HomeMy WebLinkAboutMINUTES - 01241984 - 1.22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 24 , 1984 , by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the fatter of Cancellation of)
Tax Liens on Property acquired ) RESOLUTION NO. 84/55
by Public Agencies )
(Rev. L Tax C. 4986(a)(6)
Auditor's YeMo
Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation
of the following tax liens on properties acquired by public agencies; said
acquisitions having been verified and taxes prorated accordingly.
I Consent
• DOII.ALD L. DOUCHET, Auditor-Controller JOHN B. T SEN3 Co 0
By: Deputy By: f' ;R y
The Contra Costa County Board of Supervisors RESOLVES iAT: Pursuant
to the above authority and recommendation the County Auditor shall cancel
these tax liens for year/years of 1983-8t .
Tax
Rate Parcel Acquiring Taxes to be
Area I;umber Agency Canceled
2014 9-02014-279-0 CONCORD TMEDEEVELOPIENT
AGENCY (por) $ 43190.54
7025 085-052-003-2 PITTSBURG REDEVELOP1,1ENT
AGE4CY (all) 45.31
7025 085-052-006-5 PITTSBURG REDEVELOP1,1ENT
AGENCY (all) 199.95
7025 085-052-007-3 PITTSBURG R.EDEVELOPITNT
AGENCY (all) 65.07
7025 085-052-014-9 PITTSBURG REDEVELMHENT
AGENCY (all) . 76.31
7025 085-052-017-2 PITTSBURG REDEVELOPMEENT
AGENCY (all) .35
7025 085-053-013-0 PITTSBURG REDEVELOPIi NT
AGENCY (all) 332.34
•
7025 085-111-005-6 PITTSBURG REDEVELOPMENT
AGENCY (all) 118.91
7025 085-113-016-1 PITTSBURG REDEVELOPMEM
AGENCY (all) 321.85
2
NO. P4/55
Tax
Rate Parcel .cr :irin; Taxes to be
Area ?'unber -encv Canceled
7025 085-113-017-9 PITTSBURG . DEVELOPT•1ENT
AGENCY (all) $ 404.21
2014 126-091-011-0 CONCORD REDEVELOPI,SENT AGENCY
(all) 542.26
2014 126-091-012-8 CONCORD REDEVELOPI,'ENT AGENCY
(all) 918.37
2014 126-112-011-5 CONCORD REDEVELOPMEENT AGENCY
(all) 257.51
2014 126-122-023-8 COI<CORD REDEVELOPI-MNT AGENCY
(all) 325.89
2014 126-124-034-3 CONCORD REDEVELOP AIT kGEiNTCY
(all) 1302.56
2002 126-236-010-8 CONTRA COSTA COUNTY
(Por) .93
16018 196-320-002-5 CONTRA COSTA COUNTY
(Por) 20.35
85127 433-190-049-0 CONTRA COSTA COUNTY
(Por) 4.88
9000 173-121-018-1 CITY OF 1-IMNT CREEK
(Por) 11.02
9000 173-121-019-9 CITY OF 'MALT?UT CREEK
(Por) 3.33
9000 183-122-007-3 CIT' OF j'TADJUT CREEK
(Por) 87.32
8001 549-221-007-4 STATE OF CALIFORNIA
(all) 82.52
8001 549-221-008-2 STATE OF CALIFORNIA
(all) 43.71
8001 549-221-015-7 STATE OF CALIFO_tNIA
(all) 151.08
1 hereby certify that this is a true and correct copy of
an action, take. Erna eentcr .7 onif[E irtiSYi:?E's Qf i�lt?
Board of Sup rcr?0r,; cn tt.-- d,.',e sriaSm.
ATirES 2:D-
and ex o-Victo Ctcr k of the Board
ORIC. DEPT.: Auditor-Controller ,
By. r/ Deputy
Co-:nty Auditor 1
county Tax Cc.11cc:.or 2
Ckedemntion
(Secured.)
.IRESOLUTION '0. 84 S
2
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 24, 1984 by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
• i
=n t -'atter of the Cancellation of )
Tx: '_^ns On and Transfer to unsecured ) RESOLUTION V0. 84/56
:-.oll of :'ro?erty- Acquired by Public )
' -encies. ) (Rev. L Tax C. 4986 (a)(6)
and 2921.5)
mud�;•or?� '";���: r
Iurs-.Ent to tevcnue and Taxation Code h936(a)(6) and 2921.5, I recommend
c:.ncel?_tion of a portion of the follo�:;i.n� tax liens and the trpnsfer to the
u^seciircd roll of the romainder of taxes verified and t----:es prorated accordingly.
