Loading...
HomeMy WebLinkAboutMINUTES - 12151998 - D11 D.11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on December 15, 1998,by the following vote:' AYES: Supervisors Uilkema, Gerber,DeSaulnier, Canciamilla and Rogers NOES: None ABSENT: None ABSTAIN: bone This is the time noticed by the Clerk of the Board of Supervisors for the hearing on the recommendation of the Contra Costa County Planning Commission on the request by the Public Works Department(Applicant), and the Contra Costa County Fire Protection District(Owner),to amend the General Plan Land Use designation(Whyte Park Fire Station)for an approximately 11,000 square foot site from Public/Semi Public to a Single Family Residential Land Use category, Saranap/Walnut Creek area. (File#GP 98-0003). Dennis Barry, Community Development Director,presented the staff report and recommendations. The Community Development Department(CDD)recommended to the Public Works Department that prior to the disposition of the property, a General Plan Amendment be sought and approved so the property would no longer be designated Public/Semi-Public in the General Plan. The County Planning Commission had questioned if there were unique circumstances on this property with respect to underground fuel storage tanks that would not allow an exemption to the California Environmental Act. The CDD staff, the Fire District,Public Works Department and the Environmental Health Division determined there was no contamination. The Board discussed the issue and the public hearing was opened. Robert Stevens, Saranap Improvement Association, 125 Kendall Road, Walnut Creek commented on the matter. Supervisor Rogers queried if the property were sold, where would the money go. Victor Westman, County Counsel, advised that it was Fire District property so if were authorized to be sold, and it were sold, the proceeds would go to the Fire District. Supervisor Uilkema noted her concern about the reversionary clause. Mr. Westman noted that the reversionary clause was no longer in effect. Supervisor Uilkema recommended that the Board postpone the matter to January 12, 1999, at 1:30 p.m. Supervisor Gerber seconded the motion. IT IS BY THE BOARD ORDERED that the above hearing is CONTINUED to January 12, 1999, at 1:30 p.m. 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: na AQmha r is- 1928.. . PHIL BATCHELOR,Clerk of the Board Of Supe rs and County Administrator Bydeputy PROOF OF PUBLICATION - RECEIVED (2415.5 C.C.P.) ffIN(4t:$8TA USTATE OF CALIFORNIA ONAPtMMATM County of Contra Costa UMNOWMA D E C 0 2 98 1 am a citizen of the United States and a resident of the that County aforesaid; 1 am over the age of eighteen years, TUE"AT'3', gap CLERK ASSE MENTAPPEALS BOARD and not a party to or interested in the abov"ntitted 1s rasICE , tN TRA CtySTA CC. matter. �°r�t1 t o merra t I am the Principal Legal Clerk of the Contra Costa Times, bar wid- 1°streets, - COMM a newspaper of general circulation, printed and published Me at 2640 Shadelands Drive in the City of Walnut Creek, �ta s County of Contra Costa,94538. iowtr�p pitinrdntt metdw And which newspaper has been adjudged a newspaper of � the general circulation by the Superior Court of the County of rft�on Itis re- Contra Costa, State of California, under the date of t Carrs Coss October 22, 1834.Case Number 19764. M w 0 menttrent), and the Conga�ts County Pubiio RECEIVED The nonce,of which the annexed is a printed copy(set in Wo" t (Appii- >,. C D type not smaller than nonpareil}, has been published in , y each regular and entire issue of said newspaper and not in any supplement thereof on the following dates,to-wit: t°u as�r'ae aw am- tton(Whyte wank Fke �j !or ar eppro Aa 1 DECpL vap+har 28 �fiaaro+ttPubtic".to a Sive fsmey RsaldsntlAd WV4 U40 all in the year of 1998 cstst�ay. {minty.Fft �s(gp go 00M C[ OARO OF SUPERVIaORS I certify (or declare) under penalty of