Loading...
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