Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10051983 - R 82J IN 1
s !Tfr ?a»r RW gig .A r � p < .tea H h q x g." 1 SAVE SPACE Page I JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning i Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAA) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PGi E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Jerryu�nds from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Jerry by noon, Monday, June 26. _ (Thursday) Y` JULY 19, 1982 - Continued to July 20 hearing on proposed budgets for Jerry i Jeanne County, County Special Dists., inclDdipg FPD's, and (Monday) CSA's and the proposed use of Federal Revenue Snaring Funds for FY 1982-83. SEPT. 14, 1982 - 10:30 a.m. Maxine Res. 82/1058, apprving Assess. Dista 1980-4 Annexation to CSA L-42; Maxine Res. 82/1059, apprving Kingston P1. Annexation to CSA L-42. SEPT. 28, 1981 - D-2 - Adopted Res. No. 82/1148 relating to the CCC Employees' annual Charity Drive, and urged employees to contribute thereto. (Marilyn Berk�pteparing) --- OCTOBER OCTOBER 5, 1982 �- 10 - (PODS) Requested st^aff-to send a tej�gta the governor urging Jeanne him to sign AB 2720 relating'to use of parkland fees. (McPeak absent) F.F. Preparing 1.40 - Appropriate supplemental allocations approved by the Board on (Carolyn- /Sept. 28 to various County special districts. Jeanne ✓ 2.81- Refer t ec. Di ., Housing of the C of CC lette�r ' B"� Sterling I, attorney repres Ing Muir Calif. eal mon-ander Ret' ent Facilitie In f �`= �e;4, z h { THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY October 5, 1982 @ 9 a.m. IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Sunne Wright McPeak, Chair, 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 3ti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 , by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: Supervisors Fanden, Schroder ABSENT: None ABSTAIN: None SUBJECT: Hearing on Reconsideration of Board Approval of Application Filed by Daniel C. Helix for L.O.P. No. 2010-82, Pleasant Hill BARTD Station/Walnut Creek Area (Southern Pacific Land Company, Owner) The Board on September 14, 1982 having fixed this time for hearing on the reconsideration of the appeals of Jon Markoulis and Charles R. Abar and Bruce N. Resler et al from the Board of Appeals approval with conditions of the application filed by Daniel C. Helix for Land Use Permit No. 2010-82 to establish a public parking lot in the Pleasant Hill BARTD Station/Walnut Creek area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that the permit was approved for a one-year period, and having indicated that the public agencies interested in securing the Southern Pacific right-of-way for public purposes do not object to the interim parking lot use; and Samuel Young, attorney representing the applicant, having presented slides depicting the present use of the site by BART commuters as an unauthorized parking lot, having stated that the proposal would provide needed parking spaces as well as establish an organized lot, having expressed the opinion that the recommended conditions of approval will mitigate the neighborhood concerns and having urged that the permit be approved; and Jon Markoulis having presented a petition with approxi- mately 400 signatures expressing opposition to a land use permit for a commercial parking lot in the area, having expressed the opinion that the proposed use would adversely affect the orderly development of property in the County, having stated that the proposal would create a nuisance and enforcement problem within the neighborhood and having urged that the permit be denied; and Charles Abar having expressed the opinion that the question of property ownership should be resolved prior to the issuance of a land use permit; and Oscar L. Osness, representing the Southern Pacific Land Company, having commented on the Company's land ownership and having stated that if the land use permit is not approved, parking will no longer be allowed on the site; and Edward Dimmick, President of the Walden Improvement Association, having suggested that, in an effort to reduce the pro- posed parking fee, the applicant be given a five-year permit to allow amortization of his initial investment over a longer period of time; and Rent Fickett, 5270 Concord Boulevard, Concord, having suggested that as a compromise the permit be issued for a six-month period to allow the public agencies to make a decision on the ulti- mate use of the property; and 00� f The following persons having appeared in support of the land use permit: Eric Girod, 1986 Fair Ridge Court, Walnut Creek; Clarke Watt, 80 Rolling Green Way, Pleasant Hill; Guy Bjerke, 915 Kane Circle, Walnut Creek; Lynne Martin, 350 Shady Glen Road, .Walnut Creek; Paul Hughey, President of the Rancho Dorado Homeowners Association; Ralph P. Lopez, 1367 Yosemite, Concord; William H. Pink, 180 Elena Drive, Walnut Creek; Harriet Garelis, 14 Montebo Place, Danville; Richard C. Crowle, 50 Gran Via, Alamo; Del Camp, 1465 Enea Circle, Concord; Rick Vossekuil, 3247 Ashley Way, Antioch; Claude Cody, 192 Belgian Drive, Danville; Everett V. Cunningham, Box 310, Martinez; George Vujnovich, 1511 Treat Boulevard, Walnut Creek; Timothy P. Bell, 3342 South Lucille, Lafayette; and The following persons having objected to the issuance of the land use permit: Leonora Bron, 2700 Oak Road #28, Walnut Creek; Edward Thomas, 917 Bancroft Road, Walnut Creek; Lillian Thomas, 917 Bancroft Road, Walnut Creek; Royce A. McCalley, 39 Kingston Place, Walnut Creek; Richard Carney, 144 Alderwood Road, Walnut Creek; Sherman Fishman, representing the Committee for a Square Deal; and David Young, representing the Young family, having indi- cated that the proposal would be acceptable if the family's property located across the street from the parking lot could also be developed commercially; and Mr. Helix, in rebuttal, having stated that the proposed parking fee is necessary to recover the cost of improvements required for the project; and Supervisor Fanden having expressed the opinion that an EIR should be prepared for the proposal and that approval of a parking lot at this time would be premature in view of the proposed acquisi- tion of the property for public purposes; and Supervisor Schroder having stated that in his opinion a commercial parking lot does not conform with the area general plan designation of a transportation corridor; and Supervisors McPeak and Torlakson having stated that parking is needed in the area and that the proposal is an appropriate interim land use for the site; and Supervisor Powers having recommended that the hearing be closed and that the Board declare its intent to deny the aforesaid appeals and to approve the application for L.U.P. No. 2010-82 with conditions and direct staff to prepare the appropriate findings for the Board's consideration at its October 12 meeting; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. cc: Daniel C. Helix Ihanbveertifythat thislsatruaandcorractcopyof Southern Pacific Land Company an aeHon tehen and entered on the minufas of the Jon Markoul is Baud of Suporvisors on the dah shown. Charles R. Abar Bruce N. Kesler ATTESTED: Richard S. Carney J.R.OLSSON,COUNTY CLERK Mark D. Bolin -and ex officio Clerk of tlta Bt;ard Samuel Young Director of Planning Public Works Director By �L fu ,Daptafy L't '002-/9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 5, 1982 by the'following vote Adopted this Order on ,. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak' NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2531-RZ Filed by Hugh Gregg, West Pittsburg Area The Board on September 7, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Hugh Gregg (2531-RZ) to rezone land in the West Pittsburg area from General Agricultural District (A-2) to Light Industrial District (L-I); 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 2531-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-54 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 19, 1982 is set for adoption of same. thweby eWllythO thts/s a trwandeorraeteopyol an action takon and ontarad on tho ming,of Ow A wd o/SLpavb m an the datashown. ATTESTED: � ' 70047_ J.R.OLSSON,COUNTY CLERK .and ex of/kid Clark of Me Board BY _ ,Do" Orig. Dept.: Clerk of the Board cc: Hugh Gregg Director of Planning County Assessor Following the previous two hearings Chair McPeak left to attend a meeting in San Diego and Vice Chair Schroder presided thereafter. 5 k � Y f. 40 r In the gourd of Supervisors of Contra Costa County, State of California October 5 19 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearings(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is (are) adopted, and the Clerk shall publish same as required by law: s f VL flQ: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on October 5, ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Proceedings of the Board dtihini of September 1982 IT IS BY THE BOARD ORDERED that tte' reading of the minutes of proceedings of the Board for the month of September, 1982 is WAIVED, and said minutes of proceedings are APPROVED as written. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. p ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board gy ,Deputy Orig. Dept.: Clerk of the Board cc: f 1 t,� 006 In the Board of Supervisors of Contra Costa County, State of California October 5 , 79 B2 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 82-44, 82-46 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5thday of October 19 82 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15•w+ Barbara erner Form #30 4/7/75 l . 007 v` POSITION ADJUSTIENT REQUEST No. 4746 7 Date: June 1, 1982 Dept.IrOQ; l�sa! x POSITION ADJUSTMENT REQUEST No. 7&3 Date: Dept. No./ Copers Department Sheriff-Coroner Budget Unit No. 0300 Org. No. .2578 Agency No. 025 Action Requested: Reclassify Custodian II to Lead Custodian (25-0583) Proposed Effective Date: 9/29/82 Explain why adjustment is needed: Upgrade position to reflect additional responsibilities. Classification Questionnaire attached: Yes Q No H Estimated cost of adjustment: $ —0 Cost is within department's budget: Yes II No N If not within budget, use reverse side to explain how costs arerbafun -urn Department must initiate necessary appropriation adjustment AC @�7FFIGER Use additional sheets for further explanations or comments�F� s CW par ad Personnel Department Recommendation 9-2482 Date: Reclassify person and position of Custodian II, position 25-583, salary level H4 915 (1251-1379) to Lead Custodian, salary level H5 015 (1379-1521). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 1g day following Board action. alick,/ tAAMA 13 Date or Director W rson 1 County Administrator Recommendation Date: =81— W/Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: for CountyAdministrator_ Board of Supervisors ActionOST 51982 Adjustment APPROVED/fTfSAFFR6WED onJ.R. Olss n, County Clerk Date: OCT 51982. gy: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M34 6/82 AK 75 009 POSITIM ADXMTWW REM5T RECEIVED Date: 8/18182 PERsOMMEL DEPARTME(1T Dept. No./ Copers Department Auditor-Controller Binet Nij 14 A�Iff Org. No. Zoos Agency No. Action Requested: Reclassify one Auditor 11 position 1110-79 and incumbent to Assistant Budget Analyst. Proposed Effective Date: 9/-1/82 Explain why adjustment is needed: To align classification with level of duties being performed. Classification Questionnaire attached: Yes [] No Q Estimated cost of adjustment: S 21230 Cost is within department's budget: Yes El No[] If not within budget, use reverse side to explain how costs are to be fu Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or rtpW Wald- Personnel Department Recommendation Date: September 27, W82 Reclassify person and position of Auditor II, position 10-79, salary level H2 442 (1917-2330) to Assistant Budget Analyst, salary level H2 515 (2062-2507). . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day follo ing Board action. a/,�i--, Date Tfo i ect o ersonne County Administrator Recommendation Date: �• 2d•pZ" 1(Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel ❑ Other: or CoUntjr AdminilDntor Board of Supervisors Action OCT 51982 Adjustment APPROVED/MSAPPROVEB on J.R. Olsson, County Clerk Date: OCT 51982 BYL�%;L,72 yiv APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 t'' 010 POSITION ADJUSTMENT REQUEST No. Date: 9/21/82 Dept. No./ --6709 " Copers Department Health Services Budget Unit No.0540-69000rg No 64 , Agency No. 54 Action Requested: Increase hours of Mental Health Treatmenteciali (Shirley Lyon ) from 20/40-to 24/40 in cost center 6709 and Program`Evaluauon echnician position X54-1063 fToni Wolfe) from 20/40 to 28/40 in cost center 6484• and cancel Mental Health Treatment Specialist position #54-1795 (20/40). Proposed Effelye Date: 10/6/82 Explain why adjustment is needed: To properly reflect actual hours worked. Classification Questionnaire attached: Yes n No Estimated cost of adjustment: Cost is within department's budget: YeOD No (] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment, Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services As istant for Department Head Personnel Department Recommendation Date: I.y Increase hours of Mental Health Treatment Specialist (B) position #1139, Salary Level W2 647 (2127-2861 from 20/40 to 24/40 and Program Evaluation Technician #1063, Salary Level H2 228 (1548-1882) from 20/40 to 28/40 and cancel Mental Health Treatment Specialist position #1795, Salary Level W2 647 (2127-2861) 20/40). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Cl Date r �oersonnel County Administrator Recommendation -/ Date: d'/ 'L Approve Recommendation of Director of Personnel /10"Disapprove Recommendation of Director of Personnel 0 Other: for Cou ty Administrator Board of Supervisors Action OCT 51982 Adjustment APPROVED/BfSAPPROY D on J.R, Olsso , County Clerk Date: OCT 51982 C By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 C POSITION ADJUSTMENT REQUEST No. Date: 9/14/82 Dept. No./ + Copers Department Health Services/Med. Care Budget Unit No.540/6900 Org.��99No. 63883 Agency No. 5_ Action Requested: Cancel (1) P.I. Hospital Attendant'poe ion#?5931;yAdd one (1) P.I. LVN_II position MT) 5 AVICt QEpT -- Proposed Effective Date: 9/29/82 Explain why adjustment is needed: ROUTINE ACTION: In conjunction with conversion to an all licensed nursing staff to provide higher eve coverage ror pittients, cons stent with general staffing p ans. Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: E 4,000/per year Cost is within department's budget: Yes ® No[] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. web Beadle, Dept. Personnel Offi Use additional sheets for further explanations or comments.By. _ for De ar menF Head Personnel Department Recommendation Date: -��8�- Cancel one P.I. Hospital Attendant position #1583, Salary Level Hl 869 (1083-1317) and add one P.I. Licensed Vocational Nurse II position, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. O - Date for or rsonne County Administrator Recommendation //l Date: Z _ K Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: for County�Administrator i Board of Supervisors Action 5��Z Adjustment APPROyEL�J IFPPR9I'ED on OCT J.R. Olsson, County Clerk Date: �ZS lyyti 3y: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 vi unr5 AIPII1'31, stationary, s£or�-o an p armacy'supplies. Logs charts or. appropriate records. Co:r.,c,,icates :rith ambulance personnel using two radios socorcir.-r to F.C.C. regulations. / rSYC}i0!SOGiA_. support and comfort to patients and families. Atte::da to the psychological needs of patient and family or support c_ patient. i .-. 75 i,t 012 POSITION ADJUSTMENT REQUEST No. /;a 7 7 9 Date: 9/27/82 RECEIVED Dept. No./ 51(RSONNEL DEFARTH=NT Capers Department Health Services/Medical Budget Unit No. 59oQ g1 O�e.lO*H fiK9 Agency No. 54 Care �L C f tl Action Requested: Cancel Resident IIIA position #974 add 1 Exempt Medical Staff Phyc;c;an position Proposed Effective Date. l/82 Explain why adjustment is needed: Routine Action: to properly classify this position_ in conjunction with available grant funding. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: N/A - funded by grant $ Cost is within department's budget: Yes [] No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. we eadle, Dept Personnel Office Use additional sheets for further explanations or comments. Lois Fisher, Personnel Tech for Department Head Personnel Department Recommendation Date: 9-18 �- Cancel Exempt Medical Staff Resident Physician II position #974, Salary Level X1 500 2103) and add one Exempt Medical Staff Physician position, Salary Level W6 254 4091-5237). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day-following Board action. ate for Directo rsonneT County Administrator Recommendation 9 Z ADate: Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel (3 Other: forCounty Administrator Board of Supervisors Action 0 CT 51982 Adjustment APPROVED/&BA111 AIFE8 onJ.R. Olsson, County Clerk Date: OCT 51982 By: 9 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 WRO'S BOSMESS FORMS,OAKLAND.CALFORNIA(4151 574.8320 t 013 f ` POSITION ADJUSTMENT REQUEST No. r Date: 8/18/82 Health Services 'D No./ 540 All Copers 54 Department @iu�9e Unit No. Org. No. Agency No. Action Requested: Abandon the'classes on the effached list. Proposed Effective Date: 9/8/82 Explain why adjustment is needed: Classes in question are obsolete, no positions allocated to them nor persons employed in them. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. y Philbin Use additional sheets for further explanations or comments. Perso n for Department Head Personnel Department Recommendation Date• Remove the classes on the attached list. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X day following Board action. Date go Directo4brso!nn1l County Administrator Recommendation Z �L Date: `Approve Recommendation of Director of Personnel /D Disapprove Recommendation of Director of Personnel L3 Other: Tf?rT Coullty dministrator Board of Supervisors Action Adjustment APPROVED/BfSAPPRE)YE5 1982 D on OCT J.R. Olsson, County Clerk Date: OCT 51982 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6—/-87- 014- 1 Health Services Department List of Classes to be Abandoned Effective 8/18/82 Class Title Class Code Classified AlcoEWA itE CHAS Coordinator S1NA Clief Clinical Psychologist V1HA Chief of Public-Health Medical Services VBDA Coordinator of Volunteer Services V9SA Executive Assistant/Alcohol Advisory Board VESA Family Planning Project Coordinator VMSA Laboratory Assistant V09A Pharmacy Assistant VY9A Public Health Data $ Projects Coordinator VBHA Public Health Dental Officer VBSA therapeutic Services Coordinator VSHB Project Assistant Discovery Center Director - P VHT1 Assistant Discovery House Director - P VHT2 Discovery Aide Trainee - P VH71 Discovery Center Aide - P VHW2 Discovery Center Director - P VHHI Discovery House Aide - P VHW1 Discovery Project Director - P VHGI Drug Rehabilitation Worker I - P VHW3 Drug Rehabilitation Worker II - P VHV1 Emergency Medical Services Coordinator - P VBS1 Executive Assistant/Drug Abuse Board - P VHS1 Health Care Program Coordinator - P VKH1 Hospital Attendant - P VTWI Licensed Vocational Nurse - P VT71 Methadone Treatment Program Director - P VHG2 Psychiatric Tech. Trainee - P V271 -2- Psychol - Meth Maint - P VM3 Soc. Rehabilitation Assistant - P V281 Soc. Rehabilitation Coordinator - P V2BI uI, Q16. Health Services Department List of Classes to be Abandoned Effective 8/18/82 Class Title Class Code.. . Classified Alcoholism sm Rehab il;+..,-io n:A,.. CHAS Coordinator S1NA Clief Clinical Psychologist V1HA Chief of Public-Health Medical Services VBDA Coordinatorof Volunteer Services V9SA Executive Assistant/Alcohol Advisory Board VESA Family Planning Project Coordinator VMSA - Laboratory Assistant V09A Pharmacy Assistant VY9A Public Health Data $ Projects Coordinator VBHA Public Health Dental Officer VBSA Therapeutic Services Coordinator VSHB Project Assistant Discovery Center Director - P VHT1 Assistant Discovery House Director - P VHT2 Gent4Rui g Garza R'er�_ef--r *2Q Discovery Aide Trainee - P VH71 Discovery Center Aide - P VHW2 Discovery Center Director - P VHHl 915sweFy Faeilifj• P48rater—p 44 Discovery House Aide - P VHW1 Discovery Project Director - P VHG1 Drug Rehabilitation Worker I - P VHW3 Drug Rehabilitation Worker II - P VHV1 Emergency Medical Services Coordinator - P VBS1 Executive Assistant/Drug Abuse Board - P VHS1 Health Care Program Coordinator - P VKHI Hospital Attendant - P VTWI Licensed Vocational Nurse - P VT71 Methadone Treatment Program Director - P VHG2 Psychiatric Tech. Trainee - P V271 r -2- Psychol - Meth Maint - P VHH3 Soc. Rehabilitation Assistant - P V281 Soc. Rehabilitation Coordinator - P V2HI JC 4� POSITION ADJUSTMENT REQUEST No. Date: June 1. 1982 D�p�='► •1 V Capers Department Public Works Department Budyei` Dnit No. __EU Org. No. 450o Agency No. f_ WPH 11 Action Requested: Reclassify positieWN65?270 tDonald D. Freitas) from _;linictra ive Services Assistant 1J�t� Ak4ttaiftf.Services Assistant III Proposed Effective Date: Explain why adjustment is needed: To properly classify the position based on the duties and responsibilities performed by the incumbent. Classification Questionnaire attached: Yes © No Estimated cost of adjustment: E Cost is within department's budget: Yes No[] If not within budget, use reverse side to explain how costs are to funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Departan Head Personnel Department Recommendation Date: 9-27-82 Reclassify person and position of Administrative Services Assistant II, position 65-270, Salary Level H2 451 (1934-2351) to Administrative Services Assistant III, Salary Level H2 646 (2351-2857). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. 0 (�:IV- 111 Date Tfoty Dirletto" e so e County Administr or Recommendation 9.Zg.BY prove Recommendation of Director of Personnel Date: p Disapprove Recommendation of Director of Personnel 0 Other: or ounty Adw&inrator Board of Supervisors Action Adjustment APPROVED/BiSAPPROYEB on OCT 519a2 J.R. /Olsson, County Clerk Date: OCT 5 7y By: (i zl� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 6/82 A:Pvk + AP TA CITIZEN COMPLAINTS - Staff answers all complaints about services being (or not being) provided to county service areas and resolves such problems as best as possibly can be handled. Many citizens are extremely irate and requires the ability of staff to calm the person down in order to understand and resolve the problem. PERSONNEL - Supervise all contract and county exempt personnel. Answer all personnel concerns or questions. Any payroll problems are resolved by staff's interaction with the County Personnel and Auditor-Controller's Departments. M 75 018 ( CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT / T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Eastern Fire District -'! IZATIOM SUB-OBJECT 2. FIXED ASSET ,, OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY IDECREAS> INCREASE 7013 4953 Repower Tanker 0003 7,500 S Repower Wrecker 0003 36,000 Pumper 0003 1 100,000 4955 Mobile Radios 0005 6 15,000 4955 Electric Siren 0005 1 600 4956 Resuscitators 0006 2 1,000 Smoke Ejector 0006 1 550 Generator 0006 1 2,500 Heater 0006 1 300 Skid Maintenance Unit 0006 1 8,000 4 10 Doors 9,277 6301 Reserve for Contingencies 185,627 6301 Appropriable New Revenue 185,627 2310 Prof. Sys. 1,200 2474 Fire Fighting Supplies (5 Turnout Sets) 1,000 PPROVED 3. EXPLANATION OF REQUEST AUDITO� ROLL f Supplemental Allocations from the Special District By:1.1. Data/ �/ / Augmentation Fund. Board of Supervisors Order September 28, 1982, COUNTY ADMINISTRATOR NOV G 1982 By: Dote BOARD OF SUPERVISORS SoPervisors Power,Fall m YES: *�hrUJc146iA-k,Turl�lwo NO: QQ�� 0 C T 51982 v- " ! / ccQ 0^ / / NOV 281982 J.R. OLS ON,CLERK 4. BIOMATU11E fITLE oATE By_ !<7 Q Q1,4 APPROPRIATION A P00 �: ADJ.JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0/� 'CONTRA COSTA COUNTY 'ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L OEPARTNENT OR ORGANIZATION UNIT: Eastern Fire District ORGANIZATION NEVENUE 2. ACCOUNT REVENGE OENCtIPflIN INCREASE AECREASE� 7013 9591 County Aid to Special District 170,458 7013 -9&9-r Fund Balance Available 15,169 -reer;z *APP VVED 3. EXPLANATION OF REOUEST AUDOLLE pplemental Allocations from the Special District By: Dot Augmentation Fund. Board of Supervisors Order /' September 28, 1982. COUNTY ADMINISTRATOR Nov 9 6 1932 By: Dote / BOARD OF SUPERVISORS SuPemisorx Poucr,Fandm. YES: Turlakswl O r 7 No: Dote 519E c j0 NOV 2 6 1982 R. OLSSON, CLERK SIGNATURE TITLE DATE By: �r 'L� REVENUE LIZ. RAOO ,S1/a JINNNAL NO. (Me134 Rev.2/79) CONTRA rOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Moraga Fire District -__'&12ATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM RO OUARTITT DECREAS> INCREASE 7050 4951 Winch, Steam Cleaner, Repainting and SRepaving 0001 14,000 Typewriter 0001 1 1,000 4953 Tanker 0003 1 105,000 4955 Mobile Radios 0005 2 5,400 4955 Portable Radios 0005 2 4,000 4955 Recorda - Anne 0005 1 700 4956 Hose 0006 1 8,000 ( Intubation 0006 1 1,200 Fire Trainer 0006 1 1,000 6301 Reserve for Contingencies �t��,?�0 6301 Appropriable New Revenue 2310 Prof. Svcs. PROVED 3. EXPLANATION OF REQUEST AUDITO ROLLE / Supplemental Allocations from Special District /By Date (/ / Augmentation Fund. Board of Supervisors Order September 28, 1982. NTY ADMINISTRATOR NOV 2 6 1982 By: Date / BOARD OF SUPERVISORS SUpervisnrs poser,Fshdrn, YES: Sclrudv, �yy,,,Q NO: C OCT 51982 Nov 2 8 1*9 J.R. OLSSON, CLERK 4. V. % •IYNATUAE TITLE ]LATE By; p1� APPROPRUTtOM A P00 ADJ.JOURNAL 10. (M 129 Rov.7/77) SEE INSTRUCTIONS ON REVERSE SIDE ` r +�^ CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 i ACCOUNT CODING (.DEPARTMENT OR DRCANIZATIGNUNIT. :Moraga Fire District ORCANIZATIOR REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 49ECREASE> 7050 9591 County Aid to Special District 141,965 7050 ,.1092' Fund Balance Available oe7 9�8 AP ROVED 3. EXPLANATION OF REQUEST AUDITO ROLLE -y� JAelemental Allocations from Special District By: Date Augmentation Fund. Board of Supervisors Order COUNTY ADMINISTRATOR September 28, 1982. U NOV26198 By: Date BOARD OF SUPERVISORS Supervisors Power.Fandrn. OCTgyp YES: Schro kr,►f».Turlat.G O C 1 N0: Date / / . �� NOV J.R. OLSSON, CL RK SIGN TU TITLE DATE By:, 7`?�Q� NEVENDE Ali. RAOO,5-/D? JNNNNAL N0. (YO134 Rev.2/79) o /�-3 r * CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT rT/C 2 7 1 1 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Oakley Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET /pECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. UUANTITI 7017 4811 Cement Driveway 500 4812 Reroof 3,000 4951 Copy Machine 0001 1 1,800 4955 Pagers 0005 46 16,1QO ( 4-Channel Mobile Radios 0005 5 11,000 . 2-Base Station Radio 0005 1 6,000 4956 Air Bottles 0006 12 9,696 Turnout Gear 0006 9,140 Generators 0006 3 8,650 Monitors 0006 3 1,320 Suction Hoses 0006 2 700 Nozzles 0006 8 2,425 Hose 0006 1 1,750 2474 Fire Fighting Supplies - Chain Saw, :het Vac 300 6301 Reserve for Contingencies 7'A�26/ 6301 Appropriable New Revenue 7f/.2E/ 2310 Prof. Svcs. 830 4955 Pagers 0005 3 1,050 P ROVED 3. EXPLANATION OF REQUEST AUDITOR LLER p AV Supplemental Allocations from Special District Date By: / �/ / Augmentation Fund. Board of Supervisors Order September 20 and September 28, 1982. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS SoPer►ison Power.FanderL YES: 5<hnnlcr. Tui:l yip No: OCT 51982 NOV 2 6 1992 J.R. 0 SS N, CLERK 4. / C��% SIGNATURE- TITLE DATE By: � APPAOPAIATION A POO_42D� ADJ. JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0( [ (. CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 RECRUIT CODIOC L DEPARTNEOT 00 OICAOl1AT10/ 9011: Oak1V Fire District ORGANIZATION ,SiEVEN000UNT REVENUE IESC0iPn11INCREASE 9ECAEASE> 7017 9591 County Aid to Special District 85,160 7cr7 P OVED 3. EXPLANATION OF REQUEST AUDITO OLLE j / 4--.Supplemental Allocations from Special District By: Dote Augmentation Fund. Board of Supervisors Order COUNTY ADMINISTRATOR September 28, 1982. By: DOM. 2/6 99� BOARD OF SUPERVISORS Superrisors Power,Fahkn. n YES: 5d wUdCPr&N cM.T0161-1 OCT I 5 198 NO: Date / / �� NOV 2 6 1982 J.R. OLS ON, CLERK ` �/ SIGNATOR£ TITLE DATE Y. C7Le%LG`�E.LsS� REVENUE AIJ. RAOO JmIAL 90. (Y0134 Rev.2/79) Dl°1-6- CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Y ACCOUNT CODINS 1. DEPARTMENT OR ORGANIZATION UNIT: West County Fire District ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. IIIIIANTITY ECREAS> INCREASE 7260 4953 Power Wagons 0003 2 20,000 4955 Mobile Radio 0005 1 2,300 4956 Air Bottles 0006 8 6,800 2310 Prof. Svcs. 4,250 6301 Reserve for Contingencies 6301 Appropriable New Revenue 33 3,j PPROVED 3. EXPLANATION OF REQUEST AUDITOR ROL j Supplemental Allocations from the Special District By. Date / '�� Augmentation Fund, Board of Supervisors Order 1/' September 28, 1982. COUNTY A MINISTRATOR NOV �? 6 1981 By: _—�au� _Date BOARD OF SUPERVISORS SUPCnimn P-11,Fzh&e. YES: S�uder,tktfadc.l'�iL-k.y� NO: — ( ,: �P r�, OCT 1982 On / / NOV 2 6 1992 J.R. OLSSON,CLERK 4. BIYNATUR[ TITLE DATE By: � /� APPROPRIATION A POO AOJ.JOURNAL 40. (AI 129 Ray-7/T?) SEE INSTRUCTIONS ON REVERSE SIDE OH-6 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOINC L DEPARTMENT Of ORCANIZATION GRIT: West.County Fire District ORCAAIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASEDECREASE, _ 7260 9591 County Aid to Special District 67,441 72603$8z� Fund Balance Available 3�/f7Gi/ A PROVED 3. EXPLANATION OF REQUEST AUDITOR NOLLE - //,/_ ` B : '�'� Dore3t/�y pplemental Allocations from the Special District y Augmentation Fund. Board of Supervisors Order BOUNTY ADMINISTRATOR September 28, 1982. By:�, f"V% ? LI V.2� �e BOARD OF SUPERVISORS S-PMisun Puver,Foh'j" YES: D � NOV 2 6 1982 J_R. 7ON CLERK fJ Ely: SIGNATURE TITLE DATE rr!�,�—,,��jj REHIRE ADJ. R A0O, 0 J1111AL 10. (110134 Raw.L/791 e 0 /9-7 CONTRA COSTO. COUNTY APPRWIR1AftON ADJUSTMENT TC 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Tassa'ara Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM N0. 09ANTITT DECREAS� INCREASE 7023 4805 Reroof 1,000 4806 Paving 43,000 4807 Insulation and Heating 12,000 4808 Roll-Up Door 4,000 4955 Radio Base Station 0005 4,000 4953 Diesel Pump and Tank 0003 1 5,000 4955 Portable Radios 0005 2 2,500 4956 Turnout Gear 0006 1 5,600 6301 Reserve for Contingencies 6301 Appropriable New Revenue 8�S 2310 Prof. Svcs. 765 jL PPROVED 3. EXPLANATION OF REQUEST AUDITO ROLL Supplemental Allocations from the Special District �L,,,� �i '!, Augmentation Fund. Board of Supervisors order By vote September 28, 1982. ,COUNTY ADMINISTRATOR 962 By: Date NV ;1g BOARD OF SUPERVISORS SUPC-iv,rs PUve,F.h&,% YES: Sdrucy7urlalsun No: -- OCT�7 3191 G On / NOV 2 6 1982 J.R. OLSSON, CLERK 4. �Q) 610NATURE Z, TITLE 01TE By: !��LG /ll G�� APPAOPAIATIOA A P005/_'q9 ADJ. JOURNAL 10. (NI 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 31DE •CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT .. T/C 24 I _ L DEPARTMENT OR OICANIZATION INIT: ACCOUNT CONIC Tassajara Fire District ONCANIZATION A6rC000T 2. REVENUE DESCRIPTION INCREASE <DECREASE>' 7023 9591 County Aid to Special District 86,458 7023 -940-2- Fund Balance Available 8,!93 PROVED 3. EXPLANATION OF REQUEST AUDIT ROLL Supplemental Allocations from Special Districts B Dale�� L—Augmentation Fund. Board of Supervisors Order September 28, 1982. COUNTY ADMINISTRATOR NOV 2 6 1982 By:_ Date / BOARD OF SUPERVISORS Supetviwn Pk) rr,F3h&n, YES: Sch' d 'AM -4T- UCT 5 190 NO: — u Daie ] NOV 2 6 1982 J.R. SON, CLERK S6NATUREOTITLE DATE REYENIE AIJ. RAOO,g%D� JININAL NO. (Y8134 Ror.E/791 l g g D ! L / ! 1 CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Riverview Fire District ORGANIZATION SUB-OBJECT 2. FINED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY OECREAS� INCREASE 7200 4801 Floor Replacement 2,800 4802 Repaint Admin. 20,000 4803 Gates and Fencing 5,500 4804 Reroof 30,000 4951 Visual Aids 0001 1,000. Films 0001 3 1,200 Copy Machine 0001 1 6,810 Recordi-Anne 0001 1 1,200 Color Video Equipment 0001 1 6,053, Typewriter 0001 1 1,200 Desk 0001 1 300 4953 Pumpers 0003 3 450,000 , 4953 Mobile Service Unit 0003 1 4,000, 4955 Mobile Radios 0005 12 25,200` Portable Radios 0005 3 3,000, () Hi-Band Mobile Radios 0005 3 1,875- Monitor 0005 1 2,395. 4956 Air Bottles 0006 14 15,400, Fog Tips 0006 2 1,620' Generator 0006 1 3,750- Hose 0006 1 5,425, Porta-Power 0006 1 950- Noggles, Wyes and Shut-Off 0006 5,374_ Tire Changer 0006 1 2,2W Hose Bed Covers 0006 1 10,500 Saw 0006 1 400 4816 Blacktop 1 51,500, 4956 Dishwasher 0006 1 400, ( Hose Dryer 0006 1 4,400 1 Resusci - Anne 0006 3 1,440, APPROVED 3. EXPLANATION OF REQUEST AUDITO TRO R Supplemental Allocations from Special District By: Date ! Augmentation Fund. Board of Supervisors Order September 28, 1982. COUNTY ADMINISTRATOR NOV 2 6 1982 By:.= Date BOARD OF SUPERVISORS Supervisors P,,—,.F�hden. YES:NO: OCT 51982 On J JI NOV 2 6 1982 J.R. OLSSON,CLERK 4. / / n '`� SIGNATURE TITLE DATE By: jG/ !�/fin GuG22 QQ APPROPRIATION A POOl0� ADJ.JOURNAL 10. (M 129 Raw.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 019-10 l CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Riverview Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE 7200 4956 Door Controller 0006 1 5,400 Air Cascade System 0006 1 2,125 Suction Troughs 0006 1,800- Emergency ,800Emergency Generator 0006 1 6,000 ' Pumps and Hose Reels 0006 3,600 ' 4957 Hoist 0007 1 32,000 ' 2310 Prof. Svcs. 12,980 2110 Communication 60,000 6301 Reserve for Contingencies 789,797 6301 Appropriable New Revenue 789,797 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date COUNTY ADMINISTRATOR ,G By: /f/ Data// /``� BOARD OF SUPERVISORS Supmvis(wrs Punier.Fah ren, YES., Sduukr.hem&.Tu'ULUM - NO: OCT J lyC1� Oa J.R. OLSSQN, CLERK 4. /J��C�� _ � SIGNATURE TITLE DATE By: /V/ L.1 �a/{//i�L1JLZG611 APPROPRIATION APOD_!QDS ADJ. JOURNAL 10. IM 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION #NIT: Riverview Fire District ORGANIZATION 1EIENUE 2- ACCOUNT REVENUE IESCRIPTION INCREASE 4BECREASE> 7200 9591 County Aid to Special District 773,485 14 Fund Balance Available 16,312 3. EXPLANATION OF REQUEST AUD795i�7 / � /y2----Supplemental Allocations from Special District By: DOe Augmentation Fund. Board of Supervisors Order i September 28, 1982. ,COUNTY ADMINISTRATOR NOV 2 s 19$2 By: Date BOARD OF SUPERVISORS YES: Snperviu,"A-01.F.hdm. r_- ` n SchruJtr.AFd+w l wlakwe 1 1 J8 Z dzGo: 921 CW- Date NOV 2 61982 J.R. OL5S01 , CLERK SIGNATURE TITLE DATE REVEL#E Au. RA00 ,/O5 JI#RNAL 10. (M8134 Rev.2/791 V ! f y 1 CONTRA COSTA COUNTY S 1 APPROPRIATION ADJUSTMENT 1 T/C 2 7 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Orinda Fire District - ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 14VANTITT <0ECREAS> INCREASE 7080 4955 Status Heads 0005 2 2,600 Mobile Radio 0005 1 2,600 Remote Consoles 0005 3 2,750 Charger 0005 1 1,600 4956 Hose 0006 1 13,600 4800 Repaint 4,000 4813 Cab Enclosure / 9,500 6301 Reserve for Contingencies 4,1 1/83 0. ��/ 6301 Appropriable New Revenue , 2310 Prof. Svcs. 5,835 AAUDITROLLE PROVED 3. EXPLANATION OF REQUEST Supplemental Allocations from the Special District Date / Augmentation Fund. Board of Supervisors Order September 28, 1982. TRATOR NOV 2 6 1982 By:. ` l9j&12A,1a44I: Date BOARD OF SUPERVISORS Stipervis<rs Poatr.Fanden, YES: Schn.ir,-yl�y Turlall„D N0: °a / / NOV 2 S ]982 J.R. OL5 ON,CLERK 4. SIGNATURE TITLE DATE By: APPROPRIATION A P00 ADJ.JOURNAL 00. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE . L < r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COMIC I-CEPAATNEIT OR OICANIIATION NAIT. Orinda Fire District ORCARIIATiON ACCOUNT 2 MENDE DENCNI►TIUk 1p:CREASE <DECREASE> 7080 9591 County Aid to Special District 43,461 7080 - Fund Balance Available AP ROVED 3. EXPLANATION OF RFOUEST AUDITO N WDLE 1ll�lj" Supplemental Allocations from the Special District ey; o°t{ Augmentation Fund. Board of Supervisors Order COUNTY ADMINISTRATOR September 28, 1982. N0V 2 6 982 By: Date f ! BOARD OF SUPERVISORS Super ium roam.Fandm YES: r•M .*TurLLwn OCT 51982 NO:— Date NOV 2 6 1"?- W J.R.JOLS^�AjONr,CjLrER�K SIGNATURE TITLE DATE REVENUE Au, RAOO S� (*8134 Rev.EJ79) JNUNNAL N0. 01 q-Al CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT ! T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Brentwood Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE DR FIXED ASSET ITEM 10. 140ANTITY I<ECREAS> INCREASE 7004 4815 Station 18,000 4955 Portable Radios 0005 3 2,700 4955 Mobile Radio 0005 1 2,600 4956 Generator 0006 1 4,500 4809 Doors and Repairs 3,185 2474 Misc. Fire Fighting Supplies 15,170 2310 Prof. Svcs. 890 6301 Reserve for Contingencies L�7 pc�l 6301 Appropriable New Revenue ( -71p � ROVED 3. EXPLANATION OF REQUEST AUDITOR- OLL / jt�Lp Supplemental Allocations from the Special District By: � Date/// /O Augmentation Fund. Board of Supervisors Order /' September 28, 1982. COUNADMINISTRATOR Nov 2 s 1982 By: Date BOARD OF SUPERVISORS S"Pen'i`rs Puarr.I'Adm. YES: S�nirr,{�}y,�1 urtaLsuq NO: Cto.. S �c e� OnOCT51982 / / NOV 2 6 198 J.R. OLSSO , CLERK G'J �� SIGNATURE TITLE DATE By: Y APPROPRIATION A POOk ADJ. JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERRE RIDE 0 l f� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT y _ T/C 24 ACCOUNT CODING I-DEPARTMENT 01 ONCANIIATION UNIT: Brentwood:Fire_District ORCANIZATION REVENUE 2, ACCOUNT REVENUE IEOCIIPTION INCREASE <DECREASE> 7004 9591 County Aid to Special Districts 60,799 7004 Fund Balance Available P OVED 3. EXPLANATION OF REQUEST AUDITO - OLLER r— ��/'/� plemental Allocations from the Special District e�. D01 Augmentation Fund. Board of Supervisors Order i September 28, 1982. COUNTY ADMINISTRATOR NOV 2 6 19 32 By: D.,. / BOARD OF SUPERVISORS S-a.,m,,r..z�,Fanarn YES: Sc6rukr,ltfei+wF, j�T.,LawnnV^1 5 i�q8� NO:�-- Dale NOV 2 6 1982 dk _ �?v�At J.R. OLSSON,CLERK SIGNATURE 3— TITLE DATE By: REVENUE AIL RA00:5-/p3 JOURNAL N0. (Yl134 Rec 21791 of�/� ANTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC I• DEPARTMENT OR ORGANIZATION UNIT: Pinole Fire District ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. DNANTITT DECREAS> INCREASE 7019 4953 Tanker 0003 1 15,675 2310 Prof. Svcs. 365 6301 Reserve for Contingencies 16,040 6301 Appropriable New Revenue 16,040 A ROVED 3. EXPLANATION OF REQUEST AUDITO - LLE Supplemental Allocations from the Special District //� entation Fund. Board of Supervisors Order By: Data September 28, 1982./ f OUNTY ADMINISTRATOR NOV26192 By: Date- BOARD ate BOARD OF SUPERVISORS Supervisors Pusrrr,Fandrn. YES: Sthru&r.Md9s.,:ortakwn No: — OCT 5 1982 � jD„ NOV 2 6 1982 / / J.R. OL�SO ,CLERK 4. (//4'; SIGNATURE TITLE DATE APPROPRIATION A POO /D� ADJ.JOURNAL 10. (M 122 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0/�`—� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING IDEM RTNENT 01 ORGANIZATION KNIT: Pinole Fire District.- ORGANIZATION REVENUE Z. ACCOUNT IEIEIIE IESCIIFTINN I�`CAE`AS,E <11ECREASE> 7019 9591 County Aid to Special District 15,211 7019 Fund Balance Available 829 AVtIOVED 3. EXPLANATION OF REQUEST AUDITO ROLLER Supplemental Allocations from Special District ugmentation Fund. Board of Supervisor Order September 28, 1982. 'COUNTY ADMINISTRATOR /l' Nov z s �sa2 By: rrrrt_Dote BOARD OF SUPERVISORS C3 Supen4wn A,rr F�Ad,, YES: Schcules;Af1}'�"Tud CT 512 No: -- Dote / NOV 2 6 m1�P L J.R. OLSSON.CLERK 37 A U TITLE DATE By, REVERIE AN. RA00 :5-10,-) JOIRNAL 20. (Me134 Rev.2/TS) 0 s CONTRA COSWCOUNTY l APPROPRIATION ADJUSTMENT ) T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORCANIZATION UNIT: Crockett Carquinez Fire District ORGANIIATION SUB-'OBJECT 2. FIXED ASSET ooll OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. IIUKTITY I 0ECREA5> INCREASE 7028 4955 Monitors 0005 2 2,500 4956 Fump 0006 1 600 Nozzles 0006 3 1,300 5" Hose 5001 0006 1 3,000 Air Bottles 0006 4 3,600 6301 Reserve for Contingencies 6301 Appropriable New Revenue 11,$70 x-3/0 .Sa'c--s PROVED 3. EXPLANATION OF REQUEST AUDITOR- OLLER 1 Supplemental Allocations from the Special District By: Dote / Augmentation Fund. Board of Supervisors Order / September 28, 1982. COUNTY A MINISTRATOR troy 2 s Ise By: Date— BOARD ate BOARD OF SUPERVISORS Sopervhon Poser,Fandm. YES: S�nlder.�'nA Ibrialwn No: —//yy,,�� OCT 51982 �- /, � on / / WV26 ?982 J.R. OLIO , CLERK 4. i1ONATUNE TITLE DATE By: APPROPRIATION APOO,:p�,9 ADJ.JOURNAL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 /9—q I � , CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTMENT 01 DICANIZATION UNIT. AeeoDlr 900119Crockett Carquinez Fire�.District 419ANIZATION REVENUE 2. ' ACCOUNT REVENUE {fEUC11►TIIN' INCREASE 4PECREASE> 7028 9591 County Aid to Special District �3 393 It dll" 9 V01 �W/+i!/t 8 /,s��3 ROVED 3. EXPLANATION OF REQUEST AU:;e LE / By. Dole Augmentation / plemental Allocations from the Special District Augmentation Fund. Board of Supervisors Order COUNT ADMINISTRATOR September 28, 1982. NOV 2/6�9 By: Dote BOARD OF SUPERVISORS Saperoeon Pour,PaAden, YES: Sduuicr:iYM+ed.liul�ksuq OCT rl)9q2 -No: P'n_ a Dote NOV 2 6 i98Z J.R. OLSSON,CLERK SIGNATURE TITLE DATE By: C IEVENUE AN. RAOO S�D( !/UINAL 10. (ra#se Rev.2/79) 0 / CONTRA COSTA COUNTY f APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING Byron Fire District ,RCAN12ATION SUB-OBJECT 2. FIXED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. IUANTITT 7005 4953 Pumper 0003 1 95,000 4943 Station Flooring 0003 1 3,500 6301 Reserve for Contingencies ��9 6301 Appropriable New Revenue 4i PROVED 3. EXPLANATION OF REQUEST AUDITO OLL / Supplemental Allocations from the Special District By: Date(// / Augmentation Fund. Board of Supervisors Order September 28, 1982. COUNTY ADMINISTRATOR Date By: 1ID��3itp_ _Dote BOARD OF SUPERVISORS e� YES: Sduaieril.p.y 3'�V NO: `Zcx 2 OCT 51982 W- P� On / / NOV 2 6 1962 J.R. OLS ON,CLERK t♦IeNATYIIE TITLE DATE By: APPROPRIATION APOO .6/D D ADJ.JOURNAL 10. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0/ / CONTRA COSTA COUNTY • ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LOEPARTNENT 01 OICANIZATION UNIT: Byron Fire District ONCANIZATION REVENUE 2. ACCOUNT NE�ENIE IENCNIPTIM W EASE <DECREASE> 7005 9591 County Aid to Special District A/, 2 Al t W QATA ffce 4vA, c-�/�l.� 8, 6(3 PROVED 3. EXPLANATION OF REQUEST AUOIffTR OLLE S plemental Allocations from the Special District By Dot��/ Augmentation Fund. Board of Supervisors Order T AD INISTRATOR September 28, 1982. COUN NOV 2 1982 By: Date BOARD OF SUPERVISORS Supewuon Parer.Fandm• YES: �&hhmkr.4tW.=16 Torbhkjn NO: ! OCTDotes 1r98�2 NOV 2 6 1982 J.R. OLSSON, CLERK //ff EI9NATURE TITLE DATE NEUENUE Au. RA00,Fj�0 HINIAL NO. (Ne134 Raw.2/791 f, CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Bethel Island Fire District ORCANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. RUANTITY 7003 4734 Pavement 4,000 4953 Projector, Resuscitator 0003 4,500 4955 Pagers 0005 34 10,200 ( Portable Radios 0005 3 4,200 1 Mobile Radios 0005 2 4,000 4956 2h Hose 3000' 0006 1 7,400 1' Hose 300' 0006 1 1,000 Resuscitators 0006 4 3,000 Fold-A-Tank 0006 1 1,200 Water Pump 0006 1 2,600 Gate Valves 0006 1 1,500 K-12 Saw 0006 1 1,000 Wet Vac 0006 1 700 Hurst Tool 0006 1 1,200 Pilot Gauge and Test Kit 0006 1 600 Gas Pump 0006 1 350 Suction Hoses 0006• 3 1,300 Hose Washer and Dry Rack 0006 1 1,000 Float Dock Strainer 0006 1 460 Turn-Out Gear 0006 1 4,500 2310 Prof Svcs /,044) 2474 Fire Fighting Supplies (Lantern, Air Bottles) 1,900 6301 Reserve for Contingencies 7C 6301 Appropriable New Revenue 1 7�' A PROVED 3. EXPLANATION OF REQUEST AUDITO - 0 T OLL Supplemental Allocations from the Special Waiict By: Dote // Augmentation Fund. Board of Supervisors Order September 28, 1982. 