HomeMy WebLinkAboutMINUTES - 03061984 - 1.18 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 6 , 1984 , by the following vote:
AYES: . Supervisors Powers , Fanden, Schroder, McPeak, Torlakson
NOES: None
.ABSENT: None
ABSTAIN: None
SUBJECT-
In the Yatter of Cancellation of)
Tax Liens on Property acquired ) RESOLUTION NO. 8.4/135
by Public Agencies-
(Rev. & Tax C. 4986(a)(6)
Auditor's 14emo
Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation
of the follozrin.- tax liens on properties acquired by public agencies; said
acquisitions having been verified and taxes prorated accordingly.
I Consent
DOiLUZ L. BOUCF.�T, Auditor-Controller JOHN B. SEN, Count ounc i
By: 0 dJ7/I Deputy By: ;: �
fit
# # # 3: i. # i; -- # :: is i°• x �F # •K i.�, # # # # # # # # # # # # i£' # #�C # # # # # # # #
The Contra Costa County-Board of Supervisors RESOLVES / : Pursuant
to the above authority and recommendation the County Audito Shall cancel
these tax liens for year/years of: 1981-b. 1982-83 6-
1963-b4
-9 -
Tax
Rate Parcel Acquiring Taxes to be
Area ",umber Agency Canceled
FOR YEA? 1981-82
2014 126-124=033-5 . State of California $ 1,060.32
.FOR YEAR-10/82-83
2014 126-124-033=5 State of California 362.60
2014 126-111-007-4 Concord Redevelopment Agency 27.42
FOR YEAR 1983-84
2014 126-124-033-5 State of California 382.66
2014 126-111-007-4 Concord Redevelopment Agency 441.90
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 the date shown. /
ATTESTED: &�,� loT
J.R. OLSSON, COUNTY CLERK
and ex officlo Clork of the Board
Orig. Dept.: Auditor-Controller
CC: County Auditor 1
County Tax Collector 2 By , Deputy
(Redemption)
(Secured)
RESOLUTION N0. 84/135 000023
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 6 , 1984 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Rte: In theKatterof the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION KO. 84/138
Roll of Property Acquired by Public )
Azencies. ) (Rev. L Tax C. 4986 (a)(6)
and 2921.5)
uditor!s I•eno:
Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
DONALD L. BOUCI) T, I o sent
Auditor Controller .ii B. CLAUSE ., Counsel
By: LDeputy a '�'� '""� D puty
' !: : �� !C _C __ __ _ __ __ _ _ Z' J�
.: .: .: :: :. ): .. .. .. is .. .: !C !
•: • l: n n it' !i�' •. .. n n .. :� .. iG .. 7i
The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant
to the above authority and recommendation, the County :auditor Shall cancel a
portion of these tax liens and transfer the remaining taxes to the 19 79- 800 80-810
unsecured roll. 81-82 82-837 -IM-84
Tax Date of Transfer Remaining
Tate Parcel Acquiring Allocation !mount to taxes to be
Area umber Agency of taxes Unsecured Cancelled
7=5r?? 1G 0
—17-007-3 City of Walnut Creelc 7-1-79 to 1$ 43.57 $. _0_
(per) 6=?0-80
FOR YEAR 1980-81
66088 208-250-006-3 City of San Ramon 7-1-80 to
(por) 6-30-81 53.87 -0-
FOR YEAR 1981-82
7707T_206-250-006-3 City of San Ramon 7-1-81 to
(por) 6-30-82 45.62 -0-
FOR YEAR 1982-83 C
66066 _2707-2707-006-3 City of San Ramon 7-1-82 to
(por) 6-30-83 48.24 -0-
FOR YEAH 1983-84
66066 208-250-006-3 City of San Ramon 7-1-83 to
(por) 12-20-83 27.43 19.13
Orig.
Auditor 1
Dept.: udiitor-•^.ontroller
cc1hereby certttythat this isatrue and confttcopy of
cc:
County tai: Collector 2 an aeuon taken and entered on the minutes of the
(Redemption) Board of Supervisors on the date shown.
(Unsecured) ATTESTED:
J.R. Ot SSOM COUNTY CLE A
and ex officio Clerk of the eoefo Q 2 4
8y
RESOLUTION N0. 84/138 W . Deputy
� J
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 6, 1984 by the following vote:
AYES: Supervisors Powers , Fanden, Schroder , McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
-n t e --atter of the Cancellation of )
':ax L`ons On and Transfer to Unsecured ) ;1!:SOLUTIOa 110. 84/137
Coll of 7roperty Acquired by Public )
.._,encies. ) (Rev. L Tax C. 4986 (a)(6)
and 2921.5)
.at to 7evcnue and Taxation Code 4956(a)(6) and 2021.5, I reconncnd
a,nce11_t nn of a portion of the followinC tax liens and the transfer to the
unscciircd roll of t'.,-Ie remainder of tx%cs verified and ta_-:es prorated actor din7ly.