M:ALD L. 0JC;=:T, onsent
".j i—* o.-Cc ntxoller J a1: B. CLA l , ty Counsel
EV: eputy yN
or IDA_
M.
i, e Contra Costa County Doard of Supervisors R SOL'7E5 THAT: Pursuant
to t`.e above autuliority and recommendation, the County Auditor Shall cancel a
notion of these tPy. liens and transfer the renaininS taxes to the 19 83 - 84
unnncurcd roll.
Tax Date of Transfer Remaining
'Rate Parml Acquiring Allocation _,r.,ount to taxes to be
Area Weber l.r.ency of taxes Unsecured C Lncclled
7025 085-052-002-4 PITTSBURG REDEVELOP. 7-1-83 to
HENT AGENCY (all) 10-24-83 $ 24.52 $ 11.19
7025 085-052-008-1 PITTSBURG REDEVELOP- 7-1-83 to
TENT AGENCY (all) 11-8-83 47.45 49.17
7025 085-052-009-9 PITTSBURG REDEVELOP- 7-1-83 to
ITENT AGENCY (all) 10-31-83 24.36 7.46
11031 413-151-020-0 CITY OF SAN PABLO 7-1-83 to
(all) 10-4-83 25.50 24.14
11031 413-220-011-6 CITY OF SAN PABLO 7-1-83 to
(all) 10-13-83 iO3.44 226.27
11031 413-220-012-?� CITY OF SAN PABLO 7-1-83 to
(all) 10-13-83 103.52 246.38
11031 413-220-013-2 CITY OF SAN PABLO 7-1-83 to
(all) 10-13-83 87.94 184.67
8001 544-312-011-7 STATE OF CALIFORNIA 7-1-83 to
(all) 10-5-83 102.50 247.74
250
i
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation of Amount taxes to be
Area Yumber Agency taxes to unsecured Cancelled
8001 549-121-002-6 STATE OF CALIFORNIA 7-1-83 to
(all) 10-14-83 $ 14.65 $ 38.33
8001 550-171-019-7 STATE OF CALIFORNIA 7-1-83 to
(all) 10-4-83 184.81 351.50
8001 550-173-019-5 STATE OF CALIFORNIA 7-1-83 to
(all) 10-25-83 69.50 160.13
8001 550-181-008-8 STATE OF CALIFORNIA 7-1-83 to
(all) 10-18-83 74.91 132.37
8001 550-181-013-8 STATE OF CALIFORNIA 7-1-83 to
(all) .11-4-83 37.73 77.03
8001 550-131-014-6 STATE OF CALIFORNIA 7-1-83 to
(all) 10-4-83 31.15 35.35
8001 560-060-001-8 STATE OF CALIFOU IA 7-1-83 to
(all) 11-4-83 41.59 84.93
8001 560-163-008-9 STATE OF CALIFORNIA 7-1-83 to
(all) 10-4-83 90.00 213.91
8001 560-164-018-7 STATE OF CALIFORNIA 7-1-83 to
(all) 11-4-83 113.76 179.92
8001 560-202-001-7 STATE OF CALIFORNIA 7-1-83 to
(all) 10-4-83 49.83 151.22
hereby certify that this is a true anC verrcct copy of
an azti:.r taixn enol ejs':e.F:.:: .:n t!-.(i.
c,,.a C, cl^ wn.
PSTTf-,,.":.._3. 4i
LEf
and ca oVfcio Clark of the Board
By Deputy
County Auditor 1
County Tax Collector
(Redemption),
(Unsecured)
RrSOLUTICN NO. 84156
251
j a
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 24, 1984 by the following vote:
AYES:` Supervisors Powers , Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In t`ie ratter of Cancellation of)
^a:,; Licns on Property acquired ) RESOLUTION N0. 84/57
by ?'u`)1i c Agencies )
(Rev. & Tax C. 4986(a)(6)
Auditor's I:emo
Pursuant to Revenue and Taxation Code 4986(a)(6), I recon,mend cancellation
of the tax liens on properties acquired by public agencies; said
acquisitions haviing been verified and tastes prorated accordingly.
I Consen
D0:?:1 L. BOUC:- T., Auditor Controller JOHN B C '�USEN, Co y C sol
By; 4 /Deputy By:
The Contra Costa County Board of Supervisors R4SOLVE 1AT: Pursuant
to the above authority and recommendation, the County �,udi shall cancel
these tai: liens for ycar/years of 19.81-82
Tax
Rate Parcel Acquiring Tares to be
Area ?)umber Agency Canceled
60019 009-522-011-7 CONTPA COSTA COUNTY
(all) $ 458.36
I hereby certify that this Is a true and correct copy of
On acticn taken and entered on the mfnutea of tho
Board of 5uPeri130re on the date show:.
