Loading...
HomeMy WebLinkAboutMINUTES - 03181997 - C96 01 C. 96, C. 97, and C. 98 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on March 18, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, and DeSaulnier NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correspondence C.96 LETTER, dated February 24, 1997, from James L. Cook, Manager, Property Tax, 76 Products Company, P.O. Box 25376, Santa Ana, CA 92799-5376, submitting claim on behalf of Unocal's Rodeo Refinery Property for refund of property taxes for the 1994-95 fiscal year. *****REFERRED TO THE TREASURER-TAX COLLECTOR, ASSESSOR, AND COUNTY COUNSEL C.97 LETTER, dated March 4, 1997, from Assemblyman Tom Torlakson, P.O. Box 942849, Sacramento, CA 94249-0001, urging the Board to support his proposed "Adopt a Family" program which calls on community organizations to assist families transitioning from public assistance to work and self-sufficiency. *****REFERRED TO THE SOCIAL SERVICE DIRECTOR C.98 LETTER, dated March 6, 1997, from A. Meacham, 45 Avon Road, Kensington, CA 94707, expressing disapproval of the County's entering into a contract for garbage collection with Bay View Refuse Service. *****REFERRED TO THE DIRECTOR, GROWTH MANAGEMENT AND ECONOMIC DEVELOPMENT AGENCY IT IS BY THE BOARD ORDERED that the above recommendations as noted(*****) are APPROVED. I hereby certify that this is a true and CmreCt Copy d an action taken and entered on the minutes o1 the c.c. Correspondents 3 ATTTEESTEDuperv�ors ld&,17w Vw,7 ( l PHIL BATCHELOR.Clerk of the board Treasurer-Tax Collector of Sugorvisors and County AdoiWIShator Assessor By G �J •au�r/ , County Counsel Social Service Director Director, Growth Management and Economic Development Agency r,r RECEIVED C• %w PRODUCTS COMPANY FB 2 4 1997 CLIM ASSESSMENT APPEALS BOARD Certified CONTRA COSTA CO. February 20, 1997 RECEIVED 2r County Of Contra Costa KR 51997 Clerk Of The Assessment Appeals Board Administration Building CLERK BOARD OF SUPERVISORS 651 Pine Street, Room 106 CONTRA COSTA CO. Martinez, California 94553 Re: 1994-95 Application For Changed Assessment Unocal's Rodeo Refinery Dear Sir or Madam: Enclosed is Unocal's 1994-95 Application For Changed Assessment covering the lien date and escaped assessment levied upon Unocal's Rodeo Refinery Property. We have utilized one application for the appeal, with an attachment listing all parcels that are part of the economic unit. The assessment being appealed covers the following parcels: 357-010-001 357-310-002 358-010-008 357-300-005 357-310-003 358-020-004 357-300-006 357-310-005 357-310-001 357-310-006 Wharf&Marine Terminal 357-300-001 357-010-002 Acct. 132810051 355-010-700 357-310-703 Acct. J7075620000 The applicant reserves the right to amend this application prior to hearing. The applicant intends the above application to constitute a claim for refund. Please acknowledge receipt by signing and returning the enclosed copy of this letter in the self-addressed stamped envelope provided. incerely, YN� Ja es L. Cook �nager, Property Tax Enclosures File: 97A-083.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 I C o m p a n y APPLICATION FOR CHANGED ASSESSMENT C q� COUNTY OF CONTRA COSTA STATE OF CALIFORNIA FOR CLERK'S FEB 2 41997 This form contains all the requests forinformation that are required for Sling USE ONLY an application for changed assessment Failure to complete this application ASSESSMENTAPPEALS BOARD may result In rejection of the application and/or denial of the appeal. COSTA CO. Applicants should be prepared to submit additional intonation if requested No. by the Assessor or at the time of the hearing.Failure to provide information qL 7 8� requested by the Assessor may result In the continuance of the hearing. •T'hg fapp"Cp."