CLERK, BOARD OF SlJPERVISORS

Size: px
Start display at page:

Download "CLERK, BOARD OF SlJPERVISORS"

Transcription

1 I"... Agenda June 28,201) CLERK, BOARD OF SlJPERVISORS June 16,2011 Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA Dear Board Members: SUBJECT: Claim for Excess Proceeds Tax Defaulted Property Sales RECOMMENDATIONS: Pursuant to the applicable provisions of the Revenue and Taxation Code, it is recommended that your Board approve the Hearing Officer's decision regarding Excess Proceeds claim from tax defaulted property sales of 2008, included in Attachment A; and direct the Auditor-Controller to distribute excess proceeds detailed in Attachment B pursuant to the Hearing Officer's decision. Claimant Parcel No. 1. Maka Lauti and Tautalamusa Lauti ~ 13-3 DISCUSSION/SUMMARY On March 21, 2004, the Tax Collector conducted sales of tax defaulted properties. Any excess in the proceeds of these sales, over and above the amounts collected to satisfy the tax delinquencies, were deposited by the Tax Collector in a delinquent tax sale trust fund. The excess proceeds were subject to claims made by parties of interest in accordance v lith applicable provisions of the California Revenue and Taxation Code. All claimants were given the opportunity for a hearing before the Assessment Hearing Officer to establish the priority and extent of their claims. The Assessment Hearing Officer has rendered his written decisions on these claims and they are now being submitted to your Board for approval and ratification. Your approval of the decisions presented in Attachment B wjjj result in the Auditor-Controller distributing the excess proceeds.

2 FINANCING: There is no impact on the General Fund. Excess proceeds claims are paid from funds held in trust. Sincerely, CRG P:\LcgalHO\bdltr_ Attachments cc: County Administrator County Counsel Auditor-Controller Tax Collector Claimants c~~~ Clerk, Board of Supervisors SUSAN S. MURANISHI, County Administrator CRYSTAL HISHIDA GRAFF, Clerk of the Board 1221 Oak Street. Room 536, Oakland, California (510) , Fax: (510)

3 .. ATTACHMENT A DECISION OF ASSESSMENT HEARING OFFICER COUNTY OF ALAMEDA APPLICANT: MAKA LAUTI AND TAUTALAMUSU LAUTI, by PAUL M. KOENIG, Esq. 'PARCEL: FILE NO: 3/15/08 EXCESS PROCEEDS HEARING DATE: APRIL 21, 2011 AGENDA NUMBER: NINETEEN HEARING OFFICER: JED SOMIT, Esq. FACTS: Applicants filed a Claim for Excess Proceeds from the March 15, 2008 tax auction for this tax defaulted property. The Claim states that applicants were the owners of the property They claim 100% of the excess proceeds. No proof of ownership was provided with the Claim, beyo.nd the declaration under penalty of perjury that the Claim is correct. No other claims to the excess proceeds were filed. Claude F. Kolm and Farand C. Kan, Deputy County Counsels, analyzed the situation for the County in a memorandum dated February 7, The Memorandum identifies the excess proceeds as $43,724.89, and agrees that no other claim was submitted. Applicants' claim appears to be timely. The Memorandum notes the lack of a recorded deed establishing applicants' title, but otherwise does not object, and recommends granting the claim if the showing of having record title is met. HEARING OFFICER DECISION Page 1

4 The Memorandum also notes that Attorney Koenig is acting on behalf of the applicants without compliance with Revenue & Taxation Code Section 4675c) and cautions that payment should not be provided to him without proof of compliance. Mr. Koenig, Esq., appeared at the hearing on April 21, 2011, on behalf of both of the applicants, who were also present. At the hearing, Mr. Koenig submitted a c;ertified copy of an Individual Grant Deed, recorded May 29, 1998, granting the parcel to Maka Lauti and Tautalamusa Lauti, as joint tenants. Applicants testified that they owned the property ever since, until the tax sale. Mr, Koenig also submitted a certified copy of a Tax Deed granting the property to third parties, recorded April 29, 2008, which notes the last assessee was Lauti Maki. Mr. Koenig also submitted a Statement of Representation and of Advice of Interest, signed by applicants, attesting that he is only representing claimants, not acting under an assignment, and that applicants were notified of their right to make the claim for excess proceeds themselves, and of the amount of the proceeds at issue. The matter was submitted..., DECISION: The Claim for Excess Proceeds is granted. All of the excess proceeds shall be distributed to Maka Lauti and Tautalamusa Lauti. HEARING OFFICER DECISION Page 2

