HomeMy WebLinkAboutMINUTES - 04011983 - R M4 IN 2 Journey Level:
Step 1 is the minimum and step 12 is the maximum base salary for Journey Level
positions.
Advanced Level:
Step 10 is the minimum and step 18 the maximum base salary for Advanced Level
positions.
3. Part-Time Com ensation: A Secretary working permanent part-time shall be paid
a monthly salary in the same ratio to the full-time monthly rate to which the
employee would be entitled as a full-time Secretary as the number of hours
per week in the part-time employee's work schedule bears to the number of
hours in the full-time schedule. Other benefits to which the employee is
entitled shall be assigned on the same pro-rata basis. If the employment is
periodic and irregular (permanent-intermittent), depending on departmental
requirements, payment for hours worked shall be made at the hourly rate and
step established for the work level (hereinafter referred to as level) to
which the employee has been assigned.
4. Temporary Appointment: A person given a temporary appointment as a Secretary
shall be compensated at the hourly rate of the step to which the employee has
been appointed, providing that no person given a temporary appointment prior
to June 30, 1983 may be appointed above Step 14.
5. Compensation for Portion of Month: Any Secretary who works less than any full
calendar month, except when on earned vacation or authorized sick leave, shall
receive as compensation for his/her services an amount which is in the same
ratio to the established monthly rate as the number of days worked is to the
actual working days in such Secretary's normal work schedule for the particular
month; but if the employment is intermittent, compensation shall be on an
hourly basis, which is calculated by dividing the monthly rate at the step
earned by 173.33 and multiplying the result by 105%.
6. Initial Appointments to this Class: For purpose of initial appointment to
this class the appointing authority may appoint a Secretary at any step of the
salary range appropriate for the responsibility level of the position being
filled and the appointee's qualifying education and relevant experience,
providing that no person who is not initially allocated into the class as
provided in Section 22 of this Resolution shall be appointed above Step 14
prior to June 30, 1983.
7. Reemployment in the Class: An employee who terminates service with the County
in good standing as a ecretary or who has received reemployment privileges
in any of the classes which are reallocated to the Secretary deep class and
is subsequently appointed from a reemployment list as a Secretary within two
years from the date of termination may be appointed at any step as long as
the salary step is appropriate for the duties and responsibilities of the
position to be filled as documented by the appointing authority in accordance
with the classification specification.
- 2 -
333
8. Definition of Terms:
a. Reassignment means the movement of an employee from one work level
to another work level assignment within the Secretary deep class
within a single department or from one position to another position
within the Secretary deep class, regardless of level, within a
single department.
b. Transfer means any of the following: 1) the movement of an employee
from a position within the Secretary deep class in one department to
another position in the Secretary deep class, regardless of level,
in a different department; 2) the movement of an employee from
another class to the Secretary deep class if both the top and bottom
steps (ie. the whole salary range) of the employee's current class
is totally within the parameters of the Secretary salary range
(anywhere between Steps 1 and 18) or the Secretary salary range is
totally within the parameters of the class being transferred from,
or alternatively as provided for in Section 1004 of the Personnel
Management Regulations; 3) the movement of an employee from the
Secretary deep class to another class if the salary range of the class
being transferred to is totally within the parameters of the Secretary
salary range or if Secretary is totally within the parameters of the
salary range of the class being transferred to, or alternatively as
provided for in Section 1004 of the Personnel Management Regulations;
and item •V" of the County's current Memorandum of Understanding
with AFSCME, Local 2700.
c. Promotion means the movement of an employee from another class to
Secretary if the top step of the salary range of the other class is
below that of the top step of Secretary or; the movement of an
employee from the class of Secretary to another class which has a
salary range the top step of which is above that of Secretary,
providing it does not qualify as a transfer above.
d. Demotion means the movement of an employee from another class to
ecretary if the top step of the salary range of the other class is
above that of Secretary; or the movement of an employee from the
class of Secretary to another class which has a salary range the
top step of which is below that of Secretary, providing it does not
qualify as a transfer above.
e. Y-Rate means the withholding of class-wide annual salary adjustment
Tom an employee who has had his/her salary Y-rated and the placement
of that Secretary at the closest salary step of the new range by the
appointing authority. Y-rate off-step means the placement of an
employee off-step on the new salary range at a salary equal to that
which they were previously receiving upon the initiation of this
deep class.
f. Minimum Qualifications are established for each level. No person
may be assigned to a position for which they do not meet the minimum
qualifications.
9. Salary on Reassignment Between Levels:
a. A Secretary at the Journey Level, who meets the minimum requirements
for a higher level than that to which the Secretary is currently
assigned and who is assigned by the appointing authority to perform
- 3 -
a3's
the duties of a higher level assignment on a permanent basis, shalt
be placed in the salary range for the higher level at the salary
step which is next higher than the base salary rate he/she was
receiving in the lower level assignment. In the event that this
increase is less than five (5) percent, the employee's salary shall
be adjusted to the next higher step on the new salary range which
provides a five (5) percent or greater increase in salary if the
new range permits such adjustment.
b. Designation of any assignment to Journey and Advanced Levels is the
sole prerogative of the County. Continued incumbency after
reassignment to an increased responsibility level, shall be
dependent on the incumbent receiving a satisfactory performance
evaluation from the appointing authority or designee at the
completion of six (6) months' tenure in the assigwent and
continued satisfactory performance thereafter.
c. An employee who is reassigned from a higher level position to a
lower level Secretary position during his/her first six (6) months
at the higher level assignment, shall be placed at the salary step
of the lower level position which the employee was at prior to
his/her reassignment, adjusted for any approved merit increments
which he/she would have received in the prior assignment. Such
reassignment may be appealed only for the grounds stated and in the
manner provided for in Section 905 of the Personnel Management
Regulations and as provided in Section 19.5 of the County's current
Memorandum of Understanding with AFSCME, Local 2700.
d. An employee who is reassigned from a higher level position to a
lower level position after having been at the higher assignment
level for over six (6) months shall have his/her salary, at the
discretion of the appointing authority, either Y-rated or placed in
the appropriate salary range for the assignment at the salary step
which provides for at least a five (5) percent reduction in base
salary, to the amount provided for on the salary range.
Section 21.4 of the Memorandum of Understanding between the County
and AFSCME, Local 2700 does not apply to said reassignments.
e. An employee who requests reassignment and is reassigned from a
higher level assignment to a lower level assignment shall have
his/her salary set on the salary range for the lower level at the
step for which the salary is equal to or the next step below the
salary received at the higher level.
10. Short-Term Reassignment: An incumbent who is temporarily reassigned by the
appointing authority and approved by the Personnel Director to a Advanced
responsibility level assignment shall have his/her salary increased on the
eleventh (11th) work day of said assignment to the higher step and shall
continue to receive the higher pay for the duration of the assignment.
Upon termination of the assignment, the incumbent shall immediately revert
to the salary level and step he/she would have received had he/she remained
in his/her permanent assignment. Designation of short-term reassignments
shall be the sole perogative of the County. Such short-term reassignments
may include, but are not limited to: backup for another' Secretary on
extended sick leave, vacation, leave of absence or special project.
Normally the following provisions shall apply:
- 4 -
n �3
a'I al a3
1. The employee selected for the assignment will normally be expected
to meet the minimum qualifications for the higher level.
2. Temporary reassignment to a higher level shall not be utilized as
a substitute for regular permanent reassignment procedures.
3. Any incentives (e.g., the education incentive) and special
differentials (e.g., the bilingual differential and hazardous duty
differential) accruing to the employee in his/her permanent
assignment position shall continue.
4. Allowable overtime pay, shift differential and/or work location
differentials will be paid on the basis of the rate of pay for the
higher level.
Ordinarily short-term reassignments shall not continue for longer than six
months unless the short-term reassignment is backing an uncovered position
or is for an approved special project or is approved for extension by the
Director of Personnel.
11. Salary on Transfer:
a. In a case of the transfer of a Secretary from one department to
another with no change in the responsibility level of the
assignment, the Secretary's salary shall remain unchanged.
b. In a case of the transfer of a Secretary from one department to
another with a change in the responsibility level of the
assignment, the Secretary's salary shall be determined as provided
in Section 9.
c. In a case of the transfer of an employee from another class to the
class of Secretary, the employee will be placed on the salary
range for the responsibility level designated for the position at
the step which is equal to the employee's current salary; or if
the salary steps are not exactly equal, the employee shall be
placed at the next step above the employee's current salary, if
that can be accomplished with a salary increase of no more than
five (5) percent, or alternatively at the next lower step in
relation to the employee's current salary if the higher step would
result in an increase greater than five (5) percent. However, an
employee's salary step placement may not exceed the maximum
established for the responsibility level of the position.
d. In the case of the transfer of an employee from the class of
Secretary to another class, the employee will be placed at the
step on the salary range for the new class which is equal to the
employee's current salary, or if salary steps are not exactly
equal, the employee shall be placed at the next step above the
employee's current salary if that can be accomplished with a
salary increase of no more than five (5) percent or alternatively
at the next lower step in relation to the employee's current
salary if the higher step would result in an increase greater than
five (5) percent. However, an employee's salary step placement
may not exceed the maximum step established for the class being
transferred to.
e. In the case of a transfer of an employee from the class of
Secretary to another deep class, the provisions of that deep class
resolution shall apply to the salary on transfer if they conflict
with the provisions of ll.d above.
- 5 -
336
f. Continued incumbency after transfer from one department at a lower
responsibility level to another department at a higher
responsibility level in the Secretary deep class shall be
dependent on the incumbent receiving a satisfactory performance
evaluation from the appointing authority or designee at completion
of six (6) months' tenure in the assignment and continued
satisfactory performance thereafter. If an employee does not
perform satisfactorily during the first six (6) months following
transfer to a higher responsibility level position, the appointing
authority may reject. the employee during this trial period, in
which case the employee will revert to his/her former department
at the previously held responsibility level. Salary will be
determined as provided in Section 9.d. Such rejection may be
appealed only for the grounds stated and in the manner provided
for in Section 905 of the Personnel Management Regulations, and in
Section 19.5 of the County's current Memorandum of Understanding
with AFSCME, Local 2700.
12. Salary on Promotion: A County employee who is promoted to Secretary from a
class with a lower salary range than that of Secretary, shall be placed on
the salary range for the responsibility level of the Secretary position at
the step which is next higher than the rate he/she was receiving before
promotion. In the event this increase is less than five (5) percent, the
employee's salary shall be adjusted to the step on the new range which
provides at least a five (5) percent increase from the employee's previous
salary. However, no salary shall be set above the top step for the
assigned responsibility level.
13. Salary on Demotion: A County employee who promotes from Secretary and is
subsequently reinstated to the class of Secretary as the result of demotion
or failing probation will be reinstated to the level he/she attained prior
to promotion. Applicable rules on layoff and displacement will be
effectuated in the event a vacant position, at the level to which the
employee is to be demoted, does not exist. When the employee demotes to
Secretary at a particular level, he/she shall have his/her salary reduced
to the monthly salary step of Secretary which is next lower than the salary
he/she received before demotion.
In the event this decrease is less than five (5) percent, the employee's
salary shall be adjusted to the step on the appropriate salary schedule,
that is five (5) percent less than the next lower step, if the schedule for
that level permits such adjustment. Whenever the demotion is the result of
layoff, the salary of the demoted employee shall be that step on the
applicable salary schedule which he/she would have achieved had he/she
remained continuously in the position to which he/she has been demoted, all
within range increments being granted on the anniversary dates in the
demotional class and level. If the demotion is a result of a failure of
probation, the employee shall be placed at the level and salary step he/she
was at prior to being promoted, adjusted for any approved merit increments
which he/she would have received in that class and level.
- 6 -
337
14. Salary on Voluntary Demotion: Notwithstanding Section '13 above, whenever
any employee voluntarily demotes to Secretary at a particular level
his/her salary shall remain the same if the steps in the new (demotionall
salary schedule permits, and if not, his/her new salary shall be set at the
step next below his/her former salary.
15. Anniversary Dates:
a. Current Permanent Employees. The anniversary date of an employee
aving permanent status in one of the classifications being
reallocated to Secretary at the effective date of this Resolution
shall remain unchanged.
b. Current Probationary Employees. The anniversary date of an
employee having probationary status as of the effective date of
this resolution in any classification reallocated to the Secretary
deep class, who has not previously completed probation in another
classification being reallocated to Secretary during their current
period of continuous County employment, shall remain unchanged.
Probationary employees in a class being reallocated to Secretary,
who have previously completed probation in a different class which
is also being reallocated to Secretary during their current period
of continuous County employment, shall be considered to have
permanent status in the deep class of Secretary and their
remaining probationary term shall be considered as the remainder
of the six month's trial period at the specified level of the
Secretary deep class. Such employees shall keep the anniversary
date they would have had assigned upon completion of their
probation period.
c. New Employees. The anniversary date of new employees appointed at
the first step for the A or B level shall be the first day of the
calendar month after the calendar month when he/she successfully
completes six months full-time service, except that when he/she
began work on the first regularly scheduled workday of the month
for his/her position which was not the first calendar day that
month, the anniversary date is the first day of the calendar month
when he/she successfully completes six months full-time service.
The anniversary date of a new employee who is appointed at a step
other than the first step for the A or B level shall be the first
day of the calendar month after the calendar month when he/she
successfully completes one year full-time service, except that
when he/she began work on the first regularly scheduled workday of
the month for his/her position which was not the first calendar
day that month, the anniversary date is the first day of the
calendar month when he/she successfully completes one year full-
time service.
d. Reassignment to Higher Level Position. The anniversary date of a
Secretary who is reassigned from a lower level position to a
higher level position shall remain unchanged.
e. Reassignment to Lower Level Position. The anniversary date of a
Secretary who is reassigned from a higher level position to a
lower level position shall remain unchanged.
- 7 -
338
f. Promotion. The anniversary date of a Contra Costa County employee
who promotes to the class of Secretary shall be the first day of
the calendar month after the calendar month when he/she completes
six months' full-time service, except that when the promotion was
on the first regularly scheduled workday of the month for his/her
position which was not the first calendar day of that month, the
anniversary date is the first day of the calendar month when he/she
successfully completes six months' full-time service.
g. Demotion. The anniversary date of a Contra Costa County employee
who demotes to the class of Secretary shall be the first day of
the calendar month after the calendar month when he/she completes
one year full-time service, except that when the demotion was on
the first regularly scheduled workday of the month for his/her
position which was not the first calendar day of that month, the
anniversary date is the first day of the calendar month when he/she
successfully completes one year full-time service.
h. Transfer. The anniversary date of an employee who transfers to
the cuss of Secretary remains unchanged.
i. Reemployment. The anniversary of an employee appointed from a
reemployment list is determined as for a new Secretary in (c)
above.
16. Merit Increment Salary Adjustments:
a. Based upon each Secretary's performance, the appointing authority
may authorize a merit increment salary adjustment in the salary of
that Secretary except in cases where an employee is already at the
maximum salary step of the salary schedule for his/her position
and level. In the case of satisfactory performance such adjustment
shall consist of an advancement of the employee's salary by two (2)
2k% steps on the salary schedule established for that level of the
class of Secretary, up to the maximum step for the level. In the
case of less than satisfactory performance, the employee's salary
may be held or reduced until such time as the performance of the
employee is satisfactory. No salary adjustment shall be made unless
an affirmative recommendation to do so is made by the appointing
authority or designee and no provision of this Section shall be
construed to make the adjustment of salaries mandatory on the County.
The appointing authority may recommend unconditional denial of the
increment or denial subject to review at some specified date before
the next anniversary.
The salary of employees who are on leave of absence from their
positions on any anniversary date and who have not been absent from
their positions on leave without pay more than six (6) months during
their anniversary year preceding the review date shall be reviewed
on the anniversary date. Employees on stipendiary educational leave
are excluded from the above six (6) month limitation. Persons on
military leave shall receive anniversary increments that may accrue
to them during the period of military leave.
b. Effective Date: Adjustments to a Secretary's salary shall be
effective on the employee's anniversary date.
- 8 -
17. Transfers To/From Clerk Deep Class: For purposes of transfer, employees in
the Clerk deep class at the Experienced or Senior Levels who meet the
minimum requirements for Secretary at the Journey Level will be considered
as appropriate for transfer to the Secretary class and vice versa.
18. Reclassification of Position: The salary of an employee whose position is
reclassified from a class on the basic salary schedule to the Secretary
classification shall be established in accordance with the applicable
sections of this resolution. The salary of an employee who is in a
position that is reclassified from Secretary to another class on the basic
salary schedule shall be determined based upon the provisions of Resolution
83/1 or other applicable deep class resolutions, ordinances, or memorandums
of understanding.
19. Position Requirements: As provided in the Secretary class specification,
positions may be identified as Journey Level or Advanced Level positions.
Positions designated as Advanced Level positions on the basis of their
duties may be redesignated to another assignment level on the basis of
changed duties and responsibilities only with the approval of the Director
of Personnel. At the request of the appointing authority, positions
designated at a lower level may be redesignated to the Advanced Level on
the basis of increased duties and responsibilities only with the approval
of the Director of Personnel.
20. Filling Vacant Positions:
a. At the discretion of the appointing authority, positions at the
Journey and Advanced Level may be filled by reassignment,
transfer, demotion, promotion or by appointment from an
appropriate employment list. To be considered for transfer,
demotion or promotion, the employee must be on the Secretary
employment list or must have passed the stenographic performance
test for Secretary as well as meeting the other minimum
requirements for the Secretary class.
b. Vacant Advanced Level Positions. In addition to the reassignment
procedures applicable below, Feifore an appointing authority fills
a vacant Secretary position at the Advanced Level on a non-
promotional basis (ie. with an eligible who is not a permanent
County employee), the appointing authority must interview all
employees on the Personnel Department's transfer list (published
monthly) who have indicated they are interested in a transfer to a
Secretary position, who meet the minimum requirements for the
Advanced Level, and who have indicated an interest in that
department and/or geographic area. This in no way limits the
ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to
a vacant position.
c. Reassignment Selection Procedures Within Level. When a vacant
position at the Journey or Advanced Leve is to be filled by in-
department reassignment at the same level, the appointing
authority may consider all interested departmental employees in
the class by posting a description of the vacant position in
- 9 -
340
various locations for five (5) calendar days or otherwise notifying
all departmental clerical staff who meet the minimum qualifications
or other limitations. Consideration of individuals may be limited
only on the basis of meeting the minimum qualifications for the level
of position, possession of special position requirements and at the
discretion of the appointing authority, the geographic location,
service area or unit from which interested applicants will be
considered. Appointing authorities may also limit consideration
to non-probationary employees and employees who have served in their
present assignments for more than six months. This section does not
change the reassignment policies agreed to in Section 21.5 of the
Memorandum of Understanding between the Union and the County. Further
limitations or changes in this or other reassignment policies way be
agreed to between the Union and various appointing authorities.
