Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01011968 - Sup Rec Vol 221
�R�l �� 0�5 vP � D COR � R� M� � o�� COUNTY SERVICE AREA L-45 (annexations) Dissolution of CSA L-18, transferring all funds to L-45 - 2/6/68 Dissolution of CSA L-20, transferring all funds to L-45 - 2/6/68 Annexing Subdivisions 3705 and 3715 - 3/1/68 Annexing Subdivision 2991 - 10/68 Annexing Subdivision 3761 - 7/5/68 Annexing Subdivisions 3680, 36849 3787 & 3483 - 12/27/68 Annexing Subdivision 3609 - 11/29/68 Annexing Subdivision 3872 - 12/8/69 Annexing Subdivision 3895 - 12/8/69 Annexing Subdivision 3788 - 12/8/69 Annexing Subdivision 3102 - 12/17/69 Annexing Subdivision 3794 - 12/17/69 Annexing Subdivision 3869 - 2/6/69 Annexing Subdivision 3789 - 2/6,/70 Annexing Subdivision 3414 - 6/12/70 Annexing Subdivision 3862 - 7/170 Annexing Subdivision 3989 - 8/700 Annexing Subdivision 3809 - 1/31/69 Annexing Subdivisions 3721 & 3817 - 3/14/69 Detachment, of Subdivision 2991 - 3/14/69 A REED: Subdivision 3706 REEL � INDEX # ___MAP BOX COUNTY SERVICE AREA L-45 (cont•d) Annexation of Subdivision 3696 - 5/15/69 Annexation of Subdivision 3835 - 9/22/69 Annexation of Subdivision 3876 - 9/22/69 Annexation of Subdivision 3820 - 9/30/69 Annexation of Subdivision 3866 - 10/30/69 Annexation of Via Serena - 8/18/70 Letter requesting annexation of Sub. 3986 - 8/26/ Annexation of Quandt Road - 10/30/70 Annexation of two parcels, Danville area - 11/16/70 Annexation of certain territory in San Ramon - 11/16/70 Annexation of Subdivision 3730 - 12/16/70 Annexation of Subdivision 3953 - 12/ 6/70 Annexation of Subdivision 4005 - 12/16/70 Annexation of Subdivision 2780 - 12/29/70 Annexation of Subdivision 3986 - 12/2q//70 Annexation of Subdivision 3137 - 12/29/70 Annexation of Subdivision 4042 - 12/29/70 Resolution of LAFCO w/respect to annexation of Sub. 4055 - 11/4/70 Annexation of Civic Green - 3/24/71 Annexation of Subdivision 3836 - 3/24/71 Letter w/ respect to annexation of Subdivision 4022 - 5/4/71 Annexation of Subdivision 3856 - 8/9/71 Annexation of Subdivision 4107 - 9/28/71 Annexation of Subdivision 4131 - 11/2/71 Annexation cf Subdivision 3977 - 12/3/71 Annexation of Brockhurst Court - 12/3/71 I COUNTY SERVICE AREA L-45 Annexation of Subdivision 4121 - 12/27/71 Annexation of Minor Subdivision 90-71 - 12/27/71 Annexation of Subdivision 3933 _ 12/27,/71 Annexation of Subdivision 3806 2//17//72 Annexation of Subdivision 4165 .- 2/17/72 Annexation of Dos .Rios Drive Extension - 2/17/72 Annexation of Subdivision 4150 - 3/7/72 Annexation of Subdivision 4192 - 3/7/72 Annexation of Subdivision 4127 - 3/7/72 Annexation of Shell Chemical Company - 7/24/72 Annexation of Subdivisions 3987, 4109 & 4225 Annexation of Subdivisions 3780, 3918, 4184 & 4235 & School Street East and Betten Court - 11/30/72 Annexation of 72-49 41779 4218, 4239, 42609 4254 & La Jolla - 12/26/72 Annexation of Warren Road Portion - 4/23/73 Annexation of Station West - 4/23/73 Annexation of 73-3 - 5/29/73 Annexation of 73-5 - 7/30/73 Annexation of 73-6 - 8/27/73 Annexation of 73-8 - 11/7/73 Annexation of 73-9 - 11/16/73 STORED: REEL #�1 INDEX MAP #_ BOX #E_ COUNTY SERVICE AREA L-45 Annexation No. 73-12 - 2/11/74 Annexation of Subdivision 4506 - 3/18/74 Annexation of Subdivision 4359 - 4/30/74 Annexation No. 74-3 - 5/31/74 Annexation No. 74-4 - 6/26/74 Annexation No. 74-9 - 10/22 74 Annexation No. 74-7 - 11/6/74 Annexation of Cherry Lane - 12/20/74 Annexation No. 74-12 - 12/23/74 Annezation of Subdivision No. 4037 - 5/29/73 Annexation of Subdivision No. 4295 - 6/5/73 Annexation of Subdivision 233-72 - 4/30/73 Annexation of Subdivi:sion 3868 - 6/25/73 Annexation of Pleasant Hill Manor 0 5/21/74 9 r: DECU06C7 0 2 91971 EOMUNO G.BROWN in. SECRETARY OF(TATE REC V *f W. T. PAASC C�fi K BOARD Or SUPE (SOR3 SACRAMENTO corp TA C EY Deputy CERTIFICATE OF FILING I, EDMUND G. BROWN JR., Secretary of State of the State of California hereby certify: That on the 27th day of December, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office,a Certificate of Completion on behalf of {COUNTY SERVICE AREA L-45 (Contra Costa County) That said Certificate of Completion was executed by W. T. PAASCN, clerk of, the governing board of the District. Th4t said Certificate of Completion referred to(Annexation of Subdvison 393 (Moraga Area). �-�� IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this 27th day of December, 1971. EDMUND G. BROWN JR. Secretary of State 1" DepWy Secretary of State SECJSTATE FORM LL-11 IREv_t-TSi Gomm-so ts_m on B cv i CERTIFICLTE OF COMPLETION I, W. T. Paasch , the clerk of the governing board of the District named erein, hereby certify that the District has completed a change of organizatiopv '' � . pursuant to the District Reorganization Act of 1965, as ' follows: The name of the District is County Service Area L-45 c The name of the county or counties in which the entire District is located is (are) Contra Costa County The kind of change of organization completed is ® an annexation. Q a detachment. The short title, if any, of the annexation or detachment proceeding is Annexation of Subdivision 1913 (Mora a Area to County Service Area L-45 The legal description of the territory annexed or detached is set forth in the attached Exhibit A. The terms and conditions, if any, of the change of organization as set forth in the resolution ordering the change of organization are contained in the attached Exhibit B. The change of organization was ordere.i without an election and the resolution ordering the change of organization was adopted by the governing board of the District on December 7, 1571 Q confirmed by the voters and the resolution confirming the change of organization after confirmation by the voters was adapted by the governing board of the District on sJ• 1 • Paa�schh • By " een" Elder Deputy Clerk See/State Fosa UL-28 r C f 1,y� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) _ 3933 (Moraga Area) to County ) AFFIDAVIT Service Area L-45 ) STATE OF CALIFORNIA } ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. ?I/Shkadopted on December 7, 1971, approved and ordered, without election, the annexation of Subdivision 3933 to County Service Area L-45. A copy of Resolution No. 71/8", attached hereto as Exhibit "Affs is made a part of this Affidavit. Subscribed and sworn before me this 7tib day of Dee�ber 1971. W. T. PAASCH, Clerk *4141C • Deputy 7 RAB:bc eef Searatery Or S*ete lease Raerd at Eauallm Oft � Aeseuae v,Cy Reearder i �c5551 Intam BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Subdivision 3933 ) (Moraga Area) to County Service ) RESOLUTION No. 72AA Area L-45 )(Gov. Code 35563209 5632% $6451) - 1 r i � The Contra Costa County Board of Supervisors RESOLVES THAT: { �s • i On this Board adopted Resolution No. Initiating proceed ngs .for _the annexation of Subdivision 3933 (Moraga Area) to County Service Area .L-45. 4::( This annexation had been proposed by Thp Centra costA count by Resolutiono Application f1led with the Executive Officer o he ': Local Agency Formation Commission on August 110 The reason for the proposed annexation i8 to n*.nvtde *i,o ��id t�rwltnry rtth " ` nt"apt l i o•h'-i nn nPrvi eoa Onbar lax, V"..Loca1 Ag nay. larmatipo CamIssion apprW"• the resolution or app ie4tiop, Mitbout ,c9adItIons J , declared the territory•,prgposed to be annexed as uninhabited, and assigned the proposal designation as'"Subdivision 3933 Annexation f { to County Service Area-L-45- The exterior boundaries of this territory are as described in Exhibit r :i "A" attached hereto and,by referenee,•ineorporated herein, ,and are ., entirely within •thls:,ggpqtX ,, r 10:40 This Board fixed AN a.m. on Tuesday, December 7. 197L., , as the time for a public hearing on the annexation or the above said territory. Notice of said hearing was duly given by (1) publication in the Moraga Sun" , (2) posting on the Board's Bulletin £ Board, and 3 nailing notice to all persons and counties, cities, or districts which had filed. ,a ,writt4n, request for special notice with the Clerk of the Board. Th4sISoerd, at, the time and place aet !or said hearing, heard the determination of the Local Agency Formation Commission read aloud,. calied for. evidence or protests as provided fag . by Government Code Section 5631!I,,.and heard. sed, duly considered such evidence and protests.-, .,, -� This Board hereby finds . that this proposed annexation is in the best interest of the people. of said This Board hereby finds that the territory to be annexed s un nha - ited, and that no landowner therein filed a. written protest. This Board hereby orders_ this .annexation without election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Goverwent Code Section 56451. PASSED AND ADOPTED on December 7, 1971 . RESOLUTION No. 71/844 a I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said BoArd of Super— visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed. this 7th day or December 197=. V. T. PAASCH, CLERK By Miriam A. Scott Deputy er cc: Secretary of State State Board of Equalization ounty Assessor ounty Recorder P. G. & E. Co. Public Works (2) County Administrator LCCAL AGENCY FC:C-: TICN M"7 iSSICV '_•60-72 Contig Costa Co,_--sty, Califoraia Approved D scr ption rates 10--6-71 By: i 2FlcT 3933 A2,�E;'I 'M i0 C00iiTr SERVICE AREA L-45 2 Portion of IAts 274, 275, 289 and 290, nap of Rancho Colarados, f113d .3 August 8, 1916, ?_aa Book 15, page 308, Contra Costa County records, describod �x as 5 Beginning at the most southerly corner of Parcel A as chomp on the parcel o Map filed August 7, 1969. Book 9, Parc31 Yaps, page 50; thcmco fro-. cald paint 7 of beginning sasterl;, slang the arc or : curvo to the Zeit• h lin. a g of 270 feet, tho ccntor of which bears north 330 55' 02" em-st, o cantMl angle of 540 �5. 0411 an are distance o_ 2$6.44 feet; tho_nce norti 740 i 10 29. 53" east, tangent, to the ?.est zentiened curve, 211.03 feet; than^_o north- i i easterly, along the are of a cznmre to the lef t, t:neem: to the Last n"c. tioned 2 COW':;a, having a md=us of 130 feat, through a con°—1 angle of 47-0 "5' an are d�s V:apse of 133.i3 feet; th nee north 31° 541• 58" east, tnm ent to tha ilzs` 2.3L ,a ^en-mlcurve 76.:7 feet; thence, north 10 01' 52" east, 21$.23 foo:.; +ence 5 north 6300 2$• 5211 cyst, 2.411r, feet; thw:ce north 451D341 5211 east, 36" fo3t; � E thence north 590 06' 52" c--ct, 35 feet, then co south 30° 02' 1711 ea t, 93.85 ?7 . feet; thence south 25° 01' 34" east, 56 Feet; thence southwostorly aloin, the are of a curve to t':a left,, hm,.-Ing N radius of 412 feet, the center of 4hich bears south 250 01' 34" east, t:-irouZh a central angle of 20 10' Irt" an are 20 dl_.-tance of 15.67 feet to a point frcm which the center of said c7arve bears 21 south 270 12' 21" east; thenco South 27° 12' 21" east, 132.05 foet; south . 520 58' 52" west, 8^8.24 rent; thence south 400 20' 5211 wost, 613 feet; thence 2V , south 590 031 03i1 east, 261 feet; thczce north 550 51' 52" cast-, 260 feet; cJ 24 `;.hence north 350 15' 5221 east, 265 feet; +-'i=ce ncrt.": 430 ?0' 52" cost, 207 25 feet; thr-nee north 530 09' 52" exist, 127.6 feat; thcnce south 290 43" 03T1 east, 138.77 feet; thenco nort:: 600 3?' 521? e:st, 62.34 feet; whence sout,I 290 43' 26 03" cast, 52 foot; ticnco south 33° 0=Y• 41" east, 105.56 feet; tac-�c^ so zj', • 23 51v .:.4 ^:St, 190.43 foot; t.Zeh..!' south 2/ 59 52 .7 rc- i.:..._.cO ,a s otlth 11) 53' Z4" fin'vJ v, 12.5.0-7 19Q..j thencecwS 2-2-8"L� 16° �J• � CIS', 152-99 foot; 29 i // hence ' south �'O 59" 32" east, 54.05 root to the -.oat no- erly ccmn- of Lots J'J 47, n:tp of 1 - ct 25921 f ?ed April 15, l959, :✓p D:ck 72, _^Cn 3:; tt-h-:cc a'-on-7 ho axtc_Io_' 2-4no of raid Tract, ?_jg2, ac oilo-,s South 290 51• 52" 32 t t i 1 west, 7.74 facet; south 760 01* 52" "@to 23 loot; south 36+" 51* 52" west, 91.5 2 fest; south 350 01* 52" tint, 31.5 fort; south 52r 01* 52" wast, 36.8 feet; 3 south 100 41. 52" west, 30.5 lent; south 15. 08. 08" cart, 33.8 feet; south 4 540 41. 52" west, 39.3 fort; south 60 21* 52" w eit, 36.8 fort; worth 880 589"'' 5 08M wrest, 237 foot; south 400 47* 26" ,rest, 99.74 foot; north 600 12* 14" w 6 183.76 feet; north 63* 14. 52" west, 450.46 foot; south 26* 45. 08" west, 27 a !� r foot; north b 14' " * * " b 7 _ 3• 52 tet, 119.52 toot; north ZI 52 28 east, 34.94 feet; $ 8 north 660 13. 08" west, 156 feet and north 870 55* 44" west, 187.11 feet to that E 3 9 northwest cower of Lot 90 as shown an said nap of lxrot 2592; thence north 10 10 47. 08" vest, 145 fort; thence north 450 08* 16" wart* 74.05 feet; thence 11 Iscuthwesterly along the are of a curve to the right, having a radius of 240 12 feet, the canter of which bears north 350 47' 3R►" waist, thmggh a central assgle 13 ' of 200 17* 3209 an arc distance of 85 foot, thence south 74* 290 56" seat, 14 tangent to the last nenticned curse, 205.12 feet; thence westerly along the am; 15 of a curve to the rlgbt, tangent to the last wntioned course* haying a radius 4 16 of 330 feet, through a central angle of 540 25* 0409 an aro distance of 313.42 I feet to a point which boars south 380 5S* 02" vat fron the int o! i 17 point bagfz�ysg; 18 thence north 380 55. 02" vast, 60 feet to the point of beginning. f' 1s 4 20 . 22 . 22 y 23 i 24 i r . RECORDED AT REQUEST OF 25 ... 2G AT �� O'CLOCK 27 ���UEC '2 1971 CONTRA COSTA CBCT{T.it R - •M• i 28 CC'-"NT 29 FEE s 30 O ��� L x 31 . 32 3 'tEIyO OF DOCUMW i ! 0 =Munn o•BROWN JR. TSaola�,tns► SSeseTw�tT or STATS CAP"OL amu 41454W* etwmrlCATIOM rsS.IpS componATION 019=11109 Iss.I»s s:SOTIa+olvlszoS swr.sssS LLOAL Division �.NM MOTMW rumic Division 44*4m s OMCt Of TMa l$V11111d 's � i.tli 7 11 STATE OF CALIFORNIA I I I CAPITOL MALL ;J .=.. �+ `? i zi SACRAmgmTO.CALIFORNIA 95e14 W. T. PAASCH December 27, 1971 By AC F SUPERVISORS A C co -PU:y Board of Supervisors _ Contra C,)sta County F. 0. Box 911 ITE: COUNTY SERVICE AREA F-1 Martinez, California 94553 COUNTY SERVICE AREA L-43 COUNTY SERVICE AREA L-45 Attention: Laurette Kincaid VALLEY OOWUNITY SERVICES DISTRICT s , j Gentlemen: Sig 1 J Enclosed are our original Certificates of Filing ` idth respect to each of your recent Certificates of Comple- f ' tion. Also enclosed is one counterpart original of each of f i our Certificates of Filing for recording in the county g1-100c4 1 in which the district is located. very truly yours, EDMUND G. BRMN JR. Secretary of State Enel. (7} ! blo i 1 i 1 . see/State Fora U-31 1 1 BQARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING In the Platter of various ) County Service Area Proposals . f F n L E�D (Rs. Nos. 71/844, 815, 846# � 819, 852, 853 and 829, 851-) 24i97i .11. T. P A 4SCCH CL Z!JPERV.180R5 HIAA -tea Co. by I declare under penalty of perjury that I an now, and at all times herein mentioned have been, a citizen of the . United States, over age 21; and that today I deposited in the United States Post Office in Martinez, California, postage fully prepaid, a certified p0VWxAfx copies of Resolutions previously sent to Secretary of State (8) on December 20, 1971 (attached copy to each of Certificate of Completion supplied by state) to the following: Secretary of State State Capitol Building, Room 117 Sacramento, California I declare under penalty of perjury that the foregoing is true and correct. Dated: her 211 _ 1971 _, at Martinez, California. Lourette- Kincaid, _.__ -apu y Meirk L -71-500 December 21&8, 1971 Secretary of Stats State Capitol Building Room 117 Sacramento, California Dear Sir: Pursuant to your request of December 23, 1971, we have completed the Certificates 6f Completion transmitted by your office for the attached documents. We are enclosing a Certificate of Filing from your office received by this office on December $, 1971 in connection with the annotation of Sub- division 37999 Clayton area, to County Service Araya L-45# together with documents identical in nature to those submitted with these filings. Since the effective date for our purposes is the date of recordation of your Certificate, we Would appreciate it if you facilitate the filing of the attached new documents in order that we may have them recorded no later than January 1, 1972. Very truly yours, W. T. PAASCB, CLS K Lourette Kincaid Deputy Clerk BPC:lk Attachments EDMUND G.DROWN JR. ~ NELE►NowE: rns; SECRETARY OF STAT[ CAPITOL OFIICE 445-6371 CERNIFICAT30N 449•1430 CORPORATION INDEZ 44S-aSQO CORPORATION RECORDS 445-17" ELECTION Division 445-09130 LEGAL DIVISION 44S-0620 NOTARY PUSI.IC DIVISION 44446607 of *Ntt UNITE MC "044262 �*=f" UNIFORM COMMONYElIC1AL CODE 44/41061 STATE OF CALIFORNIA I I 1 CAPITOL MALL SACRAMENTO.CALIFORNIA OW14 RECEIVED Develeber 23, 1971 DEC 1371 W. T. PAASCH Mr, Walter T. Paasch, Clerk CLERK BOARD OF SUPERVISORS Board of Supervisors C NTR STA Illy Contra Costa County V Deputy P. O. BOX 911 Martinez, CA 94553 Dear Mr. Paasch: Re: ANNEXATIONS (VARIOUS) We are returning unfiled the documents submitted by your letter of transmittal on December 20 regarding annexations to various districts within the county of Contra Costa. To effect the necessary filings with this office, it will be necessary For you to submit certificates of completion in regard to subject districts. For your convenience, we enclose the necessary fors to be used for this purpose. Very Y yours, AME! E. HARRIS Associate Counsel and Deputy Secretary of State JEH:alf Enclosures STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION D ���� trw,So .Eln i1 fi..t Di.+.ic+,s.i Fr..N«. 1020 N STREET, SACRAMENTO, CALIFORNIA 1 (P.O. BOX 1799, SACRAMENTO, CALIFORNIA 9SROt) All/ , A�/ Second W is LTFKM WILLIAM A.WHNETT W. T. PAA 5 C H TAir L1ip 1 s" onfew CLERK RD OF SUPERVISORS IICMAO NEVINS p RXCS0. GO. pe GY DeDutY NOUSTON I. FLOL40M C.eNeILr,i.c..Ml. Mr. W. To Paasch Clerk w.F. FREEMAN s E+wu1iv.S.nMr1 • Contra Costa County Bd. of Supva. P. 0. Box 911 Dec. 23, 1971 Martinez, California 94553 Your letter Of Attn: Lourette Kincaid, Deputy Dec. 20, 1971 Dear Mr. Paasch: This is to acknowledge receipt of the statement(s), filed as required by Section 54900, et seq. , of the Government Code by which four areas were annexed or reorganised on December 7, 1971 and an December 141, 1971, tour more areas were an- nexed to several various districts as enumerated on the attached sheet: 1` 8 Legal description(s) of boundaries 8 !Iap(s) showing boundaries see attached. 8 Resolutions) No. see attached. Ordinance(s) No. Certificate(s) Other The 1972 Board roll will reflect the action evi— denced by the above statement(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. In some cases, it may be necessary that a certificate of comple- tion be filed with the Secretary of State to complete the proceedings. JIVIeruly yours, so STMAN Chief cc--Mr. E. F. Wanaka N DIifSION Contra Costa County Assessor -2- Mr. W.R. Psasch, Clerk Contra Costa Co. Bd. of Snptis. MArtines, California %553 One. 23, 1971 ,t,. 3/1 /y 7/ w. T. PAASCH CL2=F SUPERVISORS BY OYOYty c December 7, 1971: 71/844 -- Annexation of Subdivision 3933 (Moraga area) to County Service Area L-45; 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-45; 71/846 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; 71/829 - Laborers' Pension Trust Pund Boundary Reorganization; December 14, 1971: 3� 1 8 1 - Annexation C S N 7 / 5of County Sanitation District o. 3 territory (West Pinole area) to County Service Area R-1; 171/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; 171/853 - Annexation of Raye and Malicoat Avenues (Oakley area ) to County Service Area L-43; 71/849 - Provision of additional extended services to County Service Area L-44 (Clyde area) and name change of sante to County Service Area M-16. Dec. 29, 1971 =� To be attached to our letter of acknowledgment to Hr. W. T. Paasch, Clerk, Contra Costa County Board of Supervisors dated DeCember 239 1971- This sheet is ghat was overlooked in the rush and should have been attached acknowledging the 8 areas of annexation and/or reorganisation on your letter of December 209 1971. eo December 21, 1971 Pacific Gas and Electric Co. P. 0. Boz 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Enclosed are certified copies of the following numbered resolutions adopted by the Board of Super visors on the dates Indicated: 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service Area "5; Droember 79 1971; 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-145; December 7, 1971; 71/846 - Annexation of Minor 3ubdividon 90-71 (Concord area) to County Service Area L-45; December 7, 1971; &,71/849 - Addition of extended service to County Service Area L-44 (Clyde area) and obanging nai■e of same to County Service Area M-16; December 1149 1971; 71/852 - Annexation of County Service Area L-47 Territory (East County Area) to County Service Area L-43; December 1149 1971; 71/853 - Annexation of Malicoat and Raye Avenues to County 3ervies Area L-4.3 (Oakley area); December 149 1971• Very truly yours. Y. T. PA43CH, CLERE By uretts Kincaid lk Deputy Clerk Enclosures i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING In the natter- or Annexation of ) Subdivision 3933 (Moraga Area) to) County Service Area L-45. ) (Resolution No. 71/844. ) ) I declare under penalty of perjury that I am noir, and at all times herein mentioned have been, a citizen of the United States, over age 21; and that today I deposited in the United States Post Office in Hartinez, California, postage fully- prepaid, ullyprepaid, a certified copy of Resolution No. 71/844, annexation of Subdivision 3933 (Moraga Area) to County Service Area L-45s to the following: Mr. Edmund G. Brown, Jr. State Board of Equalization Secretary of State P.O. Box 1799- State Capitol Building Sacramento, California Room 117 Sacramento, California I declare under penalty of perjury that the foregoing is true and correct. Dated: 1?7/ , at Martinez, California. Lourette ncai , Deputy er. F I LES 'l�-71-500 �- �� 1771 W. T. PAASCH CLER BOARD CF SUPERVISORS T STA.0 NTY Br Deputy • THE BOARD OF SUPERVISORS • JAMES P. KENNY,RaNNOMO JAMES P. KENNT' IST DISTRICT CHAIRMAN ALFRED W DIAS. SAN PAOLO CON'T'RA COSTA COUNTY EDMUND A. LINSCNEIO 2ND DISTRICT VICE CNA"Wall JAMES E.MORIARTY.LAIATtTTt WALTER T. PAABCH Seo DISTRICT ADMINISTRATION BUILDING. ROOM IOi Cl�li WARREN N. BOGOESS. CoMCom P.O. Noll oil MBB. OERALOME RNBBELI. ATN oils"%" MARTINEZ. CALIFORNIA S4SSS ASSISTANT CLSSS M 804010tDMUND A. LINSCHEIo. PITTswR. sralaAO/ISSTIMSS T21S rum STN 01STRICT PHONE ase-saw "MR TYESM"M EAN2 SISMIIr- .` December 20, 1971 State Board of Equalization f P. 0. Box 1799 Sacramento, California 95806 Gentlemen: Enclosed are certified copies of the following numbered resolutions adopted by the Board of Supervisors on the dates indicated, together with naps shoving the boundaries referred to in each resolution: December 7. 1971: 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service Area L-45; 71/845 - Annexatiori of Subdivision 4121 (San Rasion area) to County Service Area L-45; 71/646 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; 71/829 - Laborers' Pension Trust Fund Boundary Reorganization; December 14, 1971: 71/851 - Annexation of County Sanitation District No. 3 territory (West Pinole area) to County Service Area R-1; 71/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; 71/853 - Annexation of Rare and Malicoat . Avenues (Oakley area) to County Service Area L-43; 71/849 - Provision of- additional extended services to County Service Area L-44 (Clyde area) and name change of sass to County Service Area M-16. Very truly yours, W. T. PAASCH, CLIMX By &---- *4 &A Deputy tte ca CWTIFIRD'MAIL RM'110R11 RMCBIpT RXQISSTSD THE BOARD OF SUPERVISORS JAMES P. KENNY,wICHNONO JAMES P. KENNY IST DISTRICT p e CHAIRMAN. _ ALFRED M. DIAS. SAN PAALO CONTRA COSTA COUNTY ED'MUNO A. LINSCHEIQ IND DISTRICT MIC[ CHAIRMAN JAMES E. MORIARTY.LAFAVETTE ADMINISTRATION BUILDING, ROOM 102 WALTER T. PAASCN 300 DISTRICT WARREN N. SOGGESS, CONCOWD P.O. SOX S11 MRS. OERALOINE RUSSELL ATH DISTRICT ASNSTANT CLERK OF ROAM EDMUND A. LINSCHEIO, PITTSMIwo MARTINEZ. CALIFORNIA 54SS3 K[�11LAw MaTNM"TINT I~ STR DISTRICT PHONE 2all-3000 Few TIIESSAVO M amm RSMR. December 20, 1971 Mr. Edmund G. Brown, Jr. Secretary of State `. State Capitol Building, Room 117 Sacramento, California 95814 Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are Certificates of Cample.tion, toWther with resolutions adopted by the Board of Supervisors on the dabs indicated, and made a part of said Certificates: December 7, 1971 No. 71/%4 - Annexation of Subdivision 3933 (Koraga area) to County Service Area L-45; No. 71/845 - Annexation of Subdivision 1;..121 (San Ramon area) to County Service Area L-45; No. 71/846 - Annexation of Kinor Subdivision 90-71 (Concord area) to County Service Area L-45; No. 71/829 - Laborers $ Pension Trust Fund Boundary Reorganisation; December 111, 1971 No. 71/651 - Annexation of County Sanitation District No. 3 territory (West Pinole area) to County Service Area R-1; No. 71/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; No. 71/853 - Annexation of Rays and Malicoat Avenues (Oakley area) to County Service Area L-43; Also enclosed for your information s is a copy of the following resolution also adopted on December 14, 1971: No. 71/849 - Provision of additional extended services to County Service Area L-44 (Clyde area) and name change of same to County Service Area K-16'. Very truly yours, W. T. FAASCB, CLBRE CERTIFIED MAIL RITURF RBC6IPT RBQJBSTBD BY Deputy &tte Unceld t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Wit tgq xo& ) t]eer�tx�& Annexation of ) Subdivision 3933 (Moraga ) area) to County Service ) Area L-45. ) i AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY Tf1E BOARD OF SUPERVISORS ON December 7 , 1971 , TOGETHER WI A 14AP OR PLAT INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 Iii CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ( ss, COUNTY OF CONTRA COSTA) Lourette Kincaid being duly sworn says that she is now, and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the clay of December 1971 , she filed with the Assessor of the County of Contra Costa, State of California, a certified copy of the resolution adopted by -the Board of Supervisors on December 7 s. 19 71, changing boundaries of County Service Area L-45 by annexation of Subdivision 3933 (Moraga area ) to same of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and sworn to before me this /5 day of December 1971 a _ Received above-mentioned documents this 16`o- day eputyCleft � of December 971 E. F. WANAKA, COUNTY ASSESSOR By epu—; �_t� sor Form #1 67--4--300 F 1 L E F[)� 1 ;" 1971 lsi v 1 1 W. T. PAASCH CLERK BOARD OF SUPERVISORS �NA TATA CO. . .. DcputY IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) 3933 (Moraga Area) to County ) AFFIDAVIT Service Area L-45 ) STATE OF CALIFORNIA ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/844 adopted on December 7, 1971, approved and ordered, without election, the annexation_ of Subdivision 3933 to County Service Area L-45. A copy of Resolution No. 71/844 , attached hereto as Exhibit "A", is made a part of this Affidavit . Subscribed and sworn before me this 7th day of December , 1971. W. T. PAASCH, Clerk By"x-lit_ Ice* Miriam A. Scott, Deputy RAB:bc cc: Secretary of State State Board of Equalization County Assessor County Recorder BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Subdivision 3933 ) ' (Moraga Area) to County Service ) RESOLUTION No. 71/814 Area L-45 ) )(Gov. Code 5356320, 563239 564S1) The Contra Costa County Board of Supervisors RESOLVES THAT: l f On Qctqber 26 19Z1 this Board adopted Resolution No. 71/699 , # Initiating proceedings for the annexation of Subdivision 3933 S (Moraga Area) to County Service Area .L-45. +; r This annexation had been proposed by unty by Resolutiono Application filed with the Executive r)fficer o--Me, ; . Local Agency Formation Commission ont 11_ 1471 The reason for the proposed annexation is to nwnviffle thw iia .wri ri _h s! t 1 i "i ny ns." fra►A_ 1 On nntnbar A IRZI the Local ,Ageney ftertiojp,Camsiissi0U appr*VW, the resolution o .app ;ig4tip�, vitut condition, . t . r t declared the territory ,p>1opo ed+ $o be annexed as uninhabited, and -' f assigned the proposal designation as "Subdivision 3933 Annexation to County Service Area L-45. >; The exterior boundaries -of this territory are as described in Exhibit "A" attached hereto and by reference inc . orated herein and are entirely within this. qotunty. 10:40 This Board fixed Ip a.m. on Tuesday, �2jSember 7. 1973 as the time =1; for a public hearing on the annexation the above 3aix territory. : Notice of said hearing was duly given by (1) publication in the , S "Moraga Sun" , (2) posting on the Board's Bulletin i Board, and 3 mailing not ce to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board.;. This, Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, ,callpd for evidence or protests as ,provided for by Government Code Section 56314, ,,,and ;heard and duly coniidered such evidence and protests ' This Board hereby finds_ that this proposed annexation is in the best, .. r. interest of the people,,of..,said•. . This Board hereby .ftnds,:that,,the territory to be, annexed to uninhab- } ited, and that no landowner therein filed a, written prote;t. This, , , Board hereby orders this annexation without election and without beim i subject to confirmation, by..the voters. The Clerk shall file- his certificate of completion with the Secretary of State in accordance with Goverment Code Section 56451. PASSED AND ADOPTED on December 7. 1971 . PWIS UTION' No. 7044 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Boird of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December 1971 . W. T. PAASCH, CLERIC By Miriam A. Scott Deputy Clerk cc: Secretary of State State Board of Equalization County Assessor County Recorder P. G. do E. Co. Public Works (2) County Administrator • IACaL AGENCY Fr.,;OATICN CCl4MICN 16072 Contra Costa County, California Approved,Doscription Dates 20-6-71 By$ i « (f E �f 1 1ACT 3939 AWEUIZ(X 20 C=2T 9MRCZ AHA L•45 I 2 ; Portion of Lots 2749-275 9"'289 and 290, sop of Rambo Colosados; tiled 3 jAugust 89 1.9169Ifap Hook 259 page 3089 Coats testa Cannty records, described t 4 �as follows 1 5 { Beginning at the most southerly comer of Parma A as show an the Parma 6 1!Map tiled August ?, 1969. Book 910 Parma Maps, pass 501 thence fres said point 7 of beginning easterly, along the aro of a wiles to the left, having a radius 8 Hof 270 test, the dater of which bears north 300 550 020 east, through a y I i 9 ; Central angle of 540 25. 04" an arc distance of 256.44 feet; thence north ?4e i 10 i29. 58" east, tangent to the last mentioned eu ve, 211.03 test; thence north. 11 easterly, along the are of a curve to the IOU tangent to the last mentiaaed t 12 course, having a radius of 180 feet, thrsugh a central angle of 420 350 an are ^3 distance of 133.78 feet; thence north 310 540 580 east, tangent to the last 14 mentioned curve 76.5? feet; thence north 1. 01' 52" east, 215.28 feet; thence 15 north 600 28. 520 east, 144 test; thence north 450 34. 52" east. 363 feet; , 6 `! thence north 590 06. 520 east, 95 feet, thence Booth 309 02. 17" east. 98.85 17 f+ feet; thence south 25. 01. 34" east, 56 feet; thence southwesterly along the 18 �f are of a curve to the left, having a radius of 412 feet, the center of which 19 i beans south 25. 01' 34" east, through a central angle of 20 10. 4?" an are 20 i; distance of 15.67 feet to a point fret wbich the center of said our" bears 21 south 270 12. 21" east; thence south 270 12. 21" east, 132.05 feet; south 23 1. 520 58. 52" rest, 88.24 feet; thence south 400 20. 52" west, 613 feet; thence 23 south 590 03. 08" east, 261 feet; thence north 550 51. 52e east, 260 feet; { 24 thence north 350 15. 52" east, 265 feet; thence north 480 10. 520 east, 207 25 feet; thence north 530 09. 52" east, 127.6 feet; thence south 290 48. 08" east, ; ; 26 138.77 feet; thence north 600 lie Re east, 62.34 test; thence south 290 4811 27 08" east, 52 feet; thence south 39' 04. 41" east, 106.56 test; thence south i26. 51. 14" east, 190.48 feet; thence south 270 5911 520 west. 99 feet; thence 28 29 south 16. 53. 24" west, 115.87 test; thence south 760 53' 28" east, 152.99 feet; thence south 480 S9. 32" east, 54.06 feet to the host northerly comer of Lot 30 !' 