Loading...
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