Loading...
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