5 RATIONALE: Revenue & Taxation Code 4674 directs the application of excess proceeds from the sale of tax defaulted property as provided by section 4675; if not claimed within one year, the remaining amount shall be distributed as provided in section (b), after deduction of administrative costs. Revenue & Taxation Code 4675(a) provides that any party of interest in the property may file with the county a claim for the excess proceeds, in proportion to his or her interest held with others of equal priority in the property at the time of sale, at any time prior to the expiration of one year following the recordation of the tax coli ector's deed to the purchaser. Section 4675{b) continues: "After the property has been sold, a party of interest in the property at the time of the sale may assign his or her right to claim the excess proceeds only by a dated, written instrument that explicitly states that the right to claim the excess proceeds is being assigned, and only after each party, to the proposed assignment has disclosed to each other party to the proposed assignment all facts of which he or she is aware relating to the value of the right that is being assigned. Any attempted assignment that does not comply with these requirements shall have no effect... If Here, the Statement signed by applicants shows that no assignment was made. Section 4675{c) adds further requirements for assignment: "Any person or entity who in any way acts on behalf of, or in place of, any party of interest with HEARING OFFICER DECISION Page 3

6 respect to filing a claim for any excess proceeds shall submit proof with the claim that the amount of excess proceeds has been disclosed to the party of interest and that the party of interest Mas been advised of his or her right to file a claim for the excess proceeds on his or her own behalf." The Statement submitted at the hearing adequately satisfies this requirement. Section 4675(e) defines the parties of interest who may make a claim: "For the purposes of this article, parties of interest and their order of priority are: (1) First, lienholders of record prior to the recordation of the tax deed to the purchaser in the 0 rder of their priority. (2) Second, any person with title of record to aii or any portion of the property prior to the recordation of the tax deed to the purchaser." Applicants claim in the second priority, as owners. There are no claims either of the first priority, or conflicting claims to ownership. Applicants sufficiently prove that they had title of record. Therefore, they are entitled jointly to all of the excess proceeds. Dated: May 16, 2011 Jed Somit, Esq. Hearing Officer HEARING OFFICER DECISION Page 4

7 ,. Honorable Board of Supervisors June 28, 201 I ATTACHMENT B Excess Proceeds Distribution From Tax Defaulted Propertv Sales Claimant 1. Maka Lauti and Tautalamusu Lauti c/o Paul M. Koenig, Esq 1450 Maria Lane, Suite 400 Walnut Creek, CA Parcel Number Sale Date Amount Suspend Payment 90 Days /15108 $43, N/A SUSAN S. MURANISHJ, County Administrator CRYSTAL HISHJDA GRAFF, Clerk of the Board 1221 Oak Street, Room 536, Oakland., California, 94612, (510) , Fax: (510)

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda November 22, 2011 CLERK, BOARD OF SUPERVISORS October 21, 2011 Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claims for Excess Proceeds - 2008

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda Ju1y 30, 2013 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: July 24, 2013 SUBJECT: Claims for Excess Proceeds

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda February 10, 2015 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: January 28, 2015 SUBJECT: Claims for Excess Proceeds

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda November 5, 2013 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: October 22,2013 SUBJECT: Claims for Excess Proceeds

More information

COUNTY. September 22,2009

COUNTY. September 22,2009 AGENDA October 13, 2009 COUNTY ADMINISTRATOR SUSAN 5. MURANISHI COUNTY ADMINISTRATOR September 22,2009 DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR Industrial Development Authority of Alameda County Administration

More information

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS AGENDA,MARCH 27, 2012 COUNTY ADMINISTRATOR SUSAN S, MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR March 14,2012 Industrial Development Authority of Alameda County Administration

