HomeMy WebLinkAboutMINUTES - 06071994 - 1.67 1 .67 through 1.70
THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 7,1994, by the following vote:
AYES: Supervisors Smith, DeSaulnier, Torlakson and Bishop
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: CORRESPONDENCE
Item No.
1.67 LETTER dated May 20, 1994, from D. Babb, Property Tax Assistance Co., Inc., 2570
Appian Way, Suite 100, Pinole 94564, amending the claim for property taxes filed on behalf
of Odama Danville, Ltd.
***REFERRED TO ASSESSOR,TREASURER-TAX COLLECTOR,AND COUNTY -
COUNSEL
1.68 LETTER dated May 23, 1994, from S. Gordon, 2579 Patra Drive, El Sobrante 94803,
requesting investigation of a possible zoning violation on Patra Drive, El Sobrante.
***REFERRED TO BUILDING INSPECTOR
1.69 LETTERS dated May 25, 1994, from R. Lewis, Chair, Riverview Board of Fire
Commissioners, 1500 West Fourth Street, Antioch 94509, relative to membership on the
Countywide Fire Commission and the status of the proposed new fire station on West Leland
Road, Pittsburg.
***REFERRED TO COUNTY FIRE CHIEF
1.70 LETTER dated May 24, 1994, from S. Bilson, Chairman & CEO, ReWater, 438 Addison
Avenue,Palo Alto 94301, California, transmitting a copy of the March 8, 1994, amendment
to the California Plumbing Code entitled Appendix J, which allows greywater systems for
subsurface irrigation, and suggesting that the Board adopt it as the County Code.
***REFERRED TO DIRECTOR,BUILDING INSPECTION, COUNTY COUNSEL
AND COUNTY HEALTH OFFICER.
cc: Correspondents I hereby c=hat this is a true and correct copy of
Assessor an action taken and entered on the minutes of the
Board of Sup isors on the date shown
Treasurer-Tax Collector. ATTESTED: �(
County Counsel of Supervisors and County of the Administrator
Building Inspector ��
Fire Chief e' y ,Deputy
Health Officer
t '
s I , G`-7
Property Tax Assistance Co., Inc.
MULTI-STATE TAX CONSULTANTS
2570 Appian Way, Suite 100 • Pinole, CA 94564
OFFICES Telephone: (510) 758-5010• FAX: (510) 758-5101
LOS ANGELES,CALIFORNIA
SAN DIEGO,CALIFORNIA
SAN FRANCISCO,CALIFORNIA
CLEVELAND,OHIO PT
H
RECEIVED
May 20, 1994 MAY 2 3 W4
CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
Contra Costa County
Board of Supervisors
651 Pine Street
Martinez, CA 94553
Re: Odama Danville, Ltd. Claim for Refund filed May 13, 1994
Dear Sirs/Ms:
This is to amend our Claim for Refund concerning the above
referenced filing on behalf of Odama Danville, Ltd.
For your information, we enclose herein a copy of the above
referenced original Claim for Refund. We are also including a copy
of the Amended Claim for Refund for the same taxpayer.
Your time and consideration are very much appreciated in this
matter.
Thank you.
�C
Del C. Babb
Regional Manager
Enclosures
OHIO•MICHIGAN•GEORGIA•ALABAMA
CALIFORNIA•TEXAS•COLORADO.OKLAHOMA ILLINOIS•MARYLAND•CONNECTICUT•WASHINGTON,D.C.
MISSOURI•WASHINGTON•OREGON VIRGINIA•RHODE ISLAND
I,IA'Y-13-1994 15:49 FRO11 AUDITOR—CONTROLLER CCC TO 97585101 P.02
` S AMENDED CLAIM FOR REFUND OF TAXES
HERETOFORE PAID TO
VEANDOR NO, A/C COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
4 4 D 1 ❑A (REVENUE & TAXATION CODE SECTIONS 5096 ff.)
pate M94
Name — Qdamn nanville Limited Secured Doll ® Unsecured Roll
Address 731 Palmer Road Parcel/Account No. 199=350-019-6
City, State Walnut Creek, CAZip 94597 Escrow No.
