Loading...
HomeMy WebLinkAboutMINUTES - 10252005 - C75 (,.-- < TO: BOARD OF SUPERVISORS' ' ' Contra FROM: Steve Weir,Clerk-Recorder :- ,� Costa DATE: October 6,2005 County SUBJECT: Refund of Overpayment of Transfer Taxes 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: $10,476.95 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. North American Title Company $1,897.50 Financial Title Company $494.45 3480 Buskirk Ave. #120 221 Main St. #840 Pleasant Hill, CA 94523 San Francisco, CA 94105 Escrow# 56801-02550037 Escrow#45034571 Series #2005-186991 Series # 2005-135748 Commonwealth Land Title Co. $7,997.00 Fidelity National Title Co. $ 88.00 777Arnold Dr: 500 Bicentennial Way#200 Martinez, CA 94553 Santa Rosa, CA 95403' Escrow#SLC05007754 Escrow#04-517839-CG Series #2005-280594 Series #2005-24745 CONSEQUENCES OF NEGATIVE ACTION Funds due parties for overpayment CONTINUED ON ATTACHMENT: XX YES' SIGNATURE: _.. RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMAEMIATION OF B ARD'COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BO ON GJG y✓ APPROVED A COMMENDED rr/ OTHER r . VOTE OF SUPERVISORS: I HEREBY CERTIFY THAT THIS IS A TRUE AND VUNANIMOUS(ABSENT4 / ) CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON MINUTES OF THE BOARD OF SUPERVISORS ON AYES: NOES: THE DATE SHOWN. ABSENT: ABSTAIN: Contact: Barbara Chambers 6-4449 ATTESTED:(DATE) ec '0'4.0;e cc: JOHN SWEETEN,CLERK OF THE BOARD OF SUPERVISORS Recorder AND COUNTY ADMINISTRATOR Auditor BY: Deputy PAGE �3 _ 05/26/2005 12:50 ee DEMAN)7 4.4 Y Nt14R N:4. on the Treasury of th® 1L �# COUNTY OF CONTRA COSTA 5/27/05 Madc BY: STATROFC'ALIFORt+t(A, DATE North American Title NAMt (L'O'ST) 12th tw RyT) IMPORTANT 3480 Buskirk'Ave �� See Instructions on Re'vertc Side -ADpRC 59 Pleasant Hill, CA 94523 CITY, BTATF ZIP CODE----�T} oneThousand Eight Hundred Ninety Seven and 50/10 tars 1897:50 For the sum of As itemiZed below: DATE -- DESCRIPTION AldO"T $1,897.50 5/25/05 Recorded Quit Claim Teed with. County Tax computed on full r Value, This Deed was a transfer from a Trust to lndividu l ownersfilp, na tax appl.ied.� '*SERIES #186991. The undersigned under the penalty of perjury states: That the above clai ' nd the to s therein set out are true and correct; it no part thereof has been heretofore paid, and that the amount therein i, s due, an ha a same is presented within one ar after the Iasi irem thereof has accrued. (I -' Ch signs tewt MR—N-0-1 Received, Accepted, and Expenditure Authorised •RrKE p Purr •,•^mo p !C V ACgOUXT EXCUNSAANCE No. PiC PAY"Clif-WUNT- 7- 3 l : ku {>rP:S E y 4 ruGz? ?k " j* sYha412 r. T4 111.1 ANOUSTTASK JaPTIOPI AC VITT I$Ptg, FLdSJ OtlCOVIAT 1 r n. 1`^z•.�, �"fix"ter 't�'il �' s?`�a{t�'P typ�t hyzya'�,z'a}.ihp z,t+ �so- r ,? :n•..:a,.,, ._.e. ..,.,r:: .