PDF Return
C. 3
To: Board of Supervisors
From: Brian M. Balbas, Public Works Director/Chief Engineer
Date: July  28, 2020
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: ADOPT Resolution No. 2020/181 confirming Fiscal Year 2020/2021 Final Annual Report for County Service Area M-28 and Levying the Service Charges.

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   07/28/2020
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Jessi Duffy (925)313-2286
cc: Laura Strobel, County Administrator, CAO     Robert Campbell, Auditor Controller     Sharon Anderson, County Counsel     Gus Kramer, County Assessor     Brian Brown, Francisco & Associates, Inc.     Slava Gospodchikov - Engineering Services     Diana Oyler - Finance     Carl Roner- Special Districts     Rochelle Johnson - Special Districts     Jessi Duffy- Special Districts    
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 shown.
ATTESTED:     July  28, 2020
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

1. ACCEPT the filing of the Fiscal Year 2020-2021 Final Annual Report on service charges in County Service Area (CSA) M-28 ("Final Annual Report"), a copy of which is attached.  
  

2. ADOPT Resolution No. 2020/181, confirming the Final Annual Report and levying the service charges set forth in the report.  

  





RECOMMENDATION(S): (CONT'D)
3. DIRECT the Clerk of the Board to file certified copies of the Final Annual Report and Resolution No. 2020/181 with the County Auditor-Controller.  
  
4. DIRECT the County Auditor-Controller to include the service charges on the tax roll for Fiscal Year 2020-2021, the service charge for each parcel to appear as a separate item on the tax bill, pursuant to County Ordinance Code section 1012-2.614.  

FISCAL IMPACT:

The levy of the annual service charges in CSA M-28 will provide revenues for the continued operation and maintenance of a water supply system. The CSA M-28 annual service charge was $107,695.24 for Fiscal Year 2019-2020 and will be $110,824.85 in Fiscal Year 2020-2021. This increase is based on the change in the Consumers Price Index (CPI) for the San Francisco Bay Area (All Urban Consumers). The annual service charges for CSA M-28 will be levied on one parcel in Fiscal Year 2020-2021.  
  

BACKGROUND:

Since 1991 the CPI for the San Francisco Bay Area (All Urban Consumers) and the costs to operate and maintain the water supply system improvements have increased; however the charge rate remained constant until Fiscal Year 2007-2008. In Fiscal Year 2007-2008 the charge rate was increased per parcel with an allowance for an adjustment each subsequent year based upon the All Urban Consumers CPI.  
  
On June 16, 2020, the Board of Supervisors conducted a public hearing and adopted Resolution No. 2020/101 confirming the Fiscal Year 2020-2021 Tentative Annual Report on proposed service charges for CSA M-28. CSA M-28 provides continued operation and maintenance of a water supply system.  
  
On July 1, 2020, the County Assessor released the official assessment roll for Contra Costa County for Fiscal Year 2020-2021. Thereafter, pursuant to Section 1012-2.612 of the County Ordinance Code, the Public Works Director directed staff to determine whether the Tentative Annual Report required revision to conform to the official assessment roll. Any change to an estimated basic service charge or estimated service charge notated in the Tentative Annual Report may only be accommodated as a result of changes in ownership, changes of address, the subdivision of an existing parcel or changes in the use code of a parcel. Upon review of the official assessment roll, staff determined that no revisions were required. The Tentative Annual Report is the Final Annual Report.  
  
The service charges in the Final Annual Report are higher than the charges levied in Fiscal Year 2019-2020 because they incorporate an automatic adjustment approved by the property owner in CSA M-28 in 2007. The annual adjustment provision allows for an increase each year based upon the change in the CPI for the San Francisco Bay Area (All Urban Consumers). For Fiscal Year 2020-2021 the increase is 2.91% over the Fiscal Year 2019-2020 service charge rates. The Board approved this provision on August 7, 2007.  
  
The Board may confirm the Final Annual Report by resolution. Resolution No. 2020/181 serves to confirm the Final Annual Report and constitutes the levy of the service charge for Fiscal Year 2020-2021.  

CONSEQUENCE OF NEGATIVE ACTION:

If a resolution confirming the Fiscal Year 2020-2021 Final Annual Report is not adopted, service charges for CSA M-28 would not be levied or collected in Fiscal Year 2020-2021 and CSA M-28 would be unable to provide continued operation and maintenance of a water supply system and an alternate source of funding would have to be identified.  

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved