Loading...
HomeMy WebLinkAboutMINUTES - 05131986 - 1.46 . 1 APPLICATION TO FILE A PENALTY ABATT_.. � _ BOARD OF SUPERVISORS OF THE COUNTY OF CON A - (California Revenue and Taxation Code Seet on �;�7 APR 2 8 1986 Application for Abatement of Penalty ) CHE'o for Failure to File the appropriate o: ',UPERVfS0RS Change of Ownership Form (Sales Form) ) e ut Y. to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) Room 106, Martinez, California 94553 ) n Phone: (415) 372-2371 ) 1�' 1q_ 1 0 Assessor's Parcel Number O / 3— © $ ,3-0 11 — (o 7 I a -3 3 9 Named h C• .,,,.,� �1 s- a 9- �- Last First Middle Address �t CHF} fit-GC12 C KC,L - , Sa rl lZa M a-r, C/4- CI Y S 8"3 Street City' State Zip Amount of Penalty $1,u Date of Notification by Assessor Ma vi T Reason for Request of Penalty Abatement 54z&_,-� 5,0_� Cate L1_.Q_d Has Ownership Change Statement (Sales Form) been filed with Assessor? �- Q X Yes If rimes, date filed ! No I declare under penalty of perjury that the foregoing is true and a rrect. a 8� l ---� Date Signature of Applicant ('0 � -r- I-/-. a_2_0 L. .fid.-....�-. 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 Z No Date Filed Z � Abatement recommended: Yes No Date ignatur-e ssessor ----------------------------------------- -------------------- --- ----------- BOARD ORDER By unanimous vote of the Supervisors present (Cheek 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 Supervisors and County Administrator Dated /.3 9 no61 By Deputy erk 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 483) LEA-. Application for Abatement of Penalty ) QP 2 1986 for Failure to File the appropriate ) APR 2 5 1986 Change of Ownership Form (Sales Form) ) Assssso� to be filed with the Clerk of the ) P;+ cr+EioR STANDASOSDIV C RP COARi OP SUPER`.;ISORS Board of Supervisors, 651 Pine Street, C05TAC De ut Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) � Assessor's Parcel Number/ Name t 1 etAV4 •� _ Pirrone 9 Last First Middle Address Street City State Zip Amount of Penalty $ Date of Notification by Assessor Re on for Request o Penalty Abatement a4aa Q-1 d0 Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed L No 1 I declare under penalty of perjury that the foregoing is true and correct. q- 3-8b h9�( Date Signature of Applicag �u 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 file r Yes Date Filed Abatement recommended: Yes ✓ No Date Sign of ,Aplessor ---------------------------------------- --------------- --------------------- 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 Supervisors and County Administrator Dated — /3 /ri (,Jr By Deputy Jerk cc: Applicant Assessor Auditor-Controller AAD MAI 1 ( ,fib APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) R 13 ECT-11,117-ED WO-lvv Application for Abatement of Penalty ) I J �gg6 for Failure to File the appropriate > APR 2 5 1986 PPR Change of Ownership Form (Sales Form) ) oa r to be filed with the Clerk of the ) r r, �a.TCHEIOR AssERpspIV C)Ak °suvEr;;isoes 0 P Board of Supervisors, 651 Pine Street,) a ^'TR o> TACO Room 106, Martinez, California 94553 ) °ear Phone: (415) 372-2371 ) Assessor's Parcel Number Maine 1944,)CZ-A-1 %i�.�y/� �� .P .onec4�—O i 67 Last First Middle Address 32Z ryz c ��I/ S% tel %/NLS /� Street City State Zip Amount of Penalty $ /Oy Date of Notification by Assessor k0L 2t7 Reason for Request of Penalty Abatement Zkl) A161 ,�(�Q�/E XIC77C 6Z Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If rimes, date filed- No I declare under penalty of perjury that the foregoing is true and correct. �t//T)�6 1_7�amaj 2& Date Signature"of Applicaftt RlctosioT, C.4,d_11C 94062 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 Signa ss 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 /,j if g4 By Deput Jerk cc: Applicant Assessor Auditor-Controller ADD r1TJ1,T .4 APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPE2VISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) "ECEIVED 'Application for Abatement of Penalty ) for Failure to File the appropriate > APR 2 1 1986 Change of Ownership Form (Sales Form) ) 1 to be filed with the Clerk of the ) cLE'K EO RD OF SUPRVISORS Board of Supervisors, 651 Pine Street,) R,cosr co. oeU Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number "kJ3- tl�D Name � I �rE'�or�7� �rJ/��//f/'�'1 Phone -3 -66 7Y Last /d First Middle p Address ?i � -�,C 1,,A-7ye- y/ Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement B 617— Has THas Ownership Change Statement (Sales Form) been filed with Assessor? Yes If ides, date filed PS �fffF�l7e� No I declare under penalty of perjury that the foregoing is true and eggrect. - ' Date Si ure of Applicant Mailing address of applicant if different from above --------------------------------------- ------------------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement /-(,J! V 7� Ownership Change Statement filed: Yes ✓ No Date- Filed Abatement recommended: Yes -k-1 No S - Date gnat e s sor --------------------------------------- ------------------ BOARD ORDER 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 Supervisors and County Administrator Dated 3 /9$ By Deputy lerk cc: Applicant Assessor Auditor-Controller % 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) ) APR 2 5 1986 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) PHI BATCHELOR C .K COA Roan 106, Martinez, California 94553 ) ,���Ac D OF 9UPERVISOCS Phone: (415) 372-2371 ) °e Marie :Franklin Assessor's Parcel Number 105-187-026-7 Manager 1 . Name Sullivan Lars Phone (415) 254 6389; Last First Middle Address 20 UOP Plaza Des Plains Illinois 60016 Street City State zip Amount of Penalty Date of Notification by Assessor 3/7 , 86 Reason for Request of Penalty Abatement Proberty at 3130 Mt. Diablo St. , Concord was recorded Copy of Grant Deed is inclosed. Lars Sullivan is on an overseas assignment and tenen s ot the property did not forward notices to management. E Has Ownership Change Statement (Sales Form) been filed with Assessor? ' x Yes If yes, date filed 4/16/86 No I declare under penalty of perjury that the foregoing is true and correct. 