•,,,::.; Kb !'VOID; DATE ...G.EUCMIMYI.b11 .. irtiRDf GMi. ACC(} If'1' :CkTCUK All AKD£ IID, ?C I I-AV KP,NT A04ou , # t 'fir h� <zlr ^' ',z' z}8 t'i.'�'.,;dR � ,k, aYr' rr4• TnAIN L AkISO UAT TAAK 4#71614 ACTIVITY DISCOUNT avt2�,t �R> 44 straK ,�*�i�f « t §i ;irr new r K r y O aha4+�4 c ° >�'.a.;.. ti}^•}! ,., 1.xTM KO :.. s t )"yetCiti DATc >DISCRIPY!¢M PYNA DN.i: aGCtlLLKt tK ll#t1l1FAKCE Nb p �iAYI& T 0101110T r , r7"rkjk �t {Fa kw #.yt�>?'H�y�''r7^''yr� t.•� TAXAA4L 'Mlt0UN7 AAR CrTrDN ACTIwtTT Tn EC. - Ctsco4M. I z b 1 #z ft Pi, }1 ka •,ex n 7'Si�7FFT 15 RAY.141777 i{pMypro, @1-10110 am ,h k'uTk X5.44. VENDOR NQ: A/C DEMAND on the Treasury of the COUNTY OF CONTRA COSTA Mede By: STATE OF CALIFORNIA DATE 9 ICA 0S, NAME (LAST) IFI RST) IMPORTANT D� Floe e- See Instructions on Reverse Side ADDRESS CITY, STATE. ZIP CODE ��'� For the sum of tf2v� �`ytM _ �11 e.�x� P tili� �* Dollars $ t 1 -7 . L9 0 As itemized below: DATE DESCRIPTION AMOUNT rky PO4 ^� c-5 CztR � pce cxir -�z- c-�a _, t ~ , k��� WAS`����T,x �,__ �to 1.1_��t �1�.� 't E`�A,r•a";� ,���"""�'"��i� _._. oo 01 000 " If 0-154r TIC IS" L 61 The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct, .at no dart thereof has been heretofore paid, and that the amount therein is justl due, and that the same is presented within one ear after the last item thereof has accrued. Signed 4ts'm pt-L- I T VENDOR 'NO. 1 F eceived, Accepted , and Expenditure Authorized DEPA .MENT HEA OR EF DEPUTY im. No INVOICES IP )O.{N �pyUND///ORRG; ACCOUNT ENCUM#RANCE N.C. P C' ,.1AYMf/1h TyrrfA/MIOUNT .J�,�� tr'r�.r+�` F-. Gf.�67"...f 4�i...' ��...✓�V 1,,. / r��.I TAXABL AMOUNT TASK OPTIONACTIVITY EPEC FL6$. DISCOUNT J r JM .NO. INVOICE GATE OEECRIPTlOR FUNO/ORS. ACCOUNT ENCUMORANCE NO. JP/CJ, PAYMENT AMOUNT 'TAXASLE AMOUNTtASX OPTION ACTIVITY 8 DISCOUNT I M'•�"a. .INVOICE DATE ....... .::.OE ECRSP7iON ..... FUND/ORI. ACCOUNT ENCUM!':RANCE NO. P/C ....PAYMENT AMOUNT # ; t I : +TAXANLE AMOUNT TAIK OPTION ACTIVITY SPEC. FL., CtSCCUN7 :: I rVENDOR -NO. A_jc DEMAND 4 4 D i a on the Treasury of the COUNTY OF CONTRA COSTA Made By: STATE OF CALIFORNIA DATE ZO r'%Nei! y cj Ae— I l-r1 �• f%9h1`v NAME.. .(LAST) '(FIRST) IMPORTANT ---ZZ j tnJ 1 S', 17'9 5, t3 See Instructions on Reverse Side ADDRESS —56 4 rPA4 C-KC C, C14 4WJL>s' CITY, STATE ZIP CODE I i I I i�.I�iI IA For the sum of LALl Rgm MuNc 14C-46. 5lJ�� ""� ..""' Dollars As itemized below DATE DESCRIPTION AMOUNT zin YS` 7�ice- 'fl 48 7�7Z-D ham. The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due and that the same is presented within one year after the last item thereof has accrued. Signed a✓JFC � b'ra; VENDOR No. Received, Accepted , and Expenditure Authorized PART ..:H 'D. -HIEF DEPUTY UM k ... .CCO M' N.. lI Nor P C ♦ P YM N AM T I t X L9 AND k >f TFOk AC YItY 6PE PLSlt DISCOUNT a a. . SUM.NO. 