Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01312003 - 99-369 e'°10,7401? THE BOARD OF SUPERVISORS v OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ADOPTED this order on July 20, 1999 by the following vote: AYE': SUPERVISORS GIOIA. UILKEMA, GERBER and CANCIAMILLA NOES: NONE ABSENT: SUPERVISOR OESAULNIER ABSTAIN: NONE RESOLUTION NO. 99/369 SUBJECT: Determination of Property Tax Exchange) for Plambeck Boundary Reorganization) WHEREAS, Section 99 of the Revenue and Taxation Code provides that a City and the County shall agree by resolution to exchange property tax revenues among themselves and any affected agencies in the event of a jurisdictional change; and WHEREAS, the Plambeck Boundary Reorganization (LAFC 99-24) involves annexation of territory to the City of Pleasant Hill for which property tax exchange is determined by the previously approved master property tax exchange agreement; and WHEREAS, the reorganization proposes concurrent annexation to the Pleasant Hill Recreation and Park District (PHR&PD) which would result in the district providing services in an area where such services have not previously been provided and where Section 99. 01 of the Revenue and Taxation Code provides for the annexing agency to negotiate an agreement regarding the potential transfer of incremental property tax in the affected territory; and WHEREAS, for the property tax allocation to be made under this resolution, the Auditor-Controller of Contra Costa County shall first apply the provisions of the master property tax exchange agreement between the City of Pleasant Hill and the County and then apply the tax incremental allocation factors for property tax increment apportionment to PHR&PD as shown on the attached schedule marked Attachment A; THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that the property tax increment allocation factors for the affected agencies in the area of the Plambeck Boundary Reorganization (LAFC 99-24) shall be as shown on the attached schedule (Attachment A) for the fiscal year for which the State Board of Equalization makes the tax rate area changes for this jurisdictional change. Said factors shall apply in subsequent years unless changed by the mutual agreement of affected agencies or subsequent jurisdictional changes. Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the affected districts' right to collect taxes for existing bonded indebtedness. I hereby certify that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisorson the date shown. ATTESTED: Lz' Phil Bat for Clerk f the Board of Sup is rs and County Administrator By Deputy CC: County Administrator Auditor-Controller LAFCO City of Pleasant Hill Pleasant Hill Recreation and Park District RESOLUTION NO. 99/ 369 File: 250-9902/B.4.1 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order of July 20, 1999,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER,and CANCIAMILLA NOES: NONE ABSENT: SUPERVISOR bESAULNIER ABSTAIN: NONE RESOLUTION NO. 9 91368 SUBJECT: Approving Plans and Specifications for New Fire Alarm System A. F. Bray Courts Building 1020 Ward Street Martinez, CA (CP#99-41) Budget Line Item No. 4403-4171 Authorization No. 0928-VTH171U WHEREAS plans and specifications for New Fire Alarm System, A.F. Bray Courts Building, 1020 Ward Street, Martinez California, have been filed with the Board this day by the Director of General Services; and WHEREAS plans and specifications were prepared by Schirmer Engineering Corporation; and WHEREAS the cost estimate for the initial construction contract is $102,000.00; and WHEREAS the Board has obtained the general prevailing rates of wages, which shall be the minimum rates paid on this project; and WHEREAS the Board hereby DETERMINES that the project is a California Environmental Quality Act (CEQA) Class 1 a Categorical Exemption; DIRECTS the Director of Community Development to file a Notice of Exemption with the County Clerk; and DIRECTS the Director of General Services to arrange for payment of the$25.00 handling fee to the County Clerk for filing the Notice of Exemption and a $25.00 handling fee to Community Development for administration processing costs. IT IS BY THE BOARD RESOLVED that said.plans and specifications are hereby APPROVED. Bids for this work will be received on August 19, 1999 at 2:00 p.m., and the Clerk of this Board is directed to publish a Notice to Contractors in accordance with Section 22037 of the Public Contract Code, inviting bids for said work, said Notice to be published in the Contra Costa Times . The Director of General Services is directed to mail notices to the construction trade journals specified in Section 22036 of the Public Contract Code at least 30 days before the date of opening the bids. IT IS FURTHER RESOLVED that the Director of General Services, or his designee, is AUTHORIZED to issue bid Addenda, as needed, for clarification of the contract bid documents, provided the involved changes do not significantly increase the cost estimate for the initial construction contract. Orig. Dept.: General Services Dept. -Architectural Division cc: General Services Department Architectural Division G.S. Accounting File: 250-9902/A.5 Auditor-Controller Community Development D. Foley DB-js:bg HA1999\2509902\91.00218b.doc RESOLUTION NO. 99/368