HomeMy WebLinkAboutMINUTES - 11081994 - 1.105 r- 0
�f
1.103 through 1.107
THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on November 8, 1994, by the following vote:
AYES: Supervisorsi Smith, Bishop, Torlakson, and Powers
NOES: None
ABSENT: Supervisor DeSaulnier
ABSTAIN: None
SUBJECT: CORRESPONDENCE
Item No.
1.103 LETTER dated October 20, 1994, from A. Patwardhan, Chairman, Homeless Advisory
Committee, 1320 Mt. Diablo Blvd., Suite E, Walnut Creek 94596, expressing concerns
relative to General;Assistance program requirements.
***REFERRED TO SOCIAL SERVICE DIRECTOR AND COUNTY COUNSEL
1.104 LETTER dated October 21, 1994, from D. Boatwright, The Hofmann Company, P.O. Box
907,Concord 94522,responding to the Discovery Bay Municipal Advisory Council's request
for a moratorium on the issuance of building permits within its proposed area of interest
outside of Discovery Bay proper.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR
1.105 LETTER dated October 21, 1994, from S. Flavin, Flavin & Baker, Inc., P.O. Box 2229,
Monterey 93942, submitting a claim for refund of property taxes on behalf of Levin
Enterprises for tax years 1987-88, 1988-89, 1989-90, and 1990-91.
***REFERRED TO ASSESSOR,TREASURER-TAX COLLECTOR,AND COUNTY
COUNSEL
1.106 LETTER dated October 17, 1994, from S. Garaventa, Sr., President, Garaventa Company,
P.O. Box 5397, Concord 94520, requesting an adjustment in residential garbage rates in the
Discovery Bay and Bay Point areas.
***REFERRED TO COMMUNITY DEVELOPMENT DIRECTOR FOR REPORT.
1.107 LETTER dated October 12, 1994, from M. Feldstein, Air Pollution Control Officer, Bay
Area Air Quality Management District, 939 Ellis Street, San Francisco 94109,requesting the
Board to direct appropriate County.agencies to work cooperatively to resolve ongoing dust
problems in the vicinity of Jersey Island Road.
***REFERRED TO PUBLIC WORKS DIRECTOR
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on thq date shown.
ATTESTED: 11 'k. IQ Q W
PHIL BATCHELOR, Clerk of the oard
Of Supervisors and County Administrator
cc: Correspondents
Social Service Director e° °O"^ L"-'U ,Deputy
County Counsel i
Community Development Director
Assessor
Treasurer-Tax Collector
Public Works Director
X05
1 FLAVIN & BAKED, INC.
ATTORNEYS AT LAW
•
SEAN FLAVIN 80 GARDEN COURT, SUITE 250 KENNETH A. EHRMAN
PAUL W. BAKER OF COUNSEL
POST OFFICE BOX 2229
MONTEREY, CALIFORNIA 93942 FAX (408)
372-2425
TELEPHONE: (408) 372-7535
October 21, 1994
CERTIFIED MAIL
RETURN RECEIPT REQUESTED
Clerk, Board of Supervisors
County of Contra) Costa
County Administration Bldg.
651 Pine St. , Room 106
Martinez, CA 94553
Re: Levin Enterprises, Inc. - Claim for Refund of Property
Taxes (Rev. ; & Tax. Code Sections 5096 et seq. )
APNs: 560-250-026-5, 560-250-022-4, 560-250-025-7, 560-380-002-9,
560-280-011-1, 560-380-008-6 and 560-240-035-9
To the Clerk:
Enclosed are the original and one copy of the verified claim
for refund of property taxes for the tax years 1987-88, 1988-89,
1989-90 and 1990-91 for the above-referenced claimant.
Please file the original and return the copy to us conformed
with your file marks endorsed thereon. A prepaid return envelope
is enclosed for this purpose.
Sincerely yours,
FLAVIN & BAKER, INC.
_�c.�. � cam.✓`
Sean Flavin
SF:kw
Enclosures /
RECEIVED
E®
OCT 2 41994
CLE K BOARU OF SUPERVISORS
CONT(-;A COSTA CO.
