Loading...
HomeMy WebLinkAboutMINUTES - 12101996 - C.70 i I I C.70, C.71, C.72, and C.73 THE BOARD OF SUPERVISORS OF I CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 10, 1996 by the following vote: AYES: Supervisors Rogers, Bishop, DeSaulnier, Canciamilla and Smith NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence C.70 CLAIM dated Novembei 23, 1996, from James L. Cook, Manager, Property Tax, 76 Products Company, A Unocal Company, 555 Anton Blvd., Costa Mesa, CA 92626, filed on behalf of Unocal's various property holdings for refund of property taxes for various tax years. ****REFERRED TO TREASURER-TAX COLLECTOR, COUNTY COUNSEL, AND ASSESSOR C.71 LETTER dated November 24, 1996, from Carlyle K. Bailey, 304 Trestle Glen Court, Walnut Creek, CA 94598, commenting on the stratified random selection process utilized in the examination for the position of firefighter with the Contra Costa County Fire District. . ****REFERRED TO HUMAN RESOURCES DIRECTOR C.72 LETTER dated November 26, 1996, from Lance Brandon, Associate Management Auditor, Audit Services Unit, Department of Community Services and Development, 700 North 10th Street, Room 258, Sacramento, CA 95814, commenting on the KPMG Peat Marwick audit report of the Community Services Department for the period of July 1, 1994, through JuIne 30, 1995, for certain contracts. I ****REFERRED TO COMMUNITY SERVICES DIRECTOR I C.73 LETTER dated November 27, 1996, from Dahlia Moodie, Regional General Manger, TCI of California, 2900 iTechnology Court, Richmond, CA 94806, commenting on the new cable television consumer protection statute (SB 610) which becomes effective on January 1, 1997, and ofitimelines and schedules by which it intends to collect on delinquent accounts. I ****REFERRED TO CABLE TV ADMINISTRATOR I THE BOARD APPROVED the above recommendations as noted i 1 hereby certify that this Is a true and conectcopy of an action taken and entered on the minutes of the Board of Su sownt_ n,,g ATTESTED: PHIL BATCHELOR Clerk of thdSoard i supervisors and unty Administrator c.c.Correspondents Treasurer-Tax Collector Kh, _A&A_4— County Counsel By ,Deputy Assessor Human Resources Director Community Services Director Cable TV Administrator RECEIVED 1 � _ PRODUCTS COMPANY NOV 2 6 19% CUMc Mamsu"M 10=..s 8oAQn COSll4 CO. J November 23, 1996 County Of Contra Costa Clerk Of The Assessment Appeals Board Administration Building 651 Pine Street, Room 106 Martinez, California 945,53 Re: 1992-93 & 1993-94 Applications For Changed Of Assessment Unocal's Rodeo Refinery Dear Sir or Madam: i Enclosed are Unocal's 1992-93 & 1993-94 Applications For Changed Assessment covering lien date and escaped assessments levied upon Unocal's Rodeo Refinery Property. We have utilized one application for each year being appealed, with an attachment listing all parcels that are part of the economic unit for our filing. The assessment being appealed covers the following parcels: 357-010-001 3517-310-002 357-310-703 357-300-005 357-310-003 358-010-008 357-300-006 3 517-310-005 358-020-004 357-310-001 357-310-006 Wharf& Marine Terminal 357-300-001 Acct. 132810051 357-010-002 Acct. J7075620000 355-010-700 The applicant reserves the right to amend this application prior to hearing. The applicant intends the above applications to constitute a claim for refund. Please acknowledge receipt by signing and returning the copy of this letter in the self- addressed stamped envelope provided. incerely, ''�ywD j J es L. Cook anager, Property Tax Enclosures File: 96A-081.DOC 555 Anton Blvo.. Costa Mesa, California 92626 Mailing Address: P.O. Boz 25376, Santa Ana, California 927995376 A U n o c a l C o m p a n y PRODUCTS COMPANY RECEIVED ENOV1996 Q= AW APPEALS SOARO i November 23, 1996 ooNTPtA COSTi4 co. County Of Contra Costa Clerk Of The Assessment Appeals Board Administration Building; 651 Pine Street, Room 106 Martinez, California 94553 Re: 1992-93, 1993-94, 1994-95 & 1995- 96 Applications For Change Of Assessment Unocal's Contra Costa Carbon Plant Dear Sir or Madam: Enclosed are Unocal's 1992-935 1993-94, 1994-95 & 1995-96 Applications For Changed Assessment covering lien date and escaped assessments levied upon Unocal's Contra Costa Carbon Plant. We have utilized one application for each year being appealed. The applicant reserves the right to amend this application prior to hearing. The applicant intends the above applications to constitute a claim for refund. Please acknowledge receipt by signing and returning the copy of this letter in the self- addressed stamped envelope provided. i Sincerely, J es L. es anager, Property Tax Enclosures File: 96A-082.DOC 555 Anton Blvd Costa Mesa. California 92626 Mailing Address: P.O. Box 25376. Santa Ana. California 92799-5376 A U n o c a l C o m p a n y APPLICATION FOR CHANGED ASSESSMENT COUNTY OF CONTRA COSTA [LNOV I ® I STATE OF CALIFORNIA FOR CLERK'S This lomt oonhlns all tote requests for bl/am�etfon tWat aro required for 151ing USE ONLY an applicsuort for eli anyedas�nent Fi#uie to oa npMb this application 2 5 1996 may result in reJecdon of tuts app►lmom xWor draw of tube appeal. q&-Applicants should be preparedto submitaddition/infomuftn KrequestsdNaby the Assessorprat dM Nine of tuts hsarbtp,Failure mP►olr/dr IrttbrnwUcn SMENT APPEALS BOARD requested by dta Assessor may result In luta oor Musrtca of ft hearing lrvw- 'acs n aAU'Qen4Ds-t�+lrlS PPPuc�cto .M t%tA 1. APPLICANT'S NAME(teat brat ml:de k t Q Wease type orpmtl 3. PROPERTY IDENTIFICATION INFORMATION ICN SECURED: ASSESSOR'S PARCEL NUMBER STREETADDRESS IrJ -O30-O x k '3 UNSECURED:ACCOUNT NUMBER CRY STATE P CO E PROPERTYADDRESS OR LOCATION 0—ou'l-mg, CA ll � Z YT1 PHONE ALTERNATE PHONE A MBER " � 1 ELM CA N P..B , : CA M_hb PtN' . . K-7 4 L AGENT'S NAME past!Prat,middle kftQ (company name Kapplicable) t).tyOt.�+•L PROPERTY TYPE(clraok one). PERSON TO CONTACT N other 918n abort) C3 Single Family Residence/Condo/Townhouse , Apartments I DApartments E3 Personal Property STREET ADDRESS rci.11irtduwW ❑AgftWturai rn£ � [3Vacant Lend Other CPAZtbL'A� P I.AN'� CRY So• STATEZIP CODE lsthe�l°d plopo*an owner-000 oedabo femAy residence? ❑Yse 'KNO 4. VALUE A. BC.APPEALS DAYTIME PHONE ALTERNATE PHONE FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY LAND I AUTHORIZATION IMPROVEMENTS �Lol 000 pop h the applicant is a corporation,the agent's authorlzationl must be signed by PERSON PROPERTY 1,3714 LAg S an oflfcer of the corporation.If the agent Is not an attorney licensed M Califor- nia ora spouse,child,orparent of the person affected,the following must be EXEMPTIONS completed. PENALTIES Cook I NETTOTAL C5 Is hereby authorized to act as my agent in this application and may Inspect Assessor's records,enter into stipulations,and otherwise Iiselde Issues re/at- 5. APPEALS PERIOD Ing to this application. THIS APPEAL IS FOR THE VI u-g 5 ROLLYEAR. TYPE OF ASSESSMENT(check one): SIQ E PLIC /EMPLOYEE I Regular Assessment PRINT OR PE NAME0 Supplemental Assessment Ron-Anach two copies of Notice orTax SM-Della at Notice � ' ���� .I or Tax Bid �� TITLE DA Rod Cham 1L Assessment—Attach two copies'ot Notice or Tax BID—Date of L Not= o "1 a'2 - v� �. THE FACTS THAT I RELY UPON TO SUPPORT THE REQUESTED CHANGES IN VALUE ARE AS FOLLOWS(check all Utat apply): A Decline in Value: The Assessor's roll value exceeds the maikst value as of the Ilan E3 F.Penal Aseessmrtt ePenal assessment Is not)Wlfled. date, ❑ G.Exempt Allocation: Assessors allocation of exempt value Is Incorrect. B.Taxable Value:The taxable value,including Inflationary ad)uatment,exceeds the fair ❑ H.No Reaseessable Event No change In ownership or new oonsUuetlon occurred on market value. the date of ❑ C.ease Year. The Assessors base year And/or base year value as of 1. Other.