HomeMy WebLinkAboutMINUTES - 06241997 - C1-C7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3807
ABSTAIN: None Supervisorial District 2
SUBJECT: Pursuant to Section 22507 & 22511.7 of the California Vehicle Code,
Declaring Parking to be Prohibited on the east side of First Avenue (Road
No.2295V), Crockett.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 &22511.7 of the California Vehicle Code parking
is hereby declared to be prohibited at all times, except for vehicles of the
physically handicapped (blue curb), on the east side of First Avenue
(#2295V) Crockett, beginning at a point 60 feet north of the north curb line
of Pomona Street and extending northerly a distance of 30 feet.
I h reby Its"that this Is a hue and correct Copy Of
an action w and sawed r i the minutes of this
Beard of SUVen.,pppns(tie`C_q�ipyn.
ATTESTED:��TW, /+ 't k of f
f Su wismaATCHrid park of the boats
of Supervben and Ocunty Administrator
SK:eh
g:\transeng\bo97tr\br3807.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
c.�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3810
ABSTAIN: None Supervisorial District 5
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, Declaring Parking
to be Prohibited on the south side of Highway 4 (Road No. 7182D), Oakley.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the south side of Highway 4
(#7182D) Oakley beginning at a point 100 feet east of the center line of
Empire Avenue and extending easterly a distance of 320 feet.
I belly M*tat tnta ie a boa and eorrad T d
an warn taken and entered
pon,�" mminut" WW tM
Duerd of Super Isol l N J dr I`J J F
ATTESTED: N.�=M-7
PHIL Brv-:orls an ELCJG uny Admeik of inistrator
stmtor
ard
of Sup=
.Sy Deputy
SK:eh
g:\transeng\bo97tr\br3810.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3811
ABSTAIN: None Supervisorial District 3
SUBJECT: Pursuant to Section 22507 of the Califomia Vehicle Code, Declaring Parking
to be Prohibited on both sides of Camille Avenue (Road No. 43346), Alamo.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on both sides of Camille Avenue
(#4334B) Alamo beginning at the westerly edge of the Iron Horse Trail
crossing and extending westerly a distance of 30 feet.
1 hmeby car*that this b e true and MM Copy of
an action taken and entered on the minutes 01 the
Beard of Supervisors on the dah
ATrESTEO:iI Ibi 7. 4 1�
PHIL BATCHELOR,Ce-k of the board
of�Supervisors and county administrator
Br s9J0�t J � avtm
SK:eh
g:ltra nseng\bo97tr\br3811.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
C . 1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3812
ABSTAIN: None Supervisorial District 2
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, Declaring Parking
to be Prohibited on the south side of Winslow Street (Road No. 2295AD),
Crockett.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the south side of Winslow Street
(#2295AD) Crockett beginning at a point 150 feet west of the center line of
Bay Street and extending westerly a distance of 40 feet.
t hereby tartly that this le a thus and correct copy of
an action tat,-, and entered ca the mInutak, of the
BoardATrE of D: "J'S 02 tie d�tgpr.
ATTESTED: JUP1 L `. la Jf
PHIL BATCHELOR,Clerk of the hoard
W Suparvlaore and Count'Atlminlatrefd
�
SK:eh
g:\transeng\bog7tr\br3812.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
crl
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3809
ABSTAIN: None Supervisorial District 2
SUBJECT: Pursuant to Section 22507 & 22511.7 of the California Vehicle Code,
Declaring Parking to be Prohibited on the south side of Winslow Street
(Road No.2295AD), Crockett.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 &22511.7 of the California Vehicle Code parking
is hereby declared to be prohibited at all times, except for vehicles of the
physically handicapped (blue curb), on the south side of Winslow Street
(#2295AD) Crockett beginning at a point 330 feet east of the center line of
Bay Street and extending easterly a distance of 20 feet.
I hereby mruly that this is a two and correct copy el
an action tn!c+n and err.-+d 'ho ^'nutes of the
Board o1 Super..:ors onG via 1 �,yayn.
ATrESTED:---111&Ny r
PHIL BATCHELOR.orsend ClerkOWY or the bneN
ool Supervisors antl County Administrator
gy �1 ^1; Yfv
Y
SK:eh
g:\transeng1bo97tr\br3809.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
c . �
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997, by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
TRAFFIC RESOLUTION NO. 3808
ABSTAIN: None Supervisorial District 2
SUBJECT: Pursuant to Section 22507 of the California Vehicle Code, Declaring Parking
to be Prohibited on the south side of Olympic Boulevard (Road No.3441),
Walnut Creek.
