Loading...
HomeMy WebLinkAbout08. Authorize real property agreement re 134 Gil Blas Road in Danville Page 1 of 3 Item 8. CENTRAL SAN CENTRAL SAN BOARD OF DIRECTORS POSITION PAPER MEETING DATE: DECEMBER 6, 2018 SUBJECT: ADOPT RESOLUTION NO. 2018-043 AUTHORIZING EXECUTION OF A REAL PROPERTYAGREEMENT RELATED TO 134 GIL BLAS ROAD IN DANVILLE AND RECORDING OF THE AGREEMENT SUBMITTED BY: INITIATING DEPARTMENT: DANA LAWSON, SENIOR ENGINEER ENGINEERING AND TECHNICAL SERVICES - PDS - DEVELOPMENT SERVICES - RIGHT OF WAY REVIEWED BY: DANEA GEMMELL, PLANNING AND DEVELOPMENT SERVICES DIVISION MANAGER JEAN-MARC PETIT, DIRECTOR OF ENGINEERING AND TECHNICAL SERVICES Roger S. Bailey Kenton L. Alm General Manager District Counsel ISSUE A resolution of the Board of Directors (Board) is required to execute a real property agreement and to record the document. BACKGROUND Staff received an application for an easement verification for a home addition in September 2018. During December 6, 2018 Regular Board Meeting Agenda Packet- Page 64 of 202 Page 2 of 3 the verification process, staff identified that the proposed addition will encroach upon the sanitary sewer main in the back yard. Staff requested that the property owner enter into a real property agreement for the encroachment as required by Chapter 7 of District Code before Permit Counter staff can sign-off on the plans. Concurrently, the Capital Projects Division is in the process of designing sewer renovations for this neighborhood that would abandon the sewer main in the back yards and install a new public sanitary sewer main in the public right of way of Gil Blas Road.Assuming the renovation work will proceed, the real property agreement and existing easement rights would be quitclaimed to the property at 134 Gil Blas Road after completion of the new public sewer main. ALTERNATIVES/CONSIDERATIONS Authorize an exception to the Code requirement allowing Permit Counter staff to sign-off on the plans allowing the encroachment without executing a real property agreement; or do not authorize the real property agreement nor the exception to the Code requirement, which would impact the property owner's building permit with the Town of Danville. These alternatives are not recommended since the property owner is willing to enter into the real property agreement in compliance with District Code and Capital Projects is planning to relocate the sewer main in the near future and this real property agreement provides interim benefits to both Central San and the property owner. FINANCIAL IMPACTS None. Since the Capital Projects Division is actively pursing a sewer renovation project that includes this sewer main, the development-related fee, which is set by District Ordinance No. 302, will not be charged for this real property agreement. COMMITTEE RECOMMENDATION This item was not reviewed by a Board Committee. RECOMMENDED BOARD ACTION Adopt a resolution (1) authorizing execution of a real property agreement related to 134 Gil Blas Road, Danville; and (2) authorizing staff to record the document with the Contra Costa County Recorder. Strategic Plan Tie-In GOAL ONE: Provide Exceptional Customer Service Strategy 1 - Build external customer relationships and awareness GOAL FIVE: Maintain a Reliable Infrastructure Strategy 2- Facilitate long-term capital renewal and replacement ATTACHMENTS: 1. Proposed Resolution December 6, 2018 Regular Board Meeting Agenda Packet- Page 65 of 202 Page 3 of 3 RESOLUTION NO. 2018-043 A RESOLUTION OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT EXECUTING AND RECORDING A REAL PROPERTY AGREEMENT 134 GIL BLAS ROAD IN DANVILLE (APN: 202-141-011) BE IT RESOLVED by the Board of Directors of Central Contra Costa Sanitary District (Central San) as follows: THAT Central San is hereby authorized to execute a Real Property Agreement with the following property owners related to the property at 134 Gil Blas Road, Danville: Assessors' Parcel No.: 202-141-011 Property Owner(s): Adam Zielske and Alexandra H. Jontulovich Trust Site Address: 134 Gil Blas Road, Danville THAT the President of the Board of Directors and the Secretary of the District are hereby authorized to execute said documents for and on behalf of Central San; and THAT staff is authorized to record the documents in the office of the Recorder of Contra Costa County. PASSED AND ADOPTED this 6t" day of December, 2018, by the Board of Directors of Central San by the following vote: AYES: Members: NOES: Members: ABSENT: Members: James A. Nejedly President of the Board of Directors Central Contra Costa Sanitary District County of Contra Costa, State of California COUNTERSIGNED: Katie Young Secretary of the District Central Contra Costa Sanitary District County of Contra Costa, State of California Approved as to form: Kenton L. Alm, Esq. Counsel for the District December 6, 2018 Regular Board Meeting Agenda Packet- Page 66 of 202