Loading...
HomeMy WebLinkAboutMINUTES - 05141985 - 1.58 RECEI TT '8 5� APPLICATION TO FILE A PENALTY ABATEMENT BOARb OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA APR 3 01985 AP a 5 01985. (California Revenue and Taxation Code Section 483) CONTRA COSTA COUNTY ASSESSOR Ago DIV Application for Abatement of Penalty ) -k.E CEIVED 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,) Room 106 Martinez California 94553 ) PHIL BATCf1Et0R f � GER1:BOAkD Of PL2`1i5r-1 fl: ; Phone: (415) 372-2371 ) e :'C° Assessor s Parcel Number Name .T� ,,,��-���1� L J�L< �_ Phone (F3 Last First Middle Address 3 y ► �, 1 {�a�. n [-! Street City State Zip Amount of Penalty $ Date of Notification by Assessor L - V-4 b ���L �-y rn� 9�I F Reason for Requelt of Penal 6tement IV t� rtG SS A S Has Ownership Change Statement (Sales Form) been filed with Assessor? • �}t�ST R Ca c-r�uJ rdD Yes If yes, date filed No / I declare under penalty of perjury that the foregoing is true and correct. Date f Signature of App icant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor - Date of First Request for Change of Ownership Statement /9 3 Ownership Change Statement filed: Yes Y No Date Filed Mg /0 Abatement recommended: Yes No Date Signature of Assessor ------------------------------------------------------------------------------- ------------------------------------------------------------------------------- BOARD ORDER By unanimous vote of the Supervisors present (Check one only) (X) 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 Supe ry sors and Colunnty'Administrator Dated 414.44, /41'lfayr By Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1