0 A�mr Z_ �n -�—Date %!Fra urd-of A00licant P.O.Box 125, Orinda, CA 94563 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 L/ No Date Filed Abatement recommended: Yes No Date igna , a of se r -------------- -- --- ---------- ------=--=-=---- BOARD ORDER By unanimous vole 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 /,3 /984 I putt'U erk cc: Applicant Assessor Auditor-Controller APPLICATION TO FILE A PENALTY ABAT34MT BOARD OF SUPERVISORS OF THE COIJNTY OF CONTRA COSTA (California Revenue and Taction Code Section 463) Application for Abatement of Penalty ) �C F. � � for Failure to File the appsropriate ) Change of Ownership Form (Sales Form) ) APR 2 5 1986 to be filed With the Clerk of the ) Board of Supervisors, 651 Pine Street,) „,.n rc ei0, Roam 106f rA Martinez California 94553 ) EO\B COOF SUPcC`/l`AR5 ST Phone: (415) 372-2371 ) De er Assessor's Parcel Number 416-074-036-3 Name AMERICAN SAVINGS & LOAN ASSOCATION Phone(209) 942-6636 Last First Middle Address 2409 Fordham Street., San Pablo, CA 94806 Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement Terms required to submit change of ownership statement not received prior to penalty date. Has Ownership Change Statement (Sales Form) been filed With Assessor? Yes If *des, date filedjy,A � No I declare under penalty of perjury that the fpr �t encoZt. 4/17/86 M. CARO N BR Date Signature of Applicant 300 N. Harrison St. , Stockton, CA 95201 Mailing address of applicant if different from above- -----------------------------�_���------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement /—/J 10csr Ownership Change Statement filed: Yes __L11 No Date Filed S'-/��� Abatement rec=ended: Yes _ No Date SignatpeeAssolbr _____________________________________________________________________________ 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 ors and County Adiministrator Dated /3 /986 By ,; ^(� (� Depu Clerk cc: Applicant Assessor Auditor-Controller 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 Penalt EC EIVED Change lof Ownership Form lure to File the a(Sales iFo) , ,._�.... _.__._.to be filed with the Clerk of the ) A R 21 1986 Board of Supervisors, 651 Pine Stre„t,) 2 5 �g�6 Roan 106, Martinez, California 9455 ) APR s, ;Jna"ojy. Phone: nzc"F°' P (415) 372-2371 ) r�!i.o r sureevisa�s ,.. • ... ezw•.ao TA eo oe 0 gn OS _ Assessor's Parcel Number 112-270-009- Name CENTRAL BANK AS AGENT FOR BUYER Phone 946-4016 Last First Middle Address POST OFFICE BOX 8050 WALNUT CREEK CALIFORNIA 94596-8050 Street City State Zip L see attached Amount of Penalty $ notice Date of Notification by Assessor 3/10/86 Reason for Request of Penalty Abatement THE QUESTIONNAIRE WAS NEVER RECEIVED BY THE DEPARTMENT RESPONSIBLE FOR FILING SAME Has Ownership Change Statement (Sales Form) been filed with Assessor? XXX Yes If rimes, date filed _4n0iR6 No I declare under penalty of perjury that the fore is tt! le d rect. APRIL 10, 1986 V101 // Date Signature of Applicant VICE PRESIDENT-CENTRAL BANK AGENT FOR 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 f q �k-y Abatement recommended: Yes No Date i gnat f AA .gsor --------------------------------------- ------------------------ --------------- 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 Super sors and Dated County Administrator /3 /98G By Deputy erk cc: Applicant Assessor Auditor-Controller ADD ALM 4 APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF Q � � (California Revenue and Taxition Code $� APR 2 1988 Application for Abatement of Penalty ) EW for Failure to File the appropriate ) °10 BATCHOAR7 S�P UPE?C%I`OP; Change of Ownership Form (Sales Form) ) 57 ..,... .. o� U1 ,. to be filed with the Clerk of the ) ° Board of Supervisors, 651 Pine Street,) Roan 106, Martinez, California 94553 ) Phone: (415) X372-2371 ) Assessor's Parcel Number C-�) 85-2/S- 0/7 NameFE/,�x ,s TcyE-�i lelexxwo Phone(Zo 94d-,36/Z Last First Middle Address .30/f8 mdse 9900 Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement C.5'L F_ED FDiPEccosw o v rsr�s .oi� fir/ /9��. F.P�t/f' 3/�eC�iSLGo e/E oui.iE� ;r "S ,CS�G'lfE yon �.e� ,:✓r�.�ESTc� ..✓ ,yip,, S'vE �.¢�� co�i�✓ irE,e� sE�. Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes -if yees, 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 ---------------------------------------------------------m 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 Sign e o ssessor ------------------------------------ -------------------------- ---------------- 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 Supervisors and County Administrator Dated By r Deputy erk cc: Applicant Assessor Auditor-Controller ADD MAI 1 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) ) to be filed With the Clerk of the ) APR 2 5 1966 Board of Supervisors, 651 Pine Street,) Room 106, Martinez, California 94553 ) f. .i nn. CHELOR ^nK O��Rp F SUPER`!I` RS ,':2 OSTA CO.... De ut , Phone: (415) 372-2371 ) Assessor's Parcel Number 416-031-015-9 Name AMERICAN SAVINGS & LOAN ASSOCIATION Phone (209) 942-6636 Last First Middle Address 2992 Brook Way, San Pablo, CA 94806 Street City State Zip Amount of Penalty Date of Notification by Assessor Reason for Request of Penalty Abatement Terms required to submit change of ownership statement not received prior to penalty. date. Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If Yes, date filed No I declare under penalty of perjury that the forpgoin is true and c9prect. _ 4/17/86 Date Signature of Applicatitr 300 N . Harrison St. , Stockton, CA 95201 Mailing address of applicant if different from above To Be --------- by Assessor ---------------------- ---- Completed Date of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes ✓ No Date Filed Abatement recommended: Yes No Date V Signa of Asse ------------------------------------------------------------ ----------------- 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 D putVUlerk cc: Applicant Assessor Auditor-Controller I�>o 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 �ECEIV� D for Failure to File the appropriate Change of Ownership Form (Sales Form) RECEIVED to be filed With the Clerk of the ) APR 2 5 1986 Board of Supervisors, 651 Pine St t,) APR 2 31986 HELOR Room 1069 Martinez, California 945 C FRJ ARD TFSUPERVISORS O�f2.� osra c0. ASSESSOR Phone: (415) 72-2 71 ... oe ur STANDA- C?•J; Assessor's Parcel Number 086-175-008-1 (-� Name AMERICAN SAVINGS & LOAN ASSOCIATION Phone (209) 942-6636 Last First Middle Address 141-43 School Street , Pittsburg CA 94565 Street City State zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement Terms required to submit change of ownership statement not received prior to penalty date. 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 ii truefR d co et. 4/17/86 O�A ROLYN D� Date Si tore of Applicant 300 N. Harrison St. , Stockton, CA 95201 Mailing address of applicant if different from above To Be Completed by Assessor Date of First Request for Change of Ownership Statement d c ';;!- e5' Ownership Change Statement filed: Yes / No Date Filed 5�� Abatement recommended: Yes 4NoDate e o essor 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 Jerk cc: Applicant Assessor Auditor-Controller . APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) V D Application for Abatement of Penalty ) for Failure to File the appropriate ) ALP986 i Change of Ownership Form (Sales Form) ) to be filed With the Clerk of the ) 0-1 Board of Supervisors, 651 Pine Street,) PERVISORS A C De u1 Roca 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's /Parcel Number 170 - /!L/- 91 y- Name �//�4-DE.2, , rte ,� � Phone -ZtS- 3"76--V 2ZZ Last First Middle Address ' T- Aqy.^<_.A 6 4 (� � Sy Street City State ZJip Amount of Penalty Date of Notification by Assessor 3-7- K Reason for Request of Penalty Abatement R22 guru- �b, 5 N#'T /9leev.4e-p r -aj;U //?,/ Sa,� ,ern �•+'fr� :ter" ctrn� i�£t/ 17-tf97-oi)- i✓cPC Qs. AeV4eG_ Or } Has Ownership Change Statement (Sales Form) been filed with Assessor? L,--' Yes Ifems, date filed No I declare under penalty of perjury that the for, oing is true and correct. Date- Signature of Applitfant Mailing address of applicant if different from above -------------------------------------------------------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement 1- i-4 f Ownership Change Statement filed: Yes i/ No Date Filed s--(- ec Abatement recommended: Yes No { f--r,6 Date Ir Signa . 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 Supervisors and County Administrator Dated 1 G Byor .c�irn�c�� Depu Clerk cc: Applicant Assessor Auditor-Controller Contra _. - CARL.S. RUSH - Assesses .Costa -Office of.A55e550r ,County -234 COURT STREET-.MARTINEZ, CALIFORNIA.94553 •: 415 8)2-2851'• JOSEPH SUTA ( ,Assistant Assessor March 7, 1986 PENALTY `Parcel Number 170-141-019-1 11-1 K11881530 BERNARD R & FLORENCE A VALDEZ 24 GERIOLA CT _Subject Property: PLEASANT HILL CA 94523 ` 24.,GERIOLA Cr .Situs: y,7 a'ca is yagq "s- �Q This '.is to notify 'you t _ 'in owners i}- tted pursuant to Section 480 (on ba ) ,the California Revenue ansi • tiohas not been received by thi of�-' [' f .! _-' -- `_ a 3 � Failure to file th' stAtement in a-time' ly.mginer >x the lty .pre- t�a'. scribed by the.proveicis�of_Seon 482 scribed d Taxation Code`be ..imposed. Ver the requirements oflaw, eenrol+ing thepenalty -which .is<being-addAO" .rent pearls prop rtyta"mes: . it �Q - ...;f�.w.a - i s,t, _ ,'"TSY.•fi ."