Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04291986 - 1.74
APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Sectio Yo �7: I Application for Abatement of Penalty ) APR 41986 for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) RA --r,=,C�p �. to be filed with the Clerk of the ) "" °`,- cc)srA.; Board of Supervisors, 651 Pine Street,) L,2.. Dcour ' Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number 57/3 `/33--Q�.y . Name � Phone Last first Middle Address 366- S© `xa./ /V Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement 1 .ueu X7/6 r-L C i 9&-r-. Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If.�es, date filed No I declare under penalty of perjury that the foregoing is true and correct. Date Signatur€ of Applicant 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 ; /cJ-d,-C Abatement recommended: Yes No Date Z 'Signatpd'o-f A 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 Supery ors and County Administrator Dated A�J By Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 ' APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF COe (California Revenue and Taxation Code Se 'ti A83-�T , Application for Abatement of Penalty ) APR 1986 for Failure to File the appropriate ) RA,;,-,,;,�� Ci.ER C:;r::ni)OF S(jPFRv1.7ORS Change of Ownership Form (Sales Form) ) cO :T2;.COSTA CO. Llv uc 111ed wiiii iiie i.lerk o the J De ut Board of Supervisors, 651 Pine Street,) Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number _r2 Name /V,q77e 10/1, Phone o?3 7 815 3 Last First Middle j------ Address Z13 /1 9A I(flN T140 10 Street City OfState Zip Amount of Penalty $ Jam©.LL Date of Notification by Assessor --9 , 10, Reason for Request of Penalty Abatement ._,4e-xJ�scl�r2g H&b T'o F-U L ._OL_ -.w0 AuJ&- GamL E-5 7-Ai"9- A e..a,-j C- uy.cs e t Q(— o fE, w LZ 2c►-cis V744 . I-0 0� -74 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 gnature of Applicant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement __�d j ,.� d' y Ownership Change Statement filed: Yes No Date Filed #-(6-x Abatement recommended: Yes -No Date Sign5ttir16 of sessor ---- -------- - --- - ------------------------- ---------------- 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 Superv' ors and County Administrator Dated �( ay �9�G By . . _L_� �& - J Deputy erk cc: Applicant Assessor Auditor-Controller APP.OWN.1 APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA QOSI'A (California Revenue and Taxation Code Section ,483) APR 1986 CiF SIiPsRVISi.RS C:STA C Application for Abatement of Penalty ) �/! G�'.(:. °e °t 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 ) Assessor's Parcel Number 0-5-- Name S-Name .__1�.� _ :,_ G� _ �C . _ Phone Last First Middle Address 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 �T No I declare under penalty of perjury that the foregoing is true and correct. '72L44�CIL-., 0-eg�., 0. 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 /-IUC / '/)� P" e Ownership Change Statement filed: Yes TjZ No Date Filed Abatement recommended: Yes Not,,-' �641 Date Signa a ssessor 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 Super ' ors and County Administrator Dated a79 9�� By Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 .7 I. APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) hk-ECEIVED Application for Abatement of Penalty ) for Failure to File the appropriate ) APR % 1986 Change of Ownership Form (Sales Form) ) .. to be filed with the Clerk of the Board of .Supervisors, 651 Pine Street,) ar: _ ;;::.cc,3ra,L.f ..... .... De ut Room 106, Martinez, California 94553 ) e Phone: (415) 372-2371 ) Assessor's Parcel Number 153-030-028-2 Name Sheehan ,hack W. Phone 283-2080 �- Last -First - ...�.