All qualified, interested employees who indicate their interest in
reassignment through the established mechanism shall be provided an
opportunity to interview for the reassignment. This in no way limits
the ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to a
vacant position. The transfer list may be used to provide additional
names for consideration by the appointing authority.
d. Reassiqnment Selection Procedures - To a Higher Level. When a
vacant position at the Advanced Level is to be filled y in-department
reassignment from a lower level to the Advanced Level, the appointing
authority will consider all interested departmental employees in the
class by posting a description of the vacant position in various
locations for five (5) calendar days or otherwise notifying all
departmental clerical staff who meet the minimum qualifications or
other limitations. Consideration of individuals may be limited only
on the basis of meeting the minimum qualifications for the level of
position and/or possession of special position requirements; further
limitations on individuals to be considered may be made by the
appointing authority on the basis of geographic location, service
area or unit only after obtaining the consent of the Union to these
limitations. Further limitations or changes in this reassignment
policy may be agreed to between the Union and various appointing
authorities.
All qualified, interested employees who indicate their interest in
reassignment through the established mechanism shall be provided an
opportunity to interview for the reassignment. This in no way limits
the ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to a
vacant position. The transfer list may be used to provide additional
names for consideration by the appointing authority.
e. " If an appointing authority is willing to consider interested employees
either at the same level or at a lower level for reassignment to a
vacant position, the department may combine the procedures in (c)
and (d) above in one notification.
- 10 -
_ . 341
21. Seniority:
a. An employee's seniority for layoff and displacement purposes in the
"deep class' of Secretary shall be determined by adding (a) his/her
service in the deep class, (b) his/her length of service in other
classes at the same or higher salary levels as determined by the
salary schedule in effect at the time of layoff and by adding
(c) his/her length of service in the classes which are reallocated
to the deep class of Secretary to other service described in (a)
above. Service for layoff and displacement purposes includes only
the employee's last continuous permanent County employment.
b. Employees reallocated to the Secretary deep class upon its initiation
or otherwise reallocated to the Secretary deep class because the
duties of the position occupied are appropriately described in the
Secretary deep class shall carry into the Secretary deep class the
seniority accrued or carried forward in the former class and
seniority accrued in other classes which have been included in the
Secretary deep class. Employees reallocated or transferred without
examination from one class to another class having a salary within
five percent of the former class, as provided for in Section 305.2
of the Personnel Management Regulations and item 'V" of the County's
current Memorandum of Understanding with AFSCME, Local 2700, shall
carry the seniority accrued in the former class into the new class.
c. For purposes of layoff and displacement, no incumbents who occupy
lower level assignment positions shall be considered as meeting
the position requirements for higher level assignment positions.
d. For purposes of layoff and displacement, incumbents in higher level
assignment positions will be considered as meeting the position
requirements for lower level assignment positions.
e. Neither (b) nor (c) above shall be construed as allowing employees
without skills such as typing, stenography or bilingual ability to
fill positions with such or similar requirements.
f. Other rules affecting seniority are contained in the County's
Personnel Management Regulations, and in Section 11 of the County's
current Memorandum of Understanding with AFSCME, Local 2700.
22. Allocation of Current Employees:
a. All employees encumbering positions in the classes of Intermediate
Stenographer Clerk, Secretary I, Secretary II and Clerk-Senior
Level, Steno Option on the effective date of this resolution shall
be allocated to the salary range of the deep class of Secretary as
provided in Section 22(c) below and as is further modified by the
attached list of current employees which is incorporated herein.
Y-rates off-step, as shown on the attached list, shall be effective
until close of business June 30, 1982 or immediately prior to the
effective date of any cost-of-living increases agreed to with AFSCME,
Local 2700, whichever is later. Y-rates may be removed prior to
July 1, 1983 by any merit increases granted on an employee's anni-
versary date. Y-rates shall be removed for any employee reassigned
to a higher level in the deep class; in such case, current salary
(for purposes of Section 9) shall be considered the step in the
deep class to which the employee was reallocated (not the Y-rated
off-step salary amount).
- 11 -
_ - 342
b. Any current employee reallocated to the deep class of Secretary as
described in Section 22(a) whose duties at point of reallocation are
not properly described by the deep class specification for Secretary
shall have his/her position flagged for reevaluation not later than
June 30, 1984 to determine if the position is more properly classified
within the Clerk deep class or has been assigned sufficient secre-
tarial duties to warrant removal of the flag. Effective close of
business, June 30, 1984, all employees whose positions were flagged
for reevaluation shall be reallocated to the classification which is
proper on that date and their salaries shall be Y-rated at their
then current salary rate until such time as the salary range for
the class in which they were placed is equal to or exceeds the
Y-rated salary amount. At that time the employee shall be moved
onto the step of the range which is the same as the Y-rated salary
or if they are not equal, to the step above the Y-rated salary
amount. All salary provisions of Section 22(a) shall apply during
this period providing that no position reallocated at the Journey
Level (Step 12 or below) may be reallocated to the Advanced Level
without determination that the position is properly classified as
a Secretary.
c. Any current employee reallocated to the deep class of Secretary at
the Advanced Level from the Secretary II class, whose duties at
the point of reallocation are found not to be at the Advanced
Level, shall have his/her position flagged for reevaluation not
later than June 30, 1984 to determine if the position is at that
time more properly classified at the Journey Level. Effective
close of business, June 30, 1984, all employees whose positions
were flagged for reevaluation shall be moved to the appropriate
level as of that date. Employees moved to the Journey Level from
the Advanced Level shall be Y-rated off-step at their then current
salary rate until such time as the Y-rated salary equals or is
less than the top step of the Journey Level. At that time, the
employee shall be moved to the top step of the Journey Level.
d. Intermediate Stenographer Clerk Incumbents
Step 5 Moves to Step 9
Step 4 Moves to Step 7
Step 3 Moves to Step 5
Step 2 Moves to Step 3
Step 1 Moves to Step 1
Secretary I Incumbents
Step 5 Moves to Step 12
Step 4 Moves to Step 10
Step 3 Moves to Step 8
Step 2 Moves to Step 6
Step 1 Moves .to Step 4
- 12 -
- _ 343
Secretary II Incumbents
Step 5 Moves to Step 18
Step 4 Moves to Step 16
Step 3 Moves to Step 14
Step 2 Moves to Step 12
Step 1 Moves to Step 10
23. Other Provisions: The provisions of Resolution 83/1 as amended are appli-
cable except those provisions which have been modified by this resolution
or those provisions which hereinafter may be modified by resolutions.
24. Effective Date: This resolution is effective April 1, 1983.
1 hereW cerdq that this Is a true and eanwdeM of
an adlon'aken and entered on the minutes of tfn
Board of Superi'.acrs on 14"a date shown.
ATTESTED: Com'`"� �GJ/9'y 51
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
ey �ll ate— DOPUW
cc: Personnel -
County Departments
Auditor-Controller
(Payroll)
County Administrator
- 13 -
344
"ATTACHMENT" • '�'
REALLOCATION DETAIL FOR SECRETARY DEEP CLASS
Class
Current Class Employee Pos. Pos. Present Salary Salary b Step Salary Seniority Position
Name b Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date Flags
SECRETARY II
GAMBARINI, Bobbie (H/S) 20770 54-1444 40/40 $1770 (5) $ 1170 (18) Adv 9-1-83 , 2-22-72 None
GARLAND, Genevieve (S/S) 25422 53-1101 40/40 1770 1770 (18) Adv 8-1-83* 7-16-73 A,
GROTE, Charlotte (CAO) 14481 03-072 40/40 1770 �5�
51770 (18) Adv 11-1-83 3-19-68 None
LOFGREN, Norma (P/W) 10336 65-295 40/40 1770 (5) 1770 (18) Adv 6-1-83 7-30-75 A.
MACHADO-JOHNSON, L. (CAO) 10168 03-021 40/40 1770 (5) 1770 (18) Adv 11-1-83 6-19-68 A.
MIRAGLIO, Lydia (Sheriff) 22778 25-044 40/40 1770 (5) 1770 (18) Adv 11-1-83 12-9-70 A.
PENDLETON, Doris (T/Tax) 21635 15-022 40/40 1770 5 1770 (18 Adv 1-1-84 4-20-70 None
SHACKLETON, Ardis (B/I) 17298 34-037 40/40 1770 (5) 1770 (18) Adv 11-1-83 3-6-68 A.
Vacant - (Community Svc.) 59-008 40/40 Adv
SECRETARY I
BURKE, Shelba (S/S) 11440 53-082 40/40 1516 (5) $ 1527 (12) * Jny 7-1-83 8-1-75 None
BURNETT, Antoinette (S/S) 17151 53-1103 40/40 1516 (5) 1527 (12) * Jny 12-1-83 6-8-70 None
CRAIG, Mary (Assessor) 26755 16-139 40/40 1516 (5) 1527 (12) * Jny 11-1-83 3-19-77 None
DOUD, Frances (S/S) 18167 53-1104 40/40 1516 (5) 1527 (12) * Jny 6-1-83 6-4-70 None
HAY, Renetta (Pers) 15685 05-049 40/40 1516 ( 1604 (14) Adv 9-1-83 2-2-77 None
KING, Audrey (H/S) 24589 54-865 40/40 1516 ) 1604 Adv 2-1-84 8-1-78 None
MARTIN, Georgina (H/S) 35775 54-1126 40/40 1375 �5�
31383 �14)
8) * Jny 3-1-84 4-1-81 None
MITCHELL, Bettie (H/S) 26900 54-1097 40/40 1516 (14) Adv 12-1-83 3-3-75 None
PASCHALL, Veronica (S/S) 31825 53-1066 40/40 1516 (5) 1527
(12 Jny 5-1-83 2-1-78 None
ROMER, Janis (Auditor) 26674 10-109 40/40 1516 (5) 1527 (18 * Jny 2-1-84 7-21-75 None
SCHORR, Patricia (H/S) 27497 54-031 40/40 1516 (5) 1527 (12) Jny 6-1-83 1-20-77
* None
SMITH, Lois (H/S) 27467 54-039 40/40 1516 (14) Adv 6-1-83 4-5-75 None
TURNER, Kathleen (Assessor) 23562 16-138 40/40 1516 (5) 1527
(12) Jny 8-1-83 2-3-75 None ,
WILCOX, Marianne (S/S) 27570 53-082 40/40 1516 (5) 1527 (12 * Jny 10-1-83 4-1-75 None
BISHOP, JoAnn (H/S) 30466 54-509 P.I. 9.18 (5) 9.25 (12; * Jny 9-1-83 11-7-79 None
(Reynolds-LOA to Ex Sec) 53-1102 40/40 Jny
Vacant - VS)
S) 54-1218 40/40 Jny A. Reallocate to Advanced Level and flag for
Vacant - 54-140 40/40 Jny reallocation to Journey Level and Y-Rate
effective 6/30/84.
* Y-RATE OFFSTEP @ CURRENT SALARY UNTIL CLOSE OF BUSINESS 6/30/83 OR
UNTIL MERIT INCREASE AWARDED WHICHEVER IS SOONER.
CG
Class
Current Class Employee Pos. Pos. Present Salary Salary & Step Salary Seniority Position
Name & Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date flags
CLERK-SENIOR
BURKE, Judy (P/W) 18750 65-416 40/40 1516 (5) $ 1527 (12) * Jny 10-1-83 5-25-81 None
COSLETT, Ann (D/A) 21630 42-205 40/40 1516 (5) 1527 (12) * Jny 10-1-83 4-1-83 None
GASS, Dorothy (CoCierk) 22692 24-008 40/40 1444 (4) 1453 (10) * Jny 6-1-83 5-10-82 None
NELSON, Vera (CoCierk) 23791 24-004 40/40 1516 (5) 1527 (12) * Jny 2-1-84,. 12-30-81 None
NOTTINGHAM, Marilyn (S/S) 19133 53-1172 40/40 1516 (5) 1527 (12) * Jny 10-1-83 4-1-83 None
TRANSCHEL, Kathryn (Plan) 11456 35-005 40/40 1516 (5) 1527 (12) * Jny 1-1-84 5-12-72 None
VECCHI, Leonard (Plan) 02686 35-003 40/40 1516 (5) 1527 (12) * Jny 7-1-83 7-15-60 None
YANK, Grace (CAO) 31315 03-017 40/40 1516 5) 1527 (12) * Jny 11-1-83 5-9-81 None
INTERMEDIATE STENO CLERK
AIELLO, Angela (P/W) 36114 65-299 40/40 1277 (3) $ 1453 (10) Adv 2-1-84 8-3-81 None
FIERNER, Barbara (S/S) 37871 53-524 40/40 1158 (1 11641 * Jny 5-1-83 10-29-82 None
HANNON, Carolyn (Sheriff) 28279 25-049 40/40 1408 (5) 1418 �9� * Jny 5-1-83 11-3-75 B.
HERMAN, Diana. (CoCierk) 33112 24-103 40/40 1408 (5) 1418 (9) * Jny 8-1-83 2-1-78 None
JACKSON, Mary (S/S) 17975 53-523 40/40 1408 (5) 1418 (9) * Jny 10-1-83 4-1-70 None
KENNY, Rene (Sheriff) 25888 25-047 40/40 1408 (5 1418 9) * JnY 7-1-83 1-2-75 B.
MARKOVICH, Rose (H/S) 37578 54-2059 40/40 1277 (3) 1453 (10) Adv 3-1-84 8-25-82 None
MILLIFF, Dorothy (B/I) 02425 34-038 40/40 1408 1418 * Jny 2-1-84 8-1-72 B.
MORALES-NIELSEN, S. (Sheriff) 38114 25-051 40/40 1216 �5)
2) 1222 �9�
3 * Jny 9-1-83 2-16-82 None
PAPAS, Joyce (H/S) 39221 54-1666 40/40 1158 (1) 1164 (1) Jny 11-1-83 4-4-83 None
PETRIE, Deanna (P/W) 24407 65-016 40/40 1408 (5) 1418 (9) * Jny 3-1-84 8-20-73 C.
RHYAN, Terry (Sheriff) 23376 25-046 40/40 1408 5 1418 (9) * Jny 7-1-83 1-2-75 B.
RUSSELL, Patricia (H/S) 38928 54-1302 40/40 1216 (2 1222 (3) Jny 4-1-84 10-1-82 None
SEAY, Cindy (H/S) 39153 54-048 40/40 1158 (1l 1164 (1) * Jny 9-1-83 2-3-83 None
TAYLOR, Gertie CoCierk) 38996 24-010 40/40 1158 (11164 (1 * Jny 7-1-83 12-13-82 None
WHITE, Frances (H/S) 38528 54-1667 40/40 1158 (11 1164 (13 * Jny 6-1-83 11-8-82 None
MELTON, Patricia (Vets) 25883 87-004 24/40 844.80 (5) 850.80 (9) * Jny 12-1-83 5-27-74 None
Vacant - (Assessor) 16-041 Jny B. Reallocate to Journey Level and flag for
Vacant - (H/S 54-180 Jny reallocation to Clerk-Experienced Level
Vacant - (H/S) 54-2211 Jny and Y-Rate effective 6/30/84.
Vacant - (T/Tax Col) . 15-023 Jny
C. Reallocate to Journey Levet and flag for
reallocation to Clerk-Experienced Level
when vacant.
* Y-RATE OFFSTEP @ CURRENT SALARY UNTIL CLOSE OF BUSINESS 6/30/83 OR
UNTIL MERIT INCREASE AWARDED WHICHEVER IS SOONER.
Q'a
Class
Current Class Employee Pos. Pos. Present Salary Salary & Step Salary Seniority Position
Nares & Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date Flags
ON LOA INCUMBENCY TO EXECUTIVE SECRETARY
Secretary II
CARPINO, Cathy (H/S) 10361 54-236 40/40 1770 (5) $ 1770 (18) Adv 1-1-84 6-20-73 D.
FELIZ, Linda (Library) 27738 85-002 40/40 1770 (5) 1770 (18) Adv 5-1-83 4-10-78 D.
HARKNESS, Dorothy (Vets) 22636 87-002 40/40 1770 5 1770 18 Adv 5-1-83 10-25-72 D.
IMHOFF, Nancy (Assessor) 22621 16-137 40/40 1770 (5) 1770 (18) Adv 4-1-84 3-10-71 D.
MANGINI, Marian (Pub Def) 19963 43-009 40/40 1770 (5) .1770 18) Adv 10-1-83 3-7-71 D.
PENNINGTON, Mararet (Aud) 15975 10-053 40/40 1770 (5) 1770 �18) Adv 11-1-83 1-2-72 D.
SILVA, Carole ?D/A) 12919 42-027 40/40 1770 J5) 177.0 (18) Adv 5-1-83 12-4-71 D. �
SMITH, Darlene (Probation) 11875 30-071 40/40 1770 5) 1770 (18) Adv 11-1-83 4-18-73 D. m
SONGEY, Patricia (C.Fire) 15248 71-014 40/40 1770 (5) 1770 -(18) Adv 3-1-84 2-22-72 D. °°
Secretary I
MENA, Theresa (Pers) 28253 05-084 40/40 1516 �5� $ 1527 (12 Adv 12-1-83 8-18-76 D.REYNOLDS, Bonnie (S/S) 21260 53-1601 40/40 1516 5 1527 (12; Adv 4-1-84 8-4-71 D.
WAKELAND, Nancy (Agri) 07420 33-029 40/40 1516 (5) 1527 (12) Adv 9-1-83 11-19-80 D. ,a
{p
D. Confer Merit System reversionary
rights to Secretary Deep Class.
4
Vt .
�a
-Q
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. .
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Correction of Errors ) RESOLUTION NO. 83/594
on Road Acceptance Resolution )
The Public Works Director has notified this Board that certain information
on the following Board Resolution was incorrect.
On the recommendation of the Public Works Director, IT IS BY THE BOARD
RESOLVED that the following information is hereby CORRECTED:
Development/ Resolution
Area No. Date As Accepted As Correct
SUB 5425/ 83/368 3-8-83 Lam Court is ACCEPTED Lam Court is ACCEPTED
Kensington and DECLARED to be a and DECLARED to be a
County Road, "as shown County Road, "as shown
and dedicated for and dedicated for
public use on the Final public use on the Final
Map of Subdivision 5425 Map of Subdivision 5425
filed June 2, 1980 in f led June 2, 1980 in
Book 239 of Maps at Book 239 of Maps at
page 4." page 34."