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department Sheldon D. Gilbert, Fire Chief ADMINISTRATION 835 E. 14 th Street, Suite 200 San Leandro, CA 94577 (510) 618-3490 (510) 618-3445 Fax April 22, 2008 Proudly serving the Unincorporated

More information

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds 1. PURPOSE a. The purpose of this policy is to clearly define the process and requirements for claims for excess proceeds

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda October 21, 2008 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: October 10,2008 SUBJECT: Claims for Excess Proceeds

More information

COUNTY ADMINISTRATOR. July 20, 2010

COUNTY ADMINISTRATOR. July 20, 2010 AGENDA July 27,2010 COUNTY ADMINISTRATOR SUSAN 5 MURANISHI DONNA LINTON COUNTY ADMINISTRATOR ASSISTANT COUNTY AOt>.1INISTRATOR July 20, 2010 Honorable Board of Supervisors Administration Building Oakland,

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors May 8, 2017 CLERK, BOARD OF SUPERVISORS Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: May 8, 2017 SUBJECT: Claims for Excess

More information

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda June 28, 2016 CLERK, BOARD OF SUPERVISORS Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: June 21, 2016 SUBJECT: Claims for Excess Proceeds 2013 Tax Defaulted

More information

CLAIM FROM OWNER OF RECORD

CLAIM FROM OWNER OF RECORD COUNTY OF EL DORADO CLAIM FOR EXCESS PROCEEDS FROM THE SALE OF TAX DEFAULTED PROPERTY California Revenue and Taxation Code Section 4675 CLAIM FROM OWNER OF RECORD The undersigned Owner of Record claims

More information

County of Contra Costa Policy Regarding Claims for Excess Proceeds

County of Contra Costa Policy Regarding Claims for Excess Proceeds County of Contra Costa Policy Regarding Claims for Excess Proceeds PURPOSE I. California Revenue and Taxation Code section 4675 describes how excess proceeds from sales of tax-defaulted properties by a

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY LEAD POISONING PREVENTION PROGRAM Agenda Item May 3, 2011 Chris Bazar Agency Dltector April 19,2011 Mar1< G. Allen Director 2000 Embarcadero Suite 300 Oakland

More information

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015 Attachment C, Board Date 07/12/16, Page 1 of 7 FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS

More information

*** DATABASE: COFB DOCUMENT: REC= 1 PAGE 0020

*** DATABASE: COFB DOCUMENT: REC= 1 PAGE 0020 *** DATABASE: COFB DOCUMENT: REC= 1 PAGE 0020 CREATION : 042402 SOURCE : TREAS AGENDATE : 050702 INVENUM : 50753 RESOLUTN : ORD I NANC : CONTRACT : CONTINUE : 1. NDEX -Letter of Treasurer -Tax Col 1 ector

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA,

More information

The Process for Municipal L.I.D.s

The Process for Municipal L.I.D.s The Process for Municipal L.I.D.s The why and how of Local Improvement Districts and the practical application of the L.I.D. process for municipalities. Maren Ericson Assistant City Attorney Rachelle Castleberry

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF

FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF FACTS ABOUT PROPOSITION 8 ASSESSMENT RELIEF LESLIE MORGAN SHASTA COUNTY ASSESSOR-RECORDER Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

--- SUBJECT: FEDERAL ANNUAL CERTIFICATION REPORT

--- SUBJECT: FEDERAL ANNUAL CERTIFICATION REPORT Lakeside Plaza, 141 Lakeside Drive, 12 th Floor, Oakland, CA 94612-435 Coroner - Public Administrator - Marshal Director of Emergency Services November 5, 29 Honorable Board of Supervisors County Administration

More information

ALAMEDA COUNTY ASSESSMENT APPEALS BOARD AND EQUALIZATION HEARING OFFICER INSTRUCTION BOOKLET

ALAMEDA COUNTY ASSESSMENT APPEALS BOARD AND EQUALIZATION HEARING OFFICER INSTRUCTION BOOKLET ALAMEDA COUNTY ASSESSMENT APPEALS BOARD AND EQUALIZATION HEARING OFFICER INSTRUCTION BOOKLET OFFICE OF THE CLERK-ADMINISTRATOR ASSESSMENT APPEALS BOARD P. O. BOX 1499 OAKLAND, CA 94612-1499 (510) 272-3854

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA Public Works Agency AGENDA # November 1,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 October 18, 2011 Honorable Board of Supervisors County of Alameda

More information

July 8,2008. On an average rate basis, the combined General and Safety member employee contribution rates increased from 8.63% to 8.64%.