9UNTY ADMINISTRATOR ABy: Date �� g BOARD OF SUPERVISORS Supervisors Power,rAden. YES: Schru`'er'"MtPrA'I urLks n NO: IrZ,6K e OCT 51982 On / / NOV 2 6 1982 J.R. 00S N, CLERK 4. % / 810MATUR[ TITLE RATE By: APPROPRIATION A POO .5Z)5'7 ADJ.JOURNAL 10. (1 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE O/9 c?3 i CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT i T/C 24 I.DEPARTNENT OR ORCANIZATION UNIT: ACCOUNT COO111 Bethel Island Fire__Distx ct OICANI2ATION NEVENUf 2. ACEQUMT IEyEIIE REseRlrnRr ,., ig.CREASE9ECREASE� 7003 9591 County Aid to Special District 57,140 PROVED 3. EXPLANATION OF REQUEST AUDITO ROLL Supplemental Allocations from the Special District By: Dos//�''� Augmentation Fund. Board of Supervisors Order September 28, 1982. COUNTY ADMINISTRATOR By, Dotel I AW BOARD OF SUPERVISORS Supemhon Power.F.h&ft. YES: S6ruler.mzi,,�,Nuc 5 19§ i 7_ o Y�&� Dote NOV 2 6 1982 1,� J.R. OLSSON.CLERK SIGNATURE TITLE DATE By: a--h .CGf a �� REVERIE ARJ. RAOQ,f0q JRINIAL NO. (M8I34 Nov.e/Ta) o/ -�y ( CONIRA COPTA COUNTY APPROPAIAT10N ADJUSTMENT 1 T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Contra Costa Fire District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. NYANTITT NECREAS> INCREASE 7100 4707 Building Repairs and Painting 43,000 4709 Fencing - Stat. 6 3,588 4710 Asphalt 4,610 4951 Dictators 0001 3 1,500 Lettering Machine 0001 1 570 Typewriters 0001 2 2,070 Transcriber 0001 1 500 Steam Cleaner 0001 1 530 4953 Power Wagons 0003 2 150,000 Pumpers 0003 2 300,000 4955 Microwave Antennae 0005 2 4,000 Pagers 0005 13 4,920 Hi-Band Radio 0005 1 980 Remote Consoles 0005 4 3,600 Video Printer 0005 1 1,800 Radio Vote Add. Rec 0005 4 1,200 Remote Control Desks 0005 3 900 Mobile Radios 0005 S 11,000 Mobile Radios with Sirens 0005 4 10,400 Mobile Intercom 0005 1 750 CRT 0005 1 3,000 Two-Band Portables 0005 2 3,515 4956 Deck Pipes 0006 3 1,358 MS Fog Tips 0006 3 1,858 Generators 0006 2 7,500 Hydrant Wyes 0006 5 2,947 Nozzles 0006 4 2,580 3-Way Siamese 0006 1 680 Hose Roller 0006 1 725 Wet Vac 0006 1 845 PPROVED 3. EXPLANATION OF REOUEST AUDITOR ROL A/ pplemental Allocations from the Special District By: Date`C/ Augmentation Fund. Board of Supervisors Order September 28, 1982. COUNTX ADMINISTRATOR By: Date 1/ BOARD OF SUPERVISORS S!+PM'�Fever.Fandrn, YES: Sdsnder,ilrPcsit Todik.. NO: , el)�ukOCA 51982 Nov 2 6 1982 J.R. OLS 0 CLERK 4. P 11ONATURE TITLE DATE By: APPROPRIATION A POO SQ/qbty ADJ.JOURNAL NO. (M 129 Row.7/77) SEE INSTRUCTIONS ON REVERSE 3101 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC 1. DEPARTMENT OR ORCANIZATION UNIT: Contra Costa Fire District ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OA FIXED ASSET ITEM 10. NNANTITT DECREAS� INCREASE 7100 4956 Smoke Ejector 0006 1 S33 Hurt Tool 0006 1 10,000 Fuel Tank 0006 1 10,000 Misc. Equipment 0006 10,775 Rususci - Anne 0006 4 2,580 Air Bottles 0006 64 45,476 6301 Reserve for Contingencies S,?D 6301 Appropriable New Revenue 2310 Prof. Svs. 35,530 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: Date COUNTY ADMINISTRATOR By: 1 1 Date BOARD OF SUPERVISORS supervisors Power.Fanden. YES:16. SdnHler..J.ki4ukTurlakwp . N0: l�' X11 Q OCT 5/ 9 On J.R. OLDS , CLERK 4. '/ SIGNATURE TITLE 'DATE By: '� `La`C�GN APPROPRIATION A POO 6Z� ADJ.JOURNAL 10. (M 128 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 0/ N6 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT 000110 I.DEPARTRENT OR OROANIIATIOR UNIT: Contra Costa Fire District': ORCANIZATION REVENUE 2. ACCOUNT REVENUE 11391IFT11/ INCEEASEs ifE4EASE> 7100 9591 County Aid to Special District 749,373 ruip PRSAi✓Gr.-' AVAi -A13LV- (�3��j3 PROVED 3. EXPLANATION OF REQUEST AUDIT TROLL l�� Su plemental Allocations from the Special District / / gmentation Fund. Board of Supervisors Order By: Doe September 28, 1982. COUNTY AgkINISTRATOR By: Dote / BOARD OF SUPERVISORS Sopn+Bon Po-er.Faldm, YES: sthrudcr,++�..k Twtakruo OCT 51982 NO: j Dote / / NOV 2 6 1982 2�� 6-41 J.R. OLSSN,CLERK — /J A/��'� SIGNATURE TITLE DATE By: NEVENOE AOJ. RAOO 5Vi J9111Al 00. (Ma134 Rev.2/79) THE BOARD OF SUPERVISORS OF COia'PRA COSTA COMM CALZ DATE: October 5, 1982. '= T MAW SUBJECT: Allocation to Independently G-, Fire Protection Districts The County Adnini.strator advised that allocations to the Kensington, Rodeo, and San Ramon Fire Protection Districts. from the Augmentation. Fund do not recuire approvri.ation adjustments. Attest:J.R. ISSOA,Cldf k; r by Deputy Clerk . y.. ;s Y }Y CONTRA COSTA COUNTY /¢ APPROPRIATION ADJUSTMENT I T/C 2 7 O� ACCOUNT COOING 1. DEPARTNENT OR ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,, OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY `ECREAS� INCREASE Investigations Division 2535 2479 0th. Special Dept 1. Expense $1,500.00 0990 6301 Reserve for Contingencies $1,500.00 - 0990 6301 Appropriable New Revenue 1,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R 1 ` Evidence CF 575-20342, (1975) By: Date �/""' Former strike Force buy-funds held in evidence COUNTD INISTRATOR pending the settlement of the case. By: Date qQ�/ BOARD OF SUPERVISORS Surcrviwm P. vr.F�hdrn, YES: SduuJcc,Md+erk,Turlakwo NO: OXX— v,t,,X: *`pui OCT 1002 J.R. OLSS N,CLERK 4. � ASA III 9/ 7/ 82 J SIGNATURE TITLt OA?[ BY: �(/ ,�� Reed L. McDonald ` AP:'ROPRIATION A POO ADJ. JOURNAL 00. �,.(M 129 RGv, T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 020 _ CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I_DEPARTNER7 DA ORGANIZATION UNIT: Sheriff-Coroner ORGANIZATION ACCOUNT z. REVENUE DESCRIPTION INCREASE 4BECREASE> 2535 9975 Misc. Non Taxable Revenue $1,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R ey: w Dare 9/2982 Evidence CF 575-20342, (1975) COUNTY ADMIISTRATOR Former strike force buy-funds held in evidence pending the settlement of the case. By: Date HOARD OF SUPERVISORS Suprn•is,vr Pnnrr,Fa'�dm, YES: OCT NO:/{BCL2 Dote wASA III 9/7/82 J.R. OL CLERK f SIGNATURE TITLE DATE By: %'`2L' Ll�LLe��lA Reed L. McDonald REVENUE ADL RA00 5036 JRORNAL 10. (Me134 Rev.2/791 021 CONTRA COSTA COUNTY `✓ / APPROPRIATION ADJUSTMENT e T/C 2 7 ACCOUNT CODIy6 I. DEPARTMENT OR ORGANIZATION UNIT F �A l� h � ORCANIZATION SUB-OBJECT 2. FIXED ASSET <�pp OBJECT OF EXPENSE OR FIXED A55E ITEM 10. QUANTITY \ECREAS> INCREASE 7009 4953 For Amb 0001 51,000 7009 4953 Ambulance 0002 1 51,000 PROVED 3. EXPLANATION OF REQUEST AUDITOR V ROL r To provide for rescue ambulance per letter of By. / Date eptember 14, 1982 of Fire District. �NTY ADMINISTRATOR ey: Dats���£ BOARD OF SUPERVISORS Sur, isars Powr•Idsem, YES: $ch:w3cr.iiiiRk,lbryksun NO: q OCT 51982 J.R. OLSSON, CLERKt o {IO TYRE ITLE DATE By: { -�� APPROPRIATION ADJ. JOURNAL 10. (N 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE RIDE V 022 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .th.i.6 document maite—d.to you .ib youn Routing Endorsements, and ) notice o6 .the action taken on youn etaim by .the Board Action. (All Section ) BoaA.d o6 SupeAvU ot6 (PaAagtaph III, bePow), references are to California ) given puuuant .to GoveAnment Code SeatEonb 911.£, Government Code.) ) 913, £ 915.4. P.tea.6e note .the "warning" beton'. Claimant: TERRY ODOR, 4126 Pickwick Dr., Concord, CA Attorney: 3 County Counsel Address: .tP 1 1982 Amount: not stated Martinez,CA 94553 hand Date Received: Septemb,er 1, 1982 B)/delivery to Clerk on September 1, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicatio7jzllm� o File Late Claim. 1 DATED: Sept. 1, 1982J. R. OLSSON, Clerk, By �ill , Deputy arbara,p.vFierner II. FROM: County Counsel TO: Clerk bf the Board of Supervisors (Check one only) (\/) This Claim complies substantially with Sections 910 and 910.2. ( x) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911. ( ) The Board should deny this Application to File a Late Claim ion .11.6). DATED: �-. �) JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pp sent ; (Check one only) (x) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6). l certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: .lt�_�iyy�J. R. OLSSON, Clerk, byuT, Deputy WARNING TO CLAIDLANT (Government Code Sections 911.8 8 913) You have onZy 6 moatU oaom the maiting o6 thiz notice to you_774n which .to 6fte a eouAt action on tltiia rejected Cta,im (see Govt. Code Sec. 945.6) on 6 monthh 6,-tom .the deniat o6 youn Appt i.catti.on .to Fite a Late Cta.im within which to rctition a count bon 4eCie6 62om Section 945.4'46 eta.im-6iti.ng deadti.!;? (bee Section 946.6). You may beep xhe advice o6 any attorney o6 youn choice .in connection w.it% this matter. 16 you want to eon6uZt an attoAney, you dhoatd do eo .emmediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: R. OLSSON, Clerk,R. Clerk, By��l�i��, Deputy V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1023 Rev. 3/76 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CCWT_16rrtR)1applicationto: Instructions to ClaimantC!erk of the Board .O.Box 911 Martinez,Califomia94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim by )Re se er s filing stamps IF Against the COUNTY OF CONTRA COSTA) 1982 cr DISTRICT) WRK doaW a� Sup.RVI50RS (Fill in name) ) sA co. • .De u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ Scex/16 Lr6^z Ao v.,ee and in support of this claim represents as follows: �ja��rt,�,,,v-r A.N ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) �UM6 2/_/y4fi /gf�vuT 12:oe .vaa.✓ - 3. 30 /��'1 — ——.�———————--——--———---- ——— 2. Where did the damage or injury occur? (Inc---l—ude city and county) Go—TAA Co 674 CoT7 , A7/QA7'/NGZ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ^ y w ,,rte , do rr�.a� w/is P6J'15Je11Ll.y ,D`7/1/tiCQ /<� l'L S,CvC/t.1I- Woun5 4/ 1Tbl0c1. '/V57 C1 ✓5C f T// C /t +6Afr To c0--rgrT J0�/LlpG�.he'�'7 7 ClvJV L/BG/LT/d'S -E /'IC`U74L /11NGvlS/y ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? A111 L./, lrd w.& /SA/LG0c: :1 r T-r- T1rc /10S0,7 ,JI.. C/c1t15 cG--,TZ2 AC,/11-ve,r lcle L —".LL 4 LoeKCD i._ro .4 L fy_-EL C1F/R, 2 f NOT .QLcCwea J-10Cos^cT /y C/1 /3ur ��! ✓fl y L,rw % C2 O lL A ry Lye g T 7NC/L a W-1s ,.coo /s zi a Ile t a o/57gover) v •� D `/ T y. 5-1 9 FF tiZ t-e L A SH a c/C � /�S TA/ GR OT{yC�L Po fl/(SLE CG✓'7 Pt '•7 f"+e...S �� 024 S. what are the names of county or district officers, servants or employees causing the damage or injury? Tf!a cl—y NA.rs A A7 Tr>E «15'5 tG'vra+t i 1Croa1✓ eF Ix 9.402&. .000 ----------------------- ------_--T-----.--- -- ---------__-_- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 46,z-b&c,4,a--r orf 61—t- L 6,rrz7v4s 1-7 TRt- ArvCILI79 H ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) .SL'C�F�r,c.(r LG6-AL JQ 0 v7C$ l..L' .acSTCnnr,ro� .�/�.rOz�..v3- ------------------------..--------------------------_-_-_a.---------------- 8. Names and addresses of witnesses, doctors and hospitals. /¢LEe- &-,,6, 7- - ^ict9.1dt5 10/+"13vL8ye6 K.A n e— CNq�t�`'i9�C•�-L ��>;c�•COGh — CG[J�T csr, 7- 9. hist the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT /l/o<�:,n L-- el.LLS be,LawL Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney -7 Q oho L� Cf imantt's Signature +¢1Z6 A,eaw>fry 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." �t 025 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thiz documext m=-eU m=-eto you .i..6 yotut Routing Endorsements, and ) notice c6 the action -taker, on youh ctaim by the Board Action. (All Section ) Boand e6 Supettv.t.6ou (Panag2aph 111, beZoic), references are to California ) given putsuant to Govetrment Code Sections 911.8, Government Code.) ) 913, 9 915.4. PQea6c note .the "wann,ing" beCow. Claimant: JOHN CONTINENTE and ROSE CONTINENTE, Route 1, Box 112, Oakley, CA 94561 .Attorney: Scott & Barsotti 315 East Leland Road .Address: Pittsburg, CA 94565 ��pp�.SEP - 1982 Amount: $554,500.00 (Rose ContineriCeV,-_-,Ca C4i5S3 34,500.00 (John Continente) Date Received: September 2, 1982 By delivery to Clerk on By mail, postmarked on September 1, 1982 (certified) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Application to File Late Claim. DATED: Sept. 2, 1982J. R. OLSSON, Clerk, B) �(I , Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors \/ (Check one only) ( X 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2 ( ) The Board ttshould deny this Application to File a Late Claim '" n 1.6). DATED: - L ` U JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent i (Check one only) (x) This Claim is rejected in full. i ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: dy J. R. OLSSON, Clerk, by �l; Fi Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month,5 i2om the maiting oS thZ6 notice to you n which to 6%Xe a count action on t iz ne1ected C&m (see Govt. Code Sec. 945.6) on 6 month JAom the den.iat o6 you)t Appticat.ion to F.i.Pe a Late Claim within which to petition a eoutt bot neCi.e6 6)tom Section 945.4'.6 ctaim-6iti.ng deadeiite (see Section 946.6). You may been the advice o6 any attoltney o6 yours choice .in connection with thi,s mattert. 16 you want to eonsuXtt an attotney, you .6houtd do .6o ,immediatey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator. Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29'03. DATED: Gf ���7/y�� J. R. OLSSON, Clerk, By � „�1 � Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1 Rev. 3/78 ' 1 026 ENDORSED 1 LAW orris ES (�3 }} SCOTT & BARSOTTI L1 :�. PROFESSIONAL CORPORATION F 315 EAST CALIFORNIALELANROAD S EF,1 ���� 3 Plrr$HU R13 ALIFO iBS690 98 4 ,415j432-2955 - J. C. O'3:0 5 CLERK pEoAp O: sup-.VISORS By C k tt FJCo. 6 ATTORNEYS FOR Claimants a ...De 7 8 9 In the matter of the claim of ) 10 JOHN CONTINENTE and ) 11 ROSE CONTINENTS, 12 Claimants, ) 13 vs. CLAIM FOR PERSONAL INJURIES 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. x. 16 � ) 17 I 18 Claimants, JOHN CONTINENTE and ROSE CONTINENTE, through 19 their attorney, James E. Scott, hereby present this claim to the 20 COUNTY OF CONTRA COSTA pursuant to Government Code, Section 910 21 et. seq- 22 11 23 The name and post office address of claimants is as 24 follows: 25 John and Rose Continente 26 Route 1, Box 112 Oakley, California 94561 27 28 III 29 The post office address to which claimants desire notice 30 of this claim be sent is as follows: 31 James E. Scott 32 315 East Leland Road Pittsburg, California 94565 33 34 IV 35 On or about June 4, 1982, claimants received personal 36 injuries under the following circumstances: Claimant JOHN CONTINENTE -t- ui 027 I 1 was operating his automobile along and upon Oakley Road, at and near 2 its intersection with Live Oak Avenue in Contra Costa County, 3 California. Claimant ROSE CONTINENTE was a passenger in said auto- 4 mobile being operated by claimant JOHN CONTINENTE. At said time 5 and place, the roadway above mentioned was in a dangerous and defec- 6 tive condition which created a substantial risk of injury to parties 7 using said roadway. The dangerous and defective condition consisted 8 of, but was not limited to, the following: the sight distance was 9 restricted along Oakley Road, the vertical curve alignment in the 10 roadway caused a deceptive condition for drivers driving upon said 11 roadway. Investigation of the dangerous condition is continuing. 12 As a proximate result of the dangerous and defective condition and A3 of the negligence of the public entity in not properly maintaining 14 markings, warnings, and not providing for the safety of claimants, 15 claimants were injured as hereinafter described. 16 V 17 As a proximate result of the conduct above alleged, claimant 18 ROSE CONTINENTE was hurt and injured in her health, strength, and 19 activity, sustaining injury to her body and shock and injury to her 20 nervous system and person, all of which said injuries have caused 21 and continue to cause claimant great mental, physical and nervous 22 pain and suffering. Claimant is informed and believes and thereon 23 alleges that said injuries will result in some permanent disability 24 to the said claimant, all to her general damages in the amount of 25 FIVE HUNDRED THOUSAND DOLLARS ($500,000.00) . 26 VI 27 As a further proximate result of the conduct above alleged, 28 claimant ROSE CONTINENTE was required to and did employ physicians, 29 surgeons, and hospitals to examine, treat, and care for her and did F , � 30 incur medical and incidental expense. Claimant does not know the 0 � 31 exact amount of such expense incurred as it is now continuing;. to ud32 date, such expense is in the approximate amount of FIFTY THOUSAND - 0 < : 33 DOLLARS ($50,000-00) . � o a h � � 34 V I I 0 D n � 35 As a further proximate result of the conduct above alleged, c 36 claimant ROSE CONTINENTE was prevented from attending to her usual -2- w 028 1 occupation, and claimant is informed and believes and thereon alleges 2 that she will be thereby partially prevented from attending to said 3 usual occupation for a period in the future. Claimant does not know 4 the exact amount of income so lost as it is now continuing; to date, 5 said income loss is in the approximate amount of FOUR THOUSAND FIVE 6 HUNDRED DOLLARS ($4,500.00) . 7 VIII 8 At the presentation of this claim, claimant ROSE CONTINENTE 9 claims general damages in the sum of FIVE HUNDRED THOUSAND DOLLARS 10 ($500,000.00) , and special damages as set forth above, for a total 11 claim of FIVE HUNDRED FIFTY-FOUR THOUSAND FIVE HUNDRED DOLLARS 12 ($554,500.00) . Claimant will advise the public entity of the exact 13 amount of special damages when they have been ascertained by claimant 14 Ix 15 As a proximate result of the conduct above alleged, claimant 16 JOHN CONTINENTE was hurt and injured in his health, strength, and 17 activity, sustaining injury to his body and shock and injury to his 18 nervous system and person, all of which said injuries have caused 19 and continue to cause claimant great mental, physical and nervous 20 pain and suffering. Claimant is informed and believes and thereon 21 alleges that said injuries will result in some permanent disability 22 to the said claimant, all to his general damages in the amount of 23 TWENTY-FIVE THOUSAND DOLLARS ($25,000.00) . 24 X 25 As a further proximate result of the conduct above alleged, 26 claimant was required to and did employ physicians, surgeons, and 27 hospitals to examine, treat, and care for him and did incur medical 28 and incidental expense. Claimant does not know the exact amount 29 of such expense incurred as it is now continuing; to date, such Ho r30expense is in the approximate amount of TWO THOUSAND DOLLARS p < i 31 ($2,000.00) . L11a W C n Q N N udog � N32 XI ` 33 o flJ�r As a further proximate result of the conduct above alleged, a ` � 34 claimant JOHN CONTINENTE was prevented from attending to his usual H ¢ n C po ; v 35 occupation, and claimant is informed and believes and thereon alleges � k w 36 that he will be thereby partially prevented from attending to said -3- o 02.9 f 1 usual occupation for a period in the future. Claimant does not know 2 the exact amount of income so lost as it is now continuing; to date, 3 said income loss in the approximate amount of SEVEN THOUSAND FIVE 4 HUNDRED DOLLARS ($7,500.00) . 5 XII 6 At the presentation of this claim, claimant JOHN CONTINENTE 7 claims general damages in the sum of TWENTY-FIVE THOUSAND DOLLARS 8 ($25,000.00) , and special damages as set forth above, for a total 9 claim of THIRTY-FOUR THOUSAND FIVE HUNDRED DOLLARS ($34,500.00) . 10 Claimant will advise the public entity of the exact amount of special 11 damages when the same have been ascertained by claimant. 12 XIII 13 Claimants JOHN CONTINENTE and ROSE CO14TINENTE request ,i 14further communication or correspondence incident to this matter be 15 directed to their attorney, James E. Scott, at 315 East Leland Road, 16 Pittsburg, California 94565. 17 18 DATED: September 1, 1982 19 20 Law Offices 21 SC TT & BAP.SOTTI 22 23 24 . SCqrT 25 t rney for Claimants 26 27 28 29 r 30 F VO31 W Qi i o C 9 FM 33 a1 ^ 33 134 QF ` � ` 35 n m U E 36 -4- 030" i 1 2 3 4 5 6 7 Declaration of Presentation of Claim by Mail [CCP Section 1013a(1) ] 8 9 I am over the age of 18 years and am not a party to the 10 claim affixed to this declaration. I am a citizen of the United 11 States and a resident of the County of Contra Costa, California. 12 I presented the affixed claim by depositing the original thereof 13 in the United States Mail in Pittsburg, California on September 1, 14 1982, at the United States Post Office in Pittsburg, California, 15 in a sealed envelope with postage thereon fully prepaid, with the 16 name and address shown on the envelope as follows: 17 18 Board of Supervisors 19 Contra Costa County 651 Pine Street 20 Martinez, CA 94553 21 22 I declare under penalty of perjury that the foregoing is 23 true and correct and that this declaration was executed on 24 September 1, 1982 at Pittsburg, California. 25 26 27 28 Heather M. Ehmke 29 `. 30 F o 0o a 31 Waa ¢ zn 32 33 o� = � < W � `34 o " ^ p � ^ k 35 36 �►� 031. PROOF OF SERVICE BY�ylglt C�P10130 �f115.5 f I II declare that. 2 1 am (a resident of$=Vd pped{)01 the county of...........Contra...Cost.d............................................ California. 11 ,COUNTY WHERE MAILING OCCURRED) 3 „ I am over the age of eighteen years and not a party of the within entitled cause; my(businessyAwm al-A)address is: i 4 ;' .31.5----East...Leland-Road......P.ittsburg......Califo.retia.......9.4.5.6.5............ ........... 5 �; On ...S.eptember...1,....19.82... , I served the attached .........C.1aim...f<Qx (DATE) 6 7h ................ ......................................... ...........................on.the .....County....Board...o.f....Superuisors.._.::...... $ II, in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid;in.the I, Ij I United States mail at................. .....Pitt-sburg-,....Ccalifornla...........................................addressed as follows: I. 10 Board of Supervisors Contra Costa County 11 ; 651 Pine Street Martinez, CA 94553 12 13 f 14 i 15 I� 16 ` 17 I 18 19 20 i� 21 22 I 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on i 24 5.1rP.tember...,. .1.982..................... . at ........Pittsburg............................................ ......,California. :DATE) (PLACE) 25 26 iHeath.e.r.N... hizike.. ............................. _ 1_ y 1 (.TYPE OR PROUT NAME; SIGNATURE 1 BARON PRESS FORM NO.22 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION. Oct. 5, 3982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 &Lb document maitil.t0 you .is youA Routing Endorsements, and ) notice o6 the action taker on you& etadm by Vie Board Action. (All Section ) Soa&d o6 Supettvc6mts (PaAagAaph 111, betmej, references are to California ) given puneuant to Covemment Code Sections 911.9, Government Code.) ) 913, 9 915.4. Ptea6e note .the "waAni.ng" beCow. Claimant: TERRY L. HOWE, 7381 Hillboro Ave., San Ramon, CA 94583 Attorney: Couaty Counsel Address: SEP 1 1982 Amount: $4,317.25 Madinet,CA 94553 Date Received: September 1, 1982 By delivery to Clerk on By mail, postmarked on August 98 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to File Late Claim. DATED: Sept. 1, 19823. R. OLSSON, Clerk, ByLlu(rw ,441 44Deputy a ierner ' II. FROM: County Counsel TO: Clerk of the Board of Supervisors ` (Check one only) ( /? This Claim complies substantially with Sections 910 and 910.2. ( } This Clair.. FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai Se io al Q. 1 DATED- " f- � ' v; r. � +, `�50.. B. CLAC S..N, 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). T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: aXKP S/ �.2. J. R. OLSSON, Clerk, by Deputy WARNING TO CLAIALNT Government Code Sections 9I 1. 6 913) You haveoty moizt hom the maiUng�tiis no 'ce�witi irz which to bite a couA.t action on this %ejec.ted Ctaim flee Govt. Code Sec. 945.6) on 6 mo;Xzz ptom the den.ta.t o6 youA Appticati.on .to Fite a Late Ctaim witz.in which to ,-edition a cou. t hoz Aettc6 6Aom Section 945.41.6 cQaim-6.iti.ng deadei.!:e (see Section 946.6). Yeu may seek the advice o6 any attonney o6 you& choice in connection With tAis A teA. 16 you want to con.6ut t an attoAney, you 6houed do so ammedia-tety. IV. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OLSSON, Clerk, By� j � , Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1 Rev. 3/78 033` CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C(* ARaYapplicationto Instructions to ClaimantC'.erk of the Board .0.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end a? this form. RE: Claim by )Resery ` stamps tog IF SAN 2AmuN 9`IS Fi � ) C-F) 00 Against the COUNTY OF CONTRA COSTA) y t '7 yV` J. R. OLSXN or DI STRICT) C�:RK eo u.0 o, SUPZRV R5 Fill in name) ) 8 Yl�itO A _ A CO. 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) Z)t.112.1tJU —IRe MEZ) FL'11 SPRAYING f"C6RAlh MAY of ORL -------------------------------------------------------/----------------- 2. Where did the damage or injury occur? (Include city and county) '738J t4tLLS8o RU AVC Sp,w RAmuti , cvn7T_2A Cus-CA CvaZy CA ()kn83 ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SpkAY C-AL43'ED pr'+NZ ao A,,Z61flvb,LU Zo prZ N"b 1)13eubcA-. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? S FR A Y t N S v F �1 q�, r,T11 t o cJ (over) �, 034 5. What are the names of county or district officers, servants or employees causing the damage or injury? E?JT1QkF 6oNQD of SLtpFaV1J'•o2P uF CVA71MA Q.74 A C%9�;Ly 6------------g------- --------- -------------------- What dama a or injuries do you claim resulted. (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) C[�i3S'!Z4_.g�7.��-E- RepAtN�a•f by Nf A�✓D RstPf+�+vt7avS Tb� RVoiv ZiAf �,2a,bternJ. T%- � o-� A' ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) QY AITA�U-1t-D ErT1 MATE_, ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Ckimantis Signature _ 73�t �1�llsbuPr AJt Address Sam RArnU rJ 9�7s"a3 Wu2iG 9.TK-Z 8 6 S Telephone No. Telephone No. i4imr g29-7_636 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. " ori 035 i ! _ ai xi c AUTOMOBILE �OEC_10_82� 11 883NHV REG VAUEO ISTRAOTOTN CARD L �^(,jMArK{Fj {/MRD. F VEH 1D. 1 H 5 Yt IZ 9(12 t BASED ON MANUFACTURER AND DEALER,2PRES'EATA7Ir7Ru O BODY TYPEtMSOOD77EL CYLS+ DATE FIRST SOLD CLASS YR ..rcon *2 . MP R CP !12/22/75 �BF (� T6 120 N use tn. �r'.r3Fs, � DATE ISSUED �°q pogceaq A%I WC) ,p.VHr TOTAL FEES a 04/04/82 i S32 GMOWE TERRY L OR JEANNE 0 WF s T7381 HILLSBORO AVE RF R F LF o SAN RAMOk- CA 94583 _ YEN W 01 E 0] R FST INTERSTATE SK L °' E 6 04 N A O PO BX 128 L 05 Wtia UT L SAN RAMON CA -�`:.' : N E E TOT ti R R `, READ REVERSE SIDE-WPOR'A%T INSTRUCTiOI V 6615037 'r Ja JIr V U a' Q37° HANSEN'S BODY SHOP 2127 RAILROAD AVE. LIVERMORE,CAL. 94550 415. 447-6400 BODY AND FENDER REPAIRS IS EXPERT REFINISHING NAME DATE ADDRESS PHONE DATE WANTED YE AR•M ODEI OR MAK[ CAR OOOT TTP6 LICENSE MO. SERIAL NO. MFG,PAINT NO. MILEAGE } [FPA PARTS AND RE►AIR REKACE MATERIALS LA80R REFINISHING AA r i ,t TOWING Svs TOTALS �/ { J"�f/4.� T GJt"���1 THIS ESTIMATE IS 6^1140 ON attR IrSPSCno AA.D ODEi HI"CI-CIA ADOI1sOMAL PAOTt 00 TOTAL r''�,ry"' LAROR WNICN MAT tt R[0010[O ✓TER 1.9 WOR- HAS O9[r STARTtD [1190 1.4 W'MS KAS STARTED.rover 0A DAMAOEO"RTS W HcrAR[rot E.IO[rr OA,silt?rNSP9c TIVi11 MAT At MSCOVEO[D. ft"WRALLT THIS 101IMATE CANNOT COYER SACH CONTINO[MCIES 1ARTs SALEs TAX ►RK:[s 66,819CT TO CMANOE WITHOUT NOTICE,THIS ESTIMATE ti 100 IMM9MAT9 ACCEPTANCE. THIS WORK AUTHORIZED BY GRAND TOTAL ESTIMATE SHEET AND REPAIR ORDER ' 038 COMPLETE POINT&BODY WORK AUTO BODY 3737 RRST STREET P.O.BOX 2437,UVERMORE,CA 94550 PHONE 4151449-5000 NAM E,l t 7J I.!/ �/ DATE �- ,�G<.c�j�� PHONE - Hoke .v ADDRESS � INS.CO. �/�/�/� t 2- S . AIAKE MODEL BODY TYPE LICENSE NO. SERIAL NO. PRODUCTION DATE e 1 4 flLvaR vtA E ESTIMATE OF REPAIR COSTS HOURSIOPARTS SUBLET 09 22 I hereby authorize the repair work herefnoner set forth to be Oona O&V vim the necessory mOlenci and Cam mat you are not LOW Flours responsible for loss or domoge to"hide or ortieles ten in vehicle in case of fire.then or any other Couse beyond your control or for any delays caused by unovailawity,of parts or oekm in parts shipments ay the supplier or tronsportea l hereby grant you ondfor Your employees permission to operate the vwww herein described on streets.hghways or elsewhere for the pupose of Pdth testing andfor inspection.An espress"wichwic's ken is hereby oCknowleagea on above vehicle fo seCure the Omni int d rapoits. PARTS PRICES SUBMT10 DEALM INVOICE NSURED IS TO PAY: Sit 5 msactrtce Deductible Towing Tac S Depreciation Work not covered This work TOM 5 loy Insuronce authorized by vl 039 I REGISTRATION EXPIRES TYPE LICENSE NUMBER AUTOMOBILE � JAN 16 83 ] 11 695%ER VALIOATEO REGISTRATION CARD MAKE MO. EH.ID. TE3.1075971 1.TOTA l�lE YEAR MODEL SHOWN IS BASED ON MANUFACTURER AND DEALER REPRESENTATION BODY TYPE MODEL CYLS. DATE FIRST SOLO CLASS •YR. - MP CP _ 09107/75 AN 75�1t0I ! DATE ISSUED ORUP.VIK�PA4.I AX WEIGHT - TOTAL FEES 05109/82 .;;N "; IWC I ( I S7 ; E HOPE TERRY L/JEANNE D G 0700 2 ! T 7381 HIEESBDRO AVE E r R As D SAN RAMON- TA 94583 O W K. o: DIABLO STATE $K L A N PO BX 199 `x • 1°. SAN RAMON CA 94583 : u' D E E R R READ REVERSE SIDE-IMPORTANT INSTRUCTIONS 2822 2795 .k- '�.7' • �4: ST ti - � tom' U 5 3 9 S� o V t.Y•:t'..+4Y �.. }. � i 04��� t .„.... www■ww■w�1�}T!!��w��t!I�fl�!ITRJ�w� ��. .. •� �w■w�wE1R�!�l�Tw�www■�/1�A!?!t!l�wlw■ �w�w■ww�www�w�ww�w�wi�iew w� �w■wwww�■www�w���ww■ wwwwwwwr�wwwww�� �wiw�www ����s�■���w��rw�ea�aww��s� wwww�� ., . , �wiww�w�wwwwiw■wow� . w�www����w.��w�w�■wr�r��w�ww .. •� �N■wwww . :,. •.. �w��w�r,.r'r.�w��www�w■ �■■w w�www www w ww�w■■�r�a w•w�ww ■w�www�ww��w��wwr�w��ww■ ww�ww�■�w�ww■ww���r�w�ww� .. �ww�t"I�f:1 •R!!41�ww1��3#�R!!�ll�ww �wiwwww■�w■�w��r.����www ��www■rr.�rnrr.!w�w�wiwr�wwww� ww■w■w�ww��w���awr.:��rr�� wwwwww�■��www�w■ww�.�w�www■ �wiw���wwl���wwl •. ��ii�w� ..:.w�r+rrrw w_wlw■�■r .�•�w�_w_w_ •: �wlw�r�w����wwi `� . u �• wrwwiw■w�www■ww�wwl��wwwiww�ww� w�w■w��www��w�w�w�■w�www ., �w■w�r;�r.1w w■ww��!lTa�wwwl .• ww■�www�w� ww��:��www �w�w■���wwwl���w� wwww��www��ww�w� �w■w���wlwl���www■ • •. ��w�w�r.�ww�w■w��c�rm�rr�wiwwiwww . wwwwww��w�w�w�w■wc•�aww�wiw�w �wlw� , ,. . �w�ww■�ww■�wwl �ww� ,. ��rww■��wwww■ ��w1�w�A��ww�� �wwwwl �wlw���wlwl���ww■ �wiw� �. ww�ww■�w�w�ww■ �w■wl� � w■�wwwl����www • .. . �wwlwl�i��w�wwl���ww� �wwww�w�r:�a�wiww���■� ��ww�■w���www�� MEW �wwwwww��� www ,.• , ,�/�i�■■ ice■■���■■��J■w ww�wwwwww : .., .. ■���� �wwwww■■�■www ��ww� Shop Material ��w■www +w��ww■� w■�iww� ::rrrt�aw�wwww■ _ �wwiwwww�iwww■wi�w� ., p�� .- �ww■w�w■��w■w■ww PAECMON AWO*MY 216S t"RSN*n WSB•y Blvd am Ramen.CA JdW AS No. ESTIMATE OF REPAIRS VERBAL AGQEL-`-5A--%'T5N TED FOR TBINDI°LG`--�MATERIALS Owner Kq& Date $ DZ Address 11 J OQb� Na/'5--- C I[VWW�`- Phone Est. No &MC-IA_/ Order No. n+AKE�{y A7LA nsODEEL��s�1+'{ f A t UCENSE NO Destroy (Cr} SPEEDOt�EtER LS I fv ti"a.�� W'l�l.k,CA I V1� NGK-� Retdn Parts Parrs Ports QUAN, DFSCRIP7QN OF(ABCR Oa MATERIA! # PAR7 NO. MATERIAL LABOR i BSL t,> -_- ; Q I i � I i I TOTAL MATERIAL Old parts removed from cors will be junked unless olherwise instructed. Total Labor The above is on a ed on ourinspecfion and does not cover additional po rts or labor wh ich mo y be required offer rub the work has n-ZL7pened up. cosionallyaher work hos storied worn parts are discovered which are not evident on iirst Total Material lnspecttory 8ecau I this th above prices are not guaranteed Estimate Estimat Approved By Tax I�y 25 AUTHOR ED AND ECEPTED you are hereby authorized to make the above specified repairs. Paid Out-Tow$St;tw Sublet Repairs By Owner TOTAL or Agent Date 4K 428 *CODE N-NEW U-USED R-REBUILT 04� O ru A 3N V�p .a " I O. 06 L' w nG a W O osu 4i C' s i o N sN z a £ 7cNN �. \ . O m A O W Arn y S -1 r, N i O f70 O r A UN A V= T 0' m z r A .o ZZ _ a m NW i C7 ►+Y v -DC3 -0. 3 n o r -0t�T o a A o 7 to O '. O O \ O W o A - W r s o W W < L- ot W m m a NW a - w 2 W z W C3 m C c M o W : E c g nj W �1 N ru r 7o p r o 0 W GG ru v w v a W - L- o c r - mi -+ C] 0 3 0 o W cr M Q' W m U1 Q' X C3 -t D Z r O O C3 r3 p(b Aj !!!;.;F A �m ow .3 `a � N A x m O: c� O d� o� ou om��o A w u c� a d A m m KEEP THIS PART �1 } 045. MECISION AUTO IODY miss$an Arnron Vefty 11111Y4 Sun Aalmo%CA 945/7 AS LISTED FOR LABOR AND NO. ESTIMATE OF REPAIRS VERBAL AGREEMENTS NOT INDNG—SRIALS TIMATESFREE Owner Ht; � T Date OZ Rip Address "�l I �wa, Phone "N Est. No. L(1� Order No. -- 1 yYE�A�-q,'-�7 MAKE nSCDcl LICENNO 77SEE1ER Reto�n Da, Port' Ports DUAN, DESC:KT'0%'OF LABOR OP WTERIAI rk PART NO. MATERIAL LABOR I � �- c , o o t�. !c o0 Ir I 1 i I TOTAL MATERIAL Old parts removed from cors will be junked unless otherwise instructed. Total Labor The above is on esti used on our Inspection and does rot cover additional parts orloborwhichmay be required after the work has be opene Occosionoliy.fPer work has started worn parts are discoveredwhichorenolevident on firs) Total Material 2911 0z) inspection. 8 .use o! this above prices ore not guaranteed. Estimate Estimote By erM(l Approved By Tac 6 Z AUTHO IZED AND ACC TED You are hereby authorized to make the above specified repairs. Paid OUt Tow&Storage Sublet Repairs 8t' owner TOTAL or Agent Dote 4K 428LREaF_oF+nnJ� *CODE N-NEW U-USED R-REBUILT 046 HANSEN'S BODY SHOP 2127 RAILROAD AVE. LIVERMORE, CAL. 94550 415. 447.8400 BODY AND FENDER REPAIRS R EXPERT REFINISHING • NAME J DATE-- ADDRESS ATE ADDRESS �� PHONE - DATE WANTED YEww-MODE I-c w AKE O Aw BODY TYPE LICENSE NO. SERIAL MO. MiG.FAINT NO. MILEAGE REPAIR REPLACE PARTS ANDMATERIALS LABOR REFINISHING — � I mL 44 D TOWING SUB TOTALS THIS[STIMATE AS%AGED DN OLw IMVECTYDN AND DD[S NOT COVER 40OI TIONAL LAwTS OR TOTAL WOR WHICH MAT RE MKOW-ED AF:Ew TH[ WOAK MAS R[[N START[O- AFTER THE WDRII HAS STARTED.WgIN ON DAMAGED PART[WHICM AR(HOT[YIOCHT ON FIRST INVCCYIOM MAY RE DISCOv[R[D. HATURALLT THIS [(TIMATE CAHNOT COv[R SUCH CCNTING(NCI(s. PARTS SALES Twx PR SURIECT TO CHANGE WITHOUT NOTICE THIS Elly—TC IS POR IMM[o1A1[ACC(FTANCE. THIS WORK AUTHORIZED BY GRANDTOTAL ESTIMATE SHEET AND REPAIR ORDER 047' C71E1PEETE PAINT&BODY WORK loin r#G;;30m a AUTO BODY 3737 FIRST STREET P.O.BOX 2437,UVERMORE,CA 94550 PHONE 415/449-5000 NAME u DATE ADDRESS—7— > r Gz- L PHONE INS.CO. /�f`�lL'Z J WORK GMAKE� BODY TYPE LK:ENSENO SERIAL NO. DATE REPAIR PtAAECE ESTIMATE OF REPAIR COSTS FURS PARTS SUBLET r / I 1 i 1 hereby aUIh rZO the repair WON heieinaner set farm to be done along with the necessay moteral and W" that you are not tabor Hours responvnie to ass or damage to vehiCle o ankles lett in veh Cle m Case of tu1 e.111 o any other Couse beyond your control or for any delays soused by ns unwoibbility o1 pats or delays in parts shipments by the supplier o traported.I hereby gronl you onaor vow emWermiS5lan to op OyeeS Derate the venue h..n oesc meo on sneak.hlghwovs or eisewnere for line Purpose of Pods '05"r,g oa)o inspection An exprem mechanic s lien a hereby aCkn0WWg00 on oboe vehicle to secure the amount of reposs. PAM MCES WJL*CT TO DEALM MVOICE INSURED IS TO PAY Sublet S hsurorce Deductible f Towing Tax 5 Depreciation Work not covered This work MAL S by insurance authorized by: IL. 04$ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.Ls document maiZed .to you iz yout Routing Endorsements, and ) notice o6 .the action taher, on your ceaim by .the Board Action. (All Section ) Boand o6 Supenvdeor,,6 (Panagnaph I11, below), references are to California ) given pur,.6uant .to Govetnment Code Section 911.k, Government Code.) ) 913, f• 913.4. PQeaze note .the "warning" betow. Claimant: FOUNTAIN and JOAN THURLOW, 715 Discovery Bay Blvd. , Byron, CA 94514 CGil,liy Counsel Attorney: r' 1 1982 .Address: Amount: $422.48 h�ariinez,CA 94553 hand from CAO Date Received: August 31, 1982 By telivery to ClerV on August 31, 1982 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: Sept. 1, 1982J. R. OLSSON, Clerk, By , Deputy Sar ara ierner I1. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to corply 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 dent this Application to File a Late Claim (S n 9.1.6). DATED: �`� JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. / DATE: ev,� y J. R. OLSSON, Clerk, by f%du .� . ,i� Deputy {YARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 mond 3 prom tlie ma,77rg oti Utz norAce 7o you WV_hi.n winch to 6�.,2c a count action on t1u6 rejected Claim (zee Govt. Code Sec. 945.6) on 6 month6 6nom .the denial o6 your App kation .to File a Late Claim within which to nctition a cowLt 60, n.etie6 6nom Section 945.4'6 claim-6iZi.ng deadti,te (6ce Section 946.6). You may Beek .the advice o6 any atttonney o6 your choice .in connection With tJU6 matter. 16 you want to con6utt an attorney, you_zhoutd do 6o .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: y7./9�oZ J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By Rev. 3/78 046 ENDORSED F It L 11E L AUG .�i 1-2 J. R.Or bUF AUG 311982 "sD , a0, CLERK BOAO: SUPERVISORS }� B &�� a ru PUBLIC WORKS DEPARTMENT i 7 -z� ��'/� .._- //L`-� �-v/v�-c'•z.�j /%���, cgs 050 Estimate Form _ Name -" i i = Dam— Address- ale Address State Tp Phone Year _ Make Model I.D.No. Color Prod.Date Trim Mileage License No. +4 � Ins.Co. File No. Claim No. Appraiser Lic.No. Phone Written By Noe Pais Linpace DESCRIPTION OF DAMAGE PARTS LABOR PAINT 2 4z 5 6 7 8 9 10 11 12 13 14 15 16 17 19 20 21 22 23 24 25 26 27 28 29 30 TOTALS :Authorization for Repair PARTS Prices subject to invoice $ BYER'S AUTO BODY REPAIR, INC. Pe BOR ;'hrs.@$a $ �� ' 1377 Highway 4D I( �� (5 Paint Supplies $ Brentwood,California rr Shop Supplies $ Towing/Storage $ Phone(415) 63431 AUG 311982 Sublet $ _ Tax PUBLIC WORKS DEPARTMENT DAMAGE REPORT TOTAL $ '7 4, l p So f4' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 5, 1982 NOTE TO CL.4ITL4NT Claim Against the County, ) The copy o6 t1tLb document macied to you is yeu2 Routing Endorsements, and ) notice o6 .the action .taken on youA cealm by tr e Board Action. (All Section ) Boand o6 Supenv.ieou (Pataguph III, betote), references are to California ) given punbuant .to Cove,'cnment Code Sections 911.8, Government Code.) ) 913, E 915.4. Reease. note .the "wcv.ning" below. Claimant: NABOR V. JIMENEZ and FRANCISCA 0. JIMENEZ, 760 Sarah St., Brentwood, CA 94513 Attorney: Michael J. Ezgar, Esq. cOU;:Iy(eLt��) 300 West Hedding St. Address: San Jose, CA 95110 SEP - w2 Amount: $125,000.00CA C4553 Ma is Z Date Received: September 3, 1982 By delivery to Clerk on By mail, postmarked on September 2, 1982 (certified) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t �F/ile Late Claim. DATED: Sept. 3, 1982J. R. OLSSON, Clerk, By �� v f,� Deputy Bar Ara Fierner II. FROM: Cour.t%- Counsel TO: Clerk of the Board of Supervisors (Check one only) (�l 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 den} this Application to File a Late Clai /r,oll 91 .6). G DATED: ! 74" `- OhN B. CLAUSEN, County Counsel, By . Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its rinutes for this date. DATED: J. R. OLSSON, Clerk, by Deputy Deputy WARNING TO CLAIM.4\7 (Government Code Sections 911.8 6 913) You have on.Cy 6 moittt5 anom the maiting op •ca notice 7—o —you-7,71tin which .to .dee a couAt action on .thie nejec.ted Claim (eee Govt. Code Sec. 945.6) on 6 montha 6nom .the denda.t o6 youn Appti.eat,ien to F.ie.e a Late Claim within which .to pctltion a cou-tt 6o', Aeti.e6 6nom Section 945.41a ctaim-6.iting deade.itte (bee Section 946.6). You may aeeh the advice o6 any attohney o6 youn choice .in connection w.itl: .t5,is matter. 16 you want to eon4uCt an attorney, you_ahoutd do 6o immediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: pjZ��7/�f2 J. R. OLSSON, Clerk, By �f� ���ijcG Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By Rev. 3/78 U51 ENDORSED F � L, EP SEP 3 1982 NABOR V. JIMENEZ and ) FRANCISCA O. JIMENEZ, ) J. P. 01=0N CLERK gi.ARJ O:SU?ERVISORS 0. Claimants, ) g °fes c A .�ut VS. ) COUNTY OF CONTRA COSTA, Public ) CLAIM FOR PERSONAL INJURIES Employees DOE ONE through DOE ) TEN, inclusive, ) ) Defendants. ) ) TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: This Claim is presented by Michael J. Ezgar, Esq. on behalf of NABOR V. JIMENEZ and FRANCISCA O. JIMENEZ. The Post office address of claimants is 760 Sarah Street, Brentwood, California 94513. All notices respecting this Claim should be sent to claimants' attorney, Michael J. Ezgar, Esq., 300 West Hedding Street, San Jose, California 95110. The date, place and other circumstances of the occurrence which gives rise to this Claim are as follows: On June 4, 1982, at approximately 1:50 o'clock p.m., claimants were riding in a 1974 Dodge pickup truck which was traveling in a general southerly direction on Live Oak Road, at or near the intersection of Oakley Road, in an unincorporated area of Contra Costa County, California. Claimants stopped for the stop sign located at the north side of the intersection and proceeded into the intersection, after looking in both directions for oncoming traffic, at which time their vehicle was struck by a vehicle which was westbound on Oakley Road. As a result of the collision, both claimants were injured and sustained damages, as hereinafter alleged. Claimants are informed and believe that for a period of at least a year prior to the date of the accident, residents of the area had requested that defendants install stop signs on all four corners of the foregoing intersection due to the poor visibility. 1 * h Defendants were therefore aware that the rise in the roadway obstructed the view of drivers reaching the intersection, but had negligently failed to act upon the dangerous condition. The names of the public employees responsible for the aforesaid dangerous condition of public property which caused the injuries and damages sustained by claimants are unknown at the time of presentation of this Claim, and are therefore desig- nated by the fictitious names of DOE ONE through DOE TEN. The amounts claimed as a result of the aforesaid trans- action as of the date of presentation of.this Claim are: NABOR V. JIMENEZ $ 25,000.00 FRANCISCA O. JIMENEZ $100,000.00 These figures include medical bills in a presently unknown amount which have been sustained to date, wage loss in a presently unascertained amount which has been sustained to date by NABOR V. JIMENEZ, property damage to claimants' vehicle, as well as items of prospective injury, disability and damage insofar as those items can be estimated at this time. Dated: September 1, 1982. BEAUZAY, HAMMER, EZGAR, BLEDSOE & SPRENKLE By: IAi.