Loading...
R-03-02-27-9I1 - 2/27/2003Mayor Nyle Maxwell Mayor Pro-tem Tom Nielson Council Members Alan McGraw Carrie Pitt Scot Knight Isabel Gallahan Gary Coe City Manager pm Nuse City Attorney Stephan L Sheets "ROUND ROCK, TEXAS PURPOSE. PASSION. PROSPERITY. March 11, 2003 Mr. Forrest Child RRISD Tax Office 1311 Round Rock Avenue Round Rock, TX 78681 Dear Mr. Child: The Round Rock City Council approved Resolution No. R- 03- 02 -27- 9I1 at their regularly scheduled meeting on February 27, 2003. This resolution approves a refund to Wilshire Homes, Ltd. for an overpayment or erroneous payment of 2002 taxes in the amount of $1,740.08. Enclosed is a copy of the resolution for your files. If you have any questions, please do not hesitate to contact Bill White at 218 -3295. Christine R. Martinez City Secretary Enclosure CITY OF ROUND ROCK Administrative Dept , 221 East Main Street • Round Rock, Texas 78664 Phone: 512.218 5400 • Fax. 512.218.7097 • www around- rock.tx.us RESOLUTION NO. R- 03- 02- 27 -9I1 WHEREAS, the City of Round Rock is mandated by V.T.C.A., Tax Code §31.11 to refund, upon taxpayer application to the tax collector of its taxing unit and upon verification by the auditor of its taxing unit, any overpayment or erroneous payment of taxes; and WHEREAS, if such amount exceeds $500.00, then the governing body of the taxing unit must also determine that the payment was erroneous or excessive and must approve the refund, Now Therefore BE IT RESOLVED BY THE COUNCIL OF THE CITY OF ROUND ROCK, TEXAS, That the following named taxpayer, Wilshire Homes, Ltd. has made an overpayment or erroneous payment of 2002 taxes in the amount of $1,740.08; that such amount is in excess of $500.00; that such overpayment or erroneous payment has been verified by the Tax Collector; and that application for refund has been made to the Tax Collector by said taxpayers. The Council further finds and makes a determination that the payment was erroneous or excessive; and further approves such refund in the amount of $1,740.08. The City Council hereby finds and declares that written notice of the date, hour, place and subject of the meeting at which this Resolution was adopted was posted and that such meeting was open to the public as required by law at all times during which this O i \wdox \RES000TI \R30227I1.WP0/sc Resolution and the subject matter hereof were discussed, considered and formally acted upon, all as required by the Open Meetings Act, Chapter 551, Texas Government Code, as amended. RESOLVED this 27th day of February, 2003. ATTEST: CHRISTINE R. MARTINEZ, City Secretary 2 i za / i /� 'L ,/'irO'L , cayor of Round Rock, Texas 11/13/2002 15 :57:55 TAX COLLECTION SYSTEM PAGE: 1 TC536 REFUNDS SELECTED REPORT ADJUSTMENT REFUNDS FROM 11/12/2002 TO 11/12/2002 MINIMUM DOLLAR AMOUNT: $ 0 ACCOUNT NUMBER SUIT UNP TOT YEAR UNIT OWNER NAME PENDING RECEIPT DATE VALIDATION# STAT AMOUNT ADJ REASON(S) 0297- 0000 -0035E P 2002 02 PULTE HOMES OF TEXAS LP 20071330 11/12/2002 345 RF 1,101.42 VALUE DECREASED CHECK PAYEE: PULTE HOMES OF TEXAS LP CHECK TOTAL: 1,101.42 1431 GREENWAY DR #700 IRVING TX 75038- 0297- 0000 -0035I p 2002 02 WILSHIRE HOMES LTD CHECK PAYEE: WILSHIRE HOMES LTD 8716 N MOPAC STE 100 AUSTIN TX 78759- 3687 -000A -0001 p 2002 02 DELL COMPUTER HOLDINGS LP 20070443 11/12/2002 CHECK PAYEE: DELL COMPUTER HOLDINGS LP CHECK TOTAL: C/O DELL COMP CORP TAX DEPT PO BOX 149256 AUSTIN TX 78714 -9256 3687 -000B -0001 p 2002 02 DELL COMPUTER HOLDINGS LP 20070444 11/12/2002 CHECK PAYEE: DELL COMPUTER HOLDINGS LP CHECK TOTAL: C/O DELL COMP CORP TAX DEPT PO BOX 149256 AUSTIN TX 78714 -9256 TOTAL POST PERIOD CREDIT 0.00 111 RF 1,740.08 VALUE DECREASED 20071335 11/12/2002 CHECK TOTAL: 1,740.08 212 RF 567.92 VALUE DECREASED 567.92 1044 RF 99 VALUE DECREASED batoul .61 TOTAL ALL ACCOUNTS 3,509.03 '.i .�m.son Count• Apira aal District 2011 C S Y S T E M £OF:"WARE 82039, NC. 2017 SUP °LE14ENTAL ROLL (( Rp 6D , CORRECTIONS FOR ENTITIES: CRR, SRR OWAER NAME AND ADDS 35 PROPERTY DESCRIPTION (7 (420024) :GA N -0278 ARCIS0 LYNDA SUE ST v ROCK, TX 78681 -__6 :52 497085 -0297 -0000- 035E E HOMES OF TEXAS _LP 'NG E T' P N WA 75038 (700 ID: (1292) 'CIATED PROPERTY T }X .: 5100 ST I - _AND, TX 75043 -4090 AW0284 ` .RREL' J0 O .7. T 2' 7QQR., MH SER TRACT IAL AKA BLE: NG 4 iF CRES 29 . 