'INVOICE DATE DESCRIPTION FUND/ORO. ACCOUNT £NCUMORANCE NO. JP/CJ PAYMENT AMOUNT 1 T><XAlL E AMOUNT TAiK O►TiDN ACTIVITY OESCOUN7 - IUM NO. INVOICK DAT91 FUND/0R6. I ACCOUNT' ENCUMBRANCE NO. PfC 'f PAYMENT AMOUNT ' I �TAXKOtE AMOUNT 7A!<K OPTION ACTIVITY SP£C. FL1iS 01SCOU.NT .. ... v.1 I 0 77 tD 5 Ra r > q TITLE COMPANY April 28, 2005 CONTRA COSTA COUNTY RECORDER Box 350 Martinez CA 94553-0135 Attn: Barbara Chambers Re: 100 Norris Canyon Place#B, San Ramon CA FTC File 45034571 Dear Ms. Chambers: On April 19, 2005 a Grant Deed was recorded under the above escrow number as Instrument No. 135748. This deed was recorded in error, as the grantee named therein:was not the buyerof the property. Transfer tax in the amount of$494.45 was paid in connection with the deed. In order to correct this error, a deed was obtained from the grantee in the erroneous deed to the actual buyer which was recorded April 22,2005, Instrument No. 141990. Transfer tax was also collected on this deed in the amount of$494.45. Since this escrow involved only 1 sale of the property and the proper transfer tax was actually collected twice,we request the County refund the duplicate payment of$494.45 to: FINANCIAL TITLE COMPANY 221 Main Street Suite 840 San Francisco CA 94105 Attn: Bret Cherry/45034571 Thank you for your assistance. Fours,rely, Bill Lott Vice President--Chief Title Officer Cc: Bret Cherry 22211 Foothill Blvd. Hayward CA 94541 PHONE (510)'582-1661 •. FAX (510)582'-7089 Jul 13 05 08. 32p Clerk Recorder 3256462135 p • 1 'VENDOR NO. A/C DEMAND 4 , D i , 0 an the 'Treasury of the Mode By: COUNTY OF CON-rRA COSTA July 14, 2005 SPATE OF CALIFORNIA DATE Fidelity National Title Company NAME (L A3T) IFIP ST) 500 Bicentennial Way #200 IMPORTANT AVUREss See Instructions on Reverse Side Santa Rosa, CA 95403 CITY, STATE ZIPCOOE For the sum of Eighty-eight dollars and 00/100-------------------- $$8'.01 00111 rs $ As itemized below: DATE DESCRIPTION AMOUNT 1/24/05 County Transfer Tax (paid in error) (215600) --- - x$88.00 The undersigned trader the penalty of perjury states: That the above claim and the items as therein set out are true and correct: that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the same is presented within one year after the last item thereof has accrued. , Signed —YE'No OR Nt7. Received, Accepted , and Expenditure Authorized bEPA MEN °p t'£. ... Tsum.NO, 14vol GATEJY 1 ACCOUN - It h CURARARK 5FM C PAYMENT AOU T... PYITY eP .FLtS. DISCOUNT ' E6. ti rz r. �'#z S ,•t�f2 .t } t f ''`r 4e ! i suit,No. INVOICE GATE DE 4C1tIP7tIIR' :FUND/ Re:..' ACCOUNT. ...ENCUYiRA.NCE NO.'..PJC { PAY M£NT AMOUNT I t s• '. ,�. _ 5�:... : ,, ; +i TA%AELC `AIMOUNT TA!% 'OPTION AE71 Y1'TY WSCOUNT } j k, '•< °1 err ys '.4 t� r.,}� :�} ri .w£} r: T ' ; i #iFM xo:'. IrVol.0 'WTt DENCRIPT ON' PUNO 011i:� ACCOUNT ��[NCUMlNANCE NO.�P1C # PAYMENT AMOUNT:;,.: } .,,x.: r y ;• •TAXJ AMOUNT AM PTi ACTlYITY SPCC. f Ot,SeoLVMT ' '.A U T T K O ON