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.