July 8,2008. On an average rate basis, the combined General and Safety member employee contribution rates increased from 8.63% to 8.64%. ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION 475 14th Street, Suite 1000, Oakland, CA 94612 800/838-1932 510/628-3000 fax: 510/268-9574 www.acera.org The Honorable Board of Supervisors Administration

More information

SUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS:

SUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS: Click Here to Return to - Lyek ARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: TREASURER-TAX COLLECTOR BOARD AGENDA# *B-13 (h) Urgent Routine X AGENDA DATE April 27, 2004 CEO

More information

(CA Civil Code Section 8400 et seq) MATERIALS UNDER SECTION 8416 ET. AL., UPON THE PREMISES HEREINAFTER DESCRIBED, AND UPON EVERY

(CA Civil Code Section 8400 et seq) MATERIALS UNDER SECTION 8416 ET. AL., UPON THE PREMISES HEREINAFTER DESCRIBED, AND UPON EVERY Recording Requested By: When Recording Mail To: SPACE ABOVE THIS LINE FOR RECORDERS USE MECHANICS LIEN (CA Civil Code Section 8400 et seq) THE UNDERSIGNED CLAIMANT, (correct full name and address as on

More information

AlAMEDA COUNlY AUDITOR-CONROLLER AGENCY PATRICK O'CONNELL AUDITOR-CONTROLLER/CLERK-RECORDER

AlAMEDA COUNlY AUDITOR-CONROLLER AGENCY PATRICK O'CONNELL AUDITOR-CONTROLLER/CLERK-RECORDER AlAMEDA COUNlY AUDTOR-CONROLLER AGENCY PATRCK O'CONNELL AUDTOR-CONTROLLER/CLERK-RECORDER Agenda June 17, 2008 May 29,2008 The Honorable Board of Supervisors County of Alameda County 1221 Oak Street, Room

More information

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET Creation Date: Source Code: Agenda Date: I NVENUM: 9/29/10 COUNC 10/5/10 64401 Resol ution( s): Ordinance(s): Contract(s): Continue Date(s): Index: --Letter

More information

MONTEREY COUNTY TAX COLLECTOR

MONTEREY COUNTY TAX COLLECTOR MONTEREY COUNTY TAX COLLECTOR MARY A ZEEB, TREASURER TAX COLLECTOR P.O. BOX 891, SALINAS, CA 93902-0891 PHONE 831-755-5017; FAX # 831-759-6623 EMAIL: BUSINESS.TAX@CO.MONTEREY.CA.US BUSINESS LICENSE APPLICATION

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO NOTICE OF SETTLEMENT OF CLASS ACTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO NOTICE OF SETTLEMENT OF CLASS ACTION 0 0 SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF SAN MATEO ACTION REQUIRED A court authorized this notice. This is not a solicitation from a lawyer. The records of tenancy indicate that YOU are

More information

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA 5669 GIBRALTAR DRIVE PLEASANTON. CA 94588 (925) 468-9024 MATTHEW A. BREGA FAX (925) 4.68-9008 DIRECTOR AGENDA ITEM NO. ~_January 10,2012 December

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Office of the Controller City Services Auditor BOARD OF SUPERVISORS: Franchise Fee Audit of Comcast of California III, Inc. January 21, 2010 CONTROLLER S OFFICE CITY SERVICES

More information

CENTER FOR BIOLOGICAL DIVERSITY

CENTER FOR BIOLOGICAL DIVERSITY CENTER FOR BIOLOGICAL DIVERSITY Supervisor and President Keith Carson Supervisor Gail Steele Supervisor Scott Haggerty Supervisor Alice Lai-Bitker Supervisor Nate Miley Clerk, Board of Supervisors Alameda

