PDF Return
C.115
To: Board of Supervisors
From: Joseph E. Canciamilla, Clerk-Recorder
Date: October  18, 2016
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Refund Overpayment of Documentary Transfer Tax

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   10/18/2016
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Mary N. Piepho, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: (925) 335-7919
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED:     October  18, 2016
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $1,324.95 to specified parties.

FISCAL IMPACT:

The recommendation will result in a reduction of $1,324.95 to the County General Fund: $713.90 is from the 2016-2017 fiscal year and $611.05 is from the 2015-2016 fiscal year.

BACKGROUND:

The County Clerk-Recorder received duplicate payment of documentary transfer tax from the following parties in the amounts listed below:  
  





BACKGROUND: (CONT'D)
Old Republic Title Company  
419 Sycamore Valley Road W  
Danville, CA 94526
Series # 2016-0143812 $713.90
Stewart Title  
Attn: Michele Weaver  
500 N. Broadway, FL9  
St. Louis, MO 6102
Series # 2015-0156283 $611.05

CONSEQUENCE OF NEGATIVE ACTION:

Failure to reimburse the parties would cause them to pay more than legally required for documentary transfer tax.

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved