Loading...
HomeMy WebLinkAboutMINUTES - 01011969 - County Service Area L-45 TN� Cl rDK OF TNS COA D OF SUPERVISORS 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 - 6 10/68 Annexing Subdivision 3761 - 7/5/68 Annexing Subdivisions 36809 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 - 8/7/70 Annexing Subdivision 3809 - 1/31/6 S-�-�-�' R,E.EL a.�� Annexing Subdivisions 3721 & 3817 -'371-4769—3 14/69 Detachment of Subdivision 2991 - 3/14/69 AygieED: Subdivision 3706 -_4L14��INDEX #E�_PAP S RTS[. BOX #E_ LTi IC'fFEz- aDQ 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 - 9/22/49 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 - 8/26/70 Annexation of Quandt Road - 10/30/70 Annexation of two parcels, Danville area - 11/16/70 Annexation of certain territory in San Ramon - ii/16/70 Annexation of Subdivision 3730 - 12/16/70 Annexation of Subdivision 3953 - 12/16/70 Annexation of Subdivision 4005 - 12/16/70 Annexation of Subdivision 2780 - 12/29/70 Annexation of Subdivision 3986 - 12/29/70 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 - 5/4,171 Annexation of Subdivision 3856 - 8/9/71 Annexation of Subdivision 4107 - 9/28/71 - -- Annexation of Subdivision 4131 - 11/2/71 Annexation of Subdivision 3977 - 12/3/71 Annexation of Broekhurst Court - 12/3/71 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 lUda_Drive Ettension. - 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, 39189 4.184 & 4235 & School Street East and Betten Court - 11/30/72 Annexation of 72-4, 41779 42189 4239, 4.2609 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 _INDEX #_..L.MA P te_ BOX #_ 90&T- 4U�- �-�� COUNTY SERVICE AREA L-45 Annexation 59. 73-12 - 2/11/74 Annexation bf.-B division 4506 - 3/18/74 Annexation of Subdivision_449 - 4/30/74 Annexation No. 74-3 - 5/ 1/?4► ` Annexation No. 74-4 - 6/26/74 Annexation No. 74-9 10/2274 Annexation No. 74-7 - ll/6Y74' 1/6 712/ 20/74 Annexation of Cherry Lane - Annexation No. 74-12 -' 12/23/14 Annexation 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 Subdivision 3868 - 6/25/73 Anaexation of Pleasant Hill Manor 0 5/21/74 r�eoif5 AECvRoEQ AT RfQUIP OF ti f- 23ORA --- '69 RPR-7 P« Z: 5 OFFICIAL RECORDS CONTRA COSTA CC..CA W.T.PAAS CH.REcons FEE d �t1 jmo" �,nsTwR*a s*+►TM, , W. Ts FAA�QM exs�e ATEOFvnJNG CERMC I F&vr. b[.IORDAN. °�S Of t1w same of Cal Thd t 08 �y3644•52 of , �t Code, tkm � " u#h j ,��r1'!`Of the s Cert AIM Than C�°'f�j°�el�•, Com ON '�t ! Thant add C c{ 0.�oo* �r11Ls A1040 II1t WAS wjffLP (?F, i h000ato sit +NlI 1rr� °Md he cNed ud of Stara of at swi. do u� i1 .o.M w.oM M"STATZ lrOR/t(,x.'11 - i IN THE BOARD:`OF. SUPERVISORS f. s+ OF CONTRA COSTA COUNTY, STATE OF-CALIFORNIA . A In the Matter of Certification ) " ` of Completion oftheAnnexation ) of Tract 3721 and Subdivision 3817, ) CEATIPICATE (South Danville Area) to County ) : 7 Service Area L-45. ) j, ) ' STATE OF CALIFORNIA, ) '` ) f ss. 4 f County of Contra Costa, ) '° ` I. W. T. PAASCH, Clerk of the Hoard of Supervisors of the , County. of Contra Costa, State of' California, do hereby certlfy ' r , ; that the Board of Supervisors of Contra Costa-County, by { Resolution No. 69/155 adopted on March 49 1969, approved and nH7 ordered the change of organisation, without -election, of County Service Area L-45 Contra Costa. County, by. annexat on...of Tract h 5 � ,3721 and Subdivision 3817 to County Service Area 'L-e5,'- aid `area lying entirely within the boundaries of Contra. Costa. County. r < A copy of Resolution No. 69/155' is attached hrsaa s Exhibit "A" and .made a:part or this` certificate. 1h ' Dated: ! , 1969. ', r �.. 3 L Y. T. PAASCH, Clerk a•t 8y ;.• • WNWputt' - s, v WWW:bw ' cc: Secretary of State State Board of Equalization County Recorder �e 4 _ t :. ., + tet.>✓'. e i X5847 &4A . T;, IN r IN THS BOARD /OP 3UP3XVI30RS o r CONTRA COSTA COUNTY . STAIS'07 CALIFORNIA In the. Hatter of the Annexation. ) 116SOi.UIION; N0. .69/155 n of.Tract 3721 and Subdivision,) 3817 (South Denville Area) to j {Qov. C060 .563200 '567-" County Service Area L-45 ) 3256323, 56A51 : RESOLUTION ORDERING ANNEXATION OF TRACT 3721 AND SUBDIVISION 3817 (SOUTH DANVIUA AABA) TO COUNTT SERVICE AREA L-45 � A The Hoard of Supervisors of Contra Costa County RSSOLVE3 THAT: r t On January 21, 19690 this Board adopted Resolution No. 69/63, f t' F initiating proceedings for the annexation of Tract -3721 .and sub- .division 3817 to County Service Area. L-#5. is annexation had f ` p " been proposed to this Board by . Ththe 'owner:or the. nresentat3ve or the owner. Resolution of applicatloa los the proposed annesatisa 4 of Trach 3721 to County Service: Area-L-M5- was`tiled, by the owner 5 3 i 3 with the Executive Olticer of the Local Agency: Formation Caamissbm" r on Deceaber 3, 1968. -Resolution-of_application. for the., roposed r `: _' p annexation of Subdivision 3817 to County Service Area L-, 5i was tilelt < - 1 by the representative of the owner with the Bxeeutive Otlicer mbo!th�i� Local Agency Formation Commission -on. Noveer 18,:,1968. ' . The. rreasost ' Y `°y r for each proposed annexation is to provide the said:teirrltory ritb *k treat lighting services. maw. On January 2, 1969, the Local Agency Formation. Carelsaion approved he resolution o! application for the'. annestton :of .Trost r r -3721 to County Service ::Area L-#g without condition. Sri January.:2, 19692 the resolution of application !or the annexation -ot`SubdivIslou 3817 to County Service Area L-45 was'-approved by the Local Agexeo7 `_'_ " Formation Commission•subject' to the following condition: "The x x boundaries of the proposed posed anneution:'are to be as indicated in ` attached Exhibit 'A' ," Tlue Local.Agency Formation Coriission also '} declared the territory of Tract 3Ul and 3ubdrr1s1on' 3817,. tach ;s ' proposed to be annexed, as uninhabited and assign": tberespec } tive proposals the followingdesignations "Tract 3721 Annexation 'to County Service Area L- 5w, and '"3ubdlvlsidn 3817 Annexationto CoantY Service Area L-45". The exterlor'boundarie , of the-ta=i#torics proposed to be annexed are as described in Exhibit "B" {Tract 3721) "', �. and Exhibit "A" (Subdivision 38174 both 'ot which exhibits are 4 attached hereto and b reference. into ` y rporatad.herein. The Board's Resolution No. 69/63 fixed 10:00 a.m., on Tuesday, #` March fit, 1969, as the time for a public hearing on the annexation of the above said territory. Notice of said hearing Mas duly given by (1) publication in the *Valley Pioneer," (2) posting on the Boards Y '` bulletin board: and (3) mailing notice to all perooand ;f -,1.. R&ZOLU'lIOM Mo. 69/155 3 + 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, and then called for evideaoa or protests as provided for by Govern nt Code Section 56314; and no protests were lade, orally or in writing, .by any person or tax- payer. This Board hereby finds that the proposed annexation of Tract 3721 and Subdivision 3817- to County Service Area L-45 is in the beat interest of the people of above said County Service Area. This , ! . - Board hereby finds that the above said tract and subdivision are uninhabited and that no land owner owning property in the above tract and subdivision filed a written protest. This Board hereb orders Tract 3721, as described in Exhibit "B" and Subdivision 3117. as described in Exhibit "A", annexed to County .Service Area L-45 without election and without being subject to confirmation by the voters upon the question of amwxation. The Clerk of this Board is hertby directed to file his certifi- cats of completion with the Secretary-or. State in aecordane* with Government Cod* Section .56451. i PASUD Alia ADO!?aD on Mcrae r; 1969,' by 'tiis Board. JIM 48= - I - - -. - OTVMD COPY Be Nw nu - ti�4 a �#%a# oorj f. °r'�'wt�*�t artii� L eb t8e is M ► gad:t1jetJt . . s �3 A �:C�trji - �opttd b'7i' tbr Vii-e} •� �7►• L�r*�IM. arF, - ' date shDW'M, A'fiTL' T4. �. T. PAAMM: _ �fOr*A�ac`°'l�fbib eta*.a[said Ba".4 WW:bw RBSOUMON W. 69/155: • . - •• ww+tiwww.r.- ' SAY. m5847 SSE LOCAL AGENCY FORMATICH CMO SICK Contra Costm. County, California Revised Descrilatiou DATE 1:2.69 BY� of Ar r b 4 - Ttuczs 3769 SND 33X9 ANKMA21 s0 aMM S aaA IJP s 2 } t w 3 { Beginning at the most eastern earner of ?Vest 3'OZ, tiled;ltoramaber } 4 196? in Map Book 138, page ll, being a point an the boR mbw of Canty fr 5 ? Service Area L•45, also being the most nort m mA comer of est 37691 6 ;! tiled May 19 1900 in lBo*. 20- page 21; t m oe,folladng ths.�astein ag 7 boundary of said Tract 3769 as follams South 33.0 26104" Past, 230.11 ' 8 feet, South 139 420. 30" Baste 125.67 feett South 09 4' ]Stat*.348 feet, } 9 '{ South 349 11' 28• West, 54.94 feet, South 89 West, 13I 5B":BR*t:-115.�►1 feet, :O is South 309 11' Baste 110 toot, Borth 889 5$• 36" Past, 335.11.test to;the 1Z northeastern corner of Lot 10e Tract 3769, South le 011 240 Hest, 140.? fest to the southeastern corner of'sald Lot 10; thence, lraf3ng the �a I3 } boundary of Tract 37691 Horth 889 58' 36. Fest, 33.64 fief; than" South d - 19 01' 24" But, 209.72 feet to a paint In as exterior boundary,at the 15 {' lands described as Parcel Ode in the deed of timt executed bar Mi es 16 Cor4oration• a corporation, to i%sricsn Seearities0's ss.irastee, Mei recorded January 3. 1950 in Volume .. 17 3098 of odY3ai a,Pa" at'paga 18 , 527; thence along last &aid exteriorboundary 13ne South 880 i "este 391.57-f«t to the "aftN+mt 06=01, or,0reembrook M" ae hopes X 20, i; oil said asp of Ti�Ct 3769; tbeaee South W 58� 36e West. 60.3'L.teet to Y 21 ; the southwest corner of said Grremmbrm* Drip, Treat."t th " South fi 22 � 880 58' 36. west, 481054 feet; tbanas South 69e 221 22f Waste 81.89 feet; } 4{ 23 t thence South 889 07' 22" West, 29.42 feet; thecae leading the'Amithein 24 line of said Tibms Cosporatiaom to Mariam Seanritims fkmpew-pareel ' (3096 OR 52?) 25 / Horth 24e 199 56' &mast, 400.17 feet to,an anile 00lDe! i?i the sauthwstemn boundary of Lot 8, Tract 39691 sheat,'fallao *m,� -_ 26 s 27 western boundary of said Zmat 3769 as follows; Borth 50' 509.'1910 Vett, 28 45•?9 feet to the most western corner, of said Lot 8, north 240 529 21" 29 W"t, 126 feet, Horth 3419 20. 590 Mast, 199.33 tom+ worth �' • �,• rt Bast, 100.?5 foot, )forth 5' 340 33" best, 296.0 feet to the most 1 5 30 � $; 31� 32 r�: li i 1 � western corner at Lot 19 TMA.37 9�.bWft tbo =at soatLese:000lrrs>e:of 2 i Lot 321, Tract 37029and a paint.an tte bomiary of Qmn* SoaviN Am ; 3 � L-45i then" North 6bO 53' 28" zwt, 306!49 test,_laslir< 2fr 1 73.54 feet and North 59' 45. East,'IMA feet Alm&tom: 5 bonadary of said Tract 3?02 and said Celan,SawiOO.Avet Io 45 to thi 6 point.of beginning. 7 il t 10 11 t; — 12 �, x 13 16 r; s jS w j. 17 '1 • 18x t a yt 20rr 21 z c tr s 23 rr : 24r tr 25F 4 k 26 27 28 29 3p r .: 32 foe co =; �,;1, ,,��►'�°' '� x°11 ,� �•+ , ; � �, • �;, sir► zoom** so Wes of Ivio "dK 41 004r Or 299 19� 1s t oartuot !` S clot su"saawwo irrrs the p°rtWesto l tomo* 6 1Mt to loop t st Va �. L• m � 79 s ix Ow roodWA,..+ S$ eft ssiA s'r• ao 1 t to °_ 4` 1317Mi "A WON ' �► ,,, ti,,t, sem" � Yt' w�» • tir wow, Vto � lg tl l 1 21 22 l 25 h 24 21 t� 29 t� 30 .� 1t 31�t� • tl tt t. .-7t•'" r x y� T Y +�'C.�'DC'r'✓"'R�'r-.-"'.� �- 7 V� ...T �i r f r4.15 vi�t`3,t?•�g <n� L�>ti..-, '`a ' 1 �•ii i h �'1rr r _ � t •j�'i- f ,) :. i t: �' f ria Y:^� 11 y�s 4 ►„•> � A^{ ,t - '+�0 YA-. ``a r' } `r, .`ht1•,�x't, s i�i tyyµ�wsr�"F r � Y�: . G ' l T�0 `j , � � - ... r D 43, !','-id Y �rh . .F\!•%K � )t`tr 4 �'�a •f r7.7 •ir ♦�.": C ,+J �.. ^, .at's t st �`a� s t tr,• `1. • > r+ a• Y 5fjrt�� 1,��}t..T x. x r r[ S xt r cAA t•ti c S e!r t..r `' ,r�.i t�t ":a.t a.+ �. ^b♦,. . �? r« ,� t:r,'-. *Y r ,i •tiR' f r ,r- .;,. t t;����,{X��.,_ T,,K zc i .. Y , t? -' .c '..1 nom.�r^�«'a u:•3� Zer3.t'tri r..r c '' sL� ti:�tt _ t f �� ` r♦i .•ET ix���Ti}r #1��7�ra t�t r� �i• "4 :3 � ' + �� � � s-. ' S-• ~* r 4 t }-t:ta rJ iS ♦ !y, y x r� r n 'r '.rfi } r' e S 4Jr tit rf� * •{ -. .\I ': .J •i fl'" L�9 rj�r,i+ r ti k.•.-i'VA J .. _ _ ,...D ; �1 •1 • `4 �! r•t� f�-fe• SxpiT,•�ti,`?� , rrC � T... !s •. .1 t r : �. � ' s Il'r""+,F s.�yr - 5.i. S - �� f ,.'• - r�' k` .:D:ra�r�}h'fV•yl.�i� : rY` :t if yy r -- • a.w + F"a�, tt 4 X1+.r�r�.•w�t7' ..���' ~•>.t. 7• �':" i �' #V Y �Rx 'ft,S^r t .div • r`'p�E-ri •!• 'moi"i t i� ii •K1cx.j"'C'Ka >r ?tZ >' * ' 'R }.�4'►: x T ,is' z t; wt # t ��' ' � Srr`• �'"� ;"'^�t)may 4 j'j�,"'3 '}F ,.:y'S'�y '*t'M'. t r rt 7s"94r�a, r'jy�i�enjf t•+t`�t��� th'� r 1 :• ��• .•� ��'t. a t r♦4.m v���.r "t'i�'•� U�'f Kr `e� ��} " .t.� {.r•1r 1 r .\'/ia +�'y-,y, STi. a:.r+t8_ _ .`.,rt•J_ it r �41�y'Y's' .�i.•yi'.Xf':t-}' '"•`-S? '' ' •= Y •♦�r t "r"? '3G.v:=`'���i°stt�'�t�� �:,�"` !'tF - �O �.• ., r �,,,.1 cJ.. i:fr•i..lf �`d?••s f 5F�'r �D "%Y'�.. :. .. S ..•r•, <F�_ �r .Y ♦t 1 ,'ykt ���z•" �i3K,4a y.Afr 4�? ri. • - ,�• • • : �•♦ } X�1-icy y �. *Jy`,;.���,.! _ ��+ f��ry,Jy���.RY i�,,�, �y . •I .• � •�"'..• r_x •�`�h�ptw -5 t f"I'r'i � i' t e n i�•' �i 1 343`.2• a a4'. a'vjY. ,l , 2 ' + V rye � �crar't`F; �X ✓a'�t�,ty �f� ��„ ,«ai' t r r-.. y. .,1 ` ty'�y�nS�'�y�►,r�".�w3`S ttS'v�.'t''t�,� '`F<}`}t�°ry 9'; —'I sS S y4,�t•°' „” yC + �. r t •� i a �Y tn�y �dw .�`.N K _ r as•,wl' ?.'R \m+ -s w ,it~ 'X '7'1'�',y iit? t v•Y. a'V 3 •. ,. � • ♦ � t}f��. 't'nx� �8as- i•s nj*.y� r^�"�i��& �• ti ��'. 77 • - � � f Y r ♦- { � f• • _ 4 rR.. 7y` r :. r` r \ 7,�{,•�i� .tT'Y d*� �r't,Y.�'•F`y�,�}3�;'�< '� 2}hw_c' h •Z�. i.,�: r •� a• t•,''` P, >• Sr .s s{ ♦��*:r',, ..y„ryrr}Y .,"'�S:�t3K�? r/. 5 a •'� jy r+�• +` `�N'� • ) 7s1 ' • s t �� " •>iN " r i t. T.°a'" ::,'r5 ,��i�.•,-R��'r!b" � Q`'.r. a. s. t _ •;•.. t,# +7 > 4D. ttr' �'" trarys a � ��:G :-: ., -�.. . - -, .: e.e'•� • .t"f^t r�r st�ti4 s't,,,,tF � js - i n'a \ �+ t i\�•-r ret( � j ' +� '�7yF^=5 xa'� ;'�� - \ Y 3. 7 j'4 . , `',rT1 j"�l,Dl'}•' f +�:,�.s�"y�'... _ • Y r t � k In' tea• � r?♦, -' , 1 i -t _ +•�♦ s •' '}f rt �'' D f1': t it s - C jq�sl , i i , - • _ t E k r 33 y RSEC.. RANCHO SAN:» R T a 3�xq •w� I � i T 1 `� 24WON • 214 IMO./' I "Few' 25 t 0 IV 12 ",raw J coo-wry Jew V f c E y5- , 72!,ftr 3pi�7 .4www-vlor�av a J ..nw>> ►r h U.Jonom - W. T. FAAMR ACCH r CERTIFICATE OF FILING _r 1,FRANK X JORDAN, Swm"of Aft of the Sws of CoTy�ar�ir,hwr ` o l(arah. 1969. T w" Sedioaey SBS of his Cooen�w�t Com. f�iw�t w� Mi i� fi �litO�OI�/Cff fof` �of t r CoUnr 39W= AM *mac ;- ir That.said CNOWBU of Co"&dm 1 . � i bg Y. Z. lWsii►, Cswlc of the PvwAjft bout of the •�jj Tha add cwtif is w of Cot+ itai��*Ilamaa of a b"Asi . orsnda bra. II11 WlP m WBL�REOF, 1. o Film J F.L•F» mow_ wh � �''�,_-'I_'. _ _;_� j 4M,t . 1Jrti aq OR Ilsl�Or, 1919. � v imp .,Iii _ y )` 4 W1.01�a ,t ? j ' RV r r R� fttmvAtt/Mw LL-11 Pte/ 1 � r Will a swe of CAUPOa .STAN .ONO of c�uuuai►noN RECE�~' ..r.....� no N f�SACs"Aa 0.CALMONA 1rltil tN L1tiO ROL L LM W. T. P A A SC H �rww.r:w.w CL9RKOF ISM M/N q�tNf1i1�1U firdpYAN aAlsti Xr. W. T. Paa s ch, Cl erk Contra Costa Couhty Bd. of Supv. P. 0. Box 911 March 18, 1969 . Martinez, California 94553 Your letter of Attn: Dorothy Lazzarini March 11 1969 Deputy Clerk Uear Mr. Paasch: This is to acknowledge .receipt of the atatesieat(s) , tiled as required by Sectiow 54900, et -ssq., of the Goverment Code by which Resolution No. 69/154 detached certain territory within the Martinez area from County Service Area RD-1; Resolution No 69/156'detached. Sub division 2991 from County Service Area L-45, Orinda area and`Resolution No. 69/155 annexed Tract 3721 and Subdivi- sion 3817 (South Danville area) to County Service Area L-45 on March 4, 1 69: Legal descripion(s) of boundaries haps) showing bounds Los - 1 map for each area. Resolutions) No. 69/154; x69/155 & 69/156 Ordinance(s) No. Certificates) _ Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless it is: touod to be inade quate. If it is found to be inadequate or its . raladity for assessaent or tamtion purposes is questioiud, ve.will brim such a situation to your attention. Y Y yours, . J S�S�tLX ' Ch1ef eo Y TION im' eiox cc-Mr. E. F. Wanaka Contra Costa County Assessor { TM[•O 0 oer-sup"mooas _ j"ks P.Itewn.actw o JAMis [. trowtAtm tq MiT.ICTD COM a CO ~R9D M.OIAIL MN MAL4bNTRA A TMOMAf JOMM C1" JAM98 9. MOIIIAW". AAIAVGMMAITp T.MAOCp ` am AMIUII r AOtMIWR11AT10M OWI.OItIO. ROOM 1OA filts..� L.. TIIOMAO JOHN Opti.i/ItOw I.O.OOi Ott tUOf OiItA�OttK A11MRi =[ sT11 Mtwlsf YMRAItLi�iM�G MAN :, � i NW Ms A.LNISCI tM wt�rwA �/AAtINEZ CALIFOIINIA e4lif wMwnn wsatrM Ttlt�M11: AOI OU� Pug" 82W30" /rMR/MAOMM M an Marsh 138 2.969 = f � s: e State Board of Tsqualisatioa ` Post Office B= 1799 Sacramento, California aentlenen. - J r n Enclosed ars certified copito of throe, resolutions adopted by the Board of Supervisors of x' Contra Costa County on March 4# 1969 as lolla+a: Ito. 69/151 - Detachment of certain tarritaa�r Wit ; the Martines area lroa County Service Area RD-1; Ito. 69/155 - Annexation of Tract 3721 and Subdivision �€ 3817 (South Danville area) to Cbunty-Ser- vice Area L-145; and ft. 69/156 - Detaa�ent of subdivision 2991. from Cionaty serao. Area .5 Orinda area. H Alco -enclosed are maps shaving the bouns!iea t referred to in each resolution. Very truly yours, y ;. W. T. PAASCH, CLEM , u r dlt Enclosures CERTIFIED MAIL 4, RRz= RECSYPT R�,USSTBa f - ` THE MOARO OR ERWlOM JNts t. j"n R 49"W.MCMMM t W ALFI"04 w#Aft* 1 COM 11 V l�l i twws:�orw pU� ""Ow JAMS i. MORIA .W�ttfK MA«7 � PM r /IOMIIIIOTIIATtON "Ow o" NlO WON"JOAN CML.MIO I.O. Oft •11 46GOOMW sum 4w �Illllr II.L III M.IMMrID �1wRT11dEi.CALWOMP" E4Mi swrairrasruws�1110 waw aisw MI�Irf PIMML itw•�MO ss>tr:wss�rw Ol r!�hr ' Marek 13. 1969 u�i Mr. Frank M.' Jordan 1 s Secretary of State f - �Vl'z Room 117 - State Capitol Building r Storameato, California Dear Sir: Unclosed for filing pursuant to,,requirements o! the Goverment Code are the following �if sted Cortin �'c cater of Completion, tagather With resolat onoa adopted TT by the Hoard of Supervisors: of- Contra Costa County ou ` Karoh `l�, 1969 and y►d• a part oz said G�rti=iestas: 4 r •'.'• No. 69/154 Detao2ssent ot,certain t'�t=7. t it- id j r ra the Martinez area lta` Co�naty servie�.. Area RD-1• yxv �.f Cr '' ,/f. 69/155 • 1 and Snbdiviaion { ♦nne=ation at Tract 372 area Dariie3817 o Qo Sir- j r r rice �rM 5;' and n. No, 69A% • DetaoMnt or subditieioe� 2991 traa Camst� Sor"L AV" 5 QliOda' Vert truly Y. T. PAASC8, CLBltM i faputY .Glearlc dl 2 1 Enclosures r{ � i t C"aRTIFZED WL RAY RSCSIPT RRQIIZS'� y N , S wY �4�9Yr, J't THE soAwo or suraevlsows - JAMES c. MORIARTV JAMES P. KENNY.mc""" CMawr�M r r IST OI.TIIMT fAAS Detachment of certain territory w1 wI ALFRED M.RIAS.MM COrJTRA COSTA.COUNTY TN°Y u�,.M, . R1L� allo YL.RgCT JAMES IL ADMINISTRATION RYILOIN6. 1100N tOS MORUMM.LWATUM HALTER L►AAStM am Domer 1 TIiOMAtJOIIM DOLL.pIKM ►.O. a oil NM: ALa11rt; AMINAM R .M SMM."t DTII WST111CT MARTINEZ. CALIFORNIA e4sss WOUND A.LIMKCNiIO.wTVINIM" Ai�Ilt�111r1 ,SII S1si�ICT - - - wgN[asa2640090 [S11t 7Y,r��ts�s:wi!��IIRa Mroti 13, 19691 Pacific Gas and Electric COMPOW Post Office Box 1027 Concord, California -94522 .1 } s Attention: Lighting EndrinNr +f Y Gentlemen: }. Enclosed are certified copies of roaolutionn adopted by the Board of Supa'v mor. on I�aroh 4, 190 M as follow5 No. 69/154 - a.. the Martinez area- frOm County;SarTioo r S Area RD-1; - 69/155 - Annuution of .Tract 3721 and subdivial" 3817 (South Danville areal to Co=t service Are L-45; am . ff No. 69/156 - D.etaotment of Subdivision 2991 frac yx Connty Urvia Aar" L-45, Crinda arM.. y truly, Moura, F W. T. PAASCR, Z ' , 8'oo �K DeP�t� Cleric - moi; ' cc dl Enclosures r t fly 1: 1: - 1 t MF BLUM Cha om N of Area L-459 South Danville � yr Area •nd Orinda Ares. K F ED 1 ;41 MAR 1'31969 �; w T. OAASCH x WATE OF CALIIOAML COWr Op coffn CMA Dorothy Lssarial , "bW &dy warn; z . d says that am Is, ate as. an tin" halNli.UMS"t k • eitisen of the Vat" 3"%"L& G~ M sV ati196.9 � a )N1�f mat 13th flora i!6 9 d dapoait ls: w1 too Y " r..y aw 0011104 states lMt OAT" f 01 1e tra. CiIE o!' 1�a:tlMf, Cash �fia CMta, state-� Qn1StN�la� • NlMlt�-�'�' `. Res oluti on Mo. 69/155 •_Aneesati oo at 'Tot''3721 end x x # Subdivision 3817 sauth Dsnvill� arM� t ,County serape or" L-45 ;00661her vim Cetiti�aticn Of apletioal= asd Co Resolution No. 69/156 Dat�alwnt o? Sm"ITI loion-2991 (orinda area I from County 30"1" �M �•-k5 (to- ti gether with Certifiestion of Caspletioa)�: tr,x to No 1011wilns i1� ttiat tr }wtaa tlss�ar'.�lis lrlly pwtel�i; f r ; State Board of EqualizationIKr. Prank M. Jaardn Post Offio0 Boz 1799 Saorutar at Stag , 3a orsnento, Call forma Ao=, 11T..:: (copy of leaps attaehed� State Capitol Hlda0 r= saeraN►nto, :�hllo�a w ; spa rt Dorothy Lazzerini' . Su"G itiod and sworn to " bore" INS this 13th as at F F mv Ax 1 9 A J PK IN THE BOARDOF SUPERVISORS CONTRA COSTA COUNTY;; STATE OF CALIPORYIA In the Matter of Change of ) Boundaries of County Service - ) Area L-45, Danville Area by ) Annexation of Tract 3721 and ) Subdivision 3817 to said ) County Service Area. ) AFFIDAVIT OF FILING.. CERTIFIED COPY OF RESOLUTION ADOPTED Si:_TH&.HOARD OF SUPERVISORS ON XARCKJQ, 1969 ; TOaBTRTR 1: IAT-INiG THE 8A11lDrRI83 OF-Tit ARSB: AFFECTED, AS RERUIRW' Hi SECTION 54902 IN CHAPTER 8 OF 1A ,l OF DI 3100 2 OF THE GOTaltNI CODE. " STATS OF CALIFORNIA ) r; ( as. COUNTY OF CONTRA COSTA) Dorothy Lassarini , being dull- sworn says that she fa k now, and at all tiaras herein mentioned was, a eitisen. ol ttis r ,1 United States, over the age. of 0iesty=ape Feati that on< 11W , day of larch 1%,2., she 'rilad with the Asses- of:tbs County of Contra Costa, State of California; a certified,° eo-_ o! t". No. 69/155 resolution/adopted by the. Board.ot:3nPei�ifsors on Marek 4. z �__,., `changing boundaries of Counti. .10 Aida.Arm L-4t : . :.. ._ (Annexation of Tract 3'21 and Subdi�3alon. 381T.::Sonat} Drnvila_ sal of Contra Costa County, State of'California; totethor With a prep or plat, indicating the boundaries of ttie :area atfcted. w Subscribed and sworn to ' 4 before are this 12th y : : yy da t March+ r= r. Received abo�a=arattotd . doemments thif ....'da . pu y Clark' of . Msroh: ""'P9;,¢�;. E*, F.- WARM C06*1 4331L"00. 87 _C-• . f ' LED pu y 9....or, F Form #1 MAR 121969 67-4-300 W. T. PAASCH CLERK pARO OF iYNERVIfWIf OOiT11 CO. �r Doper .•: f 5 STATE ,-OF CAWORNIA, COUNTY OFSONTRA COSTA In the Matter of Atblieation of legal notice - In this Hoard of r- visors. In the Matter of the Proposed A mexation of AfSdavb of publication Tract 3721 do Subdivision 3817 (South Danville Area) to County Service Area 1.-45. Resolution No. 69/68 �t3ov. Cods 56310j, 563UP 563129 56313 P.O. STATE OF CALIFORNIA ) County of Contra Coda ) ='l..J+�.. �4.... .......... being duly swam deposes and says, im ys, that all times herein named he was and now Is a citizen o! thz United States of America, over the age of eighteen years, and a resident of said County of Contra Costa. That he is noL nor was he, at any of the times hereinafter named, a party to the above entitled proceedings, or interested therein, and that all of said office starer times he was. and now is the of THE VALLEY PIONEER, a newspaper printed. 12- 11 and cirm office laced in said Contra Costa County. and as such ._._._......... !r.. r-r ... he had charge of all advertisements in said newpapsr. FWTw That the said Valley Pioneer is a newspaper of aenwal circulation ` in the said County of Contra Costa, published for the disesul. naticn of local and telegraphic news and intelligence of a general r character, having bona fide subscription list of paying subscribees and which has been established, printed and published in said county 1L AWL _ _ for more than two years last past, and which is net devoted to the profession, trade, calling. race or denomination, or any number them s Thatthe .....................1 ...._.................................... f, of which the annexed is a printed copy, was printed and pubbsbed is F the regular and entire issue of every number of said paper during the period and times of publication for.........?........consecutive weeks, to-wit: from the.................�W............day of. .....Feb....---............19.. ............ AM............day of._........Febe­ e. ...... ys ua as often during said period as said papar Feb* 5, 1969 W. T. PAASCH Feb. 129 1969 CLERK BOARD Or S 4CODITRA COSTA CO. Deputy T►. �I ids ��__.,._�. L That said notice was published in the newspaper proper and not in a supplement. _ Subscribed and sworn before me this ) ............. h........day of .............Feb................19...... .. ) Notary public in and for the County d Contra Coda. Slate r; r of California. .fist M; tate►°' }� �. =t►�drs .. �� d Jill ttt[�wMrita�j� .g=its IMl��li�fi�' �-ap �'•�'�', °lid fksl sin��e�p �l�. ;, sN all Cts �ttits �% � _ �A t C.1.► asssid .Titter ;, _W MAN .. . ., rte,.._-..._. STATE .-OF CA&ORNIA, COUNTY C In the !Go-- of Au""M of usa muss, to wo ftam at ftpft%- Timall. U un &tter 40 Ulm Propel" Amwouss a Treat 3721 k p v I!rialm 3817 Omth NORM0 ATM) to coulty pw 5631Area 1.45. AW&INUM go- 5631ps 1a 56312s 560) STATE OF CALWORMA County ad covira coma eMpoess and 9 90M d" an unwe Calami named be eras a" weer he a edeiww of dw Usisod Swoes of AamwkxL Ova dw OP d d*wm yeam and a eaaid- g of said County of CAmwo COOL That be Is 84 nor was be. at asy of do tineas bambiwear a po" to do above 4WWADd p 11 C " We OF isimsg" 600006 and t9i at d ne" jAwAs be was. and now la the of THE VALLEY 1 0 W. a ew, �,I ­ Priffi" Ps%ldwd �� 4iim lased in eacbd Consta Carta C40MY. and M 0111191 9CrU_*.wAW@W_ -...1.1111.1--1. he had cbxww of an of, ll - --- le in said 111-1 That dw said VaWy Plomew is a mwwqP*w 411 gmsud CbCWGSM in the suAd CA" of C4r*a Cam PW"" W dw dbmmw natics of kxxd and isiographk news and inflikFam 01 0 Imud rkm fil— . baviag baso fide wbocripdaw Usk ofowma6m and wbic Las been **Wbhlh*& I wr— ift said ainor far ease ihas two 1" past. and 11,21,- is ad do I ON d to *0 or my sualbar Amw d. TIKA 60 .._...... 111644" ............... of whia the ameemed, is pinurl copy, waspidmied and11 — In r� tis wegubw aed sw*@ isms of 0-01Y wmwbw Of slid pow Awftf the period and Une" of Publication Jar......-1.....-`00- "NOP 0086& 604wit: bvm the..---. . .............day d---..... ........1!f Iw as oben dating said pod" as mid pwpW Feb* 59 190 W. T. PAASCH Feb, 12p 2169 CLIERW-100A" CO TRA COSTA CO. Dewar OFFIC THELMA TROMP NOTARY PUBLIC-CALIFORNIA PRWIPAL OFFICE IN That acrid notice was published in the sw ppP lIf lr CONTRA COSTA COUNTY and twx in a wAppienwill- Subscribed and sworn before me We ......-.day of ...... ... fab*.... 61- N01107 PjAk is and 1" 60 comfy d CMOs Cs aft rup. THELMA TROMP My Came"" Exom F*k 1% $wf of CaNkmilL Y ' r AFFIDAVIT-:OV POS?I� . I T t In the Platter of the Proposed ) Annexation of Tract 3721 and ) Subdivision817 (south Danville ) F1L Via) to. Count,- Service ) -Area-1450 ) JAN 31 1969 . W. T: PAA8CH . CLi1eK' -of":supw Iw" j STATS OF CALIFORNIA ) an as N AF ( se. COUNTY OP .CONTRA COSTA ) a Aune K. xc3orle7 _ being: duly avorn, dapoea�,= end as>a. 1 That he -is, now and at all..tire hereinafter mantion�d wa, a citizen,-of the United States, over the ;ase: of tu.nty� s yuan s f and not- ,a party the abote-entitled iirttar and not: ititeseeted r therein nor in the event thereof;., that.on tbs correc copes 77%ea�f'.aati.d notice.. propo�oa n.F Area, So VM* f 3•sviA�c/[rf� �, Sobdi�3 Sion "3. 7 ;(sontti ;Diaiill• t the folloring locatioae,. to wit.: Hell.tia .D*art nisiaiatratioa: Dsildias -n 651 Pine .Strast Y"tieo:,. 'Calitorair F Dateds- Jandar� :30,::19.0 } ;. jns S, o n Subscribed and sworn to before M this 30_ day :of Jannarl 19 ..y .. r y'. i Deputy y Mary Contra Costa County w . 67-1 -.200 THS BOARD OF 3UPZWISOBS w CONTRA C O S T S C O 9 S T I P. 0. Hos 911 Martine:, California,94553 19h automata Gentlemen: Re: Purchase Order Enclosed is soffieywftw• h Mtn for t fie dot 3M 0004 which we'wish you to publish .an bow �, u1 Please sign the enclosed card and return it to thio office. hnediateh upon the s�cpiratLou of publications G= seed us an affidavit t!' ! �leN in ordes "r that the Auditor W be authorised to pay- bill. Very truly yours, W T. PAMMO . CI+RA[ BY, Deputy Clerk Enclosures us-e -?50 Foran #17 ,: - ;f; J:;< .!Digi•_ r t J F 7 }} f IN THE BOARD OF. SUPERVISORS 4 tj. flg CONTRA COSTA COUNTY, STATE OF CALIFORNIA " �r �t In the Matter of the Proposed } }T Annexation of Tract 3721 and } RESOLt3TION'=NO.. bg/63: . _ i41X1 Subdvis3bn 3817 (South ) Danville Area) to County } (Gov. Code 56310,' 56311„ r ;3 Service-Area L-45 } 56312; 56313 1. : f RESOLUTION INITIATING PROCEEDINGS FOR CHANGE: IN. ORGANIZATION TO ANNEX TRACT 3721 AND SUBDIVISION 3817 (SOUTH DANVILLE AREA) -TO COUNTY SERVICE AREA..L-45 J.r Change in organization by annexation of Tract 3721 and Sub- division 3817. (South Danville Area) to County Service Area. L=45; has been proposed by the owner or representative of thea owner or . each :tract or subdivision. .Resolution of application for the,,p ',rJ annexation of Tract 3721 to ,County Service Area L-45 xas riled by r . the owner. with the, Executive- Officer:of the Local_ Agency Formation y=;' Fr Commission on December 3, -1968. Resolution of♦application-`forftbs y � proposed annexation of Subdivision 3817 to County Service Areal-a5 = i =}r was tiled by' the representative of the. owner, with the Executive; k�j' Officer of the Local Agency Formation-_Commission-,on November 14; -The reason for each proposed annexation is to: provide the -aa1d r' v territQrq ith street lgbting'services. ' On January 2,, '1969,, the Local Agency Formation' Coatn scion approved the resolution of application for the annexation.-of Tract k r 3721 to County Service Area'L-45 without condition. On January 2, 19690 .the resolution of application for the annexation,.of Subdivision 3817 to ;County Service Area L-45:was approved by the ;Lacal ;`Agan�y x , "' 'F Co�oeatss on sub eet to=the following condition: The , boundaries of:ahe proposed annexation' are :to be aa: indicated in:-: . attached Exhibit W ."- The Local Agency Formation Commission._also `$� declared the territory of .Tract 3721. and. Subdivision- 3817,. each ' proposed to be annexed, as uninhabited and, assigned the respective proposals:the following designatonsc pTract 372I:'Annexation to r >5{ County Service Area L-45", and '"Subdivision' 3817-, Annexation- to,County= ' Service Area L-450.- The exterior boundaries of the territories ` proposed to be annexed are as described in Exhibit "B":,(Tract 3721} and Exhibit "A" (Subdivision 3817), both of which exhibits are . attached hereto and by reference incorporated herein. At 10:00 a.m. on Tuesday March 4p 1969s in the Chambers. of _ s �s * r f, the Board of Supervisors, Administration Building, Martinez`, California,}: this. Board will conduct a public hearing on the proposedannexation. r , : w At the hearing the testimony of all interested persons or. .taxpayera for or against the proposed annexation will be heard,. and F = RESOLUTION Nfl, 69/63 Yom_ r r,�r P .,Interested person desiring to,-mike written protest 'thereto must do so by written communication filed, with. the Clerk the hearing. A written protest by an owner of land gust -contain .. 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 tt shall either disapprove the proposed annexation .or order the ' :annexation in accordance with Government Code Sections 5632o �throughC 56322. '}ter The Clerk 'of this Board is hereby directed: to :publish the ,T. text of this resolution' once a week for two 'successive; weeks in "Valley Pioneer", a newspaper of general circulation,,published this .County and circulated in the territory wherein -the prapased x annexation is situated, the first publication ta, be made not later than fifteen- (15? days_prior:tQ :the `hearing date. The Clerk .af � y his ``Board is also directad' to post the text of -this,"`reaolutioA cse►: ° r ` the bulletin board of this Board_at least fifteen (15)` days-prior -fi " - , to-:the hearing date and such posting_will: continue.' to- .the time ry of t x the` hearing. } , The Clerk of this Board is _further-directed to give. notice by ag mailing ;notice of- hearing at least fifteen (15) days prior to the hearing date to all persons and counties; cities' or. districts., wbiab � ° - shall -have theretofore' filed 'a - mitten request for.special notice with the Clerk of this Hoard. ,rJ'.3F PASSED AND ADOPTED on January 21 1969, by, thi rd� s Baa A _ ' 7 S � � 6►oowwt MM�a } r-hr. IAs#tie.a s ' ! Ow Omar! �l ArLa�lalrl►M� ��'� Drlie�lF�t smut Nt Tibros Corp �x Mr. Carl D. DaM , s _2_• # WYw:bw RBSOLUTION. No. 69163 nay: y LOCALAG�+1CY FORI�.A?IOi f ' I1�t 1 7 ti ZMw Contra Costs Ccmutt, Csl3foraia Dp__ tion r n: Re Description t r•�. ay 2-0 TE rpt ..mm iW 1 0 � i9>gimVACIS- 9MD 3817 ApZU= L 2 rx 3 Begimmug at the most saateas owww et cwt 37oQ,' 91W Nr+ssbee 29• 4 t 1967 in Map Book 118, page 71, bm&W a lxftt.an tty r` 5 � Service Area L-45. also beingtt.most =wthem muor s =y filed Hey 1, 1968 In:ftp- Book 320,.pap:2l; til�ea0e=fall�o�daS do eastea'a x i !Jy 7 g bouadat�r of said 'Br'act ' as fo230tl�t Soothe 26'-Ok" bitti 23B.11 Y tY ,s $ lest,South 13e 42. 30. Sant, 123.8? teetf South V 4l•' Btist* iset, "' �`` !s 9 South 340 31. 28" Wast .94 tat' South 8e 3.30. ' 31 .h1 tw � Vi ! 20 South 300 11• $ast, no test, Notch Bae.SB• 36. Yist, :338.11 l�;to the ' } r s 13 ; northeastern cornea of Lot 10, ltiaet-. 3* South 1' 01. 24• Ust• 1 0.28 _2 lest to the southoastOM comer of.saki;Lot 10; thele, 3.eat3f tine .r 13 botimdary of Tract 3769, Hoath 88#`39. 36• U"f 3 I& feet;-. South t; 1 � 1. 01' 249 Fjst, 20942f *4 to a poiet is the eoct3os m "1 et .the zs # lands described as Paresi Q in .th. d :a a! trust tsd �4;=?sbao 1 s i Corporation, a conmrat10% to morloel,seoutritias Clspe�p• as`�rtde. s ie recorded JamarY :3f 1908 is Yalea 3098 at �fiaial'ieceids. at Pap, f 17 18 int 527. thence alouP last said eX a dor bo M&W,JIM So 056• 39 Wirt, 391.57 fNt to tiw Muth"" MCOer'at Ge�Mllb�sk brlw-as olhw� 'r r�`. y y L . J 20 an said .ap of Tmt "g theme sealh a8' ' 36• wst 6o.3I t rc to 22 4 the soul lfeit comerOt M" D��� �Mt t N �01tth vt 't r# 88. 58. 36" West,`461.3► feet; thooeo=Booth 1w, 2Z• no 23 ihfie7 SoTaft $80 079 220 wNr, �.'Rr to = 24. line of said nbs�os Oolpelatyo0 ie w!'ieea Sesui'lt3.es,� 1 25 )( (3098 08 5")q Zjarft ?Jr 19. 56• . t..R is an auS1+e .e■e.e so � : 2s the sontb�r�stsrn boindarY of Lot 8 ?�+ssR 379; th�eee o13od�K f the ! rte` 27 x"UM bon�dart of said bbl' 3769 as"lal3rerss Boarth 50a 50! `19� f ?r f tfeet to the acct asstet'n OOt' W of said Lot 8 2s �� f 29 f west, 126 feet, North 3w 10• y9�iieet, 399.33 test, north 29 +i8. 5Z" ' 1 30 `I Deet, 100.75 feet, Borth 5e 3w' 33' Wot ' 20•94feat to the cost 33 r 32 nk o r - - ty ti f yfi b i C t C+ , 4. 1 xestein corner of lot,is roast.3W99 moi the gest seut�Nsa aoaenea'ad J 2 Lot 3Z, Tract 3'j0¢, and a pont)aa.the boeodas9 of.Oe�t► Sslriea Asea 3s. 1 _ , s 3 ti L-45: thence North 64 :S3s SO �ts PLO teiats lssth � 5h� sOn. �ast�; a s W. 4 73034.feet aiedd North 'yam 459�.bast, 1166.40 test aila th1'NNLt I { ` 5 3i bouadsr7 of aid Tract_:VW asd said CO1Df,*3ivvi4e to 6 point of ? t 10 � i 13 15 t! 17 T 1819 z 2023. 22 23 > 24FE .25 26 tr 2? r i 28 29 { a� P. r 30 32 i 32 >t t .. I ! 46 LOCAL A01,24q?lOII4 nem CCi 1 r Contra Costs`Count,?, Cal bulla Asked D wariptlou UTE %]^?::69 ' z' „ ON sr Y 1 TRACT 3?21 AMZZL7101 20 t2 ?i S ZCi L 1. 3 #, 1�brt3CR Of 1be Hrlsba sa1E� � 7sdnt �t a[ 'lssaR' 3S nlld +� � daE�a1'lrad aA f0�3aw! D�amber 29, 196? is � Hoot,1]8 p� �• � ��� �� Hsg g at'a po3at m th• bamdai7 atCosstp IftOw ae L•#5 at: y� 6 !` the northeastssa aoai� of said haat 353�1i •LO'' East, , q 420 fest to the twstsan line of the,r3�ht of My et tbs soatb�s Pse3fia T g Railroad �. San 8Mon ftmch; thfum Smtbwl, aloag ths.wsstsm 9 bonadary of said'SontL�aa. paaitie rl t of ■y L ttia ler sires oosa x jI of 1mW deaorfbad U � dead to colm Glass,: 10 F! of the l5 acra pat1 it add p Ut blas rem ded is Ya mw 431 of Deeds, pW.2n* 2 East. 1�1?:48 feet frm the sonthaastesi► eoeeee.et.atld','l�rast.�Yli I3 thaacs South 86p 22 West 131?.t8 feot is tW soatbsstaa'a eosa� .os • , 4 .i said pact 35379 being a point on the bomdar�► of said 0°°Estt`ssrViam r!. )!;. Area 5; thence Hort wly alaag the .seta= '7 of Sbaat M37 to 16 the a02the"tA2a Colace theraOf. the.po�1t it E s 18 29 ! 20 s V F f�1 31{ Y 2l {tom}•Z `22 20 } t 24 axP'€q 25 26 f r r 5k 27 fi 28 q 29 r, 30 r 3 i�j 3E ;f { 4 4? i � S -fy✓i �L C Y f r p. 44 ? R K "4 a_ st Yom . District Attorney . t • r � Assistant Clerk,ot the- Board r ICAr i �j The -Board this day adopt#d resolutions fIzIag �j► rRI ;.` .. t IO as. r, _ as: the time for. heon thr follow 4 ariag iaB Propose]. 69/61 - For=tion ,of Proposed Voun ty servsce Area 013�itds , Area; "Orinda designated to.publish notice opt;; ` ��, February 14 i 'r� r 69/62 Detachment 'of Subdigsioa 2991 tree MRMo3srvia• _IIrM► `� �Orinda 1s�ea; O iinda Sea"-.'-d"igpated, to .pvtbYfslt ?. ' notice an Fbbrvary T and ; , 14 69 /63 Annexation of Subdivisions.331T and 3?21 to Count? �i► ek �W Area L-45, South .Dantri lle Area; :"valla? Pi.4no, d to. publish notice an- Plsbruar9' 5 and 69/61 - Swanson detachment from, County Service: Area RD-1, �tartines { Area; "Xbrning.8evs Gazette" to publish nottso.an ' Fobruary ?