'On- IGINAV
1 FLAVIN & BAKER, INC.
Attorneys at Law
2 80 Garden Court, Suite 250
Post Office Box 2229
3 Monterey, California 93942
Telephone: 408-372-7535
4
Attorneys fort Claimant,
5 LEVIN ENTERPRISES, INC.
6
7
BOARD OF SUPERVISORS
8
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
9
1
10
In the Matter'lof ) CLAIM FOR REFUND OF
11 LEVIN ENTERPRISES, INC. ) PROPERTY TAXES
(Rev. & Tax. Code
12 1 Claimant. ) Sections 5096 et seq. )
13
14 LEVIN (ENTERPRISES, INC. , formerly known as Levin Metals
15 Corporation, makes this claim for refund of property taxes paid
I
16 by Claimant for the tax years 1987-88 , 1988-89, 1989-90 and
17 1990-91 and demands the Board of Supervisors order the Controller
18 of Contra Costa County to refund to Claimant $315 , 340 . 56, with
19 statutory interest, which taxes were illegally and erroneously
20 assessed, levied and collected. In support of this claim,
21 Claimant declares:
22
23 1. Claimant is and at all relevant times has been a
24 corporation organized and existing under the laws of the State of
25 California.
26
27 2 . The Assessor of Contra Costa County assessed for the
28 tax year 1990-I91 regular and for the tax years 1987-88, 1988-89
Flavin & Baker, Inc.
1
1 l
1 and 1989-90 supplemental assessments to Levin Metals Corporation,
2 whose name has been changed to LEVIN ENTERPRISES, INC. , property
3 located in the City of Richmond, County of Contra Costa,
4 State of California described by parcel numbers in Exhibit "A"
5 attached hereto and by this reference incorporated herein
6 ("the property") . Claimant has been and is now the owner of the
7 property. On the basis of said regular assessments, taxes were
8 levied on said property for the 1990-91 tax year in the total sum
9 of $306, 772 . 68 and paid by Claimant in full on or about December
10 1, 1990 and April 1, 1991. On June 21, 1990 notices of sup-
11 plemental assessments for parcel no. 560-380-008-6 were issued for
12 new construction completed on 04/01/88 , 07/01/88 , 09/01/88 ,
13 12/01/88 , 01/01/89 , 03/01/89 , 04/01/89 , 10/01/89 and 01/01/90.
14 Tax bills reflecting said supplemental assessments in the total
15 sum of $8 , 567 . 88 have been received and paid by Claimant in
16 full on or about December 1, 1990 and March 26, 1991.
17
18 3 . Within the time allowed by law Claimant filed with the
19 Clerk of the Board of Supervisors of said County applications
20 to reduce said assessments. No hearing has been had on said
21 applications, the time for such hearing having been duly
22 extended. In said applications Claimant asserts that the value
23 of said property has decreased due to cleanup costs associated
24 with toxic waste spill.
25
26 4 . Claimant is entitled to a refund of the entire amount
27 of said taxes on the ground that as set forth above the value of
28 said property has decreased to zero by reason of said toxic waste
Flavin & Baker, Inc: 2
1 spill.
2
3 5 . No refund of said taxes, or any part thereof, has
4 previously been made.
5
6 6. Claimant reserves the right to amend this claim to set
7 forth additional or different grounds following the hearing and
8 determinations of the Assessment Appeals Board.
9
DATED: Nevember"'70,, 1994. FLAVIN & BAKER, INC.
10
By:
12 can lavin
Attorneys for Claimant,
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
Plavin Baker, Inc. 3
f
O O 00 N N 1D O 00
O H O ri O OD U1 10
V v
.. a) 1D n UI U1 1D C� M N
z E t` U) M O 00 r1 ON [-
44 •'i ri UI r- 00 H W 1D [-
a) ro
PG
1-1 01 1D O M u 1 4\ r♦ 10
U N ri N N O
N M
O O OD CN C4 W 0 co
O rl O 00 U1 1D
_ 0]
z X 'd r, U1 M O 00 rl O1 r-
0 H al rt U1 r- 00 ri 1D 10 1,
H01 1D O M U1 01 rl 10
N ri N N O
N M
O
P4
ao OD 00 00 co
V U a
zr♦ ri r♦ ri ri r♦ rt
H a d r-4 ri ri
H
to E-4
a H (d a) M 10 W M 01 IA ri M E
P4 damlqr' Ln
r-IOOD (A r. 00 1w0 L
w a
O
z V 44 U1 N U1 N d' r-4z In W
w Id A r♦ ri ON '4 d W
H 3 Q tR r1 N
O N
a �
r. :s 0 0 0 0 0 0 0 0
> r-4 I I I 1 I 1 I I
r-I •,.I
�4 rd i?
