Loading...
HomeMy WebLinkAboutMINUTES - 06231992 - 1.99 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 23 , 1992 by the following vote: AYES: Supervisors Powers , FAhden, .Torlakson, Schroder NOES: None ABSENT: Sunervisor.. M.cPeak ABSTAIN: None SUBJECT: REFUND OF OVERPAYMENT OF TRANSFER TAX The County Recorder, having advised that funds to cover the payment of Documentary Transfer Taxes when recording certain grant deeds have deposited in excess of the amount required under law, and having requested that the County Auditor-Controller be authorized to issue warrants refunding the following amounts: Stewart Title Company $ 316. 25 3674 Mt. Diablo Blvd. Lafayette Ca. 94549 - Escrow: 37289 Re: deed Series #90-219197 North American Title Company 1,831. 50 4145 Blackhawk Plaza Cir. #203 Danville, CA 94506 Escrow: 9055152 Re: deed Series #90-130896 Founders Title Co. 65.45 3260 Blume Dr . #120 Richmond CA 94806 Escrow: 114741 Re: deed Series #91-60803' North American Title Co. 104 .50 1280 Central Blvd. #E Brentwood CA 94513 Escrow: 9190213 Re: deed Series #91-98885 Placer Title Co. 70 .95 673 San Ramon Valley Blvd. Danville, CA 94526 Escrow: 504521 Re deed series #91-133641 Placer Title Co. 137. 50 3200 Lone Tree Way Ste 102 Antioch, CA 94509 Escrow: 11709 Re: deed series #92-44766 North American Title 614.90 175 Lennon Lane #100 Walnut Creek, CA 94598 Escrow: 9130586 Re: deed series #91-211776 Leland Smith 68. 20 5305 Cypress Ave. E1 Cerrito CA 94530 Re: deed series #91-170877 IT IS HEREBY ORDERED that the County Auditor-Controller is AUTHORIZED to issue warrants in the amounts and to the parties listed above. cc: Recorder i hereby certify that this is a true and correct copy of an action taken and entered on the minutes of th3 Auditor Board of Supervisgron the date shown. ATTESTED: - 34 PHIL BA HELOR,Clerk of the Boaro of Supervisors and County Administrator BY -- ®�/��Deputy