Loading...
HomeMy WebLinkAboutMINUTES - 04221986 - 1.51 APPLICATION, TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF fHE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) CIV E Application for Abatement of Penalty ) for Failure to File the appropriate ) MAR 2 7 1986 - Charge 966 ..Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the ) PIWI BATCHRO-,R Board of Supervisors, 651 Pine Street,) RK eon. cRrieoes NCT n COSTA U Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number Name A"-I/,/,?S 2 _�� �4iTo�%o Phone 21-.3d S`� 7 Last First Middle Address �/ 5�� '%C�i�o•L �� , Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement Has Ownership Change Statement (Sales Form) been filed with Assessor? _ Yes If yes, date filed No 'r declare under — alb , of —rjury that the foregoing s true an corr—c .r.nr- 2 4L�Date Signature can Mailing adcFress of applicant if different from above -----------=------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement 0n4� Ownership Change Statement filed: Yes No Date Filed — � Abatement recommended: Yes N v Dafte� Signa a of Ass sor ------------------------------------ ------------------- 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 Supervi and County Administrator Dated By Deputy erk cc: Applicant Assessor Auditor-Controller APP.OWN.1 APPLICATION TO FIDE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA -- (California Revenue and Taxation Code Section 483) Application for Abatement of Penalty ) FiL�.c� iE•� 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 Phone: (415) 372-2371 ) a MAR rN``Y nS_ Assessor°s Parcel Number ^F.. t� l.lkR r(1' • 2Z Last First Middle Address e (` q4�0b . Street U Ci Sta e Zip / Amount of Penalty $ ��� t�.Ces Date of Notification by Assessor H4rGh 9, 1W Reason for Request of Penalty Abatement 8e'"�F q�'► i`i•,t,�;S'ra h f — f'!D �Ay''i ra r!.•�r' r-e�u a !vsc, _ -- lAn 4 Nage hotnd;cap Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If Vis, date filed t Z 6 k� dee Attachment, No I declare under penalty of perjury that the foregoing is true and correct. 3. 26 . � `;E- c, a, Date Signature of Applicant Mailing address of applicant if different from above ------------------------------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement 4LZ r1X F6,(3 & Ownership Change Statement filed: Yes No Date Filed �(�- Abatement recommended: Yes No Date 5ignatV6 o3t Ass ssor BOARD ORDER -------------------- ----------- -- ---------------By-------- ------------------------- unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. ( X) 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 Superv' ors and County Administrator Dated 07;t /9 By Deput Clerk cc: Applicant Assessor Auditor-Controller ADD MAT 1 i APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) �m Application for Abatement of Penalty ) RECEIVED for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) MAR 3 1 1986 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) fl lrVLU 1 V V, !1CLi'1i 111G'Lri, CalifUrnia 9�+55S.—) C EPK BOARD Qf SUPS Y'"^^S I a ^� Phone: (415) 372-2371 Assessor's Parcel Number Name _ T6M kee T70&f&- Phone Last First Middle : Address Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement s �4-l- Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If Vis, date filed No I declare under penalty of perjury that the foregoing is true and correct. Date Signature of Applicant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement led— Ownership Change Statement filed: Yes �No Date Filed 2 Abatement recommended: Yes /vim - ----- Date---------------------- -Sign t ue-e ofssor 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 Superyksprs and County Administrator Dated Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 I 4 RECEIVED APPLICATION Ta FILE.A PENALTY ABATEMENT 1986 Bo OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA' ."VAR 2 8 ( ifornia Revenue and Taxation Code Section 483) p',Cf. BAiCMELOR CLERKE 4RD OF SUPERVISORS CO;-4TRA CUSTA CO. De u a tement of Penalty for Failure to File the appropriate Lujp,�6T: LJ\- L-L Change of Ownership Form (Sales Form) ) 8 STD A SD to be filed with the Clerk of the Board of Supervisors, 651 Pine Street,) ZZ'Z rj�° -n'-L- Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number Name 1JA4AFUJ1 KFIAKE N _YEEMJ Phone Last First Middle Address 2.785 RDLL1t ,\e WQM t& 5AM t*,Lz> -d Street City State Zip Amount of Penalty $ ? Date of Notification by Assessor I`tV 