Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04201999 - C6-C8
THE BOARD OF SUPERVISORS, AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, CALIFORNIA Adopted this Resolution on April 20, 1999, by the following vote: AYES= Supervisors Gioia, Uilkema, Gerber, DeSaulnier and C,anciarnilla NOES: None ASSENT; None ABSTAIN: None RESOLUTION NO. 991180 Deerings Water code, Uncodified Acts Act 1656 § 32 West's Water Code, Appendix 64-31 Government Code § 25365) SUBJECT: Approve Quitclaim Deed to Contra Costa County Drainage Area 57 Basin W. 0. 8590 Martinez Area The Board of Supervisors of Contra Costa County, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Flood Control District acquired certain real property in the Martinez area by Stipulated Judgment in Condemnation filed on July 30, 1992 and by Grant of Easement recorded on March 4, 1992, described in Exhibit "A" attached hereto, for flood control purposes. The District has requested that these rights be conveyed to the County so that maintenance activities on the property's drainage facilities can be funded. This Board hereby DETERMINES that said property is not required for District use, and pursuant to Government Code Section 25365, this Board hereby APPROVES and AUTHORIZES the conveyance of said rights to the County. The Board Chair is hereby AUTHORIZED to execute a Quitclaim Deed conveying said rights to the County. As governing body of Contra Costa County, this Board hereby ACCEPTS said Quitclaim Deed on behalf of the County and DIRECTS the Real Property Division to cause its delivery to the County Recorder for recording. I hereby certify that this is a true and correct copy of an action taken and entered on the NW:eh minutes of the Board of supervisors on the G:\GrpData\RealProp\1999-Files\99-4\bastn.doc date shown. ATTESTED, April 20, ©rlg. Dept. Public Works (R/P) PHIL BAT ELOR, leEK of the Board Contact: Nancy Wenningera(313-2227) of ervi and C t+Administrator cc: Public Works Accounting $ Public Works Records By "� Deputy Recorder(via R/P) RESOLUTION NO. 991180 Drainage Area 57 Five Parcels from C.C.C.F.C.&W.C.D. to C.C.C. EXHIBIT"Ar, Real property in an unincorporated area of the County of Contra Costa, State of California, being five (5) parcels previously conveyed to the Contra Costa County Flood Control and Water Conservation District, described as follows: PARCEL I (Fee fttt ) All of Parcel 1503 as described in the Final Order of Condemnation No. C92-01711 to the Contra Costa County Flood Control and Water Conservation District filed July 30, 1992 and the deed recorded in series number 92-193215, July 31, 1992, Contra Costa County Records. PARCEL 2 _(Easement) All of Parcel 1503A as described in the Final Order of Condemnation No. C92-01711 to the Contra Costa County Flood Control and Water Conservation District filed July 30, 1992 and the deed recorded in series number 92-193215, July 31, 1992, Contra Costa County Records. PARCEL 3 (Easement) All of Parcel 1 as described in the deed recorded.in series number 92-50195 (Book 17281 of Official Records, Page 71), March 4, 1992. PARCEL 4 (EaMment) All of Parcel 2 as described in the deed recorded in series number 92-50195 (Book 17281 of Official Records, !Wage 71), March 4, 1992. PARCEL 6_(Easement) All of that Marcel described in the deed recorded in series number 92-50196 (Book 17281 of Official Records, Page 76), March 4, 1992. G:4GrpData0esign"SURVF-YSltegaisNOA57basin.doe Apr;i 5, 1999 6, Recorded at the request of: Centra Costa County After recording return to, Contra Costa County Real Property Division 255 glacier Drive Martinez,CA 54553 Attn: Nancy Wenninger Portions of Assessor's Parcel Nos. 161-190-001, 161-190-002, 951-190-003 161-242-001, 161-202002 QUITCLAIM DEED For a valuable consideration, recant of which is hereby acknowledged, CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, a political subdivision of the Mate of California, Does hereby remise, release and forever quitclaim to Contra Costa County, a political subdivision of the Mate of California, the following described real property in the unincorporated area of the County of Contra Costa, Mate of California, FOR DESCRIPTION SEE EXHIBIT "A"ATTACHED HERETO AND MADE A PART HEREOF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Dated April 20, 1999 gy air, and of Supervisors STATE OF CALIFORNIA ) COUNTY OF CONTRA COSTA) on April 20, 1999 before me, Phil Batchelor, Clerk of the Board of Supervisors and County Administrator C ntra Cq t County, personally appeared doe rrc amilla who is personally known to me (or proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s)islare subscribed to the within instru- ment and acknowledged to me that he/she/they executed the same in his/her/their authorized capacl- ty(ies), and that by his/her/their signature(s) on the instrument the erson(s),or the entity upon behalf of whit pe (s)act , ecuted the Instrument. By. Deputy Clerk NW.