Loading...
HomeMy WebLinkAboutMINUTES - 06132000 - SD6 THE BOARD F VI F TRA TY ALIF '-` Adopted this Resolution on June 13,2000,by the following vote: AYES: SUPERVISOORS GIOIA, UILKEMA, DESAULNIER, CANCIAMILLA and 'GERBER NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.2000/295 SUBJECT: Tabulation of Mail-In Ballots,Confirmation of Diagram and Assessment and Levy of Street Light Charges for DP 3001-99,County Service Area L-100,Walnut Creek area. The Board of Supervisors of Contra Costa County RESOLVES: 1. On April 25, 2000,the Board of Supervisors adopted Resolution No. 2000/204 directing the filing of the engineer's report for street light charges for County Service Area L-100. As directed by the Board,the Engineer of Work has filed the engineer's report. 2. On April 25,2000,the Board adopted Resolution No. 2000/204 declaring the Board's intention to levy and collect street light charges to operate and maintain facilities and services within CSA L-100 for fiscal year 1999-00 and setting a public hearing for June 13, 2000 Notice of the hearing was given in the time and manner required by law. 3. Resolution No. 2000/204 directed the Engineer of work (Public Works Director) to cause to be mailed to property owners within DP 3001-99 the notices and ballots required by Section 4 of Article XIII D of the California Constitution(Proposition 218). 4. The notices and ballots have been mailed to property owners and the returned ballots are ready to be tabulated. NOW,THEREFORE,the Board FINDS,DETERMINES and ORDERS that: 5. A public hearing was held before this Board on June 13,2000 at 9:00 a.m. At the hearing,the Engineer of Work presented to the Board all ballots received from property owners within DP 3001-99 a proposed tabulation of those ballots. The Board heard and considered all protests against the proposed assessments and tabulated the returned ballots according to the proportional financial obligation of the affected properties. The Board also afforded to every interested person an opportunity to make a protest to the engineer's report, either in writing or orally, and the Board considered each protest. 6. A majority protest,as defined in section 4(e)of Article XIII D,does not exist. 7. The Board hereby confirms the diagram and assessment as set forth in the report of the Engineer of Work and hereby levies the street light charges set forth therein in IVIS 7-99 for fiscal year 2001/2002. se:JR:df I hereby certify that this is a true and correct copy of \WWan action taken and entered on the minutes of the Orifi.D BMi: PuMle Works Dep 19t��ao( p@cW tuft ApdflL100 paekapeDP SOOT-9B.dx aio.e.q.: Pudk Works oe�prlmaM(apedel esanae) ;Board of Supervisors on the date shown. Contac!: Up EPparN.313.2293 ec: Assessor Aorftler A'TTES'TED: _ t,�yi.� /�' . +r�5 �°`" 'dmf° Phil Batchelor,Clerk the Board county Oaewel //'I- LAFCO of Supervi ors and County AdministratorP.W.AtxOunUrp $yDeputy RESOLUTION NO. 2000/295 S�z G Pf- -LIC WORDS DEPARTMENT CONTRA COSTA COUNTY DATE: June 13, 2000 TO: Board of Supervisors FROM: Maurice M. Shiu, Public Works Director SUBJECT: Results of the Ballots Cast in the Proposed Annexation of DP 3001-99 into CSA L- 100 (APN# 148-480-008, 148-480-009 and 148-480-011) 1, Maurice M. Shiu, Public Works Director for the County of Contra Costa, State of California, having canvassed the return of all votes cast in the proposed annexation of DP 3001-99 into County Service Area L-100 Lighting District held between April 25, 2000 and June 13, 2000 do hereby certify the following to be a full, true and correct Statement of Results of all votes cast on the following measure: County Service Area L-100 Lighting District Annexation and.Annual Assessment for DP 3001-99 YES 3 NO 0 t fixrther certify that the total number of ballots cast in the proposed annexation of DP 3001-99 into County Service Area L-100 Lighting District at said election was 3 and attached hereto are the total ballots received for and against annexation and assessment. Dated the lath day of June, 2000 9MW:SE:7R:df PW94lSHARDATN,GrpDau\SpDietl8oatd Orders%200014 ApriW.100 picicsVDP 9001-44.doc cc: H.Ealloger,Engineering Smites M.Marton,Engiaseriug Services S.Epperly,Specie Districts S.Rushton,Special Districts 'County Service Area L-1 0f`'.ighting District Annexation ' Bello Assessor's Parcel Nos.: 148-480-011 Annexation Of: DP 3001-99 MAY ! Record Owner: Main Street Holdings LLC Address: c/o Steven P. Thomas 3100 Oak Road, #140 Walnut Creek, CA 94596 Yes, 1 approve of the proposed annual assessment of$74.70 on each of the parcels identified in this ballot. No, I do not approve of the proposed annual assessment of$74.70 on each of these parcels. Signature of Record Owner or Authorized Representative of the above identified parcels. Date ' County Service Area L-V" Lighting District Annexation Ballof Assessor's Parcel Nos.: 148-480-009 ' -� i 1177 Annexation Of: DP 3001-99 !�� ' MAY Record Owner: Prime Hospitality Corporation Address: c/o Joseph Bernadino 700 Route 46 East Fairfield, NJ 07004 Yes, I approve of the proposed annual assessment of$74.70 on each of the parcels identified in this ballot. No, I do not approve of the proposed annual assessment of$74.70 on each of these parcels. kig--na4tuof Record Owner or Authorized Representative of the above identified parcels. 5-A I co Date EXH„alT D County $ervice Area L-180 Lighting District Annexation 19a110E W � r Assessor's Parcel Nos.: 148-480-0178 Mit' 2 3 Annexation Of. DP 3001-99 Record Owner: Spieker Properties Address: 1255 Treat Blvd., Suite 150 Walnut Creek, CA 94596 Yes, i approve of the proposed annual assessment of$74.70 on each of the paroels identified in this ballot. No. I do not approve of the proposed annual assessment of$74,70 on each of these parcels. S ature of Re d l-wnerr or Authorized Representative of the above identified parcels. ,�rd..w...1� �. Ca`+�r•c.t�.� v,� A-oJ.�Esc., b L> Date RESOLUTION NO. 20001