'iA Reason for Request of Penalty Abatement R 0 � u�L-, tt: F2onr� 1-1-krz- bFF tcv--- or- -04,T Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed No I declare under penalty of perjury that the foregoing is true and correct. Date Signature of Applibafit 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 Abatement recommended: Yes No - Date---------------------- �natur6ovasser 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 Supervi rs and County dministrator Dated o? By Depu y erk cc: Applicant Assessor Auditor-Controller APP AW 1 yl APPLICATION TO FILE A PENALTY ABATEMENT RECEiveo BOARD OF SUPERVISORS CrTHE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) MAR 2 1986 ASSEsrn STAr!ORC ; S�• Application for Abatement of Penalty ) for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) CF to be filed with the Clerk of the ) . Board of Supervisors, 651 Pine Street,) MAR 2 8 1986 Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) rrr;C.4TCHE03R CLERK COARD OF-SUPERVISORS Co"4TRA COSTA CO. Assessor's Parcel Number O g L/ LS J D f�3 -13 CZ ...... ...................I...... De Name V o e, J n 1 Y1C�. ., • , =none Last First Middle- Address c Ll �J(f,rf CLri O tj,�U P C 9 ,-1 66�5 Street City J State Zip Amount of Penalty $ Date of Notification by Assessor /q r, 194(o Reason for Request of Penalty Abatement IJ 6 0 Cs b PA z4u Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yts, date filed No I declare under penalty of perjury that the foregoing is true and correct. r16 1 q, \Ltv, v, - Date�T gWatAe R Applicant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement HIr (T— Ownership Change Statement filed: Yes No Date Filed Abatement recommended: Yes N10- t/ Apf- (Fig Date Signa ybf Ass or -----------------------------------------------=======------------ BOARD ORDER By unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. ( X) 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 Supervis sand County Administrator Dated oda /9 6 By Deput lerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 APPLICATION TO FILE.A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 7REICEIVED Application for Abatement of Penalty ) MAR 2 7 1986 for Failure to File the appropriate ) - Change of Ownership Form (Sales Form) ) c RK e.?nR OF, ,vPf"VISORS to be filed with the Clerk of the ) NT cosTAco Board of Supervisors a Street,) Room 1-06,Martinez, California 8455 ) Phone: (415) 372-2371 ) , ' Assessor's Parcel NumberName Phon3 Last First \Middle Address Street n City State Zip �..o\A �x ,(, A Amount of Penalty $ sno� _ Date of Notification by Assessor eason for Request of Penalty Abatement 0rN -- o� wtu � t� h t. \ V %()L-1 G, AN f, r , ,mck Has Ownership Change Statement (Sales Form) been filed CCwith Assessor? _ Yes If yes, date filed : No -I- declare under penalty of perjury that th >ng e and correct. Date. ture of Applicant Mailing address of applicant if different from above -------------------------------------------------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement — .i Ownership Change Statement filed: Yes No Date Filed --Q— Abatement recommended: Yes N 41o,r , DbLte Signa a of ssor =-------------------------------------- ---------------- - ------------------ BOARD ORDER By unanimous vote of the Supervi-ors 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 Supery ors and County Administrator Dated 0119 /98 6 By Depu y lerk cc: Applicant Assessor Auditor-Controller ADD AUKS 1 it APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) Application for Abatement of Penalty ) ECEI�ED for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the ) MAR 3 I �9�6 Board of Supervisors, 651 Pine Street,) Roan 106 Martinez California 94553 "E`os � f ;U�[k+:ISORS Phone: (415) 372-2371 ) -o,,r: co STA C0 Repot e - Assessor's Parcel Number 402-132-001-7 - - Name Church of God of Prophecy phone 223-4030 . East ~First Middle Address 1110 McDonald Drive Pinole, CA 94564 Street City State Zip Amount of Penalty $ 100.00 Date of Notification by Assessorf�arch 10, 1985 Reason for Request of Penalty Abatement We dial not receive a residential land change in ownership statement or request. Has Ownership Change Statement (Sales Form) been filed with Assessor? X Yes If Yes, date filed March 25, 1986 No � I declare under penalty of perjury that the foregoing is true and`correc 03/25/-86-_ .