ATTESTED: a A-4 19
J.19. OLSSON, COU TY CLERK
and ex of'Icio Clork of tho Board
8Y L.,je,, >u DePWtY
Orig. Dept.: iuditortiontroller
co: County 'uditor 1
County max Collector 2
(Redea�tion)
(Secured)
X SOLUTION 1:0. 84/57
252
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
t
Adopted this Order on January 24 , 1984 , by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, blcPeaak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the Eatter of Cancellation of)
Tax Liens on Property acquired ) -RESOLUTION NO. 84/58
by Public Agencies- )
(Rev. & Tax C. 4986(a)(6)
A uditor's Eeno
Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation
of the follourin�; tax liens 'on properties acquired by public agencies; said
acquisitions having been verified and taxes prorated accordingly.
I Conse
DONALD L. BOUC}�T, Auditor-Controller JOHN WSEN, C gel
By: Deputy By: .. eput
it # # is is
The Contra Costa County-Board of Supervisors RESOLVE T: Pursuant
to the above authority and recommendation, the County Auditor shall cancel
these tax liens for ye�r/years-of 1981-82 1982-83.-
1963-b4
982-83.19 3-
Tax
Rate Parcel , Acquiring Taxes to be
Area Ilumber Agency Canceled
FOR YEAR 1981-82
7024 088-171-018-0 . STATE OF CALIFORNIA
(Por) $ 23.55
FOR YEAR 1982-83
7024 088-171-018-0 STATE OF CALIFORNIA
(Por) 103.14
FOR YEAR 1983-84
7024 088-171-018-0 STATE OF CALI"ORNIA
(Por) 93.76
1 hereby certify that this is a true and correct copy of
an action taken and entered on tho minutes of the
Board of Supervisora on the date shown.
ATTESTED:
J.R. OL SON,�COTY CLERIC
Orig. Dept.: Auditor-Controller and ex officlo Clcrk of the Board
cc: County Auditor 1
County Tax Collector 2
(Redemption) By , Deputy
(Secured)
RESOLUTION NO. 84/58
253
rJ"
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
t
Adopted this Order on January 24, 1984 , by the following vote:
AYES: Supervisors Powers ,' Fanden, Schroder, McPe.1k, Torlakson
NOES: None
-ABSENT: None
ABSTAIN: None
SUBJECT:
In the Yatter of Cancellation of)'
Tax?lens on Property acquired ) RESOLUTION NO. 84/S9
by Public Agencies- )
(Rev. & Tax C. 4986(a)(6)
Auditor's Yeno
Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation
of the following tax liens 'on properties acquired by public agencies; said
acquisitions having been verified and taxes prorated accordingly.
I Cons
DONALD L. BOUCIL;'I', Auditor-Controller JOHN LAUS.ErN, C sel
By; putt' By J ✓K/ Deputy
# v`L # •w� i. # # # i.� # # i.L ii• # # is ii-, # # # # # # # it # # # # # # # # # # # # # # #
The Contra Costa County-Board of Supervisors RESOL THAT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel
these tax liens for yeah/years of 1982-83 1983-84 .
Tax '
Rate Parcel ' Acquiring Taxes to,be
Area }lumber Agency Canceled
FOR 1982-83
79021 099-040=012-9. . UNITED STATES OF AMERICA
(tel) $ 903.27
8001 550-171-004-9 STATE OF CALIFO$1VIA.
(all) 13.82
8001 560-021 -005-4 STATE OF CALIFORNIA.
(b11) 28.2.39 "
FOR 1983-84
79021 099-O40-012-9 UNITED STATES OF A1•1RICA
' (all) 120245-35
8001 550-171-004-9 STATE OF CALIFORNIA
(all) 320.96
8001 560-024-005-4 STATE OF CALIFORNIA
(all) 1,993.34
1 hereby eertHy that this is a twe and cozrec?copy cr
an a.-tion taken and erter�"&l cn ,"io ;nimLiten at the
Orig. Dept.: Auditor-Controller Board of SurE dt� r9®n tr c K 0 s;a;�L.:S.'
Cc: County Auditor 1 ATTESTED:
County Tax Collector 2
(Redemption) J.R. OLSSONI, C 0. 06,Y LER .