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Request to Transfer Principal County Responsibility from Alameda LAFCO to Contra

More information

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE Staff use only. Owner's Name Parcel Number Date Rec'd: APPLICATION FOR TAX CLEARANCE CERTIFICATION AND DISCLOSURE DOCUMENT $95.00 non-refundable processing fee. County of Nevada APPLICATION FOR TAX CLEARANCE

More information

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note 1. The demand letter in the form that follows is used to advise the debtor that he or she is delinquent in

More information

ADOPTED REGULATION OF THE DEPARTMENT OF TAXATION. LCB File No. R Effective April 30, 2004

ADOPTED REGULATION OF THE DEPARTMENT OF TAXATION. LCB File No. R Effective April 30, 2004 ADOPTED REGULATION OF THE DEPARTMENT OF TAXATION LCB File No. R224-03 Effective April 30, 2004 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY:

More information

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: Los Angeles City Council, Supplemental Agenda Tuesday, January 19, 2016 JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012-10:00 AM Click here for the entire

More information

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT Resolution No. 24-15 A RESOLUTION OF THE BOARD OF DIRECTORS OF TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT APPROVING A CHAPTER 8 APPLICATION TO PURCHASE TAX-DEFAULTED

More information

373 S. High St., 20 th Floor, Columbus, Ohio

373 S. High St., 20 th Floor, Columbus, Ohio REAL ESTATE Dear Applicant, The following information is necessary in completing your application for the tax incentive program but is not meant as legal advice. Please contact an attorney for legal advice.

More information

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT. Plaintiff and Respondent, ) v. ) Defendant and Appellant.

IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT. Plaintiff and Respondent, ) v. ) Defendant and Appellant. IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA SIXTH APPELLATE DISTRICT THE PEOPLE OF THE STATE OF CALIFORNIA, Plaintiff and Respondent, v. JESSE JAMES, Defendant and Appellant. H012345 Santa Clara

More information

COURT OF APPEAL FOR THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION [NUMBER] ) APPELLANT S MOTION TO Plaintiff and Respondent,

COURT OF APPEAL FOR THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION [NUMBER] ) APPELLANT S MOTION TO Plaintiff and Respondent, [ATTORNEY NAME, BAR #] [ATTORNEY FIRM] [FIRM ADDRESS] [TELEPHONE] Attorney for Defendant and Appellant COURT OF APPEAL FOR THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION [NUMBER] In re [CHILD

More information

ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION

ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION ALAMEDA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION 475 14th Street, Suite 1000, Oakland, CA 94612 800/838-1932 5) 0/628 3000 fax: 510/268-9574 www.acera.org The Honorable Board of Supervisors Administration

More information

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 Tel: (510) 618-3452 Fax: (510) 351-1367 May 10, 2011

More information

REAL ESTATE TAX SALES AND TAX DEEDS IN ILLINOIS

REAL ESTATE TAX SALES AND TAX DEEDS IN ILLINOIS REAL ESTATE TAX SALES AND TAX DEEDS IN ILLINOIS Presented to NTLA on October 24, 2014 By: John W. Stanko, Jr. Flamm, Teibloom & Stanko, Ltd. 20 North Clark Street, Suite 2200, Chicago, IL 60602-5120 (312)

More information

Superior Court of California, County of San Luis Obispo

Superior Court of California, County of San Luis Obispo Superior Court of California, CLAIM INSTRUCTIONS and FMS If you are claiming funds in excess of $1,000 please complete the following: If you are requesting an un-cashed or stale dated check in excess of

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Approval of FY 2015-16 Allocation of Measure J Central County Additional Transportation Programs for

More information

ALAMEDA COUNTY IEMPLOYEES' RETIREMENT ASSOCIATION

ALAMEDA COUNTY IEMPLOYEES' RETIREMENT ASSOCIATION ALAMEDA COUNTY IEMPLOYEES' RETIREMENT ASSOCIATION 475 14th Street, Suire 1000, Oakland, CA 94612 800/838-1932 510/628 3000 fax: 510/268-9574 www.acera.org The Honorable Board of Supervisors Administration

