HomeMy WebLinkAboutMINUTES - 05201986 - 1.74 A w
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 ) MAY 2 89bo
Change of Ownership Form (Sales Form) ) s
to be filed with the Clerk of the ) rwi.BATCHELOR
CLERK WARD OF
Board of Supervisors, 651 Pine Street,) cot,,rze,COSTA CC
e.. .............................
Room 106, Martinez, California 94553 )
Phone: (415) 372-2371 /�W
Assessor's Parcel Number
idarrie F �o f? I C9�L: Phone 7,2,,1-
Last
3 -Last First � Middle c
Address I ga `�0 A,(� V C`TS.gU R 9 CA-
Street
A-Street City State ,, Zip
//
Amount of Penalty $ Date of Notification by Assessor 7 O z
Reasog for Request of. Pen4lty Abatement _ p � ,,c,�c_ .�
.ter D �?.2er�� �
Has Ownership Change Statement (Sales Form) been filed with Assessor?
es If des, date filed
No
I T are er penalty of perjury that the fireoiq is true and correc .
Date J Signatbre of AppJVmt
NG ( Mailing address of applicant if
0� different from above
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement ex
Ownership Change Statement filed: Yes No Date. Filed =r2
Abatement recommended: Yes No
S'�t -J�
Date Signattire tstlssor
-------------------------------------------------------------------------------
-------------------------------------------------------------------------------
, -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 410 19A By
DepuV 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)
Jj i
Application for Abatement of Penalty )
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) ) APR 2 9 1986
to be filed with the Clerk of the ) t
Board of Supervisors, 651 Pine Street,) c •K
Room 106, Martinez, California 94553 ) B `"S.TA` De
phone: (415) 372-2371 )
Assessor's Parcel Number
Al �a Phone
Name �A-&W R
Last First Middle
Address I& ( � w o ySG l
Street City J State Zip
Amount of Penalty Date of Notification by Assessor 3 7 "�o
Reason for Request of enaltY, Abatement
r
Has Ownership Change .Statement (Sales Form) been filed with Assessor?
Yes If yes, date filed "• ��
NO
v I declare under penalty of perjury that the foregoin is true correct^ /
/Date �Si \ e of Ap cant
` 7
Mailing address of applicant if
different from above
--------------------------------------------------------
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement /� � �/✓cJLi'
Ownership Change Statement filed: Yes �/ No Date Filed
Abatement recommended: Yes No 11-X
Date S gnat ,e of A866ssor
------------------
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
Supery ors and County Administrator
Dated old By C , J
Depu Clerk
cc: Applicant
Assessor
Auditor-Controller
APPLICATION TO FILE A PENALTY ABATHETT
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
(California Revenue and Taxation Code Section 483)
IEEIV D
Application for Abatement of Penalty )
for Failure to File the appropriate ) APR 2 9 1986
Change of Ownership Form (Sales Form) )
to be filed with the Clerk of the ) +� n'�r F U ER
SU rvisors 6 �) CLERK BOARD of TA Co.oisoas
Board Of
pe , 51 Pine Street cosc
Roan 106, Martinez, California 94553 ) Lr.':-
Phone: (415) 372-2371 )
Assessor's Parcel Number s 0
Name _ Z'/J p_ ,e lVp 4aog i✓ Phone TL Q
Last First / Mi ddlLe. o
Address i/.3,f /�.a i,��.y. /Q ee . ti4 /L, 6 S'4 2.•
StreetC ty State Zip
Amount of Penalty dNk1y,,.we Date of Notification by Assessor 1 f-e'1
Reason for Request of Penalty Abatement � (se Baa 406e44dad ad GL�'
• e .-,
Has Ownership Change Statement (Sales Form) been filed with Assessor?
Yes If yes, date filed
X No
I declare under penalty of perjury that the f egoing is and correct.
Date Signat a of pliaant
1445;6 -7, 7-1 a
Mailing address of applicant if
different from above
------------------- ------------------------------------
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement 2f
Ownership Change Statement filed: Yes No Date Filed J ,r
Abatement recammended: Yes No
Date Signat ' o ssor
-------------
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only)
Q() 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 Boardfs Order
entered in its minutes for this date.
