Loading...
HomeMy WebLinkAboutMINUTES - 06242003 - SD7 TO: BOARD OF SUPERVISORS FROM: MAURICE M. SHIU, PUBLIC WORKS DIRECTOR GATE: JUNE 24, 2003 SUBJECT: STRENTZEL LANE EROSION AND SEDIMENT REDUCTION PROJECT. Project No.: 7505-6178476 SPECIFIC REQUEST(S)OR RECOMMENDATION(g)&BACKGROUND AND JUSTIFICATION 1. Recommended Action: A. OPEN the public hearing and ask if any notified property owners wish to be heard as to the four items specified in Section 111.6 below, CLOSE Public Hearing. B. Upon completion and closing of the hearing, MAKE the findings and determinations listed under I11.13 below and ADOPT the attached Resolution of Necessity to acquire the required property by eminent domain. If. Financiallmoact: In eminent domain actions the judgment will be the price paid for the property, and may include court costs which are regarded as a roughly calculable expense of property acquisition. Costs of acquisition in this case are 100% reimbursable from County Drainage Funds. Continued on Attachment: X SIGNATURE: „RECOMMENDATION OF COUNTY ADMINI OR COMMENDATION OF BOARD COM PPROVE OTHER : SIGNATURES .%' ACTION OF BOAK0 ON _ June 24, 2003 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS X UNANIMOUS(ABSENT None-.-- AYES: one _AYES: NOES: I hereby certify that this is a true and correct ABSENT: ABSTAIN: copy of an action taken and entered on the *District III Seat VACANT** minutes of the Board of Supervisors on the date shown. LLO:eh Time 24, 2003 G:\GrpOata\ReaiProp12003-Files\BOs&RES\BO22_strentzei.doc ATTESTED: JOHN SWEETEN, Clerk of the Board of Orifi.Div: Public Works(RIP) Sup isors and County Administrator Contact: L.Lucy Owens(313-2229) cc: County Administrator Auditor-Controller(via RIP) By Deputy County Counsel(certified copy of Resolution) P.W.Accounting Board Orders Senior Clerk,Adm. SUBJECT: Strentzel ` ' ne Erosion and Sediment Reduction )ject DATE: June 24, e,-UO3 PAGE: 2 111. Reasons for Recommendations and Background: A. Proposed Project -- The Contra Costa County Public Works Department is working in partnership with the Regional Water Quality Control Board, National Park Service, Friends of Alhambra Creek and the residents of the Strentzel/Sheridan Lane area of Martinez to construct the Strentzel Lane Erosion and Sediment Reduction Project. A grant was received from the Regional Board to implement local improvements to reduce sediment transport to Alhambra Creek and control historic flooding in the adjacent neighborhoods. A major component of the project is installation of an underground piping system from the west side of Alhambra Valley Road down through the neighborhood to Alhambra Creek. The only corridor for the middle section of pipe is down the privately owned 40-foot wide Strentzel Lane corridor, as identified in the original grant application. This corridor allows the installation of the pipe with minimal disruption to major stands of mature trees in the area. On October 22, 2002, this Board approved the proposed project and adopted the Negative Declaration/Finding of No Significant Impact pertaining to this project that was published on September 5, 2002. In order to proceed with the project, it is necessary for the County to exercise its power of eminent domain. Pursuant to Section 1245.235 of the Code of Civil Procedure, notice was given to the following persons whose names and addresses appear on the last equalized County Assessment Roll: Heirs of Edna Hanna aka Edna S. Hanna Susan Flynn 11538 Post Hill Road Lakeside, CA 92040 David Hanna 5005 Alhambra Valley Martinez, CA 94553 Road James Sheridan Hanna 69 Ruby Lane Carson City, NV 89701 Heirs of Richard R. Hanna Owen Richard Hanna 2909 Tarmac Road Redding, CA 96003 Kevin Michael Hanna 2025 Estrella Drive Prescott, AZ 86305 Alan Lee Haggland 34825 215 S.E. Auburn, WA 98002 Laurie Jean Haggland 331 Podunk Road Guilford, CT 06437 Marchessault