More information

RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009

RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009 By E mail March 2, 2010 RE: Servicer Compliance with Newly Enacted Statutory Changes to the New York State Mortgage Foreclosure Law / Chapter 507 of the Laws of 2009 Dear SONYMA Servicer: On December 15,

More information

TRUSTEE S INITIAL REPORT AND NOTICE OF INTENT TO PAY TRUSTEE S FEES AND EXPENSES. Presented By: Scott Yahraus, Trustee

TRUSTEE S INITIAL REPORT AND NOTICE OF INTENT TO PAY TRUSTEE S FEES AND EXPENSES. Presented By: Scott Yahraus, Trustee www.thetrusteegroup.com AND NOTICE OF INTENT TO PAY TRUSTEE S FEES AND EXPENSES Presented By: Scott Yahraus, Trustee JANE SMITH Petitioner In re the SUSAN DOE TRUST Under Instrument Dated October 28, 1996

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.27 Amendment One to agreement with Northern California Youth and Family Programs for the Provision of Independent

More information

Transient Occupancy Tax From: A Planner s Guide to Financing Public Improvements And California Legislative Analysis s Office

Transient Occupancy Tax From: A Planner s Guide to Financing Public Improvements And California Legislative Analysis s Office Transient Occupancy Tax: What is Transient Occupancy Tax? Transient Occupancy Tax (TOT), also known as a bed tax or hotel tax, is authorized under State Revenue and Taxation Code Section 7280 et seq. (see

More information

PUBLIC HEARING AGENDA

PUBLIC HEARING AGENDA PUBLIC HEARING AGENDA Florida Department of Revenue Property Tax Oversight January 21, 2016, 10:00 a.m., until all items are discussed Building 2, Room 1220, Capital Circle Office Complex 2450 Shumard

More information

AGENDA. 1. Open Meeting - Commission Chairman Crockett

AGENDA. 1. Open Meeting - Commission Chairman Crockett Eddy County Special Commission Meeting Thursday, September 13, 2018-9:00 a.m. Eddy County Administration Complex - Room 211 101 W. Greene Street, Carlsbad, NM 88220 AGENDA 1. Open Meeting - Commission

More information

MEDICAL LIEN PACKET. With You from Injury to Recovery

MEDICAL LIEN PACKET. With You from Injury to Recovery MEDICAL LIEN PACKET With You from Injury to Recovery Table of Contents RCW 60.44.010-60.44.060...1 How to Complete a Lien...2 Costs and Procedures...3 Where to File a Lien...4 Notice of Claim Form...5

More information

City of Albany, New York

City of Albany, New York City of Albany, New York REQUEST FOR PROPOSALS FOR THE PROVISION OF BOND COUNSEL SERVICES Proposal Number 2012-03 March 19, 2012 SECTION 1: PURPOSE 1.1 The City of Albany hereby requests proposals from

More information

... BOARD ACTION AS FOLLOWS: NO

... BOARD ACTION AS FOLLOWS: NO OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-1 4 Urgent Routine AGENDADATE CEO Concurs with~ecommendation YES NO 415 Vote Required YES NO (Info ation Attached) May

More information

k v s? Los Angeles City Ethics Commission June 2, 2015

k v s? Los Angeles City Ethics Commission June 2, 2015 ns a w k * $ s v s? o. Los Angeles City Ethics Commission June 2, 2015 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council

More information

ENDORSEMENTS AND CERTIFICATES OF INSURANCE

ENDORSEMENTS AND CERTIFICATES OF INSURANCE ENDORSEMENTS AND CERTIFICATES OF INSURANCE Endorsements are produced when another party (not a YCPARMIA entity) asks to be named additional insured and/or loss payee on our coverage. This makes our coverage

More information

October 17, RE: Your Request for Formal Advice Dated October 8, 2003 QUESTION

October 17, RE: Your Request for Formal Advice Dated October 8, 2003 QUESTION Via Fax and Hand Delivery October 17, 2003 Deputy Mayor City of Los Angeles 200 N. Spring Street, 3 rd Floor Los Angeles, CA 90012 RE: Your Request for Formal Advice Dated October 8, 2003 Dear Ms. Sella:

