Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 03091982 - R 82C IN 2
�r 9 � � �z THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY ,March 9, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Swore W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 1 l 001 r I In the Board of Supervisors of Contra Costa County, State of California March 9 19 LL In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 0 2 DI4e-,'Z3CEnd the ORR, onl�no i ptirea) Orinda as{ollows: No 7g.. supervisors ordains hat) (Ord. Board of s 1978 Zoning On the mae(s? C°untY of the County' haled area Th CTtOM IContra C Pages ost-IP n the land in the above County Planning Department Elle s� d by re-ytlni a ted herein(see also 93) is amend- _ attached hereto and incorp°ra ) General roily Reside t a �,2 t Sin e 2495-W R-20 ) NO' District FROM; Land Use P ieultu al Y e e ve _( to ae Land Use District cordingll' pursuant p_4 T0; ae the Zoning Map Director shall ehano and the 84-2 p03 e Code$ee 5i. Ordinanco F s _R Y1 _ '±� l ?�: aac9car ids fY s ? k S ' °: •x; s �: It Ml r .,, er -- _ r effeetiVe 30e n ram of �h ` Ordinanee becomes e With th a \ DATP' Thae shall be ll CONjRA lisheCOS1A SUN CTIVE assai in e sRCTIO'S ]ta `F thin 15 a�yds ag ianst it tb a vote: ae' an votingedor this Count} by the{o1loWina passa�. superV1s rr publish in -aelvspag March 91 1982 --'---Absent AbI PASSED VO on Suoer6so avers tX) ( ) ( ) ( ) A1C ganden (X) ( ) t ) 2. N• hroder 3. R.I.Sc eine tX) 4. S.lV.�lcP °t and 5 T.Torlai son CIerK —_ Cbairm tsF.P.L) County J•R'0��of the Board ( 3 ATTEST' Cler' andc-,officio Dep. '0 81-17 B Diana M• Nerman ORDI,tArCE ORDINANCE NO. 82-15 Re-Zoning Land in the E1 Sobrante Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page H-6 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2474-R7 ) FROM: Land Use District R-7 ( Single Family Residential ) TO: Land Use District D1-12 ( Multiple Familv Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. L •10 �aG SECTION lI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the SAN PABLO NEWS , a newspaper published in this County. PASSED on March 9, 1982 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N.C. Fanden (X) ( ) ( ) { ) 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S. 1V. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J.R.Olsson,County Clerk and ex officio Clerk of the Board B KChairman of the Board Y Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-18 n n q V O " 2474-RZ CCa-22b(rev. ) ORDINANCE NO. 82-22 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AN ORDINANCE APPROVING AND AUTHORIZING THE EXECUTION OF A FACILITY LEASE OF PROPERTY LOCATED AT 610 COURT STREET, MARTINEZ AND AT 30 MUIR ROAD, MARTINEZ WHEREAS, the County of Contra Costa (the "County") intends to advertise for bids on a sale by the County (i) of the County' s interest as lessee in certain real property generally described as a lease, dated September 10, 1975, from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, and the County, lessee, of property generally known as 610 Court Street, Martinez, California, as amended (the "610 Court Street Lease") , and (ii) of the County's interest as optionee in certain real property generally described as an option, dated June 30, 1961, from Duffel Financial and Construction Company, optionor, to the County, optionee, of property generally known as 30 Muir Road, Martinez, California, as amended (the "30 Muir Road Option"), on the conditions that the accepted bidder shall be required to (a) accept an assignment from the County of the County' s interests in the 610 Court Street Lease and in the 30 Muir Road Option, (b) exercise the options to purchase 0 0 5 said property contained in paragraph 11 of the 610 Court Street Lease and contained in paragraph 1 of the 30 Muir Road Option, (c) execute and deliver to the County a Deed of Gift vesting title in said property in the County, subject to the hereinafter mentioned facility lease, and (d) lease said property back to the County, under a Facility Lease; and WHEREAS, the County now has a need for and desires to continue the use of said 610 Court Street property and has a need for the use of said 30 Muir Road property and the County proposes to lease said property from the successful lease bidder; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa does ordain as follows: 1. It is hereby found and determined that it is in the public interest, convenience and welfare and for the common benefit of the inhabitants of the County that the County lease said 610 Court Street property and said 30 Muir Road property from the successful bidder. 2. The act of entering into a lease of said 610 Court Street property and said 30 Muir Road property by the County from the successful bidder be and it is hereby approved. The form of proposed Facility Lease between the successful bidder and the County, submitted to this Board of Supervisors and on file in the office of the Clerk of the Board of Supervisors of the County and to which reference is hereby :Wade, and the terms and conditions thereof, are hereby 2 0 0 6 approved. Upon determination of the base rental to be paid under section 3(a) thereof by resolution of this Board of Supervisors, the Chair of this Board and the Clerk of this Board are authorized and directed to execute and deliver said Facility Lease in substantially said form, as completed to include such subsequently determined base rental; provided, however, that the amount of such subsequently determined base rental payable in any twelve-month period shall not exceed $900,000. 3. The Chair of the Board of Supervisors and the Clerk of `_he Board of Supervisors are authorized to make such changes to the Facility Lease prior to the execution thereof as may be required in the interest of the County where such changes do not materially increase the obligation of the County or where such changes are first approved by resolution of this Board of Supervisors. 4. This ordinance shall take effect and be in force thirty days from and after the date of its adoption. Pursuant to Section 54242 of the California Government Code, this ordinance is subject to the provisions for referendum applicable to ordinances of the County as such provisions are set forth in Sections 3750 through 3756 of the California Elections Code. 3 0 0 "1 ` 5. This ordinance shall be published after adoption as required by law. Passed and Adopted this 9th day of March, 1982 by the following vote: Ayes: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak Noes: None Absent or not voting: None [SEAL] ' Chair of the Board of Supervisors ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By IF Deputy Clerk 4 0 0 8 POSITION ADJUSTMENT REQUEST No: J!!i 27 11 45 PIT Department County Service Area R-6 6µALeU&*tCE7U0P Date 1/26/82 St)—a3 Action Requested: Reclassifyrfrom Service Area Caretaker to Service Area Lead Caretaker Proposed effective date: ASAP Explain why adjustment is needed: To accurately reflect the duties and responsibility of the incumbent. Estimated cost of adjustment: Co':`s`= r `rm'`" Amount: r_ `d�� 1. Salaries and wages: 2/1/82 - 6/30/82 $ 320.00 2. Fixed Assets: (C 6t items cued cost) iAN 2 6 19R2 Ci $ -0- Estimated toteIX�" istraie $ 320.00 Signature e p a r tAlt Head Initial Determination of County Administrator n D te: Request review and recommendation, j l '/ vl 2oun Admini �aor Personnel Office and/or Civil Service Commission Dat March 2, 1982 Classification and Pay Recommendation Reclassify 1 exempt Service Area Caretaker to (exempt) Service Area Lead Caretaker. Amend Resolution 71/17 by reclassifying Service Area Caretaker exempt position SD-03, Salary Level H4-838 (1158-1277) and incumbent to the exempt class of Service Area Lead Caretaker, Salary Level H4-936 (1277-1408). Effective day following Board action. ILI(, ersonnel Director Recommendation of County Administrator Date: -4 1982 Recommendation aimo ed MAR 10 1982 County Admilfistrdtor Action of the Board of Supervisors Adjustment APPROVED (aiE*FRRftED) on MAR 91982 J. R. O//LE�SSON, County Clerk Date: MAR 91982 By: J1lLZLtQ �Gi is S . Barbara .Fierner APPROVAL ob .this adjustment eonati.tutea an Appnoptiation Adju tment and Penaonnee ResoCution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �7 �v RCE1' P O S I T I O N A D J U S T WE N T R E Q U E S T No: JAH 21 11 49 P T Department County Service Area R-6 BuAKts[0,tIC17SE0I ate 1/26/82 j-5D-OG- Action Requested: }!classify position from Orinda-Service Area Clerk to Service Area Lead Clerk Proposed effective date: ASAP Explain why adjustment is needed: To accurately reflect the duties and responsibility of the incumbent Cay_ `:� G'. } Estimated cost of adjustment: - �;� �� Amount: 1. Salaries and wages: 2/1/82 - 0/30/82 $ 195.00 2. Fixed Assets: (Zi.c.t Uema and cost) Af" a C. i?R2 pt $ -0- Estimated total �v $ f5.00 Signature �/' Departmply Head Initial Determination of County Administrator ate: 1-2-D _9 Request review and recommendation. i o ntVAdmi,i a or Personnel Office and/or Civil Service Commission Da March 3, 1982 Classification and Pay Recommendation Reclassify 1 exempt Clerk - Orinda Recreation Service Area to (exempt) Service Area Lead Clerk Amend Resolution 71/17 by reclassifying Clerk - Orinda Recreation Service Area exempt position SD-05, Salary Level H1-804 (1015-1234) and incumbent to the exempt class of Service Area Lead Clerk, Salary Level H1-933 (1155-1404). Effective day following Board action. AtAtti Personnel erect Recommendation of County Administrator Date: MAR - 4 1982 Recommendation e,�,- •,i d MAR 1 0 1982 afie Live County Administrator Action of the Board of Supervisors Adjustment APPROVED (414APfR6#B) on MAR 91982 J. R.lOLSSON, County Clerk Date: MAR 91992 By: �G�lC�i�t�� .. arbar ierner APPROVAL o6 this adjustment eona.titu.te.a an Appnopn,i.ation Adjustment and Peasonne,2 Re5oZuti.orn Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 010 i P O S I T I O N A D J S1,1ET(MFE R E Q U E S T No: S3 FEB 14 11 55 AH T Department Health Services/MH Budget Unit b4U_ Date 2/16/82 CIVIC SERVICE DEPT Action Requested: Reclassify Exempt Medical Staff Resident Physician I #VP71-355 t/,- . Exempt Medical Staff Resident Physician II, tive Proposed effective date:!t�toa /82Explain why adjustment is needed: To ro erly classify incumbent in line with dan responsibilities. Estimated cost of adjustment: cop?!;'- ^"`2 r'Guilay Amount: r 1. Salaries and wages: $ 2. Fixed Assets: ( izt items and coat) SFR 2._ 1987 Estimated total Signature Andrea Jackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: February 24, 1982 Approved--to be effective January 5, 1982 per meeting with Web Beadle and Kathy Brown 2/23/82. C� 1P ; �, 7�2 42;L-C-C'unty Administrator Personnel Office a7rdtar-C-i&l- Date: February 24, 1982 Classification and Pay Recommendation Reclassify 1 Exempt Medical Staff Resident Physician I to Exempt Medical Staff Resident Physician II. Amend Resolution 71/17 by reclassifying Exempt Medical Staff Resident Physician I, position 54-355, Salary Level X1 408 (1577) to Exempt Medical Staff Resident Physician II, Salary Level X1 460 (1839). ,Effective January 5, 1982. Personnel Director Recommendation of County Administrator Date: FEB 2 5 1987 iv Recommendation jpproved effective // 0—"'��= G l��yryry7�?12� County Administra or Action of the Board of Supervisors MAR g 19$2 Adjustment APPROVED {iM@#ED) on J. R. OLSSON, C�qnty Clerk Date: MAR 9 1982 By: BarbaraT.Fierner APPROVAL ob .this adjuatinent constitutes an APPAOP&Zatiion Adjurtmeitt and Pensonne2 Redo Parti on Amendment. NOTE: Two section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 Q ✓ P 0 S I T_I Oc�t',At'p USTMENT REQUEST No: a Department AgriciaiLe4 (45 R*'t Budget Unit 3305 Date February 5, 1982 CIV;L SERVICE E)Ear. Action Requested: Establish new class "Senior Pest Detection Specialist" Proposed effective date: May, 1982 Explain why adjustment is needed: Add new responsibilities to present position of Pest Detection Specialist (temp) and establish permanent position Estimated cost of adjustment: Amount: Contra Costa County Position costs are fully 1. Salaries and wages: RECEIVER $funded by contract with 2. Fixed Assets: (tizt.itema and coat) the art- He 17 3922 ment of Food and Agri- sculture. Otfice oft Estima u a ami istrator $ Signaturey DepaNtment Hea Initial Determination of County Administrator D e: rebruarv—?--3, 1 82 To Personnel: Request recommendation. C un Administr Personnel Office and Da 3—8 Classification and Pay Recommendation Allocate the class of Pest Management Specialist to the Basic Salary Schedule. Amend Resolution 81-1007 by adding Pest Management Specialist, Salary Level H2 163 (1451-1763). Effective day following Board action. This class is not exempt from overtime. 44 Personnel Director Recommendation of County Administrator Date: t'F R"CC i(EIEROit!Cii Zen`;"�0 MAR 1 0 1982 FfiuCtid: A//`&'vn County Admini Action of the Board of Supervisors MAR 9 198Z Adjustment APPROVED (�) on J. R. OLSSON, County Clerk Date: MAR 9 1982 By: Y/U{h Q- /1-5 a% Barbar j. ierner APPROVAL o5 .th,ih adjustment co"tituteb an Apprtophi.ation Adju.etment and Peuonnee Rezotuti.on Amendment. i NOTE: Top section and reverse side of form I'mm t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 012 -r POS I T I ON ADJUI-SS-'T9ENpp'J EOUEST No: / ',)LY Department Auditor-Controller y ( uddetOUffltbZ47 Date 1/22/82 SERVICE DE°T. Action Requested: Cancel classification and position of Office Services Director; add exempt classification and position of Office Services Dir-Proposed effective date: 3/15/82 ector. Explain why adjustment is needed: To set up an exempt classification of Office Services Director. r;•- 1 ; Estimated cost of adjustment: Amount: ..il?r.j 1. Salaries and wages: $ -0- 2. Fixed Assets: Jti6 t.items and coat) Estimated total P $ -o- Signature Department Head Initial Determination of County Administrator ) Date: February 19, 1982 To Personnel: Request recommendation- Countv AdminJstrator Personnel Office and/or Civil Service Commission *e: February 23, 1982 Classification and Pay Recommendation Allocate the class of Office Services Director to the Exempt Salary Schedule and add 1 positio . Remove the class of Office Services Director from the Basic Salary Schedule and cancel 1 posi- tion. Amend Resolutions 79/781 and 71/17 by adding the exempt class of Office Services Director and 1 position, both at Salary Level H2-959 (3214-3907) and by cancelling the class of Office Services Director and position n10-110, both at Salary Level H2-959 (3214-3907). EFFECTIVE APRIL 2, 1982. Personnel DirecfDY� Recommendation of County Administrator Date: l L� County Administrator Action of the Board of Supervisors 1982 Adjustment APPROVED (BffiARRR&tED) on WAR 9 J. R. OLSSON, County Clerk Date: VAR c 1982 By: c L !1 Barbara .Fierner APPROVAL o5 •thiz adjue-tmettt con6tZtutee an App-tophi.ati.on Adjua.t�nent cutd PvL6onneZ Rezotutcon Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 013 V P O S I T I O N A D J U S T M E N T R E(�Q U E S T No: 1-2z r Department Health Services/M&4 nLlleg4et knzj&hq,, Date 2/5/82 Action Requested: Add one (1) nTAts �tl*ETtyLLt�j"Sq; cancel R.N. noaition M-509 Proposed effective date: 2/3/82 Explain why adjustment is needed: to I,e ngsigmeA An tho nffice of the Director of Health Sa 'caa nq h m infn C—t8ri.Ri staff on sick le vo ar varati on Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: I&zt items aid cost) Estimated total G� $ Signature t Dar=t ead Initial Determination of County Administrator Date: February 10, 1982 Approved subject to attached memo dated February 10, 1982. X�- 1 County Administrator Personnel Office Date: February 17,_1_982 Classification and Pay Reco_unendation Classify 1 Secretary I-and cancel 1 Registered Nur Amend Resolution 71/17 by adding 1 Secretary I;Salary Level H1 933 (1155-1404) and cancelling 1 Registered Nurse, position 54-509, Salary Level R8 449 (1521-2303). Effective day following Board action. AMEND RESOLUTION 81/1103 by decreasing the number of Registered Nurse positions to 223 and maximum hours per week to 6540. Personnel Director Recommendation of County Administrator Date: M - 4 ReCOfiniendalio:+ 2PrP.v ed MAR 1 0 1982 C-'`e.tive ----- County Administrator Action of the Board of Supervisors MAR 9 19$2 Adjustment APPROVED (�) on J. R. OLSSON, County Clerk MAR 91982 By: Date: Aij Barbar Fierner APPROVAL o� .this adjustment cokL6tituteb an Appnoptiation Adju6trent cuid Pelwonnet Resolution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 014 POS I T I ON ADJ USTME (JT„ REQUEST No: 5 3 Department Health Services/CCHP Budg0t Upi g Date 2/18/82 Action Requested: (1) HeaA'VhaWT6agH81T-III position; cancel Health Care Counsellor II position // v9vA1226 Proposed effective date: 3/10/8 Explain why adjustment is needed: to affect re-organization of the Marketing Program by add- ing a Section Under for Enrollment Services Estimated cost of adjustment: GC`i'%i f-CF'ta C01"`y Amount: I. Salaries and wages: a , $ 2. Fixed Assets: (tizt .Rema and eoet) c i $ Estimated to�'Aprity/ {~1 ;siratLor $ Signature Nay Philb' ersonnel Services Assistant Department Head Initial Determination of County Administrator Date: March 1, 1982 Approved subject to conditions in /' f,, / attached March 1, 1982 memo. l �/(E('[ lie attached r -- '�-/-&-Zounty Administrator Personnel Office Date: rgryh 1982 Classification and Pay Recommendation Classify 1 Health Care Counsellor III and cancel 1 Health Care Counsellor II. Amend Resolution 71/17 by adding 1 Health Care Counsellor III, Salary Level H2 237 (1562-1899) and cancelling 1 Health Care Counsellor II, position 54-1226, Salary Level H2 093 (1353-1644). Effective day following Board action. Pers nnel D1rec r f Recommendation of County Administrator Date: IJ MAR -4 1982 Recommendation approved MAR 10 1982 effective County Administrator G Action of the Board of Supervisors YAR 9 1582 Adjustment APPROVED (ef6AP#R#VE6) on J. R. OLSSON, Co my Clerk 7 Date: MAR 9 198_' By: i Arlt E r ar ar . 1 fner APPROVAL c� .thi.5 adju.6tment conztitute,6 of App2optiati.on AdjuatmerLt and Peuonnet Re.5otut ion Amendment. NOTE: Tok section and reverse side of form mu.6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 15 J POS I T I R-N : _AP� U �TMENT REQUEST No: '�SOb Department Public Workq;, 1i 4#ttttK��lb&dget. Unit 650 Date 2/1/82 Action Requested: S k61sb4WA Alf-Accountant position #65-429. Proposed effective date: ASAP Explain why adjustment is needed: Contra Costa County HhueIVED Estimated cost of adjustment: Amount: Office of 1. Salaries and wages: County AdministratoA 2. Fixed Assets: (tZ6t item6 and co-6t) $ Estimated total $ Signature Depar nt Head Initial Determination of County Administrator Date: Y �� To Personnel: Request recommendat"on County Administ for Personnel Office and/or Civil Service Commission Dat q March 3. 1982 Classification and Pay Recommendation Cancel 1 Departmental Accountant position. Amend Resolution 71/17 by cancelling Departmental Accountant position #65-429, Salary Level H2-536 (2106-2560). Effective day following Board action. 1 Personnel Di rec-tdr Recommendation of County Administrator Date: U MAN - 41982 Recam,�ienca;;o:I MAR i 0 1982 effective County Administrator Action of the Board of Supervisors Adjustment APPROVED ( D) on MAR 9 1982 J. R. OLSSON Co}tnty Clerk Date: MAR 91982 By: Barbar J.Fierner APPROVAL o6 .this adju6tmerzt eon6ti.tute4 an AppAop&iati,on Adjustment and PeAzonnet Rezo.fut ou Amendment. NOTE: 191 section and reverse side of form muz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 016 P O S I T I O N 'A 1) J U & f tD N T R E Q U E S T No: _ 7 s Department Sheriff-Coroner 23 24 rudg t Unit 0255 Date 2/01/82 CIVIL SERVICE DEPT. Action Requested: Add one (1) Deputy Sheriff position, cancel Sergeant- project position 25-00595 and Deputy Sheriff-project 25-005roposed effective date: Explain why adjustment is needed: Since 1979, the Sheriff's Department has operated with the grant funding for the Career Criminal Apprehension Program, which allowed the two sworn project positions to be created. Grant funding for personnel is no longer available, and the Sheriff desires to assign a position permanently to the career criminal program. This P=300 allows the Departmint to provide permanent staff to t1C68rfnaF5sta Coun 1- -Salariez-and-wages: RECEIVED V nnna 2. Fixed Assets: (fit diems and coat) (A permanent Deputy gheriff has been Performing h pr'o�oe 2 $ O rte* duties. The Sern_eant assigned to th's ro,7e t has r sferred, t us refijltia overall savings.) 9 E�stima e� total -- s C.OLn.v rimif}Ic:r _ f TSI Signature tl � , L � Deplfrttibnt Head' Initial Determination of County Administrator Date: F br ar 2 2 ti To Personnel: Request recommendation. l County-Administrator Personnel Office and/ Date: -) 7- Classification —3-Classification and Pay Recommendation Classify one Deputy Sheriff position and cancel one Sergeant - Project position and one Deputy Sheriff - Project position. Amend Resolution 71/17 by adding one Deputy Sheriff position, Salary Level H2 377 (1797-2184) and cancelling one Sergeant - Project position #595, Salary Level H2 523 (2079-2527) and one Deputy Sheriff - Project position #582, Salary Level H2 377 (1797-2184). Effective day following Board action. QPer,= of County Administrator Date: AR -A 198Z Reccmmendation approved effective MAR 1 0 1982 County Administrator Action of the Board of Supervisors MAR 9 1982 Adjustment APPROVED (�) on J. R. OLSSOON�, County Clerk Date: WAR 91982 By: _ . l{I�YI' L� /�yVl Barbaral.Frner APPROVAL od .thiz adju6tnen,t eona'itutee an ApphopAiattion Adjustment and Peuonnei Reao.Cuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 017 K U o _ / _ � POSITION ADJUSTMEnT REQUEST No: I _ t' , 5Qa Social Service - ; Depart^:^nt Egad C�t Unit 500(1 Date 2/24/82 Action P.cquested: Cancel Elti?�ti�i'li4 war-a /II position numbers 7684, 775, 777, 792 and 635(19/40} and 1291(21/40)4rVYtdStilVIC(S)DEPtgibility :fork Specialists Proposed effective date: 3/3182 Explain why adjtstnent is needed: To staff shifts in cost containment. Estimated cost of adjustment: - �`;'--; Amount: FEB 2 I.' Salaries and waves: 2. Fixed Assets: (us•t.hens mid coet) Estimated total V _ Signature UQ '- Ieparlmen ead __.p ;initial Determination of County Administrator Date: February ,4,�Z982 To Personnel: Request recommendatioQtv _,ii 8, razor Personnel Office a�rh a 14R7 Classification and Pay Recormendation Classify 5_Eligibility Work Specialists and cancel 6 Eligibility-worker 11 positions C,-Tm) Amend Resolution 71/.17 by adding 5 Eligibility Work Specialist, salary.Level H2 ,035 (1276-1551) and cancelling.6 Eligibility Worker II; positions 53-6.84,. 53-775, 53=777-; 53-792, 53-6'35 (19/40) and 53-1291 (21/40), Salary Level Hl 960 (1187-1442). Effective day following Board action t . �Person,.2 ire Recommendaticn of County Administrator Date: MAR - 4 1982 Recommendation 2prlroved effective MAR I D 1982 County Administrator Action of the Coard of.5upervisors Adjustment APPROVED (-9ii*N4tWD) on 14AR 3 198 J. Ii. OLSSON, County Clerk Fate: MAR 19$2. By: ������ Barba+67a J.Fierner AITfl'C-1L +'t t.is +:d(ca;r::itt cc,ati';;:i mt A;-t'-cEti.:.ti,+t A:ijustn:rrtt and Pctseintce p;t1Tt: lri+ �s'cti,tn an,i r+v+�rc�� sitIO of ftt:-m "110t bo +:o:::plett.-t! ,tnd sui+Plc:1:011ted, Own by aiiiiiy,TjI atinn chart dcpictiny the section or office affrclyd. t` 0 (m,17) (Gov. 11/70) 019 P 0 S I T 1 0 N A D J U S T M E N T R E Q U E S T No: S�2 BOARD OF SUPERVISORS Department DISTRICT I Budget Unit 0001 Date March 5, 1982 Action Requested: Decrease hours of exempt Board of Supervisors Assistant 32/40 position �'01-17 to 20/40. Proposed effective date: 211182 Explain why adjustment is needed: To reflect hours actually being Worked. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ 2. Fixed Assets: fL�6t item6 cuid co6t) Estimated total�, $ Signature ——/&IV Vepartment Head f ------- Initial Determination of County Administrator Date: March 5. IK2 To personnel: Request recommendation. 6mkini,6,atr Personnel Office and/or Civil Service Commission Date: March 5, 1982 Classification and Pay Recommendation Decrease hours of exempt Board of Supervisors Assistant position #01-17. Amend Resolution 71117 by decreasing the hours of 32/40 exempt Board of Supervisors Assistant position 1101-17 to 20/40, Salary Level B5-298 (914-1810). EFFECTIVE FEBRUARY 1, 1982 - AT A 'Personnel Di Recommendation of County Administrator r Date. Recommendation approved effective County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAR 31982 J. R. OLSSON, County Clerk I 1 /11 Date: VAR q, 19K' By: - hx�421� Barbara YFWrner APPROVAL o6 thi6 adJurtrneizt con,6tituteZ - App�,-pAiat�on Adju-stinent -d PeAsonnei Rezotation Amendmejit. NOTE: Top section and reverse side of form murt be completed and supplemented, when app�_cpriate, by an orga ization chart depicting the section or office affected. P 300 (M347) (Rev. 11170) 02o CONTRA COSTA COUNTY APPRIIfRIATION ADJUSTMENT T/C 2 7 2 131 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UIIT: Countv Admini --CANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY �ECftEAS� INCREASE 0001 4951 Desk D001 1 522 0001 4951 Desk Extension // 001 251 0001 2170 Household Expense - 5,e,--f C-X.,-+ 212 0990 6301 Reserve for Contingencies 985 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER MAR0 8 y32 To provide needed office furniture for By: Dare Office of Supervisor, District 5. COUNTY ADMINISTRATOR iCOS_Date 3/3/82 ernan ez BOARD OF SUPERVISORS YES: 5.�::.�_........ t NO: time "bnn /9 X82 J_R. OLSSON,CLERK F. Fernandez, ist. Co. Admin.—Finance 3 /3 P2 4. G /,�, SIONATYRE TITLE DATE By: ''C "( APPROPRIATION ! ADJ.JOURNAL N0. (i 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE o 021 1 , Cb NTRA'COSTA COUNTY i APPROPRIATION ADJUSTMENT t T/C 2 7 1.3 2- 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY ADMINISTRATOR (Plant Acquisitibn) ORGANIZATION SUB-OBJECT Z. FINED ASSET OBJECT OF EXPENSE DA FIXED ASSET ITEM NO. QUANTITY <DECREAS> INCREASE 4405 4354 Brentwood Memorial Hall Restrooms 3,500 0990 6301 Reserve for Contingencies 3,500 0990 6301 Unrealized Revenue (General Fund) 3,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER The Board Of Supervisors approved on IA February 23, 1982 returning the $3,500 By: Date received on July 16, 1981 with interest COUNT AD INISTRATOR to the American Legion Post No. 202. The American Legion will utilize these By: EtDO,.2 h /8 funds to remodel the Brentwood Memorial F. Fe nan ez J Hall. BOARD OF SUPERVISORS YES: Sduwc:,Ald'cvk,Tur':kwn NO: n t, VH /9 J982 1 � J.R. OJ SSON,CLERK q,F. Fernandez ssistant Co. Admin.-Fin. 2 75 82 SISNATURE TITLE DATE By APPROPRIATION A POO.Jr_.Sy ADJ.JOURNAL NO. CM129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE L 0 022 I ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 1.01PAITIEIT 01 OICAIIZATICE 1111: ACCCCIT CCD11C COUNTY ADMINISTRATOR (Plant Acquisition) NCARIZATICA 111"U"T L IEYEIDE DESCRITTIOR IRCREASE <DECIEASI> 4405 9965 Restricted Donations 3,500 APPROVED 3. EXPLANATION OF REOUEST UDITOR-CONTROLLER To reflect the return of a donation received in July 16, 1981 from the American Legion Post No. 202 for improve- OUNTY DYINISTRATOR ments to the Brentwood Memorial Hall, as approved by the Board of Supervisors on y: D.1.2/28_ February 23, 1982. F. Fernandez DARD OF SUPERVISORS YES: No: . fVloC1. 182 R. OLSSOV.CLERK 7EYEIUE ADJ. RAO❑ JOD/IAL I0. 9134 7/77) 0 021 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 /.33 I.DEPARTMENT OR ORCANITATION UNIT: 0540 Health Services Department ACCOUNT CODING ORCANI2ATION SUB-OBJECT 2. FIIED ASSET /DECREAS� INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM ND. QUAMTI7T �: 0540 1011 Permanent Salaries 334,346.00 1017 Permanent Physicians 73,421.00 1042 FICA 27,246.00 1044 Retirement 70,549.00 1060 Employee Group Insurance 19,576.00 1063 Unemployment Insurance 2,447.00 1070 Workers' Compensation Insurance 6,115.00 2822 Consult. & Management Fees 8,948.00 2826 Medical Fees Physicians Clinical SVC 434.00 2838 Pharmaucuticals 217.00 2841 Other Medical Material & Supplies 825.00 2843 Food - Other 4,734.00 2845 Cleaning Supplies 69.00 2846 Office & Administration Supplies 4,930.00 2848 Instrument & Other Medical Equipment 895.00 2849 Other Minor Equipment 955.00 2850 Other Non-Medical Supplies 4,560.00 2860 Micro Film Services 1,329.00 2861 Medical - Purchased Services 228,538.00 2862 Repairs & Maintenance Equipment 1,520.00 2866 Other Purchased Services 6,472.00 2867 Transportation Services 1,737.00 2868 DP Services and Supplies 6,081.00 2869 Repairs & Maint. Buildings & Grounds 2,302.00 2876 Rental Lease Costs - Equipment 2,650.00 2877 Rental Lease Costs - Non-County Buildings 36,056.00 2885 Telephone/Telegraph 6,072.00 2886 Dues & Subscriptions 814.00 2887 Outside Training Sessions 1,824.00 2888 Travel - Mileage & County Equipment 6,494.00 APPROVED 3. EXPLANATION OF REQUEST TO provide additional funds to AUDITOR-CONTROLLER finance the second year of operations under the Community Mental Health Center-NIMH Grant. The amount to be By: � Date.3 P appropriated is derived as follows: COUNTY AD�'}I,NISTRATOR MAR ' 5 19 2 (See attached new sheet) By: \%f AA Date BOARD OF SUPERVISORS YES: NO: ane mo=d $ Health Services i R. OLSSN,CLERK/ Director 3 X2/82 SIYR•TUR[ TITLE DATE By: C 'rQ m Arnold S. Leff, M.D. APPROPRIATION AP00 .�z�0 ADJ.JOURNAL NO. IN 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 024 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f T/C 2 7 ACCOUNT COOING I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIRED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAIITITT 0540 2889 Other Expenses 2,910.00 2890 Travel - CAO Approved 2,172.00 4951 Medical Records Shelving 0//5 1 7,000.00 Typewriter 0001 1 1,000.00 Copier/with Sorter 0110 1 10,000.00 Cathade Ray Tube (CRT) Tax & Freight 00 - `�• X,SIo•no Desk 0 5 2,250.00 4952 Television - Color 0oZ�r 3 1,250.00 Drapes oc(3' 1 1,000.00 Micro Centrifuge m/!Z 1 750.00 Beds - Hospital 003-.1 2 3,800.00 Refrigerator 60/6 1 750.00 Microwave Oven 01/3 1 500.00 Couch 0083 1 800.00 Guerney With Straps 010,3 1 1,200.00 Dishwasher 0090 1 600.00 Butcher Block 004 1 600.00 0540 4955 Audio System o//� 1 1,000.00 0540 4956 Shredder W/Stand 1 4 0540 yjr/,2 Shields Reid Building - 1410 Kelsey St. 9,300.00 Richmond, CA (Renovation 7,500.00) (Carpeting 1,800.00) 0995 6301 Reserve for Contingency 911,198.00 0995 6301 Appropriable New Revenue 1911,198.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER BDate /S COUNTY ADMINISTRATOR MAft I-?- By: Date / BOARD OF SUPERVISORS YES: s:..._..;..:..... ._._.. NO: 9/198 Health Services Director 3 /2/82 J.R. ObSSON,CLE K/•+ SIGNATURE TITLE DATE Arnold S. Leff, M.D. APPROPRIATION APOOSzGB ADJ.JOURNAL NO. (M 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE L d 025 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I DEPARTNENT OR ORGANIZATION UNIT. 0540 Health Services Department DR6 AXIZ ATION REVENGE 2. ACCOUNT REVENUE DESCRIPTION INCREASE ,;DECREASE> 0540 9846 National Institute of Mental Health Community Mental Health Center (NIMH/CMHC). Grant $911,198.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reflect anticipated revenues to finance estimated additional expenditures for the NIMH/ CMHC Grant for FY 81-82. COUNTY ADMINISTRATOR MA s 1982 By: "" """ (((���,,�,, Dote � / BOARD OF SUPERVISORS YES: :.. n NO: Nxie ffig '8 198 Health Services J.R. OLSSON,CLERK Director 3/2/82 SIGNATURE TITLE DATE BY6 -V Arnold S. Leff, M.D. REVENUE ADJ. RAOO_,zGD JOURNAL NO. IY 6134 R�.2/791 0 026 f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING West County Fire Protection District ORGANIZATION SUB-OBJECT t FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7260 4953 1500 GPM Pumper 0003 7,600 7260 6301 Reserve for Contingencies 7,600 7260 6301 Appropriable NEw Revenue 7,600 AP ROVED 3. EXPLANATION OF REQUEST AUDITOR-41 )483 Appropriate sale of fire trud�tow&rds purchase of 1500 GPM Pumper. By: Data COUNTY ADMINISTRATOR MPRH 51982 zS By: Date BOARD OF SUPERVISORS SuF•rnimn R,ocrs.Fandcn. YES: Schruicr.NkPY L.TurU, NO: None frig 1882 J.R. O1:SS N,CLERK 4• `� I� "' Cy —`-V - �/ ���' SIYIIATU RE TITLE DATE gy. APPROPRIATION A POO�h7J ADJ.JOURNAL N0. (N 129 R� 1 7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 02.7 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPANTNENT ON ONOANIZATION UNIT. West County Fire Protection District OACARIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4BECREASE> 7260 9591 County Aid to Special Districts 7,600 P OVED J 3. EXPLANATION OF REQUEST AUDITOR=, OLLER/ v 23J'7_--Sale of Fire Truck Sale #406 deposited By: Date / / August 4, 1981. DP043488. COUNTY DMASTR 4TOR GIN.AL SIGNED E Mt�R/ 1982 By: ���;�Z,,���/JJ77- +�•cf Dote BOARD OF SUPERVISORS YES: 5..:..J.:.' MAR /9)98? N0Dote J.R.OL9SON.,CLERK SIGNATURE TITLE DATE Bye REVENUE ADJ. RA00 SZ 3 JOURNAL N0. (Y8134 RW.2/79) 0 028 1 CONTRA COSTA COUNTY r t APPROPRIATION ADJUSTMENT T/C 27 /,35 1 DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODINC RECORDER 355 ORCANIZA SU!-aBJ[CT 2. FIXED ASSET <,1ECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0355 2100 Office Expense 850.00 0355 4951 Office Equipment 0007, 2 850.00 APPROVED 3. EXPLANATION OF REQUEST AUbITOR-CONTROL ER 6l.:c 0 3 1982 Needed for purchase of 2 document numbering By: A �t Date / machines. COUNTY ADMINISTRATOR �,� � 8Y: � \��120�1 MAR Dafs M/ 5 1982/ BOARD OF SUPERVISORS) YES: SL"-.;�.:._�...... ,,,_.,c, $cJlcD.trc,=d�1'eai,T�cIaLVNI NO: Nane ISR / 9/198 t J.R OLSSON,CLERK 4. Z/1C/S> ///�/ IYN TUR[ TITLE DATE By: l//I APPROPRIATION A P005 .5� ADJ.JOURNAL N0. (N 129 R., 7/77) SEE INSTRUCTIONS CN REVERSE TIDE L" 0 029 AIMIL � CONTRA QOSTA �OUNTY �► APPROPRIATION ADJUSTMENT ____M 2 7 ACCOUNT CODING L DEPARTMENT OR ORGANIZATION UNIT: Social Service ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREASE> INCREASE 5002 2305 Freight Drayage, express $2000 5000 4951 Feeder for Word Processor 1 $2000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Most of the work initially produced by the word 1 processor readily lent itself to the use of 811" x 11" B / Z2 Date paper on a continuous roll. We now are at the stage, however, where many reports are produced that require COUNTY ADMINISTRATOR MAR - 5 198; legal size paper. Additionally, the volume of letters and envelopes produced using the County logo has By: Date increased significantly. Whenever the continuous paper cannot be used, the paper in use has to be hand fed BOARD OF SUPERVISORS into the printer causing the job to take at least twice S�P<i,,.,,r,.....F,n.!��. as long. YES: The requested printer is a new model just coming on the NO: market. We feel the g9,R9ral increase in the volume of hqp� ��982 worA;�SI�QNAMTUREf sing the new feeder clearly mit jus J R. OLSSON,CLERK 4. y �� /9 TITLE DATE By_ ° r APPROPRIATION A POO_3�ZS!p C..� V ADJ.JOURNAL 10. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 030 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f T/C 2 7 ) ACCOUNT CODING a I.DEPARTMENT OR ORGANIZATION UNIT: Sheriff—Cor IV' f , EM ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM CONTRA T <ECREAS> INCREASE Sheriff Radio Operations 2511 4955 Siren 0022 $7,470.00 2511 4955 Light Bar 0023 0009 $6,400.00 2511 4955 Radio 00kw 706.00 2500 2479 Mis. Services & Supplies 2 364.00, APPROVED 3. EXPLANATION OF REOUEST AUDITOB,CONTROLLER To combine the siren and light bar appropriations as By M, Date 3/3 a siren/light bar unit and add $1070 complete the purchase of 9 units. COUNTY ADMINISTRATOR MAR - E 82 By: Date / BOARD OF SUPERVISORS Sr-,i,r.Poore,Fandm YES: Sch�,.:eq :.Yr�l,To,Ldkwn NO: ,...Tle IR log }f J.R. OLSSON,CLERKE�ca11�,pp�� ASAII 3/1/82 / R. L. Mc D1JhW?JRE TITLE DATE BX- 1 / 'l APPROPRIATION A P00 ADJ.JOURNAL 10. IN 129 R.,7/77) SEE INSTRUCTIONS ON REVERSE SIDE G 0 031 CO .COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: i If -c2,nft I ORGANIZATION SUB-OBJECT 2. IXED ASSET OBJECT OF EXPENSE OR FIXED ASSETCCPk�A Oh-rWfI U ,*O OUANTITT <0 OBJECT INCREASE Delta Regional Communications Center 0257 2250 Rents & Leases - Equipment 61,000.00 2270 Maintenance - Equipment 7,700.00 4955 Tone Encoder dcwg 3 $ 2,100.00 i CRT/Keyboard COO? 2 5,000.00 I/O Switch v0/0 2 600.00 Data/Composite Wideo Conversion oa// 1 20,000.00 2310 Professional Svcs. 81,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO augment existing computer system with operating / funds available because of the delay in implementing By&f=? Date the Computer Aided Dispatch System lease purchase. Internal change not affecting department totals. COUNT D INISTRATOR By: - � �/],, MAg -/5 1 82 Date BOARD OF SUPERVISORS YES: s�rrn;�, r„•_z,,.r>a�� Schrw.el,?lu'c_L.7b1iAam NO: R /:i}982 J.R. 0,4SSON,CLERK /' a_ ASA II 3 /1 i62 SIGNATURE TITLE DATE By. R. L. McDonald APPROPRIATION A P00 57.6 I ADJ.JOURNAL NO. W29 RG 7/771 SEE INSTRUCTIONS ON REVERSE SIDE ® t 032 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1.OEPARTNEAT ON ORGANIZATION UNIT: Pubttc WOnkb ORGANIZATION SUB-OBJECT L. FIXED ASSET 0ECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. OUANTITT `� EQUIPAfENT OPERATIONS 0003 4953 Vann-Van Bus 0004 1 8,500.00 0063 4953 FWD Pick Up 0007 1 8,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER , ALAR 0 3 982 Sheh.i66'6 Commun,icationb want,6 .to )epkace Van #4422 with By: Date / a FWD Pickup with Canopy. COUNTY ADMINISTRATOR 61AR - 5 } 8$ By: �T^C!hll- n Date / BOARD OF SUPERVISORS YES: .err• NO: """"= BAR/ J.R. OL.SSON4. 64btkj�� s., aPubti.c Woks D.ihecto)t3/ 118 CLERK, / .1 slanarue[ nn[ e.r[ By: Y •�•� f� - APPROPRIATION A POO .� ADJ.JOURNAL N0. IN 129 R., 7/ 7) SEE INSTRUCTIONS ON REVERSE SIDE ® r r- 033 I CONTRA COST^A'_nUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I.DEPARTMENT 01 OROANIIATION UNIT: PUBLIC WORKS DEPT. (DEPTS.) ORCANITATION SUB-OBJECT z. FIXED ASSET IpECREAS� INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 16. B..TITT `D 4544 4956 CARGO CONTAINER 00.9J� 0001 2,200.00 4548 4956 CARGO CONTAINER oo39 0002 4,300.00 4544 2250 HIRED EQUIP TO 4956 11000.00 4544 2270 MTCE $ REPAIR TO 4956 1,200.00 4548 2270 MTCE 8 REPAIR TO 4956 2,700.00 4548 2301 MILEAGE ALLOW-EMPL TO 4956 100.00 4548 2284 REQUESTED MTCE-TO 4956 500.00 4546 2282 GROUNDS MTCE TO 4956 1,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO PROVIDE FUNDS FOR PURCHASE OF AND LIGHT By ' INSTALLATION BE Dote-2-a / USED BY�THE IINA MATERIALS TESTING LAB,FOR 3 CARGO CONTAINERS,ANTO TWO BY THE ROAD MTCE WORK CREWS. COUNTY ADMINISTRATOR MAR 5 1 2 By: - Date BOARD OF SUPERVISORS Sepennnn Pa>r::.Fhdcn, YES: sc4a,io-:.A:,(ciA,l�ILlwn NO: NWR /9 1982 J.R. DL�SSON,CLERK 4. � PUBLIC WORKS DIRECTOR 2 T3 /8; IIYNATDIIE V TITLE DATE / APPROPRIATION A POQ_S;Z ByUADJ.JOURNAL 10. IN 129 R., 7/771 SEE INSTRUCTIONS ON REVERSE SIDE L 0 034 CONTRA COSTA COUNTY APPROPRIATION ADJOSTMENT r T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT,. ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 7100 4649 Roofing - Sta 14 10,000.00 7100 4951 Dispatcher chair 0010 1 200.00 7100 4955 Station Printers 0045 10,200.00 7 100 4956 Refrigerator - Sta 12 0031 1 575.00 7100 4956 Ground Monitors 0038 146.00 7100 4956 Wet/Dry Vacuums 0039 429.00 /APPROVED_ 3. EXPLANATION OF REOUEST AUDITORr ROLL By: Date / Additional funds requested by Public Works to complete Station 14 roofing project. 12 COUNTY ADMINISTRATOR MAR - 5 10 Additional Dispatcher chair needed for Commun- By: Date / ications Center. lb BOARD OF SUPERVISORS Replace refrigerator at Station 12. Old unit 5 r„o T:r,t cannot be repaired. pen o, YES: Sdru.kr,Na��:,i�diicwn NO: •,ne MAR /9)982 on Fire Chief 2/25/82 J.R. OL SSQN,CLERK i 1. n / SIDMATDe TITLE DATE By: �4 �GL APPROPRIATION A POO d ADJ.JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE N 0 035 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None Z , ABSENT: None ABSTAIN: :lone SUBJECT: Indicate County Position on the Wildcat- ) San Pablo Creeks Project and Request ) California Water Commission Support of ) RESOLUTION NO. 82/ 270 FY 1982-83 Federal Appropriation for Same, ) Richmond Area. ) Project No. 7505-6FB186 ) WHEREAS the California Water Commission has requested that this Board indicate its position with regard to the Corps of Engineers Wildcat-San Pablo Creeks Flood Control Project; and WHEREAS the Public Works Direcor has developed an alternate plan of improvements for said creeks which reduces the required amount of right of way, the impact on local residents, the total project cost, and the local cost share of the non- federal costs; and WHEREAS the Public Works Director has completed, in draft form, a study report on said alternate plan which discusses the engineering and environmental aspects and proposes a method for funding the local share of the non-federal costs; and WHEREAS the construction of said alternate plan will provide flood-free land necessary for the improvement of the social and economic welfare and quality of life for the residents of the area; and WHEREAS the Public Works Department staff has met with representatives of the State Department of Fish and Game and incorporated mutually satisfactory mitigation measures in the project; and WHEREAS numerous public meetings have been held in the community to discuss said alternate plan and receive comments; and WHEREAS the community has expressed an overwhelming support for said alternate plan; and WHEREAS, to this date, 52% of the property owners within the assessment district proposed to be formed to provide the local share of the non-federal costs have indicated their support by signed petitions for said formation. NOW THEREFORE BE IT RESOLVED that this Board, as the Board of Supervisors of Contra Costa Conty and as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby AFFIRMS its support for the Wildcat- San Pablo Creeks Flood Control Project and REQUESTS the California Water Commission to recommend to Congress a federal appropriation of $100,000 for Fiscal Year 1982-83 for engineering work by the Corps of Engineers on said project. BE IT FURTHER RESOLVED that Supervisor Tom Powers is AUTHORIZED to present the Board's position to the California Water Commission at its meeting of March 11, 1982. f hVOyW01Y that thla/#a true acrd ootrect eWot Orig.Dept.: Public Works Department an actian taken and entered on the mina as of u* cc: County Administrator Board of Supervlem on ow don shown Public Works Director ATTESTED: -MAR 9 NA? Flood Control J.R.OLSSON,COUNTY CLERK California Water Commission P.O. Bax 388 and ex officio Clerk ofthaSo" Sacramento, CA 94802 n By Dopuly RESOLUTION NO. 82/270 036 I.3 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD Of at—o c oc M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Industrial Access Road (C.C. §§ 3086, 3093) Project No. 0662-684206-81 ) RESOLUTION NO. 82/271 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 8, 1981 contracted with S.yar Industries, Inc. P. 0. Box 1272, Vallejo, California 94590 Name and Address of Contractor for the construction of a new road located approximately 1/2 mile east of I-680 between Waterfront Road and the entrance to Acme Fill in the Martinez area. Project No. 0662-6R4206-81 with Industrial Indemnity Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of February 16, 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED by the Board on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None A-- .,c:.e CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: MAR 91982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 82/271 0 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Marrh Q, IQR9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak I U NOES: None ABSENT: hone ABSTAIN: None SUBJECT: Approving Consent to Common) RESOLUTION NO. 82/272 Use Agreement Drainage ) Area 29C, Line G, 1 Oakley Area 1 The Public Works Director recommends that the Board authorize its Chair to execute a Consent to Common Use Agreement with Pacific Gas & Electric Company in conjunction with Flood Control Drainage Area 29C, Line G, in the Oakley area for the installation, maintenance, and use of storm facilities within the easement area of Pacific Gas & Electric Company The area of common use is a portion of a parcel of land owned by Hofmann Construction Company, Inc. on which Pacific Gas & Electric Company owns an easement. In order to construct Line G, the Flood Control District initiated condemnation proceedings against Hofmann Company and obtained an order for immediate possession. Pacific Gas & Electric is consenting to common use in order to be dismissed from eminent domain proceedings. NOW THEREFORE BE IT RESOLVED that the Chair of the Board is AUTHORIZED to execute the aforementioned agreement. 1 hereby certify that this is a trueand corractcOpyOf sn actior taken and arla:Od an the minutes of the Board of Supe-isofs 017 ft date sh wa ATTESTED. 82 J.R.OLCSC:V,Ce!lN7Y CLERK and ex officio Clerk of the Board n 6y c2_.Deputy Originator: Public Works (LD) cc: Recorder w/agreement (then Public Works Records) Director of Planning Pacific Gas & Electric Company, with agreement (via Recorder then Pli LD) 77 Beale Street San Francisco, CA 94106 RESOLUTION NO. 82/272 0 038: le: WHEN RECORDED, RETURN REjCORDEDOATOR�QUEST OF 01Q1 ER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Richard Asbe General Contractor. Inc,_) (C.C. 93086, 309 3) 6971-4529;0928-WH529 B) ) RESOLUTION NO. 82/273 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 21, 1981 contracted with Richard Asbe General Contractor, Inc. TTTF gun ry ane, Pleasanton California 94566 (Name and Address of Contractor) for ^^tr•^tiurt of dprks and walh4mys forr,ol„ .+�-,hol office 60a6f7eS-,--SBHRtj�—IIBS�'i$al- 9500 01hamhraAven,jp, Martinpz Ri rine+ I inp item No 697l_4S2c}, Q,99$ WHF79R with Fidplity and Depositnmpan as surety, (Name of Bon ing Company) for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of March 9. 1982 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unforseeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: J.R. OLSSON, County Clerk b at Mart., al,fornia ex officio Clerk of the Board BY d,J rCZ 0 2 Deptuty Clerk cc: Record and return Contractor Auditor-Controller Public Works Department Architectural Division Accounting RESOLUTION NO. 82/273 0 09 i THE B9AoPERVIIORSOFCONTCOSTALCOUNTY, CALIFORNIA HvSBOARD TCDNCOSTAcT CONSERVATION DISTRICT Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None 1. ABSENT: None ABSTAIN: None SUBJECT: Providing Assurances to the United States in Connection with Construction of the RESOLUTION NO. 82/274 Lower Pine Creek Channel Improvements Project - Phase IIb Flood Control Zone 313 Work Order 8694-7520 WHEREAS the U. S. Army Corps of Engineers, San Francisco District, has awarded a contract for construction of the Lower Pine Creek Channel Improvements - Phase IIb, which improvements will extend from Sunshine Drive to Monument Boulevard in the City of Concord; and WHEREAS the U. S. Army Corps of Engineers has requested the District to provide the United States with such assurances as are necessary to initiate project construction; NOW, THEREFORE, BE IT RESOLVED by this Board that the Contra Costa County Flood Control and Water Conservation District hereby provides the United States the following assurances: (1) The project right of way will be available for construction of the Lower Pine Creek Channel Improvements - PhaseIIb either as a temporary construction easement, a permanent easement, a right of entry, by eminent domain or in fee after March 14, 1982; and (2) The utilities which lie within the design channel cross section will be relocated outside the channel cross section by April 15, 1982. 1 heresy cordly that this is a trutand corraetcapyof an action taken and entered on the minuta of the Board of Superv1wrs on the data shown. ATTESTED: MAR 91981 J.R.OLSSON,COUNTY CLERK and ex ofUclo Clark of the Board By (tin 40 Deputy Orig.Dept.: Public Works Department - Real Property cc: Public Works Department Flood Control Real Property County Administrator Corps of Engineers (via R/P) 4 040 RESOLUTION NO. 82/274 CCa-22a(rev. ) RESOLUTION NO. 82/275 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA DECLARING INTENTION TO SELL INTERESTS IN COUNTY PROPERTY AND TO LEASE BACK PROPERTY; APPROVING FORMS OF BIDDING DOCUMENTS, ASSIGNMENT, DEED OF GIFT AND FACILITY LEASE; PROVIDING FOR PUBLIC COMPETITIVE BIDDING FOR SAID SALE AND LEASE; AND FIXING A TIME FOR A PUBLIC MEETING FOR RECEIPT AND CONSIDERATION OF SAID BIDS. WHEREAS, this County has heretofore entered into a Lease dated September 10, 1975, as amended (the "610 Court Street Lease"), from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, to the County, lessee, of property generally known as 610 Court Street, Martinez, California; WHEREAS, this County has heretofore entered into an option dated June 30, 1961, as amended (the "30 Muir Road Option"), from Duffel Financial and Construction Company, optionor, and the County, optionee, of property generally known as 30 Muir Road, Martinez, California; and WHEREAS, the Board of Supervisors hereby determines that the public interest, convenience and general welfare require the sale of the County's interests in the 610 Court 041- Street Lease and in the 30 Muir Road Option, upon the conditions hereinafter set forth. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The real property owned by the County of Contra Costa and located therein which is proposed to be sold is described (in such a manner so as to identify it) as follows: PARCELS ONE THROUGH FIVE The interest in the County as optionee in that certain option, dated June 30, 1981, from Duffel Financial and Construction Company, optionor, and the County, optionee, of property generally known as 30 Muir Road, Martinez, California, said property being more specifically described as follows: All that certain real property situated in the State of California, County of Contra Costa, City of Martinez, described as follows: PARCEL ONE: A portion of Parcels "1", 02" and 030, as shown on the Parcel Map filed November 2, 1981, in Book 98 of Parcel Maps, Page 12, Contra Costa County Records, described as follows: Beginning on the easterly line of said Parcel "1" distant South 200 28' 45" West, 421.82 feet from the northeasterly corner thereof; thence from said point of beginning South 20. 28' 45" West, along said easterly line, 229.37 feet; thence North 61. 00' 00" West, 342.25 feet to a point on the easterly line of Muir Station Road as shown on said Parcel Map, distant South 29. 00' 00" West, 70.93 feet from the southwesterly corner of said Parcel "2" (98 PM 12) 1 thence along said easterly line as follows: North 29" 00' 00" East, 2 0 042 314.33 feet, Northeasterly along a curve to the right with a radius of 190 feet, 'through a central angle of 17. 48' 36", an arc length of 59.06 feet and northeasterly along a compound curve with a radius of 482.04 feet, through a central angle of 70 .141 52", an arc length of 60.97 feet; thence South 350 56' 32" East leaving said easterly line, 79.24 feet; thence South 290 00' 00" West, 34.97; feet thence South 610 00' 00" East, 86.25 feet; thence South 290 00' 00" West, 85.23 feet; thence North 890 00' 00" East, 22.70 feet; thence South 200 28' 45" West, 61.5 feet; thence South 390 31' 15" East, 51.54 feet; thence South 690 31' 15" East, 21.5 feet; thence North 800 28' 45" East, 26.66 feet to the point of beginning. RESERVING THEREFROM: 1. Two non-exclusive easements for ingress and egress as an appurtenance to the grantors remaining land to the south, over strips of land 22 feet in width the centerlines of which are described as follows: A) Beginning on the westerly line of Parcel One above distant North 290 00' 00" East, 41.00 feet from the southwesterly corner thereof; thence from said point of beginning South 550 17' 22" East, 45.22 feet; thence South 610 00' 00" East, 275.75 feet; thence South 200 28' 45" West, 36.91 feet to a point on the southerly line of Parcel One above distant North 610 00' 00" West, 16.18 feet from the south- easterly corner thereof. B) Commencing on the westerly line of Parcel One above distant North 290 00' 00" East, 41.00 feet frc-n the southwesterly corner thereof; thence from said point of commencement South 55. 17' 22" East, 32.66 feet to the true point of beginning; thence from said point of beginning South 290 00' 00" West, 37.74 feet to a point on the southerly line of Parcel One above, which bears South 610 00' 00" East 32.5 feet, from the southwesterly corner thereof. 2. Four non-exclusive easements for ingress and egress as an appurtenance to the grantors remaining land to the north described as follows: A) A strip of land 22 feet in width, the centerline of which is described as follows: Beginning on the westerly line of Parcel One above distant North 290 00' 00" East, 41.00 feet from the southwesterly corner thereof; thence from said point of beginning South 550 17' 22" East, 32.66 feet; thence North 290 00' 00" East, 70.75 feet; thence South 610 00' 00" East, 204.435 feet to a point hereinafter referred to as Point "A"; thence continuing South 610 00' 00" East, 57.865 feet to a point hereinafter referred to as Point "B". 3 0 04`3 B) A strip of land 18 feet in width, the centerline of Which is described as follows: Beginning at point 'W referred to above; thence North 200 28' 45" East, 119.74 feet to the southerly terminus of the line described as "South 200 28' 45" West, 61.5 feet" in Parcel One above; thence continuing North 200 28' 45" East, along said line, 51.54 feet; thence North 290 00' 00" East, 67.72 feet. EXCEPTING THEREFROM: That portion of the above described 18 feet in width strip lying outside the boundaries of Parcel One above. C) A strip of land 18 feet in width, the centerline of which is described as follows: Begining at point "B" referred to above; thence North 200 28' 45" East, 101.62 feet to a point on the line described as "South 69" 31' 15" East, 21.5 feet" in Parcel One above, distant thereon North 690 31' 15" West, 9.00 feet from the easterly terminus thereof. D) A strip of land 22 feet in width the centerline of which is described as follows: Beginning on the line described as •North 290 00' 00" west, 314.33 feet", in Parcel One above distant thereon South 29" 00' 00" West, 39.00 feet from the northerly terminus thereof; thence from said point of beginning South 61" 00' 00" East, 56.5 feet; thence North 290 00' 00" East, 66.66 feet; thence northeasterly along a tangent curve to the right, with a radius of 161.34 feet, through a central angle of 250 03' 28", an are distance of 70.56 feet to a point on the line described as "South 350 56" 32" East, 79.20 feet" in Parcel One above. PARCEL TWO: A non-exclusive easement for ingress and egress as an appurtenance to Parcel One above, over a strip of land 22 feet in width, the center line of which is described as follows: Beginning on the northerly line of Parcel "1" as shown on the Parcel Map filed November 2, 1981, in Book 98 of Parcel Maps, Page 12, Contra Costa County Records, distant thereon westerly along the arc of a curve to the left with a radius of 370.03 feet, through a central angle of 2" 33' 46", an arc distance of 16.55 feet, from the northeasterly corner thereof; thence from said point of beginning South 20" 28' 45" West, 231.77 feet. 4 044 PARCEL THREE: A non-exclusive easement for ingress and egress as an appurtenance to Parcel One above, over a strip of land 22 feet in width the centerline of which is described as follows: Commencing on the line described as `North 29. 00' 00" West, 314.33 feet", in Parcel One above distant thereon South 290 00' 00" West, 39.00 feet from the northerly terminus thereof; thence from said point of commencement South 61" 00' 00" East, 56.5 feet; thence North 290 00' 00" East, 66.66 feet; thence northeasterly along a tangent curve to the right, with a radius of 161.34 feet, through a central angle of 250 03' 28", an arc distance of 70.56 feet to a point on the line described as "South 350 56" 32" East, 79.20 feet" in Parcel One above, being the true point of beginning; thence from said point of beginning easterly along a compound curve with a radius of 437.54 feet, through a central angle of 18" 12' 28", an arc distance of 139.04 feet; thence along a compound curve with a radius of 325.53 feet, through a central angle of 180 21' 610, an arc distance of 110.72 feet, to a point on the centerline of Parcel Two above, which bears South 200 28' 45" West, 46.66 feet from the northerly terminus thereof. PARCEL FOUR: A non-exclusive easement for ingress and egress as an appurtenance to Parcel One above, over a strip of land 18 feet in width, the centerline of which is described as follows: Beginning at the southerly terminus of Parcel Two above; thence from said point of beginning southwesterly along a curve to the right with a raduis of 44 feet, the tangent of which bears North 200 28' 45" £ast, through a central angle of 680 31' 151, an arc distance of 52.62 feet; thence South 690 00' 00" West, 37.96 feet; thence south 29" 00' 00" West, 67.72 feet to a point on the line described as •South 20" 28' 45" West, 61.5 feet• in Parcel One above, distant North 200 28' 45" East, 51.54 feet from the southerly terminus thereof; thence South 200 28' 45" West along said line, 51.54 feet. EXCEPTING THEREFROM: That portion thereof lying within Parcel One above. PARCEL FIVE. A non-exclusive easement for ingress and egress as an appurtenance to Parcel One above, over a strip of land 18 feet in width, the centerline of which is described as follows: 5 ► 045 i Beginning at the southerly terminus of Parcel Two above; thence from said point of beginning along a curve to the right with a radius of 44 feet, the tangent of which bears North 200 28' 45" East, through a central angle of 35. 