(explain below or attach explenaeon) (date) Is Incorrect �CereuF_C_�_ '�11EC�p.L METVCIQg-A foY r ❑ D.Calamity: Property damaged by misfortune or calamity on den date, A44lr C,',M kN'T 01r 2"T)5W icit 2LF S , 9tC. . E-Personal Propertymxtures: Assessors value of personai property andlor fixtures has been incorrectly calculated. THE SINGLE FACT THAT YOUR TAXES OR VALUE INCREASED WILL NOT S$pPORT 15 APPEAL AND WILL RESULT IN DENIAL WRITTEN FINDINGS OF FACTS(slo.00'perparoeo '0ARE REQUESTED ❑ARE NOT REOUESTEO iIGNATURE: 1 certify(or declare)underpenalty of perfury under the laws of the Soto ofWfomte CtatMe foregoing and ad lnfarmstion herein,lnduding any accompanying statements r documents,are true,correct,and complete to the best of my knowledge and belief. lIGNAT E �*NF_DAT DATE 26-41 . I I 1 —9 'RINT R TYPE NAME 7idwcam. {� \''R(�1Rsf�pEQ� PRAM 'r (� OWNER ❑ AGENT i C4 eq a 00 e F 00 eq �c �c as I � z I Qy M F I —————————————————— 0 01 as Y f+t M y vi in ri M a � M s � j h N h N N O I o � C � � XZ., � M r: Zf'�� f% pc1UUF Ur'�i F I BLL NO. PARCEL NO. SUFI: TAX RATE AREA I AGENT 11/96 96-319835-1 1 358-030-011-3 101 67032 10102 CORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON" RETURN THISIPORTION ALFRED P.LOMELI &MAIL WITH YOUR PAYMENT I WITH PAYMENT SECURED PROPERTY TAX BILL TAX COLLECTOR 35513974• P.O.BOC 631 C b MARTINEZ CA 94553 � DUE NOV. 1, 1996 COnfira DELINQUENT AFTER DEC, 10, 1996 5:00 PM COSta County FISCAL YEAR i UNION CHEMICALS DIVISION 96319835100177569879 C/O UNION OIL CO OF CA I JULY 1, 1996 P 0 BOX 7600 TO JUNE 30, 1997 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW LOS ANGELES CA 90054 DUE NOV. 1, 1996 Tax collector not responsible If paid on DELINQUENT AFTER $177569.87 i wrong parcel.Your cancelled check Is DEC. 10, 1996 5:00 PH your receipt. SECURED PROPERTY TAX BILL _. . I FISCAL YEAR 1996-97 (JULY 1, 1996 TO JURE 30, 1997) BILL NUMBER ASSESSOR-PARCEL NUMBER APN BUFF-4-TAX-RATE AREA -I TAX AGENT 96-319835 1 358-030-011-3 1 01 1 62032 1 10102 ASSESSEE REMARKS: ESCAPED ASSMT FOR FISCAL AS OF i YEARS 92693-95/96 MARCHI, 1996 UNION CHEMICALS DIVISION INT CALCULATED TO 09/96 SITUS: 2101 FRANKLIN CANYON RDI PER R&T 531.4 & 506 RODEO ASSR R/C 09/27/96 PROPERTY DESCRIPTION: POR RO EL PINOLE PROPERTY TYPE FULL VALUE ** LEVIES AND BONDS AMOUNT ** LEVIES AND BONDS AMOUNT LAND 1,039,221 DV MOSQUITO ABATEMENT 10.54 IMPROVEMENTS 29,516,623 DY EMERGENCY i MED B 5,000.00 ' 150M 1,261,403 KA EASTBAY TRAILS LLD 5.44 KI RODEO/HERC FIRE 520.00 GROSS VALUE 31,817,247 YX ESCAPEE ASMT TAX 1, 8,700.56 YZ ESCAPE ASMT INT 1026.48 LESS 17VPTIONS 3 SEE REVERSE31,817,247 NET VALUE 't"' � ^!' 'TAX REDUCTION DUE TO STATE R,,��"`=' FINANCED HOMEOWNER TAX TOTAL LEVIES AND BONDS RELIEF: $.00 NET VALUE X itte AX TAX DESCRIPTION RATE COUNTYWIDE TAX 1.0000 318 172.46 OWNERS NAME&ADDRESS ' BART .0225 158.88 „� r � UNION CHEMICALS DIVISION • .;'9 EAST BAY REGNL PR .0080 ,545.38 C/O UNION OIL CO OF C�,`L:Y._F9 P 0 BOX 7600 , =i- LOS ANGELES CA 90054' TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST LESS: PAYMENT RECEIVED NET AMOUNT 355,139.74 &LL NO. PARCEL.NO. Sl1FF T.RATE AREA AGSM 11/96 96-319835-2 358-030-011-3 O1 62032 10102 CORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON RETURN THIS PORTION ALFRED P.LOMELI SECURED PROPERTY TAX BILL TAX COLLECTOR 8 MAIL WITH YOUR PAYMENT n wrT11 PAYMENT 35513974 P.O.BOX 631 MARTINEZ CA 94553 Contra DUE FEB. 1, 1997 COSta DELINQUENT AFTER APR. 10, 1997 5:00 PM County FISCAL YEAR SEE REVERSE SIDE FOR OTHER I 111 1 11 9 6 31 9 8 3 5 2 0 111111 111 569876 IMPORTANT INFORMATION JULY 1, 1996 TO JUNE 30, 1997 SECOND INSTALLMENT PAY AMOUNT SHOWN BELOW DUE FEB. 1. 1997 Tex collector not reaponsiNeIfpaid on DELINQUENT AFTER $177569.87 wrong parcel.Your cancelled check Is APR. 10, ca1997 5:00 PH 4194 your rept. i i ► i EXHIBIT "A" TO APPLICATION FOR CHANGE IN THE 1994 ASSESSMENTS OF THE COUNTY OFA CONTRA COSTA, STATE OF CALIFORNIA APPLICATION OF UNION OIL COMPANY OF CALIFORNIA, dba UNOCAL The assessment of the total property, including the escaped assessment as shown on the attached 2nd notice (tax bill) exceeds the market value of the property as of the 1994 lien date: 1) The Assessor did not apply the proper depreciation factors to reflect the economic lives of the subject assets. 2) The Assessor did not take into account all forms of obsolescence present in the property. 3) The Assessor did not utilize all three approaches to value the subject property in making his/her determination of value. 4) The inputed interest calculation used be the assessor does not fairly reflect I either Unocal's borrowing rates or that of the market. 5) The applicant wishes to put under appeal the underlying 1994 lien date roll value of the subject property, as well as the escape assessment included on the attached tax bill. 6) The applicant reserves the right to amend this-application upon the receipt of additional information. File: EXHACAR.DOC Unocal Corporation 2929 East Imperial Highway Brea,Calrfomia 92621 Telephone(714)985-6440 Facsimile(714)701-5918 1 UNOCALO April 18, 1996 Lino E.Poli i Assistant Comptroller i Mr. James L. Cook Unocal Saturn'Bldg, Brea, California 92621 Dear Mr. Cook: At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California ("Union Oil") adopted the following resolution: "RESOLVED, That the (Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise) and license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected officer of this Company." "RESOLVED FURTHER, That all prior authorizations regarding the. execution of such documents are hereby rescinded." Pursuant to the above resolution, I am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golden to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State or political subdivision thereof. This limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. I It is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinance or regulation to be executed by an elected officer or officers of Union Oil. C ,?a This delegation of authority shall terminate on January 1, 1997 and supersedes all prior delegations relating to the administration of property taxes. Respectfully.yours, Lino E. Poli Assistant Comptroller Union Oil Company of California I i i i I i i APPLICATION FOR CHANGED ASSESSMENT COUNTY OF CONTRA COSTA ------ F I LE® � STATE OF CALIFORNIA FOR CLERK'S lh/s fooc nb &g&W nquab for lnfiar"ftn put am mqulrod for lfllnp USE ONLY vrn NOV 2 51996 snappllcaffim Wd►smWesma merit jr8 umtamWswthis PPdcaftn ntay mutt to rrJ"Wm of the &XWc rtton sudor dmW of the appall. NtAAppilmntsrhoulifbepnpsmdtosubmffsddltlonsllnfformatlalIfregUORW CCE ASSESSMENT APPEALS Na. CONTRA NT ACOSTA EA by the Assesew or at the time of d1e hulladng Falters to provide JnfommWon roquestad by the Assessor may reamsp "Os n'." s PP"Put/f.Te4N -rum—le N%-n 1. APPLICANT'S NAME(test aver mudeft kftQ (please,f pe or pr** L PROPERTY IDENTIFICATION INFORMATION ION SECURED:ASSESSOR'S PARCEL NUMBER STREETADDRESS Q5p t3 3'I 1 t UNSECURED:ACCOUNT NUMBER CITY STATE I P COOE PpppERTYADDAESS OR LOCATION DAYTIME PHONE ALTERNATE PRONE -711 ER 2. AGE T' NAME(last llrst,mkkW initial) (mnpany mne tf oppilcebl8l paOPERTY TYPE(ct>et*ones ❑skn*Family Reaidance/Condo/Tow nWuse PERSON TO AC7 it other than above) i ❑Apartmerft ❑Personal Property STREETADDRESS ( Land ,❑�r�0�� C r-4 PLA ❑Vacant Land �"R' S 4�1 Y1IG. crrr STATE ZIP CODE is the subjad property an ovwrier�ccxxrpied single family residence? ❑Ya:XNo � 4. VALUE ;A CtSPAENT B.APPLICANT'S C.APPEALS A ON ROLL T OAXASLE V LUE USEION OF �ONLY DAYTIME PHONE ALTERNATE PHONE FAX NUMBER i LAND AGIS I QS �O AUTHORIZATION y IMPROVEMENTS '104 Q2 OOb C1G0 if the applicant is a corporation,the agent's authorization rust be signed by PERSONAL PROPERTY 1% 0 an officer of the corporation.If the agent is not an attorney licensed in Callfal': n1a ore spouse,child,or parent ofthe person affected,the following must be EXEMPTIONS completed. 1PENALTIES __ �f+rthF..S 1► s cook I NET TOTAL is hereby authorized to act as my agent In this application and may inspect 5. APPEALS PERIOD Assessor's records,anter Into sh'pulatlons,and otherwise settle issues relat- THIS APPEAL IS FOR THE j qoi3-9 4 ROLL YEAR Ing to this application. TYPE OF ASSESSMENT(check one): � SIGN OF AP CANT PLOYEERegular Assessment ❑Supplemental Assessment Roll—Attach two copies Of Notice or Tax Bill-Date of Notice PRINT OR TYPE NAME or Tax 0.111 E Tm T• ��" I Roil Chan /EaCape Assessment—Attach two copies'of Notice or Tax Bill-Date of DA -s^� TITLE -'�'. TCG9�.'"T�.