HomeMy WebLinkAboutRESOLUTIONS - 06271989 - 89-432 (2) ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this order on June 27, 1989 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak and Torlakson
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
----------------------------------------------------------------
----------------------------------------------------------------
SUBJECT:
FEES FOR SOLID WASTE ) RESOLUTION NO. 89/ 432
MANAGEMENT PLANNING ) (Govt. Code Sec. 66784. 3 )
-------------------------
-------------------------
The Contra Costa County Board of Supervisors RESOLVES that:
1. This Board, as primary agency in Contra Costa County, is
responsible for preparing, adopting, maintaining, and imple-
menting a comprehensive, coordinated Solid Waste Management
Plan in accordance with Government Code Sections 66780,
66780. 01, and 66780. 5 ( 14 California Administrative Code
Section 17127) .
2. Pursuant to Government Code Section 66784 . 3 (Stats. 1982 , c.
1488, Section 4) the County may, upon a majority vote of the
Board of Supervisors, adopt a schedule of fees to be col-
lected from each operator within its jurisdiction, including
an operator who operates solely within an incorporated city.
The fee shall be established in an amount sufficient to pay
only those costs incurred by a county, which are reasonable
and necessary for the preparation, maintenance, and admin-
istration of the Solid Waste Management Plan.
3. Pursuant to Government Code Section 66784 . 3 , a fee of $0. 50
per ton is hereby imposed on all solid waste operators, as
defined in Government Code Section 66714 .7, operating in
Contra Costa County, including those operators operating
solely within an incorporated city. Said fee shall be asses-
sed at the disposal sites and transfer stations (including
interim transfer stations ) owned and operated by Acme Fill
Corporation; Contra Costa . Solid Waste, Inc. and G.B.F.
Company; and Richmond Sanitary Service (hereinafter collect-
ively referred to as "site operators" ) from July 1 , 1989,
through June 30, 1990. The tonnage used to determine the
tonnage fee shall be based upon the tonnage of solid wastes
reported by the site operators to the appropriate Regional
Water Quality Control Board or the County. If the operator
does not use a disposal site or transfer station in Contra
Costa County, the tonnage fee shall be assessed to the solid
waste collection company. The method of measurement of the
tonnage fee assessed to the solid waste collection company
shall be acceptable to the Community Development Department.
The fees shall be paid on a quarterly basis to the County of
Contra Costa (care of the Community Development Department) ,
and shall be due 30 days after the close of the quarter. If
fees are assessed at transfer stations, no fee for those
wastes is to be assessed at the disposal sites.
4. Upon the fees imposed by this resolution becoming operative,
Resolution No. 88/784 is superseded.
Husby awft ant nfa b a true and caned am of
an aetbn tabu end a to an ttM niYwIN d ft
L15 :fee.res BMW a txa D an ft ftv IhML c
ArrEareo a `1 1
Orig. Dept. : Community Development PHIL BAT04BAK apt dVo Board
cc: County Administrator Of W4CmgAMisdoom
Auditior-Controller
Acme Fill Corp. (via CDD) elf m ,ply
Richmond Sanitary Service (via CDD)
Contra Costa Solid Waste, Inc. (via CDD)
RESOLUTION NO. 89/ 432
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 27, 1989 by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak $ Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
t
SUBJECT: Completion of Warranty Period and Release of Cash
Deposit for Faithful Performance, Subdivision 6727,
Oakley Area.
On April 26, 1988, this Board resolved that the
improvements in Subdivision 6727 were completed as provided in
the Subdivision Agreement with Ralph Garrow 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 one
year after completion and acceptance; and
IT IS BY THE BOARD ORDERED that the Public Works
Director is AUTHORIZED to refund the $2, 540 cash deposit
(Auditor's Deposit Permit No. 126620, dated July 1, 1987) plus
interest in jaccordance with Government Code Section 53079, if
appropriate, to Ralph Garrow, Inc. , pursuant to Ordinance Code
Section 94-4. 406 and the Subdivision Agreement.
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 shorn.
ATTESTED: -111N 2 7 __1989
PHIL BATCHELOR,Clerk of the Board
of Supervisors and Cou y Administrator
� .Deputy
Originator: Public Works (ES)
cc: Public Works - Accounting
- Construction
Director of Community Development
Ralph Garrow, Inc.
1312 A Street
Antioch, CA 94509
Developer's Insurance Company
Bond No. 9449385
333 Wilshire Ave.
Anaheim, CA 92801
BO:27.t6