-sad 1l�. P, : n • 69/65 . Formation of County ,service-Area I�-l0 - West Pitts g ! . Area; "PittsburgPost Maipatce to. ublish oict Pob a ` Will you please prepare-the appropriate resolutions.xhch Mere -> � R51�? :.. approved by a 445 votes .Supesviaor A. M.' Dine,being absent. ,+ , For your further information, 'Mr Zoseph Qonnsrya I3soautive" f , _ Secreta of the Local-A4 ry genoyPbs�auttor Cao�aissio�t advisad� tbst� ,� in connection xith proposed tosmatiOns.of. County. rvice'Aa�eas �z' X a. M-9 and iii-10, the Board on•its .oras"antion could a66dia w, Y for sam. r k{ OR:ba t �l rYS�fi Sip RESOLUTION OF THE LOCAL AGEMY FOAMTION'-COiMISSIgY OF THE COUNTY OF CONTRA COSTA.MAKING-DETERNI1WJ ON'S, AND APPROVING PROPOSED -SUBDIVISION 3817 ANNEXATION-" TO COUNTY SERVICE AREA L-45 s� The Local Agency Formation Commission finds: Application for proposed Subdivision 3817 (south Danville area) Annexation to County Service Area -L-45 was filed by.the representative of the owner with "the. Executive Officer of''this , . Local Agency Formation,Commission',on November 14 1968; and E t.. At the tines and in the fora and wanner provided bylaw, said Executive Officer gave notice of public hearing by this Commission upon said,.application; and The Executive Officer reviewed said application .and :pre- s pared 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. January2,"" -, 1969 at the time and place specified in said notice of public hearing; and Y At this hearing this Commission heard and considered all oral -and written protests, objections and evidence presented:or " filed and ail rsons resent were pe p given an opportunity to be: heard in respect to any matter relating to said appiication and report. x Ngw1, THEREFORE, BE IT RESOLVED, DETERMINED AND OUDER.ED-that ... Section 1. The proposal is assigned the deli gnation Of, "Subdivision 3817 Annexation to County Service Area L-45and the territory proposed to be annexed is: declared uninhabited. Section 2. Subject to the condition hereinafter- specified _ K said application for Subdivision 3a27 ;Annexation. to County- Service Area L-45 is approved. Section 3. The proposed annexation is approved subject to the following condition: xi fi The boundaries of the proposed annexation are to` be as indicated in attached Exhibit "An. a Section 4. Contra Costa County is designated as the con- ducting district and, pursuant to Government` Code, Sections.`56291.. and 56292, the Board of Supervisors shall ,initiate proceeding for- r the proposed annexation in compliance with this resolution._ _ Lek Section 5. The Executive Officer is hereby directed.-to ' Y, mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. 'DECIEI'V�E -, JAN 13 1969 W. T `. PAA8CH Guam WNW of wA Ads . . F 2 .w PASSED AND ADOPTED on January 2, 1969 by the following vote: , G ti. AYES: Coll, Dias, Grote W eyman Welch-_ NOES: NoneINw£ ABSENT: None kyr I hereby,-certify that the for egging is a true and correct copy t' of a resolution passed and adopted by said Corisson on- the date aforesaid. .•1 J C()M Ex utive O icer ..` JSC/af Encl. CC: Clerk, Board of Super vi sors County Public Works - Tibros Corporation, c/o Mr. Frank.A. Taylor, Subdivision Officer, Financial Title Company, P. 0., Box; 366,.- k" Walnut Creek, California 94597 F � ' -. •- �1 � _-�•-.__� _ _.. -ter. L0 AL &ONO P=WM CMOSM 3�7r isicd Oroeipoda tim M 1 mc.m 7 in *17 Aml um is amti saw= Am tm" 2 3 2061mbt at tie most ..msem somer et spas* Mfg, MA d Neuer ar` a 1967 In Mp leak US, pyo U*'bWI 1s s point m *v bomdW at Ono* 3 sorvioe Area L k% alar bolos tie meat nsrtiern o mnar sC em eat d filed MW 1, 190 in No! Zook In, rape 214 ticnsr oeeioan 7 bwadmi of said Vast 3M of follows coati 310 iN We ftet. ZV.11 8 fort, arab 1yb 42' 3e most, U%" fort, saw 0+ us art. " toetv 9 3*6 qM no 20• Yost, 0.94 tort, meati r lr .0e MW69 225-4 toss, 10 3rati 90' 11• Most, 110 feet, North 0" 38' 3P art. "1-U foot to ria 11 .wear of Lot 10, Trost j'r61, sa.ti 1• as W int, L4s.ls 12 tort tr the I NOWN k0M 0001OW st ani/ Let L$ bones, larrdn0 ter 13 of Trost "0 an a" 50' 36' Mt, " to"$ irenar Zsa>i 1; P Me 24' hurt, 209.72 fret L-a point L tea WbW6er bsmislY of tie 15 leerds dosoribrd as Aa vel Coo L ** dead st lwrt a■mombod b♦ Ubme 16 Corpoi +atIm, a oselwat3sa, to inorlossm sooradttos ftgp /, as tosibeeg 17 recorded Jomwy 30 19% in Vaise 3M at 0[T mIA Lords, at syr ld 3474 1domM slang last sold orioelar bomier7 liar SaMb Me .00 air' if Ww#• 303.-57 fort to tis seamere o sr at deco! Mme ar mane as sold OV of leant 3r"t *Mmose smom* OM 59' 36a hoot, 6063► tenet to 20 21 lie saaWe-t som or at acid srarebso* &*me 'brat 3P* 4mmm sew& 22 we 30' 76" nowt, 4(1.54 foot t1mso son* W We at* Ment+ u+" rose$ 23 Circe boatt we 07' as Host, 2" fe"4 Hoare Isnot" to "mace 24 line at raid 21b~ Owpwet3m to Amarison sooaritisr On>par }oval 25 3� (2 5517), /soli sM 19' %m stet, 400.17 fest to m •nom swear In 26 the evathumatem bwmWImr7 at Let a, Trost 3?6" tree tallsAUS lie 27 *+shoes bo.eisr7 of add !loot " M fellmom 1..16 PO W Ir yaR. 28 45.79 feet to tie most vetoes somw st MGM Let S, 20aft >M SN 11• 29 Yost, LZ6 feet, borth 3M W -W Yost. M.33 f"*-* MMM Mf 44• x60 30 wt. 100'75 feat, srat& 5' St' 33• tient, 296,.94 feet to OW wt 31 32 �r 1 ...rtom *seas at lot 1, ?nwt was Ow most .« dhom s mor at 2 Lt X. Mmet 3M, sad a $arlat as the bsiiasy at tier Servies Area 3 LAN bass* irtr free 53• A/• bat, V6.44 teat, Nr* 20 SP Sr aw . 4 73-55A feet sad *aefi MO 450 fat, 1K.40 test aLng am, a*slr0 S bsaduT at said lest 3M and add C owtV $awls* Asea LAS 1* Ara e ' point of bs6Laaiss. 7 I�8 9 10 11 12 13 14 15 ld 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 r" r RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTAS MAKING DETERMINATIONS- = ` AND APPROVING PROPOSED TRACT 3721 ANNEXATION TO r; COUNTY SERVICE AREA L-45 t The Local Agency Formation Commission finds:. z Application for proposed Tract 3721 (south Danville area) Annexation to County Service Area L-45.was filed by the owner with the Executive Officer of this Local Agency Formation Com- ' mission on December 3, 1968; and At the times and in the form, and manner provided by. law, said Executive Officer gave .notice of public hearing'by this r Commission upon said application; and The Executive Officer reviewed said application and pre- pared_a report, including his recommendation there n . .said application and report having been presented to and considered. . - :E by this Commission; and The public hearing by this Commission was held on 'January .22 1969 at the time and place specified in said notice of public hearing; and At this hearing this_ Commission heard and:considered all " J 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 .desgnation of "Tract 3721 Annexation to County Service Area L-45 " and the - territory proposed to be annexed-4s declared uninhabited.. Section 2. Said application for Tract 3721 Annexation. to 'i County Service Area L-45 is approved. Section 3. Contra Costa County is designated:as conductin district and rsuant _to Government Code . Sections 9 , s 56291 and 56292, the Board of Supervisors shall initiate pro ceedings for the proposed annexation .in compliance with this : resolution. �S r Section 4. The Executive Officer is hereby directed to : c maid certified copies of this resolution in the manner :'and as... . provided in Section 56272 of the Government Code. PASSED AND ADOPTED on January 2, 1969 by the following vote; AYES: Coll, Dian, Grote, Weyman, Welch x' NOES: None ABSENT: None "- r RECEVVIN : :. JAN 13 1969 W. T. PAA8CH r �A11D OF •" $sem 2 I hereby certify that the foregoing is a true and correct copy of a resolution passed and adopted by said Commission on the G x, date aforesaid, r�'4 f�s-�yf J � .. . Cath Exdbutive (icer € r JSC/af Y ;N L1i cc Clerk, Hoard of Supervisors/// County Public Works :4 Mr. Carl D. Daue, P. O. Box 146, San Ramon., Calif. 94583 f - - s ' ' b Y 3. y G G �. '1 77. LOCLL �}PC�� 0 x-78 Crura Costs County, ca]ltewlda . ArAia", Dwwlptiae D►ss azy� a 1 s►cr eta muculdo 0 caa n soros as 1-" 3 ftrum at *0 sem" sea &ma. 4d" 1a" of '!rest nled 4 itaemobee ", 190 in MW leek 1S+ !y+ 70. dw:ibei as fellow, 5 Dr¢=Lat at a paint oat to bwidarx at OrrrV 3wiaa Area Lw" d 8 tie mru~twm so=me of sail Treet "i fMrr berth 8r W* UP dost, y I�+ 420 feat to dno o Western liof 1M riot at rq at lin ,whose Poaiile e i Adlysed ysed C oV a y. sae Serie ,rams them o Daa*mwly alaag *a apnoea 9 i brewery at acid feeders Pbsi la riot at ww to 60 som anise f 10 v of the is aero pareal of land dower bed in Iia deal to C. L. viiss, i 11 !� rompdad In Volar 431 of .Doris, paw 221, sold pmt tieift /seta 80 2t' 12 1l hat, 1317.48 foot free the tba swear at Saki Treat V.Ml 13 jI lyasoe sastb 860 22• Yost, 1317.E fast M 00 a comm a at 14 aa>r Tmat 3537, gni a palet re the bommilary at add Qaa* !anise 15 Arra L-h% droop ;faeUaell aleft do asotsw lsadret at bast r 16 tiewmsomm r Beast, ow paint at basommiNt,. 17 18 19 20 21 22 23 24 25 28 27 28 29 30 31 • Y . . ;. • FLER -•i 1969 pass if,0 810 1 or 'OFIhQiAL StQ0A0� M.E#AASCM,iKeo�a� FRAM[M.ANDAN sacs"A"or Orwa t W. T, PAAaCH c«xPAW Adsum r CERTIFICATE OF FILING I,FRANK M.JORDAN, Sec WWW of State of the State of CaN,vrWs.Aereby certify: That on the 3"t Amr of jamm"70 1.09, *6 occordoaoe udth Section 5i 4 of`tht GoarwwaNe Cads, dwe gas lied:ki thin ofae a Cen Task of Conq�ldioa as&A f of fl ✓`C(MP!i SRI=_AM L-45. r (Catra iia RTL That said Certif late of Coy pkin on dxecfed br t1N iomali board of as DiistarisA. iAI That acid CerWwate of CompUfte s*ii to Amusum of Jrti� ad+r sump Aran. IN WITNESS WIII"F, ad a hard wd Ak Udof tSsSliwof. �& 31Ai iq at Jsz'f, 9�9•. Rom .L.r. f seed RM612. Lt. X V :IN THE BOARD OF SUPERVISORS OR t CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) s> of 'Completion of the Annexation j of Subdivision 3809, Moraga Are*, CERTIFICATE to County Service Area L-45. ) STATE OF CALIFORNIA, ) as. County of Contra Costa, ) 7 I, W. T. PAASCH,- Clerk of the.: Board of Supervisors of the County of, Contra Costa, State of Californias-do-hereby certify . that the Board of Super'visors :of Contra Costa County., by Resolution No. 69/66 adopted on:.January 21 1969, approved 'and ordered the change of organisation, -without election, of County Service Area L-45, Contra: Coata„ County, by annexation ,of Subdi vision 3809 to County Service AreaL-45. ysr A copy of Resolution No ` 69/66 is attached .hereto ss ' • t' ABY Exhibit "A” and made a part of 'this certificate.. Y. Dated: Jam"". j0: - 1969 1 k; 1 y ' t , 4 f t W. T. PAASCH . ClerYAf r ` 1 By " epu y WWW:bw cc Secretary of State State Board of Equalization ' r Gountz Asses4or u. Y^ ' fi IN-THE BOARD OF SUPZXVISORS OF CONTRA COSTA COUM s, 3TA29 ;OF CALIFORNIA In the Xaatter of the Annexation ) : . RESOLUTION'- N0. 6916+6 `r of Subdivision 3809, Mor area, ssg�a to County Service Area L.35 ) (Gov. Code 56320, 5b33 55 _ , y RESOLUTION ORDERING ANXEXATION .OF 101, / SUBDIVISION :38099MORAGA AREA, : TG- COUIIT'Y SERVICE AM L A5^ _ y - The Board of Supervisors :of.'Contrs.Costa County. RESOLYES T1dAT: k „. On December 10, 1968, this'.'Board adopted Resolution No. 6..8!&71sszo Initiating proceedings for the annexation of 34bdivision`3.89s toR County Service Area L-45. This 'annexation had 'been, proposed this Board by the representative of the owner.. Resolution :of apply►` < cation for the proposed change in organisation Yas;tiled by ,she representative of th* own*r with^the B�cecutive Orr cer. of txie Lacil rf} u Agency Formation C000isson on -Octobeir, 25, 1968. The: reason far the proposed annexation is to provide said"territory with street_° s� li t services. - - .� On December As 1968, the"Local,Ageney'Forasstion.Co�amission approved the resolution: 90446V .to.. the following condi^tian: :.; The boundaries of the propoaed annexation are o oe ss =1»di`cated in attached Exhibit "A". The Local-Agency •Fo�rmatian Cession also declared the territory proposod-etc► be annexed- as .aaninha... , assigned the proposal designation as "Subdivision 3849 An:ursatioa „ to County Service Area L-�45": The i�xterior.bou:sdaries of,the A territory,proposed to be' annexed 'are `as disarihed an Bicnibit Via, K attached hereto and,°by .ret+sre, incorporated ;hereinr and are ' located ;entirely, within .Contra Cosh. County. , The Hoard's Resolution. N6.".68/8 10:30a n. on Ts»asd January.21: 1969, as the time >for -a public :hearing: on the .annexationx of the `above said territory. Notice at Bald hearistg was ..duly g3vexi "`" w by (1) publication:'in the "Or nda;:Sun",. (2) postin6- 047t he Board:'s - 'M bulletin board and (3) mailing notice to all persons and eow:tiss, cities or districts, which bad filed. a written request=tor special 'F =. notice 00th the Clerk of the Hoard. This _Board, at'the:;`tiiwt place set for said hearing, hoard.the deteraaination' of :tha,Loca1 Agency.Formation Comaission.read:.aloud, 'and then called=.-for evidence or protests as. provided for by Government` Cod* Section `563is_; and no protests were made, orally or in writing, by any- Person or payer. t This Board hereby finds that the proposed annexation of- Subm , division 3809 to County Service Ars& L-45 is. in tbe` best interest r =sx ASSQLUTION. NO., 69/bb s v ' T r w x At. jF { fix gg 3 3 + ro y S yf�t+•}y of the ,people of,Above said County:Service Area. This Board bertby �' _' finds that the above said subdivision. is un air hat: no land owner owni gay ng property, ia..the-.;above said subdivision: filed a t _ NN xrttten protest. This. Hoard -.hraby orders ;$ubdivision described, in Exhibit "A", annexed.>to., County Service Ansa='L- S xittO�tt r election and without being;subseet'. to aontiroa -v by 70 The X upon the question- of annexation'. The Clerk of this Hoard is hereby directed to file his `eeri - �, ficate of completion .Yith the 80eri tarp of State an accordance ttitb GovOrnment Cods Section 56451. PASSTD yiD AWPTSD on J by aouary 21, -1969, this Hoerd. r t s y x s! ('ERTYFIED. COPY x^ I a�tity►:that this is a t 4,bar : , 'Yil W'Cumcnt iild that 1t,Wi!{ 1�w3:d le-330pted•-h�the Supe"M* MGf-CoatM *VJ*a-Cous►ty,f lKsn~i� an the fists:aho:m:AT 'T;ST; W. • eyeltJE bac-oEt3cio cw�lc at siaid •. zea f cc: 3eoretary of Stater= State Board of Rqualisat 5^z-xc �4 3 A ' j P G. & R. Public_ works - 2- Auditor Auditor Assessor �. --Adainistrator , Reoorder ,% y r s A4a f h rKe F • ,' of WWat;bw ABSOLUTION NO. ` 69/66 r= 1W r T. t LOCAL AGENCY FORMATION COMMISSION 189-69 CONTRA -COSTA COUNTY, CALTYMPIA �� z Revised Description >rs DATE' 2/4168 BY y " -P T TRACT 3909 AND ADJOIMilRf ?FRRITOR AIlMrJIATIOE, k . TO COURM 39MCR AREA L-45 . •. - 't - 4..3 3 Portion of Lots 291: and 3OO. Map !t n sh a"eradaa� 4 �ry filed August 9, 1916, Map Book 15 pass' 30!! Contt�a Coat., records, described as follower Commencing on the eastern line of the prrasl of lana. 3Y: 7 = described an Parcel One 'in the deed to East Bay, Mueicipal mak. Otility District, recorded October 7. 1464. Book` 4718, s ,. Official Records. page 41, at the month line of'Lot'.51 ' 10 designated on the nap, or 3itbdIvIstan A? !illd: 11 1966. Nap Book 111, pa s, 49. thence from. raid point of , . 12 conwencemonts follovins the eastern line or said Eamt. Bap; 13 Municipal Utility District parcel, 3cuth't!° r a4 4' g 14 255 feet, South 230 379. 40" Saint 146.71 feet ani"South � s s 2 ri is 20° 39, 39" East 110 feet to the true point o! beginning r ILG tbence continuing 3outhorly=clow the, Metern line of 17 amid East Bay VmniclpaY-Utility Distrio#. Parcel.'t1�71l1 OR , ` r r' 1e south 200 39, 22" a•at. 86.119 feet, south 60 520 1� 368.24 loot South 3° 38s 39� was iy1� 49 ao•,t 20 390 131 18" East. 90.33 feet and south 490 03� 30* Eaat, rt 21 229.93 feet .to the center o! Canyon Road; thence llortherl ._ 22 along the center of Canton Rood to its tntsrs•otl" »ith t 23 L the boundary olCannty 3err►iar Area L-45; tbsna! Morth- } 24 westerly along the boundary of L445 to a point that bsarm 23 Worth 770 160 54" Bast, 200.19 feet from the-point o! a 28 beginning; thence South 770 16. 54" Yost. 200.19 fat' 27 to the point of beginning. 28 29 t. k OF tyn 44y^ • ' tf `` IrXYz Jw RICK b ,xx ro �, •� .xa a 3 ,y� n C x� xr 53D rt sCID \ i :ys ' c F r < s rM1 i AQ x'TY, a. a,ti 10 /Q ? in , i , Ale s 0.v.✓Earorr�✓ Tsx� u N4 • 'WATZ OF-CALWOIINIA AYfJf1n 05614 k ` U&N or •T 4r "rC Ja�sf 31, 19i9' �J�1 5. y r yr} Cow* Corps Cbota► n-; In 0. aac.941 - Iisstirs, Cali m da 945" F "if R Attoatim: LwArOtt0 r. 1POil, +7 Chl'k 1 r �>•rati+sa`ot lrltiii 369,•Vii.�• �a �� .r " • �wadsi''i�Riw"lti-fps,:� ' Inclosed are OYr Original Certificates Ot n-14 with respect tO 4mb of your rMaut Certificates of Couple } tion: Also enclosed is One counterpart Original of each of our Certificates of Filing for recording in the County aCMIOM is which the district-is located: truly b1Cretary of state escl• r - CQI:IW - - r 7•,: r r' F } F Cir' •, k • Y. STAN b - _ s _ _<✓, a . • STATE I"D OF EQUALIiAT1ON ' r ..tea �. itllrir ,'"$ AIIf .fi VW Of N' WMAMM C&AWCOM asp,s awamm cmWes"+n1 M� T. Mr. W. T. Paasch, Clerk Contra Costa County 'Bd. of 8upTs. - P. 0' Boa 911 Feb. .3, 196 ,x Martinez, California 94553 _ sz Your letter o! 5 Attn: Lourette M. Bonner Jan: t - Deputy .Clerk I 1 rP' Dear Mr. Paasch: J s ` !v M This is to acknowl0 receipt of the atatesent�e)�, filed as- required by Soetion �M900,- et aq. a r� y• Goverment Code which .tvi�o areas `known as Kora6a Area rx ° was annexed -to County Service Area. L-45 -by..Resolution lfo. `` �Ifn 69/66 and Oakley Area was.annexed to County. Sertce .Area L-47 by Resolution:No.� 69/6 `as adopted by. the Board ;of x -Supervisors on January 11, 1969- Legal description(s) o! boundaries. - 'r1 ' Kap(s) showing bounds les 1 asap for each area.' Resolution(s) lib. 69/66 & 69/67 : n Ordinances) 2�0. Certificate(s) rr Other S r q3� The Board roll will reflect the action ' v—id'"'q�cd by the above statenent0d MIess it'is lomd to bf ii�iiae+ � ' quate. It it ,is found to be toadegnate :or its �ralidity Fd °n for assessment or tasatiao;purposes s. gwa'IWO. bring such a situation: to F attention. . Y • N� J Chie! : 4 cc-Mr. E. F. Wanaka •� ?j0�` IWAV Contra Costa County Assessor .. — fete.✓�i r t!'l�IDirI'� � 1MILI1� III thw flatter of changing ) bounlaries of certain county ) service arena . ) FILED ) ) W. T. PAASCH �a�wn OF OU04"M some A 00. STATE OF C ALIPORN T A ) SS. COVWR? 01► COMA COSTA ) L ou re t t e M. Bonner # be W duly eMorn. 6090eee and says that sbe Is Mau, asd at all tirA orOis a80tieaed MO, • eitisaa at to wait" stat"ID ewer "W ap or a years; tot sa tip D day at , 296S. M• M1Mit�d is the unit" States rest ee is MW osty et llartiftes, aedty st Contra Coeta, state at ftweausse Vab Nt certified copies of the following resolutions : No. 69/66 - Annexation of subdivision 3809 to County Service Area L-45, Moraga area; and No. 69/67 - Annexation of Housing Authority area to County Service Area L-47, Oakley area, to the lellwrlft =A tot tbs leetap MWPOM w fully PVeyaits Mr. Frank M. Jordan State Board of Equalization Secretary of State P. 0. Box 1799 Room 117 Sacramento, California State Capitol Building Sacramento, California i Santoedbed and ovem to befeee no this d• of Deputy GIs M +J Jamery 30, 190 Mr. wank K. Jordan Secretary of state Rom 11T State Capitol lAwild la"Mente, Califienda rf Dear Birt rT Ruslosei tortillas Puremut to POO 11 ;r !oats of the GorrrIMM" Qeft w Cartilisaf . a!' Completion, together win-roaolrtiw adepud the Board of sdpersiews an January 21,-19" sed Wde, a part of said Certifieatee, aw feller t- - ft. 69/66 • ♦n=matios of la"iVislaa :a # County Sr►iew�a L-450. V area; and 1o. 69/67 Annezation of Seuol" i fibe" area to Caw e"I s• Brea. T, _ owasy area. Very truly Femme 4' 1. Laurette, y' Dwu,ky'Clwk J lab - Y D"losures y CRRTMZD Kin 3' R3?IIlt RBCBVT R w5arri D Jassy 30, 1*9 State Board of Fgralisatiea Pe 00 am 1199 saeramesto, California xx Oaatl�ns r Reclosed are, eoetitied copies at t r+solntism adoptedb tho Board of rris�rs of Coats Coote Coutq on Jarasy 21, 1lh, can Wanic FAIL 1 follow: 10. 69/66 - Amozatiea ot`itdilisiea 3 to Conn" swvi4 Ar" &-06 Jtovlasa area= arL y : Ito. 69/61 Annexation *rwing yetta! 1,f area to CooatrService arca L•�7� Oakleyarea. . Also oaalosed aro _MV4 •hrri6 � DooedariM referred to i1 sash resoltitioa. :r, P ruly 7rs�s �7 rrs f W, T. PAAMS chat = D"n*y :C l� - - �1os� - - y J&WAG "1 30. 1969 r . f P•oitio o. aad glNtrie Co�,a� P. 0. 9o: 102? concord. Calireffeia son Atteatious Li�htiotir cieotl�Mn s = - lkoloeed aro oertiried eopiee or the rollouing i"Nolu"t ft ted by loops or Coats Cie the �vd at sur 7 rt J !' 2210 . Uo. 69/ 6 - Amwmtioa of Smbdivialan 3809 to CeURV -%Voiee Area s, lbrasa eretr tat NO* 69A? Aarsattes wa tO Cwt 3erViee Ards 7, t ftkut area. vel tstii� Yours, Y. 7, tAAfQ WF psi►'alert _ ,- lab Socloearee IN THE BOARD. OVSUPERVISORS CONTRA COSlA :COUITY, 3'IAlEOF:. CALIFORNIA r, . x. 1 rt, s In ,tlw :Isatter of Chaage .o! ) LE Boupdaries of Certain County ) r Seii ee Areas. �rAty= 1 � ,.w.-To' P �oruta_or.w�vi _ ) Georm.OO�TA° ti AFFIDAVIT .OF FILIIti ERTIFIED COPY OF L RESOLUTION ADOPTED Hi- ?HB BOARD OF ' SIIP8RYI8atS ON 19 C9 ; TOGETHER IM THE _ �S..:�'TM`ARBA r, ARI�ClSD,. AS AbQODIED: ST SSCTIOR X902. IN CHAP'1U 8, OF PART.` 1 _OF V1VISId 2 , OF TBE' OO RNow CaOC STATS OF CALIFORNIA ) ( ss: CgUNTY OF CONTRA COSTA) Lourette M .Bonner beans Only sworn asSo that she is: now; cad at all time herein rationed was a citizen of, tm United States*, over the age of twssts-one Nears; that as ZLs a.� or 19 69, shs rile vitt tee �aMspe o! -- . Caiut� o! CR titre, ,Costa, State at' Califoraia; a aertified sops as01. resolution adopted by the Board or awwrolsors. on n Jaa Sl annexing Subdivision 3809. to CouatT Service a` �(curap 19 69 srsa: and Hone liar-AuttioritsR Asa -to County Service Area L-47,. Oakley area q ,Contra_Costa County, State of California, ta�e�r with a 'cap oar plat'* indicating the boupdsries of the area affected; Subscribed '.and morn to befori mthis _ day .of Received-above baJl -pord doanrats this. .:dry _ .r ,. T Y ._._ of 8. F. WL AiA , C011 ' Ow: Fora #1 67!4&-300 CONTRA Ci=T! CWTT CLERR'i OffliE Istsr - tiiis• � - �, Ids: Jamary 21,- 1%9 . To: Office of the District Attorney F(W Office of the Clerk of the Board irjeet: Annexations to County Service Are" ec The Board today approved the following actions: L--lies. 069/66 - Amexation of Subdivision 3x09 to County Service Area L-451p Moraga area; and Res. 069/67 - Affixation of Housim Authority an* to County 3erviee Area L-470 Oakley area. The vote of the .Hoard was a. follows: AYES: Supervisors J. T. agray, T. J. Coll, S. A. Linscheid, J. Z. Moriarty. NOW: Sone. ANUT: Supervisor A. N. Dias. Pleas• prepare the appropriate resolutions* s:. lab Attachments (files ) s -s r AFFIDAVIT OF POSTING 4 yr rn the Matter of Proposed ) 7 Animation of i!division- 3809, ) r Nora6a Area,, to `County 9areie• ) k Area :L-45 ) r STATE OF CALIFORNIA ) as. COUNTY OF CONTRA COSTA Be"rh J. zAia j• be e.g. duly awosn, dtp0ai map "r " That ibe- is now and at- all tim a hereinafter mntioasd°was,: a citisen. of the United States, over thr age o! twin i•oa fi rs,. yx andnot._a party to ,the above-entitledotter .and not"-1 teristed therein nor in the event_ thersof; that on' the 1 dad o! r 19 6& *r postal TOT;"tens aaa correct co or aMchid notici obi poposd " easz�oa of' 8ubdivis on 3809, !forage. Aroa,!forage. ' Oomty 3orr1 oe Arca'= l�5 at the following locations, to wit: Lobby Bulleting Hoard. Administration Duildiag , Nartinos _ california H• Dated: eembes � 17, 1968 .. rcurs, .casoAtia u Subscribod .and.,aworn to before me this 17th day of Dace�be- 19.68 , . , pu y Dura y er Contra. Costa County 67-4-200 1 1k I PRlat +tom �1/�Ll�lilt�NN "� *• •r clue= rwe s. ► Was CCr.) FILED STATE C* CAURWIA ,IAN 6 . 1%9 County of Contra Carta W. T. PAASCN CLERK DAR supanvison= I am a citinn of the United States and a resident of the County aforesaid; I am awe the age of aiga- eNo 6e1 Sn years, and rat a party to or interested in the above- entitled matter. I am the _..�If�fl............»... f�reei.vi MrttMitrlimt of -------------------------- of the ------- �Orindt 91u1 ............».»».» a newspaper of general circulation, printed and i published ...._.Dlail" ..,Z _. ._................. J=1107 3. 1969 in the City of --------------- County of Contra Costo, and which newspaper hes been adjudged a newspaper of gererrel.circulotian by the Superior Court of the County of Contra Costa State of California, under the date of---OAR, it M 24 Case Number..._� -_.-_-._.....--.._;that the notice, of which the annexed is a printed copy(set In type net smaller than r+e iporeilj, has been published in acct regular and entire Ww of said newspaper and not in any suppbmeM thereof on the foliw*irq dohs„wwit. Does bar 27. 1968 ......................._......Tiaiir�l:_I�........._._...._ all in Nee year ItllG.#.0 I certify(or declare)under penalty of perpury that Nee foregoing is trw and asrreet. Executed at .._...�...._. !! ._. . ._ California,""..jday ._.....? it. .. ..` THB BOARD J! SUFARVI&J" C 0- N T R A C J S T A C J U V T Y P. J. BOX 911 rartines, California 94553 090406W 260 friMa am P* a. ftK 990 Gentleaen: Ra. Purchase Order Enclosed is tows- Nomw ! which we wish you to publish on wipm�w 9,0 Please sign the enclosed card and return it to this office. Ilagately upon the expiration of publication, send us an affidavit in order that the Auditor may be authorized to pay your bill. Very truly yours, T. PA"CH, CLEC BY 05 me" Deputy Cl"'k enclosures 66-12-750 Form #17 - - r q f F IN THE BOARD OF SUPERVISORS - OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA'S zr} w,. In the Matter of the Proposed ) YV Annexation of Subdivision 3809, ) RESOLUTION NO, 68,ml Moraga Area, .to County Service ) - Area L-45 ) (Gov. Code 56310, 56311; 56312, '56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEXSUBDIVISION 3809, ;MORAGA ' AREA, TO COUNTY SERVICE -AREA L-45 The Board of Supervisors of ContraCosta County RESOLVES THAT `. 4 Change in organization hy:annexation of Subdivision 3809y Moraga Area, to County 'Service :Area L-45, has. been proposed by: x , the ;representative of.the .owner. Resolution of' applcation for 4H the :proposed change of organization;.iras filed by ;the ;represen : tative of the owner with the Executive Officer of the;.Local _ Agency Formation.'Commission on October 25, 1968. Thereason for the, proposed annexation is to provide said territory with-: `street lighting- services. On Auguste 7, 1966, the Local Agency Formation Commiaaion_j. "approved the, resolution subject: to-_the. following_�'condition. : The boundaries of .`the. proposed annexation are to be -as.indicated ' - F in attached Exhibit "A". The Local `Agency Formation-:Coma� ason n i also declared the territory proposed to be annezed asunnhabted, and assigned the proposal designation as "Subdiv sion :3809 Annexation to County Service 'Area L-45".. Thi:4xterlbr, boundaries, ;� <° of the territory- proposed to b'e annexed are as. described, in ' ? Exhibit "A" attached hereto and :reference.: 3ncorporated. herein. a , s At 10:30 a.m. on Tuesday January 2I, 1969, in the'Chambers of .the Board of Supervisors, Adninistration. Building -Martinez,, ~ ° California, this Board will conduct a public hearine:.-on the pro- posed annexation. . At the hearing he testimony 'of all interested persons or taxpayers for or against, the proposed. annexation will be-heard, and any. interested person desiring to make ;xrltten {= protest thereto must do so by written communication fled'rrith _ F<,7 the Clerk before the hearing. A writtenprotest by.' an owner of land must contain a' description sufficient to. identify 'his land, and written protest by a voter must contain his residential ' address. t x�' At the conclusion of the hearing, the Board ofSupervisors ' .._shall either disapprove the proposed annexation `or order the annexation in accordance with Government Code Sections 56320 K 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 RESOLUTIONNO. 68/871 2_ { x^ ' Y 4a r' �.• . _ - - • 1 .'may-, Y 1 11i t. 14 the "Orinda Sun", -a.newspaper. of general circulation. 'published f�',. In this -County and 'circulated'.in the .territorywhere-in:`the proposed annexation is -situated, the first publication' :to be made not laterthan 'fifteen (15)- days prior to the-hearing ,date.., N The Clerk of this Board Is, a-lso directed o .poat. the te�t,;of �L this resolution on' the bulletin, board ,of- this Board at _least fifteen (15) days prior to theryheiring .date-and such -posting �` will continue to the time of the' hearing. l The Clerk of 'this ,Board -t further directed to give. notice by mailing notice ,of hearing at least fifteen (15) _:days:° prior °. to the hearing datb to all 'persona and counties, cities districts, which shall .have theretofore filed a written re `k for. special notice with the Clerk of this Board.- k! PASSED AND ADOPTED on December 10, 1968, by this Hoard,: t o-... n F ' '+ N 44, t,'ER,TIFIED COPY r L aertdy that this is's fl:.I, true Fzeorrect co Y:, 'r= the:origitsal document hch Ij j } aiud that it eras passed :r. tr_d: u the,Board of Y Superirijors of Contra.r ta.County, the•date'shown''ATTrw W. T -PAA SCH, county 1"j A, clerk&ex-o:ficio cliw of said Board of-3nperv�on, _ b9clerk. :depoty ^, s. 1 Y� i Y,s ,s y t MDF:mh 2- RESOLUTION NO. 68/871 [ met { 9 rff r . ie9-69 t J trove COMMi3SI0i LOCAL' A 1- ,f1 CA COIITRA'C TA CCONTY. LIlORwIA' �e sed Description kk, DATE 1W� 'F 1 ?lltC? 3� AM -ADJOISI . TEIINI'!'01rY ?IOT a TO CCU!!i SE11rICE MINA L45 NovOttis4o Cel.e'.iM� yp 3 portion of Lots 291 and 300• t A !ilea August 8, 1916. Map Soon 15. pw 308. Contra. t+a r. s - described as l011ovss records, u a Cos�sncing on the eastern line o! the fardel otlsod' 3 7 described as larcod ol One in the deed to East Sap Meipa J s e IItilitt District, roe Oetobor 7. 1961<. Sonic. 9 Official Records, page ia, at the sootb line o! Lot 51, ' _ v doci ated on the map of Subii�iaton -35M2.; riled � . 19, 30 ;, tbenee frost said peint .t r 11 :1966 : VAMP Book 111, pie 19, ' aa■rnae■rnt, tolla•ing the eastern line r 13 18mloipal vtillt� District pore el. South ° • t` :' , P <z; ld 255- liet. South .230 37' �' East 1!6.71 tint cad: 8614th - 4 int or o t " t 110 ZNt to the :tree.. p0 is 20 39 39 End fV is *,lienee aoe�tinuing southorlf :aloes tbs. Eutsra line ofm ,. ,w r, 17d Bas lyuniaipal .vtilit, Di.triet Tars.! tkTe OE I�l�, t o ». tat Sonth int• is South 20 39. 22 East, e6.1�9 19 3�•2k test Sontp 3o 3e9 39' vest. IWA9`toot 8oath T #' ; . ao 390 13' ie"' Esst. 90.33 tet'6 BOrth.k9 03t 30" , 21 229.93 fast to tbD center of Canyon Eosd= tirade 11T 22 the seater of Canton !toad: to ita iat�rsestiaa'tii.tat along r • lords- �s the bound otObrnty service Area "5i K tF' westerly along; the boundary :of L-1a5 to a. poi nt that. bests -` r o t " East, 200.19 leen leo" tho point ;o! 25 Sort h 77 16 51� } t e South 7T°' ib• w Yost, 200.19 tNt t z -28 � nning• them f e 27 to t;M point of beginnift :i28 C i 29 - -.,30. 31 r µ f fM�iw► ILO, 1! Dd.�t�lat �►ttwr� MIMIlidlitilm *40wll, fid at aw Dead Ku rwt pies" vemiu&L~ WU641" ti f J�7 0 lot 30 a see Y r! tim i 6464 r as "/"0 • emu" ft" Mr iriT• /MIr Ands"b" P I* somata ftemobw SCO 1"S Md Aimmy I ir. w, wen • e wvisi ► " to ftwav tri" ♦spa r� � L-�S• 640" u as to vaua rtiw on !T, i Mi Awm!- • 19"; no vw.2ve''_ws I I w as V"e Ot tip Iwo all Mobwa baro . Ohba ! �/ 5 RESOLUTION OF THE LOCAL AGW CY FORMATION CONNISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND .APPROVING PROPOSED SUBDIVISION 3809 ANNW%TIOK TO COUNTY SERVICE AREA L-45 The Local Agency Formation Cwmission finds: Application for proposed Subdivision 3809 (Moraga acoal Annexation to County Service Area L-45 was filed by; the representative of the owner with the Executive Officer of this Local Agency Formation Cosetission on October 25, 1968;. and: At the times and in the fore and manner provided by law, said Executive Officer gave notice of public hearing by this Corission upon said application; and The Executive Officer reviewed said application and pre pared 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 Codmission washoldon Deceober 4, 1968 at the time and place specified in said notice.of public hearing; and At this hearing this Comission heard and considered all oral and written protests, objections and evidence presented-or - filed, and all persons present were given an opportunity .to -be hoard in respect to any matter relating-to said application and report. NOW, THEREFORE, BE IT RESOLVED, DETBRNINED AND OROS= that: Section 1. The proposal is assigned the designation of. "Subdivision 3809 Annexation;to County Service; Area L-45 ',W and.. the territory proposed to be annexed is declared uninhabited. Section 2. Subject to the condition hereinafter .spacified, said application for Subdivision 3869 Annexation to County. 3 Service Area L-45 is approved. Section 3. Contra Costa County is designate& as the con:- ducting district and, pursuant to Government Code, Sqttione 56291 and 56292, the Board of Supervisors shall initiate ptoCoding dor the proposed annexation in compliance with this `resolution. = { Section 4. The proposed annexation is approved, soDject to: the following condition: " The haul "ries of. the proposed annexation are to` be as indicated in att*ahed.:Zgh bit "A". Section 5. The Executive Officer is hereby, directed to mail certified copies of this resolution in the manner and as - provided in Section 56272 of the Goverment Code. :S ' 1 LEI 2 • sr PASSED AND ADOPTED on December 4 1968s wz by the following AYES: Coll, Dias, Grote, Weyman, Welch,., r -;, NOES: None d �Fs ABSENT: None µr >r I herebycertify that the foregoing y agoing is a true and correct copy ^s: of a resolution passed and adopted by said 'Co=ission- on the, date aforesaid. F J. C(DiN Executive Oricer. JSC/af Enc 1. ccs Clerk, Board of Supervise s Mr. Richard W. Jensen, Subdivision Office, Western Title:,- Guaranty Company, P. 0., Box 3369 Walnut Creek, ' California 94597 _ County Public Works - n LOCAL AGENCY FORMATION COMMISSIOR 18969 CONTRA COSTA COVINTY, CALIFORNIA Rovtood Description DATE 2/4/68 BT,y, 4 1 TRACT 3809 AND ADJOINIIR;.TERRITORY ANNPIATION" TO CO1iNTY SERYICR ARBA L-45 2 x 3 Portion of Lots 291 and 300, lisp of Ranshe 0. orIs 4 filed August 8, 1916s, Map Bock 15. page W. Contra Costa S records, described as rollover e Commencing on the eastern line of the parcel of land 7 described as Parcel One in the deed to Bast Bap Municipal 8 Utility District, roc9rd•d October 7. 1964, Book 4718, 9 Official Records, page 41, at the south line of Lot 53L 10 designated on the wap of Subdivision 3,%2, riled May 19, i 11 19660, Map Book 111, page 19, thence from said point of 12 cownencewsnt, following the eastern line of said East 13 Municipal Utility District parcel, South 80 29" Yost 14 255 feet, South 230 37' 40" Bast 146.71 feet MA' SoYtb 15 200 399 39" Sant 110 feet to the true point of-beginning; 18 thence continuing Southerly along the Eastern line of 17 said East Bay Municipal Utility. District Parcel (472&0n 41)4 18 South 200 391 22" Bast, 86.49 feet, South 60 521 least, 19 ;88.24 root South 30 389 39% Y ,' 11;4.It9 f.•! South 20 390 131 18"' Last, 90.33 feet and South 490 039 30" East, 21 229.93 feet to the center of Canyon Road; thence Northerly.' 22 along the center of Canyon Road- to its intersection with 2s the boundary of County Service- Area L45; thence North- 24 westerly along the boundary of L-45 to a point that bears 25 North 770 16, 54" Bast, 200*19r toot froom the point' of 28 .inning; thence South 770 16j " 54 Y•st, 200.19. fNt• 27 to the point of beginning. 28 29 30 31 32 � X �41 "A„ F �H :M92 fir} 4s F�P'Y5 - bt tt; 13 I!t!i 0 .� AT '4 L 6a.y x y '$Y i TJ ` rm x�4 -CERTIFICATE OF FILING . r The Secretary of State of the State of Californ#a'hereby: certifies: # ? ' That on the d of in.accordance with Secticn 56452 of`the Goverment Code,-there was filed in this office a,Certificate of C40014tion on:behslf•of' ; \\A0vW'SMMCR AM L-0 (Cw�tta Gila CMO)• S That said Certificate of C ill"J.ou was CLask of dw Bond of Ttist said Certificate of Colstion-referred to Mies. divisiea 3989 (Sm saea ofta) r; �cacntea this 7tk defst .' . H. P. SULLTVAN ;. �r r 3 a $ v x 3ir�t S'll r ref y , t h$ Ll'✓� r; R }} 4 t i� •• - � '. sis ' t S Ix THS HOARD OF 3MMVISO S . OP a ; COH'!'Rw COSTA C00H'!'i, STATS_0! C i.I!"ORxI1 i n ' 10 the Fatter of Certification ) K, 3 of COMPletion of tbo Annesattoo ot° ) Sub dioisioo 3989 (San Rroo,.area). tIPICAI'i h , . to ;CouotP Bereice Area L-45 3 � ° k w �. STATS Or CALIFORRIA, ) s sr�f 00=" 01F C0111tVe A COSTA. ) I, W. T. PAASCH Clerk of the Board of SV mora; of t Po CountF o! Contra Costa, State.,of:Qoliforoi , do herrtP. 3est `!t thatthe Board- of Su r�i"cora of Qootso Qoate O000t ,. til �Y Resolution ft. 70/4 adoptid oo Jul, 28, 197�D,_;ayplo $ ordered the ohao 0 --o to -an Oro" without o2eetioo, "o! Qouotf Ser io0 Aroa-L-li Contra Coate':=Count f 7, bF :aooeagtioa of Subdideioo .3989 Sao Ra�oo Arer) '`to Couotq; �s�riet..4reo:: L.-4S• Ya -A oop� of ltoaolntjob_ So. TD/474 is att"haa lrssto Mbit "A and' made a Part of- this oartitiaoto Ditods Jy1� 28 19?i0u ,w We T F f .a lx yr'iT. Hf: Lonritto ttsMid r } r JAtseh r,� K$,t < nos Seor4ta of t r7 State board of sgwlisatioow County Assessor Corot# Seooed�r ✓' su x -! S ,• i z a a. 0 ;z."s j r +-,- . _71- ._,: rS1 a ;.mak11,1 U'll, r — ��?z .. ,+_ t rr � �. ��' 7 r �t . s1.� 4 ! , F 1 " - fJ , ~ ?li- if -_ -. , _. - - 44 r IN ?�. DOABD OF SII!lRIIISOBB Oar, 'j,�� 1. COMMA COSTA tZOM " 'S?A?S 0l d F z'%, 1r. - .. - x .� s. 'J r� ' Ie the later oft AeDo:atioo." ) �p�ht ; 3989. SeoO w f , o11, f Subdivision .1� — _Area)- to County Seroieo AroA ) 7p x' � Q-. wsot.�rt .1 so. y 5 it s h1.10 ... ,.. . t ru„ I ­ 1 �tioT. Codi Sena. � Qrefi z �_ �, 56323, 56451 4, j,`� a , . AiSO[.IITIOY OR> IB i }y � 41r ;.9fD�IrIs IOB,;3999 , ?I01 . . io)t " .CCO�'!'i. Iii A -11 .:,t; ,, '' " 5 xe�Wif>N �,- The-Board of Super�riaors ot; Contra, Costa Count _9!a ?HA?s ,yr fp 7 AL ,,,�jA On. June 6 19.70; 'this :board adopted. Baoolutfoo to. / r K "� z.: r i niti•cie 35 r:^;! �, g proceediods tar ;the aoeesatioo of subditia oe 398q °� *VZ . (,San Rawoo Area), to Count* Seriioe Area L-1�5.' ?fila­777,77 aAnf�atioa , z ,n ,.__ his been proposed bt the Boa �; 3uper�rinora' of :Contra Costa i' r Cavett Rosolutioo of _• = r; - 7 pplleat on for the propoiod ehaosa in L - orptaeiaatioe vas lilod bt the Clirh of the Board- itlt,`the Rxeoutive -Officer of -tho 'Ir _11 11 Local #6eoo� Pbr�atfoo Coapiiaaion oo `t%r,, Aprii 21, 19710: T2io reason, os --tb�.: ,�' ._ provide the said.ts*rito -- vi oe 1. ,A is - propose " satin >to � 1 . tb attest- liahtiOs A z '_,, x _ r . 