•R. � f•!' �•-3- � Notts +. THE FACTS THAT I RELY UPON TO SUPPORT THE REQUESTED CHANGES IN VALUE ARE AS FOLLOWS WIN*air Met apply). A.Decline in Value: The Assessor's roil value exceeds the market value as of the lien ❑ F.PwW.Assaesment~ Parol assessment Is not juatlfled. date. ❑ G.Exempt Allocation: Assessor's allocation of exempt value Is incorrect. B.Taxable Value:The taxable value,including Inflationary adjust i nk exceeds the fair E3 H.No Reasses"ble Event No change in ownership or new construction occurred on market value. d8ts of 10 C.Bass Year. The Assessor's base year and/or base year value as of � !. Otlter (axp/a&t below or starch eacpianeuan) Is Incorrect. •• T r�.i a G t "C11'Et�P.4 cY►et+►CtJol..(�fpV , (date) h .c ee e s rN C h1—t +�Nt'[pti�ltrA R3 t�'t ti.l C! D.Calamity: Property damaged by misfortune or calamity on Ilan date. KE.Personal property/Fixtums: Assessor's value of poisoner property and/or fixtures has been Incorrectly calculated . THE SINGLE FACT THAT YOUR TAXES OR VALUE INCREASED WILL NiOT SlPPPOR IS APPEAL AND WILL RESULT IN DENIAL . WRITTEN FINDINGS OF FACTS(SIO.OD'per parcel} OKARE REQUESTED ❑ARE NOT REOUESTED II GNATU RE: 1 certify(or declare)under penalty of perjury under the laws of the State of California that the foregoing and all information herein,including any gocompanylnp statemsras r documents,are true,correct,and lata to the best of my knowledge and belief. IIGNA E SIGNED AT DATE 'RINT R PE NAME �, . / "•�h 1`1f4N P�FJE Q TRb� -+r p OWNER ❑ AGENT ' I � ,70 o � o ON I a+ M M aZ W o e ae c > C C awe — kn M NI F i aw i I rn ON Ben en Q en M s 41 � o o tn U � I L y Ip°i n I Cc V ate. i • BILL NO. PARCEL NO. SUFF TAX RATE AREA ADEM 11/96 96-319835- 358-030-011-3 01 62032 10102 OORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON RETURN THISiPORTION ALFRED P.LOMELI &MAIL WITH YOUR PAYMENT WITH PAYAAENT SECURED PROPERTY TAX BILL TAX COLLECTOR 35513974 P.O.Box B � 63, MARTINEZ CA 94553 DUE NOV. 1, 1996 Contra DELINQUENT AFTER DEC. 10, 1996 5:00 PM Costa County FISCAL YEAR I ..1 .11, 1.111111 Iffill still III UNION CHEMICALS DIVISION C/O UNION OIL CO OF CA JULY 1, 1996 96319835100177569879 / i P 0 BOX 7600 TO JUNE 30, 1997 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW LOS ANGELES CA 90054 DUE NOV. 1, 1996 Tax collector no,mponelbleIfpad or, DELINQUENT AFTER $177569.87 i wrongparcel.Your cancelled check Is DEC. 16, 1996 5:00 PM your receipt SECURED PROPERTY TAX BILL FISCAL YEAR i 1996-97 (JULY 1, 1996 TO JUNE 30, 1997) BILL NUMBER -'I-ASSESSOR-PARCEL NUMBER 4APNI SUFF- T-AX UT-E-AREA TAX-AGENT 96-319835 1 358-030-011-3 01 1 62032 10102 ASSESSEE REMARKS: ESCAPED ASSMT FOR FISCAL AS OF YEARS 92J93-95/96 MARCH I, 1996 UNION CHEMICALS DIVISION INT CAL LA TO 09/96 SITUS: R2101 ODEO RANKLIN CANYON RD ASSRRR/C509/27/9606 PROPERTY DESCRIPTION: POR RO EL PINOLE I I PROPERTY TYPE FULL VALUE ** LEVIES AND BONDS AMOUNT ** LEVIES AND BONDS AMOUNT LAND 1,039,221 DV MOSQUITO ABATEMENT 10.54 IMPROVEMENTS 29,516,623 DY EMERGENCY MED B 5,000.00 ROMA PROPSM 1,261,403 KA EASTBAY TRAILS LLD 5.44 KI RODEO NERC FIRE ,�•• 520.00 GROSS VALUE 31,817,247 YX ESCAP� ASMT TAX ''F1'8,700.56 YZ ESCAPE ASMT INT 3,,,026.48 LESS EXE10TIONS a SM REVERSE ' w NET VALUE 3T,817,247 4' b� t;Y.. 'TAX REDUCTION DUE TO STATE FINANCED HOMEOWNER TAX RELIEF; $.00 ;r: TOTAL LEVIES AND BONDS NET VALUE X 1E ?'fAX j TAX DESCRIPTION RATE OWNERS NAME&ADDRESS ^ A COUNTYWIDE TAX I 1;0225 318,172.46 UNION CHEMICALS DIVISION , = ^�r EAST BAY REGNL PR i .0080 2,545.38 C/O UNION OIL CO OF CA:'S." P 0 BOX 7600 Ems', =:4E� LOS ANGELES CA 90050 TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST LESS: PAYMENT RECEIVED 1 NET AMOUNT 355,139.74 ----------------------.-_.....-....-... -------•------ --—– – •7.7.. ---- -••--------. . ......... .......... .. ...... ....................................... ... .. OU N0. PARCEL I SUFF TAX PATE AREA I AGENT 11/96 96-319835-2 358-;030-011-3 01 62032 10102 CORTAC DATA ID MAKE CHECKS PAYABLE TO: LOMELI DETACH THE BAR CODED COUPON IRETURN THIS POR110N i ALFRED P.COLLECTOR &MAIL WITH YOUR PAYMENT -E 35513974 SECURED PROPERTY TAX BILL TAX COLLECTOR f\ WITH PAYMENT P.O.BOX � MARTINEZ,CA 94663 Contra DUE FEB. 1, 1997 Costa DELINQUENT AFTER APR. 10, 1997 5:00 PM County FISCAL YEAR SEE REVERSE SIDE FOR OTHER IMPORTANT INFORMATION JULY 1, 1996 9631983520017 569876 TO JUNE 30, 1997 SECOND INSTALLMENT I PAY AMOUNT SHOWN BELOW DUE FEB. 1, 1997 Tax collector not responsible If paid on DELINQUENT AFTER $177569.87 t wrong parcel.Your cancelled check is APR. 10, 1997 5:00 pN 4194 yourrec,"'. x .10 EXHIBIT "A" TO APPLICATION FOR CHANGE IN THE 1993 ASSESSMENTS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA APPLICATION OF UNION OIL COMPANY OF CALIFORNIA, dia UNOCAL The assessment of the total property, including the escaped assessment as shown on the attached 2nd notice (tax bill) exceeds the market value of the property as of the 1993 lien date: 1) The Assessor did not apply the proper deprecI.iation factors to reflect the economic lives of the subject assets. 2) The Assessor did not take into account all forms of obsolescence present in the property. 3) The Assessor did not utilize all three approaches to value the subject property in making his/her determination of value. 4) The inputed linterest calculation used be the assessor does not fairly reflect either Unocal's borrowing rates or that of the market. i 5) The applicant wishes to put under appeal the underlying 1993 lien date roll value of the subject property, as;well as the escape assessment included on the attached tax bill. 6) The applicant reserves the right to amend this' application upon the receipt of additional information. File: EXHACAR.DOC I Unocal Corporation 2929 East Imperial Highway Brea,Calffomia 92621 Telephone(714)985-6440 A Facsimile(714)701-5918 i ' U UNOCA►L76 I April 18, 1996 I I Lino E.Poll Assistant Comptroller I I Mr. James L. Cook Unocal Saturn Bldg. Brea, California 92621 Dear Mr. Cook: I At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California ("Union Oil") adopted the following resolution: I "RESOLVED, That the Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise and license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected officer of this Company." I � "RESOLVED FURTHER, That all prior authorizations regarding'the execution of such documents are hereby rescinded." I Pursuant to the above resolution, I am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golden to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State or political subdivision thereof. Thisl limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. It is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinance or regulation to be executed by an elected officer or officers of Union Oil. I • I I i I I I I I I This delegation of authority shall terminate on January;1, 1997 and supersedes all prior delegations relating to the administration of property taxes. Respectfully yours, Lino E. Poli Assistant Comptroller Union Oil Company of California I i I j I I APPLICATION FOR CHANGED ASSESSMENT C . 