Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011997 - 1997-224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on May 6, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 97/224 SUBJECT: Resolution of intention to order improvements to continue park, trail, and recreational facilities and services within Zone 37 (Clyde) of Countywide Landscaping and Lighting Assessment District 1979-3 (LL-2). The Board of Supervisors of Contra Costa County resolves: 1. The Board of Supervisors intends to levy and collect assessments within Zone 37 (Clyde)of Countywide Landscaping and Lighting Assessment.District 1979-3 (LL-2) during the fiscal year 1997-98. The area of land to be assessed is located in the unincorporated area of Clyde, Contra Costa County. 2. The improvements to be made in Zone 37 are generally described as follows: operation, maintenance and development of various parks in Clyde, including Clyde Park, Marie Porter Park, Big Oak Park, and Maybeck Nature Park. 3. In accordance with this Board's Resolution directing the filing of an annual engineer's report, J. Michael Walford, Engineer of Work, has filed with the Clerk of the Board the engineer's's report required by the Landscaping and Lighting Act of 1972 and Section 4 of Article XIII D of the California Constitution. All interested persons are referred to that report for a full and detailed description of the improvements, the boundaries of the zone, and the proposed assessments upon assessable lots and parcels of land within the zone. 4. On July 8, 1997, at 2:00 p.m.,the Board of Supervisors will conduct a public hearing at which the Board will consider the levy of the proposed annual assessments, all oral statements and all written protests made or filed by any interested persons, and the tabulation of the ballots. The hearing will be held in the Board of Supervisor's Chambers, located in Room 107 of the County Administration Building, 651 Pine Street,Martinez, California. 5. The Clerk of the Board is authorized and directed to give the notice of hearing required by the Landscaping and Lighting Act of 1972 (Streets and Highways Code Sections 22552, 22553 and 22626; Government Code Section 6061). 6. The Engineer of Work(J. Michael Walford, Director of Public Works)is directed to cause to be mailed to property owners the notices and ballots required by Section 4 of Article XIII D of the California Constitution. I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN AND ENTERED ON TIME NvIINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. ATTESTED:PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR May 6, 1997 BY EPUTY xv>;:mw FAwVvc1bo1218bo5-6 O ftnstur: public Works(ES) Centwt: Skip Eppeely(313-2253) ect Public Works County Counul County Administrator Audita-Controller Auenor A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on May 6, 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSauln er NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO.: 971223 SUBJECT: Directing filing of annual engineer's report to continue assessments for park, trail, and recreational facilities and services within Zone 37(Clyde)of Countywide Landscaping and Lighting Assessment District 1979-3 (LL-2). The Board of Supervisors of Contra Costa County resolves: 1. J. Michael Walford,Director of Public Works, the person designated by this Board as the Engineer of Work for Zone 37 (Clyde) of Countywide Landscaping and Lighting Assessment District 1979-3 (LL-2), is hereby directed to file an annual engineer's report in accordance with the provisions of the Landscaping and Lighting Act of 1972 and Section 4 of Article XIII D of the California Constitution. 2. This Resolution is adopted pursuant to Section 22622 of the Streets and Highways Code. 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:PHIL BATCHELOR,CLERK OF THE BOARD OF SUPERVISORS AND COUNTY ADMINISTRATOR y 6, 1997 BY DEPUTY RVF:mw g:kngsvcibo1218bo5.6 ©riglnrtorc Public Works(ES) Contact: Skip Epperly(313-2253) cc: Public works County Courted County Administrator Auditor-Controller Assessor THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT'S, CALIFORNIA Adopted this Order on May6. 