1hereby cortityihatthis isatrueandeonee CMof
an uci!on taken and entered on the mMwtea of the
c,scrd of SupervisoZpp ty oat*shown.
ATT231 A b ,v.7
J.R. OLS30141, COUNTY CLERK
and ex officio Clerk of thO 130111ird
fay -� �•oN><
Diann-M.HerrmK
Originator: Public Works (LD)
cc: Recorder, then PW Records '148
RESOLUTION NO. 83/594
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the-following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map, ) RESOLUTION NO. 83/595
Subdivision MS 105-81, )
Orinda Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 105-81, property located in the Orinda
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is DETERMINED to be consistent with
the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths
or easements shown thereon as dedicated to public use.
1�bt►arMylAatt>i ratmaaMleNneta/yN
an aWon fakeer aad ealowl an few awww N to
Itiowd of fwpwvlem an Ow dole dw=L
ATTESTE : APR 2 61983
J.R.OtSOM COUNTV CLERK
and we Nffiao cleric of flw Roan!
U
Originator: Public Works (LD)
cc: Richard W. Breuner
519 Miner Road
Orinda, CA 94563
RESOLUTION NO. 83/595 J 4 9
-'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map, ) RESOLUTION NO. 83/596
Subdivision MS 30-82, )
Walnut Creek Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 30-82, property located in the Walnut
Creek area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is DETERMINED to be consistent with
the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths
or easements shown thereon as dedicated to public use.
1 heaby o�hM!►that Mds M•4araur aONeCf0�of
an wtlon tdM and e:wrs an tfre adauft of M
hoard of Supmlws on a*dale shown.
ATTESTED: APR 2 61U83
J.R-OLN",COItNTY CLERK
and ex of9do C1eet of ffwl saved
By v y
Originator: Public Works (LD)
cc: Klaus A. & Beverly D. Mueller
P. 0. Box 859 _
Sonoma, CA 95476
RESOLUTION NO. 83/596
. 1 �
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26. 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map ) RESOLUTION NO. 83/597
and Subdivision Agreement )
for Subdivision MS 55-82, )
Pleasant Hill Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 55-82, property located in the Pleasant
Hill area, said map having been certified by the proper officials;
A Subdivision Agreement with James J. Busby, subdivider, whereby said
subdivider agrees to complete all improvements as required in said Subdivision
Agreement within one year from the date of said agreement;
Said documents were accompanied by security to guarantee the completion
of road and drainage improvements as required by Title 9 of the County Ordinance
Code, as follows:
A. Cash deposit (Auditor's Deposit Permit No. 64634, dated April 21,
1983) in the amount of $1,000 made by 4B Limited.
B. Additional security in the form of a corporate surety bond dated
April 19, 1983, and issued by Fidelity and Deposit Company of
Maryland (Bond No. 9645013) with James J. Busby as principal,
in the amount of $2,400 for faithful performance and $1,700 for
labor and materials.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also AP-FWJED.
1f"Gosyam"11MttAlaisaInraMeanrefaNyof
an action t— arb�N es M.r■btrNr d w�
Dowd of SupoMsm onatwwn.
Ar��o: AR ITA
J.R.4':SXi4'- !"tt'M CLERK
and rat aR.el:Ci--.k cs Use 8xrd
Originator: Public Works (LD) Ry Q ,Opuly
cc: Director of Planning
Public Works - Des./Const.
James J. Busby
P. 0. Box 430
Martinez, CA 94553
4B Limited
P. 0. Box 430
Martinez, CA 94553
Fidelity b Deposit Co. of Maryland
P. 0. Box 7974
San Francisco, CA 94120 3 5 i
RESOLUTION N0. 83/597 `"
f . S
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 . by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Completion of Improvements, )
and Declaring Certain Roads )
as County Roads, ) RESOLUTION NO. 83/598
Subdivision 3845, Phase II, )
San Ramon Area. )
The Public Works Director having notified this Board that the improve-
ments in Subdivision 3845, Phase II, have been completed as provided in the
Subdivision Agreement with Larwin Construction Company heretofore approved by
this Board in conjunction with the filing of the Subdivision Map; and
NOW THEREFORE BE IT RESOLVED that the improvements have been CO PLETED
for the purpose of establishing a six-month terminal period for the filing of
liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT SURETY
November 12, 1980 Continental Casualty Company
Bond No. 5677871
BE IT FURTHER RESOLVED that the hereinafter described roads, as shown
and dedicated for public use on the Final Map of Subdivision 3845 filed July 18,
1973, in Book 159 of Parcel Maps at page 26, Official Records of Contra Costa
County, State of California, are ACCEPTED and DECLARED to be County Roads.
Road Name Pavement Width/Right of Way Width Length
Torreon Avenue 361/56' 0.26 mi.
San Juan Place 321/50' 0.03 mi.
San Tomas Place 321/50' 0.05 mi.
San Jose Place 321/50 0.07 mi.
San Diego Place 321/50' 0.10 Mi.
BE IT FURTHER RESOLVED that the $1,400 cash deposit (Auditor's Deposit
Permit No. 35155, dated October 28, 1980) made by Larwin Construction Company
be RETAINED for one year pursuant to the requirements of Section 94-4.406 of
the Ordinance Code.
t hereby cwflly Mat MN b s true ssd corraot cWof
an action taken and entered on Me sdnuW of M•
soar)of Suparrl308 on the date Mown.
ATTESTED: APR 2 613
J.R.OLS60%CGUNTY CLCRK
and ex c:P.eJo Cis-ric of Vii,L-card
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const. By
- Maint.
Recorder then PW Records
CHP, c/o AI
CSAA-Cartog
Sheriff-Patrol Div. Commander
Larwin Construction Company
6500 Village Parkway Blvd.
Dublin, CA 94566
Continental Casualty Company -152
600 Commonwealth
Los Angeles, CA 90005
RECORD: ALL ROADS
RESOLUTION N0. 83/598
TIE MW OF SWUM= OF MM COSTA t OWff, CALM NIA
Adopted this Order on April 26, 1983, by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approve Agreement with RESOLUTION NO. 83/599
Delta Properties.
0662-6R4195
The Public Works Director having recommended that the Board
approve an Agreement with Delta Properties, a General Partnership in
which they agree to reimburse the County for additional services provided
by a County consultant, D.J. Smith Associates, Inc., related to the inclusion
of the Concord Avenue-I680 interchange into the 1983-84 State Transportation
Improvement Program (STIP).
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors that
the Chairman is authorized to EXECUTE on behalf of Contra Costa County
the Agreement.
1 hwwby oayaatools emno de~ftpyel
an Munn Man @nd a dais an OW ndROW of Of
eoa d of dupertum s on fhe dda dumm
ATTESTEV: APR 2 61983
J.R.OLSFO�i,CNINTY CLEF-K
and ox oMcio Clem of V*Dowd
By .Dope
to.bo.delta.12.t4
ORIG. DEPT. : Public Works
Transportation Planning
cc: Accounting - PW (w/agreement)
Auditor-Controller
Administrator
D.J. Smith Associates
Reynolds and Smith
2565 Merced Street
San Leandro, CA 94577
City of Concord, Mike Vogan
RESOLUTION NO. 83/ 599 3 l 3
/.5
?IE lOARD OF SWMISMtS OF COMM COSTA COIKFT, CAL11 1A
Adopted this Order on April 26, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: - `--
ABSENT:
ABSTAIN:
SUBJECT: Approve Amendment to Consulting RESOLUTION NO. 83/600
Services Agreement with D.J. Smith
Associates, Incorporated.
0662-6R4195
Effective October 1, 1982, a Consulting Services Agreement
with D. J. Smith Associates, Inc. , was approved to advise and assist
the County in its Transportation efforts; and
The Public Works Director, having advised this Board that D. J.
Smith Associates, has been successful in the past in assisting Contra
Costa County on specific transportation issues of concern; and
The Public Works Director having further advised this Board
that Delta Properties, a General Partnership, has requested the County
amend its present Consulting Services Agreement with D. J. Smith Associates
to include his efforts to work to insure the Concord Avenue-I680 interchange
is included in the 1983-1984 adopted Regional Transportation Improvement
Program (RTIP) and the State Transportation Improvement Program (STIP)
by July 1983; and
DELTA Properties having agreed to reimburse the County for
D. J. Smith Associates additional service as outlined in the Amendment;
and
The Public Works Director having recommended the Board amend
the Consulting Services A?reement with D. J. Smith Associates;
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors that
the Amendment to the Consulting Services Agreement with D. J. Smith Associates
is APPROVED and the chairman is authorized to EXECUTE the Amendment on
behalf of the County.
�1��►owM�rwatrirrat�.aiw�aws�e�ral
M safta bkM Olid~W an No OWNS Of ft
@ore o's`___ N Z aNa
ATT�sTEa
d.R.OLSEON,COUNTY CLERK
cod es otliao CMrk o1 go soud
tp.bo.amend.smith.19.t4 my at M,j .may
ORIG. DEPT. : Public Works
Transportation Planning
cc: Public Works Director
Public Works Accounting (w/amendment)
County Administrator (w/amendment)
Auditor-Controller
City of Concord, Mike Vogan
D. J. Smith Associates, Inc.
1211 "K" Street
Sacramento, CA 95814
Reynolds and Brown
Delta Properties
2565 Merced Street
San Leandro, CA 94577
RESOLUTION NO. 83/ 600 - 354
TME BOARD OF SMRYISORS
CONTRA COSTA COUNTY. CALIFORNIA
Adppftd mb Ordw on April 26, 1983 . by Vw Iona wkv wew
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None RESOLUTION N& 83 601
(C.C.P. Section 2 )
SUBJECT:
Intention to Adopt Resolution
of Necessity to Acquire
Real Property by Eminent Domain
Hoffman Lane
Byron Area
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County, RESOLVES THAT:
It intends to Adopt a Resolution of Necessity for the acquisition by
eminent domain of real property in the Byron area, for the widening of Hoffman
Lane, a public improvement, which property is more particularly described in
Appendix "A" attached hereto.
This Board will meet on May 17, 1983, at 10:30 a.m. in the Board's Ch&Wws,
County Administration Building, Martinez, California, to hear those persons
whose property is to be acquired and whose names and addresses appear on the
last equalized County assessment roll, and to consider the adoption of the
Resolution. The Real Property Division is DIRECTED to send the following notice
to each such person by first-class mail:
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention
to adopt a Resolution of Necessity for the acquisition by eminent domain of
real property in the Byron area for the widening of Hoffman Lane, a public
improvement, which property is more particularly described in Appendix "A" attached
hereto. The Board will meet on May 17, 1983, at 10:30 a.m. in the Board's Chambers
at 651 Pine .Street, Martinez, California, to consider the adoption of the Resol-
ution. Each person whose property is to be acquired and whose name and address
appears on the last equalized County assessment roll has the right to appear
at such hearing and be heard on:
1. Whether the public interest and necessity require the project;
and
2. Whether the project is planned and located in the manner that
will be most compatible with the greatest public good and the
least private injury; and
3. Whether the property sought to be acquired is necessary for the
project; and
4. Whether the offer of just compensation required by Section 7267.2
of the Government Code has been made to the owner of record.
Orig. per.: Public Works Department-Real Property Ih0N6ymf'ftd8ftKe&ft=dewrwe"a
cc: Public Works Accounting a0�Kiomes awt Mand d
Public Works Land Development Nord of °� dw �
County Counsel ATTESM.- APR 2 61983
Property Owners (via R/P) "--�'—
J.N.OLSION.COUPIrry CLERK
aed amt o Mold Clwk of Yw sowd
RESOLUTION NO. 83/ 601 ly -� 355
5
1r,17 t4
1
"PENDI% "A"Z.
That -parcel of..land in the unincorporated area of the County of.
Contra. Costa-:--State -of. California, described as. f-ollows::- _. ..
Portion of the North -1/2 of the Northeast 1/4 of Section 5,
Township 1 South, Range _3 East , Mount Diablo Base and Meridian,
described as follows:
Beginning at the northeast corner of said Section 5; thence from
said point of beginning north 89° 19' 33" west, along the north
line of said Section 5, 2349.47 feet to the southwest corner of
Parcel A, -as designated on the -Parcel Map filed October- 39, 1977, -
-- - Book 58, .Parte-l_Maps, --page 35, .Contra Costa -County.. records; thence.
south 9° =35' 1'--east, along the direct extension -soubh.V-,35' .54":- -
east-- . of the---west -line.-.of =said Parcel .A; 5.08 -feed to -the -north -
line of Hoffman Lane as described .in 'the deed-to Contra.Costa
County, recorded June 19, 1930, Book 228, Official Records, page
457; thence south 890 19' 33" east, along said north line, 2348.56 -
feet to a point that bears south 00 40' 23" west from the point of
beginnf-ng; thence north 00 40" 23" east, 5 feet to the point of
beEdnn4Ang.
EXCEPTING THEREFROM: The rights reserved in the deed from
Donald N. Houston, et al, recorded May 26, 1978, Book 8854,
Official Records, page 490, as follows:
"THE herein, above mentioned, grantors, hereby reserves a _
one-half interest in the subsurface mineral rights below a
depth of 500 feet of the above described property for a
period of ten years; and then, after expiration of said ten
years said one-half interest in said subsurface mineral
rights shall automatically terminate; and said one-half
interest shall automatically transfer and vest in the
grantees, named above, and grantors shall have no further
interest therein, save and excepting that if production
commences during the time that grantors retains said half
interest in said subsurface mineral rights, then grantors
shall enjoy its interest in proportion rights for twenty-one
years thereafter. "
• x.56
4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on An"i1 99 ---- , by the toitowing vote:
AYES: supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Approval of the Road Improvement )
Agreement for Plymouth Court } RESOLUTION NO. 83/802
(Subdivision 5599), San Ramon Area.
The following document was presented for Board approval this date
for Subdivision 5599, property located in the San Ramon area.
A Road Improvement Agreement for Plymouth Court with The Housing Group,
developer, whereby said developer agrees to complete all improvements as required
in -said Road Improvement Agreement within one year from the date of said agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and drainage improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor' s Deposit Permit No. 61035, dated
January 19, 1983) in the amount of $1,000, made by The Housing
Group.
b. Additional security in the farm of:
A corporate surety bond dated January 3, 1983, and issued by
St. Paul Fire & Marine Insurance Company (Bond No. 400 GP 3350)
with The Housing Group as principal , in the amount of $2,000
for faithful performance.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
Ik"byair"soable*twawanwa ewel
an aelfos aft"ant mow!so ow awwlw M Ma
•ood of Supowle n os 5t ON Maws.
AnESTo: APR 2 6 W3
J.t1.0L$9M Ct UrM CREAK
and ax o'Ikio Curie of Ow 6 1
.-- r
0"f
f
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
The Housing Group
1399 Ygnacio Valley Road, Suite 11
Walnut Creek, CA 94598
St. Paul Fire & Marine Insurance Co.
100 California Street 3 0-7
San Francisco, CA 94111
RESOLUTION NO. 83/602
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _Aril 2 1992 by the following Mote:
1 AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Subdivision 5402 Annexation to )
County Service Area L-43 ) RESOLUTION NO. 83/603
(LAFC 83-4) ) (Gov. C. SS56310, 56311
56312, 56313)
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-captioned change in organization was
filed with the Local Agency Formation Commission's Executive Officer
on February 16, 1963.
On April 13, 1983, the Local Agency Formation Commission approved
the application, declared the territory proposed to be annexed as
legally uninhabited and designated the proposal as "Subdivision 5402
Annexation to County Service Area L-43 (LAFC 83-4) . " The exterior
boundaries of the territory proposed to be annexed are as described
in Exhibit "A" , attached hereto and by this reference incorporated
herein.
The reason for the annexation is to provide street lighting
services.
At 10:30 a.m. on Tuesday, May 24, 1983, in the Board's Chambers,
County Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed Annexation, when all interested
persons or taxpayers for or against the proposed annexation will be
heard. Anyone desiring to make written protest thereto must file it
with the Clerk before the hearing. A::written protest by a voter must
contain his residential address At the end of the hearing, the Board
shall either disapprove the proposed annexation or order the annex-
ation in accordance with Government Code SS56320 through 56322.
The Clerk of this Board shall have this resolution published once
in the Antioch Daily Ledger, a newspaper of general circulation
published in this County and circulated in the territory proposed to
be annexed not later than fifteen (15) days before the hearing date.
The Clerk shall also post this resolution on the Board's bulletin board
at least fifteen (15) days before the hearing date and continuing to
the time of the hearing. The Clerk shall also mail notice of the
hearing at least fifteen (15) days beforehand to all persons and
counties, cities, or districts, which theretofore filed a -written
request for special notice with the Clerk and to the LAFCO Executive
Officer.
i�•re�raw"O eoaksom"desn"w pel
DCG/j h on mom%ban md.■w.r m 80 mbur 01 20
Sewd ell I i rim Ow deft iawa
cc: LAFCO - Executive Officer APR 2 6 IN3
County Assessor A1'TEED:
Public Works Director J.R.DUpK t:0111r"CUMIC
Paul Kruger end ex oltb Clerk of Ma Be"
E. J. Hendrick, Kaufman ,& Broad
Idalina S. Machado
Elaine E. Davidson - Do"
Louis R. A Mabel M. Gill Cian• .
Manuel S. & Gloria Moura 3 5
RESOLUTION NO. 83/603
Local Agency Formation Commission
Contra Costa County, California 18-84
Revised Description
Date: 4/13/83 By: L.QC.
(LAFC 83-4)
SUBDIVISION 5402 ANNEXATION TO
COUNTY SERVICE AREA L-43
EXHIBIT A
Beginning at the Southeast corner of Lot 68 of Tract 4828, as said lot is
shown on the map filed January 31, 1978 in Book 207 of Maps, at Page 33, Contra
Costa County Records. Thence from said point of beginning North 0.59120" East,
along the East boundary of said Tract 4828, 978.35 feet; thence North 89.54'
East, 1323.90 feet to a point on the centerline of O'Hara Avenue; thence along
said centerline South, 985.60 feet; thence leaving said centerline South 89.43'
West, 1326.50 feet to the point of beginning.
Containing 30.04 acres, more or less.