•` ASY� iQv This notif cation " •d-- �AM:coL�ecteda b .1Y be issued by the tTax ColleW FIT ctor An application for atria ' t'�of this,penaltyfmay be'=fi]e53 no= later than ('60) days after the,date on�w ch u ar`�..notifi�d�of��thiswpenal•ty "Section 483 R--&-,T Code authorizes the B°oaid of=Superviso'rs",toabate., alty under ;cer- -tain conditions, providing hat`"the assessed Chas flled'theystatemerlt with:the assessor. `` al in ivies should be dire the , ;.ppe qu tzo GTle k� the County Board 'of Supervisors, "651 Pine Street, Roan 1 ;"Ma>stt z, CA 94553, phone (415) ".372"2371. ,Very truly yours, CARL S. RUSH County Assessor Daniel M. Hallissy, Chief Standards-Drafting Division DMHow 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 reflecting 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 assessment 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 penalty 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." AS 4173-1 7/25/84 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 for Failure to File the appropriate ) R) EC•�d ''F aL.' RECEIVED Change of Ownership Form (Sales Form) ) APR 15 1986 to be filed with the Clerk of the ) APR 2 5 1986 Board of Supervisors, 651 Pine Street ) n sessoF Room 106, Martinez, California 94553 ) M"" DATC ELO, •"A"n'' ow. Phone: (415) 372-2371 ) uF ea'a,. COSTA C-0 cosr<,u>. Donut AssessorIs Parcel Number 6s/5 234 7,2 14-c-tklmac. Q�� �r�TStJuh�i Name !SntA -) (; DIAn)F 1-0e) Phone_22R-34/57 Last First Middle Il la t f irly ]Address 670 3 C'QQ�G SEC,-ynv DA- CA. 9f�S5� Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement 1A )(2 AJPvep- n c /� ' Pl. S `�r l-P 4' I,UOi—P , -tQ Ds,.nv,4cY 72 Aj4�-,bt, ,�-F.-.,��� inr �bc�•L /u tamyuer� i-•r�ia�a�r�c,e-�1t� �r�/H �"i.n>..o /yS'Jr Has Ownership Change Statement (Sales Form) been filed with Assessor? ?-/in 11)6+ $uv--etA- 4+ J'� 1`5. A-L.L CU-ere- Sign Eal �n Yes If yes, date filed eF ej --M 446 I declare under penalty of perjury that the foregoing its true and correct.Date Signature bf Applicant e-7c Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor �y Date of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes V/ No Date Filed Abatement recommended: Yes No t —/ Date Signat 6' f or ---------------------------------------- -------------------- ------------------- 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' rs and County Administrator Dated If feeBy ,.cr 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 483) a � y RECEIVED 'Application for Abatement of Penalty ) 1 5 1986 for Failure to File the appropriate ) APR 2 5 1986 APR Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the Board of Supervisors, 651 Pine Street,)- PO''R' �rsuve 0s „P Room 106, Martinez., California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number Name [p N�CIs212Y o Phone 3�j tp`� O Last First . Middle Address �}2 'M LLc>A ENL. `PLeasA-�- It, LL. CVS q�{523 Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement /x41 414 S Al i ✓ /L 'gra�..�of AC, G 12-S 2'P,4.M 02-.5 -l&Z T92S 2' Da.I,l Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed No I 'ideclare under penalty of perjury that the foregoing is true and correct. Date Signat e 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 Abatement recommended: Yes No - Date Si ur of A sessor ARD ORDER By unanimous vote of the Supervzrs present (Check. one only) ( i ) 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 Not, 1- / By ,�,,� Deputy lerk ccs Applicant I. Assessor Auditor-Controller APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) "'­" ECEIVED Application for Abatement of Penalty ) for 'Failure to File the appropriate ) APR 16-1986 Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the ) IF oa f.RC CiJ:`:n��OF Ji'f'VI'OR S Board of Supervisors, 651 Pine Street,) a neO Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number Name �hCPhone Last First Middle Address �"]�1 ��nW�ov, �� , , (-k an.Lj f`0, A 0 Street 'City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement lvuc k5- -2 WA, d ,C,_. �� s � H.e4s h(P n��Awsu WC, A-eN ZIAZf8C. Has ;Ownership Change Statement (Sales Form) been filed with Assessor? )C Yes If yes, date filed Z_/J2/$ C Cory atto\,C ,ea `'la�wk-jk) No I declare under penalty of perjury that the foregoing is true and correct. Date SWature of Applicant K.T• �- �I 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 -JZ-/No Date Filed Abatement recommended: Yes No DateXr Signa , ss mor 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 Supervisors; and County Administrator Dated Deputy lerk cc:ll; Applicant Assessor Auditor-Controller APP'.OWN.1 qu ° E"E', [ � .�. i APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COST 1 4 1986 (California Revenue and Taxation Code Sect Ln48 PN° RAiCHPnF CLF ^ 1RD ci. :"LIPc:MORS De ut Application for Abatement of Penalty fore Failure to File the appropriate ) 9 ¢ ,( Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the G` 9 ¢SS 3 Board of Supervisors, 651 Pine Street,) Room 106, Martinez, California 94553 )4-- Phone: 4- -Phone: (415) 372-2371 ) , �qlo 58D 042 6 �7 1;1 LZ 925 _050 Assessor's Parcel Number -, *TM 8�7TENCoaRT TODD ?AtiiFS X37 -350 Last First Middle Address F9¢ /L a G/ 1V F1 0,4 n/ v�«F_, c,a_ 9- !g 2 Street 'o 6 y`- City State Zip Amount of Penalty $/ae, o o Date of Notification by Assessor eason for Request of Penalty Abatement 4e/ -t-. „i Has'i3Ownership Change Statement (Sales Form) been filed with Assessor? u Yes If rimes, date filed No I declare under penalty of perjury that the foregoing is true and correct. ..? -.?S- Pte h Date Signature of Applicant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes No Date Filed 3=t Abatement recommended: Yes No �r—/—A , Date Siglatl&eoj. essor --------------- -- ---- ---- BOARD ORDER By unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. (x ) This Application for penalty abatement is DENIED I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. Phil Batchelor, Clerk of the Board of Supervisors and County Administrator Dated A 3 /y8G By �. Deput Jerk cc Applicant Assessor Auditor-Controller ADD reran, I APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) Application for Abatement of Penalty ) RECE I ED for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) APR 1 4 1986 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) PKII.onrCHRO pe s s CLERK ea,ro or suNewisoas Room 106, Martinez, California 94553 ) a Co,,;;,,,cosrACO. ................ Deo Phone: (415) 372-2371 ) Assessor's �rParcel ,,1/Number I�0 r O d d Name C1 �� 'c-W ) ejd- c Phone -71 � '�/S�� Last First Middle Address Street Ci y State Zip Amount of Penalty +$ (/ ,�A Date of Notification by A sesso- 3���C7 Reason for Request of Penalty batementWoo, /9Cul 94,2,4- I 1 0 A IV 4 ,4'_q i U P ` r I vC Has Ownership Change Statement (Sales Form) been filed with Assessor? Vies If yes, date filed C � No I declare under penalty of perjury that the for going i true d correct. � 3 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 1-(F �d) A% Ownership Change Statement filed: Yes z/ No Date Filed S=/—PC Abatement recommended: Yes No Date 'Si gnat ,e s or ------------------------- ------------------------ -------- ---------------- BOARD ORDER Byunanimous vote of the Supervisors P resent (Check one only) ( ) This Application for penalty abatement is GRANTED., �1 T #s-Applfeatwnf-=-or .,ai t. batwmt is_INIED 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 /.j J006 ByCd64-om.. Deputy Jerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 4 -A...a•W}',!V♦Rb'W4fY+14�. •ti+4^w rvn+•M.':iatv+•w.A-^woV dcM+u..rte.: . . .a•:.... a.r r, r 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 ) ` ✓' .i for Failure to File the appropriate ) .. Change of Ownership Form (Sales Form) ) APR 1 4 1986 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) o,oTCHF!o, Room 106 Martinez California 94553 ) ueRx =� "'�' ''awsoRS _U co m Phone: (415) 372-2371 ) e Assessor's Parcel Number �'�p/� — 3k—02 ' -4 lam Name ' Va--I1,_ ISI M r • Phone Last /l -First Middle Address 4q _- q ( ►/WL'eQ� jQ�•Q yy�, 1/ Ia1& , Street City 0 State zip Amount of Penalty $ Date of Notification by Assessor S-3- $ b Rejnfor Re est of Penalty Abatement ,e r a 4" 04ii & `�et)t S&IQU UVGQ Sse R 1 5-fa te'o k. an n--hQu�,0 Eo ,�-�Q Has Ownership Changd Statement (Sales Form) been filed with Assessor? Yes If yes, date filed -3-g� No I declare under penalty of perjury that the foregoing is true and correct. 4-10-&a � dl�a&, Date Signature of Applicant Mailing addre s 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 #—(o -- Abatement recommended: Yes _ No DateSignat of A 6or ----------------------------------------------------- ------ ----------------- BOARD ORDER By unanimous vote of the Supervis 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 ���a-,�.t� G.AIA s.• Deputy Jerk cc: Applicant Assessor Auditor-Controller ADD MAT 1 i.W(0 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) ) APR 1 4 1996 I- to be filed with the Clerk of the ) ' Board of Supervisors, 651 Pine Street,)' �,' "n.TCHE Room 106, Martinez, California 94553 ) c " 1 A " �'"'UC5 r n � • .. .. ... De ut Phone: (415) 372-2371 ) Assessor's Parcel Number l fa -3410 - 01 -� Na.:ns AJ)ONAT,r) W. Phone 935-9057 First Middle --kddres? 2-P, Pill6n Real Pleasant Hill CA. 94523 Street City State Zip Amount of Penalty $ unkn Date of Notification by Assessor unkn Reason for Request of Penalty Abatement Our realtor placed a penalyt notice in niir mailbox on 4-6-86 . . Prior to that date we had never receivea anythingreceive . in this regard. I have now discovered that e prior notice naa een sent to--.95035 CLAYTON 'RD. CONCORD CA. 94521" , I have aiscoverea tnat a dress to be for Founders Title. Additional y, the property adaress Itsted on the penalty assessment is 1121 Pillon Reai" . simpiy, t iere is 110 such(over) Has Ownership Change Statement (Sales Form) been filed with Assessor? m civ 14 Yes If rimes, date filed No unkown, I submitted the form to them on 4-10-86 I declare under penalty of perjury that the foregoin s t r ect. 4-10-86 Date Si e­bf Ap icant 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 _Z_ No Date Filed Abatement recommended: Yes No Date Si gnat o essor ------------------------------------------------------ ------------------------- 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 /.3 /98G By Deputy SII erk cc: Applicant Assessor Auditor-Controller ADD OT.TWT 1 (cont. ) property with that address on Piilon Real. I don' t know where the prior notices were sent, or- who received them. I do know that neither my wife nor myself received anything in this regard until 4-6-86 . I am a local attorney and I have my office in Martinez , CA. No notice of this matter has been sent to my office address. I have spoken with my realtor and he informed me that he did not receive any notice in this regard until April 1986. Therefore, I respectfully request that the assessor ' s office send any future notices to the correct address before they arbitrarily impose penalties upon property owners for the assessor' s mistakes. The assessor ' s office told me that they sent the notices to the address listed on the deed of record ,to my property. As I explained to them, the deed- clearly shows that my property is described as "Lot 21 not 21 Pillon Real. The assessor' s