Loading...
HomeMy WebLinkAboutRESOLUTIONS - 12011987 - 87-704 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on December 1, 1987 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None 0 ABSENT: None ABSTAIN: None --o SUBJECT: BETTENCOURT RANCH: ) c� Approving Tentative ) Cancellation for a ) RESOLUTION NO. 87/704 portion of Land ) (Gov. C. Section 51200 Conservation Contract ) et seg. ) 22-69 (1299-RZ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 21, 1969 the landowners of the Bettencourt Ranch entered into a Land Conservation Contract with the County of Contra Costa in accordance with the California Land Conservatory Act (Government Code Section 51200 et seg. ) . On November 7, 1986, Braddock and Logan in concert with the landowner Jerry Bettencourt, filed a petition for cancellation of the enforcement contract covering approximately 324 acres, pursuant to Government Code Section 51280. The subject property is located on the north side of Camino Tassajara in the Danville area and is identified as Assessor' s Parcel Numbers 220-060-008 and 011. The County Assessor has determined the full cash value of the subject property as though it were free of the contractual restriction, and has certified to the Board the cancellation valuation of the subject property for the purpose of determining the cancellation fee. The Board hereby determines, and certifies to the County Auditor-Controller, that the amount of the cancellation fee which the landowner must pay the County Treasurer as deferred taxes upon cancellation is $40 , 529 (which is 12-1/2% of the cancellation valuation of the subject property) . One of the reasons that the landowners have petitioned for tentative cancellation at this time rather than awaiting, final approval of the general plan amendment and preliminary development plan is that new state legislation has been adopted which changes the method of calculating cancellation fees. The new law goes into effect on January 11 1988 . Under the new formula, cancellation fees would be substantially higher. All those fees go directly to the State of California and the County does not benefit directly from these fee increases. Such increases in fees paid to the State of California may result in less money being available for local exactions and public improvements associated with eventual development of the contracted land. A Negative Declaration of Environmental Significance was prepared on this cancellation and circulated for comments; a copy is attached along with correspondence received on it. The required findings associated with the review of this petition are presented in Exhibit A (attached) . The Board hereby grants tentative approval for cancellation of Land Conservation Contract 22-69, subject to the following conditions and contingencies being satisfied: Resolution No. 87/704 KA U 1M 1. Payment in full of the 'cancellation fee due under Government Code Section 51283 , which fee is $40,529 (Contract 22-69) . Unless said fee is paid within one year from the recording of this Resolution, or a Certificate of Cancellation of Contract is issued within said time, this fee shall be recomputed as of the date of the landowner' s Notice of Satisfaction of Conditions and Contingencies (Government Code Section o 51283 .4(b) . 2. The landowner shall obtain approval for a Planned Unit District Preliminary Development Plan within one year of the date of tentative cancellation, with a possible one year extension at the discretion of the Board of Supervisors (or the City of Danville if annexed) . It1J The Board directs the Clerk of the Board to file with the County Recorder a Certificate of Tentative Cancellation pursuant to Government Code Section 51283 . 4(a) . The Board also requests the Treasurer-Tax Collector to notify the County Assessor and Community Development Department of the payment of cancellation fees on this tentative approval action. JWC:vpl 1 hereby certify that this is a true and correct copy of c:bdrs 1. f rm an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept. : Community Development ATTESTED: r. /f,P7 cc: Assessor PHIL BATCHELOR,Clerk of the Board Auditor-Controller of Supervisors and County Administrator Clerk of the Board County Counsel � �, Director, Community Development 9y Deputy ' Public Works Dept. Treasurer-Tax Collector Thiessen, Gagen & McCoy Danville Planning Department Clerk-Recorder