...

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT

by user

on
Category: Documents
30

views

Report

Comments

Transcript

STATE BOARD OF EQUALIZATION PROPERTY AND SPECIAL TAXES DEPARTMENT
STATE OF CALIFORNIA
BETTYT. VEE
STATE BOARD OF EQUALIZATION
First District, San Francisco
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN. GEORGE RUNNER (ReT.)
Second District, lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-{)064
MICHELLE STEEL
Third District, Orange County
1-916274-3350 • FAX 1-916 285-0134
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 15, 2014
JOHN CHIANG
State Controller
CYNTHIA BRIDGES
Executive Director
Honorable Louise Wilson
Del Norte County Assessor
981 "H" Street, Suite 120
Crescent City, CA 95531
Dear Ms. Wilson:
In response to your April 9, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July 1, 2014 to July 31,2014 is granted to complete and
submit the local assessment roll for Del Norte County.
Forms BOE-801-R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
~;;W~ Executive Director
CB:lf
cc: Honorable BettyT. Yee
Member, State Board of Equalization
Honorable Dawn Langston
Del Norte County Treasurer-Tax Collector
Honorable Clinton Schaad
Del Norte County Auditor-Controller
Jay Sarina
Del Norte County Administrative Officer
Mr. David J. Gau, MIC:63
Mr. Randy Ferris, MIC:82
Ms. Michele Pielsticker, MIC:67
Mr. Dean R. Kinnee, MIC:64
Ms, Joann Richmond, MIC:80
RECEIVED
COUNTY OF DEL NORTE
OFFICE OF THE ASSESSOR
APR 1 1 2C'h
by EXECUTIVE DIRECTOH'S OfFICE
STATE OOARBOf EQUALIZATION
981 "H" Street, Suite 120
Crescent Ci1y, California 95531
Phone (707) 464·7200
Fax (707)464·3115
April 9, 2014
State Board of Equalization
Cynthia Bridges
Executive Director
P. O. Box 942879
Sacramento, CA 94279·0073
Dear Executive Director Bridges:
In accordance with Revenue and Taxation Code Section 155, I hereby respectfully submit a request
for a 30 day extension in time for Del Norte County 2014·15 roll submittal.
Due to staffing issues and Prop 8's it appears we will not be able to meet the July 1, 2014 deadline.
If you have any questions, please contact me.
Thank you for your time and consideration.
Respectfully submit!ed,
~~~~
LOUISE WILSON
Assessor
County of Del Norte
RECEIVED
APR 1 1 2014
DEPUTY DIRECTOR
PROPERTY AND SPECIAL TAXES
STATE OF CALIFORNIA
BETIYT. YEE
STATE BOARD OF EQUALIZATION
First District, San Francisco
PROPERTY AND SPECIAL TAXES DEPARTMENT
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-()064
1-916274-3350 • FAX 1-916 285-()134
SEN. GEORGE RUNNER (ReT.)
Second Dlslrlct, Lancaster
MICHELLE STEEL
Third District, Orange County
W'N\N,boe.ca.gov
JEROME E. HORTON
Fourth Disbict, Los Angeles
JOHN CHtANG
April 22, 2014
State Controller
CYNTHIA BRIDGES
Executive Director
Honorable Karl Weiland
El Dorado County Assessor
360 Fair Lane
Placerville, CA 95667
Dear Mr. Weiland:
In response to your letter received April 15, 2014, and in accordance with Revenue and Taxation
Code section 155, an extension of time from July 1, 2014 to July 31,2014 is granted to complete
and submit the local assessment roll for El Dorado County.
Fomls BOE-801-R, Report ofAssessed Values, Part One, and BOE-80Z, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
c~~
Cynthia Bridges
Executive Director
CB:lf
cc: Senator George Runner (Ret.)