13' 15•, an arc distance of 27.05 feet; thence along a reverse curve with a radius of 44 feet, through a central angle of 35. 13' 150, an are distance of 27.05 feet; thence South 200 28, 45" West, 148.31 feet to a point on the line described as 'South 690 31' 15' East, 21.5 feet" in Parcel One above, distant North 69• 31' 15' West, 9.00 feet from the easterly terminus thereof. PARCELS SIX AND SEVEN The interest of the County as lessee in that certain lease, dated September 10, 1975, from Keller Development Company and Earl D. Dunivan and Joanne Dunivan, lessors, and the County, lessee, of property generally known as 610 Court Street, Martinez, California, said property being more specifically described as follows: All that certain real property situated in the State of California, County of Contra Costa, City of Martinez, described as follows: PARCEL SIX: Portion of Block 329 of the Additional Survey of the Town of Martinez, as per maps thereof on file in the office of the Recorder of the County of Contra Costa, described as follows: Beginning at the most northerly corner of Block 329, said point being the intersection of the south line of Escobar Street with the west line of Court Streetj thence from said point of beginning southerly along the west line of Court Street, 90 feet; thence westerly and parallel with the south line of Escobar Street, 41 feet; thence northerly and parallel with the west line of said Court Street, 90 feet, more or less, to the south line of Escobar Streetj thence easterly along the south line of said Escobar Street; 41 feet to the point of beginning. PARCEL SEVEN: Right of way embodied in the deed to Angie C. Bassi, as an appurtenance to Parcel Six above, recorded September 2, 1926, Book 48, Official Records, page 393, over that parcel of land described as follows: Beginning at a point on the west line of Court Street, distant thereon, 90 feet southerly from the south line of Escobar Street; thence from said point of beginning southerly along said west line of Court Steet, 8 feet; thence westerly and parallel with the south line of Escobar Street, 41 feet; thence northerly and parallel with said west line of Court Street, 8 feet; thence easterly and parallel with the said south line of Escobar Street, 41 feet to the point of beginning. 6 d 049 3. This Board of Supervisors hereby approves and adopts the following documents: (1) a Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell Interests in County Property and to Lease Back Property; Inviting Bids for such Sale and Lease; and Fixing the Time and Place of a Public Meeting to Receive such Bids, (2) Instructions to Bidders, (3) a form of Bid Proposal, (4) 610 Court Street Lease, as amended, (5) 30 Muir Road Option, as amended, (6) a form of Assignment of Interests in Lease and in Option to Purchase Real Property and Acceptance of Assignment, (7) a form of Deed of Gift (Project Phase I), (8) a form of Facility Lease (Project Phase I), a copy of each of which has heretofore been submitted to and filed with this Board; and hereby specifies said documents (a) to be the statement of the terms and conditions to be complied with and of the terms and conditions deemed to be in the best interest of the County and under and in accordance with which this Board proposes to proceed and to contract for the sale of the property therein described, and lease back to the County as therein described, all under, pursuant to and in accordance with the provisions of the Government Code and other appropriate provisions of law of the State of California, and (b) to be the manner of conducting competitive public bidding for the sale herein authorized. The Clerk of this Board is directed to place and keep on file a copy of each of said documents in the office 7 0 047 of the Clerk of the Board of Supervisors, County of Contra Costa, Room 106, County Administration Building, 651 Pine Street, Martinez, California, to be available for public inspection during the regular office hours of said office. 4. It is expressly determined that no real estate broker's fee will be paid. 5. The terms upon which the property will be sold are specified to be the execution of the Acceptance of the Assignment of Interests in Lease and in Option to Purchase Real Property, Deed of Gift (Project Phase I) and Facility Lease (Project Phase I) hereinabove approved and adopted. 6: It is, and it is hereby declared to be, the intention of this Board to proceed with a sale of County property and execution of the Facility Lease (Project Phase I) in accordance with and all as more particularly described in the documents hereinabove approved and adopted. 7. Tuesday, April 13, 1982 at 3:00 P.M. is fixed as the time and the Board of Supervisors Chambers, Room 107, County Administration Building, 651 Pine Street, Martinez, California, is fixed as the place for a public meeting of this Board at its regular meeting place at which sealed proposals to purchase and lease back will be received and considered. 8. The Clerk of this Board is directed to give notice of the adoption of this Resolution and of the time and place of holding the meeting at which bids will be received 6 048 and considered by posting copies of this Resolution, signed by the Chair of this Board, in three (3) public places in this County not less than fifteen (15) days before the date of said meeting, and by publishing said form of Notice of Adoption of a Resolution of the Board of Supervisors of Contra Costa County Declaring Intention to Sell Interests in County Property and to Lease Back Property; Inviting Bids for such Sale and Lease; and Fixing the Time and Place of a Public Meeting to Receive such Bids once a week for three (3) successive weeks, in The Martinez News Gazette, a newspaper of general circulation published in the County. Said notice shall constitute the notice to bidders and will be considered to have been published as required by law upon completion of said publication. PASSED AND ADOPTED this 9th day of March, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: None Chair of the Board of Supervisors County of Contra Costa State of California ATTEST: J. R. OLSSON, Clerk BY Q2�+� -�„�, Deputy Cler of the Board o Supervisors of the County of Contra Costa, State of California 9 0 049 CLERK'S CERTIFICATE I, GERALDINE RUSSELL, Chief Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify that the foregoing is a full, true and correct copy of a resolution adopted by more than a two-thirds (2/3) vote of all the members of the Board of Supervisors of said County at a regular open meeting of said Board of Supervisors duly and regularly held at the regular meeting place thereof on the 9th day of March, 1982, of which meeting all of the members of said Board of Supervisors had due notice and at which more than two-thirds (2/3) of all members thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: None I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. 10 0 050 WITNESS my hand and the seal of the County of Contra Costa this 9th day of March 1982. GERALDINE RUSSELL Chief Clerk of the Board of Supervisors B 7 Y_, [SEAL] cc: Orrick, Herrington, & Sutcliffe Bank of America County Administrator Auditor-Controller Treasurer-Tax Collector Public Works-Lease Management 11 U 051 CCa-22c RESOLUTION NO. 62/276 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA CALIFORNIA APPROVING OFFICIAL STATEMENT AND OFFICIAL NOTICE OF SALE INVITING BIDS ON BONDS WHEREAS, the Board of Supervisors has determined that the public interest, convenience and general welfare require the County to sell its interests (i) as lessee of that certain real property generally known as 610 Court Street, Martinez, California, and (ii) as optionee of that certain real property generally known as 30 Muir Road, Martinez, California, upon the condition that, inter alia, the accepted bidder lease back to the County said parcels of real property; WHEREAS, the Board of Supervisors has initiated a competitive bidding procedure for the sale and lease back of the aforementioned parcels of real property; WHEREAS, Contra Costa County Public Facilities Corporation (herein called the "Corporation") has been formed by public spirited residents of the County to assist the County in the financing of public facilities; 052 WHEREAS, the Corporation proposes to issue its "Contra Costa County Public Facilities Corporation Bonds (Project 1) , Series A" (herein called the "Bonds") for the purpose of acquiring the aforementioned parcels of real property and leasing said property back to the County, if the bid submitted by the Corporation for said sale and lease back is accepted by the County; and WHEREAS, the Corporation has previously submitted to the Board of Supervisors copies of an Official Statement describing the Bonds and an Official Notice of Sale inviting bids for the Bonds; NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. All of the recitals herein contained are true and correct and this Board of Supervisors so finds. 2. The Official Statement describing the Bonds, in the form submitted to this meeting of the Board of Supervisors, be and is hereby approved, with such changes as may be acceptable to the Assistant County Administrator - Finance. 3. The Official Notice of Sale inviting bids for the Bonds, in the form submitted to this meeting of the Board of Supervisors, be and is hereby approved, with such changes as may be acceptable to the Assistant County Administrator - Finance. 2 053 4. This resolution shall take effect immediately upon its passage. PASSED AND ADOPTED this 9th day of March, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: None Chairman of the Board of Supervisors County of Contra Costa State of California ATTEST: J. R. OLSSON, Clerk By �C�+�c� � ��f�a DeDUtV ClLfrk of the Board o Supervisors County of Contra Costa State of California 3 10 054 CLERK'S CERTIFICATE I, GERALDINE RUSSELL, Chief Clerk of the Board of Supervisors of the County of Contra Costa, California, hereby certify that the foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the Board of Supervisors of the County of Contra Costa duly and regularly held at the regular meeting place thereof on the 9th day of March, 1982, of which meeting all of the members of said Board of Supervisors had due notice and at which a majority thereof were present; and that at said meeting said resolution was adopted by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT OR NOT VOTING: None I further certify that I have carefully compared the same with the original minutes of said meeting on file and of record in my office; that the foregoing resolution is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and that said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. 4 0 055 WITNESS my hand and the seal of the County of Contra Costa this 9th day of March 1982. Chief Clerk of the Board of Supervisors of the County of Contra Costa [SEAL] cc: Orrick, Herrington, & Sutcliffe Bank of America County Administrator Public Facilities Corp. Treasurer-Tax Collector Auditor-Controller Public Works-Lease Management s 056 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/277 and Subdivision Agreement ) for Subdivision MS 124-80, ) Orinda Area. } ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 124-80, property located in the Orinda area, said map having been certified by the proper officials; A subdivision agreement with Wyro Investment, Inc., & Theodore S. & Lida B. Urban subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 48029, dated January 8, 1982) in the amount of $1,000, deposited by Wyro Investment, Inc. & Theodore S. & Lida B. Urban. b. Additional security in the form of: A letter of credit dated January 14, 1982, issued by Bank of America (No. 106312) with Wyro Investment, Inc. and Theodore S. & Lida B. Urban as principal, in the amount of $46,000 for faithful performance and $23,500 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. APPROVED. BE IT ALSO FURTHER RESOLVED that said subdivision agreement is also tharaby certBy that this Is a true endcarrecteopyaf 8n action taken and entered on the mtnutes of t1M Beard of Supervisors or th.^data^hewn. ATTESTED: MAR 9 1982 J.FI.Oi.SSt iv, 1ci±:?iYCi.�Ab and ex officio Curt:of tha SOard Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Wyro Investment Inc. & Theodore S. & Lida B. Urban 35 Haciendas Road Orinda, CA 94563 Bank of America P.O. Box 30720 San Francisco, CA 94137 RESOLUTION NO. 82/277 U 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9 1 g-9 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/278 Subdivision 4797, ) San Ramon Area. 1 ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Warmington Development, Inc., heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY July 10, 1979 Employers Mutual Liability Insurance Company of Wisconsin No. 2051-16-050774 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash performance deposit (Auditor's Deposit Permit No. 21075, dated June 28, 1979) to Warmington Development, Inc. pursuant to the requirements of the Ordinance Code. fharsbycertify thatthts to a trueand corractcopyof On action taken and entered on the minutes of the 80artl of Supervisors on the date shown. ATrESTEo. MAR 9 198 J.R. OLSSON,COUNTY CLERK and ex officio Clark of tha Board Deputy Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Des./Const. Public Works - Maint. Warmington Development, Inc. 1641 Langley Irvine, CA 92714 Employers Mutual Liability Ins. Co. of Wisconsin 3130 Wilshire Blvd. Los Angeles, 90010 RESOLUTION NO. 82/278 Q 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 198? by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: 82/279 Completion of Improvements, ) RESOLUTION N0. and Declaring Certain Roads ) as County Roads, ) Subdivision 4796, ) San Ramon Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Warmington Development, Inc., heretofore approved by this Board in conjunction with the filing of the subdivision map; and NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY July 10, 1979 Employers Mutual Liability Insurance Company of Wisconsin No. 2051-15-050774 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash performance deposit (Auditor's Deposit Permit No. 21075, dated June 28, 1979) to Warmington Development, Inc. pursuant to the requirements of the Ordinance Code. I Mroby wrdly that this is a true andcorractcopyo/ W action taken end entered on the minutes of tht board of Supervisors on the da ehshown. ATTeSTED: MAR 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Des./Const. Public Works - Maint. Warmington Development, Inc. 1641 Langley Irvine, CA 92714 Employers Mutual Liability Ins. Co. of Wisconsin 3130 Wilshire Blvd. 0 5 9 Los Angeles, 90010 RESOLUTION NO. 82/279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Improvements, 1 RESOLUTION NO. 82/280 Subdivision MS 125-78, } Lafayette Area. ) 1 The Public Works Director has notified this Board that the improve- ments in the above-named subdivision have been completed as provided in the agreement with Edward George Koch 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 filing of liens in case of action under said subdivision agreement: DATE OF AGREEMENT SURETY November 11, 1979 Bank of California-Letter of Credit BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1000 cash performance deposit {Auditor's Deposit Permit No. 24584, dated November 1, 1979} to Edward George Koch et al pursuant to the requirements of the Ordinance Code. thereby certttythat this is a trueandcorrectcopyof an action taken and ontorsd cn Me minutes.ol the Board of Suparvlsors on tho ds:e st ATTESTED J.R.OGSSOU,COUNTY CLERK and ex officio Clark of the Board �► f ` aG ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Des./Const. Public Works - Maint. Edward George Koch et al P.O. Box 4993 Walnut Creek, CA 94596 Bank of California P. 0. Box 4067 Walnut Creek, CA 94596 RESOLUTION NO. 82/280 060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment of Ambassadors to Taichung County, Taiwan, Resolution No. 82/281 Republic of China WHEREAS Taichung County, Taiwan, Republic of China and Contra Costa County, State of California, United States of America have entered into a sister county relationship; and WHEREAS the Anita Lee Mixson Taiwan Cultural Exchange Group has been invited by the Taiwan Government to present fifteen concerts throughout the Republic of China during the second week of April, 1982; and WHEREAS said Cultural Exchange Group and the Contra Costa County Office of Protocol are coordinating itineraries for this exchange; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, State of California, hereby APPOINTS Supervisor and Mrs. Robert I. Schroder and Mr. and Mrs. Michael Bowhay as official Ambassadors to represent the Board during this cultural event. I hwehy certify lhat this is n trueand eomscteopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �r_c% J.A.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By ,Deputy Orig. Dept.: cc: Supervisor Schroder County Administrator County Counsel RESOLUTION NO. 82/281 0 061 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None ABSTAIN: None. SUBJECT: Danville Incorporation, ) RESOLUTION NO. 82/282 Revised Appropriation Limit ) and Ballot measure ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Supervisor Robert I. Schroder has brought to this Board's attention the "Danville Incorporation Study Group's" proposed appropriation limit on the ballot for the Danville Incorporation election fixed by Resolution No. 82/209 adopted on February 16, 1982. The "Danville Incorporation" proposed appropriation limit is $4,423,354.00. This Board hereby finds that the sum of $4,423,354.00 is a more realistic and precise appropriation limit to be submitted on the ballot than the $4,977,830.00 limit fixed in Resolution No. 82/209. For this proposed incorporation of the City of Danville, the Board hereby determines and orders that paragraph 7 and paragraph 8, subsection A, of Resolution No. 82/209 shall be amended as follows: 7. The proposed amount of the appropriation limit to be placed on the ballot is $4,423,354.00. 8. Except for the election of the first Councilmen of the proposed City required to be elected, the questions to be submitted to the voters at the special election shall be in the following forms: A. "Shall the order adopted on February 16, 1982 and amended on March 9, 1982 by the Board of Super- visors of Contra Costa County ordering the incorpor- ation of the territory described in said order and designated therein as the 'Danville Incorporation CLAFC 81-69) ' be confirmed and a California Consti- tution Article XIII-B appropriation limit for the new City of Danville in the amount of $4,423,354.00 for the fiscal year 1982-1983 and thereafter until changed as provided by law, be authorized?" Except as amended above, Resolution No. 82/209 shall remain in full force and effect. Iltareby codify that this is a true andcorrect copyof an action taken and entered on the minutes of the cc: LAFCO - Executive Director Board of Supervisors on the date shown. County Assessor County Administrator ATTESTED: map 9 IQa2 County Counsel J.R.OLSSON,COUNTY CLERK Gordon Turner and ex officio Clerk of the Board Donald Bouchet, County Auditor-Controller San Ramon Valley Fire Protection District Central Contra Costa Sanitary District Wputy East Bay Municipal Utility District Green Valley Recreation and Park District Diablo Community Services District Richard McNeely Susanna Schlendorf George Felice Chris Winter Mary Widenor County Clerk - Mr. Olsson Q 6 Elections - Lon Underwood RESOLUTIUN 32/282 3C=?J C? S =Gv?S Or CONT?-; COSTA. COUNT_', CALL_?1:IA Del_nc::en-Y ,i_st Install.==rt _ } -a'_tiss on the Secured :.__�=.-.ens Roll M } RESOLUTION NO. b'c7 X83 } TAX COLLECTIOR'S On first installments of parcels detailed in Exhibit A, attached hereto and made a wart hereof, 6% penalty attached due to the failure of these peoole to pay their taxes. After the delinouent date, State of Californ_a Senior Citizens Postponement Certificates of Eligibility were submitted to to Counts Tax Collector. The clai :s for these Certificates were -ely -filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the clairant or representa- tive, arty delincuent Penalty shall be canceled. I now request cancel- lation of the 65. pen,alty pursuant to Section 20655.5 of the Revenue and Taxation Code_ SEE EXHIBIT h ATTACHED Dated: FEBRUARY 23, 1982 Ah PEED P_ LOMELI Treasurer - Tax Collector Deputy . �icy Webster 30-R-D'S ORDER: p.urs-a nt to the above statute, and to the Tar. Collector's shv:cinc above t;:_t t—e se uncollected delinquent penalties attached beca-se Of inabilitl- to cc:-Pse-le valid proced::res prior to the delinquent date, _ z_uditor is O?,i,,=nED to CANCEL tine-. MAR �19$2 =55ED ON by u-•animous vote of Supervisors pre= ::t. cc: County- Tax Collector County Auditor RESOLUTION NO. !heresy enlrttty that thta ht s tras and coaactoopy, an action taken and cntered.on the rhtnutea of &owd Of SUPWV1604 on the date shown. Arr>~sTEo: MAR 91982 "L 01-WON,G�J PVTY CLEF:,Y and ex ot��;;io Cao;k CI the Board 063 EXHIBIT A Parcel No. Inst Amount Claimant 018-o60-046-2 1 $176.64 Dorman M Davies 2 176.64 095-023-011-0 1 100.10 Jose M Alba 2 100.10 135-282-003-7 1 472.61 Herbert S Swanton Jr 2 472.61 183-144-001-9 1 277.45 Lloyd F Dias 2 277.45 185-360-016-9 1 234.98 0 F Atthowe 2 234.98 189-200-016-5 1 232.18 Mary M Miottel 2 232.18 189-522-015-8 1 751.30 Mae A Goforth 2 751.30 192-120-027-3 1 308.30 Harry A Brown 2 308.30 195-310-005-2 1 532.68 W A Ow-sley 2 532.68 243-090-004-9 1 217.12 Homer E Wilson 2 217.12 243-101-039-2 1 248.39 Loretta J Long 2 248.39 433-020-027-2 1 200.76 Elizabeth V Stanley 505-022-002-8 1 218.29 R M Spalteholz 2 218.29 519-020-001-3 1 159.83 A H Cezario 2 159.83 189-300-038-8 1 710.83 Stephen C Clark 2 710.83 230-122-003-0 1 435.53 M A Cogburn 2 435.58 266-022-006-8 1 419.83 H J Helms 2 419.83 503-330-027-7 1 2o4.o9 G M Linthicum 2 204.09 529-170-031-7 1 164.94 M P Dooley 2 164.94 064 R''1i—D JF S'u?LPrLSJr.S J: COi:i' A CJS+':. C�JITY, CALTFJrhih De inn Peiffer of Canceling of - ;"SJI.UiIO2� 240. �eL c-�ent =e^.��ties or. the ) Unsecured Sssessaent loll. ) TAX CJ 1�CTJR'S FLE:J: due to a clerical error, payment having been timely received was not tirely processed, ,.= resulted in delinquent penalty charge thereto; and so i now request prssuant to Sections L985 and L956 (a) (2) of the Revenue and Taxation Code, State of California, that the da irquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the below lasted bill and amxarin- on the i;nsecured Assessment Roll. Name scai Year Account No. Penal t Recording Fee Andre's Food Corp. 1951-82 20L605-0000 35.52 7.00 Bated: February 23, 1982 L ?• + +'��.-'a Tax Collector I co*sent tonse ca*±cellations. JJ.;1i S• elle County Counsel By. `_ax Collector Deputy RJLr1'S JrJ1: Purs ant to the above statutes, and showing that these delinquent penalties attached because payr•.ents received were not tingly processed, the nL'r1TOD is C?_ ' to C;?:CRL T=. pY S ON MAR 9 1982 , by urar_,-nous vote of Supervisors present. i harebyeerifyMat thiahtatmeandemmotoopyof an nation taken and ontered on the minutes of the Board of Supovisors on Me date shmvn. ",TESTED: MAR 91982 J.A. C. sand or.cii: :v s:. N:.,tY.s i?Trcrif Deputy cc: County Tax Collector County Auditor _..SJliiTIJi: I:J, p a/a�� 0 065 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAIJI WINIA Adopted this Order on ...rpq ^, 10;,; ,by the tollowinu vii1w AYES: Su,.erv?sorn Powers, Fa`,don, Schroder, Torlak.on, `+crew{: NOES: nc+na ABSENT: none ABSTAIN: none SUBJECT: In tine -:::tier of Cancellation of) Tax Licks on Property acquired ) fiMauna, N0. by Public Agencies ) (Rev. & Tax C. )j^ar1(,)(A) 'auditor's ::eno Pursuant to Revenue and Taxation Code h936(a)(6), I remnmend canooll;% ism of the follorinZ tax liens on properties acquired by public arrncioaj raid acquisitions having been verified and taxes prorated accordinCly. I Consent DS:':1.7 L. �OUCii T,f-:uditor4cntroller JO:q?; S. ' �.' •S-?i, Co,m1, '7.1cnuty ny �• •� iu a is �- .. .. ;: t � �•& ;F t 5. '.F >-- # # •�at it iF . �t # � ;r a The Contra Costa Count Ly Board o_' Supervisors li�PL:dS/1 AT: P,n;:,,,,�t. to thL above authority mid reconmcndat.ion the County Audit-or shall cmwol these tax liens for vc.r,/ycrrs of 1930-91 F: 19,11-82 Tax -ate Parcel Acquiring Taxua to he Area "%mber A•.cncv r anrr i�d FOR n-AR 1930-S1 2002 120-210-008-5 CITY OF CD;'COPD] $ .01. (For) 79157 135-021-007-4 CM OF C0:?CORD (For) FOR TEAR 1981-52 79157 135-021-007-h CM OF COUCORD 3ne72. (Por) 2002 115-070-00-4-3 CITY OF CO?IIO:,D :.Gh (per) 2057 1294-90-013-7 CITY OF CO?;CO,D 11031 L-13-141-COS-6 S{'.?d PASLO ffi D'1r:Lel. T (all) t tee►oDY certHy that this is a true arrd oo►ract copy of tin action taken end.ntersd•an the minutes of the ftardof..Supss;Wwra on the data VC'i.n. ATTESTED:_.MAR — 51982' and ex cr..,i1: ,i F:: ward Orig.Dept' Auditor-lontroller ' CC: County auditor 1 County Tax Co!leztor 2 P. r� L� 1 Deputy (ReEe-Mien) - (Secured) R'SOLUTIO:; ::0. 1 J8S , 0 066 T.HE 30ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI-11 t1liNIA Adopted this Order on ,by tho followir,u v,-in AYES: Supervisors Povers, F-hden, sc*:oder. Tr+rlakenn, McPeak NOES: nonce ABSENT: none ABSTAIN: neve SUBJECT: :7-. :n t:: ratter o: the Cancellation of Tax liens Cit andTransfer to Unsecured 3:0, Roll of _wired by Public ) __:;enoies. ) (Rev. L Tax C. h"4 (a)(r•) and 2921.5) uditor!s ono: I c,rs:zant to Revenue and T.xation Code 1:986(a)(6) and 2921.5, I rocommiu1 cancellation of a portion of the follo:sing tax liens nuid the transfor to tlia imscunr ed roll of the rc::ninder of taxes verified and t•rxes prorat•.•d aaeor i s„-t ti•. DO::ALJ L. BY: L 'r ,q `ADeputy- By: The Contra Costa Couat;• Board of su_nervisors :i .I.l iS WAT: :{iit•nuant to the abme authority and redo.-mendation, the County An.titor fhn11 ennepl A portion of t:.c•se tem: liens and tra.^sfer the r er..aininC taxe.s to tho 1111 tis unsecured roll. __� _ Date of Tr=sfor ate :arcel Accuiri:z ,location .z;ount to t.:�sa, t•� j•e ;ber !:[encu e= t:xcs i':-ccur nd 72007 023-050-003-5 STATE OF CALI?0_.i27A 7-1-81 to (Por) 9-8-81 $ 178.72 v ^tlt.:7 11031 42-1-252-013-3 sui P_:LBLO =:'BLOP- 7-1-81 to I•TIIT (ail) 11-12-81 11,0.07 ."1;%=� 8001 560-163-006-3 STATS OF CILL'--"OFJIIA 7-1-81 to 8-6-81 f nen►bYc 'thst this is atruaandcorractcopYOF bis action tskt:n and;r:ered on the minutes of the chard of SuPsr�fsc,a o"st:9 1ga2 osrn. ATTESTED:MARJR ._. and G 0,;.-.c Orig. Dcpt.: edit,:-"cntsollcr �(L( Deputy cc: County .'auditor 1 By �mun ,r t.zx 7ollcotor 2 •.,.on) 0 067 — 111r tit�;1111a. 0, �UF'�RVIiORS,OF CONTRA.COSTA CO UNTY,rCALlFORNIA (tlln OIdoa Oil ._ _ $Etrnb a voa� Eby the fO1FOwlr CgLVp-- x SNi npervisoza Powerss; °fandsA S�i► OtYr �,?azlakeoa. 7}c>PaakAr � u aoaw its 1 AIN. tions tlH.it 4;1; n ote tt.rt of the�C icvUation of : 2 Per to nsecured ) R-rSJLDtIOF 1'0 a agg a ired by POblic )' !N}mss -, +' Tati C 1198�{a)(6) Z "tZit .t:tnt t o,::avamse and-Taxation Code Zt486;(a)(6), and 2821 $� I taco mend aT y .+ t�:hll�ttwrnP a rot tion of, ttte tolloi int tax hens nd the tra:s er tothe 5< 114F' 'C 'iC.f Y k ks&0411ed WIII of th© tro::ninder of taxes verified and=ta>es n orated accord�ng3y� nap, " �ti1t:ItSl L. ``-:OU4li'tT, I Co*sen (!r-Coileiicr'. MR, dY1 eputpvZ - F �4 �• Al"r Fit h yam{ a i11a t•ontt a Costa County Board of Supervisors R�QLF�S + 6 t:a thori nd re o vaendation, the.'County 4, itor-Sha11 cancel a to 11'.C. a.�uv k•rt-i+a or thc-_a . m Iltnis znd tr .sfer the rer.,axn..a, vaties=to thea ,80 ®l � - u:..:nt ttrc d - 0 te'of T~ers er .er�an�.?tg�, e a t.+t cnl '�cquirin�c •.11ec tion �nount.`to ta�esstobet s.tics �ency of: a.'es L' sccu�ed Canc � ed � 2L`0', L4.11+0-013 7 CMY OF CONCORD (a31) 12 23-80 1&Lt BItz211t:9 l hereby carttfythat this js a true aged consct copyol _,sn;aetiort tak9n end 4ntef on th@ th +1 8 Ot NM E?aerd or Supervisors on the data'ahown ���r and ox cf+.^fo-C.ark of the Boats , x x- (1titJ, MO.: iu:;itar- onLroller , co. Y uku+tp Amaitor.l t::ainty tax Collector 2 "',@R (itionIli xxwed) ) . x s, 5 � 7 Z;OLUTIu ro 8a a�7i,e V u� OR BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORt1IA 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 1981 - 19 82 Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Chanqe Section 1980-81 144-140-042-9 09044 Land $11,400 531, 4831 Imps 14,750 4985 (a) CORRECT ASSESSEE TO: Agnew, Robert R. & Susan 214 Whitney Ct. Walnut Creek, CA 94598 Deed ref. 9301/685 4-10-79 Use code 29-1 -------------------------------------------------------------------------------------------- 1981-82 144-140-042-9 09004 Land $14,639 $46,920 $32,281 531, 4831 Imps 34,904 60,180 25,276 4985(A) CORRECT ASSESSEE TO: Agnew, Susan Jean 214 Whitney Ct. Walnut Creek, CA 94598 Deed ref. 9768/324 3-12-80 Use code 29-1 -------------------------------------------------------------------------------------------- 1981-82 113-271-007-8 02002 Land $24,892 $28,560 $ 3,668 531, 4831 Imps 15,810 21,012 5,202 1980-81 Land 7,000 Imps 5,150 CORRECT ASSESSEE TO: DMBT Development Company c/o Lucinda Lee 220 Jackson Street Deed ref. 9741/948 2/22/80 San Francisco, CA 94111 Use code 22-2 -------------------------------------------------------------------------------------------- END OF CORRECTIONS 2/22/82 MAR 9 1982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor ORIGINAL SIGNED B1' present. Assessor-MacArthur By JOSEPH SUTA . Tax Coll. . Joseph Suta, Assistant ssessor Whin requir by law, consented Page 1 of 1 to by the unty Counsel r I hereby certify thst this is atrueendeorreetcopy01 re:rfored•on the minutes at the Res. 9 By ✓ &oerd of S porvsors on tta date shown. u`1"uy MAR _9 1982 ATTESTED: J.R.OLSSC';V, CO,",WY CLERK 'Chief, aluay ns and exoh'.cloCicrkofthe Board A 4041 12/80 !� / RESOLUTION NO. S� % € / f Deputy VJ9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 5fd The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA PASSED ON MAR 9 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When ired by law, consented to e�C�oouunty Counsel Page 1 of 15 Dep /C ief, uation i hereby certify that this is a true end correctcopyof Cop es: Auditor rn action teken and rntered•on the minutes of the Assessor-MacArthur 3oard of Supervisors on the date shown- Tax Collector MAR 91982 ATTESTED: J.R. OLSFON,C:CINTYCLERK and ox oh.cio Ciurk of the yo-3rd A 4042 12/80 RESOLUTION NUMBER 070 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) ` INCLUDING ESCMES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 110 CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR S E M DATA FIELDS E U L AUDITORS MESSAGE AUDITOR F E TOTAL OLDA.Y E X E M P T 1 0 N S $ CORR.♦ PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X MEW LAND A.K NEW MPR.q.V. PERSONAL PRO P.A.V. T N EXEMPTIONS INCLUDES Y AMOUNT T Y AMOUNT Y AMOUNT E T PSI E A.V. E AY, P A.Y. lw -���-L'Jl'Cl%C•-71 1 0CJ" ASSESSEE'S EXEMPTION CHECK ASSESSO *S b U NAME ' '— TRA ���- ROLL YEAR �^ - � RBT SECTION 1 -T ASSESS RIS D TA Asses FE'S EXEMPTION CHECK ME TRA ROLL YEAR - R 8:T SECTION N Z C ASSES 5 EELS EXEMPTION CHECK ASSESS R±DTA � NA E TRA ROLL YEAR RBT SECTION Il 3! ASSESBEE'S EXE MPTNON CHECK Q ASSES.ORAS D A NAME TRA ROLL YEAR - RST SECTION !t� J ASSES:DR'$DA'A ASSES EE'S EXEMPTION CNECK - // NA E TRA S g7 ROLL YEAR R B T SECTION ASSESSOR'S DATA ASSE BEE'S EXEMPTION CHECK - NA E TRA ROLL YEAR R8T SECTION ASSESSOR' DATA aSs1E MEF'$ TRAoS(] EXEMPTION CHECK ROLL YEAR - R9T SECTION J AS sr SEE'g TRA - R8T ION EXEMPTION CHECK SECT fYS ASSESSORS DATA N ME ROLL YEAR 0 II!` AR4489 (12/18/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRRAISE `?= z/ DATE 1 �7 l L- A SSE SSOR'S OFFICE •�../,{� CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE F] PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALT;ES. GATCN DAYS: AVDIIOR S EM DATA FIELDS E U L worTon F E S AUDITORS MESSAGE TOTAL OLDA.V, E Y. E M P T 1 O N S S 00",� PARCEL NUMBER I E NET OF LEAVE RLANK UNLESS THERE 15 A CHANGE f NEW LAND A.V. NEW tMPR.AV. PERSONAL PROP.Av.. E x N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT // T // PSI E A.V. E A.V. P A.V. i* C. �D ASSESSOFS DAT ASSES s TRA �M EXEMPTION CHECK ROLL YEAR n -� R8T SECTION ASSESSO 'S DAT ASSES EE'S EXEMPTION CHECK ROLL YEAR - R 8.T SECTION H ME TRA z — ' c ASSES EE'S TRA EXEMPTION CHECK ROLL YEAR R9T SECTION ASSESSO .S DAT NA E ASSES EE'S I EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 9 T SECTION LA L ASSESSEE'S EXEMPTION CHECK (- ASSESSOR DATA NAME TRA t- ROLL YEAR - R d T SECTION / C, �y S ASSESSEE'S EXEMPTION CHECK ASSESSOR DATA NAME TRA ROLL YEAR - RBT SECTION C) 1 �. a ASSESSEE'S EXEMPTION CHECK N ASSESSOW BATA Cp NAME TRA ROLL YEAR - R9T SECTION ASSESSEE'S EXEMPTION CHECK IJJ ASSESSOR DATA NAME TRA ROLL YEAR - RBT SECTION 0 AR4489 (12/16/80) bi ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER P► - i I PRINCIPAL APPRAISFjfF DATE I ASSESSOR'S OFFICE CURRENT ROLL CHANGES 1£QUALt2ED ROLL LAST SUBMITTED BY AUDITOR) )LIN INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHA-ES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. IIA TCH DATE; AUDITOR $ E DATA FIELDS E U LS AUDITOR'S MESSAGE AUDITORF E TOTAL OLDA.X E X E M P T 1 0 N S S RK CO .M PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V, T 7 T E + N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT hk T PSI A.V. E A.V. P A.V. dk ASSESSE E'S EXEMPTION CHECK y ASSESSOR'S DATA TRA r' YEAR AR r( �j R&T SECTION NAME /t f3 /•- :.� CST _-r G.11c2 tr4111,1 " ASSESSOR'S DAT1 As�s4w TRA EXEMPTION CHECK ROLL YEARJ -�-� R&T SECTION z — c ASSESSOR'S DATA ASSE SE E'S EXEMPTION CHECK _ N ME TRA ROLL YEAR R B T SECTION ASSESS 'S DATA ASSESS E S r TRA EXEMPTION CHECK ROLL YEAR r' itrt ." C:..,•�.�2l' C1.S��` C - � R&T SECTION 4� ASSESSOICS DATA ASSE SEE'S EXEMPTION CHECK - N ME TRA ROLL YEAR R&T SECTION .�5 C� ASSESS 'S DAT ASSE SEE'S TRA EXEMPTION CHECK IIME ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSO 'S DAT N ME TRA ROLL YEAR - R&T SECTION rl 777 ��. ASSESS4!S DA ASN SCEs TRA EXEMPTIOICHECK ROLL YEAR - RBT SECTION 0 IC' AR4489 (12/16/60) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bLSUPERVISING APPRAISER�1-" PRINOIPAL APPRAIS .• { •=- �: DATE k� ASSt SSOR'S OFFICE .� CURRENT ROLL CHANGES SOUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WIIICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAH111 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENAL7;ES. /ITCH DATE: AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE F M TOTAL OLOA.V E X E M P T 1 O N S S CORK.• PARCEL NUMBER IN NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X N NEW LAND A.V. NEW IMPR.A.V. PERSONAL PRO P.A.V. [XEMPTIONS INCLUDES 7Y AMOVNT TY AMOUNT TY AMOUNT E T Ps E AV. I A,V. 'Ik a ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA �c ROLL YEAR r R 9 T SECTIONIlk ASSESS 'S DAT ASSES EC'S EXEMPTION CHECK N ME TRA ROLL YEAR - R 9T SECTION z c u• ASSESS R'S DAT AssHa ct s TRA EXEMPTION CHECK hk ROLL YEAR R 6 T SECTION ' ASSES E['S EXEMPTION CHECK ROLL YEAR - R B T SECTION WASSESSRW'S ES E TRA ASSE` EE'S EXEMPTION CHECK Na E TRA ROLL YEAR - R 9 T SECTION EESOR� AssE SEE's EXEMPTION CHECK ROLL YEAR - RB T SECTION NA E TRA ASSES1S EE'S EXEMPTION CHECK N 1 ME TRA ROLL YEAR - R a T SECTION A ASSE�SEE'S EXEMPTION CHECK - NgMe TRA ROLL YEAR R8T SECTION 0 m �m AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER k& I PRINCIPAL APPRAISER" / DATE �•�/ -� ASSESSOR'S OFFICE CURRENTROLL CHANGES 01OUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH LARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR NOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WH ICN 00 CARRY ❑ INTEREST OR PENAO:ES. PATCH DATE AUDITOR S E M U L DATA FIELDS E AUDITOR'S MESSAGE AUDITOR ` E TOTAL OtOA.V E X E M P T 1 0 N 3 S PARCEL NUMBER I HET OF M LEAVE BLANK UNLESS THERE IS A CHANCE G CWR+ E NEWLAND A.V. NEW MPR,AV.. PERSONAL PROP.pV. X N EXEMPTIONS INCLUDES TY AMOUNT iY AMOUNT TY AMOUNT E T PSI PE A.V. f AV. P A.V. --C)l-( /3,122] C/C f` ASSESSORS DATA ASSiSSSEE'S - - •1•R EXEMPTION CHECK C7 L� p,, ROLL YEAR R B T SECTION NAMH I —00 - _ ASSESSOR'S DATA AME•S TRA EXEMPTION CHECK ROLL YEAR - R Q7 SECTION NA 2 ASSESSOR'S DATATRA• YEAR C• ECTION ASSESSEE'S y / EXE-PION CHECK -�� •/ `� i ROLL R Q T S NAME /�t✓YI. C�^I Cf. ot-9 - J l:Sof 55 E'S EXEMPTION CHECK - ASSESS 'S OAT N4 E TRA ROLL YEAR R Q T SECTION R, C Q. ASSES EE•S EXEMPTION CHECK ASSESSOR'S DAT / NA E TRA ROLL YEAR - R Q T SECTION 1 'X ASSESS 'S DAT f1 ASHES EES TRA EXEMPTION CHECK ROLL YEAR - RQT SECTION ASSEgg7SE E'S EXEMPTION CHECK ASSESS R'S DAT Nr,IME TRA ROLL YEAR - RQT SECTION I[<� ASSE SEE'S EXEMPTION CHECK - 1lit ASSESS RIS DAA HIM TRA ROLL YEAR RQT SECTION r I AR4489 112/I6/80I bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER is SUPERVISING APPRAISER 1 1 c ' PRINCIPAL APPRAISE "'-�' ""' / DATE "' ASSESSOR'S OFFICE I\/I CURREIIT ROLL CHANCES EOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) INCLUOMG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROIL CHANCES INCLUDING CVRRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. I♦ATCH DATE: AUDITOR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAv E X E M P T 1 0 N S S CO".* PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LANG A.V. NEW MPR.A.V. PERSONAL PRO P.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI £ A.V. 6 A.V. P A.V. 15.E-0 fo7cl � 3 ASSESSOR'S DATA ASSESSEE'S �.. TRA EXEMPTION CHECK ROLL YEAR �i �j' R8T SECTION .5-3�� NAME c�.IC�yLyC+ .CC - 17 0� 3 ASSESSOR DATA ASSNSME'S TRA EXEMPTION CHECK ROLL YEAR - R 8T SECTION z c ASSESSOR DATA A5 ea EE a TRA EXEMPTKN CHECK ROLL YEAR R 8 T SECTION ASSES EE'SEXEMPTION CHECK l� ASSESSCIRI OATi NA E !, TRA ROLL YEAR - R 8 T SECTION y.J I ASSESSOR DATA ASSE56EE'S EXEMPTION CHECK — NAME TRA ROLL YEAR R IT SECTION ASSESSORS DAT ASSESSEE'S ' f— TR EXEMPTION CHECK OLL YEAR NAMER �C6r� -S a R8 T SEC71oN S�' i O ASS SSEE'S EXEMPTION CHECK CM ASSESSOR'S DATk I AVE TRA ROLL YEAR - R8T SECTION — 1 A$$E$S S DA A ASS ASASCE'S TRA EXEMPTION CHECK — ROLL YEAR R8T SECTION 0 T I` AR4469 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kL SUPERVISING APPRAISER DATE PRINCIPAL APPRAISEr ASSLSSOR'S OFFICE CURRENT ROLL CHANGES )EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) 1771'-'1 INCLUDING ESCMES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CVRR£NT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. MATCH OAT[, AUDITOR S E M U L DATA FIELDS S AUDITORS MESSAGE wonon F E TOTAL OLDA.B E X E M P T 1 0 N S S COnR PARCEL NUMBER I M NET aR LEAVE BLANK UNLESS THERE IS A CHANCE 6 X E NEWLANDAV. NEW IMP".AV. PERSONAL PROP.AY, E N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT T PS7 E A,V, E AV. P A.V. 116 -c, )-c `�7c � l 3� � -&— ASSESSORS DATA ASSESSEE'SEXEMPTION CHECK \ TRA I.7 y. ' ROLL YEAR SECTION 1191 j NAME c./l zn-O G(,- ` HASSFSSC S DA A ASSES EE'S EXEMPTION CHECK ROLL YEAR - R 9T SECTION N!ME TRA C R'S DATA AssNA CE's TRA EXEMPTION CHECK ROLL YEAR R9T SECTION M )CI"_a EXEMPTION CHECK ASSESS 'S D A hk ASSESNA IEE s TRA ROLL YEAR - R BT SECTION Y� C7�� ASSES$ R'S DATA AS NA SEE'S I TRA E%EMPTION CHECK 1. ROLL YEAR - R 8 T SECTION I ASSE SEE'S EXEMPTION CHECK ASSESS 'S Di TA NAME TRA ROLL YEAR - R8 T SECTION -3 ASSES SEE'S EXEMPTION CHECK ASSESS RAS 0 TA NAME TRA ROLL YEAR - R8T SECTION ASSESSEE'S I E%EMPTION CHECK ASSESSORS JATA NAME TRA ROLL YEAR - R8T SECTION o , AR4489 (12/16/BO) 16.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER _ 1 PRINCIPAL APPRAISER i 7 DATE .� t� CURRENT NOLL CHANCES EQUALIZED ROLL LAST SUBMITTED BY AUDITORI ASSESSOR'S OFFICE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, SArC H DATE: AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE F E E X E M P T 1 0 N S S AUDITORF TOTAL OLDAV. A PARCEL NUMBER M LEAVE DIANK UNLESS THERE 15 A CI1ANEi G CO". I E NET OF NEW LAND A.V. NEW WPR.A.V. PERSONAL PROP.AV, K N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E 4Y E A,V. ' bL C7/0`��/-�� E• ` �� � /•��L � � EXEMPTION CHECK ROT T SECTION �� � 'r ASSESSORS DATA ASSESSEE'S TRA•/^ ROLL YEAR C y - ' 3 �//S' A NAME ,.StLL� CO 7 ASSES EE'S TRA EXEMPTION CHECK ROLL YEAR - R 8T SECTION EASSESSOICS S DATA It E z c 5 - ASSES EE'S EXEMPTION CHECK DAT NA E TRA ROLL YEAR R8T SECTION )J ASSES EE'S EXEMPTION CHECK ASSESS 'S DAT NAME TRA ROLL YEAR R 8 T SECTION �A r) C� ^ EXEMPTION CHECK ROLL YEAR - R 8 T SECTION ASSESSEE'S TRA ASSESSD S DATA NAME Q A55E 55 EE'S EXEMPTION CHECK - ASSESSORS DATA NAME TRA ROLL YEAR RTST SECTION i�v r a -cu-o' ASSE SEE'S EXEMPTION CHECK ASSESSOR DAT N ME TRA ROLL YEAR ]E] R&T SECTION co c)o.jLLL J rl ASSE SEE'S TRA EXEMPTION CHECK ROLL YEAR - R9T SECTION Ir ASSESSOR DATA NA E 0 AR4489 (12/16/80) b6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bh� SUPERVISING APPRAISER �•.--,, PRINCIPAL APPRAI E/1'm O DATE °� a ASSESSOR'S OFFICE 1� CURRENT ROLL CHANGES ¢.OUALIZE0 ROLL LAST SIIOMIT TED RY AU OI TORI , INCLUDING ESCAPES WHICH CARRY IIEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAWES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES, $A 7CN GATE: ' AUDITOR S E M U L DATA FIELDS E AUDITOR F E $ AUDITOR'S MESSAGE F M TOTAL OLDAV E X E M P T 1 0 N 5 S RK CO ♦ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS 744CM IS A CHANAGE G X N NEW LAND AK NEW VAPR.A,V. PERSONAL PROP,AV. EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT EY AMOUNT E T PSI E AV. E AV, P A.V, CI C' r',S/-G'��s � 1- T, c a ASSESSORS DATA A SME T Es RA { EXEMPTION CHECK NAROLL YEAR - &T C�i.-y O /4100 % R SECTION ASSESSORDAT ASSES CE'S EXEMPTION CHECK y ASSET E TRA ROLL YEAR - R&T SECTION z ASSESSOR",DAT ASSES EELS EXEMPTION CHECK NA E TRA ROLL YEAR RA7 SECTION ASSES EE'S EXEMPTION CHECK ASSES;ORDATA Nq E TRA ROLL YEAR - R 6 T SECTION ASSESSORS DATA ASSES EE'S EXEMPTION CHECK NE ETRA ROLL YEAR - R BT SECTION CT 11 11 O ASSESSORS DATA ASSEA SEE'S EXEMPTION CHECK NE TRA ROLL YEAR - R8T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK I NAME TRA ROLL YEAR - R&T SECTION ASSESSOR§ DATA ASNAME S TRA EXEMPTION CHECK 0 ROLL YEAR RBT SECTION m - I� AR4484 (12/16/80) 1116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER , SUPERVISING APPRAISER / - PRINCIPAL APPRAISER DATE �)-L ASsf SSO*,S Of FILE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES HOR HITE RES T. SECURED TAX DATA CHANGE ❑ PR10R ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WNIC.DO CARRY INTEREST OR PENALI:£S, BATCH DATE: AUDITOR S E M U L DATA FIELDS E AuolToll F E TOTAL DLDa.v. E % E M P T O N S S AUDITOR'S MESSAGE CONK« PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE 15 A CHANCE A x E NEW LAND AV. NEW MPR,A.V. PERSONAL PROP.AV �"E T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT E T PSI E A.V. P A.V. SIF' Ole r 3 Ej .6 ASSESSORS DATA ASSESSEE'S TRA I E EXEMPTION CHECK ROLL YEAR R BT SECTION S.=3 a NAME 17 /�'(•Cl/ -�� ASSESSORS PAT ASSES EE's EXEMPTION CHECK ROLL YEAR - R 8T SECTION R E TRA z c ASSESSO 'S DAT ASSNA CE's TRA EXEMPTION CHEEK ROLL YEAR - R B.T SECTION I I�J ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAPE TRA ROLL YEAR - R a T SECTION 9� A$$ESSO S DAT �II�ASSJ� EE'S EXEMPTION CHECK - NE TRA ROLL YEAR R 9 T SECTION 1 O ASSESSORS DA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R8T SECTION (� ASSE SEE'S EXEMPTIO;CHECK ASSESSORS DATA N�ME TRA ROLL YEAR - R8T SECTION j ASSESSEE'S EXEMP110N CHECK I I1 ASSESSORS DATA NAME TRA ROLL YEAR - R8T SECTION 0 IT �A SUPERVISING APPRAISER 1 1 AR 4489 i12/I6/BO) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � PRINCIPALAPPRAISER i DATE A35f S5oR'S OFFICE p CURRENT ROLL CHANGES EQUALIZEDROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHARGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F] INTEREST OR PENALTIES. BATCH DATE: AUDITOR S EM DATA FIELDS E U L iuDlron F E S AUDITORS MESSAGE TOTAL OLDA.v E X E M P T 1 0 N S S CORR PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEWLANDAM NEW IMPR.A.V. PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT T AMOUNT Y AMOUNT E T P51 E A.V. E A.Y. P A.V. ' ` ASSESSE S EXEMPTION CHECK p ASSESSOR DATA NAME �.r[C.rt-u TRA/ 1� ROIL YEAR/C'� - SSV RBT SECTION ,>�1C Cl�S'�� ASSESSORb DATA TRA AsSEss E'S EXEMPTION CHECK ROLL YEAR - R&T SECTION HA Z C PASSESSIDIt O S DAT ASSNAM E S TRA EXEMPTION CHECK ROLL YEAR RB T SECTION CI�� ASSESSORS DATA ASSESS E'S E%EMPTIINI CHECK - NAqE TRA ROLL YEAR R 8 T SECTION J ASSES EE'S EXEMPTION CHECK DATA NA E TRA ROLL YEAR - R 8 T SECTION O ASSESS S DATA ASSES EELS EXEMPTION CHECK - NA E TRA ROLL YEAR RBT SECTION O y-'3' I co ASSE SEE'S EXEMPTION CHECK ,F A ASSESSO 'S DAT N ME TRA ROLL YEAR - R B T SECTION � I I � I �� ASSE:SSEE'S EXEMPTION CHECK 1 1 ASSESSORS DAA N4M[ TRA ROLL YEAR - RBT SECTION o � - AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b, SUPERVISING APPRAISER kkA PRINCIPAL APP RAI R ; DATE n •� 0.� 3-2 - 22.. fJY�v { URRENT LL LAST 0 11 ASSESSOR'S OFFICE INCLUDING ESCAPESNwHC4 C CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH D°CARRY ❑ INTEREST ON PEHALT;ES. SA TCN DAT[: AUDITOR S ED U L DATA FIELDS S AUDITORS MESSAGE A<tDlroA F E TOTAL OLDA.x E X E M P T 1 0 N S S c0" PARCEL NUMBER t NET Of LEAYF. BLANK UNLESS THERE 15 A CNAtiCE A X N NEW LAND A.V, NEW IN INCLUDES PERSONAL PROP.AY. T T T G EXEMPTIONS ItICLUDES Y AMOUNT Y •MOUN1 Y AMOUNT E T P5t hl E AM E AY. P AY. IFIL m ASSESSOR DATA ASSESS E'STRA I EXEMPTION CHECK ROLL YEAR C %` .�- R 8 T SECTI ON'] i ASSE5SORSpATA ASS'SSCE'S TRA EXEPAPrlon CHECK ROL c L YEAR - ROT SECTION c A55E5 EE'S EXEMPTION CHECK ASSESSOJ'S DATA ROLL YEAR R87 SECTION - xn E TRA Co' is ASSESS S DATA ASSES EE'S EXEMPTION CHECK _... �— NAME TRA ROL4 YEAR - R 8 T SECTION ASSE,';SEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RAT SECTION s ASSESSORS DATA A S 5 E SS EE'S EXEMPTION CHECK - NAME TRA ( ROLL YEAR RBT SECTION C) A S S E S S EE'S EXEMPTION CHECK t%:) ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ki 1 Ass SSEE'S EXEMPt10N CHECK R04L YEAR - R8T SECTION a ASSESSOR'S DATA x ME TRA fl �\ AR4409 (12/t6/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER d SUPERVISING APPRAISER PRINCIPAL APPRAISFR '`�� "-' DATE r^� ASSESSOR'S OFFICE Imo/I CURRE14T ROLL CHANCES FOUALIZED ROLL LAST SUBMITTED RY AUOITONI Va INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE Pn10R ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 0 INTEREST OR PENALT:ES. NA TCH DATE; AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITORAUDITORF E TOTAL OLDA.V E X E M P 7 1 0 N S CORP.0 PARCEL NUMBER A I E NET OF LEAVE W-ANK UNLESS TIIERE IS A CHANGE G N X NEW LAND A.Y. NEW MPR.A.V. PERSONAL PROP. — EXEMPTIONS INCLUDES Y AMOUNT TY AMOUNT TY AMOU117 E T PSI E A.V. E AY. P A.V. vw ASSESSEE'S EXEMPTION CHECK A ASSES50 'S bAT� NAIL TRAII,,T()V bLROLL YEAR 1c. - R BT SECTION _ ON- Y ASSES SO 'S DAT ASSErEE'S TRA EXEMPTIUN CHECK ROLL YEAR - RBT SECTION z C Or'c,'J ASSESSO '$DAT ASSE SEE'S EXEMPTION CHECK - N ME TRA ROLL YEAR RBT SECTION ASS SEE'S EXEMPTION CHECK ASSESS 'S DAT NIAME TRA ROLL YEAR - R B T SECTION c7/-7/'$DATA ASS SSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - RBT SECTION I I -1 c'.-.)-21 ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR FIST SECTION 71O ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RAT SECTION AS ES EE'S TR EXEMPTION CHECK ASSESSOR'S DATA ROLL YEAR - R8T SECTION 0 T AR4469 (12/16/00) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER( /I PRINCIPAL APPRAISER.%� ^/ ^-� DATE Z -) /-,- 3- lf17v LESSOR'S OFFICE CURRENT ROLL CHANGES !EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY HE ITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE, AU017OR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T 1 0 N S S CORP.., PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE ISA CHAN a CE G X NEW LAND A.Y. NEW MPR.AV. PERSONAL PROP. T T N EXEMPTIONS INCLUDES Y AMOUNT T Y AMOUNT Y AMOUNT E yy T / y /PSI E A.V. E / A.Y. P A.V. �t ASSESSORS DATA ASSESSEE'STRA _ �, EXEMPTION CHECK ROLL YEAR r -�a R BT SECTION NAME ��rr -'«,,., "c'. - / f {. < �' 1 � — ASSESSORS DAT ASSE SEE 5 EXEMPTION CHECK ROLL YEAR - R BT SECTION aME TRA z c ap� ,I^y ASSESSEE'S �- EXEMPTION CHECK ASSESSORS DATA NAME „L C rYL RA ROLL YEAR RBT SECTION I ASSESSEE'S EXEMPTION CHECK F% ASSESSO - R B T RS DATA NAME TRA ROLL YEAR SECTION �R ASSESSORS DATA ASSESSEE'S EXEMP71ON CHECK - NAME TRA ROLL YEAR R B T SECTION 46 ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECKok ROLL YEAR - RB T SECTION C5 . NAME ASSESSEE'S EXEMPTION CHECK — V.I ASSESSORS DATA NAME TRA ROLL YEAR RST SECTION KA► ASSESSEE'S EXEMPTION CHECK st ASSESSORS DATA AN NAME TRA ROLL YEAR - RBT SECTION O AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 16 PRINCIPAL APPRAI,9£R.`�.` �/ z DATE �•'D HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA' Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL=NED 3r MAR 91982 BY ,tosa-:-s c:.:A PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men --A-1b en re red by law, ccnsented to by County Counsel Page 1 of y Deputy r herebycer8fy that this Is a true endcorrectcopyof ba action Y•k_n on the M.'nut83 of the Copies: Auditor sorrd of^r: arvisors on `a date si:cwn. Assessor -Eie.ptio„SMAR 9 1982 Tax Collector A TES T--:.. J."L Gam_' iCL-EPK and ox Gr. G6...t•_. :;;e 1o:rd 8,. (i /�IGYCr C�Jz,C Deputy. A 4042 12/80 RESOLUTION NUMBER CFSD � 085 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUOITOAI 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 E M DATA FIELDS E U L $ AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV. E X E M P T 1 D N S S CO" PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X NEW LAND AM NEW AIPR.A.V. PERSONAL PROP.AV. T T Y. T E TEXEMPTIONS INCLUDES YP AMOUNT NT YP AMOUNT YP AMa V NT �k E E ASSESSEE'S EXEMPTION CHECK .�. ASSESSORS DATAI NAME /;✓0•f<I'.� TRA RJ�j�� ROLL YEAR - ij LR 8T SECTION .s 7r-0S- ASSESSOR'S DATA ASSESSEE'S ��� ( TRAM ff�j/ /; EXEMPTION CHECK - NAME ! � q Plunchon V ROLL YEAR R9T SECTION 2 ASSESSOR'S DATA ASSESSEE'S /j h��n TRA /� //�jµ EXEMPTION CHECK ROLL YEAR - R 9 T SECTION NAME V Y/1 (�fY l V ASSESSOR'S DATA AssNAME �p�•{-c I' TRA(7�/�1/f. EXEMPTION CHECK ROLL YEAR - R 8 T SECTION ASSESSEE'SEXEMPTION CHECK , ASSESSOR'S DATA NAME /-{l�ci- TRA %� ROLL YEAR - R8T SECTION C) �tt-7 ASSESSOR'S DATA ASNAMEE'S J�Ae TRA)67/ I; EXEMPTION CHECK ROLL YEAR - R8T SECTION ASSE SSEE'S / EXEMPTION CHECK ASSESSOR'S DATA NAME_ �,;L,P U`pI;L TRA '7C// ROLL YEAR - RDT SECTION C(JQs-1�2-G'13-3 N ASSESSORS DATA AS NAMEE,S 71 TRA EXEMPTION CHECK I _ RBT SECTION JL(4 Ct?6tZ j�xJ' ROLL YEAR 0 I� AR4489 (12/16/80) b6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER e..R//]AEI���'CIL���•�• SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE ASSF,SSOR'S OFFICE Eg CURREIT ROLL CHANGES EQUALIZED ROLL LAST SVBMITTEO BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WN ICH DO CARIIT OATE" DATE: INTEREST OR PENALTIES. AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE F M TOTAL OLOA.V. E X E. M P T 1 0 N S S CORK#, PARCEL NUMBER I E NET OF LEAVE DLANK UNLESS THERE IS A CHANGE A G X N NEWLAND AN NEW IMPR.A.V, PERSONAL PRORAV. EXEMPTIONS INCLUDES TYAMOUNT TT AMOUNT TV AMOUNT E T PSI E a.V. E AV. P A,V. ilk 2i-.3 ASSESSORS DATA ASSESSEE'S / EXEMPTION CHECK NAME f o.5ZMorit TRA7�(n'f� ROLL YEAR f/ -jS;; R8T SECTION /Ij6 352 td![ G Ho 70/ ASSESSOR'S DATAAsSEssE[s L EXEMPTION CHECK ROLL YEAR - R B.T SECTION NAME Fn A!1�f.'r�,%. TRA ?/��j/ Y rlr c4z ��-r K .7Ccc, ASSESSEE'S C EXEMPTION CHECK ASSESSOR'S DATA NAME E,(.,Gh TRAy�4I Z ROLL YEAR - R&T SECTION VA5SESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME 3aro.n L TRAROLL YEAR - R B T SECTION 'IJ o !lI•r6yy-�d7-� � Wp 7C%�c� I ASSESSOR'S DATA ASSESSEE'S / EXEMPTION CHECK NAME ,Jk Yl t✓ TRA¢iZoaz ROLL YEAR - R 9 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK AME TRA ROLL YEAR - R8 T SECTION NGZ/�+.E+. 7/ L co ASSESSOR'S DATA ASSESSEE'S � EXEMPTION CHECK NAME ;A�i!�=. .t TRA 7•, ) ROLL YEAR - ROT SECTION I I A.. ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - v NAM[ K'C //AJ TRA 20 Z ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) ►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 61(bl ✓ 1 SUPERVISING APPRAISER "/ 'Z' pall PRINCIPAL APPRAISER bli, DATE �__j "L ASSESSOR'S OFFICEn CURREIIT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED DY AUOITOn) IY_\�I I/ICLUDRFi ESCMES WHICH CARRY NEITHER-NALTIES N0/1 INTERES I. SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALUES, IIATCH DATE: AUDITOR S E M U L DATA FIELDS E AuolTon F E S AUDITORS MESSAGE TOTAL OLDA.V E X E M P T 1 0 N S S [ORn PARCEL NUMBER ( M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLANDA.V NEW IMPR.A,V. PERSONAL PROP.AV T T T — E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT J T P51 E A.V. E AV. _P A.Y. Tr -hl I(`t �4G•n�7-9 � I�� �iU��l� 0.55ESSEF'S EXEMPTION CHECK �- a ASSESSORS DATA /�_• TRA'/ ROLL YEAR c ` R BT SECTION II NAME rl FGIIr UIQ' /1LJ) .L- 0� -�� l Jl; LetZ_Vlr- l ASSESSORS DATA ASSESSEE'S �a TRA�j?0, )l EXEMPTION CHECK ROLL YEAR - R 9T SECTION NAME 2 AS SESSEE'S TRA / EXEMPTION CHECK ASSESSORS DATA NAME vu0 Ho,-rtD rn (�0&2_ ROLL YEAR R9T SECTION U A$$E$$QR,$DATA ASSESSEE'S EXEMPTION CHECK - NAME �L'(C�r.l l TRA a f�1(n ROLL YEAR R 9 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAME +�Ja.I�h TRA, i -3 i� ROLL YEAR R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Nek5ot. TRA�S�r_� ROLL YEAR - RST SECTION ory �! N� ASSESSEE'S EXEMPTION CHECK 00 ASSESSORS DATA { , NAME F 0/CTRA k��� ROLL YEAR - R Q T SECTION I T1 PAE SSEC'STRAaFoo -� EXEMPTION LHECKROLL YEAR - RBT SECTION ASSESSORS DATA AME Ii•� 0 m ] AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER t.OGCCL SUPERVISING APPRAISER !Y ' /�la PRINCIPAL APPRAISER b& DATE A ASSCSSOR'S OFFICE © CURREIIT ROLL CHANGES E:CUALIZED ROLL LAST SUBMITTED By AIIDIIORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHA1,111 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PEHAL7:ES, BATCH OAT(: AUDITOR 5 E M DATA FIELDS E U L AUDITOR F E S I AUDITORS MESSAGE M TOTAL OLOA.V. E X E M P T 1 0 N S A CORR PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE ISA[IIA NGE O X E NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP.A.V E N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT T PSI E A.V, E A.V. P A.V. IdF ASSESSEE'S EXEMPTION CHECKASSESSORS DATA NAME J.�umi0 TRAC�,� f j ROLL YEAR ,Si'/ -(�� R 8 T SECTION r /� p ,• , If.�1 d� N/I (,vYz pry FH p ASSESSORS DATA ASSESSEE'S _ ! EECMPTION CHECK ROLL YEAR - R 8T SECTION NAME CIIIU liL{ n1�'11;u) TRAg1 r�(�j l��' = WWW ASSESSEE'SE%EMPTION CHECK ASSESSORS DATA NAME (jTI'LFJIa!>7I TRAROLL YEAR - R8T SECTION '7(� ASSESSEE'S EXEMP71ON CHECK J ASSESSOR'S DATA NAME <j f qd'/� TRAL,C, � ! ROLL YEAR - I R 8 T SECTION ASSESSORS DATA ASSESSEE'S ,rRA !c EXEMPTION CHECK ROLL YEAR - R 8 T SECTION NAME 'Y/:['=:?"On &t'A�lf'0 ASSESSORS DATA ASSESSEE'S �� T „/ cc EXEMPTION CHECK ROLL YEAR - RINT SECTION NAME J'1 CC %-Lt cI4 RAL IL' D-! C H+ ASSESSEE'S EXEMPTION CHECK - NAME v,,�An-rOr� TRA�Gr�y� ROLL YEAR I Rf1T SECTION s 3-5W I,7y —7 -;�//.�)9 3 Tt ASSESS[E'S EXEMPTION CHECK - 1 V 1 ASSESSORS DATA NAM[ /v�P�CGPIJ TRAL2 �Z ROLL YEAR 1 { R13T SECTION 0 AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �,�u.LcnK_rG'6 SUPERVISING APPRAISER ' PRINCIPAL APPRAISER ® DATE �}Z. ASSESSOR'S OEFICC CURRENT ROLL CHANGES E.OUALITED ROLL LAST SUOMIi IED BY AUOITOP. f/ INCLUCIIIG ESCAPES WHICH CARRY NEITHER PENALTIES NON INTERES T. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAI-ES INCLUOINO CURRENT YEAR ESCAPES WHICH 00 CAPE HITEREST OR PENALI;ES. BATCH DATE: AUDIIOR S E M DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOA,V. E X E M P T 1 0 N S 5 co".+ PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A LIIA NCE C X NEW LAND A.V NEW 11APR.A.V. PER SON0.L PRO P.A.Y. i T 7 E N EXEMPTIONS INCLUDES Y AMOUNT Y AHOUNT Y AMOUNT T PSI E A.V. E 0.V. P A.V. ilk ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME ��r.'Li P: TRA�(o��f��. ROLL YEAR -/!�. R 8 T SECTION ASSE S ASSESSORS DATA SEE'S -� EY,CMP NON CHECK R 8T SECTION - NAME TRA ROLL YEAR 2 ASSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME G"),lit TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMP71ON CHECK \�1J ASSESSOR'S DATA NAME �i,LnnL' TRA���,�,! ROLL YEAR - R87 SECTION ASSESSEE'SEXEMPTION CHECX ASSESSOR'S DATA NAME QdP. TRAO/&(!I ? ROLL YEAR - R 8 T SECTION O ASSESSOR'S DATA ASSESSEE'SEXEMPTION CHECK ROLL YEAR - NAME �f �u- 13,2ILI/I S TRA�(p��j� RBT SECTION d yell 353 t Ciy 8 Cl fly � w�c ASSESSEE'S J EXEMPTION CHECK - ASSESSORS DATA NAME (�(J/ Dil TRAd�,p' ROLL YEAR R8T SECTION G� ASSE$SORIS DATA NAME ASSESSEE'S f /1 TRA EXEMPTION CHECK TI - M �61 �� ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) (ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER LJ 4-Y SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE 11, ' S'2 ASSESSON'S OFFICE 1•./1 CURRENT Rq,L CHANGES E:OUALIZED ROLL LA51 SUBMITTED OY AUPITOR) INCLUCING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEPEST. SECURED TAX DATA CHANGE "I'll ROLL CHAIY'CS !