�_._-.. MrddleJ------ Address 548 Contra Costa Blvd. , Pleasant Hill_ CA 94523 Street City State Zip Mailing: 4990 Happy Valley Road, Lafayette, CA 94549 Amount of Penalty $ unknown Date of Notification by Assessor 3/7/86 Reason for Request of Penalty Abatement Never received. Change in Ownership statement. Upon notification of penalty , requested form from Assessors office . Have now completed Chance in Ownership statement and submitted it to Assessor' s office. Has Ownership Change Statement (Sales Form) been filed with Assessor? X Yes If yes, date filed Serit .cert'ifled mail 3/30/86 No I declare under penalty of perjury that t e foregoin is t u and c rect. Date gnature of Applicant 4990 Happy Valley Road, Lafayette , CA 94549 Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement ( —��/ /lui, Ownership Change Statement filed:- Yes �/ No Date Filed Abatement recommended: Yes No !, �c r Date Signat ,,e o 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 Supervisors and County Administrator Dated By Depu Clerk cc: Applicant Assessor Auditor-Controller ADD N Al 1 'i APPLICATION TO FILE A PENALTY ABATD1ENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) nD Application for Abatement of Penalty ) 5 for Failure to File the appropriate ) APR G 1986 Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the Board of Supervisors, 651 Pine Street ) "" ``' 0,.- . � s co. 'Room 106, Martinez, California 94553 Phone: (415) 372-2371 ) Assessor's Parcel Number Name �l 5 �1 Lt��'s o J j Phon 4i l 25- Last First Middle AddressCs7Ya Street City State Zip Amount of Penalty $ Date of Notification by Assessor RAason for Request of Penalty Abatement ! 1 RE 1-0 C2i21C9aWd21A41&j *+ Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If fires, date filed �No I declare under penalty of perjury that h foregog s t u d aor k' [9 �� Date Applican Mailing address of pplieant if different from above------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement /—(L Acv er Ownership Change Statement filed: Yes No Date Filed �f Z Abatement recommended: Yes No Date Signa a of ssor --------------------- -------------------- BOARD ORDER By. unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. 00 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 Count Administrator Dated 0?9 /!86 By De pu y le cc: Applicant Assessor Auditor-Controller ---------------- -- - _. e) i�E._A_i°E,�✓� l I - I l _ FiECEIVED APR 1966 APPL CATION TO FILE A PENALTY ABATEMENT y BOARD OF ERVISORS OF THE COUNTY OF CONTRA COSTA CLERK kfo a Revenue and Taxation Code Section 483) ` �p�p � it�?% :�,iJ�k' .L. .C;:iTA PP Application for Abatement of Penalty 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 ) Assessor's Parcel Number 4.18-112-020-7 11 -1 Q11987715 Nem_, Hewitt , Carole Adrienne Phone 415-527-573 First Middle Address P .O . Box 6561 Albany , CA 94.706 Street City State Zip Amount of Penalty $ not- statetate of Notification by Assessor 3/7/86 .Reason for Request of ,Penalty Abatement Assessor 's letter of 3/7/86 said that their office had never receivecl a change ol s—T—afe—Trent .. I knew this could not be true , since I had filed TE—e-To—rm in person in Martinez . "I called your office 372-2 and talkedo Patty Minton. She was very helpful; within • minu es she had founde form. It had been- filed , but mislaid in 7e office . kier note is attached . Has Ownership Change Statement (Sales Form) been filed with Assessor? XXXX Yes If Vis, date filed cannot recall-probably Oct. 1984. No I declare under penalty of perjury that the foregoing is tr a and con ect. Date Signature of`Aplicant 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 t/ No Date Filed 24- Abatement recommended: Yes �/ No Date Sign ure of sessor - --- ---- - --------------------------------------- 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 Supervis s and County Administrator Dated 6�.1,G of 9 By ff Deputy erk cc: Applicant Assessor Auditor-Controller ADD r)TJ T 1 hit V,6ter 37z,-zas, Conga CARL S, RUSH .Costa Office of Assessor Assessor County •834 COURT STREET-'MARTINEZ, CALIFORNIA 94553 • (415) 372-2851+ JOSEPH SUTA Assnunt Assessor March 7, 1986 PENALTY Parcel Number 11-i 372- 418-112-020-7 -_t._.