70 COUNTY OF CONTRA COSTA FILED STATE OF CALIFORNIA i FOR CLERK'S This flormot:dilnsall therequeetsroFInforntationVWamrequired forMing USE ONLY N 0 V 2 5 1996 an application floc changed assessment Failure to ca v*tv thla app(icatlon may result In I rejection of the applkation andbF denial of Mite appeal. n Applicants should be prepared to submit addWonal information Ifrequested N ��' S Jr�v 0 CLE ASSESSMENT APPEALS BOARD by the Asseasororat the time of the herring.Feilure to prov/de Infonnation CONTRA COSTA CO. requested by Ow Aaeedew rmy result In ft o`arrtinuance of the hesdna %I -�Fsppucowri'�NDS'T�tfvS PP'Pl.1CA�tON , !U Afn r-i-x 1. APPLICANT'S NAME(tsar,that middle htttlal) (please 4'pe or pdno 3. PROPERTY IDENTIFICATION INFORMATION lom OitSECURED: ASSESSOR'S PARCEL NUMBER /� STREETADDRESS —030-011_3 P,fj .box UNSECURED: ACCOUNT NUMBER CITY STATE P CQQE PROPERTYADDRESS OR LOCATION e0v%I-A CA 09L tAYTI E PHONE ALTERNATE PHONEKi MBER �t -(cis - 2. AGENT'S NAME (las;first middle Insag (company name if apponab/e) Ut3oc�L PROPERTY TYPE(check onef PERSON To CONTACT of other than above) ❑Single Famlly Residence/Condo/Townhouse 4khE I ❑Apartments 13Personal Property STREET ADDRESS %,commerew/Industrial ❑Agricultural Sim£ ❑Vacant Land $Dther CAR bbM PI AMT CITY STATE ZIP CODE is fhe"48 prof"'y an ow wr-0acupied ah is ram#y m ds'ca7 ❑Yes >Io 4. VALUE A.CURRENT B.APPLICANTS C.APPEALS ASSESSMENT OPINION OF BOARD DAYTIME PHONE ALTERNATE PHONE FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY I LAND 4l to c1l(o S AUTHORIZATION 1 IMPROVEMENTS 5,Wo WO If the applicant is a corporation,the agent's authorization must be signed by PERSONAL PROPERTY an officer of the corporation.If the agent is not an attorney licensed in Callfor- nia ora spouse,child,orparentoflhe person affected,the following must be EXEMPTIONS completed. PENALTIES I lerMEJ L • Cook NET TOTAL is hereby authorized to act as my agent in this appficadon and may Inspect Assessor's records,enter Into stipulations,and otherwise settle issues relat- 5. APPEALS PERIOD ing to this application. THIS APPEAL IS FOR THE 19 CIA —9 3 ROLL YEAR. TYPE OF ASSESSMENT(check one): SIGNATU F APPLIANTE PLOYEE Regular Assessment I PRINT OR TYPE NAME ❑Supplemental Assessment Rog—Attach two copies of Notice or Tax Bill-Date of Notice or Tax BIII PETER T. � L TITLE DATE Rod Chan e/Esr�pe Assessment—Attach two tropias of Notice or Tax Bill-Date of � 96 Noticedg—aT—gc� i. THE FACTS THAT I RELY UPON TO SUPPORT THE REOUESTED CHANGES IN VALUE ARE AS FOLLOWS.(check 80 that apply): JKA.Decline in Value: The Assessors rod value exceeds the markeit value as of the lien If F.Penal Assessment: Penal assessment Is not justified date. • 1 ❑ G.Exempt Allocation: Assessors allocation of exempt value is IncorrecL JKB.Taxable Value:The taxable value,including Inflationary adjustment,exceeds the fair ❑ H.No Reasssssable Event: No change in ownership or new construction occurred on market value. the date of ' D C.Base Year. The Assessors base year and/or base year value es of 0 1, Other(explain below oraftch explanation) (date) Is incorrect. I1�e6 f+.L SSSt S! ��11cC�P.I ME7iiCD[]t.Q 6V 1 D.Calamity: Property damaged by misfortune or calamity on lien date. PA4;.E56Mk.M of SNcTbly E.Personal Property/Fixtures: Assessors value of personei property and/or fixtures " has been Incorrectly calculated. THE SINGLE FACT THAT YOUR TAXES OR VALUE INCREASED WILL NOT S$PPOR IS APPEAL AND WILL RESULT IN DENIAL . WRITTEN FINDINGS OF FACTS(S10.00'perparcag FARE REQUESTED ❑ARE NOT REQUESTED . tIG NATU R E: 1 certify(or dectare)under penalty of perjury under the laws of the State of Calllomia that the foregoing and all information herein,induding any accompanying statements r documents,are true,correct,and complete to the best of my knowledge and belief. iIGNATU E I SIGNED AT DATE Z C�zk r1 1 -9 'RINT CUYPE NAME L . C�ak N1Rt�+�F,E2 PrrAPI O OWNER ❑ AGENT I I I I c ,? o 00 N �C �O ,u� w N N 00 00 CD a � a d M I o I I M f7 I Q d vl %n u � r u W —————————————————- -————————————————— I C O Oi M Nj i N N p a M M F I N N 1 O O 6i V f wr as CD I N N ip llC V a+ {. M M p M f7 to tn an a I 000 ONO � N N � w 3 p p � W z, I haUUe4co 8 C o °o m ti WUUF UeN� F 1 Bu N0. PARCEL NO. I SUFF TAX RATE AREA AGEW 11/96 96-319835-1 1 358-030-011-3 101 , 62032 10102 CORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON RETURN THIS PORTION I ALFRED P.LOMELI &MAIL WITH YOUR PAYMEN-T I WITH PAYMENT SECURED PROPERTY TAX BILL TAX COLLECTOR ( b 35513974 P.O.Box sa, 1. V MARTINEZ CA Bassa DUE NOV. 1, 1996 I Contra DELINQUENT AFTER DEC. 10, 1996 5:00 PM Costa County FISCAL YEAR UNION CHEMICALS DIVISION JULY 1, 1996 9.6319835100177569879 C/O UNION OIL CO OF CA TO JUNE 30, 1997 P 0 BOX 7600 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW LOS ANGELES CA 90054 DUE Nov. 1, 1996 Tax collector not responsible R pall on DELINQUENT AFTER $177569.87 wrong parcel.Your cancelled check Is DEC. 10, 1996 5:00 PH your recelpL SECURED PROPERTY TAX BILL FISCAL YEAR 1996-97 (JULY 1, 1996 TO NNE 30, 1997) BILL NUMBER SSESSOR-PARCEL NUMBER APN) I BUFF-- -TAX-RATE AREA -FT—AX-AGENT - 96-319835 1 358-030-011-3 1 01 1 62032 1 10102 ASSESSES REMARKS: ESCAPED ASSMT FOR FISCAL AS OF YEARS 92693-95/96 MARCHI, 1996 UNION CHEMICALS DIVISION INT CALCULATED TO 09/96 SITUS: R2101 ODEOFRANKLIN CANYON RD ASSRRR/C509/27/9606 PROPERTY DESCRIPTION: POR RO EL PINOLE PROPERTY TYPE FULL VALUE ** LEVIES AND BONDS AMOUNT * LEVIES AND BONDS AMOUNT LAND 1,039,221 DV MOSQUITO ABATEMENT 10.54 IMPROVEMENTS 29,516,623 DY EMERGENCY MED B 5,000.00 PSOMC PFUSr 1,261,403 KA EASTBAY TRAILS LLD 5.44 j KI RODEO/NERC FIRE �. 520.00 YX ESCAPE ASMT TAX r8,700.56 GROSS VALUE 31,817,247 ��� -�: YZ ESCAPE ASMT INT R -026.48 R. LESS EXEMPTIONS SEE REVERSE y' ` v I+I 247 NET VALUE 4 TAX REDUCTION DUE TO STATE FINANCED HOMEOWNER TAX r..._ _ e ' RELIEF: : w TOTAL LEVIES AND BONDS ti $.00 NET VALUE XP, �fimx TAX DESCRIPTION RATE %3 ,r,,F�- •�,..e�.*. COUNTYWIDE TAX 1.0000 318,172.46 OWNERS NAME&ADDRESS BART .0225158.88 UNION CHEMICALS DIVISION `.;,r` EAST BAY REGNL PIC ! .0080 3,1545.38 C/O UNION OIL CO OF C4,%";g , P 0 BOX 7600 r LOS ANGELES CA 90050 TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST LESS: PAYMENT RECEIVED 1 NET AMOUNT 355,139.74 — .---------------------...------. --'—— -- — -- — . ...............................:.:................. ........ ................... BILL NO. PARCEL N0� SU" TAX RATE AREA AC'FNT 11/96 96-319835-2 358'.-030-011-3 01 62032 10102 CORTAC DATA ID '. MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON RETURN THIS PORTION ALFRED P.LOMELI &MAIL WITH YOUR PAYMENT SECURED PROPERTY TAX BILL TAX COLLECTOR wITN PAYMENT 35513974 i MARTIINEZ,CA Contra DUE FEB. 1, 1997 Costa DELINQUENT AFTER APR. 10, 1997 5:00 PM County FISCAL YEAR EVERSE IDE FOR . 1 111 11111111 111111 111 SEM?ORTANTSN INFORMATION 569876 - TO NE 30961997 9631198352001 7 SEND NS ALLMEENTPAY AMOUNT SHOWN BELOW DUE FEB. 1, 1997 $177569.87 Tax collector not responsible R paid on DELINQUENT AFTER wrong parcel.Your cancelled check is APR. 10, 1997 5:D0 PN 4,+94 Your recelpt. I C ,?o EXHIBIT "A" TO APPLICATION FOR CHANGE IN THE 1992 ASSESSMENTS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA APPLICATION OF UNION OIL COMPANY OF CALIFORNIA, dba UNOCAL The assessment of the total property, including the escaped assessment as shown on the attached 2nd notice (tax bill) exceeds the market value of the property as of the 1992 lien date: 1) The Assessor did not apply the proper depreciation factors to reflect the economic lives of the subject assets. 2) The Assessor did not take into account all forms of obsolescence present in the property. i 3) The Assessor did not utilize all three approaches to value the subject property in making his/her determina ion of value. 4) The inputed interest calculation used be the assessor does not fairly reflect either Unocal's borrowing rates or that of the market. i 5) The applicant wishes to put under appeal the underlying 1992 lien date roll value of the subject property, as iwell as the escape assessment included on the attached tax bill. 6) The applicant reserves the right to amend thisl application upon the receipt of additional information.- File: nformation:File: EXHACAR.DOC i Unocal Corporation 2929 East Imperial Highway Brea,California 92621 Telephone(714)985-6440 Facsimile(714)701-5918 UNOCAL 76 i April 18, 1996 Lino E.Poll Assistant Comptroller I Mr. James L.�Cook Unocal Saturn Bldg. Brea, Califo is 92621 Dear Mr. Cook: At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California ("Union Oil") adopted the following resolution: "RESOLVED, That the Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise I and license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected officer of this Company." "RESOLVED FURTHER, That all prior authorizations regarding the execution of such documents are hereby rescinded." Pursuant to the above resolution, I am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golden to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State or political subdivision thereof. This limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. lit is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinance or regulation to be executed by an elected officer or officers of Union Oil. i I I This delegation of authority shall terminate on January 1, 1997 and supersedes all prior delegations relating to the administration of property taxes. Respectfully]yours, I Lino E. Poli Assistant Comptroller Union Oil Company of California I I i APPLICATION FOR CHANGED ASSESSMENT .