. 355
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6 0'v
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 ofssessment, correction, and/or cancel-
lation of Wroneous 8*sessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 709-513-084-0 / Land 0 4985
Imps 0
PP 0
Patricia Place
84 La Habra
Pittsburg, CA 94565
Add parcel & assessment
"Value on Prior Resolution"
i f webi cowl that noise fewa MMrsefaapraf
an aWon:tic=and anterad an ft cwnufte of ll»
•owd of Suaenftm an 15a d to dq�rn.
ATTESTED: APR 6
J.R.OLS30.121,C 0;.'':TT CLERK
and as cMdo Clock of Vw Basin
•00*
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 M3
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll. Jo Suta, Assistant Assessor
Page 1 of 1 When r uired by law, consented
to b e County CQunse
Res. # 83A,oy
P
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 ,oS
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 19 �3 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 011-140-010-7 60007 Land 131,417 531
Imps 0
P.P. 0
Masanobu Kamigaki, Tre. c/o Joseph I. Omachi
1127 S. E1 Dorado St.
Stockton, CA 95206
(to correct Res. #83/182)
�lwo�by�Myr!M1Mr.lrsiwawoaw�l�r�1
an ecdon sak*n pad*nNwd ee Mw mboge 41 We
Mowd of Sudors an tAo dal*these.
J.A.OLSCON. \r*U!, 7 CLOW
aed ex of6do Qwk of Ow Som
or t'x ciY� Dow
S-NV0412-1
Copies to: equest t5fAsVse�AVion PASSED ONAPR 2 6 M3
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll.
Page 1 of Wh equTrtW by law act nsenitseur
1 the Cou o
Res. 3 e)
y
//,,Ile Y
3�1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 3 6 o 6
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 _.a 19 _a3
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
81-82 011-140-007-3 60007 Land 128,841 531
Imps 0
P.P. 0
Masanobu Kamigaki, Tre. c/o Joseph I. Omachi
1127 S. E1 Dorado St.
Stockton, CA 95206
Apply correction to 011-140-010, (to correct Res.#83/173)
�t�r�os�tlfyMat Mis Y at�waMfnnaetaa/Tal
M sella+talon and«Mand an No mL wa at M
So"of Sup mdson an dw data dwwm
ATM=:ARR 9 it W
J.R. OLSSON,COUNTY CLERK
WW ex oMfdo CWk of Mw Mow
b ``• o
ow
S-NV0412-1 !
Chief, Valuation
Copies to: quested by Assessor PASSED ON
unanimously by the Supervisors
Auditor present
Assessor By LaIx Lit—,
Tax Coll.
e=the
Suta, Assistant Assessor
Page 1 of uired by w, c ented
un
Res. lY� -
By
y - 362
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
RE: Assessment Roll Changes RESOLUTION NO. ?3,11,
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code incorporated herein, (as explained by the
tables of sections, symbols and abbreviations attached hereto or printed on the
back hereof), and including data recorded on Auditor approved forms attached
hereto and marked with this resolution number, the County Auditor is hereby
ordered to make the addition, correction and/or cancellation to the assessment
roll (s) as indicated.
Requested by Assessor
PASSED ON
By ,� unanimously rr'visor`s
T pta,-Assistant Assessor present.
When ired by law, consented
to b County se
epu y Page 1 of 6
IM�ryred�Mot�YMaMwaMaMw�Meo�M
e , tan ar s- ra ng w now uim aW wed an dw im odwa dclh'fw
Dowd of Supwvkm on On deb dWML
ATMSTEDM �C19
Copies: Auditor
A '�'OL.f�ON,��CLERKssessor (Unset} Shearer
and
Tax Collector we ofMcio Clwc al o~Dowd
4/13/83 . ��a/My
E12-E16
ADM 4042 9/16/82
RESOLUTION NUMBER $aft dq
3 3
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
ACCOUNT N0. E CORR. N0. ROLL YEAR 19 TRA S5
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 _ 10_03 9020 YX _ESCAPED TAX _
Q LAND _ -Al A2_ Al 81 1003 9020 Y2• ESCAPED INT
Z IMPROVEMENTS AI A2
_ AlAI _ _BI np � _9Q4� YQ - P
PERSONAL PROP Al _ _A2 AI SI 003 _379 _ L RFIAW
PROP STMNT IMP At ,A2 Al 81 1003 9040 YRADDL. PENALTY
iO TOTAL Ie1
00 NOT PUNCN ELNNT NESSACE YEAR OF 00 NOT PUNCH
i DESCRIPTION 4w N0. ELENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION
ACCOUNT TYPE 01 _32 040_ 19 PER PROP
PRIME OWNER 33 771
s _32 QAL IMP
OTHER OWNER 34 32 042 LAND
ODA NAME 35 32 043 PS IMPR
TAX •ILL % NAME 74 32 044 PENALTY
TAX DILL STREET E NO. 75 32 _045 81 EXMP
TAX JILL CITY STATE 76 or 32 046 OTHR XMP
TAX BILL ZIP 77 S 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PSP
32 026 SECTIONS_�3 32 _049_ _�_ .lMPRQVEMEl1I3
32 027 'OF THE REV. AND TAX CODE _32 050_ LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 PENALTY_
12 32 ._053_ 91 EXMP
1166141 YEAR OF 00 NOT PUNCH 32 05_4 _ OTHR EXMP
ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE p p T SECTION 32 oss NET
3= 032 IS PER PROP _ 773 32 056 19 _ PER PROP
QQ 31 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS
A, 31 x,14- LAND 32_ _058 _LANDst __
I� 035 PS IMPR _ 32_ 059 PS IMPR
31 036 _PENALTY 32 060 PENALT Y
32 031 SI EXMP 32 061 BI EXMP
!2 _0_38_ _ OTHR EXMP _32 _062 OTHR EXMP
W 32 039 NET 32� 063 NET
p, A 4011 12/80 i��i Supervising Appraiser 3 Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT
ACCOUNT NO. L CORR. N0. ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _81 1003 _9_020 YX _ESCAPED TAX
LAND _ Al A2_ Al _ _ _81 1,003 ._9020 YLL ESCAPED INT
IMPROVEMENTS A I A2_ Al _BI _ ---Inp3 YQ P
PERSONAL PRO/ Al _ _A2 Al _ —s I 1DQ3— 9798 BLLSE_____
PROP STMNT IMP AI A2 Al 81 1003 9040 YR ADDL. PENALTY_
TOTAL el
00 SC PTIOPUNCN EIMNT ELEMENT. DATA ELNNT wrNocl YEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i'
DESCRIPTION i N0. A t T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 1_362— —Q4L- JMP_fLQY_
OTHER OWNER 34 32____042__ _ LAND
DBA NAME 35 32 0_43 PS IMPR
TAX BILL s NAME 74 _32 044_ PENALTY
TAX MLL STREET t NO. 75 32 045_ 81 EXMP
TAX MLL CITY 4 STATE 76 ^32 _04.6--.. OTHR EXMP _
TAX BILL 21P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _ PER PROP _
32 026 SECTIONS S3I .. 32. _049_ _JM1130EMENTS
32 027 OF THE REV. AND TAX CODE _32 _050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
32 _32 052_ —PENALTY
32 1 _32� ^053_81 EXMP
olum YEAR OF DO NOT PUNCH _32_ 054 _ _OTHR EXMP _
UNIT ��
ESCAPE PROPERTY TYPE ASS�SSEO VALUE A 1 T SECTION 32 033 NET
I(A 32 032 1 PER PROP- 32 _056 19 _ PER PROP
QQ 3t 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS
311 _9)4_ LANG 32 _038_ LA_NO___
} 03b PS IMPR _ 32059 PS IMPR
311 O!i _PENALTY 32 060 PENALTY
c 32 031 W EXMP 32 061 BI EXMP
!2 _OSB_ OTHR EXMP_ 32 _062 OTHR EXMP
32 039 NET W2 32 063 NET
G� A4011
G� 12/80 ����s:'''"'"'� 'Supervising Appraiser Date .
C�t
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
1 §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT
NAME
ACCOUNT NO. , CORR. N0. ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX
LAND Al A2 Al 81 1003 9020 Y! ESCAPED INT
IMPROVEMENTS AI �^ A2 Al 61 A 9040 YQ_:_ PENaTY
•--,1A
PERSONAL PROP Al _ _A2 _ Al 81 9Q M
PROP STMNT IMP Al ,A2 Al el 1003 9040 YR ADDL. PENALTY
TOTAL ( e1
OO NOT PUNCN ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH
DESCRIPTION 'i N0. No. ESCAPE R t T SECTION
ACCOUNT TYPE 01 32 040 19 ,_,.. PER PROP
PRIME OWNER 33 uEr- Q41IMPB-QYZMNTS
OTHER OWNER 34 32 042 LAND
09A NAME 35 32 _043 PS IMPR
TAX BILL A' NAME 74 32 044 PENALTY
TAX SILL STREET E NO. 75 u 32 045 BI EXMP
TAX SILL CITY 4 STATE 76 32 _046 OTHR EXMP
TAX BILL 21P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _.. PER PROP
32 026 SECTIONS 32049_ MI!RQVEMENTS
32 027 'OF THE REV. AND TAX CODE _32 _ 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
i 32 _32_ 052_ PENALTY
} 12 32 453_ 81 EXMP _
Illus f YEAR OF DO NOT PUNCH 32 054 _ _OTHR EXMP
UNIT !! ESCAPE PROPERTY TYPE ASS(SSED VALUE A t T SECTION 32 055 NET
32 032 1! PER PROP- 32 056 19 — PER PROP
31t 033 IMPROVEMENTS 32 _057 IMPROVEMENTS
• 044 LAND 32 OS8_ LAND
1135 Ps PS IMPR 32 059 PS IMPR
31 036 . PENALTY 32� 060 PENALT Y
i! 031 SI EXMP 32 061 81 EXMP
r 311 _0_3•_ OTHR EXMP 32 1-063
062 OTHR EXMP
32 O3! NET 32 NET
G� A 4011 12/80 Supervising Appraiser Date
C.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,
bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
�,/�����
NAME �
ACCOUNT N0. AAQ CORR. N0. ROLL YEAR 198,3- TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ _AI _A2_ Al BI 1003 9020 YLL ESCAPED INT
IMPROVE MINTS AI A2_ Al 81 LAp 9040 Y P
ENAM
PERSONAL PROP Al _ A2 Al SI 4 l4 BPI.Ce
PROP STMNT IMP Al A2 AI el 1003 9040 YR ADDL. PENALTY —
TOTALJ BI
00 NOT PUNCN ELNNTEIENENT. DATA ELNNT NENSOACE YPROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i OESCAIPTION i ESCAPE N0. R 1 T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 X32 Qgl IMP V
OTHER OWNER 34 32 _042 LAND
DSA NAME 35 32 043 PS IMPR
TAX •ILL % NAME 74 32 044 PENALTY
TAX MLL STREET 4 NO. 75 /^ ' 32 045 81 EXMP
TAX SILL CITY 4 STATE 76 2L�El�' e 32 046 OTHR EXMP
TAX SILL 21P 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP
32 026 SECTIONS .. 32 ._ 049 _ IMPR.OVEMENTS
32 027 'OF THE REV. AND TAX CODE 32 _050 LAND _
32 026 RESOLUTION NO. 32 051 PS IMPR
32 32 _052_ _ PENALTY
32 32 _05_3 81 EXMP
'OH
111611"( YEAR OF DO NOT PUNCH 32 054 _OTHR EXMP
ofESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET
032 IS PER PROP 32 056 19 _ PER PROP
033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 -9)4- r LAND 32 058 LAND
is 03s PS IMPR _ 32_ 059 PS IMPR
31 036 _PENALTY 32 060 PENALT Y _
i! _0» SI EXMP 32 061 BI EXMP
E3232 _03S_F _ OTHR EXMP _32_ _062 OTHR EXMP
3 039 NET
063 NET
A 4011 12/80 ., Supervising Appraiser 0��-/�- 3 Date
6�
CONTRA COSTA COUNTY ASSESSOR'S- omcc
NAMEQ�
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /
w
r
ACCOUNT NO. CORR. NO ROLL YEAR 19 TRA L
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
b LAND At A2_ At at 1003 9020 YP ESCAPED IMT
Z IMPR4_Vt MINTS At A2_ At at __IOU, 90A _ YQ=_ PENALlY
PERSONAL PROP At _ _A2 AI at _.1S2Q ._ 7 BFI-SP
PRaP STMNT IMP At a2 At
at 1003 90A0 YR ADDL. PENALTY
TOTAL y et
00 NOt PUNCN ELNNT ELNNT MESSAGE YEAR OF PROPER TYPE ASSESSED VALUE DO NOT PUNCH
f DESCRIPTION 4w NO. ELEMENT. DATA !Itl. ESCAPE R i T SECTION
ACCOUNT TYPE OIL 32 040 19 __._ PER PROP
PRIME OWNER 33 _
OTHER OWNER 34 _32— 042 LAND
OAA NAME 35 32� _043 PS IMPR _
TAX HILL t NAME T4 32� 044 PENALTY
TAX *LL STREET( NO. 75 �3 2 045 at EXMP
TAX*LL CITY 4 STATE T6 3Z__ 046_ OTHR EXMP
TAX SILL ZIP 77 2 32 04T NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP ___
32 026 SECTIONS 32 _ 049_ _ XMPROVEME
�32 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. M32 051 PS IMPR
3232 052_ _ PENALTY
32 r32 053_ 81 EXMP__
'R1I
11 if YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP
PROPERTY TYPE ASS(SSEO VALUE
ESCAPE R 1 t SECtIDM 3z D55 NET
32 11 PER PROP • 32 056 19 — PER PROP33 IMPROVEMENTS 32 057. IMPROVEMENTS
♦ LANG 32 058LAND35- Ps IMM 32 059 PS IMPR
31 3i PENALTY 32 060 PENALT Y
37 S1 EXMP 32 061 81 EXMP
S OTHR EXMP 32 _062 OTHR EXMP
39 NET ~32i 063 NET
A 4811 12/80 -supervising AppraiserDate
00
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked with this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
By PASSED ON APR 2 6 6W
oe �ta, Assistant Assessor unanimous y Supervisors
present.
When required by las, consented
to by;'the County uns
Page 1 of ...2...—_
P
ftwayewftratVale sfMUMestrMooyof
MSON=lawn OW«+le -d an Ow a�hmn d go
scxoa�a-1 Sowd et�• 1PR the '"°m`
Copies: Auditor ATTESTED:
Assessor -- Exemptions
Tax Collector JJL OLSSOK COUP M i Y CLERK
sad ex nMclo Cork of gw Eo"
J
A 4042 12/60
UNLU 'ION NNW S3,14,09'
ASSESSORS OFFICE i}[ CURRFNT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN.
CLIIOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE Q TPRIOR FRES7 On PENALTIES
CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
BATCH DATE
AUD1Tnn
S L DATA FIELDS M
EXEMPTIONS E
LEhVE Rt.ANK t1NLFSS S
PARCEL NUMBER F E __.. S
AUDITOR i TOTAL OLD A V NEW LAND A V NEW IMPR A V ^PERSONAI PROP A V THEME:S A CHANGE A AUDITOR'S MESSAGE
CORR II N NET OF INCLUDES L I
X ( EXEMPTIONS PSI Y AMOUNT v AMOUNT E ;
F AV E AV k
162-430-013-1 0 HO 79000
ASSESSOR'S DATA 8if ib�ol e � AS NAMES s Sidwel l TRA 05011 r1oLL Y82 83 Lit T STCTIC)N 4831, 4985
N
0
185-290-030-5 0 HO ,000
�i ASSESSEE'S TRA ROLL YEAR R A T SECTION
ASSESSOR'S DATA NAME Howe 98003 6. 82-83 4831, 4985
Ilk255-472-030-6 0 HO ,000
ASSESSEE'S TRA ROLL YEAR R 6 T 3FCTION
ASSESSOR'S DATA hL NAME Norris 15002 82-83 4831, 4985
255-770-009-9 0 HO k,000 '
ASSESSEE'S TRA ROLL YEAR R A T;FCTI!)N
ASSESSOR'S DATA � �d NAME Koocher * 15002 82-83 4831, 4985
430-462-002-6 0 HO ,000
ASSESSEE'S TRA ROLL YF.AP R R T SECTION
ASSESSOR'S DATA NAME Cabuntala 06007 82-83 4831, 4985
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
END OF +RECTIONS OTHIS P GE
ASSESSEE'S IRA ROLL YEAR q 8 T SECTION
ASSESSOR'S DATA NAME
E1�
ASSESSEE'S TRA LL YEAR q+T SECTION
ASSESSOR'S DATA NAME
Gl AR"00(tmm) SUPERVISING APPRAISER l6 azo DATE ,► 4��'��83
116ASSESSOR FILLS IN DATA FOR THESE ITEMS: OF if
*11119. add. as of 5-10-83; PRINCIPAL APPRAISER IL
360 Seawind Dr. , Vallejo, CA 94590
f
RoARD or sUPERVIsoRS Or CONTRA C05TA dWMft; CAUFokRzA
Re: Assessment Roll Changes NESdI•ll`1'ION NO.. 8 eo e 9
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and narked rith this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
By PASSED ON APR 2 61963
Joe ta, Assistant Assessor unanimously by the Supervisors
present.
When re aired by law, consented
to by a County Counsel
r Page 1 of 3
iWay tel►goo*raftWMWoorrsalGGoYet
SPX0414-1 & - an ad;on taken and odor on IM masugs of fba
Copies: Auditor Dowd of Supsnhors an Me dale M owa.
Assessor -- Exemptions ATTESTED: APR 2 61983
Tai Collector
J•R.OLSSON,MUM CLERK
and ex oiirio Cie&of Vw Me d
A 4641 U/86
faE IAMON NlMER 8326 O f
i
ASSESSOR'S OFFICER
CURRENT AOI L CHANGFS 1EOUALIZED ROLL LAST SIIOMITTFD BY AUDITOR) IN
CLUDINO ESCAPES WHICH CAPnY NEITIIFn PENALTIES Non INTF.RFST
SECURED TAX DATA CHANGE PRIOR ROH CHANGES INCLUOINr,rllnnENT YFAn F^,rAPFs wwrH DO CARRY IN.