479 soap of Tract 2592. tiled April 15, 19599 lisp Book ?29 page 33; thence 31 ; along the exterior line of said Tmet 25929 as follows$ South 290 51. 52" 32 !i �I I _1. 1 Brest, 7.74 feet; south 780 010 .52e west, 23 feats south 36. 51* 520 west, 91.5 2 feet; south 350 01* 520 west, 32.5 feet# south 520 01* 520 west, 36.8 feet; 3 south 100 41* 520 vest, 30.5 feet; south 15. 08* 080 stat, 33.8 feet; south & 540 41* 520 west, 39.3 feet; south 60 21* 52" wekt, 36.8 feet; north 880 58* 5 080 vast, 237 feet; south 400 47* 260 wast, 99.74 feats north 600 12* 140 west, g 83.76 feet; north 630 14* 52" west, 450.46 foots south 260 45* 080 west, 27.83 7 feet; north 630 14* 5210 most, 119.52 foot; north 210 52* 280 east, 34.94 Feet; g 1 north 66. 13* 08* most, 156 foot and north 8?0 55* 440 west, 187.11 feet to the 9 northwest corner of Lot 90 as shown on said map of Tract 2592; thence north 1p 10 47* 080 vast, 145 foot; thence north 450 08* 160 wast, 74.05 feet; thence 11 southwesterly along the are of a curare to the right, having a radius of 240 12 feet, the canter of which bears north 190 47* 340 west, through a omtral angle 13 1 of 200 17* 320, an are distance of 85 foot, thence south 740 29* 580 west, 14 tangent to the last mentioned curve, 205.12 feat; themes, westerly along the azo 15 'of a curare to the, right, tangent to the last mont3oned course, having a radius 16 of 330 feet, through a central angle of 540 25* O4e9 an are distance of 313.42; 17 feet to a point which bears south 380 55* 020 vast Brom, the point of beginning; n ,8 thence north 38* S5* 020 east, 60 feat to the point of beginning. t 19 j k 2Q I" 21 k 22 23 { 24 25 } 26 27 28 { 29 1 ! t 31 r 32 1 f i /6s- 7a- � j��— •�La�i.wsa►+.s�--Iw. I •::aai lt..•-�v.. �' \ �k ,�. . ..MI.Y �•a� .a ' ft"W saw \ B7 TRACT 3746 6Ac 3 6. �Z�'�. \ 44 44 ,a .1 N fry' TRACT 39ft j 'h r� ` `: y� .. :•! "'.�� :' : ': �: 6-20-69 .. ��s::�ts•ss :w U-8.127-41 60Ac. VIP pa MI 19 /r drb• 255 �+ /60 Y. �!° � �����,� - ` � 's- ' •ash. • oleft . , ` /iz-X A: .I 85 19 e TRACT 3794 44 KB.124-49-50 , o, `�_ 2040 ` •ilM.�yr M SUB. 3933 ANNEXA T/ON TO CO- SERV/CE AREA L-457 r EX/ST/NG 0O. SIERWIC E AREA L- 45 V,71 CONTRA COSTA COUNTY CLINK'S OFFICE "'`"`'"`�"r• later - 011166 some I•f•: Novaubsr 30, 1971 T•: office of the County Counsel F/ar Clerk of the Board Office ' The following proposals are pending, to be hoard by tie Hoard on the dates indicated: Decewber 7. 1971 at 10:40 .1,., yea. Annexation of Subdivision 3933 (Woraga Area) to County Service Area L-45; b. Annexation of Minor Subdivision 90-71 (Concord Area) to County Service* Area L-45; o. Annexation of Subdivision 4121 (San Raton Area) to Comiky Service Area L-45; de Laborers• Pension Trust find Boundary Reargmisatiao. December 14. 1971 at 10:40 A.M. a. County Sanitation District Ito. 3 Area Annexation (West Pinole Area) to County Service Area R-1; b. Malicont-Rays Annexation (Oakley Area) to County Service Area L-43; c. Annexation of County. Service Area L-47 Territory (Bast County Area) to County Service Area L-43; Ile ftovision of additional extended service to County Service Area L-44 (Clyde Area)* In order to expedite procedures in filing with the required state agencies before the end of the, 1971-calendar year, we are bringing aroresaId7*proposals- to your attention in case you wish to prepare appropriate *resolutions ahead of time We are also alerting the County Assessor to prepare naps by sending bin a copy of this memorandum. Mr. Connery, Orrice of the County Administrator, advises that to the best of his knowledge there will be no protests regarding the proposals* o1b will fill in RNolatias fiber tilrr Wo 1Mrd MNw p "esal. "I Administrator • AsMasor - "Oul lir• a• '1ft STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA FILEDAFFIDAVIT OF PUBLICATION ,. JV 2 31971 W. T. PAASCH CLERK BOARD OF SUPERV1 0133 STATE OF CALIFORNIA c TRA COSTA FO. _ ay o.vuxr w 111�;i1A Count} of Contra Costa 1 . . . . . . . . . . . . .G Wy. J+r. FQnau . . . . . . . . . . being duly sworn, deposes and says, that at all times herein named he was and now is a citizen of the United States of i America, over the age of 21 ,cars, and a resident of said County of Contra Costa. That he is not, nor was he, at any of the times hereinafter named, a party to the above entitled proceeding:, or interested therein, and that all of said time be was, ' r and now is the GENERAL. MANAGER of the .KWASA . . SUN, a newspaper printed. published and circulated in said Contra Costa County. and as such MIANAGER he had charge of all advertisements in said newspaper. That the said Kia. . . SUV is a newspaper of general circulation in the said County of Contra Costa, published for the dissemination of local and telegraphic news and intelligence of a general character. having a bona fide subscription list of paying subscribers and which has17 been established, printed and published in said county for more than two years last past, and which is not devot- ed to the interests or published for the entertainment of a particular class, profession, trade, calling, race or denom- ination. or any number thereof. til► That the legal . . .M-161. . . . . . . . . . . . . . . . . . . . . . . of which the annexed is a printed copy, was printed and published in the regular and entire issue of every number of said paper during the period and limes of publication for . . . . . . . . . . . W9. . . . . . . . . . . . . . consecutive weeks. to wit: from the . . .12tb. . . . day of 1WWOOW. . 197.1. to and until the . . .L9tpb. . . . day of)IQTAb*r. . 19-4 .1. both days included. and as- often during; said period as said paper was published, to wit: . . . . . . . . . . . . . . . .Nov or 12.. 1M . . . . . . . . . . . . . . . . . . . . . . . . . . . . .M T400W.19s. 1M . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . i . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . That said n Lice wa. published in the newspaper proper t t3 . . . . �. : Affiant Su Bribed and sworn to before me this a of liotb�t 19 � . ., Nol� public in and for the County of Contra Costa, State of Californian?-"` �x L�,.-_ rid: Lt rr6, cjl't. 011M' rte' a sf !r!— it a; In 00 10 rant-- ct�►s, 21193 ftek Uwtcae no ah".« iC so's --- so Idt..111�ttt •It r Ol' 1UR S )z�J tall-b l,Olf�:f� 270 Ir "Orli: 270 tt=21", Seth or !, date the! tcoMlt3iM';_ � W Malt. qM� •#'► t` { Batt!! aat !ice , mow of be 4r,'Wav Traci ati"lopo►rs Scu 11Wsai�grtlr_Ute 2r . l4' S2" �� 14' -2r. 2lOt: tot!1! !Mie� st t - tM11► a. w• FILED _ . • 1971 W. T. PAASCH CL RK BOARD OF SUPERVi3ORS BY1�Ff�sT` LOeputy BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed annexation } of Subdivision 3933 (Moraga } area) to County: Service Area } CERTIFICATE OF POSTING L-45• } (Res. No. 71/699) y } } I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled mutter and not interested therein nor in tb s event thereof; and that on November . 1971 , I posted a full, true and correct copy of the attached notice at the following locations: Board of Supervisors' Bulletin Board Administration Building 651 Pine Street Martinez , California 94553 I declare •under penalty of perjury that the foregoing is true and correct. Dated: November- b1971�. at Martinez, California. Deputy er L.-71-100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/699 Annexation of Subdivision 3933 ) (Moraga Area) to County Service ) (Govt. Code §556310, 563119 Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3933 (Moraga Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3933 (Moraga Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Subdivision 3933 to the County Service Area L-45 was filed by the Board of Super- visors with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for such proposed annexation is to provide the said territory with street lighting services. . On October 6, 1971, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3933 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 3933 Annexation to County Service Area L-45." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, December 7, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communica- tion filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Moraga Sun" , a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexa- tion is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this RESOLUTION NO. 71/699 -1- 7 i.; j Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 19719 by this Hoard. l; l;.LI W '11+11A) COPY 1 certify that this is a full, true & correct copy of the original document w;wc;i is on file in my office, and that it wa.; pa:;sed & adopted by the Board of S�acrvi o.s of Contra cmta County, Caiifornia, on Lite date zi:uwu. r1TTEST: IV. T. PAASCH, county ,:Jerk&ex-officio cleric of said Board of Supervisors,. cc: Aftinistrator /Assessor Public Yorks Director Newspaper Purchasing Posting RAB:mk RESOLUTION NO. 71/699 -2- LOCAL AGINCY FO:OUTI0iN CU%2-TISSION 160..72 ' Contra: Costa Cot:nty. CaliforniAma.. • Appraved Doscription ; Utes 10_6-71 Bys K rf ���ir ,� " 1 TRACT 3933 ANNUATICK TO CU=TY SMVICS ARM 1.45 f 2 Portion of lots 274, 2759'289 and'2901p map 'of Rancho Colorudos, filed 3 August 8. 19161, Hap Book 159 page 3089 Centra posts County records, described 4 as follows; 5 Beginning at the cost soutberily comer. of Parcel A as show on the Parcel 6 MAP filed August 7. 1969. Book 99 Parcel laps, page 508 thence free said point 7 of becinning materly, along the ars of a curve to the left, having a radius 8 of 270 foot, the center of which bears cortin 380 559 020 east, through a 9 central angle of 540 25. Oka an are distance of 256.44 foot; thence north 740 10 29' 56" east, tangent to the last asatioied curve, 211.03 feet; thence north,. ? r 11 easterly, along the are of a curve to the left, tangent to the last mentioned 12 course, having a radius of 180 feet, through a centsal angle of 420 359 an aro r 13 distance of 133.78 feet8 themes north 310 540 580 east, tangent to the last r 14 mentioned ourve 76.57 toon t; thenorth 10 01' 52" east, 215.28 foot; thence k 15 north 600 280 52" east, 144 feet; thence north 450 3W 52" east, 363 foot; c 16 themes north 530 06. 520 east, 95 feet, thence south 300 02' 170 east, 58.85 S 17 ,l feet; thence south 250 O1' 34• mate 56 fooen t; thence southwesterly along the j r Z8 i are of a cure* to the left,, having a radius of 412 foot, the center of which t 1,9 j bears south 250 Ol' 34" east, through, a central angle of 20 10. 47" an are 20 distance of 15.67 feet toa point frog which the center of said awwo bears 21 south 270 12' 216 east; themes south 270 12. 210 Baste 132.05 foot; south 23 520 584 .52" wast, 88.24 foot; thence south 400 20. 520 wast, 613 feet; thence i i 23 south 590 03' 08" east, 261 foot; thence north 550 510 52" east, 260 feet; 24 ' t1ames north 350 15. 52" east, 265 feet; thence north 460 10. 520 east, 207 i 25 � feet; thence north S30 09' 520 east, 127.6 foot; thence south 290 48. 08" east, ( 11 138.77 foot; thence north 600 11' 520 east, 62.34 feet; thence south 290 480 26 ! 27 li 08" east, 52 feet; thence south 330 040 41" east, 106.56 foot; thence south (( 260 51. 14" east, 190.48 foo;.; :.;;a south 270 S9. 520 west, 99 feet; thence 20 s j south 160 53' 24" west, 115.87 fait; thence south 760 53' 28" east, 152.99 feet; 2 I ! thence south 480 S9. 32" east, 54.06 feet to the most northerly corner of Lot 30 t( 11 47, asp of meet 25929 filed April 15. 19599 Iftp Book 729 page 33; thence s1 �( 'i along the ez rigor line of said Tsset 259¢9 as follows South 294" 510 52" 32 3; l i� � E s — I 1 vest, 7.74 feet; south 78. 019 521* vast, 23 feet; south 360 51. 52" west, 91.5 i 2 feet; south 350 010 52" west, 32.5 fest; south 52e 019 52" west, 36.8 feet; r 3 south 100 411"520 bast, 90.5 fast; south lye 089 08" east ' r 33.8 fast, south i 4 1.540 410 520 west, 39.3 fast; south 60 219 52. rest, 36.8 fast; north 880 589 J 5 , 08" west, 237 fast; south 400 470 26" Wast, 99.74 fast= north 600 129 140 west, 6 83.76 feet; north 630 140 52" rest, 450.46 fast; south 260 459 o8" west, 27.83 7 fast; north 630 149 520 rest, 119.52 fast; north 210 529 38" east, 34.94 feet; 8 north 660 130 08" west, 156 fast and north 870 550 44" Wast, 387.11 feet to the 9 northwest comer of Lot 90 as shim an said mp of Tnot 2592= thence north to 10 470 08" Wast, 145 fast; thence north 450 080 260 mate 74.05 fast; thence j t 11 southwestsr3Y along the arc of a auras to the right, basing a radius of 240 12 fast, the center of which bears north 350 470 34" rest, through a oentral angle >, 13 of 200 170 3209 an are distance of 85 fast, thence south 74+0 290 58" west, 14 tangent to the 3ast nentioned wavaq 205.12 feet; thence westa rly along the are(' 15 of a curse to the right, tangent to the last nsntimed course, having a radius 16 of 330 fast, through a oentaul angle of 540 250 0409 an are distance of 313.42 17 fast to a point 'blah balls south 380 55. 020 rest frac the point of beginningir` 18 thence north 380 559 020 east, 60 feet to the point of begimlag. t 19 i r r 20 21 :r. 22 23 2 r' 1 25 26 f c r 27 23 29 30 j 31 32 I r TSS BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0., Boat 911 Martinez, California 94553 November 3, 1971 k0RAGA SUN P. 0. Hoz 590 Lafayette, California 91549 Gentlemen: Re: Purchase Order # 01548 Enclosed is copy of Ras. No. 71/699 re amexation of Subdivision 3933 (Moraga area) to County Service Area L-459 which we wish you to publish on November 12 and November 19, 1971 .� • Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T. PAASCS, CLERIC e nca Deputy Clerk Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/699 Annexation of Subdivision 3933 ) (Moraga Area) to County Service ) (Govt. Code 55563109 563119 Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3933 (Moraga Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3933 (Moraga Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Subdivision 3933 to the County Service Area L-45 was filed by the Board of Super- visors with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for such proposed annexation is to provide the said territory with street lighting services. On October 6, 1971, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3933 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, f and assigned the proposal designation as "Subdivision 3933 Annexation to County Service Area L-45." The exterior boundaries ' of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. i f At 10:40 a.m. on Tuesday, December 7, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communica- tion filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. 1 F.•• At the conclusion of the hearing, the Board of Supervisors t shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5556320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Moraga Sun" , a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexa- tion is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this . 7 Tile-- Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 19719 by this Hoard. 0 6 i Y WC4L AU-;-NCY FO,iXkTIQ` COMISSIM Co Lea is C" Califon f p tet •b-71 By: Exwl sl T QCT 3933 ANNEUTUN TO COWTi SERVICE ARM L•45 � Portion of Lots 274, 275:'289 and 290, map of Rancho Colorados, filed August 89 19169 Kap Book 15. page 3089 Contra tbsta County records, described r as follovas ' Beginning at the cost southerly oa mer of Paroal A as show on the Parcel t 6 Hap filed August 7. 1969, Book 99 Parma haps, page 501 theme* tan said point J 7 of beginning easterly, along the ars of a a=w to the left, baring a radius 8 iof 270 feet, the center of whiob boars north 300 S50 02" east, through a r g central angle of 549 25. 04" an are distance of 256.44 feet; themee north 740 10 i 29' 58" east, tangent to the last sentioned curve, 211.03 feet; theme* north. t 11 easterly, along the aro of a curse to the lett, tangent to the last seotiomed j t 12 course, having a raaus of 380 feet, through a central angle of 420 35' an aro 33 distance of 133.78 feet; thence north 310 540 580 east, tangent to the last saationed curie 76.57 feet; theme north le 01. 52" east, 215.29 feet; theme* 14 5 north 600 28. 52" east, 144 feet; theme* north 450 346 52" *gat, 363 feet; 6 then@* north 590 06' 5210 east. 95 feet, thence south 300 02' 17" east, 98.85 E 7 feet; thence mouth 250 01. 3b" east, 56 feet; thence southwesterly along the E $ aro of a curare to the left, having a radius of 412 feet, the center of which I bears south 25. Ole 34" east, through a eemtral ano* of 20 10. 47" an ars o distance of 15.67 feet to a point frena which the Oester of said curve bears �' Z i south 270 12' 21" east; themoe mouth 270 32. 21" east, 132.05 feet; south f a 520 58• 52" wast, 88.24 feet; tbence south 400 20' 52" wast, 613 feet; theme* south 590 03' 08" east, 261 feet; theme* north 550 510 52" swat, 260 feet; 3 fi I thence north 350 15' 52" east, 265 feet; thence north 480 10. 52" east, 207 4 ` 5 feet; thence north 530 09' 52" seat, 127.6 feet; thane south 290 48' 08" east, ! I 138.77 feet; thence north 600 11. 520 east, 62.34 feet; thence south 2910 48' s I� east, 52 fest; thence south 330 04. 41" wt, 106.56 feet; thence south 27 1f a 260 51. 14" east, 190.48 feet; thence south 270 590 52" wast, 99 feet; thence {s south 160 53. 24" wast, 115.87 fest; thence south 760 S3' 26" east, 152.99 feet; thence south 480 59. 32" east, 54.06 fest to the most northerly comer of Lot 0 479 sap of Tmot 25929 filed April 15. 1959. lap Book 729 page 331 thence 1 along the exterior lane of amid Tnet 25929 as follow!; south 290. 51' 32" 2 �I � • is �i { vest, 7.74 feet; south 78e 01' 520 vest, 23 fest= south 360 51. 52" vest, 91.5 feet; south 35. 01. 520 vest, 32.5 feet; south 520 01. 520 vest, 36.8 feet; south 100 41. 520 west., 30.5 feet; south 150 08. 080 east, 33.8 feet; south s 1540 41. 520 vest, 39.3 feet; south 60 210 520 vest, 36.8 feet; north 880 58• 5 1080 vest, 237 feet; south 400 47' 260 vest, 99.74 feet= north 600 12' 140 vest, e 83.76 feet; north 630 14. 520 west, 450.46 feet; south 260 45. 080 gest, 27.83 7 feet; north 630 14. 520 west, 119.52 feet; north 210 52. 380 east, 34.94 feet; s north 660 13. 080 gest, 156 feet and north 870 55' 440 west, 187.11 feet to the ; a northwest cower of lot 90 as sham en said slap of tract 2592= thence north ! 0 10 47. 080 vest, 145 feet thence north 450 08' 160 west, 74.05 feet; thea@* 1 southwesterly along the aro of a curve to the right, having a radius of 240 { 2 feet, the center of which bears north 350 47. 340 west, through a central angle 3 of 200 17. 320, an are distance of 85 fest, then* south 740 29' 580 west, 14 tangent to the last mentioned curve, 205.12 fest; thence westerly along the are 13 of a curve to the right, tangent to the Lst mentioned course, having a radius 16 of 330 feet, through a central angle of 540 25' 0409 an are distance of 313.42 7 feet to a point wbioh beta south 3B0 55. 020 vest frac the polat of beginning; 8 ( thence north 350 55' 020 east, 60 fest to the point of beginning. 9 0 DATED: October 26, 1971. W. T. lAASCH, CLSK BY Lourotte Kincaid 2 Drput2 Clark 2 11 ff! . `f 5 !. 6 7 29 t 30 3 E 3 ( i C0XT.A COSTA' C%"It::TY CLERK'S OFFICE Inter - Office He«a Oa;e: October 26, 1971 To: County Counsel From: Clerk of the Board Subject: The Board today adopted the following numbered resolutions fixing, Deceraber 7, 1971 at 10:40 a.m.. on ar oposals as indicated: 171/699 - vo2nnexation af Subdivision 3933 ( :`gra-a area) to County Service Area L-45; to be published in tha i:ORAGA 5-UN; 71/700 - Annexation o: Subdivision 4121 (Danville area) to County Sarv;:ca Area L-45; to be published in the VAZZZY :IONZ R; 71/701 - ;.=exation o, Minor Subdivision 90-71 (Concord area) to County Service Area L-45; to be published in the CONCORD TRANSCRIPT; and 71/702 - Laborers ' -Pension Trust Fund Boundary Reorsarnization (anne_,ation to Valley Co:a:cuni-y Sarvices District, concurrent anncxat,ion of the same territory to the district immrove:ment district and con- current detachment fr om San Ramon Fire Protection District) ; to be published in the VALUY PIONZER. The vote of the Board was unanimous with all members present. Please prepare resolutions for the aforesaid proposals. lk Attachments (files) Inaniuch as desori tidos re" not attached to cc: Assessor p the resolutions from LAM, please prepare sev*14a copies of sr■e for proposals 71/699 throuO 727702 mly. thank you# Lourette RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETE AND APPROVING PROPOSED SUBDIVISION 3933 AEi�T 0 � �J TO COUNTY SERVICE AREA L-45 (STREET LIGHTING W. T. PAASCH i =�RY A;;RO SUPERMOP.$ The Local Agency Formation Commission finds: L! �Ta CO. E= ` Y , r Ity, Application for proposed Subdivision 3933 Annexation (Moraga area) to County Service Area L-45 (street lighting) was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on August 31, 1971; and At the times and in the form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this Commission; and The public hearing by this Commission was held on October 6, 1971 at the time and place specified in said notice of public hearing; and At this hearing this Commission heard and considered all oral and written protests, objections and evidence presented or filed and all persons present were given an opportunity to be heard in respect to any matter relating to said appli- cation and report. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED that: Section 1. The proposal is assigned the designation of "Subdivision 3933 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared legally uninhabited. Section 2. Said application for Subdivision 3933 Annex- ation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceedings for the proposed annexation. Section 4. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. PASSED AND ADOPTED on October 6, 1971 by the following vote: AYES: Dias, Grote, Linscheid, Welch, Roberts NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the date aforesaid. J.\\ S. CONNE Executive G icer JSC:bgg cc. Clerk, Board of Supervisors v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) Commission for Approval of ) RESOLUTION NO. 71/546 Annexation of Subdivision 3933 ) (Moraga Area) to County Service ) (Gov. Code 56140, 56195, 56196) Area No. L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 3933 (MORAGA AREA) TO COUNTY SERVICE AREA NO. L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby determines that pursuant to Division 1 (commencing with Section 56000) of the Government Code, it proposes to initiate proceedings for the annexation of Subdivision 3933 to County Service Area No. L-45. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by reference incorporated herein. The territory is uninhabited. The reason for this application is to provide this territory with street lighting services. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve this Board's proposal to initiate the annexation of Subdivision 3933 to County Service Area No. L-45. The Clerk of this Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on August 24, 19719 by this Board. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the (late shown. ATTEST: tV. T. PAASCII, county clerk&ex-officto clerk of said.Board of Supervisors, by deputy clerk. RAB: lp RESOLUTION NO. 71/546 Ti:ose parcel;, of land 14,: r,.e ::ounty of Co nira Costa; CallforLia, described as follows-. PARCEL ONE Portion of Lots 274, 2-75. 289 a.r:d 29C, map of ?ancno filed August 0' , : 916, Yap Book 15, page 308 , Contra Costa CoLnt.. _ redo,ds,, descried as follows BegInnzng at the Trost sout:er.y corner :,.-' Parcel A as a:.o::-: an the Farcel Nlap filed AugusL 7 „ _19,:;S , Boor: 9 , par ce `i l:.S vise; tr.encle from said point of oe;inning ea`-ter11 , along i e to Lne _eft , having a rad-, us of 270 feel ,, Ln.: center of wnii;:_ bca r nor Lh 38c 55 ` 02" east, through a cenLr al ankle of 54" C)411- are ,;.ist,ance of 256. 44 feet; L.`lence nor .tr. 74' 29 58" eaSL, cc the last : e:ntioned curve, 211003 feet ; ;.hence norvneaster_y,; the arc Of a curve to the left,, tangent to last rfenu:one J having a radius of 180 reel, through a central angle o_f 35` . a; are distance Of 133,70 Ic?GC; thence north 54r 58" e�e:t se r to L;:e last mentioned curve 7. 6.W feet; ;:hence nort.i 215.26 feet; thence north 500 2$1 52" ease, 144 feet; hence, 52'r east; 303 feet; thence nortr. 59" G0' 72" east, 95 feet; ,t.6:..:e :,oi:Ch 30= 02 : 17" east, 98.85 feet; "thence south 250 01' 34" east, ;'ee;; thence southwesterly along the are of a curve to the lefzL, radius of 4i2 feet., the center of which bears south 250 01 ` tnrough a central angle of 20 10 ' 47" ; an arc distance of 15 : 7 to a point from which the center of said curve bears south 2'1", east; thence south 270 12v _2111 east, 132.05 feet, south 521 58 2 ; west; , 8624 feet; thence south 40' 20 , 52" west, 613 feet; . zhen; v: 590 03' 08" east, 261 f eet,� thence north 55"' 51' ;2" east y t . thence north 350 15' 52" east,, 265 _°eet; ;,hence no.-,.n 4b` 207 feet; thence north 530 094 52" east,, 127.6 feet; thence :iUL�� 481 08" east, 138.77 feet ; thence nortr. 600 li: 52" east , 0 L thence south 29" 48, 08" east, 52 feet; chance south 3 ,� 04 ' .t. ' 106056 feet; thence south 260 5i ` 14" east , 190.48 feet; thence 27' 59' 52" West, 99 feet thence south la° 73' 24" west,, 115._d' thence south ?O' 534 28'" east, 152-99 feet; thence :xutn 40`' i9 east, 54.06 feet to the most northerly corner of .Lot 47, map of Tra: 2592, fi ed April 15, 1959yMap Book 72, Page 33. c::enze alon.- e,- teriar line of said Tract 2592,, as fol o:ds. sou Lr. 2�,, 5,11 541 7 ,?4 fee-G , south 781 01 ' 52" : esL„ 23 feet', south -�o" 51� 52" :v 91,, 5 fceu ; south 35" 01' 52" west, 32.5 feet seutr. '36.8 feet,. sou,6n 100 411 52" west , '340,5 f ee c� sill;,"cn 15t, 081 .:611 33, 8 feet, : south 540 41' 52" ,.est„ 39.3 feet; south 0", 21' - JO.b 1@e ; , north 88* 584 UO" went, 237 feet; south 40' 47 ' 1 :ti`,.:jL 9974 feet; north 601 12' 1411 wc::,t; 83-?6 feet; north 63" 5._' w,ci-" 450„46 feet ., south 200 45: 08" v.,est, 27 ,83 feet ; norLn 6-1 "' ;•;e 11.9� 52 feet , north 211 ° 52_ 18" eras t 14. 94 _eZC .;est , _56 feet aria: nortn 870 ;5z' ',:est io JII f ;, eet o t:.� nw e.: :.. .•- corner of Lot 90 as shown or. saia wrap of •�racTract; 2592, tr.ence nor...-,; _ - 08" west , 145 feet; thence nortr. 45° Oil 16" west, 74.0:-, southwesterly along the are of a curve to the right, having a ra::l., o -1- • ce 1 :uO feet , the center of :chic?: bears north 35° t-', jti" 'scut. t:^.ruugr, a central angle of 20" 17 ' 32"" , an are distance of $; :eec; t:_enee f40 2Q '`i" we-I" L3nj',t'tlt. Lo Ln(: La;at men'vioned Curves Glij i� : thence ..t`,•: c`;' ly aiJrlj; the: arc: of a et::ve Lo the right, cangLCSL ,.� the iasL mentioned course , haveing a radius of 330 feet., through, a central angle of 54" 25; 04", an are diztance of 313042 feet 111-o a point which bears south 38° 55' 02" west f r orr. the point of beginning- thence north 380 55' 0211 east, 60 feet to the point bi' begir,ninn, EXCEPTING FROM PARCEL ONCE (a; Excenting from that portion thereof lying within the parcel of land described as Parcel Seventeen in the deed to Russell J. Lri.:zzone; et ux, recorded November 10, 196% Book 5322, Official Records! page 372.. Rights granted ;n the deed to Utah Cons Lru_cion & Mining Co,. , recorded September 19, 19679 Book 5456, Gfficiai Recoras, page 484 , as follows: "rli oil, gas , petroleum and, other hydrocarbon substances, minerals and water in, under or recoverable from the portion of sub- surface of that certain real property described in the deed to :iuszeli J. Bruzzone9 et ux, recorded March 10, 1967, Book 5322, Official Records page 3729 and by this reference incorporated herein lying below a plane parallel to and 500 feet vertically below the surface .of said p_operty, together with the right to remove from, store and inject into said portion of the subsurface of said property oil, bas, petroleL.:nz and other hydrocarbon substances, minerals and water; and rights of *ray, ease.;rents and servitudes in and trough said property for the purpose of oxer cj Sing the rights herein granted, including out no'c limited to the rignt time to time to drill well holes, to case same and of erwise to and maintain i'relis into and through said portion of the sub,6urface o_ said property from surface locations outside of said propercy HOWEVER that the ryghts herein granted do not and shall nor, Include the right to enter upon the surface of the above-nese:ibed pr opera-y c)r any portion thereof lying above a plane parallel -to and 500 feec veru.__ early below the surface of said property and do not and sha: l not; de the right to inject or store oil, gas, petroleum or ocher hydro.;avborn substances , minerals or water , nro or in any portion of said pro-ert�, lying above a plane parallel to and 500 feet vertically below enc sur- face of said property." (b) Excepting from that- portion thereof lying within the parcel of land described as Parcel Two In the deed fro,-., Gcah Construacion Mining Coos to Russell J . Br uzzone, et ux, recorded April 9, Book 5849, Official Records, page 481: Rights reserved in said deed from Utah Construction & Mining Co. as follows: -2- +11 0'll; � as, petroleum and Jtrizr hyurocarbo. SLDStciP.�t"3S i.1:2e�21S;, and water, 1n,, under Jr recoverable from the portion of subsurface of the above described land lying below a plane cara .lel to and 500 f ec% vertically below the surface of said land , and tre rig t to remove from, store in and inject into Said portion of the subSurf aCe of said land, oils gas , petroleum aad other hydrocarbon substances; minerals and water; and excepting and reserving to Grantors its successors and assigns, rights of way, easements and servitudes In and through said portion of the subsurface of Said mind i or the u,ur- pose of exercising the rights herein excepted and reserved inciudirng out not limited to the right from. time to time co drill weal holes; to case same and otherwise to complete and maintain t:elis Into and through said portion of the subsurface of said land from surface locations outside of said land; PROVIDED HOWEVER, that the rights herein excepted and reserved do not and shall not include the right to enter upon the surface of said land or any portion thereof iJng above a plane parallel to and 500 feet vertically below the surface of said land, and do not and shah not include the right uo Inject or store oil„ gas, petroleum or other hydrocarbon substances, minerals or water into or in any portion of said land lying above a plane parallel to and 500 feet vertically below the .surface of said land. " PARCEL TWO A right of way (not to be exclusive) for use as a roadway for vehicles of all kinds, pedestrians and animals, for watery gas; oil and sewer pipe lines, and for telephone:,, television service; electric light and power lines, together with the necessary poles or conduits, as an appurtenance to Parcel One above over the strip of land designated 41Lexford Drive" on the Parcel Map filed August ?� 19699 Book 9, Parcel Maps, page joy Contra Costa County records. —3— CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Mono Rete: August 24, 1971 To: County Counsel Fra: Geraldine Russell, by mb Subject: The Board today adopted Resolution No. 71/546 making application to the Local Agency Formation Commission requesting approval of annexation to County Service Area L-45 for street lights in the area within Subdivision 3933, Moraga area. Please prepare the appropriate resolution. Vote of the Board was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheld, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Assessor Attn: Mr. Jerry Tara • • WESTERN TITLE GUARANTY COMPANY CONTRA COSTA COUNTY DIVISION 1if'� n 9286 XCUTIVE;"CV t.1 Sl f9 -S� V.hd • 14M NORTH M1 OADWAY a P.O.r.O. 0X6 WALNUT CRIMK. CALIFORNIA 84997 . _ i1 111 1IV3:JC ;V-Rhi UFARRI.Eiti FROM MARTINEZ OFFICE Contra Costa County Public Works Department August 10, 1971 Administration Building Our Order No. M-303045 Martinez, California Subject: Subdivision 3933 Attention: Highway Planning Gentlemen: Western Title Guaranty Company Contra Costa County Division, on behalf of our client Russell J. Bruzzone, Inc. , a corporation, hereby requests that you annex the above captioned subdivision, more particularly described in Exhibit "AI' attached hereto, to the appropriate Lighting District. Your r truly, RECEIVED -?'