Loading...
HomeMy WebLinkAboutRESOLUTIONS - 07102018 - 2018/228 Contra Costa LAFCO  Directory of Local Agencies  August 2017  Page 06‐4 County Administrator County Administration Building 651 Pine Street, 10th Floor Martinez, California 94553-1229 (925) 335-1080 (925) 335-1098 FAX David J. Twa County Administrator Board of Supervisors John M. Gioia 1 st District Candace Andersen 2 nd District Diane Burgis 3 rd District Karen Mitchoff 4 th District Federal D. Glover 5 th District ContraCosta County March 28, 2018 Via U.S. Mail ___________________________ ___________________________ ___________________________ ___________________________ The Contra Costa Local Agency Formation Commission (LAFCo) has received an application entitled “Dissolution of the Los Medanos Community Healthcare District” proposing that the Los Medanos Community Healthcare District be dissolved (LAFCO 17-13). After receiving LAFCO 17-13, LAFCo’s Executive Officer gave notice of the filing to the County Assessor and the County Auditor, in accordance with Revenue and Taxation Code section 99(b). The notice specified each local agency whose service area or responsibility will be altered by the proposed jurisdictional change. On March 16, 2018, the County Auditor sent a letter to affected agencies, including yours, which provides information regarding property tax revenue estimated to be subject to a negotiated exchange if LAFCO 17-13 is approved. Revenue and Taxation Code section 99(b)(5) requires the County to negotiate any exchange of property tax revenues on behalf of the district(s) affected by a jurisdictional change. Specifically, the Revenue and Taxation Code provides: “In the event that a jurisdictional change would affect the service area or service responsibility of one or more special districts, the board of supervisors of the county or counties in which the districts are located shall, on behalf of the district or districts, negotiate any exchange of property tax revenues. Prior to entering into negotiation on behalf of a district for the exchange of property tax revenue, the board shall consult with the affected district. The consultation shall include, at a minimum, notification to each member and executive officer of the district board of the pending consultation and provision of adequate opportunity to comment on the negotiation.” We do not anticipate that the negotiations will result in a significant change in the allocation for most special districts. Please accept this letter as notification of the pending consultation and as providing you with an adequate opportunity to comment on the negotiation. If you wish to comment, we would appreciate your written comments by April 26, 2018, but no later than May 26, 2018. Best regards, TIMOTHY M. EWELL Chief Assistant County Administrator Contra Costa County cc: Lou Ann Texeira, LAFCo Executive Officer RESOLUTION NO. 2018/228 - ATTACHMENT 2 Ms. Lisa Driscoll Contra Costa County County Administrator’s Office 651 Pine Street, 10th Floor Martinez, CA 94553 Ms. Linda Martinez Contra Costa County Library 777 Arnold Drive #210 Martinez, CA 94553 Fire Chief Jeff Carman CCC Fire Protection District 2010 Geary Rd Pleasant Hill, CA 94523 Mr. Brian Helmick East Contra Costa Fire Protection District 150 City Park Way Brentwood, CA 94513 Ms. Paula Macedo Contra Costa Mosquito Abatement District 155 Mason Circle Concord, CA 94520 Ms. Nellie Meyer Mt. Diablo Unified School District 1936 Carlotta Dr. Concord, CA 94519 Ms. Valerie Barone City of Concord 1950 Parkside Dr. Concord, CA 94519 Mr. Ron Bernal City of Antioch 200 H Street Antioch, CA 94531 Ms. Janet Schulze Pittsburg Unified School District 2000 Railroad Ave Pittsburg, CA 94565 Mr. Vince De Lange Delta Diablo Zone 1 & 2 2500 Pittsburg-Antioch Highway Antioch, CA 94509 Mr. Tim Jensen CCC Flood Control Zones 255 Glacier Dr Martinez, CA 94553 Ms. Debra Auker 2950 Peralta Oaks Ct Oakland, CA 94605 Mr. Ryan Hernandez Contra Costa County Water Agency 30 Muir Rd. Martinez, CA 94553 Mr. Doug Long Ambrose Recreation & Park 3105 Willow Pass Road Bay Point CA 94565 Mr. Jonah Nicholas Contra Costa Community College 500 Court St. Martinez, CA 94553 Mr. Roger Bailey Central Contra Costa Sanitary District 5019 Imhoff Place Martinez, CA 94553 Ms. Stephanie Anello Antioch Unified School District 510 G St. Antioch, CA 94509 Ms. Patty Pell Contra Costa Resource Conservation District 5552 Clayton Rd Concord, CA 94521 Mr. Gary A. Napper City of Clayton 6000 Heritage Trail Clayton, CA 94517 Mr. Brad Farmer 65 Civic Ave. Pittsburg, CA 94565 Mr. Joe Sbranti City of Pittsburg 65 Civic Ave. Pittsburg, CA 94565 Ms. Liz Arbuckle County Service Area P-6 651 Pine St., 7th Floor Martinez, CA 94553 Ms. Maureen Toms CCC Baypoint RDA 30 Muir Rd. Martinez, CA 94553 Mr. Bill Clark County Superintendent of Schools 77 Santa Barbara Rd. Pleasant Hill, CA 94523 Hon. Karen Sakata Contra Costa County Office of Education 77 Santa Barbara Rd. Pleasant Hill, CA 94523 Mr. Rex Sanders Bay Area Air Quality Management District 375 Beale St., Suite 600 San Francisco, CA 94105 Mr. Christopher Gan Bay Area Rapid Transit District Treasury Office PO Box 12688 Oakland, CA 94604 Ms. Dawn Merchant Antioch Development RDA 2 PO Box 5007 Antioch, CA 94509 Mr. Godfrey Wilson Los Medanos Community Healthcare District PO Box 8698 Pittsburg, CA 94565 Mr. Jerry Brown Contra Costa Water District PO Box H20 Concord, CA 94520 RESOLUTION NO. 2018/228 - ATTACHMENT 3