Member, State Board of Equalization
Honorable C.L. Raffety
El Dorado County Treasurer-Tax Collector
Honorable Joe Ham
El Dorado County Auditor-Controller
Terry Daly
El Dorado County Chief Administrative Officer
Jim Mitrisin
El Dorado County Clerk of the Board
Mr. David 1. Gau, MIC:63
Mr. Randy Ferris, MIC:82
Ms, Michele Pie1sticker, MIC:67
Mr. Dean R Kinnee, MIC:64
Ms, Joann Richmond, MIC:80
COUNTY OF EL DORADO OFFICE OF THE ASSESSOR
Karl Weiland, Assessor MAIN OFFICE - 360-FAIR LANE PLACERVILLE, CA 95667
TELEPHONE· PLACERVILLE (>30)
62I·571~
FAX (530) 642-8148 ­ ONLINE:
- S.LAKE TAHOE (530) 573·3422
www.edcgov,us/assesRECEIVED
May 17,2012
. r...",~.1
p?H 1 ~ 2014
iT"'" DIRECTOR'S OFFICE
. ~,. H) 'IF
WUALIZATION
Cynthia Bridges, Executive Director
State Board of Equalization
450 N Street, MIC: 73
Sacramento, CA 95814
Dear Ms. Bridges:
In accordance with Section 155 of the California Revenue and Taxation code, I
hereby respectfully request a 30-day extension in completing the 2014/2015 Assessment
Roll due to the following reasons:
.
The real estate market value decline continues to place an additional workload
on staft', who must review over 50,000 properties including residential, timeshare
interval and commercial for reassessment under Proposition 8; and
Due to budget cuts imposed on this office by EI Dorado County, we have now
lost an additional 4 full-time equivalent employees.
It is for these reasons that this request for extension is necessary.
consideration of this petition would be greatly appreciated.
Your
Sincerely,
etl
El Dorado County Assessor
KW:kjw
Cc: Jim Mitrisin, Clerk of the Board
Terri Daly, Chief Administrative Officer
Joe Ham, Auditor/Controller
C.L. Raffety, Treasurer/Tax Collector
STATE OF CALIFORNIA
BETIYT. YEE
STATE BOARD OF EQUALIZATION
First District, San Francisco
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN. GEORGE RUNNER (RET.)
Second District, Lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0064
MICHELLE STEEL
Third District, Orange County
1-916274-3350 • FAX 1-916 285-0134
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 15,2014
JOHN CHIANG
State Controller
CYNTHIA BRIDGES
Executive Director
Honorable Douglas W. Wacker Lake County Assessor Courthouse - 255 N. Forbes Street Lakeport, CA 95453 Dear Mr. Wacker:
In response to your April 7, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July 1, 2014 to July 31,2014 is granted to complete and
submit the local assessment roll for Lake County.
Forms BOE-801-R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
~~~
Cynthia Bridges
Executive Director
CB:lf
cc: Honorable BettyT. Vee Member, State Board of Equalization Honorable Barbara C, Ringen Lake County Treasurer-Tax Collector Honorable Cathy Saderlund Lake County Auditor-Controller Matt Perry Lake County Administrator Mr. David J. Gau, MIC:63 Mr, Randy Ferris, MIC:82 Ms. Michele Pielsticker, MIC:67 Mr, Dean R. Kinnee, MIC:64 Ms, Joann Riclnnond, MIC:80 COUNTY OF LAKE
COUNTY ASSESSOR-RECORDER
Courthouse - 255 N. Forbes Street
Lakeport, California 95453
Assessor's Office 707 1263-2302
Recorder's Office 707 1263-2293
Fax 707 1263-3703
REC E
DOUGLAS W. WACKER
IVEDSSESSOR-RECORDER
APR 11 2014
by EXECUTIVE DIRECTOR'S OFFICE
STATE BOARD OF EQUALIZATION
April 7, 2014
Ms. Cynthia Bridges Executive Director State Board of Equalization PO Box 942879 Sacramento, CA 94279-0073 Subject: Assessment Roll Extension Request
Dear Ms. Bridges:
Pursuant to Section 155 of the Revenue and Taxation Code, I respectfully request a 30-day extension oftime beyond July 1,2014 to prepare and deliver the 2014-2015 Lake County Assessment Roll to the Clerk!Auditor-Controller. It will not be possible to complete the assessment roll by July I, 2014 for one or more reasons.
The following item, are contributory to making this request:
• Dedication of extended customer service resources to work with hundreds of customers who
require explanation of Proposition 13 and Proposition 8 statutory mechanics.
• A backlog of assessment appeals exacerbated by a continued declining economy and property owner confusion related to the assessment process. • A backlog of property transfers and new construction to be completed prior to close of the
assessment roll.
Workload challenges have been heightened due to key staff retirements and filling staff positions
with app licants requiring training in the complexities of the California property tax system. Your
approval of this request is important to completeness and accuracy of the 2014-2015 Lake
County Assessment Roll. Thank you for your assistance!