TEnES:On PFNALTIE S
BATCH DATE
AUDITOR ,
E DATA FIELDS M
U E EXEMPTIONS E
PARCEL NUMBER F M LEAVF.Bl ANK UNLFS9 A AUDITOR'S MESSAGE
AUDITOR F E TOTAL OLD A V NFW LAND A V NFW IMPn AV PFItSOHAI PROP A V THEnE:S A CHANnr
CORP M 1 N NET OF INCI HOFS G I
X T EXEMPTIONS PSI Iv I AMOUNT 1Y AMOUNT E I
p AV j_ AV II '
162-430-013-1 0 HO 7,000
m ASSESSOR'S DATA CSCR ASSESSEE'SSidwel l TPA 05011 HMI 81-82 LA T,FrTInN 4831, 4985
W
Oat 13102
0
cF 185-290-030-5 0 HO 11,750
0 ASSESSEE'S TnA ROLL YEAR R a T SFCTION
Z ASSESSOR'S DATA NAME Howe 98003 79-80 4831, 4985
c
IC
I
185-290-030-5 1 0 HO 11,750
ASSESSEE'S TPA 1101 L YEAR A A T SECTION
ASSESSOR'S DATA NAME Howe 98003 80-81 4831, 4985
185-290-030-5 0 1 0
ASSESSEE'S TPA not L YEAR R a T SFCTION
ASSESSOR'S DATA NAME Howe 98003 81-82 4831, 4985
255-472-030-6 1 0 H011,750
ASSESSEE'S TnA POI L YEAP n A T SErTION
ASSESSOR'S DATA IIL NAME Norr i skill 15002 79-80 4831, 4985
255-472-030-6 0 [7 HO 1,150
m ASSESSEE'S TRA ROLL YEAR R a T SECTION
ASSESSOR'S DATA NAME No,,ris 15002 80-81 4831, 4985
END OFf, RRECTIONS ON THIS AGE
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
Q, ASSESSOR'S DATA NAME
wF-7 T I I - I I
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA L NAME p
G� AR4489(7!22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �� v
-� PRINCIPAL APPRAISER
ASSESSOR'S OFFICE a CURRENT ROLL. CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- '
CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE Pgion POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
BATCH DATE
TEPFST nP PFNALTIES
AUDITOR
E
DATA FIELDS M ,
L
EXEMPTIONS E
PARCEL NUMBER F E LEAVE BLANK UNLESS S
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THFRF IS A CHANGE S AUDITOR'S MESSAGE
CORR M A
I N NET OF INCLUDES hk G
X T EXEMPTIONS PSI I T
v AMOUNT y AMOUNT E
tE AV E AV k
255-472-030-6 0 HO 7,000
ASSESSEE'S TPA POLI.YEAR R 6 T SECTION
ASSESSOR'S DATA NAME Norris 15002 81-82 4831, 4985
S 255-770-009-9 0 HO 1,750
ZASSESSEE'S IRA ROLL YEAR R 8 T SECTION ~
Z ASSESSOR'S DATA Re uh� NAME Koocher * 15002 6. 78-79 4831, 4985
c
255-770-009-9 0 H011,750
ASSESSEE'S TRA ROLL YEARR 6 T SECTION
ASSESSOR'S DATA Re and NAME Koocher * 15002 79-80 4831, 4985
255-770-009-9 0 H011,750
ASSESSEE'S TPA POLL YEAR R A T SECTION
ASSESSOR'SDATA Re ,,.a IlL NAME Koocher * 15002 80-81 4831, 4985
255-770-009-9 0 HO 17,000 1 T
ASSESSOR'S DATA
ASSESSEE'S
S TPA POLL YEAR R 6 T SECTION
'fie wnNAME
d Koocher * 15002 81-82 4831, 4985
s '
c�
m ASSESSEE'S TRA ROLL YEAR R JL T SECTION
END OF iRRECTIONSION THIS PGE
ASSESSEE'S TRA ROLL YEAR q 8 T SECTION
ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME
G� AR4489 17/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE kL
rmlg. add. as of 5-10-83: PRINCIPAL APPRAISER
360 Seawind Dr. , Vallejo, CA 94590
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. f3 G o
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escapec #ssessment, correction, and/or cancel-
lation of V;-oneous gsessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
82-83 712-502-053-2 79028 Land 0 531, 4985
Imps 27,000
PP 0
Gary Paolucci
369 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment
111M�u�flyl titat Ihls b•hue andsanreloaR'��
an action 3aken and entered on on mkwlaa of w.
Hoard of Supeerben on s dato shown.
ATTUTED: AER 9 1903
J.R.OLSSON,COUNW-CLERK
and ex ofNdo Clark of 90 @f d
117
ilLlvw
S-NV0412-1 fin
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 1983
unanimously by the upervisors
Auditor
Assessor By
_QL_, ,cA_P jd.l�
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 When r ired by law, consented
to by County C el
Res. # 83.Zk_16
epu
3711
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 3 !/
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code 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 se�iQregssessment, correction, and/or cancel-
lation of erroneous fssessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
81-82 712-502-733-9 79028 Land 0 531, 4985
Imps 20,588
PP 0
Kenneth Dixon, Jr c/o Ben Hartinger
200 Gregory Ln
Pleasant Hill, CA 94523
Add parcel & assessment
1 Maw o�rh flat fli N a f�waa/eNweloa/yaf
an aeuon yken and onMwd on fM ohm"of rN
Dowd of Supwwion on M.daft MMML
ATTEMc: APR 2 61963
d.11.OL SSON. COMMY CLERK
and•x oMdo Clark of Ow Dowd
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON AER 2 6 1*3
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
Me Suta, Assistant Assessor
Page 1 of 1 When r 'red by law, conse ted
to F e County e
Res. # 6/
By
ep y
375
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 iy
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 ossessment, correction, and/or cancel-
lation of qrToneous fssessment, on the secured assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
82-83 714-703-067-5 02002 Land 0 4985, 531
Imps 19 ,400
PP 0
Catherine Ericson
67 The Trees Dr
Concord, CA 94520
Add parcel b assessment �%M"OW"swab ra*MaadMwmumso
So 00m!sten�d enbmd ow taw svmA a a1 v a
food N SupMrtaoa an an dns down
ATTESTED: APR 2 A 1M3
JJL 0MCM,COUNTY CLOW
and as otpeto Clark of dw Saorr
MIM
Owe
S-NV0412-1 AL dd4
zzlChief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by-the upervisors
Auditor present
Assessor By
Tax Coll.
oe uta, Assistant Assessor
Page 1 of 1 When r 'ired by cons tedlaw,to b/! County
Res.
P
{ 376
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6i3
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 esca a ssessment, correction, and/or cancel-
lation of %groneous assessment, on the sec uPrecP assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RST
Year Account No. Area Property Value Value Change Section
82-83 714-703-058-4 02002 Land 0 02002
Imps 13,800
PP 0
Helen Mansfield
58 The Trees Dr
Concord, CA 94520
Add parcel and assessment 1Mnfiye�lyM+stMNswat�waMawseto�a
Gn 060M amen eed Oftmd on fix menu s at>w
ford of supervisors or.:ho haw&!roam.
ArrEsrm: APR 2 s MI
J.R.OL8SCLI, CCUNn CLERK
and u Offido CWk a fiw Smd
y aow
S-NVO412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR l 6 W3
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll.
Joe Suta, Assistant Assessor
Page 1 of 1 When r 'a red by law, consented
to by � County Co el
Res. 83,16 13
B �
pu
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 9,31619e
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 SjWt assessment, correction, and/or cancel-
lation of "roneous8tssessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-657-0 79028 Land 0 531, 4985
Imps 21,100
PP 0
Barbara Jean Karsten
182 Medina Or
Pacheco, CA 94553
kawb�r canMlytttiat ttNa taatrwatwoometeaRot
Add parcel and assessment an action taken and onty"an Mia wAnubeof 80
Soand of Supcow m on tin daft shoaft
ATTESTED: APR 2 R iwi]
J.R.OLSSON,COUNTY CLEf1K
OW•s owsdo CMM*of fha Korn
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON
unanimously by the Supervisors
Auditor Lx—, present
Assessor BY
Tax Coll. J e Suta, Assistant Assessor
Page 1 of 1 Wh2treqir by law, c nsen
tounty Cau eRes. # 81G1Y .
By J8
pu Y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83Z6
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 expYained 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 escaye assessment, correction, and/or cancel-
lation of 91oneous fssessment, on the sec re assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-603-4 79028 Land 0 5319 4985
Imps 32,000
PP 0
Jesse Yohanan
151 Sahara
Pacheco, CA 94553
Add parcel and assessment �t��►a�y�ttf+bb•trw�aon�to�rd
an acMon oaken mW mond an rw ndnuW of go
Sowd of Supembo a an On do%a wwm
AGSM: APR 2 b ear
j.n.OUMN,COUNTY CLERK
aed"ofNdo Mft of Ow BOW
Bir
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 M3
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
e Suta, Assistant Assessor
Page i of 1 When reqed by law, consented
to by a County Cou 1
Res. # 83 (o/�
By JIKII
puty 3'79
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. S3,161&
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 exptained 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 simcessessment, correction, and/or cancel-
lation of erroneous 8tssessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-636-4 79028 Land 0 79028
Imps 13,100
PP 0
Hubert Pousson
22 Tunis
Pacheco, CA 94553
Add parcel and assessment
�Mw�eM11Y thatNda M�tru�aw.oeeaet�lld
an at" t*en and•ntor"on the aebustes of tho
Board of Supeeviwm on the d,-d*diorm.
ATTESTED: APR 2 61983
J.R.OLSSON,coUnTY CLERK
and ex oHicio CNrk of Uta Born
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 19$3
I y
unanimously y the Supervisors
Auditorpresent
Assessor By �t1....�
Tax Coll.
e Suta, Assistant Assessor
Page 1 of 1 When r ired by la co ted
to bee Cou y u
Res. # 83 h'/
By
Dep ,� 36 0
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 &I -7
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expTained 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 gj&Fedssessment, correction, and/or cancel-
lation of fp-oneous ggsessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
81-82 712-502-083-9 79028 Land 0 531, 4985
Imps 11,822
PP 0
Stephen Foster
377 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment if�sMb►fMl►gnflhNlsahwawdeonrefeoptlaf
on action iakan and antsted on tM otnubss of tM
Dowd cf Sepertisorc,on the dab shown.
ATTESTED: APR 2 6 WJ
d.R.OLSsc,%, COUNTY CLERK
and ex officio Clerk of OW Board
Kf► �` .OMMy
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6
unanimously by the uppervisors
Auditor present
Assessor By
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 Whe uired by law, consented
to y the Count n
Res. #'f4&17 `�
381
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6/
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of Seca a assessment, correction, and/or cancel-
lation of erroneous Assessment, on the assessment roll for the fiscal
year 19 - 19 ,
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-083-9 79028 Land 0 531, 4985
Imps 129058
PP 0
Stephen Foster
377 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment
an adbn:Acer and ea bmd-,n 4NxinuMa a the
Be"at Supgm=rz Or iho"0 cho"L
ATTESTED: APR 2 6 1f3
J.R. OL S3N, COUNTY CLERK
and ex othdo C6wk of Ow Dowd
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 1903
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll.
Joe Suta, Assistant Assessor
Page 1 of 1 rWheuired bylaw, c ented
e Count u
Res. #.
y - 382
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION N0. &&14 i 9
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expYained 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 ssessment, correction, and/or cancel-
lation of erroneous 4ssessment, on the secure` assessment roll for the fiscal
year 19 19 S
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section -
82-83 714-703-105-3 02002 Land 0 5319 4985
Imps 19,700
P P 0
Phillip J Dobbert
P 0 Box 6672
Concord, CA 94502
Add parcel & assessment
an.ctlon ikon and entered on n»sluts of so
Bowd of supenftwl an dto dM dw*'a.
AWEs1ED: APR-i 61W
am OLSSOM,COUK r CLM
and ex oMdo Clark of flw Board
05 4�41 .D"My
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll. If
Joe Suta, Assistant Assessor
Page 1 of 1 VWhenuired 11aw,,co nted
e Co
Res. # 83 i9
- 383
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. L31 ca
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 82 - 19 83 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 709-715-074-7 79031 Land 0 4831, 498'
Imps 0
P.P. 0
Steven or Suzanna Ritchie c/o Terry or Celeste Davis
3777 Willow Pass Rd. #74
Pittsburg, CA 94565
Delete parcel, cancel assessment b penalties
1 Wehr e�lNy tAst tlMs N a>nussneosnreleo�r�/
w ucdon lst ra and sntmes on LNe oftubs of go
@wd of auperetwa on.Ae daft shown
ATTESTED: APR L 6 -i
JA.OLMNI CJun"CLERK
MW ex offkto CWk of Mo Nerd
.Di w
S-NV0413-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by the Supervisors
Auditor present
Assessor By (3.,'.a Lgz
Tax Coll.
J Suta, Assistant Assessor
Page 1 of �_ Whe r uired by ented
t�n C
Res. # 8 Ga
By
P y
3 4
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Rall Changes } RESOLUTION NO. Fla
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 82 - 19 83 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
77-78 095-130-013-6 07037 Land 0 4831, 498!
78-79 Imps 0
79-80 P.P. 0
80-81
City of Pittsburg
I
nr ooh►MatswrwatrwaaleoreDotOSPYof
Delete parcel, cancel penalties an action!sleet r.and er'erod on ow a*.Xft&of iM
Dowd o!0-upemison on the dab dlawn.
ATTESTED:
d.R.OLSSON, CGUVT1/CLERIC
am ex of ic+c CNrk of ow 8"d
3`dZ.�
S-NV0413-1
Copies to: Requesta D*y Assessor°n PASSED ON SPR
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
Page ] of When uired'byslaw aconsenear
1 to a County ns
Res. # 3
DepaW
385
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. Z,5 G 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 82- 19 83 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RST
Year Account No. Area Property Value Value Change Section
81-82 095-130-013-6 07037 Land 0 4831, 498!
82-83 Imps 0
P.P. 0
City of Pittsburg
Delete parcel, cancel penalties
IfMM"MWj ftWfw1.at�MdM eds"1 a1
M=llen WIM and aelw d M!M=kWift d ar
Nowd of fvpvnhon an is dale iAo�w�
ATT1F.139TED: APR 2 61963
J.R.O=0.64= COL"7Y CLERIC
SIM K of do Clerk of Ow ftod
rr
w _
S-NV0413-1
IvWAW
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 183
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll.
AP Suta, Assistant Assessor
Page 1 of . 1 Wh equired b w sented
the u
Res. # 83 l a�
By
ty
117 -- 3s,:
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 3 G 3
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 82- 19 83.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
81-82 193-700-041-0 66102 Land 0 4831
Imps 0
P.P. 0
E. B. M. U. D.
2130 Adaline St.
Oakland, CA 94623
Cancel assessment, penalties, taxable to non-taxable
fhumby c~09618af+rWWWW nct"W61
an settop taken and onta:ad on on c bufte or tba
•oard of supmvism en ttta dale shown.
ATTESTED: APR 2 61993
J.R.C:.3S3rt,C-DUN i f CLERK
and ex officio Clog of VW 90"
h
S-NV0413-1
Chief, Valuation
APR 2 61993
Copies to: Requested by Assessor PASSED ON
unanimously by the Suipervisoft
Auditor present
Assessor By
Tax Coll.
jWhe
e Suta, Assistant Assessor
Page 1 of 1— quired by 1 w, sented
he CounRes.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. G�
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 expTained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 ___&- 19 __a.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 246-030-004-5 14002 Land 4985
Imps
P.P.
Daniel E. Koshland, Jr. fANMraKMry►1MfMbbatrwanaeon�t
3991 Happy Valley Rd. �f►ol
Lafayette, CA 94549 M"�O":�6n ani cola-sem on e"a;nc;tes a WW
8wd of SuperWwr3 ci-.t10 dW**..OwL
Cancel Penalties ATTESTED: APR 26
J.R. 10
OLSSON, COl1NW CUMK
and t:otficlo Ck*of ON NOW
S-NV0413-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ONAK 26 03
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
J Suta, Assistant Assessor
Page 1 of Wh squiredWlaw, ented
the u
Res.
y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. S
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expYained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 _ 82 - 19 83 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 246-030-003-7 14002 Land 4985
Imps
P.P.
Daniel E. Koshland, Jr.
3991 Happy Valley Rd.
Lafayette, CA 94549
1 A•wlry arMh tl+at tt+r r•teu••ndconretoolyref
Cancel penalties an•coon:•ken and entered on 9W oftura Of OW
Dowd ct 3upeffMrs on Etc data than.
ATTEETEC: APR 9 &Mga.
J.R.OLSSON, CG;jmTY CLERK
and as otti:Ea Cow*of dw Board
b ,OPW
S-NV0413-1 (.a A4"" 1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON
unanimously by the 5upervisors
Auditor present
Assessor By
_ Je4&
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of _� W required by law, consented
y the Cou o
Res. ! 83 as
If
y
uty - - 36J
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0. 83/6 3 L
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code 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 resoluticn 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 12=4a 'u PASSED ON AER Z 6 L%3
Jof/SutaF, Assistant Assessor unanimously by lae SupervIsorg
present.
When re red by lair, consented
to by County Co el
Page� lf 21
U _
Chief, .Y ation IMwbye ry►tMMwlsbat�waMearK�teapyal
an moor.;Am and entered on the winutes of No
Copies: Auditor Board of Supervtscrs on the data dwwr�.
Assessor (Unsecured) Turner ATTESTED: APR 2 ` S63
Tax Collector
4/15/83 J.R.OLSSON, COUNTY CLERK
B010-B024; B026-BO30 and ex offido Ckwk of Ow Nowd
A 4042 12/80
RMWTION NiMER_ 8 3
3jO
CONTRA COSTA COUNTY ASSESSOR'S OFFICE:.
• BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT M
NAME SA k��LA�7/as T
ACCOUNT N0. O CORR. NQ ROLL YEAR 19 TRA
FULL VALDE' PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYKE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al A2 Al BI 1003 9020 YiE ESCAPED INT
IMPROV[MRNTS AI A2 Al BI
03-- Q4_ -- YO PENALTY
PERSONAL MOP _Al _ _A2 Al _ S I Q DFI.sE..
