PDF Return
C. 82
To: Board of Supervisors
From: Joseph E. Canciamilla, Clerk-Recorder
Date: May  21, 2019
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:   05/21/2019
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:     May  21, 2019
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

APPROVE and AUTHORIZE the Auditor-Controller to issue a refund of overpayment of documentary transfer tax totaling $4,576 to specified parties.

FISCAL IMPACT:

The recommendation will result in a reduction of $4576 to the County General Fund from the 2018-19 fiscal year.

BACKGROUND:

The County Clerk-Recorder received duplicate payment of documentary transfer tax or should not have collected transfer tax from the following parties in the amounts listed in the following table:



BACKGROUND: (CONT'D)
ePN  
c/o Old Republic Title Co.  
1000 Burnett Ave #400  
Concord, CA 94520
Series #2018-0196069 $440.00
ePN  
c/o Old Republic Title Co.  
1000 Burnett Ave #400  
Concord, CA 94520
Series #2019-0015696 $2365.00
ePN  
c/o Old Republic Title Co.  
1000 Burnett Ave #400  
Concord, CA 94520
Series #2019-0061914 $561.00
Patsy Czabaranek  
c/o First American Title  
1850 Mt. Diablo Blvd. #530  
Walnut Creek, CA 94596
Series #2019-0027805 $1210.00

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