-�• /� 7/ H. Harold ice ` r H Vice P ent � -c-^VISORS HHP/sJ encl. "' cc: Russell J. Bruzzone, Inc. ,91111 -71. az.. . MARTINEZ OFFICE CONCORD OFFICE P.O. BOX 211. PHONE 226-1630 RICHIMOND OFFICE P.O. BOX 665. PHONE 666.1630 624 COURT STREET. MARTINEZ P.O. BOX 365. STATION A.PHONE 235-5020 1766 WILLOW PASS ROAD. CONCORD ORINDA OFFICE 2621 MACDONALD AVENUE. RICHMOND EASTERN CONTRA COSTA OFFICE P.O. BOX 567. PHONE 254-1650 LAFAYETTE OFFK:E P.O. BOX 466. PHONE 737-7010 6 BRYANT WAY. 001NDA P.O. BOX 687. PHONE 284-7900 17TH AND A STREETS. ANTIOCH R/M;EM-MORAQA OFFICE 7631 MT. DIABLO BLVD.. LAFAYETTE PARK STREET. RNEEM CENTER. PHONE 376-31 11 P.O. BOX 795. RHEEM VALLEY I ca Those parcels of land in the County of Contra Costa, State of California, described as follows, PARCEL ONE Portion of Lots 2749 275 289 and 290, map of Rancho Colorados, filed August 89 19165 Map Book 15, page 308 , Contra Costa County records, described as follows.- Beginning ollows°Beginning at the most southerly corner of Parcel A as shown on the Parcel Map filed August 7 , 1969, Book 9,, Parcel Maps,, page 50; thence from said point of beginning easterly, along the are of a curve to the lefty having a radius of 270 feet, the center of which bears north 380 551 0211 east, through a central angle of 540 25 '' 04f1. an are distance of 2560'44_ feet; thence north 74° 29' 5811 east, tangent to the last mentioned curve, 211003 feet ; thence northeasterly, along the are of a curve to the left, tangent to the last mentioned course, having a radius of 180 feet, through a central angle of 420 351 , an are distance of 133078 feet ; thence north 316 541 58i1 east, tangent to the last mentioned curve 76.57 feet;, thence north 11 01" 52,11 east ., 215028 feet; thence north 600 281 52" east, 144 feet;'.-thencet;'453 341 5211 east, 363 feet; thence north 59° 061 52" east, 95 feet;�hence south 300 02' 171, east, 98,>85 feet, thence south 25' 011 34" east, 56 feet; thence southwesterly along the arc of a curve to the left, having a radius of 412 feet, the center of which Dears south 250 01' 34Y1 east, through a central angle of 21 10 = 47i , an arc distance of 15,67 feet to a point from which the center of said curve bears south 270 121 21" east -, thence south 27' 121 2111 east, 132.05 feet; south 520 58 " 5211 west, 88024 feet; thence south 406 201 52" west., 613 feet;'. thence south 590 031 08" east, 261 feet;z. thence north 550 511 5211 east, 260 feet; thence north 35' 151 52" east, 265 feet,- thence north- 48° 10' 5211 east, 207 feet ; thence north 530 091 5211 east, 127 .6 feet; thence south 290 48i 081` east; 138 ,.77 feet; thence north 60° li ° 52V1 east, 62034 feet-, thence eet-, .thence south 290 48 , 08i, east, 52 feet; ' thence south 33' 04 " 41`, east, - 106n56 feet; thence south 266 51' 1411 east, 190:48 feet; thence south 27' 591 5211 west, 99 feet; thence south 16' S31 24" west, 115.87 feet; thence south 76" 531 2811 east , 15299 feet ;-- thence south 480 59'" 3211 east, 54.06 feet- to the most northerly corner of Lot 47, map of Tract 2592, filed April 15, 1959,Map Book 72, page 33;: thence along the ex- terior line of said Tract 2592, as follows. South 29' 51 ' 52" west; 7 74 feet - south 781 011 5211 west, 23 feet ; south 360 51° 52f, west., 91„5 feet; south 356 01' 52eY west, 3205 feet, south 526 01' 5211 west, 3608 feet; south 100 41 " 5211 west, 30.5 feet; souch 15' 081 0811 east , 33, 8 feet; . south 540 411 52" west , 39,3 feet; south 61 211 5211 west, 3608 feet; : north 88' 581 08i1 west, 237 feet; south 400 471 261, west, 9974 feet; north 601 121 1411 west, 8376 feet; north 63' 14 '52" west,. 450046 feet , south 26° 45. 08" west, 27 83 feet , north 63° 141 521i west, 119052 feet- north 210 52 ' 1811 east , 34, 94 feet. north 666 13 08" . west ; 156 feet and north 87' 55' 44" west - 167 .11 feet"Ito the northwest corner of Lot 90 as shown on said map of 'Tract 2592; thence north 1' 47 ' 08" west, 145 feet , thence north 45' 08 16" west , 74.05 feet - -hence southwesterly along the are ofa curve to the right; having a radius of -1_ 240 feet , the center of which bears north 35° 471 34/1 west, through a central angle of 200 171 3211, an are distance of 85 feet;-'thence south 741 291 581, west, tangent to the last mentioned curve, 205,12 feet; thence westerly along the arc of a curve to the rights tangent to the last mentioned courses, haveing a radius of 330 feet, through a central angle of 540 251 0411, an arc distance of 31342 feet to a point which bears south 38° 55° 02" west from the point of beginnings thence north 38° 55° 02Y1 east, 60 feet to the point of beginning, EXCEPTING FROM PARCEL ONE, (a) Excepting from that portion thereof lying within the parcel of land described as Parcel Seventeen in the deed to Russell J. Bruzzone, et ux, recorded November 109 1967, Book 53223 Official Records, page 372-, Rights granted in the deed to Utah Construction & Mining Co. , recorded September 199 19679 Book 5456, Official Records; page 484, as follows- "All oils gas,, petroleum and other hydrocarbon substances, minerals and water in, under or recoverable from the portion of sub- surface of that certain real property described in the deed to Russell J. Bruzzone9 et ux, recorded March 10, 1967 ; Book 5322, Official Records; page 372, and by this reference incorporated herein lying below a plane parallel to and 500 feet vertically below the surface of said property, together with the right to remove from; score and inject into said portion of the subsurface of said property oil, gas, petroleum and other hydrocarbon substances, minerals and water; and rights of way, easements and servitudes in and through said property for the purpose of exercising the rights herein granted; including but not limited to the right from time to time to drill well holes, to case same and otherwise to complete and maintain wells into and through said portion of the subsurface of said property from surface locations outside of said property, PROVIDED, HOWEVER,, that the rights herein granted do not and shall not include the right to enter upon the surface of the above-described property or any portion thereof lying above a plane parallel to and 500 feet verti- cally below the surface of said property and do not and shall not include the right to inject or store oil; gas, petroleum or other hydrocarbon substances,, minerals or water into or in any portion of said property lying above a plane parallel to and 500 feet vertically below the sur- face of said property." (b) Excepting from that- portion thereof lying within the parcel of land described as Parcel Two in the deed from Utah Construction & Mining Co. ,, to Russell J, B_uzzone; ^et ux; recorded April 9; 1959, Book 5849, Official Records: page 481 Rights reserved in said deed from Utah Construction & Min ng Co. as follows: -2- .......... "All oils gas, petroleum and other hydrocarbon substances,, minerals, and waters in, under or recoverable from the portion of subsurface of the above described land lying below a plane parallel to and 500 feet vertically below the surface of said land, and the right to remove from, store in and inject into said portion of the subsurface of said land, oily gas, petroleum and other hydrocarbon substances, minerals and water; and excepting and reserving to Grantor, its successors and assigns, rights of way, easements and servitudes in and through said portion of the subsurface of said land for the pure pose of exercising the rights herein excepted and reserved including but not limited to the right from time to time to drill well holes, to case same and otherwise to complete and maintain wells into and through said portion of the subsurface of said land from surface locations outside of said land; PROVIDED HOWEVER, that the rights herein excepted and reserved do not and shall not include the right to enter upon the surface of said land or any portion thereof lying above a plane parallel to and 500 feet vertically below the surface of said land, and do not and shall not include the right to inject or store oil, gas, petroleum or other hydrocarbon substances, minerals or water into or in any portion of said land lying above a plane parallel to and 500 feet vertically below the surface of said land. " PARCEL TWO A right of way (not to be exclusive) for use as a roadway for vehicles of all kinds, pedestrians and animals, for watery gas, oil and sewer pipe lines, and for telephone, television services electric light and power lines, 'together with the necessary poles or conduits, as an appurtenance to Parcel One above over the strip of land designated "Lexford Drive" on the Parcel Map filed August 7, 1969, Book 9, Parcel Maps, page 50, Contra Costa County records. —3— �a p�r% 2g 1911 RECE V D 1971 EDMUND G. BROWN JR. W. T. PAASCF SECRETARY OF STATE C_SK BOARD OF SUSER ISOR3 Co"J $TA Dy 1s+�- epu.Y sf 56* SACRAMFMM CERTIFICATE OF FILING I, EDMUND G. BROWN IR., Secretary of State of the State of California hereby certify: That on the 27th day of December, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of "✓COUNTY SERVICE AREA L-45 (Contra Costa County) That said Certificate of Completion was executed by W. T. Paasch, clerk of the governing board of the District. That said Certificate of Completion referred to,`Annexat n`of,Minor Subdivision 90-71 (Concord Area). - IN WITNESS WHEREOF, I execute this certificatc and a$nr the Great Seal of the State of California this 27th day of December, 1971. EDMUND G. BROWN JIi. secretary Of State ;. ~ By Deputu Secretary of State SEc/STATE FORM LL-11 (REV.1.711 •009-90 11.70 GN®OS► CERTIFICATE OF COMPLETION I, the clerk of the governing 50FT3 Of4fig District named er'in, hereby certify that the District has completed a change of organization pursuant to the District Reorganization Act of 1965, as follows: The name of the District is County Service Area L-45 The name of the county or counties in which the entire District is located is (are) Catitra Costa Ccuat-• The kind of change of organization completed is an annexation. �] a detachment. n The short title, if any, of the annexation or detachment proceeding is (Concord Areal tQ .Minty qPr Fj9%g eras L-hS The legal description of the territory annexed or detached is set forth in the attached Exhibit A. The terms and conditions, if any, of the change of organization as set forth in the resolution ordering the change of organization are contained in the attached Exhibit B. The. change of organization was ® ordered without an election and the resolution ordering the change of organization was adopted by the governing board of the District on Dectmber 7. lgyl L] confirmed by the voters and the resolution confirming the changf: of organization after confirmation by the voters was adopted by the governing board of the District on ZSZ W Sy Ai eenFlder' Deputy Clerk Sec/State Fors LL-n X214 - IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of ) the Annexation .of Ninor_ Subdivision ) AFFIDAVIT 90-71 (Concord Area) to County 1 Service Area L-45 ) :J STATE OF CALIFORNIA ) } ss _ County of Contra Costa ) -� W. T. PAASCH, Clerk of the Board of Supervisors of Contra «: Costa County, State of California, being first duly sworn upon his oath deposes and says: The �f Supervisors of Contra Costa County, by Resolution No. adopted on December 7, 1971, approved and ordered, witho�eTection, the annexation of Minor Subdivision 90-71 to County Service Area L-45. } A copy of Resolution No. attached hereto as Exhibit "A% is made a part of this Af?daWt. -- Subscribed and sworn before me this 7tb day of 1971. ; W. T. PAASCHs Cleric By " s pu y RAB:me as Sooretary of stats State Board of Equalization ounty Assessor 'icounty Recorder C _r F-my.32MI _ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Minor ) Subdivision -90-71 (Concord ) RESOLUTION NO. 71/%6 Area) to County Service ) Area L-45 ) (Govt. Code 16563209 563239 56451) The Contra Costa County Board of Supervisors RESOLVES THAT: On October 26, 1971, this Board adopted Resolution No. 71/701 initiating proceedings for the annexation of Minor Subdivision 90-71 (Concord Area) to County Service Area L-45. This annexation had been proposed by the representative of the owner by Resolution of Application filed with the Executive, - .- Officer of the Local Agency Formation Commission on September 13, 1971. The reason for the proposed annexation is to provide the r: said territory with street lighting services. On October 6, 1971, the Local Agency Formation Commission approved the resolution of application without -•condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 90-71 Annexation to County Service Area L-45." The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Board fixed 10:40 a.m. on Tuesday, December 7, 1971, as the time for a public hearing on the annexation of the above- said territory. Notice of said hearing was duly -given by (1) publication in the "Concord Transcript", (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence "and protests. This Board hereby finds this proposed annexation is in the best interest of the people of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby orders this annexation without election and without being subject to confirmation by the voters. The Clerk shall file- his certificate of completion with the Secretary of State in accordance with Government Code Section 56451 PASSED AND ADOPTED on December 7, 1971. RESOLUTION N0. 71/46 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Bodrd of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December 1971 . i W. T. PAAS C8, CLERK By Miriam A. Scott Deputy Cler cc: Secretary of State State Board of Equalization bounty Assessor /County Recorder P. G. & E. Co. Mr. Osoffsky Public Works (Z) • County Administrator �:.-:CY FC?*:ATIO CC=- SIM 161-72. Contr, Costa CcuritY, Crli±'or.^.ia .'. r~t-red i�sc�p pntt 1 B7CHIB1T "A" i SUFDIVISICN 90-71 ANIN NTIONT TO COUNTY SERVICE ARM. I,.45 2 ' Beginning at the point of intersoction of the easterly rght of day line of j the 'Valn t Creek Channel as said eas tor?? line is described in the deed to Contra Costa County Flood Control and 'Fater Cons ert,tion Ir stric t recorded in 5 ,Cfficial Records of the Cornty of Contra Costa on F ebru.ry 2, 31.967, in Book 6 ;;5293, page 141, with the northc_ly 1:Lne of Subdivision 3564, recorded Aug-ast 109, ;1966 in Map Book 112, page 299 caid point of beginning bearing :+orth 84' 27' o" 7 est, 10.65 fact from the norl.—%westerly corner of said Subdivision ^564; thene c from said point of beginning :long the easterly right of ,my line of said 1 Walnut Creek Charnel North 10 25' 47" East, 617.21 feet; thence South 750 34* 0 17 `13" r.st, 600.00 feet; thence South 140 25' 47" ldost, 393.19 feet +,o the i2 northerly line of the parcel of Z_nd described in the decd to Ca lUornia Water Serw^.ce Company recorded February 17, 1561,in Book 3807 of Official Rocords at Page 370; thence South 840 27' 33" Vdest, along said northerly line and the -- northerly line of Subdivision 3464, 633.33 feet to the point of beginning. i 15 17 1 i 1 Q i; • 20 az ' gECORDED AT REQUEST Of 22 C09RA COSTAmUN ' C 24 197 i AT /� O'CLOCK M, -:' CONTRA COSTA CH"ITY RECORDS T. PAASGH 25 COU14TY RECORDER , 41 GFEE OFF' 27 l } Jw J 4 v .'v 0 .J t a.7 2 *END OF DOCUMENT" HOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILIM0 In the flatter of various ) Count Service Area Proposals. , LE NJ } Y ) (Rs. Nos. 71/844, 845, 846, W.2+1971849; 852, 853 and 829, 851) < W. T. PAASCH ) CLF : C::njtiD�;� siiPERrlpl� pM0 I declare under penalty of perjury that I an now, and at all times herein mentioned have been, a citizen' of the - United States, over age 21; and that today I deposited in the United States Post Office in Martinez, California, postage !'telly prepaid, a certified £pRx copies of Resolutions previously sent to Secretary of State (8) on December 20, 1971 (attached copy to each of Certificate of CoWletion supplied by state) to the following: Secretary of State State Capitol Building, Room 117 Sacramento, California t I declare under penalty of perjury that the foregoing is true and correct. Dated: _�� _.��,Ar 211 - igv�, at ftertinez, California. c to-71-500 December 24, 1971 t Secretary of State State Capitol Building Room 117 Sacramento, California Dear Sir: Pursuant to your request of December 23, 1971. we have completed the Certificates of Completion Y= transmitted by your office for the attached documents . lie are enclosing a Certificate of Filing from your office received by this office on December 89 1971 in connection with the annexation of Sub- division 3799, Clayton area, to County Service Arq& L•459 together with documents identical in nature to those submitted with these filings. Since the effective date for our purposes is the y date of recordation of your Certificate, we would f appreciate it if you facilitate then filing of the : attached new documents in order that we may have them recorded no later than January 1, 1972• very truly yours, W. T. PAASCH, CUM Lourette Kincaid Deputy Clerk " BK:lk Attachments G Z z EDMUND G. DROWN JR. - T[L[►NOM[i(NS) SECRETARY OF STATC _ 1 CAPITOL OFFICE 4/414"71 f: -,••, CERTIFICATION 4".14 CORPORATION INDEX 440. CORPORATION RECORDS 44O.1TSO ELECTION DIVISION MS•MM LEGAL DIVISION /A4[[Y NOTANV PI N.IC DMNON 4404 OW STAT[AOCNIYp 44O4MO . YNIPOMI QOYM[NCIAL COOL 448.Ym STATE OF CALIFORNIA II I CAMTOL MALI. SACRAMENTO.CALIFORNIA e5014 RECEI�,TED Deceeber 23, 1971 UC 20,?. 1971 Mr. Palter T. Paasch, Clerk CLOWW T PAASCH NO OF SUPENVItoM Board of Supervisors T T Contra Costa County P. O. BOX 911 Martinez, CA 94553 Dear We Paasch: Re: ANNMTIMS (VARIOUS) We are returning unfiled the documents subwftted by your letter of tcmmdttal on December 20 regarding annexations to various districts idthin the county of Contra Costa. To effect the necessary filings with this office, it trill be necessary for you to submit certificates of con aetim in s+egasd t+s subject districts. Por your cmewdence, we eneloee the necessary farms tis be used for this purpose. Very Y yours, AMES E. HARRIS Associate C=xwel and Deputy secretary of State JF.'Ei:alf m1ClOaurli STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION 1020 N STREET, SACRAMENTO, CALIFORNIA RhCE- Lim P"' ��'~ (P. 93111W)O. ROX 17". SACRAMENTO, CALIFORNIA 13 ) JLMM1 W.U11CRI WIUIAM AL Wow W. T. PAASCH ThIrd0i'"r,-, Sm now CLERK O fiAA OF C endwo SVPCOVIfOAS � ft �Rp 6y _ 'Otwt>I N I."ovue! CAL G�1.Riq R.r�lw4 Mr. W. T. Paasch, Clerk IMPOW Contra Costa County Bd. of Supra. �� P. 0. Box 911 Dec. 230 1971 Martinez, California 94553 Your letter Of Attn: Lourette Kincaid, Deputy Dec 2D- 1971 Dear Mr. Paasch: This is to acknowledge receipt of the statment(s), filed as required by Section 54900, et seq., of the Government Code by which four areas mere an6si zed or reaesnised On December 7, 1971 and an December 24a 1971, four MV0 areas WWe au- nowd to several various districts as erated ao the attad" she 60,1"�t/ . .. ; �I:�ZittrCs��- 8 Legal description(s) of boundaries 8 Nap(s) showing boundaries see attached. 8_ esolution(s) No. Me attached., Ordinance(s) No. -Certificates) Other The 1972 Board roll will reflect the action evi- denced by the above statement(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. In some cases, it may be necessary that a certificate of comple- tion be filed with the Secretary of State to complete the proceedings. SVer=ul,,y foursso SA Chief ac.-Mr. E. F. winks DIYiSI& contra Costa County Assessor Dec. 29, 1971 . . • ` To be attached to our letter of acknowledgment to Hr. W. T. Paasch, Clerk, Contra Costa County Board of Supervisors dated December 23, 1971. This sheet is what was overlooked in the rush and should have been attached acknowledging the i 8 areas of anMmtian and/or reo�anisatian an your letter of Deceaber'20, 1911. a lgrn !!! �I 00 A21. 3/1 _-----... W. T. PAASCN AK D of SUPERVI�Or RA COITA GO. b f �-December 7, 1971: 71/844 - Annexation of Subdivision 3933 (Maga area) to County Service Area L-45; 71/845 - Annexation of- Subdivision 4121 (San Ran= area) to County Service Area L-45; 71/846 - Annexation of Minor Subdivision'90-71 (Concord area) to County Service Area L-45; 171/829 - Laborers$ Pension Trust Fund Boundary Reorganization; i Decewber 14, 1971: i 171/851 - Annexation of County Sanitation District No. 3 territory (blest Pinole area) to County Service Area R-1; 71/852 - Annexation of County Service Area L-47 (Bast { County Area) to County Service Area L-43; - 71/653 - Annexation of Rare and Malicoat . Avenues (Oakley area) to County Service Area L-43; 71/649 - Provision of additional extended services to I '� County Service Area L-44 (Clyde area) and new change of Sar to County Service Area M-16. S }: . j w • TME BOARD OF SUPERVISORS JAMES P. KENNY. RICNMOUD JAMES P. KENN't IST DISTRICT CNAIRNAN ALFRED M. DIAS. SAM►ARLO CON11A COSTA COUN i i tOMUND A. LINSCNt10 2ND DISTRICT VICE CMAINNAN - JAMESE. MORIARTY.IAMT[TTi AOMINISTRATION BUILDING. ROOM 102 WALTER T. PAASM iRD DISTRICT CLMRS WARREN N. BOGGESS. coNcom P.O. BOA o11 MRS. GERALOINt RUSSELL ATw DISTRICT CALIFORNIA 94553 "INSTANT tuns 4W seam EDMUND A. LINSCNEIO.►ITTMuM MARTINEZ. RSo11LAR weaT1MRR TRS,/SST OTR aST11K:T PHONIC 221.2000 ,BBB TYSMATn M$"U MOM December 21, 1971 Pacific Gas and Electric Co. P. 0. Box 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Inclosed are certified copies of the following numbered resolutions adopted by the Hoard of Super- visors on the dates indicated: 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service -Area L-45; December 7, 1971; 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-45; December 7, 1971; 71/846 - Annexation of Minor Subdividon 90-71 (Concord area) to County Service Area L-45; December 79 1971; 71/81;9 - Addition of extended service to County Service Area L-44 (Clyde area) and changing name of now to County Service Area M-16; December 14, 1971; 71/852 - Annexation of County Service Area L-47 Territory (Bast County Area) to County Service Area L-43; December 14, 1971; 71/853 - Annexation or Malicoat and Raye Avenues to County 9erviee Area L-43 (Oakley area); December 14, 1971• Very truly yours, if. T. PAASCH, CLM H! loureff; Kincaid lk Deputy Cleric &closures - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING In the Matter of Annexation of ) Minor Subdivision 90-71 (Concord ) Area) to County Service Area ) L-45- (Resolution No. 71./846 . ) I declare under penalty of perjury that I am nous, and at all times herein mentioned have been, a citizen of the United States, over age 21; and that today I deposited in the United States Post Office in Martinez, California, postage fully prepaid, a certified copy of Resolution No. 71/846, annexation of Minor Subdivision 90-71 (Concord Area ) to County Service Area L-45 . to the following: Mr. Edmund G. Brown, Jr. State Board of Equalization Secretary of State P.O. Box 1799 State Capitol Building Sacramento, California 95808 Room 117 Sacramento, California I declare under penalty of perjury that the foregoing is true and correct. Dated: a20 4?/�� , at Martinez, California. Lourette Kincaid, Deputy Ulerk F , LIED �. fie, 4yi !;-71-500 W. T. PAASCH CLER BOARD OF SUPEFYISORS Dy C T OSTA CO NTY _ Deputy eu y r THE BOARD OF SUPERVISORS • JAMES P. KENNY. RICHMOND JAMES P. KENNY IST DISTRICT CHAIRMAN - ALFRED M. DIAS. SAN PARVO CONTRA COSTA COUNTY EDMUND A. LINSCNEIO 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY.LAIATCM ADMINISTRATION 111J1LDING. ROOM IOa WALTER T. IAASCH ]RO DISTRICT C4.4= WARREN N. SOGGESS. CONCORD P. O. Boll oil MRS. GERALDINE IIUSEELL ATN DISTRICT A/M/TANT CL,M/M MOM EDMUND A. LINSCHEID. nTTSOU" MARTINEZ. CALIFORNIA SAS9S WCOU.AR TIR row 6TH DISTRICTMgNt ssS•a000 ,NIR T1R,MTS a EACH IMRIp. December 20, 1971 Mr. Edmund G. Brown, Jr. } Secretary of State State Capitol Building, Room 117 Sacramento, California 95814 Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are Certificates of Campletion, together with resolutions adopted by the Board of Supervisors on the date* indicated, and made a part of said Certificates: December 7. 1971 No. 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service Area L-45; No. 71/845 - Annexation of Subdivision 4121 (Ban Ramon area) to County Service Area L-45; No. 71/846 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; No. 71/829 - Laborers ' Pension Trust Fund Boundary Reorganisation; December Ili, 1971 No. 71/851 - Annexation of County Sanitation District No. 3 territory (West Pinole area) to County Service Area R-1; No. 71/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; No. 71/853 - Annexation of Hoye and Malicoat Avenues (Oakley area) to County Service Area L-43; Also enclosed for your information only is a copy of the 'following resolution also adopted oncamber 14, 1971: No. 71/849 - Provision of additional extended services to County Service Area L444 (Clyde area) and Are change of same to County Service Area N-16'. Very truly yours, W. T. PAASCH, CLERK CERTIFIED MAIL RETURN RECEIPT RBgIBSTED HT Deputytts ca d I • THE BOARD Of SUPERVISORS • JAMES P. KENNY, RICHMONDJAMES P. KENNY 1ST DISTMIcT 6NAIRNAN ALFRED M. DIAS. SAN PARLO CONTRA COSTA COUNTY EDMUND A. LINSCNEID 2ND DISTRICT vitt CHAIRMAN JAMES E. MORIARTY. LATAT[TT[ ADMINISTRATION BUILDING. ROOM /03 WALTER T. PAASCN JRD DISTRICT CLEON WARREN N. BOGGESS. cowcowo P. O. sox Sit MRs. GERALDINE RUMUL ATM DISTRICT ASOISTANT CLCNK M BORER EDMUND A. LINSCNEID,PITTSRuM MARTINEZ. CALIFORNIA Y4SSS NEBULAR/Nt[T1 m TIME:/11i1111/ STN DISTRICT RIONE ass•3000 rem TYE[sAY/M EMU rM/M December- 20, 1971 State Hoard of 8qualization P. 0. Box 1799 Sacramento, California 95808 Gentlemen: Ebclosed are certified copies of the following numbered resolutions adopted by the Board of Supervisors on the dates indicated, together with maps shoving the boundaries referred to in each resolution: December 7.11971: 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service Area L-45; 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-45; 71/846 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; 71/829 - Laborers ' Pension Trust Fund Boundary Reorganization; December 14., 1971: 71/851 - Annexation of County Sanitation District No. 3 territory (West Pinole area) to County Service Area R-1; 71/852 - Annexation of County Service Area L-47 (lust County Area) to County Service Area L-43; - 71/853 - Annexation of Rays and Malicoit Avenues (Oakley area) to County Service Area L-43; 71/849 - Provision of additional extended services to County Service Area L-44 (Clyde area) and name change of same to County Service Area M-16. Very truly yours, W. T. PAASCH, CLERK By geAgo& Deputy urs is Kincaid CERTIFIED MAIL RBIMN RBCBIPT RBQVBSTBD • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Nkangaxal ) Aswuhmiaxxor Annexation of ) Minor Subdivision 90-71 ) (Concord area) to County ) Service Area L-45. ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY T;� BOARD OF SUPERVISORS ON December 7 , 1971 ; TOGETHER WITH A MAP ON P INDICATING THE BOUNDARIES OF THE AREA AFFECTED., AS RERUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) t ss, COUNTY OF CONTRA COSTA) Lourette Kincaid , being duly sworn says that she is no, and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the 1� day of December 1971 , she filed with the Assessor of the County of Contra Costa, State of California, a certified copy of the resolution adopted by uhs Board of Supervisors on December 7 , 19_21, changing boundaries of, County Service Area L-45 by annexation of Minor Subdivision 90-71 (Concord area) to same of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and sv orn before me this / day of December 19 71. Received above-mentioned documents this -49 day DeputCleric- of December 19L71 , E. F. WANAKA, COUNTY ASSESSOR Zi By �f `�� eputy Assessor Form #1 FILED 67-4-300 1971 W. T. PAASCH CLERK BOARD OF SUPERVISORS CO RA COSTA CO. sr _ ueputy IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of ) the Annexation of Minor Subdivision ) AFFIDAVIT 90-71 (Concord Area) to County ) Service Area L-45 ) STATE OF CALIFORNIA ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/846 adopted on December 7, 1971, approved and ordered, without election, the annexation of Minor Subdivision 90-71 to County Service Area L-45. A copy of Resolution No. 71/846, attached hereto as Exhibit "A" , is made a part of this Affidavit. Subscribed and sworn before me this 7th day of December 1971. W. T. PAASCH, Clerk By _.. . a. Aav Miriam A. Scott, Deputy RAB:me cc: Secretary of State :State Board of Equalization County Assessor County Recorder BOARD OF SUPERVISORS, CONTRA- COSTA COUNTY, CALIFORNIA Re : Annexation of Minor ) Subdivision 90-71 (Concord ) RESOLUTION N0.71/846 Area) to County Service ) Area L-45 ) (Govt. Code §556320, 563239 56451) The Contra Costa County Board of Supervisors RESOLVES THAT: On October 26, 1971, this Board adopted Resolution No. 71/701 initiating proceedings for the annexation of Minor Subdivision 90-71 (Concord Area) to County Service Area L-45. This annexation had been proposed by the representative of the owner by Resolution of Application filed with the Executive Officer of the Local Agency Formation Commission on September 13, 1971. The reason for the proposed annexation is to provide the said territory with street lighting services. On October 6, 1971, the Local Agency Formation Commission approved the resolution of application without -.condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 90-71 Annexation to County Service Area L-45. " • The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Board fixed 10:40 a.m. on Tuesday, December 7, 1971, as the time for a public hearing on the annexation of the above said territory. Notice of said hearing was duly given by (1) publication in the "Concord Transcript" , (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written request for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence -and protests. This Board hereby finds this proposed annexation is in the best interest of the people of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest. This Board hereby orders this annexation without election and without being subject to confirmation by the voters. The � Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on December 7, 1971. RESOLUTION N0. 71846 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super-, visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December 1971 . W. T. PAAS CH', CLERK By Miriam A. Scott Deputy- Clerk cc: Secretary of State State Board of Equalization County Assessor County Recorder P. G. & E. Co. Mr. Osoffsky Public Works (2) County Administrator LOCAL AGc,:CY FCMAI cr Ce•^ SSM 161-72 Contra, Closta Cc=ty, CrlifL'0=1a D,1zs 10-6,-n BYs CO �. F MMI BIT "A" SUBDIVISION 90-?1 J+N?Fly�tTlC?�' VISTO COUNTY SMZVSCB�R.:1'''S. L..45 2 Beginning at the point of inter section of the easterly rig,�t of v:my I3sie of 3 ;,the Walnut Creek Channel as said easto.-I Line is described in the deed to .s :Contra Costa County Flood Control and Water Conservation District recorded in S :Qfficial ?records of the Counts of Contra Costa on February 2, 1967, i» Book 6 -;5293, page 1419 with the northerly line of SuQdivicica 3;64, recorded Augas4 109' 1966 in :flap Book ?12, page 29, raid point of be, -ening i ear ring .v ort? 84 27f 33", S : st, 10.65 Feet from the north- esterly corner of said Subdivisicn 3564; thence 4 !,from said -joint of beginning along the easterly right of wary 1#n a of said i 0 1hl.nut Creek Channel North 140 25* 47" East, 617.2?feet; thenceSouth 750 34* .,I3" Rist, 600.00 feet; thence South 14' 25. 47u West, 399.19 feet to the 12 northo.l. Zi.Me of the parcel of ?.artd described in the deed to C:li_rornia Fater 13 ; Service Co-rpany recorded February 17, 1964 in Book 3807 of Official ?:ocor.,s at _s Page 370; themce South 840 27' 38" West, along said northerly1ir_e and the f.-northerly lane of Subdivision 3564, 633.E feet to the point of beginning, 15 17 18 1g 20 21 22 23 24 t 2.5 20 t i, I� 27 2^ `} • 29 30 �1 32 jr A t t Z .t 1 7 t 248 till ti •� 'i n h •�t1 to ti • s t . t Of .