(Secured) and ex otficlo Cierk of tho Board
RDSOLUTION N0. 8 4 5't' Depufy
254
a3
CLAIM
s BOARD OF S[JPERVISORS OF Mtn?A COSTA COL%=, CALUUUMIA BMRD ACTION
Jan. 24, 1984
Claim Against the County, ) NOTE 70 CLAIMMU
)muting Endorsements, and ) The copy of this document mailed to you is your
Burd Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
CDvenment Code.) ) given pursuant to Government Code Sections 913
& 915.4. Please note the "Warning" below.
Wit: Frank Lench
County C#unWI
Attorney: Craig A. Starr, Esq.
Bledsoe, Cathcart, Boyd, Eliot & Curfman DEC 2 7 19_83_
Address: Suite 2828
650 California St . Martinet. CA 94553
Amxmt: San Francisco, CA 94 108
Date'Reoeived:
December 23, 1983 By
mail, postmarked o ivery to Clerk n �q 8 3
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted
DATED:Dec . 23, 1983 J.R. OLSSON, Clerk, By , Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim omplies substantially with Sections 910 and 910.2.
( ) This Clain) FAILS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (§911.2)
DATED: /-/6 - �-V JOHN B. CLAUSEN, County Counsel, By . Deputy
III. BOARD ORIEL By unanimous vote of Supervisors present
(Y ) This claim is rejected in full.
( ) 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.
DATED: 2 q q f-v J.R. OLSSON, Clerk, by �� /� Yvl Q.r c u.�. Deputy
WNFOMIG (Gov't. C. 5913)
Subject to certain ex0eptions, you have only six (6) months frau
the date this notice was personally delivered or deposited in the mail to
file-a court action on this claim. See Government Code Section 945.6.
You may seek the advice of any attorney of your choice in connection
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FROM: Clerk of the Board 70: UY County Counsel, 2 County strat or
Attached are oopies of the above Claim. We notified the claimant of the
Board's action an this Claim by mailing a copy of this document, and a
mem thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: J. R. ORS.90[d, Clerk, by�A4�
�htatc. _, Deputy
255
� r
1 CRAIG A. STARR, ESQ.
BLEDSOE, CATHCART, BOYD, ELIOT& CURFMAN
2 SUITE 2828
6SO CALIFORNIA STREET ' D
3 SAN FRANCISCO. CALIFORNIA 94108L E
(415) 981-5411 F
4 ATTORNEYS FOR FRANK LENCH
C}LCrJ e)3
5 J. R. OLSSON
CLERKARD Of
6 15 PERVISORS
� a.
B .
7
8 IN THE MATTER OF THE CLAIM OF
9 FRANK LENCH V.
COUNTY OF CONTRA COSTA
10
11
12 FRANK LENCH, through his undersigned attorneys ,
13 hereby presents this claim to COUNTY OF CONTRA COSTA, pursuant
14 to §910 of the California Government Code.
15 1. Claimant Frank Lench' s mailing address is 3826
16 Quail Ridge Road, Lafayette, California.
17 2. Correspondence and notices concerning this claim
18 should be sent to the claimant' s undersigned attorneys , Bledsoe,
19 Cathcart, Boyd, Eliot & Curfman, by Craig A. Starr, Esq. , 650
20 California Street, Suite 2828, San Francisco, California
21 94108.
22 3. This is a claim for contribution and indemnifica-
Z3 tion of claimant Frank Lench by COUNTY OF CONTRA COSTA in
24 connection with claims against claimant Frank Lench in that
25 certain action at law entitled Cork Harbour Company v. J.
26 Arthur White Corporation, et al. , now pending in the Superior
27 Court of California in and for the County of Contra Costa, and
28 numbered therein No. 224922. In particular, the following
��6
1
' 1
11 facts give rise to this claim for indemnification:
2 A. On or about September 13, 1982 , the First
3 Amended Complaint for Negligence , Breach of Contract , Breach of
4 Warranty and Strict Liability was served by plaintiff, the Cork
5 Harbour Company, against certain named defendants not including
6 this claimant and fictitiously named defendants . Said action at law
7 alleged damages in connection with real property commonly known
8 as subdivision 4747 located within the City of Lafayette and
9 County of Contra Costa. Without admitting the truth of the
10 allegations thereof, a copy of this First Amended Complaint is
11 attached hereto as Exhibit A and incorporated by reference into
121 this claim.