> S I CAROLE ADRIENNE HEWI`IT Q11987715 6058 NDNTEREy AVE RICHMOND CA 94805 Subject Property: °- 6058 MONI'EREy AVE Situs: This is to notify you that the=ctiaiige in ownership,:, nclst atement�-requested pursuant to Section 480 tan ba )'of rthe'California Revenue a .Taxation: Cods has not been received by this office. ._. Failure to file this statement in a- timely mariner- eg�zires;-the penalty-pre- pscr.ibed by the provisiciis of_Section- 482 (on-back} the'Revenue and Taxation _._ . Under..'the requirements unposed af;law, Gude be =are 'enrolling'the penalty which is being addednttrtEe"'current pear'-s property taxes`. This notification isr:inf©rmati.ona2 mly;`: A corrected tax-bi11 wi1:1 be issued by the Tax Collector Vie'.'near.;`future. _ An application for abatement;cif this penalty may be filed noJater than (60) days after the date ori'whicfi_'Y64','j re notif ied of this:penalty. Section 483 R & T Code authorizes the Board of Supervisors`b6,abate the-penalty under cer- tain conditions, providing,* theit,'the asseseb� has filed the statement with the assessor, :Appeal inquiries should be dire:ctej;�:to the Clerk 6f: the county Board of Supervisors, '651 Pine Street, Roam iaK '' iek, 4455'x, pins (415) 372-2371, Very truly yours, CARL S. RUSH County Assessor Daniel M. Hallissy, Chief Standards-Drafting Division DMH:mc AS 4173 2/3/86 STATE OF CALIFORNIA REVENUE AND TAXATION CODE PROVISIONS Section 482. Failure to file statement. . (In Part) (a) If a person or legal entity required to file a statement described in Section 480 fails to do so within 45 days from the date of a written request by the assessor, a penalty of either (1) one hundred dollars ($100) , or (2) ,10 percent of the taxes applicable to the new base year value reflectinq the change in ownership of the real property or mobilehome, whichever is greater, but not to exceed two thousand five hundred dollars ($2,500) if such failure to file was not willful, shall except as otherwise provided in this section, be added to the �-ssessment made on the roll . The penalty shall apply for failure to file a complete change in ownership statement notwithstanding the fact that the assessor determines that no change in ownership has occurred as defined in Chapter 2 (commencing with Section 60) of Part 0.5 of Division 1. The penalty may also be applied if after a request the transferee files an incomplete statement and does not supply the missing information upon a second request. Section 480. Change in ownership statement (In Part) "IMPORTANT NOTICE" "The law requires any transferee acquiring an interest in real property or mobilehome subject to local property taxation, and which is assessed by the county assessor, to file a change in ownership statement with the county recorder or assessor. The change in ownership statement must be filed at the time of recording or, if the transfer is not recorded, within 45 days of the date of the change in ownership. The failure to file a change in ownership statement within 45 days from the date of a written request by the assessor results in a penalty of either: (1) one hundred dollars ($100.00), or (2) 10 percent of the taxes applicable to the new base year value reflecting the change in ownership of the real property or mobilehome,;whichever is greater, but not to exceed two thousand five hundred ($2,500) if such failure was not willful. This penaltZ will be added to the assessment roll and shall be collected like any other delinquent property taxes, and be subject to the same penalties for nonpayment.." i - AS 4173-1 7/25/84 -� RECEIVED APPLICATION TO FILE A PENALTY ABATEMENT MAR 214 1986 BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 48 ) Anel............ RECEI P4 TE. V 7 Application for Abatement of Penalty ) for Failure to File the appropriate ) APR 4 1966 Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the n)01r} !i': Board of Supervisors, 651 Pine Street,) CC)t rU COS A,_�.o ..... Deut " ..... .................... . Room 106, Martinez, California 94553 ) � G Phone: (415) 372-2371 ) �� WO , Parcel - - o - � �11.► !� .111 (2iL►�`f Assessors Par 1 Number O (e SVD LJ s u *rte, c. ti-on. TIL{— (p.