✓ ¢ ?y3 n 54 �J 9 \ ' yFt Z3y3 ``` i1 \`3 '36 2 `•� Zd azyyo t V V? 26 "331 •i4 t3 z306 ,fig tt 400 „ -41 ' • � w ` M J 1.' • r � n r� .y D CC Y G IM J?rs Co. SexVJ� .. COIVCOR.O A , 90-1 7 A v CONTIA COSTA COUNTY CLEWS OFFICE later - Office hese late: November 30, 1971 To: Office of .the County Counael Fret Clerk of the Board Office Subject: .. i The following proposals are pendiag, to be beard by elle Board on the dates indicated: December 7. 1971 at 10:40 a.m. a. Annexation of Subdivision 3933 (gaga Area) to County r Service Area L-45; ` b. Annexation of Minor Subdivision 90-71 (Concord Area) to County Service, Area L-45; c. Annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-45; d. Laborers' Pension Trust Food Bomdary Aeorgenisation. Decewber 14, 1971 at 10:40 A.M. a. County Sanitation District No. 3 Area Annexation (West Pinole Area) to County Service Area R-1; . be Malicont-Rays Annexation (Oakley Area) to County Service Area L-43; c. Annexation of County. Service Area L-47 Territory (Bast County Area) to County Service Area L-43; d. Proviaion of additional extended service to County Service Area L-44 (Clyde Area). In order to expedite procedures in filing with the required state agencies before the and of the. 197l. .calendar year, we are bringing aforesaid proposals-to your attention in case you wish to prepare appropriate +resolutions ahead of time We are also alerting the County Assessor to prepare neaps by sending hin a copy of this neeworandum. Mr. Conner?, Office of the County Adiainistrator, advises that to the best of his knowledge there will be no protests regarding the proposals. *We will fill in Resolution fiber when the Bom4 adepts proposal. res Administrator • Assessor Attos Mr. M. Taft 4 �Q o 2 4v- 0 0: r05 ,o ` QZ c Mo a ul r{ d Zrc o o wj o r a W c� ii Zx,s. .n js0 Z3� Y PROOF OF PUBLICATION This space for County Clerk's Filing Stamp (2015.5 C.C.P.) FILED STATE OF CALIFORNIA �r 1 - 1971 County of Contra Costa W. T. PAASCH C K !! RD OF SUPERVISORS I am a citizen of the United States and a resident of b COSTA CO. the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above- entitled matter. I am the . . . . . . . . . . . . . . . . . . . .. . Proof of Publication of Legal Bookkeeper . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .. . Resolution No:. .7.11.7.Q1. . .. ... .. .. of the . . . .Coneord• Trauaeript. . . . .. .. . . .. . . . . .. . . . . . . . . . . . . . . . . . . . . . . .. . . .. .. . . a newspaper of general circulation, printed and pub- x xqi lished . . . . . .NOvemb.e.r.IO.. 17s. 1971 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . = Ifs in the City of . . . Walnut Cre e k II I + County of Contra Costa, and which newspaper has been adjudged a newspaper of general circulation by the Superior Court of the County of Contra Costa a 5. 6/1852 �: tF State of California, under the date of . . . . . . , 19.... Case Number . . . 55093. . . . . . . ; that the notice, of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: , . . . . . . . . . November _10,,. ,17. 1.9.71. . , , , all in the year 19...7. I certify (or declare) under penalty of perjury that WE the foregoing is true and correct. . a Executed at Concord, Callfos�. . . . , _� 26th November 71 California, this . . . day f . . . .. . . . . . . . . . .19 Signature PROOF OF PUBLICATION COMMA_6GIM.NS2! FELED ' 1971 W. T. PAASCH LIC BOA:2D OF SUPERVI�OR3 C R/yGOSTA CO Sy Deputy BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed annexation of ) Minor Subdivision 90-71 (Concord,) CERTIFICATE OF POSTING to County Service Area (Res . No. 71/701 ) I certify that I an now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on November 3 1971 , I posted a full, true and correct copy of the attached notice at the following locations: Board of Supervisors' Bulletin Board Administration Building 651- Pine Street Martinez, California I declare under penalty of perjury that the foregoing is true and correct. Dated: November ', 1971. , at titartinez, California. Lourette Kincaid, .__ Deputy Clerk 4-71-100 • j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the- Matter of the- Proposed ) RESOLUTION NO. 71/701 Annexation of Minor Subdivision ) 90-71 (Concord Area) to County ) (Govt. Code §556310, 56311, Service Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION .TO ANNEX MINOR SUBDIVISION 90-71 (CONCORD AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Minor Subdivision 90-71 (Concord Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Minor Subdivision 90-71 to the County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on September 13, 1971. The reason for such proposed annexation is to provide the said territory with street lighting services. On October 6, 1971, the Local Agency Formation Commission, , approved the resolution of application for the annexation of Minor Subdivision 90-71 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited,and assigned the proposal designation as "Minor Subdivision 90-71 Annexation to County Service Area L-45. " The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, December 7 , 1971, in the Chambers of the board of Supervisors , Administration Building, Martinez, California, this Hoard will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of.land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §§56320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the -1- RESOLUTION NO. 71/701 "Concord Transcript" , a newspaper of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties , cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 1971, by this Board. act Duffell Financial and Construction Co. Administrator Assessor Public Works Director Newspaper Purchasing PoostingstingCERTIFIED COPY • I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it V1,L; p, sed & a:1o;.ted by the Board of Super L-o_s of Contra Cc_ty County. California, on tl�e date -huw.i. A1i'rZ!3T: W. T. P:IA cii, county clerk&ex-offi_io clerk of said Board of supervisors, by puty clerk. /071 , RAB:me -2- RESOLUTION NO. 71/701 a IAG1L AG1NiY F0:4MYITIGV CMa.ISSIQN 161-72 . k Contra Costa Co=ty, Ca iforn • Approv©d,D©scription IATEs 16.6-71 BYs (A)•cx, { I t r exAiisT 1 SUBDIVISIGM 90-17 ANNUATION TO COMTY SERVICE AKA IM45 r 2 Beginning at the point of intersection of the easterly right of way line of 3 the Walnut Creek Channel as said easterly line is described In the deed to S 4 Contra Costa County Flood Control and Water Conservation District recorded In 5 Official Records of the County of Contra Costa on February 29 19671, in Book ' g 1152989 page 1419 pith the northerly line of Subdivision 3564, recorded August 109` 7 1966 in Map Book 1129 page 299 said point of beginning bearing North 840 27. 38 8 Fast, 10.65 feet from the northvesterly corner of said Subdivision 3564; thenoo 9 from said point of beginning along the easterly right of tray line of said z 10 Walnut Creek Channel North 140 25' 470 BLst, 617.21 feet; thence South 7510 340 11 13N Bust, 600:00 feet; thence South 140 25. 470 West, 399.19 feet to the 12 northerly line of the parcel of land described In the deed to California Water 'Service Company reoorded February 179 1964 in Book 3807 of Official Records at ' 13 14 Page 370; thence South 8410 27. 350 west, along said northerly line and the i nori; i northerly lune of Subdivision 3564. 638.38 feet to the point of beginning. r 15 16 t 17 { 18 ' t 20 }! 1 21 22 23 1 24 25 26 I r 27 1� 28 r 29 30 ; # 51 �f 32 1� THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Boot 911 Martinez, California 94553 November 3, 1971 CONCORD TRANSCRIPT P. 0. Bos 308 goncord, California 94520 Gentlemen: Re: Purchase Order 01628 Enclosed is copy of Res. No. 71/701 re annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45, which we wish you to publish on November 10 and November 17, 1971 . Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T. PAASCH, CLERK BY Louretts Kincaid Deputy Clerk-. Enclosures U . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the- Matter of the- Proposed ) RESOLUTION NO. 71/701 Annexation of rlinor Subdivision ) 90-71 (Concord Area) to County ) (Govt. Code 5656310, 56311, Service Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION .TO ANNEX MINOR SUBDIVISION 90-71 (CONCORD AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Minor Subdivision 90-71 (Concord Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Minor Subdivision 90-71 to the County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on September 13, 1971. The reason for such proposed annexation is to provide the said territory with street lighting services. On October 6 , 1971, the Local Agency Formation Commission, , approved the resolution of application for the annexation of Minor Subdivision 90-71 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited,and assigned the proposal designation as "Minor Subdivision 90-71 Annexation to County Service Area L-45. " The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, December 7 , 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of.land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. i, At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code $556320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the j : f i - s "Concord Transcript" , a newspaper of general circulation published in this County and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 19710 by this Board. a � l I � 1 1' OW_ ��� t K L �. AGENcY Fc:0ATIati C0;amsiw Cc trs � Co:ui Ca],i • pzv � 0: cri lei TEs ?l HYs (,0 , p�� f ±? Eithibit "A" T 4 i 1 SUBDIMIM 90-17 ANNExATICN TO COUNTY SERVICE AMA L.45 , Beginning at the point of intersection of the easterly right of way line of !the Walnut Creek Channel as said easterly line is described in the deed to JContra Costa County Flood Control and Water Conservation District recorded in k !Official Records of the County of Contra Costs an February 2. 19679 in Book i 5298. page 141, with the northerly line of Subdivision 3564. recorded August 10.! 7 1966 in Map Book 1129 page 299 said point of beginning bearing North 840 27' 30 8 Ust. 10.65 feet from the northwesterly corner of said Subdivision 3564; thence 11from said point of beginning along the easterly right of say line of said c o Walnut Creek Channel North 140 25. 470 East. 617.21 feet; thence South 750 3411 1 113" r&st. 600:00 feet; thence South 140 25. 470 West, 399.19 feet to the f 1 northerly line of the parcel of land described in the deed to California Water Service Company recorded February 1?9 196411. Book 3807 of Official Records at 1 Page 3?0; thence South 840 270 380 hest, along said northerly lino and the 5 northerly line of Subdivision 356+ 0 638.38 feet to the point of beginning.13 f i 1 � � 13. DATED: October 26, 1971. W. T. tAUCH, CURB 1 to Kincaid I Deputy Cl*rk i 3 j f 2 � ' 2 2 , j' 3 3 U CONTRA COSTA COYNTI CLERK'S OFFICE Inter - office Nese big: October 26, 1971 ' To: County Counsel fres: Clerk of the Board Srtieet: The Hoard today adopted the following numbered resolutions fixing December 7, 1971 at 10:140 a.m. on proposals as indicated: 71/699 - Annexation of Subdivision 3933 (Moraga area) to County Service Area L-45; to be published In the MORAGA SUN; 71/700 - Annexation of Subdivision 4121 (Danville area) to County Service Area L-45; 'to be published in the VALLEY PIOIIBBR; 71/701 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; to be published in the CONCORD TRANSCRIPT; and 71/702 - Laborers' Pension Trust Pond Boundary Reorganisation (annexation to Valley Connunity Services District, concurrent annexation of the same territory to the district improvement district and con- current detachment from San Ramon Fire Protection District); to be published in the VALLBY PIONIM. the vote of the Hoard was unanimous with all members present. Please prepare resolutions for the aforesaid proposals. lk Attachments (files) • . act Assessor RESOLUTION OF THE LOCAL AGENCY FORMATION CO OF THE COUNTY OF CONTRA COSTA MAKING DETERM AND APPROVING PROPOSED SUBDIVISION 90-44- TO COUNTY SERVICE AREA L-45 (STREET LIGHTINf) 1.55"/Y 7/ iu. T. P ASCH i {_c R' On�0'-'�� OEs V. I The Local Agency Formation Commission finds Y - ' - -- _. _ c:anty -!/ Application for proposed Subdivision 90-+4- Annexation (Concord area) to County Service Area L-45 (street lighting services) was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commis- sion on September 13, 1971; and At the times and in the form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this Commission; and The public hearing by this Commission was held on October 6, 1971 at the time and place specified in said notice of public hearing; and At this hearing this Commission heard and considered all oral and wri�ten protests, objections and evidence presented or filed, and all persons present were given an opportunity to be heard in respect to any matter relating to said application and report. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED that: '7f Section 1. The proposal is assigned the designation of "Subdivision 90- Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. 71 Section 2. Said application for Subdivision 90-+3- Annex- ation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceedings for the proposed annexation. Section 4. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. PASSED AND ADOPTED on October 6, 1971 by the following vote: AYES: Dias, Grote, Linscheid, Welch, Roberts NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the date aforesaid. E Executive OFi-cer JSC:bgg cc. Clerk, Board of Supervisors Mr. Sam Osoffsky, Duffel Financial and Construction Co. , 1882 Diamond Boulevard, Concord, Calif. 94520 0 OEC 24 1971 Q j I EDMUND G. @ROWN JR. RECE . EID SECRETARY OF{TATE 7 W. T. PAASCN C BOARD Or"UP ut C PAA CCOSTf CO.CO. BY "OtAM WO CERTIFICATE OF FILING I, EDMUND G. BROWN JR., Secretary of State of the State of California hereby certify: That on the 27th day of December, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of r ✓COUNTY SERVICE AREA Ir45 (Contra Costa County) That said Certificate of Completion was executed by W. T. Paasch, clerk of the governing board of the District. f T t said Certificate of Completion referred to! Annexation of Subdivision, 412Y(San Ramon Area). IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this 27th day of December, 1971. ED.%fum G.BRowx Jit. sftwtarp M state B Deputy Secretary of State r X -- SEC/STATE FORM LL.1I (REV.IAI) Y�Df.W 11.70 SR®oar J t:SE207 CERTIFICATE OF COMPLETION I, the clerk of the governing board of the District named in, hereby certify that the District has completed a change of organization pursuant to the District Reorganization Act of 1965, as follows: The name of the District is County Sereice Argy ,-AS The name of the county or counties in which the entire District is located is (are) i Contra Costa (bunts The kind of change of organization completed is © an annexation. s Z7 a detachment. The short title, if any, of the annexation or detachment proceeding is AnngZation, or Subdivision 4121 (San Ramon Are to enjinty Reryine 3ref T-115 The legal description of the territory annexed or detached is set forth in the attached Exhibit A. The terms and conditions, if any, of the change of organization as set forth in the resolution ordering the change of organization are contained in the attached Exhibit B. The change of organization was orderel without an election and the resolution ordering the change of organization was adopted by the governing board of the District on December 7, 1971 confirmed by the voters and the resolution confirming the change of organization after confirmation by the voters was adapted by the governing board of the Distric� . on AlW. T, aasc By A een Elde OO6- Deputy Clerk Sec/State Fam u-n 0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) 4121 (San Ramon Area) to County ) AFFIDAVIT Service Area L-45 ) STATE OF CALIFORNIA ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says: The Board of Supervisors of Contra Costa County, by Resolution No. 71/845 adopted on December 7, 1971, approved and ordered, without election, the annexation of Subdivision 4121 to County Service Area L-45. A copy of Resolution No. 71/845 , attached hereto as Exhibit "A", is made a part of this Affidavit. Subscribed and sworn before me this ' 7th day of December , 1971. W. T. PAASCH Hy, Miriam Scott, Deputy RAB:bc cc: Secretary of State State Board of EQ_ualization ounty Assessor /Ccounty Recorder E.,11K0,0031 17;2209 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Subdivision 4121 (San Ramon Area) to County. ) RESOLUTION NO. Service Area L-45 ) (Gov. Code 5556320, 56323, 56451) . , The Contra Costa County Board of Supervisors RESOLVES THAT: On October 26, 1971, this Board adopted Resolution No. 71/700, initiat- ing proceedings for the annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-45. This annexation has been proposed by the Contra Costa County Board of , Supervisors by Resolution of Application filed with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for the proposed annexation is to provide the said territory with street lighting services . On October 6, 1971, the Local Agency Formation Commission approved the resolution of application without condition, declared the territory pro- posed to be annexed as uninhabited, acid assigned the proposal designation as "Subdivision 4121 Annexation to County Service Area L-45". The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Board fixed 10:40 a.m. on Tuesday, December 7, 1971, as the time for the public hearing on the annexation of the above said territory . Notice of said hearing was duly given by (1) publication in the "Valley Pioneer".#' (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties , cities, or districts which had filed a written re- quest for special notice with the Clerk of the Board. This Board, at the , time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 56314, and heard and duly considered such evidence and protests . This Board hereby finds that this proposed annexation is in the best interest of the people of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited, and that no land- owner therein filed a written protest . This Board hereby orders this annexation without election and without being subject to confirmation--by the voters . The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on December 7, 1971. RESOLUTION N0. 71^5 RAB:bc .f. BnJK5J�1 ��sF21U I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December 197=. W. T. PAASCH, CLERK I♦ By Miriam A. Scott Deputy Cleric cc: Secretary of State State Board of Equalization Bounty Assessor County Recorder '. P. G. do E. Co. Public Works (2) County Administrator 5 LOCAL AG VCY F0.M.ATIM CC XMSICN RECORDED AT REQ► aT CE 15042 Contra Costa County, California Aaprov©d Description Cf1NTRe COSTA_CM r� T.Es 10_6..72 BYs LJ&- - AT O'CLOCK M. CONTRA COSTA C81WITY RECORDS ! II i 3 .t EXHIBIT "A" W. T. P.'11M FTV 00FFL45 I j TRACT 4121 ANNFO`ATICN TO COUNTY SERVICE ARM I 2 Portion of Rancho San Ramon, described as follows 3 Beginning at the intersection of the western boundary line of the parcel 4 Hof land described in the deed to Carl D. Dine•, recorded December 31, 19689 in I 5 +Book 5781 of Official Records a 709, with the southeast line of the ri • � r Fag parcel"�'. 6 11of Lnd described in the deed to John J. Rock, recorded June 229, 1943 in Book,'- 3,x.0 7 11739 of Official Records at page 359; thence from said point of beginning and g !along the last named line, North 64* 12* 12" Fast 3265.87 feet to the wester» 9 11boundary line of the parcel of land described in the deed to Lncelto Sulprizio, i ,0 ;recorded February 13, 1963, in Book 2070 of Official Records at page 298; 11 thence along the boundary line thereof. South 21* 39* 10" Fast, 10.33 feet; i 12 !South 50* 20. 50" West 184.50 feet; South 43* 14* 10" East 141.24 feet and s i3 !North 64* 15* 50" Fast 52.40 feet; thence leaving the last named line, South ; ,11370 51* 52" F&st, 943.565 feet; thence South 52* 08* 08* West 114.00 feet; 14r 15 111thence southerly along a tangent carve to the left, having a radius of 20.00 16 1` feet, through a central angle of 90* an are length of 31.416 feet; thence } 17 ii South 52* 089 08" West 52.00 feet; thence northwesterly along a non-tangent 18 curve to the left, having a radius of 20.00 feet, the center of which bears 9 South 52* 080 08" West, through a central angle of 90* an are length of 31.46 20 feet; thence tangent to said curve, South 52* 089 08" West 169.004 feet; thence 21 southerly along a tangent curve to the left, having a radius of 20.00 feet, t 22 } through a central angle of 88* 38' 080 an are length of 30.94 feet; thence 23 , South 53* 30* 00" West 115.681 feet to the western boundary line of said Dine* 24 parcel (5781 OR 709); thence along the western boundary line thereof, north 1360 30* 00" West 175.89 feet; thence North 49* 00* 00" West, 142.00 feet; 25 North 6610 10* 00" West 65.00 feet; North 72* 30* 42" West 78.66 feet; South 26 27 73* 10* 00" West 110.00 feet; North 730 15. 00" West 175.50 feet; North 50 00* 00" West 105.00 feet; North 38* 00* 00" west 90.61 feet; North 66* 00* 00" 28 ; il West 395.00 feet and Porth 58* 00* 00" Wast 210.00 feet to the point of 29 j' beginning. f 31 �! 32 (t ,t *ENO OF OOCUME[YY"r 1 BOARD OF SUPERVISORS, CONTRA COSTA COUMO C►LIP'ORYU AFFIDAVIT OF HAILING In the !Tetter of various I � - County Service Area Proposals. ) r LED � (Rs. Nos. 71/844, 845, 846, � X241971 849, 852, 853 and 829, 851) ) W. T. PAASCH ) i CLF C::Ay's0 r?P SJPE1lvI�� ,yA C0.D�MMf► I declare under penalty of perjury that I as now, and at all times herein mentioned have been, a citizen of the United States, over age 21; and that today I deposited in the United States Post Office in Martinez, Cialifornia, postage fully prepaid, a certified RppyLj�'x copies of Resolutions previously sent to Secretary of State (8) on December 20, 1971 (attached copy to each of Certificate of Completion supplied by state) to the following: Secretary of State rh State Capitol Building, Roos 117 Sacramento, California I declare under penalty of perjury that the foregoing to true and correct. Dated: Dwe�wehnr 91. _ ig7l , at Martinez, California. Joe. Ar A-vo, Lourette.Xincaid, --. . .pu er t-71-500 r December 24, 1971 Secretary of State t State Capitol Building Room 117 Sacramento, California r Dear Sirs Pursuant to your request of December 23, 197l, we have completed the Certificates of Completion transmitted by your office for the attached documents. We are enclosing a Certificate of Filing from your office received by this office on December 8, "' f 1971 in connection with the annexation of Sub- division ub division 3799, Clayton area, to County Service ♦r!a L-45, together with documents identical in nature to those submitted with these filings. J.y Since the effective date for our purposes is the date of recordation of your Certificate, we would appreciate it if you facilitate that filing of the attached new documents in order that we may have than recorded no later than January 10 1972. very truly yours, r W. T. PAASCH, CLRU N; Lourette Kincaid Deputy Clark BKtlk Attachments ce ri,. S MUNC G.BROWN JQ. '� '�' TCL[MIOQt1 90N11 10[CRI[TART OF OTATQ •^• CAPITOL Omen /49-41i71 camplIC lT90N /0/•9110• COQ/OQA111919 INQQ 449411011111 - Y-1 C01Q/'OQATIO0 MCCO11111O 414116131101111. KLQC71000 1 M1010M /M4M0 •i••o LtOAL M11NIM/ 44/4011100 ""A"P111"M N111OI/M 41110 101 . of C?�; 0141!41111101"M 11199/1001100 01ALGONE 4404M =TATE OF CALIFORNIA 111 CAPITOL.MALL . SACRAMENTQ GALIFOIlNIA OM,. RECEIj,lED December 231, 1971 utC 2 1371 Mr. Walter T. Paasch, Clerk W. T. PAASCH CLERK AD OF SUPFftylSA Hoard of Supervisors INV TA T Contra Costa County IF P. O. BOX 911 Martinez, CA 94553 Dear Mr. Paasch: Be: AMMMATIONS (VARIOUS) We are returning unfiled the documents submitted by your letter of transedttsl on December 20 regarding annexatians to various districts %dthin the couaty of Contra Costa. To effect the nwcessary filings with this office, it rdll be necessary for you to submit certificates of completion in regard to subject districts. For your convenience, Tile enclose the necessary forss to be used for this purpose. Very y yours, s. HARRIS ` Associate Camel and Deputy Secretary of state JEH:alf sndosures . STATE OF CALIFORNIA STATE BOARD Of EQUALIZATION G1WW IL any 1020 N STREET, SACRAMENTO, CALIFORNIAT�E-E, �T1 Ll0- raw chkid,SM R~� (P.O. SOX 17". SACRAMENTO, CALIFORNIA "WO) JOIIM k fru" tuM/RrM►lab bw MIIl11AM M.RRNMRH W. T. P A A S C H lair 0i I I P,fM 8~ CLEAN %RA P or 1UPERVIRORS . r C .. 00. 6Y r "" OeMMI► NOUSION L 09OVEM CMbONW. l r. W. T. Paasch, Clerk S ;;un „ Contra Costa County &i. of Supra. P. 0. Pox 911 Dec. 23, 197x1 Martinez, California 94553 2omr letter of Attn: Lourette Kincaid Dep Ay tea• .. Dear r1r. Paasch: This is to acknowledge receipt of the statement(s), e. filed as required by Section 54900, et seq., of the Government Code by which four areas Mere azvfwsd aar reorganised an December 7, 1971 and an Deember 14, 1971, four MV0 areas wre an- nwwd to several •ariaas districts as ammosted an the attsebed sieetsi/w 8 Legal descriptions) of boundaries 8----"hap(s) showing boundaries nee attached. �8 Resolution(s) No. see attachd. Ordinance(s) No. Certificates) —Other The 1972 Board roll will reflect the action evi- denced by the above statement(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessment or taction purposes is questioned, w will bring such a situation to your attention. In some cases, it may be necessary that a certificate of comple- tion be filed with the Secretar7 of State to complete the proceedings. I ly yours, so Chief ac--Nr. S. P. k%naa N DIY�SI� Centra Costa Cotmty Assessor Dec. 29, 1971 To be attached to our letter of acknowledgment to t r. W. T. Paasch, Clerk, Contra Costa County Board of Supervisors dated December 23, 1971. ! This sheet is what was overlooked in the rush j and should have been attached acknovledgIng the i 8 areas of annexation and/or s'eorgkisation an { your letter of December 20, 1971. 23, 1971 ECEITv t. W. T. PAASGN :RK / D OF SUPERVISOM O RAC Co. � . December7_ 1971• Annexation of Subdivision 3933 (maga area) to County Service Area L-45; 71/845 - Annexation of Subdivision 4121 (Sao Amon area) to County Service Area L-45; 71/846 - Annexation of Minor Subdivision 90-71 (Concord =F. area) to County Service Area L-!5; 4' 71/829 - Laborers* pension Trust land Boundary- , Reorganisation; iDecember lk. 1971: jI71/851 Annexation of County Sanitation District No- 3 {° 1 territory (West Pinole area) to County Service E + Area R-1; 71/852 Annexation of County Service Area L-47 (Bast County Area) to County Service- Area L-43: 71/853 Annexation of Rays and Malicoat . Avenues (Oakley i area) to County Service Area L-43; i 71/619 - provision of additional extended services to f ` County Service Area L-44 (Clyde areal and Darr change of Saar to County Service Area K-16. f- • t THE BOARD OF SUPERVISORS JAMES P, KENNY. RICHMOND THE P. KENNY IST DISTRICT CNA/RYAN ALFRED M. p1A3. SAPS►AtLO CONTRA COSTA COUNTY EDMUND A. 1.1111119c"910 20dD DISTRICT VIC[CNAIRWAM JAMES E. MORIARTY. LA►ATETTt CIADMINISTRATION BUILDING. ROOM 102 WALTER T. PAABCM !RD DISTRICT tRR WARREN N. BOGGESS, comeowo P.O. BOX •11 MRS. GERALDINt RUSH" : .TN PI.TRICT ANISTANT CLERK OF BBw,: EDMUND A. LINSCNEID. PITTSRURO MARTINEZ. CALIFORNIA 94553 WCOULAR"Sa"N"T11t 101101111 STN pLT111cT PHONE 228-3000 /AYR TIIttOAT/a a""EMRM. December 21, 1971 Pacific Gas and Electric Co. s , P. 0. Box 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Enclosed are certified copies of the following numbered resolutions adopted by the Hoard of 8upsr- - visors on the dates indicated: 71/844 - Annexation of Subdivision 3933 (Moraga area) to County Service -Area L-45; December 7, 1971; 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-45; December 7, 1971; 71/846 - Annexation of Minor Subdividcn 90-71 (Concord area) to County Service Area L-45; December 7, 1971; 71/849 - Addition of extended service to County Service Area L-44 (Clyde area) and changing name of same to County Service Area M-16; December 14, 1971; 71/852 - Annexation of County ,Service Area L-47 Territory (Bast County Area) to County Service Area L-43; December 14, 1971; 71/853 - Annexation of Malicoat and Rays Avenues to County AServise Area L-43 (Oakley area); December 149 1971. Very truly Tours, M. T. PAASCH, CLEM raoureH! tte Eftcald lk Deputy Clerk enclosures ! i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY9 CALIFORNIA AFFIDAVIT OF MAILING In the Matter of Annexation of ) Subdivision 4121 (San Ramon ) Area ) to County Service Area ) L-45. ) (Resolution No. 71/845• ) ) I declare under penalty of perjury that I an now, and at all times herein mentioned have been, a citizen of the United States, over age 21; and that today I deposited in the United Statea Post Office in Martinez, Calif orn%J5,postage fully prepaid, a certified copy of Resolution No. 71 annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-451 to the following: Mr. Edmund G. Brown, Jr. State Board of Equalization Secretary of State P.O. Box 1799 State Capitol Building Sacramento, California 95808 R o om 117 Sacramento, California I declare under penalty of perjury that the foregaing is true and correct. Dated: L&. at Martinez California. oj Lourette Ki aid, Deputyer FILED , Q,ee_. .ZO, W-71 W. T. PA h-71-500 CLERK BOARD OF SUPERVISORS C T CO1S_TA,C LINTY IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of R_ n9axot ) ftmadurtmax Annexation of ) Subdivision 4121 (San Ramon ) area) to County Service ) Area L-45• ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON December 7 , 19 71 , TOGETHER WITH A MAP OR PLAT INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ( ss, COUNTY OF CONTRA COSTA) Lourette Kincaid s being duly sworn says that she is now, and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the /= day of December 1c,71 . 3he filed with the Assessor of the County of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors on December 7 , 19 71 . changing boundaries of County Service Area L-45 by annexation of Subdivision 4121 (San Ramon area) to same of Contra Costa County; State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and savor to before me this /S--I day of December 19 71 . � Received abovetioned /Va2�C > �r,.� documents this / day Deputy Clerk of December 19 -71 E. F. WANAKA, COUNTY ASSESSOR $y eputy Assessor Form #1 FILED 67-4-300 1 "1971 W. T. PA A^CH CLERK 0Q'7D OF- :_; Yl50RS RA CJS—.A cc 6y Deputy • THE WARD OF SUPERVISORS • JAMES P. KENNY, wICNNONo JAMES P. KENNY IST DISTRICT CNAIRrAw - ALFRED M. DIAS. SAN PAOLO CONTRA COSTA COUNTY MMUND A. LINSCNEfO JIND DISTRICT y1C(CM1IRN�R1 JAMES E. MORIARTY.LAPAYtTTE AOMINIfTRAT1pN AUILDING. AODM 103 WALTER T. PAASCN 3RD DISTRICT - CItRN WARREN N. SOOGESS. CONCORo I.O. AOR H1 MRS. GERALDINE RUSSELL ATN DISTRICT MARTINEZ. CALIFORNIA 94553 "INSTANT CURB M 6800EDMUND A. LINSCNEID.MTTNYM R[NILY ME[TNMS TNt FNOR •TR aSTRICT /NONE 220.3000 IRM TYEsfyh OF sum - December 20, 1971 State Board of Equalization P. 0. Box 1799 Sacramento, California 95808 > Gentlemen Enclosed are certified copies of the following numbered resolutions adopted by the Board of Supervisors on the dates indicated, together with saps showing the boundaries referred to in each resolution: December 7. 1971: 71/844 - Annexation of Subdivision 3933 (maga area) to County Service Area L-45; 71/845 - Annexatiori of Subdivision 4121 (San Ramon area) to County Service Area L-45; 71/846 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; 71/829 - Laborers' Pension Trust Fund Boundary Reorganization; December 14, 1971: 71/851 - Annexation of County Sanitation District No. 3 . territory (West Pinole area) to County Service Area R-1; i 71/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; - 71/853 - Annexation of Rays and Malicokt Avenues (Oakley area) to County Service Area L-43; 71/849 - Provision of additional extended services to County Service Area L-44 (Clyde area) and name change of same to County Service Area M-16. Very truly yours, W. I. PAASCH, CLERK By Deputy TA"Arette Uncald CERTIFIED MAIL . RB'MN RMCBIPT .RBQMTBD TME BOARD OF SUPERVISORS 0 JAMES P. KENNY,RICNNOND .DAMES P. KENNY " IST DISTRICT GNAlRNAN ALFRED40DISTRICT 01^S.S, .AN MKO 2140 M. CONTRA COSTA COUNW EDMUND A. LiNSCNEtp VlGE CNAlRYAN TAMESE. MORIARTY.LI1tR AYKE ADMINISTRATtoN OUILDING. ROOM 102 WALTER T. PAASCM aR0 DIDISTRICTCL9XW WARREN N. 00012Ess. CONCORD >.o.!ox Wt MRs. 1SKRALDtNE XU$G ,L ATN DISTRICT MARTINEZ. CAttIG'ORNIA 34SlJ a�0TAW CIRRR or seam EDMUND A. LINSCNElo.PITTMIYM 11R, fTR OIRTRN;T PHONE 220-30W IMM TMie/II"M no"memo,; December 209 1971 Mr. Edmund G. Brown, Jr. Secretary of State State Capitol Building, Room ll? Sacramento, California 95814 Dear Sir: Enclosed for filing pursuant to requirements of. the Government Code are Certificates of Completion, tolpther with resolutions adopted by the Board of Supervisors on the dates indicated, and made a part of said Certificates: December 7. 