perjury that the Ths t o"m at the subject CONTRA COSTA CO foregoing is true and correct. santedtlr 0.,= conra000 teof Ce� Executed at Walnut Creek,California. tfwnie 'one r� ktentHied On this 28 day of November, bebw Me the 011VOW of Sigrtature .,�t;�J/ ', . . .. ................. ��Me Contra Costs Times The ata wtresh was P 0 Box 4147ad BOUM- Walnut Creek,CA 94596 iAray wadbt ofs'°,ta s+s 1510)935-2525 asoma to �^ in Proof of Publication of: pyoucismatwin 06-'(attached is a copy of the legal advertisement that r onttwea a you published) or Gornewo saw ralwd at the County et.or prior to,the ' D Prior to*w hearb-4.Owwnu- nnityy er w ch rrreian in mbnt r t�r�e on Wn+.tryo r�Ult bo Tuesday D*-1"1*r 1s. iwrh�, twscall 335.1 by 1oae,a bw Co- dmA� o- 3.00'M on bto 44 1�b i Pine mgbiwt; ostmbsr 14,'i91 toing MF,V.ex,*orn 3:00 p.m.to your Pew • 3:3ty p.m.,to mew►(V*M any Date:NovernlW 24,19W krta mW pwirtlss In order to (3)= iA"tft ::1 f{# tM irVO U66II&the a of nAanes and an mad{4) CCS�za aohWs, or narrow any y November 28,1996 CAR-RT SORT **C003 CAR-RT SORT **C403 CAR IST SORT •*C003 185 230 047 185 230 052 185 230 053 Michael James&Teresa Boelk Robert&Rowena Hale John&Arlene Russell 125 Richard Ln 104 Richard Ln 112 Richard Ln Walnut Creek,CA 94595 Walnut Creek,CA 94595 Walnut Creek,CA 94595 'Barton`& Kathleen Simmons ` �`�`�� i��d �-�-� ' inton $ & Lisa Shaw 10 $oulev4rd Ct Ave ���e��r,� Lai ,cc„ 1430 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek,CA 94595-1304 Vincent B&Joyce Mcleod Elaine R Butcher 11 Boulevard Ct 1431 Boulevard Way Walnut Creek,CA 94595-1323 Walnut Creek,CA 94595-1303 Mark L&Colleen Mihelitch Scott Bohannan Nicholas R Stoddard 20 Boulevard Ct 1366 Boulevard Way 1432 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek,CA 94595-1208 Walnut Creek,CA 94595-1304 William K&Mary Harlan Stacey A Bradbury 21 Boulevard Ct 1443 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek,CA 94595-1303 John F&Lois Taylor Robert&Sue Tabor 30 Boulevard Ct 1447 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek,CA 94595-1303 Dorothy M Ligda Robert Howe 31 Boulevard Ct 1491 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek,CA 94595.1303 Ann C Curtiss Ruth H Cowles 40 Boulevard Ct 1397 Boulevard Way Walnut Creek CA 94595-1323 Walnut Creek-,CA 94595-1246 Robert A& Bonita Moran Gabriek&Ka#deen Rogers 1403 Boulevard Way 1496 Bo and Way Walnut Creek,CA 94595-1303 Walnu ree CA 94595-1348 John B &Jan Cook 15011 Boulevard Wav Walnut Creek,CA 94595-1305 Pauline A Mitchell A Barnes 141 I Bou a ay 1530 Boulevard,Way Walnu ce , A 94595-1303 Walnut Creek, CA 94595-1306 Formatted for I"x 2 518" labels(Of iiceMax #86100 or Avery 5260) �- w Robert & ula Jackson Leona E Wilson Joseph&Betty Goldstein 1531 Bo vard Way 11 Calvin Ct . 433 Center St Waln C�,CA 94595-1349 Walnut Creek,CA 94595-1326 Walnut Creek,CA 94595-1327 Am `a B V u I Mimi K Gardner Clifford E&Miriam Craner 1533 B and Way 12 Calvin Ct 440 Center St W Cree CA 94595-1349 Walnut Creek,CA 94595--1326 Walnut Creek,CA 94595-1328 Guy Mil rite Lany F&Joan Johnson David C&Jennifer Fisher 1537 Bo and Way 14 Calvin Ct 521 Center St t Creek,CA 94595-1349 Walnut Creek,CA 94595-1326 Walnut Creek,CA 94595-1329 Barbara E Arnold James R&Kerry Lincoln Kenneth F&Joyce Clark 1557 Boulevard Way 15 Calvin Ct 530 Center St Walnut Creek,CA 94595-1349 Walnut Creek,CA 94595-1326 Walnut Creek,CA 94595-1330 Bill& ela urston Peter&Lynn Hogarth Roger D&S Rydinski 1561 Boul d Way 16 Calvin Ct 540 Center St Walnu reek, A 94595-1363 Walnut Creek,CA 94595-1326 Walnut Creek,CA 94595-1330 Betty ter Paul M Brodie L&Lynne 1570 ward Way 17 Calvin Ct 5 Center SCarlson nut Cres CA 94595-1362 Walnut Creek,CA 94595-1326 Walnut Creek,CA 94595-1329 Terrence P&Melia Barnum Mary L Maio 400 Center St 580 Center St Walnut Creek,CA 94595-1328 Walnut Creek, CA 94595-1330 Terry L&Geraldine Buck 5 Calvin Ct Walnut