RECEIVED
Sincerely,
--~u~d~~Douglas W. Wacker
Lake County Assessor-Recorder
APH I 1 2014
DEPUTY DIRECTOR
PROPERTY AND SPECIAL TAXES
cc: Matt Perry, County Administrative Officer Barbara Ringen, Treasurer-Tax Collector Cathy Saderlund, Clerk/Auditor-Controller David Gau, BOE Deputy Director Properly and Special Taxes Department STATE OF CALIFORNIA
BETTYT. vee
STATE BOARD OF EQUALIZATION
First District, San Francisco
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN. GEORGE. RUNNER (RET.)
Second District, lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0064
1-916274-3350. FAX1-91628S-0134
MICHELLE STEEL
Third District, Orange County
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 22, 2014
JOHN CHIANG
State Controller
CYNTHIA BRIDGES
Executive Director
. Honorable Becky Crafts
Mariposa County Assessor
P,O, Box 35
Mariposa, CA 95338
Dear Ms. Crafts:
In response to your April 15, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July 1, 2014 t6 July 31, 2014 is granted to complete and
submit the local assessment roll for Mariposa County.
Forms BOE-801-R, Report ofAssessed Values. Part One, and BOE-802, Report on Exemptions.
Part Two, will be due on August 8, 2014,
Sincerely,
c~~
Cynthia Bridges
Executive Director
CB:lf
cc: Senator George Runner (Ret)
Member, State Board of Equalization
Honorable Keith Williams
Mariposa County Treasurer-Tax Collector
Honorable Bill Davis
Mariposa County Auditor-Controller
Rick Benson
Mariposa County Administrative Officer Mr. David J, Gau, MIC:63 Mr. Randy Ferris, MIC:82 Ms. Michele Pielsticker, MIC:67 Mr, Dean R. Kinnee, MIC:64 Ms, Joann Richmond, MIC:80 RECEIVED
APR 18 LUI~
Assessor-Recorder
by EXECIITIVE DIRECTOR'S OFfICE
STATE BOARD OF EQUALIZATION
Assessor (209) 966-2332
Recorder (209) 966-5719
April 15, 2014
Ramon J. Hirsig, Executive Director
State Board of Equalization
PO Box 942879
Sacramento, CA 94279-0073
Dear Mr. Hirsig,
We would like to request an extension of time in order to prepare and complete our Secured and Unsecured Tax
Rolls for the 2014-2015 tax years. Our office has experienced an extremely busy year with Prop 8 Reductions and
Reduction in staff.
An extension to July31, 2014 is requested.
Thank you for your consideration in this matter.
Sincerely,
8-11 17t
Becky Crafts
Mariposa County Assessor/Recorder
BC:pd
cc: Bill Davis, Auditor
Keith Williams, Tax Collector/Clerk
Mariposa County Hall of Records P.O. Box 35, Mariposa, CA 95338
STATE OF CALIFORNIA
BETTYT. YEE
STATE BOARD OF EQUALIZATION
First District, San Francisco
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN. GEORGE RUNNER (RET.)
Second District, Lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279·0064
MICHELLE STEEL
Third District, Orange County
1·916274-3350 • FAX 1-916 285-0134
www.boe.ca.gov
JEROME E. HORTON
Fourth Dlstrlct, Los Angeles
JOHN CHIANG
State Controller
April 25, 2014
CYNTHIA BRIDGES
Executive Director
Honorable Cheri Budmark Modoc County Assessor Courthouse, 204 S. Court st. Rm 106 Alturas, CA 96101·4064 Dear Ms. Budmark:
In response to your April 23, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July 1, 2014 to July 31,2014 is granted to complete and
submit the local assessment roll for Modoc Couoty.
Forms BOE·801·R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
CPmt~~\fJtw
dJuthia Bridges
Executive Director
CB:lf
cc: Senator George Ruaner (Ret.) Member, State Board of Equalization Honorable Cheryl Knoch Modoc County Treasurer-Tax Collector Honorable Darcy Locken Modoc County Auditor-Controller Chester Robertson Modoc Couoty Administrative Officer Mr. David J. Gau, MIC:63 Mr. Randy Ferris; MIC:82 Ms. Michele Pielsticker, MIC:67 Mr. Dean R. Kinnee, MIC:64 Ms. Joann Richmond, MIC:80 d­
"Where the West Still Lives"
Office of Assessor .......... etWti 9JudnuvtIi Courthouse, 204 S. Court St., Rm 106
Alturas, CA 96101~4064
I
530/233-6218
Fax: 530/233-6237
April 23, 2014
Cynthia Bridges, Executive Director
State Board of Equalization - MIC 73
PO Box 942879
Sacramento, CA 94279-0073
Re: Revenue and Taxation Code Section 155
Dear Ms. Bridges:
Pursuant to the above referenced section and the following factors, I am hereby requesting a
30-day extension of time to complete the 2014-15 Assessment Rolls:
1) I am still working with a depleted staff.