11 ser oea• tri ser .4, On June. 3,` 1970,: Local er.ecp loswatioo Co�safoo� k 2'4 approved the. .reaol - -oo of aPpifoatioo, it thout aoadf tiioe, , r dse Tared the. torri �.%- ,I torr.P�'oPo•, to bo aoa" :u uainb bstid . _ and :aaigefd tti`s propoa�l daiitioa as "3ubdifisio4 3989 `: Y" ' ti r,mss,,-V Y I. Aanes�tion::to. Covet! aerefaa Atha L-IS•" a rstiertor-bouo� �� darisa of: the terrtort to:tisi aeaed are u=deacrbell:'in � ' __ Exhibit "A", attaahod hor�tQ:: sod: sitar! n1.ae 3oao F = 4 b7 rpo % ed j," I I L : hereie ' sod;are booted aotirelT�witbie Coots' Co ca Covet . ' ,fi -The :Boar. �:� . r, 1 -1 1: _ - , I _ � ,, r,,,' .,,,,,,,,,. '." d's. aol1.utiop <O. To/355 ties IOsQO a.tr. a►o ` ` r,r '�; '1'ueadal, Jul1 28, 197L.0, oa the l ie =Torr. a:pyblie hoat►iud net th 1 , � 11�i ~ anaexatioe of the above :aaid.aesritorT. �otiee o! said beast ' -was dul • P � " 7 .gi�ree bt (1) publieotioa: in .the ."laiiit Pioqur, �� � t ) posting oe the Board'allele board; and; ` entice to all p raooc_and a ootiea a ti . , I. '�ail'ina . 'r °- T'F'rsa.' `. -1 I had tiled a-.ari Ltee rogpnst !ae ; peooi ooxtee tri tbo C2ask 'h`" f' s o! the board. ?hii Hoard,:af the> .ti�w sod plea sit !or said N �xF- hearing, heard the ditermieition ;of I the banal. T ` t eoeprwatoe ; Cow�iasion read aloud,. apd tbae salted for .eeideeee or rproterta , Yet as. prorid�d for b� aoxernweot` Colo ,Soctioo. 1 . �� "�� ' 56314 ?be Hoard r`f �:. than and there beard and dull: eoeaidered a id000e yd protests �j.�: offered concerciied the aooas�`iOn . ` w "�� -T� zi_'�, , _' - -- Thia Board herebf t - a. that `the P:'opoaed .aeeazation o! 1. �11 - S�. JY. Subdfviaion ,3989 to CountT Sr�ioe ,Area L-�ttS is in._:tha best 6 R� ietorest of the people of above said. Count ioe Arai. ::?his .r «�� ` ' Board hareb� fids that the show aid territort ia` adfabab tsd, r{-_ F sod That oo lapdevo�r oroio6 peortT io tom. show--aai�, aubdi�ri `r � 2g� Sion filed a written Protest.' This Hoard hereb1. `` 7 ordure-,sutidiwi- � � k sioo 1989 as described io Ssh bit:,_"A" amazed to Ci6' ser ice , , Arra L-45 without elootioe and without bola* avb�oet, to analis � ,, �a^ wat on the valeta u ,< , b7 poo tbo 9veatioo of 'sowsetioo. °� T �,� .1_ ; �y - .', zx I Q �Q� �. ,7+0/474 fi JG , _`€rs S�� i�.r �{ x �t4 . � � r r`. 06 ,K ; h �, '� .».n =i t .:.+:= - - - - - +"rare yF + �n� S - _ ( J is a x The Clerk of this Hoard is haObby directed':to file bis, astificate of 000plotioa with ,the: oo 3rotarp at '3 4 tato t L d000e with focertmeat Code Sect oo 5"51. PAS= AND ADOPM as:July ' 1970� by ..this Deali u � e - �, c y I -that�th���i_s����i_s���i tali„ t!'1�& eoivs0t,glpy J is do W*hW d Contra.aala C�1it f ►.� +nista. � ' its aMowa 1ZTl ! R TI 7-7 kr .# wf } •� ! w fir» _ L � J y. Gas Secretary of State �£ sk -:State Hoard of JkMIisatiao r�T � r r Pacilia "a and =*atilt Ctia► County, iasteatbe 3 f Countdsso"ar r �f Conaty'AwKta!' Uw t70uw Hrreior 1 1 � ' r { r i ,' h` -d r� u "' hn x �+ c+^ x�`� 4+cg I { A Jrg§.hi,. r t' 11-. � , , I .� I -� �- , - _: � - , _, �.. . � . _� � ,,��, ,, , t:, ` � - I I I I . I� � I � - � '�- . , � - -- I , . � ' ' `- *,� z�.......I� . _ � I I I I . I I I - � � ._, .- I - , , I � ­:_ � � I I .. � I � �I * . 1.I I -, -I — � - 1. I • s � . .i 1. . - ra' �>•_' ,. 1. 1. • � CQp1j. I�M1. E tio�et►-.00�1�t��,:�'ral !'elos�► r Li'y4 i,. _ 4 aFl -.... - .� �f - X,�4SYtr.Y.awh: $I �� s: : m cy,> d e . � .39 9 � � �. com" , , rr r Ev.-C.r"',�` fk`;f 1 F 1970 i1► 1Y�:=roti , �' �� "� � :root 3989, tilos �pli1- 2'i.: ' !°q � ` ".. Cis, li"I" . - °tol wMt ' "3 Uz �io6- portsod of tlr Aoaotis 1. /i 4 i R r •t �atosa Sosao! 4 Lot 3� sreot 3T9,iRc sisoi� at tb� - , , -- h . - - - i i "dolt 1? . !,n 1 v �'; lily soptbl 19. 19iu 61.5. : 1.11 . 3 -_ w M. o! Coysh �ieo . Lam= O°o �t i y 11`?y'S.cW i --.. at �r* y may._ - tlMNat�r17 dilNtiol olOat ostolijj ;y r 11 S + d..; .11 • ,. - W� 'tsaot 3790 am .Sem . id L 5 .. loilo�as th fii r, r � _.. �t � . r .t o tl► ss' i�• l .oa t«t ••� 1 t F 1�,5� 30 wa 129 , 1. `� a sotith t,�°:b5• o•. wa s r..ts t oe— �*,11 - • ,. r � � "ba an I1 . p>,, � � St�l� t r rr�, w o! .aia ?r�iat 3790 :� t wP 30 .3 , ` Nid 'lsaot 3909 y l�hwr h 57. s s tNt� sgttl� 12I L _ t � kl li­ a 4,,z w. _ !Mt to of oosrrs tt void: Tit 3' 9i z � ti I 1: sat 135 tt�. .11 � ' _ t1 111 - ' r t, Ysrtb 61�° 3=• ' stet lyiT..l�Z ! 1.f1N1R t1M s - , '. t p • - �� liv':of ttia ?mot: 3909 to � lLooatos� t��a 4��� v ',5 aceto el f k N-.'. -- •poiot o5 tM ot�toss_lint laid:lrla - �,,,I ; .' • w .. - ..- - _ rs, dwo g. - tMt limit 1MZ.Z. �i'O - 5 > w „ - tm _ r e disf,Z ostlol � 0! 3x° y� .. '.�' tort tbrouRh �1 e moltb 13 1k Yat ". - .. aoOt Nl -' . _ ,. _ x Treat, 909 ` •o1. Qoroar o! •aid bra 3 ,` f6. 1i off_ ems' _ J :tit � • ..- . .. :.: �: i? t - * c ?s Mamis5 Asw LL. Sf t�ro }�:x dC1. I s5i a�t� .t d j 0t1-1 1. ;J l..t to t1M point I L' •. 60 . _ .. . e j • S.rf' e"c^ti { . 1 ''£.�'- +ti t } -1: I ' yLL r k;� ., . ' ' G z ` J . 3 bNFI«a'' Y 1 ' - ''� , r. ''. 1. % t Tp fi;Y Y � 3 '' "$'� t y �tJ Z„c� a s „ h r 'M - ... r ,. r f an • 1 � r • jr Jt,t�. na 1 •_ r tr•'�f0 r r� .t 3: 4 r ; � . � •: - 4 SL � .�yhN 4 Y•�JK POW k r G ."Y O POW Y / ' a • � '' •w�� _ - arc �r45 iD r .rw Couw SERv�cE � WRI � apt An � �_ r ` GNMMTART N OTi►T[ } r ARIMiATNw r , -fil ` MrlCt Amax P'f11� RAT'i'Illi.carom Ili" CA 0f14 At 1 i 910 ,�r T. Yi " !!i. Y. T. lireb, Cteik. W. T. N A Jl �Mw , r Csatm On" o r.ct .;. - - �1tt`til�ls,' Calt�ecftf liSSS _ h�e f Yn r w Attdtti0a Lelts+etteJU r ... x.. ,. •- _ ti ,r Com" =33MCS tea.L-+iS. � ftw Stir. tM aRLr +al fMb�t�tat+Na 3l�9 :art f iw _ ; ffetosei fie am ecutwfl Clittfteftet, eZ Tili� � 'y r- Y r y� Ittb respect to efeb of.rte ieeMt Oittftef#erTl+ 7 r 1 tiara. Also SWIDOW is .016 ewll� t Y eL efeM. of t±�l"W wrftiM out Ceittfteftes of ni fer ieeodi is dw - JZA �i r in Mbteb do dtitstet is lee•t" �w x of t sa+a r rs: Mr a j . c t t fs d � T STALE _80AlD OF EQUALIZATION +� r k SACYM�1106 M Rra you nor,sAcrw.�o,;w,�o..n„e,e AUS 1.219M �tt'4'; V 3 W. T. 'Ak W% cLiRK' o► w R1nMN � rw� 4L /� -�• w•' TPaas�, Clerk r she;! J Contra Costa County. Bd.- of: Slapvs. �ugnet 11, 197C} £ P. 0. Bo= 911 IYartfnez California 94553= ?our letter of �uQust 6. 19710 Attn: hourette Kincaid Deputy Clerk Dear Mr. Faasch: This is to acknowl recei t Of the .statemeat(s), ed� p tiled as required by Section- sent Code by which Resolution leo. 70/4?4 adopted:by the Board of Supervisors July 28 19'j0 ,- anneaced" territo� as Subdivision 3989, Sea Boon area to County Sergi► ee Brea = L-45- , x Leal descriptions) ,of` boundaries i "!ap(s) sho1►� boundaries esolutioun(s) Ao. 70/474 _Ordfnance(s) Ito. rtificate�ft (s) ^ her The 1971 Board roll will reflect the action etidenc- y ed by the above st�►t�me�nt(s) unless it is found to:be is adequate. Ii it is found to be, inadegnate. or: its "r11 di r +x for, sseaaent or temation ty b such a s wee is gwtioned, �w rill ring ituatfon to fur attention. = In. same :cases, r� it may be necessary that a c4 titivate of ca�pletion be filed with the, Secretary of State to complete the,proceed- �s• Verb Y �� eo TlLM, Chief cc-Mr. E. F. Wanaka VALUATION DIVISION Contra Costa County Assessor 3 Or CONTRA 009ft 00WW4p JU?K OF: in for Matter of the a*w- FUILZ' of of Can � ty riee Area L-45,, San Baum area, b AUG d- annexation of Subdivision 3999. W. T.'lCEI CUM ar - OFOli inl 28 19 70 J T r,. Atey!UMMlam- �G- '!IOM (:Nkpm 8 0F. TAR! 41- OF DZVLS M 2 0 M' C=« MAW OF CAL POFdiIA COMM OF CONTRA C09?, r✓i: Lourette Kincaid being duly shorn says that aha Is noir, and at all times hereln mentioned was, a clUmen of the , Mited States, over the so of twwtl-one roars; that on t1w �/4p� - Y ..�.=. day of aiudtst 19,J, , she lil0d With thR wee of the County of Contra Costa; State of California, 'a oertitled r... copy of the resolution afopted by the Board of 8upemi«+ra an - Jnh 28 ; 19&_.,, ohtuging boundarlas of Cast. of Contra Costa County, State of California, together rith s rp or plat, indicating the boundaries of the area affeow. M"cribsd and amm.to befom he this day of _ _ Aeefind SIMM. 8oamafts this dy nit' AmMat B. F. MAMMA, Coli_AN 64-5300 3 r AFFIDAVIT JF NAILING k In the Natter or aanazation r o!' snbdIvIsion 39899 San } Ranon area, to County Service Area L L5. FUL ? ' UG W. Ir. PAW14 4KDer Pi , 40VA , STATE OF CALIFORNIA � SS♦ 4' COUNTY OF CCATRA COSTA ) Lourat_e Riaoaid bm1vW duly svo*n. d pas and says that aha to now# andst all tib beieiu nsntiaNrd wa, a oitisen at the Onised States, .. otir -the s of 2I ?asst j that - on the day at 19 , a1r drpositN.is s the united States Post Ofliae. In Ww CttT or Martinas ` Cwr•!� o! Centre Costa, state at Calilo�sis, a ee"itild sop, .at Rose No. 7047)+ aPPro�iu6 titian of Subdirieioo` 3989, San RaMon asra,. to Count? ser�►loe area L-45-, to tter Frith Certificate of Com pletion, to the lolioviag and' that the po.ttge thersan wa' 'ails pr!apaia r T a Mr. H. P. 9nlliran seorotsry:of Stag stag Capitol Ditildins .. Root 117 sacramsntop Cal Carnia 95814 Sutscrltod and alto to before m• this ta� or 1w , 1970 .eputl _._.._... r5. sx IN THE BOARD' OF SUPERVISORS y OE CONTRA CO3TA COiDN1'Y STATE OF CALIFORNIA ' In the Matter of the Change of .Bomdaries of Comty 3orvice Area L-459 San -Ravi= aria, by a=aZation-of } L - s , SWAT IS- ion 3989• Al c r, 1741 - r, AFPIA►YIT OF 1RaILID1Ci CERTIFIED 'COP! OF . f ; RESOLUTIOM ADOPTED 9rTHE HOARD OF svPvis - 28 197.0 s TOGNTHER WITH ♦ , FN THE HOOHAARIES:: OF.-- THE,AREA. ,dP'FEelft, :A REQUIRED BY SECTIONS :5i;900�5k9q�r- CHAPTER 8 WP 1, Ota THE DIVISION 2,` Or Tn .GOVEMMI'! CODS. = STATE OP CALIPORMIA ) ? COUNTY OP CONTRA COSTA ) Laurette .Kincaid , being duly, aY0ln says that she ;ia d0�i t t and at all time herein mentioaad was, -a citizen of thi OWL 4, t t � W" over the age of 21 year's; that on the �o� day or angnat. 19 she deposited in the IInited States Port Olfias in tlw Ctt�t „ y MartiWAs In the County of .Coeurs Costa, State:, - certified, 7 e ssolution ,adopted the Hoasd off' t by 3npsr0laoea -JY on July 28 , lq 70 , _changing for bovodarisi ----- -- s Oountr 3errice Area L*45, 'San Hann area,' by 'tiwsatiyo .o! s F ti.. -. Subdivision 3989 or Contra Costa Caths a .� )Yw� Sr State of 'California, together with a map or plat,., iadiaaltuE tl boundaries of the area affeeted ", addreasad to "State Boast of Equalization Sacramento California";: that the YY�r postage: thereon 1N�• ; ., -_ hilly prepaid.. f Subscribed and swo to GiGe o�� 3 be f ore me this r F� day of Avast v 19�. g . r y{: D F 1 L E: tMs 67-4-200 AUG ,� } Porn No. 1.1 • W. T. PAABCN *OARS)Of w ao�rMr _ t •a dx bugu,st b► 1970 Nr. H. P. Sulliro S.arotar7 of stat• hate Capital building Roca 117 Saarmmm to, California 95814 Dwar Sir: 1mol o aid for f i liai pw4mmt to to of the Gvver�t Cada is Garldfleate of l etlas of tba t�atico of Sriiiriai• "89► Sar frac arca► to Goutst7 �Sour ioo Arca L46 P toVVw r %d iti R�arol wA as ■o. 4 74 dtDa d • Jh17 H► 1970► aid a&& a part of said Dowtmeata. 7M`7 triLl7 ?tea► M. T. MOM CSL RY pMrs7 Glwk lk fto loavr" almax RSCST" RAWArm 1r4pr t 6, 1970 state Board of 1taalizatim P. O. sm 17" iaararoto, Califo:sia Oeotl�os isloaei li aet Mr No. 70/474 ad"I" to s of s Aaly !8, i9T9, ti �1i�t►iai� , it , �r area, to Oamt1 MrtiM Area r. Also �eloaed is a mVsrLorias sawr+ri- ariea referred to to Bait reralatisa. wry truly fie, 1k ielo�a am-TIF FAIL mat 6, 1970 hsifio Oas and sLatrie GaaPsaY P. 0. Dos 1027 omoara, Caliloivia 94SU Attantlam t Li&tins Bngtaww as�tlsa�ca t ieloaM is a soft or lssalrtlow No. 70/474 adopt" tis sm" at alp July 28, 19'70, &AMVisiso , Sr •��s araa0 to Gorot7 Sery 00 Area L045. Tw7 truly Tews. Y. T. PAMM O CLMU Oft JOAN"�y tT Clic lk iasloaur� CUTIA CISTA CIMT► CLERK'$ IFFICE later - office s Ma: X12 215, 1lTO To: Ce"at4 Camel F rea C lark of Mw Saar& Siijett: San tats a�a, to GwwMW ioa7ios Arm WLS, f!s vote taiq me as frlum I ♦1'! w4wrViows J. T. ♦. M. H J. s. r�i"s B. A. as, i/, i. J. t3e11. NMI Mo. 11/iS?t tone. ]PIAS a props" ilio reselstlos. atta+br t f ile STATE OF CASFORNIA, COUNTY OffCONTILA COSTA in the Mauer of a[ l�al arii+M — � tila AiiwY 41 PWMMGtir VIMOM of 684>K SWU Mi►s is tfr NOAW at MW tr�raMimmmum ad 3m (am mftrfr to ftwtw Im Am LAS. Fees, MPJ—U.&— WATEi Of Ouir fly u ) Coutty of Caramea Coon ) ................... .. .................. befsg rueaa6 deposes asd sam drat a6 tisw Meanie sassed be was asd now b a c3�sea of flee Umbed (hates d A=wkx, ovw dw a* et eiolsas yews. aye a somMest of said County d Cosua Casts. That be b wiL am was be, at any of gm *a" Lwsiaarsr namns& a pa q is to above entitled peooseisgs. ar iitaeetsd d w kL eatd dice al of Bali k tars be was. and sow he the ........ !! �.---....... ._. r of THE VALLEY PKXN »Z. a and cbm ', lamed is acid Casira Carla Cowry, and m asci, ....K1'LM.mmmmW ....... be bad charge d all is am sswpopm That tits said Valley homew is a sea�eipar d gmud clsc7lsir is ,ler said CoratY d Ccemea Costa. pttbl MbW bye tits dWMMW aubm of local and wimpapbx sows and im"I raoe d a gssesd and wirici bm brass estabWi,sd pc and d � Is said aommulf ; far mase tiaz two last Past. and is ad domisid to tis proieesia k feuds. row ar ar any mmobw these► QL aat3M That &@ ................. 1.... --- ----............_...._...............�. ....�.. of wMch the asseasd is a Pre copy, was pealed and pWWM& d is Vw rsgWw and amine imme d every =mbw of acid pqm dwkq dw peddod astd Besse d pubbcatdm for... -......-.-.-.corsseesfts one" teswit: Mae t`e.. daT d.-.. .4......................... to and vW the........... 50.................day d..... ...................-.19--- ken .11..-n detriag said parkA m said paw FPVL9E Jay st 11'1+0 J L L 17 1970 W. 11ro PAASCH CL OF SUPERV:;,ORS Deputy That said notice was published em It sswsla W plopw and sot is a sappieaeaL _ flttbsaibed aad sworn bsioee me dee 1 i �,r .......day d .... 4101 ........... ..1l._ .. lioky Public is and for dw ConMy of Ceara Ce" IWO Of Cep dunkL 4 - T n r AFFIDAVIT ': f '. 2w ' In the Matter of the Pi'opoNd ) v��� r Annexation of Subdiv sion- 3989 ) t3in Ramon Area)- to County. ) ServiceArea og STATE OF CALIFORNIA ) yY�„�" �i i{ se'r M COUNTY OF CONTRA COSTA ) - ,,7t K Anne M. McSor_ler ba�flg AMY. srora� d� Orid acid id t �1 �ti f t tt y That he is now ,aLd at. •11 tiers barelnalter arntiarlssd wbt a = citizen of the United StatesoVrr,thr agr' o!" twat -aa »yrs, F , and not a party to the aboee�sintitird's•tter 23 4"not therein nor in the event therion that on the r . Juni , 19-2 tis posted 'tree serd , correct cop es or I • chad isotic• opropo�ed Aansatio�sr ; - of- Subdivision No. 3989 (Sin R•son' Area) to Coun- tF- S•l ie• Area L-1� at the following locatioor, to vit: ; �K Bound of Supervisors Bulletin Bo•rd ri Administration euildinR 651" Pin. Stet . Mertines, C•litorala ;`, t " - ✓" 'Q T Dated: Subscribed- and sworn -to l x LGi�rr before we this . ._ Arms,. .. or • . 7 * t � day or .Tuner +-: 19 Lo. £ - n f r --• fin• Ladd& advwdz� n'C pu Y OWI el` ., Contra Coils County 67-4-200F4, L:_Ex = JJ W. T' lAMCM. F ams:rrr t<wwr�r' "l t Sy +„r a t +i d w YjY A � . a s 40 j • z {n- IN TW DOW.or`Si I>ONt or: . Corfu COSTA COIfM!! ` a'!MW OF � CAt.2101wtA } tv; In .the !latter of the. PrOpOald t Anabution of subaieiaaa 399 ) - 1r<SOttlltgi 110. 70/ 5S - _ (gin'RaMm Area)Sto MaMste its '96310, X11, anr'y 51312" si313� n x . r i Y' Yy V • YA SOLUTION INITIATING :l.1104'NiDim POR CUAMOi..Ir ANIZATION, TO AS!= Stl/Olfl lgl:39 9 . , �r r i r tSAll BAN N Alli!!). 10, C01"! SIMCi: , x Cbmw In O isatiow bt::awotuatitn of su`ditisio1r:39a9 (San :Aaaon Area) to Cor•ty:Serriot:.Area L-t has ba r R !N 4 the board, of 3 ! � Sliplrriaoss NNOlrtia• of aplieati«r !!reMr ter 4 propo�sd annoution of irbilelaloa 39�y to :Coot Sertrioo Acis L-tS`ws riled.,bt tM. :Cleorlt:oot�;saiOttlpoo�rslri-i!rM 121,E f '' ~rtr "Nil- 19T0. Thr reaeoA` for sari Bald territOrt rith ones=atrlM; is to;maids ter r straet i swi Nl'li0la.. 40,N f z Oa Jun! 39 1970, ter -snow- ion: Coiasar pit approved-the resolutitnOt gnu for aMP-0 on ,arria t3du or. } ; Sobdlvlslon 3909,' to Corntt Srs�r st Ursa L-# o that a w ti n, ,f aetlaeed the tarrit aantuN.ai �inMalltld ani i � aNlslNd the prOooaal alalpration.as '>rNi�r cion 3lMJ Mnsu�pt ':Y to Cavett Slrrite Area L- �ctorioe rips of tss: torrit ort proposed to re amr:oN. ai+o as scribed in:a�hhit �7 4t attatbed berst� and btrotirsast iaoorpoeaew_basriw At 20:00 .a.n. on-?u! J u3,y_,28, 1970, 1n LM. Chai■bel's of the Board of Supervisors, laistratiOn" 81ti inailt Calitneaia, this eoara Pill eoret a ' ' a ' , . ProPgs�d -aaneutian. : - - • At tlMt- . , , .Iwriir� _ �ory�KOt�a�i,1�-inter• -1 ,�. *s ahaiast d aster;peratns or t toe {;rr x111 b! heard, and aq L�t/rostai �elaen:.deo t! rke prot/e�s�t�-�tlrr+sto sit `�`Vilii"R beter! the healia�• A r �te�•. . tr..j, Fsa .. Tani Mrt ooataft a aslAtiar :ar!l oiurt to idNrtily Iris lain, _ ` ' _ a asd a rrittla protest �t a°Tvthr .gat am*"s lrie res Menai address. At the. Oonelusion or.UM "a"as- ter Yonri of es�riaoea atiall either "d sspprave the O�,opesei annaution in aaaordaAoo rich Coin leather Si320 -tbrouAh -56322. z r� The Cleric of this board is IrrNt direttN to Ou`liah tlra tout of this rssolatiaa onto a _wort to! ro srasessi�r�t: talcs: iw ter "ral3et Pioneer!, a awapapol:or - -- pNs�sl 'sissriati� /rblehsd .; y ;: 3�t this Canty aw eirwlatei in the torrito� Mriw..tM !�" amemUm is altwtw o WW lisat «iliptirt to w or/t ';: -1 - r b` _ r r wrr ldi g 5r eea t 15) ,as prior tot -this not later thea lift to l� �„� rill rrolttl ' Clerk of this soaris also till bulletin Iro�e4 of arab !a tisk nsolutlOA the hsari�i +tato _ X15) s Prior to x It tbt time or the bear �is�estN to ii+ Clerk of this, rittem. sr.. of mmmum. by Unt aotiorio all t � a * t U til! datei�lt ♦' 11li � :. M�IrM� sh+►11 lt'Ma not oiti� !h• Clallt tea . �sfi* 3� 1lr. � i FASM Mw AmurumL CEP.TIF E 'COPY I certify the, this is.a frill. tr�ie & correct eaff, r' the Original ci00IMeTIt Which i5 on file in i4•offk and that it c as_`: 55�ci :adopted by the Btt+d W 3upervisort of.'Contra 'CoAa County,_Catifondik the date shown.-ATTEST:W. T."P 1 clerk &&�..e��x.�.-officio"clear of amid 8orurd crE lel ! IMr by jWA iv pffi O! eeutive 0 • acs �LAK0 k ' & »,�etria C*0 Pacific Of f r public. Works (21 t t county County ls�ir►ssi , Cou ty ABials �r. sue • Y oir�ryar ro. n/ N..Xoc�L wa�cY Fu�w►TIa ca*asaiar__ Qestra co.ta County, Caliroeala !Z- eved Appy Deseriptios < , DAT9 �r TRACT 3959 AlUAlION TO COWff SBR►ICS AMA 5 ?pact 3999, riled April 21, 1970s, in Wep Book 134. being a portion of the Renebo sae *anon, deserf.bed an rel2ora Beginning at the most eastern corner or Lot 1, Trist 37900 riled September 19, 1968, in Mer.Book 1211, peg* 1, Dail a pout v , s on t be western Use or Twin Crooks Drive, and a point on tare boundary Ilse of County serviee Arse L4&5; tbens• is a paersl f' Southwesterly dirsetics, aloe the exterior beuoiary liM- or saM . Tract 3790 and along said L4&5 boundary as !allows Barth tea- 1�5� 10" West 129 root, south l8oMast 161.025 feat and loath IO0 West ^8 testi th an•, leaving Abe bwrdas� live. or said Tract 3790 and 19.0, Soutberly ale" the western`bsum y t or said Tract 3969 as rollorss South 260 57' 52" fest 3W,31 root, south 12o Olt 110 east 175.71 toot and south 21;0 Best 135 root to the Southwestern ecrsev of said Tract 309; thence Worth ft 32' 300 Bsst 167.112 foet along t1M 8a60689* line of said Tract 3999 to the soutb0ssters comer tb@r*ef WJ a -point on the •astern line or said lrin Croats Drive= ibNM Bombs#ly along the eastern boemdasy of said Tris Gude Drill as follow: North 2? 111' 500 dost 609.885 tent, lvetlrsely p1 the aro or-•a tangent curve to ttis ri&t bowing a radim of i0o r..t, tbro h , control an610 of 12'x, .. am distam" a '125.f feet and North 130 14' 500 wet 17. 5 fleet to the let x corner or said Tract 3989, bait on angle •nems: is too >lsleaia of said County service Area L-k5; Hera lank k5' .LOQ' Most 60 rent to the point of b•alenisM. THS BOARD OF SUPBRV ISOs CONTRA COSTA COUNTY P. 0. Boz 911 Martinez, California 94553 ftwe 220 1970 Pioneer P. 0. Boat 48 Danville, California %524 Gentlemen: Be: Purchase order SuiB'� Enclosed is IMMLtLM tae 70/Mo PI Anbw ation of Ba>tlivisioa -""* fm hoom sMa, to Cwat,T is miss Area L-45, wh i oh we wish you to publish on Atm srt 19" Please sign the enclosed card and return it to this office. I!!!Idiatell upon the wMiration of publication, send us an s.ffidavit of ImMUatioa in order that the Auditor say be authorized to pay your bill. Very truly yours, W. T . PAASCA, CIjM By AMMIS e7 Deputy Cleric Enclosures -8 -750 Fora #17 f ` eZ a I!t TUB HOARD OP SUPSMSORS OFw CONTRA COSTA t t1NT!s 'ST0k Or CALIl�OAMIA .. - x ' In the Natter of the Proposed r Annexation .of Subavl aloes 3989 ) A6SOLtiliOM _MO« 701355 = a xF ' (San Raison Area) to County Y (Gost. Co e. .56310_: 5 311, � ` Serviee Area L-45 - 56312,_:56313a � RBStiLUTIOM I�tITIATZMO;:!'1MK�iD2Mff�f3:lOR.,CUA i IM` ... OAAAMIiA?ION To �I8tiNWISION: (SAID -RANON AMU) TO.:.40UNTY 39MICS ARZA Lr45 s Cbange in organization- bt ;annexation ofSul►div�i ion 3989 (SaA. Raton Area) to County-Ser�►tee area L-45 hes- as beau P=op+ the 'I of Superviiors .Rta�Dlution of app7,ieation tOr tb! r� Proposed annexation of Sub+diviaan 3989 to CowetY Sorties Arrea L-45 was tiled by `thrr Cleric of Rhe. Hoard ritti the'. _ X Oftioer of .the Local Apace location Cb■rtiaaion on April 21, - ; 1970. The reason for such prroposed aantxation is to provide the said .territory with street li0titsi s+rr loci:. zs s . Oa June 3, 1970, the Loeal`,Apnay. 'ror��►tioa, Cwission spprot+sd the resolution of. appl no '106 for tb�e aat�rss4#.aa +fit ' Subdiaian 3989 o County. Ses�►iatr area L-45' rittiaw�►t- 'aaia�dtia ,� -declared- the territory; pro Wolk to. ee anaeapd as aai,�babtt.d srd� ' ,"{7 nh YG asst Red the Proposal - db Abao cis *anbdireisian 39 9 �nreacatio fi -to "Coyntr Service Area L=45"« The. lestarior bo mdari" ot`'the terrtorl Proposed to he annexed are as::deaaribid r sw: attached hereto and by retorrnet�.icoorporated At 10:00Ca« on Tue J 28 1970, in.the timbers `at' the Hoard of Supervisors, 4A�ristratioa, Hui3�iiq , M�rtines, ,{ 3 ` California,;this Hoard Hill_ t a ptibiie;L�ear3 as tbo soti�ee ,., /� 4 proposed'aanexatioa«r'..At 'tIN the tes*is 1 7�f;all iitt gxrt rfi Bated ptrsoas or .taspiyera. tor'-oa� at this pra +er auaexatio�rr{ � x111 br hrtard, Rad aqy aat+srestdd. peseoa dess#ani tq; a4ue rritt z _ the ;Clerk before: the htariaa. critter ps+arrsti+et fhad`rituixs protest:thesyto gust do so_:by erlttee► egieat b - as order o! land east'` contain. a eMesoriptiet satliaiaat o idiatitr Y his 2as ` r x wd a`written protest by a fot�er Deist oontae bis resi+Mtatial ' i address. x , 4J�K At the conclusion of the hearing the eaard at :SYpeltiiOra {� : shall either dlsapprow the ,prGpoirsd' annssatiot or osdeae -: anniexation in avaordanae twits t�ostrUM At Cody:Seatioa s 56320 7 ik throws 56322. The Clerk of this Hoard is -bereby directed to. publish the text or this reiolutian ones a week` for 'two sueaossire wrks is the "Valley Pion r"., a nsrapap�rr of general' dire oa` jwbl meed � this. County and dradat�ed in the territory rlreroia►. the h } proposed ar�ne=atiaa is situated* ttit first pRblieatiapc t�► bs rale X / b Y *2i 4 i t f1 -,:., - tetI �� •, _ Y� 11i t T I. ill...*..,- •k ;4•� .. . • .x•n# •,�,.' _ . .. _ - _ t` _ ' - { �`°�' .. ..J 3'd G.N.41 Y!i' • . .. t#. . - 4 M . :: . Fn 7 G - ;= j" u f k ; ro 3 5 S..gg 5+, 7 zY ', not later than filtNa X15) days>prior-to tbs btseini date. Shit K Cleric o! this Board: is;also,airCet": o oost.:tbs test o! tAis ^ ; y r�aolutioa'on tbs bullatis 0oird'ot ab1�;; ra tt.' tart lilt�oNt; {15) days_ prior to' tLf Marini aat� and saeti' pstai viii �aoatiw� yt 1.111 . t, �$ to t!� time of tb� hearing .11 . *14 �W, . The ,Cltrk o!-this:-Boas- is further di:+sgtad,to i !'s notYw �F �Y by ataiiins aotios of bsasi�: at. laatt t It I (10.11 PMS , T- -Z' !! burins daft to :all; parsar :. oitihs of aiatrist � ,.,. rhiob sbaii ha►�r!s tb�ratofors li3 d a ra1.�ittsol rNw t toe r -notlot ritb the Clark wr tris mrd: -, `` , 7Y�k : . '- ,� I y f lBS,iD dam' d00!'!ip o� Jrwt ii. 19,0,. h " 'i* A. .`- ,a - _ f a} , J J y e h- .IS � t - - * �i J tw y z - - ,.5�,.,-k `tet 5 -,, �sr rN'x` ,'ni; '- 'r } g,dt Sb.. -Fa ;V.`rad _ ... _ 3 Yy r vj ,,�5% .. _ S yr r'ES s Y„. O �s} x 3� 1'" jw, Fj, c._ x< Yr`,�t "6 r Y S^ r . 4 7 h..r .f r< 1 f .�'{.4 F C, E v. 'fyt "� r -. .. M . I I- _ rS`.."z"` r`k� _ 1. f� •l�t�f"e- _ . .. - p �, ' - -' - - : - - __:.,:, f t� ri P 1 ::. -i L n; - _ alis,, f _ s'a�� ' �� .. x r + f ./- 1 -2 -.11 - _ - y 'Y il- .. .-.. -, i'. j 4 I 7.4 R- �.�,fr� > n { I : . }S -... - h .�.r�' 11 ... flims r7 -- Wi _ 7 8 z Aw y 7K. >G i r 11 -. - ! . t tig,, S d .. -e t-ri " r y tt R k bT5 . - - - 6, „Srw. . :���-� � ,1 ; � 1. I - �: *�`-,.�-�- -�7�, �,", .. Av - I . v � . . I I I � I I . - I ,�", - - . - , , I - �:�,�� - "-� I . I � . . � . � - -, . x - - 1; - � %�,�,,�-- � -� : "' . I , , , ,!, . ,- .- -, , " -� . * .. I., . � I - . - . . - I I �1.I - . . � . 1049�Ovk � I I -1 '� - �'� -:.- - z�i�',,,'--�,--,r-I I - : . � " ---, --- -I ,.�L-. - . "- , - ` "i , � -� " ?r I - � - ����} � I I ''.. I � . � - , " -;- .- , : I . - � - ­ I . I- - .- - ,, %­­- , - - --- - , �- - ­--,�� - - ---I--- -, - -- ­1:� . " . ­ , „-1 2 - , '"�2 Y�1� - -- -,.�--�.,.,.-- ,-.--. �,,--,­­�� ,,- 4I � lY"6Y�," G. - ” � , I . - -­.�,�,., , � I I I ��- -­ 11 I `v-,­­, - ♦ _ . ­ car.5:p, f, �, - , ": l:rl? 7t . �I .� ., " � I 0 I 11 —� " ­ � 1., , - O . I �­ -:---- f ." ., i/VY :, <. .. Co -_ • / W,�", x ?l 1 ,. r N.. 1. A b, del - __ 5 - y ry • - i t­1 I . i ..-:. - f 3,. } , 5 I + J = TRACT 3989 IIM ATIOr T _Comm'!! sEArIC!:ARBA= L 1 - -IiY .��_: 3 ai r - �. w . TrIfact 3989, tiled April 21, .1970, is Xep =Hoole 130: !a!� a.. , 1 . , 1An ,.- baing .a portion of tbe-�Ranebo nes Ra�ou,P. described; e• loY2oMs - :: r.,- B ►ginning at th11 1. e 'cost . •tesx► oorner-of trot 1, Tr of 3T10::- , _ ��s,��. .tiled September 19, 1968, irl_Il�p Hoole, 124; page 1., bPieE a paint s r - 11 1 ­ I t on t he western line o! Twin Creels Df�ive, and- a point ask t1r S5; 1 . . ,} . bona�darf liw of Const Ser�iee Area. L-45 f thence in a;..pn sal } M�; , : j �" 1. , Sonth�wst1 .erl� direotion''along the est rior bounder.! lin• of Mid `" '`'f 44 ' . _ �„., - _ - k o ' Traot� 113790 and along •aid L-45 'bonndar� as follows; >� . south:61� F . _: - _. - .. ' K 0::. UI lo" -Went 129 feet, south 18 - 461 .43" East 161.Oi25 lest d = ', -; ~ t ry ',., - sa% soath 6 ° ! ' '10• Hilt 21F8 -foot; thenee, lSAWing the - ,� .; . , Y . _ ,, .r c s � 1. I .. �fs *cn o! •aid Tlaot 3T90 tad L 45, soatberh -alt. Iong the Yretel�.. bOOfr r,� ' �' : ,. o! •eid Traet 3989 u foll11. Iow: 3 ° a rk �� oath 26 57 52' snot 300:31 Z . r�Y -r „ .r.y, feetN. , South 12° O7' 11" Bast 175.74 let .end south,2f° :i�'l' 3 ,, n�Y{ r seat 135 'foot to the sonthw�ters oorner-'ot •aid Tr*et9 Y 4 ; IL I 11 LI tbeaoe_ 1�orEh ° 0, sa•t` 4 6� 32' 3 " : 467.42 orifi �. Viet al th• •at1r•ra I. LI 11M o! -said Trost 3989 to tba •outheaatern eoraer` t1 et, beim v - . L a" point:oa the oa•toru Torr of slid T ris Creaks Drive= �:ttira , v . - Nortborl! aloes ea•tero bo +�s! of ••id Twin Cs . Dries ` '", I . .. *" } y,,i a . , _., asfolow : north 2�° ],1�'.' S0" Yeat 6' - r feet, .o ttirelt-!3oa� . -.. ;... the aro Of-a tangent. etirve. to. the rtmtL a.having_a rodiws 0t600 - f,` .. - .. : -loot, through sa- central• angle ot,12°, _aa aso distaooe 0 I25.66 ' f O - r : leaf and North 13 14' S0" Yeat 17.885 lest to. the,nartkwrastera . ' - -,4. , . corner of aaid .Treet 3989, being -an ale corner ie ths;tioandar . . _ _ ItY of said Count 3erviae Area *��.�• 'a1�=fee South' 76° l�,5' 10" Wet p � 7. zN45 s f° .& 60 'feet to the point of beI ginning. . . �y, _; 1�,1 N * :_- - - 4 -3% Dated: June 16, 1970. w. T. PAj9Qi, CfBRIC ; Dapntl Cle1. 1R e: - � , . , _ - . • .- : - �, . .� .. z „_. � r x'�s i 9 rr 3r y Y _ - fr g, iNTEA E/ TE. 9411T/ _ S AFFISE later --off is$ MN rr INS .June 16, 1970 � x y Tr. Office of the County Counselx ' frac Clerk of the Board _. *Neat: Annexations to Couott Service Area 1-45 . � c The Hosed today adopted, the- following resolutions in whichthe Board fines J41y 28,:1970, at 10 a.m., as 3 the. tins for hearing an proposed aooezations .to County Service Area L-45: : f K9a_. t rtbd No. ?0!355 - Subdivision 3989, San Rsoon."area; { No. 70/356 - via 8 rens, Alsno area. The aforesaid resolutions will, be.-publiabed in the 4 ; VALLMr PIONZM' - iota of tht Boded is as toliar+s t . dYSS: - M,7=i J. P. .I�inny A,' tT, A. ♦. Lioacheid',: �, t T. J.' Coll.. NOBS: None. ABSM: Pone. Please I"PAWO app" priate resasutiaos actions. :s p . cc: - Assessor . Attention: Nr. Tara � x f �• L h aim �z� s . RESOLUTION OF THE LOCAL AGENCY -FORMATION �MISSI+a!t. OF 'THE COUNTY OF CONTRA COSTA MAKING DSTWAINATI MS AND APPROVING PROPOSED SUBDIVISION 3989 AI!tNBXAIOIrt:. TO COUNTY SERVICE AREA L=4S'ISTRCBT LICKING). The Local Agency Formation- Commission finds:, Resolution ,of application for pioposed Subdivision 3989 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_. . x April 21, 1970; and , R At the tines and in the form and manner provided by law,`, r said Executive. Officer gave notice of public heari ng by' this Commission upon said application; and The Executive Officer reviewed said application and prepsred a report, including his recommendation therein, said �►ppAdatic►n 1 and report having been presented- to `and`considered by :this.`' Commission; and x : The public hearing by this Commission was held on� June 3, 1970 at the time and place specified'.in said notice of: hearing; and `{ , At this hearing this Commission-'heard and considered 411 oral and written protests, objections and evidence presented ..o= filed, and all persons present were' given an opportunity:_to be heard in respect to any natter relating to said application and, report. M d NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND,ORDERED that :Section 1. The proposal is assigned the designation of , "Subdivision 3989 Annexation to;Com Service Arrea- L-4S11, and:; the. territory proposed to be annexed ,is declared uninhabited.` Section 2. - Said-application for .Subdivision, 3989 Annexation . to, County Service Area.L-45 is approved., ti Section 3: Contra Costa County- is desigp-A- - as t q con r diicting Ais'trict and, pursuant ,.to Government `CodQ, S�ectionic ��ys t 56291..-and 56292, the Board of Supervisors' sha11 unit%ate proceedings for the; propoesed annexation. , y Section 4. The Executive' Officer i. s heresy dirocted-..to mul certified copies of this resolution. in the manner and .as provided ' 'r in Section 56272 of the-Government Code. PASSED .AND ADOPTED on June 3, 1970 by the following vote a-s; AYES: Coll, Grote, Roberts, Welch, -Dias m NOES: None ABSENT: None _bri v...a r. 1970 W. T. PAASCH 4 11K15 17 lM 110�M , x s s r cr E T- 1 • � - tip' I hereby certify that the for is atrue. and-c.orrec,t co 1 of a resolution passed and adoptgd .by said Commission on the date - - j aforesaid. - J• ti �liRY" T�` Exec tiez; e Offi er. j. JSC:bgg cc. Clerk, Board of Supervisors v County Public Works F{. :k w} ' - - - , ,u r p" r x f.. � i IN TU NOMM OI. SMSEVISM or CONTRA COSTA COUHff Ot CALMMU In the tltttsr of Applicatlom } to the Local Agency lormatloa Mo. TO/=6 Com Isslon for Approval of ) Anntsation of Subdivisiow 39N ) (Oe�r. CoM 561 , (3an ftAm Area) to Ceu ty } Sf 1lS. Silk f. Bar"" Area Mo. L-MS Ri30MMION OF APPLICATION MR APPAL W IMITIATi tNOCMIUM FM AIIMiWUW. OO SMIrISION 3989 (up a"MM AMU) 'rD COIN" afmcs ASA MD. L-49 The Board of Supervisors of Centra Costa County MlsOLrii TWAT: This Board hereby dttermlin�s that- pursrawt to Division 1 (commencing with station 56000) it the Oowsasat -Code, it pro poses to initiate procesdiup *for the amwosatiow of BnMdi�►idioh 3909 to County Servioe Arta ro. L-450 Tmo titdelee boroiarios of the territory proposed to be ams 'Wo a+sla - UMbit "A," attached hereto ani q- rtterme 3aeymspatM herein. The territory is im+harile/ The reason for this applie"Im Is to WWI& this its" = with street lightiwg serviots. IT IS many 1t6Q11EST6D that tie Local Agency satiau Commission of. Contra Costa Comity take all steps nosossary to approve this Board's proposal to Initiate the arssatiea or Subdivision 3969 to County service Area No. L-1150 The 'Clerk of this Board is �BT DIXWM to filo:;a ear- t1fled copy of this Bssolutlon at A/MliMMUM with the ano"iN Ottitor of the Local Agswsy 1re�at3+sM rASM AMD ADOrM as Aril 319 WO a hep MU Baton, cMTWMD cow cc: Sxecuti've Officer I emtVy beat this is s roll; true eoereet em LAPCO the original document which is on file in my oar Public Works (2) and that it was +?.c; .r! A.- a(lm ited by the Board d Assessor Supervisors of Contra Costa County, Califoruis. opt County Comsel the date shown. _ATTEST: W. T. PAA9CH, couatY Clerk drew-officio Clerk of said Board o[Snp�e►i�oe�, by deputy clerk BMW maOZ"W"M M. TO/u8 r t � T} :w.w. - - f TRACT 3989 A940ATIOil TO 0011NTY 3XIMICi AARA L� Trsot 39491p filed-April 220-:19700 in A Pock; I3d D!Rn �. bein' • portion of the Rancho Sae A61M do as as tollahrs� ' � Beginning at tho most eastern corner ,or: Lot 1 Tr It,.3790, x; tiled 8sptwb•r 19, 1968, -in M•p' Hoo1c 124, "Ps6e 1,; bola6 a 'poiuf .✓fir,„n r,-R on t ho Wfat*rn line of TWJII crook Drive, and • point on ttie z 5, bow�dart line Of Couaty %rvic� Ares L-1�5; .thence fs r;6enoral � � 8outhweeterly direction .Slons the eztOrior boiuMlarT, line of call ' ' .. Trot =3790 dad along said L-45 boondan as toll0*4 45� 10" West, 129 tNt, South 18 46� 43" $a•t 161.025 ••t :aai sotith b4° 11,5 10" 'WO 11 at 48taetf_ tb6nee, leanag. t r b dart77 , � y , of said Troot 3790 Sud L-11,5, s�ttiorly sloes .t1�e Maga, all i1 . of said Tract 3989 as follows South 26° 57., 52• East.,340..31 rY 1 „ Y, trot, south 12° 07' 11" East 175.74 feet and 3onth'25° 'Boat 135 !••t to the sohthw•st•ra corner of said'.?resat 3989; tg theca• North 64°- 32' 30" Bast 467-42 foot a1oaR tha aeuth res '{ o! avid Trost 3989 to the southo stan cordes tb10 a of r° " t a int oft the : astorn line of sold_Irrin Cro•ha Drioei tom- x� _ p0 Bortlrsrl7 010 the oostorer bouada of said T+rla Cr•ol a DriN " Yest 609. rioC 2ostbarly alter � r r as tollovas xorth 25° 14 50 ' 885 • � . the aro of a tangent curve to the: richt having a rdir 0!'.600 >�h toot, through a contra]. anal* of 12°, •n era distend• of .1 foot gad Borth 13° 11�' S0" Mast .17.895 foot to the'"I*bs�•oters ° , � r corner of of 3989, being an aag.le corner is t11 bouod•rf f 4 x¢ of said County 8erviao Area "5i tbauet south 7671 0.=11,Sr 10"' 1Nst' 60 foot to the point of beginning, > f r CONT11 COST/ CIONTT CLE1K' S OFFICE Inter - office @am$ Ma: 1 21, 19W 1•: 4saaty Caras01 f rn.. Oiraldiss issell, by r u6jsic t: fts bard ad"t" Re"luuw M. 70/2" lyi" M tis 1s4a1 �ws� l�e�atus O"ar"s mat i" or amwmuaa of *sbovialse "t it Agra as", w away iwniaa asra 1,.45 ftr str"t li gkta ori ftia acid sub&vl s lsa. Fiessa prep&" /r'RK roeolutiw. ub act LAPC0 as saswr AECORDEBItT_REQUEST�� JUL_23 170 4 � J Tyra COatva dosta �aartlt3 rMw fu OFFICIAL_RECORDS CONTRA COSTA CO tCIIL { , i► rlG r ar: t�Ic .� i JVD mai `�� � ..� r f . i ¢ .QG Y•- if W -,; �YawY(' .r.'a.. 1'°ri Its w.�'r r r*i �'sc, � .'✓m`'. q 4 A r r L� a% CERTIFICATE O FTL�NG sa rr s a x� The Secretary of' State"ot the State of Galitornia hereby Y certi!'ies: a/ That on the 17th day, in accordance with Section'56452 ot-the Go*eniment-,W6.1 there t � was tiled;inthis oifiee Certificate of Codpletion on':behalf df � Conn- ems.A=-" ' (Ca�tra,'Costa Caeutp) .• F��:.t r That said Certificate of.Completion was executed b Y. ?� Clerk of the ®off bosid;of too Diietrict. That said Certificate of.:Completion`referred to �oasocat�on.o[ } '#SBbdirision 3662 (Dsmltille.ArN)• Movented this l? _W apt J W. l k - ;�:I !MAX tai' 4 of Stade .. r j 1 t-•J qJ ,, s 41�w �...r 1 = al ` aa' 0r fr�+.. s ram - 57 4 .. . & � _:;�' y'y-. I I * - - � I I - . , 1T �'„iab . Z. sz A .... - -. , r' L- _ 7 CS4 ._. 11 f -.:. - y- ! q y 2 - _ a' el . eeierff X77 to, �, j*, . ,, a r . ., . -. • .sem � . T i—I""3I 4.1• F - u x UI d � i $e . IM T86 BOARD_0! rrr r Comm COSTA.:COt�i'T OTATS OF CALIrO�IMI1.A t ;�`��� Xr � l _ �-� i� r7 In the:Matter of Certilicatioo ) �,,,, of. Comeletion of the �Arualution - ". ) CINITM. CATX _ 7 � . I 11 11 of Subdiilsion 3862 ,(Danville - ). Area) to County Servi1.ce Arra L-rS " ) w ,. �; v .� �� 11 .STATS OP CALIIrORNIA, ) J , ss.. C . County of Contra Costia. ) ` x �ft Y-ti]pPP . - Y ,,i L�4e'ri M. . .. �f- ' .. -. .. f .Tcu" I, M. T. PAASCH, Cleric of the Board _o! Supervisors ol ,the � � � County o! Contra Costa, State of Calitosnia ,.do, he " *i_ nertil� t%r f = that ttie Board of Super►isors of Contra Costa Coont t . Ss 51 Resolution No. 70/ g� . • fr 3 adopted oa dani 30, 1970, �-� approved :aad, ordarsd -the ehan6� o! osl�anisatla�,";ritlaut.°olnetio�t' of Count r1111 Sari►i+oe Area L-M.5 Co�tira Costs minty, Qs siMt>atiaq I .of : w� K 8ubdirisioa 3862 #Dint►111e. Aria) ao ,CouBtP 3rriee Area 1. 43. ; W. - ,, ��tt . " I. A oop of Resolution -No 70/392 is attached her+ to " % } vs> E=hibi ' :`"A and made a` part of_tLia' aortilloato:.. s -� �rpr - Dated i 1�,r3 s . 1970 ,� .. .• ., ,_ - ,. w . J A C .., t:. . _ _ _ .� c � r a{ . . , �" . ... 1 ,t 'L,,— I w ,,r - - , ! y „ sr �'Zz �.,2�'YY+$-Yir'4� 3 � 5 `�� i Yg'r•t�i^�rir _ 1 y �, f �." . 11 r. r'r-s.,r r'.1'^, fir itll -. - _ :' ' �" • - ( r[R �y �, ,_ Y,- AWL . - �� t '., sem= MW:m_ _ ,+ '< . 1. �s 11 "1 z cos Secretary of State - �_; Jr Stats Board of Squalisatlon <, M1 , County Aesaeaor. � , �, . r nt. 4V,y`��: Y •i C} _ V k r mr '�'. t - t s ^t �. 4_ T ... ,a ' ' Qr'�r• 'lu q.. �2-r5 44 .f _r'P,4 ` IN THE BOARD OF SOPUYTSORSOF CONTRA COSTA COUNTY&: STATE OF In the Matter of the Annexation of . ) Ron O LOTZOif NO.. ;70f392 ry Subdivision 3862 (DanVilli` Aria) ) �? � to County Service .Area L-tS' ) (Dort. Coda '563M`5`. 