-T Nos'c1t►y PM%CAA11bN -M— %m PLL 1. APPUCANT'S NAME(last,&st:middle kwaq (grease type or print) 3. PROPERTY IDENTIFICATION INFORMATION ry10mOil SECURED: ASSESSOR'S PARCEL NUMBER STREET ADDRESS rG E BOX 537 L, UNSECURED: ACCOUNT NUMBER CITY STATE P CO E Of'-. A. O PROPERTY ADDRESS OR LOCATION JAL ¢AYTI E PHONE ALTERNATE PHONE MBER qty %anwF��,�I \1V'ili -(.0 LA qKAX'71 _ 6ZV%Arr LINQ frSL n1V4 2. AGENT'S NAME(last,first,middle Initial) (company name Nappllcable) PROPERTY TYPE(check ones PERSON TO CONTACT(if other than above) ❑Single Family Residence/Condo/Townhouse 4kmE ❑Apartments ❑Personal Property STREET ADDRESS mercial/Industrial ❑Agricultural �s C_ ❑Vacant Land $Dther QC wyw a t-Z b 4WL CITY STATE 17JPCODE is the su4fact property an owner-occupied single family residence? ❑Yes XNo 4. VALUE A.CURRENT SMENT B OPIN IC OF S C OAEALS ASSEDAYTIME PHONE ALTERNATE PHO N FAX NUMBER ON ROLL TAXABLE VALUE USE ONLY LAND 15,0 81 9100 00 000 AUTHORIZATION IMPROVEMENTS qg 3 ppp If the applicant is a corporation,the agent's authorization must be signed by PERSONAL PROPERTY q 10Seep 5,000,= an officer of the corporation.If the agent is not an attorney licensed in Califor- nia or a spouse,child,or parent of the person affected,the following must be EXEMPTIONS Completed. PENALTIES 101ME.6 Clnk NET TOTAL y43 459 l pp��� 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 C64 -A S ROLLYEAR. TYPE OF ASSESSMENT(check one): „ SIGNATURE OF APPLICANT/EM PLOI(EE Regular Assessment PRINT ORNAME ❑Supplemental Assessment Roll—Attach two copies of Notice orTaxBill-Date of Notice fl• EC 1 or Tax Bill TITLE DATE Roll Chang Assessment—Attach two copiesbf Notice or Tax Bill-Date of Noticeod'Fa�6ini �ssu.Ea t 1-1C.-4�. C4�-3(a 1 t tart CO iso t.t„¢ �t-10-9 � L THE FACTS THAT 1 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.Panel Assesameft Penal assessment is not justified date. ❑ G.Exempt Allocation: Assessor's allocation of exempt value is incorreoL B.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 Q 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. ' �1E• L La D.Calamity: Property damaged by misfortune or calamity on lien date. AASE56 M&M-T, a F S b§TA 1 A 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 S0PPORT;rHIS APPEAL AND WILL RESULT IN DENIAL 7 WRITTEN FINDINGS OF FACTS($10.00 per parcel) J<ARE REQUESTED ❑ARE NOT REQUESTED SIGNATURE: 1 certify(or declare)under penalty of perjury under the laws of the State of Califomia Nat the foregoing and all information herein,including any accompanying statements ordocuments,are true,correct,and complete to the best of my knowledge and belief. S'GNATU E SIGNED AT DATE TA 42-010.06 tRitJT PE NAME Fc11W5 L- . 1_Jt0k N1RNP*.>E2 %0P T C OWNER ❑ AGENT .y w w w w w w w w w w w w w w ro a t UUUUUUUUUUU w CT' n n S m 00 00 J J J J J U J J -1 J �4 J m wwwwbbwwwwbrs m c » yGy � � N f+ ►+ �+ r+ pr ►QQ+ ►+ •+ rQQ+ Hr n `7 i O ^f C; t" `ON A p O O O O O O O O O d ~ � R O w J 00 00�� p 00�� a O A OO W U W N O N �+ r+ U �D C w v4.01 tA cr o a y �A y N O U N �•r f7 000 S N O00 v C� J O v� J V O C �p {S ,�+ A w v w .O W .O v 1 A N O. VO A W p, d V OD w in ►+ N N �-- o C, w to in in �p -1 0 �O 00 O+ is N N r A 00 w 00 N O ►+ O� O, to N N In A A O W w O �• J �• .o N ,--� A 00 w N �o .. 