.131 B. On or about October 12 , 1983 , cross-complainant
14 Happy Valley Estates Homeowners Association served upon claimant
15 Frank Lench, a cross-complaint seeking indemnification from
16 claimant Frank Lench and others for any damages which the
17 cross-complainant was obligated to pay to plaintiff Cork Harbour
18 Company or to any other cross-complainant in the aforesaid
19 action at law. Claimant Frank Lench has filed an answer generally
20 denying liability and asserting various affirmative defenses .
21 Without admitting the truth of the allegations thereof, a copy
22 of this cross-complaint is attached hereto as Exhibit B and
23 incorporated by reference into this claim.
24 C. Since October 12, 1983, claimant Frank
25 Lench has been served with other cross-complaints by other
26 parties in the aforesaid action at law, all of which seek
27 indemnification from claimant Frank Lench and others for any
282 damages owed to the plaintiff or to any other cross-complainants .
- 2 - 257
1 In addition, other cross-complaints for indemnification are
2 anticipated from other parties . Claimant Frank Lench has filed
3 answers denying such liability to all such cross-complaints ,
4 and will continue to deny liability in any other cross-complaints
5 served upon him.
6 D. Claimant Frank Lench is informed and
7 believes that COUNTY OF CONTRA COSTA was negligent , careless
8 and otherwise wrongfully acted or omitted to act in connection
9 with the approval , certification, design, preparation, excavation,
10 installation, inspection, maintenance, condoning and carrying
11 out of the construction, design, plans , soil tests , and installation.
12 of sewage drainage and water systems and other improvements to
13 real property within its jurisdiction, including the aforesaid
14 subdivision 4747 and neighboring real property, as a proximate
15 result of which property damage and other losses were caused to
16 the plaintiff and cross-complainants in the aforesaid action at
17 law in an amount yet to be determined. These negligent , careless
18 and wrongful acts and omissions include, but are not limited to
19 a) negligent , careless and wrongful failure to maintain and
20 upkeep drainage and sewer systems in and around the aforesaid
21 subdivision 4747 , which were dedicated to the public, and b)
22 negligently, carelessly, and wrongfully approving and condoning
23 of the development, improvement and location of improvements on
24 real property in and around subdivision 4747 , which was an
25 active slide area, and/or in failing to ascertain and warn the
26 - planners, architects, designers, engineers , contractors and .
27 other interested parties that the real property in and around
28 subdivision .4747 was unstable and unsafe for building purposes .
3 -
258
1 E. If claimant Frank Lench is found liable to
2 the plaintiff or to any cross-complainant in the aforesaid
3 action at law, which liability is expressly denied, claimant is
4 entitled to be indemnified by COUNTY OF CONTRA COSTA on a
5 comparative fault basis due to the aforesaid carelessness ,
6 negligence and wrongful acts and omissions of COUNTY OF CONTRA
7 COSTA which in fact proximately caused the damage and injuries
8 complained of in the aforesaid action at law.
9 F. In the event that claimant Frank Lench is
10 found liable in the aforesaid action at law to the plaintiff or
11 to any cross-complainant , which liability is expressly denied,
12 such liability will attach only by reason of the active, primary
13 and direct negligence and wrongful acts and omissions of COUNTY
14 OF CONTRA COSTA, as aforesaid, and the secondary, passive and
15 derivative negligence of claimant Frank Lench, so as to entitle
16 claimant Frank Lench to be totally indemnified by COUNTY OF
17 CONTRA COSTA for any such liability.
18 4. The names of specific public employees who may
19 be responsible for specific acts of negligence or wrongful acts
20 or omissions are not presently known to this claimant. Investi-
21 gation and discovery are continuing.
22 5. Claimant cannot now state a specific dollar
23 amount of his damages for purposes of this claim for indemnity.
24 The amount of the damages incurred by the plaintiff and cross-
25 complainants in the aforesaid action at law are not yet determined,
26 as discovery has just begun. Moreover, claimant Frank Lench' s
27 damages and the consequent amount of his claim for indemnity
28 against COUNTY OF CONTRA COSTA are contingent upon a determination
- 4 -
�SQ
PPPPPP_'
1 of the damages suffered by the plaintiff and the cross-complainants
2 and of his own liability for such damages , if any, either
3 through settlement or through adjudication.
4 6. Wherefore, claimant Frank Lench hereby makes
5 claim upon COUNTY OF CONTRA COSTA for such contingent amounts
6 as he may be found liable to the plaintiff and/or cross-complainants
7 in the aforesaid action at law.
8 DATED: _ L,," 201
9 BLEDSOE, CATHCART, BOYD,
ELIOTMAN
10
11
12 BY: ZA
Craig A. tarr
13 Attorney for Frank Lench
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
- 5 - 260