommended approval of execution of contract amendments with the following agencies: Agency Contract No^ ldew Payment Limit Amount of Increase Carquinez Coalition, Inc. 81-100-2 $61,934 $15,234 Concerted Services Project, Inc. 81-101-1 70,000 17,500 North Richmond Neighborhood House 81-102-1 59,334 14,834 Southside Center, Inc. 81-103-2 92,000 22,500 United Council of Spanish Speaking Organizations, Inc. 81-104-2 177,810 41,834 IT IS BY THE BOARD ORDERED that its Chairwoman is AUTHORIZED to execute contract amendments with the above mentioned agencies. 1 hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on th;r date shown. ATTESTED: JAN L 9 m d.R. OLS-30A", COUNTY CLERK and ex o;ficio Ciark of the Board J By Deputy C. Matthews Orig. Dept.: Community Services cc: County Auditor-Controller County Administrator Contractors (Via CSD) 0 Z85 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Delegate Agent Contract Approval The Board on September 29, 1981 having authorized submission of a Head Start grant application to the Department of Health and Human Services for continu- ation of the County Head Start Program; and The Director of the Community Services Department having recommended approval for execution of contracts with the following agencies: Agency Contract No. Term Payment Limit Southside Center, Inc. HS/82-200 Jan. 1-June 30, 1982 $189,951 Bayo Vista Tiny Tots HS/82-201 Jan. 1-June 30, 1982 69,494 Nursery School, Inc. Martinez Unified HS/82-202 Jan. 1-June 30, 1982 22,656 School District First Baptist Church HS/82-204 Jan. 1-June 30, 1982 124,647 United Council of HS/82-205 Jan. 1-June 30, 1982 201,444 Spanish Speaking Organizations IT IS BY THE BOARD ORDERED that its Chairwoman is authorized to execute contracts with the above mentioned agencies. !hereby certify that this is a true and correct copy of 00 action taken and anteicd on the minutes of the 80ard of Supervisor'or,rtr date shown. ATTESTED: JAN 19 1982 d.R. OLSCON, COUNTYCLERK a ndard By Deputy C.Matthews Orig.Dept.: Community services cc: County Administrator County Auditor-Controller Contractors (via CSD) 0 186 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Agreement with Torrey ti Torrey, Inc. for Acme Landfill EIR IT IS BY THE BOARD ORDERED that the Chair is AUTHORIZED to execute an agreement with Torrey E Torrey, Inc. in connection with the preparation of the Environmental Impact Report for Acme Sanitary Landfill at a cost not to exceed $97,000 under the terms and conditions as set forth in said agreement. 1 hereby certity that this is a true andcorrect copyof An action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 1 Q 1487 d.R.OLS-rCV, CCUNITY CLERK ` and ex oY,xc,'o Cierk a!the Board i1 By—L. ,Deputy C• Matthews Orig. Dept.: Planning cc CC: Torrey s Torrey - c/o Planning Auditor-Controller Administrator's Office Q 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract with } Auto-Graphics, Inc. for ) Library Catalog Production ) As recommended by the County Librarian, the Chairman of the Board of Super- visors is authorized to create a contract with Auto-Graphics, Inc. for the pre- paration and production of library catalogs in cooperation with Alameda County Library and Alameda City Library. Estimated cost to Contra Costa County Library is approximately $25,000 in 1981/82 and $50,000 in 1982/83. I hereby certify tha!this iso true and correct copyof an action taker. mi„�;he Board of SUPS;— r c,, care c fri nutoc of the ATTESTE-: JAN 19 1982 c'_"ArrC_Epx ano er.ot,;c,,C;i7fk of the Board d By Deputy C. Matthews Orig.Dept.: Library cc: County Administrator Auditor-Controller 0 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment 1129-250-4 with the State Department of Health Services The Board on August 4, 1981, having authorized execution of Contract 029-250-3 with the State Department of Health Services for continuation of the Contra Costa County Dental Disease Prevention Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 029-250-3 with the State Department of Health Services to increase State funding for the Dental Disease Prevention Program, IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows. Number: 29-250-4 (State 081-77568 A-1) State Agency: Department of health Services Effective Date of Amendment: January 1, 1982 (no change in original contract term: 7/1/81 - 6/30/82) Payment Limit Increase: $36,000 (from $81,000 to a new total amount of $117,000) .. I hereby certify that this is a true and correct copy or an action taken and antarod on the minutes of the Board of Supervisors oa the date shown. ATTESTED: JAN 19 1982 J.R.OLS-10N, COUNTY CLERK and ex officio Clerk of the Board 8y Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller - Litate Department of Health Services DG:ta 0 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Right of Way Contract and Accepting Temporary Construction Easement Corps of Engineers Lower Pine-Galindo Creek Project, No. 7520-688694 The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Right of Way Contract is APPROVED and the following Temporary Construction Easement is ACCEPTED: Grantor/Seller Document Date Payee Amount Dee M. McLemore Right of Way 12/30/81 Dee M. McLemore $100.00 Georgana McLemore Contract Georgana McLemore Jack M. Downer Temporary Jack M. Downer Fredrica F. Downer Construction 12/30/81 Fredrica F. Downer Easement Payment is for a Temporary Construction Easement to provide access and work area for the improvement of Pine Creek. The Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified, payable to the Grantor specified, to be delivered to County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Temporary Con- struction Easement recorded in the office of the County Recorder. I hereby Certify that this 4a hwendeomctoopyef ert eotlon taken and entered on the mlnLOS Of Me good Of&P*n*oa on the date aheMn. ATTESTED: JAN 191982 J.R.OLSSON,COUNTY CLERK end ex officio Clerk of the&turd By .Deputy Orig.Dept.: Public Works Department, Real Property Division cc: County Auditor-Controller via R/P Public Works Accounting 0 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak .'-. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Purchase Contract Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-688694, Concord Avenue The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Purchase Contract is APPROVED and ACCEPTED: Grantor/Seller Document Date Payee Amount Robert E. Harrington, Sr. Purchase Contract 12/23/81 Wells Fargo (Purchase) $7,500 Escrow No. 9076 (Fee) 180 $7,680 Payment is for a 10 feet by 36 feet, one bedroom Mobile Home, located in the Vista Del Monte Trailer Park, in the path of the Pine Creek improvement project. The Public Works Director is AUTHORIZED to execute the above contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified, to be delivered to the Real Property Division. i hereby oartify that this/a a true Ind cotractOoPyOf an action taken and entered on the nrinubs Of the Board of SuPerviaora On tM data&how& ATTESTED: SAN 19 1982 J.P.OLSSON,0Ot1N'rY CLERK and ex ofticlo Clerk of the Board By djc.���Az lacier ,Deputy Public Works Department, Orig. Dept.: Real Property Division cc: County Auditor-Controller-via R/P Public Works Accounting 0 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving General Common Use Agreement with Byron-Bethany Irrigation District. The Public Works Director has informed this Board that the Byron- Bethany Irrigation District has approved and presented to the County for approval a General Common Use Agreement for roadway purposes; and The Public Works Director has recommended that the Board approve and authorize the chair to execute this agreement which contains terms and conditions which previously had to be restated in each Common Use Agreement between the County and District. The agreement, which would become effective upon approval by the Board, facilitates the use of a Short Form Common Use Agreement that incorporates the General Common Use Agreement by reference, IT IS BY THE BOARD ORDERED that the General Common Use Agreement for roadway purposes with Byron-Bethany Irrigation District is APPROVED and the Chair of the Board is AUTHORIZED to execute said agreement. 