� MICHAEL J. EZG� Attorneys for laimants -2- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Oct. 5, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 thi.6oc�maw to you .is yout Routing Endorsements, and ) notice 06 the action taken on your ct -im by tJte Board Action. (All Section ) Board o6 Supefv.i.6orz (Paragraph I11, beeow), references are to California ) given pursuant to'Gove,2nment Code Sections 911.k, Government Code.) } 913, 6 915.4. PQea6e note the "war.ning" be.Pow. Claimant: SAM DAVIES, 112 Kathryn Dr., Pleasant Hill, CA Attorney: :Address: SEP - 2 1982 Amount: $199.29 n+r min;z,CA"�1553 hand by CAO Date Received: September 1, 1982 By/delivery to Clerk/on September 1, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to File Late Claim. DATED:Sept. 2, 1982 J. R. OLSSON, Clerk, By , Deputy UM F ierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors /x (Check one only) -This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 91 ). ( ) The Board should deny this Application to File a Late Cla' e ion 911.6). DATED: J / JOHN B. CLAUSEN, County Counsel, By ` Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (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 Q Zleq)/y��, J. R. OLSSON, Clerk, by�vys��n�,y Deputy WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have ontif 6 montU 9.tom the maiting op this notice to you un which to .-te a count, action on thin rejected Ceaim (zee Govt. Code Sec. 945.61 oh 6 mons 6nom .the deniae o6 your Appt ieation to Fite a Late Ctaim within which to retiti.on a count hof retie6 6nom Section 945.4'a ceaim-Jiting deedtbie (bee Section 946.6). Vcu may seek the advice o6 any attorney o6 your. choice in connection witl: t i,6 mattef. 76 you want to consult an attorney, you shoutd de so dmmediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator. Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: �. �r�/y/� J. R. OLSSON, Clerk, By pc% �Z„G�i E� Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: County Counsel, By County Administrator, By 8.1 Rev. 3/78 054 - - 1 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Resery erk's filing stamps r D Against the COUNTY OF CONTRA COSTA) 1982 J. t. C-5:0N or DISTRICT) C.[a.; [,;:_; 0.7 1uP:RV1S0R5 y r C "iA CU. (Fill in name) The undersigned claimant hereby makes claim against a cprpry o ntra Costa or the above-named District in the sum of $ Z Z and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur. (Give exact date and hour) ___________ ----_--_-----_-------- ------- --- --------- - -_ 2. //WfJhere,�d/id the damage or i/nj.ury goccur? (I Jude city and county) �� ----------------------------------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if ;required)19 � R � t � � QZt Q `� �� 2 ^ ular ct o omission on the part of county or is riot off c r ,Np,s vants or. employees ^aused the injury car dai.;age•: �� 5., What are the names of county or d1whri,at_ Offia r ees s' g e ft e Gr ` 'L t. What damage or injuries do you claim result d? Give fulx'axtent of injuries or damages= amages im At ac two es t or+ da age J-,, �/ CU G - ------------------------------------------------------------------ 7. Ho was the amount claimed above computed? (Include the es im&Lted ,of n prospect,�vp,�njury�orA amage,k. B. Na------------------------------,- --------------p------------------- 8. Names and addresses of witnesses octors and hos itals ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some personon his behalf." Name and Address of Attorney lai,U an igk1ture Telephone No. Telephone No. �p 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." n�� --- •-EAST BAY. WEST O- t rb`c� C•4a f:rRTs:3. = 24Com. . itiL ~ DAME U 3 101 CASH I* CHARGE O INSURANCE O INTER-CO O CREDITO MEMO # SOLD TO:(INSURED) VEHICLE DESCRIPTION: ACCOUNT C 0 MAKE Ford MODEL LT D II 2dr NAME YEAR 78 ODMTR RDG MOBILE ADDRESS 112 :•3ti rn ='., LICENSE _ TAX EXCEPTION = i'.�@u3 3:1i �' L • SERIAL s CITY P O or COUNTY TELE. C•U.. ;, ? EF R STATE • • DESCRIPTION L IST .. • as quoted 199.29 (COMMENT / PLEASE REMIT TO P.0.BOX 1146,WICHITA,KANSAS 67201 INSURANCE CO. AGENT ACCOUNT# ACCOUNT • NAME NAME ADDRESS ADDRESS TELE. TELE. AUTHORIZED DEDUCTIBLE MAIL TO: POLICY# BY: AMOUNT AGENT O INS.❑ DATE OF CAUSE OF POLICY LOSS LOSS LOSS TERM LOC. ACCT.# �} DEDUCTIBLE DATE !� 573359 OF 1(-11 DESCRIPTION S 103 7 Replacement has been made to my satisfaction and I hereby authorize the above insurance company to pay direct in full to the above listed firm for said installation. If for any reason the insurance company does not pay for these repairs or replacements,the below signed agrees to pay for said repairs or replacement. DATE SIGNATURE REM ITTANCE COPY 057 M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson NOES: none ABSENT: Supervisors Fanden, M¢Peak > . ABSTAIN: none SUBJECT: Approving the Closure of Vassar Avenue for Road Repair Work, Kensington Area. 0672-6U2103 The Public Works Director having recommended that the Board of Supervisors approve the closure of Vassar Avenue except for emergency vehicles between Yale Avenue and the Berkeley City Limits on October 12, 1982 between 8:00 a.m. and 4:30 p.m. to allow work crews to repair failed pavement; IT IS BY THE BOARD ORDERED that the Public Works Directort recommendation is APPROVED. 1 hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: 611Y. 5r119p J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator's Office Public Works Director Maintenance Division Kensington Police Department via PW Kensington Fire Department via PW Contra Costa County Sheriff via PW California Highway Patrol via PW A.C. Transit via PW Richmond Unified School District via PW City of Berkeley via PW 05:8.... .. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties and Lowering ) RESOLUTION N0. ?,211151Additional Penalties on the ) Unsecured Assessment Roll. ) TAX COLLECTOR'S KILO: WEERE°S, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable and excess additional penalties that have accrued due to inability to complete valid procedures be canceled or lowered on the below listed bills and appearing on the Unsecured Assessment Roll. Cancel Lowered Recording Cancel Addt'l. Name Fiscal Year Account No. Fees Penalty Penalty -�4r Fear, Valerie J. 1982-83 CF8848FZ 7.00 5.89 --- Haven, R. M. 1982-83 N664E 7.00 19.04 --- Claussen, Warren S. 1982-83 024650-0000 7.00 18.72 --- McCall Pattern Company 1982-83 083520-0009 7.00 1.24 --- Security Pacific Real Estate 1982-83 115090-0000 7.00 51.79 --- Sensormatics Electornics 1982-83 115660-0033 7.00 185.45 --- Yardage Fair Inc. 1982-83 143652-0002 7.00 29.15 -- Chen, Donald 1982-83 211579-0000 7.00 1.22 -» Wheaton, Robert M. 1982-83 900264-0000 7.00 17.10 Eastwood, Gladys 1982-83 900928-0000 7.00 35.42 »- Platt, Douglas & Maureen 1982-83 900929-0000 7.00 49.05 --- Webber, Althea 1982-83 900931-0000 7.00 15.13 -» Wood, Fred J. & Bertyl P. 1982-83 900936--0000 7.00 26.64 --- Howodel, Robert Bruce 1977-78 T77AS2-6805 --- _-- 186.62 Howodel, Robert Bruce 1978-79 T78AS2-6821 --- --- 10.43 Gai.era, Rosalie 1978-79 T78AS2-6824 7.64 Howodel, Robert Bruce 1976-77 2014/T-2 --- --- 151.82 Medi-Fund Corp. 1978-79 085720-EE28 --- --- 15.30 Medi-Fund Corp. 1978-79 085720-EE33 --- --- 13.50 Medi-Fund Corp. 1978-79 085720-EE34 --- --- 16.60 Medi-Fund Corp. 1978-79 085720-EE35 --- --- 11.00 Medi-Fund Corp. 1978-79 085720-EE36 --- --- 28.30 Medi-Fund Corp. 1978-79 085720-EE37 -- --- 6.90 Dated: September 17, 1982 ALFRED P- IAMELI, Tax Collector I cons to these cancellations. JOHN L6USEN, C ty sel By:lp �� By Deputy Tax Collector Dep x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-z-a-a-z-x-x-x-x- x-x-x-a-x-x-x-x-x-x-x-x-x x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached bacause payments received were not timely processed, the AUDITOR is ORDERED to CANCEL ThEN. Rc9JLUT10N NO. ,S`��j�5/ Page 1 of 2 059 7 PASSED ON OCT 5 7982 _� by unanimous vote of Supervisors present. 1 hereby cerllfy tha!tfila 13 a,rae a€tGcorrect copyof 5n nett,n: k-_n and:• t..red ar:'ho m'nu3es of tfia Floc d ?5 QCT' 51982 Deputy County Tax Collector By �%'T/ County Auditor f r� i S y } RESOLUTION NO.9-211/5! Page 2 of 2 tza>r, x: t . r - r r 1, s -r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of ) Delinquent Penalties on the ) RESOLUTION NO. Unsecured Assessment Roll. ) TAX COLLECTOR'S XEKO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and !1986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. Rec. Name Fiscal Year Account No. Penalty Fee Nofrey, Waldo Lee 1982-83 CF0898EL 2.21 7.00 Dated: September 21, 1982 ALFRED P. LOMELI, Tax Collector I consent tolthese cancellations. JOHN B. SEN, County Cour By:�(XXima�05`� By: Deputy Tax Collector Deputy x-x-x-x-x x x-x-x x x x x x-x x-x x-x x-x-x a x-x-x x-x .y BOARD'S ORDER: Pursuant to the above statutes, and sharing that these delinquent' - penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL THE14. OCT 51982 . PASSED ON , by unanimous vote of Supervisors present. Iherchycori;f €':mtthis Isa4rueaodcorroctcapyof of the OCT 51982 Deputy cc: County Tax Collector County Auditor RESJLUTION NO. i 061 r ` y' r f n s '� g,Ej NP� BOARD 01F SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORidIA Re: Cancel Second Installment Delinquent ) Penalties, Redemption Penalties, Cost ) RESOLUTION :10. 82///x8 and Fees on the 1981-52 Secured ) Assessment Roll. ) T_aa COILECTOR'S :IE.10: 1. On Parcel Humber 905-001-200-0, Sale 01-032951 61'o' delinquent penalties, costs, redemption peanities and fees attached to the second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6p delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section 11985, Dated 9/24/82 kLFR D P. L013cLI, Tax Collector I c ent to this cancellations, J CLAUSEN ount ounsel B:: Q e By: 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 BOA:W OAjER: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is 0_RD.REil to CA iCEL them. PA35ED 0;: OCT 5 1982 , by unanimous vote of Supervisors present. ArL:bv cc: County Tax Collector County Auditor REES3LUTION NO. I hereby cavtity that th!s is a i,Ue a,-,d correct copy o4 U11cs of the OCT 5 1982 By 71i�/h' r�®moi ,Deputy IN THE BOARD OF SUPERVISORS OF CONTRA COST. COUNTY, STATE OF CALIFOFWIA RE: TRANSFER OF M-RE6'UNDED BALANCE ) FROI4 1977-78 DUPLICATE PAITSEATT ) FUND TO THE COUNTY GENERAL FUND ) RESOLUTION N0. 82///5 TAX COLLECTOR'S 1,:R;;0: The County Treasurer-Tax Collector having filed a request, pursuant to Revenue and Taxation Code Section 5097 and 5102, for authorization for transfer of the unrefunded 1977-78 Duplicate Payment Fund balance of June 30, 1982, to the County General Fund. o16-mo-oo3-8 a 70.57 155-3lo-oo8-o S 78.05 o16-olo-oo4-6 42.58 155-310-o1I-4 78.05 ol6-213-oo6-6 420.43 159-080-027-0 8.86 023-o4o-oz3-6 19.68 161-331-oo9-1 274.11 033-13o-o47-5 63.03 164-281-003-8 .o6 034-242-023-9 5.91 169-331-oog-4 887.77 o68-445-013-3 78.89 170-o62-oig-6 657.62 o68-462-009-9 149.36 171-012-011-2 .19 071-101-005-8 324.15 175-3oo-o45-2 77.49 074-146-ool-B 416.62 175-3oo-048-6 77.49 074-341-021-9 164.94 175-3oo-o49-4 77.49 075-245-001-5 124.08 175-300-050-2 77.49 075-251-oo4-o 124.oB 175-300-051-0 77.49 075-253-012-1 124.oB 175-300-052-8 77.49 076-211-oo4-7 419.56 175-30o-o53-6 77.49 076-393-oo9-6 455.94 175-300-054-4 77.49 076-422-031-5 113.36 175-300-055-1 77.49 076-495-037-4 293.86 175-300-056-9 77.49 076-501-oo4-6 38.29 175-300-057-7 77.49 076-5ol-oo6-1 38.29 175-300-058-5 77.49 076-502-007-8 38.29 175-300-059-3 77.49 076-502-027-6 38.29 175-3oo-o6o-i 77.49 085-053-oo4-9 9.61 175-300-o61-9 77.49 o85-185-o43-8 41.48 175-300-o62-7 77.49 085-218-001-7 241.47 175-30o-o63-5 77.49 087-162-001-9 415.70 175-300-064-3 77.49 087-311-025-8 423.55 175-3oo-o65-o 77.49 087-332-011-3 436.91 175-300-066-8 77.49 oB8-171-700-3 .05 175-312-064-9 77.49 089-050-oo6-9 .44 175-312-o65-6 77.49 089-242-015-9 413.53 175-312-o66-4 77.49 095-231-o47-2 316.37 175-312-o67-2 77.49 o96-o41-oO2-5 174.90 175-312-068-0 77.49 097-071-026 294.55 175-312-o6g-8 77.49 115-417-009-4 739.21 175-312-07o-6 77.49 116-262-oto-6 535.98 175-312-071-4 77.49 117-230-008-7 505.32 175-312-072-2 77.49 118-221-ol6-9 237.86 175-312-073-0 77.49 116-250-051-0 827.73 175-312-074-8 77.49 119-462-oo7-4 225.14 175-312-075-5 77.49 120-392-028-3 420.25 175-312-076-3 77.49 126-077-004-3 638.11 175-312-077-1 77.49 128-190-172-6 500.93 175-312-078-9 77.49 128-190-172-6 500.93 175-312-079-7 77.49 128-252-o46-7 647.94 175-312-080-5 77.49 133-531-o41-o 174.77 175-312-081-3 77.49 144-200-035-0 141.62 175-312-082-1 77.49 145-o64-ol5-4 6.45 177-o64-ol8-1 .15 150-150-019-1 1,519.65 180-141-oto-9 694.42 150-162-025-4 438.61 184-36o-007-1 337.84 155-30o-o44-7 512,91 187-050-008-7 93.17 187-100-007-9 .01 155-310-007-2 78.05 187-100-007-9 .01 r � ' Page -2- RESOLUTION NO. 82/ /`�.5r t 188-120-015-6 770.38 4o3-21i=o24-i 193-302-031-3 7.11 403-213-026r6: . 874.66. . 195-010-005-5 498.90 4o8-o53-oa-7 2 'o 195-oto-006-3 447.54 410-050-007-5 255.45 195-010-007-1 252.52 413-042-0o6-2 492.71 195-010-009-7 41o.86 502-122-o42-0 243.16 195-111-030-1 64o.67 503-241-019-2 784.81 195-340-034-6 12.34 503-322-009-5 728.96 212-173-026-7 395.11 503-322-009-5 728.96 212-282-001-8 517.26 509-230-o14-3 531.33 212-412-013-6 179.07 510-052-014-6 116.71 212-412-017-7 170.25 518-280-021-8 373.38 216-24o-oto-1 1,012.70 519-010-007-2 539.23 216-24o-010-1 1,012.70 521-140-oo6-3 24.00 218-710-029-8 68.24 521-14o-oo6 24.00 233-191-021-2 235.10 524-170-004-5 422.97 237-155-002-7 495.05 527-071-015-4 370.44 257-150-019 49.91 528-300-004-9 348.11 258-030-017-2 68.42 528-310-oo4 491.85 260-281-023-2 1,499.78 528-310-oo4-7 491.85 269-o40-007-8 939.94 534-102-ol4-6 275.13 273-190-001-1 91.50 538-050-017-2 30.27 354-072-011-1 451.49 538-070-021-0 34.49 354-073-011-0 48.15 549-o81-oo6-5 104.87 358-181-011-0 521.51 561-192-025-6 131.88 358-202-o16-4 128.98 358-213-005-4 128.98 Secured $44,227.93 358-213-007-0 128.98 360-033-013-2 129.40 CF6822AG 1.36 372-111-oo4-1 21.92 CP8717FR 62.36 372-315-005-2 323.92 000700-0000 124.24 374-012-014-6 290.93 024850-0000 17.37 375-123-007-3 118.45 375-214-016-4 257.36 Unsecured 376-072-oo5-6 390.28 376-130-016-3 409.22 170-2.50-019 1,130.90 376-160-ooR-3 570.06 172-032-o14-0 588.06 Redemption S 1,130.90 212-412-017-7 170.25 GRAND TOTAL $45,564-17 DATED: SEM-1BER 16, 1982 I consent to the above cancellation. ALFRED F. LOIZELI, TAX COLLECTOR -e`JOHN B. C SEN, COUNTY COUNSEL By 7� f' ' By BOARD'S ORDER: Pursuant to the above statutes, authorization is GRAP?TED the County Auditor to transfer :45,564.16 from the 1977-78 Duplicate Payment Fund to the County General Fund. PASSED 0." OCT 5 1982 by unanimous vote of Supervisors present. AFL/ns cc: County Tax Collector a County Auditor- St"',e jbarra I herecyc,c,w t;S3rth!sl> s;ue correct copy of • ci :. .. _a... .... c'.:_3 oP the :. OCT, 51982 y' BY .Deputy 064 1.33 Nl BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. JO 5—,5-- 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 By K�� PASSED ON OCT 51982 J9 u , Assistant Assessor unanimously by the Supervisors present. oereaw, consented ounsel Page 1 of 2 n1 hereby certify that this Is a Crus and co:restcopyof an actior,:ehen and onterod on the minutes of the Assessor Board of Sup::M an cn tho da:o shown. Tax Collector ATTESTED. OCT 51982 S-P914-1 J.Et.GES r-:.COLD:TV CLE'RK and ex cf6,;;;,Cie.-1 of lie 30ard By-=!! lC z> �O-�Dapuhl A 4042 12/80 RESOLUTION NUMBER Lt 065 ASSESSOR'S OFFICECURRENT ROLL CHANGES EOUAL12ED ROLL LAST SUBMITTED BY AUDITORr I= E] INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, C SECURED TAX DATA CHANGE El o PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SATCH DATE: AUDITOR M S E i DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.M E X E M P T 1 0 N S S RK, CO +, PARCEL NUMBER F E NET OF kLLEAVE BLANK UNLESS THERE IS A CHANGE � ' X NEW LAND AM NEW MIPR.A.V. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y ♦MOUNT Y AMOUNT T PSI PE AV. E A.V. P A.V. 40 Ilk -IW-013-2 y3 316 a Z 66D 5V 060 a ASSESSOR'S DATA ASSNAMEE's EXEMPTION CHECK �O TRA O ROLL YEAR -� R 8T SECTION J �s o , .. ASSESSOR'S DATA ASSNASME' TRA EXEMPTION cnecK ROLL YEAR - R aT SECTION i Zic i C j ASSESSEE'S EXEMPTION CHECK i. ASSESSORIS DATA NAME TRA ROLL YEAR - R B T SECTION r ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S TRA= EXEMPTION CHECK ROLL YEAR - R BT SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION A SSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK - ASSESSORt DATA NAME TRA ROLL YEAR RBT SECTION 0 TC\\ 4� AR4409 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER IIL PRINCIPAL APPRAISER C4 DATE kk �y�� Y. BOARD OF SUPERVISORS OF CONTRA CdSTA C60k f, CAtiFOP.NIA Re: Assessment Roll Changes RESOLUTiON The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 51982 Toe65ata, Assistant Assessor unanimously by the Supervisors present. *11hen req ed by law, anise ed to by t e County Co�1 Ry Page 1 of 2 Deput 7 � Chief, aluatq& pies: Auditor }heretrl cep:;iy!!-:1�isls r.'"�.c't CGcr@clCOpyOf Assessor an act:cr. :_n; ~... . airs• �3 W the Tax Collector Sa::rd c i Z : .:" OCT ^ 5 1982..:.. S-C914-1 A7; . ___- Eq 'Deputy A 4041 REsOLUrioN NUMBER 097 4 ASSESSOR'S OFFICE r-17/1 CURRENT ROLL CHANGES EQUALIZED POLL LAST SUBMITTED BY AUDITOR)' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE. AUDITOR S E M U L DATA FIELDS 5 AUDITORS MESSAGE AUDITOR F E TOTAL OLDA.Y, E X E M P T 1 0 N S S CORA w PARCEL NUMBER I E NET OF A LEAVE BLANK UNLESS THERE IS A CHANGE G XNEWLAND A.V. NEW MV.PR.APERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT TkL Ilk PSI E A.V. E AV. P A.V. 416 X33 f �S SlJO �2- U0 ASSESSORS DATA ASSESSECS TRAEXEMPTION CHECK ROLL YEAR {, RST SECTION _ NAME ✓�Z ��p p , S3 -z?3 -,zo Sdo oY SD6 �e ASSESSOR'S DATA ASSESSES TRA EXEMPTION CHECK ROLL YEAR R ST SECTION NAMLZ ASSES EE's TRA EXEMPTION CHECK ROLL YEAR — RST SECTION ASSESSOR'S DATA NAME -71 N0 EXEMPTION CHECK ROLL YEAR ASSESSOR'S DATA ASS 'S NAME EETRA — R B T SECTION A ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NASSESSEE'S TRA ROLL YEAR — R B T SECTION ASSESSORS DATA NAME TRA EXEMPTION CHECK ROLL YEAR — RB T SECTION EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR — RST SECTION EXEMPTION CHECK —ASSESSOR) DATA TRA ROLL YEAR RST SECTION AR4489 (12/16/80) 1116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L_ SUPERVISING APPRAISER kk PRINCIPAL APPRAI R �/1 ' DATE — —_� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO.,j�o7�//� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By — -,�/ PASSED ON OCT 51982 3o�/ uta, Assistant Assessor unanimous y the Supervisors present. When req to d by law, consented by t ounty Coun r• BY F Page 1 of 2 Deputy e valu on IhereN7cec!flytti�.4hi�l:a`"uear.�.,_:"ecteopyol ies: Auditor an ec.c..__..._ _._.. �._•3 0.the Assessor Tax Collector OCT 51982 S-P916-1 By ,Deputy A 4042 12/80 RESOLUTION NUMBER fzz/ 7 069: :k ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES PEDUAL17ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY4 ® INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M DATA FIELDS E U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAK E X E M P T 1 O N S A CORK# PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AM NEW AIPR.AV. PERSONAL PROP.A.V. t T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E 11 V. P A.V. 31i J1// !� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR J -�j� R8T SECTION�/�/S r S AS ESSEE'S EXEMPTION CHECK Ya ASSESSORS DATA NAME TRA ROLL YEAR /,� - j RST SECTION z � E%EMPTgN CHECK ASSESSEE'S TRA ROLL YEAR �� - R6T SECTION; �/�/ �- ASSES90R5 DATA EEE 'S EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR - R 8 T SECTION "l 'S EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR - R 8 T SECTION 'S EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR - R8T SECTION EE'S TRA EXEMPTION CNECNIIL LL YEAR - R8T SECTION ASSESSORS DATA IO, E'S EXEMPTION CHECK - JJ ASSESSORS DATA TRA ROLL YEAR R8T SECTION �( AR4489 (12/16/80) &ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L� SUPERVISING APPRAISER O PRINCIPAL APPRAISER / DATE -Z O BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �t�� 9� - PASSED ON OCT 5 1982 uta, Assistant Assessor unanimously y the Supervisors present. When requi a by law, consented to by th / unty Couns By Page 1 of 2 Deputy AIV e al a on is: Auditor Ihereby <- :-.'t',:Ia►^a` .. .. _-.. _ rr.ctcopyot Assessor Tax Collector C": �.�. OCT 5198 -. S-P916-2 6y 7& 'Doputy A 4042 12/80 RESOLUTION NUMBER �'I 07i ASSESSORS OFFICE ❑ CURRENT ROLL CHANGES MOVALIZEO ROLL LAST SUBMITTED Br AUDITOR!, INCLUDING ESCAPES WHICH CARR T NEITHER PENALTIES NOR INi CREST SECURED TAX DATA CHANGE fo PRIOR ROLL CHANGES INCLUDIND CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IATCH DATE' AUDITOR S E U L DATA FIELDS E AUDITOR FrN S AUDITORS MESSAGE F TOTAL OLDA.Y E % E M P T 1 0 N S S CORP.* PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A XNEW LAND AV. NEW MPA.AV. PERSONAL PROP.A.V. G T EXEMPTIONS INCLUDES YP AMOUNT TY AMOUNT TY AMOUNT E E A.V. E AV. E A.V, #' A SESSEE'S EXEMPTION CHECK y ASSESSOR'S DATA NAME //p /o e-. III, goo/ ROLL YEAR ^-w R8T SECTION jam/ SbS aASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME /L/U Pi TRA e)po q ROLL YEAR �O -� R 9T SECTION 2 21 ASSESSOR$DATA ASSESSEE'S EXEMPTION CHECK - �, N AME TRA CJy�� ROLL YEAR �/ 1 RB.T SECTION �s— S/3 kL y.3-% % 2 �/ 3 3S ASSESSOR'S DATA 53EE'S EXEMPTION CHECK AME QZ-S TRA�y ROLL YEAR R 8 T SECTION ASSESSOR'$DATA EXEMPTION LNECK �� - n/ ��/AME �Q fsarj TRA D� ROLL YEAR X R 6 T SECTION /3 -a y3- -2 -70 / 3 75- o' ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME THA��if/ ROLL YEAR �'/ - ROT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION IASSESSEE's TRA E%EIMTION CHECK bL ROLL YEAR - R&T SECTION s ASSESSORS DATA NAM[ r 'fj AR4489 (12/16/60) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER �7 � ... '�{� DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. eP111,s f The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor OCT 51982 ByPASSED ON Jouta, Assistant Assessor unanimously by the Supervisors present. Pthen req d by law, consented to by ounty Coun By _ Page 1 of 2 Deputy �^ i 7e a on ies: Auditor Assessor I hereby tcr. t :':his!__^= r...'ccsciccsy of Tax Collector S-C916-1 OCT 51982. By 'Deputy A 4042 12/80 RESOLUTION NUMBER 073 I ASSESSORS OFFICE CURRENT ROLL CHANGES (EOUALITED ROLL LAST SUBMITTED 8Y AUDITORI- INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.V E X E M P T 1 0 N S S CORK# PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLANDA.V. NEW MPR.AV PERSONAL PROP.AV. 1 T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E A.M. P A. 9 Gi 2 ASS£SSEE'S EXEMPTION CHECK a ASSESSOR'S DATA NAME TRA ROLL YEAR �III, � -�7�` RST SECTION �J'�S- g ASSESSOR'S DATA A NAME S D TRA g EXEMPTION CHECK ROLL YEAR - R fiT SECTION S� z GJ ' c Zs p90 �O AS ESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME l hem TRA �G3 ROLIYEAR ��- R9T SECTION EXEMPTION CHECK \\ ASSESSOR'S DATA AS NAME S R ROLL YEAR - R 8 T SECTION i Q /� ASSESSOR'S DATA ASSE MEETS TRA EXEMPTION CHECK ROLL YEAR - R 9 T SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION 455E SS EELS ;R4 XEMPTION CHECK ROLL YEAR - RST SECTION ASSESSORIS DATA NAME 17 1 A� 455EBSEE S XEMPTION CHECK - ASSESSORIS DATA NAML ROLL YEAR R8T SECTION AR4489 (12/16/80) I&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER IL PRINCIPAL APPRAISER" DATE ��_y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFOP.NIA Re: Assessment Roll. Changes RESOLUTION NO._-R�211/e,-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 rolls) as indicated. Requested by Assessor ByPASSED ON OCT 51982 3o� uta, Assistant Assessor unanimously by the Supero sors present. When req ed by law, consented to by t ounty Coun By Page 1 of 2 Deputy CWIVT, Valualift, �Co es: Auditor thereby CCr".i!y!hati!�!sh s 7ru:�,n3eosrectcopyof Assessor en cc:::.. ;n.na2�a oP the Tax Collector5 1982..lE,�. Ai.:.:.. S-C916-2 By 1 7 ! ,Deputy A 4042 12/80 RESOLUTION NURSER E'� 075 ' ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED Br AUDITOR) INCLUDING ESCAPES WHICH CARRY HE, PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. SATCH DATE: ' AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T 1 0 N S S CMR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V. NEW IARR.AV. PERSONAL PROP.A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI £ A.V. E A.V. E A,V. # 7-1 el0 4SSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �/ -�V� RST SECTION/ 43 ASSESSORS DATA A SESSEE'S EXEMPTION CHECK ROLL YEAR R 817 SECTION NAME f>/O TRA O£!>V �� z c ASSESSORS DATA ASSESME TRA EXEMPTKN CHECKIlk ROLL YEAR NAME �4.tS (ivy �i� -�i REIT SECTION s�� 5/CJjjJ \ ASSESSEE'S EXEMPTION CHECK \ ASSESSOR'S DATA NAME TRA ROIL YEAR - R S T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION ASSESSORS DATA NAME ASSE EE'S TRA EXEMPTION CHECK ROLL YEAR - RST SECTION kh assEssEE's TRA EXEMPTION CHECLROLL - RST SECTION ASSESSORS DATA NAME IQ. ASSESSEE'S EXEMPTION CHEC - II�V ASSESSORIS DATA NAME TRA RST SECTION Y" AR4489 (12/16/80) k&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b6. SUPERVISING APPRAISER p PRINCIPAL APPRAISER J `� _ DATE �f -? BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 173-110-017 09000 Land / 4831, 4986 80-81 Imps / - 81-82 P.P. / 82-83 Anna J. Garibotti, c/o C. J. Garibotti 2253 Concord Blvd. Concord, CA 94520 Delete Parcel, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors Auditor �f present. Assessor 8y Tax Coll. �e$u assistan When quired by law, consentedIhereby certify thntthis Isr'rueand correetcopyof Paget of 1 to y the County uns an ect:u;; ck>-_r::n-c_:_:: [so m;- tee ci fho ea:x: xan OCT y5�fi98Z Res. # Chief, Valuation ByZ&6 Deputy 0'77, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.fW1114, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year,19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 173-110-012-7 09000 Land / 4831, 4986';' 80-81 Imps / 81-82 P.P. / 82-83 Pine Civic Associates, c/o B & C Management Inc. 1610 North Point St. San Francisco, CA 94123 Delete Parcel, Cancel Assessment & Penalties OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Call. Ae Su a, Assistant Assessor When quired by law, consented Page 1 of 1 to the County Counsel, Res. #,r.- D y 5-ry v£tas Chie Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ? RESOLUTION NO. Ja i1 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�� Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RST Year Account No. Area Property Value Value Change Section 79-80 173-110-018 09000 Land / 4831, 4986 80-81 Imps / 81-82 P.P. / 82-83 Pine Civic Associates, c/o B & C Management Inc. 1610 North Point St. San Francisco, CA 94123 Delete Parcel, Cancel Assessment & Penalties Copies to: Requested by Assessor PASSED ON OCT 51982 unanimous y by the Supervisors Auditor present. Assessor By Tax Coll. d6e Suta, Assistant Assessor I hereby c®R!fy tha!th!z!c^°rec anal correcicopy of `When rled by 1 aw, consented E'"E. - .c t=30 the Page 1 of 1 to byounty Cou 1 OCT.._5 1982. , Res. By Deput a� igy ,!Deputy l . Z�� ief, Va uation 0'79. ,. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO.,:z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the seeured assessment roll for the fiscal year.19-42— Parcel Number Tax Original f Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 148-150-030-2 9025 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Jay P. Dauphinais 105 Candelero Pl. Walnut Creek, CA 94598 Correct Assessee OCT 51962 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By gee=..��_' Tax Coil, �' oe Suta, Assistant Assessor When requi d by law, consented Page 1 of to by th ounty Counsel Res. #�� /G By Deputy y �-n1v bras'-y ?Clief, aluation 080. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION NO. Z& 65- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 504-231-018 3000 Land / 4831 80-81 Imps / 81-82 P.P. / Mary J. Raspolich, A/S Robert L. Delaney 239 Pomona Ave. E1 Cerrito, CA 94530 Add Agreement of Sale Owner OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditorn present. Assessor By r� Tax Coll. Jdv Suta, Assistant Assessor Shcre!;y= ."-''-:R:::niszs:r ^.ondcorrect copy of When re i red by 1 aw, consented"' - 01`!;c:OPt:n!^:t s of t,e G . Page 1 of 1 to by County Co el OCT ,5 Res. #fa//GS Dep y ...... L��sr3 Deputy Chief, Valuation 081 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the cprijrpd assessment roll for the fiscal year.19_x- - 19t_. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 410-277-026-2 11025 Land 17,000 4831 Imps 16,000 P.P. / Melton C. & Patricia V. Conner 115 Buckley St. Martinez, CA 94553 Correct Assessee Copies to: Requested by Assessor PASSED ON OCT 51982 unanimously by the Supervisors Auditor / present. Assessor By S `-x-� Tax Coll. Jo Suta, Assistant Assessor 1 hereby certify that this is*true and correct copy of When requ' ed by law, consented an actfer.iaf•:G n rad e.Vcred on the minutes of the Page 1 of I to by t ounty Couns 1 of sc; c .;�prCY�fit 14AZ awn. C y 11 Res. #P G!o By. Depot Deputgt Chief, Valuation BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r Re: Assessment Roll Changes ) RESOLUTION NO. S:'///6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year,19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 410-267-015-7 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Jimmy & Cassy Ricaporte P. 0. Box 1473 Sitka, AK 99835 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON OCT 51952 unanimousTy by the Supervisors Auditor present. Assessor By �.. � Tax Coll. o Suta, Assistant Assessor I hereby certify that this Ise!rye and aorrecteopy of an action 2:ARc. anr'::..ter^d on tt r in tsc cf the When i red by l aw, con nted ecxrd c �c�, .,,^s_ :r�c:ca. Page 1 of 1 toeC�ounty s _ �YOCT�51982 Res. #mss///G7 B� D u Deputy Chief, aluation 083 �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_82 - 19_x. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 410-267-016-5 11017 Land / 4831 80-81 Imps / 81-82 P.P. / 82-83 Mack Chesney, A/S Jimmy & Cassy Ricaporte P. 0. Box 1473 Sitka, AK 99835 Add Agreement of Sale Owner Copies to: Requested by Assessor PASSED ON OCT 51982 unanimously by the Supervisors Auditor ,/ present. Assessor By Tax Coll. '�Suta, Assistant Assessor hereby certify Shy:tF`e:c a`res and carrecicopy of an eoi:ae : .._: r. _.....:-;ce'a ei the Whe/re red by law, consented BoPage 1 of I to %cc.County Cou 1 � CRes. #��!/G� Byi �t•� _.._.:.. _ c: . Depu —N✓Flims—S g ,Deputy Chief, Valuation (184 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ` Re: Assessment Roll Changes ; RESOLUTION NO. d // The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19�� Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 433-401-021-4 8040 Land / 4831 82-83 Imps / P.P. / James P. & Patricia Dineen 1060 Crows Nest Way Richmond, CA 94803 Correct Assessee OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present Assessor By Tax Coll. Jai Suta, Assistant Assessonxer.;c +^. ;r=•'� ^sflctR�ctiro cl . ... .: .-... ....r.....s of the ytWhequired by law, consented Q CTPage 1 of 1 he Count u Res. # &dw,�-z D"uft t i s-ry v gas s Chief, Valuation 085 1;W BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.�1 /� O The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year,19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-106-6 07013 Land 531,4985 Imps P.P. Fitzpatrick, Violette 106 Klamath Copies to: Requested by Assessor PASSED ON OCT 51987 unanimously by the Supervisors Auditor present. Assessor By 4=� Tax Coll. Jo ph Sut , Assistant Assessor I hereby certify thet this Is a'r a:n-d corm_-copy of en ar-Ean When required by law, consented Board ctse'c Page 1 of _ `to byth ounty Counsel OCT 5 1982 Joe ta, Assist or ATFEe'�-- -- Res. #�� / BY As aR _._ uprd 1 - ✓ P Deputy S-NV917-1 Chief. Valuation f OP9 �7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. X1///7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 135-070-017-3 Land 80-81 Imps 81-82 P.P. 82-83 City of Walnut Creek Assessee Name Correction I hereby cer"!ty thst this Is e'rae and correct copy of s cr the A TF OCT By Deputy Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimous y by the Supervisors Auditor present. Assessor By .2. Tax Coll. JU Su a, Assistant Assessor When requi d by law, consented Page 1 of 1 to by th unty Couns Res. # / By :e ,_uS-NV917-2 Chi f, Valuation L/ 087 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-298-1 07013 Land 531,4985 Imps P.P. Triglia, John #298 Jacinta Dr. Pittsburg, CA 94565 Add Parcel Copies to: Requested by Assessor PASSED ON OCT 51982 unanimously by the Supervisors Auditor 1present. Assessor By Tax Coll. 64oe 5uta, Assistant Assessor hereby certify thn?this[:;a;�a arcs corroWtcopy oI When requ' d by law, consented e,3r... e a; art'. ":, Page 1 of 1 to by th ounty Counse Bora ct 3 c c.,.._-aar's'sc,:�. AT ES; OCT 51982 Res. By Decr,j _..__.. y S-NV917-1 �' — Deputy. Chief, alu tion BOARD OF.SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ��Z3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section- 82-83 708-601-267-6 07013 Land 531,4985 Imps P.P. Hemenouer, G. T. 267 Colima Pittsburg, CA 94565 Add Parcel Copies to: Requested by Assessor PASSED ON OCT 51982 unanimously by the Supervisors Auditor � I— present. Assessor By % i_ �L — Tax Coll. JqV 5uut ,Assistant Assesior I hereby o'dcorce?copyof 'When req ed by law, consented Page 1 of 1 to by a Geunty Coun el _.ocr 5 �ss2 .z A-��� -:.�: Res. # // By --put u _J S-NV917-1 By I i ,Deputy hief, Valuation 089 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-122-3 07014 Land 531,4985 Imps P.P. Neugebauer, Mark & Kendrick, Susan 122 Klamath Dr. Pittsburg, CA 94565 Add Parcel OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll. ,ode5u a� Assis aunt Assessor nn as ., s ese When req ed by law, consented3:-, t :. Page 1 of 1 to by t ounty Counsel �.{. _--QCT Ur19$7 - Res. #� By Deput "i S-NV917-1 ` ,Deputy Chief, lua ion 090 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION NO. tl r7S` The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to-by the - County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel-; lation of erroneous assessment, on the secured assessment roll for the fiscal. year.19 82 - 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-601-005-0 07013 Land 531,4985 Imps P.P. Markota, Mitch & Cindy #5 Murietta Pittsburg, CA 94565 Add Parcel OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll. JW 5uta-,Assistant Assessor 1 hereby car ny a wat vop le C n �C tCanypt When re red by law, consented Page 1 of1 to by County Cou sel �' T Z&jzVM� A;;_ OCT �5 i982- Res. #R4 B Depu S-NV917-1 BY� 4hief, a uation 'Deputy 091 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. P-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_$� - 19_2L. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-719-101-3 76049 Land 531,4985 Imps P.P. Stanton, Lloyd & Ruby Rt. #1, Box 1158 Antioch, CA 94509 Add Parcel OCT 51982 Copies to: Requested by Assessor PASSED'ON unanimously by the Supervisors Auditor // present. Assessor By �, ,� 5 _,;z—_ Tax Coll. Sutif., Assistant Assessor I herc-b;corVf,f4^t Ice:ue_"deorrectcov?of When r uired by law, consented Page 1 of y to by a County Counsel e=_ - f OCT j982 Res. ,- #f-211Z Dep � ra S-NV917-1 Deputy C I, Valuation �,r 092 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. e /7-7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County:Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RIT Year Account No. Area Property Value Value Change Section 79-80 135-074-005-4 Land 80-81 Imps 81-82 P.P. 82-83 City of Walnut Creek Assessee Name Correction Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe uta, Assistant Assessor hereby certify that thio is a True cne}correetcopyof When r i red by 1 aw, consentfa" oi. !:e-� � . c !:urtcL�f the Page 1 of 1 to by a County C e eax-J c s �:. 3 �,..� OCT 51982 Res. B Dep s..--.�...... - S-NV917-2 ,Deputy . 7—ielf aluation 093`,_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roil Changes RESOLUTION NO.8a / 7,f- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED ON OCT 51982 By �sn.•�� unanimously by the upery sors Jo u a, ssi stuntss� present. When requir d by law, consented to by the unty Counsel By �X, y Page 1 of 7 J Ihereby certify thn'thls,I. 9 -tserdcorrect copyof le , Standards-Drafting eq acts-e..._.._- j: _n r'-r:;s of the �T 2 _ OCT;:-51982^ Copies: Auditor "�"' Assessor (Unsec) Shearer 7•-= Tax Collector e:: c." 9/17/82 _ E-342; M155A; M188-191 By �� �jDeputy ADM 4042 9/16/82 RESOLUTION NUMBER J.2 ffZ7Z 0.94 CONTRA COSTA COUNIY ASSESSOR'S OFFICE NAME — .! ,a u, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT N0. del�Lt L�� CORK.N0. ROLL YEAR f9�a. TRA a FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD UND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 f003 9020 YX ESCAPED TAX O LAND _ _ Al A2 At �— BI 1003 _9020 YZ ESCAPED INT x IMPROVEMENTSuAt_ _ A2_ At _ .___—at x.003 A9040 YQ P Y PERSONAL PROP At _ _ _A2 Al 81 _1903 974 YI• LIEN RUSE _ tw PROP S_TMNT IMP Al _ A2 AI et 1003 9040 YR ADDL. PENALTY TOTAL T BI 00 NOT PUNCH ELMNT MESSAGE YEAR Of Do NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE !� No. ESCAPE R i T SECTION ACCOUNT TYPE 01 _ 32 040 19 PER PROP PRIME OWNER 33 -�--�-�--� �- - OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET NO. 75IO' CAPED ( 32 045 at EXMP TAX BILL CITY (STATE 76 32 _04_6 _ OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 ASSESSMENT PURSUANT TO 32 048 19 J PER PROP _32 CIIONS 32 049 _ IMPROVEMENTS t _32_ 027 OF THE REV, AND TAX CODE L32 y050' LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053 81 EXMP _ > NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP EtNNT �M Mo ESCAPE R t T SECTION 32� 055 NET 32 032 f9 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 05T. IMPROVEMENTS M+ 32� _034_ LAND 32 058_ L_ANO__ 32 __035 _ PS IMPR 32 059 -PS IMPR^— 32 036 PENALTY 32� 060 PENALTY 32 037_ � 8l EXMP 32 _061 at EXMP 32 038OT HR EXMP _ 32 _062_ OTHR EXMP 32 039 NET 5 32' 063 NET A 4011 12180 ;�l rwri±. Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA CO/STA COUNTY BATCH DATEt 14 _ FULL VALUE- MARKET VALUE 7O T c DE °OR A Al LAND Al IMPROV. AI PER PROP Al PSI AI EXEMPAMOUNT ASSESSOR'S COMMENTS tT1 " Ln le L� lT OR RST CODE DO NOT ENCODE MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 FUND REVENUE ACCOUNT NUMBER N s ACCOUNT T $ A3 NEW TRA A3 A3 A3 T A3 'r " EA N G DISTRICT DESCRIPTION B2 B2 82 82 Ty H0. B2 R " A T ° r Cl Ci CI CI E R cl r o 7000 Ccs m - e FAZ Rwr a c� M O O� A 4040 12/80 Supervising Appraiser_ Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE OR A E iooi Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMaAMOunT ASSESSOA� COMVEh TS 0 OR Rar coOE A2 IAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI PEN A2 DD P407 ENCODE N "E< < E MESSAGE OR / o " �, ACCOUNT NUMBER M FUND REVEN � E UE s A3 NEW TRA A3 A3 A3 T T S A3 "', EA N "A° DISTRICT DESCRIPTION 82 B2 82 82 Tp NO. B2 H " A T ° E CI CI CI CI [ CI O CF 3859 BL 1 0F53_ HL Al C?F ,281 1 CEQ 3 A159,2107--a c�? L 'I i ro a C) I,M C '� A 4040 12180 Supervising Appraiser ,.cid>. Date �,3� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY [LATCH DATE! LM / �bIV Xr/ FULL VALUE-MARKET VALUE A E COD[ Al LAND Al IMPROV. Al PER PROP Al PSI AI E%EMnAmoLmT �sscSSORls COMMENTS [TI " O E OR ROT CODE DO NOT ENCODE Ln E� EE E MESSAGE OR A2 SAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN Az " ACCOUNT NUMBER w FUND REVENUE s A3 NEW TRA A3 A3 A3 O ° r� E ¢ T � Y'r °" EA LEI N`° DISTRICT DESCRIPTION 02 ez 82 B2 F N0. 02 O M I V Y C'1 -- r" -1 O � A 4040 12/80 Supervising Appraise Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO, CORR.NO. IROLL YEAR is T R A (VY00 rm tn FU t L VALUE PENALTY F.V. EXEMPTIONS A.V. CO 1 FUND REVENUE LC I DESCRIPTION AMOUNT P VALUE TYPEOUNT CD AMOUNT CD TYPE NO, A M 1)UN T BI 1003 9 20 YX ESCAPED TAX LAND A A2 A] Ell 1003 9020 Y Z- ESCAPED INT !to Y jMPRqVE ME NTS A I AZ Al 10o3-- PENALTY PERSONAL PROP Al AZ Al 811 1903 --9745 'ADDL. PENALTY w PROP STMNT IMP_ Al A2 Al a] 1003 9040 Y f" BI TOTAL A COI L I 9 n()2 LC C 0 2 0 YX. 0 YZ Y 9"40 Y1 [A I ELM m ESS kc E YEAR OE DO NOT PUNCH Zl� DO Rol PUNCH ILI"l TYPE ASSESSED VALUE 4W DESCRIPTION 4w NO, ELEMENT. DATA ELNNT Na. ESCAPE PROPERTY T R Ik T SECTION 01 32 040 19 PER PROP ACCOUNT TYPE -,j PRIME OWNER 33 (r�,Qgu --LMPHQy-LMIZ-N1k-- "'\I OTHf!t Cm R 4 _042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS N 75 INO rd-.Q- 32 045 81 EXMP TAX BILL CITY STATE 76 VAOI A AI(i ip 32 046-----,- OTHR EXMP TAX BILL ZIP 77 6)5-z49,y 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP L32 026 32 - IMPR_ VEM"-jS- 3 2_ _027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 3L. 32 053 BI EXMP WE SSACE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE AWSSED VALUE cl) ESCAPE R II, T SECTION 32 055 NET 32 032 19 PER PROP 32 (056 19 T PER PROP 32 033 IMPROVEMENTS 057. - IMPROVEMENTS 0 32 034 LAND L A N D 32 IMPR 32 059 PS IMPR - _.L_ _ 3Z 060 PENALT Y 1 3,? '0,36-, PENALTY 32 061 B1 EXMP 32 037 81 EXMP 32 .0 OTHR EXMP 32 062 OTHR EXMP 32 1' 039 NET 32 063 NET --- Gfl 0, 4011 12180 Supervising App-,,aiser 9-13777 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT f NAME / �C / ACCOUNT NO. CORR.N0. ROLL YEAR 19rB A S oN FULL VALUE PENALTY F.V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. A1ApUNT 1003 9020 YX ESCAPED TAX 0LAND AI A2AI 1003 9020 Y� ESCAPED INT IMPROVEMENTS AI A2AI 1100 9040 Y P N_ YPERSONALPROP AI A2 AI Q974q Yl. LIFN Pri.SF m PROP STMNT IMP_ AI _ A2 At BI 1003 9040 YR 'ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESS EO VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 i PER PROP PRIME OWNER 33 __32 041 IMPRQVEMENTS OTHE_R_OWNER 34 32 04_2_ LAND OBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO. _75 / 32 045 81 EXMP I TAX BILL CITY�STATE 76 61n 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS - �8— 32 _049_ _ IM OVEMENTS _32027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP MESSAGE YEAR DF DO NOT PUNCH 32 054_ OTHR EXMP — EINNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE A 6 T SECTION 32 055 NET `tn Iv 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ LAND 32 058_ _ _LAND,__, �} 32T _035 PS IMPR 32_ 059 PS IMPR TL 32_ 036 _PENALTY 32 060 PENALTY _ 32 _ 037 BI EXMP 32 061 BI EXMP 32 038_ _- OTHR EXMP _ 32 062 OTHR EXMP O 32 039 NET -t]^ 83 32 063 NET O A 4011 12/80 / GvLtil A c,, Supervising Appraiser —13—SQ_ Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By _e? � PASSED ON OCT 5 1982 3o ta, sistant Assessor unanimously by the Supervisors present. When re r d by law, consented to by o ounty CouJ By Page 1 of 2 Deput r C 'ef, Val i n pies: Auditor (hereby certify that Ur is s True and co rectcopyof Assessor-MacArthur an edUor,lake::esd zn:arid or-M-,inl.nulcs of the Tax Collector Board d Supra:_o,-'C: A � EC _ ! 5 iy&1 S-P920-1 _ 0 ?- ,Deputy A 4042 12/80 RESOLUTION NUMBER ���/Tp ��f 101 ' ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDIT014) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE (�� PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CA.1 1/L I INTEREST OR PENALTIES. BATCH DATE: AUO17 OR S E M U L DATA FIELDS E S AUDITORS MESSAGE F E AUDITOR TOTAL OLOAV E X E M P T 1 0 N S S CDINIL PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.Y. NEW IMPR.AV PERSONAL PROP.AV T TY ANT Y G N EXEMPTIONS INCLUDES Y AMOUNT E AMOUNT T PSI E aV. E As.V. E A.V. ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA TRA�3� ROLL YEAR �� -fl' R 87 SECTION Ill NAME 4- 3LJ'L30o? /rJy3 1 = ASSESSORS DATA assessEE's EXEMPTION CHECK ROLL YEAR - LR&T SECTION NAME h/Q TRADSCJU Z C _ > lAiSESSEIE'S y J� /3 �y� yJ r ESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Hann, TRA pS p�j ROLL YEAR �/ R 8 T SECTIONS�� �S Op ASSESSOR'S DATA SESSEE'S EXEMPTION CHECK NAME FQ rN.S TRA p ROLL YEAR �� -�// R a T SECTION hL S' S 3G 4'A �D ASSESSOR'S DATA SESSEE'5 Fo�res t`- TRA d2Cr/ EXEMPTION CHECK ROLL YEAR �� -�J� R 8 T SECTION S NAMF. / /rj-o33-oYa- 0 X33 3 »o ,36 u .