PROP STMNT IMP Al A2 . Al BI 1003 9040 YR ADDL. PENALTY
TOTAL -� 61
01 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. Mo. ESCAPE R 1 T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 %5AW JS TV 19,ce
-3-Z— 041 IMI!ROVEMENTS
OTHER OWNER 34 32 042_ LAND
OSA NAME 35 32 043 PS IMPR
TAX BILL c NAME 74 32 044 PENALTY
TAX BILL STREET C N_0. 75 32 045 81 EXMP
TAX GILL CITY 4 STATE 76 CA32 04_6 OTHR EXMP
TAX SILL i1P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP _ _
32 026 SECTIONS do N 32-049_049 _ Jme-ROVEMENTS
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 029 RESOLUTION NO. 32 051 PS IMPR
32 32 _052_ PENALTY
32 0_5_3 81 EXMP
30 M[illGt YEAR Of DO NOT PUNCH 32 054 OTHR EXMP
ELNNT PROPERTY TYPE ASSESSED VALUE
ESCAPE R t T SECTION _32 _0_55 NET
32 032 19 3 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS _ 32_ 057. IMPROVEMENTS
32 934_ LANG- 32 058_ _LAND____
1
38 035 PS IMPR _ 32_ 059 PS IMPR
` 03i _PENALTY 32 060 PENALTY
32 _037_ 61 EXMP 32 061 81 EXMP
t32 _039_ _ OTHR EXMP _ _32 062_ _OTHR EXMP
3 2 1 039 NET 32 1 063 1 NET
A 4011 12/80 Supervising Appraiser TS-5 Date C.
ISO// ASSESSOR'S OFFIcf1
CONTRA COSTA COUNTY
C BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7
NAME
01
r*D�
NO. • CORR. NO, ROLL YEAR 19� TRA
FULL VALU PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
mm
TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
At A2 At !I 1003 9020 Y$ ESCAPED INT
Mf NT! AI A2AI i!I p Q4 qP
L PRO► A1 A2 AI 1 MNT IMP AI a2AI BI 1003 904YR ADDL. PENALTYAI D1 PUNCH EINNT fIENENT. DATA EINNT NESSAif YEAR OF PROPERTY TYPE ASSESSED YALUE CQ NOT PUNCH
4w DESCRIPTION 4w NO. I NO. ESCAPE A 1 SECTION
ACCOUNT TYPE OI 32 040 19 _._ PER PROP _
PRIME OWNER 33 JMFflOVEMENTS
OTHER OWNER 34 _32 042_ LAND
y DBA NAME 35 32 043 PS IMPR
TAX BILL s NAME 74 32 044 PENALTY
TAX MLL STREET4 NO. 75 32 045 81 EXMP
j TAX BILL CITY STATE 76 IQ �/'y' 32 046 OTHR XMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 __._ PIER PROP _
32 026 SECTIONS_ «S /. �. 32 _049_ _ ftROVEM _r..
�32 027 OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 PENALTY
i -32 053 61 EXMP
! b itiiAii YEAR OF DO NOT PUNCH _32_ 054_ OTHR EXMP
EIMNT �0 ESCAPE PROPERTY TYPE ASSESS//ED VALUE R I< T SECTION 32 _0_55 NET
32 032 19 PER PROP (is 32 056 19 _.__ PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
. 32 .934 LAND 32 058 LAND
3 Ods PS IMPR 32 059 -PS IMPR —_
i 0-3,3 _PENALTY 32— 050 PENALT Y
32 Y037 81 EXMP 32 061 81 EXMP
32 038_ OTHR EXMP 32 _062_ OTHR EXMP
32 -039 NET M32— 063 NET
A 4011 12180 'Supervising Appraiser ate
�L
p v i:ti
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
6USINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAMEl"-01PF Q40AdA%Ae
ACCOUNT NO. CORR.NO ROLL YEAR 19� TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUNO REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX
i.ANO ��� Al A2 AI 81 1003 9020 YS• ESCAPED INT
IMPROV9MENT$ Al A2 Al 01 0 Qq
PERSONAL PROP Al _A2 Al I 1 1 103_._. 974S , YL LIEN BELSE
PROP STMNT IMP Al A2 Al 81 1 1003 9040 YR ADDL. PENALTY
TOTAL I I el
00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i N0. No. ESCAPE A 1 T SECTION
ACCOUNT TYPE 01 R 32 040 19 __._ PER PROP
PRIME OWNER 33 T
OTHER OWNER 34 32 042 LAND
OSA NAME 35 E 32 043 PS IMPR
TAX SILL !I NAME 74 32 044 PENALTY
TAX GILL STREET< NO. 75 32 045 81 EXMP
TAX SILL CITY 4 STATE T6 %r _32 046 OTHR EXMP
TAX SILL IIP 77 32 047 NET
REMARKS 32 02_3 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 — PER PROP
32 026 SECTIONS 40/ j404 6 32 _ 04_9_ —IMPSOVEMENTS
32 027 OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO, 32 051 PS+ IMPR
r 32 32 _052_ PENALTY
? 32 32 053_ 81 EXMP
Nit$"( YEAR OF DO NOT PUNCH 32 _054 OTHR EXMP
ELNNT Na ESCAPE PROPERTY TYPE ASS(SSEQ VALUE R t T SECTION 32 055y NET
32 032 19 PER PROP rf� =ice 32 056 19 ____ PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 0;4_ LAND 32 058_ LAND
32 032 PS IMPR �32� 059 iPS IMPR
i 03it _PENALTY Y 32� 060 PENALTY
t
32 _037_ 8i EXMP 32 061 81 EXMP
t3;—
_0_30_ OTHR EXMP 32-1-062 OTHR EXMP
039 NET 32063 NET
A 4011 12/80 _ Supervising Appraiser 5141 8J Date
o.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
--r
hUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME /V�iY�G/QF C44��uTEic e4«
ACCOUNT N0. CORR. NQ ROLL YEAR 19 -?V TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al A2 Al BI 1003 9020 YLL ESCAPED INT
IMPROVEMENTS AI A2_ Al BI O Q4 _
PERSONAL PROP Al _ _A2 _Al of 0_ FLSIP
PROP STMNT IMP Al ,A2 Al BI 1003 9040 YR ADDL. PENALTY_ _
TOTAL BI
i/1 NOT PUNCN = ELNNOT NESSAiE YEAR OF DO NOT PUNCH
DESCRIPTION ELEMENT. DATA EINNi No. ESCAPE PROPERTY TYPE ASSESSED YAIUE A 1 T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 e D - ME
32— 041 _ JMPBVYENTS
OTHER OWNER 34
32 _042_ LAND
DBA NAME 35 iCo 32 043 PS IMPR
TAX BILL ° NAME 74 32 044_ PENALTY
TAX BILL STREET 4 NO. 73 �40 E 32 045 81 EXMP
TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP
32 026 SECTIONS .S �0 3 2 _ _04 9 _ -,I�IPR_QV�
�32 027 OF THE REV. AND TAX CODE _32 _ 050v _LAND
32 n
RESOLUTION NO. 32 051 1 PS IMPR
_ 32 32 052 PENALTY
32 32 _053_ BI EXMP
4_
Miwa YEAR OF DO NOT PUNCH 32 05 _ OTHR EXMP
ELMNT No ESCAPE PROPERTY TYPE ASS!`SSED VALUE R 1 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
i . 'b.. _ _ - --- — - ------ ---
L3232
035 PS IMPR _ 32— 059 PS IMPR
036 _PENALTY 32 060 PENALT Y _
1 O37BI EXMP 32 061 EXMP
038OTHR EXMP _32_ _062 OTHR EXMP
039 NET 32 063 NET
A 4011 12/80 Supervising Appraiser Date
LOW—
�
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
rJ
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME J�CLdfl�.E.. S.DAllptlr�Lfd�°,,� ��
ACCOUNT NO. CORR. NIX ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALUC TYKE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX
LAND Al A2 Al 81 1003 9020 YD ESCAPED INT
IMPROVEMENT$ At A2_ Al SI p 9Q4
PERSONAL PROP Al A2 Al of Iii._... =!.SE -
PROP STMNT IMP Al L,A2 Al 81 1003 9040 YR ADDL. PENALTY
TOTAL eI
00 NOT PUNCH ELNNT ELEMENT, DATA tENESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH
'i DESCRIPTION i' N0. Na. ESCAPE R Il T SECTION
ACCOUNT TYPE of 040 19 _. PERPROPPRIME OWNER 33 IMPROVEMENTSOTHER OWNER 34 042LAND
OSA NAME 35 L ae 043 PS IMPR
TAX SILL ; NAME 74 32 044 PENALTY
TAX BILL STREET t NO. 76 Jr' 4 32 045 81 EXMP
TAX BILL CITY 4 STATE 76 ! 32 046 OTHR EXMP
TAX SILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 __ PER PROP
32 026 SECTIONS .�`�/. A� 10- 32-- _049_ PROVEMENTS __..
�32 027 OF THE REV. AND TAX CODE _32 050 _LAND
32 028 RESOLUTION NO. 32 051 PS IMPR _
32 32 _052 PENALTY
32 _053 81 EXMP
MiiSAiE YEAR OF DO NOT PUNCH _32_ 054 OTHR EXMP
ElNNT ESCAPE PROPERTY TYPE ASS55E0 VALUE R l T SECTION 32 055^ NET
32 032 19 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS _32 057. IMPROVEMENTS
32 34_ _ ^. LANG
X 32 056_ _{.ANO
1 32 0�5 PS IMPR _ 32_ 059 PS IMPR
Z _031 PENALTY 32 060 PENALTY
32 _03'/ 81 EXMP 32 061 81 EXMP
32 _038_ _ OTHR EXMP 32 _062_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12/80 %' ��G��� ---�' Supervising Appraiser 1-J/-83 Date
ioDo-
ASSESSORS OFFICE
CONTRA COSTA COUNTY '
�/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `�
C7
NAME &Z"'PRA aA/I�!/T 4i19/0
PCOW1, NO. CORR. NO ROLL. YEAR 19 - TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX
AI A2At 81 1003 9020 YS ESCAPED INT
MENTS Ai A2 AI 8I 0 Qd
..�L PROP At A2 A t a 1R=tMT IMP At A2 AI at 1003 9040 YR ADDL. PENALTY —
1STAL 81
of NOT PONCN ELNNt ELEMENT. DATA ELNT
NT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE A NOT PUNCH
DESCRIPTION i NO, No. ESCAPE R t SECTION
ACCOUNT TYPE 01 ,p 32 040 19 PER PROP
PRIME OWNER 33 �Q/p� �iir��lJ�"�'�F QI@! —1?,— ROVE EMENTS
OTHER OWNER 34 32 _042_ LAND
DSA NAME 35 ,S !'S 32 _043 PS IMPR
TAX #ILL t NAME 74 1 32� 044 PENALTY
TAX SILL STREET( NO. 75 i D l U/ VAMC Sdn Avt —S-"G Al 2_ 045 81 EXMP
TAX SILL CITY STATE 76 Gu Jy e. it ��'.� _32 _ _046 OTHR EXMP
TAX BILL ZIP TT �_ 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 PER PROP .—.
32 026 SECTIONS_ 32_ 04.9_ _ _I.TAPHQUM
�32 �02T OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO. 32 051 T PS IMPR
i 32 _32 052 ' PENALTY
_053__. _ 81 EXMP -- — —
MEisuf YEAR Of DO NOT PUNC14 32 054,._ OTHR EXMP
ELNN1 PROPERTY TYPE ASSESSED VALUE -T_-- -
!i ESCAPE R 1 T SECTION 32 055 NET
32 032 19 PER PROP ' _ 32� _056 _ 19 � PER PROP
32 033 IMPROVEMENTS — 32 057 IMPROVEMENTS
32 _934_ LAND 32 _058 LAND
32 035 PS IMPR 32 —059 PS IMPR —
112 03# PENALTY 32� 060 PENALTY
r. 32 037 81 EXMP 32Y 061 81 EXMP
32 0_38_ _ OTHR EXMP __ -32� -062 _ OTHR EXMP
32 x039 NET 32 063 NET
A 4011 12/80 1 i �J �----� Supervising Appraiser ./ a _ Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE7-,
'BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
rr+�
NAME
ACCOUNT N0. CORR. NO ROLL YEAR 19 Y TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALISE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX
LANG AI A2 AI BI 1003 9020 YS ESCAPED INT
IMPROVEMENT_ AI A2 AI DI 0 9Qq
PERSONAL PROP Al _ _A2 Al 91 Qom_ &FI.g:
PROP STMNT IMP Al A2 Al 131 1003 9040 YR ADDL. PENALTY_
TITAL i 61
DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. I NO. ESCAPE R t T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 O.!°' �O.filfi K G�Af 3�_ -QALIMPSOyFMENT5
OTHER OWNER 34 32 042_ LAND
DBA NAME SS 32 043 PS IMPR
TAX BILL t NAME 74 32 044 PENALTY
TAX SILL STREET E NO. 75 � � 11J 32 045 61 EXMP
TAX SILL CITY STATE 76 32 046 TNR XMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _046_ 19 PER PROP
32 026 SECTIONS /, * � 32 _049 _LM?Il4Y.EMENTS
32 027 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
1 32 32 052_ PENALTY
432 32~ _053 81 EXMP
of61aE YEAR OF DO NOT PUNCH 32 054r _OTHR EXMP
ELNNT �0 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 NET
32 032 19 PER PROP _32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 9;14 LAND 32 050 LAND
I 32 03S P$ iAiPR _ 32 059 PS IMPR
2 036 PENALTY 32— 060 PENALT Y
32 �_037_ 81 EXMP 32 061 81 EXMP
32 _O_3B_ _ OTHR EXMP32__ _06_2_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12180 l � Supervising Appraiser ,�' � Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE '
MI
A/C'Ca L��/.PETil�rr�/E ��„�S SPERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME ��
ACCOUNT N0. CORR. NQ ROLL YEAR 19 -,f TRA d
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
--LMPBOVEM HIS
VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT S1 1003 9020 YX ESCAPED TAX
LAND At A2 At SI 1003 9020 YS ESCAPED INT
IMPROVIIMINTS At _ A2_ At SI 0 Q4IQ -- PFNAIM
PERSONAL PROP At _ A2 At •I Qs --- RRI cE.
PROP STMNT IMP At A2 At 81 1003 L9040 YR ADDL. PENALTY_ —
TOTAL at
00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT NESSAGE YEAR Of PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH
i DESCRIPTION i NO. No. ESCAPE A l T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 _3_ — _
OTHER OWNER 34 32 042_ LAND
DNA NAME 35 32 043 PS IMPR
TAX SILL c NAME 74 32 044 PENALTY
TAX SILL STREET t NO. 75 / 32 045 81 EXMP
TAX SILL CITY 4 STATE 76 /C 32 046 OTHR EXMP
TAX SILL ZIP 77 944 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 P R PROP___
32 026 _SECTIONS .'S i 32_ _049 _ �MPQOVEME ___..
�32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
32 32_ 052 PENALTY
_32 _053_ 81 EXMP
MI66"1 YEAR Of DO NOT PUNCH _32 054 _ OTHR EXMP
ELNNT PROPERTY TYPE ASSESSED VALUE --- — -
Ne ESCAPE R t T SECTION 32 055 NET
32 032 19 PER PROP _ 32_— 056 19 _ PER PROP
32 033 IMPROVEMENTS _32 _057. _ IMPROVEMENTS
LAND32—_ _058 LAND__
3 035 PS IMPR — -32� 059 PS IMPR__.-- -- - -
1 034 PENALTY 32 060 PENALTY
32 _037 _81 EXMP 32 061 _ 01 EXMP-
32 038 _ OTHR EXMP 32i _062_ OTHR EXMP
32 039 NET 32 063 NET l
A 4011 12/80 ) ✓ Supervising Appraiser .3 a Date aaz
�_-
ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA cosTAauNTY
SATCN DATE: FULL VALUE- MARKET VALUE
OL
o Vl At LAND At NFROV At PEN PROP At PSI Al EawAmmal A K 4
Rpt uo�i 00 ON 01COK
A2 LANYPEN A2 MIP,/PEN. At PP/PEN A2 FSVPEN A2 .�.�..-.-
cl
�`•� ACCOUNT NUNiER �� I FUND REVENUE MESSAGE DR A3 NEW TPA A3 A3 AA t A3
i i� " ► t "a i DISTRICT DESCRIPTION _ d 92 cl �E NO. rig
A 4040 . 12/80 supervising Apprais f T -�"�—� Date S�7/
��� ll ►
CONTRA COSTA COUNTY AUDITORS OFFICE
40/( BUSINESS PERSONALTY SYSTEM-UNSECURED
Jmecm
AUDITOR MANUAL BILL
NAME
CORR. 00. JACCOUNT NC.13YQ 3UIMITRA; IROLL YEAR I! rp
FULL VALUE I . _ E ALTY F.Y. _ EXEMPTIONS A.Y.
VALUE TY,PE CD AMOUNT CD AMOUNT_ CD TYPE NO. AMOUNT
LAND Al A2 Al
;NPkOVEMENTS ---- Al-- ------------ A2 -------_.....- ---• --- AI---
--- --
PERSONAL_PkOP -- Al
— ----- AC --------- -Ai-- ;--.._ ---- •• ---• ---
PROP STMNT IMP Al A2 Al
TOTAL
UNSECURED PROPERTY TAX DATA
CD FUND REVENUE LC DESCRIPTION ---AMOUNT i DO NOT PUNCH 8
61 1003 9020 COUNTY TAX
BI
B 1ww
L k; S
el 3
BI
Fr
81
i DO NOT PUNCH w ELMNT ELEMENT DATA
DESCRIPTION N0.
ACCOUNT TYPE 01 E
LPARCEL NUMBER
oIYNER 33
OTHER OWNER cif' ,e
OTHER C';NER N
DBA NAME 35 Gt7�.oV
TAX BILI c/o NAME 74
TAX BILL STREET 1 NO. 75
TAX Bill CITY t STATE 16
TAX Bill ZIP 77
RE MARKS 32 REMARK RC
Tv J s
32
32
32
1; F32 -
3
(M2150/1 3/80)
.. SVS..
NIX
ASSESSOR'S OFFICE Fo UNSECURED TAX DATA CHANGES
CONTRA COSTA C•gNNTII
BATCH DATE:
FULL VALUE- MARKET VALUE
uvr ASKUQ tl towall
�i
IL L east At LAND At IfIAPROM. At PER PROP At PSI At E>rat�AwouNt
" "tt I. I �" MESSAGE OR sef oo�[ AZ AANWKN AZ IMR/HIEN A2 WPEN A2 FSVPEN A2 eo WF atOK
I ACCOUNT NUNIEN M FUND REVENUE
• �� I E A3 gE1N TRA A3 A3 A3 A3
% " IA "a DISTRICT DESCRIPTION 02 R't 02 8Z � N0. SZ
I G d cl CI E
ICI
�3/l CI
t
0
A 4040 . 12/80 Supervising Apprais Date s`��
poaLl .
