Laserfiche WebLink
The foregoing rate shall be adjusted, effective as of July 1 of each fiscal year, to the <br /> Engineering News Record Construction Cost Index for the San Francisco Bay Area. <br /> SECTION 5. The Board further orders that the amounts set forth above shall be <br /> assessed against the property within the GHAD for the 2014-15 fiscal year and for subsequent <br /> fiscal years. <br /> SECTION 6. The Board further orders that said assessments shall be levied and <br /> collected in the following manner: <br /> (a) The Clerk of the Board shall cause to be recorded a notice of assessments, <br /> as provided for in Section 3114 of the California Streets and Highways Code, <br /> whereupon the assessments shall attach as a lien upon the property, as provided <br /> in said Section 3114 Streets and Highways Code. <br /> (b) Thereafter, such assessments shall be payable at the same time and in the <br /> same manner as general taxes on real property within the CHAD are payable. <br /> (c) All funds generated by such assessments, and all interest earned thereon, <br /> shall be kept segregated and in a separate account for the exclusive benefit of <br /> the Moller Ranch CHAD, and shall not be deemed at any time to constitute funds <br /> credited to the City treasury. <br /> SECTION 7. The City Attorney is authorized to enter into on behalf of the City of <br /> Pleasanton a Certification and Mutual Indemnification Agreement with the County of Alameda in <br /> order to effectuate the collection of special taxes, assessments and fees on the Secured Tax <br /> Roll. <br /> SECTION 8. This resolution shall become effective immediately upon its passage and <br /> adoption. <br /> PASSED, APPROVED AND ADOPTED by the City Council of the City of Pleasanton, <br /> as the Board of Directors of the Moller Ranch Geologic Hazard Abatement District, at a meeting <br /> held on June 17, 2014. <br /> I, Karen Diaz, Clerk for the Moller Ranch GHAD, certify that the foregoing resolution was <br /> adopted by the Board of Directors at a meeting held on the 17th day of June, 2014, by the <br /> following vote: <br /> Ayes: Board members Brown, Cook-Kallio, Narum, Pentin, Chair Thome <br /> Noes: None <br /> Absent: None <br /> Abstain: None <br /> L <br /> Kare lAa Diaz, Clerk f he <br /> Moller Ranch GH <br /> APPROVED AS TO FORM: <br /> Jonathan P. Lowell, General Counsel <br /> for the Moller Ranch CHAD <br />