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