197I No. 71/844 - Annexation of Subdivision' 3933 (Morage area) to County Service Area L-45; No. 71/845 - Annexation of Subdivision 4121 (San Ramon area) to County Service Area L-45; No. 71/846 - Annexation of Minor Subdivision 90-71 (Concord area) to County Service Area L-45; No. 71/829 - Laborers' Pension Trust Fuad Boundary Reorganization; December 14, 1971 No. 71/851 - Annexation of County Sanitation District No. 3 territory (Neat Pinole areal to County Service Area R-1; No. 71/852 - Annexation of County Service Area L-47 (Bast County Area) to County Service Area L-43; No. 71/853 - Annexation of Rays and Malicoat Avenues (Oakley areal to County Service Area L-43; Also enclosed for your information only is a copy of the following resolution also adopted on December 14, 1971: No. 71/%g - Provision of additional extended services to County Service Area L-44 (Clyde areal and now change of sate to County Service Area M-16. Very truly yours, W. T. FAASCH, CUMN CAR TIFIRD MAIL RWLU N R$CSIPT RSQTRSTBD By ,py�ty tte afteald IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) 4121 (San Ramon Area) to County ) AFFIDAVIT Service Area L-45 ) STATE OF CALIFORNIA ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says: The Board of Supervisors of Contra Costa County, by Resolution No. 71/845 adopted on December 7, 1971, approved and ordered, without election, the annexation of Subdivision 4121 to County Service Area L-45 . A copy of Resolution No- 71/845, attached hereto as Exhibit "A", is made a part of this Affidavit. Subscribed and sworn before me this 7thday of December 1971- W. T. PAASCH By { Miriam A. Scott, Deputy RAB:bc cc: Secretary of State State Board of Equalization County Assessor County Recorder e BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation of Subdivision 4121 ) (San Ramon Area) to County. ) RESOLUTION NO. 71/845 Service Area L-45 ) (Gov. Code §S56320, 56323, 56451) The Contra Costa County Board of Supervisors RESOLVES THAT: On October 26, 1971, this Board adopted Resolution No. 71/700, initiat- ing proceedings for the annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-45. This annexation has been proposed by the Contra Costa 'County Board of Supervisors by Resolution of Application filed with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for the proposed annexation is to provide the said territory with street lighting services. On October 6, 1971, the Local Agency Formation Commission approved the resolution of application without condition, declared the territory pro- posed to be annexed as uninhabited, acid assigned the proposal designation as "Subdivision 4121 Annexation to County Service Area L-45". The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Board fixed 10:40 a.m. on Tuesday, December 7, 1971, as the time for the public hearing on the annexation of the above said territory. Notice of said hearing was duly given by (1) publication in the "Valley Pioneer», (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties, cities, or districts which had filed a written re- quest for special notice with the Clerk of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section 563149 and heard and duly considered such evidence and protests . This Board hereby finds that this proposed annexation is in the best interest of the people of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited, and that no land- owner therein filed a written protest . This Board hereby orders this annexation without election and without being subject to confirmation by the voters. The Clerk shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on December' 7, 1971. RESOLUTION NO. 71/845 RAB:bc I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of December 1971 . W. T. PAAS C8, CLERK By Miriam A. Scott putt' erk cc: Secretary of State State Board of Equalization County Assessor County Recorder P. G. & E. Co. Public Works (2) County Administrator • L=L AGBvcr foRM nw cmasSION 150-72 Contra Costa!County, California Approved Description Art Tits X10-6-71 BU 0 Cr f EXHIBIT "A" 1 TRACT 4121 ANNE ILTIOa TO COUNTY SM=Z AR61 L'45 i 2 Pbrtion of Rancho San Ramon, described as follows= 3 Beginning at the intersection of the western boundary line of the parcel r 4 of land described in the deed to Carl D. Duse•, recorded December 31, 19689 in 5 Book 5781 of Official Records, page 7099 with the southeast line of the parcel 6 of land described in the deed to John J. Rock, recorded June 22, 1943 in Book 7 739 of Official Records at page 359; thence from said point of beginning and G 8 along the last named line, North 640 12. 12" East 1265.87 feet to the western 9 (boundary line of the parcel of land described in the deed to Iucelio Sulprizio, ,0 recorded February 13, 1963, in Book 2070 of Official Records at page 298; a I1 thence along the boundary line thereof, South 210 39. 10" Bast, 10.33 fest; • i 12 South 500 20' 50" West 184.50 feet; South 430 14' 10" Bast 141.24 feet and 13 North 640 15. 50" Bast 52.40 feet; thence leaving the last named line, South 14 3" 519 52" Ekst, 943.565 feet; thence South 520 08' OB" West 114.00 feet; 15 thence southerly along a tangent curve to the left, having a radios of 20.00 16 feet, through a central angle of 900 an are length of 31.416 feet; thence 17 South 520 08. 08" West 52.00 feet; thence northwesterly along a non-tangent 18 ouch to the left, having a radius of 20.00 feet., the center of which bears 19 South 520 08' 08" West, through a central angle of 900 an are length of 31.46 + 20 feet; thence tangent to said curve, South 520 08' 08" West 169.004 feet; thenoe : 21 southerly along a tangent curve to the left, having a radius of 20.00 test, i 22 through a central angle of 880 38' 08" an are length of 30.94 feet; thence South 530 30. 00" West 115.681 feet to the western boundary line of slid Dame• T 23 c parcel (5781 OR 709); thence along the western boundary line thereof, north 24 t 360 30' 00" West 175.89 feet; thence North 490 00* 00" West, 11:2.00 Seat; 25 � North 660 10. 00" West 65.00 feet; North ?20 30' 42" West 78.66 feet; South 26 i ?30 10' 00" West 110.00 feet; North 730 15. 00" West 175.50 feet; North 540 f 27 � 00. 00" West 105.00 feet; North 380 00. 00" Wost 90.61 feet; Noej% 660 00' 00" 28 West 395.00 feet and North 580 00. 00" West 248.00 feet to the point of 29 beginning. 30 i 31 ' 32 } , 1 r.: "' •:ma r .. 4M� t (^''''''' ' /• a v• •� .- Cry 2 .� 1 fit•t • ?• r j�rt r SUB. 4121 • � `�. �� •� TRACT 3955 .,� . •' 3-31-11 .6.135-36 l • a r 30.258 At. ` \ ;W.O.P. �' 1 + �. gyp: � rrG • r.• �%r. .•` 14 } • *�_ .. sit `� ri,ty'.L. 30 r5° .TRACT 3869' - 10-24-69 .Z43 t . M.6.128-34 39.393AC.W.O.P" 1 1 17 uY • 16 s Ali 91 .a.• s♦a.ss J� ��� _.•� -!:+�'� � t F' 1 �•� o; p of .•1 s'/";MIs � �""'-`'"'.,.,...,may` U` i� ; ~•�:`^•� tu41../. �- :? gR�s TO CO. ,a 4x121 4NIV,E,xAT;;��NDAJQIE'5 0 C:3 Su EX/„STING L -d$ _ 171 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Otlles Nsas ' IMts: November 30, 1971 T.: office of .the County Counsel Fiat Clerk of the Hoard Office ' The following proposals are pending, to be heard by tis Hoard on the dates indinated: Deter 7. 1971 at 10:10 a;w. a. Annexation of Subdivision 3933 (Morags Area) to County Service Area L-45; b. Annexation of Minor Subdivision 90-71 (Concord Area) to County Service* Area L-45; c. Annexation of Subdivision 4121 (ban Raton Area) to Couoly Service Area L-45; d. Laborers' Pension Trust Fund Boundary Rearganisation. Deeeuber 14, 1971 at 10:1L0 A.M. a. County Sanitation District lto. 3 Area Annexation (Vest Pinole Area) to County Service Area R-1; . b. Malicoat-Reye Annexation (Oakley Area) to County Service Area L-43; c. Annexation of County. Service Area L-47 Territory (Zest County Area) to County Service Area L-43; d. Provision of additional extended service to County Service Area L-44 (Clyde Area). In order to expedite procedures in filing with the required state agencies before the end of the. 1971. .calender year, we are bringing aforesaid proposals-,to your attention in case you wish to prepare appropriate *resolutions, ahead of time the are also alerting the County Assessor to prepare maps by sending bin a copy of this nsemarandun. Mr. Connery, Office of the County Administrator, advises that to the best of his ko wledgs there will be so protests regarding the proposals. +EYs will fill in Resolutiao Number Whom tit• Boom aiep" ptftposal. se$ Administrator • Assssaar • "to$ Mrs 4. 'Vora STATE OF C*FORNIA, COUNTY O(#CONTRA COSTA In the Matter of Publication of legal notice — Resolution #71 700 Affidavit of Publicatias (Matter of Proposed Annexation of Subdivisio �. . BWRP UF.,St1FQlr 4121 — San Ramon Area) . P.O. :#E 0162 i. � .� d do . eft. An Matt 11910W Ffs.9f3LtllY' m 140.71/ STATE OF CALIFORNIA } RIpOLUIfON "ouTOG P1tOCEE C'i. ORGAMAIWN TO AN*x SUllp1Ylf�lf County of Contra Costa ) AREA)TO COUNTY URVICE,AREAL_41P '!ie•flared afl3i�q�Ytes ialCi�esaaalt Ctt� .. . ...... ......Blatt......SCllman.. . ......,...... ----.. being duly sworn, THAT- .. , deposes and says, that all times herein named he was and now is a Cti1tR.`b ohPtlot`y of SW goit citizen of the United States of America. over the age of eighteen mssftnft Ara) Caat�y ` ' pr�D/Mr-by the Contra Cosh Caedy Hoarei`ef'0Bili�alfree years, and a resident of said County of Contra Costa. That he is not, ReseMen of applkatios .br rite ptepaed nor was he, at any of the times hereinafter named. a peaty to the SekrtrleMt 4121 to the Cosety Service Area l above entitled proceedings, or interested therein, and that all of said filed OF tree Hoard of Sttptstafarota.�ithwe.BaeieMeirfise` d tie Loaf Agency Fortaaatbs.Cawatfitiaa oeF AjBM h1 Lmes he was, and now is the ........office manager 1971. The reason for seek prevendatta of THE VALLEY PIONEER, a newspaper printed, published and circv- ,_ lighlingso Sam larrila"` adssbaa, r �► 1li71, tke imal Apo" F. Cea- aXwoved tltrrssoblies dam lated in said Contra Costa County, and as such Off1Ce .IIlg2'._„_ dog,@t.,#dltrintes4121 b.0 ottdy tltrrfse oosdtlblk dreNted the, rcrBosy.PCopeied'i �r ' he had charge of all advertisements in said ne r .as1, est�ied 1110 ......... � wpapet. .. i ' That the said Valley Pioneer is a newspaper of general circulation S"visiaa 4121 Ante of Ma to Gam!Berrie!11sN 15�41i, in the said County of Contra Costa, published for the dissem- TM esreiee kenudarf�s dtielerrNrsyprd am A$-Asaerlhed In S36M #iA•t. naticn of local and telegraphic news and intelligence of a general this retweaee iscorporeW lnrg6L character, having bona fide subscription Iist of paying subscribers At 10:40 a.m.oaTusbj,Detaeinhwl I t and which has been established, printed and published in said county of the Hoard of for more than two years last past, and which is nct devoted to the tint Cafib Swervisors, A ' t; vara, thk Hoaird wilt-enndsct a•,�iMMIB11Bt�; profession, trade, calling, race or denomination, or any number them on the p vpoo d ammumilm At fte.hMt/s4 #s ft�ireai�< of. of an fderested persons or tatBeyers.fbe'es titr. Proposed,aaietre",V"..Iw>tear4.,sw,at�. That the ..............................legal...notice. acne AMirist 1a► low wr1MNs prover Mierif by wriMMt eorataaikatba flMd .ref! tki:,CMeit ~ hrark& A by, as-euser atlri sasl ; a deseriptios sdlkleit to 1Mtday Ys 1ptf#,;aY of which the annexed is a printed copy, was printed and published in protest by a vofter alit eofatef• ids- ver ftrlat.r the regular and entire issue of every number of said paper during At Ne eowdesion,of tie;Mtirfar, ted visors Shan ef�er That prgaisfY;iA the period and times of publication for....... _ 2.. .....consecutive weeks, order0 sa SUM b" r� ; i32Z. : . The Clark d me Baud: ft Mtn to-wit: Brom ..........day of..........NQV...... ...........19...7.1 the boat or as re wlrtloei.me a >tirlk.fie reeks L tis VaWy Plserer", a ,00 Nsual6iMK to and until the............17t."h. .... ..._.day of.... ....NPV............ ......19....7.1 dredalls piIMW In We Coaatir both days included, and as aft=n during said period as said paper farriisry-wbwo n rt prep iM awsol tt its, - fedi: was published, to-wit: Rrd p Nkniies 19 68;M&.not iNsr;trrls. Prior to ted. � bwfsB,"L The Cb t d tf a, Nov. 10, 1972 d[raetsd b pat tri rail d ibis neairrYaa snafu►? ? bard of Mrs Saard:at Wast Men (H)L 69tt-fIA1r M thMrr Nov. 17, 1971 ��► atl s�ci pstteN wIH eostlnuat.f�tfrlrM�ra ed,: � The CWrk of this Hoard is.frrllir.i/aM�lt ; / b ,noires of laldsfa�;at 1lNi' ` ttlarfy Alia to aft per low dlatYlehi► +IYeI i11M>hltrillNterlir[rt foe ipieitd aline talif fife CMeE efttMR�iifk't>�i,, 3�a �F PA1Is1ED Ai1D os 081�eat That said notice was published in the newspaper proper ' and not in a supplement. TBA,CT 41n A14rE3SAlIt11E.'ni Fedins d FaaMe Bela. AliMrfiiB �v w-) " Subscribed and sworn before me this ) Ham, ,_ flN _ - line d tlrr M�1• ,f Ih,M iNarb,B flfr.�'' =_ �-` 171. ...........day of ...XQ:T... ........... .........19......7..x. ) D. DaaM, reeorAN Dees■Mr O'New Notary public in and for the County of Contra Costa, Stale tsreel of lour deserfrial_1sr Ike dsM`is of California. CUM Jm 2% 190 ,11t Beok 7hl,49_ Pape 1W thenen iron snY yoke,d � to fits seswees tMi1 toiwsi�.lHe,d tlr>f ISM.IS Hoot 2070 of tidal --at pllB►� Almalite boiry Has thew Sova 2r» fast;.them leaf.tie-.iii neajad>ri� ' East, 963,566 bd; OWNS Scatted Sr lreh fhesce sadherly alas*, a. anlwj�.etatrae`W ' - Wing a re" of 20.0 first;, tltroaBi s W an are loop of 31.416 `fret; thence �F west 52.00 'fast; theses sorfieesierly,.alotW ani�� cane to the I^ haft a U405,01 20.00 s . it which bears South 5r or oft' west, a r ae6fat of 90' an are Math d 31,46 ft*fkedee; t r� to said M", Sodh St' or or'. west 1MA01 ft* southerly along a (sagest carve 4 the I^ hr ft a at 20.00 feet, tbroegh a esdraf-maple of ti6'3t�";as F are length of 30.94 feet; thaw SoMb 5V 3W W-Aw 115.681 feet to the western boom",rias of parcel (5781 OR 709); lheiee aWapline � trues bereol, north 3V 4 ' W, West, x North 49, 142A* f Wtst 65.00 feet; North ?2' 30' 401;!, 73' 10' 00" West 110.00 fire% Mob ' - feet, North 54' 00, 00" West 00" west 90.61 feet; Nortt 69'4 < and Norte 51P 00' 00', west 246.001rei ii DATED:October 26, 1971. t W.T. PAASCH,CLERK max , : . By ioaretle Kincaid,Deputy Clerk V..P+t256 Nov.10,17, ' STATE OF C1&FORNIA, COUNTY OOCONTRA COSTA In the Matter of Publication of legal notice - Resolutionp Matter of Proposed Annexation S s �� �� � t po i i ubdivi for •�t=�r fl i star;Ila 1�ii„!� i�;�Mt �; 4121 — San Ramon Area) . P.U. #01627 er iereee�rezeel s:s er w ►ter . STATE OF CALIFOHNIA } � County of Contra Gown Betty Se11M!n .............. being duly sworn. ��t deposes cad says. tbeot all times herein named be was and now is a”, cltisen of the Uaitsd orates of America. over the age of agmew l- lams, and a resident of said County of Gantry Costa. That he is am was he, at any of the limos lwrinadMr named. a party to dW7, above entitled proosedialp. or interested Ifte in. and fiat all of mid cites he was .............. loo_manager arld cies is the ................. .. .. . d THE VALLEY PIONt�It, a aewspopm printed, published God+draW laded in said Cama Clown County, and as such office ................ be had charge of all advade menu in said aewpoper. 1 �. That We said Valley Pioneer is a 1paper of general circulafts in the said of Contra Costa, ` County published lar the disseaet• 1; nation of lacai and talephic news and intelligence of a general subscriptionlist of paying ` and wb h has bent esMcibushed. printedand pubcounty, Iished is said for mae them two loon last past, and which is nct devoted to the aw profess:on. trade. calling, iaOe or or any number them Ct Tbat the ..............................�W.I._n4ttCe-................ � � «3�ers'" of which the annetrsd is aPted copy was printed and ' P � � the reiguiaar and eatin issue of every number of and paper during 16e period and times of,publication for.......2..........cconsecumm week& towit: from the............1.0.0..............day of..........NOTs.................19.._71 lo and until the............1.2th...............day of........ N bath days included. and as often during said period as said ppop s¢ ;=x wars published. twit: Nov, 10P 1971 Naar 17, 1!271 �fftRQgf!littlllitif Il7iti•pI17fRRl�ee+IglP+pAihlltn -yOFFICIAL L)�I�F 11tCtI1lA LTcS L�1:A\L ��{���L,�� i_ 1 HC..t NIA TROMP That said notice was published in the newspaper proper MOTAPR WUq,1. r-2JFi:.•'tIA and not in a supplement. COU2tTY OF CONTRA COSTA ley Case^iasean Exyires Fatrcary 25.I9ad j;lilllilllli!!l/iliiiiiilit/iNilliiNNlllitllitt.Ills$I.i3 Subscribed and sworn before me this } /J l_7x --.-_...day of ....X.QT...........................19......21.. ) Notary public in and for the County of Contra Cowa, Stat of California. n y r � FFILED NOV 3 01971 W. T. PAASCH CLERK BOUNRO OF SUPERVf7,ORS TRA COST-1 GO. By _ Deputy L E 1971 W. T. PAASCH CLEIRK BOARD OF SUPERV:::G t^u CO A COSTA CO. gY ' C Deputy BOARD OF SUPERVISORS, CONTRA COSTA COONTY CALIFORNIA Re: Proposed annexation ) of Subdivision 4121 ) (San Ramon area) to County ; CERTIFICATE OF POSTING Service Area L-45. ) ) (Res. No. 71/700) ) ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on November 3� 1971 , I posted a full, true and correct copy of the attached notice at the following locations: Board of Supervisors ' Bulletin Board Administration Building 651 Pine Street Martinez, California I declare under penalty of perjury that the foregoing is true and correct. Dated: November 3, 1971 , at Martinez, California. Deputy" er L-71-100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/700 Annexation of Subdivision 4121 ) (San Ramon Area) to County ) (Govt. Code 1156310 563119 Service Area L-45 ) 563129 56313; RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION . TO ANNEX SUBDIVISION 4121 (SAN RAMON AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Subidivision 4121 to the County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for such proposed.annexation is to provide the said territory with street lighting services. On October 6, 1971, the Local Agency Formation Comaission-, approved the resolution of application for the annexation of Subdivision 4121to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 4121 Annexation to County Service Area L-45." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, December 7, 19719 in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested ; persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §156320 through 56322• The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Valley Pioneer", a newspaper of general circulation published in this County and circulated in the territory wherein the proposed RESOLUTION NO. 71/700 annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by r . mailing notice of hearing at least fifteen (15) days prior to the r . hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 19719 by this Board. f: l I cc: Administrator Assessor Public Works Director Newspaper Purchasing Posting CERTIFIED COPY I certify that this is a full, true & correct copy of and Ui the original doctl:l"'rt w:.h'h b 0.1 file in my office, L .L 1ra� ,a..�..;r Ly the Board of Sii;cry ,a c. Cz'n1. . Cn..Ll C:,_-t3•, California, on the dat_ 3I101Y:1. 11 1 ..`.; �':. •1.. F'1'1115'Ci3, dews t:es-t ffi..lo clerk county ;aid IIoard of Supervisors, by eputy clerk. °O `~� ,� RAB:me -2- RESOLUTION NO. 71/700 LCCkL AG24CY FC1U•'.AT1C4 CUMSSIM 150.72 ' ConLrz Costa, Caunty. Califo • . 1pprovod roscription E MTEs 10_6.71 BIDW •s a �xN/B/T '%4 1 TRACT 4121 1NNM7ICX TO COWiTY SERVICE ARM L,45 i 2 Portion of Rancho San Hawn, described as follows { 3 Beginning at the intersection of the wstem boundary line of the parcel 4 of land described in the dood to Carl D. Dw99 recorded Deamber 319 19689 in 5 Book 5781 of Official Records, page 7099 with the southeast line of the parcel 6 of land described in the deed to Jahn J. Bo*9 recorded June 229 1943 in Book t 7 739 of Official Records at page 3591 three fres said point of beginning and 8 along the last nosed line, North 640 12. 12" Bast 1265.87 feet to the Western i 9 boundary line of the parcel of land described in the deed to Imcelio Sulprisio, 10 recorded February 139 1963, in Book 2070 of Official accords at page 298; I Z1 thence along the boundary line thareof, South 210 39' 100 Bast, 10.33 feet; P { 12 South 500 20' 50" West 184.50 feet= South 430 14. 10" But 141.24 feet and 1 J North 640 15. 500 Bast 52.40 feet; thence leaving the last eased line, South 14 30 519 52N first, 943.565 feet; then• South 520 08. 08" West 114.00 feet; 15 thence southerly along a tangent om v to the left, having a radius of 20.00 16 feet, through a central angle of 900 an aro length of 31.416 feet; thence Y 17 south 520 089 0810 West 52.00 feet; thence northwesterly along a non-tangent 't 18 curve to the left, having a radius of 20.00 feet, the center of rhicb bears 19 South 520 08. 08" West, thr vo a central angle of 900 an are length of 31.46 20 feet; thence tangent to said curve, South %6 08. 060 West 169.004 feet; then 21 southerly along a tangent curve to the left, having a verdins of 20.00 feet, 22 through a central angle of 880 38. 080 an arc length of 30.94 feat; thence South 530 30. 00" West 115.681 feet to the western bomidasy line of said Dees• � 23 parcel (5781 OR 709); thence along the waters boundary line thereof, north 24 f 360 309 00" West 175.89 feet; thence North 490 00. 000 West, 142.00 feet; 25 North 660 10' 00" West 65.00 feet; Borth 720 30. 42" West 78.66 fest; South 26 730 10. 00" West 310.00 feet; North 730 15. 00" west 175.50 feet; North 540 27 J i r 00' 00" West 105.00 feet; North 3$0 00. 00" West 90.61 foot; North 660 00. 00" 28 West 395.00 feet acrd North S80 00. 00" West MAO feet to the point Of 29 i } beginning• 30 i 32 �: f �� i • THIS BOARD OF SUPERVISORS CONTRA COSTA COUNTY • P. 0. Hos 911 Martinez, California 94553 November 3, 1971 VALLZr PIONBZR P. 0. Box 68 Danville, California 91526 Gentlemen: Re: Purchase Order #01627 Enclosed is copy of Res. No. 71/700 re annexation of Subdivision 4121 (Danville area) to County Service Area which we wish you to publish on November 10 and November 17, 1971 Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, Y. T. PAASCH, CLERK BY Lourette Kincaid Deputy Clerk Enclosures yr IN THE BOARD OF -SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA f In the Matter of the Proposed ) RESOLUTION NO. 71/700 Annexation of Subdivision 4121 ) (San Ramon Area) to County ) (Govt. Code 1156310 5631110 '-..', l Service Area L-45 ) 563129 563131 i RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION . TO ANNEX SUBDIVISION 4121 (SAN RAMON AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: J Change in organization by annexation of Subdivision 4121 (San Ramon Area) to County Service Area L-45 has been proposed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Subidivision 4121 to the County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on August 31, 1971. The reason for such proposed annexation is to provide the said territory with street lighting services. On October 6, 19719 the Local Agency Formation Commission, approved the resolution of application for the annexation of Subdivision 4121to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 4121 Annexation to County Service Area L-45." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, December T. 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will bw heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in adcordance with Government Code 1156320 through 56322. The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Valley Pioneer", a newspaper of general circulation published l In this County and circulated in the territory wherein the proposed Y 1 jf. LUTI 0 t' a rt annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to -the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 26, 19719 by this Board. -2- :j SO TIO 71 ` APP vod se U r t 10�� BY: W Cr 1 } i { VACT 4121 AN EYA71GO W COUNTY SbxviCE ARE► L.45 � Portion of Rancho San Raaom, described as follows Beginning at the intersection of the western boundary line of the parcel lof land described in the deed to Carl D. D�� • , �, �.. -,i ,� 1-camber 31, 19689 in 5 Book 5761 of Official Reoords, page 7099 with the southeast line of the parcel u 1 of land described in the deed to Join J. Hoak, recorded Jane 229 1943 in Book 7 739 of Official Records at page 359= thence from said point of beginning and 8 along the last Hated line, Borth 640 12. 12" $st 1265.87 feet to the vests= 9 boundary line of the parcel of land described 3n the deed to Incelio Sulprisio, r 0 recorded February 13. 19639 in Book 2070 of Official Records at page 298s �1 thence alang the boundary line thersof. South 220 39. 10" &at, 10.33 feet; 12 South 500 20. 50" West 184.50 foots South 43. 14. 10" Bast 141.24 feet and 13 North 640 15. 50" Mat 52.40 feet; thence leaving the last named floe, South It 3?' 51. 52" $at, 943.565 leets thenoe South 520 08. OB" West 114.00 fasts thenoe southerly along a tangent curve to the left, rasing a radius of 20.00 t is fast, through a central angle of 900 an aro length of 31.416 toots thence 4 k 27 South 520 08. 08" West 52.00 foot; thence northwesterly along a non-tangent ; 18 curve to the left, having a radius of 20.00 toot, the *eater of which been 9 South 520 08. 08" West, through a central angle of 900 an ass length of 31.46 2 foots thence tangent to said curve, Swath 520 08• 08" West 169.004 foot; then 1 southerly along a tangent surra to the left, having a radlns of 20.00 foot, � 22 through a central angle of 880 38. OB" an are length of 30.94 foots thence r 3 south 530 30. 00" West 115.681 fast to the westosn boundary line of said Dw• parcel (5781 OR ?09)s thence along the western boundary line thereof, north 2 360 30. 00" Wast 1.75.89 feats thence North 490 00. 00" West, 142.00 loots North 660 10. 00" West 65.00 feet; North 720 300 42" West 76.66 fast; South 1 ?30 10. 00" West 110.00 feats North ?30 15. 00" West 175.50 foot; North 540 27 + f 00. 00" West 105.00 fasts North 3Bo 000 00" West 90.65 !eats North 660 00. 00" 8 West 395.00 !ea48 t and North 580 00• 00" West 2 .00 feet to the point of 2 + i 0 i b 3 DATBD: October 26, 1971. W. T. IySCH, CLARK 1 � f -By Lourette Kincaid 2 Deputy Cleric t CONTRA COSTA CCC:.'-. CLERVS OFF ICc, Inter - Office 98,-;;:O Late: October 26, 1971 To: County Counsel Frog: Clerk of the Board Subject: The Board today adopted the following; numbered resolutions fixing December 7, 1971 at 10:40 a.m. on proposals as indicated: 71/699 - Annexation of Subdivision 3933 (1:oraga area) to C;,anty Ser vice Area L-45; to be published in the O'1AGA SUN; IQ 71/700 - Annexation of Subdivision 4121 (Danville area) to Co=tfy Service Area L-1.7; to be published in the VALLEY PIOINZ&i; 71/701 - r'nre7.ation of Manor Subdivision 90-71 (Concord area) to Service Araa L-45; to be published in the CO:`CORD TRANSCRIPT; and 71/702 - Laborers Pension Trust F-i:nd Boundary F3or gan_f nation (.ann3.:ution to Valley . Co.-L"un-ulj ✓fstriat, concurrent - annexa on of t a SaMAO torr itory to the distl ict i=pr ovament district and con- current da tachran t from San Ramon Fire Protection District); to be published in the VALLBY P.I 'WZF.i�i . The vote of the Board was unanimous with all members present. Please prepare resolutions for the aforesaid proposals. lk Attachments (files) cc: Assessor Inasmuch as descriptions wore not attacbed to - p the resolutions froom LSC, please preparO 00"ral copies of rims for proposals 71/699 throw 717701 0017. Syan>r you, Lourette s RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSLQN � ,_ OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATDN4';!`i T-n�- AND APPROVING PROPOSED SUBDIVISION 4121 ANNEXA �K '� ? _. TO COUNTY SERVICE AREA L-45 (STREET LIGHTING) �_ - ff 7� rt 111, T. P A A S C H t rLERK-211ARD_4191 TF SUPERVISORS OCTA C The Local Agency Formation Commission finds: y Uty aj Application for proposed Subdivision 4121 Annexation (San Ramon area) to County Service Area L-45 (street lighting) was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on August 31, 1971; and At the times and in the form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this Com- mission; and The public hearing by this Commission was held on October 6, 1971 at the time and place specified in said notice of public hearing; and At this hearing this Commission heard and considered all oral and written protests, objections and evidence presented or filed and all persons present were given an opportunity to be heard in respect to any matter relating to said application and report. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED that: Section 1. The proposal is assigned the designation of "Subdivision 4121 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared legally uninhabited. Section 2. Said application for Subdivision 4121 -Annex- ation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceedings for the proposed annexation. Section 4. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. PASSED AND ADOPTED on October 6, 1971 by the following vote: AYES: Dias, Grote, Linscheid, Welch, Roberts NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the date aforesaid. J. S. Connery Executive Offi er J SC:bgg cc. Clerk, Board of Supervisors ti IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) Commission for Approval of ) RESOLUTION NO. 71/541 Annexation of Subdivision 4121 ) (Danville Mea) to County ) (Gov. Code 56140, 561959 56196) Service Area No. L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 4121 (DANVILLE AREA) TO COUNTY SERVICE AREA NO. L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby determines that pursuant to Division 1 (commencing with Section 56000) of the Government Code, it proposes to initiate proceedings for the annexation of Subdivision 4121 to County Service Area No. L-45. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by reference incorporated herein. The territory is uninhabited. The reason for this application is to provide this territory with street lighting services. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve this Board's proposal to initiate the annexation of Subdivision 4121 to County Service Area No. L-45. The Clerk of this Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on August 24, 19719 by this Board. CERTIFIED COPY I certify that this is a full, true & correct copy d the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: W. T. I AASCII, county clerk&--officio cleric of said Board of Supervisors, by deputy clerk. RAB:lp an ? 7/ cc: County Administrator Local Agency Forma ti on Commission, Executive Officer RESOLUTION NO. 71/541 r1N1�AA�tfr*+rtrrrrrrrrrtrtttrrrttlt►tr•tttltrltrr♦rtrrrtrtrttttt!ltrrttttrtrtrtrtlttrtrr!!rr*� * Fou&n$ TITLE company « ORDER NO. 400002—A 41 «r s DESCRIPTION: * THE LAND REFERRED TO IS SITUAT .D IN THE STATE OF CALIFORNIA, « COUNTY OF CO.1TR:t COSTA, AN U;:-INCORPORATED HREA, AND IS DESCRIBED * AS FOLLOWS: « FUTTIGN OF RANCHO SAN RAMON, DESCRIBED AS FOLLOWS: BEGINNI`IG AT Tr?E I.:TE.T?::ECTICN: OF THF. N STE. N BOUNDARY LINE OF THE « * PARCEL OF Lr N ID DESCRIEED I:I ^?:E DEED ^0 CiR RL D. DAME' , RECODED +' * DECEN-.:aER 31, 1903, I`I BOC:t 5781 OF OFFICIAL RECCRDS, PAGE 709, WITH « * THE SOUi:: ' rijT LI;•::� OF T i::. PAfiCEZ. OF LAND DESCRIBED II: T:: DEED TO * * JOHN J. ROCK, f. t".0 DED JUNE" 22, 1943 IN BOOK 739 OF OFFICIHL F.ECCRDS « AT PAG1 359; T?iE:+C . FROM SAID POINT OF BEGINNING tiND ALO::G THE LAST � = NAMED LIQ.'::, NORTH 64'* 12' 12" EAST 1265:87 FcET TO T:?E� •ESTERI'sN « 41 BOUNDnRY LI►::. OF mHE PARCEL OF L` 'D DESCRIBED IN THE DEED TO LUCELIO SULPRIZIO, RECCR= FEBRUA?Y 13, 1963, IPI HOOT{ 2070 OF OFFICIAL F ECCRDS'49 AT PAGE 29,9; A.— IG T?