Thomas Rea Hanna 1300 Valley View Drive Carson City, NV 89701 Joan Hanna Brown c/o Thomas Hanna SUBJECT: Strentzel I e Erosion and Sediment Reduction r >ject DATE: June 24, 2UO3 PAGE: 3 Heirs of Jean H. Clark fka Jean lie Llpkau James Gaines 333 Holcomb Avenue, Reno, NV 89502 Louise McBride Suite 300 Ross E. De Lipkau c/o Ross E. De Lipkau Jahn Muir Hanna 1240 Orchard Avenue Napa, CA 94558 c/o William Hanna Mary C. Hanna 6001 Fourth Avenue Sacramento, CA ' Dennis Hanna 95817 Neil Ross Hanna c/o Timothy Rea Hanna Timothy Rea Hanna 6001 Fourth Avenue Sacramento, CA 95817 Ross E. De Lipkau 333 Holcomb Avenue, Reno, NV 89502 i Suite 300 Ross Erwin Hanna 701 Birch Way Dixon, CA 95620 Ross De Lipkau, Trustee 333 Holcomb Avenue, Reno, NV 89502 William Hanna, Trustee Suite 300 Muir-Hanna Family Trust Margaret De Figueiredo, 115 Jose Lane Martinez, CA 94553 Trustee c/o Melvin M. Jones Margaret De Figueiredo, 4070 Siino Avenue Concord, CA 94521 Trustee c/o The Young in Heart This notice consisted of sending by first-class and certified mail on June 9, 2003, a Notice of Intention which notified these owners that a hearing is scheduled for June 24, 2003, at 9.30 a.m. in the Board's Chambers, at which time they may appear to be heard on the matters referred to in the notice. B. Scope of Hearing Per C.C.P. Section 1245 235 1. Public Interest and Necessity require the proposed project. The County pians to implement local improvements to reduce sediment transport to Alhambra Creek and control historic flooding in the adjacent neighborhoods. A major component of the project is installation of an underground piping system from the west side of Alhambra Valley Road down through the neighborhood to Alhambra Creek. SUBJECT: Strentzel I e Erosion and Sediment seduction r +ect DATE: June 24, 2vj3 IMAGE; 4 2. The project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury. The only corridor for the middle section of pipe is down the privately owned 40-foot wide Strentzel Lane corridor. This corridor allows the installation of the pipe with minimal disruption to major stands of mature trees in the area. Strentzel Lane is encumbered with several utility easements. The addition of the County's storm drain easement will not affect the current use; and was chosen as the most beneficial location with the intent to minimize impact to the property owners. 3. The pro erty sought to be acc€uired is necessary for the project to provide for the protection of the adjacent neighborhoods as described in Item Ill, above. 4. The offer of compensation rewired Section 7267.2 of the Government Code has been made to the owner or owners of record. Contra Costa County, through the Beal Property Division of the Public Works Department, has made an offer of just compensation to the owners of record for the rights required for this project. The offers were based on an appraisal of the fair market value of said property rights. Real Property staff is currently negotiating with the owner of the subject property to acquire the required permanent easements. IV. Consequences of Negative Action: The County will be unable to acquire the property rights necessary for the project. I THE BOARD OF SUPERVISORS 2 CONTRA COSTA COUNTY, CALIFORNIA 3 Re: Condemnation of Property } for Storm Drain Purposes, ) RESOLUTION OF NECESSITY 4 Strentzel Lane Erosion and ) No. 2W3/409 Sediment Reduction Project ) (C.C.P. § 1245.230) 5 Martinez Area ) CDD-CP#02-67 } 6 Project No. 7505-6178476 ) 7 8 The Board of Supervisors of Contra Costa County,California,by vote of two-thirds or more 9 of its members, RESOLVES that: 10 Pursuant to Government Code section 25350.5 and Streets 8z Highways Code section 943, 11 Contra Costa County intends to install an underground piping system, a public improvement, from 12 the west side of Alhambra Valley Road through the neighborhood to Alhambra Creek, to reduce 13 sediment transport to Alhambra Creek and control historic flooding in the adjacent neighborhoods 14 in the Martinez Area, and, in connection therewith, acquire interests in certain real property. 