office should- : be familiar with how to read a deed! (On top of everything they sent me a torn form) fr.. I I APPLICATION TO FILE A PENALTY ABATD1ENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taimtion Code Section 483) Application for Abatement of Penalty ) ��i C IVE for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) to be filed with the Clerk of the ) APR 1 4 1986 Board of Supervisors, 651 Pine Street,) Roan 106, Martinez, California 94553 ) c ro;aoo Phone: (415) 372-2371 ) 8 ""' `'` 'TA CO, De N Assessor's Parcel Number /9Z 3 Z cl / Name L vt i�Ll,c EIQe,4 lu' 1`761'/ / 601e�2 Phone?03 328 ��O-U Last First Midd/l Address L l`I Lo Y/ Street City State zip Amount of Penalty Date of Notification by Assessor 21 7/R Reason for Request of Penalty Abatemlen jlu e T "RPrepro/v 7 Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed y No I declare! under penalty of perjury that the f moink is true and correct. 7 Date Vinature o A icant 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 _�Z No Date Filed 6"7/*7 /yCEclEa cam. MJ207' Abatement recommended: Yes z No 6 Date Signatu�r sses e --------------------------------------- -------------------- ----------- BOARD ORDER By unanimous vote of the Su rvisors resent (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 rr��,, Supery o__rpps and County Administrator Dated /K %3 /98'6 By Depu lark cc: Applicant Assessor Auditor-Controller r 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 ) APR 1 1 1986 Change of Ownership Form (Sales Form) ) r to be. filed with the Clerk of the ) rK O.4SCHEJ OR Board of Supervisors, 651 Pine Street,) 6 a eonRD J.Z.C...?5 _CO /PSUPERVISORS O Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's Parcel Number QQ 5 Z "270 -01 -9 Name . �? 0�v_�.JWVh "po ��l _ Phone 23 0 3'�. Last First VMiddle Address 75`l 0°\ 'K\eiL )nn0,A rld q+Z51 Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Requgst of Pe ty Abatement Has Ownership Change Statement (Sales Form) been filed with Assessor? e-C Yes If rimes, date filed % 4%4 No I declare under penalty of perjury that the for true and correct. il ou ate t Sign tlfunell Applicant 2-2-1 �e wK�,b•Uv� f-� V� Mailing address of bLpplicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor Date of First Request for Change of Ownership Statement /•-(S- /�� z�-Cpy Ownership Change Statement filed: Yes !/ No Date Filed q—Jp' Abatement recommended: Yes _ No Date Signat a ss or ------------------------------------------------------ --------------- BOARD ORDER By unanimous vote of the Supervisors present (Cheek 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 .3 By Deput erk 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 ) for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) i to be filed With the Clerk of the ) Board of Supervisors, 651 Pine Street,) Roam 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) AssessortsParcel Number Name 3 q- MEOc,- Tt-fq Phone Last First Middle Address 1310 e-, /I e Nur I�r 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 �A C -f ! , 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 --4 -1/ ;/tel Ownership Change Statement filed: Yes z/ No - Date Filed -%- Abatement rec=ended: Yes _ No� Date Sign4t-UrLL of As4eifsor ------------------------------------------------------------- ---- ------------------ BOARD ORDER, By unanimous vote of the Supervisors present (Check one only) ( 17his 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 �' 1,3 1986 By Depu y Xlerk cc: ' Applicant Assessor Auditor-Controller � c 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 ) 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 161-380-041-4 Name James D. Land ,hone (415) 549-3540 Last First Middle Address 22 Windward Hill Oakland CA 94618 Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement No Residential/Land Change in Ownership form was received previously. Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed XX NO I declare under penalty of perjury that the forgoing Is trued' c'orrect. April 10. 1986 Dates' gnatur of Applicant Business Address: 14795 ashington Ave. , San Leandro, CA 94578 Business Address: 14795 4 Mailing address of applicant if (different from above -------------------------------------------------------- To --------------------------------------- --- - ----- To Be Completed by Assessor Date of First Request for Change of Ownership Statement Ac —"7 Z/-1 Ownership Change Statement filed: Yes t/ No Date Filed Abatement recommended: Yes _ No�� Date Signatur f Ass sor ----------------------------------------------------- ------ ----- --------- BOARD ORDER By unanimous vote of the Superviso 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 ors and County Administrator Dated �� /3 /l�BG By �L� h� Depu y erk cc: Applicant Assessor Auditor-Controller ATM 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 ) 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 44-j�? _009- 7 Name �ECc9QEtC:✓? L`2.yEJ'7- Phone Last First Widdle Address 9/ �fC .