11wehycertilythat this la&trueandcorr ataopyof an action taken and entered on the mkWUR of the Board of Supervisors on the dste shown. ATTESTED: JAN 19 1982 J.R.OLSSON,COUNTY CLERK and ex officio C le rk of the Board By vi ,Deputy Orig. Dept.: Public Works (LD) cc: Recorder - (then to P.W. Records) Director of Planning County Counsel Byron-Bethany I.D. P. 0. Box 273 Byron, CA 94514 0 192 THE BOARD OF SUPERVISORS OF CONTRA CC'STA COUNTY, CALIFORNIA Adopted this Order on Tuecdar, .lanuer�y 19 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Metropolitan Transportation Commission Commute Alternative Program. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: Board to endorse the Metropolitan Transportation Commission Commute Alternative Program and encourage employers to appoint someone to attend training classes for same to be held March 16 and March 30, 1982 at 8 a.m, to 12 noon, location of the classes to be announced at a later date. t:r'.t ycv-10'thatt iisIsatrueandcorrectcopyof art actioc tskcn and entered on tha.minutos of the Board cf Supervisors on the date shown. ATTESTED: JAN 19 lq8 J.R.OLSSCIA',COUNTY CLERK and ex officlo Clerk of the Board By L ,D#puty Orig. Dept.: Clerk cc: Public Works Director County Administrator Public Information Officer 0 193 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Merit Board Conflict of Interest Code Pursuant to Government Code 587303 this Board hereby APPROVES the Conflict of Interest Code submitted by the Contra Costa County Merit Board. r hero5y cert U.'thst the S is a true cr.c'Mrract copy of an scti:nte..... .. -...,:r3l or tho r:iru.2s of the Board cf SUC S �:G shc77n. :.P. C'� �., E''K rrd ox C':rk ci u.a Board By Deputy Orig. Dept.: County Counsel co' Co. Co. Co. Merit Board County Administrator 0 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on January 19 , ,by the following vote: AYES: Supervisors Powers, Fanden , Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Paying Merit Hoard Hearing Officers ) when hearing cancelled. ) on recommendation of the County Administrator and County Counsel, the panel of local attorneys approved by the Contra Costa County Merit Board to serve as Hearing Officers shall be compensated at the rate of Sixty Dollars per hour for: 1. Hearing time. 2. Preparation time: the time required to prepare the report and recommendation but limited to one-half of the hearing time except when additional preparation time is authorized in advance by the Merit Board. 3. Cancelled hearing: time (up to two hours) required to prepare for a hearing, when a Hearing Officer is notified within 48 hours (two working days) of the cancellation of the scheduled hearing (not including postponements or continuances) . This Order supersedes the 10-27-81 order passed by the Board on this same subject. I hereby certify that this is a true andcorrectcopyof an action taken and entered on the minuiez of the Board of Supor•:rtors,q,�,(hidate storm. ATTESTED:_, JJ^HHIIVV 9 1982 G, _'GVTY G_ERK a,-,d ex cif cr;Ci,?,.'-of the Board By Deputy C. Matthews Orig. Dept.: cc: Merit Board County Administrator . llrector of Personnel Auditor - Controller o 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Request from P. Joldersona for Refund of Delinquency Penalty on 1980-81 Property Taxes. The Board having received a January 9, 1982 letter from Phyllis J. Joldersona, 132 Mulberry Circle, Lodi, CA 95240, requesting a refund of delinquency penalty on property taxes for secured property in Concord; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Treasurer-Tax Collector for recommendation. "*Oby csdlfyChet this/SO Nueandconectcopy of an eetloa taken and entored on the minutes of the Board of Supervisors on the dale shown. ATTESTED. JArd 19 1962 J.R.OLSSOPI, C4U,y-,%CLERK and ex 011ici0 Clerk of the Board DoPu* Sir Orig.Dept.: Clerk of the Board cc: County Treasurer-Tax Collector 0 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT. Report requested on Proposed Legislation HR 3022, Surplus Foods On the recommendation of Supervisor Sunne W. McPeak, IT IS BY THE BOARD ORDERED that the County Administrator is requested to review proposed legislation HR 3022 (introduced by Congressman George Miller last year) with respect to distribution of surplus foods and to submit a report to the Board on February 2, 1982 recommending a County position and naming other commodities that may be included in said legislation. I hereby cerQlythat this Is a true andcorrectcopyof an action taken and entered nn the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 19 1982 J.R.OLSSCN,COUNTY CLERK and ex officio Clark o1 the Board nY ?s( Deputy Orig.Dept.: Clerk of the Board cc: County Administrator 0 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Draft Environmental Impact Report Prepared for Phase I Wildcat-San Pablo Creek Improvements Project The Board received a December 8, 1981 letter from Kathleen Ferguson, 427 - 36th Street, Oakland, California 94609, stating that, as a class assignment, she had reviewed the "Draft Environmental Impact Report for Phase I Wildcat-San Pablo Creek Improvements." Ms. Ferguson expressed the opinion that the draft EIR does not provide sufficient information and requested that the document be amended so that informed decisions can be made on the project. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for processing in accordance with California Environmental Quality Act guidelines. I hereby certify that this/$a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By* ...� ,DeputY Orig. Dept.: Clerk of the Board cc: Kathleen Ferguson Director of Planning Public Works Director County Counsel County Administrator 0 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Proposed Closure of Various Roads, U. S. Naval Weapons Station, Concord. The Board having received a January 14, 1982 memorandum from the Director of Planning and the Public Works Director responding to the Board's November 24, 1981 referral of "Draft Environmental Assessment for the Proposed Explosive Safety Closure of Port Chicago Highway, Main Street and Waterfront Road, Naval Weapons Station, Concord, Contra Costa County, California"; and The Director of Planninn and the Public Works Director in their January 14, 1982 memorandum having recommended the following actions: "l. The Board of Supervisors should accept this memorandum and attachments as its response to the Draft Environmental Assessment for the Proposed Explosive Safety Closure of Port Chicago, Main Street, and Waterfront Road Naval Weapons Stations, Concord, Contra Costa County, California. 2. The Board should reaffirm the procedure specified in Attachment C as the appropriate way to proceed if official County action is required on these closures. The applicable vacation procedure has been revised by Board Resolution 81/1180. 3. The Board should reaffirm its position that it opposes the closing of these roads until an acceptable replacement has been constructed and accepted by the County. 4. If the Department of the Navy feels that it can proceed without County action and County concur- rence, a full Federal EIS must be prepared to effectively evaluate the issues raised in Attachment D and in this report. 