U
�4 tll
O 41
W
v �
10 M 10 1D M 01 U1 rl M
a) a) d' d' 1n l0 H r-I r! U1
N '.1' V' H 00 ON I- 00 10 U)
m r1
W (a 10 M r- d' 10 d' N 10
I0 > d' l- N 10 U1 N N ri
Ul U) N U1 O N d' ri
ri rl 01 rl d
�i tR rl N
�I
Id
U) %r t` 01 rl 10 0)
4) 1 I 1 I I I I
a 10 N U) N .� 00 U) (y
N N N O rl O M r♦
z o 0 0 0 0 0 0 4
0% 0 0 0 0 0 0 0 0
' a) 1-4
N N N M N M N 14 Ln Ln Ln 00 00 00 v H
O
O O O O O O O
01 ro 10 10 1D W 0 10 10 td
r4l P41 in Ln Ln Ln in ►n Ln W
00 N d d O O N d' O N N O 00
d' 1!) i m 00 1O m 00
C E ri d' 00 m O d' u) %O ri M N %O 1-
-'1 %lO O 1- co M U) N 00 In co Ul d' %O
W 01 co d' co UI 1-1 M ,-1 M H In In
N r-I
Q'i U N Oo
coin
N d' d' O O N d' O N N O 00
x rt M d 00 ON O d' In ko H M N %O 1-
rd (a W O 1- 00 M U) N co In 00 Ln d' W
Ei a 0o d' 00 Ln H M . I M H u) u) 00 00 %O
10 w In
N ri r-1 O
N 1- O
z r W do
O 1- In M
H
E iO 00 1;
b ri 11 M M w M M M M M Oo 00 (/! M
O LL' N N m m 1- m ON ON m m 00 m
P4 N N r-I r4 N r-I .--1 H ri .--1 H r-1
P4 x
a
O r-I ,i H 1; r4 4 ri ri 1; r4 1; 4
U U
z
Ha
W U r-I H N 00 1, ri H 00 e-1 1- W O
C N Ln ON u) M r-1 M r-1 M m r-1 H
a) 00 00 ri ri O m 1` %O l- O Ln 0
a a) FYI kO 1- ri M O N m N 00 O m
a H 0 w .-1 ON .-1 Oo M r-I N r-1 d' M N
aW •� 4 d' .--I N 14 •-i
W N U O sa
td O b)
P4
_
Do aco r. a1 om
m E r�-1 1 1 1 1 1 1 1 1 1 1 1 1
.1 CS
O -, m o 0 0 0 0 o O o 0 0 o O a� m
> 1 1 1 1 1 1 1 1 1 1 1 1 W a 0
N 14
•• N H
U) r 1 a
0v U
fZ4 (d 41N U) q
v dl aJ R r% r-1 N a0 1` ri r-1 O H 1- 1O O E .IJ z
V 1~ (1) N u) m u) M r•1 (n r•1 M m .-1 ri 0) C ::)
(1) E 00 0o r♦ ri O m r� W t` O In W rn a) N
E mW
N w 1n w1- 1-1 M O N m N 00 O m m N c1'i
P -1 N Hu1 Nr'I Oo M CN-1-1 r-I d M N
sa,i A b tO O
FC w 4 A
rd
*,
r-I a) c�
ON w
A z 1 14 N
Ww rn a w
d b 0o m m m m m m m O O O O (dW r�-4 En ON O
r-I a) OO ao M M M M 00 00 m m m m +1 \N
II
1 1 0
n a0 a0 a0 a0 ao ao a0 m m m m E-1 ,N-1 a)
x 00 00 00 O 00 00 O 00 O O0 00 00 E4 �, M
rd m m m m m m ON m m m m ON O w o cd
LO Ei r1 !, r1 r1 r1 r1 rI ri rI rI .i . I ri Ei tQ ri a
1 V E R I F I C A T I O N
2 I, the undersigned, say:
i
3 I am of LEVIN ENTERPRISES,
4 INC. , former ii
known as Levin Metals Corporation, a California
it
5 corporation, ] and am authorized to make this verification for and
6 on behalf of said corporation. I have read the foregoing Claim
�I
7 for Refund of Property Taxes and am informed and believe that the
8 same is trueland on that ground allege that the matters therein
9 stated are true.
10 I declare under penalty of perjury, under the laws of the
i
11 State of California, that the foregoing is true and correct.
12 EXECUTED on / � , 1994, at San Jose,
4
13 California.
14
15
16
i
17
18
19
20
21
22
23
24
25
26
27
28
Flavin & Baker, Inc.!I