� ASSESSORS DATA �� STRAEXEMPTION CHECK ROLL YEAR �j - R8T SECTIONNAME �3/ 7 J GY 3��GU ASSESSEE'S EXEMPTION CHECK �i ASSESSOR'S DATA NAME TRA UROLL YEAR //-� RST SECTIONE-r -.ti� �I v ASSESSORt DATA A AMEES TRA EXEMPTION CHECK ROLL YEAR - RST SECTION l AR4469 (12/16/80) k&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER kh, N PRINCIPAL APPRAISE GATE �-�' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0'-I//eO 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 B PASSED ON Gam' I� 2 3 uta, Assista�sessor unanimously y the Supervisors present. When re red by law, consented to by ,�County Co 1 Page 1 of 4 Deput ?pies: , al ion I hereby certify that this is ez ue and correct copy of an cc':-. _...:c ^a:..ca cn 5:2 razu:cs of the Auditor Assessor-MacArthur s�-r� QCT.. 5182 Tax Collector AVEC- —_ —. 5-0920-1 @yy�,Deputy A 4042 12/80 RESOLUTION NUMBER 103 ASST SSOR'S 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 DO CARRY ❑ INTEREST OR PENALTIES. IATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITORF E M S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S A CORR.R PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEWLAND AV. NEW AIPR.AV PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AV. E A V. # o)Y*2- -aas aoU vv avo s�oo l ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �� - RST SECTION ��31 S y9�S oP?ys.?,c i3z- G9 oUo r sa r s?s/o �1 ASSESSOR'S DATA AS NASE S TRA EXEMPTION CHECK ROLL YEAR R ST SECTION A� -�3 — C = A SEA EE'S TRA EXEMPTION CHECK ROLL YEAR �� HJT RBST SECTION ASSESSOR'S DATA NAME on -sx�-oy- Ps �a0 s ioo ya ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �� -�3 RST SECTION, �j/ � rL39� -vo9� r�Y uao 0 000 0 � ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA JA ME TRA ROLL YEAR - RST SECTION G sr�5ro-er.�- SEE'S EXEMPTION CHECKASSESSORS DATA ME TRA ROLL YEAR f �� RST SECTIONSSEE'S EXEMPTION CHECK ASSESSOR'S DATA AME TRA ROLL YEAR da Z}' RST SECTIONIA SSEE'S JEXEMPTION CHECK ASSESSORS DATA AME TRA ROLL YEAR - RST SECTION',,- I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER PRINCIPAL APPRAISER �I DATE. \l/ ASSESSOR'S 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 DO CARRY ❑ to TCN DATE; INTEREST OR PENALTIES, AUDITOR S E DATA FIELDS M U L E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLDA.V. E X E M P T 1 0 N S AS CORP.♦ PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND A.V. NEW IMPR.AV. PERSONAL PROP.AV. i G N EXEMPTIONS INCLUDES Y AMOUNT T AMOUNT T T Y AMOUNT E T PSI E AV. E AV. E AV aiS-i3a-W7- /./J00 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR �� -�' RST SECTIONkk O ASSESSEE'S EXEMPTION CHECK z ASSESSOR'S DATA NAME % TRA 2Y12-2 ROLL YEAR �� -�3 R QT SECTION S3� z c /12-09b ASSESSEE'S EXEMPTION C.4ECK ASSESSOR'S DATA NAME TRA /7 ROLL YEAR ��-�33� REIT SECTION S3 ASSESSEE'S EXEMPTION CHECK O ASSESSOR'S DATA NAME `p TRA 3� ROLL YEAR O� -�j R B T SECTION / Q 3J -,321 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME / Q TRAM- ROLL YEAR 9-� - R a T SECTION ASSESSOR'S DATA ASSE EE's LL,, TRA^� EXEMPTION CHECK NAME ROLL YEAR (� R9T SECTION �� O 6—::�,/ � S� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAMETRAQS,0>U ROLL YEAR �d R9T SECTION S`- /o 1 91 ASSESSEE'S EXEMPTION CHECK ROLL YEAR R9T SECTION ASSESSORS DATA NAME III: TRA U � b�- U3 _5 O A �--rl � AR4489 (12/16/80) LASSESSDR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER }�► PRINCIPAL APPRAIS DATE ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BV 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. HATCH DATE: AUD17OR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S S co".0 PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X N NEWLAND AV. NEW MPR.A.V. PERSONAL PROP.AV. i T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT Tkk PSI E AV, E A.Y. E //3-1J33-c15�0 �a Xl u �o.ses- s ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME /-Lo/..SS TRA�U� ROLL YEAR �/�-�i' RHT SECTION s3 4.5` 'S EXEMPTION CHECK ROLL YEAR o� - R BT SECTION i ASSESSORS DATA Me�' TRA O �3 NAE z c �y ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RaT SECTION III III L LN ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 61 T SECTION A SSESIEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION III L ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R9T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORIS DATA NAME TRA ROLL YEAR - LR&T SECTION ji-_ AR4489 (12/16/80) &ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1� SUPERVISING APPRAISER (7 PRINCIPAL APPRAISER J )ATE -�D-� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the sesared assessment roll for the fiscal year,19_42— - 19--83-- Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 411-180-029-0 / Land / 4831 81-82 Imps / P.P. / Miguel M. & Olivia R. Garcia 1998 Parnell Ave. San Pablo, CA 94806 Correct Assessee Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors Auditor _ present. Assessor By Tax Coll. a Suta, AssistantAssessor d he'Ly certtfti•that!hlc to a'rue and correct copy of When re red by 1 aw, consente an ac^cr:::::. i;:e r.:!ruCes of the Page 1 of �_ to by County Cou e1 OCT 5 1992 Res. ce" B _. . .. .__ 41 Depu Bu ,Depc.ty hief, Valuation L-C 10'7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.e //�L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 159-050-030-0 02017 Land Imps / P.P. / Alameda/C.C. Transit District 508 16th St. Oakland, CA 94612 Change Taxable to Non-Taxable; Cancel Assessment Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. J Suta, Assistant Assessor hero!.,.c.,.p.:....,,. °..,._,-.!70'rectevpyof :. -..._... .... - zf eine When rfired by law con ed Page 1 of 1 to b cou u OCT J.19.812 Res. By De l Deputy Chief, Valuation i 108 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 075-371-019-3 / Land / 4831, 4985 Imps / P.P. / Albert D. Seeno Const. Co. 3890 Railroad Ave. Pittsburg, CA 94565 Cancel Assessment, Refund Taxes OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe�-Suta,-Assistant Assessor Ihercb;cer:':yr:,_tth's!__`:aonndcorrectcopy of" When r i red by law, consente91 _.. c€the Page 1 of 1 to b t e County Co sel a-�reJ: . _0 CT Res. De S—)oVs-25( By .Deputy J �T hief, aluation V -to 10.9` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 075-381-034-0 / Land j 4831, 4985 Imps / P.P. / Albert D. Seeno Const. Co. 3890 Railroad Ave. Pittsburg, CA 94565 Cancel Assessment, Refund Taxes OCT 51982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Jo uta, Assistant Assessor herebyceri'7%:! ttYnLssLie ineccrroetcop yof When req ed by 1 aw, consented j . f of the Page 1 of i to by a ounty Cou CT �51982_ Res. #A /f S/ By Depu Deputy ief, Valuation .."A' 110 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.�1 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet($) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 413-310-016-6 11023 Land 0 4831 82-83 Imps 0 P.P. f / Cancel Parcel and Assessment Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors- Auditor present. Assessor By Tax Coll. S�ssistant Assessor When requi r by law, consented az .. -:c�o:ti,e Page 1 of 1 to by the a my Counse OCT 5 1982 AT Res. #�� fs- By __A Deputy s-Nu 9-a!9--/P BY/ ,Deputy 4hef, aluation V� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 144-161-020-9 9112 Land / 4831 81-82 Imps / 82-83 P.P. / Lisby L. & Margie T. Wade 1677 Countrywood Ct. Walnut Creek, CA 94598 Correct Assessee Copies to: Requested by Assessor PASSED ON OCT 5 7982 unanimously by the Supervisors Auditory present. Assessor e Tax Coll. ASuta Assistant Assessor When requ' d by law, consented Page 1 of 1 to by t ounty Coun l hereby cera i rh-t th,a r a icerecf copypf ✓/�/� t, c,see Res. #� By 3oard c v i OCTDeputy -51982 5 ,dY9-zs-(p ief, Valuation Y ' Depw OC.112 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 414-103-002-5 08024 Land / 531 82-83 Imps / P.P. / Billy J. Skinner 2800 Jo Ann Drive Richmond, CA Change from Non-Taxable to Taxable Copies to: Requested by Assessor PASSED ON OCT 5 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe,"Suta, Assistant Assessor When re red by law, consented s ::OCT: 519 $2 ' Page 1 of 1 to by County Counsel � .• Res. #Zz /r B Depu -N l/9.Z1`(� By .Deputy Chief, Valuation 113 i 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 - y PASSED ON OCT0 51982 o uta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the unty Counsel By / Page 1 of 64 ty C a a n hereby certify Mot th'0!c c frco aa,'cor:ect eopy of Copies: Auditor aiiccG'o::slier:::..: ".-... tt:c sa of the Assessor Socrd of Cur* ccr�;C,7 Tax Collector �� OCT 5 1982v 9/27/82 AT`!FE.,, B493-B538; B567-B593; �.f=.�..;. _ .... B633-$634; B638 rs,_, _.,.�. _ __.. L.-Le2rd gy ,Deputy A 4042 12/80 RESOLUTION NUMBER i 11.4 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 46--res-6rd m ACCOUNT N0, CORR.N0. ROLL YEAR 19,,f!,? TRA O FULL VAL E PENALTY F. V. EXEMPTIONS A.V. CD 1`66 REVENUE LC DESCRIPTION AMOUNT Gr" VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX _ LAND_ _ —Al A2 AT BI 1003 _9020 Y� ESCAPED INT _ Z IMPRO_VEME_NTS AI_ A2_ AI BI —100 9040YO PE _ Y PERSONAL PROP Al A2 AI 81 9745 Y LIEN-or I..qp M PROP STMNT IMP ^AI A2 Al BI 1003 9040 YR 'ADDL. PENALTY _ A iOTAI — —— el — DD NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH l i DESCRIPTION i N0. ELEMENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP � PRIME_ OWNER 33 - Q 320 g-L IMPBtOVEMENTS OTHER—OWNER 3432 042 LANG DBA NAME 32 043 PS IMPR _ TAX BILL %NAME 32 044 PENALTY TAX BILL STREET�NO. _75 L11 14j2Qen OL12 k S Gj- 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32 026 SECTIONS_ 32_ 049_ _ 1MPR.OVEMENTS _ _32_ 027 OF THE REV. ANO TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ PENALTY 32 32 _053_ BI EXMP MESSAt[ YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP _ �m ELNNT oo ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION_ 32 055 NET ( _ 32 032 19 '3 PER PROP `j�— 32 056 19 PER PROP 32 033IMPROVEMENTS 32 05T. IMPROVEMENTS M 32 034_ LAND 32 058 _ _ _LAND______ 32 035_ PS IMPR _ 32_ 059 PS IMPR (��1�_x�\' 32 036 PENALTY 32 060 PENALTY _ ` 32 037_ BI EXMP 32 061 BI EXMP 32 03B OTHR EXMP32_ _062_ OTHR EXMP H 32 039 1 NET 32 063 NET A 4011 12/80 Supervising Appraiser ,L31 a y Dat r�� CONTRA COSTA COUNTY 6 LIelq ASSESSOR'S OFFICE NAME-t;7 /y}17j l[ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT e J �n. M ACCOUNT N0, CORR.NO. ROLL YEA{ 19,01�3 TRA 1 j,,6 O FULL V Al.UE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT Or" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0, AMOUNT 81 1003_ 9020 YX ESCAPED TAX LAND _ Ai A2_ At 81 1003 9020 Y2 ESCAPED INT z IMPROVEMENTS 'AI A2_ At _ _81 100-4 3 PERSONAL PROP_ At _ A2 _A! BI Q�_! 974 LIEN _ t _ _ RJ:LS� m PROP STMNT IMP A1� A2 At 81 1003 4040 YR 'ADDL. PENALTY TOTALai 1 - -^" DO NOT PUNCH ELNN1 MESSAGE YEAR OF DO NOT PUNCH * DESCRIPTION 'i N0. ELEMENT DATA EIItNT PROPERTY TYPE ASSESSED VALUE �✓ No, ESCAPE R 1 T SECTION \\ ACCOUNT TYPE OI 32 _040 19 _ PER PROP _ PRIME OWNER 33 VG✓TS 3Z Q-4 1�P�gVEMENTS �� OTHER_OWNER 32 042 LAND DBA NAME C 32 043 PS IMPR TAX BILL '/ NaME 74 32 044 PENALTY ^� TAX BILL STREET(NO. _75 41 32 045 81 EXMP TAX BILL CITY STATE 76 32 0_46 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ T _O 32 26 _SECTIONS_ 32 _ 049 _ IMPROVEMENTS _ 32 _027 OF THE REV. AND TAX CODE 32 050 _LAND ^ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 _053 SI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 O54 OTHR EXMP rm E1MMT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19_ PER PROP w 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 'I+ 32 034_ _ LAND Y 32 058 _ LAND______ �{� 32� _035_ _ _PS IMPR 32 059 PS {MPR 4 32. 036_ w PENALTY 32� O6p PENALTY 32A 037 81 EXMP 32 061 BI EXMP }..► 32 0_38_ OTHR EXMP 32 06_2_ OTHR EXMP 32 039 NET 32 063 A 4011 12/80 -� ' ��L - Supervising Appraiser f J.,514t), Date14 V''y� CONTRA COSTA COUNTY 36 ygJr ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT �(gal m ACCOUNT NO. CORR.NO. ROLL YEAR 19 f1, TRA y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BI _ 1003 9020 YX -ESCAPED TAX LAND___ _A2_ Al 81 1003 _9020 Y$ ESCAPED INT Z IMPROVEMENTS AI_ A2 Al 81 E PERSONAL PROP Al A2 Al _ 81 100 —9040 YO P TY ---- -- -- 0-3—--9145 YL LIEN gLI.Sf PROP ST_MNT IMP_ AI _ A2 Al 81 1003 9040 YR ADDL. PENALTYrn TOTAL -- 00 NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION \ ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER33 -1_G4a fTofmF Tie 32 Q91-- IMPROYKMENTS OTHER OWNER 34 32 042_ _LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME Aq AA eah CA 32 044 PENALTY TAX BILL STREET_( NO. _75 $ 3 2 045 B I EXMP TAX 81LL CITY Q STATE 76 t 32 046 OTHR EXMP TAX BILL ZIP 77 q4lvl, 32 _047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP - _32 026 SECTIONS .�f�/ 32 049_ __IMPR.QV�LiIE i - _ _32 _027 OF THE REV.'AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32 32 053 BI EXMP _ Y MESSAGE YEAR DF DO NOT PUNCH 32 054_ OTHR EXMP _ m ELMNT �c ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET (� 32 032_ 19_92Z-5PER PROP 3G poli 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS _ M 32_ _034_ _-_ LAND 32_ 058_ _ _LANO________ I 32 035_ PS IMPR _ 32 059 PS IMPR �c \ 32 036 PENALTY 3�p/7 /�(� 32 060 PENALTY — — 32 037 BI EXMP 32 061 81 EXMP E--► 32 0_38_ OTHR EXMP _ 32_ 062 OTHR EXMP — IJ 32 1 039 NET 32 063 NET A 4011 12/80 %l Supervising Appraiser �3/�1 Date �� CONTRA COSTA COUNTYU9'9ASSESSOR'S OFFICE Z SI Y"CA bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - F - ACCOUNT NO. CORR.NO. IROLL YEAR I9,?Z-jf,,3 T R A p rm fn 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 YX ESCAPED TAX LAND _At A.2 At at 1003 9020 YL* ESCAPED INT IMPROVE MENTS At A2 At BI 9040 YQ -20ALTY-- PERSONAL PROP At A2 At BI —1903— 14S -yl, LlPN RFIqf:. m PROP STMNT IMP—,- . AL A2 At 81 1003 9040 YR PENALTY TOTAL 1 81 L— OD NOT PUNCH ELNNT RESSAGE YEAR OF DO NOT PUNCH 4W DESCRIPTION IW No. ELEMENT. DATA ELMNT I Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION ACCOUNT TYPE 01 32 040 J9 PER PROP PRIMO OWNER 33no A Ine 3 41 1 M P -QNTS sNI It A A OTHER OWNER 34 1 32 042 LAND DBA NAME nr fl rl eja I i f �Pn 'rl 32 043 PS IMPR TAX BILL `/o NAME 44 ea son� 14 ILL t'.A 32 044 PENALTY TAX BILL STREET_(NO' 75 VI& 12n t 161(J6 S 32 045 81 EXMP TAX SILL CITY 1 STATE 76 Or j13A,2 CQ 32 046 OTHR EXMP TAX HILL ZIP 77 4S6-�R 32 047 i NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — IPER PROP 32 026 -SECTIONS— ri r 32 049 JMPF!QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 1— 32 32 0512-- PENALTY 32 32 053 BI EXMP r of,505ESCAPE ACE YEAR or 00 NOT PUNCH 32 054 OTHR EXMP > ELMOT PROPERTY 7TTPE R & T SECTION 32 055 ASSESSED VALUE — No NET I t _32 032 i9t"- 3 _PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 034_ LAND 32 058 LAND 41�, 32 035 PS IMPR 32 059 PS IMPR 32 .03e�_ PENALTY 32 060 PENALTY 32 037- 81 EXMP 32 061 81 EXMP 322�t I OTHR EXMP 32-.-- _06_2_ OTHR EXMP- . co 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 9 3 Dat,(/U --j L5 CONTRA COSTA COUNTY ASSESSOR'S OFFICE /—wroei BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0.121A-g� 3 CORR.NO. IROLL YEAR I9,p2-,F.3 TRAO ;�Igfe tee FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 At Bf 1003 9020 Y ESCAPED INT I IMPROVEMENTS A I A2 AI ajK!9 YQ —2EwuJ—Y PERSONAL PROP At A2 At 8 YL, i,TFN grisr m PROP S-T-M—NTI-M—P ---AT- A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL at 0% ELWNT WESSAGE YEAR OF DO NOT PUNCH 00 NOT PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE 4W DESCRIPTION 41W NO. NO. ESCAPE R I T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP ll�n PRIME OWNER 33 QreAa k-1 C- 2THER OWNER r(,,CA 32 042 LAND OBA NAME =4 Atr416e.h C-A 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 Vl�L--- OCl 116ein-1 32 045 Bi EXMP TAX BILL CITY 4 STATE 76 C)Y-I y\d r4 (_6, 32 046 OTHR EXMP TAX BILL ZIP_ 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 Is PER PROP _32 _026 _SECTIONS— "67 1S 32 049 A2 027 OF THE REV. AND TAX CODE 32 050 LAN ...... 32 028 RESOLUTION NO. 32 051 PS IMPR_ 32 — 32 -052 — PENALTY 32 1 32 053 81 EXMP ELNNT NESSACE YEAR OF PROPERTY TYPE ASStSSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP No ESCAPE R L T SECTION 32 055 NET 32 032. 19 PER PROP 32 056 19 PER PROP 32 033 v IMPROVEMENTS 32 057, IMPROVEMENTS 32 034 LAND 32 058 LAND 32_ 035 PS IMPR 32 059 PS IMPR 32 035. PENALTY 32 060 PENALTY 32 037 _BI cxmpV 32 061 81 EXMP 32 0_38__ OTHR EXMP -32--o.62 OTHR EXMP 32 039 32 _063 NET NET A 4011 12/80 / 1 Supervising AppraiserV2 ?--8 42 Da CONTRA COSTA COUNTY ASSESSOR'S OFFICE Se t!IUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ClArAng I ACCOUNT NO. I A_Z,64 E CORR,NO, IROLL YEAR 19 :f2_F,:� TRA m to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT GO TYPE NO. AMOUNT sl 1003 9020 YX E CAPED TAX LAND A2 At of 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS At A2 At BI i - 9Q�0_ YQ EMLT_Y PERSONAL PROP 'AI A2 AI _yL LISN RE SF PROP STMNT IMP At A2 At Bi 1003 9040 YR ADDL. PENALTY TOTAL j BI F DO Not PUNCH ELMRT ELEMENTDATA ELMNT N(SSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION No. . 4w D NO, ESCAPE R I T SECTION ACCOUNT TYPE at 32 740 19 �L- 71 PER PROP PRIME OWNER 33 Ine- 3z OTHER OWNER 34 32 042 LAND DBA NAME L Oy),-, On r tv)rxi 4 1*^n 32 043 PS IMPR TAX BILL %NAME 10 Q S 04_/ /7 4;LL r—,q 32 044 PENALTY TAX BILL STREET 4 NO. 75 141,4b Stjoll) �" 5 32 045 81 EXMP TAX BILL CITY (STATE 76 1) vyl A 14 i c) 32 046 OTHR EXMP TAX BILL Zip _ _77 4)tj 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _ 048 PROP S'r SECTIONS 2 049 IMPR.Qy _fAENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 052 PENALTY 3-2 32 053 81 EXMP bkESSAGE ELUNT YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP No ESCAPE R l T SECTION 32 055 NET ITS 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALTY 32 *03 7 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80Supervising Appraiser 9!-342 Date CONTRA COSTA COUNTY Sod ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT W . NO.ACCOUNT NO, CORR M ROLL YEAR 19 TRA FULLCa V dL d E' PENALTY F.V. EXEMPTIONS A.V. U CD FUND [REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO, AMOUNT 81 _L003_ 9020 YX __ESgA_PED TAX LANK_______ AZ Al al 1003 YZ ESCAPED INT IMPROVEMENTS Al A2 Al a -� RSOIE NAL PROP Al AZ Al PROP P S,T-M-NT IMP—P -A—t 81 97gri-sy, rm A2 A I of 1003 9040 YR ADDL. PENALTY TOTAL 81 1 1 00 NOT PUNCH ELNNT MESSAct YEAR OF DO NOT PUNCH 4W D ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE —DESCRIPTION 4w No. N 0. ESCAPE R I T SECTION ACCOUNT TYPE ol P, 32 040 19 PER PROP _PRIME OWNER_ 33 126 JAI-)CLPc32 Q41 _OTHER OWNER 34 1p/,l32 042 LAND DBA NAME Lschemie-at J!12 32 043 PS IMPR TAX BILL %NAME h rviond CIA 32 044 PENALTY TAX BILL STREET(N Y-/l :Sf 32 045 BI EXMP _q. 75 Z/ No — E�STATE TAX BILL CITY 76 ap_rk lZ STA _?,jjlAj 32 046 OTHR EXMP TAX BILL ZIP 77 (?4 t�r ( j 32 047 NET REMARKS 32 025 16SCAPED ASSESSMENT PURSUANT To 32 _048_ PER PROP 32 026 SECTIONS . 19 S-31 32 049 _IMPROVEMg 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 BI EXMP NE SSWYEAR 00 NOT PUNCH 32 05 OTHR EXMP ELNNT " 4 PROPERTY TYPE ASStSSEO VALUE r5 go ESCAPE M32 032 19 A.7-4 _ T SECTION 32 055 NET 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 034_ LAND 32 O58LAND 32 035 PS IMPR 32 059 PS IMPR 2 0-36- _PENALTY 32 060 PENALTY 32 ,037 81 EXMP 32 061 BI EXMP 32 03'a OTHR EXMP 32 OTHR EXMP 3 2 1 E3 9 NET z 32 063 A 4011 12/8-0 NET -.Supervising Appraiser 47-3-d 2- Dat le,611 — CONTRA COSTA COUNTY (3501 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME mome re_4l �y ACCOUNT N0. CORR.NO. ROLL YEAR 19 TRA G FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9_020 YX ESCAPED TAX LAND At _A2 At at 1003 _9020 YE ESCAPED INT IMPROVEMENTS At A2_ At $t A 9040 Y P PERSONAL PROP Ak _A2 AI at 4 N glys _ to PROP STMNT IMP At ,A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI OO NOT PUNCH ELMNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH f DESCRIPTION " ' N0. NO, ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME_OWNER 33 hl 3 ROVEMENTS 32 042 LAND OTHCR OWNER 06A NAME rel Ca 32 043 PS IMPR TAX HILL t NAME 74 32 044 PENALTY TAX BILL STREET t' N_O. 75 32 045 BI EXMP TAX BILL CITY C STATE 76 32 046 OTHR EXMP TAX 6ttL ZIP TT 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04$ 19 PER PROP _32 026 SECTIONS32 049 ._IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LANDEl 32 029 RESOLUTION NO, 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP _ > NEi6116E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EIMNT >!e ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 2_ 3 PER PROP o2 8 32 056 19 _ _ PER PROP 32 033 _ IMPROVEMENTS 32 05T. IMPROVEMENTS 32 031_ LAND y 32 05$ _LAND \ 32 03S PS IMPR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 3203T 61 EXMP 32 061 BI EXMP 32 036 OTHR EXMP 32 _062 _ 4THR EXMP Imo+ 32 039 NET 32 1 063 NET i A 4011 12/80 AppraiserDat71 CONTRA C"TA COUNTY 8SO L ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 3 CORR.NO. IROLL YEAR 19 TRA CFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD ITYPE N0, AMOUNT BI 1003 -9020 YX ESCAPED TAX _ LAND Al _A2 Al BI 1003 9020 YZ ESCAPED INT Z IMPROVEMENTS Al A2 Al BI 0 9040 YO PENALTY C PERSONAL PROP AI _ _A2 Al BI Q3— 14 — m PROP STMNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL i BI ELNNT NESSICE YEAR OF DO NOT PUNCH 00 ODESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01___9 32 040_ 19 PER PROP PRIME OWNER 33 S 3 I OTHER OWNER 34 32 042 LAND DBA NAME 32 043 PS IMPR _ TAX BILL Yg NAME 32 044 PENALTY TAX BILL STREET I?NO. 7501 32 045 B I EXMP TAX BILL CITY STATE 76 f 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP _ _32 026_ SECTIONS / � 06 -a6_3 32 049 MPR VV .ENT 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. F32051 PS IMPR I 32 _052 PENALTY I 32 053 BI EXMP"TACE YEAR OF 00 NOT PUNCH 054 OTHR EXMP 30 EIMRT �1ESCAPE PROPERTY TYPE ASSESSED YALUER 1 T SECTION 055 NET 32 032 19 -3 PER PROP 1o2sy 056 19 — PER PROP32 033 IMPROVEMENTS 057. IMPROVEMENTS I: 320]4_ LAND 32 050 LAND II 32 035 PS IMPR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y _ 32 _0_37 BI EXMP 32 061 BI EXMP 32 _0_79_ OTHR EXMP 32 062 OTNR EXMP 32 039 NET 32 1 063 NET A 1011 12/80 Supervising Appraiser g-3-.f 2 __Dat CONTRA COSTA COUNTY B$03 ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME��/�-.�- R1 ACCOUNT NO. CORR.N0. ROLL YEAR 19 3 TRA l/ FULL VALUE PENALTY F.V. EXEMPTIONS A.V.- CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD ITYPE NO, AMOUNT 81 1003 . 9020 YX _ESCAPED TAX LAND AI A2 At of 1003 9020 YS ESCAPED INT yy IMPROVEMENTS 4 AI A2_ At BI 0� 9Q40 Y P PERSONAL PROP AI _A2 AI at Qom_ 974 __11. _ _ PROP STMNT IMP at A2 At 81 1003 9040 YR ADDL. PENALTY _I-- TOTAL i at DO NOT PUNCH ELNNTX£S541 YEAR OF 00 NOT PUNCH '1' DESCRIPTION i NO. ELENENi. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE Of 32 040 19 PER PROP PRIME OWNER 33 got M RQVEMEjLj OTHER OWNER 32 042 LAND DBA NAME 35 14 n4erj2(i C 32 045 PS IMPR TAX BILL ° NAME 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 8 1 EXMP TAX 61LL CITY STATE 76fk- CA 32 046 OTHR EXMP TAX BILL 21P 77 14$Ct& 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _ 32 026 SECTIONS 32 R4 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32- 32 _053 81 EXMP _ b MEAfACE YEAR OF 00 NOT PUNCH 32 054 OTHR E%MP 30- ILNMT �e ESCAPE PROPERTY TYPE ASStSSED VALUE R & T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 I9 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M► 32 034_ LAND _ 32 32 035 PS IMPR 32_ 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY 32 _0_37 Bi EXMP L32061 81 EXMP 3! O38OTNR E%MP062 BI E EXMP NET063 NET A 4011 12/80 - ��� Supervising Appraiser -3 d Z_ Dat � , CONTRA COSTA COUNTY l3SU'f ASSESSOR'S OFFfCE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT MANE �p ACCOUNT NO. CORR,NO. IROLL YEAR 19 g2,t3 TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9_020 YX ESCAPED TAX LAND _ AI _A2 Al 8t 1003 _9020 Y� ESCAPED INS IMPROVEMENTS At A2 At 81 BOO ,._9040 Y P PERSONAL PROP At _ _A2 At 81 Q _ RR1..P _ PROP STMNT�IMP At A2 At 81 1003 9040 YR ADDL. PENALTY _ p TOTAL — 81 °o DO NOT PUNCH EtMNT ELEMENT. DATA ELNNT Mtssect YEAR OF PROPERTY TYPE ASSESSED VALUE ao NOT PUNCH i DESCRIPTION i N0. no. ESCAPE I A L T SECTION ACCOUNT TYPE 01 32 040 i9 f 2 PER PROP PRIME OWNER 33 4f.•C.r i;l Ln 7 D 3"Iz_.. i I M Or HEI OWNER 32 042 LAND DDA NAME # L 32 043 PS IMPR _ TAX DILL s/ NAME 74 32 044_ PENALTY TAX DILL STREET NO, 75 32 045 8 i EXMP TAX SILL CITY4 STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS �s,�(.., Q1� 32 049 _ LMPR�VFMENTS — —-- _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 _ *[Wct TEAR01 DO NOT PUNCH 32 054 OTHR EXMP ELNNY PROPERTY TYPE ASSiSSED VALUE N4 ESCAPE A L T SECTION 32 055 NET 32 032 19��'-3 PER PROP 9 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M� 32 034_ LAND 32 058 LAND a 32 03S PS IMPR _ 32 059 PS IMPR ` 32 036 PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 81 EXMP 32 _0_34_ OTHR EXMP 32 062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 ?. Y_ 'Supervising Appraiser ?,f G�, Date CJt S CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME )lf-el rl n 9 ACCOUNT NO- CORR.NO. IROLL YEAR 19 JC2,f3 TRA m CS FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX O LAND_ AZ At of 1003 9020 YZ ESCAPED INT z IMPROVEMENTS At A2 At 131 -YQ---JENALMYL PERSONAL PROP _At ±2 AIat -N Rr 103——9745 --XL- LTE tLSP to PROP STIVINT IMP At A2 At of 1003 9040 m YR ADDL. PENALTY__ TOTAL DO NOT PUNCH ELNNT XrSSACE YEAR Of DO NOT PUNCH DESCRIPTION 1w No. ELEMENT. DATA ELMNT Ito, ESCAPE PROPERTY TYPE ASSESSED VALUE IT I T SECTION ±lCC4jU!LT TYPE of 32 040 0 3 PER PROP PRIME OWNER 33 _ . _ VelbL. La an � - _ � e- oU IMPRQYEREAL OTHER - 32 042 LAND OBA NAME -AL Diaaadlt, 32 043 PS IMPR TAX BILL C/ - NAME 74 32 044 PENALTY TAX BILL STREET� ,3!aS-& 6,0 a - - -.-- 140- 32 045 81 EXMP TAX BILL CITY > STATE 76 32 046 OTHR EXMP TAX BILL ZIP 7*1 Z110 32 047 NET REMARKS 32 0 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 L,5 PER PROP -32 026 32 _-PL4 9_ -NENTS OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 -052 -PENALTY 32 32 053 BI EXMP C; ILMAT WISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP Io ESCAPE R 4 T SECTION 32 055 NET 32 032 19-ALI-2, PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 056 LAND 32 .035 PS MP32 059 PS IMPR _PENALTY 32 060 -PENALTY 132 81 EXMP 32 061 at EXMP 3 062 OTHR EXMP L 32 063 T 32 039_ N —F 1 32 OTHR EXMP 2 ET A 4011 12/80 Supervising Appraiser Date} CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME AM41L ACCOUNT NO, CORR.NO. IROLL YEAR 19 F2.t TRA Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. COUND REVENUE LC _ _DESCRIPTION AMOUNT 0 t- VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 -.-iX---E-SqLPED TAX LAND A2 At BI 1003 9020 Y Z ESCAPED INT IMPROVEMENTS At A2 At Ell �aQAQ YQ --LE-NALly---- PERSONAL PROP _At AZ Al— St 1 Ell 9040 y hDDL. PENALTY A V, C D I C D AMOUNT rB A I B I B I A I rA PROP ST,MNT IMP- --At A2 --At 1003 10 1 A L ----- 4W 00 NOT PUNCH ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W NO. ELEMENT DATA ELNNT NO. ESCAPE R I T SECTION _±CCC�UN_T TYPE ol 32 040 19 PER PROP PRIME OWNER 33 6WLf-iL—buichd9�— OTHER OWNER 34 32 042 LAND - L--— DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 - 32 044 PENALTY TAX BILL STREET 4 NO. 7532 045 81 EXMP TAX BILL CITY �STATE] 76 ,- Aooa r-A 32 046 TAX BILL ZIP 77 "//6 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 T PER PROP 32 026 SECTIONS 32 049 ---I-LMPJROVEMEh-U- 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 OF DO NOT PUNCH 32 054 OTHR EXMP > A, PROPERTY TYPE ASSESSED VALUE m No fS E cl) R IL T SEOTION 32 055 NET 32 032 -19 PER PROP /635 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _IMPROVEMENTS 0 _L2_ 32 058 32 035 PS IMPR 32 059 PS-IMPR r2 PENALTY 32 060 PENALT Y P21k. ---- 32 061 Ell EXMP 037 Ell EXMP 3 S� EXMP 2 038 OTHR EXMP OTHR 2 039 NET A 4011 12/80 Supervising Appraiser 9/3 AiL,/ Dat, CONTRA COSTA COUNTY 850 / ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT NO. CORR.NO. ROLL YEAR 19 _ TRA M In FULL VALUE PENALTY F. V. EXEMPTIONS A.V. rB FU D REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX QLAND _ At _A2_ At 1003 _9020 YS ESCAPED INT zz IMPROVEMENTS AI A2 At _PERSONAL_P_R_OP_ _AI _ __ _A2 At 903 g RPI.SF mPROP STMNT IMP_ AI A2 At 1003 9040 YR ADDL. PENALTY__ TOTAL BI gj DO NOT PUNCH ELNNT XISSACE YEAR OF DO NOT PUNCH N i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIPA_C OWNER 33 32 OIL- IMPROVEMENTS OTHE_R_OWNER 32 042 LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. _75 32 045 81 EXMP TAX BILL CITY Q STATE 76 32 046_ OTHR FXMP _ TAX 81LL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _.32 026 SECTIONS L'5-,31 32 049 --LM—tROVEMENTS-- __ _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32_ 052_ _PENALTY 32 32 _053 BI EXMP _ Y NESS�t[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP C) EINNT Io ESCAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET _ 32 032 t9 PER PROP �tS 0.3 Z 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ _ LAND 32 058_ _ LAND_____ _ 32 035_ _ _PS IMPR _ 32_ 059 PS IMPR _ 32 .936 __ _PENALTY �'S� 'Y t'i.3 32 060 PENALT Y 32 037 BI EXMP 32 061 BI EXMP F� 32 03B_ OTHR EXMP _32 _06 __ 2 OTHR EXMP 'y N 32 039 NET 32 063 NET 00 A 4011 12/80 �. Supervising Appraiser le%c Z Date 6-71 cvwm^ cosm oo"wr, /��n� xosooaox'S o.n,c bua|wEoa PERSONALTY SYSTEM uwasCunso saoAps AooEoowEwT xnCoomT NAME 211 ZaLl F U L L VALUE PENALTY F. V. EXEMPTIONS A-V. CD F6ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CD- TYPE NO, AMOUNT Ell f003 9020 YX ESCAPED PERSONAL PROP At A2 At 111 10 3 to PROP STMNT IMP At A2 At at 1003 9040 Y ADDL. PENALTY_ Do NOT PUNCH ELMNT RESSACE YEAR OF DO NOT PUNCH [SCR plION 4W No. PROPERTY TYPE VALUE 40- ELEMENT. DATA IELMNT NO ES ASSESSED R I T SECTION CAPE ACCOUNT TYPE 01111 19 PER PROP OTHER OWNER 32 042 LAND TAX BiLL %NAME 74 32 044 PENALTY TAX BILL STREET�NO, 75 32 045 BI EXMP TAX BILL CITY (STATE 76 32 046 TAX BILL ZIP 77 q-2 4 4117'j 32 047 NET REMA KS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER -32- 026 SECTIONS S31 506 4/63 32 049 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _A2 053_ 81 EXMP NESSACE YEAR OF DO NOT PUNCH 32 54 OTHR EXMP C13 III) ESCAPE 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS32 PS IMPR 32 059 PS IMPR� 32_ _p34_ LAND 32 058 LAND 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 1 32 061 BI EXMP A 4011 12/80 Supervising Appraiser 3-d'2- —Date-0 ` CONTRA COSTA COUNTY ASSESSOR'S OFFICE 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME-5A2P I QL 2-40-11 it ACCOUNT NO. ;kajR L)S-1 CORR.NO. IROLL YEAR 19,4:2.P3 T R A rn O FULL VALIJE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND__._,____ _At BI __�020 Y Z ESCAPED INT P_ z IMPROVE ME NTS A I A2 At BI y PERSONAL PROP At A2 At 81 YL LTFN RELSF_—_ PROP STMNT IMP At A2 At BI 1003 9040 y ADDL. PENALTY LC Yx YS LC TOTAL at 4W DO NOT PUNCHELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W NO. No. ESCAPE R I I SECTION_ ACCOUNT TYPE ol 32 040 19 PER PROP _LRIME.OwNER 33 hAr 4-!- jmp Et-Qumvaa- _qTH OWl -N.ER AL r I e-0 17 Tl'�4�� 32 042 LAND DBA NAME 3V nville. C6 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS NO. —25 e 0-1�c 32 045 81 EXMP - - .- TAX BILL CITY ! STATE 76 iAn*-�n Rea 32 046 OTHR EXMP TAX BILL ZIP 77 C?":2 1 11 , -/:z" 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04,9-- 19 PER PROP 32 026 SECTIONS 5:2,1 32 __049_ -.IMIIRQVEMENTS 2 7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 at EXMP WSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASStSSED VALUE cl) No ESCAPE E R A T SECTION 32 055 NET m 32 032 19 ff-.24�3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 32 03, _PENALTY 32 060 PENALTY 81 EXMP 32 061 BI EXMP 32 038 -OTHR EXMP -.32 _06_2_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/802�" c Supervising Appraiser -Dat 14� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0.,2ff9qf1e CORR.NO. IROLL YEAR 19 ,-2- T R A //&f;7 Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 - - t- VALUE TYPE CD AMOUNT -CD AMOUNT CD TYPE NO. AMOUNT BI-- 1003 9020 -YX ESCAPED TAX LAND A[ A2 At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I AZ Al ---�I1170 9040 -AQ--—MALTY PERSONAL PROP __At A2 At of 914S Yf-. lla R.E.i.sr tv PROP STMNT IMP At A2 Al BI 1003 9040 YR 'ADDL. PENALTY_ TOTAL BI DO NOT PUNCH fLNHT ELEMENT. DATA ELMNT NEWCE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION 41W No. xo. ESCAPE R I T SECTION ACCOUNT ol TYPE 32 040 19 PER PROP TYPE 0 1 PRIME OWNER 33 _ � — NA ci tloq -dagm4 Su2tor I m P R o v5Nfta PTHE! OWNER 34 s- 32 042 LAND DBA NAME r'.� Yvlprt14-Le- 32 043 PS IMPR TAX BILL %NAME 43,11n16 32 044 PENALTY TAX BILL STREET Nq. 15 1-14jil 4-t)aQL�cl'12 32 045 BI EXMP 0 _LAX BILL CITY STATE 76 76 4(.j 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS -5-21 2731 32 _049 IMPRQVEMfNTS 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 32 53 BI EXMP VISSACI YEAR Of DO NOT PUNCH_ 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE to ESCAPE IT i T SECTION 32 055 NET 32 032 19 PER PROP 32 056 Is— PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ -LAND 32 058 32 035 PS IMPR 32 11511 PS IMPR 32 036 _PENALTY32 060 PENALTY 32 ..037. 81 EXMP 32 061 BI EXMP OTHR EXMP 2� OTHR EXMP 32 038 37 039 NET 32 063 NET A 4011 12180Supervising Appraiser 9-3 DatA--& CONTRA COSTA COUNTY 6,"11 ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. S S CORR.NO. ROLL YEAR 19 pae3 TRA M N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAXEi LAND At A2_ At 81 1003 9020 Y$ ESCAPED INT Z IMPROVE ME_NTS �AI A2_ AI _81 �n0 _ 9040 Y PE J [ PERSONAL` PROP_ AI _ _A2 At BI 903_ 9 may— RPI.SF PROP ST_MNT IMP_ At _ A2 AI 81 1003 9040 YR 'ADDL. PENALTY_ A TOTAL el 00 NOT PUNCH ELHNT i ELEMENTDATA F.LHNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH N DESCRIPTION i N0. . No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 O_p2r _32 041 _ 1MPB-QYEMENTS OTHE,R_OWNER 32 042 LAND _ OBA NAME # 32 043 PS IMPR _. TAX BILL C/,NAME 74 32 044 PENALTY _ TAX BILL--STREET 4 NO. _75 32 045 B 1 EXMP _ TAX BILL CITY C STATE 76 32 0_46_ 0TH_ R EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _32 026 _SECTIONS �j 3� �Q�(o /��z 32 _ 049 AMPROVEMENTS _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR — _ 32 _32 _052_ PENALTY 32 _053 BI EXMP a MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP — n ELNNT M �o ESCAPE PROPERTY TYPE ASSESSED VALUE R r T SECTION 32 055 NET _ 32 032 19 3 PER PROP 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058_ LAND___—_ 32 ._035_ _-- PS IMPR 32— 059 PS IMPR _P 32 036 ENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP _ 32 0_38_ OTHR EXMP 32_ _062 OTHR EXMP —_ W 32 039 NET 32 063 NET A 4011 12/80 �.� l/ . "�-Jf Supervising Appraiser 9 dZ Date S'7f CONTRA COSTA COUNTY 8S/z ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME SMP bQ ll 7-#*,W ACCOUNT NO.,;4PCj,5_j4Ej0076 CORR.N0. ROLL YEAR 1982-P3 TRA / O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX C LAND_ __ __ _Al _A2 Al BI 1003 _9020 YZ_ ESCAPED INT MP Z IROVEMENTS AI_ A2_ AI 81 100 _ 9040 Y —RENALUL PERSONAL PROP_ Al _A2 Al 81 03— _YL_ LIEN HEI SE _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ TOTAL IN 00 NOT PUNCH ELMNT MESSAGE YEAR OF OO NOT PUNCH = DESCRIPIION _w NO. ELEMENT. DATA ELMNT no ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 D R 0.1 eA' 32_ Q_91 _ IMPROVEMENTS _ OTHER`.OWNER RI fl, r) II 7/ L 32 042 LAND DBA NAME + 32 043 PS IMPR TAX.BILL %NAME 74 1 32 044 PENALTY TAX BILL STREET(NO. _T54/1 -I-ok4e alk 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _32 _026 SECTIONS 32 __049_ AMPRQVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR T _ 32 32 052 PENALTY 1 32 32 _053_ BI EXMP D NEssAGC YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP Fc, ELMNT �o ESCAPE PROPERTY TYPE AWSSE0 VALUER l T SECTION 32 055 NET 32 0.32 19 PER PROP ` �Qf 32 056 19 _ PER PROP 32 033 IMPROVEMENTS T 32 057 IMPROVEMENTS _ h 32_ _034_ _._ LAND 32 058_ _ LAND_____ I(\ 32 035 PS IMPR _ 32_ 059 PS IMPR _+ \�` 32 ,036. _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 at EXMP y 32 038_ OTHR EXMP32 062 OTHR EXMP C:JF 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date sr71 v CONTRA COSTA COUNTY 6SI3 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. ROLL YEAR 19 2_� TRA M O Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANA___ _ At _A2_ At 81 1003 _9020 YZ ESCAPED INT _ IMPROVEMENTS At A2_ At _81 ___1.00 _ 9040 YQ ----PENALTY— PROP` . _� AIAt PERSONALBI 11171,5111171,517,rn _ _ _ _ PROP ST_MNT IMP` At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL =DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 1 32 040 19 PER PROP PRIME OWNER 33 I 1 _32 Qgl IMPROVEMEN OTHER OWNER 34 1 32 042_ LAND OBA NAME n L 32 043 PS IMPR _ TAX BILL %NAME 32 044 PENALTY TAX BILL STREET(NO. _75 ,L 32 045 B I EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 PER PROP 32 026 _SECTIONS ,�`j �,/ / 32 _049 __IMPROVEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR V 32 32_ 052_ PENALTY 32 32 053 81 EXMP a NESSACE YEAR OE DO NOT PUNCH 32 054 OTHR EXMP Eh,� ELNNT gO ESCCAP�0E PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 32 032 _19 j2 ,3 PER PROP .3dZpl 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 _034 LAND 32 058_ LAND ____ 32 035_ PS IMPR _ 32_ 059 PS IMPR -- _ 32 036 _PENALTY C/(p 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 _0_38__ _ OTHR EX_MP _32062 OTHR EXMP W 32 039 i NET 32 063 NET 7 A 4011 12/80 � � Supervising Appraiser y-.3-�2� _ Dat CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 IP2.A,_; TRA eMe'o 'VALJE ' D Fu`N6 ' REVENUE LC DESCRIPTION AMOUNT FULL PENALTY F.V. EXEMPTIONS A.V.A,V. VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND -- AI AZ Al 81 1003 9020 Y2• ESCAPED INT IMPROVEMENTS AI_ A2 Al BI YO -2-ENALly- PERSONAL PROP -At AZ --Al BI Yl. LT- RPL.RP PROP STMNT IMP- _ At AZ Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 Do NOT PORCH ELNNT RESSACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE 4w DESCRIPTION -w No, xo. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 -19-- PER PROP PRIME OWNER 33 S I a les, lyle- -I - I M Pj IQ V E M E tLL5 OT H E RDWNE R -DI QA 110316 1)/-132 042 LAND OBA NAME \Am I Y\L,- e,k CA 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET(NO. _25 -2�j Cl I? N hA CLjn 32 045 81 EXMP TAX BILL CITY (STATE 76 WrAint.4f CfZf-,k C4 32 046 OTHR FXMP TAX BILL ZIP 77 6? 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P 32 026 SECTIONS 32049 -LMPFjOVEMENTS- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 BI EXMP NESSACE YEAHOF00 NOT PUNCH 32 054 OTHR EXMP > FLMNT PROPERTY TYPE ASSESSED VALUE ESC R I T SECTION 32 055 NET 32 032 19 12-43 PER PROP ;Z 7 2 2-41 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 4 '5 6 ,17 32 LAND _a _P34 32 PS IMPR 32 059 Ps IMPR 3 0 PENALTY 32 060 PENALTY 32 037 BI EXMP .32 061 81 EXMP E3 2 038_ OTHR EXMP 32 062 OTHR EXMP NET 3 w 32 039 32 063 NET A 4011 12/80 Supervising Appraiser 3- Datw"�- -4411, CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 50-1.A BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 e,2.f 3 TRA O FULL VALUE' PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT St 1003 9020 YX ESCAPED TAX LANDAZ Al 81 1003 9020 YZ ESCAPED INT zx I—,PR—O,-E M-ENTS At A2 Al ol I -OD3— _90411— YQ --UMIJUT-y— PERSONAL' PROP Al A2 At -1V .rT7 AS YL I.T11M RVI PROP STMNT IMP Al A2 At Bi 1003 9040 YR ADDL. PENALTY m TOTAL BI ELEMENL DATA ELMNT NESSACE YEAR or PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 00 NOT PUNCH ELNNT 4W DESCRIPTION �W NO. Mo. ESCAPE R I T SECTION ACCq4l�il TYPE Oil A 32 040 19 PER PROP PRIME OWNER 33 7 !S 0 aA 1-2——Q A—I LM P-8 Ay-L M9 Mi.$ OTHER OWNER q34 32 042 LAND 32 043 PS IMPR DBA NAME 35 )in TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET(NO 75 1 %2 045 81 EXMP TAX BILL CITY 4 STATE 76 Q A 0.1) 0 CA 32 046 OTHR FXMP TAX BILL ZIP 77 C)14S A 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 0j48- 19 32 026 SECTIONS 15-S 1 'q&S 32 049 IMPRQY -E-MENTS _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 BI EXMP SSAGI: YEAR Of00 NOT PUNCH 32 054 OTHR EXMP > ELKNI PROPERTY TYPE ASSESSED VALUE -- 89 go ESCAPE R L T SECTION 32 055 NET &1 32 032 19 PER PROP f 7S 2 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 2 _P34_ LAND 32 058 L A N-D 32 ..035 PS IMPR 37 059 PS IMPR 32_ .036. PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 �% Supervising Appraiser 7 ate CONTRA COSTA COUNTY /9 ASSESSOR'S OFFICE 'RECA_1�4 vot�rld BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I ACCOUNT NO._21,12 CORR.NO. 19 PZ- T R A to >7,5 F_ ROLL YEAR FULL VALU PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED_TAX LAND_ _ __ -At A2 At 81 1003 _9020 YZ ESCAPED INT ZZ IMPROVEMENTS At A2 At BI --- _lA0 9040 YQ _RENJ. TY PERSONAL PROP At A2 At .T r . 81 110al__ 9745 I. 10ALI sr____ to PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL et 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE D(SCRIPII ON NO. ESCAPE R i I SECTION ACCOUNT TYPE OI 32 040 19 PER PROP il PRIME OWNER 33M _lj_P RDY_LM_E N T S OTHER OWgR 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET t NO, 75 32 045 8 1 EXMP TAX BILL CITY t STATE 76 I-A (1-6 32 046 OTHR FXMP TAX BILL ZIP— 77 613 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 _0�26SECTIONS2 4!4 32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR PENALTY 32 32 053 81 EXMP IV wissAcE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > (LNNT PROPERTY TYPE ASSESSED VALUE cl) — qtr ESCAPE R l T -SECTION 32 055 NET 32 . 0-32 19 12 PER PROP 111y,3fjf S 32 056 19 PER PROP 32 033 —IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _034_ LAND 32 058 LAND 32 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y k 32 037 at EXMP 32 061 81 EXMP 32 _038 _OTHR EXMP 32 062 OTHR EXMP 32 039 N E T 32 0653 NET -4 A 4011 12/80 Supervising Appraiser q-7,d2- -Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1-tAO ACCOUNT NO. i CORR.NO. IROLL YEAR 19 TRA m �Ul_L VALUE PENALTY F.V. D EXEMPTIONS A.Y.A.V, CO FU D' REVENUE LC DESCRIPTION AMOUNT E,IYX ESCA ED TAX VALUE TYPE Co AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 _ _-P '31 LAND AL A2 At BI 1003 9020 YLi ESCAPED INT IMPROVE ME NTS A I AZ At 81 PERSONAL PROP At A2 At at _9145 YLRPiSF PROP STMNT IMP A[ A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL IBI ap DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT gf$$ACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH & 4W DESCRIPTION 4W No. no" ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER' PROP PRIME OWNER 33 3241 OTHER OWNER 34 32 042 LAND DBA NAME 35 ji o-s f-L e, 4 rn,/i te'-cl 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 8 1 EXMP TAX 8 LL CITY 4 STATE 76 a f+I il 32 046 TAX HILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO 32 04 19 P 32 026 SECTIONS 32 049 PROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 _IPS IMPR 32 _3.2 052 PENALTY 32 32 053 81 EXMP NESSttf YEAR or 00 NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE cl) ESCAPE A I T SECTION 32 055 NET 32 032 19 3 PER PROP rf 32 056 _19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32Q34_ _,_ LAND 32 058 LAND - - 32 035 _PS—IMPR 32 059 PS IMPR 3-2- 436 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062OTHR EXMP 32 1 039 NET 32 063 NET 00 A 4011 12/80 ;t_2e�-z_ Supervising Appraiser 7-,r2, Datelclec/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE n n BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J 9'Y'�G'I" lel�l A ACCOUNT N0. CORR.N0. ROLL YEAR 19P _ 3 TRA C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ,r. VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. I AMOUNT BI 1003 1 9020 YX ESCAPED TAX �O LAND _ AI _A2_ Al BI 1003 9020 Y11 ESCAPED INT YX IMPROVE MENTS Al A2_ Al BI i 0 9040 YQ --FlNALlY- PERSONAL PROP Al _ _A2 Al BI 11203 rn PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ 7O T0TAI BI — — DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A l i SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33n IMPROVEMENTS OTHER OWNER L n 32 042 LAND DSA NAME k 32 043 PS IMPR TAX BILI a NAME 74 32 044 PENALTY TAX BILL_STREET 4 N0. 