Memorandum
Date: April 25, 2023
To: The Honorable Jessica Pyska, Chair, Lake County Board of Supervisors
From: Jenavive Herrington, Auditor-Controller/County Clerk
Subject: A) Approve Reissuance of Property Tax Refund Check from FY 19/20 in the amount of $320.42 issued to Aaron Robert Paddock B) Approve Reissuance of Property Tax Refund Check from FY 19/20 in the amount of $45.46 issued to Brennan A. Conaghan
Executive Summary:
The Auditor-Controller’s office has received two requests to reissue checks that were not cashed within six months of the date of issuance and are now void.
A) Check number 805223 was a supplemental tax refund in the amount of $320.42, issued to Aaron Robert Paddock on 08/08/2020. Mr. Paddock passed away on 05/01/2020. Clara Willis, the mother of the deceased payee states that the check was discovered after the payee had passed and outside of the two-year timeframe allowable for the Auditor-Controller to approve reissuance. Ms. Willis is requesting that the check be reissued in her name. We have certified that Ms. Willis is the successor to the decedent as defined in Section 13006 of the California Probate Code with respect to the decedents interest in the described property. Attached is the supporting documentation for this request.
B) Check number 806200 was a supplemental tax refund in the amount of $45.46, issued to Brennan A. Conaghan on 09/24/2020. The payee states that the check was discovered after he returned from out of the country and had exceeded the applicable reissue timeframe. He has returned the check to our office uncashed and has requested that we reissue the check.
Government Code §29802 sets guidelines by which the Auditor-Controller or your Board may authorize replacement for void checks. The date of the checks falls outside the two-year timeframe allowable for the Auditor-Controller to approve reissuance; therefore, I respectfully request your approval to reissue the checks for Aaron Robert Paddock and Brennan A. Conaghan.
If not budgeted, fill in the blanks below only:
Estimated Cost: N/A Amount Budgeted: N/A Additional Requested: N/A Future Annual Cost: N/A
Purchasing Considerations (check all that apply): ☐ Not applicable
☐ Fully Article X.- and/or Consultant Selection Policy-Compliant (describe process undertaken in “Executive Summary”)
☐ Section 2-38 Exemption from Competitive Bidding (rationale in “Executive Summary,” attach documentation, as needed)
☐ For Technology Purchases: Vetted and Supported by the Technology Governance Committee (“Yes,” if checked)
☐ Other (Please describe in Executive Summary)
Consistency with Vision 2028 (check all that apply): ☐ Not applicable
☐ Well-being of Residents ☐ Public Safety ☐ Disaster Prevention, Preparedness, Recovery
☐ Economic Development ☐ Infrastructure ☐ County Workforce
☐ Community Collaboration ☐ Business Process Efficiency ☐ Clear Lake
Recommended Action:
A) Approve Reissuance of Property Tax Refund Check from FY 19/20 in the amount of $320.42 issued to Aaron Robert Paddock B) Approve Reissuance of Property Tax Refund Check from FY 19/20 in the amount of $45.46 issued to Brennan A. Conaghan