The Contra Costa Board of Supervisors RESOLVES that:
On the basis of a traffic and engineering survey and recommendations thereon by the
County Public Works Department's Traffic Engineering Division, and pursuant to County
Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is
established (and other action taken as indicated):
Pursuant to Section 22507 of the California Vehicle Code parking is hereby
declared to be prohibited at all times on the south side of Olympic Boulevard
(#3441)Walnut Creek beginning at a point 110 feet east of the east curb line
of Tice Valley Boulevard and extending easterly a distance of 45 feet.
I hereby Certify that this Is a trueend Coned Copy of
an action talmn and entered on the minutes of the
Board of Supemisonso the data she"
,t,rESTED 1997
PHIL BATCHELOR,Clerk Of the boats
tM Supaet,ore and County Administrator
of sr>i.wa
SK:eh
g:\transeng\bo97tr\br3808.wpd
Orig. Dept.: Public Works(Traffic)
Contact: Steve Kersevan, (313-2254)
cc: Sheriff
California Highway Patrol
TO: BOARD OF SUPERVISORS
FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR
DATE: JUNE 24, 1997
SUBJECT: WILLOW PASS ROAD SIDEWALK PROJECT - BAY POINT AREA
Project No.: 0662-3540-ACQ-6R4211
SPECIFIC REQUESTS)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
I. Recommended Action:
A. APPROVE Full Release and Satisfaction of all Claims and Demands from Saleh N. Shaibi, et al.
B. AUTHORIZE the Public works Director to sign said Release on behalf of the County.
C. AUTHORIZE the County Auditor-Controller to issue a check for $1,775.00 to Saleh N. Shaibi,
Mohamed Nasar Ali Abdulla, Ali Saleh Shaibi and Atfatima Shaibi, 290 W. 10th Street, Pittsburg, CA
94565 and deliver the check to the Real Property Division for processing.
It. Financial Impact:
$1,775 from Redevelopment Agency Funds.
111. Reasons for Recommendations and Background:
The claim is for the construction of a driveway entrance from Willow Pass Road to the claimant's
property. A re-visit to the site after the completion of the sidewalk project indicated this access opening
was appropriate. yy,,LL
Continued on Attachment:_ SIGNATURE: //�/yy�t,,�4l m � it
_RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE(S):
ACTION OF BOARD ON JUN 2 4 1007 APPROVED AS RECOMMENDED OTHER_
VOTE OF SUPERVISORS
UNANIMOUS (ABSENT )
AYES: NOES:
ABSENT: ABSTAIN:
RF:gpp I hers"csNy that this Is ewe and correct copy M
g:\realprop\97-6\B024-6.wpd an action taken and entered on the minutes W the
Ong. Div: Public Works(R/P) Bard or lruper,3010 Is
eatg6l".
Contact: Roger Frost(313-2226) ATTE�PML BAJTC�XIE�LOLR,Ciarkl or7na board
cc: County Administrator of supervlams and County Administrator
Auditor-Controller(via R/P)
P.W.Accounting !r �.] aAepM
CCCRA(via R/P)
Re. Wi owf'as�'Road
Pa€\cel 30
COUNTY OF CONTRA COSTA FULL RELEASE AND SATISFACTION �c✓
OF ALL CLAIMS AND DEMANDS
/ 77SaJ
For and in consideration of the sum of$47621&(oge4housands"undred_twe Haff
(hereinafter "the SETTLEMENT AMOUNT'), to Saleh N. Shaibi, Mohamed Naser Ali
Abdulla, and Ali Saleh Shaibi (hereinafter "the undersigned"): do hereby release and
forever discharge Contra Costa County its respective counsel, agents, claims
administrators, underwriters, servants and employees, their heirs, successors and assigns
and each of them (hereinafter"Released Parties'), of all claims and demands of every kind
and character whatsoever, including but not limited to, all claims for damages or equitable
relief to person or property, whether now known or unknown, which the undersigned shall
or may have against the Released Parties by reason of or arising out of any transaction,
publication, occurrence or event of any kind or nature whatsoever preceding in time the
execution of this Release, including, but not limited to, all claims and demands which were
or could have been asserted by the undersigned as an individual, arising out of or
connected with the Willow Pass Road sidewalk construction, which claims shall, as a
condition of this Release, be dismissed with prejudice as to the Released Parties, and the
undersigned and Released Parties are to bear their own costs and attorney fees.