75 S e 70Z 32 045 BI EXMP TAX MLL CITY STATE 76 CI 80 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32 _026 SECTIONS 32 __049 IMPROVEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 _053 BI EXMP _ ELMBT MEsstt[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP o� 00 ESCAPE ,I R l T SECTION 32 055 NET IN 32 032 19 D3 PER PROP y 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 01. 32 034_ LAND 32 058 LAND 'I 32 033 PS IMPR _ 32 059 PS IMPR 32 034 _PENALTY 32 060 PENALTY 32 _037 BI EXMP _ 32 061 el EXMP 32 _0_30_ OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 NET w A 4011 12/80 (7 'y 'Supervising Appraiserg9-7-�Z Date CONTRA COSTA COUNTY �j S23 ASSESSOR'S OFFICE L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME—s+p-u)a tJ �p ACCOUNT N0. 1,9ZILtCORR.N0. ROLL YEAR 19 TRA m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co F NO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX O LAND _ At _A2 At _ BI 1003 9020 Yl ESCAPED INT x IMPROVE MENTS At A2_ At BI1003- 9040 YO PENALTY PERSONAL PROP —At _ _A2 At 91 1003_ 9745 YI, LIEN RPI.SF _ m PROP STMNT IMP AI A2 At BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA EINNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _3 —Q9_I_ IMPROVEMENTS OTHER OWNER 6 d 32 042_ LAND DSA NAME 35 h 32 043 PS IMPR TAX SILL %NAME 32 044 PENALTY TAX&LL STREET(N_0. 75 (p 32 045 B 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS S 1 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 0_52_ PENALTY i32 32 _053 BI EXMP visa E YEAR OF DONOT PUNCH 32 054 OTHR EXMP 20 9 ELMRI se ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 z' PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ NA. 32 034_ LAND 32 058 LAND 32 033 PS IMPR _ .2�f r6, 2— 32 059 PS IMPR 1 32 [037 036 PENALTY 32 060 PENALTY _ 32 __ BI EXMP 32 061 BI EXMP 32 0339_ OTHR EXMP 3206_2 OTHR EXMP T„r 32 039 NET 32 063 NET d A 4011 12/80 %i' Supervising Appraiser 12 Date 14- ASSESSOR'S OFFICE �j �j2� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE, FULL VALUE-MARKET VALUE e°ITT "� AO E COODDE per CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al EXENPAMOUNT ASSESSORS COMMENTS Ln E° EE E MESSAGE OR 0.2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 P51/PEN A2 00 NOT ENCODE C "� T� ACCOUNT NUMBER T N FUND REVENUE i A3 NEW TRA A3 A3 A3 T -1 rAE °" EA � N A. DISTRICT DESCRIPTION 0 T CI CI CI C I B2 82 B2 B2 p N0. Bz " A °' E E p CI i 1 IN -_7 Y L7 m ~ A 4040 12/80 Supervising Apprai /i' Date ASSESSOR'S OFFICE {�j$2S Z UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE LtvY °°■ �0 E Co0C aermOe AI LAND AI IMPROV. AI PER PROP AI PSI AlExENPAMomT ASSESSOR'$ COgRrNTS E Oq 00 NOT ENCOOC to ■r E E " MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 FSI/PEN A2 o " `*� ACCOUNT NUkAEA T L N FUND REVENUE `E A3 NEW TRA A3 A3 A3 T A3 �■ ° E N N Ac DISTRICT DESCRIPTION 82 B2 B2 82 Ev N0. 82 r AR T °.C CI CI CI C 1 E Cl oy tl4 k6 C. 4 q oS- hi cl a m M '�Iljt-0 N 'A 4040 12180 Supervising Appralke l jib -<"— Date Q 8- I ASSESSOR'S OFFICE CONTRA COSTA COUNTY 6,6-34 . $USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �/S _ ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA CFULL VAL E PENALTY F.V. EXEMPTIONS A.V. CDIF ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT B03_ . 9020 YX ESCAPED TAX LAND _ AI _ _A2_ At B03 9020 YZ' ESCAPED INT IMPROVEMENTS At A2 At B 9040 Y P PERSONAL PROP At _ _A2 At aRFI.gr PROP STMNT IMP AtA2 At 61 1003 9040 YR ADDL. PENALTY_ TOTAL _ 81 DO NOT PUNCH ELNNT N1SSAtc YEAR Of DO NOT PUNCH * DESCRIPTION ELEMENT. DATA ELMNT No. ESCAPE PAOPERTT TYPE ASSESSED VALUE R C T SECTION ACCOUNT TYPE 01 32 040 I9 r PER PROP _ PRIME OWNER 041 M ROVEM OTHER OWNER 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL % NAME ;i 32 044 PENALTY TAXBILL STRE_ET(N_O. 75 e- 32 045 81 EXMP AX MLL_Sq STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 y 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04-!L- 19 PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS �32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0, 32 051 PS IMPR 32 32 052 PENALTY T32 32 053 81 EXMP ro6- vtisw TEAR Of DO NOT PUNCH 32 054 OTHR EXMP EPROPERTY TYPE ASStSSED VALUE - N4 ESCAPE R l T SECTION 32 055 NET 32 032 t9 'P'3 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ;i .. ►0q 32 _934_ LAND �— 32 058 LAND ,-- 32 035 PS IMPR _ ja��S'� 32 059 PS IMPR 32 _039 _ PENALTY 32 06ENALT Y 32 _037 BI EXMP 32 061 81 EXMP 32 _0_36_ OTHR EXMP 32 062 OTHR EXMP }r 32 039 NET 32 063 NET A 4011 121$0 ervising Appraiser q- ?-,P i Date s'71 CONTRA COTTA COUNTY It�J'�3S ASSESSOR'S OFFIOE NAME f} BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT 7q ACCOUNT NO. CORR.N0. ROLL YEAR 19,92-,03 TRA t ULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT Co TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At _A2_ At 81 1003 9020 YZ ESCAPED INT IMPROVE ME NTS Al A2_ At 81 1 ox 9QQQ YQ PENALTY PERSONAL PROP AI _ _A2 At 8I 1003 _ ro PROP STMNT IMP 'At A2 At 81 1003 9040 Yft ADDL. PENALTY TOTAL 81 1 �j 00 001 PUNCH ELHNT ELEHENi. OATA EL HNT MESSAQE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH r DESCRIPTION i NO. No. ESCAPE R L T SECTION ACCOUNT TYPE 0I 32 _040 19 _ PER PROP PRIME OWNER 33 Z{?t) � 4T_ M V �Q OTHER OWNER 34 _32 042 LAND \ OSA NAME 35 32 043 PS IMPR i TAX BILL C NAME 74 32 044 PENALTY TAX BILL STREET C N0, 75 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 7t2026 32 047 NET REMARKS 3ESCAPED ASSESSMENT PURSUANT TO 32 048 19 3SECTIONS 32 049 IMPRMMENTS3OF THE REY. AMD TAX CODE 3? 050 LAND3RESOLUTION NO. 32 051 PS IMPR 3 32 052 PENALTY I1 32 32 _053 81 EXMP } M[if10E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMRT Me ESCAPE PROPERTY TYPE ASSfSSEO VALUE p 1 T SECTION 32 055 NET #4 32 032 I4 3 PER PROP 32 086 19 PER PROP h 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND _ 32 058 LAND 32 034 PS IMPR �� 32 059 PS IMPR 32 036 PENALTY 3 32 060 PENALTY c 32 037 BI EXMP 3206I BI EXMP C 32 _0_38_ OTHR EXMP 32 _062 OTNR EXMP 1.4► 32 034 NET 32 063 NET A 4011 12/80 _� 'Supervising Appraiser !742� � Date , f &/ L!5 CONTRA COBTA COUNTY �j J`lj ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME \J- ACCOUNT ACCOUNT NO. CORR.NO. ROLL YEAR 19 02 3 TRA O FULL VALUE PENALTY F.Y. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX — LAND AI _A2 Al 81 !003 9020 YZ ESCAPED INT IMPROVEMENTS JAl A2_ Al 8i I 0 9444 Y(„Z'_ PENALTY PERSONAL PROP --Al _A2 Al 81 10�] _ to PROP STMNT IMP Al A2 Al Bl 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT RESSECE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION �! N0. No ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 3 P OTHER OWNER _._Q 1012 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX BILL % NAME 32 044 PENALTY TAX BILL STREET(N0. 75 32 045 81 EXMP TAX BILL CITY STATE 76 32 045 OTHR XMP TAX BILL 21P 77 —5 32 047 NET REMARKS 32 022'5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 __ PER PROP 32 026 SECTIONS 32 049 jMPROVEMEN 222..2 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 11-1 32 32 _052_ PENALTY 32 053_ 81 EXMP ElBNT 11[smi TEAM OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP of [SC APf R 1 T SECTION 32 055 NET 32 _0_32 1122-4-3-3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 034_ LAND 32 058_ LAND _ 32 035 PS A!FR 32 059 PS IMPR — 32 _036 . PENALTY 32 060 PENALT Y 32 _O_3T BI EXMP 32 061 81 EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 32 1 039 NET 32— 063 NE7 A 4011 12160 'Supervising Appraiser CJ- Date �-,7� CONTRA COSTA COUNTY 6,5,3,1 ASSESSOR'S OFFICE 13USINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. -2 Z& C CORR.NO. IROLL YEAR 19 TRA TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND ' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT al 1003 9020 —YX ESCAPED TAX Lkmt) At A2 AI at 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2~ A[ BI _1503.._. YQ --ZENAIaX- PERSONAL PROP At A2 At of 97 -5 YL I.TFN RPIAP PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL at 4w Do D Not PORCH ELMNT ELEMENT. DATA ELRKT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH NO ESCAPE R I I SECTION ACCOUNT TYPE 01 l(A 32 040 19 PER PROP PRIME OWNER 33 Pflelsnn --3 Z——Q-4L- IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 In ScAmmip r �Ljrjp-y--� 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY______ TAX INLL STREET(NO, 75 0s: 32 045 BI EXMP TAX aiLL cury 4 STATE ?s f4j0jyA/) 14'a 32 046 OTHR EXMP TAX BILL ZIP 77 9 ZI Of-/ 32 04T NET j REMARXS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -PER-Pi9R- -32 _!j?�6 SECTIONS 32 049 hll�ROVEMENTS 3�2_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP [toll wissm YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP It ESCAPE R t T SECTIOW— 32 055 NET 32 -A32 I9 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS- 32 _QP4_ LAND 32 LAND 32 _035 PS IMPR 32 059 PS IMPR 32 _!)'JIL PIL-MALTY 32 060 PENALTY 32 0,37 ei EXMP 32 061 61 EXMP 32 03111 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser A/ 5�/ CONTRA COSTA COUNTY S.3 0 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME NDA F T/'.Q.n G ACCOUNT NO. E CORR.N0. ROLL YEAR 19 P 2JTRA �Vl FULL VA E PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED A% LAND AI A2 Al BI 1003 9020 Y� ESCAPED INT Z IMPROVE MENTS Al A2 Al BI O 9040 10 PENALTY PERSONAL PROP _AI _ _A2 AI 81 1003_ — -- PROP ST NT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY A TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA NESS49E YEAR OF DO NOT PUNCH r i OESCNIPTION i N0. ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 32 I M ENIS OTHER OWNER �PA32 042 LAND — DNA NAME 35 32 043 PS IMPR TAX MILL � NAME 32 044 PENALTY TAX BILL STREET(NO. 75 02 32 045 8 1 EXMP TAX MLL CITY STATE 76 /Yl 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04B 19 PER PROP 32 026 SECTIONS S.�/.. 32 049 MPR�a1ENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 _052 PENALTY 32 053 BI EXMP _ 19 TEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNTNO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 3 PER PROP 3 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS LANE) 32 058 LAND M 32 034_ 32 059 PS IMPR-- 32 033 PS IMPR _ LN�D�D"7 9 =-- 32 036 PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 81 EXMP r' 32 062 OTHR EXMP 32 030 OTHR EXMP --— --- F� 32 039 NET 32 063 NET A, 4011 12/80 i' Supervising Appraiser 9-/DZ Datej S7� / le CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME i USIXSS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A ACCOUNT NO.- CORR.N0. ROLL YEAR 19 ,1- TRA rri (n FULL VALUE PENALTY F.V. EXEMPTIONS A.`!. co FU I& REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD I AMOUNT CO ITYPE NO. AMJU.IT _BI _1_003_ 9020 YX_ ESCAPED TAX '-1 LAND AI _A2_ AI _ BI 1003 9020 Y2• ESCAPED INT _ IMPROVEMENTS �AI _ A2_ AI _B1 �Dp3 __9040 YO PENALTY PERSONAL PROP Al _ _A2 Al BI QO3._ ZgYr. LTENg,Ej,gE _ tt" PROP STMNT IMP_ AI A2 Al BI 1003 9040 YR ADDL. PENALTY__ __ z TOTAL - - BI I — DO NOT PUNCH ELNNi MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION ir33 ELEMENT. DATA ELNNT M0. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 32 _ 040 19 ,� PER PROP PRIME-OWNER PrKI�✓ /C/S'f0'r e- 32 0A- _ __ IMPROVEMENTSOTH_E_R0WNER 32 042 LAND DBA NAME j' ' 32 043 PS IMPRTAX BILL %NAME ^ 32 044_ PENALTY _ TAX BILL STREET_( NO. _75 G �A'J/ va 32 045 Of EXMP TAX BILL CITY � STATE 76 32 0_4_6_ OTHR EXMP _ TAX BILL 21P 77 sow 32 047 NET _ REMARKS .. 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19= PER PROP _ 32 026 -SECTIONS 32 __049_ _ IMPROVEMEN _ ._. _ _32 _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32__052 PENALTY 32 32 _053_ BI EXMP a NESSAGC YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP m fLNNT No E CAPE PROPERTY TYPE ASSESSED VALUE R 6 T SECTION 32 055 NET _ 1N 32 0,32 19 PER PROP 32 056 19 PER PROP M1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS .Oq 32 _034_ _._ LAND 32 058 _LAND`_____ I{� 32 _035 -- PS IMPR — 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP 32 062 OTHR EXMP _ ~ 32 039 NET 32 063 NET OD i'. 4011 12/80 ? Supervising Appraiser /3 Dat S7/ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE °" I E °opc esr cooc Al LAND Al IMPROV. AI PER PROP Al PSI AlExcwPAMouRT ASSESSORS CowcNy$ cn ""c EE E MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 °O 10T eNeooe 0 "„ T, ACCOUNT NUMBER M FUND REVENUE . A3 NEW TRA A3 A3 A3 T A3 r-R "•�"°" TEA w N NA 82 DISTRICT DESCRIPTION Elz 82 B2 B2 j NO. B2 QQR T ° c CI CI CI CI E CI a F PP ��` Date A 4040 12/80 SupervisingA raiser � �, CONTRA CONTA COUNTY ASSESSORS OFFICE 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ` r`� L OACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA . 9 /111 FULL VALUE PENALTY F,V. EXEMPTIONS A.Y. l CO FUND` REVENUE LC DESCRIPTION AMOUNT ,f. VALUE TYPE CD AMOUNT CD I AMOUNT CD ITYPE NO. AMOUNT 81 1 1003 - 9020 YX _ESCAPED TAX ►7i LAND _ At _A2_ At 81 1003 9020 Y-4 ESCAPED INT IMPROVEMENTS rAI A2_ At 81 1 Di 9040 YQ PENALTY PERSONAL PROP AI _A2 At _ _81 RFI6,p PROP STMNT IMP At AZ At 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 DO NOT PUNCH ELNNi Nf$$ACE YEAR Of DO NOT PUNCH i DESCRIPTION ' NO. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 /�p I—a 3 IMPROVEMENTS —� \\\"' OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL C NAME 74 4i0V" C E! U 4Assoc- 32 044 PENALTY TAXNILL STREET 4NO. 75 ,j 32 045 81 EXMP _ TAX BILL CITY 4 STATE 7632 046 OTHR EXMP TAX 94LL ZIP 77 32 047 NET REMARKS r3232 25 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRS,_ N_ _ 026 SECTIONS 32 049 MPfjOVEMEN _ .__ 027 OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 8t EXMP _ 'e 0(flAiE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP EtMN► PROPERTY TYPE ASStSSED VALUE -— Ile ESCAPE R t T SECTION 32 055 NET 32 032 19 —M- PER PROP 32 056 t9 PER PROP 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS `j, .• N01 32 _Q34_ LAND 32 058 LAND I 32 035 PS IMPR 32 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY Y el 32 037 BI EXMP 32 061 81 EXMP 32 _d_3B_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32^ 063 NET OA 4011 12180 'Supervising Appraiser r^_-- ate S 7 CONTRA COSTA COUNTYASSESSOR'S OFFICE /� r� ( /� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6�rown �} f I V1 V1eV flrc) r von^l� 7o ACCOUNT NO. 3 3 ICORR.NO. 19f -JF3 TRA ROLL YEAR to FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVEN E LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND AI _A2 At 81 1003 _9020 Y� ESCAPED INT 7zC IMPROVEMENTS At A2_ At BI 9040 YQ PENALTY C PERSONAL PROP At _A2 At 81 Q RPIAP m PROP STMNT IMP AI A2 AI 81 1003 9040 YR ADDL. PENALTY_ p TOTAL 81 DO ROT PUNCH ELNNT ELEMENT. DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH C i DESCRIPTION i NO. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP e PRIME OWNER_ 33 how 4- F"1 V1 ne- Ftc4oY IMPROVEMENTS _ OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR LTAX LL c NAME 74 32 044 PENALTY LL STREET;N_0. 75 Y I 32 045 B1 EXMP LL CITY E STATE 76 C.'Cree (,A 32 046 OTHR XMP ILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 132 32 _053_ BI EXMP _ M[tStt[ MEAN OF DO NOT PUNCH 32 054 OTHR EXMP EINRT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 19 12J' PER PROP a 501 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS N1 32 034_ LAND 32 058 _ LAND 32 035 PS IMPR — 32 059 PS IMPR _ 32 034 PENALTY 3 2 3 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80i/l 'Supervising Appraiser Date}� CONTRA CD{TA COUNTY Z// ASSESSOR'S OFFICE, NAMECE 1VIC-. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7u ACCOUNT NO. j CORR.N0. ROLL YEAR 19 - 7 TRA hyf FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUN REVENUE LC DESCRIPTION AMOUNT riVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1 1003 9020 YX ESCAPED TAX o LAND _ At A2 At BI 1003 9020 YZ ESCAPED INT YZ IMPROVEMENTS At _ A2_ At BI O 9040i Y P' C PERSONAL PROP At _A2 Al BI 0 _ m PROP STMNT IMP AI ,A2 At BI 1003 9040 YR ADDL. PENALTY 7O TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i ND. Na. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 C4 R I Vic 32 91 _ _LMpJLQff MEN TS OTHER OWNER 34 32 042 LAND DBA NAME 35 V a 1 32 043 PS IMPR TAX BILL 9/,NAME 74 32 044 PENALTY TAX BILL STREET{NO. 75 /5 01�(op 32 045 81 EXMP TAX BILL CITY 4 STATE 76 a 32 046 OTHR EXMP TAX BILL 21P 77 S (� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 3 32 049 MPROVEMENT _ �32 027 OF THE REV. AND TAX CODE 32 050 LANG _32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 052 PENALTY 112 32 _053_ BI EXMP _ ofssa YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT E It ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 19 ifa- 3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS N1_ 32 _03,_ LAND 32 058 LAND_ 32 035 PS IMPR _ 32 059 PS IMPR 32 0!6 PENALTY L]2 060 PENALTY 32 _037 BI EXMP 061 BI EXMP 32 030OTHR EXMP 062 OTHR EXMP 32 039 NET 063 NET CIA 4011 12/80 ` / 'Supervising Appraiser d Date �. 7/ CONTRA CO{TA COUNTY �"� ASSESSOR'S OFFICE, NAME }�vY" gl BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT c7 N' 'r1e.�� CGT yp ACCOUNT N0. f CORR,NQ, IROLL YEAR 192-,?-3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 100_3 9020 YX ESCAPED TAX pp LAND _ Al _A2 Al BI 1003 9020 Ye ESCAPED INT z IMPROVEMENTS Al A2_ Al B1 0 9{}40 YPENAM - PERSONAL PROP Al _A2 AI 81 Qom_ , to PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI _ 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH T DESCAlPTION NO. IID. ESCAPE R l i SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 A — 24.L_ _ OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX SILL ! NAME 74 32 044 PENALTY TAX SILL STREET(NO. 75 O 32 045 111 EXMP TAX SILL CITY'(* ITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ 32 026 SECTIONS S� 5fJ/�a 32 _ 049 IMPROYEMEAM i32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 BI EXMP _ ELNNT MmlltE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP s0 ESCAPE R 1 T SECTION 32 055 NET 32 032 19&L Y3 PER PROP13,5Y 531 f 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 1 057. IMPROVEMENTS 1 h11. 32 034_ IANQ32 058 LAND l 32 035 PS IMPR 32 059 PS IMPR _ 32 036 PENALTY , 32 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 32 _030_ OTHR EXMP ' 32 _062 OTNR £XMP 32 039 NET 32 063 NET CIT A 4011 12/80 J Supervising Appraiser -—i -/ Date W CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ap ACCOUNT NO, ;L, 15 d),n4,4> CORR.NO. IROLL YEAR 19 TRA O rn FULL 'VALUE' PENALTY F.V. EXEMPTIONS A.V. CD F6NO ' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 Al Ell 1003 9020 Ys ESCAPED INT IMPROVEMENTS Al -A2 Al a[ i Dx --_aMO YQ PENALTY cxT PERSONAL PROP Al A2 Al 01 --MVtr — 9745 -XL- LTEN RFf..qr:. PROP STMNT IMP Al 012 Al 81 1003 9040 YR ADDL. PENALTY m TOTAL 51 Do NOT PUNCH ELNNT 4W MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION 4W No. ELENERL DATA ELHNT PROPERTY TYPE ASSESSED VALUE 00. ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 A) LS �'hill *12 3.Z Q41 -- IMPROYF-MENTS OTHER OWNER 34 1 32 042 LAND DBA NAME 35 Tr,:�vn,,;ame r i I c-i L-tZ t d L-,5e- 7ns C-o 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 �Q q Jl- 32 045 81 EXMP TAX SILL CITY 4 STATE 76 Wajy)jj-t 32 046 OTHR EXMP TAX BILL ZIP 77 q4, 1?9 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS A 3 MPROVEMENTS -L2—--Q-A- 32 027 OF THE REV. AND fAX CODE [3 2 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 3— J05.2 PENALTY 32 32 053 81 EXMP 1111660111c YEAR OF DO NOT PUNCH_ 32 054 OTHR EXMP 31" (LNNT it f PROPERTY TYPE ASSESSED VALUE — NET I ESCAPE A I T SECTION 32 055 32 032 IS 3 PER PROP 757 6-3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034_ LAND 32 1 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY PENALTY k060 32 036 91 EXMP 32 061 BI EXMP - OTHR EXMP 32 062 OTHR EXMP 32 063 NET 32 163! NET oz = I LTVA 4011 12/80 ___---§upervising Appraiser Date 191,:- 7 "75z CONTRA COSTA COUNTY ASSESSOR'S OFFICE (�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1�EL SO P-7 p ACCOUNT NO. E CORR,N0. IROLL YEAR 19 TRA FULL VAL E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE. LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT81 1003 9020 YX ESCAPED TAX a LAND __AI _A2_ At at 1003 9020 YZ ESCAPED INT X IMPROVEMENTS At A2_ At 81 09QQQ YQ PENAIM PERSONAL PROP At _A2 At BI _ rn PROP STMNT IMP At ,A2 At 81 1003 9040 YR ADDL. PENALTY 74 TOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION "w NO. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP `j PRIME OWNER 33 ,.1S£�L'J �V�,r.�t/n 3Z I E3OVEMENTS °Q OTHER OWNER 34 32 042 LAND l DSA NAME vc, 1 5Se3Y cJq 32 043 PS IMPR TAX BILL t NAME 74 ( 32 044 PENALTY TAX BILL STREET(NO, 75 t ad> Wo"tAe�, 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 C 32 046 OTHR EXMP i TAX SILL 21P 77 _ 32 047 NET REM ARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PCR PROP 32 026 SECTIONS Gj 32 049MPR_-nMENT �32 027 OF THE REV. AND TA CODE 32 050 _ LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 _053 91 EXMP _ M EtMNT IIIAfA61 YEAR OF PROPERTY TYPE ASSESSED YAlllf 00 NOT PUNCH 32 054 OTHR EXMP T of I ESCAPE R I T SECTION 32 055 NET 32 032 19 Ma-W,3 PER PROP 631 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •ID 32 034_ LAND _ .T.—_..—._—.. 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 _0_3S_ OTHR EXMP 32 _062 OTHR EXMP N 32 039 NET 32 063 NET A 4011 12/90 Supervising Appraiser 'lAo/ Date r y"_' CONTRA COSTA COUNTY 24115 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N A M E 24h r-i5t YJ 5('-yl �e..I1 corp ACCOUNT NO. 3 1 S_ L-: CORR.NO. IROLL YEAR 19 a- ,3 TRA rR A FULL VALUE PENALTY F.V. EXEMPTIONS kV. CD [ FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CE) AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 1 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 YE ESCAPED INT I IMPROVE MIENTS At A2 At BI 1 03_ 90 o YQ PERSONAL PROP At A2 At of __JD03 974S YL LIEN RPISF PROP STMNT IMP A-1 A2 At at 1003 90Q0 YR ADDL. PENALTY TOTAL I BI OO #01 PUNCH 41W ELNNT ELEMENT. DATA ELMKT KESSACE .... .. PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION Na. X0. ESCAPE R L T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 j,-1'.S L'jFA nS e fl j�Z);de_ r 12 3g o4t — S OTHER OWNER 34 1 32 042 LAND OBA NAME 35 32 043 P$ IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETLl M e—ilt b (V-A tO. 15 5 y6y-1 32 045 BI EXMP TAX BILL CITY STATE 76 0 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS -131 32 049 11MEflOVEMENTS 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 NISSA61 YEAR or 00 NOT PUNCH 32 054 OTHR EXMP (INIT PROPERTY TYPE ASSESSED VALVE of ESCAPE R I T SECTION 32 055 NET 32 _0_32 Is PER PROP 32 056 19 PER PROP 32 013 IMPROVEMENTS 32 1 057. IMPROVEMENTS LAND 32 058 LAND k32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY c 32 037 at EXMP 32 061 81 EXMP 32 0141 OTHR EXMP 32 062 OTHR EXMP ii 039 NET 32 063 NET A 4011 12/80 L__ 'Supervising Appraiserate ZZ 641h.L. D BS76 �S7ly ASSESSOR'S OFFICE_ CONTRA COSTA COUNTY //ff�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME614Q/I f� !U h F� 1 # I GACCOUNT N0. CORR.N0. ROLL YEAR 19 9�3- 3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ AI _A2 At BI 1003 9020 Y ESCAPED INT IMPROVEMENTS AI A2_ AI BI I O 9040 Y PENIILj—Y PERSONAL PROP __AI _A2 AI 81 1003 974S YI, LYRN RPLAF PROP ST NT IMP At A2 At el 1003 9040 YR ADDL. PENALTY_ _ A TOTAL el DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i NO. It O. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 ©UTi(/�E b I lC_ $ Z _ 1 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 _32 044 PENALTY TAX BILL STREET(N0. 75 32 045 BI EXMP TAX BILL CITY 4 STATE 76 1 A OSe- 32 046 OTHR EXMP TAX BILL ZIP 77 S/ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 32 026 SECTIONS J,3/.. 32 049 IMPROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ 61 EXMP M[SS/tE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LINT E/ ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 .3 PER PROP h 3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 32 034_ LAND 32 058 JtA NO 32 03S PS IMPR 32 059 PS IMPR �\ 32 _O!�_ PENALTY 32 060 PENALT Y _ ��� 32 _0_37 81 EXMP 32 061 BI EXMP 32 0_30_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET _ 32 063 NET UI A 4011 12/80 Supervising Appraiser Date X77 9�77 CONTRA COBTA COUNTY ASSESSOR'S OFFICE, 1__�� ��(( ( bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I $��I IQ Stok -- IVI>( 11,C- �e ACCOUNT NO. CORR.NO. IROLL YEAR 19 - ?1 TRA ,7 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE £D AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 191 1003 9020 YX ESCAPED TAX _ LAND — AI _A2 At 8! 1003 9020 Yi� ESCAPED INT 22 IMPROVEMENTS At A2_ Al 81 0 PERSONAL PROP E�' _AI _ A2 At 8t 9445 Y P - _� TFN S.E7.SE. PROP STMNT IMP At A2 At at 2003 9040 YR ADDL. PENALTY _ �O TOTAL —1— BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH �} + DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 2 T SECTION \r ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 le,5 r,4 -e S 3 Z 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 )" 0),'31s 32 043 PS IMPR TAX BILL c NAME 74 U 12 14ffoC. 32 044 PENALTY TAX BILL STREET4 N0. 75 32 045 81 EXMP TAX BILL CITY STATE 76 Sc> / 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 E CAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ _32 026 SECTIONS �j 32 049 MPROVEM - _32 027 'OF THE REV. AND TAX CODE 32 050 - LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32__052PENALTY 32 32 053_ 81 EXMP _ M[Ism YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNt lit ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 14 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTSA tf 32 057. IMPROVEMENTS ►4/A. 32 _034 LAND 32 058 LAND _ j 32 038 PS IMPR _ 32 059 PS IMPR - 1M�+ 32 030 PENALTY 32 060 PENALTY _ 32 _037 - 81 EXMP 32 061 at EXMP 32 _038 OTHR EXMP 32 _062 OTHR EXMP -+ 32 039 NET 32� 063 NET A 4011 22/85 CJt � L-----Supervising Appraiser __��/���1�� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _ACCOUNT NO. CORR.NO. IROLL YEAR T R A hyytFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F ON 0 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX —LAND At A2 At of 1003 9020 YZ ESCAPED INT I—mpR—ov—cmir;—Ts— At A2 At 81 1 O'S ---2040— YQ ---I!ENAl.TY- PERSONAL PR i OP At A2 At —.81 --"03 9745 —YL— LTPN RELSE_ PROP STMNT IMP _ At A2 At et 1003 9040 YR ADDL, PENALTY TOTAL 81 F-1 qj 00 NOT PUNCH ELNNTESSACE YEAR OF DO NOT PUNCH DESCRIPTION 4w No. ELEMENT. DATA ILIIT Itt N.. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE — of 32 040 19 PER PROP PRIME OWNER 33 7 mat i ite Fav0 0 1 v\ R i rl 42, 52 1 M P RD-M-Y-M-03 -OTHER OWNER 34 0 32 042 LAND DBA NAME 35 32 043 PS IMPR .TAX BILL %NAME 74 32 044 PENALTY TAX 11ILL STREET(NO. 75 32 045 91 EXMP TAX IMLI CITY (STATE 76 ALL1,;,-.. 32 046 -- OTHR EXMP TAX BILL ZIP 77 32 047 NET 7" REMARKS M KS---, 3 T2O 2 5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P 3 -i =1 — --- 32 026 SECTIONS 32 049 IMPROVEMENT 3 3 2 02 2 027 OF THE REV. AND TAX CODE 32 050 LAND 3 2 --- 2 02481 RESOLUTION NO. 32 051 PS IMPR 32 — 32 052 PENALTY 32 32 053 81 EXMP ELONT 0111ACE TEAM of PROPERTY TYPE AWSSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE R I T SECTION 32 055 NET 32 032 19-frl PER PROP 32 056 19 PER PROP 3z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND 32 058 LAND 32 03S PS IMPR 32 059 PS IMPR 32 _031L PENALTY 32 060 PENALT Y 32 037 91 EXMP 32 061 81 EXMP 311 038 OTHR EXMP 32 062 OTHR fXMP 32 039 NET 32 063 NET L Ca A 4011 12/80 upervising Appraiser 0//X,.I- Date c4D CONTRA COSTA COUNTY ASSESSOR'S OFFICE /f �} BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��SXbYI „����--7✓ '"!'s/"r ACCOUNT NO. CORR.NO. ROLL YEAR 19 - TRA FULL ' VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ . 9020 YX _ESCAPED TAX Q LAND AI _A2 Al Of 1003 9020 Y.2• ESCAPED INT 7C 1MPllOVEMENTS Ai A2_ A! 81I Ate_ 9Q!()-- YO PENALTY PERSONAL PROP Al _A2 At 91 _jQQ _ --MS YL LTEN PROP STMNT IMP At A2 At B1 1003 9040 YR ADDL. PENALTY # TOTAL B1 00 NOT PUNCH ELMNTELEMENT. DATA ELNNT Kess►eE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH DESCRIPTION # N0. go. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP T PRIME OWNER 33 GXXl3/�1 c^s ` _ C 4.L ROVEME OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL V NAME 74 32 044 PENALTY TAX BILL STREET t N_0. TS °� 32 045 81 EXMP TAX BILL CITY<STATE 76 OL 32 046 OTHR EXMP TAX BILL IIP 77 32 04T NET REMARKS 32 02_3 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 _026 SECTIONS ) _ 32 449 1 PR.QVEM1AN �32 02T OF THE REV. AND TAX CODE 32 v050� LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY i 32 053 BI EXMP _ I > M[1...I TEAR OF DO NOT PUNCH 32 054 OTHR EXMPT ELNNT PROPERTY TYPE ASSESSED VALUE is ESCAPE R f: T SECTION 32 055 NET �} 32 032 14th' PER PROP o2 32 036 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS l 32 434_ LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 _036 PENALTY 32 060 PENALTY -Ti— _0_37 81 EXMP 32 061 BI EXMP 32 _0_36_ OTHR EXMP 32 _062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 �' Supervising Appraiser Date 6slo CONTRA C"TA COUNTY ASSESSOR'S OFFICE ew S I'm bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. ZM9 3 13 7 jt:7 ;t -9 CORR.NO. IROLL YEAR I T R A (2f I?eA 2j' FULL VALUE PENALTY F.V. EXEMPTIONS A.V. DO f Fd REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CO TYPE rNO AMOUNT 01 1003 9020 YX ESCAPED TAX LAND [Al A2 At 81 1003 9020 YE ESCAPED INT I IMPROVEMENTS_ At A2 At 111 1 Di 9040— YQ --EENALn-- PERSONAL PROP At A2 rAl at --"o --Lm Rrf..qp I a ---92-45- L ro PROP STMNT IMP Al A2 At 1 1003 [ 9040 YR ADDL. PENALTY— -- TOTAL DO NOT PUNCH ELHNT ELENENT. DATA ELNNT MISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w DESCRIPTION i NO. NO. ESCAPE R I T SECTION ACCOUNT TYPE of 9 32 040 19 PER PROP PRIME OWNER 3Z 041IMVEMENTS OTHER OWNER 34 32 042 LAND -09A NAME 35 32 043 PS IMPR TAX BILL %NAME, 7432 044 PENALTY TAX BILL STREET(NO. 75 j IC-40 a* 32 045 EliEXMP TAX SILL CITY C STATE 76 ,--r- 32 046 OTHR EXMP TAX BILL ZIP 77 xv Am -T 32-- 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS S-11 32 049 MPROVEMENTS 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 YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP 91 X. ESCAPE [LUNT PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET r 19 PER PROP 32 032 9 PER PROP 32 056 32 033 IMPROVEMENTS 32 05T. IMPROVEMENTS 05 6 r05 7 32 _p)4 LAND 32 05 056 a- 32 035 PS IMPR 32 059 PS IMPR 0 32 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 1 at EXMP -3-2 -0,3-9 -OTHR EXMP 32 062 I OTHR EXMP f-A 32 039 1 1 NET 32 1 0663 NET A 4011 12/80 'Supervising Appraiser Datw CONTRA COSTA COUNTY ASSESSOR'S OFFICE 0 , BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1�7 ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA -r071 cn FULL '�ALUE' PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 CO TYPE NO. BI 1003 9020 YX r- VALUE TYPE co -AMOUNT CD AMOUNT AMf)U7 ESCAPED TAX LAND At A2 At N181 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS AI A2 A I BI PERSONAL PROP AI A2 AI at I(Q) g LIEN ARI-sp At a[ 1003 9040 YR ADDL. PENALTY w PROP STIVINT IMP At I A2 — — - I _ __ TOTAL DO NOT NCR ELNNT ELEMENT, DATA ELMNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH PUNCH AP I DESCRIPTION 4W, NO. go, ESCAPE R L T SECTION ACCOUNT TYPE 01 Z4, 32-- 040 _ IS.— PER PROP PRIME OWNER 33 —)-Z—_Q91 OTHER OWNER 3432 042 LAND DBA NAME 35 32 -043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_4 No. 75 _3_2 045 81 EXMP TAX BILL CITY C STATE 76 1, 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 M"QY-EMENTS 32 027 OF THE REV. AND TAX CODE22 050 LAND L 2L_ 32 028 RESOLUTION NO. 32 051 PS IMPR_ 32 32 052 PENALTY —3-2 —1 32 053 _A) EXMP NE$SAC[ YEAR or 00 NOT PUNCH 32 054 OTHR EXMP > ILNNT PROPERTY TYPE AWSSED VALUE JJJcl go ESCAPE R L T SECTION 32 055 NET m 32 032 —,-— _Lq PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05T. IMPROVEMENTS 0 32 034 _LA NS? 32 058 LAND 32_, PS IMPR 32 059 PS_IMPR — 32 036 ,PENALTY 32 060 PENALTY - , , _. a 061 BI EXMP 32 037 @L E�X M P OTHR EXMP 32 03e OTHR EXMP 32 m32 063 NET 32 1 039 1 1 NET C-0 A 4011 12180 1\1 Supervising App,�aaser L?//� D.twt& CONTRA COSTA COUNTY ASSESSORS OFFICE /� BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME SRRE- _ A/��V 6i2Gok9AT/n4 M ACCOUNT NO. 9 - CORR.NO. OLL YEAR 19 gal-y' TRA R Ln FULL ALOE PENALTY F. V. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX ESCAPED TAX LAND_ _ AI _A2_ Al BI 1003 _9020 Y2• ESCAPED INT 7 IMPROVEMENTS Al A2 Y Al 81 100 9040 Y PE ALTY PERSONAL PROP -Al _ _A2 Al BI _03__ 9745 YL LyrIN REsp _ PROP STMNT IMP_ -Al _ A2 _ Al BI 1003 9040 YR ADDL. PENALTY 7O 10TAL BI -- DO NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELHNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION \ ACCOUNT TYPE 01 (� 32 _040 19_ g _ _ PER PROP �'r�f'S"' PRIME OWNER 33S- OiQPO/C�AT/Di1/ _32 _Qgl _ __ _ IMPROVEMENTS _ OTHER_OWNER 34 32042 _ LAND DBA NAME 35 32 _ 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET( NO. _75 ��,/ A�P7�lf �• 32` 045 B I EXMP TAX BILL CITY ! STATE 76 /�Ez; rn14 32 _046__ OTHR EXMP _ EVESSACE 77 9 S 32 047 NET _ RKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 1_9 PER PROP _ _ _32 026 SECTIONS33/.4 S� (0 32049^ __IMPROVEMgB 32 027 OF THE REV. AND TAX CODE 32 050 LAND028 RESOLUTION NO. 32 051 PS IMPR 32 32___052_ PENALTY 32 053 81 EXMPY YEAR DF 32 P 00 NOT PUNCH 32 054_ OTHR EXMP _ ELNNT 110 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ISM 32_ 034_ LAND 32_ 058_ LANG _ 32 035 -- PS IMPR _ SFf 32_ 059 - -PS IMPR- -- 32 036 _PENALTY 32 060 PENALTY 32i 037 81 EXMP 32 061 81 EXMP 32 _0_38OTHR EXMP _32062OTHR EXMP tib 32 039 NET 32 063 J-1 NET A 4011 12/80 _'__ Supervising Appraiser 9a/� �(a Date �G�u s,/,/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �5�-) r-,VCAS 7RqAk5PnR-tATJ6Al-T1,1C!- ACCOUNT NO. E CORR.NO. IROLL YEAR 19 TRA 0(8 tTf FULL V A PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC 0 DESCRIPTION AMOUNT rl — VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT- BE 10.03 9020 YX ESCAPED TAX 0 LAND___-_. --- Al AZ Al al 1003 Y�2- ESCAPED INT z IMPROVE ME NTS A I A2 A I _BI 1o04-- 9040-- YQ --lENAllY— PERSON-A-L PROP Al A2 Al 19 0 3---9-74 S YL LTEIN AFI.Sf: -PROP Sjj�NT IMP— AAE A2 Al BE 1003 9040 YR ADDL, PENALTY TOTAL 00 Not PUNCH IL11T MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE NO ESCAPE R t T SECTION ,ACCOUNT TYPE 1 32 040 Iq =8l PER PROP PRIME OWNER_ 33 s*tr VE:Al 6 SPORTATIZ)AI 32 OT H E R-OWNE R 34 32— 043 042 LAND 32 DBA NAME 35 PS IMPR ,TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET4 NO. 75 32 045 BE EXMP TAX BILL CITY 4 STATE 76 R kctAmom4 32 046 OTHR E X M P TAX BILL ZIP 77 q 4 U4 32 047 NET A REMARKS 32 025 EAPED ASSESSMENT PURSUANT TO 32 048 19 VW PER PROP 3;L_ 026 32 049 LM _SECTIONS_ - PRO -LAND 32 32 051 PS IMPR 027 OF THE REV. AND TAX CODE 32 050 028 RESOLUTION NO. 32L — ___052 PENALTY 32 32 053- BE EXMP ME$SAC( YEAR OF 0 NOT PUNCH 3 OTHR EXMP > PROPERTY TYPE ASSfSSED VALUE _2 954_ c") 10 ESCAPE R--& T SECTION 32 055 NET 32 032 E9= --I, PER PROP 32 0.33 IMPROVEMENTS 32 05��- 19 PER PROP 0 32 057 -- IMPROVEMENTS 32_ -434_ LAND 32 0511- L A NP 32 035 PS IMPR 32 059 PS IMPR _PENALTY_ 32 060 PENALTY 32 037 81 EX MP 32 061 BI EXMP 32 038 OTHR EXMP 32 r 32 0.39- NET _NET A 4011 12180 Supervising Appraiser Date I CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME-VLL �LINI FIREPLACE EQuip CO. ACCOUNT NO. 111 -786K CORR.NO. IROLL YEAR 19 V43 I T R A L?(,3(25 O FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX A2 Al SR 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al Ell —X�L-—EENALlY--- PERSONAL PROP --A[ A2 Al --914S YI, --LlEN-RZ-LSE, -PROP -S--T-M--NT--"I-M—P AT, -A-2 -A-l— Bf 1003 9040 YR ADDL. PENALTY T 0 T A L "IT) Do Rol PUNCH ELNNT 9ESSACE YEAR OF 0 0Nor P PUNCH �H 4w 0 1 ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE [SCRIPT ON 4W NO. no. ESCAPE R k T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 P"I'a(21,xi rip- PA80 R7QlLLP- Co -L2L-_QAL _OTHER_C±!IER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,!JAME 74 32 _044 PENALTY TAX BILL STREE'T-4 NO. 75 1,1 C) tAS 1q.r6od 11 -3.2 045 81 EXMP TAX BILL STATE 76 ajp,4Mofjd 32 046 OTHR EXMP TAX BILL ZIP 77 1 K04 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 SL PER PR QP —_Q4A---L 32 026 SECTIONS 32 049 IMPROVEMEN — -— -TS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _052 PENALTY 32 1 32 053 81 EXMP > wfssw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE R & T SECTION 32 055 NET CA 032 19 PER PROP 32 Q- 3z -0.33 IMPROVEMENTS 32 056 19 PER PROP 32 057 IMPROVEMENTS 32_ _034_ LAND— 32 050 LAN.D--.---- 32 035 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037 Bi-EXMP , 32 061 81 EXMP 32 038 R OTHR EXMP 32 062 OTHR EXMP 32 039 NET '063 NET A 4011 12/80 Supervising Appraiser 07 Date A Ad" S'71 CONTRA COSTA COUNTY �cSQ S ASSESSOR'S OFFICE NAME �L�r bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT M T �p ACCOUNT N0. CORR.N0. ROLL YEAR 19 TRA G FULL 'VALLIE PENALTY F.V. EXEMPTIONS A.V. CD FUI4D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX O LAND _ AI A2 Al BI 1003 9020 Y2 ESCAPED INT 72C IMPROVEMENTS JAI A2_ Al 81 1 ol 9040 YQ PEMLTY _ C PERSONAL PROP Al _ _A2 Al BI 1003—9JAS YL LTEN RPLAF m PROP STMNT IMP _AI A2 Al 81 1003 9040 YR ADDL. PENALTY— TOT AT ENALTYTOTAL B1 DO SC PUNCH ELNNT ELEMENT. DATA ELMNT NEMS�AtF YESCEARAPEF PROPERTY TTPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W N0. R I T SECTION ACCOUNT TYPE 01 G 32 040 19 _ PER PROP PRIME OWNER 33 Minfer Lorr4 fyi L 3 IMPROVEMENTS OTHER OWNER 34 32 042 LAND \' DBA NAME 35 ( re-� 32 043 PS IMPR TAX BILL C NAME 74 32 044 PENALTY TAX BILL STREET4 NO. 75 1-h 3 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 026SECTIONS 32 _ 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 81 EXMP NESttt[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LMNT �o ESCAPE PROPERTY TYPE A55ESSED VALUE R lk T SECTION 32 055 NET 32 032 19 PER PROP _ 1313 32 056 19 PER PROP ���jjj 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS i M 32 034_ LAND 32 058 LAND 32 p3S PS IMPR _ 32 059 PS IMPR 32 0_34 PENALTY 32 060 PENALTY r 32 037 BI EXMP 32 061 BI EXMP 32 O_3B OTHR EXMP 32__062 OTHR EXMP 32 039 NET 32 063 NET OSA 4011 12/80 'Supervising Appraiser 9-2 Z-fib Date � `�� CONTRA C049TA COUNTY ASSESSOR'S OFFICE \Nl 1 5 M PS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME o ACCOUNT NO. 114;2JI4,5 F-(Za�l CORR.NO. IROLL YEAR 19 T R A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND ' REVENUE LC LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020YX , ESCAPED TAX ZANO, At AZ At at 1003 9020 Y� ESCAPED INT IMPROVE MENTS At A2 At 131 1 ol 911!to— y --UNALLU- PERSONAL PROP At A2 At $I- 1OQ3— 974S LIEN RFLSP ro PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL, PENALTY TOTAL BI Do NOT PUNCH ELNNT No.DfSCRIpjIO* I OESSACE YEAR OF DO NOT PUNCH 4W ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE Na. ESCAPE R L T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP ..PRIME OWNER 33 ie�OA+yl2tJ- /��fynps 3Z -941- IMPROVEMENTS _OTHER OWNER 32 042 LAND ODA NAME Y-61 0 S f 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(N0. 75 BOJ( 32 045 81 EXMP TAX BILL CITY 4 STATE 76 ,no V-rA_Me-n�o Ca 32 046 OTHR EXMP TAX BILL ZIP 77 C?5," 16 32 047 NET REMARKS 32 1➢ 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS -z l - 32 049 IMPR�QVMEh 3fl 027 'OF THE REV. AND TAX CODE 32 050 LAND TM 32 2 028 RESOLUTION NO. 32 051 PS IMPR 32 32 — F-054 PENALTY 32 32 053 Of EXMP 1116114141 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP (11111111T of ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 EL?3i PER PROP �q ope 37 32 056 19 PER PROP sa 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 6% 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 -03 91 EXMP 32 061 91 EXMP 32 0341 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser 2- 2-- Date),3 CONTRA COSTA COUNTY 7-7ll rI ASSESSOR'S OFFICE / bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME AIT ACCOUNT NO. Z CORR.NO. ROLL YEAR 19 - TRA FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT— CD ITYPF N0. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX LAND At _A2 At BI 1003 9020 YZ ESCAPED ENT IMPROVE MENTS At A2_ At 61 --10(),t 9040 YQ j PERSONAL PROP At _ _A2 At 81 03 9745 RELSE m PROP STMNT IMP At HA2 At 01 1003 9040 YR ADDL. PENALTY �+ TOTAL at 000 N01 /UMCN ELNNT ELEMENT. DATA ELNNT NESS�ICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i ESCRIPTION i NO. 110 ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 �t .2 I}APROVEMENTS OTHER OWNER 7 r 32 042 LAND ODA NAME 32 043 PS IMPR TAX DILL % NAME 74 ( 32 044 PENALTY TAX DILL STREET{NO. 75 32 045 81 EXMP TAX SILL CITY STATE 76r �' 32 046 OTHR XMP TAX DILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046_ 19 _ PER PROP _3_2 026 SECTIONS 32 049MPRQVEMEN i —32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 052 PENALTY 111 32 053_ BI EXMP _ 1 a of W" YEAR OF D VALUE DO NOT PUNCH 32 054 OTHR EXMP E1NN1 ie ESCAPE PROPERTY TYPE ASSESSE R 1 T SEGTI4N� 32 055 NET 32 032 19 PER PROP 32 056 18 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LANA _ t 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 +037 91 EXMP 32 061 BI EXMP r 32 036 OTHR EXMP _ 32 062 OTHR EXMP 32 039 .039 NET 32— 063 NET - A 4411 12/80 i�' Supervising Appraiser c7-.Z.242, Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE �n bUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J.Y1P�Y76 r�� Ae ACCOUNT N0. CORR.NO. ROLL YEAR 19 TRA O F AL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Cu AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX ESCAPED TAX LAND _ At _A2_ At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2_ At B1 1 0 �9Q40 YQ --plWALOL PERSONAL PROP At _A2 At 81 O gP1.Cr _ PROP STMNT IMP �At A2 At _ 81 1003 _ 9040 YR ADDL. PENALTY TOTAL BI OO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NISSA41' YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 6ESCRIPi{dN i N0. NO. ESCAPE R L T SECTION ACCOUNT TYPE O1 32 040 19 PER PROP PRIME OWNER 33 NNP Mnr,'-v( 3 JIM-ROY-EM OTHER OWNER CO '2 042 LAND DBA NAME 50 rl Q4 ehotl C 61 32 043 PS IMPR TAX BILL ° NAME 74 32 044 PENALTY TAX BOLL STREET NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 S32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 __ PER PROP _ 32 0_26 SECTIONS SL4 32 049 IMPR,QVEMEN �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY 32 32 _053 BI EXMP _ iF§$Ac( YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT if ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 I9 - 3 PER PROP 32 056 19 _ PER PROP _ 32 033 _ IMPROVEMENTS 32 057 IMPROVEMENTS ray 32 034 LAND 32 058 LAND 32 0315 PS IMPR 32 059 PS IMPR 32 036_ _PENALTY 32 060 PENALTY �.. 