5. The Director of Public Works shall determine the value of the County owned right-of-way and road improvements so that the County can be adequately reimbursed for any losses it might receive should the Department of the Navy take unilateral action." IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. IT IS BY THE BOARD FURTHER ORDERED that the matter is REFERRED to a special committee of the Board (Supervisors McPeak and Torlakson) to work with the Director of Planning and the Public Works Director and report to the Board. AJ'mn t herebycerHfy that this is a true andcorrectcopy of an act/b.9 taken and entered on the minutos of the Orig. Dept.: Clerk of the Board Board of Supervisors on the date shown. cc: Director of Planning ATTESTED: .JAN 191982 , Public Works Director County Counsel J.R.OLSSON,COUNTY CLERK County Administrator utd exofficto Clerk of the Board Supervisor S. W. McPeak Supervisor T. Torlakson 6/1'/1 a �� 0 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Contract for Housing of Contra Costa County Prisoners in the Sonoma County Jail. The Board having received a January 6, 1982, letter from M. Eugene Samuelson, Administrative Services Officer, Sheriff's Office, Sonoma County, transmitting and requesting execution of an amended contract between Contra Costa County and Sonoma County for the housing of Contra Costa County prisoners in the Sonoma County jail; IT IS BY THE BOARD ORDERED that the aforesaid letter and contract are REFERRED to the County Sheriff-Coroner for recommendation. I hereby certify that this/s a true and correct copyof an action!aken and entered on the minut3s of the Board of Supervis rs on the date shown. ATTESTED: /9 /;ze, J.R. SSDA',CC NJ Y CLERK and ex officio C!9rk of the Board By ,Deputy Orig.Dept.: Clerk of the Board cc: County Sheriff-Coroner County Counsel County Administrator Sonoma County Sheriff's Office Attention: M. E. Samuelson 0 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Proposed Ordinance to provide for Reduced Values due to Storm Damage. As recommended by Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that County Counsel is requested to prepare for Board consideration an ordinance which would permit the County Assessor to recognize reduced property values resulting from storm damage, pursuant to Revenue and Taxation Tax Code Section 170 (Disaster relief). I hwebycertlfy that this ISO true andc:u,w;�-na�cr an action taken and entered on thq ninutss;;f cr Board of Supervisors on the date shown. ATTESTED:- JAN 19 1982 J.R.OLSPON,COUNTY CLERK And ex oh"iClo Clerk of Me Board 8Y Deputy Orig. Dept.: Clerk cc: County Counsel County Administrator County Assessor 0 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Extending the Existence of a Local Emergency WHEREAS, Section 8630, Article 14, of the California Emergency Services Act requires that the Board of Supervisors of the County of Contra Costa review, at least every 14 days until such Local Emergency is terminated, the need for contin- uing the Local Emergency; and WHEREAS, a period of Local Emergency presently exists in the County of Contra Costa in accordance with the proclamation thereof by the County Administrator and its confirmation by the Board of Supervisors on the 5th day of January, 1982, as a result of conditions of extreme peril to the safety of persons and property caused by torrential rains, heavy river flows, and abnormally high tides commencing on or about January 2, 1982, and resulting in flooding, land and mud slides, and wind damage throughout Contra Costa County; and WHEREAS, the Board of Supervisors of the County of Contra Costa has reviewed the need to continue the existence of the Local Emergency; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa, State of California, does hereby proclaim the extension of the period of local emergency for fourteen additional days, unless sooner terminated. hereby certify that this is a true and correct copyof an action.aksn cod ent2rad on the minutes of the Board of SupOrvi;!rs o.v tiFc ca.o s ou�n. ATTESrc�'-__JAN 191982 d.R. "', C�7 YC_ERK I and ex on,'cic Clark of the Board f SY Deputy C. Matthews Orig.Dept.: County Administrator cc: County Office of Emergency Services Via County OES: State OES State OES, Region II Public Works Director 0 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Consultation Services to the County of Marin The Board of Supervisors having adopted Resolution 1077 on July 24, 1962 authorizing departments to provide consultation services to other public jurisdictions upon the recommendation of the County Administrator and the approval of the Board of Supervisors; and The Chief, Environmental Health Services, County of Marin, having requested occupational health consultation from this County with respect to an asbestos problem at the Marin County Civic Center; and The Health Services Director having indicated his willingness to provide such consultation to the County of Marin, and having therefore recommended that the Board authorize such consultation with the understanding that the County of Marin will reimburse the County of Contra Costa for all expenses at rates determined by the Contra Costa Auditor-Controller's Office; and The County Administrator having concurred in the recommendation of the Health Services Director; IT IS BY THE BOARD ORDERED that the Health Services Director may provide occupational health consultation to the County of Marin not to exceed twenty (20) working days during calendar year 1982 subject to the agreement of the County of Marin to reimburse the County of Contra Costa for all costs involved in providing such consultation at rates to be determined by the Contra Costa Auditor-Controller. /hereby certify that this is a true and correct copyof an action teken and erterrod on the minutss of the Board of Supe:vi;eidI.Ir JN1§ lawn. ATTESTED: lyy L[ d R. OL S?�3,,, C_-:J:•JTY C'SRX and7ex cfL•cro Cte;it o;the Board v ZL �e t� . By ,Deputy Q Matthews Orig. Dept.: County Administrator cc: Human Services Health Services Director Asst. Health Svcs. Dir.--Environmental Health County of Marin Administrator's Office Chief, Environmental Health County Auditor-Controller 0 203 03 r, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Increases in the Revolving Fund, Department of Health Services--Public Health Division On the recommendation of the County Director of Health Services, and with the concurrence of the County Auditor-Controller IT IS BY THE BOARD ORDERED that authorization is granted to increase the Department of Health Services--Public Health Division Revolving Fund from $450 to $850, and that the Board Order of March 25, 1980, which established the $450 limit, is hereby RESCINDED. I hereby certify that this is a true and correct copyof an action taken and enfered on the minutes Of the Board of Suporliso:s on the date shown. ATTESTED:_..._JAN_19 1482 d.R. CL: TY C_ERK and ex on.:.:o Clark of the Board ey !� ,Deputy C. Matthews Orig. Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Public Health Div. County Auditor 0 204 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3365 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be, turned over to a collection agency for continuing collection efforts: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending December 31, 1981: CONVENTIONAL LEASING PROGRAM PROGRAM Dwelling Rent $2,949.43 $668.87 Legal Charges 42.00 -0- Maintenance & Other Surcharges 31.14 -0- $3,022.57 $668.87 PASSED on January 19, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, McPeak and Torlakson. NOES: None. ABSENT: None. cc: Housing Authority of the County of Contra Costa County Counsel County Administrator 0 205 HOUSING AUTHORITY orTH9 COUNTY Of CONTRA COSTA 3133 ZSTUOILLO STREET F.O.BOAC 2796 - (41S(22S-S330 61ARTINCZ.CALIFORNIA 94553 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 19, 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. I14 WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 19th day of January, 1982 (SEAL) v ''lam11,71 Melvyrn Wi r6ltt, Actino Wretary 0 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1952 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 11cPeak_ NOES: ABSENT: ABSTAIN: SUBJECT: Letter of Concern on .:ater Level in San Pablo "eservoir Supervisor T. Porters having brought to the attention of the board a letter from Francis L. Aebi, Aebi ;Iursery, 509 'Brookside Drive, Richmond, California 94804, expressing