-iE ECL^.:DnRY LIN•:E THEREOF, SOUTH 210 39' « 10" EAST, 10.33 FEET; SOUTH: 500 20' 50" WEST 184.50 FEET; SOUTH 430 « EA 141 .24 FET AND ::CRTH 64° 15 ' 50" EAST 52.40 FEET; TriE::CE 14' 10" E « LEAVING THE LAST ::f;:QED LIN ti, SOLi'H 370 51 ' 52" EAST, 943.565 THE-11Ct." SO'v'T?? 520 Co' 08" ;EST 114.00 FEET; THEIICE SOUT ERLY :+LO :G A « TANGENT CUR'vE TO THIE L r-T, HAVING A RJ%DIUS OF 20.CO FE=lT, THROUGH A « = CENTRAL ti OGLE OF 90° i:;J ARC .E:,GTri OF 31.41 6 FEET; THE:IC:: SCUT:: 52° « 08' 08" '.:EST 52 00 FE'--T• 'r?'�„C� "C�''' ''„STERLl' ALON'C w N'0`'=�I�MENT « ..r.• .�_...... . �. TO T:'.E L:s:�', +VI.:G ii 'RADIUS Or 20.00 FEET, THE CENTER OF CURVE « 4IHICti :3:;tiRS SC IPI 52° 08' 08” ::EST, THRCUG'ri H CENTRAL t?:GLE OF 900 « AN ARC LENGTH OF 31 .46 FEET; TH--I•:CE N Tti:.GE;,T TO SAID CL':I'E, SOUTH 520 « 08' OS° L'::ST 169.0^" ^'; �:I T THS. L .►L0�•: .. T""G= CURVE « r��. i:_ C ' SCJ EM Y G i.►:. _:vT TO THE LE:'T, HAVIivG A RnDIliS OF 20.CJ FEET, THROUG:i .4 CZ-7STRAL ANGLE OF « 880 33' CS" :;:I "FiC L"Z G T is OF 3O.9-"_ FEE-1.7; 7r- E::CE SOUT•r' 53° 30' CO" a 4IEST 115.681 FEET TO Tr ::EST Er.RN EOL^NMARY L'.NE .CF SAID Do'%,-:,' PARCEL « (5781 OR 709); ,T,.J�.,C., L+L�';,. •.,�S^E:. 0 ii LZti'7 T::_..:: , .. •. . .HEE Z G THE RN B U iD.. ='"CF NG=Tr. « 36* 30' 00" `:EST 175 .89 FEET 'F'' NCE N:ORT:;.49° C0100" :EST, 142.00 « FEET; NORTH 660 10' CO" ::SSI' 65.00 :-ET; NORTH 72"• 30' 42" :-;EST 78.66 « FEET; SOUTH 730 10' CO" ::QST 110.00 T; :ICRTH 7310 15 ' CO" ::rST • « 175.50 FEET; i IOPTri 54* CO' 00" r rS T 1 C5.00 r—T; NORTH 38* CO' CO" « WEST 90. 61 FE--"T; N:CRTH 66° 0^v' CO" :•:c,ST 3c5 .CO FET HND Z. RTH 580 00' « :r.Sl 24 .00 i� i?T TO T?i% rOI::T OF P-,,-I, « « THE ABOVE DESCRIPTIC` IS A P::RI'--M'ER DESCRIPTION OF TENTATIVE « SUBDIVISICN 4121, T.-IN CREEKS :•LEST. « 4 f « s Payc.. .4.....c f....4....Pages « « •wrrrrrlr!!t!!!tlitliiti!!iiliiltt!!liiAtirit4iiltlitrr!!!t!!i!t!i!!ttlfiir!!tlArliltrrrtlirrt i s �F e • * •� loo�e0000 t • 1 � f � ti .� •tea�„ , L 4 w t CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nemo Oete: August 2.4, 1971 To: County Counsel Fra: Geraldine Russell, by ab Subject: The Board today adopted Resolution No. 71/541 making application to the Local Agency Formation Commission requesting approval of annexation to County Service Area L-45 for street lights in the area within Subdivision 4121, Danville area. Please prepare the appropriate resolution. Vote of the Board was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, E. A. Linscheld, J. P. Kenny. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Assessor Attn: Mr. Jerry Tara ARM * FOUIIDERS TITLE COMPOny 3430 Clayton Road • P. O. Sox 21425 • Concord, California 94521 • Phone 14151 689-2424 SYR" DAMIAMI President August 11, 19T1 our order No. 400002 Subdivision 4121 Office of the County Administrator Contra Costa County Administation Building Martinez, California Attention: J. S. Connery Gentlemen: At the request of our client Dame' Construction Co., Inc., a California Corporation, we enclose description and plat, each in duplicate, of the subject property, which ve respectfully submit for your use in the annexation to a lighting district. Please advise if we can be of further service in this matter. Yours very truly FOUNDERS TITLE fJC� Y Richard W. Jense RWJz dp Vice President encl. Noma Office-- 1683 Willow Pass Road I. O. Mac 324 Concord, ColUorwio 94522 PUo" 1415) 667-7660 �tttilt,�+tttttttttttt*tt*trrtt,ttrrttt,tttt#tttttt+tt,►tfttrt�t�ttttttttt*tt�trttttt�ttttttttrt,t�trtw� t FOU R* S TITLE COMPOM ORDER NO. 400002—A DESCRIPTION: * a s ,* THE LAND RE ERP.ED TO IS SITUATED IN THE STATE OF CALIFORNIA, + COUNTY OF COr:TRA COSTAP AN UN-INI CORPORATED AREA, AND IS DESCRIBED * AS FOLLOWS: FUC,XION OF Ri�r:C?i0 SAi1 Rn"IOti, DESCRIBED AS FOLLOi•JS: ,*F BEGINNING AT THE Ii•:TERSEC77M.1 OF THE NTSTE'RN BOUNDARY LINE OF THE .9 PARCEL OF L:i:1D DESCR? ED II. THE DEED TO ChRL D. 17Ki'�E' , RECORDED * DECEM-SEER 31, 1968, IN BOON 5781 OF OFrICIAL RECC:DS, PnGE 709, WITH THE SOU HE LST L`::E OF TiiE Pti:.CEL OF LAND DESCRIEED Ir. THE DEED TO JOP:N J. RLC:C. ::ECCRDED JUNE 22, 19.13 IN BOON 739 OF OF'F'ICIAL RECCRDS � AT PAGE 359; THE'"NCE FROM SAID POINT OF BEGINNING hND ALONG THE LAST � ,*f NA:oiED LINE, N0 _"H &t° 12' 12" EAST 1265.87 FEET TO THE :• STER`: + * BOUNDi RY LI�:E CF T'—'E' PARCEL OF LrIND DESCRIBED Ir': THE FEED TO LUCELIO SULPRIZIO, I?ECC'7.LED FEEEIFUARY 13, 1963, IN BOOK 2070 OF OFFICIAL F:ECCRDS*w AT PrirE 299; ALONG THE LZ: r _ CJTH 210 391 u .0 10" EAST, 10.33 FEET; SOUTH 500 20' 50" i:EST 184.50 FEET; SOUTH 430 t 14' 10" E:'�ST 1•'1 .2" FEET f,?iD :'CR•_i• 64° 15 ' 50" E ,ST 52.40 ; THE:;CE LEAVING THE LAST Ni.vIED LI: E, SOUTH 370 51 ' 52" '"EAST, c 43.565 FEET; THENCE SOUTH 52° CS' 08" .yST 114.00 FEET; THENCE SOUTHERLY ALONG A � TANGENT CURVE TO THE' LEFT, i;yVINIG it RnDIUS OF 20.CO FEET, THRCUGH A � .r N F 9 •o T EINMT r, 4i T; L * CErv�R:iL ti:�GLE O: 0 Ail HRC �r.ut.`� C. 31. 6 FEE., Tr:ECE SCU^.: 520 ar 08' 08u WEST 52.00 FEET; AL04NO h NO -n:, v : t CURVE TO "_': E LE='?`, H�_%G h RnDIUS OF 20.00 rEET, THE CL :TEP OF 0 WHICH BEriRS SO`vT i 52° C8' 03" i��ST, THROUGH A CE::IR�►L riIGL� OF 90° 49 X_ AN ARC LENGTH C-7- 31 46 -FE-Ern. THE.':CE Tt :cENT TO S.iTD CU~VE, SOUTH 52° t 08' 0811 l,: ST 169.0%.,Z PES—1 ; !:E:.CE SCUT:-:ERLY xLO..,z A :::..G_:IT CURVE � TO THE LE.-,7,r, Tlj;0jTNG A RjtDIUS OF 20.00 FEE-T, THROUGH' A C E::L RriL ANGLE OF t 8880 331 CS" ErG .l c 30 FEET: -..,E sCT 53 �., c., .� * WEST 115.681 FEET TO THE ..ESTE R:d EOL^:DARY LIENE .OF SMD Dn:'%.E' rriRCEL F fi (5781 CR 709) ; nLC:;G T:: :._STE:�N 2OU;:D�1nY LINE ^:?ER,,ECF, NOF`T 360 30' 00" .ES-' ,175 .89 FEET; Tl E-"-CE r:ORT:? .4 9° CO' 00" '*" ;� i, 12.CO 4SE,FEET; NORTH 65° 10' Co" .-ST 65.CO FEET; NCRTH 72° 3C' 2S o yr 30 tCOtt 11C.OJFEET; C0: iH 1 -�� El; rzC;TH t 73° 15 ' CO" '.,;Z-ST .* ,*r 175 .50 :1. Em; ""'z^•':,T S4° not C0 .vC FEET; INCRTit 38° CO' OO" 4t VvTST 90. 61 FEIE ; ',` C-..'"F 66° 00' CO" ..-ST 395 .00 FEET iiND '0CRTH 5810 OO' t *.. 00" i: ST 2i8.CO :EET' TO Ti:E :OIr:T OF c 'GZ: I::G. r � x• # * THE ABOVE DESCR7PTIC`3 IS A PE?IMr--ER DESCRIPTION OF TMN'TATIVE. .SUBDIVISICId 4121, TWIN CREEKS WEST. * s * 4t * t � s 4.....of....4....pages t 1t##isi#t###Ash####R#t#it#t#h##########t14•RSR#####t#i####t###tt#4#ri##f#######*r##########'*#####Rif r ��t*>Ititttt�t*t�tt��tt#tart,rt+ittt«#,*##�r#tttrrr�mt�#*,ittrttttt#tttt#tt�►##*trti+#t«�##,►t,tt+r#+r#nr.r# ` FOWARS TITLEcompany ORDER NO. 400002-A « DESCRIPTION: ,r « * THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA � >*i COUNTY OF COi:TRx COSTA, AN UN-INCORPORATED t►REA, AND IS DESCRIBED * AS FOLLOWS: '« * FOIRTION OF RANCHO SAN RAMON, DESCRIBED AS FOLLO.-IS: * BEGINNING AT T:?E I,ITE?'::ECTIOId OF THE �.'ESTERN BOUNDARY LINE OF THE s * PARCEL OF L,111D DESCRI=ED II•r THE DEED ^0 CnRL D. DAME' , RECORDED � DECEi*-4Z)E; 31, 1963, r BOC; 5781 OF OFFICIAL RECCRDS, PtiGE 709, WITH THE SOLS_7:?EiiST LI::E OF THEE OF LAND DESCRIBED Ill THE", DEED TO ,* JOH.N J. ROC:C, RECORDED JUNE' 22, 19=3 IN BOON 739 OF OFFICIAL RECORDS � AT PAG". 359; 1?iE: CE FROM SAID POir:T OF BEGII KING kND ALO:rG THE LAST ,*r NAMED LINE, I:ORTH 640 12' 12" E-tST 1265:87 F EF.T TO THE y ASTERN * BOUNDARY LINE OF THE- PARCEL OF L�:I•rD DESCRIBED IN THE DEED TO LUCELIO x * SULPRIZIC, RECC iDED FEERUARY 13, 1963, IN BOOK 2070 OF OFFICI iL ECCRDS# AT PAGE 293; T?:_.:CE ALONG T ECTj:,TDrRY LIt;E THEREOF, SCU:H 21 ° 39' 10" EAST, 10.33 FEET; SOUTH 50° 201 50" ::-ST 184.50 FEET; SOUTH? 43° 141 10" E:1ST i41 . = FEET r;a';D ':O:,TH 640 151 50" EAST 52.40 FEE-77r; THE::CE *F LEAVING THE LAST :1:1I.1ED LTi E, SOUTH 370 511 52" EAST, 943.565 FEET; TCT,' SOU is 52 Col 08 ::F.ST 11u.0� F_ET; r.�l C SOU= =RLY r:LCNG A TANGENT CURVE TO THE LEFT, HAVII:G A R,%DIUS OF 20.C0 FEET, _TROUGH A 41 * CENTR::L -';GL--- OF 90° ri;r ARC T E_:GT:i OF 31.416 FEET; Ti:E::CE SCUT" S2° � 081 08t '.:EST 52.00 F_ET; T EIN CE ALONG H tw..•-T nv GENT + * CURVE TO THE LEI I', HiXI:`IG A P.n7,DS OF 20.00 FE Ei, THE CE::T-R OF WHICH BEi_%RS SOUTH 520 08' 08" : ', nq � '. e Qh`y i � � ' �' ,� V { �� w s '' v R `• � �4�. w $$ i ' ��� d'1 �+� .;f' �i �'�� { J ' r• e r } -�•. ��o �' �s`if' `�"."tea S o ��. v M �. � � ���- vie b � �. p N u � � � _. "� 4 W 1 i � :. � ,... .�"...r.� ss��4' �� i ,�' '�� S i �' �yt � �, � �� �s .. s?� ti � + . ".;'� - t "v,_ ,��` w�'�•.. . j t, =''• � ,`.:.� M' �. �, 4 � i '..r -.� ..�"� •., T�.. �• s ah U CT- ,; pp 49 i e 2 t 'Z1 O o tiUr�c 'iV'U "C3 o � r0► t W ash i 5 g.; 1 V t - .. .. � .. •.�. .. .. ... .. .. � � .. Yt•._., r yr . - • 108963 DEr 22 1971 EDMUND G. \ROWN in. IVEd n-\ ,I SECRETARY OF STAT[ i`Y\V/��ii•�// W. T. PAASCH CL ERKBUO A OF StJP�VI By "CRAUFAM CERTIFICATE OF FILING I, EDMUND G. BROWN JR., Secretary of State of the State of California hereby certify: That on the 3rd day o£ December, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of //COUNTY B NKSF AREA L-45 (Contra Costa County) That said Certificate of Completion was executed by W. T. Paasch, Clerk of the Board of Supervisors of Contra Costa County. That said Certificate of Co pletion referred to Annexation of Btirockhurst- Court,,.Tleasant Hill Area. IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this 6th day of December, 1971. EDMUND G. BROWN JR. swretery Of State =s B Y DeputV sftTef sv of State `.: .amu\� >` .-•. i SEC/STATE FORM LL-1I (R[Y.1.71) 4/000402 1140 LIQ OSi . I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Brockhurst -) Court (Pleasant Hill Area) to ) AFFIDAVIT County Service Area L-45. ) STATE OF CALIFORNIA, ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/718 adopted on November 2, 1971, approved and ordered, without election, the annexation of Brockhurst Court to County Service Area L-45. A copy of Resolution No. 71/718, attached hereto as Exhibit "A", is made a part of this affidavit. Subscribed and sworn before me this 2nd day of November , 1971. W. T. PAASCH, Clerk w� By Miriam A. Scott, Deputy. RAB:mk cc: Secretary of State State Board of Equalization County Assessor County Recorder as BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Annexation of Brocithurst } Court (pleasant Hill Area) to ) RESOLUTION NO. 71/718 County Service Area L-115 ) (Gov. Code 5556320, 56323, 56451) The Contra Costa County Board of Supervisors RESOLVES THAT: On September 21 , 1971 , this Board adopted Resolution No. 71/615, initiatin-m broceedin7,,s for the annexation of Brockhurst Court (Pleasant hill Area) to County Service Area L-45. This annexation had been proposed by the Contra Costa County Board of Sunervisors by Resolution of Application filed with the Executive fficer of the Local Agency Formation Commission on July 20, 1971. The reason for the proposed annexation is to provide the said territory i•.ith street liahtin;; services . On September 1 , 1971 , the Local Artiency Formation Commission approved t'Ane resolution of anplication without condition, declared the territory nronosed to be annexed as uninhabited, and assirrned the proposal desic ration as "Broce:hurst Court Annexation to County Service Area L-45." Tire exterior boundaries of this territory are as described in Exhibit .,A attached hereto and by reference incorporated herein, and are entirely .-iithin this County. This Board. fixed 10 :40 a.m. on Tuesday , November 2 , 1971 , as the time for a public hearing on the annexation of the above said territory. Notice of said hearinr; was duly riven by (1) publication in the "Contra Costa 'rimes" , (2) postinm on the Board's Bulletin Board, and ( 3) nailinr. notice to all persons and counties , cities , or districts which had riled a written request for special notice with the Cleric of the Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud , called for evidence or protests as provided .for by Government Code Section 563111 , and 'heard and duly considered such evidence and protests. Thi:. Board hereby finds that this proposed annexation is in the best interest of the neonle of said County Service Area. This Board hereby fines that the territory to be annexed is uninhabited, and that no landowner therein filed a written protest, This Board hereby orders this annexation e•:ithout election and without beinrr, subject to eonfir- r^aticn by the voters. _'he Clerk shall file itis certificate of completion with the Secretary of State in accordance .-iith Government Code Section 561151. llkrk ?ASSFD AIND A,JO?.'ED on i•lovember 2 , 1971. (.:EWrIFMD COPY cc: Secretary of State 1 certify that this is a full, true & correct copy, State Board of Equ iisation the origi:ml document which is on file in my office. Count] Assessor and that it was Passed X- ;,�dor,ted by the Board 07 County Recorder ' of C'ontrs: Coiltsj Cosrtty, California, on P. G. & E. Co. ="1 date sb.,:vn. ATTEST: W. T. PAASCII, county Mr. Rae *ierk&ex.-officio clerk of said Board of SupervisoM Public Works (2L riy deputy clerk. Administrator ':SO Ll TI 0! ;do. 71/718 RAA :ed 7l AG Y Fo Ca, 111 ar 139.72 tra o to C t , Ca PP ve ; sc p o 1-71 BY . F:3CliI3Zi "AN 1 BROf.7(HUMT COURT ANNEYATION TO COUNTY SERVICE ARFA L-45 2 3 Portion of Tract 2027 filed October 20, 19549 in Imp Book 569 page 5, .,:. 4 described as followss 5 Beginning on the eastern lino of Buskirk Avenue at the most western co'riter 6 of Lot 43, said pact 2027; thence North' 3410 '09' 1?" Ehst, 308.07 feet along 7 the eastern line of said Buskirk Avenue; thence South 7010 01' 12" East, 8 161.84 feet to an angle corner in the western line of lot 40, Tract 2027; 9 thence North 1810 38• Fast, 51.50 foot to .the most northern corner of said Lot 10 40; thence along the northeastern boundary of Tract 2027 South 1810 20' 17" 11 ,est, 56.56 feet, South 730 511 East, 49.09 feet, South 8410 01' 10" Fast, 12 99.88 foot and South 8810 0910 35" East, 16.04 feet to the northeastern corner 13 of Lot 39, Tract 2027; thence South 210 West, 336.53 feet to the center of IAs 14 Juntas Way; thence North 8810 52' 04" West, 265 feet along the center of said 15 Las Juntas Way to its intersection with the southern extension of the western 16 line of Lot 46, Tract 2027; thence North 110 07' 56" Fast, 120 feet to the 17 northwestern corner of said lot 46; thence North 8810 52' 04" West, 97 foot 18 to the most southern corner of said hot 43, Tract 2027; thence North 7610 000 19 41" West. 156.21 feet to the point of beginning. 20 21 22 23 24 RECORDED AT REQUEST OF MW IZTA Map 25 . M1 AT /! O'CLOCK �7 AL C"COSTA COUNTY R�aROS 26 27 W. I PAASCH POUN'TY RECORDER 28 FEE_ - 29 OFFL 30 31 ` 32 'END Qf DOCUMENT' r STATE OF CALIFORNIA STATE BOARD Of EQUALIZATION cEORI R 1SSSSI N WMT, SACRAMENTO, CALIFORNIA lam w L7m TO OPAL WX SM. SACRAMENTO, CALIFORNIA IA "111111) r !�,-- " ��@kM^*�. 1MI999"M.@New RKiuo Iowa ' 111. T. P n A .^..C H Few*ebma,ftoo"`=; Ct-[:R.( r,0 RO OF sl�r'cRV150F.0 1 "0051001 L>RO�''. ey Jnr e.A Cor CO Oaputy IL F Kr. W. T. Paaachm, Clerk �,.LRr.ai.RIIR�r' Contra Costa County lid. of SqM* [Ylartinis; CalitornU 94553 DW. 6, 1971 Tote better of . Doa►. 30. 1973. Dear Hr. Pariah: This is to acknowledge receipt of the statement(s), filed as required by Section 54900, et seq., of the Goverment Code by which Res. fn/N47 annemed Nwtines Amer- voir Area to County Service Arra L-42; Res. Fn,/NM - a�"Cour�;PZe�aant Hill Am to Co my Sereim Ursa "5; Res. CWYt4m Am to County %rvJm Am mmdd Us. f/2/`= transfersvd Moomm" HonlevaYd propsrtPfLYem the City of Pleamt Hill to the City of C mwd, m No abo 2# 1971: � 1�Legal description(s) of boundaries - p(s) showing boundaries 1 mp for ON* e. � arse.NO- 7%4ftA#t 7�,%9 k 71/`W Ordinance(s) 80. =Certificate(s) Other The 1972 Hoard roll will reflect the action evi- danced by the above statenent(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessaent or taxation purposes is questioned, Wo will bring such a situation to your attention. In acne cases, it may be necessary that a certificate of comple- tion be filed with the Secretary of State to cmplete the proceedings. 9e ruly yours, 00 L. USTly11U Chief cc-W. Z. Fe Wamka Vomtra Costa County Assessor cc-Plemse tt I= city Clark ao-Uosoaed Oily c2drk IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Brockhurst ) Court (Pleasant Hill Area) to ) AFFIDAVIT County Service Area L-45. ) STATE OF CALIFORNIA, ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/718 adopted on November 2, 1971, approved and ordered, without election, the annexation of Brockhurst Court to County Service Area L-45. A copy of Resolution No. 71/718, attached hereto as Exhibit "A", is made a part of this affidavit. Subscribed and sworn before me this 2nd day of Nove�eZ s 1971 W. T. PAASCH, Clerk B Y Miriam A. Scott, Deputy RAB:mk cc: Secretary of State State Board of Equalization County Assessor County Recorder BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Annexation of Brockhurst ) Court (Pleasant hill Area) to ) RESOLUTION= NO. 71/718 County Service Area L-45 ) (Gov. Code 5556320, 56323, 56451)` The Contra Costa County Board of Supervisors RESOLVES THAT: On September 21 , 1971 , this Board adopted Resolution No. 71/615, initiating proceedings for the annexation of Brockhurst Court (Pleasant 'rill Area) to County Service Area L-45. This annexation had been Droposed by the Contra Costa County Board of Sunervisors by Resolution of Application filed with the Executive fficer of the Local Agency Formation Commission on July 20, 1971. The reason for the proposed annexation is to provide the said territory with street lightinr, services . On September 1 , 1971 , the Local Agency Formation Commission approved the resolution of application without condition, declared the territory proposed to be annexed as uninhabited, and assi7ned the proposal designation as "Brockhurst Court Annexation to County Service Area L-45." The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Hoard fixed 10 :110 a.m. on Tuesday , november 2 , 1971, as the time for a Dublic hearing on the annexation of the above said territory. 'Totice of said hearing: was duly given by (1) publication in the "Contra Costa Times" , (2) Dostinr-, on the ?Board's Bulletin Board, and (3) nailing notice to all persons and counties , cities , or districts which had riled a written reauest for special notice with the Cleric of the Board. This Board, at the time and place set for said hearing*, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or Drotests as provided for by Government Code Section 563111 , and heard and duly considered such evidence and protests . Thin 7oard hereby finds that this proposed annexation is in the best interest of the people of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited , and that no lando.. ner therein filed a written protest. This Board hereby orders this annexation without election and without being: subject to confir- mation by the voters . The Cleric shall file his certificate of completion with the Secretary of State in accordance with Government Code Section 561151. PASSED AND ADOPTi.D on November 2 , 1971. CEfUIFIEll COPY cc: Secretary of State 1 certify that this is a full, true & correct copy State Board of Equalization the original document which is on file in my County Assessor and that it was passed by the Board County Recorder Supervisors of Contra Cosa Co--nt. California, P. G. do E. Co. the ?ate s;,o^n. ATTEST: til. T. P'AASCH, c:MM&' Mr. Rae cleric&ex-officio clerk of said Board of Sujw:--.-- Public Works (2)ESOLU'T'ION No. 71/718 by deputy clerk. Administrator "" , ����' i onNOV Z 197 •B :ed r I LOCAL AGENCY Fo.lttS.TIO:J C0:•L'•SI9SIov 139•?2 Contra Costa County, California Approved :lbscription DA TZ; 9. 1-71 BYs EXsMIT "An 1 BROCKHUHST COURT ANNEXATION TO COLK. TY S WICE AM L-43 2 3 Portion of Tract 2027 filed October 20, 1934, in Hap Book 560 pane 5, 4 described as follows: 5 Beginning on the eastern line of Buskirk Avenue at the Most Western corner! 6 of lot 43, said Tract 2027; thence North 340 09' 17" &st, 308.07 feet along 7 the eastern line of said Buskirk Avenue; thence South 700 01' 12" East, 8 ' 161.84 feet to an angle corner in the Western line of Lot 40, Tract 2027; 9 thence North 180 3811 Fast, 51,50 feet to the most northern corner of said Lot 10 40; thence along the northeastern boundary of Tract 2027 South 180 20' 17" 11 East, 56.56 feet, South ?30 5111 East, 49.09 feet, South 840 '010 10" East, 12 99.88 foot and South 880 09' 35" East, 16.0+4 feet to the northeastern corner 13 I! of Lot 39, Tract 2027; thence South 20 West, 336.53 feet to the center of Las } 14 ! Juntas Way; thence North 880 52' 04" West, 265 feet along the center of said 15 las Juntas Way to its intersection with the southern extension of the western 16 line of Lot 469 Tract 2027; thence North 10 07. 56" Fast, 120 feet to the 17 northwestern corner of said Lot 46; thence North 880 52' 04" West, 97 feet 18 to the most southern corner of said Lot 430 Tract 2027; thence North 760 009 19 41" West, 156.21 feet to the point of beginning. 20 21 22 23 24 25 26 27 28 29 i 30 l 32 I �� I '7Z RANCHO LAS JUNTAS . A - ESTRELLA RANCHO M.Q. e - TRACT 539— 2 (ESTRELLA "-- Lc - TR ACT 2027 (ESTRELLA RAloco 07 �✓' A5 JUANA � * O No f A Q i M 22 .�tu• 202 /o pO, 17 14 13 i3 ti ELENA 4 41 ii t0 • �- 33 ?? �� ?3 : 9 d se• 40 ,�{3?r a . 74 42 i ~w • i 39 ,nu• RS 3e 44 a . 46 .18 .� 39 97' f t 37 i - 44 e 45 46 a 3? v` o &A• , T 2 !S• c wt1 sz•vs-w ear' LAS JUNTAS 22 ,BROCKHZI Ur C"aueT .o-VWVeX,07-14 1 -7-0 THE BOARD OF SUPERVISORS • JAMES P. KENNY. PIICNMONC JAMES P. KENNY- . OUT DISTRICT CNAIRNAN ALFRED M. DIAS. SAN PASLO CONTRA COSTA COUNTY EDMUND A. LINSCN910 END DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYCTT[ WALTER T. PAASCM 3010 DISTRICT ADMINISTRATION BUILDING. ROOM 103 CL[RK WARREN N. BOGGESS. CONCORD P.O. BO% 911 MRS. GERALDINE RUSSELL ATN DISTRICT ASSISTANT CLEW,OF ODAM EDMUND A. LINSCHEID. PITTsSuwa MARTINEZ. CALIFORNIA 94553 01EOYLAN N[ETPMG VW F1RST STN DISTRICT PHONE 220.3000 FOW 1YEFOA"M[ACN RMRM... . November 30, 1971 State Board of Equalization P.O. Box 1799 ` Sacramento, California 95808 Gentlemen: Enclosed are certified copies of the following numbered resolutions adopted by the Board of Super visors on November 2, 1971, together with maps showing the boundaries referred to in each resolution: 71/717 - Annexation of Martinez Reservoir Area to County Service Area L-42; 71/718 - Annexation of Brockhurat Court, Pleasant Hill Area, to County Service Area L-45; 71/719 - Annexation of Tract 3977, Clayton Area, to- County Service Area L-45; and 71/720 - Transfer of Monument Boulevard property from the City of Pleasant Hill to the City of Concord. Very truly yours, W. T. PAASCH, CLERK Hy Miriam A. Scot Deputy Clerk Encl. CERTIFIED MAIL RETURN RECEIPT REQUESTED THE BOARD OF SUPERVISORS 0 JAMES P. KENNY. RICHMOND JAMES P. KENNY IST DISTRICT CNA/RYAN ALFRED M. DIAS. SAN PAnLO CONTRA COSTA COUNTY EDMUND A. LINSCHEID IND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAIAYETTE ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 200 DISTRICT CLERK WARREN N. BOGGESS, CONCORD P. O. BOK 911 MRS. GERALDINE RUSSELL 41'H DISTRICT ASSISTANT CLERK OC 00400 EDMUND A. LINSCHEID. PITTSBURG MARTINEZ. CALIFORNIA 94553 REGULAR MEETINGS TNI FI"T STIR DISTRICT PHONE 220.3000 FOUR TUESDAYS DF"CH MONTIR November 30, 1971 Mr. Edmund G. Brown, Jr. Secretary of State State Capitol Building Room 117 Sacramento, California Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are Certificates of Completion, together with the following numbered resolutions adopted by the Board of Supervisors on November 2, 1971, and made a part of said Certificates: 71/717 - Annexation of Martinez Reservoir Area to County Service Area L-42; 71/718 - Annexation of Brockhurst Court, Pleasant Hill Area, to County Service Area L-45; 71/719 - Annexation of Tract 3977, Clayton Area, to County Service Area L-45; and 71/720 - Transfer of Monument Boulevard property from the City of Pleasant Hill to the City of Concord. Very truly yours, W. T. PAASCH, CLERK By Miriam A. Scott Deputy Clerk Encl. CERTIFIED MAIL RETURN RECEIPT REQUESTED IIng TME BOARD OF SUPERVISORS JAMES P. KENNY. elcNroMo JAMES P. KENNY IST DISTRICT CNAIRMAN ALFRED M. DIAS. SAN PA/LO CONTRA COSTA COUNTY EDMUND A. LINSCHEID 2ND DISTRICT vice CNAIRMAN JAMES E. MORIARTY.WAvem WALTER T. PAASCH 30D DISTRICT ADMINISTRATION •UILOtNG. ROOM IOS CL9" WARREN N. SOGGESS. concoRo P.O. Box 611 MRS. GERALDINE RUSSELL ♦TH DISTRICT ASSISTANT CLeR1I OF I/ARS - EDMUND A. LIMSCNEID. PITTSSIIM MARTINEZ. CALIFORNIA p4333 119610"m reenws�TMs POST a"Slav"" PHONE 226.2000 F"W Tugs""OF tAtN seswm November 30, 1971 Pacific Gas do Electric Co. P.O. Box 1027 Concord, California 94522 Gentlemen: Attention: Lighting Engineer Enclosed are certified copies of the following numbered resolutions adopted by the Board of Supervisors on November 2, 1971 annexing certain territory to County Service Areas as indicated: 71/717 - Martinez Reservoir Area to County Service Area L-42; 71/718 - Brockhurat Court, Pleasant Hill Area, to County Service Area L-45; and 71/719 - Subdivision 3977, Clayton Area, to County Service Area L-45. Very truly yours, Y. T. PAASCH, CLERK By r am A. Scott Deputy Clerk ws Enclosures BOARD OP SUPERVISORS, CONTRA COSTA COUNTY', QLIPORXIA APPIDAVIT OP FAILING In the Matter of Annexation of } Brockhurst Court, Pleasant } Hill Area, to County Service Area L-45• } } } } I declare under penalty of perjury that I an now, and at all tines herein mentioned have been, a citisen of the United States, over age 21; and that today I deposited in the United Ststea Post Office in Martinez, California, postage fully prepaid, a certified copy of Resolution No. 71/718, annexation of Brockhurst Court, Pleasant Hill Area, to County Service Area L-45 to the following: Mr. Edmund G. Brown, Jr. State Board of Equalization Secretary of State P.O. Box 1799 State Capitol Building Sacramento, California 95808 Room 11" Sacramento, California I declare under penalty of perjury that the foregoing is true and correct, Dated» , at Martins, California. cae er ,� r etR A. Scott,~ %puty, C14rlt : I LF -. f W. T. PAASCH CLERK BOARD OF SUPERVISDRS COiV'�'RA COS L— DY :tir 71-5oo IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Charge of ) Boundaries of ) RESOLUTION NO. 71/718 ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON November 2 , 19 71 , TOGETHER-WITH A MAP OR PUT— INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS RERUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) � sso COUNTY OF CONTRA COSTA) Miriam A. Scott being duly sworn says that she is now, and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the -Let! day of December 19_a, she filed with the Assessor of the Cotuity of Contra Costa: State of California, a certified copy of the resolution adopted by the Board of Supervisors on November 2 s 19 71 rxidk annexing Brockhurst Court, Pleasant Hill Area, to County Service Area L-4 of Contra Costa County, State of California, together with a map or plat, indicating the botuidaries of the area affected. Subscribed and sworn to GC. before me this 1st Miriam A. Scott, Deputy Clerk day of December 191 . Received above-mentioned documents this 1st day Zeputy- of December T9171 . FILEDE. F. WANAKA, COUNTY ASSESSOR W. T. PAASCH D-eptity Assessor CLERK BOARD OF SUPERVISORS �COOITFtA COSTA TY By j2&e M--Z Deputy Form #1 67-4--300 COITIA COSTA COUNTY CLERK'S OFFICE _. later - Office Mese late: November 2. 1971 To. County Counsel Free: Assistant Clerk of the Board Saint , The bard today approved the following proposals: Resolution 71/717 - Annexation of Martinez Reservoir area to County Service Area L-42; Resolution 71/718 - Annexation of Brockhurst Court Pleasant Hill area. to County Service Area L-45; Resolution 71/719 - Annexation of Tract 3977 to County Service area. L-43; and Resolution 71/720 - Transfer of Monument Boulevard property .from the City of Pleasant Hill to the City of Concord. Please prepare appropriate resolutions. The vote of the Board was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty J. P. Kenny. NOES: Mone. ABSENT: Supervisors M. N. Boggess, E. A. Linscheld. Mae at: County Assessor - Attention G. Tara: Will you please prepare the usual nu nber of maps eazl& for the above annexations/transfer? Affidavit of Publication 1 STITE OF CALIFORNI SS. i a �ta�p YY. �I'anes! Gen. Mgr. ..... t brill_duh sworn. depo,es and saes:That hr is note. and :u all time, herein mentioned, has been. a resident of Contra Costa County, State of California. it viliyen of the I nited Sl:des and Male of California.oyer flit-ape of 21 vi-ars, and in no Na% or manner interested in flit- subject of Ihw an- nexed notive: that he i, now, and at all times herein men. THE BOARD coned ha- been General %Tanager. Prinrlpal Clerk or O(five OF. SUF1001111111M OF %l:ulagt-r of the CONTRA COSTA TIMES, and as such CONTRA COSTA COU11T1► • f�ATE� ► .. � 11.u1.l;:rr has charge of flit records of said newspaper-. Ilial in 1M#pellet of Nt � said CONTRA COSTA TIMES is, and at all times hercin f4apoaedwAlmtttlltdilTen mentioned was, a ncuspalw•r of general cirvulafion. printed t� 1oeIOC w~Hill �� ;i :Ind publi,hrd a1 flit- City of Walnut Creek. Contra Costa M _Sal "' Aly 445 �! Count c. Stall'of l ahfornla; that the CONTRA COSTA no 7mm TIMES %%as decreed a neuspaper of general circulation lune (Gewt Calls :am, liilLj •_'b. 1052. fill- No. 55193. that the•CONTRA COSTA TIMES > RESOLUTIONis flu• continuation of and surve,sor of. flit- WALNUT -►Raj CEEOR>M'FW NOW M g,j CREEK COURIER JOURNAL, established in 1911 and dv- H l>r1TON°Tp'AMIN71' tR�IF! rued a neusliaper of general circulation October 22. 1931. TO n LOW Tt1ERNCE:AREA4~1' flit- No, 19.0t: and that the said newspaper is noel. and al The owd'0 11111111e1el16Ira ilk C all flows herem mentioned has been . printed and published bi COIFA C011NOIP'.R13MV111 TMT: 'f uesda%. A*ednesday.Thursday. Friday and Sunda% of earl) week. ` ant .TINT Aflesl:`10'Oletewr >teleia, AML4111�' aea:Tlleen.:l■erwr �' ghat fie .Legal.Adver.tis.ement....... s��r�ifwo�s. Rco"iMiaaC'mialfifowde { tion ,tor ON WA*WM of Nbdtlweat Caelt>r:t#e C.•a' .. .... ........................................ saleicte.Affe..Lr~16.rlRs fes/frr:Ne ltlesllE:_t,I,i■era �iMq aIIRh'l,.R,.! • IeertM 011Ie_ d Nt L,eoM• .............................................. Fcnnetioll olnelnisiial-at- � .: 1971. TIM' o M is1t-nn110n 'fw � Post ann6 ' a ce of uhlr6 Is attached upon the left hand side of this /IM(/f Ne op par opllol ife to Illy afflllavll. was prinivIl aml pololiAird ill said newspaper and in even issue thereof from and inrlud- 111a Low 1 an in_the 7 ft Ne 40010 ft.- 1. 1 f October........... . 19.7.1. Itlttlrs4:Ilkw Ile 3. .... da, o LJ6 r3tbout � Ma PleMoeel/'-1y e be AIL., and including the ...20 day of LZC.0QbEr..... woommO@4 ':r •1r7 ~OIMIr111leR M � as1 111 ...r.l..... : dial i, to say. said notice Nas pubhsbed oeMlb Saflli0e My' w�� in fir rvurs of stud newspaper on dht- follouine dates: ' bllior .�hi:.d.title' t♦r:ae�ITllr aA October..l i.9_20.9-1971............ ht111111 arlfrlt,�r ........... ws..r -- it R>r_Q(IIhI,,IMs F-1-LE- M•:1... ........... of Nan.er..aT- `A�* Ems' slrilOt• ..... Vit,.. j i9.7.]....... .......... of:all•tnlsl��: tr *► fia�w"R'w� o� W: T: RAASCH....... . al>tleaen: .Atwd, a� S^ORS � w�, � � CLERK BOARD OF SUPERV A.CPSTA t-0........ ........... 4r;M By f, Deputy SIM�Wow A..mom- .............................................. err of iilsrr:amt toulllMr`sX# tlNfeles!lie Ilii That flit- < notice was published in t o• ne%-papwr propl.r WAfte ids' 4 a and not in i sup Ilrrnrn armless. . Al Ne cMCYeisn d.Ne�� 1i { 111! �aMr � MM tF= Affiant RIOL.Ai N iMlspl r. tF �ub•l it, d and sworn to befor• it,-. _� tNN ann�lsn. in axea�lloa •illi aenlnaldsnt this20....... .ja. of OCtob r.. 19..71 I�ale:Thcs,. TM aaksa illi� Ts ' bl!°d'ileal�R *R1111Neb 1M M11i ineettMM.:aaet a wma TO►. ofar ' blit in and for Conlra(,osfa Count,. he own 1��-fest"mew Mate of California dote T11im• a RM.a� tlwt 0' r!,"'GAL Sr AL •!IA L. LADD ftdon Vie•`In11N.an!talla ! rJOTAPY PUBLIC-CALIFORNIA fM Aft �lN►1t:M:ll�n► y in lies_ �k.d \�� �' COSTA c0UIVTY ie.alw rllenllr le:�nt Ne 1nR�f :lly%r.r ,I;ion Expires Aug.13.1913 11M�:a40s INtTft+n w'Nt t ���.�/���� at ls�• 19.10 ".it. Diablo Blvd.. Walnut Creek. Calit. �w.fir•.. '�� alll'taOR'. '>�-pwll� 7111`Clslh;d Nis Is 11n1• V*r d)ilofto b #0 noticea moilins mow tf'If. i*6 atfirdm (1511405.06W Ised _.a0o -1s-aR.