�q— = COUNTY OF CONTRA COSTA FILED STATE OF CALIFORNIA I FOR CLERK'S IUSE ONLY This form ocntslns soon rrgnafloo ts r inf la uWan&dere mquftd for Wing Nov 2 5 1996 eneppu s on far eftogsdassasramentf flursMooelPARt•this eppuceHon nmy result In mjwdon of" afppucallort endbr dsnkd of the epp"I Applicants should be prepared to submit addNoW Inftrr ation 1frequsat0d No. CLE A NT APPEALS BOARD by Vw Asseisor*rat the ante of Ow tlsarfrtrQ Fspurtr to provide Information CONTRA COSTA CO. requested by the AeaateOr ntfy result In the oontbtusrms Of Ilia hearing 'TYtt F►QPt„tCphTT tJDS�CtirlS PpPUC&;%n'bN '11fY1 �iA 1. APPLICANTS NAME(het,Aral mic a hw (pfean i Ix or 04 S, PROPERTY IDENTIFICATION INFORMATION LLMION SECURED: ABBESSOR'S PARCEL NUMBER STREET ADDRESS S37 • LIQ UNSECURED:ACCOUNT NUMBER CITY STATE WN PROPERTYADDRESS OR LOCATION 7. DAYTI PHONE JALTERNATE PHONE �1 MBER "��O I �Q �K N 1� • : C�Qg �A'I�'C - 2. AGENT'S NAME(last first mlddle#061) (cornpanYname A'appoceble) Utvdc.p�tr PROPERTY TYPE(check ones PERSON TO ACT(d'other Von above) ❑Single FamRy Residence/Condo/Townhouse E ❑ApartrrWft ❑Personal Property STREET ADDRESS rohl/Industrial 13 Agricultural SAMEE3Vacant Land CITY STATE ZIP CODE le me su*pd property an owner-occupied single hm0y residwwo? ❑Yet 3KNo 4. VALUE A.CURRENT B.APPUCANT'S C.APPEALS ASSESSMENT OPINION OF BOARD DAYTIME PHONE ALTERNATE PHONE FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY LAID Cal 8 I OX-1 A Asia- AUTHORIZATION I IMPROVEMENTS O b59 51000,000 If the applicant Is a corporation,the agent's authorization must be signed by PERSONAL PROPERTY 43,11,1%55 A50,000 an ofNcer of the corporation.If the agent Is not an attorney!lcensed In CaUfor. nis are spouse,child,orparent ofthe person affected,the1ollowing must be EXEMPTIONS completed. I PENALTIES I :rPCMi_5 IL- . C=1< NET TOTAL 13�,C(r(,L.6971 tv,"X-1 1$13 Is hereby authorized to act as my agent In this application and may Inspect Assessor's records,enter Into stipulations,and otherwise settle issues relat. 5. APPEALS PERIOD Ing to this application. THIS APPEAL Is FOR THE- \RS 5--910 ROLL YEAR. TYPE OF ASSESSMENT(check one). SIG R F PPUC PLOYEE Regular Assessment • I ' PRINT O TYPE NAME F-1Supplemental Assessment Rod—Attach two copies of Notice or Tax B11l-Date ofNorlce or Tax Bill TITLE DA MKRoll Chang& Awessmant—Attach two coples'of Notice or Tax Bill-Date of Notice o� aro a1-1'i -4 L i. THE FACTS THAT 1 RELY UPON TO SUPPORT THE REQUESTED CHANGES IN VALUE ARE AS FOLLOWS•(dreck all that apply): A.Decline In Value: The Assessor's roll value exceeds the market value as of the lien ❑ F.Panel Asseaamwd: Penal assessment Is rot)ustl ied date. •I ❑ (L Exampt Allocation: Assessor's allocation of exempt value Is Incorrect B.Taxable Value:The tamable value,including Intladonary adjustment,exceeds the fair ❑ K No Reasssasable Event: No change In ownership or new construction occurred on market value. the date of ❑ C.Base Year. The Assessor's base year and/or'base year value as of � . srlanblow:(aption)pea (date) Is Incorrect Lie 6At 2 ►1E�,�_ '�tIE.C�aI.McTfJW 6V r Q D.Calamity: Property damaged by mtslortune or calamtty ort lien date. _ S '�rn T F =nt�TAJvtat AL �tC. • . AE.Pss Personal Property/Flxturet: Assessor's value of peisonel pioperty and/or fixtures has been Incorrectly calculated. THE SINGLE FACT THAT YOUR TAXES OR VALUE INCREASED WILL NOT SQPPOR IS APPEAL AND WILL RESULT IN DENIAL . WRITTEN FINDINGS OF FACTS($10.00'per parcel)I )KARE REQUESTED ❑ARE NOT REQUESTED ilGNATURE: l certify(ordedare)underpenally of perjury under Me/awe of the State of Cellfomh dwMe foregoing and&#Information herein,lnduding any accompanying statements r documents,are true,correct,and complete to the best of my knowledge and befial. iIGNATURE SIGNED AT DATE Q 1� 1� v {W 'RINT OR E NAME p $ L.. . Cook T N N Ar6E 2 I�RIJ� r O �G OWNER ❑ AGENT I 70 M � I � o0 0o I ope t` u w N N 00 en 00 w 16. a � M e•1 ax i M f7 a = N u W —————————————————- -————————————————— O� O� I F pC N N M !h as Y Q� q `Q e M a � I 00 a ' Cpl C N N U 0 C r. w �° � awL)A L � a m eea o BzYen � i a 8 ►. o I N C 0 a m 1100 1�1 ao Y ji1WUUF UM F I ' i BU NO. PARCEL N0. SUFF TAX RATE AREA I AGENT 1.1/96 96-319835-1 _�^/) CORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED 0UPON R RN THIS PORTION ALFRED P.LOMEu &MAIL W:'TH YOUR PAYMENT WITH PAYMENT SECURED PROPERTY TAX BILL TAX COLLECTOR Q.Q.17035513974 P.O.BOX sal MARTINEZ,CA 945W DUE NOV. 1, 1996 Contra DELINQUENT AFTER DEC. 10, 1996 5:00 PM Costa County FISCAL YEAR UNIONCHEMICALS COVISION F CA JULY 1, 1996 963119835100177569879 C/o UNION OIL P O BOX 7600 TO JUNE 30, 1997 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW LOS ANGELES CA 90054 DUE.Nov. 1, 1996 $177569.87 Tax collector not responsible if paid on DELINQUENT AFTER i wrong parcel.Your cancelled check Is DEC! 10, 1996 5:00 PN yourrecelpL ...-- -....—...-..............................-_ _ _ --- — ------------'._—.-----------•-- SECURED PROPERTY TAX BILL FISCAL YEAR 1996-97 (JULY 1, 1996 TO .JUNE 30, 1997) BILL NUMBER ASSESSOR'-PARCEL NUMBER APN SUFE- TACE RATE AREA T AGENT 96-319835 358-.030-011-3 1 01 1 1 62032 10102 ASSESSES REMARKS: ESCAPED ASSMT FOR FISCAL AS OF YEARS 92193-95/96 MARCH I, 1996 UNION CHEMICALS DIVISION INT CALCULATED TO 09/96 SITUS: 2101 FRANKLIN CANYON ID PER R&T 531.4 & 506 RODEO ASSR R/C 09/27/96 PROPERTY DESCRIPTION: POR RO EL PINOLE PROPERTY TYPE FULL VALUE ** LEVIES AND;BONDS AMOUNT ** LEVIES AND BONDS AMOUNT LAND 1,039,221 DV MOSQUITO ABATEMENT 10.54 IMPROVEMENTS 29,516,623 DY EMERGENCY MED B 5,000.00 PSIS u.PRDPOM 1,261,403 KA EASTBAY TRAILS LLD 5.44 i KI RODEO/HERC FIRE `�,� 520.00 700.56 YX ESCAPE ASMT TAX `_M_ GROSS vaLUE 31,817,247 s�� -, YZ ESCAPE ASMT INT 026.48 . , >. LESS EXEMPTIONS SEE REVERSE V. NET VALUE O.L Q.L 247 S6i.y� �¢ asp rd "TAX REDUCTION DUE TO STATE •.. .., ' FINANCED HOMEOWNER TAX q...._ ' kv RELIEF: $.00 :'! ms '' TOTAL LEVIES AND BONDS NET VALUE X�T> �F TAX DESCRIPTION RATE . Y'' COUNTYWIDE TAX 1.0000 318, OWNERS NAME&ADDRESS :•"� 7 172.46 �. BART .0080 2,1545.38 '.%,. -� �'�,�- EAST BAY REGNL PIt UNION CHEMICALS DIVISION . -� .r., ' C/O UNION OIL CO OF C4t``°:,kB- P 0 BOX 7600 LOS ANGELES CA `v 90054f- TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DEUNOUENT COST LESS: PAYMENT RECEIVED NET AMOUNT 3552-13-9-.-74 BILL NO. PAMM NO. SUFE TAX PATE AREA AGENT 11/96 96-319835-2 358-030-011-3 O1 62032 10102 CORTAC DATA IDI MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON I RETURN THIS PORTION ALFRED P.LOMELI SECURED PROPERTY TAX BILL TAX COLLECTOR &MAIL WITH YOUR PAYMENT N wrrH PAYMENT 35513974 I MARnNQ X 1 CA 94653 Contra DUE FEB. 1, 1997 Costa DELINQUENT AFTER APR. 10, 1997 5:00 PM County FISCAL YEAR SEE REVERSE SIDE FOR OTHER IMPORTANT INFORMATION JULY 1, 1996 963198, 3 5 20017 TO JUNE 30, 1997 SECOND INSTALLMENT PAY AMOUNT SHOWN BELOW . 1997 Tex I bDllwWr not responsible H DELINQUENTAFTER $177569.87 paid an APR. 10, 1997 5:00 PN wrong parcel.Your cancelled check is 4,54 your receipt. BILL NO. PARCEL NO. I SUFE TAX RATE AREA ADEM N 96-318029-1 357-300-005-0 O1 62036 10102 CORTAC DATA ID I RETURN THIS PORTION MAKE CHECKS PAYABLE T0: DETACH THE BAR CODED COUPON I ALFRED P.LOMELI &MAIL WITA YOUR PAYMENT WITH PAYMENT SECURED PROPERTY TAX BILL AX O TCLLECTOR n 402312126 P.O.Box 83T C, 0 CORRECTED. BILL MARTINEZ•CA 945M DUE NOV. 1, 1996 Contra DELINQUENT AFTER COI DEC. 10, 1996 5:00 PM County FISCAL YEAR UNION OIL COMPANY OF CALIF (JULY 1, 30961997 9 8 FlRSTN5? 01 1 63 INSTALLMENT P AMOUNT SHOWN BELOW C/0 TAX DIVISION ITO JUNE P 0 BOX 7600 LOS ANGELES CA 90054 DUE NON. 1, 1996 $2011560.63 Tax collector not responalble M paid on DELINQUENT AFTER wrong parcel.Your cancelled check is DEC. 10, 19% 5:00 PH your receipt. G0!1 P,A C;:.KSTA C"r1) Tli , CAii..IF&PP fv,I • SECURED PROPERTY TAX BILL Or+!