concern over the water level in San Pablo Reservoir, commenting; on the recent flood damage from the January 4th storm waters and the amount of runoff transported by the San Pablo and Wild Cat creeks, and proposing; that the Board request the East Bay Municipal Utility District (EBIMUD) to release some of the water in the San Pablo storage facility during this period when said creeks can accent this water rather than wait until the reservoir has attained its maximum volume and water may need to be released during a period of heavy rainfall, thereby adding to flooding problems; In response to questions from Board members, J. Michael k'alford, Public Works Director, having advised that the report, requested by the Board on January 5, 1982, pertaining to flood control measures relative to water storage facilities will be submitted to the Board on January 26, 1982, and having noted that ERMUD is reluctant to operate the San Pablo Reservoir as a flood control facility; and Supervisor McPeak having recommended that the Public Works Director transmit Mr. Aebi's letter to EBMUD and include the utility district's response in his report; Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED. f hereby cWffy That thls is a true and eonec t oopy of N act/on taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. danuary 14, q8�p J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board �a Deputy Barbara Fierner Ong.Dept: Clerk of the Board cc: Public Forks Director County Administrator 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 19 Adopted this Order on January ' 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: AB 2287 Proposed State Financing for Completion of State Highway 4 Borden Junction to Discovery Bay. Supervisor Tom Torlakson having advised that the Assembly Transpor- tation Committee today will be considering AB 2287, which bill would require the California Transportation Commission to allocate to the State Department of Transportation (CALTRANS) the necessary funds, not to exceed $3,900,000,from the State highway account in the State Trans- portation Fund for a loan to Contra Costa County for the improvement of State Highway 4 between the Borden Junction and the easterly boundary of Discovery Bay, said loan to be made by CALTRANS upon the terms and conditions determined by it and to earn interest at the rate equal to that which is earned on funds in the Pooled Money Investment Account and which bill, if passed, would take effect immediately as an urgency statute; and Supervisor Torlakson having commented on the urgency of completing construction of the aforesaid portion of State Highway 4; and Supervisor Torlakson having recommended that the Board endorse AB 2287, instruct the Clerk to send a telegram to the Assembly Transportation Committee today indicating said endorsement and instruct the Public Works Director to draft, for the Chairman's signature, a letter to Adriana Gianturco, Director of the State Department of Transportation, indicating the Board's support of AB 2287 with the understanding that the legislation would enable CALTRANS to negotiate a loan with the County; and IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. IT IS FURTHER ORDERED that the concept of AB 2287 and the question of whether the County should proceed with same is REFERRED to the Finance Committee (Supervisors Tom Powers and Nancy C. Fanden). f hereby ce6'�that this Is a true and corrac t copy of an action taken;wd entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN19�_ J.R.OLSSON,COU,'Ci Y CLERK and ex officio Ciork cA the Board Deputy Orig.Dept.: Clerk cc: Public Works Director County Administrator Committee Members AJ:mn 0 208 IN THE HOARD OF SUPERVISORS OF CCNTRA ODSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reaffirming Request that the ) California Dept. of Transportation appeal the ) Environmental Protection Agency's Denial of the ) Exemption from the Funding Limitations of ) January 19, 1982 Section 176(a) of the Clean Air Act for the ) Proposed Hoffman Corridor Project, Route I-180, ) in Richmond. ) The Hoard on October 2n, 1981 having adopted Resolution No. 81/1227 requesting that the California Department of Transportation submit an appeal to the Fnvironmental Protection Agency's denial of the exemption from the funding limitations of Section 176(a) of the Clean Air Act for the proposed Hoffman Corridor Freeway Project in Richmond; and Supervisor T. Powers havinq commented that the recent disaster and flooding in Marin County and the closure of the Golden Cate Bridge necessitated traffic being detoured across the San Rafael-Richmond Bridge and through Richmond .to San Francisco, and having advised that this additional traffic caused terrible congestion in the area through which the traffic must pass to reach Interstate 80; and Supervisor Rowers having suggested, considering that the same route would need to be utilized in case of any major disaster necessitating evacuation, that all possible action be taken to obtain funding for the completion of the Hoffman Freeway; and As recommended by Supervisor Powers, the Board hereby REAFFIRMS its position in support of funding for the completion of the Hoffman Freeway Project and DIRf:CTS the Public Works Director to prepare letters to San Francisco, Marin, Alameda, Sonoma, and Napa counties seeking their support for said funding, and to formally file whatever documents are necessary to support the appeal initiated by the City of Richmond in its October 5, 1981 resolution. PASSED by the Roard on January 19, 1982 by the following vote: AYES: Supervisors Ravers, Fanden, Schroder, 7brlakson, and McPeak Nom- None. ABSENT. None. Ihwebywep-# Ithisb*trueandcorrectoopyof an 8000 taken and entered on the minutes of the Board of sm+perrfsors on rh p r(gtel10"'22 ATTESTED: JJ({� y J.P.'.OLSSOK.COU.`TY CLERK and ex oNWO CJer:,or the Board ��. cc: Public Works Director (12) .Dept County Administrator City of Richmond 0 209 L THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and HcPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Proposal for the County's 1982 Legislative Package. In its deliberations this day with respect to the proposed incorpora- tion of the City of Danville, Board members learned that an application had been filed with the Local Agency Formation Commission of Contra Costa County (LAFCO) within the 60-day appeal period and that before the Board could make a decision LAFCO would have to make a determination on the application; and Board members commented on the matter and in order to expedite future applications for incorporation and to facilitate cost saving measures, it was recommended that County Counsel and the County Administrator prepare, as part of the County's 1982 legislative package, proposed legislation to enable an applicant to withdraw his protest without requiring action by a Board or a public agency, to reduce the appeal period on incorporation proposals, and to seek resolution of the timing problem created for candi- dates who wished to file for office. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. fhereby cert:(yth-t `!u!satrusane,correctcopyol an 801OR taker and antr,cd r•.o the minutes of the Board of Superv!sols o. dos shown. ATTESTED: ,1A 19 1982 J.R.OLCSaM.CCUwTYCLERK and ex 01;.10 ClcrY.r,the Board w ,Deputy Orig.Dept.: Clerk CC: County Administrator LAFCO County Counsel 0 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA January 19, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Amendment to County Ordinance Code with Respect to Condominium Conversion. The Director of Planning having notified this Board that the County, San Ramon Valley Area and Orinda Area Planning Commissions recommend approval of a proposed amendment to the County Ordinance Code which would provide criteria for the conversion of rental apartment units and commercial space to condominium ownership; IT IS BY THE BOARD ORDERED that a hearing be held on the proposed amendment on Tuesday, February 23, 1982 at 2:00 p.m. in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements, publish notice of same. 1 h"by c erttty&At"H a trine and 0omrt coot an acliciv than an:+ers-ry on the mMubs of um Dowd of&ra sr.yrs.o1::5a data sham ATTEZiEto: JAN 191962 J.R.OLSS—W4,G0UNi V CLERK &V Ox O"Wo Ciak of 00 DOW Diana M.Herman Orig.Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 0 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Receiving Bids for Weed Abatement Services As ex officio the Governing Board of the Contra Costa County Fire Protection District, the Board having fixed this time to receive bids for the provision of weed abatement services within the boundaries of the Contra Costa County Fire Protection District, and bids having been received from the following and read by the Clerk: Johnson 6 Beneke 920 Capitola Avenue, 810 Capitola, CA 95010 Charles McDowell b Sons, Inc. P. O. Box 21105 Concord, California 94521 Spilker Tree Service, Inc. 2358 Bates Avenue Concord, California 94520 IT IS BY THE BOARD ORDERED that the aforesaid bids are - REFERRED to the Fire Chief of the Contra Costa County Fire Protection District and the County Administrator for review and recommendation. I hereby certify that this is a true and correctcopyol an action taken and entered on the minutes of the Board of Super+ts on the date sho:vn. ATTESTED: a J.R.McSON,COUNTY CLERK and ex off rio Clerk of tt,0 Board Deputy Orig.Dept.: Clerk of the Board cc: Contra Costa County Fire Protection District County Administrator 0 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19 1C)89, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Private Industry Council The Board having received a December 30, 1981, memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that Hiroshi Morodomi has resigned as a business represenative on the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Mr. Morodomi is ACCEPTED. I hereby f OCOPYOF an aefion taken tand entered on the minutes of the Board of S„PeN1SOraJ n N lthe dat shown. ATTESTED: 982 J.R.oL.SSON,COUNTY CLERK and ex ot�icio C the Board r � By .DeputY Orig.Dept.: Clerk of the Board cc: private Industry Council via Manpower Dept. Department of Manpower Programs County Administrator Q 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19,1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to various Committees On the recommendation of Supervisor Nancy C_ Fanden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTInN TFRM Aubrey B. Morgan Jr. Reappointed to Two-veer term County Service Area R-9 endina December Citizens Advisory Committee 31, 1983 Bill Niskern Reappointed to Two-year term County Service Area R-9 endina December Citizens Advisory Committee 31, 1983 Kathy Kiffineyer Reappointed to Two-year term County Service Area R-9 endina December Citizens Advisory Committee 31, 1983 Eleanor Loynd Reappointed to Two-year term County Service Area R-9 endina-December Citizens Advisory Committee 31, 1983 Douglas Grano Appointed to Two-veer term 4370 Jana Vista County Service Area R-9 ending December El Sobrante Citizens Advisory Committee 31, 1983 223-6079 (h) fhwebycertify that this Is a true and eorractcOryof an action taken and entered on the rttlnutes of tht Board of Supervisors on the date shown. ATTESTED: JAN 19 1987 J.A.OLSSON,COUAITY CLERK -and ox o),,cfp-Cferk OFtt&Board 4 vy ,Deptrly Orig.Dept.: District II cc: Appointees Citizens Advisory Cte. via Public Works Director Public Works Director County Administrator 0 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointments to Various Committees On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Edward C. Cornell Appointed to Two-year terms 4700 Discovery Point County Service Area M-8 ending December 31, Byron 94514 Citizens Advisory Cte. 1983 Cheryl A. McDonald 1325 Shell Court Byron 94514 Fred Stornetta Reappointed to Four-year term Byron Fire Protection ending December 31, District Board of 1985 Commissioners Hoyle R. Beasley Reappointed to Four-year term Brentwood Fire Protection ending December 31, District Board of 1985 Commissioners Willard G. Morgan Reappointed to Four-year term Eastern Fire Protection ending December 31, District Board of 1985 Commissioners I h"bycertify that this/s a true and conectcopyof an action taken and entefed on the minutes of the Board of Supervisors on the date shown. ATTESTED: JAN 191982 J.R.OLSSON,COUNTY CLERK nd ox ollicio C1 k of the Board BBy .DaPuty Orig. Dept.: Clerk of the Board cc: Appointees County Service Area R-8 via Public Works Dept. Fire Protection Districts Public Works Director County Auditor-Controller County Administrator 0 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Additional Appointments to the Committee on the Future of the County Hospital The Board on January 12, 1982 having established a Committee on the Future of the County Hospital and having appointed some members to the Committee with the understanding that additional members would be appointed when nominations were received; and The Director of Health Services having forwarded the names of six additional persons with the recommendation that they should be appointed to the Committee on the Future of the County Hospital; IT IS BY THE BOARD ORDERED that the following persons are appointed to said Committee: Vernon T. Archibald, M.D. 148 Broadway Richmond, CA Lenova Braden 438 32nd Street Richmond, CA 94804 Roger Fisher Painters & Allied Trade Union Local ;;741 2727 Alhambra Ave. Martinez, CA 94553 Bruce Franz, D.P.M. 509 W. 18th Street Antioch, CA 94509 Gordon Gravelle Route 1, Box 1186 Antioch, CA 94509 Nick Rodriguez 4884 Edgewood Court Oakley, CA 94561 On the recommendation of Supervisor Torlakson, IT IS FURTHER ORDERED that Lillian Pride is APPOINTED to the Committee on the Future of the County Hospital. fharabycatily that this is a tnm and correct copyof In action taken and entered on Me minutes of the Beard of Suparrlsors on the data shown. ATTESTED: JAN 191982 J.R.OLSSON,COUNTY CLERK and ex oi:;io er he Doard Orig.Dept.: County Administrator cc: Human Services Health Services Director BY ,DeptftY County Auditor Appointees 0 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: proposal of State Senator Robert Presley for Exchange of Cost-Cutting Ideas. The Board having received a January 5, 1982, letter from California State Senator Robert Presley setting forth a proposal to trade cost-cutting ideas among levels of government in an effort to accomplish long range innovations in cost cutting and ways to improve efficiency; and Senator Presley having further proposed the publication and circulation of a booklet or regular report that would contain ideas condensed into readable form from various government levels that have tried ideas and found them to work, and having requested input by January 30, 1982; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ATTESTED. J.R.CIS130N, C UNTyCI.ERK and ex officio Clerk of the Board By - ,Deputy Orig. Dept.: Clerk of the Board CC: County Administrator Senator Robert Presley 0 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Superviscrs Powers, Fanden, Schroder, Torlakson, Mc?eak NOES: ABSENT: ABSTAIN: SUBJECT: Community Services Planning Committee for Public/Private Sector Cooperation. Supervisor Powers having noted that he attended a meeting of the Planning Committee for the Round Table which is attempting to encourage public/private sector cooperation, and that such Round Table is being encouraged by the Community Services Director; and Supervisor Powers having noted that at the last Planning Committee meeting on January 18 he suggested that the County might want to hire a consultant to assist in deciding how best to approach the private sector, and that one such consultant, Michael Balzano, made an excellent presentation on public/private sector cooperation at the CSAC conference in Fresno in November, 1981; and Supervisor Powers having