Name of assesses if other than claimant Del C. Babb, Agent-
Procedural irregularities by local assessment apppeals board amounted to denial
Basis of claim for refund of due process; arbitrary and capricious abuse of discretion by local board of
assessment appeals; assessed value does not reflect fair market_ value under state constitution
and Revenue and Taxation Code;^findings of fart issued by local board of assessment appeals is not
supported by substantial evidence adduced at administrative hearing." _ ~
Fiscal year 1992-1993
Code area 16072
Date of payments 12/92
04/91
Net assessed value on the roll $2,951.,832
Correct net assessed value 1,800,000
Net reduction of assessed value 1 ,151-832
Tax rate applicable 1.0442.
General tax
Other amounts
TOTAL AMOUNT OF REFUND CLAIMED $12,027.43
TAXPAYERS VERIFICATION fR4v4onue a Toxotion Code Section 8097 (o), C.C.P, 2015.5) AUDITOR VERIFICATION:
I dealers under Penalty of perjury that the amount claimed and facts set forth Board Resolution, -.�# , Tax
above are true and correct, that no part of the amount claimed hes heretofore Rate, Computation of Refund and Tax Payment
been refundeii, and that the claimant is entitled to refund under the limitaticht checked and verified by:
cat forth in Sections 5098 and 5097 of the Revenue and Taxotion Code
of the StOte Of Callfernia.
Dated: May 2.0, 1994 , at (city) Pinole California _
Deputy County Auditor
VENDOR ND.
signed :�r���! '
=T RA NT DATE 0 BCRIPTI POND/ORa SUB-AC +PAYMENT AMOUNTJ TASK OPTION ACTIVITY $PC.F46. WARRANT NO
T
INV./WARRANT DATE DESCRIPTIONPUNA/Olt O. TBuBAiF4[1AYMENT AMOUNT TASK+~ OPTION ACYtVITY SPC.FLo WARRANT NC
TOTAL P.02
P9A`r'-13-1' 94 15:49 FROM AUDI70R—CONTROLLER CCC TO 97505101 P.02
CLAIM FOR REFUND OF TAXES
1 HERETOFORE PAID TO
VitNOOR No. A/c COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
�..a — IE (REVENUE & TAXATION CODE SECTIONS 5096 ff.) Date May 13, 1994
,e Odama Danville Limited Secured Roll ( Unsecured Roll Q
Address 731 Palmer Road Parcel/Account No. 199-350-01.9-6
Ci t y, State Walnut Creek, u CA Zip 94_ 5597 Escrow No.
Name of assessee if other than Claimant Del
806is of Claim for refund Assessor's value does not reflect fair market value as required by Section
110 of the Revenue & Taxation Code.
Fiscal year 1992-1993
Code area 16072
Date of payments 12/92
04193
Net assessed value on the roil $2,951.,832
L act net assessed value 1 ,800,000
Net reduction of assessed value 1, 151 ,832
Tax rate applicable 1 .0442
General tax
Other amounts
TUFAL AMOtJNr of REFUND CLAIMED $12,027.43
rAXPAYER'S VERIFICATION (Revemre a Taxation Code Section 6097 (a), C.C.P. 20165) AUDITOR VERift ATiON:
t doctor* under **natty of perjury that the amount claimed and facts set fortL1,11ooke'd
olution, -ill , Too
above are true and correct, that no part of the amount claimed has heretafareation of Rotund and Tax Paymert
soon refunded, and that fhe claim ant is entitled to rafund .under the limitatioverified by:
:at forth in Sections 6096 and 6097 of the Revenue and rogation Code
of the State of Callfornla.
May 13 1994 Pinole ,collfornlo
naiad: ' , at (C' )VENOOR NO. 7eputy County Auditor
. s i g n e e.
tMY., ,AMT DAT[ OEBLAIPTI FUNo/oRe SUH PAYMENT AMOUNT TASK OPTION ACTIVITY SPC.F{,C. WARRANT No
CNV./WARRANT DArK +ice 09SCRIPTION FUNO/ORa. JzUSAG(jTj PAYMENT AMOUNT TASK OPTION ACTIVITY 911C.FL4- W4 RPAh7 MO
TOTAL P.02