For and in consideration of the aforesaid payments and as a condition of this Release, the
undersigned represents and warrants as follows:
1. That the undersigned fully understands that the liability of the Released Parties for
the above-described claims, demands, transactions, publications, occurrences, and
events is doubtful and disputed and that the payment herein provided for is not to
be construed as an admission of liability, which is expressly denied, and this
release arises from compromise;
2. That the provision of Section 1542 of the Civil Code of the State of California, which
reads:
A general release does not extend to claims which the creditor does
not know or suspect to exist in his favor at the time of executing the
release, which if known by him must have materially affected his
settlement with the debtor. . . . .
3. That this Release is executed without reliance upon any representation made by
the Released Parties or by anyone acting on their behalf,-
4.
ehalf;4. That this Release contains the entire agreement between the undersigned and the
Release Parties hereto and that the terms of the Release are contractual and not
merely a recital;
5. That the undersigned shall hold harmless the Released Parties from any loss,
including attorney fees, through assertion by any person, firm, or corporation not
a party hereto of any claim or claims covering the subject matter of this Release
from any loss incurred directly or indirectly by reason of the falsity or inaccuracy of
any representation herein by the undersigned,
6. That the SETTLEMENT AMOUNT referenced above shall be payable only upon
receipt by Released Parties of the duly executed original of this Full Release and
Satisfaction of All Claims and Demands; and
7. The undersigned does hereby declare that he has read the forgoing Release, that
the meaning thereof has been explained to him by his attorney and that he fully
understands and appreciates the meaning thereof and has executed this Release
of his own free will and accord.
8. The SETTLEMENT AMOUNT is a lump sum amount and not to be paid individually
and separately to the undersigned but as one payment for all.
� A"A a F JA ' � � 1
Saleh 1�Shaibi
Mohamed Naser Ali Abdulla
Ali Saleh Shaibi
RF:gpP A
g:lrealprop\97-3\WPRoadmpd
APPROVED:
By
Public Works Director
Date
C .3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 24, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful
Performance, Subdivision 7028, Oakley Area.
On June 2, 1992, this Board resolved that the improvements in Subdivision 7028 were
completed as provided in the Subdivision Agreement with Wood Valley Development, Inc. and now
on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily met the guaranteed
performance standards for the period following completion and acceptance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to refund the$1,000 cash deposit(Auditor's Deposit Permit No. 189414, dated April 25, 1991) plus
interest in accordance with Government Code Section 53079, if appropriate, to Wood Valley
Development, Inc., pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement.
I nthis is a hue and correct of
6118=11=d entered on the minutes as the
Beard of supe Isom on are date shown.
ATTE5tEl7 ""'
PHIL CHEL0116 rk of the rd
JIM
and CountyAd(mI?nrWnmt
l 1 i
l
RL:KF:fp
G:IENGSVC1B01Bo -24.wpd
Originator. Public Works(ES)
Contact: Rich Lierly(313-2348)
cc; Public Works -Account.
-Construction
Director of Community Development
Wood Valley Development,Inc.
1100 Pleasant Valley Dr.,Suite A
Pleasant Hill,CA 94523
04380422(Bond No.)
American Bonding Company
c/o Gast Bay Surety
91 Gregory Ln.,#5
Pleasant Hill,CA 94523
Recorded at the request Or:
Contra Costa County
Retw to: CONTRA COSTA Co Recorder's Office
Public WorksDgwUrArt STEPHEN L. WEIR
County Recorder
DOC - 97-011.3600-00
Tuesday, JUL 01, 2997 09:24;31
FRE $0.00; ;
Ttl Pd $0.00 Nbr-0000098085
lrc JR9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 24, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO.: A7/34,6
SUBJECT: Completion of Road Improvements,(x-ref RA 1008), Subdivision 6634, Oakley area.
The Public Works Director has notified this Board that the off-site road improvements for
Subdivision 6634 have been completed as provided in the Road Improvement Agreement with First
Nationwide Network Mortgage Company heretofore approved by this Board in conjunction with the
filing of the Subdivision Map.
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED
as of July 24, 1989.
BE IT FURTHER RESOLVED that the road improvement agreement and bond are
exonerated and, there is no warranty period required.
SUBJECT: Completion of Road Improvements,(x-ref RA 1008), Subdivision 6634, Oakley area.
June 24, 1997
Page-2-
IT IS BY THE BOARD ORDER that the Public Works Director is AUTHORIZED to pay
to the Contra Costa County Public Works Department the $3,650 cash deposit (Auditor's Deposit
Permit No. 112873, dated August 22, 1986) made by United Citizens Mortgage Company, plus all
accrued interest, to help defray inspection charges incurred by the Department.
