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