Phil Batchelor, Clerk of the Board of
Supervi ors and County Administrator
Dated 10, r�0 A 914 By
Depu 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 ) yL` 7�
"E `-
C
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) ) APR 2 196
to be filed with the Clerk of the )
Board of Supervisors, 651 Pine Street,) r � _,;Ct
Room 106, Martinez, California 94553 ) C, ) �� as
p:' '•T 0SFA CC)
Phone: (415) 372-2371 ) oe
Assessor's Parcel Number
Name Fti ti�� mfg � ��i�/�'� Phone rO?SSG/'yob a�
Last First Middlig
Address aG' 3
Street City State Zip
Amount of Penalty $ Date of Notification by Assessor
Reason for Reques of Penalty Abatement P
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 tryavand correct.
Date ,Sigfia 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
Ownership Change Statement filed: Yes No Date Filed Z� G
Abatement recommended: Yes No
Date Si ature 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
Superviors and County Administrator
Dated 070 8G By
Deputy lerk
cc: Applicant
Assessor
Auditor-Controller
ADD /1 nT I
APPLICATION TO FILE A PENALTY ABATEMENT
BOARD OF SUPERVISORS OF THE COUNTY OF OONTRA COSTA
(California Revenue and Taxation Code Section83 �- --^
Application for Abatement of Penalty ) MAY 6 1986
for Failure to File the appropriate )
Change of Ownership Form (Sales Form)
)STA to be filed with the Clerk of the ) t CC. Deow
Board of Supervisors, 651 Pine Street,)
Roan 106, Martinez, California 94553 )
Phone: (415) 372-237:L
)
Assessor's Parcel Number
Name Phone l✓ ..`���
Last Firs Middle
Address.
Street City State Zip
Amount of Penalty Date of Notification by Assessor
Reason for Request of Penalty Abatement
.2' v s c>� EfJ
E r (}
71VU Has OwnershipC ge 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.
e
Date S' tore of Applicant
Mailing address of applicant if
different from above
-----------------------------------------------------------
To Be C®pleted by Assessor
Date of First Request for Change of Ownership Statement J74�3
Ownership Change Statement filed: Yes No Date Filed —
Abatement rec=ended: Yes No
Date Signat o 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
Supery ors and County Administrator
Dated .10 19,f6By
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)
RECD
Application for Abatement of Penalty
for Failure to File the appropriate ) AP R2 J
Change of Ownership Form (Sales Form) )
to be filed with the Clerk of the ) �,,,. c
;? OSTACn• .. De ut
Board of Supervisors, 651 Pine Street,) eon�pe
Room 106, Martinez, California 94553 )
Phone: (415) 372-2371 )
Assessor's Parcel Number �/4�" /�J�j 00
Last First Middle
Address
Street City- State Zip
Amount of Penalty $ Date of Notification by Assessor 3 '86
Reason for Request of Penalty Abatement A//mix I was s.-P F`A 3* CO'w-#7d
a.ddA"4 -);(" -.11-T`-�
sur 0Y1,-
�.um.�[d•
/Lo-t W ��2cere
Chane tatement (Sales Form) been/ filed with Assessor?
Ha�=7rsAhi/
Yes If yes, date filed
No
I declare under penalty of perjury that the foregoing is true and correct.
-�/-64 �o�l,/do
Date SignatureW Applicant
3 6 0 3 /x.111-truzn( 4, - 77-&L
Mailing address of ap icant if
different from above
------------------------------------------------------------------------
To Be Completed by Assessor p
Date of First Request for Change of Ownership Statement
Ownership Change Statement filed: Yes No Date Filed J Z �
Abatement recommended: Yes Z, Nc
Date Signatbfe of Asftssor
----------- ---------------------------
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only) w
( ) 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 Xpu—ty
lerk
cc: Applicant
Assessor
Auditor-Controller
ADD MAI 1