2) Over 50% of our assessment roll is under Prop 8 status (15,926 parcels) requiring
review/processing.
Sincerely,
Cheri Budmark
Assessor, Modoc County
cc: The Honorable Modoc County Board of Supervisors
The Honorable Darcy Locken, Modoc County Auditor-Clerk-Recorder
The Honorable Cheryl Knoch, Modoc County Tax Collector
STATE OF CALIFORNIA
BETTYT. Yee
STATE BOARD OF EQUALIZATION
First District, San Fmnclsco
PROPERTY AND SPECIAL TAXES DEPARTMENT
SEN, GEORGE RUNNER (RET.)
Second District, Lancaster
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279·0064
MICHELLE STeEL
Third District, Orange County
1-916274--3350 • FAX 1-916285-0134
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 25, 2014
JOHN CHIANG
Stale Controller
CYNTHIA BRIDGES
Executive Director
Honorable Dale Stroud Tehama County Assessor P,O, Box 428 Red Bluff, CA 96080 Dear Mr. Stroud:
In response to your April 21, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July I, 2014 to July 31,2014 is granted to complete and
submit the local assessment roll for Tehama County.
Forms BOE-801-R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
(};:m rj}r~~(1)~
;g~~~~~~~s
Executive Director
CB:lf
cc: Senator George Runner (Ret.) Member, State Board of Equalization Honorable Dana Hollmer Tehama County Treasurer-Tax Collector Honorable LeRoy Anderson Tehama County Auditor-Controller Bill Goodwin Tehama County Administrator Mr. David J. Gau, MIC:63 Mr. Randy Ferris, MIC:82 Ms. Michele Pielsticker, MIC:67 Mr. Dean R. Kinnee, MIC:64 Ms. Jmum Richmond, MIC:80 DALE STROUD
ASSESSOR
*Wttot:iountp ~~St550r
COU-NTv OF TEH~Ml
P.O. 80X·'~28.RED BtuIi;'FL.CALlF..ORMIA 96080
mEpH0NE(530)
527.;59:11
,. 'FAX (530) 529-4Q.t9X
':' " ~;
' '- '_', -, ..-' ;c.;"
'<
<",.,,-:.
REc8\V*n:IVED
APR a ltRR 2 3 2014
\'M~IlIB~~R'S OFFICE
by e)(ecUi ,o~T~1l!l!fQUALIZATION
Sll\TE 60""
~?}:~;~:~-- : ;., ;~,
April 21, 2014
Mr. Ramon J. Hirsig Executive Director State Board of Equalization MIC: 73 P.O. Box 942879 Sacramento, CA 94279-0073 Dear Mr. Hirsig:
Pursuant to Section 155 of the Revenue & Taxation Code, I respectfully request a
thirty-day extension to complete the Tehama County 2014-15 Assessment Roll.
The reason for the request is due to a combination of reduced staffing and
continual Proposition 8 reviews.
Tehama County Assessor
STATE OF CALIFORNIA
BETIYr, YEE
First District, Sen Francisco
STATE BOARD OF EQUALIZATION
PROPERTY AND SPECIAL TAXES DEPARTMENT
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CAliFORNIA 94279·0064
SEN. GEORGE RUNNER (RET.)
Second District. Lancaster
MICHELLE STEEL
Third District, Orange County
1-916274-3350 • FAX 1-916 285-0134
VoIWW.boe,ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 15, 2014
JOHN CHIANG
Stale Controller
CYNTHIA BRIDGES
Executive Director
Honorable Deanna L. Bradford
Trinity County Assessor
P.O, Box 1255
Weaverville, CA 96093-1255
Dear Ms. Bradford:
In response to your April 9, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension oftime from July 1, 2014 to July 31, 2014 is granted to complete and
submit the local assessment roll for Trinity County.