'Si3R3 - ` r1 : r�N LK RiZSOLUTION OMERIND ANNE[ATI011 OF--SUEDMSIoM::3A62 ` (DAM71LLE A1�A) ' TO' COtfOT SMICE ARRA'L-eS = 7ytf '- 2he Board of Supervisors o! Contra .Costa County RESOLVES ?AAT; Oe May 19 19709• this Doardadopted 1Msolution 1�0'. ,TOl296"4 ,t, � tiating proceedings !or t116"140"MtioA of 3abdlvisioa•.3A62 ;3l aye (Danville Area):to .County shoo Area L- S.: -This anneutiien _� had• bleu proposed by the rriaoatatiw .o! tiwf oreer of the s ' slid. subdirisioa. 1lesolrtioa o!-applieation ;tor .iia F change: in oirsanisatoe ' rv::lli by ,the .r6psastti of tbA i '; orner with the':Exeoati�r+e, Otlieer ot" the Loea1 ANena�►:lornation ° , : 19T0. The ; on !or int-:trt >real ; {taim isuionpilolttproposed annexation tyAds o , lt6hti , servioes. r�ttiOn Ca�ata loR r ,y ty t On May 6, 1970; the Local Amar !b approved. the resolution o! iloation, �rithotit condition,= j ; declared the the territory proposed-to be anepsedas oninhabit and assi tined proposal desi6natioa a..,•Subdiviaoa 3e62 Annexation to Count: Service" Area L-tS". ?lam.-tsttlia►r bowls la, ot,: t1 territory to :be annesoad trf...to deseribid -in; ambit : "A'� 3' attaa d hereto and by "ver s" inaorporatid hernia, and ars r . �* located entirely within Coatra_ Cotta :County. 4 - r a The'-Board's Reaolutoa Tutsdar, June 30,. 1970, as •the..tL for a -pyblia bei oa_ tba`f " ` s annesatlon:of the above.acid `territo�► lfotae ol:9a34 heasi _ t - .., "W" :gain. liven b7 (1) publiaattoo. iA the ;"valley •Mantes*, postIng on the Board•w.-BullatiR hoard, and, (3)` rtligp notfe t ail persons and oountiea,- aitits 'a►r diststits. ihioh had ti 3 Ana written request for special notice'- rich the Cleric'.`o! I'te Board. r This Hoard, at 'the tine. avid pla+so set tor;acid be�rin6 lapid sr the deteriinition of the` Loam wena9 loraatian Cp11-rria ins aloud, :and then >called cos �nri�not or" protests as provided ,. by Dt Code io So 5631 . The Board flan=and there he and'duly oonaide=!rd Cv14GRO6 sand protdsts ottored 'F= ' the: annexation: gg -This Board hereby.finds that the psoposod awasstton,>ot r; A: i " , . Subdiviston 3062 to County. Sir�rie�- Area L-MS: a in -thR J1�T/i/V f iVN NV• 70/392 r-' carr,'. a * r PS . - . ' : fi 1, I . �� y fi •. - �.. -GZ 4' a w- _ .. '.-4 s i . ; 1 . _ . � . . . . , I. w�?f3 .. - _ ..yam' C i interest of the people o! above said :County Service A1I --- This : ;; Board hereby finds that the abo1.� :,said territosi is uninh1.abited; _ r and that .no :landoMeier ornin6 propt . rt in the above.said;aubdi- , '�". . I .1vision Tiled a rrittbn protest. Thii-:Board hsreby"osdtrs = 11 . Subdivision 3862 as desoribad in sshibit .A arwsed to CddntTr r: Service 'Area- 111 r 4 without -election and olthout-:beim sub�eet to F ^ confit ition by the vote"- upon the,gwst on'of annsutiou. � Y,��_ xFG- - l 4 �1F-. - G, 3 i {t z X17,. The Clerk o! this Board 'is busby directed to", lila;his K ft' certificate of cb*lotlon "with the ,Sicretars o%f 'state in rI.' accordance Yith Gonsnrnt. Code dation 56~51. 1. �. _ _ __ ,- - '- .. - Y., -r4 }, lassED AIID IIDO!'1'SD on Duns j0, 1970,: bs tbia- Doasd x= ru . . _. s J #x . 1. - ...- ,-.'... - - - + ,_ r-... - t - -C ti a r .... ,... ,..,:.- - .- - - - -- c f r wry NSF u , . y1 a ,3 uYfwy. r �, . - - T. !Y I 'J't aM'- that b�u� s s s_ 'in!!,' 11 hve t Im f z ___�+R K . bt opr� �- d that it was ► l11ee •ti;; _s ?red ic`.adoptec by the goN zd z Pen!isois of Con;iyCCoata Coli�r ��� /yam d . QUO . I. W }m 's. �; T P/i� ; d E ex- �. ai acid Boird aC f �� t s „�- . � ZZ- Y �Y , j +n� .: e �r�• ,Yrr" # _�� ­" 0 T, ' -' !l ' +r}i�AHtl;yT ,. , .-I - � '_ I. . .­­_''7� 1%,­.-�� -- I _ z r2- 3'Sk j T _a _ r i. 1'` Fi.` 11 .. _ .� , 'k p ..' r Ss . ' - , • _ -- . _ .. V t 4a . .. — - . - -. . bj k' C �C. T} L . _ .11 s.'^''.7r 1' j ( ��7iSa-G,' -`C ''J .... � l �k . .- _ - �l' r J� '...� '." . 1 H� _7 Y. h _:-_ :. - - S� sls 1 .. "-. CL - . J ✓r1,- {- f 9.-�l d�7 ` .. ",. T. 1 r �_ - a4'.V - - ' I 4 - 5; -2- ` - �.._ Z' .. x:1�: M;j . r RMLtTlION 110. 70/3921 . Y'; - , . �� a� +x' L -:.: . r ^-..." _ y1 v s �: r w Y c e :617 r w 7fi1 Zocxt.AGVC.w Duca =MUM � ra.,tm c vu coovs C&lftasrr's , ,A�rar.oa yraasMsrltr *An I 1 L" &A5 j, 2 li + 3 Mari 14* 19" SM Wr So* PW 4 qtr asrriwoo Must issrrr3md ar talZars�t as as � Zeas at tis a1s#. �!► lwww as Sm i�nw f;` i� ysalorari fidti the JALW @sr%so at the 1i Mae, ats aM+�2 st Lin; • 7 } alsastrtrb+d 3tr tis irr�i M � �wi 'tii� Qca�rrq►. �. !i raarur2M Do* W3 at Cir OUI Pft* 1% tbm" trite 9 semi VMS" a[ aaraassrrrrt lsrrtltr�L�rlJr &U K Sirs ow th 3.'ltrs at anti ls"A � 10 is the sti Mas st Sirs }asci s t lei irrsar w"d as lrasrra� Ora► to V Tsai to aa WWI" C. iils+ime at W4 srrsrr r " lieMs!! i'7* ]�!* awt �• OC1ls#Rt 11 . tww%pw. U54 tfarrss aZ'mg rrslA-am* Lion Sea" NP Zi* a3"Ifepav sajo 12 13 fart to the tars pwat at baa it iw aft era sbsi Vaxsal st Lpt M00" � 14 aawtiarr#at alssK tiro ,Mrwllt lyw at aril Sd2t�aLsa • as fal2svu soma 15 tl* 36,0 Ysat* *Vjw" too" earl b V at* 'Miast* IAL43 fs t awe "Ift 10 « JJ* v woo, ti to* to s most fr !7 ame at Left U 17 , 40 tis w at ltarr�t ft* lag ?ice !'12+ri t �* * !' • as laLlaaM 10 ams lt; tbawo 0304 lir awkedw 1lrs at arwSrl �rrsZaMr ?7u4 Marr% IV 33* ow ws* 10 foo" Mlle 09 )r are 409% ' 2t � 20 OiP ia* 50* Vs•t* SS test tis tis Seater Ibm at Um rife ar LI7 D3ty% as j uli ;rive is dwLwmtai aw tis map at * Shead Ortsbor 3** � 21 , 1963% Mr p la* 94 VW h tiramr al+srrt rise age" lir+ as tause=t22 � l+w�► &IMC the ars of a germ to tars r1Ort itb a sir bW at 301 t"t, arra a } 2324 ! angle of Or 50* as garsANWO at 30+" 1064 ;%esti ate' !d* 5�' % Tt• ! feet; note, a1Mi 1Ys gees at a srrurr ter Ussal rt inti a saai+rr ar< 20 23 i j► r.ot, tasd.rrt t* tier 2"% some% so ase dLot w * at �.at "St � 26 ;E 27 ds* W ELst. P-0 fa�ati wrtlrasaaae a� as 3s alarm t►s gars st a *W" tar 28 V. :i.Ot ,,dti a srrilUa st i0 beef.. ar seer �MLaMwwr at " fart; Safi �� we Jo* ¢• ALsty 3" tart i sorfirsslr 4ow fte asps st a wove to the rime ZS ; adtt a %arisen% at Si took* 1sNow& to tis Zrzat mere, +r ars � at 30 31 ;j t 32 i `;,, . ,rte'` �;. �• � y ' ON 'z� . • tri00 VAO Oe goo* 46 ,,►2 s tem► \ w ago 40 ,0000 s to is 14 3.5 19 2� 1 24 i 25 26 26 ,1 29 1 50 ; .0 , . :.; .A y. ,M k r r rt �ry � 111.1dr . I _:r..r' _ - �5'. I� _ ,., _ , - < ,.__. _ - ­ .. �, �- � I � I I 1. � ,[ �_ I, .1 I 1�:::- - ,,.:., , ._:_,,�-,-�%v,`,4 -.-.-c ' �� !fi`w . - , . . _. �a 'f ; 3 � "sg 3i r �% � RQ SAO'_RAMpN,N_:" , - � -.1 - - I 11: _ . . .­ ­_ 4 , yr . P is ,r S ' ARCEL MAP :.N T ' n 1. 5. I�ss-2-4 g L' S M.5 r-:�=s1. 1. _ �� p}1. Y Sy . . , -0 . _ .�� "_11�"­' � , I �. : :: , I , _ � _. �,:��,�,,,,-'-'-,.�,-,.-".,�,�-.i��,�*.�-t,.�*t',*f-�, 1i4 l r N = .." .-_. _ rt .'' - - - � - d Y. Y r f .- • :E? rf '�a ~ '� , ram t -"r"S'3`3 (. r r� r � t {i tak" _ I , rr "� • y TRACT 3147 FILE010-30-63 N.8:96=5 " 9.20 A ��.i�r ., w Y 1. E ;_0 -• rr s''� �, r �� a r \ �.. .:: f' .`fes { 'T�. f fiw A . 1. 11 I �l " N 2 fo " _ � . . w > r � Yc �t i. r ?. - ' `. w _; f 35 { _ 11.1 N 4- , I . o�� . - . :�'.. I� ,�� �,,-SACT illi 1RACT�2•: . . ,ti •,10 jo:��,,�, �f Yr * 11 M� v b - ry »rte_ + 1 t P• Y 7' ,� - _ s e _ 'y Y : �- - - i f 1`c- F .. . ':. j• - - 'Far j� f `�. _ ' S � . y :. - . . '4 i CQlI�✓TY SE- . , 4 :-.11 `� — ...�.��., _.�'___.`L_�-��"*,, ­ .. ,_ . ,�.. �, �N� T.e. ow. I . .­LLr,. _� .aN ^a . M 111. 7 r P. ,fi+ \r.. . -n. CW f ry "JW1T ,rr w . IN-T > , .: --.: W N r 3. 1 aj t In the `Nttt�r" .ot' the C'bapp Of bo�pdarl�ea-of County Service , ,# r, Area L-45 by 'anneaation or subdivision 38629 Danville area, t0• TM AWIMAVV WFUM . _ r nvTI OF, S ! 30 19 `7p ' AFM kPOSO!me' •3' HY TI�Ori 549�48 OF Z�lrl' l' " t OF f srtf. 0OUNN=...or. Anne M. McSorlay being duly aMOrA to„ t tM J . . F is ao�r, and at els tlaiea herein rotioned was,,"a cita!' y llaited''3tates, over the' age o! treotl-one `Years; that on tl y day of Jul;r 19Ta„� .ahe !sled -xith -the of the Oounty of Centre Costa; State 'of California, a ea�et3liad { ,tt copy or 'the resolution adopted by Us Board ON Suprrv3+M�'s ea � � �N: _.. e...3p 19_, " ahaegt� boundaries or Couaty �R. Sar aice rea L- i 5 _ 4 (, or Contra Costa County, State of Gslilornia, t0$athel! rich a K . , _ y rp Or p1at, 'indicating the boundsriea -o! the srea :atteotad. Yi :. .t." a s: 8ubsorlbad and swornYY Ftp u r OrK r d� Opt Ju1� i 7 • doourets tbis 1�h dq of July f f B; F. VAIWO 009m ,SS Oit =3.r Ford ! J Am' - -. �F _ Y{ _ Y 7r Ov-=�3 hE Y w =! X ' IDAVIT OF 1rIAILINGze ; :. N r ^µr✓,i'd- In the Matter of Subdivision 862 AaneaBtiOn of-, Area") to County Service Area L-45 j ) z r STATE F W. T. PAABCf 7 x 0 CAL IFORNIA j e- Xr= Taw COUATY OF CONTRA COSTA ) 38. ey t v Anne `M. McSorle 'bei - r og duly sworn, 'deposesk and says that she is now, and at all times herein. Mr �i a citizen of: the United States mentioned Wae, e�►er the age of 21 ys that on -the ' day of Jul r .19.70 the United States Post Office inCit deposited in 4 ` the y of`Martiasz, County of ` Contra Costa, State of C F'4 al ifornia mss: .., a certified copy of Resolution No • 70/392 - Ordering anaeaation_: of Subdivision 3862 '(Danville Count h y Serviee Area .L-45 :. a. to the following and that e acv th post age,"ther Son Wad full Y,p2%pa1d . r - . :H. P. Sullivan Secretary of State K Roo= 11? 1 State Capitol Build ,, . Socramento, California :458_ : z - 14 ,(With Certificate: of_ t Comle tion) f State Board of Equalization P• 0- Boa 1799 =' Sacramento, California (with map. showin Q boundaries}. subscribed and sworn tobw before me this�iay of WIT 19 70 -.F N lowPuy er 670: 200 July li, 1970 Pacific Gas and llsstric Cswpaat P. o. D= lot? Camsord, Cal iforaia 942 Attention t Ligktlag Bngtom ► Geatlsw�t Sao lossd ars ssrtii'isd mmiss at no wises m rssolntiar aio*tsr by /4 Beer& Of ! JWs 30, 19TO: TO/3-92 - Ordariag samazatioa or aww* siaa 38" (DaaWllls Arse) to Cosh issri" AbmL-hSs 70/313 - Orde rift ss saatioa st C eM�+sAt (`ate�t s) to Cart for tbs purpose of prsvidiat said tsrritoriss vili etrot l ight iat sarris+s. 'Ivry UN l7 vows& W. T. TAAM, OLM By AN" W. YASOV1*1 Deputy Clsrh an tsbc l clay+i r fi July 160 1970 >, -5 4' 4 state board of 14mrliatioo ( WN P. 0. "Dos l oasiarri: D�IOlossd as "Volfied polio• of aWpoltitlaos m adopted by %ba DOW4 off' :visors :ot Cabts'rt costa CantT OR JIAM 30, `IWOp as fsllaw: IF so* ?0/39it Os rl atsys ioit Tz ss niaioe� 3SiJ �SOM141kJAY" {a ' �aailtNo* 703 t� s�alM J►Na "it Also ns1. M a dWWft M. rioa raforrtd "to In oaf fsNlo , �sT t'ss�: lor�t� W. T. tA"Mit cliRt -S" BY - - - 4:.• Wo Y..' 6 L�lowra• - , ;-i�. CERTIFIED MAIL : RETURN RECEIPT REQUESTED 1: tir July 76, 1970 Mr. H. P. Sullivan Secretary of State Room 117 State Capitol Building Sacramento, California 95814 Dear Sir: Enclosed are certified copies of resolutions adopted by the Board of Supervisors of Contra Coat& County on June 30, 1970, together with Certificates of Completion: No. 70/392 - Ordering annexation of Subdivision 3862 (Danville Area) to County Service Area L-45, No. 70/393 - Ordering amexation of Cypress Road (Oakley Area) to County Service Area L-47, which are to be filed pursuant to requirements of the Government Code. Very truly yoursp W. T. PAASCH, CLERK Ey Anne . Mc5orlsy Deputy Clerk am Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED STATE OF CAWORNIA, COUNTY OIWONTRA COSTA In the Matter of PabUcatioa of legal notice - In the Beard Affidavit of Pubbcatioa visors. In the matter of the Proposed Annexation of IN TWor -coinu COM � Sibdivision 3862 (Daatrille Area) to Count 301MUR tlr wws 0[ fr;, : 3i11f -fwapir Ha ltit ib 0 RL'at)WTT101:110: 7 fM 00L Cts 1) STATE OF CALIFORNIA ) R County of Contra Costa ) Ate• 000/'!'i: ....................................au-Jam...G4%%.V.t1W........... being duly swam. �MIr10i �eMee�w f' deposes and says, that all times herein named he was and now is a b Ms et:rte 0emltC e>f 1 citizen of the United States of America, over the age of eighteen 1t0etisftaa d 1d' years, and a resident of said County of Contra Costa. That he is nor was he, at any of the times hereinafter named. a party to the by fat irr,eaa0tr` t above entitledoceedin s, or interested therein. and that all of said 1'001' Pr g 1lT0."iia ' eW : f10 sill tiirifeN11��R�# :�. r t°mea he was, and now is the ................oftical-1113napr.................... Oa lq� of THE VALLEY PIONEER, a newspaper prided, published and eirce. apeeerM � �1MiN er d Ste'. "f1e CO�A►��i��i r; Anted in said Contra Costa County, and as such o!lic ..u&najs?r it 4s`+ he had charge of all advertisementsin said newpapw. Th : haw > '� That the said Valle Pioneer is a newspaperof general circulation Y asa0itei ah N00esill�i' 11011 'Yiir in the said County of Contra Costa, published for the dissem- sy lip iOfMialii 11001brti -nom w r 'i r nation of local and telegraphic news and intelligence of a general 9 9 At 1100-net i1•i Jere character, having bona fide subscription list of paying subscribers of tha Boasdd�iitMesr�Afral0 and which has been established, printed and published in said county Ca116rlif0r.tri I161M1 ttfi/.ganef a> for more than two years last past, and which is nct devoted to the P111010'".satt0bgtfre. At ft , profession, trade, calling, race or denomination, or any number there► loitterlsd vvll s.o: Ali,. of. aaanMioe_tff _fte.Y/w> saS a+ b �fi irMlti/�'M�d tfter110 �aet�ia;�; That the ...................................�ia..>A4i. . ........................... ........... .alirfea ftw telt f1r c> c ttallt�si sritfeb� 'b M�[f.W �-set1-•a�w0lllie` �- voMs.itfest 6�aiia W.e�fdsafW aMer� ';; � � •- of which the annexed is a printed copy, was printed and published in At the GNWh atm d item the regular and entire issue of every number of said paper durinq she ear dl seeat4lw,r: M«dree .Nr�, Ay S03t0 t3loatM the period and times of publication for.........2........consecutive weeks. ?b,`Cbtrt d >ratti fa tla In! d-tti� irOtaNrMa aiM ay�w�t:- . to-wit: from the...............10.W.............day of.-----.. .....................1910. wseMs-`Ie t!i "\fa0rf► �rh"s b .. deaiMilR jdttYel h IW=Caorlfy► to and until the..............1 ...........day of.......Jm.....................191Q. btRlt�er nitaiMifa �> �' �. both days included, and as often during said period as said paper ir0t lr Ie->!o mai se11rl0r` was published, to-wit: �r r-fM .�eselitE Ae1a '�L'� -� ..: rraelN Is Mt 11tt 0t-t�1 bo" 41--aft so d tfteirt=siba ime 20 Marlon clefs'ad stb p Wit ttw Jtne 17! 1970 Trs Cho d-W awe b�tR br M asiYa Nt Mitie4t s1t ' —7 b the=lrMfK li�.tti all, 1 t ' 1sc sNt0i01 adfaete�lr E�ei ea.: '° A t ' PASM AW. ea 1f1y I ft That said notice was published in the newspaper proper and not in a supplement. Ttt�t.:9Mt�;-NI/Apt/ i 111 l .s Ce"Ceab��1■tap gMOewt's Cf1�,:. Subscribed and sworn before me this ) C/ ..................17th....day of .......... W.---------------..19.."---- ) b,aoelb 11■a �[ Ita MtMh Notary public in and for the County of Contra Costa. State jm. j,_ , of California. soft fiat:et am to ftlo tt tan/ wf:riefi-as 1�aavN oar f iM se.ril et 1 -e+0 k" larngey`3'1� oflltasl:lheorlt� /y. i1S� fites0r aietti " •- a� � sorlti:w n, W. wsmi, 3. A fleet it Ili!le ttl�� bsgkd ft d llenb Hbafi Mire ;a! 00yi0i elm tfta " attil' Swift W. ti' W- *44 fA1.Ab: Nest, 161A 1Mt ani Somlh t!''3�! , to trt; mod ONW11 eeeaae=_d ht,11: Va no of SddWi fns.!ilii,:llM 1M NWA- ft WA-fM0file 41� �� 3�ae;#e�iwr,ilk ib'!>�:11►'. 1lT ":_ M. lM fltst fel:>4 M?- If► e!'ice mai f� fit setae ietlP.etSirtfOf . .._ v :._ -ali3,' rs� BOof<-.f�:pp-8;;-t>tittee alone ...,: 1i1 ss ts0iltrlf stow the are of a curve to frt�7 rartfs d 300.het and a central at-- et9!S►,Mme` diduse of 30.51 1st; Sauth tai SW W- EsNr�. surly sloe[ "wore of a crus btMr,rlMt1tfiaF t d.-n JK —die to no last our$% man 31.4t 6@4 Sodlt:.tlt 0e' W- Fast, WA,hM . and easterly aloft the are of a crrwb ire er; d 20 tset,, aa,are diduce of 31.42 .. 10 fMt=; sM~y &IM ft are d: ,=110,ft elp awe a stairs d m 1104 btap b W14S frar,ks are0_het ad Sail_�' SI;W lam; dl;tirei! d 31. fish W , psis wMkA 6Mrs lfwm or or Op' IR�fl� lr plat`a[`Mplftr tYiea Saiflr �'.M► 1W;- L Mt 4 ttr P"d ad§%ft& CosYiiiia�3Aacres,,awe or lane. D0 t May 19.1970 -; N.T.PAASC14 CLERK ft:Agra!1. YeSorlsy De0fflyClssik. Y-P r101 Jtme 1Q 17@ liftPO AAL 909/► �` VGD44 to%i69'Lte -Mumma -awwul V Ars to .Jmavil Oa 'rile► STATE OF CAWORNIA, COUNTY O- ie 'a+N11t:�i. b�soio In the Matter of Pt 34"tim of IeRal notiea — In the Hard_of r— ylowso In the utter of the Dnysed Arnecation 1]f} ` Srbdivisiot 3862 (DavrlUe Ana). to Coapt 9errice 0 r STATE OF CALIFORNIA County of Contra Costa ) 4 ....................................mak ..fil i1...S.1161W........... being duly swam. —21m& mlrli uvjl :.. deposes and says, that all times herein named he was and now is a •' ••••a a►a•."s •s i s citizen of the United States of America. over the age of eighteen ILWO /" yean, and a resident of said County of Contra Costa. That he is not. to nor was he. at any of the times hersinaf er named. a party to the :im �� t above entitled proceedings,qs, or interested therein. and that all of sad t'.tmes he was, and now is the ................OlSLoA..=tlapt........ __..._..._ - •„s•s+�..-s+s rrE rhe: _ of THE VALLEY PIONEER. a newspaper printed, published and eitct} MI/ " e laced in said Contra Costa County. and as such Sst>te mats:ef� Rr+t+♦# =a •iyre��4'rsea+s•ssr he had charge of all advertisementsin said newpatpsc. f�i! , That the said Valley Pioneer is a newspaper of general circulation slLf♦ •- 1tt111gd 'Q in the acid County of Contra Costa, published for the dissem- 'fie nation of local and telegraphic news and intelligEnco of a general 1 r titii RMS' I9E��- character. having bona fide subscription list of paying subscribers 4SPPNF�m On tr►� . and which has been established, printed and published in said county t ' 3 r1 SM30 :ee�.•e.,,,- ,<s far more than two pears last past, and which is nct devoted to the • • ■•••.•-V•+••, profession, trade, calling, race or denomination, or any number there of i�xp S3tf� 'lr[,3ds PWi3'tvR3011 l r M� 4 !fit! That the .................................... a.-I:1!!!C3 ........................... WA"01 I liitp6 .• .•*•s••«,..moi of which the annexed is a printed copy, was printed and published is poi '� t tNl!Mi► � the lar and entire issue of every number of said ~ reqs 'crY PaPar �4 the period and times of publication fair........2.........consecutive weeks. . lf1R3►v��iiY�t tl101irf� Wwlt: from the................ .......---...dary of.......JW......................19.19. t►.. . ..t... . . •.. • • to and until the..............1 . ...........day of.......JAW......................1910er F 1 L E both days included, and as often during said period as said pap was published, to-wit: jym IN JJP: 1 ,' WQ W. T. PAASCH �� 1•x' 0 CLERK 80 D OF SUPERV:MGRS fa O A COST& Co. 1 - my j.Lu.(. Daputy ,� MINt1111t11g111111tT1111tR/t/t11t111111111t11p111111� 0FFICIA[_ SLAL ; THELMA TROMP ME r r;ntr.?. Hua„� Than said notice wasppr sPaPa ublished in the new o Per CCU:.TY OF CONTRA COSTA s ;r M,Cao,^•ss:�n EC�re+jebrwry 13,1971 s and not in a supplement. �Ilnuunuuutuununuauunnnluuuuou.-s Subscribed and sworn before me this ) � o z' ............1Tth....day of .........J0!0�..................1919..... ) Notary public in and for the County of Contra Costa, Stale of CaWornia. AFFIDAVIT OF POSTING In the Matter of Proposed ) Annexation of Subdivision 3862 ) (Danville Area) to County ) Service Area L-45. ) ) STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Anne M. McSorley being duly sworn, deposes and says: That he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 27th day of May , 19770 she posted one Yu , true and correct copes of-the attached notice o '"the annexation of Subdivision 3862 (Danville Area ) to County Service Area L-45 at the following locations, to wit: Board of Supervisors Bulletin Board Administration Building Martinez, California Dated: May 27, 1970 Martinez, a orn a Subscribed and sworn to ii/. before me this 27th day of May 19 70 . eputy / er Contr Costa ounty 67-4-200 F LIED R7 1,5; W- T. PUSCH can or %rWgS= TR,4 COSTA u1Y7Y IN TIIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) Annexation of Subdivision 3862i RESOLUTION NO. 70/296 (Danville Area) to County Service Area L-45 ) (Govt. Code 56310, 563119 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IPJ ORGANIZATION TO ANNEX SUBDIVISION 3862 (DANVILLE AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3862 (Danville Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdivision 3862 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on April 14 , 1970. The reason for such proposed annexation is to provide the said territory with street lighting services. On May 6, 1970, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3862 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3862 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 reference incorporated herein. At 10:00 a.m, on Tuesday, June 30, 1970, 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 person 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 Sections 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 "Valley Pioneer", 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 -1- RESOLUTION NO. 70/296 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 May 19, 19700 by this Board. I certify: that this is a full, true & correct copy of the original documerit w'mch is on file in my office. and that it was !1i'..^:SP(1 & idonted by the Board of Supervisors of Conrrn Cr1c7;t County,. California, or, the date shoe n. A rfE: i: IV. T. PAASCH, county clerk&ex-officio c'r_lc of said Board of Supervisors, by deputy clerk. Lin v lj on !.9011710 cc : Administrator Assessor Newspaper Purchasing Posting MDF:me -2- RESOLUTION NO. 70/296 e. " n IDCU AGIENCY tFORYATIOM CCtMSIM 77_7,•. Contra Costa County, California Approved Description DATE '$-6-70 EXHIBIT "A" i� 1 TRACT 3862 ANNhILTM TO CMTZ SERVICE kkM L.45 2 3 , Tract 38629 filed April 149 1970 in Nap Book 130, page 3, Contra Costa 4 i; County Recorders Office, described as follow$ 5 i` Cmuencing an the west line of the State Highway known as Saxe Faxon Valley �: 6 iiBoulevard with the intersection of the north line of the parcel of la d 7 described in the deed to Richmand.MArtines Abstract and Title Cc--r,,any, it 8 recorded June 25, 19359 Book 393 of Official Records, page 15; thenco frcm 9 said point of commencement Southwesterly along the north line of said parcel ~" 10 •i to the south line of the parcel of land described as Parcel Olde in the deed to !! 11 William C. Silveira, et uz, recorded February 271, 19439 Book 728, Official. j 12 �! Records, page 115; thence along said south line South 58. 21. 23" West, 227.03 ,r 13 feet to the true point of beginning of herein described parcel of land; thence j , 14 j continuing along the south Une of said Silveira parcel as folio:ss South 15 f' 580 219 280 West, 243.49 feet; North 33' 049 1910 West, 161.23 feet and South 16 61 !f �� a 33' 37" West, 381.03 feet to the most easterly corner of Lot 11 as f designated on the map of Subdivisian 3316, filed August % 19641. M p Book 100, z 17 18 ;� page 12; thence along the exterior line of said Subdivision 33169 as follo;rss 19 '! North 12' 33' 56"West, 160 feet; North 21' 37' 461 Esst, 100 fest and North !1 04. 40' 58~ West, 98 feet to the south line of Town and Country Drive, as 20 21 �j said drive is designated an the nap of Subdivision 31.47, filed October 19639 Map Book 96, page 8; thence along said south line as fe11o�.�: r-storly 22 � i 23 along the are of a curve to the right with a radius of 300 feet and a central :, angle of 050 50' an are distance of 30.54 feet; South 88° 50. 559" Flat, 70.20 j 24 i I eet; southerly along the are of a curve to the right with a radius of 20 j 25 �; 1 i �? feet, tangent to the last coarse, an are distance of 91.42 feet; South 830 26 iI 08' 20" ELst, 50.25 feet; northeasterly and easterly along the arc of a curve 27 i to the right with a radius of 20 feet, an are distance of 31.42 feet; South 28 + `! 88. 50' 580 Bast, 195 feet; southerly along the are of a vur7e to the right 29 with a radius of 20 feet, tangent to the last course, an are distance cf 30 31 32 „t 1 b�• o 5 h 501 toot �d tb�4t 'r trco • z 1 09's 02M di � • 2 p1 the VOS � es t 235 . teOt '0664009 6 �3 �� „�r'b': • �,,' : •� ;cif. � �!''�'� 14 ; • 19 h` t. 21 ' 22 , 2ro r 27 R too i• 29 3a w?1 32 I` ;{ :t s� THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Box 911 Martinez, California 94553 May 27, 1970 VA&A" PIONEER P. 0. Bo: 68 Danville, California Gentlemen: Re: Purchase Order # 19613 Enclosed is which we wish you to publish on Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit nr in, 6-4 nw in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T. PAASCH, CLERK By Arnot MMcSorley Deputy Clerk Enclosures ` ,; -8 .-750 Form #17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) Annexation of Subdivision 3862 RESOLUTION NO. 70/296 (Danville Area) to County Service Area L-45 ) (Govt. Code 56310, 563119 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3862 (DANVILLE AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3862 (Danville Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdivision 3862 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on April 14 , 1970. The reason for such proposed annexation is to provide the said territory with street lighting services. On Nay 6, 1970, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3862 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3862 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 reference incorporated herein. At 10 :00 a.m. on Tuesday, June 30, 1970, 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 person 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 Sections 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 "Valley Pioneer", 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 296. 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 May 19, 19700 by this Board. CERTIFIED Q�PY I certify that is is a frill, true c eerrect copy of the original docu ent which is an Un in m o:Ci^e.. and that it was :ii ed & adrnted h•✓ the i3oard W Supervisors of Contra osta Count-, Cal:,.•rnia, oi% the date shown. ATTE : 111. T. PA!1SCH, county Clerk&ex-officio clerk of s Board of Supervisors, by deputy clerk. on Ill ne , *M 0 0/ 11 , IAC A :. C': .,%TIC: I4'Y L, C ar& • A D` t C Do Clip EXHIBIT "A". ,i TRACT 3362 AxNR3 am TO c=TY 3EwxcB A*m.iA5 2 f! Tract 3862, filed April 14, 1970 in Map Book 130, Page 3, Contrz Costs i County Rocorder's Office, described as follows; Q=e ncing on the west line of the State Highway known as San A,%cry Valley 6 !f Boulevard with the intersection of the north line of the parcel of Land described in the deed to Ric2mond•Fsrtines Abstract and Title C=pany, recorded June 25. 19351, Book 393 of Official Records, page 15; therco frcm said point of co=cmeement Southwesterly along the north line of said parcel l to the south line of the parcel of land described as Parcel Cho in the dead to )� Willimn Co 31lvedia, at os, recorded February 279 19439 Book 7189 Official 11 Records, page 115; thence along said south line South 58. 21' 23"Nest, 22?.03 r 13 feet to the true point of beginrdng of herein described parcel of U-nd; thence r i f 4 il continuing along the south line of said Silveira parcel as folio-aw South 1 t 5 ! 580 21' 28! West, 243.49 feet; North 330 04' 19"west, 161.23 foot and South 66 10 33' 37" west, 181.03 feet to the most easterly comer of Lot 11 as 17 1 dosigmted on the cap of Subdivision 3316, filed August 59 1964•, M.-m, Book 100 I $ Page 12; thence along the exterior line of said Subdivision 3316, as fo12o-.ms 19 ;i North 120 33' 560 West, 160 foot; North 210 37' 46" Sst, 100 foot and Nerth i t 1040 40' 58" west, 98 feet to the south line of Toon and Country Drivo, as 20 1 1 i said drive is designated an the asp of Subdivision 3147, filed October 30, 1963, Imp Beak 96, page 8; thence along said south line as follow.-t wstorly 2 2 �; along the aro of a curve to the right with a radius of 300 feet and a central j 1 - � 1! angle of 050 50' an are distance of 30.54,feet; South 880 50' 53" '212t, 70.20 f� it foot; southerly along the ars of a curve to the right with a radius of 20 �4 foot, targett to the last course, an are distance of 31.42 foot; South 830 ! 2 i. ! ti 08' 20" Etat, 50.25 feet; northeasterly and easterly along the arc of a curve 7 � i ! to the right with a radius of 20 fdet, an are distance of 31.42 foot; South 880 50. 58" Fist, 195 feet; southerly along the are of a curve to the right with a radius of 20 feet, tangent to the last course, an are du=nce of 30 't{ :i jf = 11 li • 1 t1 31.42 teat and South 880 Sol 580 bstr 60 feet to a point Bch bc'rz t:erth ..1010 091 0210 Fast from the point for begimming, thence South OP 099 02Y:e..tr 235.21 teat to the, point of begnting. 4 f f Containing 3.56 acres, more or leas. Dated$ Noy 199 1973 o 4, PAASCH a CLEM :*MW He M030EUX { . i puy 'piers M 3 ,i 1, 4 ,1 , i 1 s; 19 r 2 22 I 4 5 } j. 60 27 i { T 3 1j 1 f� 1 ' • _ r 32 } 0 . RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF COSTA G DETERMINATION THE COUNTY OF APPROVING PROPOSEDASUBDIVISIONN386 ANNEXATION REGE�V AND TO COUNTY SERVICE AREA L-45 (STREET LIGHTING) R t970 W. T. PAASCH J,� ' CLERKCSOTRA OF U ERV180Rs The Local Agency Formation Commission finds: �" 0""W Resolution of application for proposed Subdivision 3862 Annexation (Danville 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 April 14, 1970; 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 May 6, 1970 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 3862 Annexation to County Service Area L-4511, and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3862 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the con- ducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceed- ings 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 May 6, 1970 by the following vote: AYES: Coll , 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. CONNERY Exec1qive Offi r JSC:bgg CC. Clerk, Board of Supervisors/ County Public Works II MOT AGENCY OWATIM MOMSIGN x.71 Contra Costa County, California Approved Description DATI -5-6-70 HY lI i' i TRICT 3862 ANKMTM TO C=TZ SMICS ARM.145 2 3 i Tract 38629 filed April 14, 1970 in leap Hook 1309 page 31, Con_� Costa 4 County Recorder's Offioe, described as follows$ - I. Coaasencing an the west line of the State Highway known as San F=cn Valley j 6 I; Boulevard with the intersection of the north line of the parcel of land 7 j described in the deed to Richmandlhrtinez Abstract and Title Cc---any, 8 i; recorded Jure 259 1935, Hook 393 of Official Records, page 15; thence from Q ;i said point of easeeneeadent Southwesterly along the north line of =id parcel I 10 �! to the south line of the parcel of land described as Parcel- tine in the deed to it 0 William C. Silveira, et u:, recorded February 27, 1943, Book 718, Official 12 �f Records, page 115; thence along said south line South 580 23.1 43" SJeat, 227.08 13 feet to the true point of beginning of herein described parcel of land; thence continuing along the south lies of said Silveira parcel as followaS South 14 3j j 15 ;j 58. 21. 280 West, 243.49 feet; North 33. 04. 19" West, 161.23 feet and South 11 ' 16 ;; 61. 33' 37" West, 281.03 feet to the most easterly corner of Lot 11 as ! 17 I designated an the map of Subdivision 3316, filed August 59 1964, trap Book 1009 � 18 page 12; thence along the esterior line of said Subdivision 3316, as foliewas North 12. 33' 56"West, 160 feet; North 210 37. 46" ELst, 100 feet and North 19 �I 20 04. 40. 58" West, 98 feet to the south line of Toes and Country D?dve, as i f' said drive is designated an the ear of Subdivision 3147, filed October 30, 21 a€ 22 19639 Map Book 96, page 8; thence along said south line as follovst Easterly !; along the arc of a curve to the right with a radius of 300 feet and a central 23 i 24 !� angle of 05. 5011 an arc distance of 30.54 feet; South 880 50. 53" Fast, 70.20 � 25 ! feet; southerly along the are of a curve to the right with a radius of 20 26 feet, tangent to the last course, an are distance of 31.42 feet; South 830 27 �t 08. 200 gst, 50.25 feet; northeasterly and easterly along the are of a curve i! to the right with a radius of 20 feet, an are distance of 31.42 feet; South 28 88. 50' 58" Etat, 195 feet; southerly along the are of a curve to the right 29 vith a radius of 20 feet, tangent to the last course, an are dist=rco e£ 30 J i 31 32 rj r. f 1 , 31.42 feet and 3mth 880 SO' 500 ftst, 60 feet to a point sahAch bears. North 2 ii 010 09' 02" East from the point of begimsing; thence South 010 09' 02" Wast, pp 3 1235.21 feet to the point of beginning. 4 Qntaining 3.56 acres, more or less. 5 4i 6 7 8 9 10 i z 12 13 14 15 1 16 t 17 i i 20 j 21 ti 1 22 23 i 24 25 26 - 27 �! 28 r ; 29 : 30 i 31 f 32 t i i CONTRA COSTA COUNTY CLERK'S OFFICE later - Office Ileo Oatr. Hay 19, 1970 To: County Counsel _ Frog: Assistant Clerk of the Board - G. Russell, by D. Lazzarini Subject: Proposed Annexations The Board today adopted resolutions (2) fixing June 30, 1970 at 10 'a.m. as the time for hearing on the following proposed annexations: 70/296 - Proposed annexation of Subdivision 3862 (Danville area) to County Service Area L-45- To be published in "The Valley Pioneer" on June 3 and 10, 1970; 70/297 - Proposed annexation of Cypress Road (Oakley area) to County Service Area L-47. To be published in "The Brentwood Clews" on June .4 and 11, 1970. Will you please prepare the appropriate resolutions which were approved by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. `NOES: None. ABSENT: Supervisor T. J. Coll. dl Subject Attachments: Files (2) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT?, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) RESOLUTION No. 70/206 Commission for Approval of ) Annexation of Subdivision 3862 ) (Gov. Code 56140, (Danville Area) to County ) 56195, 56196) Service Area No. L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 3862 (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 pro- poses to- initiate proceedings for the annexation of Subdivision 3862 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 Subdivision 3862 to County Service Area No. L-45• The Clerk of this Board is HEREBY DIRECTED to file a cer- tified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Comeission. PASSED AND ADOPTED on April 14, 1970, by this Board. ccs Bxecutive Officer C;L,RMF'I ,D COPY LAFW 1 certify that this is a full true & correct copy of ?nblie ' brks (2) the origina.] document which is on file in my office, A83e3302` and that itst.� ,a;,1. t.. ;tdoMed by the Board of County Counsel ' !l�rvis�rs •` CnnLra Coat t o,zr,tr, the date sh.��rtt. .'i T , California, on i EST: 1��. 2. PAASCH, county clerk p ex-officicr clerk of said Board of Supervisors, by deputy clerk. on SBN:hd RESOLUTION NO. 70/206 LOCAL AGE= tORv.%TICN CMDMI(X r_Z C=tra Cost., County, CalifornU Approved Description IXTS -5.6-70 BY// ji EMBIT "A" . i 1 f TUCT 3862 ANNNAT= TO O=Ti SMIC6 ARD► L.45 1 2 II 3 Tract 3862, filed April 14, 1970 In Nap Book 1300 page 39 Contax Costa 4 li County Recorder's Office, described as follows �! Cmaaencin on the vest line of the State Highway know as San F=orn 5 g Valley 1' 6 Boulevard with the intersection of the north line of the parcel of 1=a . 7 y' described in the deed to Richaend.!"artines Abstract and Titlo Cc-pa*ny, 8 recorded Jure 259 19359 Book 393 of Official Records, page 15; thanco frac 9 said point of caweneement Southwesterly along the' north lune of said parcel j I' 10 to the south line of the parcel of lewd described as Parcel Qne in the deed to ! j i 11 ` William C. Silveira, st ver, recorded Febrsarir 279 19439 Book 7189 Official 12 Records, page 115; thence along said south line South 580 21' 28" Test, 227.08 13 i feet to the true point of beginning of herein described parcel of ?I- nd; thence 14 ! continuing along the south line of said Silveira parcel as follomms South ! 15 ;i 00 21" 286 West, 243'49 feet; North 33' 04. 19" West, 161.23 foot and South 3 16 3j 610 33' 370 West, 181.03 fdet to the most easterly corner of Lot 11 as � s 17 �! designated an the map of Subdivision 3316, filed August 5, 14649, 11,p Book 1009 sj page 12; thence along the exterior line of said Subdivision 3316, as fellows 18 ;; North 120 33' 56"West, 160 feet; North 210 37' 46" Dist, 100 feet and North ' 19 040 40' 58. West, 98 feet to the south line of Town and Country Drive, as 20 i said drive is designated on the map of Subdivision 3147, filed October 30, 2.1 ij ! 22 1 1963, Yap Book 96s page 8; thence along said south line as feno=s masterly { I along the are of a carve to the right with a radius of 300 feet and a central 23 24 angle of 050 50' an arc distance of 30.54 feet; South 880 500' 53" Ehst, 70.20 � s feet; southerly along the are of a curve to the right with a radius of 20 25 feet, tangent to the last course, an are distance of 31.42 feet; South 830 S 26 'r p ii 08' 20" Fhst, 50.25 feet; northeasterly and easterly along the are of a curve 27 } to the right with a radius of 20 feet, an are distance of 31.42 feet; Soult!t 28 880 50' 58" Fist, 195 feet; southerly along the are of a curve to the right { 29 with a radius of 20 feet, tangent to the last course, an are dst^rce of 30 31 } 32 i{ + si i! i. 31.42 feet and South 880 50. 5BIw Gist, 60 feet to a point tihlch belrs Porth 2 010 09' 02" East fm the point of begimsing; thence South 010 091 02" iwort, , r 3 j 235.21 lest to the point of begiming. 4 containing 3.56 acres, more or less. 5 i 6 � ' e t 7 8 �� E 9 �? 10 � s 11 12j I 13 �i f 14 � 15 } F 16 — t 1! ` 18 19 t . 20 22 22 t 23 I 24 25 4 { 26 # 27 �! 23 �� s 1{ j 29 �+ I# i 30 s EMBIT "A" 31j 32 t} i f j { t CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nano Date: April 149 1970 To: County counsel From: Geraldine Mussell, by ab Suljact: !!,he Board today adopted Resolution to. 70/206 applying to the Local Agency lbroiation Commission requesting approval of annexation to County Service Area L-45 for street lights in the area within Subdivision 38629 Dandllo arse. (Public Works Itm 5(21 Please prepare the resolution. Vote of the Hoard was as follows: AMMt Supervisors J. P0A80*01inscholdg Ae Me Dias, J. E. Moriarty, Te J. 0011e s 1O39t Haas. ABMWt Hone. cc: LAPCO Assessor Public Works (2) AJ tj HN 1 ";' 1970 A1, r,-., AA s ►' .13 .