�y/nd26 �ii�Cc r �ywuY ��E�C- 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? X_ Yes If yes, date filed Z✓/�� No I,declare under penalty of perjury that tl foregoing is true and corre t. Date Signature of Applic t Z• ,PAy�oad C,- e/fX 46 Mailing address of applicant if 9�f� different from above ----------------------------------------------------------------------- To Be Completed by Assessor Date of First Request for Change of Ownership Statement %�/,7 A f PC Ownership Change Statement filed: Yes y No Date Filed Abatement recommended: Yes No Date Signat a of sessor -----^------------------- ------------------------ --------p---------------- BOARD ORDER BYunanimous vote of the Supervisors 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 Supervisors and County Administrator Dated A3 By a Deputy Jerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 j R APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Sectio w4 ) DCO� iED Application for Abatement of Penalty ) A for Failure to File the appropriate ) Change "of Ownership Form (Sales Form) ) to be filed With the Clerk of the ) FR.; p CORS Board of Supervisors, 651 Pine Street,) .......Roan 106, Martinez, California 94553 ) .. Deu Phone: ,; (415) 372-2371 ) Assessor's Parcel Number Name egyt / Ck---se r2 C%cg (Y Phone Last First , I Middle Address 9jJ .�'ali-C��'t' c�t-• 'UcJalvur �r�P �Q 9 '� �} Street City State Zip Amount,of Penalty lz90 Date of Notification by Assessor ? Reason- for Request of Penalty Abatement �• c� C-tiI�rs��r►c�ct ! 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 Applican 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 JZ No Date Filed IAC Abatement reca®ended: Yes No Date Si gnat e o s r ------------------------------------------------------------ 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 /3 98G By Depu Clerk cc: .Applicant Assessor Auditor-Controller APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) pECIVED APR 08 1986 Application for Abatement of Penalty ) RECEIVED ED nssE for Failure to File the appropriate ) STANDA' ply Change of Ownership Form (Sales Form) ) APR 10 1986 p. to be filed with the Clerk of the ) Board "of Supervisors651 Pine Street ) rP! BATCHF-tOR pe ! ! 1.PZ)t,." of SUPERVi50R5 Roan 106, Martinez, California 94553 ) o•,*;.cosTAC . Phone: (415) 372-2371 ) oe Assessor's Parcel Number Name _ J��GG/ ��_— e2G�����?� �. _ Phone Last . irs�. :riddle Address Street City .ate 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 �� Y No I declare under penalty of perjury that Phe foregoing s 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 /r 22r 0::�f Ownership Change Statement filed: Yes No Date Filed Abatement recommended: Yes No Date SignatirCwof 1s9pTsbr ------------------------------------------------------------ ---------------- 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 Deput Jerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 1A 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) ) APR GB 1946 to be filed with the Clerk of the ) Board of Supervisors, 651 Pine Street,) PHIL BATCH"C" Roan 106, Martinez, California 94553 ) E""�OARACOF OsT:E9ibORB Phone (415) 372-2371 ) er < = 61 Assessor' arce1 Number //-Z/ — 00 7—O Name Phone Last Fst Middle Address1Xf LZ� J Street City State Zip Amount of Penalty $ 4Qt) 00 Date of Notification by Assessor Reason for Re nest f Penalty bateme t S Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If Vis, date filed _ No I declare under penalty of perjury t at t e fo a ing is krue and coArect. 4- 10 otoV--4r:�:a Date Signature of Applicant 2 0 s cM900 `lam UgMb �4 Mailing address of applicant if different from above -- ------------- ----- --------------------- To Be Completed Assessor Date^of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes No Date Filed Abatement recanmended: Yes _ No Date Sign 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 Supero ors and County Administrator Dated /.3 /yf6 By Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1 .uJ - 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 ) for Failure to File the appropriate ) APR 1 0 1986 Change' of Ownership Form (Sales Form) ) to be filed with the Clerk of the ) MT! RATCHE!OR CLEM.BOARD OF SUPERVISORS _ Board of Supervisors, 651 Pine Street,) C0NTRACOSTACO. Room 106, Martinez, California 94553 ) Phone (415). -.372-..2371 Assessor's Parcel Number r0 Name CC I` I S e Phone Last I Fi rst / Middle Address 63- 01 zo Iy,l t 0._ N/ Street City State Zip Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement G- Al"k tAJ-cam- , Wic Has Ownership Change Statement (Sales Form) been filed with Assessor? t, Yes If yes, date filed /U No I declare under penalty of perjury that the foregoing is tru and correct. IPI Date // Sigr&ture of Applicant Mailing address of applicant if e� 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:recommended: Yes No Date Signa e A ssor --------------------------------------------------------- -------------------- 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 �� Supervisors and County Administrator Dated .// /,3 19914 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 483) pu&o .Umey"(bem-,107w dI 710 : Application for Abatement of Penalty ) RECEIVED for Failure to File the appropriate ) Change of Ownership Form (Sales Form) ) APR C�l 1986 to be filed with the Clerk of the ) ~ Board of Supervisors, 651 Pine Street,) rrci BATCHELOR Roam x106, Martinez, California 94553 ') CLER.OvrRDA ST.A SUPERVISORS COPhone: (415) 372-2371 ) 6 ...... ............O.............. 