@CLUOIND CURRENT YEAR ESCAPES WHICH 00 CARR' ❑ INTEREST OR PENALTIES, BATCH DATE: AUDITOR S EM U L DATA FIELDS E S AUDITORS MESSAGE AuonoR F E TOTAL.OLOA.V. E X E M P T 1 0 N S S ' CORR PARCEL NUMBER I E NET OF r NK UNLESS THERE IS A CIIANGE C X NEW LAND AM NEW IM PR.A.V. PERSONAL PROP.AV. T T E N EXEMPTIONS INCLUDES Y AIAOVN7 Y AMOUNT T rsl P AV. P A.V. � u1 ASSESSORS DATA ASSNA EE'S r EXEMPTION CHECKROLL YEAR % -(,� R9T SECTIONNAME JuC/�cn u I f- l ASSESSORS DATA ASSESSEE'S J_ EXEMPTION cneDK ROLL YEAR - R 9T SECTION NA31a/3 TRA��-d r 2 C r � q 1:: Hb 7d/.1 ASSESSEE'S // EXEMPTION CHECK ASSESSOR'S DATA NAME oli(I�- TRA S5�cf ROLL YEAR - LRBT T SECTION 14 70N Oj� ASSESSOR'S DATA ASSESSEE'S TRA /d�f EXEMPTION CHECK - NAME )�O� ROLL YEAR R 9 T SECTION ASSESSEE'SEXEMPTION CKECK ASSESSOR'S DATA NAME (3 WO 7RA�� zc1( ROLL YEAR - R 9 T SECTION (� ASSESSOR'S DATA ASNAMEES a2ke Q- TRA¢8�2.-_ EXEMPTION CHECK ROLL YEAR - R9T SECTION C yiy-Z 33" ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME /'�10.[�'�/1 TRA���2- ROLL YEAR R - OT SECTION AS NAME EXEMPTION CHECK ASSESSORS DATA AC F/5/)e TRA, Sy 2Z ROLL YEAR - R8T SECTION 0 AR4489 (12/16/80) bh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ®Oak� 'GiG[�u. SUPERVISING APPRAISER PRINCIPAL APPRAISER J l DATE b' �)' G' ASSESSORS OFFICE CURRENT ROLL CHANGES E:OUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUNIG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAN rS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PEIIALTI-S. IATCH DATE: AUDITOR S E U L DATA FIELDS E AUDITOR F ES AUDITORS MESSAGE F M TOTAL OLOAV E X E M P T 1 0 N S A CARR 0 PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE ISA CIIAN6 X NEW LAND AV NEW IMPR.AV PERSONAL PROP.AA! TEXEMPTIONS INCLUDES TYP AMOUNT TY AMOUNT TY AMOUNT E E A.Y. E 1LV. I A.V. ro00 A ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME DL: TR A6 SU04L ROLL YEAR G/ -,e2 RBT SECTION I NII 7dJ¢J� ZS /n RA ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME IVI(,2 ROLL YEAR � LR BT SECTION .i '-f- Tf,�.h�y z 5-03-q�' ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME Fu h TRA�3 c1,b ROLL YEAR - I RBT SECTION S DATA ASSESSEE'S EXEMPTION CHECK ASSESSOR NAME Ga R L I Lc TRA030 T ROLL YEAR I - RBT SECTION c 1.L71+ ASSESSORS DATA 45NAME 5ESSEE'S Mr �QrtMO�"r• TRA�3 ,,.b EXEMPTION CNECN ROLL YEAR - I R ST SECTION c Sl�f lL dL 3 14 M00 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME ,,r�Q z P- TRA joFodf ROLL YEAR - I RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME Fe kkTRA ROLL YEAR - I RBT SECTION ASSESSORIS DATA ASSESSEE'S EXEMPTION CHECK - NAME Gt:/:SOr1 TRA Oo,/T ROLL YEAR RBT SECTION O AR4489 (12/16/801 bh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER - �a SUPERVISING APPRAISER �.fL/?_E,••� })Llc ✓ U PRINCIPAL APPRAISER BATEL?`r-_�' ASSESSOR'$ OFFICED CURRENXy T ROLL CHANGES IEGUALRED ROLL LAST SUDMITTED DT AUDITOR) INCLUDRESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ Pggq ROLL CHAN'CS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENAL77ES, SATCH DATE: AUDITOR S E M DATA FIELDS 4 U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV E X E M P T 1 0 N S S CORK.♦ PARCEL NUMBER F E NET OF LEAVE DLAINK UNTHERE ISA CHANCE G X NEWI.ANOAM NEW IMPR,A.V. PERSONAL PRp P.A.V. TOLESS T EN EXEMPTIONS INCLUDES YP AM017NTTPAMAOIUNT EThL PSI EAV.sy�!4w-0-5 Ij H4 ASSESSOR'S DATA ASSESSEE'S 1 TRA�(J�/�( EXEMPTION CHECK ROLL YEAR %( ^l? R BT SECTION.L NAME (JF'LLd,h 'L'o Y'Q/I �7".. fC 55 3,rG El'/ ASSESSOR'S DATA ASSESSEC$ S EXEMPTION CHECK ROR 87 SECTION LL YEAR - NAME �1kcl.�of'�i TRA f���`l/'G'I t ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME I(PC TRA�SA�4 ROLL YEAR R6T SECTION E i ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R 8 T SECTION ASSESSORS DATA ASSESSEE'S , EXEMP71ON CHECK ROLL YEAR - R 8 T SECTION NAME ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR — RBT SECTION ASSESSAE-S EXEMPTION CHECK GA1 ASSESSOR'S DATA NAME TRA ROLL YEAR - RAT SECTION � JASSESSE ' ASSESSOR§ DATA NAMEES TRA EXEMPTION CHECK ROLL YEAR - R8T SECTION 0 � yy �,�= AR4489 (12116/60) ►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ILy,?�Nr Yt71G�i SUPERVISING APPRAISER �✓ PRINCIPAL APPRAISER , DATE �► �`^� ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR111A Re: Assessment Roll Changes RESOLUTION 110. a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 1982 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Chance Section 1981-82 113-271-008-6 02002 Land $27,486 $40,994 $13,508 4831 CORRECT ASSESSEE: DMBT Development Company c/o Lucinda Lee 220 Jackson Street San Francisco, CA 94111 Deed ref. 9741/949 2/22/80 Use code 14-3 ------------------------------------------------------------------------------------------- END OF CORRECTIONS 3/l/82 Copies to: Requested by Assessor PASSED ON MAR 91982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur Be JOSEPH sura Tax Coll. Joseph Suta, Assistant Assess6r When re red by law, consented Page 1 of 1 to by County Co u sel --- nerepy Certify fhst this is a true and correctcopyof r6vz acticn tekc!7 snd.�!,7 ad on the minutes of the Res. If— Chief, ��t3or,c..'1w data Chief, V mations and v.t C.•.. A 4041 12/80 11 RESOLUTION N0. ��A V t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY MAR tJ 19SZ By JOSEPH sura PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r fired by law, consented to b e County Counsel r Page 1 of p /De t Chief, V ti or+ I hurebycertity that this Is a true end coneatcopyot Copies' Auditor L%r action tsran ar.-'srrtrr3d en the minutes oft Assessor -MacArthur Sosrd ct°u,-,ervisor .. ';�{ate rPo„n. Tax Collector A 7TcS 1.7 1j1, Deputy A 4042 12/80 RESOLUTION NUMBER d 095 �( ❑ CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) ASST s50R's OrEiCf , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE INTEREST OR PEINAES L7 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY T eATCR DA+E' AUDITOR S E M U L DATA FIELDS E wonoR F E S AUDITORS MESSAGE TOTAL OLDA.V. E X E M P T 1 0 N S S cORR W, PARCEL NUMBER F E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEW LAND A.V. NEW IMPR.A.V. PERSONAL PRO P.A.V. X N EXEMPTIONS INCLUDES TY_ AMOUNT TY AMOUNT TY AMOUNT E T PSI AK E AV. E A.v. qw ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA kh/ �y NAME OG/A 7G$ TRA7Yolf L 141ROLL YEAR Q R8T SECTION 21,/y�r z ASSESSOR'S DATA y ASSESSEE'S A/f,J IT 7f'a y� EXEMPTION CHECK -Y; y> 2T 1,'�il/� //SlUC/$TN7 ROLL YEAR -�� R 6T SECTION f/�.�� z + i ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA G'/�� �I NAME CC��N K'IGLt ,)//�//�IYCL/✓J`lL TRA/L(,_jf s,,1.C, ROLL YEAR S� -.1� R6T SECTION VASSESSEE'S, ASSESSOR'S DATA +/'),, NAME c/<'(--[--/) j��L LC _f//t,://h/� (/-�<'jc2l,�//� TRA(.6Z'.iJ- U,�j, ROLL YEAR :jr1 -s/ R d T SEC710N `4J ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R NAME BT SECTION IIL ANNE SSEE'N ASSESSOREXEMPTION CHECK S DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK Q5 ASSESSOR'S DATA NAME TRA ROLL YEAR - RaT SECTION ASSESSEE'S EXEMPTION CHECK 11 ASSESSORS DATA NAME TRA ROLL YEAR - R8T SECTION C> ` AR4489 (12/16/801 \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER `IIKr—e✓ DATE /'aL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAJJFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. c�o2 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 11q OFi3!":4.S .ZD BY 9RL By J,D-' H"ITA PASSED ON 1 MAR J 1 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Whenre ed by law, consented to by County Counsel r age 1 of 27 Deputy L Chief, Valustions InerebycOrlilytirsithlsiaatrueendcorrectcepyol Copies: Auditor tin ectlon 1a8en cnd „te;r3d on tho minutes of rho Assessor (Unset) Turner acard of furarvsors on t a dato s1:C!;rr. Tax Collector MAH 9982 B3311 - B3336 ATTcST,:IT�,._._..._.._._.,...�.�._,�_ 3/3/32 and Gx e::._, C,,:rs i-",5 Zoard VYk��� deputy A 4042 12/80 RESOLUTION NUMBER o� 3 0 097 CONTRA COSTA COUNTY '� -3 r Z ASSESSOR'S OFFICE EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 542Ur LEASE C aRP m ACCOUNT N0. ,O� A' E (>✓' CORR.NO. ROLL YEAR 19�/-Q - TRA /3 L^ FUILVALUE PENALTY F.V. 0 EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9_020 YX _ESCAPED TAX LAND_- -_ __ AI A2 At BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS Al -- _ Az AT 81 —1003—- 9040 YQ PENALTY-- PERSONAL ALTY - PERSONAL PROP _ Al - -- _A2 Al 81 974 -YI. j-jL[,L$F rn PROP STMNT_IMP --AI A2 ^AI 81 1003 9040 YR ADDL. PENALTY " TOTAL BI -- -—� OOAEELNNT . MESSAGE YEAR OF Do NOT PUNCH � DESCRIPTItON 440- ELEMENTDATA EL PROPERTY TYPE ASSESSED YALUE ^ N0. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE OI _.. _ 32 _040 19 ._ PER PROP -�(J' PRIME OWNER /, UT LEASy /_'02P 32 OTHER OWNER —'4 S 32 042 LAND DBA_NAME 35 Le 32 _043 PS IMPR GAJ TAX BILL %NAME 74 32 044 PENALTY _TAX_BILL STREET f;NO. _75_ 32 045 81 EXMP TAX BILL CITY Q STATE 76 / 1,f/ 32 046 _ OTHR •XMP TAX BILL ZIP _ 77 / 17 32 047 NET REMARKS_ 32 _02_5_ ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 __ PER PROP _ _32__ 026 -SECTIONS_ ,S`.g/. gl !-p'd 32 _ 049 -.IMPROVEME -_—_�— --- __SECTIONS_ -- — --- '--- _ _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 _ PF ESAt[ YEAR OF -- ----- --- ELMNT �0 ESCAPE PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 32 054_ OTHR EXMP _ Imfl S T SECTION 32 _055 NET 32 032 19-2y--79 PER PROP N ..Sy.s 32 056 19 PER PROP 32 033 IMPROVEMENTS O 32 057. IMPROVEMENTS 1% 32 034_ _.- LAND 32 058 _LAND_ Iti 32_ _ 035 __ PS IMPR -- _ � _32__ 036 _PENALTY32_ 059 PS_IMPR 32 060 1 PENALTY 32 037 _ 81 EXMP 32 061 81 EXMP 32 _030- OTHR EXMP _ _32_ 062_ OTHR EXMP 32 0.39 NET 32 063 NET A 4011 12/80 1. Supervising Appraiser 3- 3- P2- Date h 3 -3- � L CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR,N0. ROLL YEAR 19 g/-gZ, TRA 0/:t Lo FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 - 10039020 YX _ESCAPED TAX O LAND-_ - __ AI _A2 AI BI 1003 _-9020 YESCAPED INT IMPROVEMENTS Al _ A2_ AI BI PERSONAL PROP AI A2 AI -a���Q3—- 940 YO - PPN Y__ - -----------.--- -.-- -- -- X003 --9745LIL1_EE1SE_ m PROP STMNT_IMP_ AI _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL _— ---_ -- BI -- - CH ELHNT x[SSACE YEAR OF DO NOT PUNCH iDODESCTAIPTHON i N0. ELEMENT. DATA ELMNT xo. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP Z? PRIME OWNER 33 2F�ZU2LEASE 60f 32 _QqL_ IdS2_OVEMENTS OTH_ER_OWN_E_R 3 A V'7 Pr'Tr-5 t,//R "f9 32 042 LAND —_ DBA NAME 35 1-7-fg 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY zTAX BILL_STREET(NO. _75 „� Z // 32 045 BI EX MP _ TAX 81 LL CITY Q STATE 76 /V!_W Va 32 _046OTHR FXMP _ TAX BILL ZIP 77 / 32 047 NET REMARKS— 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32— 048_ 19 PER PROP Q -- 32 026 -SECTIONS s31 S/ 4/ 32 049 -..IMPRQVEME _32_027 OF THE REV. AND TAX CODE 32 050 LAND 32 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052 PENALTY 32 32 053- BI EXMP _- yY[SSCGC YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELHNT PROPERTY TYPE ASSESSED VALUE — C) ID ESCAPE R Ii T SECTION 32 _055 NET IVJ 32 032_ 19 22 PER PROP 6�H 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 32 057. IMPROVEMENTS '---'- - -+, 32__I034 LAND 32 058_ LAND _� _ 32_ 035- _ _ PS-IM_PIR -_ - 32_ 059 - -PS_IMPR-__-- - _ - -- 32 036 — _PENALTY_ 32 060 PENALTY 32 037 BI EX MP 32 _ 061 81 EXMP 32 _0_38OTHR EXMP__ _ _32_ 06_2_ _OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 upervising Appraiser S-3- 9'2- Date`7� Z� 3 3 0 3 -3- F2- CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 7j ACCOUNT NO, CORR.NO. 2-ROLL YEAR 19 9/-k T R A 5K 2 j(11 2- m Ln CD FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT EI[ 1003 9020 YX ESCAPED TAX LAND At A2 AtB 1 1003 9020 Y ESCAPED INT IMPR OVE ME 14TS At A2 At at 9 PERSONAL PROP AI A2 AI Bt 97 5 --YI, -jj--0 PROP STMNT IMP- At A2 A[ — B 1 1003 9040 YR ADDL. PENALTY T 0 T A L BI Do NOI PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTIONELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE IW a ESCAPE R I T SECTION ACCOUNT TYPE 01 t4 32 040 19 PER PROP PRIME OWNER 33 C7 0 U 7' 1F,4 5'o -U— 041-- -!LAP RDYJ�M E� OTHER OWNER- � d6AIr Q RD 32 042 LAND 094 NAME 35 --- .5-u 13 o IF /-,�/ rg 14 Ll el R P 32 043 PS IMPR 11, TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 ri�-RD , -- -- - -' —- , - -91/,-- — 32 045 BI EXMP TAX BILL CITY �STATE 76 _FIN 0 R,� IV 32 046 OTHR EXMP TAX BILL ZIP 7732 Zf V/7 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP 32_ 026 _-SECTIONS.-- 32 - V ENTS -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 VE SSW TEAR OF DO NOT PUNCH 32 054 OTHR EXMP ILNNTM> ESCAPE OPERTY TYPE ASSESSED VALUE Rd T SECTION 32 055 NET J,- o 3-2- Lq- -�ER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS D 32 058 LAND NJ 32-- 035 PS IMPR 32 059 PS 32 036 PENALTY —_IMPR - - 3Z 060 PENALTY 32 037 81 EXMP .-32 038 - 32 061 BI EXMP--- OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser ale- 3 3-8'2- CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /f r l ER„SF G "d P , p ACCOUNT NO. CORR,N0. ROLL YEAR 19 2. TRA Q o FULL VALUE PENALTY F.V. EXEMPTIONS A.V. rfB, FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT Co TYPE N0, AMOUNT 1003_ 9020 YX _ESCAPED TAX t LAND At A2 AI 1003 9020 Y� ESCAPED INT _ IMPR O_YEMEN_T_5_ at_ Az~ At Ipq34Y P Y PERSONALPROP AI A2 At JQQ3 _.91A.. _Y- LTEj` RU- SrPROP STMNT IMP At A2Al 1003 9040 YR ADDL. PENALTY _ 10TAL BI DO NOT PUNCH EIxN! MESSAGE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMHT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SEC115 ACCOUNT TYPE 01 32 r04 0 19 .� PER PROP RI PME OWNER 33 t- LtT�F_.95�' COk'� 32OTHEROWNERCN OND 32 2 LANDOBA NAME _ 35 � _D� F1.T2'!`o1?1, 323 PS IMPRTAX BILL %NAME 74 32 4PENALTY TAM BILI STREET t N0 75 32 5 0 1 EXMP TAX BILL _CITY �STATE 76 IV EN! Yl kliC IV 4 32 _046 OTHR EXMP _ TAX BILL ZIP 77 /7 32 047 NET REMARKS_ _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PEFi PROP 026 SECTIONS _S"�/, 'y 32 0491 _32__027 OF THE REV. AND TAX CODE _32_ 050 _LAND 32 028 RESOLUTION NO, 32 051 PS IMPR _32 _052_ _ PENALTY --� — _ 32 053 BI EXMP32 YESS4LE YEARG F 00 NOT PUNCH 32 054^ OTHR EXMP^ n ELMNT PROPERTY TYPE ASSESSED VALUE I xG ESCAPE R d T SECTION 32 _055 NET 32 032_ _19 PER PROP _32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS _ 32_ 034, _LA'ND� _32 _058_ _ _LANd_____— �32- 035 _PS IMPR _— 32 059 PS IMPR _ V 32 036 PENALTY 32! 060 PENALTY 32 037 —BI EXIAP 32 061 81 EXMP _ 32 038_ —�_ __ OTHR EXMP _ 32 _06_2_ OTHR EXMP 32 039 _.._ NET 32— 063 NET A 4011 12/80 upervising Appraiser 3. 3 F2- Date 4.� CONTRA COSTA COUNTY ASSESSORS OFFICE /- E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME�� .'AS.E C D/�P a ACCOUNT N0. CORR.NO. ROIL YEAR 19ff J-f2, TRA 1 m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT G Sr VALUE TYPE CO AMOUNT CD AMOUNT co TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LANG__- _._ __Al _A2_ Al BI 1003 9020 YE ESCAPED INT ^ -- IMP_R_OVEh1EN7_5AlA2Y Al ___ _ _ _ _ 8t PERSONAL PROP_- AI _A2 AI �BI94 s7nr X_ PROP sTMNT IMP Al A2 ^� Al BI 1003 9040 YR ADDL. PENALTY � TOLAI — BE DO NOI PUNCH ELNNT ELENERT. DATA EL HNT XESSACE YEAR OF PROPERTY TYPE ASSESSED VALDE DO NOT PUNCH DESCRIP110H i R0, xD. ESCAPE R l T SECTION ACCOUNT TYPE 01 lr� {_-- 32 040 19 `S/ PER PROP PRIME ONNER 33 _�..Z l�-3f �± 1p 3 -- OIL. OTHER-DIN NER _32 042_ _ LAND [}BA t1A+tE— 35 _ F 32—_043_ PS IMPR TAX BILL °J NAME 74 32 044_ PENALTYv TAX BILL STREET E NO 75 yg �/}�/P D 32 045 _ i Of EXMP _ — TAX BILL CITY E STATE �76 _ �W )/O/2/f NV 32 046 - OTHR EXMP —�� � __.. -- --- — --•--iv - ---,—. ---- — —�------._..._.._.--- TAX BILL ZIP__ 77 7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 04,8_- 19 12 PER PROP 2 32 026 SECTIONS _.$"•j/,fL �"�'�._ 32 049 32 027 OF THE REV. AND TAX CODE 32050_ — LAND — - 32 028 RESOLUTION t70. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 _ BI EXMP Y MESSAGE YEAR DE DO NOT PUNCH 32 054_ OTHR EXMP'_ — �- ELNNT PROPERTY TYPE ASSESSED VALUE i n �D ESCAPE R A T SECTION 32 0_55 NET _ 32 032 19.79 5 �_ -PER-PROP .30, 32— 456 19 PER PROP 32 033 IMPROVEMENTS 32 057._ IMPROVEMENTS �-n 3,2__ 034_ LAND 32 _058 _ _L_ANO _ V _32 035_ —_--� PS_IMPR _ _ 32_-059 PS_IMPR _32 036. _ _PENaLTY 32 060 PENALTY 32 037 �— — _8i EXMP 32 061 BI EXMP 32_ 038 OTHR EXMP _ 32 062 OTHR EXMP 32_0-39 NET ...32— 063- - - -NET �...-- A 4011 12J80 - Supervising Appraiser 3-3-f2 Date 3-3/� 3-3 2- CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME t/ bUSINESS PERSONALTY SYSTEM - UNSECURED �SCAPE ASSESSMENT ACCOUNT ROLL YEAR 19P/-g2 TRA 2/-,5*-9 ArCOONT NO, CORR�NO, FULLrn ti VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE_ CO AMOUNT C D AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND At A2 At BI 1003 9020 YE ESCAPED INT IMPROVE MENTS At A2 At E1.1 yK 9QAQ_ p�y PERSONAL PROP At A2 A I a I ji jVj . , , - _ - _ ____ _ 97AS __Yl _Llr:N_RLLSE-* w PROP STMNT IMP At A2 Al 81 1003 9040 PENALTY _9f..---_-- - - -_ .--- I ADDL. 10 T A L —_ I B I I I 4W 00 NOT PuNcli [LNRT ELEMENTDATA ELNNT 9ESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH p . ESCRIP11ON -W No. NO, ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER '_ .._33-_ y _ _" _r !AGr1rrP 3-2——Q.4,L. OTHER o.WIJER____ _.;_�_7 ___042 LAND VDOA NAME 35 7;,7 Q /*,,0 k' 32 043 PS IMPR TAX BILL %PJAME 74 32 044 —_PENALTY TAX BILL STREET NO 75 4 , I -_— 2 EXMP 2) TAX-BILL CITY E STATE 76 NE W Vo/?,'C A)Y --32--046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 9 R PROP32 026 SECTIONS 32 0.49 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052__ PENALTY 32 053 Ell EXMP [INNT NEssACE YEAR OE PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP „� Mo ESCAPE R I T SECTION 32 055 NET 32__ 032 19 ER RCP IA _�_L _— �T 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034LAND 32 058 LAND-------- I�J 32 035 PS_IMPR 2 P S-Lm-Ef- 1\"j —3 3-6- PENALTY 32 060 PENALTY 32 037 Ell EXIAP 32 061_1 81 EXMP __ 3Z 038 OTHR EX 4P 3 - OTHR EXMP 32 039 NET /9 _32 063 NET A 4011 12/80 Supervising Appraiser . Date 5 33 17 CONTRA COSTA COUNTY ASSESSOR'S OFFICE Lgp'aBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME T "F,4:�z ACCOUNT NO, A CORR.NO, IROLL YEAR 19 g/-q2.- TRA 12-1-5- U) FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At Elf t003-9020 YZ ESCAPED INT 0 IMPR OV E M E N T S A I A2 At Bt PERSONAL PROP Al A2 At 131 1901—_92-45 __YL_-LIEN-RLLSP m PROP SIMNT IMP At A2 At at 1003 9040 YR ADDL, PENALTY_ TOTAL BI 00 Not FUNCII RESSACE YEAR OF DO NOT PUNCH O[SCRIflION 4W No, ELEMENT. DATA ELMNT ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE 01 tI32 040 19 PER PROP H41ME OWNER 33 4 3 Z_ 4 L, 0 T H F R .OWNER PL 4,y 7- T I-1- 14 32 42 LAND DBA NAME l-7*R/; CO-KE _3 2 _043 PS IMPR 1AX BILL c/oN4ME_ 74 -32-044 PENALTY _TAX BILL STREET NO 75 75-/ ?'#rgP_ 4 t_/6' 32 045 B I EXMP TAX 13ILL CITY �STATE 76 LV r- W Yo 12 A- A 32 046 OTHR EXMP I)l TAX BILL ZIP -- 77 7 _12 047 NET REMARKS 32 025 'ESCAPED ASSESSMENT PURSUANT TO _32- 048 - 19 F7- PER mqp 37 32 026 _-StCT'OtJS_ 32 ...-©49- J m RR.QXEME N T 5 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 Elf EXMP Pt SSACI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILIINT PROPERTY TYPE ASSESSED VALUE fm No ESCAPE R I T SECTION 32 055 NET -32 _032 19 __PE_R PROP tL2 o" 32 056 19 PER PROP 32 _033, IMPROVEMENTS 32 057- IMPROVEMENTS 0 32 034 L AND_ 32 -0-58-, _L A N-D---.--- 32 035 _PS IMPR -.32- 0.59 PS IMPR -3-2__ 03-6- PENALT 32 060 PENALTY _32- 037 111 EXMP 32 061 BI EXMP_ 03B _ OTHR EXMP 32 062 OTHR EXMP 32 � 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser f2 Date- 3'3-PL CONTRA COSTA COUNTY ASSESSOR'S OFFICE . BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �ti LIT L�/�SF CQR>D ACCOUNT N0. CORR,N0. ROLL YEAR 19�/-Q] TRA m GULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT r' VAL.UE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 10_03_'9020 Y ESCAPED TAX _LAND _ AI _A2 _AI BI 1003 9020 Y2 ESCAPED 1117 I M P R_0_V E IA E N T_S_ AI_ _ _ A2- AI BI —.-11103—_ 90n0 YQ PENAIZ- - C PERSO_NALP_R_OP` Al _ _ _A2AT --__ —BI 1003 —97-45._ _.YL_—LIL'N_EL1.SL•_ _ ry PROP_ STMNT IMP AT A2 Al ^81 1003 9040 YR ADDL. PENALTY - s' TOTAL DO NOT PUNCH ELNNT j ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N'0. No. ESCAPE R 6 T SECTION ACCOUNT TYPE 01 _� _ 32 040 19 PER PROP PHIME OWNER _ 33 1:-:Q L._T_ LF.4sE /r 0 9 P 32 _Oql_� -IMPROVEMENTS OTHER OWNER F} _ER - _ 3 � ItJLAIL/7 LY_BfK Cf} 32 2__04LAND OBa NAME 35 .5 U5 O/' 'L _32 043_ _ PS IMPR _ TAX BILL_c/o NAME 74 _3_2044PENALTY _ TAX BILL STREET(NO _75_ _ ''j J-,f42'2D /7 VG 32 045 B I EXMP _ TAX BILL_CITY_4 STATE_ 76 U✓ 0 f_3_2___046- __ OTHR EXMP —_ TAXBILL_21P___ 77 / 32 047 NET w REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO _32_ 048 _ 19 PER PROP --__ 32_ 026_ SECTIONS_ 1'3/ 32-- 049 _,-IMPROVEMENTS _.. 32 027 OF THE REV. AND TAX CODE 32050 _LAND _32_ 028 RESOLUTION NO. 32 051 PS IMPR �- O 32_ 32 052 PENALTY � - — -3 2 - — _32_-_ 053 - -- - BI EXMP v[$SAC[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE ----- --- - c, 10 ESCAPE R A T SECTION 32 055 NET _ I� 32 _ 032_ 19_��_ PER PROP `j/d _32 056 19 PER PROP 32 _033 IMPROVEMENTS _32 _057._ IMPROVEMENTS _ n 32_ 034 _ _LA'ND _32_ 058_ _ LAND 1�1 32 __ 035_ _IPS__IM_PR _ 32_ 059 PS IMPR_32_ 036 _PENALTY_ 32 _060 PENALTY _ 32 037 _ _BI EX MP32 _ 061 _ BI EXMP_ _ 32 030 OTHR EXMP -32 062 OTHR EXMP 32 - 232039 NET I 32 063 NET A 4011 12/80 ° Supervising Appraiser 3 3 h'2- Dates$ 2- ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N AME ACCOUNT NO. or'Z I'/ CORR.NO. IROLL YEAR 19 TRA T" LC DESCRIPTION AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD Fuhb REVENUE DESCRIPTION C R I I C AMOUNT 81 1003 9020 YX ESCAPED ESCAPED TAX VALUE TYPE co AMOUNT CD AMOUNT- CD TYPE NO, I B, 9020 E A E�D INT 1. A2 At 1003 Yi! ESCAPED B, A At ID03 EN 'Y PEN C= PERSONAL PROP At A2 At I DQI——9-745 --YL——Ur-R-RELSE PROP STMNT IMP At A2 At Bit 1003 9040 YR ADDL. PENALTY—, 81 MESSAGE YEAR OF DO NOT PUNCH DO Not PUNCH ILMNT ELEMENT DATA ELMNT PROPERTY TYPE ASSESSED VALUE — 4W DESCRIFIlON No NO. ESCAPE — R I I SECTION ACCOUNT TYPE 01 32 - 040 19 Zlt-gl PER PROP F'RIME OWNER 33 OTHER OWNER3 2 04L LAND �IBAJNAIAE- 35 5 tie 6df 47z-reN a P- _-32 __04 3 PS IMPR TAX BILL %NAME74 112 PENALTY TAX BILL STREET NO 5 _32 045 BI EXMP TAX HILL CITY 4 STATE 76 W1VOR11C V 32 047 __gTHNETR EXMP JIQ TAX BILL ZIP 7.7 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_. 9 32 C) 32 026 _SECTIONS IMPR 32 027 OF THE REV- AND TAX CODE 32 050 LAND -3-2 028 RESOLUTION NO. 32 051 PS IMPR _32-_. __ 32 052_ __PENALTY 1 32 32 -053'- BI EXMP Yf SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE --- cl ESCAPE R a T SECTION 32 055 NET PER PROP 7-5- _12 056 jS PER PROP 32 3 s IMPROVEM1IENT5 32 057 IMPROVEMENTS 034 ft'll 32 035 PS IMPR32 059 PS IMPR 2 036 PENALTY—- 32 060 PENALTY 32 037 -BI EXMP 32 061 81 EXMP- 32 038 OTHR EXMPOTHR EXMP 32 0 1.39 NET 32 063 NET A 4011 12/80Date 2,2,12 -Supervising Appraiser -.3r- 83320 CONTRA COSTA COUNTY 3-3-,?L ASSESSOR'S OFFICE NAME WTlJROF_ i/ARdr -r ElUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � ACCOUNT N0. Z CORK.NO. ROLL YEAR 19 /-Q'Z TRA 9 /g n O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT Or' VALUE TYPE CD AMOUNT CD Ah10UNT CD TYPE NO. AMOUNT _BI _ 10039020 _YX ESCAPED TAX LAND_ _ _ pl _A2Al BI 1003 9020 YS ESCAPED INT IMPROVE MENTS Al _ A2_ Al 1 I 8 -- -- — PERSONAL PROP Al A2 V Al - - -a -- - --- - -- ----- -- — ----- — ----._19LL Ell ___97-4 _-YL_ —LlaLRL1.5L—: _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL ----- DO R01 PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMIIT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE OI — _ 32_ 0.40 19 PER PROP P N IM E OWNER __ 33 . I H _OWNER _-34 ��� � 5_j'EG/-! _32_ _042 _ LAND 08A NAME 35 EEIr V r e 32 _043 PS IMPR _1 TAX BILL %NAME --$+�� eU/ �S/tR y s 32 044_— PENALTY _— _Ax.BILL STREETS NO. 75_ _ /77 Lfj C /J (/Z'A _32 045_ B 1 EXMP y-f Tax BILL CITY E STATE 76L N - 32 _04_6_ OTHR EXMP TAX BILL ZIP 77 S/ 9 32 047 NET REMARKS__ 32 025_ ESCAPED ASSESSMENT PURSUANT TO 32_ _048 _PER PROP _ 32_ 026 SECTIONS _j,3/ _32_ -049_ `_,IMPROVEME,NZ$- 32 027 OF THE REV. AND TAX CODE 32 050 LAND }..� 32 028 RESOLUTION NO. 32 051 PS IMPR C:) -_ ____ 32_ _32___052__ E_NALT_Y _ — - - -- _- 32 053 -P EXMP y YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ ELNNT i I --PROPERTY TYPE ASSESSED VALUE nl w9 ESCAPE R A T SECTION 32 0_55 _ NET I� 32 032 19 PER PROP 32 +056 19 PER PROP _32 _033IMPROVEMENTS _ 32057. IMPROVEMENTS 32__ 034 _ _ _LANG 32058_-- 3.2 035_ _PS_IMPR -- _ 32 059_-- -PS-IMPR --_--- - _ ---_ 32 036 _ _— _PENALTY __- _ _32 060 _ PENALTY 32 037 BI EXMP _32 061 __ _BI EXMP 32 _038 OTHR EXM_P32 __062 _ _ _OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 I y 1 L/ Supervising Appraiser 3--3-F2- _Dat ASSE."01? 5 OFFICE 5 -3-3,21 UNSECURED TAX DATA CHANGES -3 2-- CONTRA COSTA COUNTY BATCH DATE. — ___ FULL VALUE-MARKET VALUE 7— AO eoo� aar cooe Al LAND Al IMPROV. AI PER PROP Al PSI Al Ezcr+vAMotmr ASSESSO.� Co.,,DO no, cxcooc Ln x °r� EE E on MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 0 u ACCOUNT NUMBER c T w FUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 YfR E x°c DISTRICT DIiSCRIP'CICN B2 B2 B2 82 Tp NO. 82 °' CI CI CI CI E CI d r n, — 0 A 4040 12/80 Supervising Appra - Date ,3- .3 .3 33 2 Z CONTRA COSTA COUNTY 3 ' ASSESSOR'S OFFICE 1 BUSINESS PERSONALTY SYSTEM - UNSECURED K_SGAPE ASSESSMENT ACCOUNT NAME I.�-•,G,,�'nL.Lz p�� . M ACCOUNT NO. ,� S g.Sj tI CORR.NO. ROLL YEAR 19Qj-$Z. TRA / cn 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 BI_ 1003_ 9020 YX__ESCAPED TAX O LANA AI A2 At at 1003 9020 YB ESCAPED INT IMPROVEMENTS_ AI A2 At 61 _ __... - — — _I.003__ 90h0 ..._YQ— P TY __ c PERSONAL PROP_-_ AI _i _ _ _A 2_ A I_ BI 1 .3 — 91A --YL PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY OTA — OO hof PUNCH ELNNT RESSICE YEAR OF DO NOT PUNCH DESCRIPTION -W N0. ELEMENT DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE_ 01 _ —_ 32 04_0 19 —.. PER PROP IRIME_Ow NER ,_ 33 /fp_ � - _ �_�_.� �_ _32 „_Q��._____,_• _M,�tOVEMEN7S OTHER OWNER 34 3_2_ 042_ LAND VBA_N_AM_E 35 14C4MAIV Al CDMpe2IV -32 043 PS IMPR TAX B4.L y„NAME 74 32 _044 PENALTY TAX BILL STREET Z NO. _T 5_ _ 2l r�Re)U,, / 32' 045 � 81 EXMP N TAX BILL CITY �STATE 76 2- - T _32 _045OTHR EXMP _ 4. TAX BILL--ZIP— 77 G`f�s 32� 047 NET vi REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO W_32_ 048_ t9PROPv__ 32__ _026_ _S_ECT10NS_ .3 j Q _ _32 ____027 _OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION N0, 32 051 PS IMPR _ _32_ 32052 PENALTY Q ^32 �. '053 _ BI EXMP IESSitF YEAR OF DO NOT PUNCH 32 054 OTHR EXIAP� r~a ~~ ELNNT PROPERTY TYPE ASSESSED VALUE --- - -- rn �o ESCAPE R I T SECTION 32�_055 _ NET _032_ 197— PER PROP ,/G 32 056 19 PER PROP 32 _033 — IMPROVEMENTS 32 05T. IMPROVEMENTS 0 32_ 034_ -,_ M_ LAND 32 056 _ _LAN_0 fJ 32 _ 035 PS__IMPR _� _32 059_ _PS IMPR _V 32 036 PENALTY_ 32— 060 PENALTY i32_ 037 _61 EXIAP 32 061 BI EXMP 32 038 ~� OTHR EXMP 32— 062 OTHR EXMP —y — --._`. ..NE _._�_.. -�.._-.-. .� ---- - 32 039 NET 32 063 NET A 4011 12/80 - Supervising Appraiser .3-3 -9''2- Date ", 133323 CONTRA COSTA COUNTY O ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /' GU�A'If}'Kl�RS Z"NG ;n ACCOUNT N0. ,�If_'F F/ CORR.140. ROLL YEAR 19 g/-f2- TRA /0 2 Ln FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND rREVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI _ 1003_ 0 YX _ESCAPED TAX ~ LAND Al _h2_ Al 81 10030 Y� ESCAPED INT IIPROVEME ITS AIA2AI BI ��U DY(� PEN. YPERSONALPROPAI A2 AIBI ���__ _-YL,_ _$L•1.SP PROP STMNT IMP AI A2 AI BI 10030 YR ADDL. PENALTY__ TOTAL DD NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH a DESCRIPTION i N0. ELEMENT. DATA ELMNT mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 _ _32 _040 19 PER PROP PRIME OWNER 33 �'QQO /YI/ �r s ZA/C. _32_. 091_. _ -IMPROVEMENTS _ OTHER OWNER ^_ _j. (,/ � 1?.0 - - 42 _ LAND _D84 t1AME 35 .]� 32 _ 043 _ PS IMPR TAX BILL %NAME 7 Z Al 9 1,r t" -32_ 044 PENALTY _ 1 TAX BILL STREET( NO. 75 _ Q J3p 32_ 045 81 EXMP TAX BILL CITY �STATE 76 s 32 _046_ — OTHR EXMP TAX BILL ZIP 77 _9 32 047 NET REMARXS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04.8-- 19 PER PROP (] 32 026_ SECTIONS �3I.� 506 32___049, _IMPRQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _32 028 RESOLUTION NO. 32 051 PS IMPR --3 2 . _32__052_ __PENALTY 32 32 053 _ BI EXMP n VESSICE YEAR OF DO NOT PUNCH _32 054_ OTHR EXMP _ ~ ELNNi re ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 _055 NET _ I� 32 _032_ 19 Zi `79 PER PROP 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. _ _ IMPROVEMENTS 32 034 LAND 32 058 LAND IN 32_ 035 _ PS__IMPR _ _ Z/ S 32_ 059 PS IMPR mo( 32_ 036 _PENALTY_ _ 32 060 PENALTY _32_ 037 61 EXMP` _ 32 061_ BI EXMP _ 32 _ 038_ _ OTHR EXMP __ -.32.— -0.62- _ _OTHR EXMP 32_039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 3 -3- ?2- Date CONTRA COSTA COUNTY -.3-rz- ASSESSOR'S OFFICE zEa!2 1:Ij bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO.orlt, 94 CORR.NO. IROLL YEAR 19 T R A 0%o;P' FULL V A L UE PENALTY F.V. EXEMPTIONS A-V. CD FUND REVENUL. LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX LAND At A2� AT 81 1003 9020 YZ ESCAPED IN 0 __At A2 At -13.1 PERSONAL PROP At A2 Al Bi --yL —LIM-RE.LST, t. PROP STIONT IMP At A2Al BI 1003 9040 AD L, PENALTY TOTAL BI DO PUNCH ELNNT ELNNT PROPERTY TYPE ASSESSED VALUE MESSAGE YEAR OF DO NOT PUNCH lW DfSCRIPTNOTION 4W NO. ELEMENT. DATA I Na. ESCAPE R k T SECTION ACCOUNT TYPE of 32 040 79-17-F-7 2- PER PROP PRIME OWNER 33 4o o,9m,4 K7r- R -._7-Am .__32,_ 09.1.__ itA RpVEMENTS_ OTHER 7-Am— OTHER OWNER 3 r 24ff FX 4/04-- V.*LZ-1;7-V RO 32 --042 - LAND PEIA NAPAE 4 k YN rl�e: BeX 32 043 PS IMPR TAX BILL %NAME rP-r NOL:: t? PENALTY P 4 13,X 7 TAX BILL STREET NO 75 32 045 81 EXMP 'TAX BILL CIT STATE 76 S,4 A1 D 3.?— .--- _.QLKR EXMP TAX BILL-ZIP 77 .2 112- 32 . 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048,_,_ 19 PER PROP 32 02,6 SECTIONS_ 3 A- 32 049 IMPRQVEMgNTS OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 BI EXMP ELNNT Mf!sw YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 —0-54--- OTHR EXMP Na IST;AfE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 IF) PER PROP 32 057, IMPROVEMENTS �z _033 IMPROVEMENTS 0 32 034_ LAND 32 058 LAND 32 035 PS_IMPR -32— 0-5.9----PS IMPR ---- - --_�..- _32 036 PENALTY- 32 060 PENALTY 32 037 81 EXMP-- 32 - 061 BI EXMP 32038 _OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 2- Date 2--11 ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ISIOP /nAlk"IFE CORR.NO. YEAR 19,?/-5'2 TRA A O ACCOUNT NO. ,, I ROLL AMOUNT FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION VALUE TYPE CD AMOUNT CD I AMOUNT co TYPE NO. AMOUNT _BI 1003 9020 Y x— ESCAPED TAX LAND At A2 At at 1003 9020 YZ , ESCAPED INT IMPROVE MENT AI A2 At YQ——Tf--NAL2'—y --- PERSONAL PROP AlA2 ---A 81 9-7-45—..--Y 1, —1 1 rN RUSE- 2: t" PROP STMNT IMP At A2 At at 1003 9040 YRADDL.TOTAL 0 T A L BI Do NOT PUNCHEIHNf ELEMENT DATA ELMNT NESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -4w No. NO ESCAPE R A T SECTION ACCOUNT TYPE Of 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER LAND DBA NAME 32 PS IMPR !AX B(LL��/�NAME� I? 044 PENALTY TAX BILL STREET NO. 75P Q 13 6 7.f _32 _945 81 EXMP TAX BILL CITY E STATE 76 1,6 c, 32 04.6 OTHR EXMP ,,0 TAX BILL ZIP 77 2//2- _3_2 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 --EER PROP- 32-- -0-26- ._SECTIONS -3 32 _049_ A.MiilyfmEN 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 2B RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 81 EXMP I --�P VE SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R I T SECTION 32 055 NET rTl _ __ PER — P 32 032- 19 2- PER PROP 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROEVEEMENTS 32 034 L A!ND AN 32 059 PS IMPR 035 -PS IMPR 32 03632 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 THR EXMP 32 _21tR EXMP_ NET 32 063 NET A 4011 12/80 Supervising Appraiser Date j3 �32j. 3-3-Sz- CONTRA COSTA COUNTY ASSESSOR'S OFFICE �'111G NAME FtJf1Pfi?/�l�F_ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT R ACCOUNT N0. CORR.NO. ROLL YEAR 19 TRA rn FULL VA L UE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE co AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX_ ESCAPED TAX LAND At A2 AT 81 _ 1003^ 9020 Y-h ESCAPED INT j IMPROVEMENTS AI__ A2_ At BI --- - Al __. -i0()S --�_jan© PERSONALPROP PERS- AI_-.PA OP A_ _I A2-- ,_— y i— _1 903 X1-45- --.L_ LIGPE_ELLSE _ M PROP STMNT IMP Ai A2 At at 1003 9040 YR ADDL. PENALTY__ � - ----TOTAL ------- -- -- 81— DO NOT PUNCH ELNNT MESSAGE YEAR Of DO NOT PUNCH # DESCRIPTION i NO. ELEMENT. DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT,TYPE 01 32 040 !9 _'�� PER PROP _. PRIME OWNER 3 3, D1 � -_3 2 --g9-L-- I MQV1��.ELI.$_ OTHER OWNER _. r to Mr d l3LNo 32 042 LAND D.BA ,NAME 35 M UM rqL Lk AJ 5772 2 32 _043_ PS IMPR TAX BILL c/o NAME Z43 L f' 7-rt5 32 _044_ PENALTY _ TAX BILL STREET�NO. 75 _ _PI) f3,4�,. -7F3 32 045 _ 81 EXMP . lAX Bi LL CITY K STATE 76 r -'fs-0 C -32 046 OTHR EXMP TAX BILL-ZIP___ 77_ 9211 ,2- 32' 047 �� NET —___.____� _REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO W32 048 19 � — -- - ,�-� -- -- PE R PROP -- ------, 32.-. 026 SECTIONS- ,r'3/. ----sem 6 _32 Q49 _jMERQVEME.NTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND -32_ 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY_ 32 053 .� _Bt EXMP XffS+tE YEAR OF DO NOT PUNCH _32 054 OTHR EXMP TA ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R b T SECTION_32 055 NET _ m _ I` -32 032_ _19-2�$- PER PROP _32 056 19 PER PROP U 32 033_ ^` IMPROVEMENTS _32 057 IMPROVEMENTS o _32 434_ — _L ANO 32 058_ 035- PS IMPR _32 059 _ PS IMPR -'-~-_- fV 32 036 PENALTY r 32- 060 PENALTY .- _. .. _ ERRE-. _ -.._ _32_ 037_ _81 EXMP _ _ _ 32_ 061 _ 81 EXMP_ 32 038 OTHR EXP - 062 HR EXMP _M-- -,32 SS OTP .—. . __ 32 _039 NET _ 32 063 NET A 4011 12/80 Supervising Appraiser 3- 3 f L Date Q 3327 CONTRA COSTA COUNTY 3' 3-r ASSESSOR'S OFFICE NAME 6011DM.2-KE2 ZtilL_ BUSINESS PERSONALTY SYSTEM - UNSECURED I_SCAPE ASSESSMENT ACCOUNT n ACCOUNT NO. O'S' CORR. N0. ROLL YEAR 19 TRA TRA L' FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT CD VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI - 10_039020 _YX ESCAPED TAX -__- — O LAND- _ AI_ _A2__ Al BI 1003 9020 YZ, ESCAPED INT i IMPROVEM ENT5 Al A2 Al -- --- -- — — ----- - -- -- -131 -- 1n03—._9040 Y0 _ P WuLlY �-' PERSONAL PROP -AI - -_ — -p2_ —__AI —. BI 1703 --914 --II— N $ECSC. _ PROP ST MNT_.IMP Al A2 Al BI 1003 9040 YRADDL. PENALTY TOTAL - - - - - -- - - - - --- BI DO NOT PUNCII ELMNT ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH s OELEMENT DATA ESCRIFIION -W N0. N0. ESCAPE R I T SECTION ACCOUNT TYPE _— 01 (� 32 04_0 19 -�Z PER PROP PHIIAI O'NNER--,-- 33 �'oaPM,4K- �'L __-32__04-I_ __ IIdPRQVEMENTS- -----_ --v'----- -___ OTHER -OWNER 310,7 An- �J��LO_�LI/� 32 _042 LAND OSA NAME 35_ -:--ACK ,1'A/ 13,1 Y, 0_43 PS IMPR G� --�-- - TAX BILL %NAME 4 4-,4 y ee r 4 32 044 PENALTY TAX BILL STREET NO _4 75 r _- _ .'{ .0-�3�x `fi�� _32045_ _ _BI EXMP TAX BILL CITY STATE 76 -515W DTEG-O C 32 6 . .._.. 3- ---04- - OTHR EXMP -- — - TAX BILL ZIP 77 92 // Z. 32 047 NET REMARKS32 _025_ ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _PER PROP 32__ -026 _SECTIONS. �=,j�.3 Tp'� _IMPROV�IAg _-- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ._32 _— _ _. 32 _052 PENALTY_ IA. 32 32 _ 053- --81 EXMP Yf55W YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ J y ELNNT PROPERTY TYPE ASSESSED VALUE _ �' ND ESCA E R I T SECTION 32 055 NET 32 032 19 _�� .PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057._ IMPROVEMENTS o _ 034_ _ LAND 32 058 LAND _ 32___ 035_ __ -_ -PS IMPR _- . � _ 32_ 059 -- PS IMPR —_--_----- V _32- 036 _______ _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 _061_ 81 EXMP 32 -038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 1232 063 NET A 4011 12/80 - Supervising Appraiser 3- 3- ?2 Dat- - 111 CONTRA COSTA COUNTY 3 z- ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED 1=SCAPE ASSESSMENT ACCOUNT NAME /E;r :/,fit.if F Ae rA)C- - ACCOUNT N0. 04Z CORR.N0. ROLL YEAR 19g'f-9L TRArm o FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FU!!D REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD Ah1OUNT CD AMOUNT CO TYPE NO, AMOUNT BI _ 1003 9020 [---Y X ESCAPED TAX LAND AI _A2 AI 81 1003—'_9020Z ESCAPED INT ��— U.IPROVEMENTS aiT _ A2_ At _ BI �OQ3, ^90h0_ O �= PERSONAL_PROP _ AI _ _—� _A2 �_ A! '_B!__•_1Q3—•_ 9]-{i l+�- SL'1.Sr _ iv PROP STMNT IMP At A2 `AI Bi 1003 9040 R ADDL. PENALTY_ n - ----T01At----•--- -- -- BI DD NOT PUNCH ELNNT ELEMENT.. DATA ELMNT NEssAeT YEAR 0P PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIP11ON ' N0. NO ESCAPE R L T SEC110N ACCOUNT TYPE 01 (.� 32 040 19 PER PROP PRIMI OWNER 33 ._..Fu4!>Mt3/f _.Q_. L1L..4'•� ,..32 _44�_ ._ .1LPP1+_V M "1 OTHER OWNER _ 73,._Y fg/�' n.-�'1Q�_._ ,f'i' A/V _32_ 042_ LAND OBA_NAME35 —.r;?C lc1-Al T#',- 1//34 _ 32 _043 PS IMPR TAX BILL %a NAME y^f' S ifj C!- 32 _044_ PENALTY ! TAX BILL STREET( NO 75 �'(J L,3 e;7 ( 7 32� 045 81 EXMP TAX BILL CITY 4 STATE 76 /15, �._.._.._.._.,__.-- �` TAX BILL ZIP 77_ 2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -3.2 1048_ 19 32__. 026 SECTIONS— ..(.. 1' fO ..3.2 ..._049_. IENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 3_2_`028 RESOLUTION NO, 32 051 PS IMPR _ _~ �32 _32_ 052_ PENALTY 32 --053 81 EXMP RISSACI YEAR DF DO NOT PUNCH 32 054^_ OTHR EXMP Y^ EtNNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION _32 055 NET _ 1 32_ 032 19-7-1- PER PROP �? 32 056 I9 __ PER PROP P 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ _ M 32 _ 034_ c_ LAND 32_ 058_ _�� _LAND }�T 32- 035 _ _PS_0APR _ _ 32 059_ PS_IMPR-_'_-- — —_�- IV' 32 036 _ _PENALTY _ 32� 060 PENALTY _ 32 037 —�_ 81 EXIAPT _ 32 061 81 EXMP__ — 32v 038_ _ OTHR EXMP _ 32 052Y _ OTHR EXMP 32 _039 ��- NET 32 063 NET A 4011 l2/BOr`- Supervising Appraiser 3 -3- 2 Date B33Z � CONTRA COSTA COUNTY 3 - 3-72— ASSE•SSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME FDOrJM/iffF_2 2 AJC'. ACCOUNT N0. 9' �F CORR.N0. ROLL YEAR 198/- WZ TRA M � FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O C VALUE TYPE Co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI - 1003 9020 _ESCAPED TAX 1 LAND At A2_ AI BI 10039020 ESCAPED INT _ G _ IMPROVE ME I41S AI A2 At 81 Dnp 90h0 PEN. ,TY _- C PE R_SONALP_R OPAt _ _A2 AI Fil _�,OQ _�],4` RG1.SF _ m PROP STMNT IMP At A2 At BI 1003 9040 ADDL. PENAI.TY __,_ TOTAL BI DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH OESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE _(L� 32 040 19 PER PROP ----- ---------- --21--- ._------ ---. PRIME OWNER 33 _F�OQMAk�/?�IL _32_ Q91_- IMP VEMENTS OTHER OWNER _ -V437 Z 2 7,57- LQ /1' x_ Al .,57- _32 -,-042-- __ LAND OBA NAME _ 35 YE Q X 7 3_2 _ 043__ PS IMPR TAX BILL %NAIAE 7-43S W17L vur r:f e A _32044_ _ PENALTY _ r TAX BILL STREET( NO. 75 _ P Q BO x 7 f3 32 045 61 EXMP TAX BILL _CITY E STATE 76 32_ 046_ OTHR EXMP TAX BILL ZIP77 9 2-11 2— 32 _047 NET , 'N REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32_ 026 _SECTIONS_ S--I/.3 ,j�•( -L2—-04.9 _____IMPROV E NTS _32 _027_ OF THE REV. AND TAX CODES 32_ 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 32 _052 PENALTY _ �a 32 `32 __053` BI EXMP 1 vESS�t[ YEAR Of DO NOT PUNCH 32 _054_- OTHR EXMP [LwNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE —R1 T SECTION 32 _055 NET m _ I�j 32 _032 19 PER PROP 32 056 19 PER PROP _ 1, 3? _033 IMPROVEMENTS 32 _057. IMPROVEMENTS 0, 32_ 034 --___ _ LAND _32 058_ ---- LAND____. _ I� _3-2__ 035 PS-IMPR S - -32_ 059_ - _ PS IMPR V 32 036 PE14ALTY 32 060 PENALTY 32 _ 037 _-_- _--_ -_BI EX MP 32 _061 BI EXMP_ 32 038 OTHR EXMP 32 _06_2_ _ _ _0 R E _THXMP- 32 32 -039 —_ NET ---_ _ — 32 063 NET A 4011 12/80Supervising Appraiser 3-_3- 2- Date 54- CONTRA COSTA COUNTY V ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Ad 5- ACCOUNT NO- 4<"'{ COR-R.NO, ROLL YEAR 19 g'l-f2- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V., CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. AMOUNT at 1010-3 --9020 YX ESCAPED TAX LArJO At A2 At 1003 9020 yl� ESCAPED INT IMPROVEmENTS At A2 AT Ell oo3— PE All'Y---- L Y. Y Y PERSONAL PROP At A2 Ell— iu PROP STMNT •IMP At A2 At Ell 1003 9040 YR ADDL. PENALTY-- TOTAL PIT 00 NOT PUNCH ILMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION -411- % K ESCAPE R I T SECTION ACCOUNT TY-PE---- -01-- -3,2 040 19 _PER PROP PRIME I M YlbiLliTs OWNER_ _33 --Qq-L �'PBJQ ---264 & OTHER OWNER J- 042 LAND 32 043 PS IMPR VEIA NAME 35 c k- r Aj 7-e r- x il&4117 TAX BILL %fJAME 7A� VJAZ-Nt47 32044 PENALTY TAX BILL STREET E,NO 75 6X 7k,3 32 045 81 EXMP TAX 13ILL _CITY —STATE N -S—STLTE -54 32 046----- OTHR EXMP TAX BILL ZIP 77 117 32 047 -- NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS _32___04_9 .-LMP-fjOVEMEft15-- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 81 EXMP Y"' OF DO NOT PUNCH 32 OTHR EXMP ILWNT > TY TYPE ASSESSED VALUE C) ESCAPE , PROPER I R T SECTION 32 055 -- NET r» \ 32 032 19 PER PROP 32 056 19 PER PROP a 033. IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAN tQ 035 PS-IMPR 32_ 059 PS IMPR Iv 32 036 PENALTY32 060 PENALTY 037 .131 EXMP 32 061 BI EXMP r332 038 OTHR EXMP 32 062 — NET EXMP �l 039 NET 32 063 1 NET A 4011 12/80 Supervising Appraiser at 4YI4 \6: eTl-e— I - 8 ,3331 CONTRA COSTA COUNTY 3-3-;F2— ASSESSOR'S OFFICE N A M E All tlP M4*-1=i7 f-AJ C. BUSINESS PE13SONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO,e4,'11�1 A?' CORR.NO, IROLL YEAR 19 fl-f2- TRA FULL U L L VALUE PENALTY F.V. EXEMPTIONS A-V, CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO, AMOUNT B 1 1003 9020 YX ESCAPED TAX A2 AI DI_ 1003 __9020 _YZ ESCAPED INT IMPROVEMENTS At A2 At Ell PERSONAL--PROP--- At-- A2 At —8 -J.0 0 3---_9 7..4 5 _.YL-..--LlRN-RELSr- to PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL, PENALTY T 0 T A L BI DO NOT PUNCH ILNNT 9ESSACI YEAR OF 00 NOT PUNCH v[SCRIplION 4W- No 1LE4ENT, DATA Et MHT PROPERTY TYPE ASSESSED VALUE NO. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER -33- O7 HER OWNER 32 042 LAND PBA NAME - ZAl 7-11 e /3 6 x PS IMPR TAX 13-LL %N,111EC llp 1'4 32 044 PENALTY TAX BILL STREET NO _75 32 045 Ell EXMP TAX 13ILL CITY 4 STATE 76 32 04.6 OTHR EXMP TAX BILL-ZIP--- 77 - q -2- 32 047 NET E M A R IT S 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONS 2_ 0 4.8 __I 9 _Eg.!l PROP =E3--/.3 32 .-_049 1 f1flQaMENTS OF THE REV, AND TAX CODE 32 050 -_32____027LAND _32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 -053 81 EXMP " ILNNT lof!S"t YEAR ESCAPE OF DO NOT PUNCH 32 PROPERTY TYPE ASSESSED VALUE -95iOTHR- -.EXMP R L T SEC TI OW——32— 055 NET 19 :79-9&4- PER PROP 32 056 19 7- PER PROP 323 IMPROVEMENTS 32 057, 0 , -P.-1 - IMPROVEMENTS 32 034 LAWD 32 0.58 LANA - 035 PS-IMPR 32 05.9_ PSIMPR -32 036 _____-_ PENALTY 32 060 PENALTY -32-- 037 81--EXMP-- 32 061 - 81 EXMP- 32 . 038 OTHR EXMP 32___ .._062-.. OTHR EXMP -N E T 32 063 NET A 4011 12180 Supervising Appraiser -j-9 2 Datc'>� j 337_ CONTRA COSTA COUNTY 3 -3-72- ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /21 C 1Fj?!(C 13 -T/V ACCOUNT N 0 CORR.NO. IROLL YEAR 19 9'/-f2- TRA 12-,e2 rl FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX O LAND A 2--- At 81 1003 _YZ ESCAPED INT IMPROVE MENTS At- A2 At a ------- , --!-. PERSONAL PROP _A 2AI 8I PROP SIMNT IMP AI A2 AT BI 1003 9040 YR ADDL. PENALTY T 0 T A L 81 00 NOT PUNCH ELUNT 9ESSAGE YEAR OF DO NOT PUNCH DESCRIPTION 40- No ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE Na. ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME 33 g Ak -32—-AI-L- J!&PmBDy-LmLu-uL OTHER OWNER 9e>2 el-"41 RL V-0 _32 042 LAND t) BA NAME 35 r 4RL 05 Al t,,R PH V-5 913 32 043 PS IMPR ynl Tax BILL %NAME Pl-5 19 5,9 A)r /j r L I- r-41 32 044 PENALTY JJ TAX BILL STREETNO 75 Q 3 83 32 045 8 1 EXMP TAX BILLCITY 4 STATE 76 -5 A) OZAF6-19 19 32 _-_PTHR EXMP TAX BILLZIP-- 779.2//Z. 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026— SECTIONS .3 32 --PER PROP - - 32 -- -- _049 IMPRPY-F-ME,NTS 32 027 OF THE REV. AND TAX CODEAND 32 05 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 — 32 052 PENALTY co 32 32 053 81 EXMP PE SS�GE YEAR OF - PROAa ROPE RTY TYPE ASSESSED VALUE NO 00 NOT PUNCH 32 054 OTHR EXMP R I T SECTION 32 055 NET 32 032 19 PER PROP 44�IX 32 056 —t9 PER PROP 32 033 -- IMPROVEMENTS 32 057. IMPROVEMENTS --32-- 034 LAND-- 32 058 _LAND 32- 035- PS IMPR 32 —5 PS IMPR 3 2 036 _PENALTY_ 32 060 PENALT Y —32- 037 .81 EXMP 1-2 061 BI EXMP 32 038 _LTHR EXI-0P 32 062 OTHR EXMP 32_-_039' -- NET 32 063 NET A 4011 12/80 dZ- 22&�--�pervising Appraiser 3 Date nssrs;Ilt+ s OrFICE 3333 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, L OATCH DATE __. _. FULL VALUE- MARKET VALUE _ r A E LCVE At LAND At IMPROV AI PER PROP At PSI AI ExENnAMouNT ASSESSonV CovM(NTS 7J n. 0 t coOgL ROT CODE PO Not ENCODE to 'r I [ " MESSAGE OR A2 LANO/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 a `+ ACCOUNT NUMBER L w FUND REVENUE `: A3 NEW TRA A3 A3 A3T" N A3 ' YE N 'T'ION 82 a2 82 62 82 Ei "". ANo�� DIS'PRICT DESCRIP CI CI CI CI CI O —— 7d/ Pr -6-1 0 Y m 0 A 4040 12180 Supervising Apprais - Date ns.�r:55o1+ s OFFICE -3-� i UNSECURED TAX DATA CHANGES CONTRA COSTA couNT, BAT CR DATE _. 7 FULL VALUE-MARKET VALUE T, cuu� AI LAND Al MPROV Al PER PROP Al PSI AI EXENpAmouNr �SSESSoet coMMFarS "or cooE A2 LAND/PEN IMP./PEN. A2 PP/PEN A2 PSVPEN A2 00 NOT c"cooc rn .r F � won PiL•SSAGC OR •° ` ACCOUNT NURBEA T w FUND AEYEHE �S A3 NEW TRA A3 A3 TT A3 r F B2 B2 02 p NO. B2 ° p° DISTRICT DE-SCRIPTION� To.c CI CI CI F CI O _- V� r — ni I A 40.10 12/80 Supervising Apprai Date -3-0 2— B 33-33 CONTRA COSTA COUNTY ^3-'3-Y Z, ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED 'ESCAPE ASSESSMENT ACCOUNT NAME YE I?,-)( col-, ACCOUNT NO, 01' CORR.NO. L YEAR 19 TRA r1l —JROLL Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD_ AMOUNT CD TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX Ei LAND __ _ _Al A2 Al B 1 1003 __ r. _ __-___ 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al B _ _ - _ .!_ 1U3- PERSONAL PROP _AI A2_ —AI 9q3 X7!1 _._YL—..�LIEI~I_RL.I.SL•......_._.,_ PROP IPROP STIVNT IMP Al A2 Al BI 1003 _ 9040 YR —ADDL. PENALTY_ 10 T A L L BI 00 Nor PUNCH EMT WSW YEAR or DO NOT PUNCHDESCRIPTION -W No. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE Ro. ESCAPE R i T SECTION ACCOUN_T.7 Y-P E of32 040 19 PER PROP PR I M C OW 14 E(I __33 AV 0_;�A E if RA-7-MAL- 46Z__Q5 L OTHER—OWNER3432 042 LAND Cu VBA NAVE 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO 75 32 045 81 EXMP ti _TA X BILL CITY 4 STATE 76 R 0r,4-� — 3 2--__04 6 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 9 PROP 32 026 SECTIONS 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR .3?_ — — _PENALTY 32 32 053 81 EXMP I SS-Cf YEAR AP Of > ILNNT PROPERTY TYPE ASSESSED VALUE ESCAPE 00 NOT PUNCH_ _32 954. OTHR EXMP cl to T SECTION 32 055 NET 32 032 19 91 ?2- PER PROP 3-a 033 IMPROVEMENTS 32 056 19 PER PROP 0 __3_2 051,_ IMPROVEMENTS 32__ 034_ LAN 0 32 058 LAND (,\J 32_ 035PS_IMPR 32 036- PENALTY 32 059 PS N IMPR 32 o37 81 EXMP 32 060 PE ALTY 32 061 81 EXMP 32 033 OTHR EXIAP 32 _ _2NET 1HR EXMP NET 32 063 A 4011 12180 Supervising Appraiser 3- 3-,,5F 2- Date )r-3 e-?-7"- 13 3 3 CONTRA COSTA COUNTY 3 ASSESSOR'S OFFICE NAME A/e-ROX e 0 S P42 f/5�EZ221 bUSINESS PERSONALTY SYSTEM - UlJSECUfiED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO./ CORR.NO. IROLL YEAR 19 2- T R A Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND RE VENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX LAND Al A2 Al al 1.003 9020 ----Y.E ESCAPED INT— IMPROVEMENTS AI A2 At BI PERSONAL PROP Al AZ Al C= cu �< PROP STMNT IMP__ _AT A2 AI 81 1003— 9040 YR ADDL. PENAI,'rY_. -0-T BI DO NOT PUNCH YEAR OF DO NOT PUNCH 4W ON 4W No ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE PESCRIPTI NO ESCAPE R & T SECIION ACCOUNT TYPE 01 040 -PER-PROP PRIME...OWNER _33_ F/?0Y os a 4I-2 L—--A!l L --LkA-P-R-Q WEV-025- x OTHER OWNE __;�4J7LAND 35 L-9 4 PH r C 5 ?,lMM14Al2: 6ADAIS 4,pF� 043 32 PS IMPR TAX BILL c/o NAME LAX WA I-AZU 7- If!A!,0F 4-15- 4* 4 _32_ 044 PENALTY TAX BILL STREET E NO 75 Y <'o li 41?F- 32 - 045 B 1-EXMP TAX BILL CITY ESTATE 76 AIV 32 EXMP TAX BILL ZIP 77 $/�z -32— 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0481- 19 PER PROP 32 026 SECTIONS 4r3 32 049 N T 32 027 OF THE REV. AND TAX CODE 050 LAND 32 028 RESOLUTION NO. 32 051 I-PS IMPR --32 32 052 PENALTY 32 32 053 BI EXMP ' 00 NOT PUNCH 32 054 OTHR EXMP > YE ARof PROPERTY TYPE ASSESSED VALUE 10ESCAPE R & T SECTION— 32 NET I.n32 032 19 PER PROP 7AO' 32 056 19 PER PROP 37 033, IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND- 3z 035 PS IMPR 32 059--- PS_IMPR 32 036 _PENALTY.— 32 060 PENALTY 32 037 81 EXMP 32 061 BI-EXMP__ 32 2THR EXMP 038 3-2 062 OTHR EXMP - _ 32 039 LN E T 32 063 NET A 4011 12180 Ae� Supervising Appraiser 3-m2- Date er'll- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor OR!GINAL SIGNED BY 9 1982 By JGSFPHSUTA PASSED ON MAR Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r ired by lav;, consented to by e County Counsel v( ' Page 1 of 2 Imp Chief, V tion 1 f-Afty cefflly=hat flits la a truaand corrsctcopy of Copies: Audi or rnadler tctron sn_'caersd nr:11;a r,:;nutes of Uro Assessor -MacArthur 3oard of SLPvrs+'ar_ Tax Collector ATTES;`,, J.P.c and tr:: A 4042 12/80 RESOLUTION NUMBER 0 124 ASSFSSOWS OFFICE © CURRENT ROLL CHANGES (F.OUALiZEO PDLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. S SECURED TAX DATA CHANGE ❑ PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTERES7 OR PENALTIES. PA TCw nnl[ AUDI T CR S E M DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T I O N S S CORP PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS n CHn rIGE X NEWLAND AV. NEW PAPR.A.V PERSONAL PROP.AY. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AV. E A.V. ilk 0H-112-0//-y 1c 3gr LT .:r ASSE55EE'S ' EXEMPTION CIIECK •! ASSESSOR'S DATA UJA r /,P NAME 0 TRA 03 00( ROLL YEAR b/ -B-% R 8 T SECTION 5L'y-Is-z-0f9 y 1zyL7 a7f ASSESSEE'S EXEMPTI011 CIIECK ASSESSORS DATA V14V' NAME �/A7C IGiCA ir r A� TRA OJ L'C/ Zf� ROLL YEAR p -8,Z R 9T SECTION z tiny-/sz-ozo-r I CHO 27 030 1 ASSE.SSEE'S / EXEMPTION CHECK ASSESSOR'S DATA LDAP /��% NAME /y/11C7� �[f� E7- �( TRAo�c)c; .j.�ro ROLL YEAR jl/ - �2 R&T SECTION gcP.3j goy-77c-nc� -� ID8,IS7 73 oz9 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA TRA O ROLL YEARE SECTION )Vj 4 /'VP4 { zc,P-.zL.c-eti7-7 (3c, :Zca 3so/or; I\ AS5E55EE'S /� EXEMPTION CHECK ASSESSORS DATA (Lr�10 /AI NAME �/�Tcc, /tD b et-l"qr/14orclro Ray TRA 6G 008 t{L° ROLL YEAR do/ -J'Z R R T SECTION -D/fa 23y ozl y3 r17 ;ZlHA1z3 .0 ASSESSOR'S DATA /���fD /�� ASSJA�EE�S HJ .S�1.j �\Q US��t.l� a' uj�0 TRA /y�Ao/a EXEMPTION ROLL YEARR9T SECTION l(��/ Y FY`l�4'.1- L e 1�tL VFP 2141-2 Cc-01.11-.Z- 29 `11fN 3-3 �3S" `I, �'J-0 f6 ASSESSEE'S Y EXEMPTION CHECK ASSESSORS DATA WAP 'L./y:.. NAME licl./gl/tl 2IUSNI 'e J<cL UX0 TRA/r{ Cf0 2t� ROLL YEAR RaT SECTION 4�P7/ 1-7F 310 -cli y y'3! Y08 77s Oro z2�' cca I'VE / ESSE E'S �rv1�e 'T TRA Q EXEMPTION CHECK ASSESSORS (�f'DATA �) 2. yZ AS SN4ME f �I SSC T, 0 1 OUO •t(,{p ROLL YEAR P/ - +'l. R9T SECTION 0 \'9 AR4489 (12/I6/80) SASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hL SUPERVISING APPRAISER PRINCIPAL APPRAISER hk "�� .t„K✓DATE � - l- L- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked }•ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY By JOSH SUTA PASSED ON MAR 91982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re irea by law, consented to by County Counsel Page 1 of 2 Ip t3� Chief, V. /) tion tttstebycertf/ythstthis laatroeandconectcopyol as action takon and rntercd on tho minutes of the Copies: Auditor Board otSupervisors an th2 dilo shc:rn. Assessor MAR 9 ' Tax Collector A TESTED: 19$2 J.R. and/cx�ct.:cia G;Jrk ;iia Board De".. A 4042 12180 G RESOLUTION NUMBER 0 126 A 55[$SOR'S OF EI(C CURRENT ROLL ESC CHANGES 11111A1,110,1011-NE ROLL LAST IES NOTED DY AUDI iOR) INCLUDING ESCAPES WHICH LARRY NEITHER PENAL TIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CIIANGES 111111.11141 CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES, EA TEH DATE AUDITOR 5 E M DATA FIELDS E U L wolroa F E S AUDITORS MESSAGE TOTAL OLDAV. E X E M P T 1 0 N 5 S Conk• PARCEL NUMBER I E NET OF LEAVE DLANK UNLESS THERE IS A CHANGE G X N NEW LANG A.V. NEW INCLUDES A.V. PERSONAL PRO P.A.V i T T E EXEMPTIONS INCLUDES r AMOUNT Y AMOUNT Y AMOUNT T PSI E A,V. E AV. E A.M Ile,-/zy / 7.11. scI) hSSESSEE,S EXEMPTION CHECK ASSESSORS DATA ,�� J, v NAME Sc',v7.1Gfit//.dell<C /%/� L/i✓E-S TRA,flpf!/ ).�_ ROLL YEAR ly�/ -�y RBT SECTION z ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR r' R BT SECTION �tt� NAME �I vTRa �SoY/ J/ �L��'Gc' E l 77S 7 j ASSESS E'S �- EXEMPTION CHECK , ASSESSORS DATA ,l ?�L NAME J;cr;//L7�rt/) J s��/L/C a/!E C%i✓ TRA��p�� ROLL YEAR RBT SECTION h -1-2 7•-1 �) ASSESSEE'S � EXEMPTION CHECK ASSESSORS DATA 7�1.� 1J� NAME �pUjfJ[�',(/ TRA Jsp)/ ROLL YEAR��-C R&T SECTION VI ASSESSORS DATA )„/_ ASSESSEE'S RA,/ EXEMPTION CHECK U NAME �..�'/:"l/ /:Y._'i2_ iJ:fI� ccf j'C"'J,:P t_,- ROLL YEAR �•/ y' R B T SECTION ''f f ASSESSEE'S 7 EXEMPTION CHECK..a ASSESSORS DATA 11AME �/j j�j/'/ [,% �f if/%�'%C_ /> TRAJ�CC-J ROLL YEAR5/ v - � RBT SECTION ! _ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME •��C TRAj��[�/ 1; ;` ROLL YEAR 1'� -,`�) RBT SECTION r l„) 1 / )/ AS SE S SE E'S _ TRA�,f,.,) EXEMPTION CHECK _ - ASSESSOR� DATA INAME =J /)A/ /CE � //E �� ROLL YEAR ,?� R8T SECTION l','j 0 ICU I , I I AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER T SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE kl-:.. 3Z— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGNA!SIGNED BY 1111111 MAR 0 1982 By JOSEPH SUTA PASSED ON J J oe Suta, Assistant Assessor unanimously by the Supervisors present. When req 'red by law, consented to by County Counsel ..r Page 1 of 14 D..pu Chief, Val tions Ih"bycerNy1),afthis isatiueandconeotcopyo/ Copies: Auditor ratection tat^n Gni: .orad on the n',:nutes of the Assessor (Unsec) Turner ,hoard of 8upc-,lsors cn s7:a caa s,.cswn. Tax Collector A=SM. _ MAR-j 1982 3/3/82 M404 - M408 ,1.P,.0LC":' E1233 - 1240 and Gx ofi: . t,�� oLed SY,6�r"`"'"`C t.Deputy A 4042 12/80 / RESOLUTION NUbfBER 0 128 CONTRA COSTA COUNTY ASSESSORS OFFICE NAME E �1r�Dl� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � /- Z? . ACCOUNT N0, T L�7�.EZ E CORR,NO. ROLL YEAR 19 81-ga TRA N FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _BI - 1003_ 9020 YX ESCAPED TAX AI _A2_ AIBI 1003 9020 Y2- ESCAPED INT IMPROVEMENTS AIA2AlBI - _ --1003 _ 9040 Y P•N, .JLY— PER_S_ONAL PROP_ Al --�— _A2 -_ Al --- _ BI _ 10.03----9745 _._YL —LIL•.N__BL•LSV - PROP STMNT IMP-- Al A2 Al 81 1003 9040 YR ADDL. PENALTY 10TAL BI — DO N'OT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R a T SECTION ACCOUNT TYPE 01 �[� 32 040 19 _ PER PROP U - -- - -- -- — - 1{� PRIME OWNER _ 33 /y/I/.'ALNhi9 _32 0.9_I — 1LPB-0v_Eff MU_ _ 1iJ OTHER OWNER 34 7r _32_ 042 LAND C` ANA BA NAh+E 35 32—_043 _ PS IMPR 2 TAX BILL 'ANAHE 74 32044PENALTY — TAX BILL STREET(NO. _75 _ ��� ��-�f%Z/L e 32 045 _B 1 EXMP TAX BILL CITY_ STATE 76 //�tlO [ �'A _32__046-_ __ OTHR EXMP TAX BILL77 77 :5 1, 32 _047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO -32 04819 PER PROP 32_. 026 -SECTIONS 5,:3 _32 _ 049 _-IMPROVEMENT --------— .__. _32_ _027 OF THE REV. AND TAX CODE _32 _ 050 _LAND 32_ 028 RESOLUTION NO. 32 051 PS IMPR If 3232 052 PENALTY 32 32 _053 BI EXMP Et11N1 v[ssAc[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _054 OTHR EXMP`_ Mo ESCAPE R IL T SECTION 32 055 NET _ I� 32 032 19X- PER PROP `j3 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32_ 034_ ._ _ LAND 32_ 058_ LAND 32__ 035_ _PS IMPR - _ .32_— 059 - PS-IMPR 1 ` 32 036 _PENALTY_ _ 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP__ 32 _038 OTHR EXMP _ _32_ 062__ _ _OTHR EXMP 32 039 NET 32 063 NET T_Va A 4011 12180 j Supervising Appraiser o?fa7 a Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /-7-� NAME A1LqSlt"P 11 ACCOUNT NO- A/,�'z�Cli?zon,-rz- CORR.NO. ROLL YEAR 198/- TRA 7 9 _ FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CO ITYPE NO. i AMOUNT IO,Q 3__-9020 __jX _!ESC A P E D TAX L A N D Ai A2 Al 8I 1003 Y ESCAPED INT IMPRO-VE ME NTS---- AI_ - A2 AI_ BI =3 - _4 JY — -- —- — — PERSONAL PROP Al AZ- Al BI 0-.L--91-4 5----Y L —LIEN-JR-ELS PROP STMNT IMP Al AZ Al1003 9040 YR ADDL. PENALTY TOTAL BI 00 Not PUNCH ILMNT NESSACE ELEMENT. DATA ELMIIT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH V- O(SCRIP116H -W No. No, ESCAPE R k T SECTION ACCOUNT TYPE 0132 040 19 PER PROP PRIME OWNER Pqf� .5/7,;Q OTHER OWNER 34 _32 4 LAND tj DEI-A-NAME 35 32! 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_(NO 7532 045 B I EXMP TAX 131LL_CITY �ST'ATE 7-6 Qdq6,1a&10 e1q 32_ 046 OTHR_EXMP TAX BILL 21P 77 1�41&19 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT, PURSUANT TO _3_2_ 9 PROP 32-- _026 .-SECTIONS 631 32 049- .-IMPROVEMENTS - i 32 027 OF THE REV. AND TAX CODE 32 050 _LAND -32- 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 32 32 053- 81 EXMP O'71 V fSSW YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE -- go ESCAPE R I T SECTION 32 055 NET W- 32 032 19 LLYIPER PROP 531 32 056 19 PER PROP 32 _633IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 �LAND 32 058 LAND 3 035 _PS IMPR 32 0-59-- -PS-IMPR 32-- 036PENALTY 32 060 _PENALTY 32 037 81 EXMP 32 061 81 EXMP- 32 038 OTHR EXMP 32 062OTHR EXMP 32 _039-- —NET 32 063 NET A 4011 12/80Supervising Appraiser I - - pp -, D... CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMEl _r,ENMBUSINESS PERSONALTY SYSTEM - UNSECURED FSCAPE ASSESSMENT ACCOUNT — t' k _ �v ACCOUNT NO, CORR.NO, m IROLL YEAR 19 TRA G�90179 (A FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOU14T 0 . VALUE TYPE CD AMOUNT CD AMOUNT DO TYPE NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX ci LAND At i A2 At Ell 1003--_ 9020 Y2• ESCAPED INT IMPROVEMENTS At A2 At 81 PERSONAL PROP At A2 At -9 _L2 raIL2. IL ro PFICIP STMNT. IMP At A2 At ei 1003 9040 YR ADDI.. PFI`IAIj_y__ TOTAL Ell no NOT PUNCH UNNT MESSAGE YEAR Of DO NOT PUNCH OESCRIPIION i NO, ELEMENT. DATA ELM14T PROPERTY TYPE ASSESSED VALUE No, ESCAPE R i T SECTION ACCOUNT TYPE 01 32 _04_0 19 PER PROP PRIME OWNER 33 L _lflmq Ti . I - OTHER OWNER 34 32 042 LAND V94 NAIAE 35 32043 PS IMPR TAX BILL %t AME 74 32 044_ PENALTY TAX BILL STREET( NO. 75 23z Loch 32 045 Lomouo wv 81 EXMP TAX BILL CITY 4 STATE 76 DAMvWe 32 046 OTHR EXMP TAX BILL ZIP 77 1j 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -A4—. AjAR PROP _ 32 026 SECTIONS 531 Eg 32 049 ENT LMPRQYEM 5 32 -927 QF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -32_ _32_ _052 -PENALTY 32 32 53 Ell EXMP YISSW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE c') ID ESCAPE R I T SECTION 32 o32 I j PER PROP _53 32 055 NET 32 -033 IMPROVEMENTS 32 056 t 9 PER PROP 32 057, IMPROVEMENTS 32 034 LAY40 —— _R --0-5.8-. _LAND _ -----AND ---.