recommended that the Board refer this issue to the Finance Committee with a request that the Finance Committee consider the feasibility of retaining such a consultant, including determining how much they charge, what services they could provide, and how such a consultant's fee could be financed; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. /Aaraby cartfly that this is a true and correct copyof an action taken and entered an the minutes of the Board of Superv/sors on the date shown. ATTESTED: January 19, 1982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board /1 �}/ e�y�L`lr1 'M � ,DBpUty Barbara Fierner Orig.Dept.: County Administrator cc: Human Services Community Services Director Supervisor Tom Powers Supervisor Nancy Fanden 0 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of Walnut Creek and Clayton City Councils for County Clerk to Render Certain Services in Connection with General Municipal Elections to be Held on April 13, 1982. The Board having received Resolution No. 4119 adopted by the Walnut Creek City Council on January 5, 1982, and Resolution No. 1-82 adopted by the Clayton City Council on January 6, 1982, each stating that a General Municipal Election is to be held in that City on April 13, 1982, and, in connection with said election and pursuant to the provisions of Section 22003 of the Elections Code of the State of California, requesting that the Board permit the County Clerk to render certain services to each City for which each City will pay all necessary expenses; IT IS BY THE BOARD ORDERED that the requests of the Cities of Walnut Creek and Clayton are APPROVED. thereby certify that this/s a true end correct copyof On action taken and entered on the minutes of the Board of Supervis on the date shown. ATTESTED: v� J.R.O SSON,C NTYCLERK 4nd ex officio Clerk of the Board By -� ',Deputy Orig.Dept.: Clerk of the Board cc: County Clerk-Recorder Elections County Counsel County Administrator Walnut Creek City Clerk Clayton City Clerk 0 219 January 19, 1982 Closed Session At 9:55 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 10:35 a.m. the Board reconvened in its Chambers and continued with the calendared items. o 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: Supervisor Powers ABSENT: None ABSTAIN: __-_- SUBJECT: Hearing on the Proposed Incorporation of the City of Danville. This being the time fixed for public hearing on the proposed incorporation of the City of Danville; and Dewey E. Mansfield, Executive Officer, Local Agency Formation Commission of Contra Costa County (LAFCO), having advised that Mr. Vladislav Bevc has filed an application pursuant to Section 35162 of the Government Code requesting said Commission to revise its determinations regarding the proposed incorporation, and having noted that the Board cannot render a decision on the matter until LAFCO reviews Mr. Bevc's application at its next meeting (February 10, 1982); and Board members having agreed to receive testimony from those persons desiring to speak and to continue the hearing to another day, and the Chair having declared the hearing open; and Richard McNeely, Spokesman for the Danville Incorporation Study Group, having commented on the advantages and disadvantages of placing the proposed incorporation measure before the electorate on the April hallot as opposed to the June ballot; and Gordon Turner, representing Herbert B. and Jean R. Elworthy, having advised that prior to the deadline he too would be filing an application for reconsideration with LAFCO and today was pro- testing the inclusion of the Elworthy Ranch in the boundaries of the proposed City of Danville; and There being no other persons desiring to speak, and Supervisor R. I. Schroder having recommended that the hearing be continued to February 16, 1982, at 10:30 a.m.; and Supervisor T. Powers having expressed concern that filing of the application delays the incorporation measure for presentation to the electorate, having questioned the 60-day appeal period on incorporation proposals as opposed to other statutory provisions requiring only a 30-day appeal period, and having advised that he would not support said recommendation; The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. amd the hearing on the proposed incorporation of the City of Danville is CONTINUED to Fehruary 16, 1982, at 10:30 a.m. I hereby germy that this is a true and correctcOPY& an actiox taken and entered on the minutes of the Board of Supervisors on1r�Nat shown.82 ATTESTtr) J -J.R.OLSSi-,'v,COUNTY CLERK Orig.Dept.: Clerk and ex otilcto Clerk of tt,E Board Co: Danville Incorporation Cte LAFCO ey� t? ,DGPutr County Administrator County Counsel Gordon Turner 0 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Proposed Fees for Certain Animal Services The Board on December 1, 1981, having fixed this time for hearing on a proposed fee schedule for certain animal services, it being noted that the Board had adopted Resolution 81/1403 fixing pet license fees and Resolution 81/1438 fixing animal adoption fees; and Samuel Smoker, Acting Vice Chairman of the Animal Services Advisory Committee, having briefly commented on the procedure utilized by the committee in reaching their recommendations; and The folloti•:inF persons having expressed their concerns with respect to the $10 fee for a late cat or dog license; request for an attendant on duty at the shelter at night to receive pets; to include on license tags information (such as the pet owner's drivers license number) to facilitate identification and location of the owners in the case of a pet picked up as a stray; elimination and/or reduction of adoption fees, pick-up fees, cuarantine fees and spay and neuter- ing fees; exclude litters of impounded animals from the fee schedule and a seeming inconsistency in the licensing of cats wherein licens- ing is voluntary except when adopted from the shelters, in which case licensing is mandatory: Beth Batchelor, 3012 Sandstone Road, Alamo, California; Ann Fishman, 2847 Grande Damino, t•lalnut Creek, California; Robert Smith, Pittsburg, California; Joe Silverio, 35 Asbury, Pittsburg, California; Rose Lernberg, 831 Balra Drive, E1 Cerrito, California; Hedy Korni, 147 Manor Drive, Pittsburg, California; and Diana Iwasa, Director, Animal Services Department, having responded to questions of Board members; and All persons desiring to speak having been heard, on motion of Sunervisor R. I. Schroder, seconded by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the public hearing is CLOSED. PASSED by the unanimous vote of the Board. Board members having, discussed the concerns expressed by _1- 0 222 the speakers, having expressed agreement with respect to the proposed fees recommended by the Advisory Committee, having concurred that the Advisory Committee continue to review the ordinance and fees and provide the Board with semi-annual and/or annual reports, having considered a door-to-door licensing program, and having suggested the possibility of a voluntary fund raising effort to support the activi- ties of the Animal Services Department: and There being no further discussion, IT IS BY THE BOARD ORDERED that the fee schedule recommended by the Animal Services Advisory Committee is APPROVED effective February 1, 1982, (Resolution ..o. 82/67), and that the Animal Services Advisory Committee is REQUESTED to review the concerns expressed today. IT IS FURTHER ORDERED that the Committee continue to review the ordinance and fees and to submit to the Board a report in 6 months on the fees and their impact on the Department and thereafter an annual report. IT IS ALSO ORDERED that the Animal Services Advisory Committee stud;; the feasibility of a door-to-door licensing canvass and education program, and the possibility of a private sector and voluntary fund raisin€ effort to support and augment the activities of the Animal Services Department. thereby certify fl"f thfr,is n:n:n cr.A;orrectcnpvot Li ecdor t rRs:�a.^.'