Loading...
HomeMy WebLinkAboutMINUTES - 11151983 - 1.19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on November 15 , 1983 , by the following vote: AYES: Superviosrs Powers , Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor I•IcPeak ABSTAIN: None SUBJECT: In the !:atter of the -Cancellation of ) Uncollleztod Penalty c': In:.erast On ) %SOLTJ-1I0:! i10. 83/1178 sscsr-±cnt Reduced by Assess ant ) n, Deals 'oard�Cfficer. ) (Rev. L Tax C. §§ 2(922.53 4935) :.u:7 tor's ;:er:o: Pu:suant to ::evern:e ` Ta%ation Code Secs. 2922.4 and 4985, I reconnend c—,cellation fro7 the following assessments on the unsecured roll., of penalties and interest ��:iich have attached erroneously because such assess::,ents i:c_a r_Suced by the Assessr.:ent Appeals roard or the Assessment Appeals 1-:earing Officer. L. E0113;-"'TP I consent this cancellation. ..udi`..or-Controller JOE! B. SEIT, County Counsel • //B eputy by: i= .u z �• .. .: :. .. .. :s :: /Pursu Tun ; T_he Contra Costa Cot 'oard of Supervisors 'SOLLr'S �F" ant to the above authority and reco^nendation, the County Auditor shall cancel penalties and interest on the follo::-in; unsecured aseessr..ents: thereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLS ^..;V, COUNTY CLERK .and ax ofi;cio C;,;rtr uJ;he Board ByC/��LGrii�/ DeP+nY Orig. Dept.: cc: Co'-nty ditor 1 Collector 1 (Unsecured) 76 RESOLUTION NO. 83/1178 I t. 1 AMENDED CLAIM BOARD OF stJPawisoRs OF COvm COSTA OOUTTY, CALIFORNIA BOARD ACTION Claim Against the County, ) 1/M TO CLAMVW November IS- 1983 Luting Endorsements, and ) 7he copy of this document mailed ;Eo you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Governnent Code.) ) given pursuant to Goverment Code Sections 913 & 915.4. Please note the "Wan-dng" below. Claimant: Susan J . McCann, Sheila Lynn McCann, & Kelly 'Ann McCann Attorney: Thiessen, Gagen & McCoy A Professional Corp - - Address: 279 Front Street Danville, CA 94526 Amount: Unspecified By delivery to Clerk on Date Received: November 7 , 1983 By mail, postmarked on ianvPmh� 983 I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 11/7/83 J.R. O1ZSCN, Clerk, By �1� �, Deputy Kell R. C II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( ) This Claim oasplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, arra we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DAM: MM B. aAUSEN, County Counsel, By, . Deputy III. BOARD ORDER By unanimous vote of Supervisors present ( kj This claim is rejected in full. t ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAM: -/ - 3 J.R. M SSCK, Clerk, by Deputy MARUMG (Gov't. C. 5913) Subject to certain e�meptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to corisult an attorney, you should do so Immediately. IV. FROM: Clerk of the Board 70: County Counsel, 2 County XEMstrator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, arra a nam thereof has been filed and endorsed an the Board's copy of this .. ,x 77 Claim in accordarne with Section 29703. DATED: �/�' f� -�3 J. R. OXF51"i Clerk, by / ty 1 A Profen GAGEN & McCOY L A Professional Corporation ll�� 2 279 Front Street,. P. O. Box' 218 .<.. Danville , California 94526 Qt, l /3 �rvJ 3 Telephoner (415) 837-0585 4J. R. OLSSO Attorneys for Claimants CLERK ,. N EGR.VISORS . ` 'TRA�J` AjO 5 s . 6 8 BEFORE THE BOARD OF SUPERVISORS , COUNTY OF CONTRA COSTA 9 10 SUSAN J. McCANN, SHEILA LYNN E. ) NO: McCANN.. and KELLY ANN McCANN, ) 11 ) CLAIM FOR DAMAGES Claimants, ) (WRONGFUL DEATH.) 12 ) VS. ) 13 1 COUNTY OF CONTRA COSTA ) 14 ) 15 16 TO THE COUNTY OF CONTRA COSTA: .17 You are hereby notified that SUSAN J. McCANN, SHEILA LYNN 18 E. McCANN, and KELLY ANN McCANN claim damages from the County of 19• Contra Costa in .an amount to be computed based upon the following: 20 Decedent JAMES B. McCANN was killed in an automobile 21 accident on 'July 7 , 1983, , at 12 : 28 a.m. Mr. McCANN is survived 22 by claimants, his wife, SUSAN J. McCANN, and two adult daughters, 23 SHEILA LYNN E: McCANN and KELLY ANN McCANN. 24 The accident occurred approximately one mile south of 25 Station Number One of the .Danville Fire Protection District on 26 San Ramon Valley Boulevard in Contra Costa County. Mr. McCANN -1- LP.VJ OFFICES THIES'Ei 1.GAGEN B WCOY A PROFESSIONAL ry p, CCRPORATION ! C7 279 FRONT STREET DANVILLE CA 94526 TFL. 07-0585 I was operating his automobile, there were no passengers in his 2. vehicle, and no other vehicles -were„_involved. Mr. McCANN'S 3 vehicle struck a 36 inch pipe .used in installing a. water main 4 along San Ramon Valley Boulevard. Mr. McCANN Was killed as a 5 result of .the impact.• . 6 It is the belief of claimants that the Public Works 7 Department of Contra Costa County or some other county entity is 8 responsible for , .and .involved',.in the construction project at 9 the - accident 'site noted above. A claim is also being filed 10 against EBMUD. . 11 All notices. or other communications with regard to this .12 'claim should be sent to attorney William E. Gagen,. Jr. , P. O. Box . 13 218 , Danville, California 94526. 14 Dated: OCT 1 1 1983 15 THIESSEN, GAGEN & McCOY A Professional Corporation 16 17By—Cwdliam E. gjagm,'92. William E. Gagen, Jr. 18 19 20 21 22 23 . 24 25 . 26 _2_ LAW OFFICES THIESSEN,.GAGEN&MCCOV ` L A PROFESSIONAL . CORPORATION . 279 FRONT STREET DANVILLE CA 94526 TEL.8J7-0585 1 VERIFICATION 2 I', the undersigned, declaree 3 That I am a party to..the foregoing proceeding; that I have read 4 the .foregoing document, and know the contents thereof; that the same is true 5 of my own knowledge, except for the matters set forth upon my information or 6 belief, and as to such matters that I believe it to be true. 7 I declare under penalty of perjury that the foregoing is true and 8 correct. 9 Executed at California. 10 11 12 DECLARATION OF SERVICE BY MAIL 13 I, the undersigned, declare: 14 That I am a citizen of the United States, over the age of eighteen 15 years, and not a party to the foregoing action; that my business address is . 16 279 Front Street, Danville, California. 17 That on October 11, 1983 rI served copies of the 18 foregoing documents by placing them in .envelopes addressed as follows:. Clerk of the Contra Costa County 19 Board of Supervisors 651 Pine Street' 20 Martinez , CA 94553 21 which envelopes were then sealed and deposited, postage prepaid, in the 22 United States mail at Danville, California; that there is regular service 23 by mail between the place of deposition and each of the foregoing addresses. 24 I declare under penalty of perjury that the foregoing is true and 25 correct.. 26 Executed .October 11, . 1983 at Danville California.. LAW OFFICES - J TMESSEN.GAGEN&Wkcoy A PROFESSIONAL . er .L. Barrett ,., �; Q CORPORATION � - - 279 FRONT STREET - DANVILLE.CA 94528 TEL.837-0585