HomeMy WebLinkAboutMINUTES - 02231988 - 1.2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on February 2' , 1988, by the following
vote:
AYES: Supervisors McPeak, Torlakson and Schroder
NOES: None
ABSENT: Supervisors Powers and Fanden
ABSTAIN: None RESOLUTION NO. 88/ 89
(West's Water Code App.
Ch. 63, Sec. 12. 2 and 12 . 3)
SUBJECT: Amendment of Drainage Plan for Drainage Area 29H,
Oakley Area. Project No. 7569-6D8201
The Board of Supervisors of Contra Costa County, as the
Governing Board of the Contra Costa County Flood Control and
Water Conservation District, RESOLVES THAT:
On January 12, 1988, this Board set a public hearing
proposing to amend the drainage plan for the Contra Costa County
Flood Control and Water Conservation District Drainage Area 29H.
On February 23, 1988, pursuant to the Board's Order of
January 12, .1988, this Board held a hearing to consider the
amendment of said plan.. All written and oral objections
presented concerning the proposed Amendment of the Drainage Plan
were considered.
This Board FINDS that any valid written protests filed do
not represent more than one-half of the assessed valuation of
real property contained in Drainage Area 29H. This Board also
FINDS that no written petition for an election, signed by at
least 25 percent of the registered voters within Drainage Area
29H has been filed.
It appears from the affidavits of publication on file with
this Board that all notices required to be given for such a
hearing have been duly and regularly given and all procedures to
be followed have been followed, all in accordance with Sections
11 and 12 . 3 of the Contra Costa County Flood Control and Water
Conservation District Act.
This Board hereby CERTIFIES that the Negative Declaration
submitted to it by the Community Development Department as to the
environmental impact of the proposed drainage plan amendment has
been completed in compliance with the California Environmental
Quality Act, and it has reviewed and considered the comments,
responses, and the information contained therein.
This Board hereby FINDS that good cause exists for, and
APPROVES, the amendment of the drainage plan for Contra Costa
County Flood Control and Water Conservation District Drainage
Area 29H and ORDERS that said amended plan, shown on the map
entitled, "Drainage Area 29H, Boundary Map and Amended Drainage
Plan", dated October, 1987, is INSTITUTED and the Clerk of the
Board of Supervisors is DIRECTED to file said plan.
RESOLUTION NO. 88/89
This Board hereby DIRECTS the Cheif Engineer to file with the
County Clerk a Notice of Determination for this project.
The Board heard testimony from Mr. Roy Griffin, Route 1, Box
243B, Oakley, on behalf of himself and his neighbors, relating to
their concerns with respect to possible chemical pollution and
contamination of the potable water wells in the runoff area of the
drainage basins, as well as his concern relating to the increased need
for mosquito and weed abatement. He urged the Board to require piping
to carry the runoff water away, rather than allowing it to stand in
basins until absorbed by the ground. The staff explained the
necessity of- using the infiltration basins for 3 to 5 years until
enough development occurs and fees are available to fund the piping
system.
The Board REQUESTED staff to monitor the water wells for
pollution or contamination as well as to monitor the weed and mosquito
abatement efforts. Supervisor Torlakson suggested that the residents
have their well water monitored by the Health Department.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: y,a
PHIL BATCHELOR, CleA of the Board
of Supervisors and County Administrator
ey .. , Deputy
Orig. Dept: Public Works Department (FCE)
cc: County Administrator
Community Development
Building Inspection
County Counsel
County Assessor
County Treasurer - Tax Collector
County Auditor - Controller
Chief Engineer
Flood Control Engineering
Accounting
Engineering Services
Ralph Garrow, Inc.
P.O. Box 367
Antioch CA 94509
Dick Striegel
McKay & Somps
1150 Burnett Avenue, #D
Concord, CA 94520
Citation Homes
P.O. Box 2359
San Leandro, CA 94577
N. CA Bldg Indus Assoc
Attn: Dean LaField
1280 Boulevard Way, #211
Walnut Creek, CA
LW:sj
UK:da29Hnot.tl2
RESOLUTION NO. 88/ 89