•eh G:1 GrpDataWea1Prep l 1999-P W 199-41de4-twin.doc Drainage Area 57 Five Parcels from C.C.C.F.C.&W.C.D. to C.C,C. EXHIBIT "A" 4 Real property in an unincorporated area of the County of Contra Costa, State of California, being five (5) parcels previously conveyed to the Contra Costa County Flood Control and Water Conservation District, described as follows: PARCEL 9 (Fee title) All of Parcel 1503 as described in the Final Order of Condemnation No. C92-01711 to the Contra Costa County Flood Control and Water Conservation District filed July 30, 1992 and the deed recorded in series number 92-193215, July 31, 1992, Contra Costa County Records. PARCEL 2 (Easement) All of Parcel 1503A as described in the Final Order of Condemnation No. C9 -01711 to the Contra Costa County Flood Control and Water Conservation District filed July 30, 1992 and the deed recorded in series number 92-193215, July 31, 1992, Contra Costa County Records. PARCEL 3 (Easement) All of Parcel 1 as described in the deed recorded.in series number 92-50195 (Book 17281 of Official Records, Page 71), March 4, 1992. PARCEL 4 (Easement) All of Parcel 2 as described in the deed recorded in series number 92-50195 (Book 17281 of Official Records, Wage 71), March 4, 1992. PARCEL 6 (Easement) All of that Parcel described in the deed recorded in series number 92-50196 (Book 17281 of Official Records, Page 76), March 4, 1992. G:\GrpData\Design\SURVEYS\Iegala\DA57basin.doc Apd!5, 1999 TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: April 20, 1999 SUBJECT: State Route 4 East, Bailey Road to Railroad Avenue. Pittsburg Area. Project No.: 4660-0X4258 Task: ACQ Account: 8540 SPECIFIC;REQUEST(S)OR RECOMMENDATION(S)&BACKGROUND AND JUSTIFICATION 1. Recommended Action: A. APPROVE the Relocation Assistance Claim for Tracy Scott for moving expenses in the amount of$1550.04. B. AUTHORIZE the Principal Real Property Agent to sign said claim forms on behalf of the County. C. AUTHORIZE the Auditor-Controller to issue a check in the amount of $1550.40 payable to Tracy Scott, 2100 Paige Court, Pittsburg, CA., 94555, to be forwarded to the Real Property Division for delivery. i Continued on Attachment: X SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE —APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON APPROVED AS RECOMMENDED x OTHER VOTE OF SUPERVISORS X UNANIMOUS(ABSENT AYES: NOES: ABSENT: ABSTAIN: PS:eh I hereby certify that this is a true and correct g:\RealProp\1999-FllesiBO\B0420SR4East.doc copy of an action taken and entered on the April 20, 1999 minutes of the Board of Supervisors on the Orig. Div. Public Works (R1P) date shown. Contact: Pat Smyers (313-2222) cc: County Administrator ATTESTED: April 20, 1999 Auditor-Controller(via wP) PHIL BATCHELOR, Clerk of the Board P.W. Accounting of Sup isor�d Cou dmin€strator Recorder(via RIP) x f i BY , Deputy State Route 4 East, Bailey Road to Railroad Avenue. Pittsburg Area. April 20, 1999 Page 2 ll. FlnancialImpact: Payment of$1550.00 from Contra Costa Transportation Authority funds. Ill. Reasons for Recommendations and Background. Tracy Scott rents the property located at 2100 Paige Court in the Pittsburg area. The property is required for the State Route 4 East project. Moving expenses are part of her relocation entitlement required by Government Code Section 7620, et. Seq. IV. Consequences of Negative Action: The County would not be in compliance with State and Federal law. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Carder on April 20, 1999 by the following vote: AYES: Supervisors Gioia, Uilkerrla, Gerber, DeSaulnier and Canciariilla NOES: None ABSENT: Norse ABSTAIN: None RESOLUTION NO. 99/181 SUBJECT: A Resolution to Approve and Authorize the Chair of the Board of Supervisors to execute the Federal Apportionment Exchange and State Match Program under which Caltrans agrees to pay the County$100,000 from the unobligated balance of its State Matching moneys for Fiscal Year 1998-99. The money must be used for transportation purposes in accordance with Article XIX of the California State Constitution. The Board of Supervisors of Contra Costa County RESOLVE: WHEREAS, County desires to assign apportionments made available to it for allocation to transportation projects