- p,, B,- 14.hi tee, Pasto.r. Date Signature of Applicant P.O: Box 728 E1 Sobrante CA 94803 Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement - Auv Ownership Change Statement filed: Yes No Date Filed Abatement recommended: Yes No U Date Si atur o Asse ------------------------ ---- ------ ----------- ------- BOARD ORDER By unanimous vote of the Su present resent (Check one only) ( ) This Application for penalty abatement is GRANTED. ( X) 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 isors and County Administrator Dated _&� o?R 5 '�-- Dep Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 . APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Secti CEI �I) Application for Abatement of Penalty . ) .'. MAR 2 4 1986 for Failure to File the appropriate I BATCHF.GR Change of Ownership Form (Sales Form) ) E K 80A D OF SUPER SORS V to be filed with .the Clerk of the ) a �' ACOS7AC Board.of Supervisors,-.651 Pine Street',),, De Room 106, Martinez, California 94553 ) Phone: '-(415). 372-2371 ) Assessor I s Parcel Number / V-/ - O P107-- --7- Name G�1-�21P_T 1 � _ r_.'!.�G�IQ e/ _ . . Phone C�1 Last First . Middle Address Street City State Zip Amount of Penalty Date of Notification by Assessor Reason for Request of-Penalty Abatement Z- .1 A409- Has Ownership Change Statement (Sales F t) .been filed with Assessor? k Yes If rimes, date filed .3 -g'G No I declare under penalty of perjury that the foregoing is true and correct. Date Signature ofApplicant/ Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement c G (J c/ Ownership Change Statement filed: Yes No Date Filed Abatement recommended: Yes No� Date Signa a of sessor BOARD ORDER By unanimous vote of the Supervisors present <Check one only) ( ) This Application for penalty abatement is GRANTED. ( X) 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 Supervisors and County Administrator Dated o7oZ / Deput Jerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 i APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) Application for Abatement of Penalty ) RECEIVED for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) MAR 2 4 1986 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) PHN R, TC 7! OA.RD Oh-UPFRVIS RS Room 106, Martinez, California 94553 ) 1fcosi c Phone: (415) 372-2371 ) DeDutv Assessor's Parcel Number ! a - 0 7 3 00(0-O Name Phond4i 5 /'o ZO S�l<3 la Last First diddle '- Address 3b 37 DA1LL6-k Jh2. D n__ k-L , v%6 GA- 07 Street City State Zip Amount of Penalty $ Date of Notification by Assessor A7 o -i a rn rtc_A;:hv,J A_,5 M 9 i Reason for Request of Penalty Abatement I 5P ijA,0 A-6,,-r-r Z30 -ztio 04� S 12,g2_ _J&A-0- b ✓4Qt4kS (S_tF-.A,,5j A. 04-001, teas i -' A-II/Lt r A-) 45 v t C.f_0-c C.(Zo->^►uj V rn AA AGI n-►rc. God PMA 71 d>J or,"o ikW%t- vn.o (ZcAt _47,*hl yJi,k6 "h-_7 d.KA-(. 1�S 17$T� Pita iPf-A-rif.-S W46A 1 w 4,f ►0R.ESA R.il4 a "_-P✓ 1ft �AJS i TW 0 W C&ILS cA4 tE A•220sS JW_ I-(AH 6c= o C- &-W r4&S#of Has Ownership Change Statement (Sales Form) been filed with Assessor? 6 V Yes If Vis, date filed 3/14 8(, Sl No I declare under penalty of perjury that the foregoing ue and cor . Date OPT,, Signatur o icant Mailing address of applicant if different from above ----------------------------- ----------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement _53 f rya � Ownership Change Statement filed: Yes ✓ No Date Filed Abatement recommended: Yes No Vic ' 7 17t 6 Date Sign ure of As sor --------------------- ------------------------ ------------------ BOARD ORDER By unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. (X) 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 Superv' rs and County Administrator Dated 'a /,j By Deputy Jerk cc: Applicant Assessor Auditor-Controller evp nT.r"T � r 4 1 �9 N i 9q, 'Hv-u 014 T &0& C�tfir�► F�-►Q�tD 'i1�1C��� f�c d�C N-11 A-s Pyr-,n r o-r- -n+6- c-L-Ds ,,-�6 f-cyf mA Li TI 9.S Ar•.J-Z) Wr -6 >71 s 12 tar% -q+,(, iPA o,s a J Iti A-O V 6,&Ta,I L4-'J b S�-- -50A, I fi w A-S -I*t(,� GA-t1.vv-- c,)r- A-T sv;�Pr 4�►,,� b-V%,Z A-(3 6w 1+A-10 AtiL, 'fele L Lo-5 111 6 6r- -vA-Ld-- Di! '-A i L s Th ,''r. Tt1-1 S W Ara Si^ P c.--:D A- CAS.E crF )Y4 6 4)v jo LJ,4s N OT, A- " , L L P to L, VJ I TYF4 1'v-i-d i),J C &-or- i N 1-o 2✓M A-n o-4 . L't w V a,C TA-.).j b ccs,. IAL 1£ rM-r1 V4 A -k I A-" ,o Ar°o L-o 61 Z+s- r x sit 6-0 6- )O-Isi--Pr 13, � iS i r w ks r� o r" A,,J wiz A-.S k_ .Jt, --,2, lE;A-/tryL h-ziS v,�- ,-&rte-o A-,) A-as h-rK o,- A-*Nl-'9 D u e. -t-D 7*HL- 1.t►S „1 TV/P�T o Avl nr L til A714 A-i5 1g -nt�u-- �qvA- 67nll- Ju�n2. �,sraS d AA-11 rami.