•=`:Jen':�y cn tho r.:inwt s of the Board of = •:os.o cha;rr,. ATTESTS... J.R. .- rt ,.F.SN end e:C: Z.-b"Ci..'.'.a Li. do3rd sN , ,Deputy Orig. Dept.: Clerk of the Board cc: Director, Animal Services Dept. Animal Services Advisory Committee County Administrator _2_ 0 A. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 , by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, :'•;cDeak NOES: ABSENT: ABSTAIN: SUBJECT: ) RESOLUTION NO. 82/67 Fees for Animal Services ) The Contra Costa County Board of Supervisors RESOLVES that: It finds the fees listed below more nearly reimburse the County for the cost of these services by its personnel and facilities than the fees now charged, and it hereby adopts these and orders that the appropriate personnel charge these fees for the services beginning February 1, 1982. Impoundment Fees The Animal Services Director shall collect the following redemption fees for impounded animals: The basic impoundment fee for a dog is $15. The basic impoundment fee for one or more cows, bulls, steers, burros, horses, sheep, lambs, goats, hogs, or other large animals is the actual cost of impounding, but at least $15. The basic impoundment fee for a cat, rabbit, bird, fowl, or other small animal not otherwise provided for is $10. In addition to the basic impoundment fee, the following shall be charged per day as part of the impoundment fee for feeding and caring for the impounded animals: Dogs $4.50 Cats $3.00 Cows, bulls, steers, burros, horses, sheep, lambs, goats, hogs and other large animals $5.00 Other small animals $3.00 In the case of an animal reclaimed for a second time within a twelve-month period, an additional fee of $25 shall be charged; and in the case of an animal reclaimed three or more times within a twenty-four month period, an additional fee of $50 shall be charged each time. The administrative fee for quarantining an animal at home if deemed appropriate by the Animal Services Director is $30, or The fee to quarantine an animal at the Animal Services Center shall be the same for the impound and per day fee. Penalties may be included if the animal was at large. 0 224 RES 82/67 Surrender Fees for Owned Animals The fee to surrender - a licensed dog is $5.00 an unlicensed dog or miscellaneous large animal under 100 lbs. is $10.00 a licensed cat is $2.50 an unlicensed cat or miscellaneous small animal under 20 lbs. is $5.00 A miscellaneous large animal over 100 lbs. is $15.00 There is no fee for an unweaned litter surrendered with an adult. Litters will be charged as one animal if surrendered at the same time. Dead Animal Disposal Fees There is no fee for disposal of a licensed dead animal at the center. The fee for disposal of an unlicensed dead dog or miscellaneous large animal under 100 lbs. at the center is $3.00. The fee for disposal of an unlicensed dead cat or small miscellaneous animal under 20 lbs. at the center is $1.50. The fee for disposal of a miscellaneous dead animal over 100 lbs. at the center is $5.00. Pick-Up Fees for Owned Animals Fees for all owned dogs, cats, and miscellaneous animals under 100 lbs., dead or alive, picked up in the field or at the owner's home will be $10.00 in addition to other fees for service as specified. The fee to pick up animals over 100 lbs. is the actual cost. Dead Animals from Veterinary Hospitals The fee to pick up and dispose of dead animals from veterinary hospitals is $10.00 for the first animal and $2.00 for each additional animal in the same pick up. The fee to pick up animals over 100 lbs. is the actual cost. Dangerous Animal Fees The application fee for a dangerous animal permit is $40.00, due and payable upon application for permit. The fee for a dangerous animal permit is $50.00. An additional delinquent fee of $50.00 shall be charged if a dangerous animal permit renewal fee is not paid before February 1. The fees for dangerous animal permits are payable in addition to the license fees for individual animals. -2- RESOLUTION NO. 82/67 0 225 Administrative Fees The administrative fee for a change of address, change of owner within Contra Costa, replacement of lost tag, and transfer of valid license from other city/county within California is $2.00. The administrative fee for processing a one-year license credit for a neutered dog or cat as evidenced by a veterinarian within four months of the date that the original license for an intact animal was issued is $2.00. Spay/Neuter Clinic Fees Ovario-Hysterectomy (Spay)* Dogs over 80 lbs. $40.00 Dogs 50-80 lbs. 35.00 Dogs under 50 lbs. 30.00 Cats 25.00 Castration (Neuter)* Dogs $15.00 Cats 10.00 vaccinations D.H.L. (dog) $ 5.00 F.P.L. (cat) 5.00 Kennel Cough 5.00 Rabies (dog) 3.00 Rabies (cat) 5.00 Parvo (dog) 5.00 D.H.L. and Parvo Comb. (dog) 7.00 Miscellaneous Cat carrying containers $ 4.00 Flea powder 3.00 Flea spray 4.00 Flea fogger (12 oz.) 6.00 Flea fogger (6 oz.) 4.00 Flea collar 3.00 Leash 1.00 Flea shampoo (8 oz.) 4.00 Flea shampoo (6 oz.) 3.00 * Out-of-County residents will be charged an additional $5.00. A $5.00 additional fee will be charged for failure to give 24-hour notice if unable to keep surgery appointment. A fee of $4.50 for dogs and $3.00 for cats per day or portion of a day will be charged for animals not claimed on time. thereby certify that this is a true and correctcopy of an action taken and enterod an the minutes of the Board of Supervisors on the date shown. o ATTESTED: J.R.010N,ON,COU dTY CLERK and ex officio Clerk,of the Board Sy Deputy Orig. Dept. Animal Services CC: County Administrator County Auditor-Controller County Clerk County Counsel Animal Services Advisory Committee -3- RESOLUTION NO. 82/67 0 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2479-RZ Filed by DeBolt Civil Engineering, San Ramon Area (Martha Faria, Owner) The Board on December 22, 1981 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application filed by DeBolt Civil Engineering (2479-RZ) to rezone land in the San Ramon area from General Agricultural District (A-2) to Administrative Offices District (A-0); and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2479-RZ is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-12 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 2, 1982 is set for adoption of same. I hereby certify that thts is a true and corroetcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board BY "" .Deputy Orig.Dept.: Clerk of the Board cc: DeBolt Civil Engineering Martha Faria Director of Planning County Assessor 0 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2492-RZ Filed by Raymond Vail & Associates, Oakley Area (Ray Bedford, Owner) The Board on January 5, 1982 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to the application filed by Raymond Vail & Associates (2492-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) to Single Family Residential District R-10; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Supervisor Torlakson having stated that he had met with the applicant to discuss funding for capital improvements needed in connection with new development and having advised that the applicant is agreeable to adding a condition to the proposed minor subdivision map to provide a maximum of $300 per lot for fire equipment and facilities; and The Board having discussed the matter, IT IS ORDERED that rezoning application 2492-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-13 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 2, 1982 is set for adoption of same. I hereby certify that this Is a trusand correctcopy of an action taken and entered on the minutes of the Beard of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex offlclo Clerk of the Board By .Doputy Orig. Dept.: Clerk of the Board CC: Raymond Vail & Associates Ray Bedford Director of Planning County Assessor 0 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak NOES: None ABSENT: Supervisors Powers, Torlakson ABSTAIN: None SUBJECT: Hearing on Appeal of G. D. Fryer et al from Approval of Application Filed by St. Stephen's Episcopal Church for L.U.P. No. 2077-81, Orinda Area The Board on December 22, 1981 having fixed this time for hearing on the appeal of G. D. Fryer et al from the Orinda Area Planning Commission conditional approval of the application filed by St. Stephen's Episcopal Church for Land Use Permit No. 2077-81, Orinda area; and Harvey Bragdon, Assistant Director of Planning, having stated that the applicant had requested that the matter be continued and that the appellant had concurred with the proposed continuance; and Chair S. W. McPeak having opened the public hearing and no one having appeared to speak; and On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the hearing on the aforesaid appeal is CONTI14UED to March 9, 1982 at 2:00 p.m. thereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Sups is rs on the date shown. ATTESTED: /9 /9lf-z J.R.OLSSON,COUNTY CLERK and ex 0111010 Clerk of the Board By ,Deputy Orig.Dept.: Clerk of the Board cc: G. D. Fryer et al St. Stephen's Episcopal Church Director of Planning 0 229 3 �,-�' .