RL:RF:fp 1 aaroby op*tW tab b a Vae and cared emy ot
an action token and ontamd on tna mkwM of py
G:IENGSVC1B01BO6-24.WPD 90410 Of a :son 04 to dem
t�tt:sretr.
Originator: Public Works(ES) a A and CQitlta°t
Contact: Rich Lierly-313-2348
cc: Public Works -Accounting
-R.Bruno,Construction
-Maintenance
-J.Florin,M&T Lab
Tickle File
Recorder(via clerk),then PW Engineering Services
Sheriff-Patrol Div.Commander
CHP,c/o Al
CSAA-Cartog
First Nationwide Network Mortgage Co.
706 Mission St.
San Francisco,CA 94103
United Citizens Mortgage Co.
700 Market St.
San Francisco,CA 94IO2
els
Recorded at the request of:
(:antra Costa County
Return to:
Public Works Depar4nent
Engineeringsenices CONTRA COSTA Co Recorder's Office
STEPHEN L. WEIR, County Recorder
DOC - 97-0114652-00
Wednesday, JUL 02, 1997 13:07:42
FRE $0.001 ; rlbr_0000099506
Ttl Pd $0.00 lrc /R9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 24, 1997 by the following vote:
AYES: Supervisors Rogers, Uilkema, Gerber, Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO.: 97/345
SUBJECT: Completion of Improvements, Minor Subdivision 90-84, Oakley area.
The Public Works Director has notified this Board that the improvements in Minor
Subdivision 90-84 have been completed or are assured by a previously approved Deferred
Improvement Agreement as of June 24, 1997.
NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED.
BE IT FURTHER RESOLVED that the subdivision agreement and board are exonerated and
there is no warranty period required.
SUBJECT: Completion of Improvements, Minor Subdivision 90-84, Oakley area.
June 24, 1997
Page -2-
IT IS BY THE BOARD ORDER that the Public Works Director is AUTHORIZED to pay
to the Contra Costa County Public Works Department the $1,000 cash deposit (Auditor's Deposit
Permit No. 95862, dated July 16, 1985)made by Conco Cement Company, plus all accrued interest,
to help defray inspection charges incurred by the Department.
RL:KF:fp:
G:\ENGSVC\BO\BO6-24.WPD
Originator: Public Works(ES)
Contact: Rich Lierly-313-2348 1 t+�aM a,eiy n.t nd,b a true and conatt M
all et(bn taFe� entl entered on the minuW a"a»
cc: Public Works -Accounting Ndald pt Super...om on fi, ^b ceom.
-R.Bruno,Construction`�; Jr%-Qho
PXIL 'HELCR,_�sr;�^•;Rp opud
-Maintenance Of SUPONISM and County Admnisuaw
-J.Florin,M&T Lab
Tickle File � lhgy
Recorder(via clerk),then PW Engineering Services
Sheriff-Patrol Div.Commander
CHP,c/o AI
CSAA-Caring
Conco Cement Co.
d.b.a. Conco Development Co.
5151 Port Chicago Hwy.
Concord,CA 94520
Pauline Pahilga
United Pacific Insurance Co.
580 California St.,#1300
San Francisco,CA 94104
0' . (V
Recorded at the request of.
Goodra Gotta Courcy
Return to: CONTRA COSTA Co Recorder's Office
Public watts Depsrunent STEPHEN L. WEIR, County Recorder
6n®nearing services
DOC - 97-011..5684-00
Thursday, JUL 03, 1997 13:15:14
FRE $0.00,' ;
Ttl Pd $0.00 Nbr-0000_00698
lrc/R9/1-1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on June 24, 1997 by the following vote:
AYES: Supervisors Rogers , Uilkema, Gerber , Canciamilla, DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO.:97/344
SUBJECT: Completion of Improvements, in Minor Subdivision 46-78, Tassajara area.
The Public Works Director has notified this Board that the improvements in Minor
Subdivision 46-78, by Dennis D. McDonald and Daniel A. Duggan Jr., have been completed as of
June 24, 1997.
BE IT FURTHER RESOLVED that the subdivision agreement is hereby exonerated and there
is no warranty period required.
RL:KF:fp
G:\ENGSVC\BO\306-24.WPD
Originator. Public Works(ES) an;,'W"thatn ry nd enpraadgqtro'Inng" n"nuM e°�go
n.
