Loading...
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