��' -.amity J U i� W. T. PAASCH LCLERK 80A D OF SUPERVI j�A i2�VSi A wCOON CO. By SACRAMENTO CERTIFICATE OF FILING W. R ` The Secretary of State of the State of California hereby Certifies: That on the 12thJuneor Jude, 1970, in accordance with Section 56152 of the Coverzment Code, there was filed in this office a Certificate of Completion on behalf of "fCMM SMICE AHU L-45. (Contra Costa County) That said Certificate of Completion was executed by W. T. Pasch, C1 of the governing board of the District. That said Certificate of Completion referred to Annexation of Subdivision 3414 (Pleasant Hill Area). ' Mzecuted this 12th day of Jms, 1970. H. F. SUZLIVi+fi TE By Deputy ce etary of State RECORDED A7. REQUEST O, (97�f��� :zt: 2: 5a a•cLocK .., ..:� �e:.�y :jfuN7t :�=t►is i IN I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 3414 (Pleasant Hill Area) ) CERTIFICATE 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. 70/305 adopted on May 26, 1970, approved and ordered the change of organisation, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3414 to County Service Area L-45. A copy of Resolution No. 70/305 In attached hereto as Exhibit "A" and made a part of this certificate. Dated: Jbae 11 , 1970. W. T. PAASCH, Clerk 4 By JiT1 -� s Deputy SMI:ak cc: Secretary of State State Board of Equalization IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation of ) Subdivision 3414 (Pleasant Hill Area) ) RESOLUTION NO. 70/305 to County Service Area L-45 } (Gov. Code 56320, 563239 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3414 (PLEASANT HILL AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 14, 19709 this Board adopted Resolution No. 70/215, Initiating proceedings for the annexation of Subdivision 3414 to County Service Area L-45. This annexation had been proposed by this Board. Resolution of application for the proposed change in organization was filed by the Board with the Executive Officer of the Local Agency Formation Commission on March 6, 1970. The reason for the proposed annexation is to provide said territory with street lighting services. On April 1, 1970, 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 3414 Annexation to County Service Area L-45." The exterior boundaries of the territory to be annexed are as described in Exhibit "A", attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 70/215 fixed 10:00 a.m. on Tuesday, May 26, 1970, 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 Contra Costa Times", (2) posting on the Board's bulletin board, and (3) wiling 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, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds that the proposed annexation of Subdi- vision 3414 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no landowner owning property in the above said subdivision filed a -1- RESOLUTION NO. 70/305 t 5151 vrap.-9 written protest. This Board hereby orders Subdivision 3414 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in"acaor- dance with Government Code Section 56451. PASSED AND ADOPTED on May 26, 1970, by this Board. CERTIFIED COPY I certify that this is a full, true & correct copy of the or,;7 aI riocurnent hi::h is nn file in my office. and by the Board of '(Junty, California, or the date slic,n n. _�'t 37=. ""- T. PA NSCH, county cleric 8;ex-o nr io clern of said Board of Supervisors, by deputy clerk. an CC: .Secretary of State State Board of Equalisation P. G. and E County Assessor County Auditor County Administrator County Reoorder, -2- - RESOLUTION NO. 70/305 • ONK 6151 tyf.cL 330 LCC%'% AcEIck Fommn ai cmassim 55-71 Contra Costa Cor-nty, Ch2.1fornia Apar owed Dnscei.5ticn DDT 4-1-70 Ily i ! I i MICT 3414 A-v:'I-MATICH TO C I..�TY SERVICE AR.n L.45 2 , 0 1. 3 i Tract 3414 filed Augast 30, 1967 in kip Book 1179 :age 9, doser-ibc3 as , 5 '! Beginning at the rorthe,%r-tern corr.,nr of Lot 19 `Imalt, ;-43 j, b-nlg, 3 !e{!?!p fi i 6 on tho vr.ster.^. lino of the right of va of Vie Southern I'n a fi c R?ilrcnd 7 C=pany, Sun I',-,--m &-»nch; t;cava Smtherly aleng the of 8 said Soathern Pacific F.iilmad fight of uay to the center I:Lne of Msyhev 9 :: I- y; thee Westerly aln. g the cantsr ]ire of s;.i d Mayhew lelmy to it:: inter. 10 sectien with the southern eztensimn (South 8e 42' =40" West) of the western 11 1 line of Lot 129, slid Tract 3414; thance north 80 42. 40" to the scuts:.. � 12 western cornor of said lot 3.2; thence Northerly Along the western bo--nem y ? 13 of said Tract 3514 to the northwectorn co—mer of Lot 18; thn-- co North I' GQ' r' 14 F 30" Fist, 9 feet to a point en the bom ry line of the City of Picas^-nt t 15 ! H311, formerly being the southern line of Hooksten F=ead; thence D isterlq 16 `i along the bxa►c!-"ry of the City of Pl.emsmt Kill to the botme-.ry $�$ I 17 of said Southern Facific Railroad - - y; thence South 819 42' 40" West, 18 9.03 feet to tate point of beg!=.Ing. 20 f 21 22 It i� 23 24 25 ii 26 27 if 28 i 29 j 30 I 31 f t 32 { , _ r :ltl La 04MAOP Flo 0-h Rik a r� Y CM �•7/ �,� r0 �u ��a N u+��rt a y lb ta biu"• � h'may,. S' fM xh N � Na 71, / •tow m` X79 O/ r NB/�/�• = i " ' D rg $. L r �p7T`M4 lb z z V -j .VIl�3S�S�ti NII - '•its w _� ` OfDOi�iIMEN: — S r A��w L-ys Y �?• STATE OF CALIFORNIA 0 STATE BOARD OF EQUALIZATION ccoME L MILLY 1020 N STREET, SACRAMENTO, CALIFORNIA r�t fT ' N�� JO � (P.O. BOX 1799. SACRAMENTO, CALIFORNIA 95M) i �4 /i /_: =J , JOHN W.ma L.NCH IR s.w�+ca.lrie,H� /AUL R.LEM 3 197J NS W. T. PAASCH RIFox*WoOdd, m CLERK BOARD O T A OF A ERviSORS HOUSTON 1.FLOURNOY ElY Deputy C.Mr.Orr,Swrwewe N.F.1REEMMi Mr. W. T. Paasch ExwW;" Secretary Contra Costa County Clerk June 15, 1970 P. 0. Box 911 Martinez, California 94553 Your letter of Attn: Anne M. McSorley June 11, 1970 Deputy Clerk Dear Mr. Paasch: This is to acknowledge receipt of the statement(s), filed as required by Section 54900, et seq. , of the Government Code by which certain territory designated as Annexation of Subdivision 3141, Pleasant Hill Area, was annexed to County Service Area L-45 by Resolution No. 70/305 adopted May 26, 1970: __ Le0al description(s) of boundaries Hap(s) showing boundaries x Resolution(s) No. 70/305 Ordinance(s) No. Certificates) Other The 1971 Board roll vrill reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we hill bring such a situation to your attention. In some cases, it may be necessary that a certificate of completion be filed with the Secretary of State to complete the proceed- ings. Ve rul yours, eo L. `MAN, Chief cc-Mr. E. F. Wanaka VALUATION DIVISION Contra Costa County Assessor ?tLEp11oNE.1ns1 -. SCCRCTAF.T OF STATE •w•+"a MAIN OFFICE 449-9371•' . "'_�.�• CORPORATION INDEX 4492900 CORPORATION RECORDS 449.1760 CERTIFICATION 445-1470 - ij' STATE ARCHIVES 449-4293 •"'O•" UNIFORM COMMCRCIAL CODE 4494042 KCAL SECTION 445.0420 OFFICE OF THE ELECTIONS SECTION 445.0920 p$trxrtnry Jaf E STATE OF CALIFORNIA 111 CAPITOL MALL SACRAMENTO. CA 55814 June 12, 1970 RECEI�'. .!U N 1�t970 W. T. PAASCH CLERK O OF SUPERVISORS Hoard of Supervisors co. Contra Costa County law P. O. Box 911 Martinez, California 94553 Attention: Anne M. McSorley, Deputy Clerk Gentlemen: He: COUNT_' SERVICE AREA L-45 Annexation of Subdivision 3414 (Pleasant Hill Area). Enclosed is our original Certificate of Filing with respect to your recent Certificate of Completion. Also enclosed is a counterpart original of our Certificate of Filing for recording in the county cis in which the district is located. Very truly yours, H. P. SU]LIVAN H. P. SULLIV&3 Secretary of State Encl. lx .ems, :; ,` �► f _ ,,•� ►. ,;.. .f. RECEIVr- infi ,'i' 'ttu IJ R' i 5 1910 ecre�a�of State CLERK K T. P A A C H RDA OF SUPERVI A CO. SACRAMENTO lay CERTIFICATE OF FILING The Secretary of State of the State of California hereby certifies: That on the im day of in accordance with Section 56152 of the Government Code, there was filed in this office a Certificate of Completion on behalf of CI�li muff= A► L-450 (CWAM agolka County) That said Certificate of Completion was executed byW* To Paw*# of the Vver l t board, of taw Ketriot. That said Certificate of Completion referred to of �bdivriaio�at 34U (P14oraut bill Arra). Rtecuted this IM dar of J%be* 2 Oo H. P. SULLIVAN SEC AkY '0 ST+TE i puty Secr of State AFFIDAVIT Of IMI LDIG a in the Matter of Annexation of Subdivision 3414 ti r (Pleasant Hill Area ) to } County Service Area L-45. F I L E D W. T. PAASCH CLERK BOARD Of SUPERVISORS �AWTRA C V EY puty STATE OF CALIFORNIA i C wtiiTITTY 1? C"INT IRA CISTA { ---_ -- Anne M. McSorley_._,_....._.wA beim duly sworn, deposes and .*Aya thrat aha i3 nawp and st all %imx_ herein mentioned was, a oitizon or th6 United State*, over the ago of 2"1 yao"s-, that on the 11th day o:" June 190 g shs.d• oo ited in th o Un;yed States Yost air iee in the City of Hartinex, Ccaunty ort 4ontrs Uoa ve, State of C"C"Afornia, a certified copy of Resolution No. 70/305 ordering annexation of Subdivision 3414, Pleasant Hill area, to County Service Area L-45 , and Certificate of Completion to the rallo Ing and that the postage thorean was fully prepaid: Mr . H. P. Sullivan Secretary of State Room 117, State Capitol Building Sacramento, California 9r8�4 State Board of Equalization P. 0. Box 1799 Sacramento, California (with map) Subacri t*d and *worn to t botary :gid rhia lithday �' June 19 70 June 11, 1970 Mr. H. P. Sullivan Secretary of State Room 117, State Capitol Building Sacramento, California 95814 Dear Sir: Enclosed for filing pursuant to requirements of {� the Government Code is Certificate of Completion of Annexation of Subdivision 34140 Pleasant Hill area, to County Service Area L-45, together with a certified copy of Resolution No. 70/305 adopted by the Board of Supervisors on May 260 1970 and made a part of said Certificate. Very truly yours, W. T. PAnSCH, CLERK W—mBy e M. McSorley Deputy Clerk am Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED June 11, 1970 State Board of Equalisation P. 0. Boz 1799 Sacramento, California 95808 Gentlemen: Enclosed for filing pursuant to requirements of the Government Code is Certificate of Completion of Annexation of Subdivision 3# 14, Pleasant Hill Area, to County Service Area L-45, together with a certified COPY of Resolution No, 70/305 adopted by the Board of Supervisors on May 26, 1970 and made a part of said Certificate. Also enclosed is map showing boundaries of said a mesation. Very truly yours, W, T. PAASCH, CLERK By Anne M. McSorley Deputy Clerk am Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED Jhne 11, 1970 Pacific Gas and Electric Company P. 0. Bos 1027 Concord$ California 91&522 Attentions Lighting Engineer gentlemen: Enclosed are certified copies of the following resolutions which were adopted by the Board of Supervisors on May 260 1970: No. 70/304 Approving formation of County Service Area W24, Clayton area; f•o. 70/305 • Ordering annexation of Subdivision 31&14, Pleasant Hill area, to County Servio• Area L-45. Very truly yours, W. T. PAASCH, CLERK AnnBy • M, NeSorley Deputy Cleric an Enclosures • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change Of boundaries of County Service Area L-45 by annexation of Subdivision 3414 (Pleasant Hill Area ) . AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON MAY 26 19 70, TOGETHER W IAVMTING THE BOUNDARIES OF THE AREA AFFECTEDa AS REQUIRED BY SEC- TION 54902, IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA Anne M. McSorley , being duly sworn says that she is now, and at all times herein mentioned :,gas, a citizen of the United States, over the age of twenty-one years; that on the llth day of June , 19 7.0, 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 May 26 , 19 70, changing boundaries of County Service Area L-45 by annexation of Subdivision 3414, Pleasant Hill area, 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 llth day of June 19.=_ J Received above-mentioned Deputy er documents this t/ day of E. F. WANAKA, COUNTY ASSESSOR F I LED - C !� Deputy Assessor 11r. T. PAASCH Form #1 CLERK 11000 CF SUPERv'SC2S CO R+ OST.1 U'JTY 64-5-300 i UY — =STA OePJtY 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Certification ) of Completion of the Annexation ) of Subdivision 3414 (Pleasant Hill Area) ) CERTIFICATE to County Service Area L-45 ) STATE OF CALIFORNIA, . ) sa: 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. 70/305 adopted on May 26, 1970, approved and ordered the change of organisation, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3414 to County Service Area L-45. A copy of Resolution No. 70/305 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: June 11 , 1970. M. T. PAASCH, Clerk nne K. McSorley Depu y SM:ak cc: Secretary of State State Board of Equalisation County Assessor r Affidavit of Publication r. iT p"A"UrT�'•• y Y.l ti%TE OF CkLIFOfill1. SSi �- t:oe:nt. b*t:ottra Co-ta . �. ............... fain:; ik <s,urn,er}flo;rs and .a%•:'f'frat fir i- n +. u ,and at ln all itow- hereat ate=ntimit-J. has turn. if resident of Contra • C4,-tit Cont%. ~tate of California. a citizen of (fir United State-and State of California, o.rr the a r of 11 crar-,and ., it 1.e, %a% or manner atterr,trd in the ctibievi of the an- * 1 f at all time- herein men- 16 so•te•+ uuUrr: that hr i, rtet+, ane Com. t� aekatt� j M.=M� Uunrd ha< been Genera) 11:ulagn•r, Principal Clerk or O(firc taassM! ! ! tianaser of the CONTRA COSTA TIMES, and as Stich K�. -•r� i ��� ltansurr ha- 4"ixar;:r of 11x1' rrrorel. of -ale} new»paper, this aid CONTRA COSTA TIMES i-, and at all title- herein f utentwnrd %%;i,. it new,paprr of venerin d rireulation. prter! OR awl Inxl,li=find at Lite t;iti of Walnut Crrrk, Contra Co-21.} C.tiwN. State of California:that the CONTRA COSTA TIMES lee reed a new-paper of general rireulation June wa-e ti Y min "tr• 1162, file- No.55193:that the CONTRA COSTA TIMES MMari Mel M1 il.i �„� ► ;���� x, the rontrnuata,n of un+! -uc••e-,-or 1.f- the WALNUT 1 CREEK COURIER of general el mere,irrufation eO tober 22.1.1031. �1iM1 Vaa:.Et1oo111jas-f .al M1i 1 ► file ta, N)–fit; awl that the <ard new-paper i, now. and at x .'. xi0p amt, al1, ail lime- h.-rein usentioard has been. 1-rinted awl published �?,„+• �ioilda fla>7�.1< /;j4�rx,tr� �I•ur,d.lc. 11'rdnr•.d.tc.'fhur-dac. F'rida� and tiunda% of raoh iFatlroNila'��� That ihLego ootue r• ... ....... ........... : ............ _rte. _ w ................ V-;�� .�1R �;, :s .•ufer of ..(titfr i attae-fuai up:rll she left (land ,tele of this 5jr"eTi' arty p.xze opflo-ih to thi>affida%it. wa- printed and publiAled isx � 1M a!t }a} rand iu rx a r. issue thereof-.ue1 new.r Ir f frorn and inr{ud- .n+„'.'Rw.N ttt�• �..�! 111— 111 xwow UV " r TRACT" /ID1IRTRMi TO 5. v)70, sry COURW SNAL. . Trad 3114_�1 x t=,:111.1 inclo'line;tilt- ..+t:F. da. of ....M ...,.... in Wo MoenR',4! + - as10R0101k {lt �...... :drat i,ae-ar•�.nd ns+ti,e x.a�publirlled SL f2 b rt: wn _ !'0 w of, �, In IYn•1--sir,{+(,aid nrw,palxer fill the hxYiowure 41atr,: 0ptOxlt all M1R ryM of ;ate Mei= —§ .......................................... �. :F:�::C::: :D:: ........ Trail Mt.. ..... .....­ owof ..... ........... .................... ........ V aim W. T. PAASCH Pildr ...., CLERK.AQARR Qi:AUpgRVtS0R5. .....,.- :p S NT A COSTA CO. On : By, _ 1AlAePuty ........ Za1M0a that 110 -el 1 no(,e wa }wbli,hrd in if ii x.,paprr proper am}/n!/odt,�+(/r/Ja -up}eie^ let) l�. - f� v-�::.. �, a . .t /�t:,(-G � ./�•.".C�� affiant to but .nl,r• :and ,worn to before•rne, �� r r tilt :. .i! .... daT 4ft1I. ...... 141 70 At ti L GR4M \'„lar. Pubin ux and f,r Conlra Co.ta Couni.. #q0•: State of California gI.. 5Ef�f,,� at :. L. LAD •trAME rl • NOrAPY PUBLIC-CALIFOPNIA e.0UNTY With the ClarkIMR I1M1111/ � a z c n.•; •;;•13.I9T� A.Mlritlall..}M41M Alf d mac- - -c=;�cc= �4 tinct'iA1Nt•:tpaim0:'_6 Calif. 1 4118 vow -- y,ti4.w the.d�iooeetlpoR000d � i_�sJk - 111►r15MMr i IiYMtllt IMa 1i11t 1111a 1a x110! a WSW �.�,�? trsaraYC�saMtla tttttuils i11,Mip1a — �u>kts CaMriY sad�tirCilt�itib 71. -�?�,, rkMy 1Mlarain fh{I.ppt1 �{. nexottiors is silaabQr If1t A�1st - �^-----lication to be made not IttW sign fifteen (15)days prior % the hear- ing date. The c** of this !lotted is else i directed to post the tent of this rewirtiotn on this follRot n ti0lttd d this Board at tw12 fifMan Its) =F slays prior to the hearing date,and 9t such postin¢ will continue to titre of the hearing. , The CWk M this Board ij fur-. "'�tiler dittlr;tsf.al-�t1te nrtl(se d�ftowing M ;wi...0}f!{y w to the tis do% td ail'p e r s on s am cciontWdbw or districts, whick is MtMMMM�4 fN1M tMt A �W11 "a,,,�"mss-;;.s,r-�T�*•' am AAtst tft @ Md. - _ P if May 5. 12, 1570 AFFIDAVIT OF POSTING In the Matter of Proposed � Annexation of Subdivision 3414 � (Pleasant Hill area) to County ) FILED Service Area L-45, Resolution ) No. 70/215 IV. T. PAASCH curm cameo of su WISCas STATE OF CALIFORNIA ) cr�T�� yc�N - COUNTY OF CONTRA COSTA ) Mildred 0. Ballard being duly sworn, deposes and says: That he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 24th day of Aril , 19_ZO, he posted one Tum,true and correct copies of the attached notice o e proposed annexation of Subdivision 3414 to County Service Area L-45 at the following locations, to wit: Bulletin board Dated: April 24, 1970 Martinez, California Subscribed and sworn toLGtc� before me this 24th day of April 1970 . Deputy ty QZWk Contra Costa County 67-4--200 TAE HOARD OF SUMVISORS CONTRA COST °= COUNTY P. 0. Hoz 911 Hartinez, California 94553 April 24, 1970 Con_tra Cq ata Tues P. 0. Box 937 walnut Creek, California 94596 Gentlemen: Re: Purchase Order „' 47271 Rholosed isM io- 70/215,_ .Pd Aummation of , ( .a■.nt 11 a) to_ Qomtr 9e1Mice Area ZA5, which we wish you to publish on 1[aZ 5 and 12. 1970 Please sign the enclosed card and return it to this office. Iamdiately upon the expiration of publication, send us an affidavit of publication In order that the Auditor mmy be authorized to pay your bill. Vett' truly yours, r. T. PAASCH a CL'. M By Mildred 0. Ballard Deputy e Baclosures 69-7 -750 Form ,'17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 70/215 Annexation of Subdivision 3414) (Pleasant Hill Area) to County) (Gov. Code 56310, 563119 Service Area L-45 ) 563129 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3414 (PLEASANT HILL AREA) TO COUNTY SERVICE AREAL-45 Change in organization by annexation of Subdivision 3414 (Pleasant Hill Area) to County Service Area L-45 has been proposed by this Board. Resolution of application for the proposed annexa- tion of Subdivision 3414 to County Service Area L-45 was filed by the Board with the Executive Officer of the Local Agency Formation Commission on March 6, 1970. The reason for such proposed annexation is to provide the said territory with street lighting services. On April 1, 1970, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3414 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3414 Annexa- tion 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, May 26, 1970, 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 person 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 iden- tify 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 Sections 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 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. -1- RESOLUTION NO. 70/215 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 April- 149 ,19709 by this Board. cc: Administrator Assessor Public Works (2) Newspaper Purchasing Posting -CER.TIFIED 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 ,)assed 8- adonted by the Board of 'iuvervisors of Contra Costa County, California, on the date shown. AI—C EST: Vv1. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on SBM:hd -2- R ESO LUTION 2-RESOLUTION NO. 70/215 LCOML AC-^2c4 FCF-'_!ATICN CC-Msia 55-7-11 A nnroved Ewer='.icn rAT3 4-1-70 BY "r 11301331I? "A" 1 f TRUT 3414 A'�?;EYA'iIM TO CaNT't SERVICE ARZA, 145 2 3 Tact 3414 filed August 30, 1967 inAco;c 117, page 9, desLribcd as �= ftv o1? 5 Begin-ung at the nor#•henste-,n ccz^^r of lot 19 TMct X4`14, iniriz :x sa}c}i„9t 6 on the tmstern lino of the right of T•'ay of the Sout c=, P::C'S':za ��;�•`aWd s; 7 �} .. y, w Ran � • ,.cn Q .yam` �.�7• � � A --1 .cost —n. r ;+n.-t- ! �. Cc�.:.n S..n +:�..,an P��c�'�, t,,:.....ca ..a a.�:.;.,..,� � e::� �r t� .>�,..s.. :�a..,. .zy of s 8 said ..out..o^n Pacific .h_lr`^_d z�,.Z..t of vray to the cntnr lino of Yv-yhs�r 1 9 f; Way; thcnco Westerly plc-..g the ccritcr linos of said Xlyhew N'ny to 4t,-, js: 10 ;j section with the southern e.:tc:2aic:i (South 80 4-911-40" Wo t) of MID western 11 1 lino of Lot 121, said Tract 3414:; Chance North 8' 42' 40" est to :.he south. 1! 1 12 este cornor of said lot 12; thcnco Northerly sZo::' Cha :.extern bcwjxiary f 13 '' of said Tract 3414 to the port-westarIn corner of Lot 18; soh{.�Ieo Nor"11% 1° 09' 14 30" r"t. s t, 9 foot to a point on the bomdary lire of the Mty of -Plea t ` ; 15 Hill, formerly being the southern line of HooLston Road; thwico Fsstorly 16 along the boimdary of the City of Pleasant Hill to tho we-ane bona a.ry 17 1! of said Southern Pacific Railrcaz C=.p:.%ny; thence South 80 42' 40" West, 'i 1g 9.08 feet to the point of be�:xaning. 19 }� 20 21 ! 1 22 23 ` 1 24 25 j 26 i 27 ` j E 28 29 IMIUM 30 "A" 31 32 i i } i 1 CONTRA COSTA COUNTY CLERK'S OFFICE later - Office rose Rate: April 14, 1970 To: County Counsel Fns: Clerk of the Hoard, by Ab VAject: The Board today adopted fsolutions fixing May 26, 1970 at 10 a.a. as the time for hearing on the following proposals: 70/214 - Disapproving proposed Subdivision 3576 annexation, Clayton area, to County Service Area L-45 (street lighting) and in lieu thereof approving formation of County Service Area M-14 (street lighting and parkway landscape maintenance) for the same area; 'Concord Transcript" designated to publish notice on May 12, 1970. 70/215 - Proposed annexation of Subdivision 3414 (Pleasant Hill area) to County Service Area L-45; "Contra Costa Tines" designated to publish notice on May 5 and 12, 1970. Will you please prepare the appropriate resolutions, which were approved by a unaniaous vote. ab • fff / RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION j OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS J` 3 AND APPROVING PROPOSED SUBD IV IS ION 3414 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Resolution of application for proposed Subdivision 3414 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 March 6, 1970; 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 April 1, 1970 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 3414 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3414 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district 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 April 1, 1970 by the following vote: AYES: Grote, Roberts, Welch, Dias NOES: None ABSENT: Coll 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. COMNE RECEIVED Executive 0 icer JSC/jw ter! 7, 1970 cc. Clerk, Board of Supervisors• County Public Works W. T. p A k S C H CLZA1�4�7FS dRD SUPERVISORS TRA OTA CO.0yWPut LCL AGIN. CX FCMTICN CMISSM 55-71 Contra cost& County, Caifoania Approved Doscription ! DTE 4.1.70 BY � i; .% 1 TMCT 3414 ANNE ATM TO CULT? SMICE AM L•45 2 3I Tract 3414 filed August 30, 1967 in Map Book 117, page 9, described as ' 4 follow*$ � 5 Beginning at the northeastern corner of Lot 19 Tract 94149 being a pad"t 6 j on the wastern line of the right of May of the Southern Pacific Railroad 7 C gxny, San pAum Branch; thence Southerly along the western boundary of 8 said southern Pacific Railroad right of tray to the crag line of Yayher 9 Way; thence Westerly along the center lune of said Kayher Way to its later` 10 section With the southern e=tersion (South 8e 42' 40" West) of the xestern 11 line of Lot 129 said Tract 3414; thence Borth 8e 42' 400 4st to the smth. 12 western corner of said Int 12; thence Northerly along the western bo=WW7 13 of said Tact 3414 to the n+orthmstern corner of Lot 18; tbance North le 099 z 14 300 BLst, 9 feet to a point_on the boa ndary line of the City of Pleasant 15 Hill, formerly being the southern line of Hookston Road; thence Easterly 16 along the bowwdary of the City of Pleasant Hill to the western boundary 17 of said,Southern Pacifio Railroad Cmpany; thence South 8e 42. 400 West, 189.06 feet to the point of beginnings 20 21 22 23 24 25 26 27 28 I� 29 1, 30 31 32 f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) RESOLUTION NO. 70/96 Commission for Approval of ) Annexation of Subdivision 3414 ) (Gov. Code 56140, (Pleasant Hill Area) to County ) 561959 56196) Service Area No. L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 3414 (PLEASANT HIL�p$EA) TO COUNTY SERVICE AREA NO. 4455 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 pro- poses to initiate proceedings for_tb� annexation of Subdivision 3414 to County Service Area No. 16-4a 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_ani2exation of Subdivision 3414 to County Service Area No. L,45 The Clerk of this Board is HEREBY DIRECTED to file a cer- tified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on February 24, 1970, by this Board. (;LitTIFIED COPY , 1 certify that this is a full. true S correct copy of the os•i?iral doetiment whieli is on file in my office, Ca= TOOal Ageney ft=aUse and tL�t 'i t,s ? ,c. arlonted I".- the Board of Q�Z"too C Ita.a Coy nt.. California on a Wafts (2) :?;ate• ti?,; :<<. _ r ,.,,. ti;'. T. Pa�SCii, : :; counts. VI&W ,!erk << e::-: Li( it clork of said hoard of Supervisors, uy deputy SM:mh s = on RESOLUTION NO. 70/96 4 J i t TsMBIT "A" "All that property described as Subdivision 3414, filed August 30, 1967 in Hook 117 of leaps at Page 9." RESOLUTION NO. 70/96 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nemo Rete: February 24, 1970 To: County Counsel From: Geraldine Russell, by ab Subject: Proposed annexation of subdivision 3414, Pleasant Hill area, to County Service Area. The Board today adopted klasolution No. 70/96 asking application to the Local Agency Famatioa Costaission regnestiag approval of annexation to the appropriate CovaW !Service Area for street lighting in the area within Subdivision 3414, Pleasant kill area (Public Works Agenda Itea 14)o will you please prepare the appropriate resolution. The trate of the Hoard gas as follows: AZSS: Supervisors J. T. Remy, A. N. Dias, J. a. Moriarty, g. A. Linscheid, T. J. Coll. MONS: Mone. ABgkWs Nonee cat LAM Assessor N _ %?4862 • ""'coop.jj0 -f �' FEB 13 197_0_ ` FRANK M.JORDAN �( SECRETARY OF STATE ff RECEl VE: of �t rr 1SC W. T. PAA8CH SACRAMENTO CLERK BOARDOFSUPE"I CO. Sy CERTIFICATE OF FILING { I, FRANK Al. JORDAN, Secretary of State of the State of California, hereby certify: That on the---6th day of_____ February, 1970, 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. 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 Annexation of Subdivision 3789 '(Moraga Area). IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 6th day of February, 1970. Swraary of Sw e RECORD4A7TT BEST OF � AT FEl-0 J PAVIISICH -t_�`+—�:� ��iift;�tA COS7�, :Qu7 T7 � �1• ' ` r - SEC/STATE FORr1 L .T 24119-912 10-90 am car IN THE BOARD OF SUPERVISORS I OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) CERTIFICATE of Subdivision 3789 (Moraga 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. 70/36 adopted on January 27, 1970, approved and ordered the change of organization, without election, of County Service Area L-45, Contra Costa County, by annexation of Sub- division 3789 (Moraga Area) to County Service Area L-45. A copy of Resolution No. 70/36 is attached hereto as Exhibit "A" and made a part of this certificate. Dated:fthm,cr2 , 1970. r W. T. PAASCH, Clerk By Lourette No Deputy cc: Secretary of State State Board of Equalization County Assessor County Recorder V' MDF:mh i i 9 3 IN THE BOARD OF SUPERVISORS j OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) RESOLUTION NO. 70/36 Annexation of Subdivision 3789 ) (Moraga Area) to County ) (Gov. Code 56320, 56323, Service Area L-45 ) 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3789 (MORAGA AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 16, 1969, phis Board adopted Resolution No. 69/858 initiating proceedings for the annexation of Subdivision 3789 (Moraga Area) to County Service Area L-45. This annexation had been proposed by this Board of Supervisors . Resolution of application for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on November 5, 1969 . The reason for the proposed annexation is to provide the said territory with street lighting -services. On December 3, 1969, 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 3789 Annexa- tion to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 69/858 fixed 10 a.m. on Tuesday, January 27, 1970, 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 "Orinda Sun", (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, and then called for evidence or protests as provided for by Government Code Section 56314 . The Board then and there heard and duly considered evidence and protests offered concerning the annexation. This Board hereby finds that the proposed annexation of 3 Subdivision 3789 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said territory is uninhabited, and that no landowner owning property in the above said I � -1- 1 RESOLUTION NO. 70/36 1 { t s t eaaK6065 mc, 498 3 subdivision filed a written protest. This Board hereby orders Subdivision 3789 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on January 27, 19709 by this Board. t e■ tw that We is a i a,e by in s1 eke' tis b beKed bD► ow, Hoed of a"that it VM9 o[Contra. r.-�Coun �►• {ioesi� *0clerk of said Bone's dart&ex-otiido by aPsq ems' JAN 2 7 1970 � oa 3 . # MDF:mh -2- RESOLUTION 2-RESOLUTION NO. 70/36 3 i 1 i • soox6065 mr:E499 19�9b 1 TOM X989 AIMMUM 20 C=?i 3M=AM L 5 2 3 haot 3789 filed August 289 1968 in MaP Book 2"9 Page 1 and porum 4 of the land show an the MP of Seotionisation of a part of the lrndio 5 Iaguna De Los Palos Ooloradoe, filed August S. 1916 in flap Hook 159 page e 306, Contra Costs Comt? Reoords, described as follows ? Begimdng at the Host northern corner of said Tnet 39899 being the , e northvestern corner of Lot 6 of said haat; thence following the otterior 9 boundary of said haat 3789 as follows South Bye 28' 08" stat, 124 feet, 10 South 4O 31' 52" West, 30 feet, South 850 20' 08" &at, 22?OP feet, South 11 59' 43' 38" &st, 133 feet, South 250 319 52! West, 277 feet, South ?2e 12 16' 52" West, 147.87 foot to the cost south corner of Lot 99 South 4e 13 56' 08" Inst, 107.72 foot to the northMestom comer of lot 109 being the 24 swot western cower of the parcel of land described as Parcel Too in the 15 deed to !sant IA lloglis, at us, recorded October 3. 1969 in Volmae 5973 of lg OMeial Records, Page 3421 thence, leaving the bmdary of said hast l? 3709, Ustarly along the northern line of said Is Moglia Asrsel TW 160 foot, acre or less, to the northeastern corner tbarsof 1 theme* South 32e •79 03. 08" Rest, 75 foot to the asst eastern corner of Parcel Three as 20 described in said La Moglia deed (5975 OR 342)1 thence Soutb"terly along 21 the southeastern line of said Parcel Three,. 134 feet, more or less, to 22 the cost southern comer of said Lot 10, haat 39891 thence continuing 23 along the boundary of said ?net 3989 as follows South 25e 19' 18" West, 24 56 foot to the northeastern line of Lot 11, Southeasterly along the are ' r 25 of a curve to the right, center bears South 25P 19' 28" West, 70 feet, 26 curve length of 19043 feet; thence tangent South 48e 46' 18" !last, 40 feet 27 to the cost eastern corner of said Lot 11, South 410 13. 42" West, 100 28 feet, Borth 480 46' 28" West, 170 feet, South'41e 13. 42" West, 23 feet, 29 North 48. 46'. 18" West, 130 foot, North 7' 23' 05" &st, 139.84 feet, 30 North 00 09' 13" West, 98.60 feet, North 7' 27' 08" West, 320 feet, and 31 North 2' 55' 31" West, ?0. 06 feet to the point of beginning. 32 sWDOfDUMs i• tfr » roe 00 tM M Y f N • ., + • r •! of A.ow to me u ,f f •f r � f! • � of .! •• •! t • is •! w •! tr! • ••. •• Y r • '•t•• .tr'• r •s • to.419 to as w. DID 04 as us it Is We 09 w !. tr • »f r Y iM • ♦ ! •A rf , ti M Mr N t « +s ti `* to MS M f • t• ; ••: M /` t tM n• •• •! • _�� r ft ♦. + fr of tK+•• j♦ p tM k�.•.'7• w •• �'^ of ` .-� '•• _ ■ '! + t•otoo 31 n r 3 0 `t N t• f! fr to aE IT a • ,• 3695 . • 1' r/ •- ' tii•i yti ,r4 •r •,f s, �,r f iN r .• f f! „ !, • t •••A M 1• 1f • •• 3'' ft ti f • ! ••• • M * f• r •• �• IS M • , r ~J •f Y h •• z •• •» 40 •. :.• H N. •; t.K jup • •t f .f ` A .• �• >0 ft p• i• N M f! :;r • - t „a �� �.� a• ••f. . N f 7f ff N H M l me So if SI/O ' A :M t f •, � • •A H f wee t i• .f�f• t * M • • - � - so 1• • JOAQUIN .. ,fs u •f » • » . • of 0 A � go .. • ••..♦♦.r. w /�� / .. sf .R12 7► t• CouAlry SrRvlcE AREA 4 - VS- A movcA A SAmovcAA r/Q/V STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION [ G�L MJUY 1020 N STREET, SACRAMENTO, CALIFORNIA RECEI --' , First District, W.LYNCH YN H (P.O. GOX 1799 SACRMIENTO, CALIFORNIA 950M) Second Distrid,irssno r r-� 0 19�i� PAUL R.LEAKS VV Third District,Woodland W. T. P A A S C H RICHARD HIMMS CLERK SWARD OF SUPERVISORS Fourth District.Posodnn CO TRA C T CO. SY 11MULY HOUSTON 1.FLOMMY Controller,SauaatsMra H.F.F![fAIAN I•i. T. 1aasc'la, Cler_~ E:ecutires«rstary Contra Costes County of Sunvs. Feb. 9, 1970 P. 0. .Bo:. ;�Il Ha_tli r_e z, C22 if ornia 0455; Your letter of Feb. 5, 1970 kttn: Lourette Donn, er Denmzt � Cler'= 11-.. 1 aasch r This is to acknowledge receipt of the statement(s) , filed as required by Section 54900, et seq. , of the Government Code by which -four resolutions adopted by the Board of Supervisors annexed and detached certain areas on Januar-7 27, 1�37C, as enumerated on the attached sheet: Legal description(s) of boundaries 4 Map(s) showing boundaries 4 Resolution(s) No. Ordinance(s) No. Certificate(s) Other The 1971 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, ec L. EASTMAN, Chief it , - VALUATION DIVISION Contra Costa �.oi 4 l,sses.or r ^ — 2 — Mr. W. T. Paasch, Clerk Contra Costa County Bd. of Sunvs. Tlartinez, CV.1 .f. Feb. 9, 1970 1. I;o. 70/35 - me>ation of Subdivision 3585, Hest Pitts- butg area, to County Service Area L-43; ?. No. '00/36 - Axnnexation of Subdivision 3789, Mora-a area, to County Service Area L-45; 3. ITo. ';'0/37 - annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; and 4. 1,o. 70/3S - Detacliment of ?rancho View Knolls, Pleasant Hill area, from County Service Area LIB-5. Fft&"K M..IOROAM "CRCTART OF STATC 1 - OFFICE of THE �$=Je of ** STATE OF CALIFORNIA SACRAMENTO 05814 February 6, 1970 RECEIVED F 1E P S F 1970 W. T. PAASCM CLERK BOARD OF supa"Ism Board of Supervisors - Co. Contra Costa County sy P. O. Box -911 Martinez, California 94553 Attention: Lourette K. Bonner, Deputy Clerk Gentlemen: Re: COUNTY SERVICE AREA L-43, L-45, LIB-5. Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing -for recording in the county smxoaho in Which the district is located. ry truly yo s, FRANK N. JORDAN Secretary of State Exl. lw IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the I.2atter of Change of ) Boundaries of certain ) FILED County Service Areas. ) ) s= 3 G, 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS By cotaTA CO. AFFIDAVIT OF FILING CERTIFIED COPY OFD.p, ,► ` RESOLUTION ADOPTED BY THE BOARD OF } SUPERVISORS ON Januarz 27, �, f 19yo , TOGETHERWITHA MAP OR FLAT INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 f OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ( as. COUNTY OF CONTRA COSTA) Lourette M. Bonner , being duly sworn says that she is i i now, and at all times herein mentioned was, a citizen of the United States, over the age of twenty-one years; that on the J3ii 1 day of _February she tiled 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 January 27 y by annexation of Subdivision 3B85 to Count v ce aV45! 1970 , ahs and Subdivisions 37 9 aAd 3869 to ; I and detachment of Rancho View Knolls from LIB-5 t of Contra Costa County, State of California, together with a map or i i plat, indicating the boundaries of the area affected. ' Subscribed and sworn to before me this day of February 19 70 . Received abov - ntioned documents this day eputy , erk of February 970 , E. F. WANAKA, COUNTY ASSESSOR By eputy sesssor Form #;=1 b7-4-300 AFF: D ATIT fln-MAT t.%V, certain s CountyService Areas. FILE ® W. T. PAASCH / CLERK BOARD OF!SUPERvisORS rx-;w�..r........r•...... CO TA CO GMP- By urette M. Bonner A :bi,ing ti Ovn, de poises .: an& 1s2ya thnt ;rho 1s naw ass:t e1 r, I tlmes hin : x'=�4+s?: 4X :filj: :t -ad St:2iGas',i aver tho ag" ¢�'' �? �t3El "Gw .AZ! day of � _ebruary�, 1970 aepoait6d-In #,.li�+R e.l «S'i A .12n C1 5"'Y or MF1 r f:., .i� 4?.S t•it1 L'n� v . copies r. S,st., of /Xxxx -T the following. 'Resolution No. 70/35 - Annexation of Subdivision 3885, West Pittsburg area, to County Service Area L-43; Resolution No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; Resolution No. 0/ - Annexation of Subdivision 86 S Ramon ? 3? 