More information

State of West Virginia DEPARTMENT OF HEALTH AND HUMAN RESOURCES Office of Inspector General Board of Review 1400 Virginia Street Oak Hill, WV 25901

State of West Virginia DEPARTMENT OF HEALTH AND HUMAN RESOURCES Office of Inspector General Board of Review 1400 Virginia Street Oak Hill, WV 25901 Earl Ray Tomblin Governor State of West Virginia DEPARTMENT OF HEALTH AND HUMAN RESOURCES Office of Inspector General Board of Review 1400 Virginia Street Oak Hill, WV 25901 September 17, 2012 Rocco S.

More information

April 6, 1999 AGENDA: April 13, Agricultural Extension Agreement

April 6, 1999 AGENDA: April 13, Agricultural Extension Agreement County of Santa Cruz COUNTY ADMINISTRATIVE OFFICE 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (631) 454-2100 FAX: (831) 464-3420 TDD: (831) 464-2123 SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E. 14th Street San Leandro, (A 94577 Tel (510) 618 3490. Fax (510) 619-3445 www.acgov.orglfire SHELDON D. GILBERT Fire Chief AGENDA _ June 7, 2011 SERVING: City of Dublin

More information

ROBERT W. GERMAINE CLERK OF COURTS

ROBERT W. GERMAINE CLERK OF COURTS ROBERT W. GERMAINE CLERK OF COURTS REVISED Budget (8/29/13) Fiscal Year 2013-2014 Highlands County Clerk of Courts REVISED Annual Budget 2013-2014 Fiscal Year Table of Contents Letter of Transmittal...

More information

DR-512 NOTICE TO TAX COLLECTOR OF APPLICATION FOR TAX DEED

DR-512 NOTICE TO TAX COLLECTOR OF APPLICATION FOR TAX DEED DR-512 NOTICE TO TAX COLLECTOR OF APPLICATION FOR TAX DEED 1746 LOT 4 KELlS KOVE Pl#13938.1020/3 posess ion, (b) on omitted taxes or (c) on delinquent taxes. I also agree to pay all tax collector's fees,

More information

Department of Finance Post Office Box 3278 and Administration

Department of Finance Post Office Box 3278 and Administration STATE OF ARKANSAS OFFICE OF THE DIRECTOR 1509 West Seventh Street, Suite 401 Department of Finance Post Office Box 3278 and Administration Little Rock, Arkansas 72203-3278 Phone: (501) 682-2242 Fax: (501)

More information

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500] FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing

More information

Approval Standard Services Agreement Amendment between Joseph Barger M.D., and Public Health Department, Emergency Medical Services

Approval Standard Services Agreement Amendment between Joseph Barger M.D., and Public Health Department, Emergency Medical Services ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA November 1 2012 ALEX BRISCOE, Director AGENCY ADMIN. & FINANCE 1000 San Leandro Blvd, Suite 300 San Leandro, CA 94577 Tel: (510) 618-3452 Fax: (510) 351-1367

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR CASH MANAGEMENT AUDIT JULY 2005 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City and County of Denver 201 West Colfax Ave., Dept. 705 Denver, Colorado 80202 720-913-5000,

More information

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

August 2017 Legal Calendar

August 2017 Legal Calendar 1 Assessor On or before this date, the assessor must forward approved homestead exemption applications and a copy of the certification of disability status to the Tax Commissioner. 77-3517(1) 1 Assessor

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 1_. 8_1_8_' 5_~_, An ordinance amending Subsection (a) of Section 21.05 and Subsections (a) and (b) of Section 21.16 of the Los Angeles Municipal Code to clarify the periods for which businesses

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

Lac qui Parle County Job Description

Lac qui Parle County Job Description Lac qui Parle County Job Description Job Title: Deputy ATC Office Support Specialist Department: County Auditor-Treasurer-Coordinator Reports to: Supervises: Job Type: Auditor-Treasurer-Coordinator, Property

