Loading...
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