ASSESSOR'S OFFICECONTRA COSTA COUNTY
07 UNSECURED TAX DATA CHANGES
sATCN GATE: FULL VALUE - MARKET VALUE rJ�
«vv
Al LAND Al IMPROV. AI PER PROP Ksx
AI PSI Al EMWAmml ASK9110011 COWMM
�< < E `�` MESSAGE OR �sT ooK A2 LANWPEN A2 IMWPEK A2 PP/PEN At FSVPEN A2 eo on Imcm
: " A6000Nt NUNIEA t t N FUND REVENUE All NEW TRA A3 A3 A3 T A3
"i" " ttt 1 "a i DISTRICT DESCRIPTION .0 .- .Cl d 8 cl c2 [t N0. 82
0
A 4040 • 12/80 Supervising Appraises;. J Date S'7/
UIQ
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME J/cdo/e -26Gi/Q to m,4 bUWWESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
ACCOUNT NO. CORR. NO ROLL YEAR 19,13- TRA WAP/7
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUAD REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al _A2 Al BI 1003 9020 YS ESCAPED INT
IMPROVEMENTS Al A2_ Al SI 0 9QtQ- IQ PENALTY
PERSONAL PROP Al _ A2 Al SI 03__. 224S YL 't-11IM' SPIAP
PROP STMNT IMP Al A2 Al BI 1003 9040 YR FADDL. PENALTY_ _
TITAI. i el
OI NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. No. ESCAPE A t T SECTION
ACCOUNT TYPE OI 00 32 040 19 PER PROP
PRIME OWNER 33 Wde &VAP jo fid 39 041 IMPROVEMENTS
OTHER OWNER 34 32 042_ LAND
OSA NAME 35 32 043 PS IMPR
TAX BILL c NAME 74 32 044 PENALTY
TAX SILL STREET S NO. 75 u ' 32 045 81 EXMP
TAX GILL CITY 4 STATE 76 32 046 OTHR EXMP _
TAX SILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRS__
32 026 SECTIONS _ � �h 32 _ 049 FIROVEMEfITS
�32 027 OF THE REV. AND TAX C 0E �— _32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR _
32 _32_ --05.2- PENALTY
i 32 _053_ 81 EXMP
ofIllm YEAR OF DO NOT PUNCH 32 05_4 _ OTHR EXMP
EIMMT �� ESCAPE R IAOPEATY TYPE ASSESSED VALUE A T SECTION 32 0_55_ NET
32 Q32 19 _ PER PROP 32 056 19 ._ PER PROP
32 033 IMPROVEMENTS 32 _0_57. IMPROVEMENTS
N/ 2 9)4_ __ LAND 32 058_ — _LAND
1
38 035 PS IMPR _ 32_ 059 PS IMPR
I 2 036 _ _PENALTY 32 060 PENALT Y _
32 _03.1_ 91 EXMP !!� 32 061 81 EXMP
32 1 034 _OTHR EXMP _ 32 _062 OTHR EXMP
32 039 NET 32� 063 NET
A 4011 12/80 `� % �� Supervising Appraiser 3 Date 5"7/
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT d`
NAM[
ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA
FULL 'VALUt rPENALTY F. V. EXEMPTIONS A.V. co FUNb REVENUE LC DESCRIPTION AMOUNT
VALU[ TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX
LAND _ _AI _A2_ Al BI 1003 9020 Yf ESCAPED INT
IMPROV[MINTS Al A2_ Al BI Q4
O
P[RSONAL PROP Al _ _A2 Al _ •1 Ortsg
PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_
11TAL B1
11 NOT PUNCN ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH
i DESCRIPTION i N0. No. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 Wirt PER PROP
PRIME OWNER 33 -3-Z— 04L
- IMPROVEMENTS w
OTHER OWNER 34 32 042_ LAND
DSA NAME 35 32 043 PS IMPR
TAX BILL s NAME 71 A 32 044 PENALTY
TAX SILL STREET( NO. 7S3 2 045 81 EXMP
TAX SILL CITY 4 STATE 76 &1 Ah e _32 04_6 OTHR EXMP
TAX SILL 21► 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048_ 19 _ECR PROP
32 026 SECTIONS32� _049_ _ MPROVEM
32 027 OF THE REV. AND TAX CODE 32 050 _LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 _32 _ _052 _ PENALTY12 _
32 _053 81 EXMP
NIi11iE YEAR OF DO NOT PUNCH V32 _054 _ OTHR EXMP _
ELNNT No ESCAPE
PROPERTY TYPE ASSfrSSED VALUE R G T SECTION _32 _ 055_ NET
32 032 19 — PER PROP _32_ 056 19 PER PROP
32 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS
1 32 .Q34_ LAND 32_ _058_ — _
I LAND
Is 035 PS IMPR 32 _059_ _PS IMPR
_034 _PENALTY 32 060 PENALTY
32 _037_ 81 EXMP 32 06
— —_�_ —�� _
_ 1 81 EXMP
32 _0_38_ _ OTHR EXM_P32_ ___062_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12/80 Ji,.,' Supervising Appraiser Date ;-1
CONTRA COSTA COUNTY ASSESSOR'S OFFICE F
�, zhUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME /
ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRAfil
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX
LAND At A2 At 91 1003 9020 Y$ ESCAPED INT
IMPROV9MINTS At A2_ At 91 0 Q4PENALTY
PERSONAL PROP At _A2 At 91 _
PROP STMNT IMP At A2 At BI1003 . 9040 1 YR I ADDL. PENALTY
TOTAL ! 91
00 NOT PUNCN ELMNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH
'i DESCRIPTION ,i N0. NO. ES PE R t T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP ..
PRIME OWNER 33 41 IMPROVEMENTS
OTHER OWNER jo- 32 042 LAND
DEA NAME 35 i 32 043 PS IMPR
TAX SILL t NAME 51F.W r1 32 044 PENALTY
TAX SILL STREET t NO. x1a 32 045 81 EXMP
t TAX SILL CITY 4 STATE 75 32 046 OTHR gXmP
TAX SILL ZIP 77 � "' 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS_ 32 049_ IMIROVEMENTS _
�32 027 OF THE REV. AND TAX CODE _32sM 050 LAND T
32 020 RESOLUTION NO. 32 051 PS IMPR 3
32 32052 PENALTY
32 _32 053 81 EXMP
E039
lImE MEAN Of 00 NOT PUNCH 32 054 _ OTHR EXMP
�� ESCAPE PROPERTY TYPE ASSWED VALUE R l T 5EC110�M 32 055 NET
032 19 _ PER PROP 32 _056 19 PER PROP
033 IMPROVEMENTS _32_ 057. IMPROVEMENTS
� 9)4- -_ LAND 32 _ 050 LANG
03 PS IMPR w ---- �_ i32_ 059 µPS IMPR
11 LD 1f _PENALTY 32 060 PENALT Y
_0_37_ _81 EXMP 32 061 81 EXMP
0_39_ OTHR EXMP 32 __062_ OTHR EXMP
NET rv32 063 NET
A 4011 12180 ~\ � ,._ 'Supervising Appraiser pate a!
I&IG C-)-* /yyl:wl
ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGESCONTRA COSTA-,.,5
OUNTY
O
BATCH DATE:
FULL VALUE - MARKET VALUE
°"" 0 e009 Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcwAmmmT ASSESSoft,co, akis
�E E �� MESSAGE OR Mat coot LANL►/PEN A2 IMP�PEN A2 PP/PEN A2 PSVPEN A2
vo NOT acooc
�« *�A ACCOUNT NUMBER T E FUND REVENUE A A3 NEW TRA A3 A3 A3 A3
are « Es s « a DISTRICT DESCRIPTION B2 82 N0. 82
C R T °' 9 CI CI CI CIcl
E
y07Y 3
m
i
i
v
A 4040 •22/80 Supervising Appraiser Date
� �
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
✓ISINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME 9
ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUAD REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
LANG
Al A2 Al 81 1003 9020 Y$ ESCAPED INT
IMPROVEMENTS Al A2_ Al 81 O N.
PERSONAL PROP Al _ _A2 At •I Q w 2F=.sF
PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY_ —
TOTAL 61
00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCAIPTION i N0. Mo. ESCAPI A Il T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP _
PRIME OWNER 33 d✓ 39 _ 41_ IMPROVEMENTS
OTHER OWNER 34 32 042_ LAND _
OSA NAME 35 i 32 043 PS IMPR
TAX /ILL c NAME 74 32� 044 PENALTY
TAX BILL STREET t NO. 75 32 045 81 EXMP _
TAX BILL CITY 4 STATE 76 : 32 046 OTHR EXMP
TAX SILL ZIP 77 i 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PMR____ _
32 026 SECTIONS 3 32 _ _049 MPHOVEM
32 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
I 32 32 052 PENALTY
32 32 05361 EXMP
NEif�GE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP
EIMNT �o ESCAPE PROPERTY TYPE AS VALUE
R l T SECTION 32 055 NET
32 032 19 - PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS
32 034_ _ LAND 3_2__058_ LAND _
D. PS IMPR 32 059 PS IMPR
11I �v o3s
32_
_
I 2 036 PENALTY 32+ 060 PENALTY
f2 _
i• 32 037 81 EXMP 32 061 BI EXMP
32 _0_38_ _ OTHR EXMP _ 062_ OTHR EXMP
32 039 NET 32 063 NET
I A 4011 12/80 Supervising Appraiser Date JAg ;�'
609 V co
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME AL 4AO.
���, le, ASSESSOR'S
PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
PACC,OUNtNO. CORR. NQ ROLL YEAR 19 - TRAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU 0 REVENUE LC DESCRIPTION AMOUNT
ALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
D Al _A2 Al BI 1003 9020 YLL ESCAPED INT
IMPROVEMENTS Al A2_ Al BI 0 Q4
PERSONAL PROP Al _ A2 Al I 01 Or1�
PROP STMNT IMP Al ,A2 AI BI 1003 9040 YR ADDL. PENALTY
TITAL I BI
11 101 PUNCH ELNIT ELENENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i NO. No. ES A t T SECTION
ACCOUNT TYPE OI 32 040 19 PER PROP _
PRIME OWNER 330IPA C_ 4 _ ^�.
OTHER OWNER 34 f 32 042 LAND
DIA NAME 3532 043 PS IMPR
TAX BILL t NAME 74 32 044 PENALTY
TAX BILL STREET NO. 75 32 045 81 EXMP
TAX SILL CITY STATE 76 _32 046 OTHR XMP
TAX BILL ZIP 77 -04 32 047 NET
REMARKS 1 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 Q48 19 PER PROP
32 026 SECTIONS 3Z. 32049_ _ MP1jOVEM
32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052_ PENALTY
312 32�_053 W01 EXMP
lism YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP
ELMNT N/ ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 _ NET
V 32 032 It PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS _32 057. IMPROVEMENTS
0
ow. 32 ,Q)i LAND _32058_ LAND
i 033 PS IMPR 32 059 TPS IMPR
3 _936— _PENALTY 32� 060 PENALT Y
32 _037 8I EXMP 32 061 81 EXMP
t _0_38_ OTHR EXMP 32 06_2_ OTHR EXMP
039 NET 32� 063 NET
A 4011 12180 % !��' , �_/ Supervising Appraiser y DaIU ;�- �.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME t II i 120,bd-r UL).
ACCOUNT NO. CORR. NO ROLL YEAR 1493-941'
TRA
j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 9i 100'3 9020 YX ESCAPED TAX
•�+
ILAND At A2 At of 1003 9020 Y9 ESCAPED INT
IMPROVEMENTS —AI A2_ At 91 94 PENAM
PERSONAL PROP _A1 A2 At of Q�___. dF. lglp
PROP STMNT IMP At A2 At of 1003 9040 YR ADDL. PENALTY
� TOTAI BI
ELNNT MESstCE YEAR Of 00 NOT PUNCH
00 NOT PUNCH
i DESCRIPTION i NO. ELEMENT. DATA ElMN1 ro ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION
ACCOUNT TYPE 0! G 32 040 19 PER PROP
PRIME OWNER_ 33 h _l2T 3L. IMPROVEMENTS
4 OTHER OWNER 34 32 042 LAND
08A NAME 35 32 043_ PS IMPR
TAX BILL cJ NAME 74 r-la An a a. Z a4d2 32 044 PENALTY
TAX BILL STREET E NO. _T5_ 32 045 81 EXMP
TAX BILI CITY STATE 76 32 _046 OTHR LXMP
TAX BILL IIP TT T32 047 NET
REMARKS 32 02'3 ESCAPED ASSESSMENT PURSUANT TO 32� 048_ 19
32 026 SECTIONS +5.��, .�, 32 049
_ _32 027 OF THE REV. AND TAX CODE 32 �050� LAND
_ 32 028 RESOLUTION NO. 32 051 PS IMPR
32C//- a is� - 32 052 PENALTY
32 103 IDj�- 32 _05_3_ 81 EXMP
MESSAC( YEAR Of DO NOT PUNCH �32_ 054 OTHR EXMP
EINNTra ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 _055 _ NET _
32 032 19 PER PROP f/ 32 056 19 i PER PROP
32 033 - IMPROVEMENTS tG9 32� _057._ _ � IMPROVEMENTS
M 32 034 LAND 52'Z 32 058_ _ _LANp-___.___r -
32 035_- PS_iM_PR 32 _059 PS IMPR
32 036 �_ _PENALTY _ 32� _060 PENALT Y _
32 037 _81 EXMP 32 061 81 F.XMP
32 0_38_ _ OTHR EXMP 32 `062_ OTHR EXMP ^
32 039 NET lot 32 063 NET
A 4011 12180 Supervising Appraiser /" 3 Date
9030
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
!` :�t.I'S, �l L
7e ACCOUNT NO. CORK. NO. IROLL YEAR 1933'a TRA G
i 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
S LAND_ _ _ -Al _A2 Al BI 1003 9020 Y9 ESCAPED INT
IMPROVEMENTS AI A2_ Al BI Q4
PERSONAL PROP Al _ _ _A2 Al BI Q�_.- 2741 YL LTRN OPI.Sy
m PROP STMNT IMP_ Al _ A2 Al _ BI 1003 9040 YR ADDL. PENALTY__
TOTAL BI
00 NOT PUNCH ELMNT IIEssACE YEAR OF 00 NOT PUNCH
i DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION
ACCOUNT TYPE 01 32 040 19 ._ PER PROP _
PRIME OWNER_ 33 Qf
OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
+ TAX BILL STREET E NO. 7S eId. 32 045 81 EXMP
TAX BILL CITY STATE 76 Mar ¢ 32 046 OTHR EXMP _
TAX BILL ZIP 77 9 S 32 047 NET
REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP
32 026 SECTIONS S •S.3 32 049 _ -LM-E.ROVEMENTS
-32 027 OF THE REV. AND TAX CODE 32 050 LAND
_ 32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 _052 PENALTY
32 .3D /' 32 _053 81 EXMP
y of$SAC( YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP
EINMT ro ESCAPE PROPERTY TYPE ASS(SSEO VALUE R A T SECTION 32 055 NET _
32 032 19 PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS s 32 057. IMPROVEMENTS
M 32_ 034_ _ -LAND 32 058 _ _LAND________
�Q 32 035_ PS IMPR _ _ 32_ 059 PS IMPR =_
32_ 036 _ _PENALTY _ 32 060 PENALTY
32 037 _81 EXMP 32 061 81 EXMP
32 0_38_ _ OTHR EXMP _32_ _06_2 _OTHR EXMP
32 039 NET 32 063_ NET
A 4011 12/80 Supe 'si aiser Date 1
BJPY.D OF SUPERVISORS OF COiTRA COSTA COUyTY, CALIFOP=
In the Matter of Lowering of )
Additional Penalty on the ) F.ESOLUTION NO. 831'6 A7
Unsecured Assessment Roll. )
TAX COLLIECTOR' ME`O:
WrM65, due to a clerical error, payment having been timely received was not
timely processed, which resulted in additional penalty charge of 11.4 per month
thereto; and so
I now request pursuant to Sections 085 and L966 (a) (2) of the Revenue and Taxation
Code, State of California, that that portion of the additionalpenalty that has
accrued due to inability to complete valid procedures be canceled on the below
listed bill assessed to Environmental Abrasive Blasting-Div. Orrel Keefe Inc.
and appearing on the Unsecured Assessment Roll.
riarch, 1983 Outstanding Correct
Fiscal Year Account No. Additional Penalty Addt'l Penalty
1982-83 301331-0000 1,2b9.9O 12249.90
Dated: April 12, 1983
ALF-REL P. Ia'7ZIT.I, Tax Collector I conse o these cancellations.
JOIN B 4US A1, Co Co 1
By:LCf ��i-rt!?irJ By.
Deputy Tax Collector DepunX--x-x-X-x-x-x-X-7v-X-x X-X-X-X-X-X-}_-X-X-X-X X-X-X-X-X-X-XX-X-X-X-X-X-Y.-X-X X-
BOA.? 'S ORDER: Pursuant to the above statutes, and showing that these additional
penalties attached because payments received were not timely processed, the AUDITOR
is ORDERS to La-=, T
P.kSSED ON APR 2 6 03 , by unaidmous vote of Supervisors present.
1 MMy oKMq MM Nda b a fxw and oomef�oR'
an a~!aken and cnferrd on Me,n %*m of Ow
Board of Suptrvfaor an 1-ho dale 0cm.
ATTESTED: APR 2 61963
J.R.01.930N.COUNTY CLERK
and es oHido Clerk of 1M Dwd
N!► L .Oa/Mw
cc: County Tax Collector
RESOLUTION NO. 83/6 a 7
411
�r�-
71E BOARD W SWMIWS W COKMA COSTA COM, GILV MIA
Adopted this Order on April 26, 1983, by the following vote:
AYES: Supervisors Powers, Torlakson and Schroder
NOES: None
ABSENT: Supervisors Fanden and McPeak
ABSTAIN: :done
SUBJECT:
Vacation of a Portion of ) RESOLUTION NO. 83/628
CHILPANCINGO PARKWAY )
Right of Way, Pleasant ) Resolution of Summary Vacation
Hill Area. ) Hiahway
Vacation No. 1909 )
(S.&H.C. Sec. 8335)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This vacation is made pursuant to Streets and Highways Code
Section 8334.
