HomeMy WebLinkAboutMINUTES - 12041984 - 1.36 l= 3t
APPLICATION TO FILE A PENALTY ABATEMENT RECEIVED
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA N 0 V 15 1984
(California Revenue and Taxation Code Section 483)
ASSESSOR
STANDARDS DW.
Application for Abatement of Penalty , RECEIVED
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) )
to be filed with the Clerk of the
Board of Supervisors, 651 Pine Street,) PMIt BAMIEIOR
Room 106, Martinez, California 94553 CIERK BOARD OF SUPER,/ISOP,S
Phone• (415) 372-2371 ) 0 1 _ $ -By"aa-
. � I
Assessor's Parcel Number 119-142-003 G j o7 /,,2o 77
J. W. Schlendorf <,�� , L� - -
Name Her_i_taye Real Estat�-In Phone 935-9100
Last First Middle
Address 3249 Mt. Diablo Blvd. , Suite 101 Lafayette, CA 94549
Street City State Zip
Amount of Penalty $ 217.88 Date of Notification by Assessor was not notified,
only found out when rece— > v—�eliminary title report showing de td=.
-
Reason for Request of Penalty Abatement Never received form from rniintx- T
f rangfprrpd fnnr parrplg nn the camp day inrludin g thig and Parrplg 110-260-013, 147-
402-OR6 and 147-411 -001 All nthpr fnrmg were gent in on a timely hagig- We only
frangfprrpd 1 /3 of thig propprty, had nn rpal prnpprty tax change and never thought
ghnilt not rprpiving it
Has Ownership Change Statement (Sales Form) been filed with Assessor?
X Yes If Vis, date filed 11-7-84
No
I declare under penalty of perjury that f ego is true and correct.
11/13.84 -
Date Signature of Api?licaht
Mailing address of applicant if
different from above
------------------------------------------------------------------------
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement
Ownership Change Statement filed: Yes No Date Filed .1.! -/,3 -
Abatement recommended: Yes _ NoL-41
l/ /l- - 8'f j'A-1
Date Signature of Assessor
-------------------------------------------------------------------------------
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only)
( ) This Application for penalty abatement is GRANTED.
( )() This Application for penalty abatement is DENIED
I certify that this is a true and correct copy of the Board's Order
entered in its minutes for this date.
Phil Batchelor, Clerk of the Board of
/�- pp
Supervisors and County
/Administrator
Dated e�.6Al s>•ZK S/, /nov By a&4,4= Fs�Y.cy>Qi
Deputy lerk
cc: Applicant 0 0 1 1 2
Assessor
Auditor-Controller
APP.OWN.1
1 �e
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , CALIFORNIA
Adopted this Order on December 4 , 1984 , by the following vote:
AYES: Supervisors Poweers , Fanden , Schroder , McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
--------------------------------------------------------------------
SUBJECT: Request for Penalty Abatement
As recommended by the Assessor , IT IS BY THE BOARD ORDERED
that the following request for abatement of penalty for failure to
timely file change of ownership statement is DENIED .
Name Parcel Number
Roberta P . Penarelli 175- 120-029-4
71 Cuesta Way
Walnut Creek , CA 94596
cc: Roberta P . Penarelli
Assessor
County Administrator
1 hereby certify that thla Is a true and correct copy of
an action taken and entered on the m;lnutes o+ the
Board of Supervisors on the date st;,matin.
ATTESTED:
PHIL BATCHEEL M3. Flls;ri: of lh7".
of 5upe:v'ss r:: oc C+aaty r`QM:n esalor
By Deputy
00 113