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