Creek,CA 94595-1326 Ronald R& Loretta John =201 >Ce Be ordley 10 Calvin Ct StWalnut Creek,CA 94595-1326 Waree ,CA 94595-1328 Paul R&Margaret Haller 2145 Whyte Park Ave Walnut Creek,CA 94595-1365 Linda J Wurth Timothy L&Helen Erickson 2150 Whyte Park Ave 2208 Whyte Park Ave Walnut Creek,CA 94595-1360 Walnut Creek,CA 94595-1346 Jim R Walton Margaret Ball/ 2157 Whyte Park Ave 2272 mark Ave Walnut Creek,CA 94595-1365 Walnu k,CA 94595-1346 Ronald D&Trudy Glossin 2159 Whyte Park Ave Walnut Creek,CA 94595-1365 Robt &Gwendolyn Johnson 2161 Whyte Park Ave Walnut Creek,CA 94595-1365 Raymond G Silver 2163 Whyte Park Ave Walnut Creek,CA 94595-1365 Timothy C& Elaine Barnum. 2174 Whyte Park Ave Walnut Creek,CA 94595-1360 Fay R Baxter 2175 Whyte Park Ave Walnut Creek, CA 94595-1365 t Central Contr"a Costa Sani. Dist. EEMUD-Marge Lour City of Walnut Creek 5019 Imhoff Place Water District Planning 1666 North Main St. Martinez, Ca 94553 375 11th St., Mail Slot 701 'Walnut Creek, Ca 94596 Oakland, Ca. 94607 Mt.Diablo Unified Schaal Dist. Bay Area Quality Management 1936 Carlotta Drive District Concord, Ca. 94519. 939 Ellis Street San Francisco, CA 94109 g � (41 f � CAR-RT SORT **CO03 CAR RT SORT **CO03 CAR-RT SORT **0O03 184 150 015 184 150 017 184 150 018 John&Stacy Adam Margaret Ball Mitchell Barnes&Cindee Lajoure 2248 Whyte Park Ave 2272 Whyte Park Ave 1530 Boulevard Way Walnut Creek,CA 94595 Walnut Creek,CA 94595 Walnut Creek,CA 94595 RT SORT * 3 CAR-RT SORT **CW3 CAR-RT SORT**CO27 1 0 052 184 150 053 184 150 055 Mar B Angel Valencia Isidro Gines 2272 ark Ave 2260 Whyte Park Ave 649 Blue Spruce Dr Wal C A 94595 Walnut Creek,CA 94595 Danville,CA 94506 CAR-RT SORT **CO03 CAR-RT SORT**CO13 CAR-RT SORT ** 184161001 184 161002 184161003 PIED PIPER PLAY CENTER Betty Carpenter Jerry Bmanuelson 2263 Whyte Park Ave 3240 Quandt Rd 174 Castlecrest Rd Walnut Creek,CA 94595 Lafayette,CA 94549 Walnut Creek,CA 94595 RT SO ** CAR:RT SORT **0025 CAR-RT SORT **C003 18 l 00 184161 004 184 161017 Jerry E uelson Jerry Emanuelson&Steven&Lin San Julia Ortiz Guerra 174 1 t Rd 1566 Springbrook Rd 2249 Whyte Park Ave W nut Creek, 94595 Walnut Creek,CA 94596 Walnut Creek,CA 94595 CAR RT SORT **CO03 CAR-RT SORT **C003 CAR-RT SORT **C016 184 161018 184 161019 184 161024 Harun&Tamara Simbirdi CONTRA COSTA COUNTY FIRE PR Daniel&Sara Miller 2261 Whyte Park Ave 2273 Whyte Park Ave 849 Sibert Ct Walnut Creek,CA 94595 Walnut Creek,CA 94595 Lafayette,CA 94549 C T SORT 0016 CAR-RT SORT **C030 CAR RT SORT **CO24 18416 5 184161026 184161027 Daniel& Miller Daniel&Marion Tambellini Joseph Lafayette&Deborah Carter 849 S" rt Ct 1938 Westover Dr 449 Nob Hill lar Lafa ette,CA 549 Pleasant Hill,CA 94523 Walnut Creek,CA 94596 CAR-RT SORT ** C 'T SOR ** CAR-RT SORT **CO03 184 161030 184 16 l 185 230 003 Keith& Aileen Duarte David& flits Duarte Paige Phillips&Charles&M Phillips 631 Mountain Ridge Dr 631 nmai 'dge Dr 1571 Boulevard Way Lake Almanor,CA 96137 Late Almanor, A 96137 Walnut Creek,CA 94595 CAR RT SORT**CO38 CAR-RT SORT **C403 CAR-RT SORT**CO03 185 230 004 185 230 005 185 230 006 Thomas Potter Beth Livezey Wordley David Sasse 923 Natoma Ct 420 Center St 20 Melrose Ct Walnut Creek,CA 94596 Walnut Creek,CA 94595 Walnut Creek,CA 94595 CAR-RT SORT **CO03 CAR-RT SORT**13003 CAR-RT SORT **C003 Bill&Pamela Thurston 185 230 034 185 230 039 Adam Harris Kevin Van Voorhis Amelia Blanche Venturi 1561 Boulevard Way PO Box 2299 1535 Boulevard Way Walnut Creek,CA 94595 Walnut Creek,CA 94595 Walnut Creek,CA 94595 CAR-RT SORT **CO03 CAR-RT SORT**C018 CAR-RT SORT **C003 185 230 040 185 230 042 185 230 046 Guy&Mildred Daste Peter Panagotacos Robert&Ursula Jackson 1537 Boulevard Way 55 San Gregorio Ct 1531 Boulevard Way Walnut Creek,CA 94595 Danville,CA 94526 Waln reek,CA 94595 • a Contra Costa'Fire Protection Dist. Robert Stevens Margaret Kimmerer 2010 Geary Rd. Saranap Improvement Association City of