3 9, an amo area, to County Service Area 1-45; and Resolution No. 70/38 - Detachment of Rancho View Knolls, Pleasant Hill area from Count Service Area LIB- .. , State Board of Equalizatim Mr. Frank M. Jordan P. 0. Box 1799 Secretary of State Sacramento, California State Capitol Building Room 117 Sacrmaento, California w 7 f _ Innfj zfvo n t© •' rr'iZday .;; February , 19 70 February 5, 1970 State Board of Equalization P. 0. Box 1799 Sacramento, California Gentlemen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors on January 27, 1970: No. 70/35 - Annexation of Subdivision 3885, Ilost Pittsburg area, to County Service Area L-43; No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; No. 70/37 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; and No. 70/38 - Detachment of Rancho View Knolls, Pleasant Hill area, from County Service Area LIB-5. Also enclosed are maps slowing the boundaries referred to in each resolution. Very truly yours, Y. T. PAASCH, CLERK BY uret o M. Box—=O;� Deputy Cleric lmb Enclosures CMTIFIED MAIL RFT=i RECEIPT REQUESTED February 5, 1970 1•1r. Frank M. Jordan Secretary of State . State Capitol Building Room 117 Sacramento, California Dear Sir: Enclosed for filing pursuant to requirements of the Gover=wnt Code are the following Certificates of Compl©tion, together with resolutions adopted by the Board of Supervisors on January 27, 1970, and made a part of said Certificates: No. 70/35 - Annexation of SubdiNsion 3885, West Pittsburg area, to County Service Area "3; No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; No. 70/37 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; and No. 70/38 Detachment of Rancho View Knolls, Pleasant Hill area, from County Service Area LIB-5. very truly yours, W. T. PAASCg, CLERK By urette H. Bonner Deputy Clerk lmb Enclosures CERTIFIED WAIL RETURN RECEIPT REQUESTED February 5, 1970 Pacific Gas and Electric Company P. 0. Fox 1027 . Concord, California 94.522 Attention: Lighting Rngineer Gentlemen: likiclosed are certified copies of resolutions adopted by the Board of Suporvi"oor s on January 27, j970: No. 70/35 - Annexation of Subdiv izi.on 3887, W001h; Pittsbu r3 area, to County:vice lroa i.-43; No. 70/36 - Annexation of Subdiviaion 3789, Moraga area, to County Service Area L-45; and No. 70/37 - Annexation of Subdivision 3869, San Ramon ' area, to County Service Area L-45. very truly yours, N. T. PAASCH, CLIMN ure to M. &owner Deputy Clark lmb Enclosures January 27, 1970 Office of the County Counsel Clerk of the Board The Board today approved the following resolutions: 70/35 - Annexation of Subdivision 3885, west Pittsburg area. to County .Service Area L-143; 70/35 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; 70/37 - Annexation of Subdivision 38690 San Ramon area, to County Service Area L-45; and 70/38 - Detachment of Rancho View Knolls, Pleasant Hili area, from County Service Area LIB-5. The vote of the Board was unanimous. Please prepare the appropriate resolutions for the aforesaid matters. lrwb Attachments files) - STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA In the Matter of FILED; .............................._.......................................... _.._..........� �...I_�. _..__� � al PWOmOn •-•.................•--------................................... W. T. PAAGCH CLERK BOARD OF SUPERVIS S ' x ............................................._.............. _.._........ _._. v 4 :•.%. '�:� t ,: y Lt STATE OF CALIFORNIA ) County of Contra Costa ) 'F I........................G8XY...-L._..F-e_Mi=..................._._.......being duly sworn, 5 deposes and says, that at all times herein named he was and now is a ' citizen of the United States of America,over the age of eighteen years, 1 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 proceedings, or interested therein, and that all of said times be was, :>= _ m and now is the............... manager __ ........_..a__.._..__...__._____._..._._____._ of .....Or In d a Su�I___ a newspaper printed, published and circulated in said Contra Costa County, and as such--.--.. anager ,. ...............................he had charge of all advertisements in said newspaper. I- That the said .--Qri n d a Sutl_--_.............. paper of eneral f isane s = circulation in the said County of Contra Costa, published for semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class,profes- sion, trade, calling,race or denomination, or any number thereof. That the ............................ egal--Notiee ................... ....•••--"t-e*-------....--......--.......--.-.......--------....._...-.__.._._._ 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 times of publication for ..........._tw0 consecutive weeks, 2 to-wit: from the..........................................day of. ..... ..... .3 - Jan. to and until the..._....._.__...9..................day both days included, and as often during said period as said paper was published, to-wit: ...................................--- Jan.-...... ._1970__ Jan. 9, 1970 _............................................................................................._.... T ai no s publi inspaper proper and not !, in a ppl .... ...( .... Subscribe and sworn to before me this .......9.....dof.................. an•_....----- is-J-9- -------- . . ..Suzanne .M:. Hickman _ ___ _ _ _ ................ r., "AN Notary public in and for the County of Contra Costa, State of ANIA California. ;tY x:,1973 tr' WAI _' Ca.9a5�9 J7 l 'lint NatsR. - •F Y - 4 (y�f F .� V- fes- : r me Ms trt a r�•stir .e �--+� - s .:.. b �. .. +1- 1 -.__.-._..-_-...._-..-.,._-. _..-..___ - �.,-.,.c e�r.y- •�-'a'wmwa.r.�:...v n:::-..-. -:�--.:...rr, .v..e...-..rx...-N i k STATE OF CALIFORNIA, COUNTY _ ► � 'A In the Matter of r e y FILE ..........................._.-_....»..._............................. - �j�l� W. T. PAASCN CLERK B RD OF SUPERVI 6, Tr'. ................._..._......_..._..................._.... STATE OF CALIFORNIAN r County of Contra Costa ) t r u�3 I................ ......Oary-...L.....F0.=1M.....---..._._..__.......being duly sworn, deposes and says, that at all times herein named he was and now is ate-+_ citizen of the United States of America,over the age of eighteen years, 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" f proceedings, or interested therein, and that all of said times he was, mane er and now is the.............._......._-_.-_--.._.�..._.._............. ____ Orinda Sun of ............................•-......-____.....-..._...-....., a newspaper printed, published and k circulated in said Contra Costa County, and as such..__»mana9_@r � a ......................he had charge of all advertisements in said newspaper. n That the said ....Orin a Su ................-_..-__...-_.. ... is a newspaper of general 1!�► circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county . for more than two years last past, and which is not devoted to the in- terestsor published for the entertainment of a particular class, profes- sion, trade, calling race or denomination, or any number thereof. al Notice That the ............................Le•---.... e .-----....------.._......_..._._.__._ � 1 ,ALL_ of which the annexed is a printed co �y, p was rinted and published in the regular and entire issue of every number of said paper during the • ,sy period and times of publication for.............tw0 __.consecutive weeks, u 2Jan to-wit: from the_._....................._.........._....day of........._._..... _!_ Jan. to and until the._................4..........._....day of._.-......._.....____.._...._._19.70 both days included, and as often during said period as said paper was published, to-wit: -Jan Jan. 9, 1970 T ai no ' s publia int spaper proper and not in a ppl Subscribe and sworn to before me this .......9.....day of..................!TPRA.--.......... Suzanne M. Rickman OFFICIAL SEAL ...................................._._..._... - ..._.»_....--- - __ - __._ _ SUTn^INE M. HICK"AN Notary public in and for the County of Contra Costa, State of - © NOTAPY PUBLIC•CALIFOnNIA California.` Cr-.NIRA COSTA COU :tY ` �4 HyCo�missionExpiresJely2:.=973 .,561 W.t)iaClo Blvd..P.0.Sol 590,Lafayette.Ca.94543 AFFIDAVIT OF POSTING In the Matter of proposals ) re certain County Service Areas . ) FILED �A969 STATE OF CALIFORNIA ) W. T. PAASCH CLERK HOARD OF SUPERVISORS NCOSTA CO. COUNTY OF CONTRA COSTA ) sy o.v�tr Lourette M. Bonner being duly sworn, deposes and says: Thatshe is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the L day of December 19 69,she posted 1true and correct o the attached notices o , e proposed: copy / of each ,-­-,, No. 69/858 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-15; No. 69/859 - Annexation of Subdivision 38691, San Ramon area, to County Service Area L-45; No. 69/860 - Annexation of Subdivision 3885, West Pittsburg area, to County Service Area L-43; and No. 69/861 - Detachment of Rancho View Knolls from County Service Area LIB-5, Pleasant Hill area. on the Board of Supervisors ' bulletin board, Administration Building, 651 Pine Street, Martinez, California. Dated: December j e 1969 Mr-fines, calfrornla Subscribed and M to before me this day of . Decem 1q:690 r Deputy County Clejok Contra Costa County y 67-4-200 i t i i jIN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matter of the Proposed ) RESOLUTION NO. 69/858 i Annexation of Subdivision 3789 ) (Moraga Area) to County ) (Gov. Code 56310, 56311, Service Area L-45 ) 56312, 56313) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3789 (MORAGA j AREA) TO COUNTY SERVICE AREA L-45 a Change in organization by annexation of Subdivision 3789 (Moraga Area) to County Service Area L-45 has been proposed by this Board. Resolution of application for the proposed annexa- tion of Subdivision 3789 to County Service Area L-45 was filed i by the Board with the Executive Officer of the Local Agency Formation Commission on November 5, 1969. The reason for such } proposed annexation is to provide the said territory with street lighting services. 1 On December 3, 1969, the Local Agency Formation Commission approved the resolution of application for the annexation of j Subdivision 3789 to County Service Area L-45 withouc, condition, declared the territory proposed to be annexed as uninhabited and assigned the g proposal designation as "Subdivision 3789 Annexa- tion 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, January 27, 1970, 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 person desiring to make written protest thereto must do so by written communication t filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to iden- tify his land, and a written protest by a voter must contain his i residential address . At the conclusion of the hearing, the Board of Supervisors 1 shall either disapprove the proposed annexation or order the ` annexation in accordance with Government Code Sections 56320 a through 56322. a The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The Orinda Sun," a newspaper of general circulation publised in this County and circulated in the territory wherein the browsed annexation is situated, the first publication to be made not later than fifteen (15) days prior to the hearing date. -1- RESOLUTION 1- RESOLUTION NO. 69/858 i i F F t j� 1 i i i 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. i PASSED AND ADOPTED on December 16, 1969, by this Board. i t I CERTIFIED COPY 1 I certify that this is a full, true & correct appy of the original document which is on file in my office.` i and that it was passc44 & adopted by the Board of ! Supervisors of Contra Costa County, California, on the date shoe■m. ATTEST: W. T. PAASCIL county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on r cc: County Administrator County Assessor Purchasing Posting , Newspaper i , i , i t i , s i I i , i i i SY:mh j -2- RESOLUTION NO. 09/858 i . i 192-70 t 1 TRACT 3789 ANNMTICN TO CMNTY SERVICE AREA L-45 2 3 Tract 3789 filed August 289 1968 in Map Book 1239 page 1 and portion 4 of the land shown on the map of Sectionization of a part of the Rancho 5 Laguna De Los Palos Colorados, filed August 8, 1916 in Yap Book 15, page 6 308, Contra Costs County Records, described as follows: 7 Beginning at the most northern corner of said Tract 3?89, being the northwestern cornier of Lot 6 of said Tract; thence following the exterior • 9 boundary of said Tract 3789 as followss South 850 28' 08" East, 124 feet, 10 South 40 311 52" West, 30 feet, South 850 281 08" East, 227,84 feet, South 11 590 431 38" East, 133 feet, South 250 31. 52" West, 277 feet, South ?20 12 ! 161 52" West, 147.8? feet to the most southern corner of Lot 9, South 40 sf ' 13 56. 08" East, 107.72 feet to the northwestern corner of Sot 209 being the • S 14 most western corner of the parcel of land described as Parcel Two in the 15 deed to Frank La Moglia, et u7c, recorded October 3, 1969 in Volume 5975 of Official Records a 2• thence lea the bounds of said Tract . 16 )� • page 34 • � 2'Y 1 • 17 ! 3789, Easterly along the northern line of said La �'.oglia Psrcel I= 160 ! • 18 feet, more or less, to the northeastern corner thereof; thence South 320 -Z9 03. 08" Fast, 75 feet to the most eastern corner of Parcel T'nroo as 20 described in said Ia.Msdglia deed (5975 OR 3442); thence Southwesterly along f 2I the southeastern line of said Parcel Three, 134 feet, more or less, 'co . � 22 the most southern corner of said Lot 101p Tract 3789; thence continuing 23 along the boundary of said Tract 3789 as followns South 250 19. 1811 West, 24 56 feet to the northeastern line of Lot 11, Southeasterly along, the arc 25 {' of a curve to the right, center bears South 250 191 18" West, 70 feet, 26 curve length of 19.43 feet; thence tangent South 480 461 18" East, 40 feet 27 to the most eastern corner of said Lot 11, South 410 131 42" urost., 100 I feet, North 480 461 18" West, 170 feet, South 4111 131 4,2" West, 23 feet, 28 29 s Forth 4819 462 28" West, 130 feet, North 70 231 05" Fast, 139.84 feet, � North 00 091 13" West, 93.60 feet, No.-+.h r 271 CS" Zdost, 320 feet, and 30 North 20 551 31" West ,. �+ 70. 06 fent to the �.a.. .. of banning. 31 ,: 321 t� December 23, 1969 ORINDA SUN P. 0. Boz 590 Lafayette, California 94549 Qentlem n s He: Purchase order #37983 inclosed are the following resolutions which we wish you to publish an January 2 and January 99 1970s A) No. 69/858 Annexation of Snbdivisian 3789, Moraga area, to County Service Area L-45; and B) No. 69/859 - Anoesation or Subdivision 38699 Sao Ramon area, to County Service Area L-45. Please sign the enclosed card and return it to this office. IMMI&191Z upon the expiration of publication, send us an arrIdevit of publication in order that the Auditor may be authorised to pay your bill. Very truly yours, Y. T. PAASCH, CLUX B7 Lowelte W. er Deputy Clark lab &closures i r s t i i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA t 7 In fife platter of the Proposed ) RESOLUTION N0. 69/858 Annexation of Subdivision 3789 ) (Moraga Area) to County ) (Gov. Code 56310, 56311, Service Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3789 (MORAGA AREA) TO COUNTY SERVICE AREA L-45 a Change in organization by annexation of Subdivision 3789 (Moraga Area) to County Service Area L-45 has been proposed by this Board. Resolution of application for the proposed annexa- tion o-L Subdivision 3789 to County Service Area L-45 was filed by the Board with the Executive Officer of the Local Agency Formation Commission on November 5, 1969. The reason for such proposed annexation is to provide the said territory with street t lighting services. F 3 On December 3, 1909, the Local Agency Formation Commission approved the resolution of application for the annexation of < Subdivision 3789 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3789 Annexa- tion 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, January 27, 1970, 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 person 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 Iden- tify his land, and a written protest by a voter must contain his residential address . At the conclusion of the hearing, the Board of Supervisors a shall either disapprove the proposed annexation or order the annexation in accordance with Government Code Sections 506320 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 Crinda Sun," a newspaper of general circulation published in this County and circulated in the territory wherein the -3ro�osed annexat102: 15 Siti ateG, the first publication t.7 be ;made not later than fifteen (15) days prior to the hearing date. � v S L Iv ' i , 1 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 December 16, 1969, by this Board. i I i i E } ! i , i i } i i I , 1 i i i , t 1 i i 1 �Q� j O I o r i j i } I TRACT 3739 ANNEELTIM TO COUNTZ SERVICE AREL L45 Tract 3?89 filed August 28, 1968 in Map Book 123, page 1 and portion of the land shown on the soap of Sectiorization of a part of the Rancho { Laguna De Los Palos Colorados, filed August 8, 1916 in Map Book 15, page 308, Contra Costa County Records, described as follows: Beginning at the most northern corner of said Tract 3?89, being the R g northwestern corner of hot 6 of said Tract; thence following the exterior i g i boundary of said Tract 3789 as followat South 850 28" 08" East, 124 feet, 0 South 40 31" 52" West, 30 feet, South 850 28• 08" East, 22?,84 feat, South 1 590 43' 38" Dist, 133 feet, South 250 31" 52" West, 2?7 feet, South ?20 16. 52" Wests, 147.37 feet to the most southern corner of lot 9. South 4e 1 56" 08" Fast, 10742 feet to the northwestern corner of Lot 10, being the 1 most Western corner of the parcel of land described as Parcel Two in the 1 deed to Frank La Moglia, et ur, recorded October 3, 1969 in Volume 5975 of 6 I+ Official Records, page 342; thence, leaving the boundary of said Tract • 7 3789, Fhsterly along the northern line of said La Moglia psrcel Two 160 feet' more or less, to the northeastern cornier thereof; thence South 320 8 • 1 03. 08" East, 75 feet to the most eastern corner of Parcel Three as 0 described in said IA-Maglia deed (5975 OR 342); thence Southwesterly along u e f said a Throe 1 feel more or less to the southeastern lin o id Parc 1 ,. 34 , , • 3 2 f the most southern corner of said lAt 10, Tract 3789; thence continuing 2 along the boundary of said Tract 3789 as follows South 250 19. 18" West, 56 feet to the northeastern line of Lot 11, Southeastorly along the are 5 it of a curve to the right, center bears South 250 19" 280 West, 70 feet, 2 � curve length of 19.43 feet; thence tangent South 480 46" 18" East, 40 feet 27 to the most eastern corner of said Lot ll, South 410 13" 42" West, 100 feet, North 480 46" 18" West, 170 feet, South 410 139 42" West, 23 feet, j� North 480 46" 18" West, 130 feet, North 70 23" 030 East, 139.84 feet, 9 � North 00 09" 13" West, $3.60 feet, Nor h T' 2?" Ca" Wast, 320 feet, and s, E; North 20 55" 31" West, 70. 06 f eot to the point o. beginning. 31 !' DATSDs December16, 1969. W. T. F"SCH, CLIA 32 �{ By Lourette M. eoonr i Deputy Clwk CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Reno Data: December 16, 1969 To: Office of the County Counsel Fron: Clerk of the Board Subject: The Board today adopted the following resolutions initiating proceedings and fixing January 27, 1970 at 10 a.m. as the tine for hearing County Service Area proposals: No. 69/858, annexing Subdivision 3789, Moraga area, to County Service Area L-45; to be published in- the OR INDA SUN. No. 69/859, annexing Subdividon 3869, San Ramon area, to County Service Area L-4-5; to be published in the ORINDA SIM. No. 69/860, annexing Subdivision 3885, West Pittsburg area, to County Service Area L-113; to be published in the PITTSBURG POST DISPATCH. No. 69/861, detaching Rancho View Knolls from. County Service Area LIB-5, Pleasant Hill area; to be published in the CONTRA COST TILES. (All of the aforesaid resolutions to be published on January 2 and January 9, 1970. ) Please prepare appropriate resolutions . The vote of the Board was as follows : AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: done. ABSENT: None . lmb cc: County Administrator County Assessor Attn: Jerry Tara -RESOLUTICODF THE LOCAL AGENCY FORMAN COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3789 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: A mandatory resolution of application for proposed Subdi- vision 3789 (Moraga area) Annexation 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 November 5, 1969; 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 December 3, 1969 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 3789 Annexation to County Service Area L-45, " and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3789 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district 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. PASSES AND ADOPTED on December 3, 1969 by the following vote: AYES: Coll, Grote, Weathers, Welch, Dias 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. COI ER RECEIVED Ex five Of cer ;, JSC:bgg ^` cc: ClerkW. T. PAASCH, Board Of Supervisors CLERK BOARD OF SUPERVISORS C NT COSTA CO. 13Ytkput IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) RESOLUTION NO. 69/709 Commission for Approval of ) Annexation of Subdivision 3789 ) (Gov. Code 56140, (Moraga Area) to County Service ) 561959 56196) Area L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 3789 (MORAGA AREA) TO COUNTY SERVICE AREA 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 3789 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 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 Subdivision 3789 to County Service Area 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 October 28, 1969 by this Board. CERTIFIED COPY I csrtKy that this is a fun, true & correet sept of the original document which is on file in my ofAce, asd that it was pawed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. A't"rm: W. T. P.�AWK county SM:me clerk&ex-officio clerk of said Board of supaviaors, by deputy clerk. c c s LAFC 0 ��-1?L� ��- County Administrator ��� - on County Assessor Public Works (2) RESOLUTION NO. 69/709 �! 192-70 i is i 1 ? TAACT 3789 ANNRULTICN TO =MTY SERVICE AIM L-43 2 3 ? Tract 3789 filed August 28, 1968 in Map Book 123, page I and portion 1 4 It of the land shown on the map of Sectlonization of a part of the Rancho Laguna De Los Palos Colorados, filed August 8, 1916 in YAp Book 15, page 6 IN 308. Contra Costs County Records. described as followst 7 Beginning at the most northern cornier of said Tract 37890 being the northwestern corner of lot 6 of said Tract; thence following the exterior • g # boundary of said Tract 3789 as follows South 850 28' 08" Fast, 124 foot, 10 South 40 31. 52" West, 30 feet, South 850 28. 08" Fast, 227.84 feet, South 11 590 43' 38" East, 133 feet. South 250 31. 52" West, 277 feet, South 720 12 16. 52" West, 147.87 feet to the host southern corner of Lot 9, South 40 13 56' 08" East, 107.72 feet to the northwestern corner of Lot 10, being the 14 most western corner of the parcel of land described as Parcel Two in the 15 deed to Frank la Moglia, et uz, recorded October 39, 1969 in volume 5975 of 16 Official Records. page 3422; thence, leaving the boundary of said Tact • 17 ► 3789, Easterly along the northern line of said LA �'.oglia Parcel Two 160 18 feet, more or less, to the northeastern corner thereof; thence South 320 •Z9 ! 03. O8" vast, 75 feet to the most eastern corner of Parcel Three as 20 described in said La-Moglia deed (5975 O.1 342); thence Southwesterly along 21 �i the southeastern line of said Parcel Three, 134 feet, more or less, to 1; 22 the most southern corner of said lot 10. Tract 3789; thence continuing 23 along tho boundary of said Tract 3789 as followss South 250 19' 18" West, 24 56 feet to the northeastern line of Lot 11, Southeasterly along the are ?(( of a curve to the right, center bears South 250 19' 1811 Wost, 70 foot, • 25 25 it curve length of 19.43 feet; thence tangent South 480 46. 18" East, 40 feet 27 to the most eastern corner of said Lot 11, South 410 13' 42" West, 100 2 i feet, North 480 460 18" West, 170 feet, South 410 13' 42" West, 23 feet, �i North 4811 460 280 West. 130 feet, North 70 23. 05" East, 139.84 foot, 29 Ir ' North 00 09' 13" West, 98.60 feet, North 7° 27' 08" Wast, 320 feet, and 3 0 3' orth 20 351 32 West, 70. 06 fent to the point o. bed1n.-,in9. 31 f 32 (I e ii; CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nemo Date: October 28, 1969 To: County Counsel From: Geraldine Russell, by am Subject: Will you please prepare resolutions which were adopted by the Board this day on the following utters: J 69/709 - Applying to LAX0 for approval of the proposed annexation of Subdivision 3789, Morage area to County Service Area L-459 for street lights in the area within said subdivision. 69/710 - Applying to LAPCO for approval of the proposed annexation of Subdivision 38699 San Ramon area, to the appropriate County Service Area for street lights in the area within said subdivisift. The vote of the Board was as follows: AYES: Supervisors J. P. Kenny, A. M*Dias, E. A. Linsche id, •7. E. 'Moriarty. ROES: None . ABB T: Supervisor T. i. Coll. l � FEB 13 1970 I IFRANK M.JORDAN SECRETARY OF STATE RECEIVE FEB " 11970 of K T. PAA8CH CLtRK BOARD OFp-- SACRAMENTO OY CERTIFICATE OF FILING 1, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: 6th February, 1970, That on the--- of__ 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. That said Certificate of Completion was executed by W. T. Paaach, Clerk of the governing board of the District. That said Certificate of Completion referred to Annexation of Subdivision 3869 (San Ramon Area). IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 6th day of February, 1970. '=IV of SWwe RECOFCDzD4REOU" OF 4 FEB 3r197-0 - tM. i—R-' ..A CDSTA f;oLq,,jy SEC/STATE FORM L 7--F 24?19-M t^--"CAN Cs► mx6365 iir6Q1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 3. 69 (San Ramon ) CERTIFICATE Area) to County Service Area L-45 ) STATE OF CALIFORNIA., ) ) ss. County of Contra Costa. } I, i:. 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. 70/37 adopted on January 27, 1970, approved and ordered the change of organization, without election, of County Service Area L-4 , Contra Costa County, by annexation of Subdivision 3869 (San Ramon Area) to County Service Area L-45. A copy of Resolution No. 70/37 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: ffiebPawiF 2 1970. W. T. PAASCH, Clerk By Deputy Laurette N. Doamp : JF:b:•: cc : Secretary of State State board of Equalization County Assessor Cannty Recardw / E��uJ �f Iia TEE- LOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA .In ;.::e :Matter of the Annexation • ) RESOLUTION NO. 70/37 of Subdivision 36069 (San Ramon ) Area) to County Service Area L-45 ) (Gov. Code 56320, 50323, 56451) ) RESOLUTION ORDERING ANNEXATION OF SUDDIVILSION 38069 (SA..'-.' RANiON AREA) TO COUNTY SERVICE AREA L-45 i'i:e board of Supervisors of Contra Costa County RESOL-\ES THAT: On December lc, 1509, this board adopted Resolution No. 69/859 initiating proceedings for the annexation of Subdivision 3869 (San Ramon Area) to County Serv-&.ce Area L-45. This annexation had been proposed by this board of Supervisors . Resolution of application for the proposed change in organization ;:as filed by the Board of Supervisors with the Executive Officer of the Local Agency Form :ticn Commission on ;november 5, 1969 . The reason for the proposed annexation is to provide the said territory with street lighting services . On December 3, 1903, the Local Agency Formation Commission approved 1-he resolution of application, subject to the condition that "the boundary of the territory proposed to be annexed shall be as in attached Exhibit til' " , declared the territory propcsed to be annexed as uninnabited and assigned the proposal designation as "Subdivision 3069 Annexation to County Service Area L-415" . The exterior boundaries o" the territory to be annexed are as described in Ex::ibit "A" attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. sae board 's Resoluticn No. 09/859 fixed 10 :00 a.m. or. Tuesday , January 27, 1970 , as the time for a public hearing an the annexation of the £;dove said territory. notice of said hearing was duly given by (i) publ_ca ;icn in the "Orindd Sun", (2) posting, on the Board's bu_letin board, and (3) mailir.; notice to all persons ad counties , cities or districts :;::ic:. had filed a written request for special notice 1•;it l the Clem: of the board. This Board, at the time a.-.d place set for said hearing, heard the determination of the Local A:-,e, cy For. alio n Ccminission read aloud, and then called for evidence or pro;esLs as provided for by Government Code Section 56314 . The board then and there heard and duly .considered evidence and protests o ferec. concernin- tiie annexation. .:oard here:,•r.} finds that the proposed annexation of Sub- division 'o69 .:o ;;ounty :service r:rea L-45 is in the best interest of t he people of --:rove said County Serves ce Area. This Board hereby lIi : .;n_* is ::o above said i:er_ _1:ory is unj n :ab it-ed, and tha,t no ic::n _'i;:.,7e: C:: 1�:' orocer"v in the above said subdivision filet & roz; sz . r+:1�J io ar—L :l C��•_'J'y l�- -Cn.rJ Subdi V.�J1 Cia _,VVa 4J Gia .;r Je: .1D "f:" annexed ;o County Service Area L-115 c 1ectlon :r C: .rim.^.vi:t beir.0 suzje::t to confirmation by the vOsel'L l.:ion .-ie queS. icn of a.-in xaV.ion. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord— ance with Government Code Section 56451. PASSED AIdD ADOPTED on January 27, 1970 by this Hoard. CERTIFIED COPY [ certify that this is a full, true & eotneet•Off.of the original document which is on file in my offiee. and that it was aassw3 R. adopted by the Honed of Supervisors of Contrn Costa County, California, on +..he date shown. ATTEST: W. T. PAASM G=nty aerk&ex-officio clerk of said Bored of iibpeeti�oe� by deputy dens. r�Alup� i JAN 2 7 1970 —2— ZDF:b vi tRESOLUTION NO. 70/37 LOCAL AGyN CY r O :r.: tom.`. CC:".KISSICN 196.70 .Contra Cort.: County, California Ravizcd. Ovscription RATS 12-349 BY� 1 i TRACT .j869 ANNIMT101 TO CWHV 98RYICi ARB; LAS •. 3 Tract 3369 filed October 24, 1969 in Nap Book 1289 page 34, dos=4W 4 E as folloxss . 5 I�� Beginning at the most northern corner of said Tract 38691 thence South "6 ±' 546 30' 44" $st, 1279.15 foot to the.most eastern corner of Lot 869 said 7 �� Trot 3369; thonce South 540 30' 440 ELst, 10 feet and South 510 21' 240 r g j ant, 20 foot to the center of Norris Canyon Road; thence South 35e 389 f 9 36" Wast, 1108.42 fest along the center line of said Norris Canyon Road to 10 a point which bears South 456 15. 490 cost; 10.06 feet and South ¢6 21• 11 24" East, 20 feet from the moat southern.corner of Lot 859 Treat 3869; 12 jf thence North 516 219 2411 West, 20 food thenco North 4450 15. 490 West, 288.9'] 13 foot to the cost western corner of Lot 729 Tyrant 3869; then" South 50 069' 14 20" west, 248.72 feet; thence North 370 56. 0611 West9 18.06 feet; thence 15 North 650 19' 420 West, 203.67 feet; then" North 740 West, 98 feed then" 16 North 500 10• East, 70 feet; thence North 360 309 West, 320.74 feet to the • • 17 most wostorn corner of Lot 45, Tract 3569; thence North 3w' 451 060 West, 18 .56 foot to the northwestern line of Des Rios Drive; thence Northeasterly '19 +) along the northwestern line of said Dos Rios Bravo, along the aro of a 20 f curve to the right with a radius of 428 feet9 a distance of 38.39 feet to 21 the most southern corner of lot 449 Tract 38691 thence North 290 369 440 22 IE Wost, 118.68 feet; thence North 120 13' 260 West, 74.35 feot; North 260 03! 23 58" wort, 268.50 root to the southeastern line of 2Xarsh'Driv*1 thence 2•. south 63" 56' 02",West, 68 foot; thane North 260 03. 55" West, Ml feet 25 {� to t;qo most wostern corner of Lot 309 Tract 3869; thence South 639 56. 021k 26 j wont, 39.69 feet; thence Korth 370 58' 06" West, 298.422 feet to the most uostorn corner of Lot 169 Tract 33699 being the most wasters corner of said 27 28 !!!� Tracts thence North 636, 56' 0211 East, 1017.87 feet to the point of bo4=1&&. 29 j'tt 30 31 ti 32 i I - �- •---� . -9999... _ 999.9_. . _ _ ._9999_. . .. . _. _._ . . ��_ �_ .._..�__ ._- emK60651Sf505 197-70 'Contra COS CaliforalA MTS 12-3709 BY f oey • ii ' ii ii • 1; 1 j TRACT 3790 MVI EMTICR To C=TY SEMCS mann Z•45 . � . 3 j' Tact 3790, filed Septeabor 199 1968 3a Map Book 324,0 page 1, described . i as fOl1OVa: g �I Bo.-Inning at the northeastozr corner of said:Traot 3?909 being the •g intersoction of the eastem line of Twin Creeks Derive vitt the southern live• 7 j of Crow Canyon Road; thence Southerly along the "stern line of said Tran 8 Crooks Derive South 25. 14. 50" East, 200 feet, iouth+erly along a tangent • 9 + curve to the right, with a radius of 660 feet, an aro length of 138.23 feet,- 10 �! and on a tangent to said curve South 130 14. 50" East, 138.275 feet; thence 11 ij South 760 45. 10" West, 60 feet to the most eutern corner of Lot 19 Tract 12 �� 3790; thence South 640 451 10" West, 129 feet; thence South 280 46' 43" 1 r'�c 13 I t$ 161.025 toot; thence South 640 45. 10" West,•248 riot to the most � 14 {� southern corner of lot 6. Tract 3790; thence Worth 32e 090 Sr West, 142.69 rest;. thence Sou 4 • 0 15 c South 630 West. ? feet; thence South S3" 0? 24 West, ?5.385 16 1 feet; thence South 420 504 West, 330.10 feet; thence South 270 31. 12" 17 West, 57.80 foot to the most eastern corner of Lot 15. Tract 3790; thence south 330 18. 50" Wast, 91.285 feet; thence South 18. 109 West, 209.50 feet= 19 l thence South 260 10' met, 14.965 feet; thence South 790 Dist, 85.035 feet= 20 I thence South 310 30! East, 52 foot; thence South 13. 450 West, 102 feet; 21 thence South 600 5011 Ehst, 80 feet; thence South 260 459 East, 59 feet; them 22 South 160 55' West, 75.50 foot; thence South 630 56. 02" West, 604.54 feet • 23 � • to the most southern corner of Lot 669 pct 3790, boUg the most 4outhern cornor of said Tract; thence Northerly along the western boundary of said 24 1 Tract 3790 as followss North 260 03. 56" West, 103 feet; Borth 470 34. 580 25 ;! 26 W'03 t, $5.895 feet, North 260 03. 58" West, 9.3 feet. North 720 359 West, 28 { , • ? 27 feet, Horth 260 03. 58" West, 151 feet, North 510 18. 280 West, 51.875 feet. • �1 . North 790 1 22 9. O5" Wost, 42.29 feet, North 50 2511 West, 1feet (most 29 northorn corner of Lot 61, Tract 3790), North 210 54. 21" West, 56.275 feet, . 30 ii north 60 559 West, 79.965 feet, North 360 10• West, 87.325 feet, North 45! 11 31 1' l5' est, 186.125 foot and North 280 40' Wast, 339.50 foot to the north.. wostorn corner of said Tract 3?90; thence along the northern boundary of r 32 1! I f 1 1 'j said Tract 3790 as folImms North S9' 09. 10N Eut, 196.69 foot, South 2 810 48' 50" East, 179.51 feet. North•40e 19. 10" Fhst, 106.91 feet, North • 3 i 600 12' 10" ELs t, 155.76 feet, North 24. 32. 100 Etat, 134.64 feet, North 1 580 52' 10" East, 191.43 feet, South 86' S5' 40" Fast, 27.85 feet, South 41. 40' 50" East, 196.25 feet, South ??* 150 Il" East, 106.59 feet, North 5 „ • or 1 640 45. 10" Fhst, 574.09 fest to the cost northern corner of Lot 17, Tisot 3790, boing a point on the vestern line of said Win Creeks Drive; thence 8 North 25. 140 50" Wast, 200 feet along the vests 11r►e of said lI" Creeks DATO to tho southern lino of said Crow Cato= fold; themn North 640 "0 • 9 .. 10" Fist, 60 feet to the posit of beg3mim-'s, 10 12 • . 13 14 • 11 ' 20 2I 22 23 ` 24 • . 25 I 26 �� r 2? : 28 29 ! l 30 32 1 END Of- DOCUMUff a � \ 00 + lk wow tow* no 4t CA f J j • � �*�_�,` 'ra"•. 44,4 � :.,,. .. - ��� A*,wcx r' STATE OF CALIFORNIA STATE BOARD OF EQUALIZATIQN �� j "f ' oEc>eee RSEUIY Ion M STREET, SACRAMENTO. CALIFORIi1A �'�. f � ,DEa1 w.tYlICI! c�a box 1794. SACIAMEWO, CALIFORNIA 1f�0�) f�i OiiMld.Rwwr r r 1011970 PAUL R.LEAK[ �-. .• TMini Dwrieb wwi" W. T. P A A S G H RacuAm maven CLERK WARD bF SUPERVISORS Fw*MeWd.QwriM11 CO TRA T Ca ROUSM 1.FLOIIWW EY FIMYW cankep r,S/MrM R.A FiMINAAN IMwMrM�M�19 Ps. W. T. Paasch, Cleric Contra Costa bounty Bd. of Supvs. Feb. 9, 1970 P. 0. 30:: 911 N1artinez, California 94553 Your letter of Feb. 5. 1970 Attn: Lourette 11. Bonner Deputy Clerk Dear lir. r-aasch: This is to acknowledge receipt of the statement(s), filed as required by Section 51+900, et seq. 1 of the Government Code by which four resolutions adopted by the Board of Supervisors annexed and detached certain areas on January 27, 1970, as enumerated on the. attached sheet: 4 Legal description(s) of boundaries 4 Map(s) showing boundaries 4 Resolution(s) No. Ordinance(s) No. Certificate(s) Other The 1971 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, . eo L. EASTMAN, Chief cc-I11r. E. F. Wanaka VALUATION DIVISION Contra Costa County Assessor - 2 lir. W.W. T. Paasch, Clerk- Contra Costa County Bd. of Supvs. Hartinez, Calif. Feb. 9, 1970 1. No. 70/35 - Annexation of Subdivision 3885, ?Jest Pitts- bu.tg area, to County Service Area L-43; 2. No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; 3. AFo. 70/37 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; and 4. No. 70/38 - Detachment of Rancho View Knolls, Pleasant Hill area, from County Service Area LIB-5. FRAMK M.JORDAN "CUCTART OF STAT[ • :�• �'u1•x.31�w'O OFFICE OR THE STATE OF CALIFORNIA SACRAMENTO 95814 February 6, 1970 TIE it y W. T. PAASCH CLERK EOARO OF SUIERVIGOM Board of Supervisors I CON)MA COW#co. Contra Costa County P. 0. Box '911 Martinez, California 914553 Attention: Lourette M. Bonner, Deputy Clerk Gentlemen: He: COUNTY SERVICE AREA L-43, L-45, LIB-5. • Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Couple- Rion. Also enclosed is one counterpart original of each of our Certificates of Fil:(4"for recording in the county AmoNAW In which the district is located. ry truly yo as- FRANK .FRANK M. JORDAN Secretary of State Encl. lw IN THE BOARD OF SUPERVISORS . OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Change of ) F ILED Boundaries of certain ) County Service Areas. _ 6, 1970 W. T. PAASCH CLERK BOARD OF SUPERVISORS my �CO TA CO. C WUW AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON January 27 , 1970 , TOGETHER-WM A MAP Off PLAT INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERN?=T CODE, STATE OF CALIFORNIA ) ( on. COUNTY OF CONTRA COSTA) Lourette M. Bonner , 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 _February , 19 70 , 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 3u2qrvisora on Januarl 27 by annexation of Subdivision 385 to Count - , 1970 , a and Subdivisions 37q and 3869 to L-45; and detachment of Rancho Viow Knolls from LIB-5 of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and sw rn to ' before me this '0 � day of February 19 70 . Received above-mentioned documents this day putV erk of February q70 E. F. WANANA, COUNTY ASSESSOR By - putt' Assessor Fora #1 67-4-300 AFFIDAVIT OF MAILING In the Matter of certain � FILED County Service Areas. } �c3 -4- 1970 W. T. PAASCH } GLE BOARD OF SUPERVISORS } CO TA CO. SY ° PVW STATE OF CALIFORNIA ) } SS. COUNTY OF CINTRA COSTA Lourette M. Bonner , being duly sworn, deposes and says that she is now, and at all timed bersin mentioned was, a citizen of the United States, over the age of 21 !ears; that on the -6C day of February , 29�, she deposited in the Unified States Post 0tfiae in the City of Martinez, County of copies Contra Conta, State of California, a oertifled/ate of the following: Resolution No. 70/35 - Annexation of Subdivision 3885, Mist Pittsburg area, to County Service Area L-43; Resolution No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; Resolution No. 70/37 - Annexation of Subdivision 3869, San Rasion area, to Cdtmty Service Area 1-45; and Resolution No. 70/38 - Detachment of Rancho t�View Knolls, Pleasant :o the following and that the postage from was , ull� "paes. LI 5 y P Pa�3 State Board of Squalizatian Mr. Frank M Jordan P. 0. Boz 1799 Secretary of State Sacramento, California State Capitol Building Roos 117 Sacramento, California Subscribed and sworn to before me this Vday of February 19 70 , #L h Af I epusy �.e r February 5, 1970 State Board of Equalisation P. 0. Hos 1799 Sacramento, California - Gentlemen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors an Jammy 27, 1970: No. 70/35 - Annezation of Subdivision 3885, West Pittsburg area, to County Service Area L-43; No. 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; No. 70/37 - Annexation of Subdivision 38699 San Raman area, to County Service Area L-45; and No. 70/38 Detachment of Rancho Vier Knolls, Pleasant Hill area, from County Service Area LIB-5. Also enclosed are maps shoving the boundaries referred to in each resolution. Very truly yon, Y. T. PAASCH, CLERK H7 urs er Deputy Clerk lab Enclosures CERTIFIED MAIL RRIZ IO N RECEIPT REQUESTED February 5, 1970 W. Frank M. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California Dear Sir: iaclos•d for filing pursuant to requirements of the Goverment Code are the following Certificates of Completion, together with resolutions adopted by the Hoard of Supervisors on January 27, 1970, and made a part of said Certificates: No. 70/35 - Ann zation of SubdiWeion 3885, West Pittsburg area, to County Service Area L-43; No. 70/36 - Aanezation of Subdivision 3789, Moraga area, to County Service Area L-45; No. 70/37 - Annezation of Subdivision 3869, San Ramon area, to County Service Area L-45; and No. 70/38 Detachment of Rancho View Knolls, Pleasant Hill area, from County Service Area LIB-,5. very truly yours, M. T. PAASCH, CLiH[ ur•tte M. r Deputy Clerk Lb maolosur•a CARTIFIKD MAIL RSTURN RSCSIPT RBQUZSTKD February 5, 1970 Pacific Lias and Dl.ectric Company P. 0. Hoz 1027 Concord, California 91522 Attentions Lighting ldgin"r Gentlemen: Amolosed are certified copies of resolutions adopted by the Hoard of Supervisors on January 27, 1970$ No. 70/35 - Annexation of ftbdivision 3885, Wert Pittsburg area, to County service Area L-43; No. 70/36 Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; and No. 70/37 • Annexation of Subdiirision 3869, Baa Raawn area, to County Service Area L-!S. very truly Tours, W. T. PAASCB, CLOK HT wi X. r Deputy Clerk lab Inclosures January 27, 1970 Olfice of the County Counsel Clerk of the Board The Board today approved the following resolutions: 70/35 - Annexation of Subdivision 3885, West Pittsburg area, to County -Service Area L-1+3; 70/36 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; --'-4 70/37 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; and 70/38 - Detachmant of Rancho View Knolls, Pleasant Hill area, from County Service Area LIB-5. The vote of the Board was unanimous. Please prepare the appropriate resolutions for the aforesaid matters. lmb Attachments (4 files) STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA In the Matter of FILED ............................... ...._.......................... ......,....... ...__.._..................._... _ Allflia..,t ct P�idtlo. __,.......- - .....,� :.-1._?1970 - ....--...._.,. . ._ W. T. PAASCN - ....................._. D7-0 STATE OF CALIFORNIA 834. 17 Deputy ' County of Contra Costa ) w I...............•..-.....---•---Gari..__L!_...Fernau_...--•--..-_...._...being duly sworn, deposes and says,that at all times herein named he was and now is a citizen of the United States of America, over the age of eighteen years, 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 proceedings, or interested therein, and that all of said times he was, mane ago,-- andnow is the...................................�8r......__-----..._..-..,__...... of -_0Pln a..SUni..................... a newspaper printed, published and circulated in said Contra Costa County, and as such..........A? Lggxrr ` ...............he had charge of all advertisements in said newspaper. • it"r _ That the said ........Orinda Sun............... is a newspaper of general " circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county s1N for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class,profes- sion, trade,calling, race or denomination, or any number thereof. ` Thatthe ...._.._................_...ree.gA1.... ..................._..._............. ...--•.................................................•----•-.........._.. __ _.._.... of which the annexed is a printed copy, was printed and published in �Mr the regular and entire issue of every number of said paper during the j period and times of publication for .......tWP...............consecutive weeks, to-wit: from the........,........... ......_....._.....day of...........!Lan! r - _ to and until the......._...._......9_....._....._....day of._.__...._Jan both days included, and as often during said period as said paper was TAet h published, to-wit: 'M- Jan. Z, 1970 aster.; : J� T r Jan. 9, 197 ._._.__..._...—............... `��. . 4I - _..................................__,._........._...-•--•---....._....,.__...._----------... .._......................_........_._.. ' at a wasp shed in t n> vapaper proper and not 2insup ent. ...... ......... _......._......_.... _ .... ............ • i - .S Subs ibed and sworn to before me this 1 9 -------- ----- t!'Y'!�w t `*�t' ♦L�4f�` „< « .......... ....day of............._....._..Jan•.----. 19.7 ._,. �. Suzanne 11. Hickman � � � N ............._........................... _....... © ra Notary public in and for the County of Contra Costa, State of California. Rr 73 4"714 W - . s�rthnrl slr�_N - a aAN►a fpsi; 11114� 1 tt•1D - swlrf ;z Aft HP 0 .-s • 0aal _ tone dILM d WAL .01 -> 's ?— •ate r r �,-fir atAr d Let IL W-,- .•ter bVW SOL NW. d, DW - [rilii! M NI All aW M - �w fil _ Aw. _K s saR .�' Jp f ff• F•+3. W 1y � tk srtl��• S M11110 4:111AW 111, : x 3 � STATE OF CALIFORNIA, COUNTY OFC f In the Matter of ) ' FILED __, ,N1 1 1970 ) - W. T. PAASCH ..._..............._...._......._...._._.._..___..__._._... i�tT{" 'DF' lk S[JPER�IISOIta STATE OF CALIFORNIA a neputr I County of Contra Costa Gar L Fe I.................... _...._ .._._. _..--_..._....neu.....M.....__._.being duly sworn, - fi deposes and says, that at all times herein named he was and now is a , citizen of the United States of America, over the age of eighteen years, 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 proceedings, or interested therein, and that all of said times he was, z�- ' !2_3 tnana er----- and now is the..............._....._......_.._..$-_.... ___........__..____ .._...._._..._ Orinda Sun �� = :°t, '°_ � ..' of ........................-..._......._...._..----..........., a newspaper pruned, publisbed and °�. circulated in said Contra Costa County, and as such.._.... an_ ................................he had charge of all advertisements in said newspaper. That the said .........0rinda .Sun _.. general g is a newspaper of circulation in the said.................. ounty of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county { r _ for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class, profes- sion, trade, calling,race or denomination, or any number thereof. f ; , Le That the ....__._.�'�...._. .� ...................•-•--....._........................__......_._...._._...._....�.._ ....__._..._. 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 1 4 period and times of publication for ....._ttifl-.............consecutive weeks. L, Fes, to-wit: from the................... ...................day of-..-. Jan. _1919.._»... to and until the.._...._._........9..................day of...__._ Jan. _1910- both 19.70both days included, and as often during said period as said paper was published, to-wit: Jan, 2, 1970 ...................................._.----.....•...._........Jan,•••-9s.-••.197 ._..... .._. ............................................................................................................ _.._»........»...._.._ � r4 .......... ................. _.................... at a was shed in n paper proper and not in sup eat. //JJa ? rA Subs ibed and sworn to before me this .......... ....day of......................Jail...._... 197 -_ OFFICIAL SrAL 4 _ _Suzanne M. Hickman •` ���; SUZ^"NE M. 'KI41N -----..........-••--........_. _..- - _ _. - ---- �•...'»—��»'� �`©�.1sr NOTAGVOUBUC rill iROpN1A Notary public in and for the County of Contra Costa, State of ;L; C.Dt;I Kit COS, t •: ' California. My Co—mission Ex,r 1973 3047 M:..j.a_to Blvd.,P.G.Box 590,la 7 . , ; 93549 s, K. AFFIDAVIT OF POSTING In the Platter of proposals ) re certain County Service Areas . ) FILE �Y1969 W. T. PAASCH STATE OF CALIFORNIA ) PLERK BOARD OF SUPERVISORS �N�_COSTA CO. 99• BY - �awW COUNTY OF CONTRA COSTA ) Lourette M. Bonner being duly sworn, deposes and says: Thatshe is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and W interested therein nor in the event thereof; that on the W day of December , 19 69, she posted 1 u , true and correct of the attached notices off`-he proposed: copy / of each No. 69/858 - Annexation of Subdivision 3789, Moraga area, to County Service Area L-45; No. 69/859 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45; No. 69/860 - Annexation of Subdivision 3885, West Pittsburg area, to County Service Area L-43; and No. 69/861 - Detachment of Rancho View Knolls from County Service Area LIB-5, Pleasant Hill area. on the Board of Supervisors ' bulletin board, Administration Building, 651 Pine Street, Martinez, California. Dated: December 012� 1969 Pfartinez, callrornia Subscribed and sworn to before me this a4t day of Decamb 19 69 . Depepac ty County rk Contra Costa County 67-4-200 I!•; Tri= rOriRD OF SUPERVISORS 0 CO:�`I In ACOSTA COUNITY, STAT. OF CALL ORNIA I:: t e .. ,er of the Proposed ) RESOLUTION NO . 69/849 e.: it c o: Sub—C_vision jC6y ) (San R!::,-ion Area) to County ) (Gov. Code 50310, 500311, Service ::�'ea L-tis 5012, 56313) til`.'lts . PRLIGs ViCHANGE�L T.. �i -1; V CIL" ti v:,GiiI7ni'IO\ TO hri�i:X SUOIVISIO:v 380'9 (SAN rl ai•.v:V AR r.) `.'O 00j.� Y SL:VICE A.- TO L-45 Chane in or-anization by annexation of Subdivision 3369 (San .:a �cn area) to County Service Area L-45 has been proposed by .. lis joard. Resolution of application for the proposed annes:atio:: of Subdivision 3807 t0 Countvy Service Area L-45 was I .iei� by ti:iS Board .:ith the .Xecu:.i Ve officer of the Local .�,genC;J Formation Commission on november 5 , 1909. The reason for such proposea a ne:.ation is. to provide the said territory :with street liFlhtinn- services . On December 3 , 1Qoj , the Local .-"gency 'ormation Commission no- oved the resolution of anolication for the annexation of Subdivision `869 to County Service: Area L-45 , subject to the condition that "the boundary of the territory proposed to be Anne Xed sh-l1 be as -I n the attached Exhibit 'A;" declared the territory proposea to be annexed as unin habitee and as5in�led the nrozosa designation as "Subdivis_Gn 3bb9 rnnexation to County Service area :ie exterior boundaries of the territory proposed to be annexed are as described in . xhibit "A" ,- -attached hereto and by :'c=crence _:"aCOr'pi�r pled hErei:a, and are located entirely iwithin Contra Costa County . t 10 a.m. or, TL:esday , January 27, 1970 , _n the Chambers o: t.:e .:uard Of Supervl SorS , �,d inlsi.r 2.1'.10 n :3ulaing, :Jlartinez , Cr..lif or nJLa chis I ocii'Q .._!1 COndilCt u :l.:il1C hearing 0:1 the prOpGSed anrel:�t_o At l.:.e hearincs tile testimony of all interested persons or' -axpa e--. for or against -he proposed n :e: c ca St10n e heard, Lna any interested person. de yr_n; to male �.rr ..ten protest ta.—etc :<:ust do so by writte.: co:..unication _Med .._t' ,.he Clc_n ti..e- ore tt:i= .ear= A ;:__tt�n prote--t by an oi•ner of land .,.::St contain a tezeription cuff ic_ent to identify his land, and a .1 * tten p_ores t by a voter ;r.L's V contain his resident4al address . conclusion of t e heanrin ,, the :3oard of Supervisors snail e_ .... _ d_za*)p_ove the nr oposea anne_._„_on or order t: e anise%-at c n in accordance ,iit h Govern.ment Code SectIons 50320 thro:zo:: :Y•. `"ice- -_ »-1'. _ » to^ �u' 1 ^ ,, t_ .� _ _,..�. . _.. .. .._ � ..J ...JJt.._•4 .v L- C:✓� ."... GC::. i. VG laU_.�S V C: vG:.+r .._ v...._.. _ ."�.V._..:vi:.. v.:i:L .r ...:V.. _L•r' t.:i :a'..c 1.1:a.+�vh ..'C f'.:S _il .Q .. j _,'i ::._Lt - vt1_ - _ :i '.% . herein �•n o u_oposea �: i:�..- -Iso directed to post the text of tris resolution on the .,.._ board of this Board at least fifteen (15) days prior t0 i..:a :lair in,-- date, and such posting will continue t0 t;:e time 0 L '2'- Cic'v of this board is fur h,er directed to give notice by I: __:?c, tIO�iCe of i:ecr... :d at least f ftbeen (15) days pr• or vo --a diat;e to, all persons and Counties, cities or shaIl have theretofore filed a written request for special notice ;sith the Clerk of this 3oard. PASSED AND ADOPTED on December 16, 1969, by this Board. CERTIFIED COPY 1 certify that this is a full, true & correct oupy Of, theoriginal document which is on file in my office,_ snd that it was c,assefi F: arlonted by the Board of supervisors of Crs,tta Costa county, California, on -i-,e date shown. ATTEST: W. T. PAASM county :Perk l\:ex-officio clerk of said Board of Supervisors, by deputy clerk. DEC i .6 X96 act County Ldainistrator -- °n County Assosaor luralaasing Nowspaper Posting , :Sit:.:"_..i,.. .::i. 6c, ''859 LflC'AL ApE:Cr FORTICN CCM=XCM� 196.7=0 s. .Coatis Costs Conatyl, Cdlif*rM^ , Revised Dosoriptios MU 2.2-3-,69 1 UhC! MOM= 20 WMIr sS1t=AM LAS a •. 3 Tmet 3M flied Cotsber 219 1969 1n My Seek 3289 page 349 dosorrm d 4 u follonss 5 Beginal" at the asst nertbon sourer of said TmK 36691 thence South e 540 30' 440 ast, 12?9.35 Leet to the cost guteais Sansei at Lot 869 so" 7 Tset 38691 lienee South 00 30• Shat. 10 feet sad South 51e 21.0 240 8 hast$ 20 feet to the ouster at Morris Com Doeft thous* South 380 38' 9 3610 West, 3108.42 toot along the 000tee Sine of said Morris Congos Bead to 10 a point Sieh beare South 439 159 690 IMtg 10.06 toot and South 510 21$ 11 21W &at$ 20 feet fres the asst senthem.oomer of lot 859 shot 38691 ' thgsee Mord 51'p 21. 24* W00% 20 food thoaoo Nemo 1150 150 i9. Waste MAS1a 13 feet to the asst weetoei owner at lot 729 Treat 3869= t=oss= Jeno 56. 060. 14 20e West$ M972 feet= theses Marta 3T Sd• 068 Waste 38.09 toot= these. 15 Nor* 69. 199 wt"Y«t,. .403*67 toot; thaw north Two was% 99 test4 tagsaa is Mouth 500 109 lkst$'?0 toot= taenoe Marti 30' Mesh. U%7► toot to tae 17 moat "stem comer of Lot 45,0 host "I them* north 30 45. 060 Wst9 18 ' .56 toot to the northvoatem line of Dos hoes DrIvog thenar Morthoaatedy '19 along the nortareatao line of said Dos Moa Dd*e9 along the are of a 20 e{trre to the right milk a radUm of 18 toot$ a diatom" of 38.39 feet to 21 the asst soutbem oomw of Let 1*9 2 sot 3Bb91 Loeser north 290, 36. 4W' 22 W"% 138.68 feet; donee Mouth 320 130 260 West$ -^.35 loots North 269 03! 23 580 Who% 268.50 toot to tie ssutbeastorn 11me of Mareh'ndvol tbosae 24 south 63' 569 02",Neat$ 68 foot; tianee North 26P 03$ 58" Beate 381 toot 25 to the coat 10e41tom oosaer of Lot 309 huat 35691 thecae South 630 56' OQ'! 26 West$ 3969 food the". north YP 58. 060 Wst$ 299oM2 toot to the n oet 27 wagons son m r of lot 169 21"t 3Wj, balm the sent renters oasaoir of s d :. 29 Foots theses Marti 63' 56. W Mast$ 10i7r8? toot le tbo !fit at begludM. 29 30 31 32 41: 3 r do LOC:1L AGRCY.701WATION CO2MICU 197-70 -Contra Cost= County, California Revised Description DUE 12-3-69 BZA 1 I� TUCT 3M aiorsa►tzar 20 GOUTY Int M AM Le" 2 � .3 Tract 3790, tiled Sept mbear 19. 1968 In NW►p Beek IAo page :6 dose rlbed 4 as follove s 5 Beginning at the mertNwstem earner of said:Tmaot 37909 being the •g Intersection of the eastern use of Two Creeks Arles Idtb the southeaa 22W , 7 of Chow Canpao Mond; thenen Southerly along the esstem lice of said Tift e Creeks Drive South lye 1111 500 Flat, 200 feet, southerly along a tangent • 9 curve to the right, with a radius of 660 feet, an aro length of 139.23 fee%- ip and on a tangent to said awwo South 13' 10 SON Bast, 139.275 feats thdmW 11 South 760 450 low Poste 60 feet to the mast matesm corner of Lot 1, Trust 12 3790; thenoe South 610 45. 100 Nest, 129 feet= three South 180 45. 430 13 ELst, 161.025 feet= them" South 640 459 low West,*m (oet to the most 14 amthem comer of Lot 69 Tract 3790= thence Borth 32e 09' 55e West, 142.69 15 feet;. thence South 639 West, 47 foots tbomee See* 53P 07. 2411 West, 75.385 • 16 foots thence South 4V 50• Wost, 330.10 feet= themoe South 270 3L' 1211 17 Meat, 57.80 foot to the most eastern comer of lot 159 Tract 3M; theme • 18 South 330 18' 500 West, 91.285 foots then South 180 100 West, 209.50 toot$ '19 thence South UP 100 gist, 14.965 toots thence -osth 79' Not, 85.035 feet; 20 theme South 310 300 Bast, 52 foots thence loath 130 45• West, 102 toot: 21 thence South 600 50. 0s08% 80 foot$ tbmso South 260 459 Bast, S9 feet: thaw - 22 South 160 550 Vest, 75.30 foot= thence South 630 56' 02" West, 604.34 toot 23 to the most southern eomer of lot 669 Trust 37909 being the most'southem 24 corner of said Tracts thence Northerly aleng the mestem�a bogy of s&JA 25 Tract 3790 as follows= North 260 03. 0" Wst, 103 toot; North 470 34m S8" 26 West. 55.895 feet, North 26* 03' 550 West, 93 foot, North ?20 35# West, 28 27 feet. North 260 030 350 West, 151 feet, North 510 180 2611 West, 51.875 feet, 28 North 790 19. 050 West, 42.29 foot, North 50 251 West, 122 feet (mast . 29 i northem comer of Lot 611, Tract 3790). North 110 54' 2111 West, 56.275 fee% 30 North 60 559 West, 79.965 feet, North 36' 109 West, 87.925 feet, North 450 150 &at, 186.125 feet and North 260 40• West, "9.50 foot to the north. 31 ; 32 wstera ammer of said Us" 3790; thenen along the nostbera booadaryr of 1 6 F 3 t 1 1 � r • 1j1j1j 1 + 1 +yi i I *amTweet 3790 as fonews North 39' 09. 10" Nest. 198.69 fiat. �� f 2 81• 48. 50" zwt. 1?9.51 feat, Nertb 40. 19. 1010 l►st. 106.91 foot. Nortb ty 3 60. 12. 10" ELst. 13546 feet. Nortb 240 320 100 Feast. 134.64 foot. X tb 4 58. 52. 10" awt, 191.45 feet. Sostb 66 55• 400 Bast., 27.e5 feet. 9oatb _ 5 4Is 40. 50" Best. 196.25 feet. &mtb 7?' 1s0 3l• Ust. 106.59 feet. North 640 450 low Btist. 574.09 feet to tba cost twstbom crosser of lot 17. %stat ' T 3790v being a point an the wlld stem Use of said a ***a Advo; theme e North 230 lr• 50" Vest, 200 feet 4-1mg the oasteee Une of said we are" 9 Arima to tura soatb@M 2s" sf west amw alwm iii tarso Nor* &P 10 3.06 Nsty 60 fact to the pest sf bated". 12 13 14 15 17 20 21 - 22 23 • 24 ' 25 26 27 - - 28 29 . i 30 r 31 t j 32 • s } December 23, 1969 OR DWA SUN P. 0. Bos 590 Lafayette, California 9454.9 Gentlemen: Res Purchase Order #37983 unclosed are the following resolutions which we wish you to publish on January 2 and January 9, 1970: A) No. 69/858 - AnneZation of Subdivision 3789, Moraga area, to County Service Area L-1"5; and B) No. 69/859 - Annexation of Subdivision 3869, San Ramon area, to County Service Area L-45. Pleas• sign the enclosed card and return it to this office. I •diatelZ upon the expiration of publication, send us anima `ridevit of publication in order that the Auditor may be authorised to pay your bill. Very truly yours, W. T. PAASCH, CLZR]C By • nner Deputy Clerk lab Anclosures Ii't THE GARD OF SUPERVISORS CO :`T'a�n COSTS Ci�JUI'115 Sl ii+ OFCiXitTt'�l.�.1'�cI A =:: is .�i:Gir Gi the PT'OoOSEQ ) Ii=.SGLi;itGld 130. G9/v�9 izn:�e�:a� or. of Subdivision 3059 ) (Sar. o: .:rea) to County ) (Gov. Code 5631U, 506-311 -111.3erv_ca .::�a L, 47 ) 56312, 56 313) 1 i .....SC�V+•�lJtl !N!'.;�1Ylir1�� �_`iU v E'.5 D..:1 C S �OR CIl? NGE IN r rj- r it - r } +Civ TO .; : . ::; .,L �:iIVISI01 )009 (SAN Rill'-:01N ti L ;) TO CC;:: _V SE?VICE AREA L-45 _:: GY a:1ric a .=v^n Gl Subdivision jCCi9 (San G.%v:. Area.) t0 (;3unty Ser.'=Ce Area L-4D_ :iaS been proz)o5ea by his ::,Gar-d. es0lution 0' appl_Ca` on ;Or the proposed a:noxa ion of Sub-C;ivis on 3869 to Co*-n-g y Service Area L-4: was _ -; ` e,1 by t.i:_J !Eoard with the Executive C_IiCer c- the LOCai a✓,genCy 'IS3' 011 O: November 5, 1969 . The reason for such ?ropos2C annexation is. to vrovida tae said territory With street in ; services . C;: Djecemine , _j'Sa, t LGC�: ri'e2?C� _ 0ra%at1Gn COI"- s zion approve t e: resscluz;..Lon of aonlicati G n -Gr the annexation o Subdivision DOCy t0 County' SEr!'iCe ..r'E?, L-47 , SUb-It'Ct LO t`.a":c' CC::..;tr.G n i.:lat v 7:. DOurat.a-'y of the territory proposed to be annexed .. all be as .n ^.e attaC ed .1.'81 hi b- t 1L 17 c:eClar=d the -e.rr,tory proposed to b G annexed as Un:nhablted and asSi-cl-iaed the -oro-oosal des?`Nation as 1 Subdivis.i.On _3816`3 nnnei:c't.i._O: to County Serv1 Ce Area -M', tt ''ne exterior boi.ndarleS C. i:. territory proposed tO be annexe are a a_-scribed in xhibit 11::71 , attached hereto and by 1c;TL:C 2:C0_p.`l. at@i: herein, c.lhCl are lOC:....CC enuilrely %itiin Contra Costa County . At _v a.:a. on 'T'uesday, j anuary 27, 15r70 , In the Chambers G t_e G _'ci 0. S in@r'v SOrc d 1i:hl Strc�.LiG:h Building, :'':s:i tinC':. , tnls i�oard .._!1 conduct a �)ubliC heari-ng on -the Drozosed ar n:x—ntion. Mt ti-e !he_.r:.no the test Ony Of all interested _ A_ v O s __ -L.-axn-avers for Or ag...l:hti t t:^.cam p_ OpOSEu annex-atio.r. will be !hr'r rG, c;:na any _n:;er es ted ner SC, to make Written nro, pSt t erez-0 =_'St co 5C.' ;Vr wriz CO::: i.1:"_lCatio +_1CQ i91t:? the Clerk befo t:.c heari_,- is wri tzen o_'Otest by an awner Of lama mutt Con,tai- a _--eSOr ntI;on 5u::iclent i.O .ideni.±.y his _and, and 3 rt t e n motes t ty a vCtc:r II]ust contain :ii 5 residential address . CU:^C�u. 0 n o t:ie 'E�=il: „ t--e :�oa-d Of Su,?erv4sOrs annc3:.,_-ionC: OrQE_ t ne 8:?. 3 _C .:... aCCvi 'u, Ce :r=.:..^_ GvE_'.?:ie :. i:cc Se:. O?'?S j ..:on _J 15 _'u G-..;t;,_3:. 0 n c e :e C z ..n n__. Board is also directed to Dos% the text of this resolution on the b-ullezi:7 board of this board at least fifteen (15) days prior' to the Hearin date, and such posting ui11 continue to the time of the nearing. T e C?er n of this Loa=d is further directed to give notice by :jailing notice of hearing at least fifteen (15) days prior to me hearing date to all persons and counties , cities or d is%ri ci;o which shall have theret0T'O;e Bled $ Vlritten reQueSt for special notice with the Clerk of this Board. PASSED aND ADOPTED on December lo, 1909, by this Board. •LO)WL AONCY FO TI .� �. tss s is Ceylit0rala . sed y p a DA 12- X69 t . 3 f aet 3%9 filed Osteber 2b, 1969 in MW Dash 209 p fte At doen4 ad u lolloarat . Heemdai at the Brost northern cower of said Trost 3B698 thenee Soots 6 St" 30' 440 hhhit, 1279.15 feet to the most castors eamw of Lot 86, said 7 Tract 3869; thence South yW 30. 44" Thrust, 10 feet and South 510 21" 24" 8 btist, 20 feet to the canter at Norris OWM hhbsd; theses, south 3BO 380 36" West, 1108.42 feet a1anN the center 21m of Bald Nestle Canyon Asad to 1 � a point rhioh bears South $5P 15. 49" $it., 10.06 feet and south She 2l11 ( 24" Nast. 20 feet from the most southern•screw of Lt 859 haat 3869; i . 1 thence North 51. 21' 2401 Meat, 20 feet; t Ohm Nord JW 15. 49" Meat• 288.9$ 1 feet to the :lost w4teea comer of Lot 729 Tract 38698 theme South 56' 060 4 20" Wilt• 248.72 feet= thence North 3T 5a• 06" Wit• 39.08 feet; thence North 65. 19' 42" West. 203.67 feet; thence North 740 West, 98 foot; thence 1 North 50' 1011 Jksty 70 feet; tbenoo North 36e 309 West, 220.74 feet to the most "atom comer of Lot 459 Tract 3869; thence North 3bO 45. 06" Wat• Z8 56 feet to the northwestern 11no of The hhiei Deity; threw Northeasterly 9 along the northwestern 1100 of said Dos Mae Delve, a2an< the ars of a entre to the VIOt lith a rad=ius of 428 feet, a distance of 38.39 feet to 2 the rat southern sooner of Lot 44, Tract "s thence Sera Z9. 36. W 2 Weste 118.66 feet; thenen North 12" 130 26"West, 74.35 feet; North 260 030 58" West, 268.50 feet to the, southeastern limo of Narih'Drivel tbeuee 2-- South 63' 56. 02",West, 68 feet; thence North 269 03. 58" west, 191 feet 2 to the most westren comer of Lot 309 Tract 3869= thence South 63. 560 02! 26, West, 39.69 feet; tb noe North 37' 56' 060 Wet• 298.42 feet to the meet western corner of tat W16. Tool 33691, bei" the meet >tisitorm esemee of said 2 Traou theme North 630 560 or Nast. 101?.87 feet to the VWWt at besindn& 9 2 Ir � l AGS' '1'0""Ti al Con a County* Ro so Dose pti h1AT •3` 8T i i 2UCT 5790 AM== n CMTt SWM AM U" 3 Vest 37909 filed Se'tesbee 19, 1964 IS 26! Dash 1249 PMO 1, desseibei 4 as fon*"s Beginning at the nertheestorw corner of said'Tre►et 3790, befog the intersection of the oasts:• Use of =tide Creeks DA re idth the s stImm 20w . • of Crow Canyon Asad; them Southerly alesd the eastern lies of said Taft Creeks Drive South eye 14' S0" Fent, 200 feet, seuther2y along a taegeat curse to the right, with a sadius of 660 feet, an aro length of 138.23 test, and an a tangent to said ou rve South 130 1411 500 Bast, 138.275 feet; theme 1 South 760 45' 10" Vest, 60 feet to the Best sastern corner of Lot 19 Tract 1 , 3790• thence South 640 450 10" West, 129 fseti thecae South ]810 46' 430 i 13 aLst, 161.025 foot= those* South 640 45. 100 West, 248 fiat to the Boat ! 14 southern coiner of Lot 69 Tract 3990; thence North 32' 09' 55" West, 142.69 14 toot, thence South 630 Weat, 47 foot] thence South 539 07' 24" West, 75.385 7 1 feet; thence South 4210 50' West, 330.10 feet$ thence South 270 3L' 120 17 West, 57.80 feet to the mat eastern owner of Lot lye h+" 37901 thence South 330 18' 50" West, 91.265 foot; them South 280 10' West, 209.50 feed 9 thence South 260 10' &at, 14.965 foot= these* South 790 est, 85.035 feet; 20 thence South 3110 30' Aust, 52 f« et; thme South 139 45' Wast, 102 foot; thence South 600 500 hist., 80 foot= theme South 260 450 Bast, 59 feet] tewee 21 - South 160 55' West, 75.50 feet= theme South 630 56' 020 West, 604.54 feet • to the cost southen owner of Lot 66, Treat 3790, being the Bost southern 24 corner of said Tract; thence Northerly along the weatern boundary of said 25 Tract 3790 as followst Monti 26* 03. 580 West, 103 toot; North 470 34. 580 1f 6 West. 55.895 feet, North 26* 03' 58" Wast, 93 feet. North 720 35' West, 26 feet, Horth 260 03' 58"Wast, 151 feet, North 510 28' 260 West, 51.875 feet, 27 North 790 19' 05" Wast, 42.29 foot, North 50 25• West, 122 feet (cost 28 • 2 j northern corner of Lot 619 Treat 3790), North 110 54' 210 West, 56.275 feet, Horth 6' S5' =lest, 79.965 foot, North 36' 10' Weat, 87.325 feet, North 490 3 15' Ust, 386.125 feet and North 26. 40' Vast, 339.50 feet to the north. 3� 11 32 wasters owner of said Tract 3790; the000 a1ang the north*= boundary of �16 y ( said Treat 3790 as follow= North 99e 09. 106 Stott 199.69 feett Souk !� 810 48' 500 Nast. 179.51 fest. North 500 19. 200 Stet, 106.91 feet, North 60912' 100 Ust, 155.76 fest. North 24* 329 100 Stott 134.64 feett North 4 580 52' 100 Fast, 191.45 fest, South UP 55. 40° Stott 27.85 fest, 30ath 410 406 .50% Bast, 196.25 feet, South 770 15' 11" Sart, 106.59 feet, North �s 640 45' 1010 Ust. 574.09 feet to the cost northern cower of lot 17t Tlect ,r 37909 being a point an the waters Has of said Ma Crooks Drive$ thsaoe Borth 250 149 500 West, 200 feet alms the western line of said 'Adn Creeks 9 Drive to the southern lune of rid Crew CUrn Seth themes North 640 i 10 100 Dalt, 60 feet to the point of beglmdas. r I1 DATMDs December 16, 1969. -We T. PAAMv CLOR 112 by Lour+ette M: Hannan 13 Deputy Clerk 14rri 15 IS r [17 . f 20 21 F ,22 z , 6 3 2 26 f.. ,26 28 20 x f 3'0 31 32 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - OffIce Mena Data: December 16, 1969 To: Office of the County Counsel From: Clerk of the Board Subject: The Board today adopted the following resolutions initiating proceedings and fixing January 27, 1970 at 10 a.m. as the time for hearing County Service Area proposals: No. 69/858, annexing, Subdivision 3789, Moraga area, to County Service Area L-15; to be published in the OR IVDA SUN. No. 69/859, annexing Subdivision 3869, San Ramon area, to County Service Area L-45; to be published in the ORILTDA SUU. ;o. 69/860, annexing Subdivision 3885, West Pittsburg area, to County Service Area L-43; to be published in ;,he PITTSBURG POST DISPATCH, No. 69/861, detaching Rancho View Knolls from County Service Area LIB-5, Pleasant dill area; to be published in the CONTRA COST TIMES. (Ail of the aforesaid resolutions to be published on January 2 and January 9, 1970. ) Please prepare appropriate resolutions. The vote of the Board was as follows : AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. .MOSS: None . ABSENT: None. lmb cc: County Administrator County Aonassor Attn: Jerry `.Para RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3869 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: A mandatory resolution of application for proposed Subdivi- sion 3869 (San Ramon area) Annexation 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 November 5, 1969; 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 December 3, 1969 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 3869 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. 3$6Y Section 2. Said application for Subdivision Annexation to County Service Area L-45 is approved, subject to the condition that the boundary of the territory proposed to be annexed shall be as in attached Exhibit "A" . Section 3. Contra Costa County is designated as the conduct- ing district 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 December 3, 1969 by the following vote: AYES: Coll, Grote, Weathers, Welch, Dias 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. CONNERY Exe tive Off er JSC/jw encl. cc. Clerk, Board of Supervisors`/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to ) the Local Agency Formation } RESOLUTION N0, 69/710 Commission. for Annrnval of ) Annexation of Subdivision ) (Gov. Code 56140, 3869 (San Ramon Area) to ) 56195, 56196) County Service Area L-45 ) RSOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDIEGS FOR ANNEXATION OF SUBDIVISION 3869 (SAN RAMON AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAIT: 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. 3869 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 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 Subdivision 3869 to County Service Area 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 October 28, 1969, by this Board. CERTIFIED COPY I OwufY that this is a roll. true & cormct am of the Wigiaw docuMent which is on file in raw olAce, WW that it Was gassed & adopted by the Hoard of BuPWvieon of Contra Costa County. California, on SJ'.:b w the date shown. ATTEST: W. T. PAA9(,'EL county, Clerk E ex-officio clerk of said Hoard of supervisors„ by deputy clerk• cc: LAFC 0 Countg Administrator Assessor RESOLUTION NC. 69/710 196.70 • MIBIT "A" 1 TRACT 3969 ANMATION TO COUNTY SERVICE AREA r 2 3 Tract 38699 in the San Ramon Area, tiled October 240 1969 4 in Map Book 128• page 34• 5 6 s - 7 8 10 12 , 13 14 - 15 . 16 17 • 18 � - 'Z9 20 .21 - 22 23 24 25 26 ' 27 28 29 30 31 32 •'Z"lt` Wit,.!.� •^�• .'• `•' _ .•1. l.. .�..L„fir../�.� ._.. . 19670 • FV!BTT "A" 1 TRACT 3869 A1QMATIOA TO COUNTY SERVICE ARBA L-45 2 3 Tract' 38699 in the San Ramon Area, riled October 244 1969 4 in Map Book 128. page 34. 5 8 7 10 12 13 14 15 , 18 17 , 18 20 ' 21 22 23 24 25 26 2711 ..•. 28 29 30 31 32 r 1 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: October 28, 1969 To: County Counsel i f From: Geraldine Russell, by am Subject: i Will you please prepare resolutions which were adopted by the Board this day on the following matters: .✓ 69/709 - Applying to LAFCO for approval of the proposed annexation of Subdivision 3789, Morags area to County Service Area L-45, for street lights in the area within said subdivision, 69/710 - Applying to LAFCO for approval of the proposed annexation of Subdivision 3869, San Ramon area, to the 4 appropriate County Service Area for street lights in the area within said subdivisl0a. j The vote of the Board was as follows: ` AYES: Supervisors J. P. Kenny, A. M.Dias, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor T. J. Coll. Ji i 461 DEC 0'`' 1969 s FRANK M.JORDAN SECRETARY OF STATE REGI RDED AT REQUEST Of RECEIV D AT �ECO�c�ZSc1�Z69. a-w � W. T. PAAS COCOSTA COUNTY RECURUS SubCLER BOARD OF SUP RVISORS By ON A COS A �" SACRAMENTO Depu:y W. T. PA�S>1!� OUNTY RECORDER PEE Q'j�L''- CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the----17 -----day of------ December, 1969, _ in accordance with Section 5645 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. Paaseh, Clerk of the governing board of the District. That said Certificate of Completion referred to . Subdivision 3794,(Noraga Ares annexation. IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 17th day of December, 1969. �.L�ii� Seemtagl of slate {� r �"M SEC/STATE FORM LL-I I arta-ssz fast sr CS. t rt { IN THE BOARD OF SUPERVISORS OF1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA 1 i in the Matter of Certification ) of Comoletion of the Annexation ) of Subdivision 3794 (Moraga Area) ) CERTIFICATE to County Service Area L-45 ) t ) . ! STATE OF CALIFORNIA, } ss . i 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. 691%5 adopted on December 16, 1969, approved and ordezed the chane of or-anization� without election of County Service Area L-45, Contra Cosa County, by annexation of Subdivision 3794 to County Service Area L-45 . A copy of Resolution No. '09/845 is attached hereto as Exhibit "A" and made a part of this certificate. S Dated: December 16 1969. i t ( v W. T. PAASCH, Clerk i i i By 7 } Lo ette M. Bonner, Deputy t i i f i j { t I 1 i i { Sli:mh fcc : Secretary of State State Board of Eaualization County Assessor County Recorder i 1 i i e=6329 par.:463 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i - In the Matter of the ) RESOLUTION NO. 69/'45 Annexation of Subdivision 3794 ) ( oraga Area) to County ) (Gov. Code 56320, Service Area L-45 ) 56323, 56451) i ) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3794 (MORAGA AREA) TO COUNTY SERVICE AREA L-45 3 The Board of Supervisors of Contra Costa County RESOLVES THAT: i On November 12, 1969, this Board adopted Resolution No. 69/750 initiating proceedings for the annexation of Subdivision 3794 to County Service Area L-45 . This annexation had been proposed by the Board of Supervisors . Resolution of application ' for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formiation Commission on September 30, 1969 . The reason for the proposed annexation is to provide said territory with street lighting services. On November 5, 1969, 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 3794 Annexation to County Service Area L-45 ." The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated 'herein, and are located entirely within Contra Costa County. i i r The Board' s Resolution No. 09/750 fixed 10 :00 a.m. on Tuesday, December 16 , 1909, as the time for a public hearing on i the annexation of the above said territory. Notice of said ! rear-n , was duly giver. by (1) publication in "The Orinda Sun," (2) Posting on the Board' s bulletin board, and (3) mailing notice to all persons and counties, cities Or districts tvhic. had filed a written reauest for special notice with the Clerk of the Board. Tris Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation j Commission read aloud, and then called for evidence or protests as provided for by Government Cade Section 56314 , and no protests were made orally or in writing by any person or taxpayer. t This Board hereby finds that the proposed annexation o_' Subdivisio : 3794 to County Service Area L-45 is in the best interest of the people of above said County Service Area. Ti4 s } Board hereby fi:ids that the above said subdivision is uni: h-bited and vI_a, no iandowner owning property in the above said su:,- di vision filed a written protest . T�.is Board hereby orders j RESOLUTION NO. 69/ 8 5 i i i i 1 i eoox6629 PALP464 Subdivision 3794 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to confirmation by the voters upon the question of annexation. ! The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on December 16, 1969 , by this Board. S a l s 4 CERTIFIED COPY f certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was Mfrs , � adonted by the Board of F Supervisors of Co;jtj,a Costa Counts, California, on 1 t a date shnt;•n. A 7 rr.c,T. !V. T. ?A4ASC!K count y. 1 clerk&ex-officio clerk of said Board of Supervisor, "deputy . } us! on DEC: 16 1969. 