15 The properties to be acquired consist of two (2) parcels and are generally located in the 16 Martinez area. The said properties are more particularly described in Appendix"A",attached hereto 17 and incorporated herein by this reference. 18 On June 9, 2003, notice of the County's intention to adopt a resolution of necessity for 19 acquisition by eminent domain of the real property described in Appendix"A"was sent to persons 20 whose names appear on the last equalized County Assessment Roll as owners of said property. The 21 notice specified June 24, 2003, at 9:30 am. in the Board of Supervisors Chambers in the 22 Administration Building,651 Pine Street,Martinez,California,as the time and place for the hearing 23 thereon. 24 The hearing was held at that time and place, and all interested parties were given an 25 opportunity to be heard and based upon the evidence presented to it,this Board finds,determines and 26 hereby declares the following: 27 1. The public interest and necessity require the proposed project, and 28 2. The proposed project is planned and located in the manner which will be most RESOLUTION NO. 2003/409 I compatible with the greatest public good and the least private injury; and 2 3. The property described herein is necessary for the proposed project; and 3 4. The offer required by section 7267.2 of the Government Code was made to the owner 4 or owners of record; and 5 S. That insofar as any of the property described in this resolution has heretofore been 6 dedicated to the public use for public purposes, the acquisition and use of such 7 property by Contra Costa County for highway purposes is fora more necessary public 8 use than the use to which the property has already been appropriated or a compatible 9 public use. This determination and finding is made and this resolution is adopted 10 pursuant to Code of Civil Procedure sections 1240.510 and 1240.610; and 11 6. On October 22, 2002, this Board approved the proposed project and adopted the 12 Negative Declaration/Finding ofNo Significant Impact pertaining to this project that 13 was published on September 5, 2002. 14 The County Counsel of this County is hereby AUTHORIZED and EMPOWERED: 15 To acquire in the County's name,by condemnation,the titles, easements and rights of way 16 hereinafter described in and to said real property or interest(s) therein, in accordance with the 17 provisions for eminent domain in the Code of Civil Procedure and the Constitution of California: 18 Parcels 1 and 2 are to be acquired as permanent easements. 19 To prepare and prosecute in the County's name such proceedings in the proper court as are 20 necessary for such acquisition; 21 To deposit the probable amount of compensation,based on an appraisal,and to apply to said 22 court for an order permitting the County to take immediate possession and use said real property for 23 said public uses and purposes. 24 25 26 27 !!/ 28 RESOLUTION NO. 2003/409 I PASSED and ADOPTED on June 24, 2043,by the following vote: 2 AYES. SJMMM GIMA, UnK MA, GWM axed. DeSWU'T' 3 NOES: N" 4 ABSENT: Nm 5 ABSTAIN: Nw 6 District III seat is vacant. 7 1 HEREBY CERTIFY that the foregoing resolution was duly and regularly introduced,passed 8 and adopted by the vete of two-thirds or more of the Board of Supervisors of Contra Costa County, 9 California, at a meeting of said Board on the date indicated above. 10 i hereby certify that this is a true and correct copy of an action taken and entered on the 11 minutes of the Board of Supervisors on the date shown. 