More information

General Fund Revenue Overview

General Fund Revenue Overview General Fund Revenue Overview January, 2011 1 San Francisco General Fund Revenue FY 2010-11 AAO, Total General Fund Revenue = $2,754M Sales Tax, 4% Other, 13% Charges for Services, 5% Hotel Room Tax, 6%

More information

Case Doc 454 Filed 12/07/18 Page 1 of 5. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case Doc 454 Filed 12/07/18 Page 1 of 5. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division Case 18-10334 Doc 454 Filed 12/07/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Debtor. 1

More information

FILED: NEW YORK COUNTY CLERK 04/28/ :58 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 04/28/2017

FILED: NEW YORK COUNTY CLERK 04/28/ :58 PM INDEX NO /2015 NYSCEF DOC. NO. 40 RECEIVED NYSCEF: 04/28/2017 FILED: NEW YORK COUNTY CLERK 0// 0: PM INDEX NO. / NYSCEF DOC. NO. 0 RECEIVED NYSCEF: 0// 0 NEW YORK STATE SUPREME COURT COUNTY OF NEW YORK ANA PINO, individually and on behalf of others similarly situated,

More information

Nancy E. Heffner, Tax Collector for the Borough of Topton. Financial Statement and Supplementary Information. December 31, 2015

Nancy E. Heffner, Tax Collector for the Borough of Topton. Financial Statement and Supplementary Information. December 31, 2015 Nancy E. Heffner, Tax Collector for the Borough of Topton Financial Statement and Supplementary Information December 31, 2015 Table of Contents December 31, 2015 Page INDEPENDENT AUDITOR'S REPORT 1 and

More information

Monongalia County Clerk

Monongalia County Clerk Probate Information Booklet For Dates of Death July 13, 2001 or After Revised June 12, 2015 Website: www.monongaliacountyclerk.com Phone: 304/291-7236 Monongalia County Clerk Page Updated pursuant to law

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA AGENDA ITEM NO. July 10,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Str l Hayward, CA 94544-1307 (510) 670-5480 June 18,2012 The Honorable Board of Supervisors County Administration Building

More information

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday August 13, :30 a.m.

RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Regular Board Meeting. Monday August 13, :30 a.m. RENAISSANCE COMMUNITY DEVELOPMENT DISTRICT Agenda Package Regular Board Meeting Monday August 13, 2018 11:30 a.m. The Club at Renaissance 12801 Renaissance Way Fort Myers, Florida Note: The Advanced Meeting

More information

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Page 1 of 12 PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Orange County Local Agency Formation Commission 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714)

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.25 Subject: Amendment Two to Agreement with Counseling Solutions to Provide Parent Education and Counseling

More information

FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder

FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS. LESLIE MORGAN Shasta County Assessor-Recorder FACTS ABOUT AIRCRAFT & BOAT ASSESSMENTS LESLIE MORGAN Shasta County Assessor-Recorder Shasta County does not discriminate on the basis of disability. Our ADA Coordinator may be reached at 530-225-5515;

More information

THE CROSSINGATKENBERGPROPER'IYOWNERS~WO~ 1009

THE CROSSINGATKENBERGPROPER'IYOWNERS~WO~ 1009 THE CROSSINGATKENBERGPROPER'IYOWNERS~WO~ 1009 COILECTIONPOLICY AND PAYMENTPLAN GUIDELINES (AMENDMENT ONE) STATE OF TEXAS COUNlYOFKENDALL KNOW ALL MEN BY THESE PRFSENTS: WHEREAS, the property encumbered

More information

ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR

ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR 2018-2019 Budget Work Session Henry C. Levy Treasurer-Tax Collector April 10, 2018 Mission Statement FY 2018-2019 Provide Alameda County departments and

More information

AGENDA DATE: April 17, 2019 ITEM NO. 12. SUBJECT: Consider Action to Increase the Compensation of Zone 7 Board Members

AGENDA DATE: April 17, 2019 ITEM NO. 12. SUBJECT: Consider Action to Increase the Compensation of Zone 7 Board Members ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 7 100 NORTH CANYONS PARKWAY, LIVERMORE, CA 94551 PHONE (925) 454-5000 FAX (925) 454-5727 ORIGINATING SECTION: ADMINISTRATIVE SERVICES

More information