Loading...
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