HomeMy WebLinkAboutMINUTES - 12011987 - 1.112 !-7-/
1-11.2
TO: BOARD OF S U P E R V I SORS
FROM: Jeanne O. Maglio, Chief Clerk
Clerk of the Board
DATE: November 16, 1987
SUBJECT: Mailing List Subscription Fee
---------------------------------------------------------------------
---------------------------------------------------------------------
Specific Request(s) or Recommendation(s) & Background Justification
RECOMMENDATION
Authorize the Clerk of the Board to charge an annual subscription
fee of $30 to businesses and individuals desiring notification of
public hearings prior to levying a new fee or service charge or
increasing existing fees and service charges.
FINANCIAL IMPACT
A minimum of $300 annually.
BACKGROUND
The Office of the Clerk of the Board is receiving requests from
representatives of the business and development community
requesting notification of public hearings when the Board of
Supervisors will consider establishing a new fee or service charge
or increasing existing fees and service charges. The notification
requirement applies only to fees and charges described in
Government Code Sections 54990 , 54991, 65250 , 65551, 65909. 5 and
66451. 2; and Health and Safety Code Sections 17951, 19132. 3 and
19852. The Board averages a minimum of two hearings a month on
this subject.
Government Code Section 54992 allows the legislative body to
establish a reasonable annual charge for sending such notices based
on the estimated cost of providing such a service. The cost
incurred by this office to accommodate each request on our mailing
list is approximately $1. 50. Since these notices require special
handling, I believe it would be to our advantage to recover some of
our costs.
Signature a �—
Recommendation of County Administrator
Approve Other
Recommendation of Board Committee
SIGNATURES
Action of the Board on nFr, 11qAT Approved as recommended <
Other
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
VOTE OF SUPERVISORS: Board of Supervisors on the date shown.
- ATTESTED: DEC 1 1987
X Unanimous (Absent ) PHIL BATCHELOR, Clerk of the Board
AYES• NOES: of Supervisors and County Administrator
ABSENT: ABSTAIN:
By , Deputy
cc: County, Adrninic:trator
Auditor-Controller
Community Development
Buldng Inspe.^_tion
Nc . Cali . Building .ndustry
R51ph Garrow, Inc .
Citation Builders
Trammell Crow Company
The Hofzan Company