Walnut Creek Pleasant Hill,CA 94523 P.Q. Box 301 P.Q.Box 8039 Walnut Creek, CA 94595 Walnut Creek, CA 94596 Central Sanitary District East Bay Municipal Utility District Michael A. Katz 5019 Imhoff Place Environmental&Planning 616 Center Street Martinez,CA 94553 P.Q.Box 24055,Mail Slot 701 Walnut Creek, CA 94595 Oakland,CA 94623.1055 John&Violet Kluss Scott&Janine Ellis The Cerths 617 Center Street 624 Center Street 625 Center Street Walnut Creek,, CA 94595 Walnut Creek, CA 94595 Walnut Creek, CA 94595 Donald&Patricia Schaefer Brian& Carinda Allen Alfred&Marilyn Stone 629 Center Street 632 Center Street 531 Lily St. Walnut Creek, CA 94595 Walnut Creek, CA 94595 'Walnut Creek, CA 94595 Norman Underwood Robert&Wendy Lucido\ Christopher&Judy Burton 540 Lily St. 541 Lily St. 580 Lily St. Walnut Creek„ CA 94595 Walnut Creek, CA 94595 Walnut Creek,CA 94595 Nicholas Fediw Janis M. Adair Pauline Angell 581 Lily St. 51 Iris Lane 1411 Boulevard Way Walnut Creek, CA 94595 Walnut Creek, CA 94595 Walnut.Creek, CA 94595 Paul Borgw Donna Clark Lori Converse 2656 W.Newell 1470 Dearing Lane 1230 Kendall Court Walnut Creek, CA 94595 Walnut Creek,CA 94595 Walnut Creek, CA 94595 Jenny Davis Wayne Fettig Clark Frentzen 3300 Freeman Road 178 Kendall Road 1381 Dewing Lane Walnut Creek, CA 94595 Walnut Creek,CA 94595 'Walnut Creek,CA 94595 Carl Hutchins Kathy Rogers Whytepark GPA 172 Kendall Road 1496 Boulevard Way Walnut Creek,CA 94595 'Walnut Creek, CA 94595 .................I........................................................................................................................................................... . . ..... ..... ................................. . . . . .............................. NOTICE OF A PUBLIC EEARING BEFORE THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ON A PLANNING MATTER WALNUT CREEW SARANAP AREA NOTICE is hereby given that on J=sdaL Dtc=J= 15, 1.998,.at-3:00 12.m., in Room 107, of the County Administration Building, 651 Pine Street, comer of Escobar and Pine Streets, Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: Recomrriendation of the Contra Costa County Planning Commission on the request by the Contra Costa County Public Works Department (Applicant), and the Contra Costa County Fire Protection District (Owner), to amend the General Plan land use desipattion (Whyte Park Fire Station) for an approximately 11,000 square foot site from "Public/Semi Public" to a Single Family Residential land use category. (County File #GP 98-0003) The location of the subject land is within the unincorporated territory of the County of Contra Costa, State of California, generally identified below ( a more precise description may be examined in the Office of the Director of Community Developnxnt, County Administration Building, Martinez, Califomia): The site which was fomierly used as a fire station is located southeast of the Boulevard Way and Whyte Park Avenue intersection in the Sx-map'area. If you challenge this matter in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at or prior to, the public hearing. Prior tD the hewing, Community Development Department staff will be available on Tuesday, December 15, 19989 at the County Adninistrgidon Building, in Room 108, First Floor 651 Pine Street Mbitinez, from 3:00 p.m. to 3:30 p.m., to meet with any interested parties in order to (1) answer questions; (2) review the hearing procedures used by the Board; (3) clarify the issues being considered by the Board,, and (4) provide an opportunity to identify, resolve,, or narrow any differences which remain in dispute. if you wish to attend this meeting with Ca(herine Kutsuris, please call 335-1221 by 100 pm. on Monday, December 14, 19989 to confirm your participation. Date: November 24, 1998 PHIL BATCM.OP,, Clerk of the Board of Supervisors and County Administrator 4A 40' B W I I L409v%- y I*p ar S. Gr#nV3eputy Clerk