Consent
3M., R. CL! r` q my Counsel
Deputy
l
• K 1
The Contra Costa County uoard of Sunervisors 3;SOLT S THAT: Pursuant
to t'-:e above authority and recommendation, the County Auditor Shall cancel a
portion of ti:ese tai: liens and tr-nsfer the reraininS taxes to the 19
un.cc_rc� roll.
^r Date of Transfer :10maining
Cate 71::rcel Acquiring Allocation :mount to taxes to be
.'.rea _ ' cr !.r.ency of t:xes unsecured C.ncclled
2011 126-0112-011-0 ^11-,1, d 7-1-8J3 to
(all) 1.-72-811 239.05 $ 208.42
20111 126-0112-012-8 City- of Concord 7-1-63 to
(all) 1- -81; 525.81
11013 411-020-016-1 San Pablo Reddvelonment 7-1-83
(all) to 12-8-83 570.56 661.11
11013 L11-020-017-9 San i'ablo i�ede-:elopment 7-1-83
to 12-8-83356.62 1197.59
11025 L11-020-018-7 Ca^ nablo Aedevelon-ent 7-1-83
to 2-3-84 76.97 330.27
3001 502-231-017-0 City of El Cerrito 7-1-83 to
10-28-83 235.77 52:,
80n1 550-173-001,-7 State of California 7-1=83 to
1-18-8L 1u..47 92-AL3
8n01 55• -131-022-8 State of California 7-1-83 to
8-19-83 77.36 66.19
000025
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation of Amount taxes to be
Area 1'umber Agency taxes to unsecured Cancelled
8001 560-212-014-8 State of California 7-1-83 to
11-18-83 $ 368.27 $ 639.89
8001 560-212-021-3 State of California 7-1-83 to
1-3-84 11.02 446.21
1 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 the date shown.
ATTESTED: 45/)u -J, Ly Ifill
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By 6o�tr/• � Deputy
County Auditor 1
County Tax Collector
(Redemptiotl)
(Unsecured)
RESOLUTIC11 NO. 84/137
000026
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 6 1984 , .by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the 1-:atter of Cancellation of) USOLUTION NO. 84/136
Tax Liens on Property acquired } -
by Public Agencies } (Rev. & Tax C. 4986(x)(6)
Auditor's I:emo
Ptrsuant to Revenue and Taxation Code 4936(a)(6), I recommend cancellation
of the follozring tax liens on properties acquired by public agencies; said
acquisitions having been verified and taxes prorated a rdingly.
I Cons
DONALD L. BOUCM-,1T, Auditor-Controller JOHN � USEMI! d�� el
By: eputy By: eput
# # # x is ?� ?: .. •: .: •• :• � � �' # ?: is .: # iF ?E is # '�- # # it ?E # ?' .c ?: # .: :.� # # ?. ?e it # ?c
The Contra Costa County Board of Supervisors RESOLVES TIMT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel
these tax liens for year/years of 1983-84 •
Tax
Rate Parcel Acquiring Taxes to be
Area ITumber Agency Canceled
1009 052-011-011-5 Bay Area Rapid Transit $ 200.18
(all)
9004 174-050-004-4 City of Walnut Creek 115.45
(por)
9000 174-050-005-1 City of Walnut Creel: 36.15
(par)
66296 218-070-006-0 City of San Ramon 16.56
(por)
66296 218-070-007-8 City of San Ramon 18.91
(por)
11027 419-032-007-9 San Pablo Redevelopment 151.82
(all)
7024 088-171-008-1 State of California 24.51
(por)
8001 549-170-005-9 State of California 39.42
(all)
8001 549-201=003-7 State of California 348.61
(all)
8001 550-281-001-2 State of California 27.49
(all)
8001 558-340-002-2 State of California 68.59
(all)
8001 560-036-002-7 State of California 12.94
(all)
8001 560-162-001-5 State of California
(all) 138.13
00002'7
Tax
Pate Ac, Agency Taxes�o be cancelled
Area Parcel liureber
560-202-008_2 State of California
$ 210.45
8001 (all) 322.45
560-211-009_9 State of California
8001 (all) 23.17
560-212-007-2 State of California
8001 (all) 338.07
8001 560-212-019-7 State of California
I hereby certify that this is a true and correct copy of
an action taken and antered on tho minutes of the
Board of Supervii3oors on the data shown.
ATTESTED: -lf.uA LL 4 /pr's
J.R. OLSSON, COUNTY CLERK
and ex officio C�iccrk//of the Board
8y Deputy
000028
RESOLUTION NO. 84/136