Loading...
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