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