12 ATTESTED: M. JOHN SWEETEN, Cie?K of the Board 13 of Aupervisors and Cotxtirtlstratcr 14 15 Orig. Dept: Public Works Department(R/P) Contact: L. Lucy Owens(313-2229) 16 Auditor-Controller County Counsel (Certified Copy) 17 18 19 20 21 22 1-.'IOANNIPamela\Strentzetroad-nee.wpd 23 24 25 26 27 28 RESOLUTION NO. 20031409 Storm brain Easement Parcel 1 APPENDIX 44A" Strentzel Lane All of that parcel of land granted to, the heirs of devisees of Edna Hanna aka Edna S. Hanna, deceased, their interest being subject to the administration of the estate of said decedent; the heirs or devisees of Richard R. Manna, deceased, their interest being .subject to the administration of the estate of said decedent; The heirs or devisees of Jean H. Clark fka Jean De Lipkau, deceased, their interest being subject to the administration of the estate of said descendent; Margaret De Figueiredo, Trustee in Trust as provided in Item 7 of the will of Jose A. De Figueiredo, as set forth in Order Setting First and Final Account of executor, Case No. 60446, Superior Court of Contra Costa County, a certified copy of which was recorded October 4, 1983, in Book 11470, Page 368, Contra Costa County Records; Ross De Lipkau and William Hanna, as Trustees of the Muir-Hanna Family Trust, as their interest may appear, Contra Costa County California described as follows: Beginning at a point which bears south 190 17' West 198.37 feet from the most southerly corner of the parcel of land described in the quitclaim deed to Azel E. Gilbert, et ux., recorded April 14, 1939 in Book 505 of Official Records, Page 407, said point being in the southerly line of the 40 feet in width strip of land described in the quitclaim deed from Jose A. De Figueiredo, et al to Contra Costa County, recorded December 11, 1941, in Book 535 of Official Records, Page 498; thence from said Point of Beginning North 71° 45'Vilest along said southerly line 40.01 feet; thence leaving said southerly line South 19° 17'West 288.96 feet to the northwest corner of the parcel of land shown as parcel two in deed from John M. Hanna to Jose A. De Figueiredo and Margaret De Figueiredo and Margaret De Figueiredo, recorded December 2, 1975 in Book 7699, Page 457, Contra Costa County records, thence South 710 45' East along the North line of said parcel two, 40.01 feet; thence North 19° 17' East 288.95 feet to the point of beginning. This real property description has been prepared by me or under my direction, in conformance with the ProfessignLLand Surveyors Act. Signature: �� �� �v Licensed Land Surveyor Contra Costa County Public Works EXP 9/'30103 L.5.6571 Date: A 3 RZ:mm G:\GrpDatalGEarical\EXHISITS12003\Strenzei Lane 2.doc PAGE 1 OF 2 Storm Drain Easement Parcel 2 Strentzel Lane APPENDIX "All All of that parcel of land granted to, the heirs or devisees of Edna Hanna aka Edna S. Hanna, deceased, their interest being subject to the administration of the estate of said decedent; The heirs or devisees of Richard R. Hanna, deceased, their interest being subject to the administration of the estate of said decedent; The heirs or devisees of Jean H. Clark fka Jean De Lipkau, deceased, their interest being subject to the . administration of the estate of said decedent; Margaret De Figueiredo, Trustee in Trust as provided in Item 7 of the will of Jose A. De Figueiredo, as set forth in Order Setting First and Final Account of executor, Case No. 60446, Superior Court of Contra Costa County, a certified copy of which was recorded October 4, 1983, in Book 19470, Page 368, Contra Costa County Records; John M. Hanna, Ross E. Hanna, Mary C. Hanna, Timothy Rea Hanna. Dennis Michael Hanna, Neil Ross Hanna, all by devise, as their interest may appear, Contra Costa County, California described as follows: Beginning at the northeasterly corner of parcel one, as said parcel one is shown in the deed from Thos R. Hanna and Wanda Muir Hanna, his wife to John M. Hanna, recorded June 27, 1940 series number 10949, Book 546, Parte 427, Contra Costa County Records, thence North 71* 45' West, 449.32 feet to the northwesterly corner of said Parcel, a point in the center line of Alhambra Valley Road being a County Road; thence along said center line North 400 55' East 42.47 feet; thence North 41" 00' East 0.89 feet; thence leaving said road, South 710 45' East, 433.34 feet; thence South 190 17' West, 40.01 feet to the point of beginning. Excepting there from all that portion lying within Alhambra Valley Road. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. LAND �� A. �r Signature: < Licensed Lan Surveyor EXP.9/30/03 Contra Costa County Public Works L.S.6571 Date: F CAL R7-:mm G:\Grpt:lata\Ctedcal\EXHISITS\2463\Strenzet Lane 1.doc PAGE 2 OF 2 HOnCE To COMTRACraes. state contract nond£scri- The Public works Director, minat)on and compliance will receive sealed bids at requirements pursuant to the Public Work$ Departs Gpvemment Code,Section ment, C.C. Rich Bui£dlna. 3299U . 255 Glacier l7r£ve .Mart£ The Contractor shad)pos- h.1 California 94553.4897; seas a Class A License or until 2 o'clock p.rn on hr- Class C-34 at the tkne the £Y y 2003 1 ,be pubes B M t cover awarded. entire STREnNNI•Z�L E EERROSlOM. All nor co In bids will . AND SEDIMENT REDUC=_ be ConSkfereci. TION PROJECT. The successful bidder shall furnisha ayment General work description: bond and a performance Thepproject consists of In: bond. stalling drainage pipe; The Board has aster. oand constructing manhole talned the gvrenngeeralappreval£- utfalll, excavation Viand' bis to this Works The£per re. embankment, grassy va£ling rate of per them swales, asphalt concrete wages is on file with the pavement and aggregate; Clerk of the Board of Su. base driveway replace- pervlsors,and Is Incorpo- ments,and re-striping. rated herein by reference thereto,the same as if set Engineer's cost estimate: forth In full herein. For $315,000 any Classification not In- A pre-bld kis will be icmuumdwage)shatI hberrtire held on Mo�y,June 16, general prevaliing rate for 2003 at 16•-00 a m. at the Contra Costa Co Public works Department The bid openingdate may to cover the County's Bid- be extended y adders-. der Outreach Program. dura Issued by the Public Prospective bidders at- Works Department no let - 2 Is recommend- er than J NE 27 2003, In ed but not mandatory. which case any bids sub. c ding plans Documents,ract pcfini- Openingwi llwill theoriginal ed cations, may be viewed unopened and seated bid and/or obtained at the proposals.for the extend. Pubtio Ntorks Depp rrt, ed bid opening shall be C.C. h 8ui3dia. 55 submlttr�i on or before Glacier Drive, Mart£nea, JULY'S5 2003 at 260 pm Monenia sass3 4 7 and wlil be opened, read Monday - Thursday (r:6ti and recorded at the same a.m. - 12 Noon and 1:00 place specified above. All p m. - SdW P.m.) (closed proposals received late Fridays). To obtain plans will be returned uno- and specifications a sery- pened. Ice charge Is required In the amount of $25.98 The said Board reserves sates tax Included) the ri to reject a and TI LAMS AND SPECIFiCA- all bids or any port of ONS MAY BE ORDERED any bid and/or waive any BY MAIL FOR AN ADDI- itrafar£ty in any bkf. FIONAL SHIPPING AND received HANDLING FEE OF $3.00. For questions regardhry Checks shall be made the project con taLt Wes Myrle to Phe County of Caoleyat(92s�333-2304 or a Costa' and be Frank Navarro at (925) mailed to the above ad= 313-22G4,''both Of the De dress. The Public Works slgryD£vislon. Department does not gpuarnMee the arrival of 8 order of the the glans and specific&- Board of Supervlsors of tlons In time for bidding. Contra Costa County Plans and specifications John Sweeten will not be sent overnight Clerk of the mail. Board o#£Supervisors and This project Is to be ad County Administrator vertised pursuant to Pub- 1£c Contract Code 20125. BY is/Emy L Sharp, Deputy? This contract is subject to D;uted June 03 2003 L al CCT 778(! Puplish June b,13,2063