HomeMy WebLinkAboutMINUTES - 06031986 - 1.109 To BOARD OF SUPERVISORS
FROM: Phil Batchelor, County Contra
Administrator Costa
DATE: May 21, 1986 VIJ^
SUBJECT: ABATEMENT OF PENALTY - PETER WARD, BRIAN KEMPER, LYNN EVANS,
OSCAR ANDERSON, ROBERT PEARCE, JR. ; TERRY BUCK, JARRITTE
WASHINGTON. RTCKV ._ VTT-CHT CHF.N_ T.W)NART)n VF.Pr.TT.
SPECIFIC REQUEST(S) OR RECOMMENDATION(_S) & BACKGROUND AND JUSTIFICATION
RECOMMENDATION•
In the cases of the above as'sessees, waive the penalty levied for failure
to file the change of ownership statement in a timely manner.
FINANCIAL IMPACT:
Abatement of the penalty would result in an approximate loss to the County
of approximately $1, 000.
BACKGROUND:
The Board, on April 15, 1986, denied the application filed by Peter F.
Ward, 112 Buckley Court, Hercules, Ca 94547; for abatement of penalty for
failure to timely file the Change of Ownership Statement.
The Board received a letter dated April 26, 1986 from Peter and Joanne Ward
requesting that the Board reconsider the decision to deny their applica-
tion.
The Board also received a report dated May 5, 1986 from the Assessor
setting forth information from their files on the request of Mr. and Mrs.
Ward.
Mr. Ward appeared and refuted several statements in the report of the
Assessor. In conclusion, Mr. Ward requested that the Board grant his
application for abatement.
Board members were in agreement that Mr. Ward' s appeal should be reviewed
further by staff. The County Administrator and the Assessor studied Mr.
Ward' s case. The Assessor' s records show that three requests for the
Change of Ownership Statement and one penalty notice were sent to the
Ward' s correct address as explained in the attached report. In a
subsequent meeting, Mr. Ward maintained that he had not received any of the
requests, but only the penalty notice.
CONTINUED ON ATTACHMENT: YES SIGNATURE
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMME ATION OF BOARD COM TEE
APPROVE OTHER
SIGNATURE(SI:
ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
1 HEREBY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD
ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
CC: Assessor ATTESTED
County Administrator PHI BATCHELOR, CLERK OF THE BOARD OF
Each Assessee as per attached SUPERVISORS AND COUNTY ADMINISTRATOR
Attachment
BY ,DEPUTY
M382/7-83
The County Administrator has worked with the Assessor to improve the
procedure for handling penalties for failure to timely file the Change of
Ownership Statements. In a separate item, we are recommending that the
Board adopt a resolution which would allow for abatement of the penalty if
the Change of Ownership Statement is filed within sixty days of notifica-
tion of the penalty.
It is recommended that the penalties levied against Brian Kemper, Lynn
Mitchum Evans, Oscar Anderson, Robert Pearce, Jr. • Terry Buck, Jarritte
Washington, Ricky Alves, Yu-Chi Chen, and Leonardo Vergil be waived because
of an error in the notification process.
-2-
Attachment 1
List of Assessees:
Peter and Joanne Ward
112 Buckley Ct.
Hercules, Ca 94547
Brian W. and Lupe M. Kemper
125 Woodridge Pl.
Oakley, Ca 94561
Robert M. and Lynn Mitchum Evans
1325 Maple St.
Pittsburg, Ca 94565
Oscar D. Anderson
d. I13
0
Robert J. Pearce, Jr.
737 Sunflower Ct.
Concord, Ca 94518
Terry Buck
1211 Rolling Hill Wy
Martinez, Ca 94553
Jarritte T. And Nonnie Washington
250 Falcon Wy
Hercules, Ca 94547
Ricky and Carol Alves
5710 Robinhood Dr.
E1 Sobrante, Ca 94803
Yu-Chi Chen
545 Mc Laughlin St.
Richmond, Ca 94805
Leonardo and Yolanda B. Vergil
6222 Plymouth Ave.
Richmond, Ca 94805