Loading...
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