->P•t r s o n s afltd �Nsh dee filed s�wN! Iitn ttetlusst for pPsltiN notice.VIM Cktk of!kis rll6�p,AlO AD�TE7o:on S1p �► rl►lUis 9@" Elicit.�l"- tlROC1ORlRST COW OOtW" /AREA tJi Nolt0fn of Tied=7 OW alto- 2kl§K-in no 0104 #reeiYslf as1t1i1o1s: 9111 -- 1.0~ --1.0~:of Lot43: aid Tract ,Nnlce Nobe W • '3T. 7ti17=-fte'em" to no" _ of-mml ib s k i r k Atrlalw - Tut jW b an ansk sowArin �otstilfl line of Cot .'Nmol: 11oft 13•:V_ Eget, ...50 tact b Ile aast nalrlMn of soil Lal 401 a' -- e1o1w __ilortlmutnn bouedlery of Tract _- soma w 1R' 1T Eat an _• wwftft 11111" W 35" Fait, I�a feet So eke rm"wtlitern cw_ �oI Lot 39, Tract 1027: tMnce '_ Wok MM !bet is Ns _aw coder of sail/in Joatn 10 Rt,<tnhtlraetien vum .I111111NOeA-!fu 7�1. aslur tf�a� 97 feet to=tlre most stwtltem :ot tree of Said Lot 43, Tract 2027• .11arlb 7V 00' 41" Y r r- BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed Annexation of ) Brockhurst Court (Pleasant) Hill Area ) to County ) CERTIFICATE OF POSTINQ Service Area L-45. ) ) ) ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on October 6, 1971 I posted a full, true and correct eopy •of the attached notice at the following' loeations: Board of Supervisors Bulletin Board Main Lobby Administration Building 651 Pine St. Martinez, California FILED W. T. PAA8CH CM aD a< MUNI OONTM CO TA TY � 01/rty I declare under penalty of perjury that the foregoing is true and correct. Dated: October 6, 1971 , at l'-Iartinez, California. Miriam A, Scotteputyer L-71-100 l i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/615 i Annexation of Brockhurst Court ) (Pleasant Hill Area) to County ) (Govt. Code $$56310 , 56311, ! Service Area L-45 ) 563129 56313) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO { ANNEX BROCKHURST COURT (Pleasant Hill Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Brockhurst Court (Pleasant Hill Area) to County Service Area L-45 has been pro- posed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Brockhurst Court to E the County Service Area L-45 was filed by the Board of Supervisors i with the Executive Officer of the Local Agency Formation Commission . on July 20, 1971. The reason for such proposed annexation is to provide the-.said territory with street lighting services. ' ! c 1 On September 1, 1971 the 'Local Agency Formation Commission, approved the resolution of application for the annexation of Brockhurst Court to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and • assigned the proposal designation as "Brockhurst Court Annexation to County Service Area L-45." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, November 2, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested . persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner•-ot_-land must contain a description sufficient to indentify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code H5632O through 56322. RESOLUTION NO.' 71/615 -1- 1 The Clerk of this Board Is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Contra Costa Times", a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. ' The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior i to the hearing date to all persons and counties, ' cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on September 21, 19710 by this Board. cc: LAFCO I certify that this is a full. true & correct copy u: Administrator the original dor.Lrni.-nt. ;v%irh is a Pit in m;�office Proponent, Mr. arid-that it X- suln.:ted b-.( the Board of Charles W. Rop supervisors of Contra cost; County. California, on Public Works the date shown. ATT&M W. T. PAASCH, county Assessor cleric&ex-officio clerk of said Board of Supervisors, Newspaper by deputy clerk. oft Purchasing Oq Posting RAB:lp RESOLUTION NO. 71/615 -2- r. j P i 7 ` LOAGF Y FVRt� W CO►VIZSa ON f Co trap to C t , Ca ' 139'72 PP vo sc ip o DLT 1-?1 BY FM I31 "A" ' t j 1 BROCKHURST COURT ANNEYATION TO COUNTY SERVICE ARM L-45 i I . 2 • i 3 Portion of Tract 2027 filed October 20, 1954, in lap Book 569 page 59 1 4 described as follows: t .. ' 5 Beginning on the eastern line of Buskirk Avenue at the most western corner 6 of Lot 43, said Tract 2027; thence North' 340 '09' 17" ',Dist, 308.07 feet along 7 . the eastern line of said Buskirk Avenue; thence South 700 Ol' 12" FAst, 8 161.84 feet to an angle corner in the western line of Lot 409 Tract 2027; 9 thence North 180 38' Fast, 51.50 feet to .the most northern corner of said Lot 10 40; thence along the northeastern boundary of *Tract 2027 South 180 20' 17" 11 ast, 56.56 feet, South ?30 51' Eist, 49.09 feet, South 840 01' 10" Fast, 12 99.88 feet and South 880 09' 35" East, 16.04 feet to the northeastern corner 13 of Lot 39, Tract 2027; thence South 20 West, 336.53 feet to the center of Las 14 Juntas Way; thence North 880 52' 04" West, 265 feet along the center of said 15 las Juntas Way to its intersection with the southern extension of the westorn le line of Lot 46, Tract 2027; thence North 10 0?' 56" Fast, 120 feet to the 17 ' northwestern corner of said Lot 46; thence North 880 52' 04" West, 97 feet 18 to the most southern corner of said Lot 43, Tract 2027; thence North 760 000 19 41" West, 156.21. feet to the point of beginning. 20 21 22 ' 23 24 . 25 26 2? 28 29 30 31 32 ' TSN BOLRD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Box 911 Martinez, California 94553 October 6, 1971 Gontra Costa Times 1940 Mt Diablo Blvd. P.O. Boz 937 Walnut Creek, California 94596 Gentlemen: Re: Purchase Order # 89494 Enclosed is Notice of Hearing on proposed AMM"tion of Broekhurat Court (Pleasant Hill area) to County ser�rice Area L-45. which we wish you to publish on October 13, 1971 and Oetnber 20. 1971._„+_ _..._. Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill,. Very truly yours, W. T. PAASCS, CLERK By Mlrl.gm A. SClerk Enclosures r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/615 Annexation of Brockhurst Court ) (Pleasant Hill Area) to County ) (Govt. Code 5S56310, 56311, Service Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX BROCKHURST COURT (Pleasant Hill Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Brockhurst Court (Pleasant Hill Area) to County Service Area L-45 has been pro- posed by the Contra Costa County Board of Supervisors. Resolution of application for the proposed annexation of Brockhurst Court to the County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on July 20, 1971. The reason for such proposed annexation is to provide the-.said territory with street lighting services. On September 1, 1971 the Local Agency Formation Commission, approved the resolution of application for the annexation of Brockhurst Court to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Brockhurst Court Annexation to County Service Area L-45." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, November 2, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to indentify his land, and a written protest by a voter must contain his residential address. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Goverment Code 1156320 through 56322. 1 . j RESOLUTION NO. 71/615 -1- The Clerk of this Board is hereby directed to publish the text of this resolution once,; week for two successive weeks in the "Contra Costa Times", a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special notice with the Clerk of this Board. PASSED AND ADOPTED on September 21, 1971, by this Board. CC• LAFCO 1 certify that this is a full. true&correct copy ut Administrator the original document ' hirrh is on fli f" in nu, office Proponent, Mr. and-that it waK ado!!ted bi the Board of Charles W. Rao Supervi_ors of Contra Costa County„California, or, Public Works the date shorn. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, Assessor by deputy clerk. Newspaper , Purchasing Posting RAB:lp RESOLUTION NO. 71/615 -2- AG X FO ar 139.72 Co tra o to C t Ca pp Ve so P oe DAT f 1 BROCKHURST COURT ANNE RTIM TO COUNTY SERVICE AREA L-45 2 3 Portion of Tract 2027 filed October 209 1954, in Map Book 561, page 5, 4 described as followst 5 Beginning on the eastern line of Buskirk Avenue at the most western corner } 6 of lot 43, said Tract 2027; thence North 340 09' 17" East, 308.07 feet along 7 the eastern line of said Buskirk Avenue; thence South 70° 01' 12" East, 8 161.84 feet to an angle corner in the western line of Lot 409 Tract 2027; 9 thence North 1810 38' East, 51.50 feet to .the most northern corner of said Lot 10 40; thence along the northeastern boundary of Tract 2027 South 180 20' 17" 11 East, 56.56 feet, South ?30 51' East, 49.09 feet, South 840 01' 10" East, 12 99.88 feet and South 880 09' 35" East, 26.04 feet to the northeastern corner 13 of lot 39, Tract 2027; thence South 20 West, 336.53 feet to the center of Las 14 Juntas Way; thence North 880 52' 04" West, 265 feet along the center of said 15 Las Juntas Way to its intersection with the southern extension of the western 16 line of Lot 46, Tract 2027; thence North 10 07' 56" First, 120 feet to the 17 northwestern corner of said hot 46; thence North 880 52' 04" West, 97 feet i6 to the most southern corner of said Lot 43, Tract 2027; thence North 760 00' 19 41" West, 156.21 feet to the point of beginning. 20 21 22 23 24 25 26 27 28 29 30 31 32 CONTRA COSTA COMITY CLERK'S OFFICE Inter - Office Meng Date: September 21, 1971 To: County Counsel From; Clerk cf the Board Subject; The Board today adopted. Resolutions Pros. 71/614, 71/615, and. 71/616, fixing November 2, 1971 at 10:40 a.m. as the time for hearing on the following proposed annexations, same to be pub- lished in the newspapers and on the dates indicated: 71/614, Subdivision 3977 (Clayton area) to County Service Area L-45, in "Concord Tranpeript", on October 13, 1971 and October 20, ' 1971; 73/615, Brockhurst Court Annexation (Pleasant Hill area) to County Service Area L--45a in "Contra Costa Times", on October 13, 1971 and October 20, 1971; 71/616, Martinez Reservoir Area Annexation to County Service Area L-42, in "Morning News Gazette", on October 13, 1971 and October 20, 1971- All Board n ambers wers present and voted "aye." Please prepare appropriate resolutions for aforesaid actions. ns Attachn ert (filo) cc: Asses-,or Att. : Cerry Tara - Please prepare 16 descriptions of each of the above. C- RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED BROCKHURST COURT ANNEXATION TO COUNTY SERVICE AREA L-45 (PLEASANT HILL AREA) The Local Agency Formation Commission finds: Application for proposed Brockhurst Court Annexation (Pleasant Hill area) to County Service Area L-45 (street lighting) was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on July 20, 1971; and At the times and in the form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this Commission; and The public hearing by this Commission was held on September 1, 1971 at the time and place specified in said notice of public hearing; and At this- hearing this Commission heard and considered all oral and written protests, objections and evidence presented or filed and all persons present were given an opportunity to be heard in respect to any matter relating to said appli- cation and report. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED that: Section 1. The proposal is assigned the designation .of "Brockhurst Court Annexation to County Service Area L-45," and the territory proposed to be annexed is declared legally inhabited. Section 2. Said application for Brockhurst Court Annex- ation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceedings for the proposed annexation. Section 4. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. PASSED AND ADOPTED on September 1, 1971 by the following vote: AYES: Dias, Grote, Linscheid, Roberts NOES: None ABSENT: Welch I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the date aforesaid. N Exp utive Off' er = i 3 � -1 IN, T. PAASCH CLERK 9PARD OF SUPERVISORS JSC:bgg cflAOTA po. Br, wormer cc Clerk, Board of Supervisors . i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) Commission for Approval of ) RESOLUTION NO. 71/399 Annexation of Brockhurst Court • ), (Pleasant Hill Area) to County ) Service Area No. L-45 ) (Gov. Code 5§56140, 561959 56196) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF BROCKHURST COURT (PLEASANT HILL AREA) TO SERVICE AREA NO. L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby determines that pursuant to Division 1 (commencing with Section 56000) of the Government Code, it proposes to initiate proceedings for the annexation of Brockhurst Court to County Service Area No. L-45. The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by reference incorporated herein. The territory is inhabited. The reason for this application is to provide this territory with street lighting services. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve this Board's proposal to initiate the annexation of Brockhurst Court to County Service Area No. L-45. The Clerk of this- Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on June 22, 19719 by this Board. CERTIFIED COPY RAB:ed 1 owtifY that this is a full, true & correct copy of the original document which is on file in my office, Oct Local Agency Pomation and that it was nassed A adopted by the Board of Ca■tission Supervisors of Contra Costa County, California, on Atte t Fjwutivn the date shown. ATTEST: W. T. PAASCH, county Officeir clerk&ex-officio clerk of said Board of Supervisors, County Assessor by deputy clerk. Nr. Charles N. Rao Public Worts (2) RESOLUTION NO. 71/399 1 BROCKHURST COURT ANNEXATION TO COUTNTY SERVICE ARE'L L-45 2 3 Portion of Tract 2027 filed October 20, 1954, in Map Book 56, We 5, 4 described as follows: 5 Beginning on the eastern line of Buskirk Avenue at the most western corner 6 of Lot 43, said Tract 2027; thence North 340 09' 17" ast, 308.07 feet along 7 the eastern line of said Buskirk Avenue; thence South 700 O1' 12" East, 8 161.84 feet to an angle corner in the western line of lot 409 Tract 2027; 9 thence North 180 38' East, 51.50 feet to the most northern corner of said Lot 10 40; thence along the northeastern boundary of Tract 2027 South 180 20' 17" 11 East, 56.56 feet, South ?30 51' East, 49.09 feet, South 840 01' 10" East, 12 99.88 feet and South 880 09' 35" East, 16.04 feet to the northeastern corner 13 of Lot 39, Tract 2027; thence South 20 West, 336.53 feet to the center of Ins 14 Juntas Way; thence North 880 52' 04" West, 265 feet along the center of said 15 Las Juntas Way to its intersection with the southern extension of the western 16 line of Lot 46, Tract 2027; thence North 10 07' 56" Fast, 120 feet to the 17 northwestern corner of said Lot 46; thence North 880 52' 04" West, 97 feet 18 to the most southern corner of said Lot 43, Tract 2027; thence North 760 00' 19 41" West, 1156.21 feet to the point of beginning. 20 , 21 22 23 24 25 26 27 28 29 Exhibit "A" 30 ii 31 ,t ,t 32 #t CONTRA COSTA COONTY CLEAR'S OFFICE Inter - Office Meso Date: June 22, 1971 To: County Counsel Fra: Clerk of the Board Subject: The Board today adopted Resolution No. 71/399 making application to the Local Agency Formation Commission for approval to annex Brockhurst Court, Pleasant Hill area, to County Service Area L-45. The vote on the motion was unanimous with all .Board members present. Please prepare an appropriate resolution for aforesaid action. lk Attachment (file ) cc: Assessor Attention: Mr. Tara Please prepare 8 descriptions for the above. Thanks, Lou r RECE1VEly JUN 2 2 1971 COUNSEL /„�� ���� ,rt„v�7C- �<!��i.z�I_��,'i?•rilr� WIIrT1NtZ.C+►L�I. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date: June 14, 1971 From: J. P. NcBri Subiect: Request for Street Lighting County Adisiaia ator an June 1, 1971 the Board of Supervisors referred a petition signed by residents of Brockhurst Court in the Pleasant Hill area for street lighting. There are also properties fronting on Brockhurst Court. Owners of eight of the properties have signed the petition. It is recaimmended that your board adopt a resolution of application to the Local Agency Fosimation Commission requesting { approval .of-:annexation of the nine fronting properties on ! ! Brockburst Court .to County Service Area L-45 (street lighting). r -EWEIVED JSC/aa =U r� 16 1971 W. T. PAASCH CLERK BOARD Or SUPERVISORS O RA COSTA CO. BY .. Deputy, C 1 In the Board of Supervisors of Contra Costa County, State of California June 1 19 71 in the Matter of Petition for Annexation to County Service Area L-45. A petition having been received from Mr. Charles W. Rae, 130 Brockhurst Court, Walnut Creek, California requesting annexation of Brockhurst Court to County Service Area L-45; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said petition is REFERRED to the County Administrator. The foregoing order was passed by the following vote of the Board: AYES: Supervisors A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, J. P. Kenny. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order emend an the reinuW of said Board of Supervisors on the date aforesaid. c c: Mr. Rae Witness my hand and the Seal of the Board of County Administrator Supervisors --- Public Works Director affixed this is day of June , 19 By X2W. T. PAASCH, CNIrk ply Cork s e g H 24 4/71 IOM May 14, 1971 To the Contra Costa County A A S C H Board Of Supervisors 'LCPA..130. C? QF S AERV160 P.Q. Box 911 ° ' ca i1!#, Martinez, Ca. 94553 Gentlemen, We the residents of Brockhurst Court, in the unincorporated area of Contra Costa County, USUS4 -8 service area L-45: LV /30 g RocK*a*.j cr. tcr� CG,,•t �e»� Ca, 9Ys9�, WAANo7 coeErc ICAA. i 9ys'9'� «k' ° ,o--4 e." 172 ler 49- • saw - . f; e 122 EDMUND Q.BROWN JR. 890MUARY or STAM RECEIVED of W. T. PAASC CLERK^BOARD OF SUPERV RG ON RA CO 7 CO "C1t"FAM L 11Y tY CERTIFICATE OF FILING I, EDMUND G. BROWN JR., Secretary of State of the State of California hereby certify: That on the 3rd day of December, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office a.Certificate of Completion on behalf of /COUNTY SERVICE AM IP-45 (Contra Costa County) That said Certificate of Completion was executed by W. T. Paasch, Clerk of the Board of Supervisors of Contra Costa County. That said C rtificate of Completion referred to(A aiw ation ai'' Tract 3977, Clayton Area IN WITNESS WHEREOF, I execute this certificate and affix the Great Seal of the State of California this 6th day of December, 1971. EDMUND G. Bnowx JR. swmva v of score B �v of $rare ScaSTATL/ORM LL,11 (*LV.1.71) MWO-S 2 11-70 60 Q of► r r %a2p) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) AFFIDAVIT 3977 (Clayton Area) to County ) Service Area L-45 ) STATE OF CALIFORNIA ) ss County of Contra Costa ) W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County, State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/719 adopted on November 2, 1971 , approved and ordered, without election, the annexation of Subdivision 3977 to County Service Area L-45. A copy of Resolution No. 71/719, attached hereto as Exhibit "A" , is made a part of this Affidavit. Subscribed and sworn before me this 2nd day of !lnr�ha! 1971. W. -T. PAASCH, Clerk By - Wrir A. Scotto Deputy RAB:me oOs Secretary of Stats State Board of Equalisation ,County Assessor •/ County Recorder BARD OP SUPERVISORS, CONTRA COSTA COUNT`S, CALTt^•ORNIA Rei : Annexation of Subdivision 3977 ) (Clayton Area) to County Service Area ) RESOLUTION NO. 71/719 (Gov. Code §956320, 56323 , 561151) ) Tile Contra Costa County Board of Supervisors RESOLVES THAT: On September 21, 1971 , this Board adopted Resolution No. 71/614, initiat ins, nroceedinRs for the annexation of Subdivision 3977 (Clayton Area) to County Service Area L-45. ;his annexation had been proposed by the representative of the owner b:, Resolution of Application filed with the 'Executive Officer of the Local Aaenc« Formation Commission on July 28, 1971. The reason for the proposed annexation is to provide the said territory with street lichtinR services. On September 1 , 1971 , the Local Agency-Format-ion Commission approved the resolution of application without condition, declared the territory pronosed to be annexed as uninhabited, and assiTned the proposal desir,nation as "Subdivision 3977 Annexation to County Service Area L-45 The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by rej'erence incorporated herein, and are entirely within this County. This ?Board `fixed 10:40 a.m. on Tuesday , November 2 , 1971, as the time for a public hearing on the annexation of the above said territory. Notice of said hear. incr t-ras dul,r riven by (1) publication in the "Concord Transcript" , (2) posting on the Board's Bulletin Board, and (3) mailing notice to all persons and counties , cities , or districts ::hich had filed a written request for special notice with the Clerk or the :Board. '"his Board , at the time and place set for said hearing;, heart, the deter:*iination of the Local Agency Formation Commis ion read aloud, called for evidence or protests as provided for by Government Code Section. 563111 , and 'heard and duly considered such evidence and orotests. This Board hereby finds that this nronosed annexation is in the best int-erent. of the neonle of said County Service Area. This Board hereby rinds that the territory to be annexed is uninhabited , and that no lando:.ner therein filed a written protest. This Board hereby orders this annexation without election and without being subject to confir- mation by the voters . The Clerk sizall file his certificate of completion with the Secretary of State in accordance with Government Code Section 561151. PASSED AND ADOPTED on November 2 , 1971. Rr.?:ed RESOLUTION No. 71/719 I BERM CBRTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaide Witness my hand and the Seal of the Board of Supervisors affixed .this 2nd day of November 197=. W. T. PAASCS, CLERK BY • Deputy Cleric cc: Secretary of State State Board of Equalisation Pounty Assessor County Recorder P. G. & E. Co. Mr. Harold Price Public Works (2) County Administrator e � 546 LOCAL AGENCY A!!►TTON CO!lIISSION 137.72 Contra Cost unty California A provedi leseRption 1 Tract 3977 •mesation To County Sergioe •reg L.45 2 3 got parcel of land in the County of Contra Costa, State of adifornia, � 4 described as follows g Portion of the West i/2 of the Southeast 1/4 and the ret 1/2 of the ; g Southwest 1/4 of Section 149 ?owship 1 North, Mage 1 West, Mount Mablo Buys 7 and Meridian, described as follows 8 Beginning on the east line of Mitchell Cu W= Road at the south line of k 9 the tract of land designated on the wap of Subdivision 3299, filed May 13, 1501 Map Book 98, page 36; thence along the exterior line of said Subdivision 3298, 10 t 11 as follows South 890 249 east, 333 foots north 110 52' 3410 oast, 332.42 foots° 12 nom 310 400 410 east, 150.04 feet and north 100 50' 3910 east, 285 foot to 4 13 the north line of the parcel of land described in the dead to Wilco Realty, w c 14 Inc., recorded January 21. 1964, Book 4536. Official Records, pag! 636; thence ] 15 along said north line south 899 09' 220 east, 555.08 foots thence south 170 16 48' west, 138 foots thence south 90 200 wet, 252 foots thence south 180 519 17 west, 266 foots thence south 20 470 Mest,, 640 foots thence south 40 570 east, 18 324 foots thence south 40 080 Meat, 263 foot; thence south 09 30' 3610 east, 19 804.22 foot to the south line of said Wilke Realty, Inc. parcel; thence along � 20 the exterior lino of said Wilko Realty, Ino. parcel, as followas North 890 s 10. 236 wast, 808.035 foots north 40 310 west, 247.77 foots north 4e 01' west, 21 22 705.41 foots north 30 369 wast, 522.43 foot and north 00 360 oast, 455.38 foot to the point of beginning. 23 24 25 2s RECORDED AT REQUEST OF ,. CONTRA COSTA___ � i97{ {{ 27 AT O'CLOCK IL i G0� . :j.;T'TY R RDS' I 23 W. T. RAASCH 4 29 COUNTY RECORDER 30 FEE ; OFFL 31 32 *DID OF DOCUMENT' �. STATE Of CALIFORNIA STATE BOARD OF EQUALIZATION MOM R.RR�II• raw wlft .s..ft""M IO N SMI SACRAMENTO CAUFOw1A r - ---... JOIW w IVNCN R.a EOR Im. &MM"l M. CALWOWMA "so f ';� :i•�;� 5899W oGrteb Www 1"d ewers:JI..now NICAM i NnnwIII W. T. P A A S C W e�°J ,`'' CLCAX r,0 OF S -PEM.-OP S HOLOWIM L T101WR�o ' CLr. W. T. Paasch, ClerkB'' cco ` � Contra Costa County Bd. of S%M6 P. 0. Banc 931 Martin", California 94553 Dec. 6, 1971 TOW letter of Now. 30. 1971 -- Dear Nr. Paasch: This is to acknowledge receipt of the statement(s), filed as required by Section 54900, et seq., of the Government Code by which ft@. Inj*%? annamd I i�rtinft Beset voir Area to County Service Area L-42; Res. ,/1'],/5'18 aTm - `Pleaaau`t Hill Arsi to Carmty Service Area L-45; Res. aW ReRes. 071/ 0d tromfferrid at Boulevard aty Ser1yrf mL-43 City of Pleasant Hill to the City of Concord, m >roveeber 2, 19716 &_Legal description(s) of boundaries M p(s) showing boundaries 1 map for snob wes, _4L_ esolution(s) No. 7IA17S 72/Mi tAiq k 72/W Ordinances) No. =Certificate(s) Other The 1972 Board roll will reflect the action evi- denced by the above statement(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. In some cases, it may be necessary that a certificate of a mple- tion be filed with the Secretary of State to complete the proceedings. Ye ruly yours, - � C so L. EkSMANRadii ao-I�. Be F. i�Rt�aica Y 'm Contra Costa Co sty Anesew co-Pleasant I= City awk os-OOrlegld C1,W Qerk IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of the Annexation of Subdivision ) AFFIDAVIT 3977 (Clayton Area) to County ) Service Area L-45 ) ) STATE OF CALIFORNIA ) ss County of Contra Costa } W. T. PAASCH, Clerk of the Board of Supervisors of Contra Costa County , State of California, being first duly sworn upon his oath deposes and says : The Board of Supervisors of Contra Costa County, by Resolution No. 71/710 adopted on November 2, 1971, approved and ordered, without election, the annexation of Subdivision 3977 to County Service Area L-45. A copy of Resolution No. 71/7119, attached hereto as Exhibit "A" , is made a part of this Affidavit. Subscribed and sworn before me this 2nd day of Novembar 1971. W. T. PAASCH, Clerk By Miriam A. Scott, Deputy RAB:me cc: Secretary of State State Board of Equalization County Assessor County Recorder BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA F e : Annexation of .Subdivision 3977 ) (Clayton Area) to County Service Area ) RESOLUTION NO. 71/719 L-45 ) (Gov. Code §§56320, 56323, 561151)-''- The 61151), -The Contra Costa County Hoard of Supervisors RESOLVES THAT: On September 21, 1971 , this Board adopted Resolution No. 71/614 , initiatin7 proceedings for the annexation of Subdivision 3977 (Clayton Area) to County Service Area L-45. This annexation had been proposed by the representative of the o:•mer by Resolution of Application filed with the Executive Officer of the Local Apency Formation Commission on July 28, 1971. The reason for the proposed annexation is to provide the said territory with street lirhtinR services. On September 1 , 1971 , the Local Agency Formation Commission approved the resolution of application without condition, declared the territory proposed to be annexed as uninhabited, and assi?ned the proposal desip,nation as "Subdivision 3977 Annexation to County Service Area L-115 r'. The exterior boundaries of this territory are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are entirely within this County. This Board ;fixed 10:40 a.m. on Tuesday , November 2 , 1971, as the time for a nublic hearin7 or, the annexation of the above said. territory. .1-otice of said hearinm was duly riven by (1) publication in the "Concord Transcript" , (2) nostinr on the Board's Bulletin Board , and ( 3) railing notice to all persons and counties , cities , or districts which had filed a written request for special notice with the Clerk of the Board. This Board , at the time and place set for said hearing;, heard the determination of the Local Agency Formation Commission read aloud, called for evidence or protests as provided for by Government Code Section. 563111 , and heard and duly considered such evidence and protests . This Board hereby finds that this nronosed annexation is in the best interest of the neonle of said County Service Area. This Board hereby finds that the territory to be annexed is uninhabited , and that no lando:•:ner therein filed a written protest . This Board hereby orders this annexation: without election and without being subject to confir- mation by the voters. Tr` Clerk :,hall file hi: certificate of completion with the Secretary, of `:tate in accordance rzith Government Code Section 56451. PASSED 1?:-:D HJ0?^?D on !•Ioveinber 2 , 1971. R A-2 d REsnLUTIOrI No. 71/719 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the data aforesaid: Witness my hand and the Seal Of the Board of Supervisors affixed this 2nd day of November 197 W.' T. MASCH, CLEM BT putt' er cc: Secretary of State State Board of Equalisation County Assessor County Recorder p. G. do E. Co. Mr. Harold Price Public Works (2) County Administrator LOC/L AGENCY AWTION CUOUSSION 307-72 Contra Cost Countfe California , A--pppp.rovsdl�Description ' Ls,Tiu 1.71 BYs 1 . tc U - -r 0 t 1 l�+a.t 3977•.Iwtsa. � Oiw.e� s.erso. •era � .� ' 2 3 That Parma of lead in the Oowty of Oontn Costae state of &lifornis, 4 described as follows 5 Fbrtio. of the Nest 1/2 of the Southeast 1/4 and the &at 1/2 of the g Southwest 1/16 of 3ectiae 140 TOUSSUp 1 Nsr"t AUK* 1 Weste Meant X"20Baso 7 and Meridian, described as fillows 8 Beginning an the east line of Mitshall CuWm Read at the south line of 9 the tract of land designated on the nap of 32989 filed Maf 139 1964 10 Map Book 98, page 361 bows along the exterior Iloilo of said &ibdidsiw 3298, >, -i . 11 as follows South 890 240 east, 333 foot= north u0 52e 340 east, 932.42 foot; 12 north 310 110' 1610 east, 150.0w fact and north 100 509 380 east, 285 foot to y : - 13 the north llnc of the pareal of land described in the deed to Milko Realty, ' 14 Ino., recorded January 21, 19616, Book 4S36, Offisial Records, pap: 636; thmse • t 15 along salad north lino south 890 09. 220 oast, 555.08 foots thence south 170 16 W West, 138 foots thenal south 90 200 wet, 252 foots thence south 180 510 17 vest, 266 foots thew theme south 2. 470 et, 640 foots thence south 40 570 east,, 18 V4 foots thmnee south 160 060 crate 263 foots thence south 00 300 360 mutt 804.22 foot to the south Iloilo of said Yilko Malty, Inc. parcels thsnom along [ 19 1 the estcrlor line of said Wilke AmItp, Le. parcel, as follows North Sr 20 100 230 wste 808.035 foots north 40 310 wsto 247.77 foot; north 160 Ole VNto 21' 705.161 foots north 3P 360 mate SUA3 feat and north 00 360 mut, 40.30 foot 22 to the polat of beginning. 23 24 25 26 ; . 27 , 28 29 30 31 .. i t3? - 72 Lit 91 b 4 p !!S ..