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noted that the reversionary clause was no longer in effect.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