320,37 at EXMP 32 061 81 EXMP r. 32 _031_ _ OTHR EXMP 32_ 062 OTHR EXMP 32 039 NET 32 063 NET A 1011 12J80 Supervising Appraiser Q-22 L Date 1 {� CONTRA COSTA COUNTY ASSESSOR'S OFFICE �r bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME :1-11COt,tf,_1t?Ir ACCOUNT NO. CORR.NO. JROLL YEAR 19 j> TRA $ FULL VAL IfE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. I AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND _ AI A2 At BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2_ At 8i p 9040 WALTS y' PERSONAL PROP AI _A2 At 81 Q_ _ PROP STMNT IMP �At A2 At Bt 1003 1 9040 YR ADDL. PENALTY A TOTAL i I BI 00 NOT PUNCH £LNNT ELEMENT. DATA ELMNT 1ie55aee YEAH OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH T1 49' DESCRIPTION i NO. No. ESCAPE R t T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 :,57 ('burier Ttf i' a. / .yC,�_ —Inn RQVEMENTS OTHER OWNER 32 042 LAND DBA NAME 32 043 PS IMPR _ TAX BILL 'cNAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 Aa 32 045 51 EXMP TAX BILL CITY CATATE 76 32 046 OTHR XMP TAX BILL ZIP 77 32 647 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 046 19 PER PROP 32 026 SECTIONS32 049 IM-31 SPROVEMENT �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 _052_ _PENALTY 32 32 _053_ 61 EXMP b MiitAi[ SEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP EiMNT 110 ESCAPE R t T SEGTIOM 32 055 NET 32 032 19 3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS i M_ 32 0.34_ LAND 32 058 LAND I 32 035 PS IMPR _ 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32T037 81 EXMP 32 061 BI EXMP ' 32 038 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 1 063 NET A 4011 12/80 /" �-N___- '`Supervising Appraiser 2 242, Date S rrt CONTRA COSTA COUNTY � S9D ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -:r T ACCOUNT NO. aq 9,7 6 CORR.N0. IROLL YEAR 19 Z-83 TRA C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al 81 1003 9020 YZ ESCAPED INT Y IMPROVE MENTS Al A2_ Al _BI i oi 904 YO PENALTY C PERSONAL PROP AI _ _A2 AI 91 ___lD03 9745 yl, LTRN RPI.SF _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ 10TA1 BI gj DO NOT PUNCH ELNNT ELEMENT, DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH r i DESCRIP1ION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 VEMENTS OTHER OWNER 32 042 LAND DBA NAME 32 043 PS IMPR _ TAX BILL % NAME 7/ 32 044 PENALTY TAX BILL STREET 4 NO. 75 0 Q AO ,J 32 045 B 1 EXMP TAX BILL CITY C STATE 76 32 046 OTHR FXMP TAX BILL 21P 77 2 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 IMPROVEMENTS T32 027 OF THE REV. AND TAX C DE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 _053_ BI EXMP Al19 E$&At( YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELNNT �a ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 4 4 32 032 19 ZZ-13 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS G .1�0% 32 031_ LAND 32 058 _ LAND _ __•_ 32 035 PS IMPR _ 32 059 PS IMPR 32 _2!!L. PENALTY 32 060 PENALTY r 32 037 BI EXMP 32 061 BI EXMP C' 32 _0_30_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 1 063 NET A 4011 12/80 Supervising Appraiser 4:�- Date ,57 f7 t-- ASSESSOR'S OFFICE. CONTRA COSTA COUNTY ��7i1 OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _ 7 J An ACCOUNT NO. CORR.N0. IROLL YEAR 19 TRA f FULL V L E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT 8i 1003 9020 YX ESCAPED TAX p LAND At A2 At 8I 1003 9020 YZ ESCAPED INT IMPROVEMNNTS T AI A2_ At 81 0 9040 Y P PERSONAL PROP At _A2 AI BI _��03 9745 YL I.TFN RRISF m PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY _ TOIAL el 00 NO PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH 4 DESI PUNC i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP c� PRIME OWNER 33 1:43 041 1 M p a Qy_Evf.K_u_ \' OTHER OWNER 0 34 32 042 LAND OSA NAME 39' 32 043 PS IMPR TAX BILL t NAME 74 '} 32 1 044 PENALTY TAX&LL STREET(N_O. 75 S 32 045 81 EXMP TAX BIU CITY 4 STATE 76 NJ 32 046 OTHR EXMP TAX BILL ZIP 7732 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048._ 19 _. PER PROP 32 026 SECTIONS �.3� 32 049 �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053_ 81 EXMP b ELNNT M[ism YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP It ESCAPE R I T SECTION 32 055 NET 32 _032 IS PER PROP 32 056 19 PER PROP 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS Fa!►_ 32 O)4_ LAND 32 058 _ LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 T03? 81 EXMP 32 Ofii 81 EXMP 32 _0_30 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 121$0 �.,. upervising Appraiser q-224P2 Date 6`71 ' hi i CONTRA C"TA COUNTY 6,5172 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -111 �p ACCOUNT N0. CORR.N0. IROLL YEAR 19 TRA S' FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ _At _A2AI BI 1003 9020 YE ESCAPED INT IMPROVEMENTS At A2_ At BI _1B0 904 Y PENALTY PERSONAL PROP At _ _A2 At _ BI 1003 974-c; Yl. LIEN RPI.SP to PROP STMNT IMP At A2 At el 1003 _ 9040 YR _ADDL. PENALTY_ A TOTAL I I BI DO MOT PUNCH ELNNi ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No, ESCAPE R I T SECTION ACCOUNT TYPE 01 -/' 32 040 19 PER PROP _^ \, PRIME OWNER 33 f1eP' I } IMPROVEMENTS OTHER OWNER 32 042 LAND DBA NAME 32 043 PS IMPR TAX BILL % NAME T4 32 044 PENALTY TAX BILL STREET E NO. TS 7,.S or 32 045 BI EXMP TAX BILL CITY STATE T6 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET _ REMARKS 32 02_5 ESCAPED ASSESSM_EN_T PURSUANT TO 32 048 19 PER PROP 32 5126 SECTIONS_ S31 32 049IMPROVEMENTS �32 02T OF THE REV. AND TAX 60DE 32 050 LAND _ 32 02B RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 _053 61 EXMP _ ELMIIT II[�uCL YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP �o ESCAPE R I T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 031_ LAND 32 058 LAND 32 0;3 PS IMPR 32 059 PS IMPR —^� 32 036 _PENALTY 32 060 -PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 _0339_ OTHR EXMP 32 _062 OTHR EXMP �4 32 039 NET 32� 063 NET wl A ATOlI 12/80 'Supervising Appraiser 3 Dat"� h S_.7/ 14j$CJS ASSESSOR'S OFFICE CONTRA COSTA COUNTY _ BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME t_! ACCOUNT NO. CORR.N0. IROLL YEAR 19 P2-,p3 TRA OFULL VAL E PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 . 9020 YX ESCAPED TAX p LAND At A2 At 81 1003 9020 Y2• ESCAPED INT x IMPROVEMENTS At A2 At 81 noo-x 9040 YQ P + PERSONAL PROP _At _ A2 At 91 Qom_ 4 =^� PROP STMNT IMP At ;A2 At 81 1003 9040 YR ADDL. PENALTY_ TOTAL Bi DO NOT PUNCH ELNNT MESSAGE YEAR Of DO NOT PUNCH DESCRIPTION NO, ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE O1 32 040 19 — PER PROP _ PRIME OWNER 33 I er Inc- 3 t P V OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c NAME 74 } 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 Of EXMP TAX BILL BITT STATE 76 N 32 046 OTHR XMP TAX BILL ZIP 77 5z 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP _ _32 0_26 SECTIONS `� ^� ! . ,pJ(p 32 049 MPRQVEMENTS 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 M[iiAO[ YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP [toll PROPERTY TYPE ASSESSED VALUE ESCAPE R t T SECTION 32 055 NET 32 032 19 " 3 PER PROP 32 056 19 _ PER PROP pp 32 O]] � IMPROVEMENTS 32 OST. IMPROVEMENTS �U 32 034_ LAND 32 058 _ LAND I 32 035 PS IMPR 32 059 PS IMPR 32 038 PENALTY 32 060 PENALTY 32 _037 @1 EXMP 32 061 st EXMP OTHR EXMP 32 062 OTHR EXMP �+ 32 039 NET 32 063 NET A +4011 12/80 1 � � Supervising Appraiser ��� Date 5.71 1 IS6,?3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Craze As, , � V al" /"n Ig ACCOUNT N0. CORR.NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT Bi 1003 1 9020 YX ESCAPED TAX o LANG _LA— AZ At _A2_ At Bi 1003 9020 YZ ESCAPED INT Z iMPROvEMEr+TS At Bt 10904 YQ P AM PERSONAL PROP A2 AI B 1 Q$.., g SPPROP STMNT IMP A2 AI BI 1003 9040 YR ADDL. PENALTYTOTAL 81 00 NOT PUNCH ELEMENT. DATA ELNNT wcSSICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH H i DESCRIPTION i Nd. ea. ESCAPE R i T SECTION ACCOUNT TYPE 01 cr 32 040 19 __ PER PROP j PRIME OWNER 33 — 041 1 M OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX HILL STREET( NO, 75 2f— 32 045 B 1 EXMP TAX MLL CITY It STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 e gEo 32 _ 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _32 026 SECTIONS_ AfF S 32 049 IMPROVEMENTS _µ., L:w 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 20-632 _052_ PENALTY 32 053 8I EXMPEIMNT tsTEAR OF /AdPERTT TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ! I4 ESCAPE R 1 T SECTION 32 055 NET 32 032 I9� ^a.� PER PROP 32 056 19 ___ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS N1 32 _P„41 LAND ca,�• —3 32 058 LAND 32 03S PS IMPR 32 059 PS IMPR _ 32 03! PENALTY 32 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32 _062 OTHR EXMP 4r 32 039 NET 32 063 NET .j A 4011 12/80 4�' Supervising Appraiser V A�0 " CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME /torr� 1 a��� USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . ��. G��� A ACCOUNT NO. CORR.NO. ROLL YEAR 19 2'-),—k,3 TRA hyf FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT .iVALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND _ At _A2 Al BI 1003 9020 Yf. ESCAPED INT ZZ IMPROVE MENTS At A2_ At BI iDO 90dD YQ PENALTY C PERSONAL PROP At — _A2 At 81 F m PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY_ TOTAL 81 DO NOT PUNCH ELMNT ELEMENT. DATA ELMHT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. N0. ESCAPE R 1 T SECTION r ACCOUNT TYPE 01 I 1- 32 040 19 &'9-- PER PROP _ PRIME OWNER 33 — a-,' 3 IMPROVEMENTS 7 ' OTHER OWNER 34 32 042 LAND — DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74ATO 7f 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 _049 IMPROVEMENTS `32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3232 _052 PENALTY 3,30, 32 053 BI EXMP NYSSAct YEAH OF DO NOT PUNCH 32 054 OTHR EXMP [LINT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 - PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS -. 01 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR _ 32 _036_ PENALTY 32 060 PENALT Y 32 _0_37 BI EXMP 32 061 81 EXMP 32 _0_30_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser ay ate ti CONTRA C011A COUNTY ASSESSOR'S OFFICE 1f ,, NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E O�flf /v��// _ �p ACCOUNT N CORR.N0. IROLL YEAR 19 TRA tyrf FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD f ND REVENUE LC DESCRIPTION AMOU T riVALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND _ Al A2 Al BI 1003 9020 YZ ESCAPED INT z IMPROVEMENTS Al A2_ AI BI p 9040 Y PENALTY PERSONAL PROP Al _ _A2 Al BI _S a m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO 101 PUNCH ELNMT N[ssACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNMT NO. ESCAPE PROPERTY TYPE ASSESSED YALUE R l T SECTION ACCOUNT TYPE 01 'I 32 040 19 PER PROP PRIME OWNER 33 ry jIMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 i 32 043 PS IMPR TAX BILL C NAME 74 Akly A.S C14 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 81 EXMP TAX MLL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026SECTIONS S 32 049 IMPROVEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 BI EXMP _ Ilfttlt[ TEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINRT ESCAPE PROPERTY TYPE ASStSSED VALUE R A T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19_ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS i. 32 _934_ LAND 32 058 LAND 32 033 PS IMPR _ 32 059 PS IMPR 32 036PENALTY 32 060 PENALTY n 32 _0_37 BI EXMP 32 061 81 EXMP OTHR EXMP 32 062 OTHR EXMP t,a 32 039 NET 32 063 NET -.T! A 4011 12/80 'Supervising Appraiser Date J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assesstuent Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By�� PASSED ON OCT 51982 o uta, Assistant Assessor unanimously by the Supervisors present. When requi d by law, consented to by th ounty Counsel BY / Page 1 of 3 Dep ief, Valuat'o Copies: Auditor I hereGt cc iE` that t is s a` a:c^.�scsrxicop/of Assessor Tax Collector B• DST 51982 S-C922-1 --- S-C922-2 By ,Deputy A 4042 12/80 RESOLUTION NUMBER �.i 178 ASSESSOR'S OFFICE r\71 CURRENT ROLL CHANGES (EDUALIZEO ROLL LAST SUBMITTED BY AUOITUR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY El111TEREST OR PENALTIES. BATCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAY E X E M S S CORR,* PARCEL NUMBER I M P T 1 0 N NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V. NEW AIPR.A.V. PERSONAL PROP,QV. i T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A,V. E AN, E A.V. —kk ? qa2-6es= X99 C� r s� ld EXEMPTION CHECK 455NA EE'S �� � RS DATA NAME TRA ROLL YEAR ASSESSOR'S R8T SECTION ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR R 9T SECTION �a � ��/ 7 y9�s ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR )�;, -11:51 R9T SECTION N �y-sem193,Aao P /3 EXEMPTION CHECK ASSESSOR'S DATA ASSESSEE'S fi FASSESSEE'S TRA ROLL YEAR �/ � R8T SECTION EXEMPTION CHECKpASSESSORS DATA TRA ROLL YEAR - R 9 T SECTIONr- T 77 7/" EXEMPTION CHECK ASSESSORS DATA TRA��� ROLL YEAR /j�- R9T SECTION.�i7 ASSESSEE'SQ^ EXEMPTION CHECK ASSESSORIS DATA NAME �SGII�) / TRA Q ROLL YEAR ga �/� R 9 T SECTION S�� �s- I� ASSESSEE'S EXEMPTION CHECK l b ASSESSORS DATA NAME TRA I, ROLL YEAR ��- RBT SECTION AR4489 (12/16/80) 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bL SUPERVISING APPRAISER PRINCIPAL APPRAISER` z DATE kk ASSESSOR'S OFFICE CURRENT ROLL CHANGES 0EOUKRED ROLL LAST SUBMITTED BY AUDITOR) " INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT TEAR ESCAPES WHICH DO CA01Y INTEREST OR PENALTIES. SATCH DATE: AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR £ E TOTAL OLOA.V. E X E M P T 1 0 N S S CORR.W PARCEL NUM9ER 1 E NET OF LNEW LAND A.V NEW"PA.AV.V. PERSONAL PRO P.AV LEAVE BLANK UNLESS THERE IS A CHANGE G X N EXEMPTIONS INCLUDES TY AMOUNT TY 4MWNT TY AMOUNT E T PSI E A.V. E AV. P A,V. #' 4SSESSEE'S EXEMPTION CHECK ASSESSORS DATA HAM TRA --� �j ROLL YEAR �d? - ROT SECTION`S / ASSESSOR'S DATA "SGNAME s TRA��JD� E%EMPiION CHECK ROLL YEAR �3� -� LR&T SECTION �3/ Y'oS— �� a ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRAQ5D ROLL YEAR ��- R8 T SECTION S 3/ 42-3 doo EXEMPTION CHECK\ AS EEE'S ko TRA ROLL YEAR �� -�i FIST SECTION A S-3 Q\D ASSESSORS DATA SS ASSES EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA III ROLL YEAR - R 8T SECTION ASSESSORTRA YEARS DATA ASSESSEE'S EXEMPTION CHECK - NAME ROLL R9T SECTION ASSESSEVS EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R&T SECTION W ASSESSORIS DATA a5 NAM[E'S TRA EXEMPTION CHECK - flOLL YEAR R6.T SECTION 9A AR4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER 9 .:..0 PRINCIPAL APPRAISER / DATE ►` a`^- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 51982 Joe ta, Assistant Assessor unanimously by the Supervisors present. When require y law, consented to by 6VILi-ation Counsel BY Page 1 of 2 / e ✓Copies: Auditor I hereb•:cams`,'lhn!this Is !t•;r.^d eoaect copy of Assessor-MacArthur a,��„,;, _- - . - -c:oaefthe Tax Collector S-P922-1 By ,Deputy A 4042 12/80 RESOLUTION NUMBER f�-� 457 tsi 181 ASSf SSOR'S OFFICE ❑ CURRENT ROLL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ® INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR FF E S AUDITORS MESSAGE TOTAL OLOA.V. E X E M P T 1 0 N S SA CORP.• PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE x E NEW LAND AM NEW"PR.AV. PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AV. P A.V. -kL -6-3/-cam—,p 0 Z,?7 aoo ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME /�.J E` � TRA ROLL YEAR R BT SECTION = ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR — R ST SECTION NAME TRA 2 c Z ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR — R&T SECTION r- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR — RST SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR — R S T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR — RST SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECKs. — NAME TRA ROLL YEAR RST SECTION I ASSESSEE'S EXEMPTION CHECK - ASSESSORt DATA NAME TRA ROLL YEAR RST SECTION AR4469 (12/16/60) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IIIII, SUPERVISING APPRAISER IIL. 0 PRINCIPAL APPRAISER DATE ,yxr BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.-�z///y/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 51982 3o ut;f, Assistant Assessor unanimously by the Supervisors present. When requit law, consented to by the CounselBy ' Page 1 of 2 Deput ief, aluati the�tyce.•ir.,t'•. ~ .r-_ .��,.:::'cc.:_�teoeyol pies: Auditor or the Assessor-MacArthur Ba.:-dc -• =• Tax CollectorCCT „ 5 1982 Al•FE- S-C927-1 gy� .Deputy A 4042 12/80 RESOLUTION NUMBER i 18�. ASSESSOR'S OFFICE 1;71 CURRENT ROLL CHANGES OEOUALIZED ROLL LAST SUBMITTED BY AUDI TOI) 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. 9ATCH DATE' AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAX E X E M P T 1 0 N S AS CORA* PARCEL NUMBER I E NET OF kk LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND A.V NEW MPR.A.V. PERSONAL PROP.AV. T T T AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. P AV. sv - /o•cu9 s9/ / '20 J s ASSESSEE'S EXEMPTION CHECK m ASSESSOR'S DATA NAME q TRA630OU kk ROLL YEAR ROT SECTION s o-cda- 3/ o -; 0.10 3> 7f0 ASSESSOR'S DATAASSNASAEE'S TRA �}N'„ EXEMPTION CHECK ROLL YEAR �� R dT SECTION �3 z �C/ c sU5/- -m3 a( SJR 579- 8 s/G AS ESSEE'5 EXEMPTION CHECK O ASSESSOR'S DATA NAME ��' TRA ROLL YEAR O� -�� R9T SECTION S3� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME 111-/ICQS TRA�U� ROLL YEAR ROT SECTION 1 -7 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME �(.i ��- TRA ROLL YEAR �� -di3 R IN T SECTION ji3/J Y ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK - ASSESSORS DATA NAM[ TRA ROLL YEAR R8T SECTION y) AR4469 (12/16/80) 6ASSE$SOR FILLS IN DATA FOR THESE ITEMS APPRAISER bL SUPERVISING APPRAISER GO PRINCIPAL APPRAISER DATE �2-X-2 I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. Off; .Z� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Q,F, % 1 PASSED ON OCT 51982 SuVa, Assistant Assessor unanimously by the Supervisors present. When requir d by law, consented to by the 6ty Counsel BY / Page 1 of 2 Deputy ief, alu ' n - IhMOb, r�...•_�...,per�r.r es: Auditor sa 1a Assessor-MacArthur 60= Tax collector _ OCT 5-1982- S-P927-1 -1982_S-P927-1 - By lir ri < .Deputy A 4042 12/80 RESOLUTION NL96ER t 185 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES COUALIZED ROLL LAST SUBMIT TEO BY AUDITORt •_ INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ® INTEREST OR PENALTIES •ATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITORS MESSAGE AUDITOR F E TOTAL OLOAX E X E M P T 1 O N S SA RR CDA PARCEL NUMBER I ENET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x NEWLAND A.V. NEW MPR.AM PERSONAL PROP.A.V, T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT Ilk T P51 E 0.V. E A.Y.P A,V, s�.yyo v�9 X39 ss vo 9 ov ASSESSEE'S EXEMPTION CHECK 7p ASSESSORS DATA 'LAME TR A ROLL YEAR R 8 T SECTION /6 U U3oo � S3 SUS-<ZOA X-)-y3o ;, o'3 00j&3 06'0 iASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR RST SECTION NAME TRAa3U� 2 C sofr-psi-oos a y6 S% s3 ov ASS SSEE'S EXEMPTION CHECK ASSESSORS DATA E-E BQr �� TRA�� ROLL YEAR �/ - p8T SECTION 3 o'SEXEMPTION CHECKASSESSORS DATA TRA ROLL YEAR - R 9 T SECTIONASSESSOR'S DATA E'S TRA EXEMPTION CHECN ROLL YEAR - RST SECTION ASSESSORS DATA E'S TRA E%EMPTION CHECK ROLL YEAR - RST SECTION ASSESSORS DATA EE'S EXEMPTION CHECK -E TRA ROLL YEAR RST SECTION SbQ\ E E'S EXEMPTION CHECK - ASSESSORS DATA E TRA ROLL YEAR RST SECTION 1 AR4489 (12/16/80) kh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER IkL 0 PRINCIPAL APPRAISE' DATE bk-9-2-a2--j In 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 ByPASSED ON OCT 51982 Joe ta, Asses ant Assessor unanimously by the Supervisors present. When requ ed by law, consented to by t ounty Co By Page 1 of 5 Deputy - ief, on pies: Auditor IhereW. _.'.`.ytt:!tt!:!^! Assessor-MacArthur e-,a;•;_ .- . . .... .� _ c,the Tax Collector p . :.,. :....._ 0 CT 51982 S-C924-V S-C924=4 By j� Deputy A 4042 12/80 RESOLUTION NUMBER L 187 a ASSESSOR'S OFFICE � CURRENT CLUDIN ROLL CHANGES KOVALYNE ROLL LAST SUBMITTED INTEREST BY AUOITdRI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR IN TEAES T, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. SATCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE FTOTAL OLDAY E X E M P T 1 O N S S CORR.0 PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X E NEWLAND A.V. NEW WPR.A,V. PERSONAL PROP.A.V. I T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV T E A.V. P A.V. d11 - 47,2 3 G yS /v Ga ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR �' R 8T SECTION 2G 2 7a Uoa 1 9s ouo i ASSESSOR'S DATA ASSESSEE'S /yam/ jp,a EXEMPTION CHECK ROLL YEAR -�3 R 9T SECTION S� NAME Zl)a//om TRA 2 C Cu3-iry-cvy-v '26 --?Z 03o AS SESSEE'S ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR IIL 43 R d T SECTION f4 S U e) 3v to/ /80 ASSESSEE'S EXEMPTION CHECK {� ASSESSOR'S DATA NAME TRA ROLL YEAR R 9 T SECTION W ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR �� -�3 R 9 T SECTION t22,5--oo A 000 -2-- ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR �� �i� RST SECTION y 3- 2_ G9 y-zY o9 ?-3Ga ASSE SS EE'S EXEMPTION CHECK TRA ASSESSOR'S DATA NAME ROLL YEAR [lam �..3' L R&T SECTION y�3 n ASSESSEE'S EXEMPTION CHECK Q ASSESSORI9 DATA NAME TRA ROLL YEAR O� y R&T SECTION Ul AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER 1116 PRINCIPAL APPRAISER DATE lkl9�y� ASSESSOR'S OFFICE rVj CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUOIIrR) FVj INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. OATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TN�A" LDAV E X E M P T 1 0 N S S CORR+ PARCEL NUMBER 1 MFLEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V. NEW 1MPR.A.V. PERSONAL PRO P,A.V. T G NONS INCLUDES T AMOUNT Y AMOUNT Y AMOUNT E T PSI E Av. E AV. E A V. # ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR -�3 R aT SECTION iF9 i cYS�S i z�900 /,jo 3L5 ash a�� ASSESSOR'S DATA Ass JA AMES TRA EXEMPTION CHECK ROLL YEAR ��2 R aT SECTION y�� c SEE'5 EXEMPTION CHECK d ASSESSORS DATA ME TRA ROLL YEAR /� -� RaT SECTION SEE'S EXEMPTION CHECK ASSESSOR'S DATA ME TRA ROLL YEAR �i� -� R 6 T SECTION -1*-o/a- Ps zOi / yz .a 2d ASSESSORS DATA NAME TRA EXEMPTION CHECK ROLL YEAR - R a T SECTION YY�� ME 5'/SSEE'S EXEMPTION CHECX ASSESSORS DATA ME TRA ROLL YEAR 111, ��- Ra T SECTION yy�/ - ASSESSEE'S TRA EXEMPTION CHECKFROLLYEAR fl R&T SECTION ASSESSORIS DATA NgME roo .ted .>ss i3 /2 ASSESSEE'S EXEMPTION CHECK W ASSESSORS DATA NAME TRA ROLL YEAR �2 -; R 9 T SECTION NI�1 AR4469 (12/16/80) IkLASSESSCIR FILLS IN DATA FOR THESE ITEMS APPRAISER 16SUPERVISING APPRAISER kl, GO PRINCIPAL APPRAISER DATE �l-�a ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIZEO ROLL LAST SUBMITTED OY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. SATCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F EM TOTAL OLOA.V. E X E M P T 1 0 N S A CqM PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND A,V. NEW NPR.AV. PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AV. P A.V. #' 7-Ilk L kk IF ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME fj7 � TRA ROLL YEAR R8T SECTION s -6v 3S U-2- :o ASSESSOR'S DATA As ESSEE'S J EXEMPTION CHECK ROLL YEAR R 9T SECTION NAME �q TRA030oU 2 C /Go DU ,y A SESSEE'S EXEMPTION CHECK p� ASSESSORS DATA NAME ��/u TR )3aaa ROLLIll. YEAR - R 9 T SECTION j \T ASSE SEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ��III, III ROLL YEAR �ia �3 R B T SECTION J 3/ p-o�D-U f/p 5Cs,3 s.3 GJ ASSESSORS DATA ASSESSEE'S TRA Olo EXEMPTION CHECK ROLL YEAR ��-�(3 R 9 T SECTION NAME / -/o/"z2- /SU�S P /oY d5/V ASSE SSEE'S ^ EXEMPTION CHECK ASSESSORS DATA NAME CQl � �� TRA ROLL YEAR -� RST SECTIONS s -yyo-w f2 �/3 sus vy yo o� ASSE SSEE'S EXEMPTION CHECK ASSESSOR$ DATA NAME TRA OG ROLL YEAR �� R8T SECTIONz- �/ f ai a3 .�3 ASSES 'S EXEMPTION CHECK ASSESSOR$ DATA NATRA ROLL YEAR P,Z R8T SECTION U� AR4409 (12/16/80) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 111h., SUPERVISING APPRAISER lk Q PRINCIPAL APPRAISER DATE h._._/0-.25=J� i ASSESSORS OFFICE ® CURRENT ROLL CHANGES WOUALIZEO ROLL LAST SUBMITTED 8,AUOITORI-` INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR L CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARR, a ROLINTEREST OR PENALTIES. BATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITOR F E TOTAL OLDA.Y E % E M P T 1 O N S A AUDITORS MESSAGE CORP PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND A.V. NEW MPR.AV. PERSONAL PROP.AV T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT v AMOUNT E T PSI E A.V. E P A.V. A.V. yo 960 o ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROIL YEAR �� -�l3 r 8T SECTION y�3� ASSESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME TRA IIL ROLL YEAR R 9T SECTION z c 9' --3�0�voy- s� v ,,ssoov ioa o ASSESSEE S EXEMPTION CHECK ASSESSOR'S DATA JEE TRA ROLL YEAR J�- R 9 T SECTION ��j s y9d J �l sASSESSOR'S DATA E'S EXEMPTION CHECK TRA ROLL YEAR �� -�i R d T SECTION6sE'SEXEMPTION CHECKASSESSOR'S DATA TRA ROLL YEAR �� R 9T SECTIONASSESSOR'S DATA EE's TRA EXEMPTION CHECKROLL YEAR � - R6 T SECTION 3v 3ASSESSOR'S DATA EE'S EXEMPTION CHECK E tiTRA ROLL YEAR �� -�J RBT SECTIONEE$ EXEMPTION CHEC -ASSES50R13 DATA E TRA ROLL YEAR R9T SECTION i It� AR4489 (12/16/60) I&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER CW+ PRINCIPAL APPRAISER DATE ► 9-.2y-y►—_�, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. P2 Z//9,41 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �z=. PASSED ON OCT 51982 3 V uta, Assistant Assessor unanimously by the Supero sors present. When require bylaw, consented to by the ty Coun���P�ge By / 1 of 2 Deputy Ch ef, Valuati es: Auditor hcreb�ce Asseseor_MacArthur an ac,'L -' _ :ce C9 the Tax Collector OCT 51982 By Deputy A 4042 12/80 RESOLUTION NUMBER 19 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEOUAL17ED ROLL LAST SUBMITTED BY AUDflORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARR! INTEREST OR PENAL7IES. SATCH DATE. AUDITOR S EM DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F E TOTaL OLOA.V. E X E M P T 1 O N S A CORR.+ PARCEL NUMBER I M NET 0 LEAVE BLANK UNLESS THERE 15 A CHANGE X E NEW LAND A.V. NEW AIPR.AV PERSONAL PRO P.AV, I T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. E A.V. # ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK ROIL YEAR R@T SECTION NAME �� Q�7 �" d C) -j)/ S3 ASSESSOR'S DATA A SESSEE S TRA G GO3 EXEMPTION CHECK ROLL YEAR �/ R @T SECTIONNAMS3 s c -22-26212 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME A� TRA 03000h, ROLL YEAR �� -�� R@T SECTION S3 1000 s 'e- ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEARi7/ R @ T SECTION S/o-o3el0-9 /P J a? 3 7 ra ASSE SSEE'S U�} ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR �U R @ T SECTION ,s`iv—e3i-mow- A SESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R@T SECTION y 985' ,f/U�D3/-orb- J 030 3 vov 3 as ESSEE'S TRA EXEMPTION CHECK ROLL YEAR �./ ASSESSOR'S DATA NAME E �/ �i� R@T SECTION J - I I I I I �ttIII JC, ASSE55EE'S EXEMPTION CHECK - , j ASSESSORS DATA NAME TRA ROLL YEAR RST SECTION I�pQ� i.i►+ AR4489 (12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � _ SUPERVISING APPRAISER k PRINCIPAL APPRAISER DATE / 4e 70 September 28, 1982 * At 1:30 p.m. the Board met in Closed Session in Room 105, County Administration Building, Martinez, California to discuss Tabor negoti ati ons and litigation matters. At 2 p.m. the Board reconvened in its Chambers and "q continued with the calendared items. F �y p�{ a 4 P: yy -Jj �.k �• - 19:4 _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, and Toriakson.' NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/1195 for Subdivision-5991, ) Brentwood Area. 1 The following documents were presented for Board approval this date: The Final Map of Subdivision 5991, property located in the Brentwood area, said map having been certified by the proper officials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $1,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: A Surety Bond, No. 5047250, issued by Hartford Accident & Indemnity Co. with Edward Pippo as principal, in the amount of $1,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final 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. 1 hereby certify that this to a true and correct cecg of an action taken and entered o;e Lic minutes cf ti, Board of Supervisore on the data ahov,n. ATTESTED: OCT 5 19A7 J.F.OLSSOP,COUNTY CLERK and ex ot?iclo Cierk of the Board C By ,Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Edward Pippo P. 0. Box A Brentwood, CA 94513 Hartford Accident & Indemnity Co. P,. 0. Box 3615 San Francisco, CA 94119 RESOLUTION N0. 8211195 • 195 /7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CAWFtN1A Adopted this Order on October 5. 1982 by ;= AYES: Supervisors Powers, Schroder, and Tor?akson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION NO. 82/1196 for Subdivision-6115, ) Pleasant Hill Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6115, property located in the Pleasant Hill area, said map having been certified by the proper officials; Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became a lien on the first day of March, 1982, is estimated to be $66,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: A Surety Bond, No. SMR 639 70 76, issued by The American Ins. Co. with Hofmann Company as principal, in the amount of $66,000 guaranteeing the payment of the,estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final 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. 1 hereby certity that this Is a true and correct cop;of an E!:: ,;on te':en end entered or the minutes of the Board of Sup^refsorr on;he date shown. OCT 5 1982 COUNTY CLERK and ex o�,`�cio Cierk of the Board Deputy -Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Hofmann Co. P. 0. Box 907 Concord, CA 94522 The American Ins. Co. 391 Taylor Boulevard Pleasant Hill, CA 94521 RESOLUTION NO. 82/1196 196 THE BOARD OF SUPERVISORS OF C0XM COSTA . ° U1#7V CAUFOEiN11A L Adopted this Order on October 5. 1982: 771z' AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Approval of the-Parcel Map, ) RESOLUTION NO. 82/1197 Subdivision MS 150-80, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 150-80, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be 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. I hereby certify that this is a tnreendcorrect copy of or,scilon taken and entered on the minutes of the Board of Suparrlsora date shown ATTESTED: u `J J.R.OLSSONr COUNTY CLERK and ex officio Clerk of the Board ey�1." ego Deputy Originator: Public Works (LD) cc: Director of Planning Berta Lucia De Leon 191 Showers Drive Mt. View, CA 94040 RESOLUTION NO. 82/1197 197 M1 THE BOARD OF SUPERVISORS OF CONTRA 40ST4,COUNIM;VOLLi I NI Adopted this Order on October 5, 1982 AYES: Supervisors Powers, Schroder, and Torlakson, " NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Improvements, ) and Declaring Center Street to be ) a County Road, ) RESOLUTION NO. 82/1198 Subdivision 5635, } Walnut Creek Area. ) ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5635 have been completed as provided in the agreement with Ray Lehmkuhl Co. heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 5, 1981 Fidelity & Deposit Co. of Maryland 9483395 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the final map of Subdivision 5635 filed May 6, 1981, in Book 251 of maps at page 18, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Center Street Widening BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 40494, dated April 24, 1981) made by Ray Lehmkuhl Co. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of SLper.iOCT 5the date shown. ATTESTED: 1� J.R.OLSS N,COUNTY CLERK and ex ofticio Clerk of the Board Originator~- Public Works (LD) By ,Deputy cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Ray Lehmkuhl Co. 3397 Mt. Diablo Boulevard Lafayette, CA 94549. Fidelity & Deposit Co. 255 California St. San Francisco, CA 94111 RESOLUTION NO. 82/1198 198 u% THE BOARD OF SUPERVISORS OF CONTRA CQ A CaJNT1ls CA!".11M.0 , Adopted this Order on October 5. 1982`.` by�fo0orldnq,vots AYES: Supervisors Powers, Schroder, and Torlakson ` NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 28-80 ) RESOLUTION NO. 82/1199 Pleasant Hill Area. ) i The Public Works Director having notified this Board that the improve- ments in Subdivision MS 28-80 have been completed as provided in the agreement with Security Owners Corp, heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY May 26, 1981 Fidelity & Deposit Co. of Maryland 9483566 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 40462, dated April 23, 1981) to Security Owners Corp. pursuant to the require- ments of the Ordinance Code. 1 hereby certiry that this is a true and Comet COPY of of the an action taken rene ered on on s data a minutes Board of Suva ncj � 1982 ATTESTED: J.R.OLSSON,COUNTY CLERIC and ex otlicio Clef of the Board B G DeP�Y Y Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. . Security Owners Corp. P. 0. Box 430 Martinez, CA 94553 Fidelity & Deposit Co. of Maryland 255 California St. San Francisco, CA 94111 t 199 RESOLUTION N0. 82/1199 r. THE BOARD OF SUPERVISORS OF CONTRA CO$TA.COUN'TY..CALIFORNIA Adopted this Order on October 5. 1992 AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 8-79, ) RESOLUTION NO. 82/1200 Martinez Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 8-79 have been completed as provided in the agreement with Nicholas C. Pompermayer, et al. heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY June 21, 1981 Bank of California Letter of Credit BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 41178, dated May 18, 1981) to Nicholas C. Pompermayer ($500) and Zio Fraedo's ($500) pursuant to the requirements of the Ordinance Code. 1 hereby certify that this Is a true and correctcopy of an action taken and enterod on the minutes of the Board of SuperdsuM C an t5 date shown. ATTESTED:. J.R.OLSE;0k COU%TY CLERK and ex ofiicio Clerk of the Board By 'Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Nicholas C. Pompermayer, ei'.al. 5255 Alhambra Valley Road Martinez, CA 94553 Bank of California P. 0. Box 23125 Pleasant Hill, CA 94523 RESOLUTION NO. 82/1200 200 F THE BOARD OF SUPERVISORS OF CONTRA,,ICM Com,CALIF Of October 5, 1982 ' Adopted this Order on by tit•ffiNowNg vole. N„> AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJF&Tietion of Improvements, ) Road Improvement Agreement for ) Lakeside Court, ) RESOLUTION NO. 82/1201 Subdivision 4794 ) San Ramon Area. 1 The Public Works Director having notified this Board that the improvements for Subdivision 4794 have been completed as provided in the Road Improvement Agreement with Warmington Development Inc. heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the aforementioned improvements are ACCEPTED as complete and the Pubic Works Director is AUTHORIZED to refund to Warmington Development Inc. the $1,000 deposited as security under the Road Improvement Agreement (as evidenced by Auditor's Deposit Permit No. 21075, dated June 28, 1979); NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY July 10, 1979 Employers Mutual Liability Ins. Co. of Wisconsin 2051-17-050774 I hereby certify that this Is a true and correct copy of an action taire n and entered on the minutes of the Board of Supervisors on the date a* -tin. in. ATTESTED: OCT 5 1§6 J.F.OLS2Cb3,COLINTY CLERK and ex oKicio Clerk of the Board By .Deputy Originator: Public Works (LD) cc: . Public Works - Accounting - Des./Const Warmington Development Inc. 1641 Langley Irvine, CA 92714 Broadmoor Homes 6250 Village Parkway Dublin, CA 94566 Employers Mutual Liability ins. Co. of Wisconsin 3130 Wilshire Boulevard Los Angeles, CA 90010 RESOLUTION NO. 82/1201 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5 19RA by the fO110tft tro/s: AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Improvements, 1 and Declaring Certain Roads ) as County Roads, ) RESOLUTION NO. 82/1202 Subdivision 6026, .Discovery Bay Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 6026 have been completed as provided in the agreement with Hofmann Company heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COLLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY March 31, 1981 American Insurance Co. No. SC63622908 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 6026 filed April 2, 1981, in Book 250 of Maps at page 33, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s). Marlin Drive 32/50 0.31 mi. Marlin Place 32/50 0.08 mi. BE IT FURTHER RESOLVED that the $1,336 cash deposit (Auditor's Deposit Permit No. 39280, dated March 17, 1981) made by Hofmann Company be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes o;tho Board of Supervisors on the date shown. ATTESTED: OCT 5 19OZ J.R.OLSSON,COUNTY CLERK . and ex officio Clerk of the Board r gy ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Hofmann Co. 1380 Galaxy Way Concord, CA 94522 American Ins. CO. i8�5-8l�nnpit-81v� P.O. Box 907 Concord, CA 94520 RESOLUTION NO. 82/1202 RECORD: ALL ROADS 20-2- THE BOARD OF SUPERVISORS OF CONTRA COSTA,COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 t AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Deficiencies ) RESOLUTION NO. 82/1203 Subdivision 5573, ) West Pittsburg Area ) The Board, on February 9, 1982, having resolved that the improvements in Subdivision 5573, West Pittsburg area, have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under the subdivision agreement, and that these improvements have been completed with the exception of minor deficiencies for which a deposit was made to insure correction of minor asphalt concrete patching; and The Public Works Director, having notified this Board that these minor deficiencies have been corrected and having recommended that he be authorized to refund the $500 cash deficiency deposit (Auditor's Deposit Permit No. 48178, dated January 13, 1982) to Kaufman and Broad of Northern California, Inc.; NOW THEREFORE BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTEQ: OCT 5 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board i ey, ,Deputy i Originator: Public Works (LD) cc: Public Works - Accounting - Des./Cons. Kaufman & Broad of Northern California 6379 Clark Avenue Dublin, CA 94566 American Casualty Co. of Reading PA Bond No. 567-72-71 433 California Street San Francisco, CA 94104 RESOLUTION NO. 82/1203 203 k r x In the Boafd' of Of - Contra Costa County, State of California October 5 19 82 In the Matter of Approval of Refund of Delinquent Penalties on the First Installment RSSOLUTIM; 82//ap� of the 1981-82 Secured Assessment Roll. As recommended by the County Treasu=rer-Tax Collector IT IS BY ZE BOARD ORX,,RcD that the refund of first installment peanities be removed and the County Auditor-Controller is AUTHOiiIlaD to refund same as indicated below. APPLICANT PARGEL NUI-MER ILIOUNT 1i 1;6AA:TA .,C;L Y 150-260-022-2 $16.32 214 Pl_%.L J,ff'3 FAIR AXE CA 94530 Passed by unanimous vote of the Board on October 5, 1982 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dab aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Treasurer-Tax Collector ✓� County Administrator affixed dayof s 19 Applicant J. R. OLSSON, CWk By7llT Do"Clerk RESOLUTION NO. 82/1204 204 H 24 8/75 10M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Poi^ers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. SUBJECT: Approving Participation in ) the 1982-1983 State/Local Partnership ) Program for the Arts, Designating the ) Contra Costa Alliance for the Arts as ) RESOLUTION NO. 82/1.205 the Local Arts Planning Agency, and ) Approving and Authorizing Execution ) of a Grant Contract with the California ) Arts Council ) WHEREAS the California Arts Council and the California State Legislature have established a State/Local Partnership Program designed to encourage local cultural planning and decision-making and to reach previously underserved constituencies; and WHEREAS pursuant to the 1982-1983 Program Guidelines, the Board of Supervisors of the County of Contra Costa hereby designates the Contra Costa Alliance for the Arts to continue to serve as the Local Arts Planning Agency under the Program for the purpose of preparing a comprehensive community arts plan; and WHEREAS the Board of Supervisors and the Contra Costa Alliance for the Arts (together defined as the "Local Partner") are now eligible to apply for and receive a nonmatched block grant of $12,000 for the purpose of continuing the countywide arts planning process and for establishing a grant review mechanism with a methodology for allocating additional Program funds; NOW, THEREFORE, THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA DOES HEREBY RESOLVE that approval is given for participation by the Local Partner in the 1982-1983 State/Local Partnership Program, that the "Standard Agreement Number AC-2332" (the "Grant Contract") in the form attached hereto is APPROVED and incorporated by reference herein, and that the President, Contra Costa Alliance for the Arts is authorized to execute the Grant Contract on behalf of the Local Partner and submit said contract to the California Arts Council. I hereby certify that this is a trueandcorreetcon-A an action taken and entered on the minutes i;.._:J Board of SaPeryigthe : ATTESTD: �� eI qSZ — J.R.OLSSQIZ,COUNTY CLERK and ex officio Cierk of the Board By Dewy Orig. Dept.: County Administrator cc: Contra Costa Alliance for the Arts RESOLUTION NO. 82/1205 205 :.I nNU+ MJ Hhhtt1V1tIV 1 — U CCn:RACyoq s'-tF J't��LI.0^.slA STC ❑ STATE AGE1:CY Ti-',S :1GR'EE�t ENT. made and entered into this 24th day of September 19 82 ❑ C1cT OF GEN SEP it State of California, by and between State of California, through its duly elected or appointed, ❑ CC-:TROL,ER qua!:ied and acting ❑ _ ❑ T,TL`Z;C FFICER ACT IN5 FCR 57A7.c - ='a T INUm,==,; Director California Arts Council AC - 2332 herr.;'?rr(C!led the State, and -' Contra Costa Alliance for the Arts iltrrr•:rr radrd the Contra(tur ardor Gramme. or L oed I Par t n e r WITNESSETH: That the Contractor for and in consideration of the covenants, conditions, aereements, and stipulations of the State hereinafter expressed, does hereby aerce to furnish to the State services and materials, as follows: ,Set forth ser.vice to be rendered bl'Contrartor, ontount to be paid Cuntrartor, time jar performance or completion,and attach plans and specifications, Tony.) Contractor shall be paid a nonmatched block grant in the amount entered below and shall expend said block grant in accordance with the "California Arts Council State/Local Partnership Program Guidelines: 1982-83" in the form attached hereto and incorporated by reference herein. Payment shall be made after contract approval upon submittal of an invoice from Local Partner to CAC. The Fair EmployRrent Practices Addendum and General California Arts Council Requirements are attached hereto and are hereby made a part of this contract. Dates: September 24, 1982 - August 31, 1983. Amount to be Paid: 512,000 The provisions on the reverse side hereof constitute a part of this agreement. IN' WITNESS WHEREOF, this aereement has been executed b%. the parties hereto, upon the date first above written. STATE OF CALIFORNIA CONTRACTOR CONT RAC TO:,IF 0-HER T•+AN AN INDIVIDUAL.STATE W.ET.ER A CORPORA:•DI<. _ FARTNER"IP.ETC I California Arts Council Contra Costa Alliance for the Arts E- JRIZE:•SIGr.r.TUAEI BY IAUTMORIZED SIGNATURE) V Ti'%E TITLE Director President ADDRESS 1236 Escobar St. , Martinez, CA 94553 AV- t,T Vr CUa•BERED APPROPRIATION FUND S 12,000 Local Assistance General t::r:C.