115 L A aBE_ 0 T5XG438094, SITUS: _ • .UND 1 _20C,', SUE X ST 78681 ENTITIE:. G:.i, SR?, REM, W09 EXEMPT- S LAND SP': , " IMP SPTB: A5 LAND CC; _ - CV CHANGE IN VATAE 3/3%9AAD, i,• ?PHDTFOR /`y /FFOR ORTEGA, DD 'W0297 HOLDER, P.A. SUR., TRACT 3.., ACRES 2§ 4467 SITUS: .b8 CR ".R :OUND ROC::, TX :8664 ENTITIEC: GWI, 02., SRR, CRR, 1409 EXEMPT: LAND SPY : D4 SUPP COD 1. CV - CHANGE IN VALUE ACP- SPL.T 14 0 AC TO SONOMA SEC 4 PLAT 1.:32 716/11. RECEIPT #i CURRENT VALUES PRIOR VALUES GAIN /LOSS LAND PRR HS 1 1 6 6 , 744 IMPR NHS $ 6 56, 8 076 6 SRR TSASXABLED $ 1 92,820 LAND NHS $ 595,051 915,913 CRR ASSSSSED TAXABLE S.RA TAAXABLED 0 � 595,051 595, 5 51 599,051 ►Io1.4 PA /02 11:5646 56.0666 111:13R 3 3 g 111,138 18;318 916,913 916,91 - 321.8 21,862 '107 (3790( 1 - 0297 - 0000 -0035I AW0297 ",....DES. P.A. SUR., TRACT 33, .'i AE HOMES LTD ACRES 12.4615 '14 MTXAC SITUS: RUSK R: OK ROUND - .CK, TX 78664 ENTITIES: GWI, 29M, SRR, CRR, 1:09 EXEMPT: LAND SAT: : D4 SUPP COL CV CHANGE IN VALUE n ACP• SPi '" 5 7' AC '_O SONOMA SONOMA / ESC 5 PL_oT 7/23/01. DATE: February 21, 2003 SUBJECT: City Council Meeting — February 27, 2003 ITEM: *9.I.1. Consider a resolution authorizing a property tax refund to Wilshire Homes, Ltd. For 2002 taxes in the amount of $1,740.08. Resource: David Kautz, Chief Financial Officer Bill White, Finance Director History: State law requires that property tax refunds in excess of $500 be approved by the governing body. This refund is the result of a value reduction approved by the appraisal district. Funding: The General and Debt Service Operating Budgets Cost: 51,740.08 Source of funds: The General and Debt Service Operating Budgets Outside Resources: N/A Impact/Benetit: Required process set by law. Public Comment: N/A Sponsor: Finance Department SPECIAL MEETING WEDNESDAY AFTERNOON, SEPTEMBER 1, 2010 A Special Meeting of the Court of Common Council was called to order by Her Honor Majority Leader rJo Winch at 12:00 p.m. Present: Councilpersons Veronica Airey-Wilson, Alexander Aponte, James M. Boucher, Luis E. Cotto, Larry Deutsch, Kenneth H. Kennedy, Jr., Matthew D. Ritter, Calixto Torres and rJo Winch. Also present: Corporation Counsel Saundra Kee Borges. The meeting was opened with a Prayer by Bishop Bradford Howard, from House of Restoration. Recitation of the Pledge of Allegiance to the flag. The call for the Special Meeting reads, as follows: Mr. John V. Bazzano, Town and City Clerk, Hartford, Conn. August 27, 2010 Dear Mr. Bazzano: We, the undersigned members of the Court of Common Council hereby call pursuant to Chapter IV, Section 5 (b) of the City Charter a Special Meeting of the Court of Common Council to be held on Wednesday, September 1, 2010 at 5:30 p.m. in the Council Chambers of the Municipal Building, 550 Main Street, Hartford, CT for the purpose of considering the following item of business: Resolution de Appointment of Council President and Majority Leader. Respectfully submitted, rJo Winch, Majority Leader Calixto Torres, Councilman, Veronica Airey-Wilson, Councilwoman. The Clerk reported that a copy of the warrant for the special Meeting has been given to the Chief of Police who had duly certified as to service of the warrants. The Council was further advised by the City Clerk that a copy of the Call had been posted on the public signpost and that it had been legally advised. RESOLUTON Appointment of Council Leadership Resolution – Councilman Calixto Torres, Councilwoman Veronica Airey-Wilson, Majority Leader rJo Winch, Minority Leader Luis E. Cotto and Councilman Alexander Aponte. Resolved, That Rosezina (rJo) Winch be and hereby is appointed Council President for the term commencing September 1, 2010 and ending December 1, 2011, and be it further Resolved, That ___________________ be and hereby is appointed Majority Leader for the term commencing September 1, 2010 and ending December 31, 2011. A motion was made and seconded to amend the resolution by eliminate the second resolved and was passed on the following roll-call vote: Yeas: Councilpersons Airey-Wilson, Aponte, Cotto, Deutsch, Kennedy, Ritter, Torres and Winch; 8. Abstain: Councilperson Boucher; 1. The resolution was passed as amended on the following roll-call vote: Yeas: Councilpersons Airey-Wilson, Aponte, Cotto, Torres and Winch; 5. Nays: Councilpersons Boucher, Deutsch and Kennedy; 3. Abstain: Councilperson Ritter; 1. The meeting adjourned at 12:55 P.M.