Loading...
HomeMy WebLinkAboutMINUTES - 09192006 - C.90 5E Contra TO:,. BOARD OF SUPERVISORS FROM: Steve Weir, Clerk-Recorder o "= Costa DATE: 08/23/06 Count/ �oUr SUBJECT: Refund of overpayment of transfer taxes C , l 0 SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION ` RECOMMENDED ACTION: APPROVE the refunds of overpayment of transfer taxes and AUTHORIZE the County Auditor-Controller to issue warrants in the amounts and to the parties listed. FINANCIAL IMPACT: $7,685.25 refunds of overcollected funds REASONS FOR RECOMMENDATION/BACKGROUND: The County Recorder, having advised that funds to cover the payment of the Documentary Transfer Tax when recording certain grant deeds have deposited in excess of the amount required under the law, and having request that the County Auditor-Controller be authorized to issue warrants refunding the following amounts: Old Republic Title Company $2,764.30 Barbara Lutkus $455.50 524 Gibson Dr. 5054 Castlewood Ct. Roseville CA 95678 Concord, CA Attn: Ramona Stokes Series #2006-94514 Order# 702319 #2006-243341 Series #2006-82302; 2006-106714 First American Title $4,465.45 1850 Mt. Diablo Blvd. #300 Walnut Creek, CA 94596 Attn: D. Jackson Escrow# NCS-88858-CC Series # 2006-128295; 2006-189983 CONSEQUENCES OF NEGATIVE ACTION: Funds due parties for overpayment. CONTINUED ON ATTACHMENT: f-----YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR EC DATION O D COMMITTEE APPROVE OTHER w SIGNATURE(S): ACTION OF BO RD ON c4, APPROVED A COMMEN D r OTHER (— VOTE OF SUPERVISORS: I HEREBY CERTIFY THAT THIS IS A TRUE AND ✓ UNANIMOUS(ABSENT ) CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON MINUTES OF THE BOARD OF AYES: NOES: SUPERVISORS ON THE DATE SHOWN. ABSENT: ABSTAIN: Contact: Barbara Chambers 646-4449 ATTESTED:(DATE) cc: JOHN B.CULLEN,CLERK OF THE BOARD OF SUPERVISORS Recorder AND COUNTY ADMINISTRATOR Auditor BY: Deputy �VViDOR W0. A C DEMAND 4' 4 D on the Treasury of the COUNTY OF CONTRA COSTA Mode By: Ramona Stokes STATE OF CALIFORNIA DATE ll�l/4�/ Old Republic Title Company NAME (LAlT) (FIRST) IMPORTANT 524 Gibson Drive See Instructions on Reverse Side ADD FIE S! Roseville, CA 95678-5791 CITY, STATE ZIP CODE For the sum of Two Thousand seven hundred Sixty Four and 30,( A({ $ 2 , 764 . 30 As itemized below: DATE DESCRIPTION AMOUNT 3/17/2006 Instrument No. 2006-82302 Transfer Tax amount was incorrect ($4 , 139 . 30) the correct amount is ----------------------------- $1 , 375 . 