•c-c�c�BALANCE ITEV.. C"AFTER STATUTES FISCAL YEAR S 826-101-001 326 82 1982-83 ^ -a511i E'aCUr!6A-,CE FUNCTION is State/Local Partnership Program 40.40 I;Lo. E-c"•1 EnCJ+.•.BatvCE LI14E 1:Er.•.ALLOTr.•EN't !S 74400, 5200, 701 .02 �� !•', `�._-,. I r.j•,.r:nr1 , ..n ja r.,.n:al>•re.,.L.r;. :ha.-'•u.i,�rte,l h,rr,te T B A NO BR •.J A•. .. ur:ia jarr..,;;:n,:jvrr�d,e.r�th., r,;•rr.,!san'S7vtr.la!+,,.,. I r> rr:nl :%rr:,:il„•rr..'.::. .t•,r r,,• ;rr••rt •,:t;•r:h n: t;a:. Admutnaar.. ._:reel S,...,ut 1_[A, - , ,<rr.,vr:j•., .. . .:is ... ... .. ... .. .. rjrt ler. r, FI ,., /Ir; .'r:.d ..:_tet.e. I. The Contractor agrees to indemnify, defend and save harmless the State,its officers,agents and employees from-an} and all claims and losses accruing or resulting to an}'and all contractors, subcontractors, matcrialmen, laborers and any other person, firm or-corporation furnishing or suppking%voik,services,materials or supplies in connection with the performance of this contract, and from any and all claims and losses accruing or resulting to any person, firm or corporation who may be injured or dammed by the Contractor in the performance of this contract. 2. The Contractor, and the agents and employees of Contractor, in the performance of this agreement, shall act in an independent capacity and not as officers or employees or agents of State of California. 3. The State may terminate this agreement and be relieved of the payment of any consideration to Contractor should Contractor fail to perform the covenants herein contained at the time and in the manner herein provided. In the event of such termination the State may proceed with the work in :any manner deemed proper by the State. The cost to the State shall be deducted from any sum due the Contractor under this agreement, and the balance, if any, shall be paid the Contractor upon demand. 4. Without the written consent of the State, this agreement is not assignable by Contractor either in whole or in part. 5. Time is the essence of this agreement. 6. No alteration or variation of the terms of this contract shall be valid unless made in writing and signed by the parties hereto,and no oral understanding or agreement not incorporated herein, shall be binding on any of the parties hereto. 7. The consideration to be paid Contractor, as provided herein, shall be in compensation for all of Contractor's expenses incurred in the performance hereof, including travel and per diem, unless otherwise expressly so provided. 207 Section 3601 General California Arts Council Requirements < 1. Project Defined: As used in these provisions,the term "project"shall mean that proposal described on the grantee's application and incorporated in the grantee's contract for which the grant was awarded. 2. Grantees may not use Federal funds to match Federal funds provided by the Arts Council through the Council-grantee contract. 3. EXCESSCOSTS: In the event that the project costs exceed the amount specified in the approved budget,grantee agrees to complete the project and fund the cost above said budget from sources other than State funds. 4. COSTDISALLOt ANCE: Grantee agrees to use the grant funds solely forthe purposes of the approved project.Cost items for the purpose of determining the"cost"of the project,as that term is used in these requirements,shall include cash expended (or in lieu thereof,contractual obligations incurred for the project)and the fair value,as determined by the Council,of services or products actually incorporated therein.The burden of proof shall be upon the grantee to establish such cost items,and such cost items maybe disallowed if not adequately supported by the records. Should grantee misapply any grant monies,and fail to make restitution to the State of any amounts due under the terms of the grant agreement,in addition to any other remedy provided by law,the State shall have,to the extent of its appropriate claim,an ownership in any funds or property acquired with the use of such misapplied funds. 5. RETURN OF GRANT FUNDS EARMARKED BUT NO LONGER REQUIRED FOR SPECIFIC ITEMS: Where the budget specifies that grant funds are to be used for specific items,and subsequent to the receipt of the grant,the grantee obtains the same without cost,or at a reduced cost,the saving,except for good cause in the judgment of the California Arts Council,shall be promptly returned to the State. 6. REDUCTION OF STATE'S GRANT: Notwithstanding any other provision of these requirements,should the project,to time of completion,or termination in whole or in part,cost less than the approved budgeted amount on which the grant was based,grantee's matching amounts(including funds,or services or products incorporated intotheproject in lieu thereof)shalt be conclusively deemed to have been expended first,and the grant shall be reduced by any amounts remaining after completion or termination of the project.Such remaining amounts shall be promptly forwarded to the Arts Council. 7. COSTS RECORDS: Grantee shall maintain complete,accurate and current records of all income,including obligations incurred with respect thereto.Such records,or copies of such records,shall be kept separate from othercost records.During the duration of the project and for not lessthan four years aftercompletion ortermination of the project,grantee shall make available for examination or audit any books,documents,papers or records pertaining to the project,to the California Arts Council,State Controller or where pertinent,the Federal Government.Upon request of such parties,grantee shall furnish at its own expense legible copies of material they deem pertinent. 8. EVALUA TION AND EXPENDITURE REPORTS: Grantee agrees to furnish at such times during or upon the completion of the project,as maybe determined by the State,and where requested by the State,on forms furnished by the State,evaluation and expenditure reports relating to the project. 9. FEDERAL MINIMUM WAGE REQUIREMENTS: Grantee agrees that where the grant consists in whole or in part of Federal funds,and/or State that all professional performers and related or supporting personnel employed on the project will be paid, without subsequent deduction or rebate on any account,not less than the minimum compensation as determined by the Secretary of Labor to be the prevailing minimum wage of the State of California for persons employed in similar activities.For the proper construction of this section,grantee is referred to Part 505 of Title 29 of this Code of Federal Regulations,aslast amended June 19,1972 and as it may be further amended from time to time. 10. MENTION OF THE "CALIFORNIA ARTS COUNCIL"AND "NATIONAL ENDOWMENT FOR THE ARTS" OR ANY FEDERAL AGENCY SUPPORT: In any printed,visual or recorded matter,or in any exhibition,display or performance,which describes or is prepared in connection with,or results inwholeor part from the grant,mention shall be made of the California Arts Council's support,and where the grant is derived in whole or in part from Federal funds,of the support of the Federal Agency. Copies of printed matter containing such mention should be sent to the CAC with the evaluation report required by thetermsof the grant.Any documents containing such mention shall specify that any findings,opinion,or conclusions contained therein are not necessarily those of the California Arts Council and,where applicable,not necessarily those of the Federal Government orthe National Endowment for the Arts. 11. EVALUATION: The final ten percent (10%)of the grant award will be withheld until grantee has submitted the final evaluation report. 12 As an agency which receives federal funds from the National Endowment for the Arts,the California Arts Council,along with all its grantees,must comply with the provisions of Section 504 of the Rehabilitation Act of 1973.The 504 regulations require all grantees to conduct an evaluation of all policies,practices,and programs that are notequallyavailableto handicapped people. When structural modifications are necessary to achieve accessibility,the regulations require the development of a transition plan outlining the development of such a plan. Handicapped persons,or organizations representing them,must be included in de,eloping this plan. A copy of the plan must then be available for public inspection. The 504 regulations do not require affirmative action employment of the handicapped,but they do mandate grantees to judge applicants for employment solely on the basisof their qualifications.Nondiscriminatory employment practices must also include accessible job applications and publi notices of employment. Grantees are responsible for self-evaluation and must also develop their own plans for compliance�og ,,, ,,. s,rit[rim moa he architecturally accessible by Mai,1982. FAIR EMPLOYMENT-PRA 1710ESADDENDUMS,r>` � c y t �Y 1. In the performance of this Contract, the Contractor will not discriminate agains-'a ly employee or apphcarat > for employment because of race, color, religion,ancestry,sex*,age*;'national origin,orphysical hai►d)cap* The Contractor will take affirmative action to ensure that applicants are employed and thAt employees are treated during employment, without regard to their race,color,religion,ancestry,sex*,age*,national origin,or physical handicap*. Such action shall include, but not be limited to, the following: employment,upgrading, demotion or transfer; recruitment or recruitment advertising;layoff or termination;rates of pay or other forms of compen- sation;and selection for training,including apprenticeship.The Contractor shall post in conspicuous places,avail- able to employees and applicants for employment,notices to be provided by the State setting forth the provisions of this Fair Employment Practices section. 2. The Contractor will permit access to his/her records of employment,employment advertisements,applica- tion forms, and other pertinent data and records by the State Fair Employment Practices Commission,or any other agency of the State of California designated by the awarding authority,for the purpose of investigation to ascertain compliance with the Fair Employment Practices section of this contract. 3. Remedies for Willful Violation: (a) The State may determine a willful violation of the Fair Employment Practices provision to have occurred upon receipt of a final judgement having that effect from a court in an action to which Contractor was a party, or upon receipt of a written notice from the Fair Employment Practices Commission that it has investigated and determined that the Contractor has violated the Fair Employ- ment Practices Act and has issued an order, under Labor Code Section 1426,which has become final, or obtained an injunction under Labor Code Section 1424. (b) For willful violation of this Fair Employment Practices provision, the State shall have the right to terminate this contract either in whole or in part, and any loss or damage sustained by the State in securing the goods or services hereunder shall be borne and paid for by the Contractor and by his/her surety under the performance bond, if any, and the State may deduct from any moneys due or that thereafter may become due to the Contractor, the difference between the price named in the contract and the actual cost thereof to the State. 'See Labor Code Sections 1411-1432.3 for further details. 3T0.) (4/77) - - X THE BOARD OF SUPERVISORS OF CONTRA,C08TA COUMTY,.CAEIF.OBIp Adopted this Order on October 5, 1982 byfhefollowtng_vote AYES: Supervisors Powers, Fanden, Schroder. Toriakson NOES: ------- ABSENT: --ABSENT: Supervisor McPeak ' 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 ACTION TERM Sharon Eastman Appointed to To fill unexpired term 2723 Killarney Road CSA M-17 Citizen of Frank Clifton ending San Pablo, CA 94806 Advisory Committee 12/31/82 Arthur Swensen Appointed to To fill unexpired term 790 Reef Point Ct. Rodeo Neighborhood of John Souza ending Rodeo, CA 94572 Preservation 6/30/83 Committee Yvonne valeboe To fill vacancy created by , 643 Palm Avenue Appointed to the resignation of Jeanne Martinez, CA 94553 Hospice Policy Body Geesey (Supervisorial District II Representative) I MhEyaKn)'IMr tAls l��trw�nAaaraofoe/Yd an gallon taken and snored on MM mpNAN of NO Board of supervTjors on Me deft OCT 15 Sh W ATTESTED: J.A.OLSSON.COUNTY CLERK and ex ofNcfo Clark of f/w Board 1 NY 1 R ndg Orig.Dept.: District II cc: Appointees CSA M-17 Cit. Adv. Cte. via Public Works Dept. Rodeo Neighborhood Preservation Cte. via Planning Dept. _ Hospice Policy Body via Health Services Dept. Public Works Director Director of Planning Health Services Director ? County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Conveyance of Property Rights Highway 4 at Point of RESOLUTION NO. 82/1206 Timber Road Surplus (Streets and Highways Code § 8355) Byron Area Project No. 0662-6U4262 The Board of Supervisors vacated that portion of Point of Timber Road described in Resolution No. 82/817, dated July 20, 1982 and recorded in Book 10865 at page 9 of Official Records of Contra Costa County. In order to provide access to parcels which would otherwise be landlocked by the vacation, easements for access must be conveyed to the adjacent owners over the lands described in attached Exhibits "A" and "B". The Board DETERMINES the access easement rights are no longer needed by the public. Pursuant to Streets and Highways Code Section 8355 the Board AUTHORIZES the Chair to execute, on behalf of Contra Costa County, Grants of easement for access rights to Rowena Stubbs Anderson as described in Exhibit "A" and to Levia R. Pitau as described in Exhibit "B". The Real Property division is DIRECTED to deliver said easements to the Grantees. I hereby certify MN this Is e true and correctcopy 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 off iclo Clerk of the Board By r Dqmfy Orig.Det.: Public Works (RP) cc: Grantee (2) (R?) RESOLUTIOt NO. 82,4206 `z- EXHIBIT "A" An easement (not to be exclusive) for use as a roadway for vehicles of all kinds, pedestrians and animals, and as a right of way for water, gas,-oil and sewer pipe lines and for telephone, electric light and power lines together with the necessary poles or underground conduits to carry said lines, being a portion of the Southeast 114 of the Southeast 1/4 of Section 21, Township 1 North, Range 3 East, Mount Diablo Meridian, in the unincorporated area of Contra Costa County,; State of California also being a portion of Parcel 1 of that parcel of land described in the Relinquishment by the State of California to the County of Contra Costa recorded December 22, 1977 in Book 8642 at page 104 of Official Records of said County, described as follows: Commencing at the Southeast corner +8f said Section 21, thence, along the Southerly line of said Section 21, North 89 14, 50" West 62.00 feet to the Westerly right of nt of Be inning continuline of Byron ing away and long saidePoint of Southerly line,�nNorrtht890 14'from said 50" West 41 98 feet; to a point on thegNortherly line of the parcel of land described as Parcel 1 in the deed to the State of California recorded June 8, 1973 in Book 6965 at page 620 of Official Records of Contra Costa County, from which point a radial , line of a curve concave to the South having a radius of 850.00 feet bears South 200 30' 10" West; thence, Northwesterly along the arc of said curve, through a central angle of 70 17 45" a distance of 108.24 feet to a point of cusp with the Northerly line of said Relinquishment; thence, along said Northerly line of said Relinquishment (8642 OR 104) South 890 14' 50" East 546.01 feet; thence, leaving said Northerly line of said Relinquishment (8642 OR 104) South 00 57 26" West 30.00 feet to the Souterly line of said Section 21; and the Point of Beginning. Containing a area of 14,695 square feet or .34 acres of land, more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone 111. To obtain ground distance, multiply given distance by 1.0000672. a.t 1 s ttv EXHIBIT "B" An easement (not to be exclusive) for use as a roadway for vehicles of all kinds, kinds, pedestrians and animals, and as a right of way for water, gas, oil and sewer pipe lines and for telephone, electric light and power lines together with the necessary poles or underground conduits to carry said lines, being a portion of the Southeast 1/4 of the Southeast 1/4 of Section 21, Township 1 North, Range 3 East, Mount Diablo Meridian, in the unincorporated area of Contra Costa County, State of California also being a portion of Parcel 1 of that parcel of land described in the Relinquishment by the State of California to the County of Contra Costa recorded December 22, 1977 in Book 8642 at page 104 of Official Records of said County, described as follows: Commencing at the Southeast corner of said Section 21, thence, along the Southerly line of said Section 21, North 890 141 50" West 62.00 feet to the Westerly right of way line of Byron Highway and the Point of Beginning; thenge, from said Point of Beginning continuing along said Southerly line, North 89 14' 50" West 30.00 feet; thence, leaving said Southerly line, North 00 57' 26" East 30.00 feet to the Northerly line of said Parcel 1 of the State of California Relinquishment (8642 OR 104); thence, along said Northerly line, South 890 14' 50" East 30.00 feet to the said Westerly right of way line of Byron Highway; thence, along said Westerly right of way line, South 00 57' 26" West 30.00 feet to the Point of Beginning. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000672. 212 THE BOARD OF SUPERVISORS OF40NTf J . Adopted this Order on October�5 1982 by the following"vote ? . '• AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Contra Costa County Appointment to the Metropolitan Transportation Commission IT IS BY THE BOARD ORDERED that Supervisor Robert I. Schroder is reappointed to the Metropolitan Transportation Commission for a four-year term commencing February 10, 1983 and ending February 9, 1987. ` t�praKNlytMttMtlaatrwr►dearnetoolYa igothe n,Off" �of yupoventered ed n ATTESTED: 'T 5 X982 J.R.OLSSON,COUNTY CLERK utd ox aftio Work of the Bond h i Orig.Dept.: District III cc: Supervisor Schroder Metropolitan Transportation Commission County Auditor-Controller County Administrator 27�� THE BOARD OF SUPERVISORS OF-COO 'COI '/ 06UPI C IFD iw Adopted this Order on October 5, 1982 ;by the folfowing'vtite T AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Orinda-Area Planning Commission Supervisor N. C. Fanden having noted that she received a September 29, 1982, letter from James R. Lucas advising that his term of office on the Orinda Area Planning Commiss3.3n expires September 30, 1982, and that he does not wish to be reappointed; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Appreciation for Mr. Lucas. lftrobyawNy that this is a tnisandewrWOW61 an&cion taken and entered on the minute of 90 bad of Suporv;3onr on the dab shown. ATTESTED: OCT 51982 J.R.OLSSON,COUNTY CLERK and ox ofliClo Clark of the Board Orig.Dept.: Clerk of the Board CC: Orinda Area Planning Commission via Planning Dept. Director of Planning County Administrator �.; 21"5 THE BOARD OF SUPERVISORSW-7CONTiG.CO&TA COiJNlTX,CAUF©RN October 5, 1982 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, Schroder, and Torlakson. NOES: None. ABSENT: Supervisor McPeak. ABSTAIN: None. SUBJECT: Requests for Rent Control in Contra Costa County The Board having received a September 17, 1982, letter from Ginger M. Todd, 295 Amate Drive, Pacheco, setting forth details of rent increases inposed upon the residents of Concord Cascade, the mobile home park in which she resides, and inquiring about the possibility of the County implementing rent control in the Pacheco area; and The Board also having received a September 22, 1982, letter from Helen Gibson, 217 Faren Drive, Pacheco, transmitting petitions relating to the same matter; IT IS BY THE BOARD ORDERED that the aforesaid letters and petitions are REFERRED to the Mobile Home Advisory Committee I hereby cerft that this Is a hue andeomat aopy of an action taken and enterod on the minutes of the Board of Supervisor on the date ihown. ATTESTED: J.R.OLSSON,COUNTY CLERK s.t ex o#icio Clerk of aha Board ey Do" Orig. Dept.: Clerk of the Board cc: Mobile Home Advisory Committee Ginger M. Todd Helen Gibson County Counsel Director of Planning County Administrator Supervisor R. I. Schroder i 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder. Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak,. ABSTAIN: None. SUBJECT: Authorizing Execution of a Lease Commencing October 1, 1982, with U.S.S. Argonaut Ship #1928, V.F.W.,-for the Crockett Veterans Memorial Building at the Corner of Alexander & Pomona Streets, Crockett, California IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a 5-year Lease commencing October 1, 1982, with the U.S.S. Argonaut Ship #1928, Y.F.W., for the premises at Crockett Veterans Memorial Building, Alexander and Pomona Streets, Crockett, California, for occupancy by the U.S.S. Argonaut Ship #1928, V.F.W., under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:-W '5'196' J.R.OLSSON,COUNTY CLERK and ex officioCllerk of the Board By V 129 &AgtAb_ ,Deputy Originator: Public Works Department Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessee (via L/M) U.S.S. Argonaut Ship #1928, V.F.W. (via L/M) 217- lit THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: In The Matter of Approval of the Execution`of the Contract with San Ramon Valley Community Center, Inc., to'Provide Paratransit Services in the San Ramon Valley in the Sum of $47,718. #4580-6H5514 The Public Works Director having advised that: The Board of Supervisors on April 6, 1982 approved the County of Contra Costa grant request for Fiscal Year 1982/83 Transportation Development Act, Article 4.5 funds in the amount of $63,622 for Paratransit Services in the San Ramon Valley ; and The Board of Supervisors of the County of Alameda on April 21, 1981 approved a resolution authorizing Contra Costa County to receive the Alameda County allocation ($11,397) of TDA Article 4.5 funds for service to residents of the City of Dublin in the San Ramon Valley area; The Metropolitan Transportation Commission having approved the Contra Costa and Alameda claims subject to Contra Costa County completing the competitive bid process for the provision of paratransit services in the San Ramon Valley; and The competitive bid process being completed on September 17, 1982 with the San Ramon Valley Community Center, Inc. being low bid at $47,718 as compared to Community Transit Services, Inc. ($55,721) the other submitted bid; The Public Works Director recommends the execution of the contract; IT IS BY THE BOARD ORDERED that the Chairperson of the Board of Supervisors is AUTHORIZED to execute the service contract with San Ramon Valley Community Center, Inc., in the sum of $47,718 for the provision of paratransit services in the San Ramon Valley. The term of this contract shall be nine months, beginning the 1st day of October, 1982 and ending on the 1st day of July, 1983, or until terminated earlier by either party submitting in writing to the other a 60-day notice of termination. I hereby certify that this is a true and correct copy of on action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:i".¢.�s-5, jqga _ J.R.OLSSON,COUNTY CLE;-TK and ex officio Clerk of the Board By Deputy Orig. Dept.: Public Works - Admin. Services cc: San Ramon Valley Community Center, Inc..d.-,w- w Metropolitan Transportation Commission �-- p•w Public Works Accounting County Counsel Alameda County L,— Pw it 218 lz0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakaon, Y NOES: none ABSENT: Supervisors Fatiden, McPeak ABSTAIN: none ffiEI)ECT: . ` Granting Permission to Partially Close Certain Streets to hold a i ormia High'School Homecoming Parade, San Ramon Area. IT IS BY THE BOARD ORDERED that permission is'grant6d the California High School to partially close Alcosta Boulevard, Belle Meade Drive and Broadmoor Drive to hold a homecoming parade between approximately 9:00 a.m. and 10:30 a.m. on October 16, 1982, subject to conditions set forth relative to parades in Board Resolution No. 4714. 1 hereby csrtity that this U a true and cornet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: c(,f; 5 /CIQd2 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board il;).,A 14 By Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Construction - Maintenance California Highway Patrol' Sheriff - Patrol Div. Commander San Ramon Fire Protection District California High School a�_« t 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ortnhpr 5 1489 ,by ths;follow(t1g vote,;' " AYES: Supervisors Powers, Fanden., Torlakson, and;Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Report of Task Force on Alternative Funding for the Hiller Centers. The Board having received a memorandum dated September 22, 1982 from Beverly Casebeer, Chairperson, Develop- mental Disabilities Council, transmitting a report of its Task Force on Alternative Fundino for the Miller Centers; IT IS BY THE BOARD ORDERED that receipt of the afore- said report is ACKNOWLEDGED. I hereby certify that this is a true and Correct aopyof an action taken and entered on the minutes 04 the Board of Supervisors on the data shown. ATTESTED: OCT 5 1982 J.A.OLSSON,COUNTY CLERK and ex officio Clark of the Board Orig.Dept.: Clerk cc: Developmental Disabilities Council Health Services Director County Administrator 220- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder., Torlakson NOES: . none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Authorizing Chairperson to Send Letters Requesting Governor and State Legislator Assistance in Payment of Outstanding State Claims, Central County The Public Works Director having submitted a report indicating that $934,000, is due the Flood Control District by the State of California under its subvention program for federal flood control projects and that payment of said amount is long overdue; and The Public Works Director having recommended that the Chairperson be authorized to send letters to the Governor and State Legislators requesting their assistance in expediting the claim audit process and in appropriating additional funds to the program; IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correcteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown.O ATTESTED: 5 /'TZ22 — J.R.OLSSON,COUNTY CLERK and ex officio Cleric of the Board By Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control Planning Accounting Auditor-Controller FC.STATECLAIMSBO.T8 u( 221 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder,;Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: In the Matter of Award of Contract for Waterbird Way, Phase III, Project No. 0662-6R4206-82 Bidder Total Amount Bond Amounts 0. C. Jones & Sons $143,762.40 Labor & Mats. $71,881.20 1520 Fourth Street Faith. Perf. $143,762.40 Berkeley, California 94710 Les McDonald Construction Co., Inc. Gallagher and Burk, Inc. William G. McCullough Co., Inc. Bay Cities Paving & Grading, Inc. Branaugh Excavating, Inc. George P. Peres Company Eugene G. Alves Construction Co., Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby certify That this is a true and coned copy of an action taken and entered on the minutes of the Board of Supervlsom on the date shown. ATTESTED: V 5 /,?= -- J.R.OLSSON,COUNTY CLERK and ex officio Clerk of tho Board By �C ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director . Design and Construction Division Accounting Division Contractor tit 222 File: 2704 204/C.1. A? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT Adopted this Order on nrtnhpr 9;, 190 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Award of Contract for Repainting Admini-stration Building, Contra Costa County Fire Protection District, Pleasant Hill Area. Project No. 7100-4753; 0928-WH753B Bidder Total Amount Bond Amounts Rite Painting,Inc. $6,520.00, Base Bid Labor & Mats. $3,260.00 2623 North Main Street Faith. Perf. $6,520.00 Walnut Creek, CA 94596 Wilkinson Painting Pleasant Hill, CA 94523 Turner-West Enterprises Fairfield, CA 94533 George E. Masker, Inc. Oakland, CA 94621 Markos Painting Co., Inc. Novato, CA 94947 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. 1 hereby cedify that this U a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: Orig. Dept.: Public Works Dept. - Architectural Div. cc: J.R.OLSSON,COUNTY CLERK Public Works Department and ex officio Cla of the Board Architectural Division P. W. Accounting Auditor-Controller Contractor (Via A.D.) Fire Protection District (via A.D.) t 223 File: 250-8115(F)/C.4.3. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA OW0 FIIff'PROrEC Ia ISTRICr Adopted this Order on October 5, i9t39 by the tollowing vote: AYES: Supervisors Powers, Fanden, Torlakson and• S6roder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Approving Change Order to Construction Contract for Modifications to Fire Station No. 14, Martinez Area. Project No. 7100-4649; 0928-WH649B The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, APPROVES and AUTHORIZES the Public Works Director to execute, Change Order No. 2, dated October 5, 1982, to the construction contract with Busick Air Conditioning Company, P. 0. Box 2189, Dublin. This Change Order will provide for removal of deteriorated insulative fill material on the roof of Fire Station No. 14 and for replacement with a new wood roof; increase the contract price by $8,800.00; and extend the contract time by 7 calendar days. f��!qtr Mrat MIs M a Maeandooneeteepp of On action hhln and entered on the ndrNdn Of the Board of l;upeniaera on the data shown. ATTESTED: -- J.R.OLSSOta,COUNTY CLS22:C and ex ofNaio Ciork of the Board Orig. Dept.: Public Works Dept. - Architectural Div. cc: cc: Public Works Department Accounting (Via A.D.) Architectural Division Fire District (Via A.D.) Auditor-Controller (Via A.D.) 6 224 THE BOARD OF SUPERVISORS OF-CONTIM-A' i l: ?UNT1, CAf:IFOt�NIL ;. r October 5, 1982 Adopted this Order on ,by thttfollowtng�t+ote AYES: Supervisors Powers, Schroder, and Tortakson: ' $ NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None M % Approval of Extension of Subdivision Agreement, Subdivision MS �lEC6T rinda Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Bea Zavalney and Harold Dodd and the County for construction of improvements in Subdivision MS 18-75, Orinda area, through June 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a ime and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.. ATTESTED: OCT 5 19R2 J.R.OLSSON,COUNTY CLERK and ex ofIclo Cierk of the Board B � � Orig. Dept.. Public Works (LD) cc: Director of Planning Public Works - Des./Const. Bea Zavalney & Harold Dodd 20 Orinda Way Orinda, CA 94563 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakaozz NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT Authorizing the Issuance of a Warrant to U.S:-`Army Corps-of Engineers_ for the Settlement of Utility Delay Claims, Lower Pine Creek Project Phase IIB, Flood Control Zone 3B, Project No. 7520-688684. The Public Works Director has recommended the payment of $24,650.00 in settlement of claims for construction cost increases due to utility delays of the Corps of Engineers' Lower Pine Creek Project, Phase IIB. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $24,650.00 payable to the Treasurer of the United States. hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors op the date shown. ATTESTED: --S J.R.OLSSON,COUNTY CLERK and ez officio Clerk of the Board JPA,By Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: Public Works Director Flood Control Accounting Auditor-Controller FC.BOPROJ8684.T9 q. i 226 THE BOARD OF SUPERVISORS OF,CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 ,-py the folbwinp:,vote_, AYES: Supervisors Powers, Schroder, Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SL)BJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5327, Oakley Area'. On September 29, 1981, this Board resolved that the improvements ' in Subdivision 5327 were completed as provided in the agreement with Hofmann Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUnMIZED to refund the $3,400 cash deposit (Auditor's Deposit Permit No. 31868, dated July 7, 1980) to Hofmann Company , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that thl3 Is a true and comet copy of an action taken and cn:o:ed on the minutes ci the Board of Sup w. i3s,3 on tkc Cate shown. ATTESTED: UT 5 1982 J.R.OLSSOM,COUNTY CLERK and ex officio Cterk of the Board . Deputy Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Hofmann Company P.O. Box 907 Concord, CA 94522 The American Ins. Co. Bond No. SC 636 2351 1855 Olympic Blvd. Walnut Creek, CA 94596 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the 40.11 ni trate _u. AYES: Supervisors Powers, Schroder, and Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Under the Road Improvement Warranty Agreement for Marina Road Subdivision 5900, Byron Area. On September 8, 1981, this Board resolved that the improvements in Subdivision 5900 were completed as provided in the Road Improvement Warranty Agreement with Hofmann Company and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTIMIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 42526, dated July 1, 1981) to Hofmann Company , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this is a true and correct copy of an aC..lon taken and entered oa the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 5 1962 J.R.OLSSCN,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy = Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Hofmann Company P.O. Box 907 Concord, CA 94522 The American Ins. Co. Bond No. SCR 6362923 3333 California Street San Francisco, CA 94105 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,py fhs ftillowittp.vote AYES: Supervisors Powers, Schroder, Torlakson NOES: None ABSENT: Supervisors Fanden and McPeak ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5438, Blackhawk Area. On August 25, 1981, this Board resolved that the improvements in Subdivision 5438 were completed as provided in the agreement with Blackhawk Development Corp. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUrHMIZED to refund the $4,533 cash deposit (Auditor's Deposit Permit No. 21902, dated July 24, 1979) to Blackhawk Development Corp. , pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. hereby certf!y that this Is a true and correc!copy of an action!tike-::�u or.:a:ad an the^;'.nates of!ha Board of 3u-.Qrr:src on the date shown. ATTESTED: OCT 5 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By / ,Deputy Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Blackhawk Development Corp. P.O. Box 807 Danville, CA 94526 Fidelity and Deposit Co. of Maryland Bond. No. 9329700 255 California Street San Francisco, CA 94120 229 0k THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982, by the following vote: AYES: Supervisors Powers, Schroder, Torlakson , NOES: none ABSENT: Supervisors Fanden, NePeak ABSTAIN: none SUBJECT: Speed Limit on Glorietta Boulevard, Orinda The Board having received a September 2, 1982 letter from Dean S. Lesher, Lesher Communications, 2640 Shadelands Drive, P. 0. Box 5166, Walnut Creek, California 94596, requesting that the 25 mph speed limit currently in effect on Glorietta Boulevard, Orinda, be increased to at least 35 mph; and The Public Works Director having reviewed this matter and recom- mended in his memo dated September 30, 1982, that the existing 25 mph speed limit should be retained; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby accepted and that the existing 25 mph speed limit on Glorietta Boulevard shall be retained at this time. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors I n the data shown. ATTESTED: r — J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By ( ,Deputy Orig. Dept.: Public Works Traffic Operations cc: County Administrator California Highway Patrol Sheriff-Coroner Mr. Dean Lesher bo.glorietta.t9 230 In the Board of Supervisors of Contra Costa County, State of California October°5, 198,2 Approving Lease Purchase cot Computer Output Mailing System $ An Optional Character Reader The 1982-83 budget for the Auditor-Controller includes funds for the acquisition of a Computer Output Mailing System and an Optical Character Reader; The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate and execute this agreement with the Bank of America. PASSED BY THE BOARD on October 5, 1982, by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor-Controller(Purchasing) Witness my hand and the Seal of the Board of Auditor-Controller(Office ServicESjpervisors County Administrator affixed this 5th day of October 19 82 J J. R. OLSSON, Clerk By Deputy Clerk C. Matthews H-24 3179 15M 231 In the Board of Supervisors of Contra Costa County._State of California October 5 . 1982 In tke Matter of Approving Lease Purchase of a Micro Computer Augmented Cardiograph Machine, a 3 Channel Monitor and a 3 Channel Elec- trocardiograph Machine and 15 Infusion Pumps The 1982-83 budget for the County Hospital includes funds for the acquisition of a Micro Computer Augmented Cardiograph machine, a 3 Channel Monitor and a 3 Channel Electrocardiograph machine.and 15 Infusion Pumps; The County Administrator having recommended that such equipment be acquired through a lease purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is authorized to negotiate and execute this agreement with the Bank of America. PASSED BY THE BOARD on October 5, 1982, by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor-Controller(Purchasing) Witness my hand and the Seal of the Board of County Administrator Supervisors 5 th October 82 affixed this day of 19_ J. R. OLSSON, Clerk Deputy Clerk C. Matthews H-24 3/79 15M 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fandenj McPeak. ABSTAIN: None. SUBJECT: Relief of Shortages - Walnut Creek-Danville-:and. . Bay Municipal Courts IT IS BY THE BOARD ORDERED that the following departments are relieved of shortages in the amount indicated pursuant to Government Code Section 29390 as recommended by the District Attorney . and County Auditor-Controller: Walnut Creek-Danville Municipal Court $12.00 Bay Municipal Court $ 8.00 I hereby certify that this Is a true and correct copy of an action taken and entered on the minute2 of the Board of Supervisors o the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: County Administrator Cc: Auditor-Controller District Attorney Walnut Creek-Danville Municipal Court Bay Municipal Court 233" f 4 07 ; - In the $cord a r € 45 Contra Costa County, State of California October 5 . 19 82 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Gillette, Ward James 170L viss'_..n Dr __rtioch Ca 94509 050-500-013 136.50 Rouberi, Eduard 160 Valdivia Circle San 3anon Ca 209-522-015 112.75 PASSED BY THE BOARD ON October 5,. 1982 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX M/haess my hand and dbe Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed 19&Z APPLICANT J. R. OLSSON, Clark By Deputy Clark 23.4' H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia October 5 ,19 82 In the Matter of TAXES ON LEASEHOLD ESTATES TRANSFERRED TO UNSECURED ROLL TAX COLLECTOR'S MEMO TO BOARD: Pursuant to Revenue and Taxation Code, Section 107 (b) , I recommend that tax on Leasehold Estates for the production of gas, petroleum and other hydrocarbon substances, together with such penalties and costs which accrued thereon while on the Secured Roll , be transferred to the Unsecured Roll , specifically those parcels detailed in Exhibit "A" attached hereto and made a part hereof. BOARD'S ORDER- Pursuant to the above authority and recommendation, the County Auditor shall transfer the tax, penalties and costs on the parcels detailed in Exhibit "A" to the Unsecured Roil. Passed by the votes of the following board members on October 5, 1982 AYES:Supervisors Powers,Schroder,Torlakson ABSENT: Supervisors Fanden, McPeak NOES: None nlw 1 hereby certify that the foregoing Is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of c: Tax Collector Supervisors �,� Auditor affixed this_�day of ck�i 4W . 19 J. R. OLSSON, Clerk BY "Me&Y . Deputy Clark. M-24 379 15M 235 4 -ib�........ EXHIBIT "A" SALE NO. PARCEL NO. ADVERTISED OWNER 62/3816 078-1i0-085-4 Crocker Henry J et al Mineral Rights Expired 5/13/67 62/3823 078-110-083-9 Crocker Henry J et al Mineral Rights Expired 5/13/67 67/2096 003-030-080-0 Crocker Henry J et al Mineral Rights Deleted by Bd Corr 10/1/69 Res 69/697 75/2318 015-060-700-0 Gularte Serafim et al. Mineral Rights Assmt Canceled, Parcel Canceled Res 81/565 Deed Ref 9243 OR 478 2/28/79 75/2344 020-150-700-1 Honegger Arthur E Mineral Rights Assmt Canceled, Parcel Canceled' Res 81/551 Deed Ref 7182 OR 27 3/21/74 7994 OR 188 8/27/76 76/1696 011-030-701-4 Bloomfield Mrs William et al Mineral Rights Assmt Canceled, Parcel Deleted Res 81/814 Deed Ref 8629 OR 937 12/14/77 s _ t•! 236 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Proposition No. 11. ) October 5, 1982 The Board having received a letter from Ernest Del Simone, Chairman, Contra Costa County Solid Waste Commission, advising that by a vote of six to four the Commission recommends that the Board take a position in opposition to Proposition 11, the Can and Bottle Recycling Initiative on the November 2, 1982 General Election ballot; and Supervisor R. I. Schroder having noted that a number of persons had indi- cated that they wished to address the Board on this issue but that time constraints would not allow for full discussion of this matter this day, and having inquired as to the Board's wishes in the matter; and Supervisor Tom Powers having expressed the view that the Board, as such, should not become involved with the propositions on the ballot but that the Super- visors, as individuals, should make their positions known with respect to various measures; and Supervisors N. C. Fanden and T. Torlakson having voiced the opinion that the matter should be set for public hearing, and Supervisor Fanden having moved that October 12 at 10:30 a.m. be fixed as the time for said hearing, and said motion having been second by Supervisor Torlakson, the motion carried by the following vote: AYES: Supervisors Fanden, Torlakson, and Schroder NOES: Supervisor Powers ABSENT: Supervisor McPeak Later in the day it having been determined that there was a conflict in scheduling for the Board meeting of October 12, IT WAS BY THE BOARD ORDERED that the hearing on the above matter be set for 2 p.m. on October 19, 1982. The foregoing order was PASSED by the following vote: AYES: Supervisors Fanden, Torlakson, and Schroder NOES: Supervisor Powers ABSENT: Supervisor McPeak iherebveertl!ytha!!!iie13atrn?erdcor•actcopyof an action t0en rnd esnere::n::zhe minutes of the Board of Supe",93om an thcc da.a shown. ATTcoTED: OCT 5 J282 J.R.OLS=:ON,COUNTY C.