The subject right of way, located on Chilpancingo Parkway,
is just east of the intersection of Chilpancingo Parkway and Ironwood
Drive. It was dedicated to Contra Costa County by William and Robin
Brant in August 1979, and totals approximately 160 square feet. At the
time of the dedication, the exact alignment of Chilpancingo Parkway was
not known.
When the alignment of Chilpancingo Parkway was set and the
road built, part of the land dedicated by the Brants was not needed,
and is therefore surplus. This proposed vacation will vacate all of
the right of way dedicated by the Brants, and the owner(s) of the Brant
property will in turn dedicate the necessary right of way as dictated
by the existing Chilpancingo Parkway alignment.
For a description of the portion to be vacated, see Exhibit
"A" attached hereto and incorporated herein Dv the reference.
This Board hereby FINDS that the proposed vacation will not
have a significant effect on the environment, and that it has been determined
to be categorically exempt under State guidelines Section 15112 in compliance
with the California Environmental Quality Act. The project involves
the minor alteration of an existing land use and is not located in an
area of statewide interest or potential area of critical concern.
The Planning Department having made its General Plan report
concerning this proposed vacation and this Board having considered the
General Plan, it finds pursuant to Government Code Sec. 65402(a) that
in accordance with its Resolution No. 81/522 this vacation is of a minor
nature.
This Board declares that the hereinabove described proposed
vacation area is HEREBY ORDERED VACATED subject to any reservation and
exception described in attached Exhibit "A". From and after the date
this Resolution is recorded, the portion vacated no longer constitutes
a highway. This vacation is made under the Streets and Highways Code,
Chapter 4, Section 8330 et seq. The project involves the vacation of
excess street right of way not required for street purposes.
The Public Works Director shall file with the County Clerk
a Notice of Exemption concerning this vacation.
412
A certified copy of this resolution, attested by the Clerk
under seal, shall be recorded in the Office of the County Recorder.
t h�sbyes�fMpfhsffAlsr•bwaMeansotea/rN
an action tdm and anM, d en @w aWAw N Vw
Dowd of Supwims on ffw"o swm
ArrEMD: APR 2 61983
J.R.OLSUM,Coyrsw C=K
and e:oMldo Cleric of On Board
my
tp.res.chilpancingo.25.t4
ORIG. DEPT. : Public Works
Transportation Planning
cc: Public Works - Maintenance
Assessor
County Counsel
Planning
Recorder (2), (Copy to Public Works, Land Development after recording)
EBMUD, Land Mgmt. Div.
Thomas Bros. Maps
PG&E, Land Dept.
.Pacific Telephone, R/W Supv.
RESOLUTION NO. 83/ 628 410
Vacation No. 1909
Chilpancingo Parkway
N •,.
EXHIBIT N A
All of that land described in the offer of dedication to Contra Costa County
from William E. Brant and Robin C. Brant recorded August 29, 1979, in book
9506 of the Official Records at page 972.
exb.A.vacl909.20.t4
414
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Abatement of RESOLUTION NO. 83/629
substandard structure and Contra Costa County Code
debris at 1845 Giaramita St. Div. 712; Sec. 712-4.006
N. Richmond, CA
(Owner : Tera McKellar)
Parcel No: 409-271-005
The Board of Supervisors of Contra Costa County Resolves That:
It appears trom evidence presented by the County Building In-
spector the above subject property has an accumulation of debris
and a substandard uninhabitable structure that constitutes a hazard
to; and endangers the health, safety, and welfare of the public.
The structure is hereby declared substandard and a public
nuisance.
The Building Inspection Department is granted authority to
contract for the clearing of the property if in 30 days from the
date oY this order the owner has not cleared the site of all struc-
tures and debris. In the event the County must contract for the
work to be done; the cost of this abatement shall be paid for from
Community Development Block Grant funds allotted to project "Oper-
ation Clean-Up"
The Building Inspection Department is directed to post and
mail notices of this resolution directing abatement of a nuisance
in the manner required by law and for the period required prior to
any actual abatement.
lima*"
an each feken end enwed on ow ewww of Un
Board of Zcp.mk=on 11w ds+e.hoMrs+•
ATTESTED: APR 2 61983
.J.R.OLSSom CCUMTY CLERK
and e:oNido CWk Of 60 80ard
Py Ck .o.pw,►
Orig. Dept.: Building Inspection (4)
Cc: County Administrator
RESOLUTION 83/ 629
415
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
April 26 , 1983 by the following Adopted this Order on g vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
A Resolution Endorsing Project )
Independence and Urginq Other ) 83/630
Local Public Entities to ) RESOLUTION NO.
Support the Project )
WHEREAS, public opinion polls have confirmed that citizens
throughout California place the highest value on the services and
facilities provided by counties, cities and schools, because local
services and facilities most directly touch their daily lives; and
WHEREAS, the provision and maintenance of such local services
and facilities requires stable and predictable revenue flows for
the local public entities; and
WHEREAS, the primary source of local revenue has recently
shifted from local property tax to State funding sources which
lessens local control by increasing state control over local
financings; and
VHEREAS, this lack of local control and accountability in
both tax and expenditure areas has resulted in local public
entities lacking the predictability and stability of revenues to
effectively and to efficiently provide local services and facilities
seen as necessary by their citizens; and
WHEREAS, while this shift in control was largely unavoidable
it can be reversed if all elements of local public entities -
cities, counties and school districts - work together on a
common solution; and
WHEREAS, the basic solution to these problems of decreasing
local control and accountability is to urge submission by the
Legislature to the electorate in ,Tune of 1984 a constitutional
amendment which will provide a stable source of revenue for and
increased local control by local public entities; and
WHEREAS, the concept of a constitutional amendment has been
drafted and has been named Project Independence; and
WHEREAS, local public entities must take the lead in develop-
ing a strong coalition of support for Project Independence, which
is in the best interest of citizens and public entities;
NOW, THEREFORE, THE BOARD OF SUPERVISORS DOES RESOLVE AS FOLLOWS:
Section 1. Endorses Project Independence and strongly urges
all other local public entities to join in unified support of the
Project; and
RESOLUTION NO. 83/630 1
RESOLUTION NO. 33/630
Page two
Section 2. Pledges to work with all sectors of the community
towards the passage of Project Independence, and strongly urges
all other local public entities to do the same.
Section 3. This Resolution shall become effective immediately
upon its passage and adoption.
PASSED AND ADOPTED BY THE BOARD OF SUPERVISORS, COUNTY OF
CONTRA COSTA ON THE 26th day of April, 1983.
1 hoe"osrtity that this Is a true andew @ W copy of
an action taken and a dcrod on the mhtutsa of 9w
board of Scup.,risers on!hc da:e shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and e:officio CW*of the Board
CC: County Administrator '�
Board Members Sy04 .rowdy
Public Information Officer
RESOLUTION NO. 83/630 417
THE.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA
Adopted this Order on April 26, 1933 by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Applying for Assistance and
Designating Authorized RESOLUTION NO. 83/631
Representatives for Federal
Disaster Assistance Program
WHEREAS on February 9, 1983, the President of the United States declared
Contra Costa Countv 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 January 21, 1983, and date yet to
be determined; 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
WHEREAS the Fire Chief recommends that the Contra Costa County Consoli-
dated 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 Cullen are authorized to execute the
various documents on its behalf.
IT IS FURTHER RESOLVED that confirmation of these authorized representa-
tives and the required assurances be made by execution of the attached Exhibit "A"
{FEMA Form 90-63} . 1 Imeby MWI ads&Is*%WMdG~"ff4f
sna'"Amhft WA w0 den Mrs mhm"61Mrs
Nowdot
'M:2 .2 4-M-3-
ATTESTED: I - —
Jit.OLSSM COUK"CLM
ow ex o me', ChA of Ow 2Md
Orig. Dept. Qontra Costa County
Fire Protection District 9V 2 Dqp*
CC: County Administrator
County Auditor-Controller
State Office of Emergency Services
RESOLUTION NO. 83/631
4 108
r EXHIBIT A
DESIGNATION OF APPLICANT'S AGENT
RESOLUTION
CONTRA COSTA COUNTY CONTRA COSTA COUNTY CONSOLIDATED
BE IT RESOLVED BY BOARD OF SUPERVISORS OF FIRE PROTECTION DISTRICT
(Governing Body) (Public Entity)
THAT William F. Maxfield Fire Chief
,
* (Name of Incumbent) (Official Pbsition)
OR
William Cullen, Assistant Chief CwQxRWnr,a A„+hnr»Pd _
* (Name of Incumbent) Contra Costa County Consolidated
is hereby authorized to execute for and in behalf of Fire Protection District
,a public entity established under the laws of the State of ,
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. Contra Costa County
THAT Consolidated Fire Protection Dist. ,a public entity established under the laws of the State
of California ,hereby authorizes its agent 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 day of , 19 83
William F. Maxfield, Fire Chief
(Name and Title)
William Cullen, Assistant Chief
(Name and Title)
(Name and Title)
CERTIFICATION
County Clerk and Ex Officio Clerk
J. R. Olsson ,duly appointed and of the Board of Supervisors of
(Title)
Contra Costa County ,do hereby certify that the above is a true and correct copy of a
Contra Costa County
resolution passed and approved by the Board of Supervisors of Contra Costa County Consolidated
Fire Protection District. (Governing Body) (Public Entity)
on the day of , 19 83
Date:
(Official Position) (SWiature)
*Name of incumbent need not be provided in thole cases inhere the governing body of the public entity desko;to authorise any
incumbent of the designated official position to represent it
.
419
Form FEMA 90.63,MAR 81 K3/1,S1
_ /LI
/aZb
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
'Adopfed this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Proclamation of the Month of May, 1983 as
SENIOR CITIZENS' MONTH RESOLUTION NO. 83/632
The Board of Supervisors of Contra Costa County RESOLVES THAT:
WHEREAS traditionally the President of the United States, and the
Governor of California have officially designated May as Senior Citizens' Month;
and
WHEREAS there are today in the State of California over 3.4 million
persons who are sixty years of age or older and of them over 89,000 reside in
Contra Costa County, who have fostered the development of our State and County
both by example of their high moral values and their exemplary personal qualities
and by their contributions to their communities and to their fellow men; and
WHEREAS the Senior Citizen offers us a vast resource of talent and
knowledge gained as pioneers and builders of our State; whose skills should be
utilized to work with us in planning and developing a better life for all;
NOW THEREFORE BE IT BY THIS BOARD RESOLVED that it expresses its
appreciation and gratitude to its Senior Citizens for their many contributions to
the growth and development of our Nation, State, and County and does hereby pro-
claim the month of May, 1983 as SENIOR CITIZENS' MONTH.
1 Aarrfy ewlMy chat ttdsM a trwandearnet�of
an action taken and enMred an ow SIM at t!N
Board of 8upervla,918 on the date shown.
ATTESTED: 61,
J.R.OLSS N,COUNTY CLERK
and ex offido Clark of dw Board
C'
m .0"My
Orig. Dept.: County Soc. Serv. Director
cc: Director, Office on Aging
President, Council on Aging
R.S.V.P. Director
California Department of Aging
County Administrator
County Health Officer
Director, Nutrition Project 421
RESOLUTION NO. 83/632
�JG
At 1:4S p.m. the Board recessed to meet in Closed
Session in Room 10S, James P. Kenny Conference Room,
County Administration Building, Martinez, to obtain
legal advice from County Counsel.
The Board reconvened in its Chambers at 2:20 p.m.
and continued with the scheduled hearing.
421
TSE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTIp CALIFORNIA
Adopted this Order on April 26, 1983 , by the following wotw
AYES: Supervisors Powers, Schroder, Torlakson
HOES: None
ABSENT: Supervisors Fanden, McPeak
ABSTAIN: None
SUBJECT: Hearing on Proposed Amendment to County General Plan
for the Oakley Area
The Board on April 5, 1983 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to a proposed amendment to the Land Use Element of the
County General Plan for approximately 104 acres located in the
Oakley area which primarily provides for expansion of the Primary
Growth Area, increased residential densities and two new cm-unity
shopping centers; and
Harvey Bragdon, Assistant Director of Planning, having
stated that the proposal is the outgrowth of a number of individual
requests to amend the General Plan and having noted that the
Planning Commission in concurrent action authorized an areawide
general plan study to examine in depth the issues which pertain to
the entire Oakley community; and
The following individuals having commented on the proposed
amendment:
Jeff Huffaker, representing the Action Committee of
Responsible Neighbors (ACORN) , presented a petition
with 568 signatures requesting the initiation of a
comprehensive general plan study for the entire
Oakley area;
Lou Bronzan, representing the Liberty Union High School
District, stated the District would be opposed to
the plan unless provision is made for additional
school facilities;
Robert Selders, Planning Director of the City of
Brentwood, expressed concern with respect to expansion
of the Oakley Primary Growth area;
Donald Mehaffey, Route 1, Box 265, Oakley;
James Elder, representing the Oakley Sanitary District;
Vicki L. Rosel, Route 1, Box 355, Cypress Road, Oakley;
Barney Murdock, Route 4, Box 20AB, Oakley;
Joyce Mandesian, representing the Oakley Union School
District;
William Choitz, presented petition signed by approximately
90 Woodland Farm residents opposed to the motel/
restaurant proposal;
Constance Brady, representing the East Diablo Planning
Advisory Committee;
Eric Hasseltine, representing The Hofmann Company]
Jacob Schley, Route 4, Box 11, Oakley;
Joseph Compilli; Route 4, Box 9, Oakley;
Enrico Cinquini,- representing the Peppertree Farms;
Frank Bellecci, 2001 Salvio Street, Concord=
Joseph Judson, attorney representing the Albert D. Seeno
Construction Company; and
Supervisor Torlakson having stated that prior to rendering
a decision on the matter he Mould like staff to further address the
issues of an overall traffic study for the East County, infrastruc-
ture provisions to address the community's concerns for adequate
public services and density transitions to buffer adjacent ezisting
land uses and submit the information for the Board's consideration
at the next Board meeting;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is approved, the hearing on the proposed
General Plan amendment is closed and the decision on the matter is
deferred to May 3, 1983 at 2:30 p.m.
ihwW asicY ow of bbeImwwam "I"n M
an actW taken and anmwad on IM am kWn o/w
BoaAd of SuperrWa on dw dWn 000
ATTESTED:_T -U " �9�3
J.A. OLSSON. COUNTY CLERK
.and ex officio Clark of Me Ow d
cc: Director of Planning
Public Works Director
County Counsel
TME BOARD OF SMRYISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Ordar on April 26, 1983
by the faawrq vow:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT: Adjournment
As requested by Supervisors Fanden and McPeak, IT IS BY
THE BOARD ORDERED that its meeting of April 26, 19839 is ADJOURNED
in memory of Vincent Desmond, decendant of an old pioneer family
of Crockett, and Brother U. Albert Rahill of St. Mary's College in
Moraga.
�h�sf►ea�t�h►M.efwratnwaneoonrao.rlr�
m eww..!*ken and e-emd on ew mWAMs of tM
Dowd c!3aperv%cm cit%e daft ChOWL
ATTESTED: w'J.?L./4P3
J.R.OLSSON, COt3:1TY CLERIC
and ex offkio Ciad:of We @t d
Oris. Dept.: Clerk of the Board
cc: Supervisor Fanden
Supervisor McPeak
County Administrator
PI
424
1 '
r�
1K 1011tlD OF SUFMISOtS OF CONTRA COSTA COfTT, CALIIA
Adopted this Order on April 26, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder,
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Funding Needs for Storm )
Damage and Road Maintenance )
J. Michael Walford, Public Works Director, gave a presentation on
storm damage, road maintenance problems, and the funding needs. Following
the presentation, the Public Works Director recommended that the Board:
1. Approve the recommended criteria for establishing storm damage
repair priorities, and authorize the Public Works Department
to proceed with the design of the priority 1 projects.
2. Support Caltrans' efforts to secure adequate federal storm
damage relief funds statewide.
3. Continue the County's leadership role in securing additional
funds for local road maintenance and construction, as well
as other transportation-related needs, in cooperation with
the Bay Area Coalition for Transportation, the Metropolitan
Transportation Commission (MTC), and the County Supervisors
Association of California (CSAC).
The Chairman invited comments from the floor. Six persons responded:
Ray Davis, representing the Greater Zander Drive Association, spoke
on a 14-year-old landslide problem on Zander Drive, and requested a prompt
resolution of the sane;
Kathryn Strehl , representing the Bay Area Coalition for Transportation,
emphasized the need for a statewide coordinated effort to secure funding
for local streets and roads;
Ted Halsey of Jersey Island, representing Reclamation District 1830,
requested the Board to make an application for Federal assistance to
repair storm damage. Milton Kubicek, Deputy Public Works Director, inforwd
the Board that such application hab been already made;
S.L. Littlehale, president of the Orinda Association, requested
that the Association's input be given due consideration in developing
a slide repair and road maintenance program for the Orinda area;
Supervisor McPeak recommended that the Board of Supervisors refer
its previous action on storm damage repair funding to the Public Works
Director for a recommendation as to how this best can be integrated into
our overall thrust and campaign to secure adequate financing for road
maintenance in the Bay Area; and that such a position then be communicated
to our legislative delegation;
T6?S
Supervisor Torlakson expressed the need for authorizing
a staff person to review and approve applications for funds
to repair and/or modify the height of levees in East County,
and therefore recommended that the Public Works Director be
given authority to approve appropriate applications and exe-
cute same;
There being no further discussion, IT IS BY THE BOARD
ORDERED that the recommendations of the Public Works Director,
Supervisor McPeak, and Supervisor Torlakson are APPROVED.
I henhy Cortify the!!his&3 true and correct copyof
an action tater ,�;f. .�_. ., .es of the
Dowd of Sup:;:v:.-,. _. .. � s,lown.
ATTESTED:
J.R. C: :
and ex cr.ji,,;i board
tp.bo.426.t7
cc: Public Works a"
Transportation & Planning '
County Administrator
And the Board adjourns to meet in regular session
on Tuesday , May 3. 1983 at 9 a.u_
in the board Chambers , Room 107, County Administration Building,
Martinez, CA.
qW
Robert Schroder. Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
r
42-C
THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT
COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.)
TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD
Z2 'MOUGH A4
AND FILMED UNDER THE DIRECTION AND CONTROL OF THE
OFFICE OF THE CLERK OF THE BOARD.
ol
C. MAT S, DEPUTY CLERK OF
THE BO F SUPERVISORS
DATE - faffaA