-- "Y" 3 2 035- _PS-,IMPR 32 --059 PSIMPR -3 2 036 PENALTY 32 060 PENALTY 037 81 EXIAP 32 061 BI EXMP__ 32 038 OTHR EXMP .32 1 062. _21WR EXMP 039 NET 531 32 063 NET A 4011 12/80 ervising Appraiser cAl- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME KE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /; S ACCOUNT PID.(l F CORR.NO. IROLL YEAR 19g] � t T R A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX 0 AND At A2 At 81 1003 9020 YZ ESCAPED ENT IMPROVEMENTS At A2 At Ell 10(33_90A0YO P PERSONAL PROP At A2 Al -a-1 -3 ----9-7-45-----YL —LIM-RZLSlF-:- PROP STMUT IMP AT A2 At Elf 1003 9040 1 YR LDDI,. PENALTY 10 T A L BI 00 NOT PUNCH ELRNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALDE DO NOT PUNCH 0 ISCRIPI104 iNO IN), ESCAPE R I T SECTION ACCOUNT TYPE at 32 040 19 PER PROP f,RimE owNER 33 kE K�' 1 - I OTHER OWNE,R 34 042_ _LAND O94 NAME 35 32 043 PS IMPR TAX BILL C&NAME 74 _32___044_- -- PENALTY y'l TAX BILL STREET NO 75 L 32 045 8 1 EXMP TAX DILL CITY 4 STATE 76 32 046 OTHR EXMP _TAX BILL_ZIP.— 77 32 047 NET REMARKS 32 025- ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 'Ei,:,3 1 32 049 N T S 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32__ _ _ _- _32 052 PENALTY 32 32 053 81 EXMP YEAR or DO NOT PUNCH 32 054 OTHR EXMP ELNNI PROPERTY TYPE ASSESSED VALUE AD ESCAPE R I T SECTION 32 055 NET rTl 032 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 3,2-- 03.4 LAND 52 058 32- 035 PS_IMPR 32 059 PS IMPR 32 036 PENALTY _12 26.qPENALTY 32 037 B1 EXMP 32 061 81 EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 531 32 063 NET A 4011 12/80 _Supervising Appraiser Date II �.• CONTRA COSTA COUNTY ASSESSOR'S OFFICE tr. eBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �,,3RC ""E K f . ACCOUNT N0. OF 10 LE _ CORR.NO. ROLL YEAR 19TRA U Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CU FUND REVENUE LC DESCRIPTION AMOUNT 0 1 _ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI — 1003— 9020 YX _ESCAPED TAX _---__ p' Lt�l D__- _ _.._ _Al _A2 Al BI 1003 —__9020 Y ESCAPED INT IMPR_0VEM_ENT_S-_ AI_ _ A2_ _AI _BI — ir� PERSONAL PROP Al _ A2 AI -- —--1003—.-9040 Y PEN Y - - ----- -- —---- — a I 1S2Q ^9.79 _.YL— 17- - iu PROP STMNT IMP al _ A2 Al BI 1003 9040 YR ADDL. PENALTY rn .. __ _ _ BI DD NOT PUNCH ELUNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION -W N0. ELEMENT. DATA ELMIIT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE Oi I! 3Z 040 19 _PER PROP ('RIME OWNER _ _33 - r y� L� ._--._ _._._— _ �� I TEPhiGI�� ._32— 0.41_- ._ _IAPB-Q EMENTS ' OT HEROWNER 34— �(' 32— 042_ LAND OBA NAeFE _ 35_ 32_ _- 043 -_ PS IMPR — TAX BILL �/,NAME 74 32_—_044_ _ PENALTY TAX BILL STREET(NO _75_ _ Z/L-/ SIF 32 045_ _B_I EXMP C' TAX BILL-CITY E STATE 76 /'TN7"lO�h �f7 _.32_ _ 046 OTHR EXMP TAX BILLZIP _77_ 32 _047 ---- NET -- REMARKS — 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 3.2 048_. 19 _ PER PROP --r—r 32 026_ ,SECTIONS-.5d/ 32_ -049_ - --_-IMPR.OVEME --_ - —`v_--- _ _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 yE'.SACI YEAR OF DO NOT PUNCH 32 _ 05_4_ OTHR EXMP — y EIMNT PROPERTY TYPE ASSESSED VALUE — ro ESCAPE R , T SECTION 32 055 NET -- 32 032 19_ti• _PER PROP cj© ,5,3/ 32 056 19 PER PROP _32 033 IMPROVEMENTS 32 057. IMPROVEMENTS a 32__ 034 LAND 32 056_- 32035_ PS_IM_PR — 32_ 059__ PS_IMPR----- — _`---- _32_ 036 _PENALTY_ 32 060 PENALTY 32 037 _ BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32_--079 NET '--- (pci U 5,31 -32 063 -- NET - ------ A 4011 12/80 Supervising Appraiser a,��{ P� ej Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME V5/f>0 et)A),y BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO.OF CORR.NO, IROLL YEAR 19?/- TRA FULLcm VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT 81 100_3— 9020 YX ESCAPED TAX LAND AI A2 A) BI 1003 9020 Y ZL ESCAPED INT A 2A I B�( __jDu3_ PERSONAL PROP Al A2 Al 81 o,0.3 -I---- _A1 —_--- -Al_—_ — -,----I -______9_7_45__ __Y f!lDf_SIMNT IMP -,A I A2 Al BI 1003 9040 YR ADDL, PENALTY-- ------ TOTAL BI DO NOT PUNCH ELMNTYEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH t� ELEMENT. DATA ILNRT 4w D 'CRIF11ON 40 1 No. No ESCAPE R k T SECTION 4CCOLINI TYPE Ot 32 040 19 PER PROP PWMI. OWNER _33- - 0 L n7E S PB_WEN5V_T 5- OTHER OWNER 34 12__ 042 _LAND_ DSA NAME 35 32 043 PS IMPR TAX BILL %fl _ME 74 i 32 044 -PENALTY TAX 13ILL STREET NO 75 ,AQ 32 045 8 1 EXMP �\j TAX(JILL CITY OTHR EXMP STATE 76 EfislqAj --32--046' c_V15Q 32 047 NET TAX 77 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -3-2_ 048, t9 PER PROP____ 3 2 026_ SECT IONS __LM ef!QY.LM 9 N T 5 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 __952 PENALTY 3 2 32 053 AI EXMP MfSSAGE TEAR OF DO NOT PUNCH32 054 OTHR EXMP ESCAPE fLNHT PROPERTY TYPE ASSESSED VALUE ------ R 4 T SECTION 32 055 NET 32 I — _03219-_ _PER__PROP j J�� 32 056 19 PER PROP _ 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS -32- 0. 34 j:A�L 8_ A ____ 32 035 PS IMPR 32—. 059 PS-IMPR 2 036 PENALTY 32 060 PENALTY 32 037 81 EXMP _32 _061 91 EXMP_ 32 038 OTHR EXMP 32 062 _OTHR EXMP 32 _039 NET 32 . 063 NET R9-, Date A 4011 12/80 supervising Appraiser ,p CONTRA COSTA COUNTY ASSESSORS OFFICE -�ROLQK)e. NAME ] ` 11 1 BUSINESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOUNT / _ ;?3 jt G- ACCOUNT No. /17 FEE I CORR.NO. ROLL YEAR 198)- R TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 vALUE TYPE co AMOUNT CD AMOUNT Co TYPE NO, AMOUNT BI _ 100_3 9020 YX ESCAPED TAX 3 LAND Al A2 AI BI 1003 9020 YZ- -ESCAPED INT '- IMPROVE–MENTS-- LA - A2 Al Bt – ––– ---- 3 .___�a4a PERSONAL-,--PROP Al A2_ Al — —.lan �. Bt 9SZ3 --92-45 YL--L,l0-2LLSr _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY r» ---- --- ._� — -- TOTAL Bt DO NOT PUNCH EENNT XEss�ce YEAR OF DO NOT PUNCH i DESCRIPTION # NO. ELEMENT- DATA ELMNT nn ESCAPE PROPERTY TYPE ASSESSED VAEDf R 6 T SECTION ACCOUNT TYPE 01 ____ 32 _040 19 PER PROP PRtME_OwNER._, 33 E�(J.�_ne,�-_ (� � t�. �32_�091_. .�_ _tt,iPROVEMENTS _ _ _ _ __.._._ OTHER OWNER 34 32__ 042- -_ _ LAND 09A NAME_ - ~35 32 _0_43 PS IMPR TAX B4L `/o NAME 74 _ 32 i__04 _ PENALTY TAX BILL STREET(NO y75 _ �,.Z, (z _t� 32� 045 6! EXMP NTAX_B_ILL_CITY_ STATE 76 �.,, 5 _32�_046_ OTHR EXMP ry -� TAX BILL ZIP 77 4 32 047 NET 90 r REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2-- CAB_ i9t71i7a7 PER PROP __ 32_ 026 SECTIONS_531_ _32__,_049 �__,IMPROVEMENTS REV_AND TAX CODE 32— 050 _L_A_ND _ _._-_ T _32 026 RESOLUTION NO. 32 051 PS IMPR -- - _ _32 32 052_ PENALTY 32 3 2_ _05 3 _ B i EXMP 7 kESSlGE YEAR OF DO NOT PUNCH 322 054 OTHR EXMP'_ _ EINNT r9 ESCAPE PROPERTY TYPE ASSESSED VALDE R A T SECTION 32 _055 NET 32 032 _19 :�- PER PROP IS3 1 _32 056 19 PER PROP 32 033 - IMPROVEMENTS 32 057. IMPROVEMENTS „ �> __32 _ 034. _ _ _ LA'N_0 _32__05B _ _ .LAND_________-_ -.__�_._ 035_ PS IMPR 32 _459_ PS IMPR 32 036 PENALTY 32`_0_60 PENALT Y `32 037 _ _ BI EXMP 32 061 Bt EXMP -32 039 OTHR EXMP— _ 32 '0.62_ -OTHR_EXMP _- 32 __039 —��- NET _ - J� 32� 063 NET A 4011 12180 2,-,- Supervising Appraiser a? c? Date G� CONTRA COSTA COUNTY ASSESSOR'S OFFICE �ND�Co NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ;-SCAPE ASSESSMENT ACCOUNT 12Z/ J� pp '7" ACCOUNTZ,N0. CORR.140. ROLL YEAR 190,5 TRA J3 N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT o_ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT r:� _ 1003 _9020 YX ESCAPED TAX o LA_ND-- _ _— AI A2 AI — 1003 _9020 Y11 ESCAPED INT �— — IMPROVE MENTS-._-- AI -- A2- —AI --..100 90A0 YQPGN_ Y__—�_ PERSONAL PROP AI A2 AI _ _ .- ----_-- _ _-- -- -- —------ _ -19.L13 �7� _-YL LIEN-RL•L5� PROP STMNT IMP- AT A2 -- Al _ 1003 9040 YR ADDL. PENALTY `TOTAL—-— - — - — — DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT KESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. NO. ESCAPE R d T SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP Ew0 i c_ --------- ---�— PkIMt: OWNER 33 �/Yj 32-- -O.gi ---- OTHER OWNER 34— 8't' 32 042 LAND VBa NAME 35_ _32_ 043_ _ PS IMPR _ TAX BILL 74l 32 -_044 _ PENALTY r, TAX BILL STREET(N0. _75 _ .3(D _9RL(.{44 4114- _32 _045 B I EXMP _ TAX PILL CITY �STATE 76 .5'gN ,7-o.5c�/e A _32 046 OTHR EXMP _ 95 — _ TAX BILL ZIP 77 "�o2G 32 --_-047-- NET ^ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP -__ — 32- _026_ -SECTIONS Sv�I 32 _049_ _..IMPROVEME _32_ 027 OF THE REV_AND TAX CODE 32 050 _ ----LAND - _ _ _3_2 028 RESOLUTIONNO. 32 051 PS IMPR _32_ _ _32052_ _PENALTY 32 _053_ BI EXMP EIMNT "SSACC I YEAR OF 00 NOT PUNCII 32 054_ OTHR EXMP — to ESCAPPROPERTY TYPE ASSESSED VALUE E — p d T SECTION 32 055 NET —_ 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 _ 057. IMPROVEMENTS e 32_ 034_ _LAND 32 -- {� _32035 -_---___ PS-IMPR� — - 32__059- _ -PS_IMPR -_----- — __---- _32 - 036 _ _PENALTY_ __ 32_ 060 _ PENALT Y 32 037 BI EXMP_ _ 32 061_ Ell_EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP — 32 1 039 1 A NET 32 063 NET A 4011 12/80 Supervising Appraiser '-��p Dyte CIL; CONTRA COSTA COUNTY ASSESSORS OFFICE 1 1 � CY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT T�'U NAME 77 p ACCOUNT N0. (J J�J �.C.j�'\ CORR.N0. ROLL YEAR 19 9 a TRA r��f�' SS , FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUtID REVENUE LC DESCRIPTION AMOUNT o VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX ci O LAND-_ _ _ - _AI _A2 _AI 81 _1003 _9020 YESCAPED INT -�- IMPRDV_EM_E_NT_S_ AT A2J Al BI 90n0 Y PEN 1' PERSONALP_ROP Al - _ - __A2 _Al - _ -- BI _11)Q _97 4 5 ,yl,.--L1L'N_$L•1,S L•-.-_ �l is PROP STMNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY __ 1DTAL BI DO NOT PUNCH EINHT NESSACE YEAR OF DO NOT PUNCH OESCRIP11ON i N0. ELEMENT. DATA ELNHT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE_ 01 32 040 19 PER PROP �rT PRIME OWNER _ 33 GUIy/7/t'� _-DO.Al -_.32 -_R-4L_.. .-- -ILA P�2QVEMENTS --- 1J OTHER OWNER 34 32 042 LAND l,) DBA NAtiIE 35_ __32 _043 PS IMPR -. TAX BILL %NAME 74 32 044__ PENALTY 1 TAX BILL STREET NO 75 _ _32_ _045 _ _ B I EXMP tAX GILL C_ITY4 STATE_ 76 32 _046_ _OTHR EXMP - - TAX BILL ZIP _ 77 _32 047 NET ,— O REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP 32 02.6_ _SECTIONS_ 42931 _-32 _049_ _ .-IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND v 32 028 RESOLUTION NO. 32 051 PS IMPR 32 -_ -32 052- PENALTY 32 32 _053_ _ BI EXMP vtSSJ6[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP yELNNT PROPERTY TYPE ASSESSED VALUE --—--- — (�M �o ESCAPE R I T SECTIDH 32 055 NET _ L\ _32_ _032 19 -PER PROP 32 056 19 PER PROP - I`' _32_ 033 1MP_AOVEMENTS _32 057._ IMPROVEMENTS n 32 034 _ _ _LA_'N_D 32_ 058_ -LAND _ {� _32 _ 035_ PS_-IMPR -_ -_ - 32_ 059_-- PS_IMPR -__--- - _^- -- 'Ih�\ _32_ 036 _PENALTY_ _ 32 060 PENALTY _ 32 037 BI EXMP 32 _061 _ _BI EXMP__ 32 038_ OTHR EXMP 32 062 _ _OTHR EXMP 32 039 ----- NET ----- �" -- �� -32 063 NET - - ---- A 4011 12/80 Supervising Appraiser M1! Q �j__.�Date I`) 1I1i'` nss:rsscnc s DEVICEUNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE—MARKET VALUE ce R E cSol Al LAND Al IMPROV. AI PER PROP Al PSI Al ExENPAMOUNT ASSEse DRS COMMENTS 0 L DR ROT CODE 00 NOT ENCODE ' M �r L E m MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 r0 " `+ ACCOUNT NUMBER L w FUND REVENUE : A3 NEW TRA A3 A3 A3 A3 e E E A 92 B2 B2 B2NO. 82 F AR T xeG, DISTRICT DESCRIPTION CI CI CI CI E CI ` ill L"I M T H w co i m i o - —— — A 4040 12/80 Supervising App er Date 'a�nrssorl s OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) BATCH DATE __ /go FULL VALUE-MARKET VALUE cox R� I cone Al LAND Al IMPROV. Al PER PROP Al PSI AI Excma AMowo ♦ss[asoDY CoymrN6 HOT CODE 00 N01 ENCOOC rn E °R A2 LAND/PEN A2 IMP./PEN, A2 PP/PEN A2 PSI/PEN A2 �[ E E N MESSAGE OR co ` ACCOUNT NUNBEA E w FUND REVENUE s A3 NEW TRA A3 A3 A3 T q3 r ' E N'A DISTRICT DESCRIPTION 82 82 82 82 Tp N0. 82 CI CI CI CI E CI �j 6377F n�I,j r 'W W y ni A .1040 12/80 Supervising App% iser Date 15-.242 e.4-- CONTRA COSTA COUNTY ASSCSSORIS OFFICE NAME I\ AKEIR BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 6E\ ACCOUNT NO. F 83 jE I CORR.NO. ROLL YEAR 199 -g.2 TRA ? a m v F U L L V A L UE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CO AMOUNT JA TYPE NO. AMOUNT 8f _ 1003_ 9020 YX E_SCA P_ED TAX LAN_D __._. AI A2_ 81 1003 -9020 Yiz ESCAPED R17 IMPROVEMENTS AI_ _ A2_ B_I 9040 _YO PENAL Y _ L PERSONALPRO PAl _ _ _A2 _ 9.745 -AL�__L FN kIlL$P PROP STMNT cIMP Al _ A2� _ BI 1003 9040 YR ADDL. PENALTY TOTAL BI^ 00 NOT PUNCH ELHNT NESSAGE YEAR OF 00 NOT PUNCH 0ESCRIP116N i ND. ELEMENT. DATA EL MHT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION A_CCOUNT TYPE_ 01t 32 040 19 PER PROP _PN I M E,OW N E R._ 33 ' �,1 c/� F„ 32__09.1_ _IM� VEMENTS _ -_--- -- OTHER-OWNER 34 _32_ 042_ LAND Q� OSA_NAME —35 32 _043_ PS IMPR Tax BILL %NAME 74 _32044 PENALTY TAX BILL STREET NO. 75_ _ S S QT ,S 1 _32_ 045 B 1 EXMP c\ TAX BILL CITY 4 STATE 76 f$ ((/'Q e/Q 32 _046 OTHR EXMP TAX BILL_ZIP 77 9 $ 5 32 047-—_— NET — _-__-- REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO -32 048__ 19 PER PROP 3 --2 -02-6— v�-- SECTIONS _83� ._._ 32 049 ,___._IMPROVEMF�LL$ 32_ _027 OF THE REV. AND TAX CODE ___32 050_ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32_ 32 052 PENALTY 132 1 32 __053_ BI EXMP }? YE SS+G! YEAR OF DO NOT PUNCH _32 054_ OTHR EXMP EINHi �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION _32 _055 NET ern _ 32_ _032. -19 PER PROP '�" —_ 32 056 19 _ PER PROP 32 _ 033 IMPROVEMENTS 32_ 057. IMPROVEMENTS +, 32, 034 LAND 32_ 058_ LAND \ _32_ 035- _ _ _P5_IM_PR _ _ -_-32 _ 059 _ _ -_PS_IMPR -__-- —_---_--- _32_ 036 _P E_NALT Y_ V' 32 06_0 PENALTY _32 037 _ 81 EX PAPi _ 32 061BI EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ✓- ?�� Supervising Appraiser -o� 0w Date ONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME AJ BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, CORR.NO. IROLL YEAR 1912 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. DO FUND REVENUE LC D,E S C R I P T 10 N AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1203--9020 Y-X ES-CAPED T AX LAND Al A2 Al 81 1003 9020 YS ESCAPED INT IMPROVEMENTS Al A2 T Al PERSONAL _PROP Ai A2 AI --YL-—L1r;NjI.J1LSr--- t. PROP STMNT PAP Al A?, Al B1 1003 9040 YR ADDL. PFNAI,TY T 0 1 A L El I 00 Rol PUNCH RUNT ELEMENT DATA ELMNT 4(SSW YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 1w DESCRIPTION NO. ESCAPE R I T SECTION �CCOUNT TYPE of--- 32-- 040 1.9--,— PROP--- PRIME OW14EN 33 f 3-Z OTHER OWNER 34 -.32-- LAND 32 043 PS IMPR D 8 A,-.NAME. 3.5 --- 74 32 044 PENALTY TAX BILL %NAME ------- STREET4 NO 75 32 045 8 1 EXMP TAX B,ILL,-,, 77 C/9 TAX BILL CITY 4 STATE 76 --materrl 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 -- NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 48 1 _NR-PROP 32 026 SECTIONS--- 32 ,_049_ W651 jF,32 _027 OF THE REV. AND TAX CODE _3L2_ 32 .028 RESOLUTION NO. 32 051 PS IMPR 3232 052 PENALTY 32 32 . 053 , pf$SAC f YEAR OF DO NOT PUNCIi 32 054 OTHR EXMP ILWNT PROPERTY TYPE ASSESSED VALUE No ESCAPE I R & T SECTION 32 055 NET rn ...... 32 032 19 PER PROP -32,— 056 19 PER PROP --- - I -- --- — ----Z A j--L, _-R_ 32 _033 IMPROVEMENTS 32 057- -----IMPROVEMENTS 0 2_ 034- .LAND 32 058 LAND 2 035 PS IMPR 32 059 PS INIPR 2_ 036 __PENALTY Y 32 060 PENALTY 32 037 BI EXIAP 32 061 81 EXMP OTHR EXMP '962 -OTHR EXMP NET 32 NET 1 039, A 4011 12/80 Supervising Appraiser 3 1a IM Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. F2- k9 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded an Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL VG:dED BY By JOSEPH SUTA PASSED ON MAR 91962 Joe Suta, Assistant Assessor unanimously by the Supervisors present. Rhen aired by law, consented to he Co. Counsel 411'11�-til2_ Page 1 of 3 Dep �•" Ba ti on h9ftycertily that t1,131s a true findcorfttcopyof ad ecti0n t.'^7 ar..-,:—•,r.-a cq!h& Co ies: Auditor Board of tic•;_,•;,_ "' Minut©S or the 'ora ;;ry nate c1:<:I:r. Assessor -MacArthur Tax Collector A T S?%! "— and oxCdr:C. , Loi� , Deputy A 4042 12/80 RESOLUTION NUMBER ,JkC 0 142 3 L ASSESSORS OFFICE CURRENTROLL CHANGES FDUALIZED ROLL LAST SUOMITTEO BY AUD(TOR), INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALT'ES, IATCH DATE' AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CORR.♦ PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEWLAND A.V. NEW IMPR,A.V. PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E 7 16 16 AP5I E AV. E A.V. P A.V. v p ASSESSORS DATA ASSESSEE'S EY.EMPTION CHECK NAME A•`) � � TRA_5-3()� ROLLYEARf�b%� -��. RDT SECTION p / J 1 %_ �.�.�- 07' 9L � •�O tYO .30.3 CT g ASSESSORS DATA AssNAME's TRA EXEMPTION CHECK ROLL YEAR -�-3 R&T SECTION(4a' x c D ASSESSEE•S EXEMPTICN CHECK ASSESSORS DATA NAME TRA ROLL YEAR �cj� 'JRBT SECTION �S- c/ 61 l` U ASSESSORS DATA ASSESSEE•S EXEMPTION CHECK NAME TRA ROLL YEAR //S� - R 9 T SECTION v'yJ�Sj yS VASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR ��� -�-� R 8 T SECTION •���� '`' _ 0 ASSESSORS DATA ASS A EE•5 //11 TRA T EXEMPTION CHECK ROLL YEAR -��.� R8 T SECTION ...5 -.j / NAME // l.[% 11-112 •(r ASSESSOR'S DATA ASSESSEE•S EXEMPTION CHECK W NAME TRA ROLL YEAR/S,;'/ RaT SECTION /7/ E (�1 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �e% TRAO o ROLL YEARf�/ -, .a R9T SECTION 0 ILJ AR4489 (12/16/00) `ASSESSOR FILL$IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER T PRINCIPAL APP RAIS � z`4 DATE 3 .J { A SST 55O"'S OiTIC[ ® CURRENT ROLL CII FRIES (EQUALIZE ROLL LAST SUBMITTED DY AUDITOR4 INCLUDING ESCMES 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; AUDI T OR S E M U L DATA FIELDS S AUDITOR F E E X E M P T IONS g AUDITORS MESSAGE F M TOTAL OLOA.V. LEAVE BLANK UNLESS'THERE 1IS A CHANGE A CARR♦ PARCEL NUMBER I E NET OF NEWLANDAM NEW IMP".A.V. PERSONAL PROP.A.V. G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T P51 PE aN. E AV. E A,V. /.3b-1 BC-C'S`/ 7 Sl C— „75 NAME / t ASSESSEE'S EXEMPTION C14ECK .$6(t ASSESSORS DATA TRA ROLL YEAR /9f/ -�� R8T SECTION i DS)-cl,C 5 S-/ &-r-t' Ja SCrn ASSESSEES EXEMPTION CHECK ROLL YEAR R BT SECTION mO Lt t/ i ASSESSORS OAT4 NAME TRA 19s-1 -S'7 J z 3 - ,.LI-IOE /•i S/ .1S SD-o -EY E:- ASSESSOR'S DATA ASSNAMEE S EXEMPTION CHECK TRA ROLL YEAR : f� RST SECTION 1J ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME / O it c•/t TRA 0. ROLL YEAR - 1 R S T SECTION :5.:)'/ �J AS ESSCE'S EXEMPTION CHECK J.�/ ASSESSOR'S DATA NAME /'J ltC:. .>qy �i/� TRA�.i ROLL YEAR C,�/ -�iO RBT SECTION , '%o,CaZ+ !o S' ozro ASSE SSEE'S t/e�7� yt.., ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR /�, - RST SECTION H ' ►A / 1 G/ /d E� ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - R&T SECTION ASSESSOR'S DATA NA Mg 1 JAS SE SSEE'S EXEMPTION CHECK ASSESSORb DATA NAME TRAE ROLL YEAR - RBT SECTION 0 T �J AR4489 (12/16/60) h6.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L SUPERVISING APPRAISER PRINCIPAL APPRAIgE -,:�`^� ��` �" a - DATE U� 1 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP.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 Y:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORi NAL SIGN=D BY 1982 BY JOSEPH SUTA PASSED ON iIAR joe Suta, AssisTant Assessor unanimously by the Supervisors present. When r ired by law, consented to b t e County Counsel Z .� Page 1 of 3 Depui ie uation ihereby certify that thicisatrue sndcorrectcoayof fen action tsten and sn!ered.on the minutes of fho jc-pa-: Auditor Scard of Suaervfsors on(ha drte s:cwn. Assessor - MacArthur MAR 91982 Tax Collector 47TESTED: J.R. �LERW and sx : L`oa 4�afd Do" A 4042 12/80 RESOLUTION NMIBER 0 145 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 WNICH DO CARRY INTEREST OR PENAL7;ES. @ATC" DATE: AUDITOR S EM DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLOA.v E X E M P T I O N S S CORK PARCEL NUMBER I E NET OF LEAVE fAANK UNLESS THERE IS A CHANGE G X NEW LAND AV NEW IMPR.A.V. PERSONAL PROP.A.V. T 7 T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT 7 PSt E A.V. fE 1. AV. P A.V. #' 0.5.3-ow -035--1-1 . .21961 ao s -& I I _ ASSE5SEE'9 EXEMPTION CHECKY9�S- x ASSESSORS DATA -� TRA[ ROLL YEAR/? c LRBT SECTION NAME �/! ��� •J�O I ( �� S- 7` o `)S7 ASSESSOR'S DATA Ass[ss[E's EXLMPTIDN CHECK ROLL YEAR - N NAME .S '. .�• P 2, TRAS_�L1.�� 1979 S U R 9T SECTIOS.35- 2 od-f 376 ASSESSOR'S DATA NAME �u TRA 5-3 EXEMPT ON CHECK ROLL YEAR �'1 y R97 SECTION NAME L 4. /L' r5✓U�,7- O U /J� 7/rY.S l CCI ?7 -007-J, 0 -4 TF, B- 6 ASSESSEE'S EXEMPTION CHECK (,;a'I 'Y, ASSESSORS DATA NAME TRA ROLL YEAR t -bi/ R 8 T SECTION r ` C'D et ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR . - R d T SECTION c� A 55E SS E E'$ EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL.YEAR 71 -�v R9 T SECTION A55E 55EE'S Y �/ ASSESSOR'S DATA NAME TRA EXEMPTION CHECK ROLL YEAR�c -�/ REIT SECTION � r ` AS ES EES TRA EXEMPTION CHECK ASSESSORS DATA I- ROLL YEAR ROT SECTION AR4489 (12/16/80) lk.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER It, SUPERVISING APPRAISER /� PRINCIPAL APPRAISER "' ">�/ y� - DATE •� IISSf 5SOWS OFFICE 11111�1L11T•IDLL CHAIICLS !'.DUAL Irl"RILL LAST SUDMITTED RY A11111"R) INCLUDING ESCfPES WHICH CARRY NF.ITIIF.if fy_NALTIES NOR INTERES 7. SECURED TAX DATA CHANGE PRIOR ROLL CHALICES INCLUDING CURRENT YEAR ESCAPES..IC.DO CARRY INTEREST OR PENALTIES. pA It DATE. AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S co�R• PARCEL NUMBER I E uer Dr LEAVE BLANK UNLESS THERE IS A c.AncE A X NEW LAND AV. NEW V. PERSONAL PROP. G A.V. N EXEMPTIONS INCLUDESLUDES T Y AMOUNT T T Y AMOUNT Y AMOUNT E (( T kk// yy PSI E A.V. E AV. E A,V. �t ASSESSEE'S EXEMPTION CHECK z ASSESSOR'S DATA NAMEs; „I TRAGJCC`1 ROLLYEAR/17C -�!`I RaT SECTION1, 4 �. 9 S.Y-,3 i ASSESSORS DATA ASSESSES / TRA %.��.C)`� EXEMPTION CHECK -ri ROLL YEAR R9 J T SECTION IILz a ASSESSORS DATA ASSESSEE'S /r TRA ` EzeMPTION CHECK ROLL YEAR C ) R 6 T SECTION •-�� NAME // lI(�FI /•S()Cl..l / ,, 1- ASSESSEE'S (� EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION i EXEMPTION CHECK ASSESSOR'S DATA ASS EAMEC'S TRA ROLL YEAR - R 6 T SECTION NE IIL ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RaT SECTION H FP ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R9T SECTION �•, ASSESSEE'S EXEM111011 CHECK ASSESSOR"S DATA NAME TRA ROLL YEAR - R8T SECTION 0 IJJ AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER _ , �� _ (/f PRINCIPAL APPRAISER'`"L�j'� �'"�` DATE �•?L�''f•� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. lf� aI 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 signatures) 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 08101Nr,L SIGNED SY By JOSFPtt SUTh PASSED ON MAR 91982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented to b t e County Co seI ' Page 1 of 3 Deputy' 1 hereby certHr that thls is a true andcorrect copyof Copies: Auditor an action i_-.r.sc --'(Prod 07 the nLQOtes of the Assessor -Exernvtior5 Loard of C.;a;rWsorr ajjjuij,dg��r,Ern. Tax Collector ATTESTED: MAR,._L)28Z_____ J.R.OL�•^^r:! G °;F''CL ;r;t snd Ox uii:1'40 G;r„pi tna ward Sy tlLl Deputy A 4042 12/80 RESOLUTION NUMBER 0 148 ■SSE SSOR'S OFFICE CURRENT ROLL CHANGES EOUALIZEO ROLL LAST IU ;T TED RY AUDITOR) INCLUD NG ESCAPES WHICH CARRY NEITHER PENALTIES II OR IN TERES T. SECURED TAX DATA CHANGE 1111011 ROLL CHAII1E5 INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IATCH DATE. AVOIIOR E M S S L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOA.V. E " E M P T 1 0 N S COIR, PARCEL NUMBER I E NET DE TAhiOVNT VE FRANK IRILESS THERE IS A CTIA NGF. G X N NEWLAND AV. NEW IMPR.AV PERSONAL PROP.A.V. JE T E LXEMPTION$ INCLUDES AMOUNT Y AMOUNTTIN- PSI V. AY. � A.V. �r r A I$-1 95"¢2(s Cc 9 f6 ASSESSORS DATA (�110VJ ASSESSE BI CN C'S EXEMPTION CHECK 1 NAME �ireni'�ocd 7c?.�1 U�SUI'�1S WI"r. TRA 5g 9' ROLL YEAR $l - "2 R 0T SECTION IIgS V/37 (19-7 � cH 11\252 1 [ ASSESSOR'S DATA A\\UNAME ✓ w �6\ C'.H ASS E'S SCl\Va V\OC) P\cm TRA W2(z � EY.EMPMON CHECK ROLL YEAR �� -g2 R QT SECTION NAM z 111 ?_�d� rJr/9 fi 13� 42Co wE 1`12195 ASSESSOR'S DATA CO'vI'C+ bl V1G NAME F'ASS 'S av\y)ed 'pq( 0 t()VVN0c1 TRAvR( � EXEMPTION [HECK ROLL YEAR FSI -�Z RQT SECTION ASSESSEES EXEMPTION CHECK ASSESSOR'S DATA MOVJ NAME A pc..1c11L f\ scorn hl TRA 11 oSI ROLL YEAR -FSZ R Q T SECTION .1'I CLI, 4ci$S f \�.� •11(7'-gs22-Qs11-2 � L'I1 11`62Ca �_ ASSE'SEC'S p EXEMPTION CIiECK _�'Z 2`7 , 9 g Cj ASSESSORS DATA AIIOLn; BI C I^I NAME II 11 TRA 11 01 i ROLL YEAR R Q T SECTION 41C/ 7_zC� (LI2 ¢ CH 20358 ASSESSORS DATA Mow C 0 ASSESSEE'S EXEMPTION CHECK �( NAME S�• JCI1v� �I1LltLh G� C1Dc� TRA 1125 ROLL YEAR - RQT SECTION .ZZ gClgS ►~ 412- I��-q¢�5- � ry 5��c<<� O A55E 55 E E'S �( EXEMPTION CHECK ASSESSOR'S DATA (\l\Cw DI C�\ NAME Cen-�ral �q i51' �.�Ur6\ TRA Ily a ROLL YEAR ZI 42- RQT SECTION 41z I t4 r/r/rr cFt 11(c§62 �.. II� ASSESSORS DATA AS'AM CE'S 11 a TRA l l( (�3 EXEMPTION CHECK ROLL YEAR S L -S2 RQT SECTION _2 114�t gS a T AR4489 (12/16/80) 11►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER &L SUPERVISING APPRAISERL7 PRINCIPAL APPRAISER L's C/ c�/i/ DATE b 3-`�2 A35(SSOR'3 0(rlC( CURRENT HOIL CHANGES EOUALIEED ROLL LAST SUBMITTED BY AUDITORI MCLUOI NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CIIAIYES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. CATCH DATE AUDI 109 S E M DATA FIELDS E U L S AUDITOR'S MESSAGE AumrDA F E TOTAL OLOA.v. E X E M P T 1 0 N S A CORR PARCEL NUMBER I M NET OF LEAVE DLANX UNLESS THERE IS A CHANCE E X E NEW LAND A.V. NEW IMrR.AV. PERSONAL PROP,AV. T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AV. . P A.V. i♦k 911 Cl-1IT i>(�9Q ASSESSORS DATA sr 5,% C11 ASSESSEE'S �Y,fkC'II? C-,c, 6 CYlfir '-/ EXEMPTION CHECK c, TI,Crell NAME Y Q TRA(S$y2� RDLLYEAR �� - U2 RBT SECTION (S �11ow ASSESSCES G ,.� EXEMPTION CHECK ROLL YEAR �. 4-�$ I ASSESSOR'S DATA 31 CIA NAME I -1kc-3 I Tem P1� TRA V)�(Z(,6 e l -g2- R 8:T SECTION I z �t<h 4z 115 ASSESSOR'S DATA AIikOW H ASSESSEE'S EXEMPTION CHECK p r� T NAME �f%Y���I TRA$3/'�q- ROLL YEAR R.OT SECTION r—c-- c_ N S — — --- - -- . \ ASSESSEE'S EXEMPTION CHECK �} ASSESSOR'S DATA NAME TRA ROLL YEARECTION R 8 T S ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA kk, NAME TRA ROLL YEAR - R IN T SECTION --.1 1 1 1 1 1 1 1 7 O ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME RA ROLL YEAR - R6 T SECTION �.A ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R6T SECTION I, L ASSESSEE'S EXEMPTION CHECK V ASSESSORS DATA NAM[ TRA ROLL YEAR - R9T SECTION 0 ILU GIrL u acv;/ AR4489 (12/16/80) )♦ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE �►.. -�2 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 ORIuI.NAL SIG-,:ED ay - - MAR 9 1982 By JOSEM-i ur.. PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re 'ed by law, consented to by County Counsel Or B age 1 of Deputy i t er#bY0rW that this lea trueand comMeopyot Copies: Auditor sn action fePan and ntered•on the minutes off/* Assessor-E xPm phon-s board of Supervisors on the date srsten. Tax Collector R MAR 9 1982 i TESTI�J: J.R.OLSS": ASSESSOn'S OFFICE CURREIIT ROIL CHANCES F.DUAL12ED POLL LAST SUBMITTED BY AUDITOR) INCLUD NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHAIY,C; INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IIITEREST OR PENALTIES, NATCN DATE. AUDITOR S E U L DATA FIELDS E AUDI TOM F E TOTAL OLDAV. E X E M P T 1 0 N 5 A AUDITOR'S MESSAGE CMn PARCEL NUMBER I M I.EAVE BLANK UNLESS THERE IS A CIfANGr. E NET OF NEWLANDAV NEW AIPR.A.V. PERSONAL PROP.A.V. 73-1 G X N EXEMPTIONS INCLUDES T T T E Y AMOUNT Y AI/OMIT Y AMOUNT T PSI E A.V. E AV, P A.V. �h z11 a ASSESSORMow DATA ow W C� ASSNAME S A o.,-Inl i� Fl ssc'rn bl TRq I l�ld EXEMPTION CHECK ROLL YEAR p -O R p T SECTION �`-I I, ��tt-T 1 NAME `�� 41Q 22 gSli 2 CN1C 021 ASSESSOR'S DATA �� C I.1 ASSESSEE'S / q EXEMPTION CHECK fAllOw NAME /y c:�icIIC- A SSFYII6( TRA I I(�I I ROLL YEAR s�-�j� R pT SECTION 4-9 g�J _ ,2(.-4.J'2Sp lV ISS ASSESSOR'S DATA AIICw 9C tl() AS SESSEE�S EXEMPTry1 CHECK NAME 1:)eY\Y\LSCit'1 TRA$3Q%¢'�} ROLL YEAR - S RpT SECTION 4B 31, h-gB5 114 Iq�"�T43'� li IIS ASSESSOR'S DATA AIIDLC FL HUASNAEE's Pclrker EXEMPTION CHECK I C NAME TRA yJY�-`� ROLL YEAR $� -�� R 8 T SECTION �}$7 q-I�I, Fi'S III- 332-Q21- vlvI nso ASSESSOR'S DATA AS ��rr EXEMPTION CNECK n pp 11 f�IIOW -60 HU NAME �Y1eT'SU1•l TRA 2u¢'2 ROLL YEAR S¢ - g{ R p r SECTION -l'p�l, 4�lgrJ II 1.332-121- Q� 0 N , 115Sb O ,T 1 _ ASSESSORS DATA MkcC lET l I-IG ASSESS EELS EXEMPTION CHECK NAME 11 TRAROLL YEAR 19 RpT SECTION If1-332 �21 Fl 1150 cn ASSESSOR'S DATA ASSII SSEE S EXEMPTION CHECK q A110w 1� Iry HANE T�eC SC1� �TRA 2002 ROLL YEAR 7 -11 RpT SECTION �-�{,Djl, 4-9grJ IN ASSESSOR'S DATA AVOW $U FIC ASSE NAMEES• WIMon TRq -grg3 EXEMPTION CHECK Y' ROLL YEAR $ -S( ROT SECTION 431, 0 I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER h DATE 3 .3'KZ •SS[SS 0"'S OFFICE ❑ CURRENT ROLL CHANGES EQUALIZED POLL LAST SUOMITTEO DY AUDITOIII ' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAII'ES HICLUOIIIG CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PEIIALTIES. BATCH DATE: AUOITOP S EE U L DATA FIELDS S AUDITORS MESSAGE AUDITOR F M TOTAL OLDAY E X E M P T 1 0 N S A Co"# PARCEL NUMBER I E NET O! LEAVE OLANN UNLESS THERE 15 A CTIA RCF. G NEW LAND ASL NEW IMI'M A.V. PERSONAL PROP.AY. X N ERCMPTIONS INCLUDES TY AMOVNT TY A11011HT TY AMOUNT E T r51 E A.V. F AY. 4 A V. E ASSESSORS DATA ` .1E1 I-I(,` ASSESSEE'S w�,1\-Aov\ TRA(p&Og3 EXEMPTION CHECK ROLL YEAR ?�{ `���5 .Y) �11C 11' NAME `11 p �/ z { ASSESSORS DATA �11c.�U ] `-�[` ASSESSEE'S TRA LoC,093 EXEMPTION CHECK ROLL YEAR '"I -1C1 ROT SECTION NAVE �v1\\-7l.\� Z AS SE SSEE'S EXEMPTION CHECK - ASSESSOR'S DATA NAME TRA ROLL YEAR R Q T SECTION ASSESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA Ilk NAME TRA BOLI-YEAR - R8 T SECTION U1 ASSESSEE'S EXEMPTION CHECK ROLL YEAR - ROT SECTION ASSESSORS DATA NAME TRA TVI ASSESSORS DATA ASSNAA[S' TRA EXEMPTION CHECK ROLL YEAR ROT SECTION I� AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h, SUPERVISING APPRAISER � - PRINCIPAL APPRAISER - DATES 3 �2. 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 ORtJOSEPH SUT D 8Y - N MAR 9 1982 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Itchen red by laic, consented to e County C}�s� 1 / Page l of Z Depu I n+»vby carmy that thisls a true and correct copy pt an ectlon IsP. n anc': t rs.7 cr.th©rninutes of thB Copies: Auditor uoard at Super sCra on rho dela&,,Gtvn. Assessor -FxFmPi%mss ArzESrEo MAR 0 Tax Collector vj2L•--------._... 041t, an�dox o1i�;�Gi�i'�7J iilfl iC9Id ^ .Deputq A 4042 I2/80 y 1 RESOLUTION NMIBER 0 154 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUALIZEO ROLL LAST SUBMI77ED BY AUDITOR) ! DATA INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERES i, SECURED TAX-"x D" "�"'CHANGE . PRIOR flOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OD CARRY BATCH DATE: •' ' INTEREST OR PENALTIES.. AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE M TOTAL OLOAX E X E M P T 1 0 N 3 S CORR.0 PARCEL NUMBER I LEAVE 01 ANK UNLESS THERE IS A CHANCE A X E NET OF HEW LAND AY NEW IMPR,A,V. PER30NAL PRO P.A.V, TEXEMPTIONS INCLUSDES TYP AMOUNT TY.- AMWNT TY AMOUNT E Ilk E A.V. P I AV. P A.V. SY yrt i 5 HO .56�� a ASSESSORS DATA ASSESSEE'S .EXEMPTION CHECK NAME GaVlnL) TRA�J7 / ROLL YEAR 42 LR8T SECTION x.75 q9r�j -. 119 2-rz•�13-5 0 HO 1 S60 ASSESSORS DATA ASSESSEE S EXEMPTION CHECK ` -c NAME Ilan TRA 79�/(/ ROLL YEAR - ROT SECTION 19y-132. 1 N Sro�� ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME sl'YI f TRA 6��59 ROLL YEAR R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME Cpbr!ta, TRA6�1&6 ROLL YEAR ROT SECTION ASSESSORS DATA ASSE S SEC'S - EXEMPTION CHECK NAME B rtud t ((m TRA/c f 2, ROLL YEAR - R 8 T SECTION ,/N 3(oI- 7-7 Hb s6 ASSESSOR'S DATA ASSESSEE'S // " EXEMPTION CHECK 1 ' NAME CfQP- TRA/12,2 ROLL YEAR - R8T SECTION Ul ASSESSORS DATA A SESSEE'S E%EMPTION CHECK NAME k170U ±TRAA !1 ROLLYEAR RU.T SECTION lJ cF Ca2.1= c I 1 NSASSESSEES E%EMPTION CHECK AS$ESSORJ DATA NAME ROLL YEAR - R9T SECTION AR4489 (12/16/80) bl.LASSESSOR.FILLS IN DATA FOR THESE ITEMS APPRAISER &s!GJot1°l' SUPERVISING APPRAISER s PRINCIPAL ' APPRAISER DATEZ `� t tt 1 Y!4 t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. ' 2 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor CRIONNAL SICNED sr MAR 9 1982 By JOSEPH sura PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Whe quired by law, consented to y the County�quns Page 1 of Ip !Aw"y ceaffy flat this"S"trooandcorrectcopyof an acf/on lrk=n and,,rt�rod.on tha n nutes of the Copies: Auditor dlaard of Ssp>rvfs0rs on ft a d3 a s,;csrn Assessor-ExPmPtiOnS MAR 91982 Tax Collector r+TTEST.'^:.V�T J.R. and cx ec;o Glu:c of thc,00ard ,Deputy A 4042 12/80 c RESOLUTION NUMBER J 0 156 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE �y `o� E e oY At LAND Al IMPROV. At PER PROP At PSI AI Ex[uvAuOv,T ASSESSORS CO—fkr$ 0 l uR FIST CODE A2 LANO/PEN A2 WP PEN, A2 PP PEN A2 PSI PEN A2 0o not [ntp°[ EE E MF,SSAGE OR ACCOUNT NUMBER T k FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 ° E E • B2 B2. 62 B2 T NO. B2 [ AA T n4°[ DISTRICT DESCRIPTION - � CI Cl a cl E cI =��g85291 Al 012io' LG 1 219b Cay-0470 5ChCCI V 6Z 10953 q040 Y4 P2h)AL-TY 4985 �1 1 ND OF Cc J , �J v m o A 4040 12/80 Supervising Appraiser � � Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE A E �evr Al LAND Al IMPROV. Al PER PROP Al PSI TFXEAiPAm-oL#4r ASSESSORS ComwrNTS r°" E °onRST CODE Do A2 lANO/PEN A2 IMPJPEN. A2 PP/PEN A2 P51/PEN rror [Mcoo[ EE MESSAGE ORACCOUNT NUHBER T A FUH6 REVENUE A3 NEW TRA A3 A3 A3 fSA i q°EDISTRICT DESCRIPTION 82 ... B2 B2 B2 A CI CI cl CI E j 29852 R� AI �A 2 io LC 4�5`� C4rd�r Schco END CFC PK STI NS — ----- -- ---- G Cn ro rn 0 A 4040 12/80 Supervising AppraiserI ZZ-39 y Date 3 4 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. Ooh 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 1931_- 19 82 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of P,&T Year Account No. Area Property Value Value Chance Section 1981-82 010-070-002-0 58004 4831 ADD AGREEMENT OF SALE: Fred W. & Mary T. Greenlaw A/S Antonio & Esther Calabrese Rt. 2, Box 126 Brentwood, CA 94513 Deed ref. 8651/93 12-30-77 Use code 65-6 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 3/1/82 Copies to: Requested by Assessoh PASSED ON MAR 9 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur By JOSEPHSurA Tax Coll. JosephSuta, Assistant Assessor When re d by law, consented Page 1 of l to by t unty Counsel ^c»bye'rf;Fy,•t,-itt�rs/ssttu88ndCORjfYOf m. o rr n enc' the nuf8s utes o7 th9 Res. K By U.' 7 ��> anda: ...etints<<e?;n. utputy//. A77ESTE,.......MAR Chief, Va l ua n A 4041 I2/80 D8 A L�U4fL , utY RESOLUTION NO, 0 159 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. fd 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 OPIGINAL BY MAR 9 1982 By jos PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, ecnsented =. r to by the ty Counsel By lir Page 1 of 3 Depu'y. Chief, Valuai plies: Auditor 111e19bycertffythatthfalaetrueandemeetcopyot Assessor - MacArthur an action takon and;;Vc,-ad on rhe minutes of the Tax Collector 'bard of S;rvisor cn tiro-1e:e Shown. A7TES T.3:MAR - �qgj J.t.OLS,^•;.).C-rC:17Y CLEPK an''dd/G.071; ro Ci�tx vi f%'00ard Deputy A 4042 12/80 RESOLUTION NUMfBER 0 160 I •SS(SSOR'S OFFICE ❑ CURRENT ROLL CHANGES EDUdL12ED ROIL 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 I/�I INTEREST OR PENALTIES. aArcH DATE; T� AUDITOR S E M DATA FIELDS E U L AUDITOR f E S AUDITORS MESSAGE TOTAL OLDA,Y E X E M P T 1 0 N S S CORR.0 PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X NEW LAND AY. NEW INCLUDES A.V. PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMWNT Y AMOUNT T PSI E A.V. E 0.Y. P A.V. EXEMPTION CHECK A ASSESSORS DATA 4SSESSEE'S NAME / Z Z LL-/0 TRAb.IO� ROLL YEAR r��O �'� R 9T SECTION S.3/ A55ESSEC5 EXEMPTION CHECK ROLL YEAR R dT SECTION a.3/ •'2 ASSESSORS DATA NAME TRA L oa (js'p �/ z C= ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR ) NAME (' -,-0 RaT SECTION V 6, NAME ASSESSORS DATA ASSESSEE'., TRA EXEMPTION CHECK ROLL YEAR/,2 -Cj R 0 T SECTION906 n� ASSESSORS DATA A55ES5E['S TRA EXEMPTION CHECK ROLL YEAR 79 -�� RAT SECTION NAME }� ASSESSORS DATA AS NAMEES TRA EXEMPTION CHECK ROLL YEAR c•�U �'/ RST SECTION � /a'3f, ('19 es- ASSESSOR'S -3 60-00L91 ' S3 Er- -E= ASSESSEE'S EXEMPTION CHECK (/Y��� (�9.f'•S ASSESSORS DATA NAME TRA ROLL YEAR 7% -�p RfiT SECTION c L D I .1ASSESSEE'S EXEMPTION CHECK r NAME TRA ROLL YEAR1979 -pU RBT SECTION /�J/' (/?a ASSESSORS DATA 0 I`v AR4489 (12/16/8O) bbASSESSDR FILLS IN DATA FOR THESE ITEMS APPRAISER ®. SUPERVISING APPRAISER PRINCIPAL APPRAIS R `�� DATE ka ASSESSORS OFFICE ❑ CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALT!E5. IIA 7(R PATE; AUDITOR S E M U L DATA FIELDS E AUDITORS MESSAGE AUDITOR F E roTAL OLD A.V. E X E M P T 1 O N S A co"* PARCEL NUMBER I M HET OF LEAVE BLANK UNLESS THERE IS A CHANGE X N NEW LAND A.V. NEW P.IPH.A.V. PERSONAL PROP.AY. T T T G EXEMPTIONS INCLUDES Y -AMOUNT Y AMOUNT Y AMOUNT E T PSI E A.V. E AV. P A,V. ' 0-OGI• 133 -$ -�-- m ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR�`� Y 7 R 8T SECTION � p j NAME ASSESSOR'S DATA ASSNFSAEE'S TRA EXEMPTION CHECKROLLYEAR R 9T SECTION L/9 i 977 �� yY3/ y s- < < z �6 ,-_3- -o 3.�3 -rte- -a ASSESSOR'S DATA ASSE S EXEMPTION CHECK NAMETRA ROLL YEAR c -�� R9T SECTION �y912 ASSESSEE'S EXEMPTION CHECK Ctil ASSESSORS DATA NAME TRA ROLL YEAR���I -��� R 8 T SECTION 9eG J C ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAM( TRA ROIL YEAR R 8 T SECTION O ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR RQT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA Y.1 NAME TRA ROLL YEAR - R&T SECTION 1 lily ASSESSEE'S EXEMPTION CHECK - ASSESSORIS DATA NAME TRA ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ® SUPERVISING APPRAISER / ..-✓ PRINCIPAL APPRAIS r����' L'� I/ ��DATE ,_c+�'•=�.�._$a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 61 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 Vt N_D ry 1982 PASSED ON MAR 9 . Joe Suta, Assistant Assessor unanimously by the Supervisors ~i t When requ' d.by law, consented N to 77,6,zl:� Counsel- By ounsel BY e 1 of 3 Chief, Val tion ltwebycarNOyfhatthis toatrue andcorrectcopyof V &.1 action fzkon en'::;t<-red•on the minutes of the Copies: Auditor yoerd of Cuvsrvkor on the dela stcun. Assessor - MacArthur LVI. R 91982 Tax Collector A-rTcSTED: SB050 2-24-82 58051 JAR, OL2 and ox cit.'s.i <,i --curd S LULfiY� r Dapwy _A 4042 12/80 RESOLUTION NMtBER 0 163 •SS(.SSOP'S OTEICEQ ✓1 L� O ❑ CURRENT POLL CHANGES IEQU417E0 ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE I V� PRIOR"OIL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY )"/yV INTEREST OR PENALTIES, BATCH DATE' y AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLOAV E X E M P T 1 0 N S S CORR* PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x NEWLAND AV, NEW IMPR.AV. PERSONAL PROP.A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT 7 P51 E e.V. E AV. E A.V. dl` ASSESSEE'S EXEMPTION CHECK n ASSESSOR'S DATA TRA g .j ROLL YEAR 7 R BT SECTION o ASSESSORS DATA ASS NAMES TRA EXEMPTION CHECK ROIL YEAR - R 9T SECTION = IIAME 2 C L III ASSESSEXEMPTION CHECK ROLL YEAR ASSESSORS DATA NAME TRA - R6T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION C)` ASSESSORS DATA A55CSSEES EXEMPTION CHECK ROLL YEAR TRA - R 6 T SECTION h. NAME III L III, ASSE55EE'5 EXEMPTION CHECK ASSESSOR'S DATA IIAME TRA ROLL YEAR - REIT SECTION H ASSESSEE'S EXEMPTION CHECK 1" ASSESSORS DATA NAME TRAROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION 0 T IW AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1, SUPERVISING APPRA{ RISE PRINCIPAL APPRA{ ER DATE a� a� ASSESSOR'S OFFICE a CURRENT ROLL'NANGES EOUALI2ED ROLL LAST SUDMITTED DY AUDITOR' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ]/PRIOR ROLL CHAIIOES INCLUDING CURRENY YEAR ESCAPES WHICH DO CARRY u INTEREST OR PENALTIES. IIIATCN DATE: AUDITOR S E U L DATA FIELDS E AUDITOR F E TOTAL OLDAV E X E M P T 1 0 N S A AUDITORS MESSAGE CORR.* PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE X. N NEWLAND AV. NEW IMPR.A.V. PERSONAL PROP.AV. T T T G EXEMPTIONS INCLUDES Y AMOUNT V AMOUNT Y AMOUNT E Thk PSI E nV. E 4Y. P A.V. ' IF - B_3 .Y _ __ l / U z ASSESSORS DATA ASSNA EELS hi s U C � �TRA EXEMPTION CHECK ROLL YEAR/ , -�� R B T SECTION,S3I. NAME ' X98 :fa�3 ASS NAME EXEMPTION CHECK ASSESSOR'S DATA NAME 'CRA �/� ROLL YEAR f/ R 97 SECTION _ 3/ 3 z •jI 0 c ASSESSORS DATA A$SES5EE'5 EXEMPTION CHECK - �7 NAME TRA / ROLL YEAR RBT SECTION ^JI• .3 S / '~ ASSE55EE�5 07 +' EXEMPTION CHECK Sp \ ASSESSOR'S DATA NAME TRA'7 ROLL YEAR R 6 T -SECTION S"3�- .3 . vl ASSESSORS DATA ASS ES SEE'S �` MPTION CHECK - NAME �K RO L YEA R BT SECTION ASSESSORS DATA ASSFSSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R9T SECTION A55E SSEE'S EXEMPTION CHECK _ ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION II>> ASSESSOR'S DATA qAS ESF5SEE'S TRA EXEMPTION CHECK ROLL YEAR - RBT SECTION o e T�UZL AR4g89 (12/16/80) �ASSE$SOR FILLS IN DATA FOR THESE ITEMS APPRAISER � SUPERVISING APPRAISE PRINCIPAL APPRAISE DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0, 2 �4 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 qai:!?;AL SIGNED BY (1 198't By .IcyMAR--i;surA PASSED ON MAR J doe Suta, Assistant Assessor unanimously by the Supervisors present. Men requir by law, consented to by the ty Counsel By / ✓ r 6 1 of 3 D--Pu- Chief, Valuati)6 IA6fWCWfythat this Isatrue andcorrectcopyof enact/on taken End cntarad.an the minutes of the Copies: Auditor Bond of 8uperrlsorc on Me date s awn. Assessor- MacArthur MAR 3 1982 Tax Collector ATTESTED: J.R. GL' ri? r 3K and ex oL..Ic :J."k of tho Board Rl'c �tl�l� Deputy A 4042 12/80 RESOLUTION NUMBER o 166 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUA112E0 ROLL LAST SUBMITTED BY AUDITORI' 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. /ATCH DATE: AUDITOR S ED U L DATA FIELDS 5 F AUDITORS MESSAGE AUDIroR E TOTAL OLDA.Y E X E M P T 1 0 N S S F M LEAVE BLANK UNLESS THERE IS A CHANGE A CORR♦ PARCEL LNUMBERI E NET Of NEW LAND A.V. NEW MPR.A.V. PERSONAL PRO P.A.V G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TT AMOUNT E T PSI E A.V. E A.V. P ASSESSEE'S EXEMPTION CHECK S„3/ n ASSESSORS DATANAME UO/ TRAQ�Oa/ ROLL YEAR /c�'cQ"/ -� R BIT SECTIONIII ASSESSORS DATA A ESSEE'S Q.Y/ TRA ��3 EXEMPTION CHECK ROLL YEAR �/) (�' R 9T SECTION`s'36���`��; NAME a/ a Z C U3L ��? 300 ��`/�7 , ASSESSOR'S DATA AME ASSESSEE's TRA ExEMPTON CHECK ROLL YEAR 9e -� R8T SECTION 4 N ASSESSOR'S DATA ASNAMEESSEE'S lJ C TRA�. EXEMPTION CHECK ROLL YEAR 9� -�'a R 9 T SECTION 1 F! k 3 -0163,700 -0- jAlIE'SsEr's EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR , � -�� R&T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK d NAME TRA ROLL YEAR f/ -�Ta RR T SECTION o AS ESSE E'S EXEMPTION CHECK ASSESSOR'S DATA NTRA ROLL YEAR3 11 �ct� -�2 R8T SECTION 0.�o 3��77� -6 ASSESSORS DATA ASS AMCASMCE'S TRA EXEMPTION CHECK ROLL YEAR R8T SECTION 0 Ib, AR4489 (12/16/60) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER (_/�_ PRINCIPAL APPRAI RC`~7� 1J DATE f7l CURRENT L CHAGES •SSf SSOR'S OFFICE INCLUDINGRESCAPESNWNCHCARRY NEITHER PENALTIES NIOREAUDITOR)' INTEREST SECURED TAX DATA CHANGE j— PRIOR ROLL CHANGES INCLUOING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDA.V. E X E M P T I O N S S CORn 0 PARCEL NUMBER I E NET OF LEAVE 9L NK UNLESS THERE IS A CHANCE G X NEWLANOA.V. NEW IMPR.AV. PERSONAL PROP.A.V. T T T N EXEMPTIONS INCLUDES V AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E 4V. P A,V. 33 7s Vl .S1 ef _ ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR r8� -� R9T SECTION Y9Ls� NAME ASS SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR 97 �-� R QT SECTION z e-77d ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA11pME TRA ROLL YEAR - R9T SECTION �> ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 6 T SECTION ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK NAME ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RB T SECTION H co ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION I,W ASS[SSEE'S EXEMPTION CHECK - ASSESSORS DATA NAME TRA ROLL YEAR R6 T SECTION 0 I J AR4489 (12/16/60) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER I\ SUPERVISING APPRAISER�-�n�, PRINCIPAL APP RAI SERi�I,�`jJ" DATE kh,--,.�-�r� 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 ORIGINAL SIGNED BY MAR rn J 19SZ By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors pre went. When by law, consented to by th unty Counsel By J JIbP r- e i of 23 Deputy Chief, Valu ions I IteiabyeertJty that this Is a tntaandeorreet eapyof Wt action taken end:r:.crad on tha rWnutas of the Copies: Auditor Board ct 5 Porvkors on Mc,data si;arrn. Assessor (Unset) Turner f� Tax Collector ATTESTED:-MAR 0 1982._ M393 - M403 J.A.OLSS-?', Lc"RK E1217 - E1232 and sx cL..o Clerk.i tt:c 3oard 2/24/32 Deputy A 4042 12/80 RESOLUTION NUMBER ; 0 1S9 {{�� (�SFSSOIt'S OFFICE CONTRA COSTA COUtIT1 UNSECURED TAX DATA CHANGES BATCFI DATE. n FULL VALUE-MARKET VALUE �o p E too[ At LAND At IMPROV. Al PER PROP At PSI At E%ENPAMDuNi ASSESSDNY comwhn � 0 L ON ABT CODE W NOT ENCODE N E< E E MESSAGE OR AZ LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 FSI/PEN A2 o 1 ACCOUNT NUMBER i w FUND REVENUE i A3 NEW TRA A3 A3 A3 li A3 "AE °" (F E NOA0� DISTRICT DESCRIPTION 82 82 82 e2 p H0. e2 .-i • p T CI Cl CI CI Cl p CF3q(nGs �'_,Ur a Y n - M A 4040 12/80 Supervising Appra e _ ^_ L-�___ Date 5' l/CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NG(l�ULE.STO� � J� ACCOUNT NO. -F7 41FS'E/ CORR.NO. ROLL YEAR 19 d'� ,Z., TRA ✓ / m o FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD 7FUNDREVENUE LC DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 9020 YX ESCAPED TAXLAND __At A2 At 8i 4020 Y2• ESCAPED INTIMPROVEMENTS AtA2At BiPEOSONALPROPAi A2 Ai BI97.4. _YI. 2.LL$E w PROP STMNT IMP ^A1 A2 y At at 1003 9040 YR ADDL. PENALTY_ TOTAL Bi DO NOT PUNCH ELMNT N[SSAct YEAR OP 00 NOT PUNCH -w DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECIIOR ACCOUNT TYPE Oi 32 040 19 z. PER PROP PRIME _OWNER 33 ElDole4EF>>LI L.t €LL-�Lt n/E _3?___._Q.41 ..JS�ROVEM-LjTAS — --- -.�_- `� _OT HER`OWN__ER 34l- 32 042__ LAND 4 DBA_NAME 35 32 043 PS IMPR i.� TAX B+LL `/o NAME 74 32 044 PENALTY _TAX_BILL STREET�NO. >JDnl 32 ^045 81 EXMP TAX BILL CITY 4 STATE 76 �l.AFd ETTy�- C7./9 _32 046 OTHR FXMP TAX BILL ZIP 77 �'7s�549 32 047u~ NET REMARKS 32 025_ ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 ___. PER PROP _32 _026 SECTIONS 4831 32`_049 IMPR, VEMENTS __ _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 N[SSAcc YEAR Of DO NOT PUNCH 32 054 OTHR EXMP___- _._.. ELMNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R 3 T SECTION 32 _055 NET 32 032_ _19 J` a PER PROP 32 056 19 T PER PROP �V� 32 033 IMPROVEMENTS 32 057_ IMPROVEMENTS M 32_ 034_ _._ L0.ND 32 _058_ _ LAND__,_,.____ (Q , 32 035_ PS IMPR 32 059 PS IMPR (�.jvWti 32 036_ __PENALTY 32i 060 PENALTY 32 037 —61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET fJ 32 463 NET A 4011 12180 a '%a Supervising Appraiser ,2- Date Date (�{� ,l\ 0 CONTRA COSTA COUATI ASSESSORS OFFICE UNSECURED TAX DATA CHANGES BATCHDATE: FULL VALUE-MARKET VALUE _ c -- p E cool AI LAND AI IMPROV. AI PER PROP AI PSI AI ExEUPAMou"t 4SSESsonY CO—this 0 L °P ROT caoE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 FSI/PENA2 �o NOT E"cooE to 'i I. E " MESSAGE OR 0 cl ACCOUNT NUMBER T E W FUND REVENUE , A3 NEW TRA A3 A3 A3 To A3 ""r °" EA e "S% DISTRICT DESCRIPTION B2 B2 B2 82 B2 R T CI CI CI CI CI 12 19 _F3�1�AH _ %F�ple w - I� - b y m I 0 —— — - - A 4040 12/80 Supervising App, r �iL Dace CONTRA COSTA COUNTY ASSESSOR'S OFFICE S M NAME �rH BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M L101 � p Y' - m _ACCOUNT NO. 95-<?52E�Z. CORR,NO. ROLL YEAR 19 p�-ga TRA 07.5 Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 0ZSCRI PT ION AMOUNT O rr VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 811003 9020 YX ESCAPED TAX y — —'— -'-- --= ------ LAND __AI _A2_ AI 81 1003 __9020 Y2 ESCAPED INT { IMPROVEMENTS AI A2_ AI 81 PERSONAL_PR OP_ AI _ _A2 AI —B�—lnp 9040 �_ PE _ �_ ._,.- _-. _._ _ — —J9Q3_91-4 _-Y1._ _LIMLEE.LSr -� m PROP STMNT IMP__ _-_AI _ A2 Al el 1003 9040 YR ADDL. PENALTY _ _-c - s TOTAL BI DD NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEHEHi. DATA ELHNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE DO E T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME_OWNER 33 =1 G 32.^Q4L. OT H_ER_OWN__ER 34 32 042_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL °/NAME 74 32 044 PENALTY TAX BILL STREET f NO. 75 5 q7 MalebAl32 045 81 EXMP TAX BILL CITY E STATE 76 `�l �'. - R r7 32 046OTHR EXMP TAX BILL ZIP 77 9 $/ 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER_PROP 32 026 _SECTIONS_ ��j3� - 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_ PENALTY32 1 _ 32 _053_ _ BI EXMP W MESSa6E YEAR OF DO NOT PUNCH 32_ 054_ OTHR EXMP — u ELHNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A [ T SECTION 32 055 NET I('/a 32_ 032 1 9CL/-Zd PER PROP �-- L�Bj� 32 056 19 PER PROP I`" T 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS M 32 _034_ _ LAND 32_ 05B_ LAND__ 1Q 32 __035- —! PS IMPR _ — _ 32 059- PS IMPR — — V--- jUJJ 32 036 _PENALTY_ 32 060 PENALTY 32 037 BI EXMP32 061 81 EXMP 32 _0_38 _ OTHR EXMP _3206_?_ _0_THR EXMP 32 039 NET --- -Q— - 3/ 32 063 NET ---- t A 4011 12/80 Supervising Appraiser Date �, �VSRSSOft'S OFFICE CONTRA COSTA COUHTI 111 UNSECURED TAX DATA CHANGES n QQ � DATCVI DATE: _ /9QD ��� FULL VALUE-MARKET VALUE E"" RO E CEGC Al LAND Al IMPROV. Al PERPROP Al PSI AfEx[ncAuounr ASSESSOAt Co.Vt, " E oq rlaT CODE A2 LAND/PEN A2 IMP./PEN, A2 PP/PEIJ A2 PSVPEN, A2 DO nor Encooc (E E MESSAGE OR r r,o ACCOUNT HUHBER T E FUND REVENUE a A3 NEW TRA A3 A3 A3 r� A3 S nr EA N 0,CE DIs'rRICT DESCRIP'T'ION B2 Ei2 02 CI p No. 82 " I SCI CI CI CI E CI 'J. W — — lti G J N Y — m Io A 4040 12180 Supervising AppraiseF - �_. Date CONTRA COS.TA COUNTY ASSESSOR'S OFFICE NAME ORI VEG bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT � _ACCOUNT NO.0 F 6q 10 AvAFi CORR.N0. IROLL YEAR jgTRA FULL VALUE PENALTY F.V. EXEMPTIONS A-V. CD FUND REVENUE LC DESC Rl P T ION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO, AMOUNT DI 1003 9020 YX ESCAPED TAX Al 81 1003 9020 Y2- ESCAPED 1147 I?APR OV E ME N TS AI A2 A I 1003—.--gQAQ— YO -- PF AI,Ty---- C PERSONAL PROP Al A2 Al 4 - -�- ------------—-- w PROP STMNT IMP At A2 At al 1003 9040 YR ADDL. I'rNAI,TY TOTALBi 00 NOT PUNCH ELMNT HISSACE YEAR Of DO NOT PUNCH DESCRIPTION -w No. ELEMENT. DATA ELMIIT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE Oi ,r — 32 040 7 9 9QJ- 1 PER PROP PRIME OWNER 33 1 VE L 3a— OTHER OWNER 34 32 042 LAND B A_N A M E 35 32 043 PS IMPR TAX BILL `lo NAME 74 __044 PENALTY TAX BILL STREET�NO 75 )ome/7 LAA 32 045 BI EXMP TAX BILL CITY �STATE 76 CA 32 046 OTHR EXMP TAX BILL ZIP 77 4 5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049- IMPR'QVE M ED-L$- 32 027 OF THE REV. AND TAX CODE 32 050 AND 2 028 _RESOLUTION NO. 32 051 PS IMPR PENALTY 3 —1 BI EXMP f 00 NOT PUNCH 32 054 OTHR EXMP > ASStSSED VALUE so ESCAPE..... . APE PROPERTY TYPE IT I SECTION 32 055 NET 32 032 19 IL 4N PER PROP 32 056 19 PER PROP 32 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32_ P34_ 0 32 05BLANA - 32 035 _PS IMPR 32 059 PS-IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET �Z2 3 32 063 NET A 4011 12/80Supervising Appraiser 3 1A, Date 7 ��oq L_ CONTRA COSTA COUNTY ASSESSORS OFFICE V )\JE•W-�C) bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME / y M ACCOUNT N0. SEXXE� CORR.NO. IROLL YEAR 19 -g TRA `7 // 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUNDREVEt1UE LC DE SC RI PT 1011 AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT BI _ 1003 _9020 YX ESCAP_ED TAX LA11D _ _ _ _ _AI _A2 _AI BI 1003 _9020 Y2• ESCAPED INT IMPR O_VEM_EN_T_SAI_ A2 At BI — _100 __90A0 YQ PE lY _ C PERSONAL PROP At _ _A2 At _ _ _ BI 1903 91-4 15 _AL— LIEN ELLSE ib PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY A TOTAL — g[ DO NOT PUNCH ELNNT WESSACE YEAR OF DO NOT PUNCH DESCRIP11oN i N0. ELEMENT, DATA ELMNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE fl l T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP PRIME OWNER _33 ,=-- '/ Q/1/ /- 32 011 _ IMPROVEMENTS OTHE R_OWN_ER 34 32 042 LAND _ DBA NAME 35 32 _043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET( N0. _75_ _ Q o�8 42 R Zan 32 045 B 1 EXMP TAX BILL CITY �STATE 76 / 32 046_ OTHR EXMP _ J TAX BILL_21P 77 LrLS�O� 32 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT_PURSUANT TO 32 04819 PER PROP 32- 026 SECTIONS_ 32 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_ _PENALTY32 _ 32 _053_ BI EXMP Y M[SSALC YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP _ FLMNT PROPERTY TYPE ASSESSED VALUE IM �o ESCAPE R d T SECTION 32 _055 NET - 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS O — — _ 32_ _034_ LAND 32 058_ _ _LAND 32- 035_ — _— PS IMPR _ 32_ 059 PS [MPR 32 036 __PENALTY_ 32 060 PENALTY 32_ 037 81 EXfAP 32 061 81 EXMP 32 _038_ _ OTHR EXMP _ _3206_2_ OTHR EXMP 32 039 NET s5Z 32 063 NET A 4011 12/80 % % Supervising Appraiser qate rASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 0-00P��E ACCOUNT No.C F'Fr7 32 F H E-Z CORR.NO. ROLL YEAR 19 TRA 07,1594 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD I AMOUNT CO TYPE NO. AMOUNT 81 f003 9020 YX ESCAPED TAX LAND Al A2 A] 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2 Al 81 9QA0— y —22WILY-- PERSONAL PROP Al AZ Al r YL —L1ML.ELE--LS YR A2 Al 1003 9040 _it ADDL, PENALTY PROP STMNT IMP_ TOTAL BI 00 NOT PUNCH ELHNTELEMENT. DATA ELMNT XESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W No, NO, ESCAPE R d T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OQ LAND _OTHEROW�E R 34 32 042 _L8A NAME 35 32 043 PS IMPR -1 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 32 045 61 EXMP ,C-1 TAX.6-LL-CITY STATE —76,- 7;7-+Sburc) 0-11 2 6qT OTHR EXMP-- TAX BILL ZIP 77 WLG's 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _12 19 PER PRCLP 32 026 SECTION <-31 , — 32 —049 -LMEAQYLMENT� 027 OF THE REV. AND TAX CODE 32 - 050 LAND 32 _028 R_ESOLUTION NO. 32 051 --1PS IMPR PENALTY 32 32 - Q53---BI EXMP 1`1 SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE n E1NNT Mo ESCAPE R I T SECTION 32 055 NET ern 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND _LAND________ 32 035 PS IMPR 32 059 PS IMPR 3?_ 03E. PENALTY 32 060 PENALTY 32 - .037_ BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME- ,7H6,,F7- ACCOUNT NO (?F-15Z�-)6042Ef-7) COW NO, JFIOLL YEAR 19(f)-d,2 TRA �'Qo;38 FULLO 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 E.SCAPED TAX LANDAi A2 At _BI 1003 9020 Y ESCAPED INT IMPR OVE M -N ------��NL!�_ At A I —MALlY PERSONAL PROP At At Bl - - --I�--— -190.3 --9-745 -_.YL --JdaLRILLSE Gr PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELHNT ItESSACf YEAR OF DO NOT PUNCH DESCRIPTION 4W- No. ELEMENT DATA ELMNT PROPERTY TYPE ASSESSED VALUE N D. ESCAPE R k T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIM Z� 33 ZE --3-2L--CA-L. --ifAARBayEvyJLLl4- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY I, TAX BILL STREET 4 NO. 75 PO32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP— 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER F�RQJP 32 026 SECTIONS_j0/ 32 049 IMFIROVEMENTS 32-- 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - 32 052 PENALTY 00 -- 32 32 053 BI EXMP vfs YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELRNT ESCAPE PROPERTY TYPE ASSESSED VALUE ro R & T SECTION 32 055 NET AP I 32 -0-32- _19_ PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32_ _034_ LAND 32 058 -- A 32 035 PS IMPR 32 059 PS IMPR Vv 32 036- PENALTY 32 060 PENALTY 32 037, A 81 EXMP 32 061 01 EXMP 32 031 OTHR EXMP 3; OTHR EXMP 3 2=1 9 NET 32 063 NET A 4011 12/80Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME yj 10—k e Q�7 — -)- TRA E ACCOUNT NO,C3134ETEZ CORR.NO, ROLL 19 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NOm AMOUNT a] 1003 9020 YX ESCAPED TAX AZ At at 1003 9020 YZ ESCAPED INT IMPROVE MENTS At AZ At PERSONAL PROP At A2 At at -11)Q3 _•--9-7 11)0-3----9-74 --Yl --UEN-R U- s, PROP STIANT IMP- A] A2 At BI 1003 9040 YR ADDL, PENALTY TOTAL Ell Do NOT PUNCH ELNNT ELEMENT. DATA ILMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 'w No. NO, ESCAPE R I T SECTION ACCOUNT TYPE _ Ot 32 040 19 PER PROP PRIME_OWNER 33 7& ZE13Z -ae_7 32 1 ------- JLLAPaoy.E� OTHER OWNER 34 32 042 LAND OBA_14AME 35 32 043 PS IMPR TAX BILL %NAKIE 74 32 044 iY PENALTY TAX BILL STREET 4 NO. 75 3Z 045 8 1 EXMP TAX BILL CITY 4 STATE 7662d-,e 7-IN--Z, 671-2 32 046 OTHR EXMP TAX BILL ZIP 77 9V-5513 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER FRCLP_ 32 __SECTIONS 5-31 3.2 0-49— LMPfjQVEMENTS 3;�_ 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 or DO NOT PUNCH 32 054 OTHR EXMP CLNXT PROPERTY TYPE ASSESSED VALUE No ESCAPE R I T SECTION 32 055 NET 32 032 19 L/--Zy- PER PROP LAJO 53 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32034_ LAND 32 05B LAND 32 035PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038. OTHR EXf4? .32_ 062 OTHR EXMP 32 039 NET 5,31 32 063 NET A 4011 12/80 Supervising Appraiser -2 (-1 Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME J EM KS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E_ iaa ACCOUNT No. F9)(A(9 E CORR. NO. ROLL YEAR 19 91-8a TRA '7C1055 vi FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCAIPT1014 AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO, AMOUNT BI _ 1003 9020 Y _ESCAPED TAX LAND AI A2 AI 81 _ 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI _ A2_ AI _BI 9040 Y FEN 'Y_ PERSONAL PROP Al _A2 _ ___AI BI l)3 9]� _-)L -Llf!LRLLSE- PROP sTMNr IMP_ Al A2 Al _81 1003 9040 YR ADDL. PENALTY_ T TOTAL DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i ELNNT PROPERTY TYPE ASSESSED VALUE DESCRIPTION i N0. ELEMENT. DATA no ESCAPE R 8 T SECTION ACCOUNT TYPE 01 32 __040_ 19-= PER PROP IMPROVEMELiTS PRIOWNER 33 �TeYIK$ TL= � 24 �-� _3 -Q-!IL- ------- --- OTH_ER OWN_E_R 34 32_ 042_ _ LAND _DBA NAME 35 32 _043 _ PS IMPR TAX BILL %NAME 74 32 044 PENALTY Q10 TAX BILL STREET N0. 