PDF Return
C. 65
To: Board of Supervisors
From: Joseph E. Canciamilla, Clerk-Recorder
Date: April  18, 2017
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:   04/18/2017
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Laura Wilson 925-335-7921
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:     April  18, 2017
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $1,837 to specified parties.

FISCAL IMPACT:

The recommendation will result in a reduction of $1,837 to the County General Fund: $1,210.00 is from the 2016-2017 fiscal year and $627.00 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)
Placer Title Company  
1508 Eureka Road, #130, Roseville, CA 95661
Series # 2016-0077549 $ 350.90
Placer Title Company  
Attn: Barbara Thompson  
9087 Foothills Blvd #700, Roseville, CA 95747
Series #2016-0026091 $ 276.10
Chicago Title Co.  
Attn: Candice Ciappara  
8630 Brentwood Blvd. #A2, Brentwood, CA 94513
Series #2016-0230546 $1,210.00

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