("": CF,L1E.1=RED P. LlN£t_:., TRl_!•`.SLiRE7. "AX t.;`>..'..I.... ..,. FISCAL YEAR 19%-97 (JULY 1, 1996 TO JUNE 30, 1997) BILL{NUMBER I ASSESSOR PARCEL NUMBER (APN) I SUFF LTAX RATE AREA TAX AGENT 96-318029 357-300-005-0 . 1 01 1 62036 10102 ASSESSEE REMARKS: ESCAPED ASSMT FOR FISCAL AS OF YEARS 92/93-93/94 MARCHI, 1996 UNION OIL COMPANY OF CALIF INT CALCULATED TO 09/96 SITUS: NO ADDRESS I PER RRT531.4 &9606 RODEO /C / PROPERTY DESCRIPTION: RO EL.PINOLE 213.577 AC °ROPERTY TYPE FULL VALUE dlr dlr LEVIES AND BONDS AMOUNT dlr ylr LEVIES AND BONDS AMOUNT LAND 5,170,960 DB FED STORMWATER FEE 31,139.52 IMPROVEMENT'S 353,577,060 DV MOSQQUITO ABATEMENT 10.54 PEMK n 25,851,765 DY EMEF�GENCY MID B 5j000.00 KA EASTBAY TRAILS LLD5.44 GROSS VALUE 384,599,785 ESCAPE .ASMT TAX ,• 26792-1 YZ ESCAPE ASMT INT '� 5 97.06 Ess EI®+PlioNs I WE REV6ISE1Al e NET VALUE yl *TAX REDUCTION DUE TO STATE FINANCED HOMEOWNER TAX .a RELIEF: ' TOTAL LEVIES AND BONDS $.00 NET VALUE X61 # %6rAX TAX DESCRIPTION RATE 0r . OWNERS NAME&ADDRESS �a � COUNTYWIDE TAX 1.0000 3,845,997.85 > � BART ; .0225 86,534.95 UNION OIL COMPANY OF CA Imo' EAST HAY REGNL PK .0080 30,767.98 C/O TAX DIVISION � 'y' ' LOS ANGELES CA 90054 TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST LESS: PAYMENT RECEIVED r. NET AMOUNT4,023,121.26 BILL NO. PARCEL NO.i ... Bl1FF TAX RATE MEA AGENT 96-318029-2 357-300-005-0 01 62036 10102 CORTAC DATA ID MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON WITH YOUR PAYMENT SECURED PROPERTY TAX BILL TAX P.O. ECTOR RETURN THIS PORTION ALFRED P.LOMEu &MAIL � WITH PAYMENT 402312126 I .BoOx B,"11 CORRE � ¢' CTED BILL MARTINEZ CA Contra DUE FEB. 1, 1997 Costa DELINQUENT AFTER County APR. 10, 1997 5:00 PM FISCAL YEAR i I SEE REVERSE SIDE FOR OTHER I IMPORTANT INFORMATION I JULY 1, 1996 9 6802920201 TO JUNE 301 1997 SECONDONP INSTALLMENT PAY AMOUNT SHOWN BELOW Tax collector not rasponslble H paid on DEI NT�AFTTEER$ 2011560.63 wrong parcel.Your uncalled check Is AN. 10, 1997 5:00 PH 194 your racloot i I I SS2Z i I I I EXHIBIT "A" I TO APPLICATION FOR CHANGE IN THE 1992 ASSESSMENTS OF THE COUNTY OFI CONTRA COSTA, STATE OF CALIFORNIA I APPLICATION OF UNION OIL COMPANY OF CALIFORNIA, dbl UNOCAL I The assessment of the total property, including the escaped.assessment as shown on the attached 2nd notice (tax bill) exceeds the market value of the property as of the 1992 lien date: i I I 1) The Assessor did not apply the proper depreciation factors to reflect the economic lives of the subject assets. I 2) The Assessor did not take into account all forms of obsolescence present in the property. 3) The Assessor did not utilize all three approaches to value the subject proplerty in making his/her determination of value. 4) The inputed interest calculation used be the assessor does not fairly reflect)either Unocal's borrowing rates or that of the market. I 5) The applicant wishes to put under appeal the underlying 1992 lien date roll value of the subject property, aswell as the escape assessment included on the attached tax bill. ' 1 6) The applicant reserves the right to amend this, application upon the receipt of additional information. I � i File: EXHAREF.DOC I i I I Unocal Corporation 2929 East Imperial Highway j Brea,California 92621 Telephone(714)985-6440 i Facsimile(714)701-5918 I UNOCAL.O 1 April 18, 1996 I I . Lino E.Poli Assistant Comptroller I j Mr. James L. Cook Unocal Saturn Bldg. Brea, Califomi 192621 I Dear Mr. Cook: I At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California (°Union Oil") adopted the following resolution: I "RESOLVED, That the Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise and license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected lofficer of this Company." "RESOLVED FURTHER, That all prior authorizations regarding the execution of such documents are hereby rescinded." I Pursuant to the above resolution, l am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golden to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State or political subdivision thereof. This limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. It, is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinances or regulation to be executed by an elected officer or officers of Union Oil. I I I I I I I I i i i -70 This delegation of authority shall terminate on January 1, 1997 and supersedes all prior delegations relating to the administration of property taxes,. Respectfully ours, � P YY 0K - ✓� Lino E. Poli Assistant Comptroller Union Oil Company of California � I � I I � I � I ' I � I ' I I APPLICATION FOR CHANGED ASSESSMENT COUNTY OF CONTRA COSTA FILED STATE OF CALIFORNIA i FOR CLERK'S This form contains all the request for infonrtat/on that are required for filing USE ONLY N 0 V 2 51996 an application for changed assessment Failure to complete this application may result in rejection of the application and/or denial of the appeal. Applicants should be prepared to submit addit/onallnforntation if requested No. 9[��• S s CLEASSESSMENT APPEALS BOARD by the Assessor or at the time of the hearing.Failure to provide information CONTRA COSTA Co. requested by the Assessor may result In the continuance of the heating. - vw P+P"C"-w=*m"Dsfl ppoCa�noN " 1 JL �tM U F 1. APPLICANT'S NAME(last first,middle k9fto (please type or print) 3. PROPERTY IDENTIFICATION INFORMATION LL tON I SECURED: ASSESSOR'S PARCEL NUMBER STRES3T ADDRESS S V_E PSO S 37 L, UNSECURED: ACCOUNT NUMBER I CITY STATE P CQUE PROPERTY ADDRESS OR LOCATION AYTI E PHONE ALTERNATE PHONE KAX MBER SAN Nub A-�tii t'1 wt geflme" S��s , E-T l - t�haQF �Na —1^IEemINt 2. AGENT'S NAME past,first,middle Inif/ao (company name if epplicab/e) PROPERTY TYPE(dwar ones PERSON TO CONTACT p!other than above) [I Single Family Residence/Condo/Townhouse ' �E I ❑Apartments ❑Personal Property STREET ADDRESS %Commercial/Industrial ❑Agricultural - ❑Vacant Land $ower QE F t Nr<Ry *L3)r%PA;: CITY STATE ZJP CODE Is the subject property an owner-occupied single family residence? ❑Yee XNo 4. VALUE A.CURRENT B.APPLICANTS C.APPEALS ASSESSMENT OPINION OF BOARD DAYTIME PHONE ALTERNATE PHONE FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY LAND d0 AUTHORIZATION I IMPROVEMENTS 4051513,553 L510M.W0 N the applicant Is a corporation,the agent's authorization most be signed by PERSONAL PROPERTY 4 Ooh an officer of the corporation.If the agent is not an attorney licensed In Callfor- nia or a spouse,child,or parent of the person affected,the following must be EXEMPTIONS completed. PENALTIES t 3A•ME.5 L , Cook NET TOTAL 4(.� y Od bob is hereby authorized to act as my agent in this application and may Inspect Assessor's records,enter into stipulations,and otherwise settle issues relat- S. APPEALS PERIOD Ing to this application. THIS APPEAL IS FOR THE I qC0 q y ROLL YEAR. TYPE OF ASSESSMENT(check one): ,. SIGNAVJRKOFAP ICANTIEMPLOYEE Regular Assessment PRINT OR TYPE NAME ❑Supplemental Assessment Roll—Attach two copies of Notice or Tax B91-Date of Notice or Tax Bill VRoll Change/Escape Assessment—Attach two copies of Notice or Tax Bill-Date of TITLE FCOF"�f>r(1„ rf7 - Noticeorl�Bil1 O1-7-7-q I S. THE FACTS THAT I RELY UPON TO SUPPORT THE REQUESTED CHANGES IN VALUE AREAS FOLLOWS(check all that apply). A.Decline In Value: The Assessor's roll value exceeds the market value as of the lien ❑ F.Penal Assessment: Penal assessment is not justified. date. C3 a. Exempt Allocation: Assessors allocation of exempt value is Incorrect. B.Taxable Value:The taxable value,including inflationary adjustment,exceeds the fair ❑ H.No Reasesaaable Event No change in ownership or new construction occurred on market value. the date of ' ❑ C.Base Year. The Assessor's base year and/orbase year value as of I. Other:(explain below or attach explanation) (date) is incorrect. l.�bAL'.LSgLL+i:�`_ -Mk%F_&P.L. flflETAlC:C CNU0(.V j )] D.Calamity: Property damaged by misfortune or calamity on lien,date. WXW146t AL ES C_+C, . I. E.Personal Property/Fixtures: Assessor's value of personal property and/or fixtures has been incorrectly calculated. THE SINGLE FACT THAT YOUR TAXES OR.VALUE INCREASED WILL NOT S$PPORTfiiIS APPEAL AND WILL RESULT IN DENIAL 7. WRITTEN FINDINGS OF FACTS($10.00 per parcel) i)KARE REQUESTED ❑ARE NOT REQUESTED SIGNATURE: I certify(or declare)underpenalty of perjury under she laws of the Siete of California that the foregoing and alllriformation herein,Including any accompanying statements or documents,are true,correct,and complete to the best of my knowledge and belief. SIGNATOR L..'.. SIGNED AT DATE PRINT OJnPE NAME Ea L . Crook Mar4P40E2 Plop Tpr o ei OWNER ❑ AGENT I I � I I , C,,? o I I I , I I I 00 0 0 0 0 0 0 0 0 0 0 0 0 0 $ o 0 0 Cl 0 0 0 0 0 0 0 0 0 0 0 0 0 y 0 0 0 0 0 0 0 0 0 0 0 0 0 0 C 0 0 C M 00 0 0 0 0 �o O O O O O aS oo Wn V) �c M v1 O h O O O, O pO H a+ O� h M 00 N •- � �' O --� N N M N N M M 0g0- .. I r, Q I I ' I I ' 00 V) N 00 M M -- M O+ %n T O R •-� 00 %n m Q y O C, %D N N M to M 00 h R , M O N N 0 0 R (~ 7 O [ r 00 vi O O� C -� N vi O N Wn vi vi h O N W) h h 00 V) O h �D h kn N h qT C > M O O M N \G [ h S (21 M N R I h .Nr R O a a I I Qr d N N N V M d W) Nl r kn � h �z w I I 00 _N 00 M M M 0, -n T O O 00 vn M M y R N T 00 le lD N N O N to Ln R W) � > kn h h o0 W) N I^ O� D O O N R h fn I 7 0000 N qT 00 lr O O °11 N N I O O N N I C4 CD C4 I v C_- C14 � rn at � 00 — h e a -- o 0 0s o oClN ;I� �+ GQ 0 0 0 r- - M M Ch CD 73 C N h d 'fl N_ 'D DIM M (7, kn C, O N Yl Vl M 00 M v1 M 00 [� .--� 00 O M O pp �f O� I lO Ni 00 In O O� �O �--� .-' N cl ►� N C 7 R R O to O Q h v1 V1 IDI 00 ON �D O N 00 0�0 �O N 00 (7, [- h ��u) h14) h14) u y� y Q o a A. E y.S li)V) 14) to 'A ter. Q $ a s h E Z M �YQj1 'D gg" M pN i �i 6PC a "a r� A. Q 'oerrt- t- W) tLenhh t- a000 VJwVpLF knMMMM4nM %en, enMM ei1tmm 3ea3 F"" I � I i Ii i e 10 I EXHIBIT "A" i TO APPLICATION FOR CHANGE IN THE 1995 ASSESSMENTS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA APPLICATION OF UNION OIL COMPANY OF CALIFORNIA, dbal UNOCAL The assessment of the total property, including the escaped assessment as shown on the attached 2nd'notice (tax bill) exceeds the market value of the property as of the 1995 lien date: 1 The Assessor, did nota 1 the proper de reciation factors to apply P P P ; reflect the economic lives of the subject assets! 2) The Assessor did not take into account all forms of obsolescence present in the property. I 3) The Assessor did not utilize all three approaches to value the subject property in making his/her determination of value. i 4) The inputed interest calculation used be the assessor does not fairly reflect either Unocal's borrowing rates or that of the market. I 5) The applicant wishes to put under appeal the underlying 1995 lien date roll value of the subject property, as well as the escape assessment included on the attached tax bill. 6) The applicant reserves the right to amend this application upon the receipt of additional information. File: EXHACAR.DOC Unocal corporation 2929 East Imperial Highway Brea,Cal'rfomla 92621 Telephone(714)985-6440 D Facsimile(714)701-5918 . I UNOCALSb April 18, 1996 Lino E.Poli Assistant Comptroller Mr. James L. Cook Unocal Saturn Bldg. Brea, California 92621 Dear Mr. Cook: At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California ("Union Oil") adopted the following resolution: "RESOLVED, That the Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise land license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected officer of this Company." "RESOLVED FURTHER, That all prior authorizations regarding, the execution of such documents are hereby rescinded." Pursuant to the above resolution, I am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golden to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State. or political subdivision thereof. This limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. lit is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinance or regulation to be executed by an elected officer or officers of Union Oil. I I � II1' i C ,?o This delegation of authority shall terminate on January �1, 1997 and supersedes all prior delegations relating to the administration of property ties. Respectfully yours, Gx II Lino E. Poli Assistant Comptroller Union Oil Company of California I ' I - I i I I i I I i I i I I I I I i I I I I I i APPLICATION FOR CHANGED ASSESSMENT I COUNTY OF CONTRA COSTA ' FILED STATE OF CALIFORNIA FOR CLERK'S This form contains all the requests for Information that are required for filing USE ONLY N 0 V 2 51996 an application for.changed assessment.Failure to complete this application 9[P- 5 b 2 2- may result in rejection of the application and/or denial of the appeal. theva -h Applicants should be prepared to submit additional information it requested No. �o -JT 5 7 CLEW ASSESSMENT APPEALS BOARD by the Assessor or at the time of the hearing.Failure to provide Information CONTRA COSTA CO. requested by thel Assessor may result In the continuance of the hearing. 1 'j'1rtlE app>`.►cv.N-r�hI�ENDS'�+t15 PPPI,><Ca�toN %M Foo EFu 1. APPLICANT'S NAME(last,first,middle initial) (please type or print) 3. PROPERTY IDENTIFICATION INFORMATION MON Ott li J6tmiAO(,A%— SECURED: ASSESSOR'S PARCEL NUMBER STREET ADDRESS On E E SOX 5371 UNSECURED: ACCOUNT NUMBER CITY STATEZIP CQQE F�tTVA t't z PROPERTY ADDRESS OR LOCATION PAYTI E PHONE ALTERNATE PHONE FAX NUMBER Cjq{V PAWO PtV t� M4k1N�FINEQ_)f '�1y - U hAQr- ANa T£RMINPrL— 2. AGENT'S NAME (last,first,middle initial) (company name if applicable) ll�Ntxp.�= PROPERTY TYPE(check one). PERSON C CONTACT(if other then shove) 1 El Single Family Residence/Condo/Townhouse C3 Apartments [:3 Personal Property STREET ADDRESS mmercial/Industrial ❑Agricultural �4�mE 1 ❑Vacant Land *they QEFkine" �1t 11tiR1: CITY STATE ZIP CODE Is the subject property an owner-occupied single family residence? ❑Yes NO 1 4. VALUE A.CURRENT B.APPLICANTS C.APPEALS ASSESSMENT OPINION OF BOARD DAYTIME PHONE ALTERNATE PHONE FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY LAND Z� I AUTHORIZATION IMPROVEMENTS If the applicant is a corporation, the agent's authorization must be signed by PERSONAL PROPERTY an officer of the corporation.If the agent is not an attomey licensed in Califor- nia or a spouse,child,or parent of the person affected,the following must be EXEMPTIONS completed. PENALTIES �PrME� CMk 1 NET TOTAL M is hereby authorized to act as my agent in this application and may inspect Assessors records,enter into stipulations,and otherwise settle issues relat- T APPEALS PERIOD 9 1 THIS APPEAL IS FOR THE I"1"l i� '-12) ROLL YEAR. ing to this application. TYPE OF ASSESSMENT(check one): SIGN U nPL10=YEE Regular Assessment I PRINT OR TYPE NAME ❑ Supplemental Assessment Roll—Attach two copies of Notice or Tax Bill-Date of Notice or Tax Bill ' TITLE W DAT Roll Change/Escape Assessment—Attach two copies of Notice or Tax Bill-Date of T Notice o ax Biy_q Z7 << 6. THE FACTS THAT I RELY UPON TO SUPPORT THE REQUESTED CHANGES IN VALUE ARE AS FOLLOWS(check all that apply): A.Decline in Value: The Assessor's roll value exceeds the market value as of the lien ❑ F. Penal Assessment: Penal assessment is not justified. date. 1 ❑ G.Exempt Allocation: Assessor's allocation of exempt value is incorrect. 8.Taxable Value:The taxable value,including inflationary adjustment,exceeds the fair ❑ H.No Reassessable Event:•No change in ownership or new construction occurred on market value. the date of ❑ C.Base Year. The Assessor's base year and/or base year value as of I. Other:(explain below or attach explanation) (date) is Incorrect. Il.E6AL S �r.ES'. ���EC�•1. ME`T}1Cpp1.Q(cay 1 ❑ D.Calamity: Property damaged by misfortune or calamity on lien date. plSF,E_-26 M&nT OF S bxq f (ot AL MSS E.Personal Property/Fixtures: Assessor's value of personal property and/or fixtures has been incorrectly calculated. THE SINGLE FACT THAT YOUR TAXES OR VALUE INCREASED WILL NOT SOPPORT."fHIS APPEAL AND WILL RESULT IN DENIAL. 