Forms BOE-80l-R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
~~B~
Executive Director
CB:lf
cc: Honorable BettyT. Yee
Member, State Board of Equalization
Honorable Terri McBrayer
Trinity County Treasurer-Tax Collector
Angela Bickle,
Trinity County Interim Auditor-Controller
Wendy G. Tyler
Trinity County Administrative Officer Mr. David J. Gau, MIC:63 Mr, Randy Ferris, MIC:82 Ms. Michele Pielsticker, MIC:67 Mr, Dean R. Kinnee, MIC:64 Ms, Joann Richmond, MIC:80 TRINITY COUNTY Deanna L. Bradford CLERK/RECORDER/ASSESSOR
Shanna White DEPUTY CLERK/ RECORDER/ ASSESSOR
P. O. BOX 1255
WEAVERVILLE CA 96093-1255
PHONE (530) 623-1257
FAX (530)
f{eCElVED
APR 14 2014
Cynthia Bridges
Executive Director
State Board of Equalization
PO Box 942879
Sacramento, CA 94279-0073
by EXECUTIVE DIRECTOR'S OFFICE
STATE BOARD OF EQUALIZATION
April 9, 2014
Dear Ms, Bridges,
Pursuant to Revenue and Taxation Code 155, I am requesting a 30-day extension to
complete and submit the 2014-15 local assessment roll in Trinity County.
Due to limited staff we will need additional time to complete the 2014/15 local assessment
rolL
Sincerely,
()
(1~~~~t(c:f JL-
Deanna L. Bradford
Clerk/Recorder!Assessor
Trinity County
STATE OF CALIFORNIA
BETIYT. VEE
STATE BOARD OF EQUALIZATION
First District, San Frandsco
PROPERTY AND SPECIAL TAXES DEPARTMENT
450 N STREET, SACRAMENTO, CALIFORNIA
PO BOX 942879, SACRAMENTO, CALIFORNIA 94279-0064
1-916274-3350 • FAX 1-916 285-0134
SEN. GEORGE RUNNER (RET.)
Second District, Lanc!lster
MICHELLE STEEL
Third District, Orarlge County
www.boe.ca.gov
JEROME E. HORTON
Fourth District, Los Angeles
April 22, 2014 JOHN CHIANG
State Controller
CYNTHIA BRIDGES
Executive Director
Honorable Bruce Stottlemeyer Yuba County Assessor 915 8th Street, Suite 101 Marysville, CA 95901-5273 Dear Mr. Stottlemeyer:
In response to your April 11, 2014 letter, and in accordance with Revenue and Taxation Code
section 155, an extension of time from July 1, 2014 to July 31,2014 is granted to complete and
submit the local assessment roll for Yuba County.
Forms BOE-801-R, Report ofAssessed Values, Part One, and BOE-802, Report on Exemptions,
Part Two, will be due on August 8, 2014.
Sincerely,
~~dfA
Executive Director
CB:if
cc: Senator George Ruuner (Ret.) Member, State Board of Equalization Honorable Dan Mierzwa Yuba County Treasurer-Tax Collector Honorable Richard Eberle. Yuba County Auditor-Controller Robert Bendorf Yuba County Administrative Officer Mr. David J. Gau, MIC:63 Mr. Randy Ferris, MIC:82 Ms. Michele Pielsticker, MIC:67 Mr. Dean R. Kinnee, MIC:64 Ms. Joann Richmond, MIC:80 THE COUNTY OF YUBA OFFICE OF THE COUNTY ASSESSOR Bruce Stottlemeyer
Kimberly Heisch
Assessor
Assistant Assessor
April!I,2014
Ms. Cynthia Bridges
Executive Director
State Board ofEqualization
P. o. Box 942879 Sacramento, CA 94279-0073 Dear Ms. Bridges:
Please accept this letter as my official request for a thirty-day roll extension pursuant to California Revenue and Taxation Code Section 155. An extension is necessary due to the massive quantity of Proposition 8 properties needing review
and adjustment prior to roll closing. Currently, approximately 8,200 parcels in Yuba County are
in Proposition 8 status. Additionally, departmental staffmg levels have undergone reductions of
approximately 30 percent which were implemented by the county in July of 2010 and 2011.
If granted, the extension will allow us to provide an assessment roll that is in compliance with
statutory standards and minimizes the prospect of processing roll corrections. Please contact me
should you desire clarification or further discussion.
Sincerely,
Bruce Stottlemeyer
Yuba County Assessor
CC: Yuba County Board of Supervisors
RobertBendorf, County Administrative Officer
Dan MieJtZWa, Treasurer-Tax Collector
Richard Eberle, Auditor-Controller
Fly UP