00 C1 O w Q H w H 00 91 yw a s 00 O O U w w �o 00 CL A 0a0 000 U N 00 0t) A oo �O �O �pO N V O O J O J rJ+ rteON .. I J O %0000 w O A V J V O O O N J 00 �* bi as O O O Od O A A U to A O a � W O O W w 0 _ _A _ to O In O ++ +D �' y l N w - r w .o J A N O. J -• O - ►+ W — 0� OQ A In W 00 N O (71� O. N N 00 00 00 J O w J J �-• �O N ,-+ A 00 w N �G O O, O h N N N O O O '* A fb J J J !D b w U O O O CD O S. W W W V.1 la •N+ v H U b N J A O� .D J O LA -Z O tJ� O LAO�0 A ye C +D ,�O ►' J O w .-- r w �D J is N O� V 1 •--' Oo ►+ O W CT rN -j o C� W %0 ah N N N 00 " O O -� . T w 00 L` J O w J J .D N .... A 00 w N %0 r O O� O Oy 10 sum �y n a Dm N 00 W J .o w CA Or O� to to 00 m, m D y C o goo Soo 0000 00 o. 00. w C O o O o o . i . i O O O o � O o O O O o y^e O m 0 0 0 0 0 0 0 o O o 0 0 0 0 0 0 0 $ o 0 0 0 0 0 0 0 0 0 0 0 gCD b Unocal Corporation RECEIVED FEB 2 4 CLERK ASSESSMENT APPP_ALS SOAM CONTRA COSTA CO UNOCALIS Z:Q 0,q January 31, 1997 ' Mr. James L. Cook Manager, Property Tax 555 Anton Blvd. Costa Mesa, California 92626 Dear 1W Cook: At its meetings 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 this 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.Paul G. Felix, Fredrick J. Shimek and Charles R. Schiavi 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 which are to be executed and filed with any State or political subdivision thereof. This limited delegation of authority shall be effective January 1, 1997 and shall not be redelegated by you or the above named individuals. It is understood, of course, that this designation does not extend to documents required by applicable statute ordinance of regulation to be executed by an elected officer or officers of Union Oil. r—tL NU. s" TAX RATE AREA AGENT 1 96-321344-1 1 357-300-09 02 62036 10102. CORTAC DATA ID MAKE CHECKS PAYABLE TO: ALFRED P.LOMELI FRIETURN THIS PORTION DETACH THE BAR CODED COUPON TAX COLLECTOR CTOR 213535753 SECUREDPROPERTY TAX 011-1- P,O,BOX 631 &MAIL WITH YOUR PAYMENT WITH PAYMENT CORRECTED BILL MARTINEZ CA 94553 DUE NOV. 1, 1996 Contra DELINQUENT AFTER DEC. 10, 1996 5:00 PM Costa County FISCAL YEAR UNION OIL COMPANY OF CALIF JULY 1, 1996 96321344100000000001 C/O TAX DIVISION TO JUNE 30, 1997 FIRST INSTALLMENT PAY AMOUNT SHOWN BELOW P 0 BOX 7600 LOS ANGELES CA 90054 DUE NOV. 1, 1996 $0.00 Tax collector not responsible it paid on DELINQUENT AFTER wrong parcel.Your cancelled check is DEC. 10, 1996 5:00 PM your receipt. —--------------------- SECURED PROPERTY TAX BILL FISCAL YEAR 19%-97 (JULY 1, 1996 TO JUNE 30, 1997) I BILL NUMBER- I ASSESSOR—PARCEL NUMBER(APN) I SUFFTTTAX RATE AREA TAX AGENT - 96-321344 357-300-005-0 1 02 1 62036 1 10102 ASSESSEE REMARKS: ESCAPED ASSMT R&T 531 AS OF PER ASSR RC 9/27/96 MARCHII, 199,6 UNION OIL COMPANY ..OF CALIF ESCAPED ASSMT FOR EI-SCAL SITUS: NO ADDRESS YEARS 92/93-93/94 RODEO INT CALCULATED TO 09/96 PER R&T 531.4 & 506 PROPERTY DESCRIPTION: RO EL PINOLE 213.577 AC ASSR R/C 09/27/96 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 MOSQUITO ABATEMENT 10.54 pffmwmpam 25,851,765 DY EMERGENCY MED B 5,000.00 KA EASTBAY TRAILS LLD 5.44 GROSS VALUE 384,599,785 YX ESCAPE ASMT TAX267 92 YY 94-95 TAX CORR 423" * 79690- V004-A5 C"",E EXFMPTIONS YZ ESCAPE ASMT INT LESS SEE REVERSE NET VALUE, 384,599,785 *TAX REDUCTION DUE TO STATE FINANCED HOMEOWNER TAX TOTAL LEVIES A 18 N79-177�-8 RELIEF: AND BONDS $.00 NET VALUE X"I'lA,T'E=TAX TAX DESCRIPTION RATE 1 0000 3,845,997.85 COUNTYWIDE TAX 86,534.95 BART OWNERS NAME&ADDRESS :0225 EAST BAY REGNL PK .0080 