00 �/i 3 x•30 _ a 74 The undersigned under the penalty of perjury states: That the above claim and the items as therein net out are true and correct: that no part thereof has been heretofore paid, and that the amount therein is justly du and that the-;-same is presented within one year after the last item thereof has accrued. Sigu'e VENDOR NO. Received, Accepted, and Expenditure Authorized D A R T M EN AO R C EF DEPUTY sum.. 0 INVOICE DATE 92CRIPTIONO S. CCOU CUY M 0. C P TM NT AMOUNT + FLSl. D TAXIlCOU1 ACTIVITY S►[ NT I 7 1 1 1 BUY. M0. INVOICE OAT[ DESCRIPTION FUND/ORS. ACCOUNT ENCUMBRANCE N0. JP/C PAYMENT AMOUNT 1 • I •TAx ASI[ AY0U MT I TASK JOPTION ACTIVITY DISCOUNT I 1 [YY 110. INVOICE QATKJ OLSCRIPTION /DMO OR 1. ACCOUNT ENC UYBRANC[ NO P/C PAYMENT AMOUNT 1 / •YA ACTIVITY S►[ FLB! OlCO UM 1 1 DISR av I0 T T i DEMAND q 4 Q VENDOR nn the Treasury of the COUNTY OF CONTRA COSTA 'o 3de oy STATF OF C&LIPORN1A DATE HAH[ LAM1T:1 lF:ll. ,J IMPORTANT 1�65 c) - F See lna:niclions nrt Rcvcrse Sidc 46 CITY, [TAT[ zip,Cof71; For the sum o1 ILL As itemized below: DATE DESOPIPTIDN AMOUNT d: I �_ I The undersigned under the pcnRlt,y of perjury states ; That the above claim a"' the i ems a5 therein ser, ow are true and correct; that no part.thereof has been heretofore paid, and that. the amount. nccrein is justly d that the sa rs nteded within one roar after the last item thereof has accrued. Signed _ VENDOR NO. Received, Accepted, ohd Expenditure Authorized _ P NEH HEw NI[ a DUTY 7V7 ORCCOUN C NITAXN NOS P C P TY[M M.OUN �y{,;. ,•�. •�,�;; ,'.�,;t•,;y'•�,• A>rA L ■OUIt s 0 AG PITT �I[C t.07. IOCOUNT SUNK RO. IMT0109 OATS DESCRIPTION FUND/ORO ACCOUNT 'ENGUMPRANC[ No P(C PATurk, AWOUNT J ;y, r..:•.; 5 ::t".:1,.,:..:., •i•� TANASLi AYOu OPTION ACTI VITT ,,,�`:: •'," .t:�;; NT TA SN 0 r DiE000MT *UA1 NO. INYDIC I DAT D[1eh10 TION / MD ORS. ACCOUNT CMCUMBRANCt NO ./C 1 PAYN[NT AMOUNT TA[A/L[ JiMOVNT TAIN OPTION ACTIv 1TY pP[C F D! ol![OUht (015 Rev 10/77) { V:: ':M:'s:I:: VENDOR No. a/c DEMAND �. D f�l on the Treasury of the LLLJJJ COUNTY OF CONTRA COSTA ( � v�/_ ,✓Inde By: STATE OF CALIFORNIA DATE -A"`f Q 2-001f1 I— u` I:JMARA NAME (LA'!/Tl) (FIRST) IMPORTANT CI See Instructions on Reverse Side ADDRESS 00 ti C- CITY, STATE IIP CODE For the sum of U� �� �'✓ /Lic�: J J Dollars $ As itemized below: DATE DESCRIPTION AMOUNT The undersigned under the penalty of perjury states: That the above claim and the item s therein set ottt ar true and correc( that no part thereof has been heretofore paid, and that the amount therein is justly due, d t a he satrprese t it r)e year after the last item thereof has accrued. Signed _ VENDOR NO- 1 Received, Accepted, and Expenditure Authorized RTMENT HEAD a4_EHJ0 DEPUTY No INVOWE DATIEld 0 111GRIPTISR OCOU C M RAN N0. P C PAYMENT AMOUNY Allr / 300 l'or-w ' •0 ON JOPTION1 ACTIVITY OPEC. FL4S. DCO 1! U NT • 1 r f SL'r.N0. INVOICE DATE DESCRIPTION POND ORB. ACCOUNT I ENCUMBRANCE N0. JP/C + PAYMENT AMOUNT I# 1 • L AMOUNT OPTION ACTIVITY DISCOUNT TAI( E OUM TASK r r i r I BUY NO, INVOIC T11 DEBCRI TION PUNS ORB. ACCOUNT ENCUMBRANCE N0.JP/C « PAYMENT AMOUNT r i TJ T BK 1 [C 0 ACTIVITY ISP CC.L[ AMOUNT A OPT 6N FL ! DISCOUNT • 1 T r .... .._ gni