1997 by the following vote: AYES: Supervisors Rogers, Uilkema, DeSaulnier, Canciamilla NOES: Supervisor Gerber ABSENT: None ABSTAIN: None RESOLUTION NO, 97/222 SUBJECT: In the Matter of the Tassajara Meadows) General Plan Amendment ) County File#GP95-0009 ) The Board of Supervisors of Contra Costa County RESOLVES that: There is filed with this Board and its Clerk a copy of Resolution No. 8-1997 adopted by the Contra Costa County Planning Commission which discusses the Tassajara Meadows General Plan Amendment (County File #GP95-0009). On Tuesday, May 6, 1997, the Board held a public hearing on said General Plan Amendment discussed by the Contra Costa County Planning Commission, Resolution No. 8-1997. Notice of said hearing was duly given in the matter required by law. The Board at the hearing, called for testimony of all persons interested in this matter. Numerous speakers testified both for and against the project. The Burd closed the public hearing and APPROVED the General Plan Amendment and directed staff to include the Tassajara Meadows General Plan Amendment into one of the consolidated General Plan Amendments for 1997 as allowed by State Planning Law. Contact: Jim Cutler (510) 335-1236 a� as Vo dW doM May 6. 1997 cc: Community Development Department (CDD) PW DA,fes ,,Clerk of'y Ad Nw board . Public Works Department CACI - •rw�►r County Counsel jA&W\t amdP&.MA RESOLUTION 97/222 REVISED Tassajara Meadows Map A General Plan Amendment SL OS R SL OS OS PR SL SL SHADO , s °9 o� PR SL SM �Ew DR SL r 5L T k�N PS To: Pudic/ Semi-Public �J AL SL AL `•—----••1 To: Single Family Residential - High Density j OS � � AL errYLIMIT L CO�T1tA�COSTA j SAN RAMON CITY LINO rti.. AL Contra Coats County General Plan Land Use Designations $L Single Family•-Low Density SM Single Family-Medium Density AL Agricultural Lands OS open Space Ps Publicaemi-Public o toxo PA Parks and Recreation { Feet I hereby certify that this amendment to the I hereby certify that this amendment to the Contra Costa County General Plan was ap- Contra Costa County General Plan was adopted proved by the Board of Supervisors on by the Board of Supervisors on May 6, 1997. May 6, 1997. Phil Batchelor, Clerk of the Board of Supervi- sors d County AdrWnistrator Harvey E. Bragdon N.Director of Community Development By: Deputy File: 320-9701/B.4.1 File: 320-9703/B.4.1 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order of May 6, 1997 by the following vote: AYES: Supervisors Rogers, Uil.kema, Gerber, Canciamilla, DeSaulnier NOES: None ABSENT: None RESOLUTION NO. 97/221 SUBJECT: Approving Plans and Specifications for Office Coach Site Work and T-Hangar, Phase 2 Construction at Contra Costa County Byron Airport, 3000 Armstrong Road, Byron (CP#96-81 and CP#97-35) Authorization No. WPE898 and WPA004 WHEREAS plans and specifications for Office Coach Site Work and T-Hanger Phase 2 Construction at Contra Costa County Byron Airport, 3000 Armstrong Road, Byron have been filed with the Board this day by the Director of General Services; and WHEREAS plans and specifications were prepared by Shutt Moen Associates, consulting engineers; and and WHEREAS the consultant's cost estimate for the initial construction contract is$683,900.00,base bid; WHEREAS the Board has obtained the general prevailing rates of wages, which shall be the minimum rates paid on this project; and WHEREAS the Board hereby finds that the Office Coach Site Work portion of the project is exempt from Environmental Impact Report requirements as a Class le Categorical Exemption under County Guidelines and directs the Director of Community Development to file a Notice of Exemption with the County Clerk; and WHEREAS the Board hereby considers the environmental review adequate and complete for the T- Hangar portion of the project under the Final Environmental Impact Report for the East County Airport, Byron, State Clearinghouse No. 85042304), which was approved by the Board on June 3, 1986, and DIRECTS the Director of Community Development to file a Notice of Determination with the County Clerk; IT IS BY THE BOARD RESOLVED that said plans and specifications are hereby APPROVED. Bids for this work will be received on June 5, 1997 at 2:00 p.m., and the Clerk of this Board is directed to publish a Notice to Contractors in accordance with Section 22037 of the Public Contract Code, inviting bids for said work, said Notice to bepublished in Contra Costa Times . The Director of General Services is directed to marl notices to tTie construction trade journals speci ed in Section 22036 of the Public Contract Code at least 30 days before the date of opening the bids; and IT IS FURTHER. RESOLVED that the Director of General Services, or his designee, is AUTHORIZED to issue bid Addenda, as needed, for clarification of the contract bid documents, provided the involved changes do not significantly increase the cost estimate for the initial construction contract. f mmby am#*t�11a M a true OW e0"M ply an S0{IOn aIYA a ftw an me n0num at-ft §Md OfaWlatOra li 9W d4%iAa •r. Orig. Dept.: General Services Dept. -Architectural Division cc: General Services Department Architectural Division G.S. Accounting File: 320-9701/A.5 File: 320-9703/A.5 Auditor-Controller Community Development Dennis Barry Consultant(Via A.D.) Public Works Department-Airport(Via A/D) H A 1997132097011001007SB.WPD RDH:GB:ls