HomeMy WebLinkAboutMINUTES - 06101986 - 1.61 RECEIVED 1
MAY 21 1986
A„SESSOR APPLICATION TO FILE A PENALTY ABATEMENT
STANCrr �or✓. BOARD OF SUPERVISORS OF THE COUNTY OF CON S 04TA
(California Revenue and Taxation CodeS et n.-
_ : ' r�wY7_�FD
u
Application for Abatement of Penalty )
MAY 1. 3 1986
for Failure to File the appropriate )
Change of Ownership Form (Sales Form)
to be filed with the Clerk of thee) " s
Board of Supervisors, 651 Pine Street,)
Room 106, Martinez, California 94553 )
Phone: (415) 372-2371 ) Q
Assessor's Parcel Number O (-094-b2,9-1
Name � � Phone
Last First Middle
Address
Address A1A,,e e., le-4
Street City State /Zip
Amount of Penalty $�_ Date of Notification by Assessor _3/7/10v!4
Re as n fo , Request of. Penalty Abatement Q14t4
c9•�' ccd-t,J' ✓�_ � ^-- v�e?tom(
de
t r-�cL CG {r
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 Si e of A plicant
4� " i. � S
Mailing address of applicant if
different from above
---------------------------------------------------------------------
To Be Completed by Assessor A
Date of First Request for Change of Ownershipy
Statement �� �d `�d� 0
Ownership Change Statement filed: Yes VI-1,
No_ Date Filed
Abatement recommended: Yes Z/90
° Date Signat "e of e-ssor
BOARD ORDER By unanimous vote of the Supervisors present
(Cheek one only) -
()C) This Application for penalty abatement is GRANTED.
( ) This Application for penalty abatement is DENIED
I certify that this is a true and correct copy of the Board's Order
entered in its minutes for this date.
Phil Batchelor, Clerk of the Board of
Supervi rs and County Administrator
Dated By
Deputy lerk
cc: Applicant
Assessor
Auditor-Controller
RECEIVED
MAY 211986
A 33EJSOR
a; APPLICATION TO FILE A PENALTY ABAT34MT
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA.
(California Revenue and Taxation Code Secties T
E :tea
y'
Application for Abatement of Penalty ) MAY 1 1986
for Failure to File the appropriate
Change of Ownership Form (Sales Form) ) €^nA EJi:n O:=Sjj plflp
to be filed with the Clerk of the ) ` 'T"' `
_Y ' � ��-���'-'>�U��� L'e of
Board of Supervisors, 651 Pine Street,)
Room 106, Martinez, California 94553
Phone: (415) 372-2371 ) `/
Assessor's Parcel Number
Name s� T �7G�f fGa Phoney //3
Last "/First Middle
Address 272-3 G4,yt19 r ) f' /'- -e%
Street City State l r�Zip
Amount of Penalty 1<522 Date of Notification by Assessor
Reason for Request of Penalty Abatement 47cf/"�d /W
04""O�ae5,6,0 f -f ry ors. al / YLo
Has Ownership Change Statement (Sales Form) been filed with Assessor?
!/ Yes If des, date filed 2;-
No
Ianal ..— A... �L•• O A. an... �t� a t.. t. J
.r`.v.�iY av iai. ...• r-^ by vl kMr-j vi.Gt the for eb—Oing is ti YtG 6/ZU co act.
2-
Date Signature of plieant
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 7 7 tiV,± �Ie of sor
--------------
BOARD
_BOARD ORDERBy unanimous vote of the Supery ors 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 sand County Administrator
Dated /a /98% By s.C.[c.L.
Depu y erk
cc: Applicant
Assessor
Auditor-Controller
(NAY 211986 ��
i,ssesso p.� APPLICATION 70 FILE A PENALTY ABATEMENT
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
(California Revenue and Taxation Code Section 483)
7-7 .3��7—
Application for Abatement of Penalty ) . ( ,!gip Y� ,
for Failure to File the appropriate ) '
Change of Ownership Form (Sales Form) )
to be filed with the Clerk of the > MAY 1986
Board of Supervisors, 651 Pine Street,)
Roam 106, Martinez, California 94553 )
Phone: (415) 372-2371 ) `03 ACO.
