Loading...
HomeMy WebLinkAboutRESOLUTIONS - 02031987 - 87-61 -ik� 1—OS7 v THE ®OAR® OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 3 , 1987 by the following vote: AYES: Supervisors Powers , Fanden, Schroder , Torlakson , McPeak. NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Automatic Abatement of ) Penalty for Failure to file ) RESOLUTION NO. 87/61 a Change of Ownership ) Statement, Rev. & Tax. C. ) § 483 (b) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On June 3, 1986 Resolution No. 86/319 was adopted to provide for the automatic abatement of penalties (cancellation or refund) for the late filing of change of ownership statements where within 60 days of notice the involved assessees have so filed. Resolution No. 86/319 did not specifically designate staff responsible to implement its provisions . THEREFORE, this Board resolves and determines that: 1. Resolution No. 86/319 is fully superseded and replaced by this resolution. 2 . The provisions of Revenue and Taxation Code § 483 (a) shall not apply in this County. 3 . Involved County offices (the .Assessor, Auditor-Controller and Treasurer-Tax Collector) in accordance with the provisions of Revenue and Taxation Code § 483 (b) and Resolution No. 84/186 shall implement this resolution. and correct copy of i;wn and ente,ed on the minutes of the Board of Supervisors 9p the date shown. ATTESTED 3, / fe Boa rdPHIL BATCHELOR, of Supervisors and County Administrator 'a 70V AZ ZZ2 By 'Deputy Orig, Dept.: CC: County Administrator Assessor Auditor-Controller Treasurer-Tax Collector County Counsel RESOLUTION NO . 87/61