7. WRITTEN FINDINGS OF FACTS($10.00 per parcel) , ARE REQUESTED ❑ARE NOT REQUESTED ; SIGNATURE: I certify(or declare)under penalty of perjury under the laws of the State of California that the foregoing and all information herein,including any accompanying statements or documents,are true,correct,and complete to the best of my knowledge and belief. SIGNATURE I SIGNED AT DATE &S-9"AfS& c1f1 -9 PRINT OR TYP AME G/ bok MP.N►�E ; Q Pr2APE 1 -T P� O ej XOWNER ❑ AGENT I I I 0 0 0 0 Cl 0 O O O O O O g I O O O O 0 0 0 Cl 0 0 O O O O O o 0 o g o,00000 � o000 � � � � o00 00 a M%0CD �o = 00 0000 1008 oo0 o T tn M O�o0 N O [- �! O O ~ N N M N 00 00 I O O M 00 ID O, w N 00 to O, -,I, M N M CO 00 M N W) O C V) O+ �o �T o0 N O Q N C, N V O „J, .-- o0 r o0 r•+ N Vl I� 00 M N O M Ol O �O (..i : O I-- l- O Mq. t) O 101.0 b O N 00 06 to I- T M O, 00 V1 O t- O Vl O, I- N C, 00 NON e4 sr " N NMI a '" O ax I I A. as �o NO �z u M M M d a+ N N N I I O It 00 00 �O al 00 N 00 In O, R M Vi t- 00 00 N to O RV� O, �D 'IT 00 N O w N O+ N 00 ,�^ .-•• M l 00 N v1 r o0 M N . . . O 1% O� W I -, lc' 0 O� t O M R In O ID �o O, O N NOM+ O0+ M v', O I- O v1 h C N O b a Cq N N M ~ Go C4 N V oo 10-0 I —————————————————— ——— - -————————————————— ——— — I kn ITc G y h N pN 00 06 Qr Qr N N ~ N I �. Cl N W)l O O 00 1- h W, I- o0 O C N R [l G tn O PV a, 00 O N N N p� V1 N M V ON M M O of .Or e p _I _O �D o0 ID C% 00 N o0 Un M O\ M 00 O C --n T �D � 00 N O C �+ M ON N N pp [ t- I� O fli N V1 tl o0 M N O C� O, %n ad M -q- 00 M C M O, O O M ' vi O N �O O2 W O W 1.6 Vel -'TM %n 00 Vl O h N V1 m R V O% 00 ^ %C N .--• h 0s T O� Q � ocw CN nn N � N r4 Ln N N rq (nn fn M n1 0 tn ; In ll) � ti) �1 7 to w� In C � � C � w a �, C .•. hQ .Qr .� 1N 1 1N 1M QV i ��p1pj 1M 0180 1� � G g `p pG ((�r77ss11 �p ' Qw � C � � � � � � � � � •00 ar ar 00 O. .. C 7 YL pr Q � 0000 e0 V1 W W)iMMMMrviMMMr'niM MMM 3QQ3 F I I BILL NO. PARCEL NO. i SUFE TAX RATE AREA AGENT 96-318029-1 357-300-005-0 01 . 62036 110102 CORTAC DATA 10 + MAKE CHECKS PAYABLE TO: DETACH THE BAR CODED COUPON RETURN THIS PORTION j ALFRED P.LOMELI P,MAIL WITH YOUR PAYMENT WRH PAYMENT 402312126 SECURED PROPERTY TAX BILL TAX coLLECToa I� I I P.O.BOX 631 CI O CORRECTED BILL MARTINEZ,CA 9455 I � DUE NOV. 1, 1996 Contra DELINQUENT AFTER CO1Sta DEC. 10, 1996 5:00 PM CoIu my FISCAL YEAR UNI N OIDIVIMIANY OF CALIF IJulr 1, 1996 96318029102011560639 C/OP 0 BOX 7600 TO JUNE 30, 1997 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW LOS ANGELES CA 90054 1 DUE NOV. 1, 19% $2011560.63 Tex collector not responsible M paid on DELINQUENT AFTER wrong parcel.Your cancelled check is DEC. 10, 19% 5:00 PM your recelpt. SECURED PROPERTY TAX BILL FISCALYEAR 19%-97 (JULY 1, 19% TO JUNE 30, 1997) BILL NUMBER I ASSESSOR PARCEL NUMBER (APN) I SUFF I:TAX RATE AREA TAX AGENT 96-318029 357-300-005-0 . O1 '62036 1 10102 ASSESSEE REMARKS: ESCAPED ASSMT FOR FISCAL AS OF YEARS 92193-93/94 MARCHI, 1996 UNION OIL COMPANY OF CALIF INT CALCULATED TO 09/96 SITUS: NO ADDRESS — i PER R&T 531.4 & 506 RODEO I ASSR R/C 09/27/96 PROPERTY DESCRIPTION: RO EL.PINOLE 213.577 'AC PROPERTY TYPE FULL VALUE LEVIES AND BONDS AMOUNT ** LEVIES AND BONDS AMOUNT LAND 5,170,960 DB FED STORMWATER FEE 31,139.52 IMPROVEMENTS 353,577,060 DV. MOSQQUITO ABATEMENT 10.54 P860M�L PROPS 25,851,765 DY EMERGENCY'MED B 5,000.00 KA EASTBAY TRAILS LLD 544 GROSS VALUE 384,599,785 YX ESCAPE.ASMT TAX --,;18,.267:921 s YZ ESCAPE ASMT INT 5-397.06 5-3.97.06 LESS ammoNS r,` C SEE REVERSE I...`ti NET VALUE "TAX REDUCTION DUE TO STATEJr '• ' r, i FINANCED HOMEOWNER TAXA RELIEF: `.» 1 ` `':,` TOTAL LEVIES AND BONDS $.00 yy NET VALUE X ppppT-�-TAX ,'' TAX DESCRIPTION RATE COUNTYWIDE TAX I 1.0000 3,845,997.85 OWNERS NAME&ADDRESS V'�m-� �•.``r;''"' ;. BART .0225 86,534.95 EAST BAY REGNL PK I .0080 30,767.98 UNION OIL COMPANY OF C/O TAX DIVISION ,,r' , •• . -,inn c:. + ti LOS ANGELES CA `" 90054 I I TOTAL RATE 1.0305 ** SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST LESS: PAYMENT RECEIVED NET AMOUNT4,023,121.26 BILL NO. PARCEL NO. SUFF TAX RATE AREA AGENT 96-318029-2 1 357-300-005-0 01 62036 1 10102 CORTAC DATA ID i MAKE CHECKSPAYABLE TO: MELI DETACH THE BAR CODED COUPON RETURN THIS PORTION I ALFRED P.-C IOR 11 P.O. &MAIL WITH YOUR PAYMENT SECURED PROPERTY TAX BILL TAx P.O. BOX OE631 WITH PAYMENT 402312126 CA CORRECTED BILL "MARTINEZ. 9ass3 Contra DUE FEB. 1, 1997 COSta DELINQUENT AFTER C9Un APR. 10, 1997 5:00 PM '1 FISCAL YEAR SEE REVERSE SIDE FOR OTHER I IMPORTANT INFORMATION JULY 1, 1996 9 6 318 0 2 9 2 0 2 01 TO JUNE 30, 1997 SECOND INSTALLMENT PAY AMOUNT SHOWN BELOW I � DUEIFEe. 1, 1997 2011560.63 Tex collector not responsible K paid on DEL INQUENT AFTER $ wrong parcel.Your cancelled check Is APR. 10, 1997 5:00 PM 4/94 yourreceipt. ,t I I � I i c � I I i EXHIBIT "A" TO APPLICATION FOR CHANGE IN THE 1993 ASSESSMENTS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA APPLICATION OF j UNION OIL COMPANY OF CALIFORNIA, dba' UNOCAL � I � I The assessment of the total property, including the escaped assessment as shown on the attached 2nd notice (tax bill) exceeds the market value of the property as of the 1993 lien date: i 1) The Assessor, did not apply the proper depreciation factors to reflect the economic lives of the subject assets 2) The Assessor did not take into account all fonils of obsolescence present in the property. 3) The Assessor did not utilize all three approacl les to value the subject property in making his/her determination of value. ' I 4) The applicant wishes to put under appeal the underlying 1993 lien date roll'value of the subject property, as well as the escape assessment included on the attached tax bill. 5) The applicant reserves the right to amend this-application upon the receipt of additional information. � I i � I File: EXHAREF.DOC i I i I I � I I � I I Unocal Corporation y 2929 East Imperial Highway r Brea,Calitomia 92621 ,�O Telephone(714)985-6440 Facsimile(714)701.59 18 , UNOCALG I April 18, 1996 i I I ( Lino E.Poli Assistant Comptroller I I I I Mr. James L. Cook Unocal SatumI Bldg. Brea, California 92621 I Dear Mr. Cook: I I At its meeting on February 11, 1986, the Executive Committee of the Board of Directors of Union Oil Company of California ("Union Oil") adopted the following resolution: I I "RESOLVED, That the Comptroller or any Assistant Comptroller, each of them severally, are hereby authorized to execute, and to designate other employees of the Company to execute, for and on behalf of the Company, federal, state and local income, excise, franchise and license tax returns, reports, waivers and extensions, refund claims, protests, applications, petitions, property statements, returns and affidavits, supporting documents and papers, petitions and applications for equalization, claims for refund, protests, waivers of notice of hearing and applications for separate valuation required to be filed with County Assessors and other governmental agencies, complaints and other documents relating to any of the above, filed in the name of this Company and not required by applicable statute or ordinance to be executed by an elected officer of this Company." I ; "RESOLVED FURTHER, That all prior authorizations regarding-the execution of such documents are hereby rescinded." Pursuant to the above resolution, I am designating you and Messrs. David E. Carpenter, Paul G. Felix, Edward H. Everett, Gary T. Golder' to execute property statements, returns and other documents enumerated in the above resolution which arise in the administration of property tax and which are to be executed and filed in the name of or on behalf of Union Oil Company of California and which are to be executed and filed with any State or political subdivision thereof. This; limited delegation of authority shall be effective January 1, 1996 and shall not be redelegated by you or the above named individuals. lit is understood, of course, that thisdesignation does not extend to documents required by applicable statute, ordinance or regulation to be executed by an elected officI er or officers of Union Oil. I I I I I I I i - I I I , I � I I I I I I I . � I i This delegation of authority shall terminate on January 1i 1997 and supersedes all prior delegations relating to the administration of property taxes. Respectfully yours, j Lino E. Poli j Assistant Comptroller Union Oil Company of California i 1 • I i I i i ' 1 j