75 1 r114 Ra I ne cor 32 045 BI EXMP (,V TAX BILL CITY E STATE 76 1 32 046_ OTHR EXMP O TAX BILL ZIP 77 SSIX)1 32 047 NET _ REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _32 026_ _SECTIONSJ�3� 32__ 049_ .-IMPROVEMENTS 32 _027 OF THE REV. AND TAX CODE _32 _ 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -_ � _ g2 32 _052_ PENALTY _ 32 __053_ _ BI EXMP Y MFSSAG[ TEAR OF DO NOT PUNCH 32 054_ OTHR EXMP-- E XMP _ ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE fl b T SECTION 32 055 NET m -5 - - 32 _032_ 19 L PER PROP 31 32 056 19 PER PROP _—_- 32 _033 IMPROVEMENTS _32 057. IMPROVEMENTS M 32 034 _ LAND 32_ 058_ _ _LAND____-__ I� 32 035_ -.- _PS-IMPR _ 32- 059 PS IMPR �J 32_ 036 _PENALTY 32 060 PENALTY 32 037 _BI EXPAP 32 061 BI EXMP 32 0_38_ _ _OTHR EXMP _ _32__ __062_ _OTHR EXMP_ -- 32 039 NET 32 063 NEr A 4011 12/80 Supervising Appraiser w ?�� ,�a� G1-- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Q/� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /' 1 / f of ,v ACCOUNT NO. +5.3/1;/E/ CORR.N0. ROLL YEAR 19 /- o� TRA CA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI _ IO03 9020 YX _ESCAPED TAX LAND At A2 At 6I 1003 9020 YE _ESCAPED INT z IMPROVEMENTS AI - A2 AI Bi � Q3T 90h2 YtZ_ P TY__ aPERS ONAt. PROP At _ A2 At BI m PROP STMNT IMP At A2 At BI 1003 9040 YR ADDI.. PF.NAI.TY__- � T 4 T A l 4 -- ----- —_-- at DO iDO NDt PUNCH ELNNT ELEMENT. DATA ELMNT 91SSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION "i NO. xo. ESCAPE R 1 T SECTION ACCOUNT TYPE Of 32 040 19`— _ PER PROP PRIME OW14ER..- _ 33 ll/ Lf icn l� _32 -QA L.,. _ ILA ER_QVEMK,N .,. _._....- OTHER OWNER 34 DBA NAME 35 32__043 PS IMPR wr_ TAX BILL C/o NAME 74 32_ _044 PENALTY TAX BILL STREET E;N0. _75 e. 32 045_--BI EXMP TAX BILL CITY 4 STATE 76 �/IC'p,�U �4 _32_ 046_ - OTHR EXMP TAX BILL ZIP 77 �yv�� 32 047 _� NET REMARKS 32 _02_5 ESCAPED ASSESSMENT_PURSUANT TO 32___ OA8_ 19 32 026 SECTIONS 32 049__ 32 027_ OF THE REV. AND TAX CODE00 32 `028 RESOLUTION N0. 32 051 PS IMPR 32 _ 32_ 052 PENALTY �_- 32 053 _ 81 EXMP v PE$SACI YEAR OF DO NOT PUNCH 32 _054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE _ _ {,m M4 ESCAPE R d T SECTION 32 _ 055 NET _ f\ 32 032_ 19 - .2 _PER PROP q7 e'?.3� _32 _ 056 _ 19 PER PROP TCW: 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 _LAND _32 _058 - LANG-----_— - ---- ----_- (� 32 035_ —� PS_ItAPR 32_ 059_ PS-IMPR ! 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP_ 32 038 �. OTHft EXMP _ _ 32__ 062_ _ _O_THR EXMP 32 439 NET �+�+E 32 063 NET ALL A 4011 12/80 4' Supervising Appraiser _9 _?,a ,�,l ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. &s0_0&ZxE_1 CORR,NO. IROLL YEAR 19 TRA (Aqol f . U) FULL VALUE PENALTY F.V, EXEMPTIONS A.V. DO FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT E31 100.3 9020 YX ES-CAPED TAX LAN At Al 81 1003 9020 —YE ESCAPED 114T IMPROVEMENTS Ai A2 Al 131 ____ i oo.3—__2Q!tQ_ YQ _-MAILYL PERSONAL PROP __At A2 Al _91 ljD03 -S -LSE- --21-45 --.YL--_Uf -2.11 w PROP STMNT IMP At A2 At 91 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH EL9NT ELENENT� DATA ELMHT MESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION No. NO. ESCAPE R i I SECTION ACCOUNT TyIaE_ of 32 040 19 PER PROP PRIME OW N E R 33 OTHER OWNER 34 32 042 LAND DBA NAME M 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _TAX_BILL STREET�NO, 75RIP A119n 1-) 32 045 BI EXMP TAX BILL CITY �STATE 76 1 OR M 117- 32 046 OTHR EXMP �_3 _IA.BILL Z!t_ 17 qz/5 q5- 32 047 v NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER_R_PROP 32 026 SECTIONS 3Z 049 IMPROVEMENTS 7 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR $-A PENALTY 00 3,2 32 053_.___A_lEXMP mv Issict YEAR OF DO NOT PUNCH 32 054 OTHR EXMP FLNXT PROPERTY TYPE ASSI!SSED VALUE C) ko ESCAPE R I T SECTION 32 055 NET 32 PER PROP -5- (P 5,31 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 034_ LAND 32 056 LAND 32 035 _ PS IMPR 32 059 PS IMPR 32_ 036-, PENALTY__ 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP32 6624 OTHR EXMP _t7 32 039 1. NET 32 063 NET _ A 4011 12/80Supervising Appraiser 91 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE f W 15 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME M ACCOUNT N0. S E.TE CORR,NO. ROLL YEAR 19 8-B TRA rj S yo FllLI VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LCrEA PTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX TAXLAND AI A2 AI BI 1003 9020 YZ INT-----IMPROVE MENTS AI A2Al BI _ IOo3 _9040,_ Y PERSONAL PROP AI A2 AI BI—_ _. - 1D4�-97� _YL_ 1SLPROP STMNT IMP_ AI A2 AI BI 1003 9040 YRL•NAI.TY A TOTAL 61 DO NOT PUNCH ELNN1 MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELMIIT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE _ 01 "� 32 040 19_— PER PROP PRIME OWNER' 33 E—W)S ETTI 3.z 041 _ IMPR VE6IENTS OTHER OWNER 34 32 042_ _ LAND DBA NAME 35 32 _043 _ PS IMPR "p TAX BILL %NAME 74 32 044 PENALTY N TAX BILL STREET✓;NO. _75_ _ 32 045 61 EXMP TAX BILL CITY 4 STATE 76 R /NEz- 32 046 OTHR EXMP O --" —— - — TAX BILL ZIP 77 7�)�ZJr3 5 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 PER PROP 32 026_ -SECTIONS-.5-3/ 32V_049 _,.1MPROVEME,[gT.�_ _- ____ _32__027 _ OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR I✓ 32 32 052 PENALTY 32 W 32 053_ _ BI EXMP YESSAG. YEAR OE DO NOT PUNCH 32 054 OTHR EXMP y ELNNT PROPERTY TYPE ASSESSED VALUE -- -- — -- to ESCAPE R A T SECTION 32 055 NET_ M 32 032 19 a _PER PROP si3 3-2 056 19 PER PROP 32 033 - —_ IMPROVEMENTS _32 0577. IMPROVEMENTS 32 _034 _LA_N_D _32058_ _LAND I0, 32- _ 035_ --- _PS_IMPR _ 32_ 059 _ PS_IMPR -y-- IC,11J 32_ 036 PENALTY__- 32 060 PENALTY V' 32 037 _Bi EXMP 32 061 BI EXMP 32 938 V OTHR EXMP 32 062 OTHR EXMP 32 039 NET -ii 063 NET A 4011 12/80 ��' /dam/ Supervising Appraiser 7 20 411) Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /— o o X- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N CORR.NO. 61 rti ROLL YEAR 19 TH A cn FULL VALUE PENALTY F.V.V� 0 EXEMPTIONS A.V, CO F Ifff D REVENUE LC OE S C R I P T 10 N AMOUNT VALUE TYPE - CD AMOUNT CD AMOUNT CO TYPE M AMOUNT a[ 1003 9020 YX ESCAPED TAX LAND-__ __At At BI 1003 9020 Y, ESCAPED INT IMPROVEMENTS At A2 At 8,1 1 9 all- --YQ-.--PT---N-NJy PERSONAL PROP A I A 2 A I I ---- - -- ('—. -97-45-----YL- PROP STMNT NAP At A2 AI BI —1003 9040 YR ADDL. HNALTY T 0 1 A L -- .----.--I - . DO NOT PUNCH ELNNT NISSACE YEAR Of DO NOT PUNCH DESCRIPTION N0. ELEMENT. DATA E L M 11 T ESCAPE PROPERTY TYPE ASSESSED PLUE R I T SECHOR ACCOUNT TYPE Of 32 040 19 P E R PROP PRIME OWNER 33 0 -4I,2L --Q q J, OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 -32-_044 PENALTY TAX HILL STREET NO. 75-, W21- U)j732 045 BI EXMP L,u TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX PILLZIP 77 — - 5- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS5,-3/ 32_ 0-4-9 2_ 027 OF THE 32 050 LAND 028 RESOLUTION NO, 32 051 TPS IMPR --3.2 — -052-, _-PENALTY 00 32 32 053 81 EXMP > of SSW YEAR Of DO NOT PUNCH _32 054 OTHR EXMP ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE I R I T SECTION 32 055 NET 32 032 19 PER PROP - -�-,500 631 32 056 119 PER PROP 32 033 IMPROVEMENTS o - -3,2 057.-, IMPROVE MENT S 32__ P214_ LAND _32__058-_. 2 058 LAND _12._ 035 PS IMPR 32 PS-IMPR _32 036- PENALTY-- 32 060 PENALTY 32 037 61 EXMP 32 061 61 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET '573 32 O63 NET ;, Date A 4011 12/80 Supervising Appraiser ,21n CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. OF 9 1.35F+� I -CORR,NO, IROLL YEAR 19 TRA (a(V FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FU14D REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003 9020— YX ESCAPE,D TAX O LANLAl A2 Al — 61 1003 --9220 YZ ESCAPED INT IMPR DYE ME N TS A I A2 Al — 9040-- YO PERSONAL PROP AT A2 Al al 1.003 --WAS --yL PROP STMNT IMP Al A2 AT BI 1003 9040 YR ADDL. PENALTY T 0 1 A L BI DO NOT PUNCH ELNNT NE$SAGE No. YEAR OF 10 NOT PUNCH DESCRIPTION -w ELEMENT DATA ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER33 OTHER OWNER_,._ 34 t 32 LAND 08A NAME _ 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 01 EXMP TAX BILL Y Cj � STATE 76 S,,q pt?MOA) oq -T--— 32 046 oit�M P TAX BILL ZIP 77 - 3 32 047 NET REMARmS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32—_048_, 19 _.. -_PIFR PROP 32026 SECTIONS - --- . 1131 — 32— 04-9 -IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 L A N 0 3_2 0�28 RESOUTION NO. 32 051 PS IMPR 2 3 — 32 052 PENALTY 00 c n 1 3 1 32 053_ BI EXMP Pf SSW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE n No I ESCAPE R I T SECTION 32 32 032 19 z5-31 055 NET PER PROP 32 056 19 PER PROP 0 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS �ft 32_ 034_ LAND— 32 05�8 -L A L32 _035- IMPR 32 059 —,PS IMPR 34 036- _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 E z -938 OTHR EXMP -�—Xmp -I NET 32 062 —[-OTHR EXMP 32 039 53/ L 2 06:5 NET - - A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ik BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME PC ACCOUNT NO. 01V-,�1%FT)z I CORR.NO. IROLL YEAR 19 91-0, TRA FULLO VALUE PENALTY F.V. EXEMPTIONS A,V. co FUND REVEffUE LC DE S C R I PT TO IT A M OUN T VALUE -TYPE CD AMOUNT CD I AMOUNT C0 TYPE NO. AMOUNT 131 1003 9020 YX -E.SCAPEO TAX O LAND --- --A I A? _ AT BI 1003 9020 —Yz ESCAPED IUT IMPROVEMENTS At A2 AT BI ._.lop —9010 YtZ__ PENALTY__ _ _ PERSONAL --iooz PERSONAL PROP AT A2 Al al -1-0.03 ----9745 PROP STMNT IMP AT A2 i AT BI 1003 9040 YR ADDL. PENALTY— TOTAL 131 4W DO NOT PUNCH ELNTIT YEAROE11 NOT PUNCH DESCRIPTION4W, No ELEMENT. DATA EL MNT PROPERTY TYPE ASSESSED VALUE W Na. ESCAPE IT I T SECTION ACCOUNT TYPE 01 32 040 19 P E-R-11R 0 P PRIME OWNER 33 -11 OTHER OW14ER 394 t-\l o rr�1:� 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX B-ILL-STREET-4 NO, 75 7 32 045 a I EXMP CJ TAX BILI CITY STATE 76 32 046 4 6-- OTHR EXMP 1:1 TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 BER PROP _32__ _026_ SECTIONS 5.31 12 -32— 027 OF THE REV. AND TAX CODE -32 050 _LAND _3_2_ 32 -028 RESOLUTION NO. 32 051 PS IMPR 00 32- — 32 052 PENALTY 32 BI EXMP vf$skcl YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ILMNT > PROPERTY TYPE ASSESSED VALUE C) No ESCAPE rn 32 032 19 PER PROP R L T SHTIOW 32 055 NET - 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32-_ 0214_ LAND— 32 -058-, -lAN.D----—. 32 035 PS_ IMPR 32 059 PS IMPR 32_ 036 _-PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32f5,31 NE-T 039 NET A 4011 12/80 Supervising Appraiser act Date /V CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT "67_ ACCOUNT NO, Cj(;-}CE_L CORR.NO. IROLL YEAR 19 TRA PENALTY F.V. 0 FULL VALUE EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX O LAND_ A2__ AI al 1003 __9020 . Y2 ESCAPED INT IMPROVE ME NTS A I _8_1— loo.3—. 90A0_. YQ pEwdj—y -- PERSONAL PROP AI A2 Al ___93_45__ _Y __ L _LlEN_R0.Sj: PROP STMNT IMP A2 Al 111 1003 9040 YR ADDL. PENALTY T 0 1 A L I of I I BI 11 1 Do NOT PUNCH ILMNT ELEMENTDATA ELMNT RESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W N0. , ESCAPE R I T SECTION ACCOUNT TYPE_!:� 01 32 040 _1.9-- PER PROP PklME OWNER 33 1-ba- 3-2—_Q.4L_ cTf OTHER OWNER 34 32 042 LAND 0 H A-NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32 .044 PENALTY C'9 TAX BILL S7REET_4 NO 75 __1_5,,2a LI/coss oy 32 045 81 EXMP _TAX BILL CITY ✓;STATE 76 — _32 _PTHR-EXMP c\ TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO -32_- 04A PER PROP Q 32--- _02_6 _ L9 - SECTIONS 32 049 1 ,IMPR,p-EV ,dig 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 00 2 32 _052 PENALTY 32 32 053 at EXMP ELMNT YEAR OF DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE C) ESCAPE R & T SECTION _32— -0-5-_5 NET 32 032 -19 X-, PER PROP 2 056 I9 ER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ 0.34_ L.AND—, _32_ 05-8-. 32-. 035 .PS IMPR 32 059 PS IMPR 32- 036_ _PENALTY__- 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP- 32 039- 063 NET A 4011 12/80 - �_Supervising Appraiser 2 ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Ko A, 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. C1~7?Ll5F 4 CORR,NO. ROLL YEAR 19$/'807 TRA �Z tmn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND Al A2 Al 81 , 1003 _9020 Y-LLESCAPED- 114T IMPR DYE ME_N_T_S AI_ _ A2_ Al B1� 0 —1Q— PE ALT ---_._ PERSONAL PROP Al A2 AI BI ..+1.903 _.._914 _�'.L._.__1,,1LALSL.I.SE__._� _ •.� �+ PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY. TOTAL -- -- .— X00 NOT PUNCH ELNNT xESSAcE YEAR OF DO NOT PUNCH DESCRIPTION i NO. i! ftEHENT• DATA ELMHT Na• ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE Ot Y 32 046 I9 .� PER PROP PRIME OWNER 33 �11fi�1�lyrl(1�� ' / iT _32._..Q.91 .�.._.-_U AP F,EB15- OTH_ER_OWN_E_R --- 34 7v -32--__042 LAND DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 7432!_1 44 ^ PENALTY TAX BILL STREET(NQ 75 /0r7SrMEL. DDI 32 045 BI EXMP - C' TAX BILL CITY ( STATE 76 0Aje-0/20 fq EXMP LU TAX BILL ZIP 77 ✓r/f 32 _047 NET R REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER FR QP _ 32 026_ SECTIONS 3� 32 _049_ _ 32_ 027 OF THE REV. AND TAX CODE 32 050 NO -32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ 052_ —_ __PENALTY -�- — 32 --053 - 81 EXMP co 32 MfS51GE TEAR DF PROPERTY TYPE ASSSSEDO NOT PUNCH 32 054 OTHR EXMP! y ELNNi ED VALUE -- — —' xn ESCAPE R & T SECTION 32 055 NET _ 32 032 19 PER PRQP __ .5.3/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _ _034 _ LAND 32_ 058 _ _LAND_ ____ �tt- 3,2_ 035_ - _ PS IMPR - — 32_ 059 PS ALT �J 32 035_ PENALTY (t} _ _ 32 060 PENAL?Y V' 32 037 BI EXMP 32 061_ BI EXMP 3E 038 v _ OTHR EXMP _ 32^ 062 _ —_ QTHR EXMP _._._ — 32 _039 NET S..T� 32 063 NET A 4011 12/80 -7�,Da t e Supervising Appraiser ,a CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMEBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT rn ACCOUNT NO, CORR.NO. IROLL YEAR, 19 - TRA F U L L VALUE PENALTY F.V. EXEMPTIONS A.V. -CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT B1 1003 9020 YX ESCAPED TAX LAND I -A2 Al 81 1003 9020 _----YZI ESCAPED INT IMPROVEMENTS A A! B I _--.1003— PERSONAL PROP Al A2 Al -----I----- - --- ---- -- ----——---. "'-- --10 L— L I El,L R L,L 5 E PROP STMNT IMP A I A2 I Al TOTAL at 1003 9040 YR ADDL. PENALTY..,.- 4W-00 ACT PUNCH ILNNT x1s$Acl YEAR or 00 NOT PUNCHDESCRIPTION �w No. ELEMENT. DATA E L N N T PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE of No. ESCAPE R I T SECTION 32 040 19 W PER PROP PRIME OWNER___ 33 OTHER OWNER 34 D.8A NAME 35 -32— 042 LAND _ 3� 043 PS IMPR TAX BILL %NAME 74 CIS 32 044 PENALTY ,j STREET NO, 75 32 045--- 81 EXMP TAX 81 STATE 76 32 046 OTHR EXMP _TAX SILL,_31P 77 — 9 4/15a,7) 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT To 32 — ---- 048 19 PER PROP 32026 SECTIONS -- —:-- __32__ _049_ VEL 32 027 OF IH_ 32 050 _LAND 32 028_ _RESOLUTION NO. 32 051 PS IMPR 00 -32— _052 PENALTY �p v f S$Acf YEAR or DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE Mo ESCAPE R i T SECTION 32 55 NET 32 032 9 PER PROP_ 6SOC 531 --- 32 _033 _IMPROVEMENTS , -12— --!9 PER PROP 0 — 32 057_ IMPROVEMENTS 32-- .03. 4- LAND 32 _058- .. 32_. 035 PS_IfAPR 32 PS IMPR 32 036 PENALTY 32 060 -- PENALTY 32 037. ----- 81 EXMP -32— 061 BI E,XfAP-- 32 9.38 -OTHR EXMP 32 062 OTHR EXMP N 32 039 E J 32 063 NET A 4011 12/80 1 SUPOIWiSing AppraiserDate 7— CONTRA COSTA COUNTY ASSESSOR'S OFFICE '7 .I/11_ BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME`f/- A N AI I N cl k a J1tt',1� ACCOUNT NO. (1F(f�,')(1'•ti-,k:E I CORR,NO. ROLL YEAR 19� TRA x V)(1) oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC O,ESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT CD ITYPE I NO. AMOUNT BI_- 10039020 _YX _ESCAPED TAX At _A2 _AI BI 1003 _9020_ Y2• ESCAPED INT - -_--- IMPROVEME_NT_S At A2- At _ _BI_ �UO3_ �9{)?10 YFZ'_ PEN . Y_--- PERSONAL PROP __ -PERSONALPROP AI A2 At ,—B J,QQ3--__,�.1�5.-_ _.�.L _LIL'N_ILLSE .. -._- aa PROP STMNT IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTY TOTAL BI OO NOT PUNCH ELNNT NFssACF YEAR OF DO NOT PUNCH DESCRIPTION -W NO. EtEMENT. DATA EINNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 { �A AZ- iQ11-j (nfJJl 3 2- O g i - 11dPP11 Qv Rt ✓Z5_ --�.... - --.. OTHER OwrJER 34 LAND DBA NAME 35 32 043 - PS IMPR TAX BILL c/QNAtdE 74 32_ 044 _ PENALTY c� TAX DILL STREET f NO. 75 7 <.u;)17� 32 _ 045 B 1 EXMP TAX BILL CITY_4 STATE 76 I /21771Wan 00 TAX BILL_ZIP 77 / 'q�-/ 32 047 NET n R£M_ARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP 32 026 SECTIONS_?c� 32B-T-$-_049_, -- _.,IMPRQy&'mE _32___027 OF THE REV.AtJD TAX CODE 32 050 — 4ANR 32026 RESOLUTION N0. 32 051 PS IMPR - - -32 _ _-- - 32 052 _- PENALTY Q32 _32 _053_ _ BI_EXMP __-- YFSSJL[ TEAR OF DO NOT PUNCIi 32-_054 OTHR EXMP ILl EL111 No ESCAPE PROPERTY TYPE ASSESSEDt VALUE R A T SECTION _32 055 _ T NET __ •,__ i ) 32 _ _032 _190..1=_a� PER PROP j ��- _32 256--IS - P£R PROP — •�_�- _-_�-- 32 033 - IMPROVEMENTS 32 057. IMPROVEMENTS ro 32- _034_ _.. LAND 32 _05.8 _LANO_,__-_- - 32 035 v_ PS IMPR 32 059 -_PS_IMPR 32 036 PENALTY 32 060 PENALTY -- 32 037 BI EXMP — — 32 061 81 EXMP__ 32 03B OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET - A 4011 12/80 i I"�ef�_ Supervising Appraiser ,-) ,4I/iti;- n:) Dace CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /07-) NAME Lk H L E-1_1ib ACCOUNT NO. C F53�5q A E CORR.NO. ROLL YEAR 1!3 R,� TRA 0 r7,0d5 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION_ AMOUNT 0 VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al Al of 1003 �O �02 0 Y ESCAPED IU IMPROVEMENTS_ AI_ A2 AI Ell A2 Al _AL _LlEN_JRUSl:____ to PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 00 hol PUNCH ELNNTELEMENT. DATA ELMOT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'w DESCRIPTION -W No. Na ESCAPE R I T SECTION ACCOUNT TYPE 01lal 32 040_ 19 PER PROP _PRIME OWNER 33 3'_z _Q91_. '_'lm_PB_Q_vLLiKNom_ _qT_HER OWNER 34 _j2__ 042— LAND NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET NO, 7 32 —045-- B I EXMP TAX BILL CITY STATE76 ;7 In i) "1 1.9 -32 --04-61- OTHR EXMP 1 32 047 NET TAX BILL ZIP 77 REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 R PROP 32 026 SECTIONS __ ,31 .. 32 04_9_ 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 fLWHT I'l YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP___ C. to ESCAPE R T SECTION 32 055 NET 32 _._032_. 19 PER PROP 32 056 1.9 PER PROP 32. 033 IMPROVEMENTS 32 _ 057_ IMPROVEMENTS- 0 32 034 D LAND_____ 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 1N 32— 037 Ell EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 _062 OTHR EXMP_ 32 039 NET 32 063 NET A 4011 12/80 y Supervising Appraiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUYTY, CALIFORIIIA Re: Assessment Rall Changes RESOLUTION 110. 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_U_- 1982 , Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 086-132-013-3 07024 Land $29,274 $17,564 $11,710 4831 Imps 30,963 30,963 -0- 1980-81 Land 4,305 Imps 7,589 1979-80 07013 Land 4,221 Imps 7,441 1978-79 Land 4,138 Imps 7,295 CORRECT DESCRIPTION: Joseph V. & Alice M. Ragusa P. 0. Box 350 Diablo, CA 94528 Deed ref. 5648/437 6/18/68 Use code 72-7 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 2/23/82 Copies to: Requested by Assessor PASSED ON MAR 9 1982 ORIGINAL SIGNED BY unanimously by the Supervisors Auditor JOSEPH SUTA present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When requir by law, consented Page 1 of 1 to by the my Counsel "hereby certHy that this i:a trusand correctcopyof &o action tskcn snri aterod cn th5 ninures of the Res. P By / ^`l � % _ �tscr Nhe latesi;a:•r,. ATTESTFD:_!!�`k .,J 1982 t.li - J.ft.OLSSC;J, '"'' r'.'TI'�L•^^ Chief, Valu tiofl and oxof.;,;ioC;J:k 'If t,`.sBoard A 4041 12/80 1 RESOLUTION NO. �. >�-� -a.,4 Deputy U 192 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 CMG!`:=L S:GNED BY By JO&L-?H&UTA PASSED ON MAR 9 1982 Joe Suta, Assistant Assessor unanimously by the Supervisors s pgeant. When requ' d by law, consented to by th ountyy Counsel By /il//'✓./�Cl Page 1 of 43 Deputy Chief, Valuations fberab ter Copies: Auditor v N1Ythatthfsisetrusandcorrocteopyof as ectlon takan r.r c;-;�red.on 1h0 rhlnutas Oft" Assessor (Unset} Turner Tax Collector Board of^; , rvsure C7, V--6:BVe Si cwn. B3238-3241 f YTESTc'D:all J 1982 B3272-3310 J.R.OL3 "^:, r^•mit ','Ct ti^ri and ax Jit.:;o:),'s;.r/;i tir-o Hoard A 4042 12/80 RESOLUTION NUMBER 'F;� d'l 0 193 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 6&C67' 1A1E3)-f1?lJ 5 ILZ-Al BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT A JSW ACCOUNT NO.if,f- E4'12- CORR,NO. YEAR 19 2- TRA 97 I ROLL 57 FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX 1:_AN D-- - Al _A2 AI al 1003 9020 Y2- ESCAPED INT - ---- -- IMPROVE ME N TSA I A2 At of t003 9Q30 --!Q--_REWlly__ PERSONAL PROP Al A2 Al 81 -JQ 0 3 -9-7-45— Yl- -RU ST' - --III PROP.-STMNT-IMP-,- AI A2 At BI 1003 9040 YR ADDL. PENALTY 7 0 T A L 131 4W DO h D T PUNCH (LMNT 9ESSAC E YEAR OF DO NOT PUNCH DESCRIPTION IW NO, ELEMENT. DATA ELRNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 r w rs 7-e/z Al ,5 4- LN /Q Al 32 _3Z41 I M PJLQKEkEhj_S_ 0-THER__OWNER 7514,17 D119Rle-e BL_VP 32 042 LAND �11 D.9A NAME _-3,&k 4 Alit?r L4 ff,�r7i< ('1q 32 043 PS IMPR _1�_X BILL %NAME 74 el X PIfEL A-' �-5 2- 32 044 PENALTY TAX BILL STREET(NO. 75 0 ze Y, Zzu 32 045 al EXMP TAX BILL CITY 1 STATE 76 'y 32 046 OTHR EXMP TAX BILL ZIP 77 9 2 F 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 19 _32 026 SECT_lONS.__ 049 IMPRQVEMEBj.S__. _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32_ 32 __052-_-- --PENALTY 32 32 053 BI EXMP 1115SWI YEAR AP OF DO NOT PUNCH 32 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE No ESCAPE E R & T SIGTION m 32 055 NET _32 _032 9 PER PROPvu 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32-- --0.34_ LAND 32 058 . LAND_ ______ 32 . 035 PS IMPR 32_-054 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP l 32 038 OTHR EXMP 32 _: 2 LOTHR EXMP 32 039 NET 32 0:7, NET A 4011 12/80 Supervising Appraiser Date .3z3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME z5ReI97- 1411-`S17,2--1?A1 s 4-LAI 4-5SZ-' ACCOUNT NO, -3 CORR.NO. IROLL YEAR 19 z FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CO AMOUNT co TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX Ej LAND AI A2 A) at 1003 9020 Y Z- ESCAPED IN 0 IMPROVEMENTS A I AZ At B 10U.3— PERSONAL PROP _AI A2 ---Al B1 9745— yl. LIEN BEI Sr. PROP STMNT IMP At A2 At Ell 1003 9040 YR ADDL. PENALTY _ m TOTAL—L _"- Ell 00 NOT PUNCHELWHt ELEMEHT� OAT A ELMRT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION No ESCAPE R I T SECTION ACCOUNT TYPE 01 vj 32 _040 9 8 PROt_ PRIME OWNER_ 33 6,gtF 4 7- WiF5 A).., 5 7L /--Al &rRL 1/-032 042 LAND Z4 9 DBA NAME Al 47f !� /?/fZ/Fl< 32 043 PS IMPR TAX BILL %NAME 74 15-117' 2- 2,. 32 044 PENALTY TAX BILL-STREET t NO. 75 e 32 045 BI EXMP TAX BILL CITY E STATE 76 Ale)1?7-HRT 06-4- 32 046 OTHREXMP TAX BILL ZIP 77 Iq - 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 I9 EgR PROP 32 026 SECTIONS --3 32 049 -"OVEMENTS -32- 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR PENALTY c.n 1 32 1 32 053 81 EXMP .1 of$$ACE TEAR OF00 NOT PUNCH 32 054 OTHR EXMP PRO > ILWNT PEATY TYPE ASSESSED VALUE 110 ESCAPE R I T SECTION 32 055 NET 32 032 19 f/- 5'2- PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LA!ND 32 058 -L A N.D 32__ .0315- ly y 32 059 PS-IMPR ? 036 PENALTY-- 32 060 PENALTY 2 037 BI EXMP 32 061 BI-EXMP 32 038 OTHR EXMP 32 'OTHR EXMP [: 32 063 NET:3�2 039 NET A 4011 12/80 supervising Appraiser o A+/ gDate)y B 3 z o CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N A M E G L-2 10 r 14JLF-<7 z nl S 4- I-nl massa✓ ACCOUNT NO. d'S:� Z. d CORR.NO. ROLL YEAR 1977- 9 - TRA to N FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 100_3 9020 YX _ESC_APED TAX AI _A2_ Al BI 1003 _9020 Ysi ESCAPED INT IMPROVE M_E_NTS AI _ A2_ Al 81 PERSONAL PROP Al —A2 AI -- —al —lOQ3--90n� PE _ TY --- — -- - -- -- -- IQ03 ]9 Brlsr _ co PROP STMNT IMP_ Al A2 Al 81 1003 9040 YR ADDL. PENALTY _ TOTAL _ BI — -_ ELNNT MESSAGE YEAR OF �DODESCIRIP111DO NOT PUNCH 0B i NO ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE01 32 040 19 PER PROP PRIME OWNER _ _ 33 _(S, 7— N Assn/ 32 Q-41 _ 1.1�OVEMI' OTHE_R_OWN_E_R j4 �j- 32 042_ LAND _OBA NAME CO 32 043 PS IMPR 4 TAX BILL %NAME 74 T.0 Y PEcr- Z 32 044 PENALTY �1 TAX_BILL-STREET-( NO. _75_ _ O x 7 32 045 B I EXMP TAX BILL CITY 4 STATE 76 U T !)GF_ 32 046 OTHR EXMP TAX BILL_ZIP 77 32 $ 32 047 NET Q REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32_ _026 SECTIONS_ 32 049— IMPROVEMEX _32 _027 OF THE REV. AND TAX CODE _32 050 LAND 32 _--- Q 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_ PENALTY 32 _053_ 81 EXMP Y YFSSaG( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCCAAPE A S T SECTION 32 _055 NET Ili 32 032 19 ge-`Z� PER PROP 32 056 19 _ PER PROP 32 033 7 11.1 PROVEMENTS 32 057. IMPROVEMENTS �, 32__ 034_ _ LAND _ 32 058 _ _LAND _-_ 3 2_ 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 _ _3206_2 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Z Date ASSESS01? 5 OFFICE 3z UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE- -- FULL VALUE-MARKET VALUE R E LC°T Al LAND AI IMPROV. AI PER PROP AI PSI AI EXEMCAMOONi assessoa� eoMMcars 77 COE Q L CORE ROT CODE DO NOT ENCODE m 'r E E M MESSAGE OR A2 LAPID/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o `* ACCOUNT NUMR T E N FUND REVENUE :5 A3 NEW TRA A3 A3 A3 Tr A3 EA E No°aE DISTRICT DESCRIPTION B2 B2 B2 82 p N0. B2 R T CI Cl Cl CI E Cl m _ J F-� CD n m A .1040 12/80 Supervising Appra r Date T', CONTRA C017A COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A MX A/ ACCOUNT NO, /,P 7 7,,)/, i CORR.NO. IROLL YEAR 19q/ T R A N tA FULL 'V A L U PENALTY F.V. EXEMPTIONS A.V. CO FOND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND A!_ A2 AI BI 1003 9020 Y ESCAPED INT Cf -IMPROVEMENTS A I AZ Al Ell 9 aO— YQ , --EEWkLIY-- ±ERSqNA�L PROP I A2 At---- 91 J.Q03 9745 --Y.L- LIEN-RELSE rrf PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ TOTAL BI 00 Not PUNCH ELWMT ELEMENT. DATA ILIIT 1"SSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 40- DESCRIPTION 4W NO. ne ESCAPE R L T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 4�.12,2)�2�j 019 -AJRL h41 — OTHER OWNER 73r 32 042 LAND DBA NAME 35- fA/ tl-r -5 �'aC4' 9-�-,OAK 32 043 PS IMPR TAX BILL %NAME X34 1 Ale'K 32 044 PENALTY TAX BILL. STREETS NO. 75 -,Y3 79 32 045 81 EXMP _LAX 61!�L CjjL_4 STATE 76 q V/v/7"(W 32 046 OTHR EXMP TAX BILL ZIP 77 U 32 047 NET C:) REMARKS 32 025- ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER-PROP-- 32 026 SECTIONS S,31 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 yv W[SSACE YEAR 0T DO NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE - - - c') No ESCAPE R t I SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034_ __ LAND 32 Ose LAND 935 PS IMPR :z 32 059 PS IMPR 2 036 -PENALTY 32 060 PENALTY 2 -91L 81—EXMP— 32 061 BI EXMP 32 OT HR EXMP 32 062 OTHR EXMP 32 039 NET NET A 4011 12/80 Supervising Appraisers Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME p ACCOUNT N0. ? 7 ? CORR.NO. ROLL YEAR 19 — TRA lj i, NO FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX _ SLAND _ --Al A2 Al BI 1003 9020 YESCAPED INT x IMPROVEMENTS AI A2 AT BI _1003 -2Q40 Y P _ PERSONAL PROP _ __AI _ _A2 AI_ BI 0.3__ 974 j,_ I.jFN ELLSP _ to PROP STMNT IMP AT A2 AT BI 1003 9040 YR ADDL. PENALTY- 7 0 T A L ENALTYTOTAL B1 DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE OI .L _ 32 040 19 PER PROP PRIME__0_WNER 33 - .( ? !7 q 6 ' _32_ 041 _OTHER OWNER _ " ti? �� -!' ./' 32 042_ LAND _ DBA NAME 4W <tla q 32 043 PS IMPR TAX BILL /,NAME `t!'�-4' 32 044 PENALTY TAX BILL_STREET_(NO. _75_ �" 32 045 B I EXMP TAX BILLCITY STATE 76 'x' (-0/9 32 046 OTHR XMP _ TAX BILL ZIP 77 � /�ti 32 047 NET Q REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO �– 32_ 048 19 PER PROP _32 026 SECTIONS_ ME!f!QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 _ 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR CO � 32 _32__052_ PENALTY 32 32 _053_ BI EXMP D NE SSW YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP n ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET fm l ` 32 032 19 PER PROP 32 056 19 PER PROP Iv 32 _ 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ LAND _ 32 058LAND ' 32 ___035 PS IR MP32_ 059 PS IMPR YAH` 32 _036_ _PENALTY 32 060 PENALTY _ 32 _0_37 BI EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP _32062 _ OTHR EXMP 32 039_ NET71-7r7 32 063 NET A 4011 12/80 Supervising Appraiser Date I ASSESSOR'S OFFICE CONTRA C"TA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Z? 1,1/t Al ACCOUNT NO. 7 3;? CORR.NO. _ JROLL YEAR 19 T R A 12- m FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE I LC - DESCRIPTION AMOUNT X ESCAPED TAX VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003 9020 Y LAND______ - 9020 Y- ESCAPED INT At AZ At 1003 IMPROVEMENTS At AZ At BI m3_---2QAQ— YQ —pavL-T—Y A2 At 61 lQU-_---all Yl, __LlfN_2LLSri__ PE��SNA�. PROP A _P I �_. —_ YR ADDL. PENALTY W PROP STIVINT IMP -At A2 At 91 1003 9040 Y-1 m TOTAL BI IlCsstsE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ELMNT ESCAPE 00 NOT PUNCH ELMNT ELEMENT. DATA AP R L T SECTION 4W DESCRIPTION 4w No. Mo. ACCOUNT TYPE 01 32 040 19 PER PROP PRIME 33_OWNER 041 — OTHER OW N E-R73-4- 12 Al 32 042 LAND � - 70,52 DBA NAME 35 0ll t 32 043 PS IMPR TAX BILL CloNAME b 32 044 PENALTY TAX BILL STREET(NO. 75 (a 32 045 at EXMP TAX BILL CITY 4 STATE 76 V It/A P A 32 046 OTHREXMP TAX BILL ZIP 77 Cr I/_,;-y 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -EE_R PROP 32 026 SECTIONS 32 027 OF THE REV. AND TAX CODE-- 32 050 -LAND N 32 028 RESOLUTION NQ. 32 051 PS IMPR 32 32 052 PENALTY t= 32 32 053_ 81 EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP 'o III"i" PROPERTY TYPE R I T SE — 055 NET > 1111T ASSESSED VALUE ESCAPE SECTION 32 32 032 _±E R PROP _12 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034- Y LAND 32 058 LAND - 32 035 PS IMPR ,13 32 059 PS IMPR 32 _036 _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 Ell EXMP 32 039 OTHR EXMt— 32 062 OTHR EXMP 32 039 32 NET 063 NET A 4011 12/80Supervising Appraiser Date ASSE'.SSOM"S OFFICE h' 3217-5-- UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTI Z -z-f -BL- DATCN DATE r 79 FULL VALUE-MARKET VALUE _ 1CVY AI LANG AI IMPROV. AI PER PROP AI P51 AIExEuaAuouvr ASSESSOR% EDwMEN, AO ` colic flDT CODE N NOT ENCODE ro �r E N MESSAGE OR A2 LAI+O/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 U) `E AccOUNI NUMBER 1 k FUND REVENUE i A3 NEW TRA A3 A3 A3 TPIN A3 r u" ° DISTRICT DESCRIPTION 82 D2 e2 e2 e2tc CI CI C1 C I Ci p ..� 09gs2ddep:15- if R1 326 �Or /8 36SS8C, /7 7.7,/ o — y tN O _ ��� A 4040 12/80 Supervising Appra er �L� Date 2-2 ASSESSOR'S OFFICE ONTRA COSTA 'COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME AV(2) ACCOUNT NO. 0 2 ka E 44 CORR.NO. ROLL YEAR 19 01-E2. TRA d2d 2- FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 1 9020 YX ESCAPED TAX — 1003---—_I — INT At AI 81 1003 9020 Y$ ESCAPED LAND IMPROVEMENTS ME NTS A I A2 At 9 MO— YQ _law�Lm PERSONAL PROP _AI _ _ - A2_ AI_ BI ___jp0,3 __q.7A 5 Yl. URN REUSE PROP STMNT IMP_ Al A2 At 81 1003 9040 YR ADDL. PENALTY_j rn TOTAL r� DO NOT PUNCH ELNNT ELEIIIENT. DATA ELMNT NEsSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -4W NO. eo. ESCAPE R I I SECTION7 ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 IN -3_2L__Q 5 L_ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 0.43 PS IMPR TAX BILL %NAME no jej (,A, 32 044 PENALTY TAX BILL STREET NO. 75 p 32 045 81 EXMP TAX BILL C111 —_ _LSTATE 76 32 046 OTHR EXMP TAX DILL ZIP 77 L7 7 6� pa 32 047 NET REMARKS— 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _PER PROP 32 026 SECTIONS 32 _ki9 j_M.- Q-YEMENTS 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 01 EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELMNT CAP PROPERTY TYPE ASSESSED - n 10 ESCAPE VALUE R T SECTION 32 055 NET to I 32 032 19 PER PROP j 32 056 19 PER PROP 32 033 v IMPROVE14ENTS 32 057, IMPROVEMENTS 0 32 0.34- LAND_ 935_ PS IMPR 32 059 PS JMPB__ PENALTY 32 060 PENALTY 81 EXMP 32 061 61 EXMP 12 038 THR EXMP 32 2THR EXMP 'a � 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser atem 63,Z'7'7 71�I-Y2— CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME— AVC0 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, 2 �4 C- m OUCORR,NO. IROLL YEAR 19 k/-k2, THA to FULL VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003 9020 YX ESCAPED TAX P LAND _AL_ A2_ At at 1003 9020 Y z- ESCAPED INT IMPROVE MENTS At A2 At -—— --- BI -.IOD ---RQltQ YO _eEmuzy- PERSONAL PROP At AZ At 61 1 DO_ YL -LIFULRELSr PROP STMNT IMP- _AI A2 A I BI 1003 9040 YR ADDL. PENALTY_ TOTAL 00 hol PUNCH ELNNT ELEMENT.E M E H T DATA T A ELNHT NESSAGI YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 44p- DESCRIPTION 4W- No. xo, ESCAPE R L T SECTION ACCOUNT TYPE 01 __ " / dd 32 040 19 -.PER PROP PRIME OWNER33 6 FloannloeA -Snq (! o -kR--Q-ql�— Immaumu-u- _OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME -!St I Sa 32 044 PENALTY TAX BILL STREET NO.. 75 N".1 I)m o rpll�er TP- 32 045 13 1 EXMP TaX BILL CtTY STATE 76 ot� I 1�"ohpki 14A 32 046 QIHR EXMP TAX BILL ZIP 77 32 047 NET c REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT To 32 - 048 19 — PER PROP 32 026 SECTIONS I 32 "_-0.1�9_ NTS 32 ..027 OF THE REV. AND TAX CODE 32 050 LAND 32 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 -12 _053 B? EXMP TEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILWIIT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R & T SECTION 32 055 NET 32 032 19 IIJ(P PER PROP -32 -056 19 PER PROP 32 033 IMPROVEMENTS 32 05T.. IMPROVEMENTS 32 034_ LAND 32 -2-5B J�ANq__--- 32 _935 ES IMPR 32 059 PS IMPR 32 _456L _f_ENALTY_ 32 060 PENALTY 32 037 BI EXMP 32 061 St EXMP 32 1 03e OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80Yk;!- _Supervising Appraiser IVA Date 3_52 7F CONTRA COSTA COUNTY 2. -2.c/-9`Z„ ASSESSOR'S OFFICE NAME IAIA L A)11'r' 1-:_�Ci JP 45W�- BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT i ACCOUNT No. 13,1 71 ' CORR.NO. IROLL YEAR 19 OVI-r2- TRA 02- j5f0'2 V, 0 FUL L VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX BI 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS A I A2 Al 81 loo3 gall—,_y_QPEWTY PERSONAL PROP Al A2 Al 81 YL PROP STMNT IMP Al A2 A] ol 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT NESSW YEAR OF DO NOT PUNCH DESCRIPTION i NO, ELEMENT DATA ELMNT PROPERTY TYPE ASSESSED VALUE mo, ESCAPE R & T SECTION ACCOUNT TYPE 01 1`z 32 040 19 PER PROP F,nimE OWNER 33 -T I-- rPlnr Z" _32—_QTL_ IMP DVEMENTS OTHER OWNER -i,*-V coCOg p CH 32 042 LAND ODA NAME— 35 32 043 PS IMPR TAX BILL °f NAME 74 32 044 PENALTY TAX BILL STREETS NO. 75 2 32 045 81 EXMP TAX BILL CITY 4 STATE 76 R _p M 6 1?,c pq 32 046_ OTHR EXMP TAX 81LL_2_lP 77 *17 gy3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO - - 3 2 -0 AA_ 19 _EQ! PROP 32.- 026 � __SECT_lONS_,_"/ 3 32 4 9L jME"Q_LLAENTS 32 050 LAND 32 028 RESOLUTION No. 32 051 PS IMPR C) 312- — — _952 -PENALTY 32 32 053 BI EXMP v ISSW ILWNT 00 NOT PUNCH 32 054 OTHR EXMP ILAIIur PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R # T SECTIOF_ 32 32 0,32 PER PROP 0 NET 32 056 t9 PER PROP 32 033 IMPROVEMENTS 32 057 -IMPROVEMENTS 32__ 034_ LAND— 32 058 _LAND A!- 035 PS IMPR - _13 !1"3 --- 1 32 1159 PS IMPR 32_. 036 PENALTY 3 2 060 PENALTY 32 037 81 EXMP 32 061 ____l_ BI EXMP_ 32 OTHR EXMP 32 062 OTHR EXMP L 32 NET 32 063 NET A 4011 12/80 Supervising Appraiser J02- Date .35 3 2 V CONTRA COSTA COUNTY z. 2 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME k4LIJU7 eo pbe- ACCOUNT NO. 1_3,r77'-5_C:_ i5y?,o CORR.NO, IROLL YEAR 19 TRA A 2- ' /z TR' 0 C: 9 _: (A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC I DESCRIPTION AMOUNT 0 MOUNT X VALUE TYPE CD AMOUNT CO AMOUNT [CD TYPE NO. 4AMOUNT BI 1003_ 5020 YX _ESCAPED TA LA14D At A2 At at 1003 9020 Y ESCAPED INT A2_ At 81 100 PERSONAL PROP T At A2 At at IDQI—__3_745, , Y', 1,10 RLLSE r" PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY NOTA{,~----- 81 Do NDI PUNCH ELRNT ELEMENT. DATA ELMUT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH D(scRIFlION -w No 4 f SHSOA C E ESCAPE R k T SECTION ACCOUNT TYPE 21 fQ 32 040 19 PER PROP PRIME OWNER 33 y11;LLyL1r �F �,vr 4�s� e�6 �_Lz__ o5j__ �i OTHER OWNER _ _ eAJ C-11 32 - 042 LAND _qA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO 15 /0( 4f 47- -A�5 /?M 26 32 045 BI EXMP TAX BILL CITY_l STATE 76 m 11?,- 32 046 OTHR EXMP TAX BH_L_Z)P —_ 77 90113 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32-- 048 19 1?7- PER f�RCLP.____ 32 026 SECTIONS s'3/,_3 "(, f�3 -32 049 ____ 32 027 OF THE REV. AND TAX CODE 31 050 -LAND 32 028 RESOLUTION NO, 32 051 PS IMPR c:) 3 2- — . PENALTY Y 775 32 052 _ CA -_3? 32 32 053 BI EXMP _V Vf$SAC[ YEAR OFDO NOT PUNCH 32 054 OTHR EXMP (LWNT PROPERTY TYPE ASSESSED VALUE 11 ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 _933 IMPROVEMENTS 32 057. IMPROVEMENTS 32 0.34_ LAND 32 058 035 PS IMPR 32 059 PS IMPR 32- 036 f _PENALTY_ 32 060 PENALT Y 32 037 __ 81 EXMP 32 061 sl EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP_ 32 _039 NET 32 063 NET A 4011 12/80 Supervising Appraiser ?--:2 2. Date '[3-3 2- S-e� CONTRA COSTA COUNTY .2- 2Y1-92- ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME U211 �QqILi�rlvr L-'5A)6-leO ACCOUNT NO. 13� 7 SF f GORR,NO. [ROLL YEAR 19 11-f2- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT _81 1003 9020 YX ESCAPED TAX LAND A2 81 1003 9020 ye ESCAPED INT IMPROVE ME NTSAt A2 AtBi PERSONAL PROP At A2 At at —1003—--974 Yll —Liam-E U- Sr. PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY-- T 0 1 A L 406 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT 9ESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH t [SCRIPTION -W No. No. ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP —PRI-ME-OI W-NER _33 1141 N le rE Pq&-AT ISAb- eO YW , -A-?--QAI .J-LP RQ ylmfA-T5 OTHER OWNER 3 -59I 0Al r 9 32 042 - LAND - DBA NAME 35 32 043 PS IMPR TAX BILL Flo NAME 74 32 044 PENALTY TAX BILL STREET NO, 75 R m 716 32 045 81 EXMP TAX BILL CITY STATE 761) I- P 32 li, "q 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS- 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 --EE�R PROP 32 026 SECTIONS4!Q�. 2 Im 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2- 32 052 PENALTY 2 32 053 Ell EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ILWNIPROPERTY TYPE ASSESSED VALUE 10 ESCAPE A k T SECTION 32 055 NET kN- 32 032 19 2- PER PROP z4z- 6 32 056 19 PER PROP 32 033 INIPR OVEM ENTS 32 057 IMPROVEMENTS 32-- 03.4 LAND 32 058 32 035 PS IMPR 32 059 PS IMPR Ll3PENALTY 32 060 PENALTY - . I2- 036 -- - �i 71 - 32 037 Ell EXMP 32 061 BI EXMP 3Z _ 038_ DIHR EXMP 1-0.1�-2 1- _2THR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser ate i Z- .2 -- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME U/A'141UL 670urPMeAir 06 ACCOUNT NO. /3F S�SEF 3 CORR,NO. ROLL YEAR 19 91-f7 TRA rn N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE Co AMOUNT CO AMOUNT CD TYPE N0. I AMOUNT 81 _ 10039020 YX _ESCAPED TAX O L_ AND_ _ _ AI _A2_ Al BI 1003 _9020 Y$ ESCAPED INT IMPROVE ME NTS --AI - A2y Al BI X003 90A0 _ YO PEN TY _ c PERSONAL PROP _ Al _ _A2_ _ Al 8I00 __�1� PROP STMNT_ IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 – 00 h a T PUNCH ELHNT hESSACE YEAR OF DO NOT PUNCH i PESCRIPTION i N0. ELEMENT. DATA ELMNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE___ 01 32 _040 19 PER PROP _ PRIME OWNER _ 33 U/fJL�I/G1 EQc/IPirlEn/T /_SA16- Cid MUG _32 _041 _ IMPROVEMENTS OTHER OWNER ,3w3S L C5 'TO 32 042_ LAND OBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREET( NO 75 _ 32 045 BI EXMP AX DILL CITY �STATE 76 R P tj U P 32 046 OTHR FXMP _ TAX SO-L_ZIP _ 77 / 3 32 047 NET _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_B 19 ,_ PER PROP 32-__ 026 _SECTIONS s3/,3 _t�"A'� �O _ 32 __049_ ..IMPROV)iME1,�$ 32_ _027 OF THE REV. AND TAX CODE _32 050 _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 322 _ _32_ 052_ _PENALTY 32 32- 053_ _ 81 EXMP TELHNT VE SSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP _ ro ESCAPE R A T SECTION 32 0_55 NET _ \� 32_ _032 19_ZL-79 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _ 32 057. _ IMPROVEMENTS M _ 32- 034_ _ LA'ND 32 058 _L ANO________ 32 035 _ PS IMPR _ 32_ 059 PS IMPR _ _32_ 036. PENALTY _ —� Z� _� 3 ,j 32 060 PENALTY 32 037 BI EXMP _ 32 061 BI EXMP 32 _038_ OTHR EXMP _ _32_ __062 _0_THR EXMP 32__0_39 NET 32 063 NET A 4011 12/80 i -L Supervising Appraiser 1-Z F2 Date Q� B -3 2 k Z CONTRA COSTA COUNTY 2 2 ASSESSOR'S OFFICE CAI 7- bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME IAMIAI"TGD ACCOUNT NO. CORR.NO. JROLL YEAR 19 T R A A-3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD ITYPE I NO. AMOUNT Of 1003 9020 YX ESCAPED TAX LAND Ai A2 Al Ell 1003 9020 Yzt ESCAPED INT 0 IMPROVEMENTS Al A2 Al Ell 1003 ------ YQ PLXAjj�__ fE!�SONAL PROP Al AZ A] Ell LTEN RFILSE P!�OPENALTY PROP_ PAP Al A2 AlA 1 1003 9040 YR ADDL. PL TOTAL BI DO NOT PUNCH ELWNT KESSACE YEAR OF DO NOT PUNCH -W DESCRIPTION 4jr- No ELEMENT. DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTIONAC,CO.UN .T TYPE— 01 32 040 19 Z2 PER PROP 93 PRIME OWNER 33 _jAyz-Ah4,r !f!�yZ21ilfAIT L-!rAI& e d TAle-- 41 OTHER OWNER --'5 1' z- de e-T 7-d 32 042 LAND _08A NA-AE 35 32 043 PS IMPR TAX BILL 'A NA!,iE 74 32 044 PENALTY TAX BILL STREET NO 75 32 045 81 EXMP TAX BILL CITY �STATE 76 19 e 32 046 OTHR CXMP TAX BILL-ZIP-- 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 I PER PROP 32 026 SECTIONS- 11.13 32 049 -32— 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR-—3 —WA—3 — �— _jq52 PENALTY 00 32-- 32 05.4 81 EXMP KESSjtE YEAR Of 00 NOT PUNCH 32 054_ OTHR EXMP > ELUNT PROPERTY TYPE ASSESSED VALUE n ID ESCAPE R & T SECTION— —3-2 055 NET 32 032 19 77 -),4r PER PROP 32 056 19 PER PROP 32_ 033 IMPROVEMENTS 32 057. IMPROVEMENTS L AN 0 32 058 LAND 3_2- 035- PSIMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY SSG .Z3 3p5� 32.. 037 .81 EXIAP 32 061 BI EXMP 32 938 OTHR EXMP OTHR EXMP 32~__0_39 1 -- 32 063 NET A 4011 12/80 _Supervising Appraiser Date 13 32 YJ CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO.13K CORR.NO. IROLL YEAR 19 TRA firS�fipW_ FULo L V AL UE PENALTY F.V. EXEMPTIONS A,V. CO FUND REVENUE LC OE SC RI P T 10 U AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AT A2 AT Bf —_—_—— — —_ I oo 3—___2QAQYQ E�Ty PERSONAL PROP A - A2 AT "IfliN -L — -ei 10 Q-3—___9 7-4 5 _YJ_ Im PROP STMNT IMP Al A2 AT si 1003 9040 1 YR ADDL. PENALTY--I-_________ rrI T 0 T A L 4W Do NOT PUNCH ELMINTELEMENT. DATA ELMNT m ESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH TO fSCRIFIION 40- NO. No ESCAPE R k I sEcTio7 ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 WAY Al y r- ef (fO ZAIC. OTHER OWNER Mhl?T!'A]F- 7- 6 29- 32 042 LAND OBA NAME_ 315 32 043 PS IMPR TAX BILL %NAmE 74 32 044 PENALTY TAX BILL STREET NO 75 /el 7-1 32 045 8 1 EXMP TAX 13ILL CITY E STATE 76 qkpmoKF OTHR EXMP TAX BILL ZIP 77 ?Z/l 3 32 047 NET REMARXS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 ENTS _32- 027 OF THE REV. AND TAX CODE 32 050 AAND_ . 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 _052 PENALTY 32 32 05_3_ BI EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ElkNI PROPERTY TYPE AsStSSEO VALUE Ma ESCAPE R A T SECTION 32 055 NET 32 032 19 PER PROP 32 056 is PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS P34LAND_ 32 058 LAND rr 32 035 PS_IMPR 32 059 PS IMPR _13 32 036 PENALTY_____4/7-3 32 060 PENALTY 32 037 81 EXMP 32 061 B1 EXMP 32 038 _OTHR EXMP 32 062 OTHR EXMP El 039-- NET 32 063 NET Supervising Appraiser A 4011 12/80 2-V Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT No, CORR.NO. IROLL YEAR 19 T R A FULL VALUE PENALTY F.V, EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT -CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Ai A2 Al Bi 1003 9020 Y z- ESCAPED INT MPROvEMENTS Al —A2 AI cc)s-- YO --P-EMLLYL PERSONAL PROP Al A2 Al Y 1. I PROP STMNT IMP Al A2 Al BI -1—1003 9040 y ADDL. PENALTY TOTAL B1 DO NOT PUNCH ILNNT AESsetE ELEMENT. DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH "W' DESCRIPTION -W NO ESCAPE R I T SECTION ACCOUNT TYPEof 32 040 19 72 PER PROP PRIME OWNER 33WfJLf11LlT OTHER OWNERT-fA/E7 7- If Ro 32_ 042 LAND — DBA NAME 31 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS NO. Sgi�l 2-g—(- _22 045 B I EXMP — — TAX BILL CITY STATE 76 )99P[40 K E P/9 32 046 OTHR EXMP TAX BILL ZIP 77 )q 10� 3 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO I9 " PER PROP C) 32 026 SECTIONS -:5-3 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 3 2 028 RESOLUTION NO. 32 051 PS IMPR 052 PENALTY 32 32 053 BI EXMP yl$slct YEAROF DO NOT PUNCH 32 054 OTHR EXMP > ELIINT PROPERTY TYPE ASSESSED VALUE ro I SCAP E R k T SECTION 32 055 NET 32 032- 9 PER PROP 32 056 I9 PER PROP 32 -.033. IMPROVEMENTS 32 057 — IMPROVEMENTS +1 32 034 LAND— 32 058 2 035 PS IMPR 32_95�2 _PS IMPR 2 036 PENALTY 443 32 060 PENALTY 32 037 .81 EXMP 32 . 061 BI EXMP 329311, OT.HR EXMP _12_ _262_ _21HR EXMP NET 32 063 NET A 4011 12/80 Supervising Appraiser Date jj -:� i)XS 2— 2 �1—.Y'2. CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1/�AGNUT f/'UIPm-NT- Lsnl(r Co M ACCOUNT NO.13t CORR.NO. ROLL YEAR 19 ff -gZ TRA Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC 0 DESCRIPTION AMOUNT ci VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0, AMOUNT BI _ 1003 _9020 YX ESCAPED TAX _LAND AI _A2 AI BI 1003 9020 Y11 ESCAPED INT IMPROVE ME NTS _ AI_ _ _ A2Al _BI _ -__-• _---- — – _��lna _ soao Y C PERSONAL_ . _P_ROP Al _ __ _A2_ Al BI 1Q� J4 __lL - m PROP STMNT -IMP AI A2 'AI 81 1003 9040 YR ADDL. PENALTY " TOTAL -- --- BI -- DD N01 PUNCH ELNNi MESSAGE YEAR OF DO NOT PUNCH i OESCRIFTIOH i NO. EIEMEHT. DATA ELMNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP — PRIME..OwNER _ 333 WALd/G/1 f/1[JPnIE.✓7- �idG CO _32 _Q4-L- -- IMPROVEMENTS ,4g OTHER OWNER _ dL� e 32 042_ LAND OBA NAME 35 32 _043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( N0. 75_ F ATNE.1/ 6 32 045 81 EXMP _ TAX BILLCITY �STATE 76 32 _046 OTHR EXMP _ TAX BILL 21P 77 /r 32 047 NET REMARKS.— 32 _02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 048_ 19 PER PROP _32_ 026_ SECTIONS—.5j/ 3 SP% �ZZ3 _ 32 049_ -IMPROVEMENTS _32-027 OF THE REV. AND TAX CODE _32 050 _LAND _ _32 _028 RESOLUTION NO. 32 051 PS IMPR (~ 32 _3_2_ 052_ _ PENALTY__ 32 _053_ BI EXMP n ELNNT �`•`-sasE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP N� ESCAPE R L T SECTION 32 055 NET _ 32 _032 19 PER PROP C/3 32 056 19 PER PROP 10 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS H, 32_ 034_ LA'ND 32 058_ -LAND _ 32_ 035_ PS IMPR -- ' _ 32_ 059 - PS_IMPR -_---- __ - - 32_ 036. __`_ _PENALTY _ 2 Z �L3 S�y 32 060 PENALTY _ 32 037 81 EXIAP 32 061 BI EXMP 32 _ 038 OTHR EXMP _32_ 062_ _OTHR EXMP F3 2_0.39 ^^ NET 32 063 NET A 4011 12/80 Supervising Appraiser 2-2 5/-9 Z Date 2- 2�- lF 2- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME: "char fl,Y[1)Af L'Al 7 /,S V,,- e,0 ACCOUNT NO,/-3CORR.NO. ROLL YEAR 19,f/-e-?_ TRA 064,f7 FULL VALUE PENALTY F, V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r. VALUE TYPE Co AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT al 1003 9020 YX ESCAPED TAX LAND AI A2 At L- 1003 YLL ESCAPED INT IMPROVEME14TS AI A2 At 31 PERSONAL PROP A[ A2 T AI 81 5 YL 111111N.1117.1 sr;__ P+R2P.STMNT IMP At A2 AT at 1003 9040 YR ADDL. PENALTY BI 00 NOT PUNCH EIHHT RESSACE YEAR OF DO NOT PUNCH -w O(SCRIT,11ON 4W- No. ELEMENT. DATA ELNUT PROPERTY TYPE ASSESSED VALUE NO ESCAPE I R I T SECT107— ACcouw'TYPE 01 32 040 ig 71-,7r PER PROP 7-5-2- FIRIME-OWNER 33 u/,4 z-1v u r epmewr I-swe- 2 OTHER OWNER 32 042 LAND DBA NAME 35 32 043 PS IMPR !AX BILL %NAME 4 32 044 PENALTY .263 TAX BILL STREET( NO 75 /0 2 16 32 045 BI EXMP TAX BILL CITY 4 STATE -2— 32 046 OTHR EXMP TAX BILI-ZIP-- 77 32 047 NET —REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --Etu PROP 32 026 SECTIONS 3 32 049 ---- -3 ENTS 32- 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO, 32 051 PS IMPR -3 32 052 PENALTY 2 2-5' 32 053 81 EXMP YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASStSSEO VALUE ESCAPE R I T SECTION 32 055 NET 32_ _032 PER PROP 32 056 PER PROP 32 .033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32-- 0.34 LAND_ 32 058 _LAND. ,----- 31 035 PS-IMPR 32 059 PS IMPR 2- 036 32— 060 PENALTY zio 32'. 037 St EXMP 32 061 81 EXMP 32 - 038 OTHR EXMP 32 062 OTHR EXMP 32___039 NET 32 063 NET --2 A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 01�'I,VYT ZOWEMI-Alr I-S�J(-- ro BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. 7711S-zt—: ,-- CORR.NO. IROLL YEAR 19 gl-f x TRA 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 a] 1003--— -9020 YX ESCAPED TAX li -- --— — LAND Al A2 Ai et 1003 Y z- ESCAPED INT IMPROVEMENTS AI_- A2 Al — ——, --Y-Q-- PERSr PERS.ONAL-PROP Al-- A2- 9.745 --Yl——LlrA-.RZlSE-- t. PROP STMNT IMP Al A2 Al BE 1003 9040 YR ADDL, PENALTY _._._TOTAL Ell 00 NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION 4W- No. ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT.Jl!.P-E--- 21 32 040 19 PER PROP PRIME OWNER 33 W"91-Alol— r-Al T f 5A1C+ CO -7-Al- —Q1 I ml OTHER-OW1,IER Z43�, P I-P L-)I-e 32 042 LAND D-8-A NAME 35 32 043 PS IMPR _LA X_B'L Ll/.NAME 74 32 044 PENALTY TAX BILL STREET NO 75_ _ /jam 2 6 32045 BI EXMP TAX BILL CITY STATE 76 'No gg ff 32 046 OTHR EXMP TAX BILL ZIP -3NET 32 047 REMARKS 32 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 19 32 02ECONS -<_3/, - - 6, - -STI- - . ? S d(, && $� 5/ 32 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2- 32052 PENALTY 32 81 EXMP YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ILNNT PROPERTY TYPE ASSESSED VALUE ID ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP -3 6PER PROP 32 056 is 32 -033 -IMPROVEMENTS 32 057. IMPROVEMENTS LZ__ 034_ LAND— 32 _058 _LAND 32 035 ,PS IMPR 32 059 -PS IMPR _32_ 036 PENALTY 32 060 PENALTY 32 037 --BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser l -2 4?/- ate B _>2i CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME &Grtli/r L'!,"lUlI�MCAIT L.SN(r CO ACCOUNT NO. CORR,NO. ROLL YEAR 19 TRA oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX_ ESCAPED TAX (ANO At A2 Al W8t 1003 9020 Yi* ESCAPED INT IMPROVEMENTSAt _ ^ A2At_ _ _BI 904 Y P Y -. c PERSONAL_PRO P_ At _A2 At Bi _ � ]� Yi. _LIEN-81",gP _ 'm PROP STMNT IMP At A2 �Ai BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT FUNCN EIHNT HESSACE YEAR OF DO NOT PUNCH All- GESCRIP11ON 'i N0. ELEHENT. DATA EL HNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE _ OI 32 040 19 79- _ PER PROP PRIME OWNERy - 33 WAL tar✓ �G�Ult��1/`-'N7� L.SNG^ Cts Zfll�- ._3� Qgl _ -111y�4VEMENTS ,- OTHER OWN_E_R .34 DAIJVrLL� e4 32_ 042 _ LAND CBA NAME — 35 32 043 _PS IMPR _ TA BILLyaNAME 74 32 -044_ PENALTY TAX BILL STREET�NO 75 //f 6 1�z/ il/ 32 045 8 1 EXMP Tax BILL CITY_E,STATE 76^ zu m d Rc P 32 046_ _ _OTHR EXMP TAX BILL ZIP` 77 j 32� 047 NET ? REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32_ 026 _SECTIONS .5,/,._ ,5,GY6 /��3 ✓!�`/ 32 049 _-_1MPR,QVEIA.EN75 —_ _32__ 027- OF THE REV. AND TAX CODE 32 050 _LANG _32 028 RESOLUTION NO. 32 051 PS IMPR PENALTY_ 32 32_053__ _ Bi EXMP Y[SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELHNT PROPERTY TYPE ASSESSED VALUE --- -- Ila ESCAPE R S T SECTION 32 055 NET 32 032 19 _ PER PROP "7�L 32 056 19 R.LS7- PER PROP tom/ -9 32 _933 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ LA_N_0 32 058 } 32- 035 PS-1MPR��- 32— 059 PS_IMPR rte\ 32 036. _ _PENALTY � �!L 3 �.�T 32 060 PENALTY y 32 037 BI EXMP — T-- 32061 81 EXMP _A2__ _038_ _ _OTHR ExIdP _ _32_ _06_2 OTHR EXMP 32_ _039 '� NET 32 063 NET A 4011 12/80 ` r'�' Supervising Appraiser -2 f{ 2 Date CONTRA COSTA COUNTY B 3290 ASSESSOR'S OFFICE ` BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - ACCOUNT NO. US CORR.N0. ROLL YEAR 19 .,f2 TRA M FULL V LUE PENALTY F.V. EXEMPTIONS A.V. CO FU J[) REVENUE LC DESCRIPTIOfJ AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX S LAND AI A2 Al BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS AI A2_ Al BI ioQ3 9Q40 YQ _ P Y_ PERSONAL PROP Al _ _ _A2 Al BI _ JQ03_-_9]A .L__.LYEti_B.ELSP _ rn PROP 5_T_MNT IMP` .-Al _ A2 Al BI 1003 9040_ YR ADDL. PENALTY_ _ TOTAL _ BI D0TELNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NDT PUNCH i0ESCRIPIHOM i N0. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 - 2- PER PROP Sue PRIME _OWNER_ _ _33 Walnf,,fi E L.elb_rY eri� Lsnq i!t0 32 X11 _ I II�PBOVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME M76 35 32 043 PS IMPR _ TAX BILL %NAME IYl 32 044 PENALTY 1163 $ TAX BILL STREET_4 NO. { 32 045 61 EXMP TAX BILL CITY STATE LL 32 046 OTHR EXMP _ TAX B1LL_ZIP 77 1 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _ 32 040_ 19 PER PROP -_ ^T _3_2__026_ SECTIONS (e 7 ! 32 __049_ _1MPR.OVEM 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ BI EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP EIMNT No ESCAPE PROPERTY TYPE ASSESSED YALUE R E T SECTION 32 055 NET _ 32 032 19 PER PROP 211,2 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 32 _034_ _ LAND 32 058 _LAND____ _ 32 _035 PS IMPR _ _ 32_ 059 PS IMPR —_- 32 036 PENALTY 32 060 PENALTY 32 _0_37BI EXMP 32 061 81 EXMP 32 _OTHR EXMP 32062 OTHR EXMP 32 039_ NET 32 063 NET A 4011 12/80 Supervising Appraiser �� -Vl L'Date i CONTRA COSTA COUNTY 632°!I ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEZ/ pmeri 7o ACCOUNT N0. CORR.NO. ROLL YEAR 19'31-?2- TRA I LnFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BE _ 1003_ . 9020 YX ESCAPED TAX _ S AND _ AI A2 Al BI 1003 _9020 YL ESCAPED INT Z IMPROVEMENTS AI _A2 AI _0_I _10O _ 9040 YQ_'_ -P-r _ 3Y y PERSONAL PROP AI BI —_19Q� -7-4 I.TFN $g1,5r— PROP STMNT IMP _AI _ .A2 AI el 1003 9D40 YR ADDL. PENALTY_ p i01A1 -- -- BI 00 NOT PUNCH ELMNT ELEMENT, DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i ND. Mo. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 \ivTut E!?fA'0nm 44acy dn 32 OAL_ 1MPRQ _ _OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 32 044 PENALTY TAX BILL STREET( N_O. _75_ ^ r 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET O REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PROP _32_ 026 SECTIONS ,5 I• 32 049_ _-JMEaOVEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 7 3 32 32 _053 BI EXMP DM[SSAtt YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE MO ESCAPE I R d T SECTION 32 055 NET V 32 032 19 PER PROP /,54 32 056 19 PER PROP ,M\ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ _ LAND 32 058 _LAND____ - �� 32 035 y _PS IM_PR _ 32 059 PS IMPR =_— IM1` 32 036_ _PENALTY 2{ y(i3 SQIy 32 060 PENALTY 32 _0_3.7_ BE EXMP 32 061 BI EXMP 32 0_38_ __ OTHR EXMP 32 062 OTHR EXMP 32 039 NET _ 32 063 NET A 4011 12/80 'Supervising Appraiser c4ry Date ' . 441 CONTRA COSTA COUNTY 6_32q2_ ASSESSOR'S OFFICE 2-W-9-2. PuJ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT NO. 2{$ G Z CORR. ROLL YEAR 19 1.02. TRA Z to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX ESCAPED TAX SLANDAl A2 Al BI 1003 _9020 Y _ ESCAPED INT _ IMPROVEMENTS Al A2 AI BI X003 9040 Y —UAU= PERSONAL -PROP _ _AI _ __ _A2 AI_ BI 1903 __9745 YL I,TPK gX.,gP - PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY-- 7O T01Al--- - -- 131 DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. no. ESCAPE I R L T SECTION ACCOUNT TYPE 01P, 32 040 19 $I2- PER PROP I-;CIL] PRIME _OWNER _ 33 WCAlrntA+ E (AldmC/1t .5/1G �(� _31 09_1__ .�P�OVEMENTS _ _OTHER OW_N_E_R 34 _� �__ 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME '0 C 32 044 PENALTY TAX BILL STREET_(N0. _75_ 116 Aikens Rn _32 045 BI EXMP TAX BILL _CITY 4 STATE 76 32 046 OTHR FXMP _ TAX BILL 21P 77 I_q_ 32 047 NET _ d REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 'j',3�. 3 S(11 �,3 .S �� 32049 _ IMPR,OVEME 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_ BI EXMP y %F55AC( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP C) ELNNi �o ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET 32 032 19PER PROP 3(o 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 .036 PENALTY q6 q63 5Ifiq 32 060 PENALTY _ 32 _0_37 BI EXMP 32 061 81 EXMP 32 038_ OTHR EXIAP 32062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 .i:!/�- Gc_ Supervising Appraiser `-T-2�/-�'�- Date CONTRA COSTA COUNTY '62283 ASSESSOR'S OFFICE 2-;Lq-t2-' .BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Waln(A--jE.QUIprw.,ll Lsn(4 L pq ACCOUNT NO. A,S J CORR.NO, IROLL YEAR 19 Pl-r2- TRA lqhlh 0 rm (A FULL AL UE PENALTY F.V. EXEMPTIONS A.V. CO FOND' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT a[ 1003 9020 YX - ESCAPED TAX R --- LAND A2 At 61 1003 `_9020 Y Z ESCAPED INT IMPROVEMENTS At Al YQ I --Eaw'tlU-- PERSOISIAL.