30,767.98 UNION OIL COMPANY OF CALIF C/O TAX DIVISION P 0 BOX 7600 LOS ANGELES CA 90054 TOTAL RATE 1.01 05 SEE ENCLOSURE FOR INQUIRIES ADD: DELINQUENT PENALTY REGARDING THESE LEVY CHARGES. DELINQUENT COST 2,011,560.63 LESS: PAYMENT RECEIVED NET AMOUNT 2,135,357.53 BILL NO. PARCEL NO. SUFF TAX RATE AREA AGENT 96-321344-2 357-300-OOS-0 1 02 62036 10102 N CORTAC DATA ID 91MAKE CHECKS PAYABLE TO: P. DETACH THE BAR CODED COUPONi RETURN THIS PORTION TAX ALFRED COLLLOMELI E &MAIL WITH YOUR PAYMENT SECURED PROPERTY TAX BILL WITH PAY P.O.BOX 631 218535753 MARTINEZ,CA 94553 Contra CORRECTED BILL v DUE FEB. 1, 1997 Costa DELINQUENT AFTER County %PR- 10, 1997 5:00 PM FISCAL YEAR SEE REVERSE SIDE FOR OTHER - IMPORTANT INFORMATION JULY 1, 1996 963213442021 3 57-5 35 TO JUNE 30, 1997 SECOND INSTALLMENT PAY AMOUNT SHOWN BELOW S DUE FEB. 1, 1997 $2135357.53 Tax collector not responsible if paid on DELINQUENT AFTER wrong parcel.Your cancelled check is APR. 10, 1997 5:00 PM 4 your receipt. Gus S.Kramer Contra Office of Assessor Assessor . 834 Court Street James D.Giacoma Costa Martinez,California 94553 Assistant Assessor FAX: (510)313-7488 Valuation County Telephone: (510)313-7400 Robert E.Nash NOTICE OF PROPOSED ESCAPE ASSESSMENT Assistant tra ion�r August29,1996 RECEIVED MR.GARY GOLDEN FEB 2 4 X97 Property Tax Department UNION OIL COMPANY 2929 East Imperial Highway CLERK ASSESSMENT APPEALS BOARD Brea,Ca. 95621 CONTRA COSTA CO. Gentlemen: An audit of your Business Property Statements fil w �rQ„ECosta County Assessor for the assessment years 1992 through 19,9 WJs�se�lha#"cor'1e should be made to the assessments. +,„•�^""""""" . c 00 We are enclosing a summary of tt�e' rdi rls�ings which indicate�the:ua e.t;I edge`& d copies A. � � ._ . Of workpapers detailing the information dpotz; e changes arj-,b: ed; This letter is notice in accordance wift1 Fe provisions o€.Section 469 of e Revenue and Taxation Cols t�hatthe additional assessr erit(s)of cbrrectro s)will-be eraroHed on the current tax roll under the authority of Sections-531,4, 5. ofthe RST Dade,as follows._ Asse"ssmenty :..AssessecC~ Year ; 'dull VaW-• Va 1915".i:, ' 5�Q3d1;t52 H ''t OD°10 29,031 352 ; 199 gfi. X532;$02 1982 'g 4 7'236,476 r4- 6,,4-7 If you agree with the auditfimdin parr file acidrttonal assessment s)'or correc�tror s S ae sign and return the enclosed FormQ6 �Gi1?tlr ccurrence f Ittylsu are= otarlig~ reent with audit finding, please advise thrffice'nnthin-2U da�rs of yotteassl�tlsagreelne'� on Form 4207 and submit supporting detar4' hfch,"ba- .--- verified. Please ditectany ca trnunrbaton regarding this audit to Mr. Ben Clar {5 Y14t7600 _ t fir, The period for filing an appeal with the Ass apt ApsBoas a to 60 days from the date your tax bill is mailed or upon receipt o a c� o letter from our office. Necessary appeal forms may be obtained from the Clerk of the Assessment Appeals Board, 651 Pine Street. Room 106, Martinez, CA 94553; telephone(510)646-2374. A claim for refund of any excess payment may be filed with the county. Claim forms will be sent to you by the County Auditor upon enrollment of the corrected assessments(Section 5096, R&T Code). VervApdW y rs, W. G �— SUPERVISING AUDITOR-APPRAISER Enclosures BUS 4296, Rev.416194 Auditor's Name LASSESSMEW IVED 41997 APPEALS BOARD STA CO. EXHIBIT "A" TO APPLICATION FOR CHANGE IN THE 1994 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 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 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: EXHAREF.DOC