Loading...
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