� �� °�-�- � a3z o a 3 i oma, ' `` Gd3 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Utilizing Assessment District Proceedings for the Acquisition of Improvements. The Assessment District Screening Committee having considered a proposal by Bedford & Associates to utilize assessment district proceedings for acquisition of previously constructed improvements; and The Committee having recognized that current Board policy prohibits the formation of such assessment districts; and The Assessment District Screening Committee having recommended that the Board consider a modification to the current policy to allow the use of assessment district proceedings to acquire improvements that have been constructed to acceptable standards if those improvements would otherwise typically be eligible for assessment district financing subject to the following minimum conditions: 1) The furnishing of a current title report, 2) The providing a written agreement on unit prices for the work prior to construction, 3) The furnishing a written statement by the applicant that there is no guarantee by the Board of Supervisors that the district will ever be formed (i.e. no contract is established by virtue of the Board declaring its intent to form the district), and 4) The Developer must provide interim financing. The Board having considered the above recommendation of the Assessment District Screening Committee; IT IS BY THE BOARD ORDERED that its Assessment District Policy is AMENDED as recommended. IhwebyoeriMy that this is a true sndownwicapyof an action taken and entered on the mtnut"of the hoard of Supervisors on Me data shorn. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offlaic Clark of Me Bawd ey .�,Deputy Orig.Dept.- cc: Public Works (LD) cc: Assess. Dist. Screening Committee Bob Brunsell Sturgis, Ness, Brunsell & Sperry P. 0. Box 8808 Emeryville, CA 94662 Bedford & Associates Watergate Tower, Suite 1150 Emeryville, CA 94608 C/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powcrs, Fanden, Schroder, Torlakson, McPeak NOES: 1%1oil c ABSENT: None ABSTAIN: ;lone SUBJECT: Approving Assessment District Screening Committee Recommendation for Assessment District 1980-4, San Ramon Area Assessment District Screening Committee having reviewed a recommen- dation by Bob Brunsell, Mike Majors, and Dick Nystrom on behalf of the property owners in the vicinity of the intersection of Crow Canyon Road and San Ramon Valley Boulevard in the San Ramon area to utilize 1913 Act Assessment District proceedings and 1915 Act Bonds for a major road improvement district, and petitions containing signatures of over seventy percent of the property owners having been presented, and the Committee having reviewed the anticipated cost for each property prepared by Dick Nystrom, Engineer of Work for the proposed District, and having been satisfied that none of the assessments were excessive in relationship to the current market value of the land, the Committee recommends that the District be formed using 1915 Act bonds because the improvements in this district will be of benefit to the entire County; The Board of Supervisors having considered this recommendation; IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee is APPROVED. I heMW Certify that thts is a true andootractcopyal an action taken and entered on the minutes of the Board o!Supervisors on the date shown. ATTESTED: J.R.OL'SSOM CO!!dTYCLERK and ex officio Clerk of BN cord By ,�1.27G1:Ci. � _.wPuty Originator: Public Works (LD) cc: Asses. Dist. Screening Committee Bob Brunsell Sturgis, Ness, Brunsell & Sperry P. 0. Box 8808 Emeryville, CA 94662 Bedford & Associates Watergate Tower, Suite 1150 Emeryville, CA 9460$ Richard Nystrom 2263 Gladwin Drive Walnut Creek, CA 94596 Mike Majors, Civil Engineers, Inc. 2500 Old Crow Canyon Road, Suite 428 n San Ramon, CA 94583 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, AlcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Assessment District Screening Committee Recommendation, Assessment District 1981-7, Mason Industrial Park, Concord Area. The Assessment District Screening Committee having received from Bob Brunsell, on behalf of Bedford & Associates, a request that a proposal for an acquisition type assessment district for improvements be constructed in conjunc- tion with Subdivision 5994, the Committee recommends that Assessment District 1981-7 be approved subject to the applicant meeting the criteria established in the new policy on acquisition assessment districts. IT IS BY THE BOARD ORDERED that the above recommendation of the Assessment District's Screening Committee is APPROVED, and that Assessment District 1981-7, Mason Industrial Park, be formed using 1911 Act bonds. I Mnpyesdify that this Is a trwand oenw1oopyol an action tak4n and amend on tho Mkwtaa Of ria Board of Supervisors on Me date shaum. ATTESTED: i.o- .a c, /'?, l 1 V 2 J.A.OLSSON,COUNTY CLERK and ex officio 01a-rk Of ft 80" 8y It t'.r ettl..G.1`t 1 Dewy y Orig. Dept.: cPublic Works (LD) cc: Assess. Dist. Screening Committee Bob Brunsell Sturgis, Ness, Brnsell & Sperry P. 0. Box BBO8 Emeryville, CA 94662 Bedford & Associates Watergate Tower, Suite 1150 Emeryville, CA 94608 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 19, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reviewing Development Drainage Policy in Light of the January 4 Storm. Supervisor Torlakson having reported that Contra Costa County has suffered significant damage during the recent heavy rainstorms and that there is much to be learned from many of the anticipated and unanticipated drainage problems that occurred as a result of the storm; and Supervisor Torlakson having stated that he was of the opinion that current Board policies governing drainage and development might require review in light of said flooding problems. As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Public Works Director is requested to prepare a report and schedule a workshop whereby the Board may examine the effects of the storm in relation to drainage and on the adequacy of the "Collect and Convey" requirements of the County's Subdivision Ordinance. ►hereby cattily that thisia a true andcorrectcopyol an action taken end entered on the minutes Or the Baard of Supervisors on the data shown. ATTESTED: JAN 19 1982 J.A.OLSSON.COUNTY CLERK and ex olliclo Clark of the Board By �l c 7u�ct� 0 Deputy Y Orig.Dept.: Public Works cc: County Administrator Dir. of Planning County Counsel d�3.3 January 19, 1982 Closed Session At 3:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez., CA to discuss employee negotiations. At 4:30 p.m. the Board reconvened in its Chambers and immediately adjourned to meet in Regular Session on Tuesday, January 26, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk 41. Geraldine Russell, Deputy Clerk The preceeding documents contain C43� Pages.