De ut
Assessor's Parcel Number
Name e&Z2 e Phone rp
Last ' First '/�Mi�
Address ��
Street L;11;y —� State Zip
Amount of Penalty Z Date of Notification by Assessor ,1
Reason for Request of Penalty Abatement
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 d correct.
Date Signatur o li t
Mailing address of applicant if
different from. above
------------------------------------------------------- ----- -
To Be Completed by Assessor p
Date of First Request for Change of Ownership Statement 6
Ownership Change Statement filed: Yes k No Date Filed S ��
Abatement recommended: Yes No ,
L�-&6 Z� /
Date Signature of Asses
--------------------------------------------------------------
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
Supe vi rsQ and County;Administrator
Dated /o /9B4 By
Depu y Jerk
cc: Applicant
Assessor
Auditor-Controller
RECEIVED
APPLICATION TO FILE A PENALTY ABATEMENT
MAY 211986 BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
(California Revenue and Taxation Code Section 463)
A+:;FSSOn
STANDA-
s l,.t v _L,f
Application for Abatement of Penalty. )
for Failure to File the appropriate ) LiVEP
Change of Ownership Form (Sales Form) ) MAY 1 19$6
to be filed with the Clerk of the ) „ ,,.;,. M41Y 0 91986
Board of Supervisors, 651 Pine Street,)
Roam 106, Martinez, California 94553
Phone: (415) 372-2371
)
3 ,
Assessor's Parcel Number i j q
Name ��b p 1�Anne. Ljrle Phone I,q '1 c37cs/o
Last First � ddN
Address jj Pej�a� b r, (,UST �&e.O q 4
Street City State Zip
Amount of Penalty $ 1t 6 . x6 Date of Notification by Assessor
ReaLson for Request of Penalty Abatement (A)Q_ 1l 2�o ue o,
A-�A4A 1' dy4QI A PAi A( L1Iii Q #10- S,I'I I IA Ie-- 4--A 0 l ki
_P,&A 1,Pd +Ike. 1� _ Pgs..,! .,C� ed- cLtA,-1 u20..8 .kc lraA�( ed ,I-n
R u+ -4-1. o (I.1 &,A A P S e(A -"�. tl I P A#,e_)V- Q i N r e 6vs ,d� —L-40-YL
to e 4a+e q6)&t- f11e- eK4 eka..�- e. C 6-�+
Change Has Ownership Statement (Saps Form been filed with Assessor?
X _ Yes If yes, date filed
No
I declare under penalty of perjury that the foregoing is true and correct.
Date Signature of Applicant
Mailing address of applicant if
different from above
------------------------------------------------------------------------
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement
Ownership Change Statement filed: Yes -fes-- No Date Filed
Abatement recommended: Yes No
� - n 4
Datei atur Asses r
BOARD ORDER By unanimous vote of the Supervisors oesent
(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
Superviso s and County Administrator
a-,u.�
Dated /o /98� By ti
Depu y erk
cc: Applicant
Assessor
Auditor-Controller
�T1 M.TT 1
APPLICATION TO FILE A PENALTY ABATEMENT
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
(California Revenue and Taxation Code Sectian + p t7 1
N C!, yl d �I
Application for Abatement of Penalty ) ODMAY 1 3 1966
for Failure to File theappropriate
^ a 3n.OF [.c
Change of Ownership Form (Sales Form) ) 1 I ' of ,;!'E!','IsoPS
ppp ..
to be, filed with the Clerk of the ) I �osT, o. r
Dcnui
,e•
Board of Supervisors, 651 Pine Street,)
Room 106, Martinez, California 94553 )
Phone: (415) 372-2371 ) b
T
Assessor's Parcel Number ��06�lr✓isi7� m� � S,
Name A�� �lG'i� !/�1/G�� � Phone
Las First Middle
Address - , eq A,
Street Ci State Zip
Amount of Penalty $ Date of Notification by Assessor
Reason for Requ st of Pena Abatement T 40_1 e de TC
4%� r O GMs
Has Ownership Change Statement (Sales Form) been filed with Assessor?
Yes If yes, date filed T f !S f9G%��y fl/ew
No
I declare under penalty of perjury that the f eg ing is true and correct.