Contact: Rich Lierly-313-2348 Road of 5uPeJ Un e n�4, -nl 97
ATrE=I)!
PML aATCMELCR.CIeM of Me—Ord
cc: Public Works -Accounting dsv vvw a05 o01tr Atl +ax
-R.Bruno,Construction a
-Maintenance
J.Florin,M&T Lab
Tickle File
Recorder(via clerk),then PW Engineering Services
Sheriff Patrol Div.Commander
CHP,c/o Al
CSAA-Cartog
Dennis D.McDonald
Daniel A.Duggan,Jr.
24072 Myrtle St.
Hayward,CA 94541
C-1
TO: BOARD OF SUPERVISORS, AS THE GOVERNING BODY OF THE CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
FROM: J. MICHAEL WALFORD, CHIEF ENGINEER
DATE: June 24, 1997
SUBJECT: ACCEPT SECOND REPORT DENOTING CHANGES TO FISCAL YEAR 1995-96
STORMWATER UTILITY ASSESSMENTS
SPECIFIC REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION
I. Recommended Action:
ACCEPT this second report from the Chief Engineer denoting his determination that the Fiscal
Year 1996-97 Stormwater Utility Assessment changes, for the parcels noted in Attachment A are
necessary to correct for over assessments.
II. Financial Impact:
The changes noted will decrease the Fiscal Year 1996-97 assessment revenues for the following
Stormwater Utility Areas in the amounts shown.
Stormwater Utility Area No. 1 (Antioch) $ 28.90
Stormwater Utility Area No. 8 (Martinez) $ 51.00
Stormwater Utility Area No. 12 (Pittsburg) $831.60
III. Reasons for Recommendations and Background:
On June 11, 1996, the Board adopted Stormwater Utility Assessments for Fiscal Year 1996-97
for the seventeen Stormwater Utility Areas. Ordinance 93-47 provides for the Chief Engineer to
correct assessments calculated incorrectly and to hear appeals from individual property owners
on the assessment amounts. The changes noted in Attachment A make the corrections deemed
necessary by the Chief Engineer. The Stormwater Assessment Ordinance provides for refunds
to the owner for the difference between the over assessment and the correct assessment for the
year the correction was made and in some cases the prior year.
Continued on Attachment:_ SIGNATURE:
_RECOMMENDATION OF COUNTY ADMINISTRATOR
_RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
SIGNATURE (S):
ACTION OF BOARD ON _ �4_ % APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
UNANIMOUS (ABSENT )
AYES: NOES:
ABSENT: ABSTAIN:
LB/cl f hereby t>trdy IMf thN le•true ttttd aerrect Copy Of
9:Tdctl\Linda\bo\sua.t6 on eeuon taken end entered on the minuUe of the
Orifi.Div: Flood Control Baotd M Su loon on Lfle dato shown. _
Contact: Linda Bulkeley 313-22388hp "�
cc: County Administrator pHlATCHEL0 CI ^f the board
County Assessor of Su loon and Crk ounty Admintstretor
County Auditor-Controller
County Counsel � ,
�7
Second Report - Stormwater Utility Assessments FY 1996-97
June 24, 1997
Page 2
The basis for the corrections are as follows:
1. Industrial properties draining their stormwater independently to the bay or delta and
operating under an individual regional water quality control board permit are exempt under
the legislation authorizing the Stormwater Utility Assessments, or
2. The actual amount of impervious surface on the parcel is less than the standard amount
associated with the land use designation assigned to the parcel in the County's Land
Information System which was used to calculate the original assessments, or
3. The parcel is located in the Oakley Sand Area, greater than 20,000 square feet in Area,
and has no curbs or drainage systems serving the property.
IV. Consequences of Negative Action:
Property owners would be incorrectly assessed.
ADMINISTRATIVE CHANGES TO FISCAL YEAR 1996-97 STORMWATER UTILITY PROPERTY
ASSESSMENTS
SUAD City Assessors Current Amount Corrected
Number Parcel Number on Roll Amount
1 Antioch 057-041-005-0 $28.90 $0.00
Total Antioch $28.90 $0.00
8 Martinez 161-100-008-2 $51.00 $0.00
Total Martinez $51.00 $0.00
12 Pittsburg 086-151-003-0 $1,330.56 $498.96
Total Pittsburg $1,330.56 $498.96
FiscalYear 96/97 Total $1,410.46 $498.96
fidcminda\bo\2bosokchg.xls
Page 1 6/11/97