under the Intermodal Surface Transportation Efficiency Act of 1991, as modified in accordance with Section 182.6 of the Streets and Highways Cade in exchange for nonfederal State Highway Account funds, and WHEREAS, Section 182.9 of the Streets and Highways Code requires the allocation of State matching moneys from the State Highway Account to County, and WHEREAS, Caltrans agrees to pay to County $100,000.00 from unobligated balance of its State snatching moneys for Fiscal Year 1998/99, and WHEREAS, County agrees to use all State funds paid hereunder only for transportation purposes, that are in conformance with Article XIX of California State Constitution. NOW,THEREFORE,the Board of Supervisors of Contra Costa County,by adopting this resolution, does hereby APPROVE and AUTHORIZE the Chair to execute the Federal Apportionment Exchange and State Klatch Program Agreement No. X99-5,0928 0� ) Y rti that this is a true and correct VMc:vmc:elt copy of an action taken and entered on the rrlinuu es t g:\transeng\bobr99te\StateMatch2.coc ofheoBr of Supervisors on the Orifi.Dept.: Public Works(TE) date shown. Contact: V.McLeod,Tel.313-225$ ATTESTED: -A 20 1 q9 cc: Auditor-Controller PHIL BATCHELOR, Claris of the Socird M.Shiu,Deputy Public Works Director o4eplturne ors am U' ly Ad:"rl nistrator J.Bueren,Assistant Public Works Director R.Gilchrist,Accounting B Depu ,�(2 sealed Board Resolutions and 2 original Program Supplto Public rks/Transportation Engineering Division) RESOLUTION NO. 99/181 STATE MATCH PROGRAM: CALIFORNIA DEPARTMENT OF TRANSPORTATION -- COUNTY 04 CONTRA COSTA District County Agreement o.: X99-5928(038) EA No.: 04-923132 THIS AGREEMENT is made on , 1999, by the COUNTY of CONTRA COSTA, a political subdivision of the State of California(COUNTY), and.the State of California, acting by and through the Department of Transportation (CALTRANS). WHEREAS section 182.9 of the Streets and Highways Code requires the allocation of state matching moneys from the State Highway Account to COUNTY: NOW, THEREFORE, the parties agree as follows: I. STATE.MATCH PROGRAM A. As authorized by section 182.9 of the Streets and Highways Code, CALTRANS agrees to pay to COUNTY $100,000.00 from the unobligated balance of its State Matching moneys for Fiscal Year 1998/99. B. COUNTY agrees that before it uses State Matching funds for any other lawful purpose, it shall use such funds to match Federally funded transportation projects. H. COMMON PROVISIONS A. Subject to funds being made available by the State Budget Act, and upon receipt of an invoice by CALTRANS, CALTRANS agrees to pay to COUNTY an amount not to exceed $100,000.00 which amount is equal to the State Match funds identified in I.A., For Caltrans Use Only 1 hereby Certify upon my own personal knowledge that budgeted funds are available for this encumbrance Accountinq Officer Da_toif l $ I Chapter Statutes 1 m fiscal Year Program BC Catego Fund $ Source Co.Match (-N: .Page 1 of 2 (Rev.02-09-99) B. COUNTY agrees to use all state Bands paid hereunder only for transportation purposes that are in conformance with Article XIX of the California Mate Constitution. C. COUNTY agrees to establish a special account within their County Road Fund for the purpose of depositing all payments received from STATE pursuant to this agreement. D. COUNTY agrees to grant State of California auditors access to COUNTY's books and records for the purpose of verifying that funds paid hereunder are properly accounted for and proceeds are upended in accordance with the terms of this agreement. All documents will be available for inspection by authorized CALTRANS agents at any time for a four-year period from date of payment under this agreement or one year after the audit is completed or waived by CALTRANS,whichever is later. E. COUNTY agrees in the event COUNTY fails to use funds received hereunder in accordance with the terms of this agreement, CALTRANS will rewire COUNTY to replace those State funds withh local funds and credit the account established under section II.C.. In the event of such requirement by CALTRANS, COUNTY shall provide written verification to CALTRANS that the requested corrective action has been taken. F. CALTRANS reserves the right for the payments required hereunder to be reduced to offset such additional State Match funds obligated for federal projects as are not counted in section I.A.. STATE OF CALIFORNIA COUNTY OF CONTRA COSTA Department of Transportation Chief, Office of Focal Programs a- , d f Supervisors Project Implementation Dater Date: April 20, 1999 Co.Match(N) Page 2 of 2 (Rev.02-09-99)