/YI / /lcf6 At:
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 Statementj-j lfy
Ownership Change Statement filed: Yes . No Date Filed $'-Jg-L'6
Abatement recommended: Yes v�' No
Date Signat of Asstpo
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only)
00 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' //rJJs and County Administrator
Dated / By
Deput Clerk
cc: Applicant
Assessor
Auditor-Controller
ADD nl.w 1
Ri,',Cb%�ED
MAY 21 1986
APPLICATION TO FILE A PENALTY ABATEMENT
ncsEssoP, BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
(California Revenue and Taxation Code Section 483)
Application for Abatement of Penalty ) � ��7DI
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) ) MAY ;' 1986 1
to be filed with the Clerk of the )
Board of Supervisors, 651 Pine Street,) P",P.A11 f ia„
Room 106 Martinez California 94553 ) " '°D ``� .
.�,_s��ocr;,co.
Phone: (415) 37 -2371SO R
) `' De °,
Assessor's Parcel Number o.
r Alpo —agoO; L3
Name eL o� ' L 4azcLt-cme. Phone 1223-/$7.6/
Last First Middle
Address iC60D
Street City State Zip
Amount of Penalty $ Date of Notification by Assessor
Reason for Request of Penalty Abatement
-r, ZrJ�/�a a L. 1, a.ua 4
Has Ownership Change Statement (Sales Form) been filed with Assessor?
Yes If yes, date filed
No 1 Ac.,) ti3o4- J�-NoW
I declare under penalty of perjury that the foregoing is true and correct.
Date Signature of Applicant
231 Pep&-M- 001 b�- I ffCrLo les,
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
2,1 -CG
Date Signa o sor
-------------------------------------------------------------------------------
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only) -
(�() This Application for penalty abatement is GRANTED.
( ) This Application for penalty abatement is DENIED
I certify that this is a true and correct copy of the Board's Order
entered in its minutes for this date.
Phil Batchelor, Clerk of the Board of
Superv' ors and County Administrator
DatedUc� /O /9�� By
Deput Clerk
cc: Applicant
Assessor
Auditor-Controller
J ...........n.......y .a..i...u.........•�.a�.r....i............ara.a..��.w.-tea.-....�.a-.`..r. -.. .. -...�.. ..�. . .._.. '
MAY 21 1986
A
' APPLICATION 70 FILE A PENALTY ABATEMENT
S7AC!gn �U1.,.
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 ) MAY �, 1985
Change of Ownership Form (Sales Form) )
to be filed with the Clerk of the ) PHIL BATCHELOR
Board of Supervisors, 651 Pine Street,) KsoAm sureR=0*
COHTR OSTACO.
Roam 106, Martinez, California 94553 )
Phone: (415) 372-2371 )
Assessor's Parcel Number `
Namerc; ' Phone
!? � -
Last First Middle
Address � �� ��_1 Dt giGD�c ,r!'Jl�/I'� (4 9 lil/o D
Stre t City State zip
Amount of Penalty Date of Notification by Assessor -2--
t
o ;r R quest of enalt A t nt
Has Ownership Change Statement (Sales Form) been filed with Assessor?
{� Yes If *es, date filed
No
I declare under penalty of perjury that t ing is t and correct.
�
�— ate 61
/ igna ur of App icant
Mailing ad ess applicant if
different from above
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement IS7- A4�— (FL/
Ownership Change Statement filed: Yes No Date Filed 5-C—PC
Abatement reocmmended: Yes ✓ o
Date Signature of` sessor
BOARD ORDER By unanimous vote of the Supervisors present
(Check one only)
(A) 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 /o /9�� By
Depu y lark
cc: Applicant
Assessor
Auditor-Controller
• I
MAY 211986 Rlwti: .vGo
S_A2O7s '^ APPLICATION TO FILE A PENALTY ABATEMENT MAY 0 5 1986
BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AMESSOt
(California Revenue and Taxation Code[secuon�{83)=
a ? 7IM
. .i
Application for Abatement of Penalty > MAY 986
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) ) P`!'1 f3ATCHRO,
VERY.G0:1BD ?P q;)PERV150.$
to be filed with the Clerk of the ) Te
. OSTA CO.
