PDF Return
C. 86
To: Board of Supervisors
From: Joseph E. Canciamilla, Clerk-Recorder
Date: February  3, 2015
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Refund Overpayment of Transfer Tax

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   02/03/2015
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: 925-335-7917
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:     February  3, 2015
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

APPROVE the refund of overpayment of documentary transfer tax totaling $15,323; and AUTHORIZE the County Auditor-Controller to issue refunds to specified parties, as recommended by the Clerk-Recorder.

FISCAL IMPACT:

$15,323.00 reduction to the County General Fund. $14,509 is from the 2012-2013 fiscal year and $814 is from the 2013-2014 fiscal year.

BACKGROUND:

One overpayment was due to a miscalculation regarding the value of the property in question and the other overpayment was due to the County Clerk-Recorder receiving duplicate payment for documentary transfer tax. The following parties overpaid documentary transfer tax in the amounts listed below:  
  




BACKGROUND: (CONT'D)
Placer Title Company  
1333 N. California Blvd., Suite 100  
Walnut Creek, CA 94596
Series #2013-0191611 $ 814
Loja Pleasant Hill, LLC.  
351 California St. #900  
San Francisco, CA 94104
  
Series #2013-0060986
  
$14,509

  

CONSEQUENCE OF NEGATIVE ACTION:

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

CHILDREN'S IMPACT STATEMENT:

Not applicable.

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