� at JjDO.3 -X --97-45---aL" r PROP STMNT IMP At A2 Al Ell 1003 904.0 YR ADDL. PENALTY__ T 0 T A L 40-DO NOT PUNCH ELMAIT ELEMENT. DATA ELMNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. I NO. ESCAPE R L T SECTION ACCOUNT TVP_. _ ol 32 040 19 PER PROP PRIME OWNER f74-L_--JLLA PJLQylBlATS- 34 32 042 LAND DDA NAME 35 32 043 PS IMPR _TAX HILL f/oNAME 32 044 PENALTY 3y LAx_!IILL,_STREET 4 NO. 75 32 045 Ell EXMP TAX BILL CITY STATE 76 32 046 OTHR £XMP TAX BILL,-ZIP 77 d(-J;; 32 047 NET C:) REMARKS— 32 029 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 3.2- 026 -SECTIONS IMPROVEMENTS 32 027 OF THE REV, A14D TAX CODE 32 050 LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 00 32 32 052 PENALTY 32 32 053 81 EXMP (LUNT ME SSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP to 'ESCAPE R & T SECTION 32 055 NET 32 032 Is PER PROP 2,32 32 056 Is y PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 034_ _ LAND 32 058 LAND 32 93PS IMPR 32 059 PS IMPR 32 PENALTY 4/6 3 sgt !x 32 06.2PENALT Y 32 037 BI EXMPi 2 1-26 1 131 EXMP - 32 038 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser V-D4 Date .Z3 i'.7 111 �2-2 CONTRA COSTA COUNTY ASSESSORS OFFICE EiUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME wAL�t/clr ��'td7PM>✓NT LSAI(s CO ACCOUNT N0.1-5 �SE g CORR.NO. ROLL YEAR 19 Q/-g'7— TRA M 2 k FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LCDESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI _ 1003 9020 Y _ESCAPED TAX o LAND _ At _A2 At BI 1003 9020 YZ. ESCAPED ItIT IMPROVE MENTS Al A2_ BI A! _ _ ---•----- — ---• — --—loo YO P - - C PERSONAL_PROP Al _. A2— AT BI __...�.pQ3—�]�r 1.1};�_$ELS�_,_,�„• UP PROP STMNT IMP At A2 _ At BI ]D03 9040 YR ADDL. PENALTY 1OTAL et DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION ai NO. ELEMENT. DATA ELNNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 i SECTION ACCOUNT TYPE__ 01 R 32 040_ 19 PER PROP _ PRIME OWNER 33 WYL.Al(.lf2=aurfPmfAi7- GS AlCx L'd .Zt1/t'. 32_ 04,L__ IAPjLQVEMENTS OTHER OWNER 3 N LL 32 042_ LAND DBA NAME-._..__._. 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY - TAX BILL STREET f;NO, 75 _ j/JE'�!S 32 045 81 EXMP TAX BILL CITY E STATE 76 M Q R 6 Flq -32 046 OTHR EXMP TAX BILL ZIP 77 19G1 3 32 047 NET REMARKS_ 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 32 0-48_ 19 _, PER PROP __ _32 _ 026 _ SECTIONS„' S.3/,_j -,IMPR,OVEME _ _32 _027 OF THE REV. AIJO TAX CODE 32 050 _LAND _- �___ _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY ---'-- 32 32 _053 B! EXMP ^� YfSSitf YEAROF DO NOT PUNCH 32 054^_ OTHR EXMP _ ((c ELNNT No ESCAPE 1 PROPERTY TYPE ASSESSED VALUE R S T SECTION 32 _0_55 NET �C I 32 032 19 PER PROP _ 32� 056 19 PER PROP 32 033IMPROVEMENTS 32 057. IMPROVEMENTS �, 32__ 0.34 _ �� AAD 32 058_ 32 035 - - PS_IMPR _ 32 059 PS IMPR- _ 32_ 036 y _PENALTY 32i 060 PENALTY —� 32 037 _ 81 EXMP T— 32 _ 061 BI EXMP 32 _038_ OTHR EXMP _ _32_ 062_ _ OTHR EXMP 32 1 039 1 �i NET 32 063 NET --_� A 4011 12/80 _ "t�Supervising Appraiser 2 -211— 9'2, Date 4a�' a-532`7 5 0Y 1-• C/ ASSESSOR'S OFFICE CONTRA COSTA COUNTY 2-2q FIZ- ACCOUNT BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT NAME o oc, n r. i ACCOUNT NO. CORR.NO. ROLL YEAR 19 -]�,P2 TRA DESCRIPTION AMOUNT FIJI!L' VALU`E PENALTY F,V. EXEMPTIONS A.V. co FUND REVENUE LC 0 VALUE TYPE Co AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LC YX y- No. FU 'o LAND At A2 At BI 1003 9020 _Yz ESCAPED INT _LIAPR(LVI!�ENTS Al— BI 9Q�to— Y PERSONAL PROP At AZ At at 19,03 —33AS YL ---Ll EEELSE PROP-S-T-M N—T IMP -A T- —A-Z-- At Ell 1003 9040 YR ADDL.TOTAL 0 7 A L DO NOT PUNCH (LUNT YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 41P % ELEMENT DATA ELMUT No ESCAPE R I T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 –I?—_Q41 -— —--------- OTHER OWNER 34 32 . 042 LAND 35 DBA LAN NAME E 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET{ NO. sl� 32 045 51 EXMP TAX BILL C!IL�STATE 76 1 PJ-1 I 1 0 rN-4 Cc, 32 046 OTHR FXMP TAX BILL_,ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _12 ---�!A 32 026 SECTIONS_ J�6 _]MEROVEMFNTS 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 1 051 PS IMPR jV PENALTY 32 —A.L—_052_ 32 32 053 81 EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELMIT PROPERTY TYPE ASSESSED VALUE ——--- ESCAPE R & T SECTION 32 055 NET 32 032 19 IL-7 9 PER PROP S2,).q .90 32_ 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS I,MPR 32 059 060 PS IMPR 036 PENALTY 32 PENALTY 037 BI EXMP A99S !a . 061 .15) MID 038 OTHR EXMP 32 062 OTHR EXMP 039 -11,NET 32 063 NET A 4011 12/80Date Supervising Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE b SINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Tile,, ACCOUNT NO. CORR.NO. IROLL YEAR 19 WjRA M FULL 'VALLVE ' PENALTY R V. EXEMPTIONS A.V. DO 'FUND' REVENUE I LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO, AMOUNT BI 10,03 � 9020 YX ESCAPED TAX Ei LAND At AZ Al BI 1003 9020 Y Z- ESCAPED INT 0 z IMPROVEMENTS At A2_ At Bi I-uc)3—---9040—-y-Q---LEwALZy- PERSONAL PROP At AZ At of 1903— q7 LT -Lsr PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL at DO Not PUNCH EtKNT ELEMENT, DATA ELMNT AESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41W DESCRIPTION 4W NO. NO. ESCAPE R L T SECTION ACCOUNT TYPE pI 32 040 19 PER PROP 7- f:✓v PRIME OWNER 33 -3.2L-_Q41 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/.NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 01 EXMP TAX BILL CITY (4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 CZ/ 32 047 NET REMARKS 32 02_5__ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PROP 3202.� SECTIONS —— _ _ -;/, X 7�2 2-A-- 049—L— -IMPRPYEMENTS 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 PC SAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILNNT PROPERTY TYPE ASSESSED VALUE Ro ESCAPE R I I SECTION 32 Oss NET 32 032 19 Z%i-- PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 0.34_ LAND 32 058 LAND 32 035 PS IMPR -7 u=- 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 Ell EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 321-039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT NO. y ���� ? i -i CORR.N0. ROLL YEAR 19 - a- TRA to N FULL VALUE PENALTYF.V. EXEMPTIONS A.Y. CD FUND 0 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT co TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX p LAND _ — _AI _A2 —Al 81 1003 _9020 YZ ESCAPED INT _ 2 IMPROVEMENTS AI A2_ Al BI 7 PERSONAL PROP Al A2 Al ��—loo3 9040 —Y P Y --._-- _.-- _ --- - — —1903 —97-4 YL_ BE ! PROP STMNT IMP Al A2 Al SI 1003 9040 YR ADDL. PENALTY— _ TOTAL -- BI — DO NOT PUNCH ELHNi VALUE ELEMENT• DATA EL HNT XESSACE YEAR OF PROPERTY TYPE ASSESSED 00 NOT PUNCH 'i DESCRIPTION a N0. NO. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _-� �'� �2?i'f SMI 32_ Q4,1— --ILA J?_B_QjjY_EBJ OTHER OWNER 34 32 042_ LAND _DBA NAME ;.�{3S 'y—/9c.'2m. G° 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET_(NO. _75 32 045 81 EXMP TAX BILL _CITY 4 STATE 76 • 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 -"i 32—.. 049 __IMPR.2EME _ --_ 32 027_ OF THE REV. AND TAX CODE 32 050 _LAND _— 32 028 RESOLUTION NO. 32 051 PS IMPR ZV _ _32 32 052_ _PENALTY 32 32 053_ 81 EXMP y NE55A;1 YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP — C) EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 O32 19 ,y PER PROP �7(�� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 --- �-h 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 _ 32062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser �L Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY DATCN DATE: FULL VALUE-MARKET VALUE _ `o T^ E CUD[ Al LAND Al IMPROV. AI PER PROP Al PSI Al ExENPAmmw ASSESSORS COMMENTS ;aw 0 on nor CODE A2 LAND/PEN A2 IMP PEN. A2 WIDEN A2 PSI/PEN A2 00 NOT ENCODE in •Tc LL E MESSAGE OR or T ACCOUNT NUMBER T M FUND •REVENUE i A3 NEW TRA A3 A3 A3 A3 LA IEl x AD DISTRICT DESCRIPTION B2 ©2 82 82 N0, 82 o. E CI CI Cl CI E cl 0 •r. m y n m O A 4040 12/80 Supervising Apprai� Date e ASSESSOR'S OFFICE CONTRA C BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT AME ASSAI [ACCOUNT NO, CORR,NO. ROLL YEAR 19Z/-S TRA A _ ,L 7� FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I" FUND REVENUE I LC 0 DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CO TYPE NO, AMOUNT at 1003 9020 YX ESCAPED TAX LAND __ _At Al IMPROVEMENTS A I BI 1003 9020 YZ ESCAPED INT ,LERS"A�L Zf!IP A2 At 1 Ol A) BI 190-3--97-45 _.YL_. LIEN-B.IlLSE PROP ST.MNT IMP ---A I A2 AI at 1003 9040 YR ADDL. PENALTY TOTAL at I DO NOT PUNCH ELHNT HESS4CE YEAR OF DO NOT PUNCH DESCRIPTION -w No. ELEMENT, DATA EL HNT PROPERTY TYPE ASSESSED VALUE ACCOUNT TYPE 01 /6- ho� ESCAPE R I I SECTION PRIME OWNER 33 11 I;I-ss 32 040 19 PER PROP OTHER OWNER '73A- 32 042 LAND DBA NAME f_35_ L 2S rt 32 043 PS IMPR ,TAX BILL %NAME 74 (.'/?Al-ffo 32 044 PENALTY TAX BILL ., --,STREET_- - (NO. n- .,4 34 3'� 32 045 B I EXMP TAX BILL CITY 4 STATE 76 o"fl,a o tl� 32 046 Qjjj�m P TAX BILL ZIP 77 q;u,2 ? (1 32 047 NET REMARKS - 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04619 FC � P -3,2 02.6 SECTIONs- S7Y 32 049 _EER __ ImFiR.QiLEME 32 0NTS 32 027 OF THE REV. AND TAX CODE -_ 5_-----LAND 32 028 RESOLUTION No, 2 051 PS IMPR 32 32 052 PENALTY 'A 2 - 32 BI EXMP > off$SAC[ TEAR Of DO NOT PUNCH 32 054 OTHR EXMP tLNKT PROPERTY TYPE ASSESSED VALUE cl ESCAPE r" I R & T SECTION 32 055 NET 32 032 19�J� PER PROP 32 056 19.— PER PROP 32 033 - IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 LAND iX` L32 - - Ps IMPR 32 058 LAND 2 PENALTY 32 059 PS IMPR 036 32 060 PENALTY 039 NET 063 NET 32 _T2_ 06-1 - at EXMP _9�7 RI EXMP 3, OTHR EXMP 32 062 OTHR EXMP A 4011 12/80 Supervising Appraiser Date Q 33a0 CONTRA COSTA COUNTY Z` 2- ASSESSOR'S OFFICE /� BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6/�4^��nr! S/larn�ocK Core ACCOUNT N0. 5-3 75�� CORR.ND. ROLL YEAR 19 Q/-�Z TRA k 5S N FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT rA2 AMOUNT CO TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX -3 LAND At AI BI 1003 9020 YZ ESCAPED INT r: IMPROVEMENTS _ At _ At _81 9040 Y PE Y _ —Q_ _y(1LZ_ C PERSONAL PROP At AI 81 QQ3__gam �LjLit_Rr.LPROP STMNT IMP AI At BI 1003 9040 YR ADDL. PENALTY_ z iOTAI --- - -- BI — DO NOT PUNCH ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH a` DESCRIPTION i N0. ELEMENT• DATA ELMNT NO. ESCAPE R 1 T SECTION A_C_CO_UNT TYPE---- 01 14 32 _040 19 PER PROP PRIME OWNER_—_ _ 33 12i orld S/, /C- 6-j I P-BJQYEMENTS OT HE_R_0_WNER -1,432 32 042_ LAND _DBA NAME 3935 ;c C 32 043 PS IMPR _— TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. _75_ _ t-wao 32 045 BI EXMP TAX BILL CITY E STATE 76 / S 32 _046 OTHR _XMP _ TAX BILL_ZIP _ 77 ,S 2 / 32 047 NET O REMARKS--, 32 025_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _ PER PROP 32_ _026_ SECTIONS— s",3/, 5� ,5' ,6 32 _049_ _ IMPRQVE.fi1E ------ .-- t\D _ _ _ ___ _32027 OF THE REV. AND TAX CODE 32 050 _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 __052__, _PENALTY 32 32 053 _ BI EXMP MESSIG[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ ELMNT ILO ESCAPE PROPERTY TYPE ASSESSED VALUE R S T SECTION 32 055 NET rrnn 32_ _032_ _19 "$I PER PROP 32 056 19 PER PROP — IlW_ 32 033 IMPROVEMENTS 32 057. _ --IMPROVE ENTS �-n 32__ 034 _-- LA_IND 32 058 _ _LAND____—_ I� ___32 035- _ -- PS_IMPR -- ._� 32_ 059 PS IMPR 32 036 _ _PENALTY 32 060 PENALTY 32 037_ _BI EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _ _32_ 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 i Supervising A raiser p g pp 1 �� �Z Date 1-z�-8L CONTRA COSTA COUNTY ASSESSORS OFFICE �/ ElUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME T�X/qCU SNG ACCOUNT N0. Z CORR.N0. ROLL YEAR 19F/-612- TRA m Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND 'REVEflUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE I NO. AMOUNT BI _ 1003_ 9020 YX _ESCAPED TAX LAND _ _ AI _A2 At 61 1003 9020 Y$ ESCAPED INT _ IMPR O_V_E ME N TS AI _ A2_ At BI �0Q3 9QhD YO P Y _ PERS_ONAL_PR OP__ AIJ _A2 At Bi 19Q yl, 1,117N 1111,1511, _ m PROP STMNT IMP AT _ A2 AI BI 1003 9040 YR ADDL. PENALTY A TOTAL BI DO NOT PUNCHELHHT HESSW YEAR OF DO NOT PUNCH f DESCRIPTION NO. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT T_YP_E_ 01 (� 32 040 19 PER PROP --_ -PRIME OWNER 33 OTN_ER_0_WNE_R PH=L I 32 _ 042_ _ LAND Dea NAME_ _ MO 32 043 PS IMPR TAX BILL `/o NAME 74 32 044 PENALTY TAX BILL STREET(N0. _75_ _3jSd L�/T! S E L//J 32 045 B I EXMP TAX BILL_CITY STATE 76 Las n!G' 32 046 OTHR •XMP TAX BILL_ZIP 77 �71� ' 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 040_ 19 PER PROP 32 026_ _SECTIONS_ ,�,j/, .51 sdb 32049 . ..IMPROVEMENTS .- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 1028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052_ _PENALTY __-_- -- - - 32 _053_ BI EXMP Ptssw YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ ELNHT Ma ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055 NET _ 32 032_ 19 29---� PER PROP 32 056 19 PER PROP 32 _033 IMPROVEMENTS _32 057. IMPROVEMENTS 32__ 034_ LAND /J 32 058_ _ .LAND______ 32_ 035 ---__ PIMPR— _ 32_ 059 PS IMPR = _32 036 _ _ __PEE NALTY_ _ 32 060 PENALTY 32 037 _BI EXMP 32 061 BI EXMP —32 0_38_ J OTHR EXMP_ _ _32 06_2 _0_THR EXMP 32 039 NET - 32^ 063 NET A 4011 12/80 Supervising Appraiser -2Z f Sy Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 7tic-- BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 51-orri 73 ACCOUNT NO, �6917_ CORR.NO. IROLL YEAR 19Q -g7 T R A 51101", rTI In FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT L) VALUE TYPE co AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LA 14 D AI AI at 1003 9020 YESCAPED INT IMPROVEMENTS At A2 At olx,003 -90A0 YQ__ PENALTY_— _ PERSONAL PROP At AZ [At 81 101—___a7_45 YL LIEN-RELSE to P!IqP._STMNT IMP At A2 At at 1003 9040 YR ADDL.TOTAL 0 T A L 81 00 NOT PUNCH ILNNT MESSAGE YEAR OF 00 NOT PUNCH -W DESCRIPTION fNo. ELEMENT, DATA ELHNT I NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION ACCOUNT TYPE OI 14 32 PER PROP --2-40 -19 PRIME OwNER 33 /"r de a Te g(--j e- -LZ,—-Q!IL- jmPB_Qy_EB_Um_ OTHER OWNER 32 042 LAND OTHER-OWNER--_-___ )(, ? /V 0,h '��= — DBA NAME )-d 32 043 . PS IMPR TAX BILL� fj A'M E 7,t?ff ROL o r,rr)l Ila 32 044 PENALTY TAX BILL STREETS NO 75 Po 32 045 Of EXMP TAX BILL CITY_4 STATE_ 76 Z_0-S 'q...lei 32 046_.__ qidL_QLm—P TAX BILL ZIP 77 es- 32 047 NET I=_REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049S !-M liq Qm9A E N 32 _027 OF THE REV, AND TAX CODE 32 050 -LAND 2 028 RESOLUTION NO, 32 05I P5 IMPR 2L_ 32 052 PENALTY 32 32 053- BI EXMP I tSkcf YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > [LNNI PROPERTY TYPE ASSESSED VALUE Ao ESCAPE R & T SECTION 32 055 NET 32 19 2r_�7 9 PER PROP 32 056 Is PER PROP 32 033_ IMPROVEMENTS 32 057 IMPROVEMENTS 034_ 32 058 LAND 32 035 PS IMPR 37 059 PS IMPR _32 03621Z �NJ�j 32 060 PENALT Y L_ 32 037. EX MP 32 061 BI EXMP 32IOTHR EX _ 938. OTHR EXMP _32_l f�?_ — 32 __03.9 NET 32 1063 NET A 4011 12180 Supervising Appraiser 5/-9-2- Date� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N 0. ,f � 2- CORR,NO. IROLL YEAR 19 fl-r2 TRA .02 m FULL V EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT _CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 9020 y e. ESCAPED JUT IMPROVE ME NTS A A AZ AI B 110() Sona Yo --EENAL Y--- PERSONAL PROP Al A2 At 81 1003 —9.7-45 -YL— LIEM HEISE W PROP STMNT IMP__ _AT A2 At 81 1003 9040 - YR ADDL. PENALTY_ TOTAL' DO NOT PUNCH ILNNTDESCRIPTION gssw YEAROF00 NOT PUNCH 4jr- 4W ILEIIENT. DATA ELNUT PROPERTY TYPE ASSESSED VALUE % It 0. ESCAPE R L T SECTION ACCOUNT TYPE of 32 040 _19 PER PROP _PRIME Ow NE 33 re �R-CLW NE R 34's Fo-/b hs #g,7 32 042 -- LAND DBA NAMEIf,, _ Z' RIYl _:12 043 PS IMPR _LAX BILL %NAME Lw Oen "t--d L4 1- 32 _044 PENALTY _TAX BILL, STREET-4 NO. _ 75 Re S 32 045 6 1 EXMP _LAX BIL_L_CITY STATE 76 Z-,15 1)n a r lec 1*,4 32 046 OTHR EXMP TAX BILIZIP77 5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 j9 _PER PROP 32 026 SECTIONS 32___049 j2 027 OF THE REV. A140 TAX CODE 32 050 -LAND 32- 02B RESOLUTION NO, 32 051 PS IMPR 32 052PENALTY 32 32 053- EXMP SAC[ YEAR Of DO NOT PUNCH ELWNT 1pf$ PROPERTY TYPE ASSESSED VALUE —_A2 __R5 4 OTHR EXMP cl to ESCAPE R & T SECTION 32 055 NET _32 _932 19 7rl-W PER PROP 32 056 19 PER PROP 2 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 lh 32-- -03. 4_ D 32 035 IMPR 161. -j�z 059 PS IMPR 036, -?ElIALTj32 060 PENALT Y 32 037 EXMP 2 BI EXMP 32 038 OTHREXMP 712 OTHR EXMP 32 39 NET 32 063 NET A 4011 12/80 —Supervising Appraiser 13 5-3 u If' 7- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO._or'l 2- GE CORR.NO. IROLL YEAR 19 2- T R A &e7- Z FULLto VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND O . REVENUE LC DESCRIPTION AMOUNT pESr- VALUE TYPE CD AMOUNT CD AMOUNT CO TYPENO. AMOUNT 81 1003 9020 YX CAPED TAX ------A2 Al 111 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2 Al --------- Ell 9040-- YQ --±EqAL-T-Y- PERSONAL_PROP Al --A2 A I BI lQ03 --2-7-45 YL LIEN PROP STMNT IMP Al A2 Al Ell 1003 9040 YR ADDL. PENALTY TOTAL Ell I 00 NOI PUNCH ELNNT MESSAGE YEAR 0 DO NOT PUNCH DESCRIPTION 4W No. ELEMENT. DATA ELAINT PROPERTY TYPE ASSESSED VALUE No, ESCAPE R I T SECHOW ACCOUNT TYPE 01 32 _OA_0 19 PER PROP PRlmf OWNER _J� -re 12, SZy -s OTHER.,OWNER oc If,r y 32 042 . LAND DBA NAME 11 Ile, e rt f e' 32 043 PS IMPR TAX 811L %NAME -7,439 Oro L 1 ct_: 4 PENALTY )n e TAX BILL STREET NO. 75 Pa Be,)( _,5-�/lell 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 IfOTHR_FXMA TAX BILL ZIP 77 15-11 32 047 i NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONS S-? 32 048 _aER PROP - 32 049 --3 4---027 OFTHEREV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR --32_ 32 052PENALTY 3P 32 053 BI EXMP MESSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP 11,14111 PROPERTY TYPE ASSESSED VALUE as ESCAPE R h T SECTION 32 055 NET 32 032 197 PER PROP 32 056 19 PER PROP 32 --03.3-- IMPROVEMENTS 32 057, 0 IMPROVEMENTS 32_ 034_ LA'NO 32 058 _LAND 3?-- 035 PS IIAPR32 059 PS IMPR 32 036 PENALTY —Al — 32 060 PENALTY -32-- 03781 EXMP 81 EXMP 32 SI EXMP 32 038 OTHR EXEXMP3 2 OTHR EXMP 32 9-- --N 32 063—ET— I 1-- NET A 4011 12/80 �-:9--%�-)—���Dupervising Appraiser Date 13 567 -z - �z CONTRA COSTA COUNTY ASSESSOR'S OFFICE / / /1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME_/ e /,- o 7 ,/QFez S 7 LLs -77n e- - ACCOUNT N0,Or 5/Z. G F O� CORR.N0. ROLL YEAR 19 V/-0'2- TRA _ N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 'r VALUE TYPE co- AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX LAND- _ — - AI _ A2 AI BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS_ Alph0 Y _ _ __ _ _A2' AlAI _BI _ PERS_ONAL_PR OSE P_ _AI _ -_ _A2 - 81 —1- __974 �L_- LlfW_1tEl PROP ST MNT IMP_ Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI ---- -------- DO AOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 0ESCRIP110N i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE_ OI L 32 040 19PER PROP n -- — PRIME OWNER _ _ 33 �,.drr.a.zP ot e STOrtS .7-i1r- 32 04I _ I M .ROVE ME NTS _ e OHER OWNER S- j� _.T. _ 3� /' c- If 32 042LAND UBA_NAME j5 C 32 043 PS IMPR TAX BILL c/o NAME 7 /r 32 044 PENALTY \� TAX BILL STREET( NO 75 _ Q /JG X ,:kl32 045 B I EXMP TAX BILL CITY �STATE 76 G4S A n C f 1932 046 OTHR FXMP _ TAX BILL-ZIP 77 s 32 047 NET _ REMARKS-- 32 025_ ESCAPED ASSESSMENT PURSUANT TO,,/ 32 048_ 19 PER PROP _ 32 _ 026 SECTIONS_ ,j.3 41 S7/� 32049 _..IMPRQVEM 32___027 OF THE REV. AND TAX CODE 32 050 -LAND _ W 32 028 RESOLUTION NO. 32 051 PS [MPH - -32 — _32_ 052_ PENALTY 32 32 053_ BI EXMP YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP _ n ELMNT PROPERTY TYPE ASSESSED VALUE �a ESCAPE R A T SECTION 32 055 NET 32 032 19Zqjj0e PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _ 034_ LAND 32 05B_ _LAND I(� 3.2 035 _ _ PS NA_PR -- �S 32 059 PS_IMPR V.1 _32_ 036 _ _PENALTY 32 060 PENALTY 32 037 _ _ BI EXMP 32 061 BI EXMP 32_ 038__ OTHR EXMP _ _32_ _062 OTHR EXMP ^ 32_039 NET j 32 063 NET A 4011 12/80 - "" lCiSupervising Appraiser -2 Date j -5J a6 2-.2 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I-ec(,era r"d, e ;a ACCOUNT NO.�0//? ZpCORR.NO. ROLL YEAR 199/-72- TRA m - 110/7 FULL VALUE PENALTY RV, EXEMPTIONS A.Y. CD I FbND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO, AMOUNT Ell 1003 9020 YX ESCAPED TAX LAND_ AI A2 BI 1003 9020 _ Y2• ESCAPED INT I MPR OVE ME N TS AI A2 Al -- -- -81 --a i)a 3—- 9 QAQ c:: PERSONAL PROP Al A2 Al '& - --- -.-- ---- ------——-- - —B L--—19 0 3 I. PROP STMNT IMP Al A2 Al rTI -------.,-- --- ----- - Bt 1003 9040 YR ADDL. PENALTY__ TOTAL 81 1 1— DO Nol PUNCH (LUNT NESSA&I YEAR OF DO NOT PUNCH DESCRIPTION -w No. ELEMENT, DATA EL MHT PROPERTY TYPE ASSESSED VALUE No. ESCAPE R I T SECTION A_C COUNT TY-PE-- 01 32 040 19 PER PROP PRIME OWNER 3 or&7p OTHER --0-WNER Dh c 11Z 'o c e t-v /1 r, 32 042 LAND 08A NAME— +Jve 32 043 PS IMPR n ?a 49 r TAX BILL %NAME -lY9 5,z h& e,'l 32 044 PENALTY -TAX BILL-STREET 4 NO 75 go k, Z 32 045 81 EXMP -- TAX BILL CITY 4 STATE 76 Al a'P,A. 32 046 OTHR EXMP TAX BILL ZIP 77 S7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 32- 026 Is PER PROP - ECTIONS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND —------ 32 026 RESOLUTION NO, 32 051 PS IMPR 32052 PENALTY YEAR 0-IF 32 053_ 81 EXMP iESS�GE00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE — Mo ESCAPE I R A T SECTION 32 055 NET _ 32- 032_ 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, W IMPROVEMENTS 32_ p34_ LAND— 32 058 _LAND 2 _ 035 PS IMPR 32 059 036 3 1 6 PENALTY 32 'PS IMPR ---- 060 PENALT Y 32,- 037 81 EXMP 32 .1 BI EXMP J 32 pTHR EXMP _32___062 OTHR EXMP 32 1 039 NET T 32 053 NET A 4011 12/80 �::4/ Supervising Appraiser 2- 2 1/- 2 Date 4?� Z ZASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 7j ACCOUNT NO. g��17- /- �O( /-C7 6"f' CORR.NO. ROLL YEAR 19,?/- 2, TftA 17 m DESCRIPTION AMOUNT U) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 0 CD L VALUE TYPE CD AMOUNT CO I AMOUNT TYPE NO B 1 1003 9020 YX ESCAPED TAX AMOUNT B Y LAND Ai A2 At 81 1003 9020 Y e- ESCAPED INT 0 ---- ---- I:::- --- IMPROVE MENTS A] AZ Al Ell 1 0 YQ EEMAjjY YPERSONAL PROP At A2 COEAI at 19 ---- I—--—--- qy_45__ 4 9040 YR ADDL. PENALTY m PROP STIVINT IMP Al A2 At 81 1003 TOTAL BI NESSM YEAR OF Do NOT PUNCH DO Sol PUNCH 1LkHF PROPERTY TYPE ASSESSED VALUE -w DESCRIPTION No. ELEMENT. DATA ELNNT NO, ESCAPE R I T SECTION — ACCOUNT TYPE 01 32 040 19 PER PROP 07' PRIME-OWNER 33 PC eA 2 042 N� OTHER OWNER -jZ _ hj A,-P,0 m DUA NAME Sq l j&, 32 043 PS IMPR s4e A , d 32 044 PENALTY TAX BILL `/o NAME 7x'-9 A TAX BILL STREETS NO. '75— _ 1 eX X-3 32 045 BI EXMP 1. -EET-4 -- — I?, B TAX BILL CITY 4 STATE 76 /-,95 "'9n q e/k-< (-',1 32 046 OTHR EXMP TAX 13ILL ZIP 77 9 o'o(S-'/' 32 047 NET REMARKS 32 '025 ESCAPED ASSESSMENT PURSUANT TO 32 19 _PER_PROP-_- 32 026 SECTIONS S-3/- 32 "_PS me-uVEMENTS 32 _027 OF THE REV. AND TAX CODE -3�-g 050 LAND 32 028 RESOLUTION NO, 32 051 'IMPR -32 32 052 PENALTY 3 2 32 053 BI EXMP yf SSAC I YEAR OF 00 NOT PUNCH 32054 OTHR EXMP ILNNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R k T SECTION 52 055 NET kl\ 2 032 19 PER PROP 32 056 19 PER PROP ice` _32 033 IMPROVEMENTS 32 08 7. IMPROVEMENTS 32 034 LAND 32 058 _LAND 32 035 PS IMPR _12_ 059 PS IMPR 036 PENALTY 52 060 PENALTY 32 937 BI EXMP 32 061 Ell EXMP 32 038- OTHR EXMP3 2 O62 _OTHR EXMP 32 039 NET -.32 063 NET A 4011 12/80 �IAZ,— supervising Appraiser Z-2 el-F2- Date fj 33DP ' CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT /� NAME�E'O rY r ZFcI .! eIPZ e- ACCOUNT N0. �E (> CORR.N0. ROLL YEAR 199/ TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003 _9020 YX _ESCAPED TAX _ LAND_ _ _AI _A2 AI BI 1003 _9020 YESCAPED INT ^� 'r IMPROVEMENTS �AI A2 AI _BI _woo sono Y P•N, Y PERSONAL PROP_ Al _A2— AI 81 1DQ3 _-3]r,} -ILLIEN-=SL__: _ m PROP STMNT IMP Al A2 —AI BI 1003 9040 YR ADDL. PENALTY — TOTAL 81 — DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DD NOT PUNCH i DESCRIPIION i ND. Na. ESCAPE R L T SECTION ACCOUNT TYPE 01 /A 32 040 19 — PER PROP PRIME OWNER 33 pdpr�z Pd ,pE�1r ST/'tS Zile 3- _QJ_. IMPROVEMENTS OTHER OWN_E_R 31 3 a r a C, do Z 32 042_ LAND _ PBA NAME O Z 15.' Ot ti glycl 32 _043 PS IMPR TAX BILL %NAME 7"1 7 Or t C K 32 044 PENALTY U TAX BILL STREET(N0. 7532 045 81 EXMP _ v TAX BILL CITY 4 STATE 76 ` 32 046 OTHR EXMP TAX BILL_ZIP 77 ifs' 32 047 NET — REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _0_48_ 19 PER PROP 32_ 026_ _SECTIONS_ ..S3f. y S 11116 _ 32 Y049_ —__ I MPROVE MENT5 2___027 OF THE REV. AND TAX CODE _32 050LAND W 32 028 RESOLUTION NO. 32 051 PS IMPR _ _32 _ _32 _052_ PENALTY_ 32 053BI EXMP YIssw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE — — - — 10 ESCAPE R L T SECTION 32 _055 _ NET _ m _ 32 032_ _19 72 PER PROP 32 056 19aBI R PROP �I!!.•\\ J2 _033 IMPROVEMENTS 32 057. PROVEMENTS 32 034_ __ J LAND 32 058_ ND__ 32 035_ _PS IMPRi �LS� 32_ 059 IMPR32036 PENALTY 32 060NALTY32 037 BI EXMP 32 061 EXMP 32 038 OTHR EXMP _32_ _06_2_ _OTHR EXMP 32_ 039 NET -v` 7 32 063 1 1 NET --- A 4011 12/80 12 Supervising Appraiser 2 -,211- 2 Date 2 3- B 3 3 2 • 2-V 2— CONTRA COSTA COUNTY ASSESSORS OFFICE / BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 4-ee�Prttrc/ Dpn7 CToYrc T_nc. ACCOUNT NO. CORR.N0. ROLL YEAR 19 f/-f'2. TRA oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r• VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003-9020 YX _ESCAP_ED TAX LAND _ Al _A2_ Al BI 1003 9020 Yz ESCAPED INT IMPROVEMENTS AI _ A2 Al _BI �0P 9040 Y PEN, Y PERSONAL PROP Al _ _A2` AI BI ID03 —974 _.YL 1.11IN BFISF• to PROP PROP STMNT IMP Al A2 _ Al BI 1003 9040 YR ADDL. PENALTY__ to - ----- --- - --- a TOTAL BI ELNNT NESSACE YEAR OF DO NOT PUNCH -w DESCIRIPINON -• NO . ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 U 32 040 _ 19 '�/ PER PROP PRIME OWNER 33 a Pra -Dv Zp e er e _3�_ OgL.. IMPROVEMENTS OTHER OWNER 3 1)2h c er SLI 32_ 042 LAND 1 OBA NAME 2. S� t 6 32 043 PS IMPR TAX BILL `/oNAh+E 7 rP. elk 2 32 044 PENALTY _ TAX_BILL_STREET !STREET( N0. _75__ _ 13 X 32 045 B I EXMP _ TAX BILL-CITY STATE 76 05 4r) CA- 32 046_ OTHR EXMP _ TAX BILL-ZIP 77 _Q S V 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT T0. 32 _048_ 19 PER PROP --_ --_ 32 _026 _SECTIONS 31.�/�(,� 32 .__049_ _32__027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _052_ _PENALTY 1{]. 32 _053BI EXMP _ vESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT Ao ESChPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 _055 NET IN 32 _032_ _19-29-- PER PROP 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ _ LAND 32058_ _ LAND _ _32 035 -'- _PS IMPR -- ��_ 32_ 059_ PS_IMPR ---_— -- i Ilt/,•'; _32_ 036 _ _PENALTY 32 060 PENALTY 32 037 _BI EX MP 32 061 BI EXMP__ 32 038__ __ OTHR EXMP _32062_ OTHR EXMP j 32_039 1 NET 32 063 NET A 4011 12/80 "" _ �� Supervising Appraiser 2 -2 SL- 2- Date a� , CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT NO. CORR.NO. ROLL YEAR 19 -'X,� TRA pFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO, AMOUNT BI 1003 9020 YX ESCAPED TAX LAND_ _ AI _A2 AI BI 1003 _9020 Y2 ESCAPED INT z IMPROVEMENTS AI A2 Al 81 __10():S_ 9040 YQ PENALTY r PERSO"L_P_R_OP _ l _ I _A2 AI 81 03 . 974 F.ZLflELsr PROP STMNT IMP _,N-- --A A2 Al BI 1003 9040 YR ADDL. PENALTY A TOTAL ---- - -- BI NESSACE YEAR OF DO NOT PUNCH iDODESCIRIPTION N0.ELNNT ELEMENT. DATA ELMHT n0. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _ 33 (C v pti ' - _-3 �1ItdPROVEME,N15— _OTHER OWN 34 32 042 LAND DBA NAME 35 { I 32 043 PS IMPR \I- TAX BILL �/ NAME 74 32 044 PENALTY o TAX BILL STREET(N_0_. 75 3 / 32 045 EI I EXMP nJ 32 046 OTHR EXMP TAX BILL CITY STATE 76 i 7 \� TAX BILL ZIP 77 P! 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS— _ 32 _ 049 _IMPR.QVEjdEN T S ----..— ____ _ 32 027 OF THE REV. AND TAX CODE 32 050__ _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 — — L732 32 053 BI EXMP D NESSACE YEAR OF DO NOT PUNCH 32 054— OTHR EXMP n ELUNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET rrl 32 032 19.E�� PER PROP 32 056 19 PER PROP 32 033 y :;IMPROVEMENTS 32 057. .__IMPROVEMENTS M 32 _034_ _ LAND 32 058 _LAND �.}. 32 _035 PS IMPR — 1— 32_ 059 PS IMPR 32 036_ _PENALTY 32 060 PENALTY I 32 _0_3.7_ 81 EXMP 32 061 BI EXMP - 32 _038_ _ OTHR EXMP 32_ 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 upervising Appraiserat THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPLICATION FOR FUNDS FOR THE CAREER CRIMINAL PROSECUTION RESOLUTION NO. 82/310 PROJECT, OFFICE OF THE DISTRICT ATTORNEY WHEREAS the Countv of Contra Costa desires to continue to undertake a certain project designated Career Criminal Prosecution to be funded in uart from funds made available through the California Career Criminal Prosecution Program funded by the State of California and administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) , in the amount of $135,802 ($122,222 State Funds and $13,580 County funds) for the period January 1, 1982 to June 30, 1982. NOW, THEREFORE, BE IT RESOLVED that the Chairwoman of the Contra Costa County Board of Supervisors is authorized, on its behalf to submit Standard Agreement Revisions to OCJP and is authorized to execute on behalf of the County of Contra Costa a Grant Award Extension for law enforcement purposes, including any amendments thereof. BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendments thereof) under the rules and regula- tions of OCJP and that cash will be appropriated as required thereby. BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. i hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervkors on the date shaven. ATTESTED: MAR 91982 J.R. OLSS:;d COUNTY C'ERK and ex officio Clerk of the Board (7 BY ,Deputy C. Matthews Orig. Dept.: District Attorney cc: Criminal Justice Agency of Contra Costa County Attention: .George Roemer, Executive Director County Administrator Countv Auditor-Controller RESOLUTION NO. 82/310 0 236 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 5681 Annexation ) to County Service Area R-7 ) RESOLUTION NO. 82/311 - Danville Area ) (Gov. C. 555621, 56320, ' 56322, 56450) _ RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by this Board by application filed with the Executive Officer of the Local Agency Formation Commission on February 1, 1982. The reason for the proposed - Annexation is to provide the area to be annexed with recreation services. On February 10, 1982 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5681 Annexa- tion to County Service Area R-7 (LAFC80-31)" and authorized •the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area R-7 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation,-, This_Boa;d hereby,_.,-_ ORDERS this Annexation without hearing, without election, and -- without without being subject to confirmation by the -voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED AND ADOPTED on March 9, 1982. /MnbYar�'���alrw�faaentlfaagref an aoua+e�kan end arrtah0 an�n1Ymt�a of!M aoawd at aupofrkwt on On daa&%Wn. ATTESTED: ma 9 1982 DCG:jh J.A.OLSSCA,C0UNTV CLERK cc: LAFCO - Executive Officer and ON Qskda Cfark Oi do board State Board of Equalization County Assessor � County Recorder toy, - - .Dow Public Works Director Diana M.Herman James E. Diggins DeBolt Civil Engineering 401 S. Hartz Avenue Danville, CA 94526 RESOLUTION 82/311 0 237 LOCAL AGENCY FOX%LITION CO'itISSIOa 122-81 Contra Costa County, California Description DATE: 2-10-82 BY: (LAFC 30-31) SUBDIVISION 5681 ANNEXATION TO County Service area R-7 EXHIBIT "A" BEGINNING at the southwest corner of Lot 14 of Subdivision 5095, a map which was filed in the Office of the Recorder of the County of Contra Costa, State of California, on February 28, 1979, in Book 222 of Naps at page 23, said Point of Beginning also lying along the north line of the parcel of land described in the Deed from Community Land Development Conpany to Frank H. Mills, et ux., dated Larch 10, 1949, and recorded April 12, 1949, in Volume 1373 of Official Records at page 33; thence leaving said Point of Beginning along said north line as follows: North 780 26' 10" West, 4.19 feet; North 640 39' 58" West, 196.26 feet; North 640 18' 58" West, 106.00 feet; North 550 34' 59" West, 67.50 feet; North 860 14' 58" :,Test, 120.00 feet; thence South 790 44' 02" :,lest, 105.00 feet and South 820 38' 02" West, 128.93 feet to the east line of the parcel of land described in the Deed from the H & J Co. to Frank H. Mills, et ux., dated July 10, 1951, and recorded July 26, 1951; thence along said easterly line North 190 55' 06" East, 743.78 feet to the southern line of Blackhawk Road as described in the Deed from R. C. Force, et al., dated August 19, 1948, and recorded August 4, 1949, in Volume 1421 of Official Records at page 12; thence along said southerly line South 730 58' 43" East, 700.86 feet to a point on the northerly prolongation of the westerly boundary of said Subdivision 5095; thence along said prolongation and said westerly boundary line South 200 51' 13" West, 691.66 feet to the Point of Beginning. Containing 10.14 acres, more or less. 0 238 i r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 5599 Annexation ) to County Service Area M-4, ) RESOLUTION NO. 82/312 San Ramon ) (Gov. C. 9956261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by this Board by application filed with the Executive Officer of the Local Agency Formation Commission on February 1, 1982. The reason for the proposed Annexation is to provide the area to be annexed with maintenance services. On February 10, 1982 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5599 Annexa- tion to County Service Area M-4(LAFC 80-39)" and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area M-4 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the approporiate fees to the Executive Officer of the -Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on March 9, 1982. iM+MlFOwwMMtlIfrA a true a0AccrreG1Wr4r an action taken and enrorel on the minutos of Vie' *wd of Sup:nt'_ors.cn the data&bosun. ATTESM. MAR 9 198 44R,CLOWN,COUNTY CLOW. ar:d ex orfl,^.'o C ark of fire Board DCG:jh MLL-LA DOW Dana M.Herman RESOLUTION NO. 82/312 cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. Dale Hornberger Creegan & D'Angelo 0 239 11822 Dublin Blvd. Dublin, CA 94566 LOCAL AGENCY FORMATION CO'-MISSIO_I 131-81 Contra Costa County, California Description DATE: 2-10-32 BY:�G (LAFC 80-39) SUBDIVISION 5599 AIMEXATION TO County Service Area M-4 EXEIBIT "A" BEGINNING at the northeastern corner of the parcel of land described as parcel 2 in the Deed from Carmen Stolp Geldermann, et al, to the Vol):-McLain Co., a Corporation, recorded April 4, 1960, in Book 3590 of Official Records, Page 649, running thence from said point of beginning, along the eastern line of said Parcel 2 and its extension southerly along the eastern line of Parcel 1, 3590 Official Records 649, South 260 12' 20" East, 3406.28 feet to the northeastern corner of the Parcel of land described in the Deed from A. 11. Henry to Volk-McLain Communities, Inc., a Corporation, recorded April 28, 1961, in Book 3856 of Official Records, page 288; thence along the eastern and southern lines of last named parcel, 3856 Official Records 283, the following course and distances: South 260 26' 25" East, 1095.41 feet and South 640 27' 25" Fest, 1524.24 feet to a point on the eastern right of way line of Alcosta Boulevard, as said Boulevard is described in the Deed to Countv of Contra Costa, dated April 19, 1966, recorded August 30, 1966, in Book 5194 of Official Records, page 250; thence along the last named line, the following courses and distances: From a tangent that bears North 240 05' 01" West, along the arc of a 700.00 foot radius curve to the left, 352.76 feet through an angle of 280 52' 25" to a point of reverse curvature with a 600.00 foot radius curve to the right, along said curve, 285.43 feet through an angle of 270 15' 26", tangent to said curve, North 250 42' 00" [fest, 326.66 feet to the beginning of a tangent 2050.00 foot radius curve to the left, along said curve, 502.11 feet, through an angle of 140 02' 00" seconds; tangent to said curve, North 390 44' 00" West, 1507.45 feet to the beginning of a tangent 1950.00 foot radius curve to the right; along said curve, 537.73 feet, through an angle of 15043' 00", tangent to said curve, North 230 56' 00" [Jest, 212.24 feet to the beginning of a tangent 950.00 foot radius curve to the right; along said curve 270.27 feet, through an angle of 160 18' 00"; and tangent to said curve, North 70 38' 00" S9est, 360.05 feet to the beginning of a tangent 700.00 foot radius curve to the left 227.73 feet, through an angle of 180 38' 25" to the northern line of the aforementioned Parcel 2, 3590 Official Records 649; thence leaving the eastern right of way line of Alcosta Boulevard, 5194 Official Records 250, along said northern line of Parcel 2, 3590 Official Records 649, North 630 43' 35" East, 1909.12 feet to the point of beginning. Containing 192.25 acres, more or less. 0 240 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: LUP2097-79 Annexation ) to County Service Area L-42,) RESOLUTION NO. 82/313 Danville area. ) (Gov. C. §956261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on January 13, 1982. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On February 10, 1982 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally unin- habited, assigned the proposal the designation of "LUP2097-79 Annexation to County Service Area L-42(LAFC82-1)", and. authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on March 9, 1982 lRWS*a,k1pUM W&katrwandca-1001 & an awion takan *fi nlia�f"�•'» awrd a ��on fhe su?e MAR 9 1982 ATTESTED: J.A.OLSS01i,CCU,,TY CLERK DCG:jh taXl ex Q!`l1: 0 Clerk os the Board cc: LAFCO - Executive Officer State Board of Equalization Lti �74 .btAY County Assessor 8y County Recorder Diana M.Herman Public Warks Director Pacific Gas & Electric Co. P. 0. Box 5308 Concord, CA 94524 Attn: Lighting Engineer Donald L. Babbitt Michael J. Majors Engineering, Inc. 2500 Old Crow Canyon Rd., Suite 428 San Ramon, CA 94583 0 241 RESOLUTION NO. 82/313 LOCAL AGENCY FORMATION COMMISSIO.1 11-83 Contra Costa County, California Revised Description DATE: 2-10-82 BY: �G (LAFC 82-1) L. U. P. 2097-79 ANNEXATION TO County Service Area L42 EXHIBIT "A" BEGINNING at the most southerly corner of that parcel of land described in the Deed from Dewey Hines to Danville-San Ramon Medical Center, a limited partnership, recorded October 6, 1981, in Volume 10524 of Official Records, at page 936; thence North 210 17' 00" West, 318.52 feet to the southeasterly line of Podva Road; thence North 890 42' 00" East, 322.58 feet to a tangent curve conclave to the South having a radius of 13.00 feet; thence southeasterly along said curve 15.55 feet through a centra angle of 680 32' 46" to a point on the southwesterly line of San Ramon Boulevard; thence South 210 22' 00" East along said southwesterly line of San Ramon Boulevard, 212.57 feet; thence leaving San Ramon Valley Boulevard, South 720 12' 00" West 284.34 feet to the point of beginning. Containing 1.94 acres, more or less. 0 242 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: DP 3068-78 Annexation ) RESOLUTION NO. 82/314 to County Service Area M-11, ) (Gov. C. 9956261, 56320, Orinda area. 1 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by this Board by application filed with the Executive Officer of the Local Agency Formation Commission on January 12, 1981. The reason for the proposed Annexation is to provide the area to be annexed with maintenance services. On February 10, 1982 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "DP 3068-78 Annexation to County Service Area M-11 (LAFC 81-1)" and authorized the Annex- ation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area M-11 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on March 9, 1982 t'/Mrs6y�al'tkeY tltls to s true andco!reCt copyof an aottan taken and entersd or the ntlnates 01.4 i0std 01 Superv40re.on the date shown. ATTESTED: MAR 9 1982 J.R.OLSSON,COUNTY CLERK DCG:j h vW ox OSf64o 0'0k o1 this a0ard cc: LAFCO - Executive Officer State Board of Equalization ty .orputy County Assessor Diana M.Herman County Recorder Public Works Director Pacific Gas & Electric Co. P. 0. Box 5308 Concord, CA 94524 Attn: Lighting Engineer Ian B. Paget 0 243 Hunting Gate Pacific 44 Montgomery Street, Suite 4250 San Francisco, CA 94104 RESOLUTION 82/314 LOCAL AGENCY FOR:LMON CO:i•IISSIO:I 11-82 Contra Costa County, California Revised Oescriotion OATZ: 2-10-82 BY: ,�O G• (LAFC 81-1) D P 3063 - 78 Annexation To County Service Area EXHIBIT "A" BEGINNING at the nost northeasterly corner of that parcel shown on the Record of Survey, recorded Septorwber 2, 1981, in Look 69 L.S.-M., at page 25; thence South 110 21' 10" :•Test, 133.74 feet; thence North 790 49' 00" West, 131.10 feet; thence South 250 58' 50" East, 132.54 feet to a point on Northwood Court; thence along a curve to the left, with a radius of 40.00 feet, an arc length of 51.00 feet; thence leaving said Northwood Court North 760 27' 50" West, 143.48 feet; thence along the following courses and distances North 260 21' 00" East, 57.56 feet to a curve to the left, with a radius of 222.13 feet, an arc length of 47.23 feet; North 230 00' 00" West, 85.28 feet to a point on a curve to the right, with a radius of 20.00 feet, an arc length of 16.19 feet, continueing along a curve to the right with a radius of 385.00 feet, an arc length of 242.03 feet; thence South 820 35' 00" East, 17.23 feet to the point of beginning. Containing 0.98 acres, more or less. 0 244 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 5564 Boundary ) Reorganization (LAFC 81-20) ) RESOLUTION NO. 82/315 Danville area. ) (Gov. C. §556261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR REORGANIZATION AND ORDERING REORGANIZATION,TO COUNTY SERVICE ,AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Reorganization was proposed by this Board by appli- cation filed with the Executive Officer of the Local Agency Form- ation Commission on February 1, 1982. The reason for the proposed Reorganization is to provide the area to be annexed with street lighting , police and recreation services. The proposed Reorganization consists of concurrent annex- ations of the same territory to County Service Areas R-7, P-2 and L-42. On February 10, 1982 the Local Agency Formation Commission approved the proposal for the aforesaid Reorganization, subject to the condition that the exterior boundaries of the territory pro- posed to be reorganized be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for reorganization to be legally uninhabited, assigned the proposal the designation of "Subdivision 5564 Boundary Reorganization (LAFC81-20)", and authorized the Reorganization without notice and hearing by this Board. This Board hereby finds that this proposed Reorganization is in the best interest of the people of the affected service areas of the territories to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Reorganization. This Board hereby ORDERS this Reorganization without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on March 9, 1982 fMt�byardA+thatthla faavwandaonaetwpyol an aotfon taken end ontorod on the minula Of tM Board of Supensora an the data shown. DCG:jh ATTESTEI?: MA.�-R 9-JqR? cc: LAFCO - Executive Officer J.P.p,c .�N COUP)TYCLERK State Board of Equalization and ex aNicio Clock of the Bard County Assessor County Recorder Public Works Director ;•���ti. s:..,DePl4' Pacific Gas & Electric Co. fY P. 0. Box 5308 Diana M.Hertnan Concord, CA 94524 Attn: Lighting Engineer O County Sheriff-Coroner 245 William G. Benko, Bryan & Murphy Associates, Inc. Box 287, Walnut Creek, CA 94597 82/315 LOCAL AGENCY FORMATION COMMISSION 30-82 Contra Costa County, California Description DATE: 2/10/82 (LAFC 81-20) BY: .L• OC. Subdivision 5564 Annexation to County Service Area R-7 (Two Parcels) EXHIBIT "A" Parcel One: Beginning at the intersection of the northerly line of Subdivision 4721 as shown on that certain map recorded April 22, 1976, in Book 183 of Maps at Page 50, with the easterly line of Subdivision 4657 as shown in that certain map recorded July 8, 1977, in Book 199 of Maps at Page 1; thence along said east line North 000 33' 34" East, 380.00 feet; thence departing said east line South 890 26' 26" East, 215.10 feet; thence South 230 15' 23" East, 256.34 feet; South 410 42' 18" West, 77.84 feet; thence South 480 34' 03" East, 29.06 feet to a tangent curve to the right; thence along the arc of said curve having a radius of 103.00 feet, through a central angle of 330 23' 53", an arc length of 60.04 feet; thence tangent to said curve South 150 10' 10" East, 15.16 feet to the north line of Subdivision 4721; thence along said north line South 890 58' 40" West, 325.23 feet to the point of beginning. Containing 2.42 acres, more or less. Parcel Two: Beginning at a point on the east line of Subdivision 4657 as shown on that certain map recorded July 8, 1977, in Book 199, of Maps at Page 1, said point being also the north right-of-way line of Bolero Drive as said drive is shown on said Subdivision 4657; thence along said east line North 000 34' 53" East, 492.54 feet; thence departing said east line the following courses, South 530 06' 04" East, 176.46 feet; South 000 34' 53" West, 100.00 feet; South 890 25' 07" East, 250.06 feet; South 230 57' 38" East, 189.80 feet; South 220 28' 43" West, 166.29 feet; South 440 04' 14" West, 105.04 feet; South 740 13' 36" West, 330.04 feet;-thence North 000 33' 34" East, 145.77 feet to a point lying on a non-tangent curve to the left with a radial bearing of South 450 13' 32" East; thence along the arc of said curve having a radius of 474.00 feet, through a central angle of 020 25' 2211, an arc length of 20.04 feet to a tangent curve to the right with a radial bearing of South 470 38' 54" East; thence alona the arc of said curve having a radius of 676.00 feet, through a central angle of 000 47' 56", an arc length of 9.43 feet to said east line of said Subdivision 4657; thence along said east line North 000 33' 34" East, 83.93 feet to the point of beginning. Containing 4.73 acres, more or less. 0 246 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Dissolution of County ) Service Area D-14, ) RESOLUTION No. 82/316 Oakley Area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject dissolution was filed by the Board of Supervisors with the Local Agency Formation Commission on December 23, 1981. On January 13, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area D-14". At 10:30 a.m, on Tuesday, March 9, 1982 in the Board of Supervisors' chambers, this Board conducted a public hearing on the proposed dissolution. All interested persons for or against the proposal were heard. This Board hereby finds that there has been a nonuser of corporate powers of the County Service Area, as specified in §56174 of the Government Code, and that there is a reasonable probability that such nonuser will continue. This Board hereby orders the dissolution without election. PASSED AND ADOPTED BY unanimous vote on March 9, 1982. ltlMebgCa*dwffp isetnt&&WeoneoteONOt an aotion taken and entered on B»MP.:,'!es Of the Dowd of sup rVisots On the date shown. ATTESTED: MAR 9 1982 dfl.0"30:: COUNTY CLERK and ex ONwb C&&of Mo Bard M Orig. Dept. Clerk of the Board cc: LAFCO - Executive Officer Diana M.Herman State Board of Equalization County Assessor County Recorder Public Works Director RESOLUTION NO. 82/316 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: ) Results of Deputy Clerks' ) Unit Election ) RESOLUTION NO. 82/317 The Board having received a March 2, 1982 memorandum from the Chief, Employee Relations, reporting on the election to select a majority represen- tative for the Deputy Clerks' Unit, and; pursuant to Board Resolution 81/1165 that United Clerical Employees, Local 2700 was selected as the majority representative for the Deputy Clerks' Unit. It is by the Board resolved that United Clerical Employees, Local 2700 is acknowledged as the majority representative for the Deputy Clerks' Unit. I hereby certily that th/S is a true and correctcopyof sn action taken anti.nterad on the minutes of the &card of Sup'r'isora on the date shown. J.R.OLSSGN,C:UNTY CLERK and ex officio Ciiwk of the Board cc: Director of Personnel County Administrator Chief, Employee Relations Auditor-Controller United Clerical Employees Local 2700 County Counsel RESOLUTION 82/317 0 248 THE BOARD OF SUPERVISORS OF C0.N7R.A COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fand^n, Schroder, Torlakson, McPeak. NOES: None. ABS NI: None. ABSTAIN: None. SUBJECT: Applying for Assistance and) Designating Authorized ) RESOLUTION NO. 82/318 Representatives for Federal) Disaster Assistance Program) WHEREAS on January 7, 1982, the President of the United States declared Contra Costa County a disaster area; and WHEREAS said declaration entitles various public agencies to apply for grants (up to 75% reimbursement) under the Federal Disaster Assistance Program for repair of public facilities damaged between December 19, 1981 and January 8, 1982; and WHEREAS the Contra Costa County Consolidated Fire Protection District incurred serious landslide damage to the fire trail network within the District; and WHEREAS the Federal Emergency Management Agency (FEMA) administers this federal program and requires applicants to comply with certain guidelines and assurances; and hHEREAS the Fire Chief recommends that the Contra Costa County Consolidated Fire Protection District apply for assistance under the Federal Disaster Assistance Program and authorize himself, William F. Maxfield, and his designated alternate, William Cullen, Assistant Chief, to execute the various documents; IT IS BY THE BOARD RESOLVED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Consolidated Fire Protection District that application to the Federal Disaster Assistance Program be made and that William F. Maxfield and William Culler are authorized to execute the various documents on its behalf. IT IS FURTHER RESOLVED that confirmation of these authorized representatives and the required assurances be made by execution of the attached Exhibit "A" (FEMA Form 90-63). Orig. Dept. Contra Costa County Fire Protection District cc: County Administrator County Auditor-Controller Ihereby certify that this isatrue andcorrectcopyof State Office of Emergency Services an action taken and entered on the minutes of the County Counsel Board of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board 8Y ,Deputy RESOLUTION NO. 82/318 C. Matthews 0 249 EXHIBIT "A" DESIGNATION OF APPLICANT'S AGENT RESOLUTION BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS THE GOWRNING BODY OF CONTRA COSTA COUNTY CONSOLIDATED FIRE PROTECTION DISTRICT, WILLI.AM F. MAXFIELD, FIRE CHIEF AND WILLIAM CULLEN, ASSISTANT FIRE CHIEF, are hereby authorized to execute for and in behalf of Contra Costa County Consolidated Fire Protection District, fire district established under the laws of the State of California, this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial assistance under the Disaster Relief Act (Public Law 288, 93rd Congress) or otherwise available from the President's Disaster Relief Fund. THAT Contra Costa County Consolidated Fire Protection District established under the laws of the State of California, hereby authorize their agents to provide to the State and to the Federal Emergency Management Agency (FEMA) for all matters pertaining to such Federal disaster assistance the assurances and agreements printed on the reverse side hereof. Passed and Approved this 9th day of March, 1982. William F. Maxfield, Fire Chief Name and Title William CullenAssistant Fire Chief ame an It e CERTIFICATION I, J. R. Olsson, duly, appointed and County Clerk and Ex Officio Clerk of the Board of Supervisors of Contra Costa County, do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Board of Supervisors of Contra Costa County and as the governing body of Contra Costa County Consolidated Fire Protection District on the 9th day of March 1982. Date: March 9, 1982 Deputy Clerk �.lcustic (Official Position) (Signature) C. Matthews EESOLUTION NO. 82/318 0 250 r �9- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION N0. 2788 - PKG CVC, Declaring a No Parking Zone ) Date: March 9, 1982 on COGGINS DRIVE (Rd. "4052), ) Pleasant Hill (supv. Dist. IV - Pleasant Hill ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west and south sides of COGGINS DRIVE (Rd. #4052), Pleasant Hill , beginning at a point 700 feet north of the centerline of Las Juntas Way and extending northerly and westerly a distance of 685 feet. PASSED by the Board on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. Jnuabr rr�tly!!!alYt?atsa,n:o�.idcerrdetcopyot NOES: None. ap ,,konand o,tafaCzftMOM;i1XV!oift Soar 0! V?thIj dorc ei oatT. AI7ES7-P.-.—M�IAR 9 1�__ 9S-r- 8Z ABSENT: None. and azv:v;s ai i�aa ct+c�J SY c i .WD�Y liana M.Herman cc: Sheriff California Highway Patrol T-14 O 251 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION NO. 2789 - PKG CYC, Declaring a No Parking Zone Date: March 9, 1982 on COGGINS DRIVE (Rd. #4052), ) Pleasant Hill ) (Supv. Dist. IV - Pleasant Hill } ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of COGGINS DRIVE (Rd. #14052), Pleasant Hill , beginning at a point 1100 feet north of the centerline of Las Juntas Way and extending westerly a distance of 55 feet, thence; Parking is hereby declared to be prohibited at all times on the north side of COGGINS DRIVE (Rd. #4052), Pleasant Hill , beginning at a point 1230 feet north of the centerline of Las Juntas Way and extending westerly a distance of 90 feet. Traffic Resolution Nos. 2745, 2766, and 2767 pertaining to prohibited parking on the north and south sides of Coggins Drive are hereby rescinded. PASSED by the Board on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. t 1�reDycMttyG#atdrlsfcninee�r�dtar�ctc�PYo1 NOES: None. en aat»n to vr.ced oniersd on ff a rtiaufss oft" Baan.0; tal Vfd MAR 9 1982 ABSENT: None. AT, STFP,: ,�....0 ----------- OMulY Diana M.Herman cc: Sheriff California Highway Patrol T-14 0 252 ' xUAxU OF SUPERVISORS, CUwrRx COSTA COUNTY, CALIFORNIA TRAFFIC oc�OLoTlow w0._2pKGPursuant to Section 22507 of the CVC, _ Declaring^ Parking—` Zon-- on — Date: March y l982 UmBm��x ROAD (Rd. �IDo), Blackhawk Area } <*vnv. Dist. ) ' . The Contra Costa County Board of Supervisors xc5ouVss THAT: On the basis of u traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance cuue Sections 46'2.002 - 46-2.012` the following traffic regulation is established (and other action taken as indicated): Pursuant to Section ccon of the California Vehicle rwde, normon i, j � �d tbe prohibited at � times on the north end of herebyu ROAD (;m. ��� o). 0acmmwm, beginning at ^ point ~— -feet ���x of the centerline of Camino m mu extending nort3750 feet westerly, and ,nvmeHx around the cul-de-sac, a distance or 347 feet. ^ ` - ' PASSED by the Board on March 9, 1982 by the following vote: AYES: Supervisors pvwers. Fandem, 3:xmuer. TnMokson, oxPe k. lhvmby Maltwa it suruvandcoffir-frWY Of ' mncs: None. �mvio:C!°o Board date skVit. MAR 9 1982 Aoscw7: None. A''ES'=° ----� Deputy Diana M.Herman cc: Sheriff yxeriff California Highway Patrol ` ` ^ 0 ��� _—= T'l4 In the Board of Supervisors of Contra Costa County, State of California March 9, '19 82 In the Matter of AUTHORIZING ATTENDANCE AT MEETING IT IS BY THE BOARD ORDERED that Laurie Anne Parker, Recreation Therapist, is authorized to travel to Ogelby Park, West Virginia to attend the Therapeutic Recreation Management School from March 20-March 27, 1982, time and tuition only. PASSED BY THE BOARD on March 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this 9th day of March 19 82 Health Services J. R. OLSSON. Clerk By Deputy Clerk C. Matthews H-24 W79 15M 0 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers. Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING ATTENDANCE AT CONFERENCE IT IS BY THE BOARD ORDERED that Ron Knapp, Accountant, Reimbursement Specialist, is authorized to travel to Baltimore, Maryland, to attend the 3rd Annual Institute on Medicare and Medicaid Reimbursement issues, sponsored by National Health Lawyers Assn., from March 16 through March 21. I hereby certify that this is a true and correct copyo► an action taken and entered on the minutes of the Board of Supervisors on the dste shown. ATTESTED:__MAR 9 1opq J.R. C::, r.;; I TY CLERK and ex o..icic of the Board By Deputy C. Matthews Orig. Dept.: Health Services Director cc: County Administrator Auditor-Controller 0 255 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 -,by the following vote: AYES: Suoervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Appointment of Supervisor T. Torlakson to Emergency Delta Task Force. The Board having received a February 25, 1982, letter from Norman S. Waters, Chairman of the State Assembly Committee on Water, Parks, and Wildlife, advising that the Assembly recently authorized the creation of an Emergency Delta Task Force to propose a preferred Delta levee restoration plan, and requesting that the Board appoint one of its members to serve on said Task Force; and The Board Members having discussed the request of Assemblyman Waters; IT IS BY THE BOARD ORDERED that Supervisor T. Torlakson is APPOINTED as the representative of the Board on the Emergency Delta Task Force. thMAYvartify that this is a trusandcorrectcopyof an action taken and entered on the minutes at the Board of Supervisors on the date shown. ATTESTED. J.R.OLSSON,COUNTY CI-ERK d ex ofio'cio C!9rk of the Board Orig.Dept.: Clerk of the Board cc: Supervisor T. Torlakson Assemblyman N. S. Waters Public Works Director County Counsel County Administrator 0 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amendment of the Conflict of ) Interest Code of the Health ) Services Department of ) Contra Costa County ) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to Government Code §87303, and in accordance with the February 26, 1982, memorandum from County Counsel, this Board hereby APPROVES the attached amended Exhibit A to the Conflict of Interest Code of the Health Services Department of Contra Costa County. l herby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK -and ex officio Clark of the Board By Cts ,Deputy Orig.Dept.: Health Services cc: County Counsel County Administrator 0 257 CONFLICT OF INTERN'ST CODE LIST OF DESIGNATED POSITIONS EXHIBIT "A" AMENDED FEBRUARY, 1982 Disclosure Desginated Position Category Office of the ?director Health Services Director 1 & 2 Health Services Administrator 1 & 2 Emergency Medical Svcs. Coordinator 1 & 2 Management & Administration Division Assistant Director of Health Services 1 & 2 Health Services Finance Officer 1 & 2 Medical Services riscal Manager 1 & 2 Health Services Accounting Manager 1 & 2 Medical Services Management Informa- tion & Evaluation Director 1 & 2 Health Info. Svstems Manager-Proi. 1 & 2 Health Services Administrator 3 (A-D) Health Services Administrator 2 Chief of Securitv 2 Central Supply Supervisor 3 (A) (C) (D) (?) (F) (I) (J) (K) (L) Supervising Storekeeper 3 (A-P) Department Personnel Officer 1 & 2 Conservatorship Program Chief 2 & 3 (P-2) Management Development Specialist 2 & 3 (N) (0) (P-3) (P-4) :cursing Staffing Specialist 2 & 3 (J) (P-4) Contra Costa Health Plan Executive Director 1 & 2 Medical Director* 1 & 2 Marketing Director 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 *Functional Title 0 258 -2- Disclosure Designated Position Category Medical Care Division Asst. Health Services Director 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Outpatient Medical Director* 1 & 2 Outpatient Medical Director* 1 & 2 Medical Social Services Sun_ervisor 3 (P-1) (P-2) Medical Librarian 3 (N) (0) Environmental Services Manager 3 (C) (D) (E) (J) Food Services Manager 3 (C) (D) (E) (H) Chief Clinical Lab Tech. 3 (I) (K) Chief Medical Records Administrator 3 (D) (P-1) Director of Pharmacy Services 3 (B) Chief Radiologic Tech. 3 (A) (C) (C) (K) (P-1) Director of Nursing 3 (A) (u) Operating Room Supervisor 3 (A) (C) (D) (E) (F) (K) (P-1) Supervising Respiratory Therapist 3 (A) (C) (D) (E) (F) (K) (P-1) Chief Therapist 3 (A) (D) (K) (L) (P-2) Coordinator of Voluntary Services 3 (B) (J) (N) (P-2) Trainina Director, CMS 2 & 3 (N) (0) (P-3) Alcohol/Drug Abuse/Mental Health Division Assistant Director of Health Services 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 CM-EC Director (E) 1 & 2 C%!HC Director 1 & 2 Deputy Mental Health Prog. Director 1 & 2 Alcoholism Program Chien 3 (M) (rT) (P-2) Drug Abuse Program Chief 3 (A) (B) (i1) (P-2) Criminal Justice Health Svcs. Chief 3 (A) (B) (N) (P-2) Executive Asst.-Advisory Boards 3 (P-3) (P-4) Medical Director-George Miller Ctrs. 1 & 2 Social Rehab. Coordinator 3 (M) (N) (P-2) *Functional Title 0 259 -3- Disclosure Designated Position Category Adolescent Services Program Chief 3 (M) (N) (P-2) Geriatric Services Program Chief 3 (ZZ) (B?) (P-2) Public Health Division Assistant Director of Health Services 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Health Services Administrator 1 & 2 Medical Care Administrator 1 & 2 Supervising C. P. Therapist II 3 (A) (D) (K) (L) (P-2) Exec. Asst.-Devel. Disability Council 1 & 2 Chief Community Health Services 1 & 2 Alcohol Rehab. Administrator 1 & 2 Chief Public Health Nutritionist 3 (H) (N) (0) (P-3) Chief Public Health Medical Services 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Assistant Health Officer 1 & 2 Director, Public Health Lab 3 (I) (K) Family Planning Coordinator 3 (A) (N) (P-3) Director of Public Health Nursing 1 & 2 Home Health Nursing Coordinator 3 (A) (D) (P-1) Home Health Svcs. Training Coordinator 3 (P-3) Home Health Rehab. Therapy Coordinator 3 (L) (P-1) Supervising Public HealtW Nurse II 3 (A) (D) (E) (P-2) Supervising Public Health Nurse II 3 (A) (D) (E) (P-2) Sur_ervising P.H. Social Worker 3 (P-2) Post Conviction Prog. Coordinator 3 (N) (P-2) Public Health Clinic Coordinator 3 (A) (D) (E) (P-2) Environmental Health Services Assistant Director of Health Services 1 & 2 Director, Occupational Health Services 1 & 2 Supervising Environmental wealth Insp. 4 (A-J) Supervising Environmental Health Insp. 4 (A-J) Supervising Environmental Health Insp. 4 (A-J) 0 260 -4- Disclosure Designated Position Category Lead Vector Controller 4 (J) Vector Controller 4 (J) Vector Controller 4 (J) Sr. Environmental Health Inspector 4 (A-J) Sr. Environmental Health Inspector 4 (A-J) Sr. Environmental Health Inspector 4 (A-J) Sr. Environmental Health Inspector 4 (A-J) Sr. Environmental Health Inspector 4 (A-J) Sr. Environmental Health Insnector 4 (A-J) Sr. Environmental Health Insnector 4 (A-J) 0 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amendment of the Conflict of Interest Code of the Public Works Department of Contra Costa County Pursuant to Government Code §87303, this Board hereby APPROVES the attached amendment to "Exhibit A" of the Conflict of Interest Code of the Public Works Department of Contra Costa County. The amendment changes "Exhibit A" as amended in January, 1981 as follows: 1. Deletes from "Exhibit A" the designated position of Business Services Assistant, Chief Telephone Operator, Deputy Chief Engineer, Emergency Communications Systems Manager-Project. 2. Adds to "Exhibit A" the designated position of Assistant Telecommunications Manager, Chief Weed Control Program, Departmental Account Clerk Manager, Equipment & Materials Dispatcher, Fleet Manager, Paratransit Coordinator, Public Works Maintenance Specialists, Supervising Accountant I, Telecommunications Manager. f hereby certify that this is a true andcotrectcopyof an action taken and entered on the minutes of the Board of Supervisors n the date shown. ATTESTED: (� - Y J.R.OLSSON,COUNTY CLERK .and ox oHlclo Clerk of the Board BY G YM— d L== .DSPUW Orig. Dept.: Public Works (Administrative Services) cc: Public Works County Counsel County Administrator 0 262 EXHIBIT "A" DESIGNATED POSITIONS DISCLOSURE CATEGORY Accountant III 1 & 2 Airports Operations Supervisor 1 & 2 Assistant & Associate Architectural Engineer 1 & 2 Assistant Chief Operating Engineer 3A Assistant Civil Engineer 1 & 2 Assistant Custodial Superintendent 2 & 3 Assistant, Associate & Jr. Real Property Agents 1 & 2 Associate Civil Engineer 1 & 2 Buildings & Grounds Maintenance Manager 1, 2, 3A & 3C Building Services Superintendent 3A, B & C Chief Deputy Public Works Director 1 & 2 Chief Operating Engineer 3A Chief Weed Control Program 3D & E Civil Engineer III 1 & 2 Custodial Superintendent 3A Departmental Account Clerk Manager 1 & 2 Deputy Public Works Directors 1 & 2 Drafting Estimator 1 & 2 Electrical Trades Supervisor 1, 2 & 3a Engineering Technician IV-Construction 1 & 2 Equipment & Materials Dispatcher 1 & 2 Equipment Superintendent 3I, J & K Fleet Manager 2 General Trades Supervisor 1, 2 & 3A Grounds Maintenance Superintendent 3C Hydrologist 1& 2 Manager of Airports 1 & 2 Q 263 Mechanical Trades Supervisor 1, 2 & 3A DESIGNATED POSITIONS DISCLOSURE CATEGORY Paratransit Coordinator 1 & 2 Principal Real Property Agent 1 & 2 Public Works Directorl 1 & 2 Public Works Maintenance Specialists 3D & E Public Works Maintenance Superintendent 3D & E Public Works Maintenance Supervisor 3D & E Senior Architectural Engineer 1 & 2 Senior Civil Engineer 1 & 2 Storekeeper 2 Supervising Accountant I 1 & 2 Supervising Architectural Engineer 1 & 2 Supervising Building Project Engineer 1 & 2 Supervising Civil Engineer 1 & 2 Supervising Real Property Agent 1 & 2 Supervising Storekeeper 2 Telecommunications Manager 1 & 2 Traffic Engineer 1 & 2 Water Quality Control Manager 3F 1The Title Public Works Director includes: County Surveyor County Road Commissioner Ex Officio Chief Engineer Contra Costa County Flood Control and Water Conservation District Engineer Ex Officio Contra Costa County Sanitation Districts Chief Engineer Contra Costa County Water Agency Ex Officio Chief Engineer Contra Costa County Storm Drainage Maintenance District Ex Officio Chief Engineer Contra Costa County Storm Drainage District 0 2 v 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Request of Lafayette City Council to Consolidate the City's General Municipal Elections with November District Elections. The Board on December 22, 1981, having declared its intent to approve all ordinances submitted by cities requesting consolidation of municipal elections with November district elections; and The Board having received a March 2, 1982, letter from the City Manager, City of Lafayette, transmitting a Certified copy of Ordinance No. 264 adopted on March 1, 1982, by the Lafayette City Council and requesting that the Board approve the ordinance con- solidating that City's general municipal elections with school district and special district elections in each odd-numbered year commencing with November, 1985; The Board HEREBY APPROVES the ordinance submitted by the City of Lafayette henceforth consolidating its general municipal elections with November school district and special district elections, commencing with November, 1985. 1 hereby certify th2f this Is a true andcorrectcopyof an action taken end entered on the minutes of the Bodrd of Suparvisors an tho date shown. ATTESTED: � _9 J.A.OLSS?N,COUNTY CLCRK ez cfi:cio C'srk of the Board ey 10. .Deputy Orig.Dept.: Clerk of the Board CC: County Clerk-Elections City of Lafayette County Counsel County Administrator 0 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Aviation Advisory Committee Supervisor R. I. Schroder having noted that the term of office of Edward A. Weiss as the Supervisorial District III repre- sentative on the Contra Costa County Aviation Advisory Committee expired on March 1, 1982, and having recommended that he be reappointed to said Committee for a two-year term ending March 1, 1984; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. I hereby cattily that this is a true sndcorrectcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON,COtiNTY CLERK and ex olacio C! Board 1' By .Oaputy Ro da daa Orig. Dept.: Clerk of the Board cc: Mr. Weiss Aviation Adv. Cte. via Public Works Dept. Public Works Director County Administrator 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak, NOES: None. ABSENT: Supervisor T. Powers. ABSTAIN: None. SUBJECT: !!orkshop on Flood Damage and Flood Control Problems. This being the time for a workshop on flood damage and erosion and flood control problems; and Mr. William Gray, Deputy Public Works Director, having described the damage resulting from recent storms, particularly the January 4, 1982 storm, and having presented colored slides depicting flooded areas of the County and having commented on the appropriateness of adhering to the County's requirements for drainage improvements, even in areas of porous sandy soil; and Board members having discussed the problem generally; IT IS BY THE BOARD ORDERED that the County Planning Commission, the Drinda Area Planning Commission and the San Ramon Valley Area Planning Commission are requested to hold a workshop on flooding problems and to invite Association of Bay Area Governments (ABAG) to participate by sharing the results of its study on erosion control. fftl9 yaarw&NowitatnuaaadOarnetoopyot an souan tskon tatl sffisrsd on the mint"of N» /oard of S:tx:rrt_xc.on the daft Jho— ArTESTED. MAR-9 198 ..�. 1.N.DLSSy'J CoUxTYCLEAK &W ca QIIA o Crock cf the Baud Diana M.Herman prig.Dept.: Clerk of the Board cc: Director of Planning Planning Commission (via Planning) Public Works Director County Administrator 0 267 i In the Board of Supervisors of Contra Costa County, State of California March 9 ,19 82 In the Molter of Approval of Corrections to the Property Description to the First Amendment of Option to Purchase Real Property for Property at 30 Muir Road, Martinez. On March 2, 1982, the Board approved the First Amendment of Option to Purchase Real Property at 30 Muir Road, Martinez. On March 4, 1982, Founders Title Company of Walnut Creek notified the County that the property description attached to said Amendment contained certain minor discrepancies which require correction before title to the property can be insured. The Public Works Director affirms such corrections are appropriate and necessary and have been approved by the owner of said property, and recommends the property description attached to the First Amendment of Option to Purchase Real Property as Exhibits "A-1" and "A-2" be corrected as required. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS FURTHER ORDERED that the correct descriptions, also designated "A-1" and "A-2" and Elated February 25, 1982, are APPROVED and supersede those approved by the Board on March 2, 1982. PASSED by the Board on March 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Division Supervisors affixed this 9th day of I.larch 19 82 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Buildings and Grounds (via L/M) Real Property Division (via L/M) By n L" L-t -Deputy Clerk County Counsel Jeanne 0. Maglio U 2S8 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Agreement with Environmental Science Associates, Inc.; GPA 23-81 IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Environmental Science Associates, Inc., in connection with the prepara- tion of the environmental impact report for GPA 23-81 at a cost not to exceed $19,538 under the terms and conditions as set forth in said agreement. froreby certify that this is a true e,id correct copyof an action taken and entered on the minutes of the Board of Supervisors on the dare shown. ATTESTED: MAR 91982 J.R.O. CCiIA°TY CLERK and ex officio GJerk of the Board J BY —Deputy C. Matthews Orig. Dept.: Planning cc: County Administrator County Auditor-Controller Environmental Science Associates, Inc. c/o Planning 0 269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to the Concord Convention Bureau Supervisor Sunne Wright McPeak having recommended that Supervisor Sunne Wright McPeak be appointed to the Concord Convention Bureau Committee for two years beginning July 1, 1981 and ending July 1, 1983, Virginia March Crawford to be the alternate; IT IS BY THE BOARD SO ORDERED. I hereby certify that this is a true andcorreetcopy of in soon taken end entered on the les of the :ard of Supervisors on the date shown.MAR 91982 ATTESTED: J.R.OLSSON,CO11+7YCLERK and ex ohicio Clerk of t"Board By epuly g nda daM Orig.Dept.: District IV cc: Supervisor McPeak Virginia Crawford Concord Convention Bureau Committee County Administrator 0 270 l I f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: ---- SUBJECT. Continued Review of Flooding Problems on Jennifer Lane, Alamo area. The Board on February 23, 1982, having continued to this day its review of the drainage problems on Jennifer Lane, Alamo area; and Tom Finley, Deputy Public Works Director-Land Development, having advised that at this time no agreement has been reached with the property owners with respect to development of a plan for drainage improvements to mitigate flooding in said area, and having requested the Board to uphold the provisions of the drainage ordinance, and direct staff to solicit input from said property owners as to the feasibility of establishing an Assessment District or establishing a Drainage Fee Area; and Mark L. Armstrong, representing Nick and Jeannette Bruno, having presented arguments in support of his clients' position that the drainage from their proposed Minor Subdivision 7-81 will be conveyed in a natural water course through three downstream properties to Miranda Creek; and Michael Carrol, representing Robert Stratmore, having referred to the channel (known as the Stratmore Ditch) through which water is discharged to Miranda Creek, having indicated that he had reviewed the file on MS 186-63 in connection therewith, and having stated that it is his client's position that said ditch is not a natural water channel and therefore supports the position of Public Works staff; and Mr. Carrol having advised that his client is willing to participate in discussions to seek resolution to the flooding problem and would be interested in participating in the formation of an Assessment District; and The Board having received a letter dated March 8, 1982, from Mr. Suh-Jean Lin requesting the Board to resolve this drainage problem; and All persons desiring to speak having been heard, the Chair indicated that the Board will not hear any more testimony on this matter; and Supervisor R. I. Schroder having recommended that the Board affirm staff's position and direct staff to work with the property owners in developing a satisfactory drainage plan for the area; and Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. I hemby artW Met this is a true And correctoopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 9 1982 J.R.OLSS014,COUNTY CLERK and ex officio Clerk of the Board By 1 Deputy Orig.Dept.: Clerk cc: Mark Armstrong Merrill, Thiesen and Gagen Public Works Director County Counsel JM:mn 0 271 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Military Retirement Benefits to Former Spouses In response to Board referral of February 2, 1982, the County Administrator having submitted a letter dated March 4, 1982, advising that after consideration of the proposal with the Veterans Service Office, it is recommended that the Board take a position in support of AJR-63, and also approve in principle federal legislation to provide an equitable share of military retirement benefits to former spouses; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Administrator are APPROVED, and the Board hereby takes a position in SUPPORT of AJR-63. I h�,yeby certify that this is a true andcorrect copyat La action taken and^ntered on the minutes of 1179 E;ard of suparvko on the date shcwn. ArTFSTED: ZrLrGIL j.R.OLS:"`.',C-."ITY CLERK and ex ot..ao C;erit ct the Board $ � t( 41 Deputy Orig.Dept.: County Administrator cc: Veterans Service Officer County Counsel County Legislative Delegation Board of Supervisors, Sacramento County Attn: supervisor Illa Collin 0 272 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Hearing on Adoption of the 1982 National Electrical Code for Contra Costa County and Amending Building Abatement Procedures This being the time fixed for public hearing with respect to enactment of an ordinance amending building abatement procedures and adopting by reference of the National Electrical Code, 1981 Edition, as compiled, recommended, and published by the National Fire Protection Association with changes, additions and deletions thereto as set forth in the proposed ordinance, and further providing for adoption by reference of the secondary codes enumerated as follows: 1. Sub-Chapter 5 of Title 8 and Part 3 of Title 24 of the California Administrative Code. 2. General Orders 95 and 128 of the California Public Utilities Commission. 3. The High Voltage Safety Orders of the State Division of Industrial Safety. Maurice Wagner, Chief, Electrical Building Inspector, having briefly commented on the proposed ordinance, and having advised that it is his understanding that the building industry is in agreement with the provisions of the ordinance since no objections have been raised; and G. Michael Goldsworthy, Architect, 173 Spring Street, Suite C, Pleasanton, having expressed concern with respect to the interpreta- tion of Section 373-2 of said Code relating to sprinklered buildings and the placement inside a building of electrical control/switch panels near a sprinkler head, and having commented on possible inconsistencies in the Code with respect to interpretations by the Building Inspection Department and the Fire Marshal; and H. Carson, Fire Marshal, of the San Ramon Valley Fire Protection District, having briefly explained the difficulties that may be encountered when control panels are installed near a sprinkler head, and having advised that he would be in favor of the Board adopt- ing the Codes as presented but requested clarification on the section referred to above; and Mr. Wagner having commented on the provisions of Section 384-2 of the Electrical Code which indicates what material/items can be in the area adjacent to a switch box; and All persons desiring to speak having been heard, and follow- ing comments of Board members, IT IS ORDERED that the hearing is CLOSED and that the Building Inspector and County Counsel are REQUESTED to review the sections of the Code governing installation of sprinklers over electrical control panels and render an interpretation on same. IT IS FURTHER ORDERED that said Ordinance is INTRODUCED, reading waived, and March 23, 1982, fixed as the time for adoption of same. f faert by cartity that this is a true andcorrectcopyof Orig.Dept.: Clerk of the Board a:`action taken and^ntered on the minutes of the cc: Building Inspector 2,ardofSuge ronthgdateshown. County Counsel ATTESTE7: ik a /-?� County Administrator a J.A. OLS:C !- Jfv Pi: -... TY CLERK and ox oh._ioC :k of the Board 0 273 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Health Maintenance Organization Advisory Committee y Supervisor T. Powers having advised that Fraser Felter has resigned as the Supervisorial District I representative on the Health Maintenance Organization Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Felter is ACCEPTED. Pyor N�aCMoCOrtify n Wenthst'"'s 13 true a and entered onche m nuteao01 the Board el Supervtsora on the date shown. ATTESTED: MAR 9 1982 J.R.OL&SON,CCONTY CLERK � wd ex ohicio Cleric of the Board utY By Ron A Orig.Dept.:' Clerk of the Board cc: Health Maintenance Organization Adv. Cte. via Health Services Dept. Health Services Director County Administrator 0 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Request for Traffic Commissioner Position for Delta Municipal Court. The Board having heretofore approved, on a pilot basis, the establishment of a Traffic Commissioner position to be shared jointly by the Mt. Diablo and the Walnut Creek-Danville Municipal Courts; and A letter having been received from the Honorable Manuel C. Rose, Jr., Presiding Judge of the Delta Municipal Court, requesting that a Traffic Commissioner position be established for that Court also, citing reasons therefor, and stating that said position would be shared with one or more of the other municipal courts in the County; On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the Finance Committee (Supervisors Tom Powers and Nancy C. Fanden) and the County Administrator review all commissioner needs in each of the municipal court districts and submit a recommendation to the Board. IAarehyo@F*that this Is a true andcorrectcopYof an action taken and entered on the minutea of the /oard of SupwvImm on the data shown. ArTESTED: MAP q tgg?'_ J.R.OLSSON,COUNTY CLERK VW#x o/lklo Clerk of the Board DapWy Orig.Dept.: Clerk cc: Honorable Manuel C. Rose, Jr. Finance Committee County Administrator County Counsel JR:mn 0 275 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Request for Funds for Speed Surveys and Radar Equipment. Supervisor Robert I. Schroder having advised that the California Highway Patrol will soon be using radar for traffic speed control on County roads in areas that have demonstrated strong community interest and that the Public Works Department is now working with the Highway Patrol in preparing certain roads and streets for this service, and that it is necessary to allocate $3500 from unallocated reserves to the Public Works Department so it can continue working with the Highway Patrol on this project; As recommended by Supervisor Schroder, IT IS BY THE BOARD ORDERED that $3500 is ALLOCATED from the unallocated reserves for speed surveys and radar equipment in the Danville area. t hereby certity rhar mis is a true ano correct copyol an action taken and entered on the mQinutes of ttw Board of Supervisors on thR,a sh ATTESTED. I� J.R.OLSSON,COLFgTY CLERK and ex aftio Vark of the Board DOW Orig.Dept.: Clerk cc: County Administrator Public Works Director AJ:mn 0 276 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Reviewing Policy with respect to Preparation of EIR's. Supervisor Tom Torlakson commented this day on the high fees developers must pay consultants for the preparation of environmental impact reports (EIR's) and the fact that in many instances it would appear to be a duplication of effort since much of the information may have previously been developed for other EIR's in the same general area; and Supervisor Torlakson further commented that the cost of an EIR is ultimately borne by the homebuyer and that the Contra Costa County Land Use Regulation Procedures Advisory Group is considering the concept of utilizing County staff for the preparation of some of the reports, which should result in a savings of money and also speed up the entire EIR process; and Supervisors Sunne W. McPeak and Robert I. Schroder voiced agreement as to the excessive overhead costs and suggested that the Board's concerns with respect to the present EIR process be officially referred to the Contra Costa County Land Use Regulation Procedures Advisory Group and to the Public Works Director and the Director of Planning, for study and report to the Board; and IT IS BY THE BOARD ORDERED that the aforeaid suggestion is APPROVED. therebycerely that this Is a true andcorrectcopyof an action taken and entered on the minutes o1 the Board of Suparvisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board OF .DOPY Orig. Dept.: Clerk cc: Contra Costa County Land Use Regulation Procedures Advisory Group Public Works Director Director of Planning Building Inspector County Administrator JR:mn 0 277 BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo To: County Administrator '1^ From: JOHN B. CLAUSEN, County Counsel By: Elizabeth B. Hearey, Deputy County Counsel Re: Nakao, et al. v. Rushen, et al., U.S. Dist.Ct. (N.D.Cal.) No. C-81-3816 SASS Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: March 9, 1982 J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: Duty cc: County Counsel Clerk of the Board p 278 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fandeu, Schroder; Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the action indicated below, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Robert E. Jornlin, U. S. District Court, Director Northern District of California Social Service Department No. C-81-3816 SAW Charles Nakao, Helen Gabriel Troy G. Grove, Nakao and Ronald Dellums vs District Manager, West County Ruth Rushen et al (Retired) Rosetta Manning, Social Work Supervisor III Bess Waldon, Social Work Supervisor II I hereby certify that this Is a true rad correct copyof an action taken and entered on the minutes of the Hoard of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board %I 8y .Deputy C. Matthews Orig. Dept.: Clerk of the Board CC: County Counsel County Administrator -Social Services Director Auditor-Controller 0 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Proposed Establishment of Fish and Wildlife Study Committee. Supervisor Tom Powers having submitted the following report: ,,Each year, 2.4 million people buy fishing licenses in the state of California with approximately 600,000 of these peo?le fishing for striped bass, almost exclusively in the Bay Area. "Seven years ago, there were from 4 to 6 million adult striped bass in the San Pablo Bay region. A 1981 study by the Department of Fish and Game now indicates that there are approximately 600,000 adults in the entire striped bass fishery. An adult striped bass is defined as weighing over 10 pounds." "It is obvious that there are many contributing factors in creating this serious decline in the Bay/Delta bass fisheries and in sports fishing in the Bay/Delta region in general. Some studies have been conducted and this information should be imparted to the water committee so that water policy can be appropriately formulated by the water committee and delivered to the Board with accurate information about the fisheries." "The cost of licensing for sport fishing has risen from $3.00 in 1?72 to $10.50 today for a license that includes a striped bass stamp. 'port fishermen and marina operators who deal and have dealt in the fishing industry for a long time have a great deal of knowledge about the striped bass fishery both from theri2 own experience and having reviewed past studies. These sport fishing organizations and marina operators in the fishing business would be of great assistance to the Water Committee and this Board in determining the problems that relate to that industry. As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that the Water Committee (Supervisors T. Torlakson and S. W. McPeak) is requested to review the feasibility of a fish and wildlife committee to study the various reports dealing with the fisheries in the Bay/Delta region and to advise on water policy items related to the fishinq industry. 1 harabyoortltyMatthis isa rnm endoanct*Wof an action taken and entered on the minutes of tM Board o/Suparvleors on the data shown. ATTESTED. MAR 91982 - J.R.OLSSON,COUNTY CLERK aW ex of"Clerk of the 8oand .sow Orig.Dept.: Clerk cc: Water Committee Public Works Director County Administrator Director of Planning AJ:mn 0 280 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hospice Policy Body Supervisor S. W. McPeak having advised that Arthur E. Allen has resigned from the Hospice Policy Body and having recommended that Marlene Posner, 2380 Smith Lane, Concord, be appointed to fill the aforesaid vacancy; IT IS BY THE BOARD ORDERED that the resignation of Mr. Allen is ACCEPTED and that Ms. Posner is APPOINTED to the Hospice Policy Body. thereby cartlly that this is a trusandcorneteopyof an action taken and entered on the minutes Of the Board of Supervisors on the data shown. ATTESTED: MAR 91982 J.A.OLSSON,COUNTY CLERK �- and ox officio Clerk-01 the Board By ��ritla Amd Orig. Dept.: Clerk of the Board cc: Marlene Posner Hospice Policy Body via Health Services Dept. Director, Health Services County Administrator 0 281 In the Board of Supervisors of Contra Costa County, State of California March 9 . 19 82 In the Matter of Authorizing The Issuance Of A Purchase Order For The Purchase Of A Tanker Truck For The Pinole Fire Protection District. Whereas, the Board of Supervisors allocated $69,639.00 during fiscal year 1981-82 for the purchase of a pumper/tanker for the Pinole Fire Protection District, and; Whereas, the low bidder for this vehicle bid $108,057.03, and; NOW, THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to issue a purchase order for this vehicle in accordance with section 13917.5 of the Health & Safety Code. PASSED BY THE BOARD on March 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder,, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent 9th March 82 Pinole Fire Protection District affixed this day of 19_ City of Pinole J. R. OLSSON, Clerk By C/ �2� (O�L� . Deputy Clerk C. Matthews H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Authorization for Supervisor T. Powers IT IS BY THE BOARD ORDERED that Supervisor T. Powers, District I, is AUTHORIZED to attend the California Marine Affairs and Navigation Conference, and meet with federal officials regarding county projects, in Washington, D. C., during the period March 23 — 27, 1982. t hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board r ey Deputy C. Matthews Orig. Dept... County Administrator cc: Supervisor Powers Auditor—Controller 0 283 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Attendance at The Police Executive Research Forum from March 21, 1982, through April 9, 1982, in North Andover, Massachusetts IT IS BY THE BOARD ORDERED that Assistant Sheriff Duayne J. Dillon is authorized to attend The Police Executive Research Forum for the Senior Management Institute for Police in North Andover, Massachusetts, from March 21, 1982, through April 9, 1982. I hereby certity that We is a true and correct eopyof an action taken and entered on the minutes of the Board of Supervisors on the dete shown. ATTESTED: MAR 91982 J.R.OLSSC J,COUNTY CLERK and ex officio Clerlr of the Board By I — ,Deputy C. Matthews Orig.Dept.: cc: County Administrator Auditor-Controller Sheriff-Coroner 0 284 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Marrh 9 1989 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torl.tkson, McPeak. NOES: None. ABSENT: None_ ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of MS 124-80 Theodore S. & Orinda Development Rights Lida B. Urban & Wyro Investment, Inc. Consent to Offer of SUB 5994 East Bay Municipal Port Chicago Dedication for Utility District Roadway Purposes l herby certdyrhattfNs f3 a truemrd eorr�eteopyof an action taken ora,enwod on;ha minutes of the Board of 5rvlaors.017 Lou dae sh-mmw. Ar..ESrr:7:_... inR 9 1982 and ca Gf 0l64 of tha Board Diana M.Herman Orig. Dept.. cc: Public Works (LD) Recorder (via PW LD) Director of Planning 0 285 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. �- ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3027-79 Merill Lee Grabeel, Alamo for Drainage Purposes et al. I hereby cartlfy the this Is aWe and corrscroopy N an sotiou t¢kur nr,S aniwad on the.rinWes of the Board of Suga;:;sar.cn tns zaw ah;,:vn. ATTESTED _MAR 9 1982 ,f R.U!r�c�j^,Pt,C011NrFCtr-t9K and ox oh�Y3 C.ah of the Board Deputy Diana M.Herman Orig. Dept.: cc: Public Works (LD) Recorder (via PW LD) Director of Planning 0 2�6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: �\ ABSENT: ABSTAIN: SUBJECT: Committee Actions On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Lorraine Pefkaros Resigned from Human Services -- Advisory Commission (Super- visorial District V repre- sentative) Alberta Lewis Appointed to Family and To fill unexpired 154 Linda Vista Ave. Children's Services Advisory term of Mae Ruth Pittsburg 94565 Committee (Supervisorial Thompson ending District V alternate) April 11, 1984 R. Leon Watkins Appointed to the Contra To fill unexpired 930 Santa Ana Drive Costa County Drug Abuse term of Allan Pittsburg 94565 Board (Supervisorial Frumkin ending District V representative) June 30, 1983 1 hereby cattily that this is a true andcorrectcopyof an action taken and er.:erad on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK ,------and ex officio Clerk of the Board By z � .DFU(Y Ro mda Orig. Dept.: Clerk of the Board cc: Appointees Committees via staff . Social Services Director Health Services Director County Administrator County Auditor—Controller 0 287 1 I In the Board of Supervisors of Contra Costa County, State of California 61ARCI1 9 19 82 In the Matter of Authorizing Write/Off of nelinquent General Accounts Receivable As recommended by the County Auditor-Controller in a January 5, 1982 memorandum, IT 15 BY TPP ?OARD ORDFRFD that the write/off of delinquent General Accounts Receivable totaling 511,351.44, as set forth on data Processing listings dated 12/02/81 and 01/05/82, is Al1THORIZED. rAssrn RY TItF. ROARO ON March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors County Administrator affixed this 9th day of March 1982 ! J. R. OLSSON, Clerk By L" Deputy Clerk J Barbara J. Fierner H-24 3179 15M 0 288 I BOARD ACT1t�N BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy os thin document m .to you .i.z yout Routing Endorsements, and ) notice o5 .the action .taker, on your ctaim by tthe Board Action. (All Section ) Soaad o6 Supehv.izotz (Pahagnaph III, below), references are to California ) given pwczuant to Government Code Section 911.8, Government Code.) ) 913, b 915.4. PQea6e note .the "wahning" betow. Claimant: JOHN and SHERYL PRICE, 1620 Mission Drive, Antioch, CA Attorney: Walter D. Rogers Rockwell, Rogers 6 Thomas RECEIVED Address: P. 0. Box 129 Antioch, CA 94509 FEB 4 1982 Amount: $255,000.00 � F EL Date Received: Feb. 4, 1982 By delivery to Clerk on pfiAT1H By mail, postmarked on Feb. 3, 1952 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. 11 1 DATED: Feb. 4, 1982 J. R. OLSSON, Clerk, By dtA i` :L' "� Deputy Barbara Fiercer II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late C1�(S ct' n 911.6). DATED: `U `' JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) J (}C ) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 91982 J. R. OLSSON, Clerk, by It ct f' Deputy ar ora Berner WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 months nom the maiting op notice to you which .to Site a count action on .thin rejected C£aim (zee Govt. Code Sec. 945.6) on 6 monthz Shom .the den.i.at o5 youh AppPication .to Fite a Late Ckaim within which to petition a count Soo reties 6aom Section 945.4'z cZa m-bit ng deadtia+e (zee Section 946.6). You may zeeh the advice os any attohney o6 yowc choice .in connection with .tA" matter. IS you want to eon6uCt an attortney, you zhoutd do zo .immediatefy. 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. MAR 91982 DATED: J. R. OLSSON, Clerk, By � ��( I i / , Deputy ar a ierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application nd Board Order. yy " DATED: MAR 111982 County Counsel, By . County Administrator, By 0 289 8.Z Rev. '3/78 E!'!�t) : '_C� E D CLAIM AGAINST THE COUNTY OF CONTRA COSTA B ?9f7 J.R.OLSSON ^IERK BOARD OF SUPERVIECFS To: Board o£ Supervisors CONTR C sTA cO. Contra Costa County n DepBty 651 Pine Street �'" Martinez, CA 94553 Claimants: John and Sheryl Price Address: 1620 Mission Drive, Antioch, CA Telephone: (415) 778-2151 Send Notices to: ROCKWELL, ROGERS & THOMAS, P. 0. Box 129, Antioch, CA Attention: WALTER D. ROGERS, ESQ. Date and Time of Occurrence: January S, 1982, 7:55 a.m. Place of Occurrence: Wilbur Avenue, 7/10 of a mile west of Viera Avenue, Delta Judicial District How injury or Damage Occurred: Sheryl Price's vehicle was hit headon by another vehicle driven by Joanne Rae Blessing (Straggas). Act or Omission by County Employees, Officer or Agent: Failure to maintain roadway in a safe condition and to post appropriate signs stating that the roadway is slippery when wet or icy. Names of County Employees, Officer or Agent: Unknown at the present time. Injuries and Damages Claimed: Claimant, Sheryl Price, has sustained severe injuries, the extent of which are unknown at this time. Claimant, John Price, is claiming a loss of consortium. Amount Claimed: General damages in the amount of $250,000; (Sheryl Price) Special damages in the amount of $ 5,000; Wage loss unknown; Future special damages unknown. Future wage loss unknown. (John Price) Unknown at this time. DATED: February 1, 1982 ROCKWELL, RQERS TIH MAS By �� � ` WALTER D. ROGE Attorneys for Claimants BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Mar. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy op thi.6 document maitEY to you i.6 yours Routing Endorsements, and ) notice os the action taken on your cta m by .the Board Action. (Ali Section ) Bowtd o6 Supertvizct6 (Pahaghaph III, below), references are to California ) given pau uant to Goveh.nmeitt Code Section 911.8. Government Code.) ) 913, £ 91r-.4. PZeabe note the 'VuAn.ng" below. Claimant: MATTHEW EDWARD HAMILTON, 1224 Pine St., Martinez, CA 94553 Attorney: J. Timothy Lane P. 0. Box 97 RECEIVED Address: Walnut Creek, CA 94596 FEB 41982 Amount: $250,000.00 wca� Ea Date Received: Feb. 4, 1982 By delivery to Clerk on By mail, postmarked on Feb. 2, 1982 (certified mail) I. FROIM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Feb. 4, 1982 J. R. OLSSON, Clerk, By /,(' ! a ?LCti, Deputy Barbara J. Fierner II. FROM: Count- Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim._(Section 11.6). DATED: - JOHN B. CLAUSEN, County Counsel, By Deputy i III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) (x) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 9 1982 J. R. OLSSON, Clerk, by ( ' "' Deputy ar ara erner WARNING TO CLAMANT (Government Code Sections 11.8 A79,9913) You have onty 6 moat i6 phom the maiting 06 thi,6 notice to you w•ct zin which to bile a coutot action on this nejected Ceaim (see Govt. Code Sec. 945.6) on 6 montU 6aom the den at o6 youa Appticaticn to File a Late Cta,im within which to petition a eowtt Joh ketie6 6.tom Section 945.4'6 claim-6•iting deadti!+e (bee Section 946.6). You may seek the advice o6 any attotneu o6 youtc choice in connection with thio mattea. I' you want to eon6uet an attotneu, you should do so immediate) . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) Coun-y 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: MAR 91982 J. R. OLSSON, Clerk, By •yQ �/ Deputy y Dar arm c rner , 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: NIAR 111982 County Counsel, By County Administrator, By 2m rti[C� 0 291 8.1 Rev. 3178 ED Z 4L F I. FEB 4 J.R.ULS sLEfl/K S 6 0FR D O�SUPFt1VI,CG �ONTTC�p� I `ACC Li Dc�uty CLAIM AGAINST THE COUNTY OF CONTRA Cp TO THE COUNTY OF CONTRA COSTA: MATTHEW EDWARD HAMILTON hereby makes claim against THE COUNTY OF CONTRA COSTA for the sum of $250,000.00 and makes the following statements in support of the claim: 1. Claimant's address is 1224 Pine Street, Martinez, California 94553. 2. Notices concerning the claim should be sent to my attorney, J. TIMOTHY LANE, P. 0. Box 97, Walnut Creek, California 94596. 3. The date and place of the occurrence giving rise to this claim are November 8, 1981, at the intersection of Pacheco Boulevard and Veale Ave., Pacheco, California. 4. The circumstances giving rise to this claim are as follows: At the above time and place, claimant was eastbound on Pacheco Blvd., an area under construction, when he was struck by another vehicle operated by one JAMES MORTENSEN whose failure to yield the right of way to claimant was due, in part, to the failure of the County of Contra Costa to place adequate signs at said location to warn motorists of the temporary construction which caused the said intersection to constitute a dangerous condition, resulting in serious injuries to claimant, and 5. Claimant's injuries consist of a fractured leg, fractured pelvis, fractured skull and teeth, cuts, abrasions and bruises. 6. My claim as of the date of this claim is $250,000.00. -1- 0 2ti 7. The basis of computation of the above amount is based on substantial medical special damages and wage loss which are continuing and general damages for pain and suffer- ing and an undetermined amount of property damage. Dated: February 1982. J. TIMOTHY LANE Attorney for Matthew Edward Hamilton -Z- 0 293 ♦..,U ii 1..11Vi �- Mar. 9, 1982 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tJ-ds document maieed to you .i,6 you,, Routing Endorsements, and ) notice o6 .the action taken on youh cPai.m by .the Board Action. (All Section ) Board o6 Supenvisou (Patagtaph I11, betow), references are to California ) given pwL6uant to Govmnment Code Secti.on6 911.8, Government Code.) ) 913, 6 915.4. Pteaee note the "wa/Ln.i.ng" blow. Claimant: RICHARD SPRATLING, 659 Miner Road, Orinda, CA 94563 Attorney: Address: i 1962 Amount: $75.00 ._? ,.;9455 i Date Received: February 5, 1982 By delivery to Clerk on By mail, postmarked on February 3. 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Feb. 5, 1982 J. R. OLSSON, Clerk, Byy t�yL (t�c1j/4 Deputy Barbar J. Fierner II. FRO':: County Counsel TO: Clerk of the Board of Supervisors / (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). [ ) The Board should deny this Application to File a Late Claim 3dn 9 1.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (�) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ^ DATED: MAR 9 1982 J. R. OLSSON, Clerk, by QUM ),/PzMDeputy ar ar erner WARNING TO CLAIhtANT (Government Code Sections 911.8 & 913) You have os y 6 moat nom the maiting o6 thi6 notice to you within which to 6iZe a coutt action on thiz nejec•ted Ua.im (bee Govt. Code Sec. 945.6) ox 6 month6 6tom the den.iae o6 yout Appf i.cati.on to Fite a Late CP.a.im within which to petition a court Jot tetie6 6tom Section 945.4'6 ceaim-biting dead.Cine (bee Section 946.6). You may seek, the advice o6 any attorney o6 youh choice .in connection with t1U6 matter. 16 you want to eon6uY.t an attotney, you ahoued do so .immediatety. 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 29705. ` ? DATED: MAR 91982 J. R. OLSSON, Clerk, By ( "r , Deputy ar ar.L iernP� VFROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board . of Supervisors Received copies of this Claim or Application and Board Order. DATED: MAR 111982 county counsel, By ,c �I County Administrator, By _� _. 8.1 0 294 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, 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 )Reserve _' ng stamps PILED } R Against the COUNTY OF CONTRA COSTA) REB-5, 19K > i J.R.OLSSON or DISTRICT) ^.LERK BOARD OF SURFRVISORE on A�oST CO Fill 1n name} Oe?uty The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ _ -_ .v7 C'; Sys.�- and in support of this claim represents as follows:I -----------------------—---------------- ------------------------ --- 1. When dil the damage or injury occur? (Give exact date and hour)- / !{C?'� {,c -� at '�Ct�> g.'&`l�/")11 C', ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) QR7cid4 C4�, 7= 4clsl03 ------------------------------------------ -------- - 3. How did the damage or injury occur? (Give full-details, use extra sheets if required) ,. c�r..�' .�r.(�R L� lc.�.� Ce.�u�• O�[-.«-L�, /�-�'� LClec.pl n ------c------J------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused,the injury or damage? (over) . 0 295 5. What are the names of county or district officers, servants or employeescauspg the damage or injury? � �x �r�J Gctc4.c. � a - -------------------------------------------------------------- 6. What damage or injuries do you claim resulted3 (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT is fart. C-'X 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 - ;—L- Claimant'si ature Address �? Telephone No. Telephone No. 2!q-q16 I/ 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 o- village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 0 296 ____bOARD OF SUPERVISORS OF CONTRA COSTA COU\'TY, CALIFORNIA Mar. 9, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o4 this document maite7 to you is your Routing Endorsements, and ) notice od .the action -taker, on your c2a.im by th.e Board Action. (All Section ) Board os Supetviz or,.6 (Paragtaph 111, beeow), references are to California ] given puuuant to Govvuunertt Code Sections 911.8, Government Code.) ) 913, 8 915.4. PQeaze note the "warning" bePow. Claimant: SHIRLEY BANKS, No. 9 Malta Court, Oakland, CA 94603 Attorney: RECEIVED Address: �CQ? Amount: $100,000.00 e,�„ eouae hand by claimant Date Received: Feb. 3, 1982 By/delivery/to Clerk on Feb. 3, 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 Application to File Late Claim. DATED: Feb. 3, 1982 J. R. OLSSON, Clerk, By ki&ta a. j111?;ad4) Deputy Barbara ierner Il. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim tion 1.6). L DATED: �� 7 v JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) (X/) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: MAR 91982 J. R. OLSSON, Clerk, by l 1!C e / rj/y Deputy ar ar j.Ferner WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onZy 6 months 64om the m g o6 thtz notice to you 7 Li.n which to bite a couJLt action on this rejected Ctaim (see Govt. Code Sec. 945.6) oh 6 montlw dtom the den.iak o6 your AppCication to Fite a Late Ctaim within which to petition a court dot AeP,i.e6 6tom Section 945.4's ceaim-6.i,Cing deadLbie (see Section 946.6). You may seek the advice 06 any attorney o6 yout choice .in connection with &ZA matter. 16 you want to eonsut t an attorney, you 6houtd do so .immediateCy. IV. FPOM: 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: MAR $ 19$2 J. R. OLSSON, Clerk, By Deputy ar ora .F;�r V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Boa d Order. DATED: MAR 111982 County Counsel, By �.� � County Administrator, By 8.1 0 297 Rev. '3/78 i CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSWJtuRP9*T1*lapplication to: Instructions to Claimant Clerk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by 2 )Reserved for Clerk's filing stamps` Against the COUNTY OF CONTRA COSTA) FEB ? 1982 J.R.OLSSON or DISTRICT) CI.ERK©OARD OF SUPFRV15OP,_ CONT A STA CO (Fill in name) ) y oop,,,y The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ /60. 00 O , 4 O and in support of this claim represents as follows: ------------------------------------------- --------------------�-------- 1. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city�nd1county) -----------iju ---------- ----------- - --Ho-w--d-d--th- damage or injury occur? (Give full details, use extra sheets if required) , h, � ------ ----------------------------------------------------------------- 4. Wh-at particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? C 0 . o�z,et�aoJo t — Gl�u�+-✓ a �Qo.,�..O°�,P.h (over) 0 298 _ f . .i 5.:: That are the names of county or district officers, servants or employees causing the damage or injury? --- " ------------------------------- ----------extent--------- 6. What damage or injuries do you claim resulted? {Give full of injuries or damages claimed. Attach two estimates for auto damage)�j�-n,l� 1r�o99/d/—) 4 "a.. �.��,• 7. How was khe amount'claimed above computed. (Include the estitgated amount of any prospective injury or damage.) ------------------------------------------------------------------------- 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 ��9ti1 c., C1 ant's Signature Add ss 'b Flano Telephone No. Telephone No. �A 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." 0 299 i% THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Settlement of Litigation - Los Angeles County v. County of Contra Costa Fresno Superior Court No. 241482-9 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Los Angeles County v. County of Contra Costa, No. 241482-9, for $210,509; and The Los Angeles County Board of Supervisors having approved a compromise settlement and release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $210,500; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement agreement and payment is hereby APPROVED and the Board Chair is authorized to execute the compromise settlement and release agreement. f haraby certify that this Is a true endcorrect copyof an action taken and enteral on the minutes of the Board of Supervisors on t,Sa date shown. ATTESTED: MAR s I9 J.R.OLS;'-Dv,COUNTY CLERK /and e licio Cleric of the Board Ba Com. !'{' Deputy C. Matthews Orig.Dept.: County Administrator cc: Auditor-Controller County Counsel 0 300 THE BOARD OF SUPERVISORS.OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: Re: Termination of Contract #24-205-1 for audiology services with SUBJECT: Julie 0. Fulford. The Board having considered the recommendations of the Director, Health Services Department, regarding termination of Contract #24-205-1 with Julie 0. Fulford for Audiological Services at County's George Miller Center East, IT IS BY THE BOARD ORDERED that said recommendation is APPROVED and the Director, Health Services Department, or his designee (Assistant Director, Health Services Department Alcohol/Drug Abuse/Mental Health) is Directed to give 30 days notice in writing by certified mail, to the following contractor so as to terminate the contract indicated effective April 8, 1982: Number: 24-205-1 Contractor: Julie O. Fulford Term: August 3, 1981 through June 30, 1982 1 179180Y CW111Y that this is a true andcorroctcopyof an action token and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: MAR q IC192 J.R.OLSSOX,COUNTY CLERK and ex officio clerk of the Board SY Deputy C. Matthews Health Services Dept./CGU• Orig.DQpt.. cc: County Administrator Auditor-Controller Contractor ES:ta 301 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request for Release of Funds, Community Development Block Grant Program for 1982-83 Program Year IT IS BY THE BOARD ORDERED that the Chairwoman is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for the 1982-83 program year for the Contra Costa County Community Development program. thereby certify that this is a true andcorrectcopyat an action taken and entered on the minutes of the Board of Supervisors on the date shorn. ATTESTED: MAR 91982 J.R.OLSSON. COUNTY CLERK and ex officio Clerk of the Board 7 By-C. ��,Deputy C.Matthews Orig. Dept.: Planning Department cc: Auditors County Counsel County Administrator 0 302 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Pokers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Providing Occupational Health Services to the C & H Sugar Company and Mt. Diablo Community Hospital District The County Administrator having submitted a letter to the Board transmitting a recommendation from the Health Services Department that the Health Services Director be authorized to negotiate agreements to provide occupational health services to the C & H Sugar Company, Crockett, and the Mt. Diablo Community Hospital District; and The County Administrator having noted that C & H Sugar Company and Mt. Diablo Hospital have requested these services and have offered to reimburse the County in full for them; and The County Administrator having noted that Board resolutions 1077 and 1078 dated July 24, 1962 provide authorization for the County to provide such services to public agencies and non-governmental agencies on the condition that the County is reimbursed for the cost of such services; IT IS BY THE BOARD ORDERED that the Health Services Director is authorized to negotiate agreements to provide occupational 'health services to the C & H Sugar Company, Crockett, and the Mt. Diablo Community Hospital District, with the provision that all costs of such services are to be reimbursed to the County at rates to be determined by the Contra Costa Auditor-Controller. fMnbyVWft"Mlaits mas wootpotespyof an WI/On MW and sntsnd an ft n Wx4o of aW Board of Supsnbars on the dOo shown, ATTESTED: MAR 91982 J.A.OLSSON,COUNTY CLERK and ex of/!ch)CNrk of dN/ATI o, u� 7 ,aaem� Orig.Dept.: County Administrator cc: Human Services Health Services Director C & H Sugar Company, Crockett Mt. Diablo Community Hospital District County Auditor-Controller 0 303 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Host Committee The Board having received a February 25, 1982, letter from Margaret L. Lesher, Chief of Protocol of the Contra Costa County Host Committee, requesting that the Board of Supervisors' order of March 25, 1980, recognizing the membership list of the Host Committee, be amended as follows: Vice President, N. California Pacific Telephone & Telegraph Top Official, C. H. Sugar Company Top Official, Pittsburgh Steel Top Official, Shell Oil Company Top Official, Long's Drugs Top Official, Bank of America Chairman of the Board, Plantronics Mrs. Kenneth Hofmann, Lafayette Mrs. Robert Thayer, Orinda Mrs. Helen Troxell, Lafayette IT IS BY THE BOARD ORDERED that the request of Mrs. Lesher is APPROVED. f heraby certify that this is a trusend eoneeteopyof an action taken and satered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91987 J.R.OLSSON,COUNTY CLERK r— �n31 ox orykio'Cf rk of card BY Oepuly Rou Orig.Dept.: Clerk of the Board cc: County Administrator Public Information Officer 0 304 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Ea!oen, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUB 2J$CT• Approving Deferred Improvement Agreement along Donna Lane for Ll062-81, Danville Area. Assessor's Parcel No. 196-340-010. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with St. Michaels Orthodox Church permitting the deferment of construction of permanent improvements along Donna Lane as required by the conditions of approval for LUP 2062-81 which is located at the southerly corner of Green Valley Road and Donna Lane in the Danville area. h9rsby,="j1y mo##.-ht ia a true cndrprrcetc0py0t gn action t rin in:oatBr&d On thi mi='t03 C1 the Board of SuPONi AR 5 thQ 1982 ATTEST : .w J.ii.tc SSC". CLEAK end ax Gi;iCi O ti-icjft zi ne Zo2rd Deputy Diana M.Herman Orig.Dept.: cc: Public Works (LD) Recorder (via PW LD) Director of Planning Nicholas A.Cooke 265 Pickering Place Walnut Creek, CA 94598 0 305 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Green Valley Road for LUP 2062-81, Danville Area. Assessor's Parcel No. 1.96-340-010. The Public Warks Director is AUTHORIZED to execute a Deferred Improvement Agreement with St. Michaels Orthodox Church, permitting the deferment of construction of permanent improvements along Green Valley Road as required by the conditions of approval for LUP 2062-81 which is located at the southerly corner of Green Valley Road and Donna Lane in the Danville area. !r_rearesrtiiylha?fhYY.n trtt4a'1d t^rrOtitopyot A7 Aci:Ort 22.ks1:e:td:^:.rad an.f.YG n:::,:::os at tM �Q:1�•^:�!`7['is�i,7:G.Ci11'iiQ tiAf4 SgiiGiJ.i. f TFeS71'r:, MAR 9 198,(x,.. ..� ^C'»QTY CLV?K tl:a Board DMuty Diana M.Herman Orig.Dept.: cc: Public Works QDI Recorder (via PW LD) Director of Planning Nicholas A. Cooke 265 Pickering Place Walnut Creek, CA 94598 0 306 A File: 250-8025/C.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Porlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUB,3ECT: Approving Change Order to Addition and Remodel to Martinez Animal Control Martinez Area (4417-4333; 0928-WH333B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 2, dated February 15, 1982, to the construction contract with William Dahn Construction Company, 165 Topaz Lane, Pleasant Hill. This Change Order will provide changes in hardware and miscellaneous items, increases the contract price by $4,014.00 and extends the contract completion time by seven calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. 1 hetebyCertify that this Is a truaandeerraotCopyof an aetior taken and entered on the mAwUu pt the ioard of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and air oftio Clark of the Board By (IL- 'dj 10;L Deputy U Orig. Dept.: public Works Department - Architectural Division cc: Public Works Department Accounting (Via A.D.) Architectural Division William Dahn Constr. Co. (Via A.D.) Auditor-Controller (Via A.D.) 0 307 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Change Order to Main Lobby Remodel, County Hospital Martinez Area (6971-4522; 0928-WH522B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3, dated February 24, 1982, to the construc- tion contract with N. J. Sjoberg & Son, 19 L Orinda Way, Orinda, California. This Change Order will add miscellaneous items to the Hospital Lobby, increasing the contract price by $4,531.00, and extends the contract completion by 20 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this change order. t hweby"Hily that this is a true andcorrootcopyof an action taken and ente,,ad on the minuht of dw Board of Supervisors on the date shout. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLEAK and ex olliclo Clark of the Board _6 ,Deputy Orig. Dept.: Public Works Department - Architectural Division cc: Public Works Department Accounting (via A.D.) Architectural Division N. H. Sjoberg & Son (Via A.D.) Auditor-Controller (Via A.D.) Health Services (Via A.D.) 0 308 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Buchanan Field Airport Runway 19R F.A.A. Project n6-06-0050-03 Concord Area WO 5320 0841-4016 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Easement ACCEPTED: Grantor Document Date Payee Amount Robert M. Greenhood R/W Contract 2/18/82 Grantor $500.00 Avigation Easement 2/23/82 Payment is for an Avigation Easement encumbering .822 acres of land. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. I herebyeartlfy that this M a true andeonaeteopyot N action token and entered on the minutes of the Board of Supervisors on the data shots . ATTESTED: MAR 91982 J.A.OLSSON,COUNTY CLERK and ex olflclo Clerk of dw BOMd By Wild a )l .Deputy Orig. Dept.: Public Works Dept.-Real Property Division cc: Public Works Accounting Auditor-Controller (via R/P) Buchanan Field Airport 0 309 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak, NOES: ABSENT: ABSTAIN: SUBJECT: Agreement with Orrick, Herrington and Sutcliffe IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an agreement with Orrick, Herrington & Sutcliffe, Bond Counsel, for provision of certain services in connection with Contra Costa County Capital Projects; compensation to be percentage of bond issue and termination date of agreement upon completion of proceedings, as more particularly set forth in said agreement. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91982 J.R.OLSS('J ?:!NTY CLERK and ex officio(;jerk of the Board isy Deputy C. Matthews Orig.Dept.: County Administrator cc: Contractor c/o CAO Auditor-Controller County Counsel 0 310 ii, In the Board of Supervisors of Contra Costa County, State of California March 9 . 1982 In the Matter of Authorizing Execution of CETA Title IV-A YETP Contract Amendment with Contra Costa County Superintendent of Schools (#19-4018-1) The Board having authorized, by its Order dated December 22, 1981, execution of standard form CETA Title IV-A Youth Employment and Training Program (YETP) contract with Contra Costa County Superintendent of Schools (#19-4018-0) for the eight-month period beginning December 1, 1981 and ending July 31, 1982, with a total contract payment limit of $230,175; and The Board having approved, by its Order dated February 23, 1982, submission of certain modifications to the County's FFY 1981-82 Comprehensive Employment and Training Plan, including the transfer of certain Summer Youth Employment Program funds to YETP; and The Board having considered the recommendation of the Contra Costa County Manpower Advisory Council and the Director, Department of Manpower Programs, regarding the need to amend said YETP contract with County's Superintendent of Schools in order to extend the termination date and provide expanded services to participants thereby fully utilizing actual funds available for said program during FFY 1981-82; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendment #19-4018-1 with the Contra Costa County Superintendent of Schools which increases the contract payment limit from $230,175 to a new total of $330,953, effective March 1, 1982, and extends the termination date of said contract from July 31, 1982 to September 30, 1982, and under terms and conditions as more particularly set forth in said Contract Amendment. PASSED BY THE BOARD on March 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT:None. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Dept of Manpower Programs affixed this 9th day of March 1982 cc: County Aministrator County Auditor-Controller J. R. OLSSON, Clerk Superintendent of Schools By ws Deputy Clerk H-240�ff9b43M 0 311 /v In the Board of Supervisors of Contra Costa County, State of California March 9 19 82 In the Matter of Authorizing Execution of Four-Month Title VII PSIP Contract with Contra Costa Children's Council (119-7026-0) The Board having authorized, by its Order dated February 9, 1982, contract negotiations with two (2) prospective Contractors, including Contra Costa Children's Council, to provide CETA Title VII Private Sector Initiative Program (PSIP) classroom training for County's CETA-eligible residents during federal fiscal year 1981-82; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to execute said Title VII contract with Contra Costa Children's Council, with whom contract negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form CETA Title VII PSIP Contract (4119-7026-0) with Contra Costa Children's Council, with a four-month term beginning February 15, 1982 and ending June 15, 1982, in the amount of $10,744, to provide classroom training in child care, and under terms and conditions as more particularly set forth in said Contract. PASSED BY THE BOARD on March 9, 1982, by the following Vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisor ""County Auditor-Controller affixed this 9th day of March 19 82 Contractor — J. R. OLSSON, Clerk JB:vm BY Deputy Clerk C. Matthews H-24 3179 15M 0 312 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: APPROVAL OF HOTLINE PHONE SERVICE With Contra Costa Crisis and Suicide Intervention Service. The Board having considered and approved the request of Contra Costa Crisis and Suicide Intervention Service for FY 1981-82 funding of hotline phone service for the Emergency Response Program administered by the Social Service Department and Personal Crisis Line for a total of $12,000 and on November 24, 1981 having directed the Welfare Director to add $6,000 to the contract being negotiated to cover service provided to Battered women's Alternatives and having appropriated $6,000 from General Funds to the Social Service Department budget for said contract; IT IS BY THE BOARD ORDERED that Contract #20-417 for the period July 1, 1981 to June 30, 1982 with Contra Costa Crisis and Suicide Intervention Service in the total amount of $18,000 is hereby approved for hotline phone services, and that the Chair of the Board of Supervisors is AUTHORIZED to execute same. I hereby certify that this is a true ar,d correct oopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ArrEsTED: MAR 9 1982 J.R.OLSS':'V, COUNTY CLERK and ex ofhelo Clerk of the Board By 61"Zea6 ,Deputy C.Matthews Orig.Dept.: Social Service Dept. Attn: Contract Unit cc: County Administrator Auditor-Controller Contractor Health Services Dept. 0 313 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Executing a Contract with the State Department of Food and Agriculture for Reimbursement for Urban-Structural Pesticide Inspection. The Board of Supervisors, having this day considered the terms under which the State will reimburse the county for the costs of conducting urban/structural pesticide inspections; and The County Agricultural Commissioner - Director of Weights and Measures, having recommended the executing of the contract in order to receive additional reimbursement for regulatory services already performed, IT IS BY THE BOARD ORDERED, that the recommendations of the County Agricultural Commissioner - Director of Weights and Measures be approved and that the Chair of the Board of Supervisors, is authorized to execute a contract with the State Department of Food and Agriculture in the amount of $3,300 for the period October 1, 1981 through September 30, 1982. 1 hereby certify that this is a hue and correct copyof an action,taken and entered on the minutes of the Board of Supervisors on the date shown. ArrESTED: MAR 91982 J.R.OLSSn."J. COUNTY CLERK and ex officio Clerk of the Board By ,Deputy @• Matthews Orig.Dept.: Agriculture cc: County Administrator Auditor-Controller State Dept, of Food and Agriculture 314 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Low-Income Weatherization Program #8100-2380 Am. 13 The Board having previously authorized approval of Agreement #8100-2380 between the Contra Costa County Board of Supervisors and the Governor's Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County Amendment #3 to Agreement #8100-2380 to increase funding as follows: Funding Source: The Governor's Office of Economic Opportunity Payment Limit: $75,000 (increase of $25,000) Term: December 31, 1981 - March 31, 1982 (no change) Purpose: Increase assistance to low-income residents of Contra Costa County in weatherizing their homes; IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. thereby certify that this is a true andcorrectcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shr an. ATTESTED:__MAR 91982 J.R.OLSSOX. COUNTY CLERK and ex officio Clerk of the Board 4 BY .Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Community Services Director County Auditor-Controller Gov.'s Office of Econ. Opportunity d 315 /17/9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Energy Crisis Intervention Program Amendment #1 The Board having previously authorized approval of Agreement #8200-0824 between the County of Contra Costa and the Governor's Office of Economic Opporturiity; 'and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County Amendment fl to Agreement #8200-0824, as follows: Funding Source: The Governor's Office of Economic Opportunity Payment Limit: $100,000 (an increase of $75,000 from the previous $25,000) Term: August 31, 1982 (extended from March 31, 1982) Purpose: Provide emergency funds to eligible participants who certify that they have a weather-related need for heating and/or cooling and the funds will be used for weather-related and supply shortage emergencies; IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. hereby certify that this is a true and correct copy of an action taken and entered on the n,;nu'es of the Board of Supervisors on lye da:'>shnan. ATTESTED: MAR 91982 J.R. COUNTY CLERK and ex officio Clerk of the Board Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services Community Services Director County Auditor-Cdntroller Gov.'s Office of Economic Opportunity 0 316 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 4 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Low-Income Home Energy Assistance Weatherization Contract The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County the following contract to provide weatherization assistance to eligible participants with priority given to 1981 Low-Income Energy Assistance Program recipients: Agreement Number: 8200-0859 Department: Community Services--Energy Conservation Program Contractor: Governor's Office of Economic Opportunity Term: March 1, 1982 to September 30, 1982 Funding Limit: $82,000 Funding Source: Department of Health and Human Services IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. I hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervi;ors on the date shr.wn. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Sy Ll / ,Deputy C.Matthews Orig. Dept.: County Administrator cc: Human Services Community Services Director County Auditor-Controller Office of Economic Opportunity (State) 0 317 In the Board of Supervisors of Contra Costa County, State of California March 9 19 82 In the Matter of Authorizing Execution of a Lease and Memorandum of Lease Commencing June 1, 1982 with Willow Glen Office Building Partnership for the Premises at 3052 Willow Pass Road, Concord, 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 Lease and Memorandum of Lease commencing June 1, 1982, with Willow Glen Office Building Partnership, for the premises at 3052 Willow Pass Road, Concord, California, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 9th day of March 19 82 cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) J. R. OLSSON, Clerk Buildings and Grounds (via L/M) gy re Deputy Clerk Lessor (via L/M) Health Services Department (via L/M) H-24 3179 15M 0 318 In the Board of Supervisors of Contra Costa County, State of California March 9 19 82 In the Matter of Authorizing Execution of a Lease Amendment with Stanford L. Holmgren and Vantoura T. Holmgren for the Premises at 2301 Stanwell Drive, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an amendment to the lease dated June 31, 1979, with Stanford L. Holmgren and Vantoura T. Holmgren for the premises at 2301 Stanwell Drive, Concord, for improvements required to provide occupancy for the Supervisor, District IV, under the terms and conditions as more particularly set forth in said amendment. PASSED by this Board on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 9th day of March 19 82 cc: County Administrator County Auditor-Controller (via LIM) J. R. OLSSON, Clerk Public Works Accounting (via LIM) Buildings and Grounds (via LIM) By Deputy Clerk Lessor (via LIM) Supervisor, District IV (via LIM) H-24 3179 15M 0 319 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mara, 9. 1582 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Amending Temporary Help Contract Payment Provisions Re: Overtime Upon the recommendation of the Director of Personnel, IT IS BY THIS BOARD ORDERED: This Board finds that it is necessary to amend the payment provisions of the current temporary help contracts, with the below named contractors, in order to provide overtime pay for work over eight (8) hours per day in accor- dance with state law: Diablo Personnel Services Greyhound Temporary Personnel, Inc. Kelly Services, Inc. Manpower Temporary Services The Director of Personnel is authorized to execute said contract amendments on behalf of Contra Costa County. I hereby certlty that this Is a true and correct copyof an action taken anrf z afered on tho minutes of the D;.ard of Sups"rscrs on the date shown. ,ATTESTED: Ajfiek ql o'�'_ J.R.OLSS-3h), CJUNTY CLERK and ex of,4io Clerk of the Board BY w!=`111 ht Orig.Dept.: Director of Personnel cc: County Administrator Auditor-Controller Diablo Personnel (via Personnel) Greyhound Temporary Personnel, Inc. Kelly Services, Inc. Manpower Temporary Services 0 320 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: County Participation in Purchase and Use of Automated Fingerprint Search System The Board having received a February 19, 1982 letter from Mayor Dianne Feinstein, City of San Francisco, seeking assurance that Contra Costa County would be interested in participating on an equitable basis with all Bay Area counties in the use and cost of purchase and maintenance of an automated fingerprint search system/ computer for which San Francisco is currently in purchase negotiations; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Sheriff-Coroner, the District Attorney, and the County Administrator. !Hereby certify that this is s trusandcormtcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED.- J.R.OLSSON,COUNTY CLERK annd ex officio Clerk of the Board By Deputy Ong.Dept.: Clerk of the Board CC: Mayor Dianne Feinstein County Sheriff-Coroner District Attorney County Administrator D 321 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Alternatives to Incarceration. Supervisor Tom Powers having advised that as a result of applications submitted by various counties for State funding of local justice programs, a list of alternatives to incarceration was compiled from information contained in said applications, and having recommended that same be referred to the County Administrator for review with the County Sheriff-Coroner and the Criminal Justice Agency; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. fharehyearlffythat this Is a trueandcorrecttopyof an action taken and entered on the minutes of the Board of Supervisors onjg S(aI Shown. ATTESTED: KJ}{r( y 1982 J.R.OLSSON,COUNTY CLERK and ex officio Cork of the Board Dow (Note: The Clerk's copy of the 150 Page document was transmitted to the County Administrator.) Orig. Dept.: Clerk cc: County Administrator County Sheriff-Coroner Criminal Justice Agency Attn: George Roemer 0 322 JM:mn I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Meeting to Discuss Certain Conditions Existing in Public Housing Units Throughout the County The Board having received a February 26, 1982 letter from Melvin Jackson, President, and Linda Noah, Vice President, Contra Costa Housing Authority Tenants Association, P.O. Box 790, Pittsburg, California 94565 requesting a meeting to discuss certain conditions which exist in public housing units throughout the County; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Acting Executive Director of the Housing Authority of the County of Contra Costa and to the Advisory Housing Commission. thereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown, 9 ATTESTED: � J.R.OLSSON,COUNTY CLERK fn�jd�ox offlolo Clerk of the Board By CcrY�c ,DIPuty Orig.Dept.: Clerk of the Board cc: Contra Costa Housing Authority Tenants Association Acting Executive Director Housing Authority Advisory Housing Commission County Counsel County Administrator 0 323 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Loss of Park and Recreation Program Funding in the Proposed 1982-1983 Federal Fiscal Year Budget. The Board having received a February 19, 1982 letter from Pete Dangermond, Jr., Director, State Department of Parks and Recreation, urging that the Board communicate with elected representatives in Washington, D.C. to express concern with respect to the loss of park and recreation program funding in the proposed 1982-1983 Federal Fiscal Year Budget; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERKED to the County Aaministrator and the Director of Planning. I hefeby cer81y that this is a trtfeandcofrectcopyw an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED. MAR 9 1982 J.R.OLSSON,COUNTY CLERK and ex Officio Clerk of the Board Orig. Dept.: Clerk cc: County Administrator Director of Planning Public Works Uirector 0 324 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1982-1983 Housing and Community Development Block Grant Funding Allocation for Housing Alliance of Contra Costa County, Inc. The Board having received a February 26, 1982 letter from Cleora Knapp, President of the League of Women Voters Richmond Area, 1739 Julian Court, E1 Cerrito, California 94530 urging that recon- sideration be given to the reduced allocation of 1982-1983 Housing and Community Development Block Grant funds for the Housing Alliance of Contra Costa County, Inc. , and that the Alliance be funded at least at the 1981-1982 level; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning for response. I hereby certify that this is a true andcorractaopyof an action taken and entered on the minutes of the Board of Supervisors on thedateshown. ATTESTED: ` J.R.OLSSON,COUNTY CLERK .and ex officio Clark of the Board BY G ,Deputy Orig.Dept.: Clerk of the Board CC: League of Women Voters Richmond Area Director of Planning County Administrator 0 325 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Open Hiring for Professional Employees The Board having received a February 26, 1982 letter from Nancy Hugman, Registered Occupational Therapist, formerly associated with George Miller Center East, 1459 B Del Rio Circle, Concord, California 94518, suggesting that professional employees should be eligible for open hiring by virtue of their degree, registration, or license, and should not be subjected to waiting for a list to be compiled; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Personnel. t hWMY CWHythat thlett etnroawoorr,eetoopyaf an aeNM taken and anferad an the mk uyt*IV* BDard of Saperv4wfs on the date shorn. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex otlicto Clerk o1 the Board By J A .Deputy Orig.Dept.: Clerk of the Board cc: Director of Personnel County Administrator 0 326 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Erosion of Property Along Reliez Creek, Lafayette The Board having received a February 25, 1982 letter from Lynn A. Worthington, 955 Kelley Court, Lafayette, California 94549 requesting County assistance in connection with erosion of property along Reliez Creek, Lafayette area; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for report. thereby C"fythat thlsis a trusendcortsatcopyol an settop token and entered on the nonutea o/Hit Board of Supervisors on the date ahowm ATTWED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Baard "��A BY .Deputy Orig. Dept.: Clerk of the Board CC: public Works Director County Administrator 0 327 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Nutrition Program Feasibility Study The Board on October 13, 1981 having approved the recommendation of the County Administrator that a feasibility study be conducted regarding the proposal that the Nutrition Project for the Elderly be transferred from the Health Services Department to another department, or an outside contractor; and The County Welfare Director having submitted a Nutrition Program Feasibility Study which concludes that the County should continue to administer the congregate nutrition portion of the program; that a request for a proposal procedure be utilized to determine whether or not there are any contractors willing and able to maintain the Nutrition Program on a countywide basis, and that the home-delivered meals portion of the Nutrition Program be redesigned in order to reduce the per meal cost; and The County Administrator having recommended that the Feasibility Study be referred to his office in order to pursue the recommendations contained therein; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this is a true and conectcopyof an action taken and entersd on the minutes of the Board of Supervisors on Otte dace shown. ATTESTED: MAR 91982 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ` ,Deputy C. Matthews Orig.Dept.: County Administrator cc: Human Services County Welfare Director Asst. Health Svcs. Director--Public Health Health Services Director 328 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Report of Internal Operations Committee on Employment of CATV Consultant On February 23, 1982, the Internal Operations Committee submitted a report reviewing the status of its review of the proposed CATV ordinance and recommending approval of a consulting services agreement with Carl Pilnick, Telecommunications Management Corporation, to assist with its review of the proposed ordinance. At its meeting on March 8, the committee was advised that pre- liminary discussions have been held with Mr. Pilnick, but that he has been committed to other activities thus far, and additionally that he has a commitment for the day of the CATV hearing scheduled before the Board on March 16. Mr. Pilnick has indicated that he is available to follow through on this short-term consulting assignment and the committee believes it desirable under current time constraints to have his services available. Staff indicated that the time constraints for Board review of the CATV ordinance are such that other firms cannot be counted on either within the established time frame. Under the circumstances, the committee recommends that the March 16 hearing be cancelled and rescheduled on Mar 23, the date originally considered for enactment of the on/ ordinance. Meantime, the committee is continuing to exp d seek resolution of issues identified by various parties.7 ab they have concern in the proposed ordinance. T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. /Mrsbyowtflytllatthlatea truoerrdeorrecteopyof r actW taken and entered on the m/nutes of the Boerd of Superrisom on the date s;.own. cc: Public Works Director ATTESTED: am 9 1982 Countv Administrator County Counsel J.R.OLSSON, COUNTYCLERx Cable-Vision Ilnd OX 011010 Clerk of the Board P.O. Box 186, Moraga, CA 94556 Mid-West Communications, Inc. 1776 Ysnacio Valley Rd., St. 216 Walnut Creek, CA 94598 47 Viacom Cablevision P.O. Box 2056- Dublin, CA 94566 Blackhawk Corporation c/o Van Voorhis & Skaggs P.O. Drawer "V" Walnut Creek 94596 Televents, Inc. 2855 Mitchell Dr., Suite 250 Walnut Creek, CA 94598 Kaplan-Wiedemann Partnership c/o Van Voorhis & Skaggs P.O. Drawer "V" - Walnut Creek 94596 All Other Interested Persons Via Public Works Department 0 329 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: ,None SUBJECT: Grant Application to the American Cancer Society The Board on February 23, 1982 having referred to the County Administrator, at the request of Supervisor Powers, a proposal to authorize the Health Services Department to apply to the American Cancer Society for a grant to establish a west Contra Costa Environmental and Occupational Cancer Prevention Project; and The County Administrator having submitted a letter to the Board transmitting a proposal on this subject from the Health Services Department outlining the purpose for which the funds would be used and noting that the application would be in the amount of $9,800 for a one-year period, with most of the funds being used for a part-time Physician Epidemiologist and a part-time Public Health Student Intern; and The County Administrator having recommended that the Board approve the application to the American Cancer Society in the amount of $9,800 and authorize the Health Services Department to submit the application to the American Cancer Society; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I1webyaarfily that this/a a fnN wdoorwaopyol an ad/oe taken and entered on the mMMMea of the Board of Supervisor,on the data alrorn ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and rax off/c/o ClMnk o/Ift dooN Deputy - Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Public Health County Auditor Personnel Director 0 330 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Recommendation on Administrative Services for Brentwood Fire District The County Administrator having presented a letter to the Board stating that his office has been reviewing alternatives for providing administrative and fire prevention services for the Brentwood Fire Protection District as a result of the resignation of the Fire Chief; and In view of the strong preference by the Brentwood Fire Commission and the volunteer fire fighters for contracting with the Eastern Fire District for such services, as well as other factors, the County Administrator having recommended that such an agreement be authorized; and Mayor Barbara J. Guise, City of Brentwood, having advised that the Brentwood City Council supports the request of the Brentwood Fire Protection District with respect to its receiving certain services from the Eastern Fire Protection District; and The following persons having appeared and commented thereto: M. D. McLendorph Leonard Gerry Wayne Swisher There being no further discussion, IT IS BY THE BOARD ORDERED that the proposal by the Eastern Fire District to provide administrative and fire prevention services to the Brentwood Fire District is APPROVED and the County Administrator is directed to prepare the necessary agreement for review by the two fire commissions and approval by the Board of Supervisors. I h*W certify that tela Is a tnaWWOonaetgiar of W action taken and anfered on the M*WIU of tie Board of Upervlsora on the data adoam. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex oIliclo CNrk of the Board P . Br � � .avfttr Ong.Dept.: Clerk of the Board cc: County Administrator Eastern Fire District Brentwood Fire District Riverview Fire District 0 331 /5_/"i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: ) Salary Retroactivity ) The Board having heretofore determined to extend to March 9, 1982 the time in which to make salary and benefit adjustments retroactive to January 1, 1982 for classifications represented by United Professional Firefighters, Local 1230, IAFF, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after January 1, 1982; and Mr. H.D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to January 1, 1982 be further extended to March 16, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. 1*q(#0CgHffy that this is a true andcorreetcOpyof an @0tton taken and.ntered on the minutes of the :rOard of Suparvhor;on the date shown. A-,TESTED: 7 d.yiL T_ J.R.OLSS01,j, COUNTY CLERK and ex ofi;cio Clerk of the Board B." ftwty cc: Director of Personnel County Administrator Chief, Employee Relations United Professional Firefighters, Local 1230, IAFF Auditor-Controller County Counsel 0 332 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: ---- SUBJECT: ---SUBJECT: Continuation of Hearing on Proposed Vacation (:1890) of a Portion of Wisteria Street, San Ramon area. This being the time fixed for hearing on proposed vacation of a portion of Wisteria Street, San Ramon area; and the Public works Director having advised that because the San Ramon Valley Area Planning Commission had continued its hearing on the above vacation to May 5, 1982, he would recommend continuing the Board's hearing to enable the Board to have the recommendation of the San Ramon Valley Area Planning Commission at the time it considers said vacation; IT IS BY THE BOARD ORDERED that the aforesaid hearing is CONTINUED to June 1, 1962 at 10:30 a.m. I haraby certify that this is a true and correct oopyof an action taken and entered an tho minutes of the Board of Suparrisora on the date Shown. ATTESTED. MAR 9 "2 J.R.OLSSON,COUNTY CLERK cc: Public Works Director and ax offislo Clerk of the Board County Counsel Director of Planning Contra Costa Water District ' East Bay Municipal Utility District Oakley Water District Stege Sanitary District of CCC West Contra Costa Sanitary District Pacific Gas & Electric Pacific Telephone (Attn: R/W Supv.) L. B. Williamson 9185 Tangerine Street San Ramon, CA 94583 AJ:mn 0 333 I I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4794, San Ramon Area. On April 17, 1979, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the subdivision agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Broadmoor Homes, Inc. the $ 500 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 138064, dated July 20, 1976. fftNtya+lMy that fhls is a travaedeorraotoopyof an action taken and entered on the minutes of the Board of Svperwimm on the data shown. ATTESTED: MAR 9 iqu J.R.OLSSON,COUNTY CLERK and ex ollklo Clark of the Board Orig.Dept.: ccpublic Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 Safeco Insurance Company 3360 Geary Boulevard San Francisco, CA 94118 0 33 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5353, Discovery Bay Area. On January 15, 1980, this Board RESOLVED that the improvements in the above-named development as provided in the agreement with (1) were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the subdivision agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Hofmann-Discovery Joint Venture the $2,595 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 14966, dated December 6, 1978. (hereby certify that this Ise truoandcorrcct oopyor an awicn tskan and entered on the minutes of the 803rd of Supervisors on the date shown. ATTESTED: MAR 9 109 J.R.OLSSON,COUNTY CLERK and ex ofifcio Cferk of the Board Orig.Dept.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Const. Director of Planning Hofmann-Discovery Joint Venture P.O.Box 907 Concord, CA 94522 American Insurance Co. of New Jersey O c/o Firemans Fund Ins. 335 1855 Olympic Blvd. Walnut Creek, CA 94596 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the foliowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, PlcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Delinquency Account for Mobile Home Expo., Inc. Buchanan Field Airport The Public Works Director advises that: Mobile Homes Expo. , Inc. , currently owes the County $21 ,665.75 in back rent, and Mobile Home Expo., Inc., has defaulted on a delinquency payment plan as approved by the Board of Supervisors on February 9, 1982. It is the Recommendation of the Public Works Director that legal action be initiated against Mobile Home Expo., Inc. , for recovery of the back rent and to preserve the County's future interests. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and that Public Works in conjunction with County Counsel is AUTHORIZED TO PROCEED with such legal action. 1AaraaYearthythat WeIsatrue andeonrntoo of an actlon taken and entered on the minutaa at the Board of Supervisors on the data shown. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex ollkao Clark of tete Board By Cc ( Daputy Orig.Dept.: Buchanan Field Airport cc: public Works Director P.W. Accounting Lease Management Division Auditor Controller County Counsel 0 336 1T l In the Board of Supervisors of Contra Costa County, State of California March 9 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 LINT. MAO S. 981 KELLEY cf. 258-550-001 25.55 LAFAYETTE, CA 94549 PASSED by the Board on March 9, 1982, by the following vote: AYES: Supervisors Powers, Panden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 9th_day of tlai<eh . 192 APPLICANT J. R. OLSSON. Clerk By %! Deputy Clerk Barbara ff. Fierner 'I'V H•24 3/79 15M 0 33'7 In the Board of Supervisors of Contra Costa County, State of California March 9, 1982 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: ASS2Sa:c_V APPLICANTT HAOUM NUMBER AMOUNT Rapacki, Edward H. OF5575FZEI 1.1.62 P. 0. Box 971 Reno, N7 89501; PASSED by the Board on March 9, 1982,-by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none hereby certify that the foregoing is a true and ccrrect copy of an order entered on the nirutes of said Eonrd of Supervisors on the data aforesaid. cc: County Treasurer—Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 9th day of March 19_a2_ Applicant J. R. OLSSON, Clerk ByDeputy Clerk Barbara ierner a • U 338 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California March 9 , 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOU14T OF REFUND TOFFui.I, JILL M. 112 SP CH AK F,1 CT 218-231-006 30.29 DANVILLE, CA 94576 PASSED by the Board on March 9, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seol of the Board of County Treasurer-Tax Supervisors Collector affixed this 9th day of March 1982 County Administrator Applicant //II QQ /_ p, t)LSSON, Clerk By ruG72 t Deputy Clerk Barbara Fierner � H-24 4177 15m 0 339r1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None 2 N— ABSENT: None ABSTAIN: None SUBJECT: Adopt County Position on Selected U.S. Army Corps of Engineers Programs for Fiscal Year 1982-83. WHEREAS the California Water Commission will meet on March 11, 1982 to make its final decision concerning their position on FY 1982-83 Federal Appropriations for Corps of Engineers Projects; and WHEREAS the California Water Commission's proposed decision, expressed in their October 5, 1981 listing of projects, supports the following projects: Sacramento-San Joaquin Delta (Item 9), San Francisco Bay, Baseline Investigation (Item 11), Walnut Creek Basin Restudy (Item 17), San Francisco Bay to Stockton Ship Channels (Item 34), Walnut Creek Project (Item 38), and Wildcat and San Pablo Creeks Project (Item 39); and WHEREAS said proposed decision is consistent with the Board's previously stated position; NOW THEREFORE BE IT RESOLVED that this Board, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, hereby AFFIRMS its support for said projects. BE IT FURTHER RESOLVED that Supervisor Tom Powers is AUTHORIZED to present this Board's position to the California Water Commission at their meeting on March 11, 1982. f hereby oWlly that this Is a Into andeotteetcopyof an arnlorr taken and entered on the minuMs of the Bond of Supsmisors on the dela shown ATTESTED: MAR 91982 J.R.OLSSON.COUNTY CLERK and ox otficlo Clark of the Board By— � .Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control California Water Commission P.O. Box 388 Sacramento, CA 94802 0 340 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appeal of Richard and Marilynn Glickman from Denial of Application for Development Plan No. 3050-81, Orinda Area The Board on February 23, 1982 having declared its intent to grant the appeal of Richard and Marilynn Glickman from the Orinda Area Planning Commission denial of the application for Development Plan No. 3050-81, Orinda area, and having directed staff to prepare appropriate conditions and findings for Board consideration in its approval of the development plan; and Harvey Bragdon, Assistant Director of Planning, having submitted proposed findings of fact and conditions of approval; IT IS BY THE BOARD ORDERED that the appeal of Richard and Marilynn Glickman is APPROVED and the application for Development Plan No. 3050-81 is APPROVED subject to conditions, Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof). I hereby Certify that thls is s trusand correotcopyof an action taken and entered on the minutes of the Board Of Supervisors on the date shown. q ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex offlclo Clerk of the Board BY me '" 44" .Deputy Orig.Dept.: Clerk of the Board cc: Richard & Marilynn Glickman Director of Planning 0 341 EXHIBIT A CONDITIONS OF APPROVAL DEVELOR= PIAN NO. 3050-81 1) The Development Plan is approved for a maximum height of 35 feet per plans submitted to the Planning Department and dated received October 19, 1981 subject to the following conditions. 2) Applicant shall provide four off-street parking spaces (9 ft. x 19 ft. dimension required for each space). 3) The proposed residence shall be constructed in accordance with all require- ments of the R-20/SD-1 zoning district for which no variances have been requested. 0 342 EXHIBIT B FINDINGS FOR 3050-81 The Board having held a public hearing in response to an appeal from the appli- cant finds that it does not concur with the decision of the Orinda Area Planning Commission to deny the application of Richard and Marilynn Glickman to construct a single family residence with a maximum height of 35 feet, where 25 feet is the maximum height allowed for new development by the North Orinda Specific Plan and hereby grants the appeal of the applicant. I. REGARDING CEQA DETERMINATION The Board concurs with the Orinda Area Planning Commission determination that the project is categorically exempt per the California Environmental Quality Act Guidelines. II. REGARDING DEVELOPMENT PLAN FINDINGS The Board finds that the applicant intends to commence construction within two and one-half years from the effective date of approval as applicant has indicated his distress at having been delayed from beginning construction. The Board also finds that the proposed development conforms to the County General Plan and to the area Specific Plan and that such development will constitute a residential environment of sustained desirability and stability and that it will be in harmony with the character of the surrounding neighborhood and community and that the development of a harmonius, integrated plan justifies exceptions to the normal application of the North Orinda Specific Plan for the maximum height requested. III. During consideration of this matter, it was brought to the Board's attention that in the past, Orinda residents, and all involved may not have been completely in- formed as to the content of the North Orinda Specific Plan and its requirements. In order to assure future compliance with the regulations of the North Orinda Specific Plan, this Board directs staff to implement procedures to ensure that applicants (and any interested persons) concerned about proposed development in the North Orinda Specific Plan area are made aware of the Specific Plan's re- quirements and that those requirements are fully complied with. 0 343 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Senate Bills 845 and 1067 - Controlled Substances IT IS BY THE BOARD ORDERED that the County of Contra Costa take a position in SUPPORT of the following proposed legislation which would provide additional funds to Contra Costa County, resulting from fines relating to controlled substances, Senate Bill 845 introduced by Senator Kenneth Maddy and Senate Bill 1067 introduced by Senator William Campbell. thereby certify that this Is a true and correct copyol an action taken and entered o.i the minutes of the Board of Supervisors on the nate shown. ATTESTED: MAR 91982 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board L" By ,Deputy C.Matthews Orig. t.: cc: '?Vounty Administrator Auditor-Controller Sheriff-Coroner Senator William Campbell Senator Kenneth Maddy Legislative Delegation O 344 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: ;lone ABSTAIN: None SUBJECT: Senate Bill 827 (Watson) The County Administrator having advised the Board that Senate Bill 827 (Watson) expands the number of pilot projects to test the viability of transferring the medically indigent adult Medi-Cal program from the State to the counties from three (3) to twenty-one (21), as well as providing 100 percent financing during the first year of the pilot projects and 95 percent thereafter; and The County Administrator and Health Services Director having jointly recommended that the Board go on record as supporting SB 827 as amended on March 3, 1982, and authorize the County Administrator to notify Senator Diane Watson and this County's legislative delegation of the Board of Supervisors' support, and that the Board authorize the Health Services Director to provide testimony in support of SB 827 before the Assembly Ways and Means Committee if that appears appropriate; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator and Health Services Director are APPROVED_ I hereby certify that this is a true and correct copy0f an action taken and entered on the minutes 0f the Board of Supervisors o.^the date shown. ATTESTED: MAR 91982 J.R. OLSSj?.. COUNTY CLERK and ex officic Ciork of the Board Bye;Deputy Orig. Dept.: County Administrator cc: Human Services Health Services Director Senator Diane Watson Contra Costa Legislative Delegation Art Laib CSAC 0 345 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on March 9, , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: ABSENT: ABSTAIN: SUBJECT: Request of the City of Martinez for the Transfer and Commitment of Park Dedication Fee Funds. The City of Martinez has requested the transfer of Park Dedication Fee funds collected by the County from areas that have subsequently been annexed to the City. The City of Martinez has also requested the commitment of certain Park Dedication Fee funds to park projects in Martinez. In a memorandum of February 26, 1982 the Director of Planning has advised that the request has been reviewed by the Park and Recreation Facilities Advisory Committee which has reported that the County holds Park Dedication Fees in Census Tract Accounts for areas that are now annexed to the City of Martinez,as follows: Census Tract Account Amount 3190 $19,441.00 3180 24.00 $19,465.00 The Parks and Recreation Facilities Advisory Committee also reports that the County holds funds in certain Park Dedication Fee Census Tract Accounts for which areas the City of Martinez actually provides local public parks and recreation facilities. They are: Census Tract Account Amount 3211 $14,420.00 32112 1,500.00 15,920.00 Nancy Boyd Park in the City of Martinez serves the unincorporated areas of Census Tract Accounts 2311,32111, 32112,and 32113. The Advisory Committee and the Director of Planning recommmend that $19,465.00 from Census Tract Account Numbers 3190 and 3180 be transferred to the City of Martinez and that the County Auditor-Controller be directed to transfer these funds to the City. The Advisory Committee and the Director of Planning additionally re- commend that funds in Accounts 3211,32111,and 32112 be committed to Nancy Boyd Park in Martinez, so these funds may be transferred to the City of Martinez at the appropriate time,in accord with the October 7, 1980 agreement between the City and the County for the use of Park Dedication Fee funds. IT IS BY THE BOARD ORDERED that the aforesaid recommendations be APPROVED. 1 hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAR 91982 Orig.Dept.: Planning Department cc: County Administrator J.R.OLSSON, COUNTY CLERK County Counsel and ex officio Clerk of the Board Public Works Director 7 County Auditor-Controller V City of Martinez By ,Deputy C. Matthews 0 346 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Installation of Radio Communication Site on Nadeen Peak, Crockett Area The Board having received a March 1, 1982 letter from Gordon B. Turner, attorney for John V. Hook, requesting an extension of time (to April 13, 1982) in which to respond to the February 8, 1982 report of the County Administrator with respect to the proposed acquisition of a parcel of land located on the John DeMartini Ranch for the purpose of installing a radio communication site on Nadeen Peak, Crockett area; IT IS BY THE BOARD ORDERED that the requested extension is hereby GRANTED. l herby certify that ihts is a trusand eormicopyaI 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 of io Clerk of the Board Orig.Dept.: Clerk of the Board cc: Gordon B. Turner P.O. Box 110 Martinez, CA 94553 Public Works Director County Administrator 0 347 BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3367 INCREASING CAPITALIZATION CRITERIA FOR THE PURPOSE OF DETERMININGG EXPENDABLE AND NON-EXPENDABLE EQUIPMENT AND OTHER PERSONAL PROPERTY ACQUIRED IN CONNECTION WITH THE DEVELOPMENT, MAINTENANCE AND OPERATION OF LOW-RENT HOUSING PROJECTS WHEREAS, on July 14, 1965 the Board of Commissioners of the Housing Authority of the County of Contra Costa did adopt Resolution 2039 establishing capitalization criteria for the purpose of determining expendable and non-expendable equipment and other personal property acquired in connection with the development, maintenance and operation of Low-Rent Housing Projects developed, maintained and operated by this Housing Authority; and, WHEREAS, under Sections 1 and 2 of said Resolution, the figure of $100.00 was set as the value to be capitalized and recorded as non-expendable equipment chargeable as a capital expenditure, and expendable equipment chargeable to maintenance expense; and, WHEREAS, the Board of Commissioners of the Housing Authority of the County of Contra Costa desires to serve the best interests of the Housing Authority by increasing the capitalization figure to $300.00: NOW, THEREFORE, BE IT RESOLVED, that the Board of Commissioners of the Housing Authority of the County of Contra Costa hereby directs and authorizes that determinations be made upon the purchase of equipment and other personal property acquired by this Authority in connection with the development, management and maintenance of the projects owned or operated by the Housing Authority of the County of Contra Costa, for property that is expendable and non-expendable pursuant to the increased capitalization figure of $300.00, which has been approved by the Department of Housing and Urban Development. PASSED on March 9, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa 0 348 Contra Costa County Administrator HOUSING AUTHORITY ar THE COUNTY OF CONTRA COSTA 3133 ESTYDILLO STREET P.C.BOX 2396 (61 61 226.9330 _ MARTINEZ.CALIFORNIA 96933 CERTIFICATE _ I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Actino 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 March 9, 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 9th day of March, 1982 (SEAL) t Ke—llvfirn Win tt, Actino ecretary 0 349 THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on March 9, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Results of Housing Authority of the County of Contra Costa Decertification Election. Resolution No. 3369 The Board of Commissioners having received from Michael G. Ross, Chief, Employee Relations, Contra Costa County, a report of the results of the Housing Authority of the County of Contra Costa Main- tenance Unit decertification election advising that Millwrights Union Local #102 has been retained as the majority representative for the Housing Authority Maintenance Unit; It is by the Board of Commissioners RESOLVED that Millwrights Union Local #102 is ACKNOWLEDGED as the majority representative for the Housing Authority Maintenance Unit. cc: Housing Authority of the County of Contra Costa Millwrights Union, Local #102 Contra Costa County Administrator Chief, Employee Relations, Contra Costa County 0 350 HOUSING AUTHORITY or TM9 COUNTY OF CONTRA COSTA 2133 ESTUOILLO STREET F.O.BOx 2396 (413)223-3330 MARTINEZ,CALIFORNIA 94553 CERTIFICATE _ I, Melvyrn Wingett, the duly appointed, qualified Acting Secretary/Treasurer- Acting Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on March 9, 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 9th day of March, 1982 (SEAL) Melvyrn Vett, Actin Secretary 0 351 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: ---SUBJECT: Proposed Pilot Project for Energy Conservation. Good cause appearing therefor, IT IS BY THE BOARD ORDERED that Supervisor Sunne Wright McPeak is AUTHORIZED to represent the County in discussions with the Public Utilities Commission, and others, to determine if PUC would permit the County to pursue a pilot project to effect conservation measures and reduce the consumption of energy in the County. J herabyeertlty that M.'s is a truoand correct copy of an action taker and ertferad o:Vt a rninufes of the Board of Suparvisvis a+the data,shown. ATTESTED. MAR 91982 J.A.OLSSON,COUNTY CLERK and ex olficia Ciork of the Board D�Outi' Orig.Dept.: Clerk cc: County Administrator Public Works Director JR:mn 0 352 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 9, 1982 In the Matter of Excessive Utility Rates and Energy Conservation Supervisor Tom Powers requested that Board Members inform the Finance Committee (Supervisors Powers and Fanden) of their concerns with respect to excessive utility rates and energy conservation measures so that the Committee might organize its meeting on the matter (scheduled for March 15, 1982) in such a way as to address the specific concerns and obtain the information desired by the Board. The Board then fixed March 30, 1982 at 10:30 a.m. as the time for a workshop session on the energy situation. THIS IS FOR RECORD PURPOSES ONLY. thereby certify that this is a tnn endcorrectoopyof A Natter of Record entered on the minutes of ft 8card of Supervisors cn the date shown. ATTESTED: MAR 91982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of tha Board By u-�tG{CL% I�CLtl;? Deputy cc: County Administrator 0 353 of Contra Costa County, State of California March 9 19 82 In the Matter of Richmond to Martinez Bus Service. Supervisor T. Powers presented the following announcement to the Board this day: RICHMOND TO MARTINEZ BUS SERVICE PROPOSED Bus service from the County Seat in Martinez to Richmond may soon become a reality as a result of cooperative efforts of four transit districts, local citizens and First District Supervisor Tom Powers. Local citizens, led by Lita Rrowech, an employee of the District Attorney's Office, have long sought public transit between the outlying areas of Contra Costa County and the county seat. With the County office complex and the County hospital both located in Martinez, the need for such service has long been noted by many citizens and by transit officials. Supervisor Powers reported today that agreement had been reached on March 4, 1982 between Central County Transit, AC Transit, Westcat and Tri-Delta Transit to promote bus service not only between Richmond and Martinez, but between Martinez and parts of the East County area as well. Working in conjunction with Supervisor Tom Torlakson, representing east county, Supervisor Powers announced that an application for federal funds will be made to the Metropolitan Transportation Commission. If approved, funds made available through this grant would ultimately lead to regular bus service between Richmond and Martinez. 'With four transit districts working together on these routes, favorable review of the grant appliation is expected from the Metropolitan Transportation Commission,• Powers stated. •This is one of the first joint efforts ever made by the various bus companies and it is expected that such coordination will produce a favorable outcome for the rider.' In the interim, the West County Transit District will be extending its temporary service from the Martinez-Pinole run into Richmond to provide temporary service pending the outcome of the grant application to the MTC. Supervisor Powers has requested that the Public Works Department work with the various transit districts to provide information on work Lours and times of arrival in both the county office complex and the county hospital to aid in developing schedules and timetables for the proposed Richmond service. Chairman S. W. McPeak requested the Public Works Director to work with the transit districts as indicated. I hereby certify that the foregoing is a true and correct copy of a Matter of Record entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board cc: Public Works Director of Supervisors County Administrator affixed this 9th day of March, 1982 J. R. 0 SSON, C-0rk 354 By _ Deputy C I er March 9, 1982 Closed Session At 11:45 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation and personnel matters. At 12:15 p.m. the hoard recessed for lunch and reconvened in Closed Session at 1:30 p.m. At 2:50 p.m. the Board reconvened in its Chambers with the following members present: Supervisor Robert I. Schroder Supervisor Tom Torlakson Supervisor Sunne W. McPeak D 355 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 by the following vote: AYES: Supervisors Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisors Powers, Fanden ABSTAIN: None SUBJECT: Hearing on Appeal of G. D. Fryer et al from Approval of Application Filed by St. Stephen's Episcopal Church for L.U.P. No. 2077-81, Orinda Area The Board on January 19, 1982 having continued to this date the hearing on the appeal of G. D. Fryer et al from the Orinda Area Planning Commission conditional approval of the application filed by St. Stephen's Episcopal Church for Land Use Permit No. 2077-81, Orinda area; and Harvey Bragdon, Assistant Director of Planning, having stated that the appellant had requested that the matter be continued and that the applicant had concurred with the proposed continuance; and The Board earlier in the day having declared its intent to continue the aforesaid hearing, IT IS ORDERED that the hearing on the appeal of G. D. Fryer et al is CONTINUED to April 20, 1982 at 2:00 p.m. thereby certify that MIs Is•true end correctcopyof an action taken and entered on the minutes of the Board or Supervisors on the date shown. ATTESTED: aL J.R.OLSSON,COUNTY CLERK and ex otliclo Clerk of the Board By -' .DraPuw Orig.Dept.: Clerk of the Board cc: G. D. Fryer et al St. Stephen's Episcopal Church Director of Planning 0 3513 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 9, 1982 ,by the following vote: AYES: Supervisors Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisors Powers, Fanden ABSTAIN: None SUBJECT: Medi-Cal Reform Supervisor McPeak having called the Board's attention to a proposal by several Republican members of the Assembly to transfer responsibility for the Medi-Cal program from the State to the counties, with the counties then having control over the determination of eligibility and the level of services to be provided; and Supervisor McPeak having noted that this proposal is similar to one already made by State Senator John Garamendi (D) Walnut Grove; and Supervisor McPeak having recommended that the Board of Supervisors indicate its willingness to discuss this matter in further detail with the State and to remain open to dialogue regarding health care reform with the State Administration and the Legislature; and Supervisor McPeak having further recommended that the Board emphasize its previous position that counties must have a stable source of funding to finance any mandated responsibilities transferred to the counties; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are APPROVED. I hereby cwWfy that this is■true andcomtctcopyot an action taken and entered on the rolnutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and exofficioClprk of the Board By ,DoPyty Orig.dept.: County Administrator cc: Human Services Health Services Director County Welfare Director Art Laib, Legis. Coordinator 0 357 And the Board adjourns to meet in regular session on Tuesday , March 16, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk A-Z Geraldine Russell, Deputy Clerk 3 K Q The preceeding documents contain ��S�; pages.