Board of Supervisors, 651 Pine Street,) Deer
Roan 106, Martinez, California 94553
Phone: (415) 372-2371 )
Assessor's Parcel Number U - Z(e>U - C>5 _p
Name 0UZ; Phone
Last Firsta Middle `A
Address �C7. �t �� A Z , (7//►�L-1 � 5
Street City ��-- State zip
Amount of Penalty Date of Notification by Assessor
Reason for Request of Penalty Abatement u e U
IJ -n C v
(i a
t
Has OwnershipChan 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.
ate Signa ur App icant
Mailing address of applicant if
different from above
----- --------------M------------
To Be Completed by Assessor
---
Date of First Request for Change of Ownership Statement
Ownership Change Statement filed: Yes jZNo Date Filed
Abatement recommended: Yes
Date Signat of Asspb6r
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 rs and County Administrator
Dated io /9S6 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)
Application for Abatement of Penalty ) RR �ry
y <-+
for Failure to File the appropriate )
Change of Ownership Form (Sales Form) ) MAY 2 196
to be filed with the Clerk of the )
Board of Supervisors, . 651 Pine Street,)
Room 106, Martinez, California 94553 ) =Kxe0n SUPERVISORS
^D os
CG?� �•" STACQ CO... De ut
Phone: (415) 372-2371 )
Assessor's Parcel Number +01 00I rg 4-4-3
Name S�P%1n/Q�S4n� \.e�.�s5 Z-1-a • Phone
Last First *";A,41 c
[ uuuy
Address 41 q �*k - P 6�-� •�tn� A - 0 At 1 tom,a C At °t %A16 1 O .
Street City State Zip
Amount of Penalty $ Date of Notification by Assessor
Reason for Request of Penalty Abatement we, 0\07 Mr
Q ^v'Ci-F-�C0.�-i� �1 � �iJC_ 1'1►Sts tl+ -�� ��
LAA
Has Ownership Change Statement (Sales Form) been filed with Assessor?
I✓ Yes If yes, date filed t)W - ( TV/Gu (& ttlo%e 6�
No
I declare under penalty of perjury that the foregoing is true and correct.
Wig`(
)4L,
Date Signature of Applicant
y$ti LOA4*- � Ar-C #mak\
Mailing address of applicant if
different from above
-------------------------------------------------- ----��
To Be Completed by Assessor
Date of First Request for Change of Ownership Statement C
Ownership Change Statement filed: Yes No
Date. Filed�itsl 1 J`t �l ✓3'T� O�Y �c�tlJ/�L�6t�t-i/e7?
Abatement recommended: Yes No
Date Signature of Assessor
BOARD ORDER By unanimous vote of the Supervisors present
i
(Check one only)
( ) This Application for penalty abatement is GRANTED.
(�() This Application for penalty abatement is DENIED
I certify that this is a true and correct copy of the Board's Order
entered in its minutes for this date.
Phil Batchelor, Clerk of the Board of
Supervisors and County Administrator
Dated ,u� /0 /t'$L By
Deput Jerk
cc: Applicant
Assessor
Auditor-Controller
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 10 , 1986 , by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers
NOES: None
ABSENT: None
ABSTAIN: None
--------------------------------------------------------------------
--------------------------------------------------------------------
SUBJECT: Abatement of Penalty for Failure
to file Change of Ownership Statement
The Board on June 3, 1986 established a policy providing
that the penalty for failure to file a Change of Ownership Statement
shall be abated for any assessee who has or hereafter does file for
abatement within the 60 day filing period and who files the Change
of Ownership Statement with the Assessor no later than 60 days after
the date on which the assessee was notified of the penalty.
The Board reviewed its denial of applications in terms of
its recently adopted policy, and determined that the following
appeals should be granted:
Name Parcel Number
Anne O'Prey 193-552-005
154 Canyon Vista Place
Danville 94526
James J. Lewis 209-223-045-3
2864 Ascot Drive
San Ramon 94583
IT IS SO ORDERED.
cc: Applicants
Assessor
Auditor-Controller
I hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervi rs on the date shown.
ATTESTED: io /9
PHIL BAf6HELOR, Clerk of the Board
of Supervisors and County Administrator
By ( —, Deputy