-ERK and ex otiiclo Cierk of the board cc: Ernest Del Simone, Chairman Solid Waste Commission Public Works Director By ,Deputy County Administrator 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following�vote AYES: Supervisors Powers, Torlakson, Schroder. < NOES: None. ABSENT: Supervisors Fanden, McPeak, ABSTAIN: None. 7 SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) = hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of DP 3005-82 Kruger Group, West Abutter's Rights A General Pittsburg Partnership I hereby certify that this to a true and correct copy of an octlon taken and entered on the minutes of the Board c,Suparvisors or.the date shown. ATTESTED: OCT 5 1982 J.R.OL3SOM,COUN T V CLERK and ex off{cio Clerk of the Board By� e Deputy Milne M.Herma- Orig. Dept.: Public Works (LD) Cc: Recorder (via LD) then PW Records Director of Planning 238 A/0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the tollowingtrote _ AYES: Supervisors Powers, Torlakson, Schroder Y NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) - hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication for DP 3005-82 Kruger Group, West Roadway Purposes A General Pittsburg Partnership t hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: OCT 5 1982 .,..R.OLSSON,cot:fM CLERK and ex 4iicio Clerk of the Board Deputy Vana M.Herr- Orig.Dept.:'Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, and Tor-lakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Report on Election Problems. The Board on August 24, 1982 having requested Lon K. Underwood, Assistant County Registrar, to recommend procedures for mitigating problems encountered during the June 8, 1982 Primary Election; and Mr. Underwood having submitted a report dated September 14, 1932, commenting on election problems and having categorized them as follows: voter turnout, polling locations, long ballots, and voter lines; and Mr. Underwood having advised that he is currently reviewing procedures in other jurisdictions and will submit recommendations to correct the problems in the near future; and Supervisor Tom Powers having referred to the low percentage of registered voters among Welfare and General Assistance recipients and having requested the Election Department to contact the Social Service Department to encourage said persons to register; Board members being in agreement, IT IS ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the request of Supervisor Powers is APPROVED. IT IS FURTHER ORDERED that the Assistant County Registrar is REQUESTED to submit to the Board specific recommendations on solutions to said election problems by March 29, 1983. I hereby certify that this is a true and eorreetcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown.. ATTESTED: . G t,f 5 Z J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board B ,Deputy Orig. Dept.: Clerk cc: County Clerk Elections Social Service County Administrator JM:mn L,i_ 240 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on I October 5, 1982 ,by the following voter AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, "MePeak N ABSTAIN: None. SUBJECT: Authorizing Appointment of John Young As requested by the Director of Health Services and recommended by the Director " of Personnel, IT IS BY THE BOARD ORDERED that appointment of John Young in the class of Respiratory Therapist - Permanent Intermittent at the second step ($10.26) of Salary Level H2-269 ($1613-1960) effective September 10, 1982 is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of supertisoorg on the date 1982hown. ATTESTED: OCT J.R.OLSGnl%,COON Tif CLERK and ex officio Clerk of the Board BY Orig.Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Report of Internal Operations Committee on Removal of Various Items from Committee At its meeting on September 27, 1982, the Internal Operations Committee reviewed the items on referral and is recommending that the Board of Supervisors remove as Committee referrals the following items for the reasons indicated: 1. Allowance of Additional Candidates' Material in Voter Pamphlet. Consideration of this item is already within the scope of the Ad Hoc Committee on Campaign Reform established by the Board September 28, 1982 and, therefore, does not need to be a specific referral to our Committee. 2. Report of County Committee for International Year of Disabled Persons and "Needs Assessment" Report from Walnut Creek Community Partnership Committee. This item has been discussed with County staff. It appears that no further action by our Committee is needed at this time. Staff will return this item to the Board if and when further action is required. 3. Report from Health Services Department regarding existing Emergency Medical Services. This item falls within the purview of the Ad Hoc Committee on Emergency Medical Services and can, therefore, be removed as a referral to our Committee. 4. Consider Need for Improved Emergency Medical Dispatch Capability in Central and West County and Monitor Inappropriate Use of Ambulances. This item is also within the purview of the Ad Hoc Committee on Emergency Medical Services and should be removed as a Committee referral pending a report from the Ad Hoc Committee. 5. Coordination of County Efforts with Respect to Reduction in Social Service Paperwork and Administrative Streamlining. Staff reported to our Committee that the Legislature has passed SB 1477 (Marks). SB 1477 provides an opportunity for the County Supervisors Association of California to submit proposals for study by the Legislative Analyst. CSAC will be utilizing the material prepared by our Social Service Department and County Administrator's Office and we understand that Supervisors McPeak and Powers will be serving on the committee which will select the proposals on behalf of CSAC. It, therefore, appears that this item is being actively worked on and requires no further attention from our Committee at this time, although we would be happy to receive another referral once CSAC determines the proposals to be submitted for study. L.L 242 -z- 6. Proposed Modification of County Ordinance Code Relative to Domiciling of Horses. Our Committee has determined that the existing ordinance language authorizing domiciling of horses only on one-acre parcels is adequate and that no amendment to the ordinance is required at this time. The item should, therefore, be removed as a Committee referral. 7. Proposed Program for Commendations to Industries which have not been" Cited by Bay Area Air Quality Management District for Specified Period$ of Time. Our Committee is sympathetic to the desire to commend industries which have a good rererd in relation to air pollution control. However, We would prefer to have such organizations as the Industrial Associatibn, the Development Association, and the Council of Richmond Industries host a commendation luncheon periodically, or otherwise recognize,the good record of industries in this County. We, therefore, recommend' that the Board authorize the Chair to send letters to these industrial associations, urging them to take whatever actions they feel are appropriate to provide recognition to those industries which have a good record of controlling air OScThro can then be removed as a Committee referral Tom Torlakson Supervisor, District V Supervisor, District III Supervisor Torlakson having advised that the Committee desires to have action withheld at this time on Item 6 above to allow time to further consider the matter; Board members being in agreement, IT IS ORDERED that the recommendations of the Internal Operations Committee are APPROVED with the exception of Item No. 6 on which action is deferred to a later date. cc: Honorable Robert J. Cooney Developmental Disabilities Council County Clerk - Recorder Elections County Counsel Director of Health services Emergency Medical Services Coordinator Welfare Director Director, Animal services Sheriff — Coroner thm6yeodifythetthis Isatrueandcornctcopyof Auditor - Controller an action taken and entered on the minutes oftf>♦ Director of Planning Board of Supervisors on the date shown. County Administrator ATTESTED: OCT 51982 J.R. OLS:..: Jry Y CLERK and ex officio i:ior is of the Board Gy Qc+�`"v 222�-L .Deputy tl < < 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,,CALIFORNIA Adopted this Order on October 5, 1982, by the following trots AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Resignation from Board On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action is approved: NAME ACTION TERM Barbara Chase Resignation from the Alcoholism Advisory Board (Supervisorial District III Representative) I Ap liy owftMha this is a rneandeancrcopyof an action taken and WOW On dw n*Kd a of Me 9wd of SUpWW OCT 15 982 ATTESTED:_ J.R.OLSSON,COUNTY CLERK and ex olftcb ON do iD wd y R Orig.Dept.: District III cc: CCC Alcoholism Adv. Bd. via Health Services Dept. Director, Health Services County Administrator �t 2444 THE BOARD OF SUPERVISORS OF CONTRA,COSTA COUNTY, CALIFORNIA MW Adopted this Order on October, 5. 1982 by 4tfe.follotrirf�vols AYES: Supervisors Powers, Schroder, Torltikson ; NOES: ABSENT: Supervisors Fanden, McPeak ABSTAIN: SUBJECT: Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Cte. The Board having been advised that Alita Fisher has resigned from the Neighborhood Preservation Committee (Rodeo Area) of the Countywide Housing and Community Development Advisory Committee: IT IS BY THE BOARD ORDERED that the resignation of Ms. Fisher is ACCEPTED. t hembycartily that this Is a hwandcw*ctoopyal an action taken and entemd on the minds of ft Soard of Supm;"rs on the dab shown ATTESTED: OCT 51982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk I Of Bond ' j ads A Orig. Dept.: ccClerk of the Board CC: Neighborhood Preservation Cte. via Planning Dept. Director of Planning County Administrator � t 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA ZQ1 UXF YCALIFOi1N l' Adopted this Order on October 5. 1982` ,`by the tollowitrg vote AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: ABSENT: Supervisor McPeak ABSTAIN: SUBJECT: Private Industry Council Supervisor T. Powers having recommended that J. Kent Murray, 25 Via Alondra, Alamo 94507, be appointed as a business representative on the Private Industry Council for a term ending September 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. f hanbyooOft thatthisis a tnNandaaanac"MYOf an action taken and enured On 1110 mint"Or t11e Qowd o/SaAONwOrs on the date shown. ATTESTED: OCT 51987 J.F.OLSSON,COUNTY CLERK and 0x o icic Clerk Of 00®rand onda m Orig. Dept.: Clerk of the Board cc: J. Kent Murray Private Industry Council via Manpower Dept. Dept. of Manpower Programs County Auditor-Controller County Administrator t.t 24'6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA: Adopted this Order on October S. 1992 ,by the following voter AYES: Supervisors Powers, Fihden, SC".. di6r', 'Torlakson NOES: none ABSENT: Supervisor McPeak ABSTAIN: none SUBJECT: Property Acquisition Drainage Area 40, Line A Project No. 0662-654152 Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Temporary Construction Permit is ACCEPTED: Grantor Document Date Payee Amount Laurence A. Lowell Right of Way 9-13-82 Laurence A. Lowell $300.00 Contract and Laurence A. Lowell Temporary 9-13-82 Construction Permit Payment is for 5400 square feet of temporary construction easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the County. The County Auditor-Controller is AUTHORIZED to a draw warrant in the amount sepcified to be forwarded to the County Real Property Division for delivery. I hereby certify that this Is a true and comet copy of an action taken and entered on the minutes of the Board of Superviftm OP the date shown. ATTESTED: L� J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By PA •Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting t: 247 1,Vy_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torliikson., NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Appointing COMSUL Limited as Consultants for Redesigning County Telephone System. 4405-4126 (0928-WH126B) The Public Works Director having advised that: A Selection Committee of County Departmental Representatives has, through a fair and acceptable process, selected a consultant to assist with the redesign of the County Telephone System; and There are sufficient funds in a capital project fund to reimburse the consultant; and The Selection Committee and the Public Works Director having recommended that the Board appoint COMSUL Limited of San Francisco as telephone consultants; and that the Board authorize the Public Works Director to negotiate an appropriate agreement for the Consultant's services; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: A-1,f ,5,1/cr_2 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Public Works Dept. - Telecommunications Div. cc: Public Works Department Telecommunications Buildings & Grounds Division P. W. Accounting County Administrator Auditor-Controller 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Panden, `McPeak None. ABSTAIN: ` SUBJECT: Approval of Contract With Occupational Health Services, Incorporated for Employee Counseling Program Services The Board having considered the recommendations of the Director of Personnel regarding approval of the contract with Occupational Health Services, Incorporated for Employee Counseling Program Services, it is by the Board ORDERED that the contract is APPROVED and that the Chairperson is authorized to execute the contract. I hereby certify that this Is a true end correct copy of an action taken and entered on the rr!n ecs of the Board of Supervis ,o he date ATTESTED:— J.R. TTESTED:_J.R.OLSSO.ti.COUk'o Y CLERK and ex ofjfiiclo Clerk of the Board By LJ /!�/ ,Deputy Orig. Dept.: cc: Personnel Department County Administrator Auditor-Controller Contractor/via Personnel 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the matter of ) Hearing on the application of ) Cablevision Contra Costa for ) CATV license and continued hearing ) on application of Blackhawk ) October 5, 1982 Corporation for CATV license, ) Blackhawk area. ) ) The Board on August 17, 1982 having continued its con- sideration on the application of the Blackhawk Corporation for a cable television license until the time the application of Cablevision Contra Costa was heard; and This being the time for hearing on the application of Cablevision Contra Costa for a cable television license; and Mr. Bart Gilbert, Deputy Public Works Director, having recommened that the application of Blackhawk be denied for the following reasons: 1. The provisions of the Ordinance have not been met as no construction time table has been submitted as required under Section 58-8.004 nor no financial statement has been provided as required under Section 58-12.004(8); 2. The Blackhawk Corporation has no demonstrated expertise to operate a system; 3. The proposed area is not sufficient in size to offer an economically feasible system; and Mr. Gilbert having advised that the Public Works Director recommends approval of the application of Cablevision Contra Costa with the following provisions: 1. That a non-exclusive license pursuant to County Ordinance 82-28 to construct, operate and maintain a cable television system be granted within the unincorporated areas described and delineated on the map filed with the application; 2. The term of the license following the date of acceptance is to be 15 years; 3. The license fee is to be 3 per cent of the grantee's annual gross receipts. 4. That all maintenance and construction bonds shall be filed by the grantee in the following amounts: maintenance - $25,000 -- construction - $15,000; 5. Approve the initial basic subscriber rates in accordance with the grantee's license application; and Acting Chairman R. I. Schroder having declared the hearings opened; and Mr. Kirk Roberts, Cablevision Contra Costa, having appeared and agreed to the provisions set forth in the Public Works Director's recommendation; and 250 Mr. Tom Coll, attorney for Mid-West Communications, Inc., having appeared and advised that Mid-West objected to the proposed application being granted to Cablevision in that it covers the main area of the franchise granted to Mid-West on July 6, 1982 and does not cover the remote areas of Marsh Creek Road and Morgan Territory; and Mr. Dan Van Voorhis, attorney for Blackhawk Corporation, having appeared and submitted a letter indicating support for granting a licence to Cablevision provided that the license extends over the entire Blackhawk project and provided further that the modernization proposed is available within 12 to 14 months from this date, and stating that Blackhawk is satisfied that its concerns and the concerns of Blackhawk residents have been met by the Cablevision request such that Blackhawk intends to withdraw its own application when the Cablevision request (as provided above) is perfected, and that in the meantime suggested that the Blackhawk application be continued indefinitely; and Supervisor Tom Torlakson having inquired if Mid-West had yet received easements to install lines within the Blackhawk development and if construction plans were underway; and Mr. Van Voorhis having advised that the Blackhawk homeowners had several concerns with respect to Mid-West's proposal, including the tearing up of existing streets to put in lines, and the potential for interruption of service for the existing company; and Supervisor Torlakson having urged Blackhawk to meet with Mid-West and having suggested that perhaps staff could be available to facilitate that meeting; and No one else having indicated a desire to speak, the Chairman declared the hearings closed; and Supervisor Tom Powers having suggested that the Board should be aware of the terms of the pending agreement between Cablevision and the newly incorporated City of Danville, commenting that the rates should be the same for City residents and those who reside in the unincorporated areas; and Supervisor N. C. Fanden having moved for approval of the Cablevision application with the provisions outlined in the Public Works recommendation as set forth by Mr. Bart Gilbert. The motion was seconded by Supervisor Schroder. Supervisor Torlakson having commented that he desired more time to examine the issues and having expressed concern that Mid-West had not been able to move forward, commenting that Mid-West's application, received in May of 1981, contained some innovations and included service to the unincorporated ares of Morgan Territory and Tassajara and rural parts of the County and that it was clear that the viability of that application depended upon Mid-West's ability to operate in the Blackhawk area and receive enough subscriptions to make it economically feasible; and Supervisor Torlakson having suggested that action be deferred so that Mid-West and Blackhawk can meet, and having suggested that in terms of co-equal and fair competition, if Cablevision would be willing to serve under the same kind of package that Mid-West offered, in addition to its present franchise area and build out under the same time frame, he would be open to considering dual franchises; and 251 Supervisor Powers having_sugges_ted defett3n�action, a feir weeks to allow the meeting to take place between i�lacktiatik and Mid-West and to get some answers to the 'questions ralse61 77 and The vote on the motion to; approve the=Cablevision applfca 3 tion was as follows: Yes: Supervisors Fanden and Schroder Noes: Supervisor Torlakson Absent: Supervisor McPeak Abstain: Supervisor Powers The Chairman declared that, with only two favorable votes, the motion did not carry. Supervisor Powers thereupon suggested that the matter be continued to November 2, 1982 to allow time to determine what the provisions of the agreement between Cablevision and the City of Danville will be, whether Cablevision would be willing to serve additional territory, and to provide time for Mid-West and Blackhawk to meet as requested; IT IS BY THE BOARD ORDERED that the decisions on the appli- cations of Cablevision Contra Costa and Blackhawk Corporation are continued to November 2, 1982 at 10:30 a.m.- PASSED by the Board on October 5, 1982, by the following vote: Yes: Supervisors Powers, Fanden, Torlakson and Schroder Noes: None Absent: Supervisor McPeak Abstain: None I herby wdffy that IMs ba bueandemradeopy of an ae ort taken and to d on"wJnetea of#w Board of Supervisors on the date shown. ATTESTED: J.R.OLS-80N,COUNTY CLOAK and e:officio Clark of fhe Board By r Do" cc: Cablevision Blackhawk Mid-West Public Works Director County Counsel County Administrator 252 1,z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 by the following vote: AYES: Supervisors Powers;, Schroder, 'J.brhakson NOES: . none ABSENT: Supervisors Fanden, Wet><It ABSTAIN: none SUBJECT: Approving Consulting Services Agreement with Roy Jorgensen Associates, Inc.. Countywide The Public Works Director having recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Roy Jorgensen Associates, Inc. for data collection and analysis work for the Public Works Maintenance Work Management Program at an estimated cost of $22,560, which amount cannot be exceeded without prior approval of the Public Works Director. IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superrisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLCRX and ex officio Clerk of the Board By ,Deputy Orig. Dept: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Roy Jorgensen Associates, Inc. via PW Maintenance Vi.i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by,the tollowtng vote AYES: Supervisors Powers, Torlakson, Schroder. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. SUBJECT., Approving Deferred Improvement Agreement along Deer Valley Road for Subdivision MS 150-80, Brentwood Area. Assessor's Parcel No. 007-020-011 and 007-090-920. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Berta Lucia De Leon, permitting the deferment of construction of permanent improvements along Deer Valley Road as required by the Conditions of Approval for Subdivision MS 150-80 which is located fronting for approximately 575 feet on the west side of Deer Valley Road, approximately 3,100 feet north of Briones Valley Road in the Brentwood area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 5 1982 J.R.OLSSON,COUNTY CLERK and ex iiiclo Clerk of the Board 9y beputy Diana M.Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Berta Lucia De Leon 191 Showers Drive Mt. View, CA 94040 25 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: supervisors Powers, Torlaksoa; Schrodeas, NOES: none ABSENT: Supervisors Faihd en, NeReak ABSTAIN: none SUBJECT: Rental Agreement Budget of North -coast The Board of Supervisors ORDERS that the Rental Agreement with Budget of North Coast dated October 1, 1982 is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property north of the intersection of John Glenn Drive and Concord Avenue a•� 4 month-to-month basis for $650.00 per month effective October 1, 1982. 1 hereby codify that this is a true and correctcopy of an action taken and entered on the minutes of the Board o1 Suparviso�raon�the date sAown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (C Deputy Orig. Dept-_:' Buchanan Field Airport cc: County Auditor-Controller (via Airport) Public Works Department Accounting Division Lease Management Division LJ 255 /,23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES:. Supervisors Powers, Sehroder,,Tor,2akson NOES:: none ABSENT: Supervisors Fanden, 14 PeAk ABSTAIN: none SUBJECT: Traffic Signal Maintenance Agreement, City of Dublin The Bdard having considered an agreement for maintenance of traffic signals which are jointly owned by the City of Dublin and Contra Costa County, said agreement providing for the County to maintain the signals and to bill the City for its share of the costs as set forth in the agreement; and The Public Works Director recommends the agreement be approved effective July 1,1982 and that the Chair of the Board be authorized to sign. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. I hereby unity that this is a true and conractcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: Q f 5 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy , Orig. Dept. Public Works Buildings and Grounds cc: Buildings and Grounds City of Dublin (via Public Works) bo.trafsigdub.t9 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlaks,on._ NOES: None. ABSENT: Supervisors Fanden, McPeak., ABSTAIN: None. SUBJECT: Problem Oriented Medical Information System (PROMIS) The Health Services Director having recommended implementation of the Problem Oriented Medical Information System (PROMIS) in the Health Services Department and that he be authorized to negotiate the necessary contract to accomplish this implementation; IT IS BY THE BOARD ORDERED that the Health Services Director is AUTHORIZED to negotiate a contract with the PROMIS Information Systems, Inc. for the purpose of acquiring software licensures, modifications and consultation, such contract to be returned to the Board for further consideration. I hW*by certify that this is a true andeorredcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:_ OCT 519A9 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ' Dape#y e Orig.Dept.: County Administrator cc: Health Services Director Auditor-Controller County Counsel 257` M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on October 5, ,by the following:vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. SUBJECT: Emergency Residential Care Placement Agreement Under the-County's Continuing Care (Short-Doyle Opt-Out) Program (to add one facility operator) The Board having considered the recommendations of the Director, Health Services Department, regarding approval of one standard form Emergency Residential Care Placement Agreement with one additional residential care facility operator under the County's Continuing Care (Short-Doyle Opt-Out) Program effective October 6, 1982, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Henry Greenstone, Ph.D.), is AUTHORIZED to execute, on behalf of the County, one standard form Emergency Residential Care Placement Agreement, effective October 6, 1982, through June 30, 1983, with one licensed residential care facility operator iden- tified below, to provide emergency residential care for potentially eligible SSI/SSP applicants under the County's Continuing Care (Short-Doyle Opt-Out) Program: Number Residential Care Facility Operator 24-086-91 Marina Ruiz (dba Ruiz Resident Care Home, Concord) 2. The payment of up to $14.83 per day per client to said facility operator is AUTHORIZED under said Agreement for such emergency residential care, in FY 1982-83, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget; and 3. The payment of up to $59 per month for incidental expenses and per- sonal needs in FY 1982-83 is AUTHORIZED to such clients who are enrolled in the County's Continuing Care (Short-Doyle Opt-Out) Program and are placed for emergency residential care under said Agreement, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. 1 hereby certify that this is a true znd correct copy of an action taken and entered on the minutes of the Board of Super s n the date shown. ATTESTED: VC3/IIB Z J.R.OLSSON;COUNTY CLERK and ex offlclo Clerk of the Board BY DePady Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH � t 258 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors' Fanden, McPeak. ABSTAIN: None. SUBJECT: Authorizing Execution of a Sublease Commencing June 1, 1982, with Earl D. Dunivan for the Premises at 620 Marina Vista Street, Martinez, California. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Sublease commencing June 1, 1982, with Earl D. Dunivan for the premises at 620 Marina Vista Street, Martinez, California, for occupancy for general County storage under the terms and conditions as more particularly set forth in said Sublease. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe visors on the date shown. ATTESTED: OCT 5 M2 J.R.OLSSON,COUNT CLERK and ex officio Clerk of the Board By//. � .Deputy Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak.' ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract D26-853 with Tara Hojiwala, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract (26-853 with Tara Hojiwala, M.D. for professional services in contractor's medical speciality, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-853 Department: Health Services - Medical Care Division Contractor: Tara Hojiwala, M.D. Speciality: Anesthesiology Term: October 5, 1982 through April 30, 1983 Payment Rate: a. $ 42.80 per hour of consultation and training services, b. $ 20.25 per RVS Unit for each medical procedure, c. For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) $ 50 per weekday evening on-call duty period, or (4) $ 10 per weekday on-call duty period. 1 heraby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Sups ry ora n'he date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By v ,Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH ,A 260 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 5, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: None. SUBJECT: Approval of Contract #22-077-5 with the Pleasant Hill Recreation and Park District The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-077-4 with Pleasant Hill Recreation and Park District for congregate meal service for the County Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-077-5 Department: Health Services - (Public Health Division) Contractor: Pleasant Hill Recreation and Park District Term: October 1, 1982 through June 30, 1983 with a three-month automatic extension through September 30, 1983 Payment to County: $4,492 in FY 82-83 plus $1,497 in FY 83-84 during automatic extension Service: Congregate meal services for the County Nutrition Project for the Elderly 1 hereby certify that this Is a true snd correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date Shown. O ATTESTED: CT 51982 J.R.OLSSON,COUNTY CLERK and ex ot!icto Clerk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor DG:ta � � 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 5, 1982 the following vote: Adopted this Order on y � AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ll ABSTAIN: None. SUBJECT: Approvalrof Contract Amendment Agreement #26-023-20 with Veteran's Administration Medical Center The Board, on September 1, 1981, having approved Contract #26-023-16 with Veteran's Administration Medical Center, Martinez, California for specialized testing (Nuclear Medicine Studies) which was prepared by said contractor in its format; and the Board having approved amendments to said contract on October 20, 1981 and March 30, 1982 and an extension of said contract on September 7, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding further amendment of said contract to increase the range of services to be provided to County by Contractor, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Chair is AUTHORIZED to execute the contract amendment as follows: Number: 26-023-20 (VA #V612P-806) Contractor: Veteran's Administration Medical Center Martinez, Californnia Effective Date of Amendment: September 21, 1982 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shovin. ATTESTED:6L1Z _'S, /9g2— J.R.OLSSO4.,COUNTY CLERK and ex officio Clerk of the Board By Ci J�l� ,Deputy Orig.Dept.: Health Services Dept./CGU CC. County Administrator Auditor-Controller Contractor EAS:ta 262 1,3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5, 1981 ,by the following vote: AYES: Supervisors Powers, Schroder, ;Torlaksoms NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Consulting Services Agreement with D. J._ Smith Associates, Sacramento, California The Public Works Director, having advised this Board that D. J. Smith Associates, Sacramento, California has been successful in assisting Contra Costa County on specific transportation issues of concern to the County, specifically, in having four projects along Interstate 680 in the San Ramon/Danville area included in the 1982 State Transportation Improvement Program (STIP); and Because of D. J. Smith's knowledge of transportation issues and his expertise in transportation financing in the State of California, as well as the legislative process, It is the recommendation of the Public Works Director that the Board approve and authorize the Public Works Director to execute an agreement with D. J. Smith Associates, Sacramento, California, to provide consulting services in the area of transportation. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby APPROVED and the Public Works Director is AUTHORIZED to execute said agreement. I hereby certify that this Is a true and correeteopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:5 /,?Z2 J.R.OLSSON,COUNTY CLERIC and ex officio Cler, of the Board s BY ,Dory Orig. Dept.: Public Works Department CC: Public Works Director Transportation Planning Accounting D. J. Smith Associates, 1211 "K" Street, Sacramento, CA 95814 Auditor-Controller 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on October 5, ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson. NOES: None. ABSENT: Supervisors Fanden, McPeak. ABSTAIN: SUBJECT: Amendment of Board Order dated April 20, 1982 for 24 Dental/Medical Specialist Contracts The Board on April 20, 1982, having authorized Dental/Medical Specialist Contracts with 24 dental/medical specialists effective May 1, 1982, and the Board having amended said Order on June 1, 1982, June 15, 1982, July 20, 1982, and July 27, 1982; and The Board having considered the recommendations of the Director, Health Services Department, regarding deletion of reference to three more Medical Specialist Contracts in said Board Order, IT IS BY THE BOARD ORDERED that: 1. Reference to the contracts listed below in the Board Order dated April 20, 1982, are hereby DELETED: 26-806-5 Gerald Hirschberg, M.D. 26-838-1 Thurid B. Lininger, M.D., Inc. 26-846 James E. Dowling, M.D. 2. Reference to contract 26-833-4 with Robert H. Irwin, M.D. in the Board Order dated April 20, 1982, is hereby CORRECTED to read: 26-833-5 Robert H. Irwin, M.D. 3. The Dental/Medical Specialist Contract Listing referred to in the Board Order dated April 20, 1982, is hereby SUPERCEDED by the attached Dental/Medical Specialist Contract Listing effective this day. I hereby certify that this Is a true and correct copy of an action taken and entored on the minutes of the Board of Supemi=lss70!)the dEto sho-wl. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board Bye. .Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator A ditor-Controller ,,tractor SH:ta i 264 DENTAL/MEDICAL SPECIALIST CONTRACT LISTING 1126-038-6 Cavett M. Robert, Jr., M.D., Inc. Speciality: Neurosurgery a. $. 80.00 per neurosurgery clinic session. b. $ 80.00 per call-in consultation. c Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1125-040-6 John A. Carr, M.D. Speciality: Neurosurgery a. J. 80.00 per neurosurgery clinic session. b. $ 80.00 per call-in consultation. c Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. #26-801-5 Raymond Arnold, M.D. Speciality: Otorhinolaryngology a. $ 42.80 per hour of consultation and training services, and b. $ 60.00 per RVS Unit for each medical procedure. 1126-807-5 John W. Hutchinson, M.D. Speciality: Orthopedic Surgery a. $ 42.80 per hour of consultation and training services, and b. $ 61.00 per RVS Unit for each medical procedure. 1126-808-6 William H. Jervis, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1726-811-5 Stephen M. Murphy, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. $ 100.00 per RVS Unit for each medical procedure. 1726-814-4 Robert Swanson, M.D. Speciality: Vascular Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1126-817-5 James M. Rosin, M.D. Speciality: Nephrology $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. 826-819-5 Munro Ransdell, M.D. Speciality: Plastic Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1126-821-5 James J. Stanton, M.D. Speciality: Urology (Surgery/Urinary System) a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1126-823-5 Walter S. Stullman, M.D. Speciality: Cardiology $ 200 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. -1- 265 DENTAL/MEDICAL SPECIALIST CONTRACT LISTING 1126-824-5 Hunter 0. Cutting, M.D. Speciality: Hematology $ 200 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up to five hours) during one calendar day. 1126-827-6 Anthony Somkin, M.D. Speciality: Oncology $ 150 per session, defined as the provision of consultation and/or training services and/or the performance of medical procedures during any single continuous appearance at County Hospital (ranging from at least one full hour up 'to five hours) during one calendar day. 1126-833-5 Robert H. Irwin, M.D. Speciality: Anesthesiology a. $ 42.80 per hour of consultation and training services, and b. $ 20.25 per RVS Unit for each medical procedure, C. For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) S 50 per weekday on-call duty period. 1126-835-2 Burton H. Baker, M.D. Speciality: Vascular and General Surgery a. $ 42.80 per hour of consultation and training services, and b. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. 1126-836-2 Mary Alice Murphy, M.D. Speciality: Allergy-Immunology $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. 7126-847 Michael S. Baker, M.D. Speciality: Surgeon (General, Vascular & Thoracic) a. $ 42.80 per hour for the provision of consultation, training services, and/or medical procedures. b. $ 800 per month for on-call services, and C. Two-thirds (2/3) customary fee for each operative procedure, including pre-operative and post-operative care of patient in consultation with County Hospital's attending surgeon. -2- 266 '' t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 ,'by the following vote: AYES: Supervisors Pourers, Schroder, Torlakaon NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Authorizing the Public Works Director to Arrange for Completion of Improvements, Subdivision 5198, Alamo Area. Work Order No. 5552. The Board on April 1, 1980, having approved an agreement with Walter Texeira, effective April 1, 1980, for construction of certain improvements in Subdivision 5198, Alamo area; and The Public Works Director having reported that the developer has failed to satisfactorily complete the work as required by said agreement; and The Public Works Director having recommended that he be authorized to arrange for completing the work (estimated to be $65,000, plus the cost of preparing plans and specifications, solicitation of bids, and any cost involved in recovering monies from the surety) using the $1,000 cash deposited by Walter Texeira to help defray the County's cost: IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisorsthe date shown. o ATTESTED: �� � iw a J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Accounting Administrator Auditor-Controller Walter Texeira 4603 Manter Ct. Castro valley, CA 94546 Indemnity Co. of Calif. Bond No. 611901P 500 Airport Blvd., Suite 138 Burlingame, CA 94010 267 rY� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 5. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson NOES: none ABSENT: Supervisors Fanden, McPeak ABSTAIN: none SUBJECT: Authorizing the Public Works Director to Arrange for Completion of Improvements, Subdivision MS 210-78, Orinda Area. Work Order No. 5556. The Board on January 2, 1980, having approved an agreement with George E. and Martha L. Phillips, effective January 2, 1980, for construction of certain improvements in Subdivision MS 210-78, Orinda area; and; The Public Works Director having reported that the developer has failed to satisfactorily complete the work as required by said agreement; and The Public Works Director having recommended that he be authorized to arrange for completing the work (estimated to be $13,000, plus the cost of preparing plans and specifications, solicitation of bids, and any cost involved in recovering monies from the surety) using the $1,000 cash deposited by George E. Phillips to help defray the County's cost: IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors �on�the dilate shown. ATTESTED:J.R.OLSSOk,COUNTY CLERK and ex officio Clerk of iho Board B ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maintenance Adminstrator Auditor-Controller George E. & Martha L. Phillips P. 0, Box 685 Lafayette, CA 94549 Amwest Surety Ins. Co. 675 N. First St., Suite 1010 San Jose, CA 95112 268 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October-.5,, 1982 IkWn the s 171-4,t AYES: Supervisors Powers, Fanden,STorlakson and Schroder' None NOES: Y z ABSENT: Supervisor-McPeak ' ABSTAIN: None SUBJECT: Legislation AB 2720 On recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to send a telegram to the Governor urging him to sign AB 2720 relating to use of parkland fees. 1herbyprftThatWO184trueMdeow doOpyof an W"On taken and eebred on the ndnubs of the LOard Of SUPOVIwa On#W dab shown. ATTESTED: OCT 6-, 1982 _ J.R.OLSSON,COUNTY CLERK and ex oMcIo Clark of the Board By� D.pwy Orig. Dept.: Clerk cc: County Administrator 269 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on October 5, 1982 by the following vote: AYES: Commissioners Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Commissioner McPeak ABSTAIN: None SUBJECT: Muir-California Health Recreation & Retirement Facilities, Inc. The Board of Commissioners having received a September 24, 1982, letter from Graham L. Sterling, III, the attorney representing Muir California Health Recreation and Retirement Facilities, Inc., requesting an opportunity to appear before the Board of Commissioners of the Housing Authority of the County of Contra Costa to present a proposal for completion of Muir's 100-unit housing project for the elderly located in the Martinez area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Executive Director, Housing Authority of the County of Contra Costa. cc: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator HOUSING AUTHORITY CwT" COUNTY OF CONTRA COSTA 3133 Es--ILD iTRECT ►.D.sox 2396 (4101 223$330 IAARTINE2,EALI►ORNIA 91303 - "'" CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- 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 October 5, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 5th day of October 1982. (SEAL) er oi larreal, Secretary 208-jt-82 And the Board adjourns to meet in regular session on October 12, 1982 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder, Chair ATTEST: J. R. OLSSON, Clerk { Geraldine Russell, Deputy Clerk 3 k 27� :) v The preceding documents contain d��{ pages, cis.. .LL E+ 3 tJ 5 1 � 272