� U1'" ssi5 SfpO ~ qtF 390! � !l1 3004 yro siss sols sorp -00 at 4 bt to , •r RioAli w Cl. w ' • pit 1 � 4 ttQ d�tj •• ' . . - • ,�� I!1 r . t . '46 /l • L//�1 T`5 NT Y �E C`Ay y►-pN ASN,,XA- :•► Sud• ,3977 0 THE BOARD OF SUPERVISORS • JAMES P. KENNY. RIcNNoND JAMES P. KENNY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN PABLO CONTRA COSTA COUNTY EDMUND A. LINSCHEID 2ND DISTRICT YICC CHAIRMAN JAMES E. MORIARTY. LArAYETT[ WALTER T. PAASCH 3RD DISTRICT - ADMINISTRATION BUILDING. ROOM 103 CLCRR WARREN N. BOGGESS. CONCORD P. O. BOX 911 MRS. GERALDINE RUSSELL ATN DISTRICT ASSISTANT CLERK OF�OARO EDMUND A. LINSCHEID. PITTSBURG MARTINEZ. CALIFORNIA 94553 REOULAR MSQINOs TMs FIRST STN DISTRICT PHONE 228.3000 FOUR Tu""V/OF<1IC1/1IMM11110 November 30, 1971 Pacific Gas do Electric Co. P.O. Box 1027 Concord, California 94522 Gentlemen: Attention: Lighting Engineer Enclosed are certified copies of the following numbered resolutions adopted -by the Board of Supervisors on November 2, 1971 annexing certain territory to County Service Areas as indicated: 71/717 - Martinez Reservoir Area to County Service Area L-42; 71/718 - Brockhurst Court, Pleasant Hill Area, to County Service Area L-45; and 71/719 - Subdivision 3977, Clayton Area, to County Service Area L-45. Very truly yours, W. T. PAASCH, CLERK By Miriam A. Scotf Deputy Clerk ms Enclosures r-' THE BOARD OF SUPERVISORS JAMES P.KENNY, wtcNMOND JAMES P. KENNY IST DISTRICT C14AINNAN ALFRED M. DIAS. SAN!ASLO CONTRA COSTA COUNTY EDMUND A. LINSCHEID 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAIATETTE ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCM !RD DISTRICT ucwR WARREN N. BOGGESS. coNcoRD P. 0. BOx lit! MRS. GERALDINE RUSSELL ATN DISTRICT ASSISTANT CL[RR OI SOARO EDMUND A. LINSCHEID. riTTs.uRa MARTINEZ. CALIFORNIA 94553 R[aYLAR M[[T/Nts TN[FNWF STN DISTRICT PHONE 226.3000 IOYR 1Y[S"VS O/[ACN 000 ML November 30, 1971 Mr. Edmund G. Brown, Jr. Secretary of State State Capitol Building Room 117 Sacramento, California Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are Certificates of Completion, together with the following numbered resolutions adopted by the Board of Supervisors on November 2, 1971, and made a part of said Certificates: 71/717 - Annexation of Martinez Reservoir Area to County Service Area L-42; 71/718 - Annexation of Brockhurat Court, Pleasant Hill Area, to County Service Area L-45; 71/719 - Annexation of Tract 3977, Clayton Area, to County Service Area L-45; and 71/7201 - Transfer of Monument Boulevard property from the City of Pleasant Hill to the City of Concord. Very truly yours, W. T. PAASCH, CLERK By Miriam A. Scott Deputy Clerk Encl, CERTIFIED MAIL RETURN RECEIPT REQUESTED • TME BOARD OF SUPERVISORS • JAMES P. KENNY.RiCNMONo JAMES P. KENNY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN►ABLO CONTRA COSTA COUNTY EDMUND A. LINSCNEIO ENo DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAIrAVETTC ADMINISTRATION BUILDING. ROOM 107 WALTER T. PAASCN 300 DISTRICT CLERK WARREN N. BOGGESS. coNcono P.O. BOx 911 MRS. GERALDINE RUSSELL ATN DISTRICT ASSISTANT CLERK a SCARS` EOMUNO A. LINSCHEID. FInsouQo MARTINEZ. CALIFORNIA 94553 RcOULAR MEETINGS TMs FIRST STN DISTRICT. P040NE 229.3000 ►OuR TYESSAVS a 94CN MSR/R November 30, 1971 State Board of Equalization P.O. Box 1799 ` Sacramento, California 95808 Gentlemen: Enclosed are certified copies of the following numbered resolutions adopted by the Board of Super- visors on November 2, 1971, together with maps showing the boundaries referred to in each resolution: 71/717 - Annexation of Martinez Reservoir Area to County Service Area L-42; 71/718 - Annexation of Brockhurst Court, Pleasant Hill Area, to County Service Area L-45; 71/719, - Annexation of Tract 3977, Clayton Area, to County Service Area L-45; and 71/720 - Transfer of Monument Boulevard property fron the City of Pleasant Hill to the City of Concord. e Very truly yours, W. T. PAASCH, CLERK By Miriam A. Scott Deputy Clerk Encl, CERTIFIED MAIL RETURN RECEIPT REQUESTED BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING In the Matter of Annexation of ) Tract 3977, Clayton Area, to ) County Service Area L-45. ) ) ) I declare under penalty of perjury that I am now, and at all times herein mentioned have been, a citizen of the United States, over age 21; and that today I deposited in-the United States Post Office in Martinez, California, postage fully prepaid, a certified copy of Resolution No. 71/719, annexation of Tract 3977, Clayton Area, to 'County Service Area L-45- to the following: Mr. Edmund G. Brown, Jr. State Board of Equalization Secretary of State P.O. Box 1799 State Capitol Building Sacramento, California 95808 Room 117 Sacramento, California I declare under penalty of perjury that the foregoing is true and correct. December '2, 197 Dated: , at Martinez, California. F I ""-' Miriam A. Scott, Deputy er L ED �-_ z.r r f�/ W. T. PAASCH CLERK BOARD OF SUFMISORS CONTRA COST �O NTY 1!-71-500 • r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Change of ) Boundaries of ) RESOLUTION NO. 71/719 ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON November 2 , 19 71 s TOGETHER WI H A 14AP OR PLAT— INDICATING AINDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERWENT CODE. STATE OF CALIFORNIA ( ss. COUNTY OF CONTRA C OSTA) Miriam A. Scott , being duly sworn says that she is now, and at all times herein mentioned was, a citizen of the United States, over tha age of twenty-one years; that on the _ day of December , 19 71 , she filed with the Assessor of the CoiLnty of Contra Costa; S;:ate of California, a certified copy of the resolution adopted by the Board of Supervisors on November 2 , 19 71 , VC annexing Tract 1977_ ClaXto=T� to County Service Area L-45 - of Contra Costa Cci.mty, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and swo_-n to r�iw''`'�'i�'� 4_c� before me this 1st Miriam A. Scott, Deputy Clerk day of December 19�. Received above-mentioned C _.0 _ documents this st day eputy er of December F ' E. F. WANAKA, COUNTY ASSESSOR ED OF-71 W. T. PAASCH ty Assessor CLERK BOARD OF SUPERVISORS COPlTRA CO TA N Y By Form #1 67-4-300 y CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Meso \ lots: November 2, 1971 m To: County counsel Fra: Assistant Clerk of the Board Subject: The Board today approved the following proposals: Resolution 71/717 - Annexation of Martinez Reservoir area to County Service Area L-42; Resolution 71/718 - Annexation of Brockhurst Court Pleasant Hill area, to County Service Area L-45; Resolution 71/719 - Annexation of Tract 3977 to County Service area L-45; and Resolution 71/724 - Transfer of Monunent Boulevard property from the City of Pleasant Hill to the City of Concord. Please prepare appropriate resolutions. The vote of the Board was as follows: AYES: Supervisors A. M. Dias, J. E. Moriarty, J. P. Kenny. NOES: Mone. ABSENT: Supervisors W. N. Boggess, E. A. Linscheid. GR:ae cc: County Assessor - Attention G. Tara: Will you please prepare the usual number of maps for the above owd annexations/transfer? i PROOF OF PUBIATM This space .s for County Clerks Filing Stamp (2015.5 C.C.P.) � I ` STATE OF CALIFORNIA ' ' ) 19 I County of Contra Costa W. T. PAASCH CLERK ARG OF SU?ERVISCR3 NIRA COSZA CSO. am a citizen of the United States and a resident of BY -' l .1At�td- Deputy the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above- entitled matter. I am the Legal, .13.o.Q1 14e.Qpes. Proof of Publication of . . . .. . . . . . . .. . . . . . . .. . . . . . . . . . . . . . . .. .. .. . .Rl swl..uti.on.NQ.. .7.116.14. . .... ..... . of the Concord Transcript . . . . . J ... .. a newspaper of general circulation, printed and pub- `"''xiN 1aAEl Axw�� r lisped 9ct ober. 13. & .20.x . 19.71.. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . x t in the City of vialnut Creek �. Countyof Contra Costa and which newspaper has _ Pape > been adjudged a newspaper of general circulationx by the Superior Court of the County of Contra Costa State of California, under the date of .6118 , 195.4 rix Case Number 55093. . . . . . . . . . . . . . . . . . . ; that the notice, ' of which the annexed is a printed copy (set in type t r not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following ¢ - dates, to-wit: je N October 13 & Oct ober 20 t � . . . . . . . . . . . all in the year 19.21 t' I certify (or declare) under penalty of perjury that r r R the foregoing is true and correct. Executed at . . . . . . Cov.C.ora . . . . . .. .. . . . . . . sf;1111 y i California, this 28 day of.9ct ober. ,19 71 ' Signature . . . . . . !� � PROOF OF PUBLICAT W� : siw rheW -, C*W% sr _Mid .k�lllll� ti Y -`t s � � L } I y ;y Y ' .1 :iw Y K �► _ a_sf. r. x L a J : 4 IS - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re Proposed Annexation of } Subdivision 3977 (Clayton } Area ) to County Service CE TIFICATE OF POSTING Area L-45. } } } I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on October 6, 1971 I posted a full, true and correct copy of the attached notice at the following locations: Board of Supervisors Bullptin Board Main Lobby Administration Building 651 Pine St. Martinez, California FILEp W. T. PAASCN CLOW 60A0 ap TA�PERYISOR� CONTRA 4 ` f I declare under penalty of perjury that the foregoing is true and correct. Dated:. October_6, 1971 at Martinez,. California. r am Scott Deputy Clerk 4-.71-100 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/614 Annexation of Subdivision 3977 ' ) (Clayton Area) 'to County Service ) (Govt. Code 5556310, 56311, Area L-45 ) 563129 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3977 (Clayton Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3977 (Clayton Area) to County Service Area L-45 has been proposed by the representative of the owner. Resolution of application for the proposed annexation of Subdivision 3977 to the County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on July 28, 1971. The reason for such proposed annexation is to provide the -said territory with street lighting services. On September 1, 1971 the Local Agency Formation Commission, approved the resolution of application for the annexation of Subdivision 3977 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited, and assigned the proposal designation as "Subdivision 3977 Annexation to County Service Area L-45". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, November 2, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient' to identify his land, and a written protest by a voter must contain his residential address. At the' conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the . annexation in accordance with Government Code 5556320 through 56322. RESOLUTION NO. 71/614 The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Concord Transcript", a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk or this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special• notice with the Clerk of this Board. PASSED AND ADOPTED on September 21, 19710 by this Board. (k;XTlFIEll CUPY t certify that this is a full, true & correct copy of the'oriinal document which is on file in my office; • and that it was ;gassed g: adonted by the Board of Supervisors of Contra Costa County, California, on tY:o date shown. ATTEST: W. T. PAASCH, county neck&ex-officio clerk of said Board of Supervi,ors, ny deputy clerk. .-- n zt RAB:lp cc: LAFC O - (Administrator) Proponent, Mr. H. Harold Price Public Works Assessor Newspaper Purchasing Posting 1 RESOLUTION NO. 71/614 —2— - t t LOCAL AGENCY FOBS nw Ca' ms:rON 13742 Contra Costs County, California A�p roved''Description D1TZ 9 141 Brt / i 1 Tract 3977 Annexation 1b County Service Area L.45 .2 3 That parcel of land In the County of Contra Costa, State of California, 4 described as follows 5 Portion of the West i/2 of the Southeast 1/4 and the Dist 1/2 of the 8 Southwest 1/4 of Section 149 Township 1 North, Range 1 West, Mount Diablo Base A 7 7 and Meridian, described as followas f 8 Beginning on the east line of Mitchell Canyon Road at the south line of - S 9 the tract of land designated on the nap of Subdivision 32989 filed May 139 1964; i 10 Map Book 98, page 36; thence along the exterior line of said Subdivision 3298, j 11, as follows South 890 240 east, 333 feet; north 110 52. 340 east, 332.42 feet;' 12 north 310 40. 410 east, 150.04 feet and north 100 50. 380 east, 285 feet to a • S 13 the north line of the parcel of land described in the deed to Wilke Realty. t 14 Inc., recorded January 21, 1964, Hook 4536, Official Records, pa8e 636; thence 1 5 along said north line south 890 09. 220 east, 555.08 feet; thence south 1?0 r 16 481 vest, 138 feet; thence south 90 200 vest, 252 feet; thence south 180 510 17 vest, 266 feet; thence south 20 470 vest, 640 feet; thence south 40 570 east, 18 324 feet; thonoe south 40 08' vest, 263 fiat; thence south 00 30. 36" east, 4 19 804.22 feet to the south line of said Wilke Realty, Inc. parcel; thence along . , the exterior line of said Wilke Realty, Inc. parcel, as follovss North 890 20 . 10' 230 vest, 808.035 feet; north 40 319 vest, 247.77 feet; north 40 Ol' vost, j 21 , ?05.41 feet; north 30 36' vest, 522.43 feet and north 00 360 east, 455.3B feet �2 E to the point of beginning. ` 23 } 24 25 2G j 27 28 29 30 31 r 32 t THF BMRD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Box 911 Martinez, California 94553 October 6, 1971 goncord Transcript 1741 Clayton Rd. P.O. Box 308 goncord, California 94520 Gentlemen: Be: Purchase Order 89496 Enclosed is Notice of Hearing on proposed annexation of Subdivision 3977 (Clayton area) to County Service Area L-45 which we wish you to publish on October 13, 1971 and October 20, 1971 Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T. PAASCH, CLERK Miriam A. Scott Deputy Clerk Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 71/614 Annexation of Subdivision 3977 ' ) (Clayton Area) to County Service ) (Govt. Code 5356310, 56311, Area L-45 ) 563129 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3977 (Clayton Area) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3977 (Clayton Area) to County Service Area L-45 has been proposed by the representative of the owner. Resolution of application for the proposed annexation of Subdivision 3977 to the County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on July 28, 1971. The reason for such proposed annexation is to provide the -said territory with street lighting services. On September 1, 1971 the Local Agency Formation Commission, approved the resolution of application for the annexation of Subdivision 3977 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited,and assigned the proposal designation as "Subdivision 3977 Annexation to County Service Area L-45". The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. At 10:40 a.m. on Tuesday, November 2, 1971, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested persons desiring to make written protest thereto must do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient- to identify his land, and a written protest by a voter must contain his residential address. • At the' conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5356320 through 56322. .RESOLUTION NO. 71/614 -1- - . J The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Concord Transcript", a newspaper of general circulation published in this county and circulated in the territory wherein the proposed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date, The Clerk of this Board is also directed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hearing date and such posting will continue to the time of the hearing. The Clerk of, this Board is further directed to give notice by mailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities, or districts, which shall have theretofore filed a written request for special, notice with the Clerk of this Board. PASSED AND ADOPTED on September 219 19719 by this Board. CERTIFIED COPY t certify that this is a full, true & correct copy of the original document which is on file in my of - aid that it was :)as_d &7 adonted by the Board of 3uper0sor s of Contra Costa co,,, nty, California, on ifs date shown. ATTEST: W. T. PAASCH, county Berk&ex-officio clerk of said Board of supervisors, by deputy clerk. RAB:lp t ?7/ cc: LAFCQ (Administrator) Proponent, Mr. H. Harold Price Public Works Assessor Newspaper Purchasing Posting RESOLUTION NO. 71/614 -2- ZACAL AGENCY FOWATION COM(USION 13742 Contra Costa Coounty, California roved! Description AU TEs 5 141 SYs l S _ e< t( 1 Tract 3977 Ameaation ib Country 3erAeo Area L-43 .2 3 Tat parcel of land in the Country of Contra Costa, State of California, 4 described as follows s 5 portion of the Meat 1/2 of the southeast 1/4 and the mist l/2 of the y g Southwest 1/4 of Section 149 Towuddp 1 North, Bangs 1 West, Mount Diablo Base y is 1 7 and Meridian, described as follows S 8 Beginning on the east line of Mitchell Canyon load at the south lies of 9 the tract of land designated on the slap of Subdivision 3298, filed May 131, 1964 10 Map Book 98, page 36; thence along the exterior line of said Subdivision 3298, j 11 as follows South 890 249 east, 333 feet; north lie 52. 34. Mit, 332.42 feet;J 12 north 310 40. 410 east, 150.04 fest and north l0e 50' 380 seat, 285 fest to 13 the north line of the parcel of land described in the deed to Wilke Realty, b 14 Inc., recorded January 219 1964, Book 4536, Official Records, page 636; thence 15 along said north line south 890 09. 22" east, 555.08 feet; thence south 170 k S 16 480 vest, 138 fest; thence south 9e 209 meat, 252 feet; thence south 180 510 17 vest, 266 feet; thence south 20 470 west, 640 feet; thence south tae 570 east, 18 34 feet; thaws south 40 080 mato 263 feet; thence south 00 30' 360 east, 19 804,22 feet to the south line of said Wilke Realty, Inc, parcel; thence along the exterior line of said Wilks Realty, Inc. parcel, as follows North 890 20 10. 23" west, 808.035 feet; north 4e 319 west, 247.77 toot; north 40 Olt xest, � 21 22 705.41 foot; north 30 360 vest, 522.43 foot and north 0e 360 east, 4S5.38 foot to the point of beginning. 23 24 25 . 2G 27 2s I 29 i 30 31 32 COHTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: September 21, 1971 To: Count= Counsel From: Clerk of the Board Subject: The Board today adopted Resolutions Nos. 71/614, 71/615, and 71/616, fixing November 2, 1971 at 10:40 a.m. as the time for hearing on the following proposed annexations, same to be pub- lished in the newspapers and on the dates indicated: 71/614, Subdivision 3977 (Clayton area) to County Service Area L_45, in "Concord Transcript", on October 13, 1971 and October 20, 1971; 71/615, Brocklhurst Court Annexation (Pleasant Hill area) to County Service Area L-45, in "Contra Costa Times", on October 13, 1971 and October 203 1971; 71/616, Martinez Reservoir Area Annexation to County Service Area L-42, in "Morning News Gazette", on October 13, 1971 and October 20, 1971.. All Board members were present and voted "aye." Please prepare appropriate resolutions for aforesaid actions. ms Attachment (file) cc: Assessor Att. : Germ Tara - Please prepare 1$ descriptions of each of the above . RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3977 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3977 Annexation (Clayton area) to County Service Area L-45 (street lighting services) was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on July 28, 1971; and At the times and in the form and manner provided by law, said Executive Officer gave notice of public hearing by this Commission upon said application; and The Executive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this Commission; and The public hearing by this Commission was held on September 1, 1971 at the time and place specified in said notice of public hearing; and At this hearing this Commission heard and considered all oral and written protests, objections, and evidence presented or filed, and all persons present were given an opportunity to be heard in respect to any matter relating to said application and report. NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED that: Section 1. The proposal is assigned the designation of "Subdivision 3977 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3977 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting agency and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceedings for the proposed annexation. Section 4. The Executive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56372 of the Government Code. PASSED AND ADOPTED on September 1, 1971 by the following vote: AYES: Dias, Grote, Linscheid, Roberts NOES: None ABSENT: Welch I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the date aforesaid. IED W. T. PAAC-CH J. • + n C' ARK(OA?D OF St;PGRVSSORSExeof cer fi�TRAGSTCO. 13Y Deputy JSC:bgg ` cc. Clerk, Board of $uervisors Mr. H. Harold Pricep, Vice President, Western Title Guaranty Company, P. 0. Box 311, Martinez, Calif. 94553 P 0 E F e ' . 0 - 96474 , c� 1$1} av,6517 -r- 454 Nov -- F3- �3 EDMUND G.BROWN JR. t SEGRSTARY OF STAT[ N O V 5 1971H 1 'i c W. T. PAASCH CLERK ON ARD F SUPE VISO S 6 OP Y 2 SACR"CPM CERTIFICATE OF FILING I, EDMUND G. BROU"N JR., Secretary of State of the State of California hereby certify: That on the 2nd day of November, 1971 in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of / COUNTY SERVICE AREA 1,45 (Contra Costa County) That said Certificate of Completion was executed by W. T. Paasch, clerk of the Board of Supervisors of the County of Contra Coata. That said Certificate of Completion referred bo Annexation of Subdivision 41.31' (Tgnacio Valley Area).) IN WITNESS WHEREOF,I execute this certificate and affm the Great Seal of the State of California this 3rd day of November, 1971. t'ZOR�DED AT QUEST OF, � EnMVKn G. Bnowx JR. ( S&VNhry of Sfats AT �,U j'A'C�'II �- 1 COtiTP,AOCOSTA CGU W. T CH B COUC4TY RE ttDEft DeputY Secretary Of Stole agE f$ D I IM G`i SEC/STAT[/OM Liri t [Rd.f.7t) iii 21 �4 OM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 4131 (Ygnacio ) CERTIFICATE Valley Area) to County Service ) Area L-45 ) STATE OF CALIFORNIA, ) as . County of Contra Costa. ) I, W. T. PAASCH, Clerk of the Board of Supervisors of the County of Contra Costa, State of California, do hereby certify. that the Board of Supervisors of Contra Costa County, by Resolution No . 71/645 adopted on October 5, 1971, approved and ordered the change of organization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 4131 (Ygnacio Valley Area) to County Service Area L-45 . A copy of Resolution No . 71/6.65 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: October 18, 1971. 8� W. T. PAASCH, Clerk t By d!a� , Deputy RAB:bc cc: Secretary of State State Board of Equalization CCpounylty Recorder / Fm6517 issE456 BOARD OF SU:ERVISO m6517 ir,457 . LOUL AGENCY ARMNTUN CO MSSION 128-72 Contra Costa [ounty, California. . Approved; Description IATS 8.4,•7 BY "Ex 1 ;11- 1 SUBDIVISION 4131 ANNMTICN TO COUNTY SERVICE AREi L-45 ' 3 Real property in the County of Contra Costa, State of CaliforAia, described as follo.ss 5 Cosencing at a San Francisco Bay Area Rapid Transit District x1onument . 8 at the intersection of Minert and Bancroft Roads; said monument bears North r . f 7 34. 501 39" Peat (the bearing North'34. 50' 3910 West being taken for the pur. : . B pose of this description) from a City of Walnut Creek street monument at the y intersection of Bancroft Road and meat Boulevard. Thence, from said point of 10 aaaimencement, North 34' 50' 39" West 19.95 feet to the actual point of 11 beginning of this description, being a point on the southern line of the right , 12 of way of said BARTD; thence South 57' 53' 486 West 232.21 feet, along the ' • 13 Southeasterly line of San Francisco Bay Area Rapid Transit District propw V 14 recorded in Book 4763 at Page 3?7 of Official Records, to a point on the 15 lboterly right of way line of Contra Costa County Flood Control and Water 16 Conserwt3on District channel as recorded in Book 52669 Page 414 and Book 54019] 17 Page 4549 and Book 60019 Page 243 of Official Records; thence. Southerly along � • Said Flood Control right of way line as followas South 31' 57. 240 ghat 11.36 feet; along the arc of a tangent curve, concave to the West with a radius of 19 •20 549 feet through a central angle of 48' 21' 4510 a distance of 463.40 feet; 21 tangent to last mentioned curve South 16. 24. 21" West 118.04 feet; South 22 76' 27. 01" Fist 0.23 feet; South 16' 240 33" West 80.47 feet; Horth ' �. 23 76' 55. 07" West, 0.23 feet; South 16' 240 21" West 219.02 feet; along the aro t 24 of a tangent curve, concave to the SLst with a radius of 757 feet through a 25 central angle of 25' 18' 49" a distance of 334.45 feet; tangent to last 26 mentioned curve South 8. 54' 28" Ehst 89.04 feet to a point in aforesaid right 27 of way line; thence leaving said right of way line North 86' 341 52" Dost i 28 99.31 feet; thence North 55' 09. 21" &at 80.00 feet; thence North 71' 25. 00" ' 29 East 45.78 feet; thence North 55' 09' 21" khat 56.00 feet; thence North 73' t 30 354 2?" East 25.30 feet; thence North 55' 09' 21" Sist 84.00 feet; thence j North 87' 3111 17" Ust 87.61 feet; thence South 34' 50. 39" East 257.10 feet; 31 ' thence along the arc of a tangent curve, concave to the West with a radius of ' 32 :., OW Exw6517 x:'438 1 20 feet through a central angle of 90' a distance of 31.42 feet; thence 2 radially to last mentioned curve South 34'. 501 39" Fast 56.00 feet radiony to` i 3 a point on a curve; thence Easterly along the are of said curve, concal" thei 4 South with a radius of 20 feet through a central angle of 90' a distance of . 5 31.42 feet; thence tangent to last mentioned curve South 34' 501 '39" Ust. feet.07 g 23-07 ; thence along the aro of a tangent curve, concave to the North with. '• 7 a radius of 230 foot through a central angle of 90o a distance of 361.28 feet; ; 8 thence tangent to last mentioned curve North 55' 09. 21" Dist 262.00 feet; 9 thence along the are of a tangent curve, 'concave to the South with a radius of 10 20 feet through a coetral angle of 90' a distance of 31.42 feet; thence tangenti 11 to last aentioned curve South 34' 50. a 39• East 254.78 feet to point in the . t 12 Northwesterly right of way line of Treat Boulevard as described in the deed to 13 Contra Costa County, recorded in Book 2958 at Page 5? of Official Records; A. 14 thence northerly along the right of way line as described in said deed North15 ' 10� 13. 41" east 7.06 feet; thence North 55' 09. 21" East 44.99 feet to the 16 center of Bancroft Road; thence North 34' 50. 39" West 1996.90 feet to the i R• 17 point-of beginning. i 19 20 `t 21 22 . 23 24 25 26 27 28 � - 29 i 30 - .•. t 32 ► . 'FID Of DOCUMaI]' i A1E Of CAtMONMA STATE BOAOF EQUALIZATION T, oe080M...wa RD Net M sheet SAGLAMlNTO. CALl OM" `1•`'i JoIIII w � pIICM .4Pm s09 OM. sACUMMTO. CAUFOMA "M i �9y� s.o.�/M ft a WIMPM M.INOW X11. T. P A A G C I-1 sw OW".sw�I OF SUPEORVI50RS MCK#M meow... IVT A CO- P.wM MOW FaumbW tar Ceputy NOWM L PANOw IL P.�e11 -Mr. W. T. Paaseh, Cleric e..Wr..t.PW.r' Contra Costa County Bd. of Supws. oat. a. 1971 P. 0. Bou 911 Martins, Calitornia %553 3W Utter at Oct. 19, 1971 Attn: Lourette Kincaid , Deputy Clerk — . Dear Hr. Paasch: This is to acknowledge receipt of the statement(s), tiled as required by Section 54900, et seq., of the req ., Goverment Code by which Resolution No. 7],/632 far d Omty Service Area No. R-7 (Alamo-Danville area)) on Septa■bae 2e, 1971 wd Resolution No. 71/655 enne000d subdivision QU (TSOWW VWUW are) to Coonty Service Area L-45 on Oatober S, 1971: Legal description(s) of boundaries ap(s) showing boundaries - 1 asap !ar Mob area. Resolution(8) No. 7],/632 k7],/655 r Ordinances) No. - , Certificate(s) r Other The 1972 Board roll will reflect the action evi- denced by the above statement(s) unless it is found to be inadequate. If it is found to be inadequate or its vali- dity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. In some cases, it may be necessary that a certificate of comple- tion be tiled with the Secretary of State to complete the x. proceedings. SVemly yours, e0 SMM Chief a�tr. N. P. Www" DIRSION Contra costa Colnty Assessor ae-state caapons tim Ins. FWd .ton: irdsonrit3eK Dept. _ IMMUND a.BROWN JR. TtLCP"ONsr(614) RCSNTART OF STAT[ r... CAMTOL OIFICS 448-OV75 ): . C[NTIFICATION ASS-14" CDAPONATION Mags 4494!" ..; CO(IIOIIATION R[COIIDS 44&/7th S AM046 OIVIUON 446-Mfe L90AL DIVISION 44844lD • MOTART PUDLIC Ow191ON 4S/4SOT OIRIC[OF TMC - 9TATLANCMIV99 4108400a YNIVORY COMY[RWAL CODtL 4M4061 *atbq of STATE OF CALIFORNIA /tt CAPITOL MALL SACRAMENTO.CALIFORNIA 55814 --�----� ��-�-t r November 3, 1971 ET CE' V•:_ :-✓ Board of Supervisors Noy 5 Contra Costa County IV. T. P A/Rg,M H P. 0. Bog 911 CLERK BOARD OF SUPERVISORS O ' RAC ACO. Martinez, California 9,4553 s,. Deputy Attention: Lourette Kincaid i I RE: COUNTY SERVICE AREA L-45 i Gentlemen: i Enclosed is our original Certificate of Filing with respect to your recent Certificate of Completion. Also i enclosed is a counterpart original of our Certificate of i Filing for recording in the county tmyAddM in which the district is located. very truly yours, EQHUM G. BRCWN JR. Secretary of State Encl. blo Sec/State Form LL 30 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA _. AFFIDAVIT OF MAILING FILED In the Patter of Formation of, ) 11971 and Annexation to, Certain } OCT -County Service Areas . ' W. T. PAASCH SK BOARD OF SUPERVi:.dZ3 / OdTA ,) p WputY I declare under penalty of perjury that .1 an now, and at all times herein mentioned have been, a citizen of the United States, over afire 21; and that today I deposited in the United Statea Post Office in Martinez, California, postage fully prepaid, a certified. aapVxot copies of the following resolutions: No. 71/632 - Formation of County Service Area No. R-7s Alamo-Danville area; approved September 28, 1971• No. 71/655 - Annexation of Subdivision 4131 (Ygnacio Valley area) to County Service Area L-45; approved October 5, 1971. to the following: State Board of Equalization Honorable Edmund G. Brown, Jr. P. 0. Box 1799 Secretary of State Sacramento, California 95808 State Capitol Building, Roos 117 ' Sacramento, California 95814 I declare under penalty of perjury that the foregaring is true and correct* Dated: October 199 1971 , at Martinez, California. L; 71-5o0 October 19, 1971 State Board of Equalization P. 0. Box 1799 Sacramento, California 95808 Gentlemen: Enclosed are certified copies of the following resolutions adopted by the Board of Supervisors on the dates indicated: No. 71/632 - Formation of County Sorvice Area No. R-7, Alamo-Danville area; September 28, 1971. No. 71/655 - Annexation of Subdi•ri3ion 4131 (Ygnacio Valley area) to County Service Area L-45; October 5, 1971. Also enclosed are maps showing the boundaries referred to in each resolution. very truly yours, W. T. PAASCiI, CLEU By '. Louratte nca Deputy Clerk lk Enclosures CERTIFIED MAIL RETURN RBCSIPT REQUESTED October 19, 1971 Honorable Edmund G. Brown, Jr. Secretary of State State Capitol Building, Room 117 Searam©nto. California 95814 Dear Sir: Enelosed for filing pursuant to roquirements of the Government Code is Cortificat-ion of Completion of the Annexation of Subdivision 4131 (Ygnacio Valley Area) to : County Service Area L-45, togethor with a certified copy of Resolution No. 71/655 adoptod by the Board on October 5, 1971 and made a part of said Certificate. Also enclosed for your infor��ation only is a copy of Resolution No. -71/632 adopted by this Board on " September 28, 1971 which approved formation of County Service Area No. R-7, Alamo-Danville area. Very truly yours, W. T. P1.ASCH, CLWK tour-otta card Deputy Clerk lk. mnclosurda CERTIFIRD MAIL RTTORN R3CSIPT RIS4JEST3a October 19, 1971 Paoific Gas and Electric Company P. 0. Box 1027 Concord, California 94522 Attention: Lighting &gineor Gentlemen t Ehelosed are certified copies of the following numbered resolutions adopted by the sBoard of Supervisors on the dates indicated: 71/632 - Fozmation of Cot:nty Service Area No. R-7, Ala-mo-Danville area; September 28, 1971. 71/655 Annexation of Subdivision 4131 - (Ygnacio Valley area) to County Servioe Area L45; October 5, 1971• Very truly yoursp W. T. PAASCH, CLERK BY ure tte ncaid Deputy Clerk lk Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 4tk8Xggx69 ) SawtOmIgaxot Annexation of ) Subdivision 4131 (Ygnacio ) Valley area) to County ) Service Area L-45 ) (Res. No. 71/655) ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON October 5 , 1971 , TOGETHER WITH A MAP OR PLAT INITICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ( as. COUNTY OF CONTRA COSTA) Lou„rette Kincaid , being duly sworn says that she is now. and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the day of 19-ji, she filed with the Assessor of the Catuity of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors on October 5 , 19_21 , changing boundaries of by annexation of Subdivision L131 (YRnacio Valley area) to County Service Area L-k of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and swor4to ,rsc before me thi daft of � 1971 _ Received above-mentioned documents th s &4k day Deputy Cprk of tye4e 9 71 , E. F. WANAKA, COUNTY ASSESSOR B epu y Assessor Form #1 67-4-300 _ iy7i W. T. PAASCH CLER ' BOARD OF SUPERV I30RS O 1�STA CO By rDeputY IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 4131 (Ygnacio ) CERTIFICATE Valley Area) to County Service ) Area L-45 ) STATE OF CALIFORNIA, ) ss . County of Contra Costa. ) I , W. T. PAASCH, Clerk of the Board of Supervisors of the County of Contra Costa, State of California, do hereby certify that the Board of Supervisors of Contra Costa County, by Resolution No. 71/655 adopted on October 5, 1971, approved and ordered the change of organization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 4131 (Ygnacio Valley Area) to County Service Area L-45 . A copy of Resolution No. 71/655 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: astob*r 18, 1971- W. T. PAASCH, Clerk By �� *� Deputy RAB:bc cc: Secretary of State State Board of Equalization