(00. 11'i y 44urue C O - y - "/ IkS J10CJ P... Last First Middle Address Jiocick W\AAWc RL ) 2 SSE I CA 9 y Street 7 City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement Molici—ZS S�E� `tom L W-_y-5bAS1L r-%UT" LtM C"Q%.?%CtE SWt&4§r1S . Skw1 t;RkwlGt4Co_� Wtko DtD A70C_' h50J3V!!S Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed I declare under penalty of perjury that the foregoing is true and correct. 3 --sro S Date ignatof Applie t RILEY BOWER,INC. 2699 WHITE RD,SUITE 255 IRVINE,CA 92714 Mailing address of applicant if 714.66(1.1144 different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement V Ownership Change Statement filed: Yes No Date Filed Abatement recommended: Yes No Date Signat of A 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 Supervi ors and County Administrator Dated a /98G By Deput lerk cc: Applicant Assessor Auditor-Controller _7� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 229, 1986 , by the following vote: ' Supervisors Fanden, Schroder, Torlakson, McPeak & Powers AYES: NOES: None ABSENT: None ABSTAIN: None SUBJECT: MS60-83 Annexation ) to CSA L-46 (LAFC 86-5 ) ) RESOLUTION NO. 86/228 This Resolution is adopted pursuant to the Cortese-Knox Act (Gov. C. Sections 56000-57550 ) . This proposal is for annexation .of the subject territory to CSA L-46 in order to allow efficient provision of lighting service to the territory. The subject territory is legally uninhabited and the Local Agency Formation Commission has authorized this Board to conduct proceedings without notice and hearing. The terms and conditions for this change of organization, as specified by the Local Agency Formation Commission, are that the boundaries of the annexation be as described in Exhibit A. The affected territory will be taxed for any existing bonded indebtedness of CSA L-46 . The regular county assessment roll will be used for the collection of taxes and assessments in the subject territory. This Board hereby approves and orders this change to organization, subject to the terms and conditions aforestated. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 29 day of A r; i i Asti PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator cc: LAFCO - Executive Officer y State Board of Equalization Deputy County Assessor County Recorder Public Works Director County Auditor-Controller Elections Pacific Gas & Electric Co. Applicant RESOLUTION NO. 86/_2-Z8 Local Agency Formation Commission 16-87 Contra Costa County, California Date: 4/09/1986 By: (LAFC 86-5) MS 60-83 ANNEXATION TO COUNTY SERVICE AREA L-46 EXHIBIT A Portion of Lot 28, as designated on the map entitled "Map of the Rancho E1 Sobrante, accompanying and forming a part of the final report of the referees. in partition of said Rancho.", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: Beginning on the north line of the parcel of land described in the deed from John P. Bambauer, et ux, to Fred- H. DeCourten, et ux, dated March 10, 1951 and recorded February 29, 1952 'in Volume 1898 of Official Records, at page 414, distant thereon East 120.37 feet from the northwest corner thereof; thence from said point of beginning, West 120.37 feet to the west line of said DeCourten parcel; thence along said west line, South 20153'40" West, 320.06 feet and South 36°10' West, 37.94 feet to the most southerly corner of said DeCourten parcel ; thence along the south line of said DeCourten parcel , being along the north line of the parcel of land described in the deed from Paul K. O'Dell , et ux, to Contra Costa County, dated June 1, 1937 and recorded June 25, 1937 in Volume 439 of Official Records, at page 256, as follows: Northeasterly, along the arc of a curve to the right with a radius of 75 feet an arc distance of 99.43 feet and South 67052130" east, 45.0 feet, more or less, tangent to the last course, to a point which bears South 23005140" west from the point of beginning; thence North 23005140" east, 307.72 feet to the point of beginning. Containing an area of 0.94 acres, more or less.