'DeDuty Assessor's Parcel Number 17S-92r72 -mf; a/ Name I ra-c'.q/ L►rirV [�cue Phone _s-q-G 17JI Last /� First A Middle /�, Address �3I� c�6"_1Wt4h�/ (IU. /V�LU G� r"r, Street City St to Zip Amount of Penalty $ //V Date of Notification by Assessor 1-29K Reason for Request of Penalty Abatement e I-10 r ` ,' Ncyt bcc/f r -YMXe i Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed ) No �P " " �y C4 l r C,0 I declare under penalty of perjury that the for ing is true and correct. �r Date Si atur of A lieant 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 _ No­J�l Date - SigrXtUre o 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 Supervisors and County Administrator Dated �3 �gL By Qutz�2 ejzzl7�oc� Deput Jerk cc: Applicant ' Assessor Auditor-Controller NOD Mml 1 ryemxt i't veret'oel oc,� 51�k C,?- 15 o it k 4, (}ft.�i ter � CUI� rPet5e(4 FOY P614 6 �Ae pvo .41X C(azal'fj � V LA P.GU CMI P. t•� tt- � Cr�' tIV Q 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 ) a 19Pu6 Change of Ownership Form (Sales Form) ) AP R to be filed With the Clerk of the ) Board of Supervisors, 651 Pine Street,) C Keo;ooOS�°"VIso&s De U Roomlj106, Martinez, California 94553 ) Phone: (415) 372-2371 ) S Assessor's Parcel Number11 Namej; Last First Middle Address /49 6-11ews1.9,e L;7- Street %TStreet City State Zip Amount of Penalty Date of Notification by Assessor i Reason for Request of Penalty Abatement i�rye, r eg4,e J VCi ,, rile I h, r Has Ownership Change Statement (Sales Form) been filed with Assessor? s If yes, date filed No I declare under penalty of perjury that t oregoing is true and correct. Date Signature of Applicant Mailing address of applicant if different from above ------------------------------------------------------------- To Be Completed by Assessor r Datel'of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes r/ No Date Filed /— Abatement recommended: Yes No Date Signa o ss or -- --------------------------------------------------------- (------------------ BOARD ORDER By unanimous vote of the Supervisors present +, (Check one only) ( )' This Application for penalty abatement is GRANTED. O! 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 3 9 F6 By Depu4-rk=a-����e cc: Applicant Assessor Auditor-Controller 1.46 APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Section 483) i j' RECEIVED Application for Abatement of Penalty ) for (Failure to File the appropriate ) APR 7 1986 Change of Ownership Form (Sales Form) ) y_ to be filed with the Clerk of the ) PIN OATCHE!OR CLERK eOARD OF SUPERVISORS Board of Supervisors, 651 Pine Street,) CONTRA COSTA CO. Room 106, Martinez, California 94553 ) e """""""" ""'""" ... Deu Phone: (415) 372-2371 ) Assessor's Parcel Number I Name W 1 L _ 1--2 t° Phone Last First Middle Address Street City State Zip �i Amount of Penalty $ Date of Notification by Assessor Reason for Request of Penalty Abatement oU 04(C& SF_N l+ SpN �' e �J G LX IL Hasl;Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed No I declare under penalty of perjury that th regoin is true and correct. 3v ate Si gnat of Applicant i r�l�t� Cti 9 Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor v Date of First Request for Change of Ownership Statement j- FC-J7 ?J— Ownership Change Statement filed: Yes �N04:�- ate Filed O'� Abatement recommended: Yes _ No /-(-64C Date 'Signat f Asse BOARD ORDER ORDER By unanimous vote of the Supervisors present (Check one only) ( ) This Application for penalty abatement is GRANTED. ()0 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 3 /986By Deput Clerk cc: , Applicant Assessor Auditor-Controller 4 APPOWN.1 APPLICATION TO FILE A PENALTY ABATEMENT BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA (California Revenue and Taxation Code Sec 8.3) RECEIVED Application for Abatement of Penalty ) APR 7 1986 for Failure to File the appropriate ) Change of Ownership Forth (Sales Form) ) Fli!1 BAiCHE?OR to be filed with the Clerk of the ) CLERKBOARD SU PERVISORS COPD TRA CCOOSTA CO. Board of Supervisors, 651 Pine Street,) B "............. ...........- Deur Room 106, Martinez, California 94553 ) Phone: (415) 372-2371 ) Assessor's � Parcel Number 2 /3 - � �a - o 11 - 1 J Name N D w CAf-o L lU Phone Last First Middle g2D-(nD03 urui Address b 3 2- -)�)[�-N BA eT- 4 C, & L � 4-AJ RAA t 0&1 CA 'qyS 83 Street City State Zip Amount of Penalty $ I U0,pD(m;n)Date of Notification by Assessor 3 ' f 9-9�, Reason for Request of Penalty Abatement -� tfVyl f Et cr iip,rs 5�te h Pati IC. .Syt 6210 Ccyro I LU. S��o u�1 We �e wvtdn r !!Q r vt r s l ak v K 4,1,k,o rt ssr rr)I at d t A rAt r d -104-12c(. A Se,.urd n,of�Q, -Ita,+ -�l u �intemn�t La.� n ' �7f wa s w yty re,e o; ,4 d U 9 rrn e.c" i.. d ng,,k Ce— a ea It wa s Yna de- +V 4 \.e 1 eMdEv -ft Lear 1}i� o u.v pos-4i nt A +Ke 64-A+-.emn e�w{ wa S 6wbseKenfL� Has Ownership Change Statement (Sales Form) been filed with Assessor? Yes If yes, date filed 3 2 3 No / I declare under penalty of perjury that the foregoing is true and correct. 3 -31 -8& &,6,aly � Date Signature of Applicant Mailing address of applicant if different from above ------------------------------------------------------------------------ To Be Completed by Assessor 5 Date of First Request for Change of Ownership Statement Ownership Change Statement filed: Yes No Date Filed �- Abatement recommended: Yes ✓ No Date SigfiaCUre 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 Superv' oars and County Administrator Dated lLut4e /3 Deput Clerk cc: Applicant Assessor Auditor-Controller APP.OWN.1