1 i , , 1 act Secretary of State State Hoard of Squalisation i P. G. & B. County Administrator County Assessor County Auditor Public Yorks - 2 t County Recorder { t 3 i i S SM::,-,h i i t -2- RESOLUTION A.O. 69A45 i j .z. 1 PMW TRACT TO C=T'f SMICS 4!w LA5 2 j 3 pact 3794 filed'October 309 1968 In Sip Hsbk M. cage 49. being • :.: �+r Y' i portion of the laud shore on the %V of Seetlenitaatien to a post of mowle _Lgma'&L Le tilos Colorados 9 *000 Costa Cocaty. Crlifornia0 filed , v lu�at B. 1916 in Seek 25 of Nape at page 30 Centra posts CMty records, 7 -described as followst _ 8 Begiinning at the most western corner of said Tract 37%, being the o southwestern corner of lot 15 and a point on the northern line of 3aoders y Z0 Dave; thenoe, following the exterior bomdary of said haat 3794, Borth 11 35' 59! Ust, 220.09 feet; thence South 700 58 020 &at, 94.55 feet; thence South bye 05' 190 Bast, 97.80 feet; thence South 680 519 44e &at. 13 1?4.12 feet; thence North 60 01. 520 East. 218.64 feet; thence north 52' 14 ( 25' 42• Sst, 94 feet; thence North 870 57. 090 fast, 265.46 feet; thence i i ` ZS Northwesterly along the are of a cures to the left With a radius of 1040, 16 tangent to the last course through a central angle of 4i0 38. 100 an arc 17 distance of 84.15 feet; thence North 750 35. 1310 Mat, 60 feet; thence i t . 18 �t North 800 .559 34" lbst, 120.47 feet to a west line of said Tract 2992; thence along the exterior boundary line of said Tract 25929 as followst i 20 South 40 02' 17" ast, 230.62 feet; South 00 54' 070 West, 80.19 feet; 21 North 880 b7' 090.Weat, 160.16 feet; Southeasterly along the are of a _ 22 o wo to the right with a radius of 1040 feet through a central angle of t 2 J 00 34' 460, an arc distance of 10.52 feet; North- 8100 12' 23" West, 100.43 k 24 feet; North 30 43. 480 Fist. 12.05 feet; Horth 8L0 56. 240 West, 160.06 25 feet; Southerly along the are of a curve to the right ,with a radius of 2F 780 feet, through a central angle of 60 13' 16" an are distance of 84.69 t 27 feet; thence South 70 16' 52" West, 110 feet; Southerly along. the are of i 28 a eurre to the right-with a radius of 370 feet, through a central angle or 110 22' 5209 alll arc distance of 73.5 feet; Southerly and Southwesterly 29 y0 ' along the are of a eoapoundi curve to the right with a radius of 20 feet s 31 t 32 - 1 Y�. y �-* P� l - tkrotwh a 4mtnl angle of 1050 36* 12 0,, an are`distance of 36.86 feet; • 2 North yW 05* OWN Wes 100 fee 50 t meter al West, � 1, arcs,tie are of a cur+ r , to the loft with a radius of Wit! fest* through a Owtval angle of 19e l3 4,' 106, an are distance of 154.30 foot; 'North 7r '7A'. 18" West, 79 f wt h 5 northwesterly along the are of a carve to the right id.th a sid11110. of 1?y,00 s feet* through a central angle-of 100'22* 4001, an are distanes-of-199. ; =y 7 feet to the pout of begirnins. x � ,2 #v • f 14 ' tY t »f 17 LIM Of �s 19 r °r r : } E 21 ; n 23 25 J 26 • pp 4V i 29 Jihe Rz r • AS f v 40- -of so ow to ev _ 1. f• N r N N• I as 41 •• • y •• 3 ,�v�040 40 so M 1! a s /•• N it � N I� � � a +• t i, N N r N �I {I• �Ilt IN •� I•t +M N'. V •t '�• . M . 0 411 M _ �N •1 tt 1 •�. 1+ I M r�, ~ ) ti N t 1 � n• N fI !t M • u; N 1i• N ' �.. ♦ r . 00, . N •! • / Its � __�. Nr •/ ts+» `N�.,• •,•r •, -« 1 1•'`` \ "•N � t• 1 :'s • • t •� do Of ws •t N N r ^•� �, j aye +t•. Iw 1M �M M `r t• i » N �� t/ « w 31 Of Nor t � r r • q • q N i•, ' • • • / N N M •.. %� Mrd • w 11. > �•. N N ••,,., ri - w- •• H r•Io• ••, � N � s• •r. _ �.f tl+ ''y it �t ' a I N •�r yr s � N ry r s-� • ♦I I •• t� � •u it• mit • ! r ' vp � •s N t r , �„ 9p 6 �0 �¢ p W a , , •w It qL JOAO oil NOM •Lail , A {♦ •sN Y N r MTEN. s rt • at N • N Its Is Aw.v.Axf 7'10/v i STATE OF CALIFORNIA T V REMLY STATE BOARD OF EQUALIZATION First District,son RFrondsm 1020 N STREET, SACRAMENTO, CALIFORNIA Q E C e 21969 JOHN W.LYNCH (P.O. BOX 1299, SACRAMENTO, CALIFORNIA 95M) W. T. PAA$C H s«ond District,Frsano CLIERK RIOARp OF SUPERVISORS PAUL R LEAKS NT A COST TM's�i�'WOO�O� b POW Fourth NEVINS Fourth District,P.O HOUSTON 1.FLOURNOY Controller,SocrownrMe H.F.F199M N rEr. We T. Paasch, Clerk Ex".W,yeSecr.+ary Contra Costa County Bd. of Supvs. Dec. 19, 1969 P.O. BOX 911 Martinez, California 94553 Your letter of Dec. 16, 1969 Attn: Lourette M. Bonner Deputy Clerk Oear 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 territory designated as Annexa- tion of Subdivision 3794, Moraga Area, was annexed to County Service Area L-45 by Resolution No. 69/845 on Dec- ember 16, 1969: W _ Legal description(s) of boundaries Map(s) showing boundaries Resolution(s) No. 69/845 Ordinance(s) No. Certificate(s) Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours , L. EASTMAN, Chief eo VALUATION DIVISION cc-Hr. E.F. Uanaka Contra Costa County Assessor FRANK IM.JORDAN . KCRRANT OF 1TAT9 RECEIVED OF/IC<of TNi W. T. PAASCH 5 GLER BOARD OF SUPERVISORS Jay STATE OF CALIFORNIA SACRAMENTO 95014 • Deer 189 1%9 . t Board of Supervisors County of Conte Costa P. 6. Hoot 911 Martinez, California 94553 Attention: Lourbtte M. Bamsr, Deputy Cleric Gentlemen: Be: County Service Area "5 aad ComV Service Area.Ll" Enclosed are our original Certificates of Filing _ with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county mumoo In which the district is located. ry truly yot� s, • MUM, .M. JOBDAM secretary of State •• tnel. COd:lir IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change ) of Boundaries of certain ) FiLEV County Service Areas . ) j I6 ►969 W. T. PAASCH CLERK HOARD OF SUPERVi:.ORS TA M nr AFFIDAVIT OF MAILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON December 16, 1 TOGETHER WITH AMAX , �NG THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTIONS 54900-549040 BEING CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNINZENT CODE. STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , 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 21 years; that on the 1= day of December 19 b9 , she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a copies certified *6ly of the resolutionsadopted by the Board of Supervisors on December 16 approving the following actions ; 19 69 , Annexations of Subdivisions 3102 kalnut Creek), 3794 (Moraga) to County Service Area L- • Formation County Moraga ; and-;-'Dissolution Of County Service Area LIB-6 (Kensington) (no map or description required) of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. Subscribed and sworn to r before me this 16th day of December 19 69 . - Deputy Cfe r 67-4-200 Form No. 1.1 change of boundaries for certain County Service Areas. 1 FILED % } A 1969 t W. T. PAASCH I CLERK BOARD OF SUPERVI:,ORS _...•...--...----•—'---^-�---• -----'--�-•�-�'�---- CON COSTA O. Deputy S:I,;E �)R CALIF:DRWIA ? % h t} �. SM` Lourette M. Bonner R bis ink- µa1 J SWC11M, • r^n r. s�, 4 -� Z �•• D'� hcti �'T.�i -1 a a":i -''.r ih5 U:iIted over thy� at.l" of 2a �psaV-- r:.h:3`,. _16th_ day ua December r x`'69-.� .it:. �npo:i�.�•»d 3.:1. ;. . > ,.:�+•rs•r ..c...e� z:•cQ. ii.:•v -..ra -hn City o� Ns:. � . F.., Cr�vnt, a?' copies ^.-t... ,`'�2 t.' .�:lcr �..�► s f Calif of the following resolutions: No. 69/844 - Annexation -of Subdivision 3102, Walnut Creek, to County Service Area L-45; No. 69/845 - Annexation of Subdivision 3794, Moraga, to County Service Area L-45; No. 69/847 - Dissolution of County Service Area LIB-6, _Kensington area. 4o th& f;vIle.-g ng an.-A that tht- ppmstL, ga �h43i•-�crx wsu fully prepaid: Mr. Frank M. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California 95814 16th;a- December :,� 69 • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALINRNIA In the Matter of the Change FILED of boundaries of certain districts . - �; �, /61969 W. T. PAASCH CLERK BOARD OF SUPERVtiORS TMJ Q'*TA RY - � DWWtl► AFFIDAVIT OF FILING CERTIFIMCoj OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON December 16 , :L969 , TOGETHER WI r 7 IN=ATING THE BOUIVARIES OF THE AREA AFFECT-D, AS r UIRED BY SEC- TION 549020 IN CZ1,PTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA Lourette M. Bonner , 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 1 6th day of December , lg 69 , 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 lb approving the following actions: , lg 69 , Annexations of Subdivisions 3102 (Walnut Creek) and 379lM. (Moraga) to County Service Area L-45; and formation of County Service Area Moraga area, 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 16th day of Decembeer"'—", 19 b9 . Received above-mentioned Depuly Clerkdocuments this _16t_h day of December ..1 196 ,. E. F. WANAKA, COUNTY ASSESSOR By De pu y Assessor Form #1 64-5-300 THE BOARD OF SUPERVISORS JAMES P. KENNY, RICHMOND JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN►ABLO CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK THOMAS JOHN COLL.CONcoRD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT MARTINEZ. CALIFORNIA 94553 ASSISTANT CLERK OF BOARD EDMUND A. LINSCHEID, PITTSBURG REGULAR MEETINGS THE FIRST STH DISTRICT PHONE 220.3000 FOUR TUESDAYS OF EACH MONTH December 16, 1969 State Board of Equalization P. 0. Box 1799 Sacramento, California 95808 Gentlemen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors on December 16, 1969, as follows: No. 69/844 - Annexation of Subdivision 3102, Walnut Creek area, to County Service Area L-45; No. 69/845 - Annexation of Subdivision 3794, Moraga area, to County Service Area L-45; No. 69/846 - Formation of County Service Area LIB-12, Moraga area; and No. 69/847 - Dissolution of County Service Area LIB-6, Kensington area. Also enclosed are maps showing the boundaries referred to in each resolution (excluding the dissolution).. Very truly yours, W. T. PAASCH, CLERK By ourette M. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED •THE BOARD OF SUPERVISORS JAMES P. KENNY. RICHMOND JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN►ASLO CONTRA COSTA COUNTY THOMAS JOHN COLL "NO DISTRICT VICC CHAIRMAN JAMES E. MORIARTY. LAFAVE"S ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 340 DISTRICT CLCRK THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL AT" DISTRICT MARTINEZ. CALIFORNIA 94'.133 ASSISTANT CLCRK OF 00ARD EDMUND A. LINSCHEID. PITTSBURG RCGULAR MCCTINGS THC FIRST STH DISTRICT PHONE 220.3000 FOUR TURSDAYS Of"CIN MONTH December 16, 1969 Mr. Frank M. Jordan Secretary of State State Capitol Building Room 11? Sacramento, California 95611 Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are the following Certificates of Completion, together with resolutions adopted by the Board of Supervisors on December 16, 1969, and made a part of said Certificates: No. 69/844 - Annexation of Subdivision 3102, . Walnut Crook area, to County Service Area L-45; No. 69/845 - Annexation of Subdivision 37`94, Moraga area, to County Service Area L-45; and No. 69/817 - Dissolution of County Service Area LIB-6, Kensington area. Very truly yours, W. T. PAASCH, CLERK By ourette X. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED • THE BOARD OF SUPERVISORS 0 JAMES P. KENNY. RICHMOND JAMES E. MORIARTY IST DI;uTRICT CHAIRMAN ALFRED M. DSAS. SAN PABLO CONTRA COSTA COUNTY THOMAS JOHN COLL "NO DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 41H DISTRICT ASSISTANT CLERK OF SOARO EDMUND A. LINSCHEID. PITTSOURG MARTINEZ. CALIFORNIA 94553 REGULAR I.EET/NGS THE FIRST STH DISTRICT PHONE 220.3000 FOUR TUESDAYS OF EACH 04010% December 16, 1969 Pacific Gas & Electric Company P. 0. Box 1027 Concord, California 91-522 Attention: Lighting Engineer Gentlemen: Zaclosed are certified copies of resolutions of annexations adopted by the Board of Supervisors on December 16, 1969, as follows : No. 69/844 - Subdivision 3102, Walnut Creek area, to County Service Area L-45;; and No. 69/845 - Subdivision 3794, Moraga area, to County Service Area L-45. Very truly yours, W. T. PAASCH, CLERK By jrf 0 A 0c urette M. Bonner Deputy Clerk lmb Enclosures r ! CONTRA COSTA COUNTY CLEAK'S OFFICE Inter - office Meso Opts: December 9, 1969 To: Office of the County Counsel From: Clerk of the Board Subject: The followin matters are fixed for hearing before the Board on December 16, 1969: Formation of County Service Area LIB-12, Moraga area, Annexation of Subdivision 3102 to County Service- Area L-45, walnut Creek area; Annexation of Subdivision 3794 to County Service Area L-45, Moraga area; Dissolution of County Service Area LIB-6, Kensington area; and Dissolution of Contra Costa County Storm Drainage District Zone 20 (Parchester Village) . Advance notice is being sent to you in the event you wish to do preliminary work. As you know, final actions regarding the aforesaid matters are required to be filed w ith the Secretary of State, State Board of Equalization and County Recorder by December 31, 1969, we must retain the files until after the December 16th meeting, but we will deliver them to you as soon as possible after the hearings. lmb P. S. Please note the attached letter regarding LIB-6. STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA In the Matter of _....... __.._._. .._..._._.___. _ _ A> ATS d p+1�Yeo ..........-.................._..---------•------- ----------- r STATE OF CALIFORNIA ) County of Contra Costa 3 I—_............... .•-.Gary L. Fernau-----------------•-.being duty sworn. deposes and says, that at all times herein named he was and now is a citizen of the United States of America,over the age of eighteen years, 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 } proceedings, or interested therein, and that all of said times he was, ma.... M3 andnow is the..... .................-..._.... ..._._._..........__..._..._.-._._._-._. i Orin ' of ......................da..............Sun................... a newspaper printed, published and circulated in said Contra Costa County, and as such..___-�s�pap ................................he had charge of all advertisements in said newspaper. �. t That the said ... r nag..SIID..................... is a newspaper of general a tr>1oM.t circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general r ..0 character, having a bona fide subscription list of paying subscribers 9iM1 and which has been established, printed and published in said county for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class, profes- sion, trade, calling,race or denomination, or any number thereof. That the ............ 1;!9g81....NOt ce....-•---..... -.-.-..ic .................................•----...------.--.................--_..-.--_---._._•----•-a"n-•-..._-._1sh •--n" 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 times of publication for ..._..._tW0 consecutive weeks, F Ir to-wit: from the._............28••••.------------.day of..__-- Novo 19.6? 695 s to and until the............... ...---........--•--.day of...............DSC.*-..........19_. 3; both days included, and as often during said period as said paper was _ r" published, to-wit: x Nov. 28, 1969 - - ' ................... -- ------...._.... ... .._. ... ..--------.._...._--- Deo,. ,�, 1969 .............................................._...................................................._.............. ..................................................................................-----------....... �r ............. ............. ......... ... ......-.....-................................ T at s e was jWblish a newspaper Proper and not in a p nt. T > ..... ............. .............._....._................. __......_ ------ — F , dray: r>{•tt Subscr' d and sworn to before me this dJ 5 .� Dec 69 1 --------- Suzanne M. Hickman tw :rs t• ° .... .. .............-------•----.._. ..........-......_....._-------•---- _._ _ Nota y s �IAN PNIA Notary public in and for the Count of Contra Costa, State of California. Ji•1TY =: ?3,1973 x Ca.94549 FILED � DEC �o - 196 �.... .. W. T. PAASCH ,r° CLC:,K BOARD OF SUPERVISORS i'.:. RA COSTA CO. x ,= By Deputy a". rrsrss } . �• } % IN.. -- `_@ . _ •..22'x' t at an r Y �Ll �is+rla s.ra.M�--.�----• t11r-aMt tlr•ne are W fiWR r at,=w/w ar 4 :_ s�i trt I fit* ..•• '-'N'.9 AEF ' k F x Y ! INUFs 4P, ) STATE OF CALIFORNIA' COUNTY OF, In the Matter of jO +w npio.=N�Y3 p�ao�p�.�0'IIMA=eMMMioc ipl�illt=. ;s M +qlp-1N3fi ......._.__...................._..._......-....._.................._.•_...........................— -----............. .... 1 � a ��.•�-; r foil ............______......................_......._...............____.......... .................... WOW AYMlef�t'+1�1141�MI�M4. STATE OF CALIFORNIA ) a•�a,��a�s+fyy 4F County of Contra Costa 7rR:4■�_:1iflM►aare Gary L. Fe rnau I..........................................................................._...................__.....being duly sworn, deposes and says, that at all times herein named he was and now is a � ` citizen of the United States of America,over the age of eighteen years, and a resident of said County of Contra Costa.That he is not, nor was SIL` f0q+' he,at any of the times hereinafter named,a party to the above entitled �� i proceedings, or interested therein, and that all of said times he was, ��I*114e�/ p3taylt;°°; �MF•Ifluele s�1ul tgapis: and now is the.......................laflnfl.el` ___.._..____..___._ of grind Sun .............. __.. _. --_...._..., a newspaper printed, published andatl ems. circulated in said Contra Costa County, and as such..___manager T7, he had charge of all advertisements in said newspaper. 4 pay' ' a'�■0� 'F am,- a 13�APe ar 7+•+ [: , That the said .-.qr .na ..... u.n..................... is a newspaper of general circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a generalwi�K .. character, having a bona fide subscription list of paying subscribers >r131�g1Yo3� atlapla = and which has been established, printed and published in said county 3 '� ro 4iil+i�1 Mp for more than two years last past, and which is not devoted to the in wr terests or published for the entertainment of a particular class, profes- sion, trade, calling,race or denomination, or any number thereof. That the .............................Leg: NOtiCs____ ......................................-••._.....__•••-.._..-_-----•----•-----._..._---•-•--•----••---._._..._._ s y of which the annexed is a printed copy, was printed and published the regular and entire issue of every number of said paper during the j ys u.a1!sst�tatutr ayl' i�euw 4-:a9�+ period and times of publication for ..._.....tvk..........consecutive weeks, -tWxa ue to-wit: from the............... ...................day of_.......... NOv�__ 1969 ► ate sl alss�4lu►rj WIP to and until the..............._.. ....._.._.........day of...........__���___� �y•uo4ss!�-y. both days included, and as often during said period as said paper was Jens w+ol+ published, to-wit: g( Nov. 28, 1969 Dec. 5, 1969 T at s . e was blish a newspaper proper and not in a ppl nt. - Subser- d and sworn to before me this _....... 69 ---------Dec.. `C ! ---------..�. ay of.......................... ._......__..._. 19......... .... Suzanne M. Hickman OFFICIAL SEAL ..........................•----• --------------••-------._._..------.._------•-•-••--------.-._._----. NF r4 HIrK"?AN Notary public in and for the County of Contra Costa, State of �-14". wTARv PUBLIC CALIFORNIA California. { o J Co��ni,sionEx?fires;st/2'_.i'-3= P.O. x590,tatayette.Ca.945A9 5D7+l,. :iaLIOBId.. BFILED DEC 9 - 1969 W. T. PAASCH CLC,—,K BOARD OF SUPERVISORS COSTA CO. By RA Deputy i AFFIDAVIT OF POSTING In the Matter of Proposed ) annexation of Subdivision 3794 ) to County Service Area L-45, ) Moraga area. ) FILED ) NOV 19,1969 STATE OF CALIFORNIA ) W. T. PAASCH CLERK BOARD OF SUPERVISORS ss. O T COSTA CO. COUNTY OF CONTRA COSTA ) er _ D-.tr Dorothy Lazzarini being duly sworn, deposes and says: That he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therep nor in the event thereof; that on the �It' , day of r» e , 19 69 , she posted 1 true and correct copies of the attached notice oT-the annexation of Subdivision 3794, Moraga area, to County Service Area L-45, at the following locations, to wit: Board of Supervisors ' Bulletin Board Administration Building 651 Pine Street Martinez, California Dated: Martinez, California Subscribed and sworn to G'tJ before me this day of 1969 . eputy oimty Clerk Contra Costa County 67-4-200 IN THE BOARD OF SUPERVISORS V^ CONTR:: COSTA COUNTY, STATE OF CALIFOP.NIA in the .•:atter of the Proposed ) RESOLUTION 69/750 Annexation of Subdivision 3794 } (i�'oraSa Area) to County Service ) (Govt . Code 50"310, 5c'311, Area L- *5 ) 55332, 50313) RESOT UTIONT INITIATING PROCEEDINGS FOR CHANGE Iid 0av A LIZATION O A`4N ,X SUBDIVISION 37911 ( "OR, A AREA) TO COUNTY SERVICE AREA L-45 C :ant;e in organization by annexation of Subdivision 3794 .,.ora - Area) y Service '» T -45 has been proposed by i=�.�_ �; ;. 9_ �� to Ceunt Se_v_ce n. ea ..� t::e Board of Supervisors . Resolution of application for the -onosed annexation of Subdivision 3794 to County Service .rea ed by the Board of Super visors v.ith the Executive C�=icer O.* tae Local Agency Formation. Commission On Septe:~b-er 3 , 19C9 . The reason for such proposed annexation is to provide the said ..zith street light-in seryices . 0- No'leI ber 5, 1969, the Local Agency Formation Commi..S:ion az�pro e"d .;.-le resolution of appl-cation for the annexation_ o-- Subdivision fSubdivision 3794 to County Service Area L-45 without condit-on declar-ed tr_e territory proposed zo be annexed as uninhabited a.d assign-o-1 to proposal designation. as 'Subdivision 3794 Annexation to C:.unzy Service nrea L-45. " The exterior boundaries of t=e ter:-"tory proposed to be annexed are as described in Exhibit attac': d hereto and by reference incorporated herein, and' are located entirely within Contra Costa County. 111 :00 a.:-. on Tuesday, December 16, 1909 , in the the Board of Supervisors , Administration Building, Ifart_nez , Calff o r-li ,' ..:is Board ., ill conduct, a public hearing on the �)rono&e_:! annexation. At the hearing the testimony o_ all inte_•�:sted persons or taxpayers for or against the proposed annexation : ill be heard , and any interested person desirin; Lc MElk.e -' tten protest thereto must do so by :'Britten co7,:^unicut_on _filed :4th the Clerk before the hearing. r? written protest I— an c:•rner of lard must contain a description sufficient to identi';� lard, and a :.ritten protest by a voter :rust contain his residential address . ti-:e conclusion of the h@a:'i:iu, the Board of Suoer.V_sor shall eIt::er disapprove the proposed annexation or order. -.1-e anne::a.-ion in accordance with Government Code Sections 563,223 t: ^o u_ch. 506L-22 . .Sv�LTTitJ:: ..o. 69/750 • :2E Clerk of this Board is hereby directed to publish the tex, of t Is resolution once a 'creek for two successive :'reeks in e C_•_nw'a Sun," a newspaper of general Circulation published it. :i,: c:.:nty and Circulated iii the territory wherein the :. le:Sa:.ion is SitUaNO I _;rSt publiCatiOn ;I c made not =ager t::an ,�fteen (15) days prior to the :2arirg date. `=i e Car , o_ tris Board is also directed to post, the text of this resolution on the bulletin board of this Board at least fifteen (1 5) days prior to the hearing date, and such posting will continue to the tine of the hearing. `:-e Clerk of this Board is further directed to give notice bey notice o: hearin; at least fifteen (15) dad=s prior ilo t'-e ea_'in:,- :date to all persons and counties, cities or d=StriCC.s , Ct7 shall !lane theretofore filed a written request for specia� notice :•rith the Cleric of this Board. R SSED ',ND ADOPTED on November 12 , 1909 , by this Board. cc: County Administrator County Assessor Purchasing Newspaper Posting CERTIFIED COPY f certify that this is a full, true & correct copy of the original docuninn' .,h-*:r',1 _�. on Me in my office, and that it :: -; +. -j �. the Board of Surervis o. s� r..., Californiaon the dstu :,,o :... _. �. I':'. county clerk&ex-Officio::iLr:-of said Board of Supervisor by deputy clerk. REST-IO . v . 6�/�50 t EX H t3rr All 1 TUCT "'AUMTICN TO C=TY SEMCI Alter L-45 3 Tract 3794 filed October 50, 1968 in J%p Book 1249 peg ,a 49 ` t h �sg'sr 4 portion of the land shown on the Slap of Seationleatim to a part of laguns Ds Us Rion Colorades, Ca tea 0osta County, alifornlam' ed a y: August 89 1916 in Wok 15 of !!a e pc at peg 309 Cesltr+a Oasts Monty r+seo:aa, described as follows & Beginning at the most western corner of said Tract 3794, being the g southwestern comer of lot 15 and a point on the northern line of Sanders t� 0 i Mve; thence, following the exterior boundary of said Tract j'�94, North 1 Z 38' 59' Slat, 220.09 feet; thence south 700 58. 020 Slat, 94.55 feet; � s these* South 650 05. 19" q►st, 97.60--feet; teepee South 6N 51' 440 Slst, 1� 174.12 feet; thence North 60 019 520 Slst, 218.64 feet; thence North 520 14 { 25' 420 9tst, 94 feet; thence North-870 5?9 090 Nast, 265.46 feet; thesoe _a ! Northwesterly along the are of a curse to the left with a radius of 2040, 1 G tangent to the last course through a central angle of 40 �• 20e an are 1 I{ distance of 84.15 feet; thence North 750 35' 13" a►at, 60 feet; thence t' fc 1b t North 800 S5' 34• ist, 120.47 feet to a west line of said Tract 2592; thence along the exterior boundary line of said Ttaet 25921, as followst f`" South 40 02. 170 &at, 238.62 feet; South 00 54. 070 Sliest, 80.19 feet; � 1 North 884' 47' 090 West, 160.16 feet; Southeasterly along the are of a surae to the right rith a radius of 2040 feet through a central angle of 2? 23 ( 00 34. 460, an are distance of 10.52 feet; North 880 12. 23" West, 100.43 `4 feet; North 30 43. 480 Fist, 12.05 feet; North 880 56. 240 West, 160.06 t 25 feet; Southerly along the are of a curve to the right with a radius of ^v ?80 feet, through a central angle of (0 13. 16" an are distance of 84.69 27 feet; thence South ;» 16' 52" West, 110 feet; Southerly along the are of i a curve to the right with a radius of 370 f.eet, through a central angle.of 3 j 11. 22' 52"9 an arc distance of 73.5 Peet; Southerly and Southwesterly . 29 along the arc of a eam;)ound curve to the right with a radius of 20 feet $ _ vl 32 s tiLvough'a;Veti+a2 ingle of 2050 360 l2 v an aft of 36.86 foot47 ?�f 2 Northybe 05• A80 vest,,100 feet; NQr "AY aloes 11" are o!` `ewr+ni 2 to the let Ulth a radius t foot a f { O ~� � through O�t�l eagle Of �,�! 1��'. :�-''• 1001, an aro _ lstmwe of 154-30 feet; North 73" ]S! 3!!*'1Nst, 79 ;I*t s nortbwstee lyr along the are of a cnr+r� to tpe�"right �dtit s �dtw' fi 1100 1 t 6 feet, through a a4atra2 angle.of 200`22. 400, an are di tmeO.of 7 feet to thet of bs poin ilmdai ,2rt. 13 - aF 4 15 s 17 i5 f� 4 1 x 117 - •, 7 j �y. L tr E ' 21 22 23 x s.• F f t L' "3 29 'a. November 18 , 1969 ORINDA SUN P. 0. Boa 590 Lafayette, California 94549 Gentlemen: Re: Purchase Order #34821 Enclosed are the following resolutions which we wish you to publish on the dates indicated: A) No, 69/748 - Formation of County Service Area LIB•12, Moraga; November 28, 1969. B) No. 69/750 - Annexation of Subdivision 3794, Moraga, to County Service Area L-45; November 28 and December 5, 1969. Please sign the enclosed card and return it to this office . Immediately upon the expiration of publication, send us an aavit of publication in order that the Auditor may be authorised to pay your bill. . Very truly yours, W. T. PAASCH, CLERK By ourett s M. Bonner Deputy Clark Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In t.-;a .'atter of the Proposed } RESOLUTION 69/750 Of Cubdivis.'s on 3794 ) (::or - A.0a) to County Service ) (Govt . Code 50310, 553' area-..- ;5 ) �n3�2, 56313) ..7 S 0 7 UT TC) ' INITIATING PRCCEEDI`tiGS FOR CHANGE IN ORCA:•TIZATION O ANINT X SUBDIVISION 3794 (rZRAG"t AREA) TO COUNTY SERVICE AREA L-45 Chs:n^�e in organization by annexation of Subdivision ? � -•a Area) to County Service Area L-45 has been prODOsed by the __%::a_--d o_ Supervisors . Resolution or application for the ;5ronosed --nexation Of Subdivision 3794 to County Service rea i'. ;s 1ed by the Board of Supervisors with the Execut've 0 T'_cer o t: e Local Agency Foz-m tion Co mission on Septem'--er 3C, 190'9. '^e ieason _or such proposed annexation is to provide the said territory with street lighting services . 0n November 5, 1969, the Local A,gency Formation Commission anorov d tie resolution of application for the annexatioi? oi' Subdi.r;sicn 3794 to County Service : T :;: Clerk of this Board is hereby directed to publish the ,ext o t­_s resolution once a week for tyro successive :•reeks in Orinda Suri," a newspaper of general circulation bublis .ed in tonfs County and circulated in the territory wherein the p_-000sewd annexation is Situated, the first publication to be rade not later than fifteen (1 7) days prior to the hearing date. ^::e Cler: o_ this Board is also directed to post the text of this resoluzion on the bulletin board of this Board at least -"i �teen '1-7) da;;s ;prior to the hearing date, and such DOS"n- will continue to the time of the hearina-. hz Cler:c ofthis Board is further directed to --ive notice by mailinln, notice of hearin; at least fifteen (15) days prior tC the nearin date to all persons and Counties , cities or distr_ets , v.%nich shall have theretofore filed a written rec_uest for special notice with the Clerk of this Board. PASSED AND ADOPTED on November 12, 1969, by this Board. r y ,tn fz r�hx ! VACT 37916 AN UMT10 TO CaJMTf SAKE A8M L++5 { Tract 379b filed October 30, 1968 in Wp-Ubk 124, Page ", bel" a portion of the land sbOM an the %P of Ssctienisatieo to a "ft:atjftejW r<. laguns 1* Lsa tilos Colorados, Coag Costa Comty, Californian"tiled ' r S August 89 1916 in Hook is of Nhps at page )09 Contra Costs Canty records, y- _ ,^ described as tollowsl r } & i 8gIming at the most western corner of said $act 3'191►, being the U t� southwestern corner of Lt 15 and a point on the northernline of Sande" t hive; theme, following the exterior boundary of said 'haat 37949 North �} r 240 38. 590 Set, 120.09 feet; thence South 700 581 02" wt. 94.55 fest; � h� Y:X 2 thence South 690 05. 19" &at, 97.80 feet; thence South 660 51. 4*" NNrst, 4 } : 174.12 feet; thence North 60 01. 52" tist, 218.64 feet; tbence Ntorth �. # 25' 420 tist, 04 Leet; thence Horth 8?0 57. 09" Gast, 265.46 feet; thence y 5 Northwesterly along the are of a curve to the lett with a radius of 1040, 15 tangent to the last course 'through a central angle of 40 39. 10" an are � 1 � distance of 84.15 feet; thence North 750 350 13" tilt, 60 feet; thenar North 800 559 34" &at, 120.47 feet to a west line of said Tract 2592; ' � } thence along the exterior boundary line of said Tract 2592, as followst f EG South 4e 02. 17" *st, 238.62 feet; South 00 54. 070 West, 80.19 foot; Norah We 47' 09e Went, 160.16 feet; Southeasterly hong the are of a t r ' 2 cum to the right with a radius of 1040 feet through a central angle of • 2 00 341 460, an arc distance of 10.52 feet; North Me 12• 230 West, 100.43 r k feet; North 30 43. 48" tist, 12.05 feet; North 880 56. 24" West, 160.06 feet; Southerly along the are of a curve to the right with a radius, of 5 2 760 feet, thr+om& a central angle of 6. 13. 16" an are distance of 8Nr.69 j, feet; thefts South 70 161 S2" West, 110 feet; Southerly along the aro of s * r 2'T S a curve to the right with a radias of 970 feet, through a central angle bt 210 22. 52•', an arc dlstame of 73.5 feet;.3outherly and Southwesterly *� 9 - _ a: along the are of a caapouna curve to the right with a radius of 20 feet z' �r q, tht a oantsal angle of l05e 36 12 09 an aro distance of 36.86 feet, .: North 5b0 OS' 060' West, 100 test; Ngrthwseterl,7 along the are of a Curve 4 � x to the Loft Frith a radius of 460 feet, through a eenttial anAe of, 19!' 239 Qa.P 10, an are distance of 154.33 feet; North 739 1S' 18" bleat, 79 f"It and 5 1 northwesterly along the are of a cnrvo to the right viW& rWdins of 1100 feet through a central angle of 100'22. 400, an arc distancoVef 199.11 ; 7 1 feet to the point of begins ing. DATED: November 12, 1969. W. T. PAASCH, CLERK B1 Lourette K. Bonner Deputy Clerk: i r J r f lt: f£ Y. 26 i 2 p l/ • i � w is ru Y • i�, 4 z CONTRA COSTA COUNTY CLERK'S OFFICE later - office NINO Sets: November 12, 1969 To: Office of the County Counsel Fro: Clerk of the Board Siijeot: The Board today adopted resolutions initiating proceedings and fixing December 16, 1969 at 10 a.m. for hearing on proposed actions which have been approved by the Local Agency Formation Commission, to wit: 69/748 - Formation of County Service Area LIB-12, Moraga (Publication in the ORINDA SUN) ; 69/749 - Annexation of Subdivision 3102, Walnut Creek, to County Service Area L-45 (Publication in the CONTRA COSTA TIMES) ; 69/750 - Annexation of Subdivision 3794, Moraga, to County Service Area L-45 (Publication in the ORINDA SUN) ; and 69/751 - Dissolution of County Service Area LIB-69 Kensington (Publication in the EL SOBRANTL HERALD BEE PRESS) . Please prepare appropriate resolutions for each of the af ores aid. lmb CONTRA COSTA COUNTY CLEWS OFFICE later lilies Mems his: November ?, 1969 To: Office of the County Assessor - Attention Kr. Jerry Tara • Flom: Cleric of the Board of Supervisors/e �c�. 23'7! Sojscl: Preparation of descriptions and naps In anticipation of the Board approving on November 12,; 1969 the actions listed below, will you please prepare the ' following for each County Service Area, to wits 1. Formation of County Service Area LIB-12, Mormos a. 18 descriptions r b. 2 maps 2e Annexation of Subdivisions 31029 Valmt Creek Area, and 3794, Moraga Aria, to Cwnty Servime •. Aria D*5;s a. 18 deaoriptioas • ti. 2 rps r • i 4 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3794 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: A mandatory resolution of application for proposed Subdivi- sion 3794 (Moraga area) Annexation 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 September 30, 1969; 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 November 5, 1969 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 3794 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3794 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district 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 November 5, 1969 by the following vote: AYES: Coll, Dias , Grote, Roberts , Welch 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. 1 V GE J. CONNERY Executive Of cer i'l0V —V 196-3 JSC/jW W. T. P A A S C H cc . Clerk, Board of Supervisors/ CLERK T O OF U ERVISORS sy DOw IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to ) the Local Agency Formation ) RESOLUTION N0. 69/637 Commission for Approval of ) Annexation of Subdivision 3794 ) (Gov. Code 561409 Areaaga4Area) to County Service 561959 56196) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS .FOR ANNEXATION OF SUBDIVISION 3794 (Moraga Area) TO COUNTY SERVICE AREA L-45 l The Board of Supervisors of Contra Costa CountylRESOLVES 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 Subdi- vision 3794 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 reference Incorporated herein. The territory is inhabited. The reason for this application is to provide this terri- tory 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 3794 to County Service Area 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 September 30, 1969, by this Board. cc i Local Agency For"tlan C8R7IFIBD CUPT Commission .—lily !lout tlo;e 4 a/all, true &oonect Cory of tie • Attn t �OVtivo �d� rli l ducuwlent eloirh i. on ,iJ %rr -F al/rclr and Assessor tlont .a. r.,—I &a by A- Hoarti n/srp.r. hAdmInIstrator .i.or. of —f— Contro •nrrn•y. (_.a%%fnrnia, aw floe Auditor lab .bve... i ccon17 ct.J Y ...• {, alert, of wad BOO,d of cupenieore, jt IeOrlt coni. SEP 3 0 1969 . SM:ak RESOLUTION N0. 69/637 IM-70 i 1 !MC! y194 AMMUM so C0ili 3Ari 1.45 2 3 Met 3794 filed October 30, 1965 is !Mp Beek 309 !ap 49• bWft a 4 psr sn of the land abown an Us 'ip of 3ectlosisatUn to a Part at me" 5 Lora Do los blas Colorados9 Centra Coots Cranna, CaMoemia° filed 8 August 89 1916 in Book 15 of H" at ~ 30,0 Costes Costa Cowinty rsends, 7 described as follows e Bodanint at the neat oostem noose of sand Mot 3M9 being the 9 soatbooster n corer of lot 15 and a pint as the tethers line of Handers 10 Demos thence, follrowaft the mtwuw berdarf of said Mot ", nests 11 20 35' 590 Let, 120.09 feet; them 3oath 7V 58• We est, 0.55 f o*4 12 tiesoe 3oath Qp O5. 190 Butt 97.80 fest; tierce 3emth 650 Sl• 440 Boat, 13 174.12 foots thence Borth 69 01' 520 Bast, 21,8.64 fest; theses Borth 520 14 250 kgs int, 94 foots tiesee north 870 5?0 090 ist, 263.46 fee" thence 15 McrthwiestorlY shut the aro of a curve to the left with a nftwr of 1040, 18 tantent to the last ooarso thronth a oentral aatle of M 38. UP an awe 17 dista000 of 84.15 feet; theses north ?p 35. 130 Bast, 60 foots thence 18 • north 800 55. 340 int, 120.47 feet to a met lbw at said ?scot 29926 119 thenOe along the extortor bo=Wuy lino of said boot 2592, as follonas 20 South 40 029 3.76 int, 238.62 foot; South 00 549 Or West, 80.19 foots 21 north 880 47. 090 Wiest, 160.16 feet; 3oatboaatady abet the arc of a 22 carve to the right wdth a radius of 1040 feet tiriouth a central angle of 23 0& 349 4609 an arc distance of 10.52 foot.; north 880 12. 23' West, 100.43 24 foots north 3P 43. 480 Bast, 12.05 foot; north 8M 569 240 West, 160.06 25 foot; 3outbsrlf along the aro.of a carve to the riot with a radius of 2e 780 foot, through a central angle of 60 13•-160 an are distance of 84.69 27 foot; thence South 70 16' 520 West, 110 foot; 3cutborly along .the are of 28 a curve to the right with a radios of 370 feet, through a central angle of 29 110 22' 5209 an are distance of 73.5 feet; Southerly and Sonthowtorly 30 along the are of a ow"und curve to the right with a radius of 20 feet 31 32 ,.,.. 1 tireugh a eontal angle of 109. 36. 12e, an ars disima»e at 36s" testi 2 Sera go 059 Ods Mast, 100 testi Now tb-- twlj along tie ars of a soon ' 3 to the lett with a radios of 460 feet, threo06 a eontmil angle at 190 130 .4 1001, an are disuse of 154.30 feet= North 73' 281 180 Msst, 79 test and 5 northwesterly along the are at a curse to the sight idtb a radios of 31Q0 . 6 feet, through a esntral angle at 100 22' 40s9 as ars distaoes Of 199.2%. 7 feet to the posat of bog3aning. 8 10 11 • - 12 13 14 15 18 17 18 -419 ' 20 ' 2l 22 23 24 25 26 27 28 29 30 31 32 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nemo Date: September 30, 1969 To: Office of the County Counsel From: Clerk of the Board Subiect: Proposed annexation of Subdivision 3794 to County Service Area L-45, The Board today adopted Resolution No. 69/637 making application to the Local Agency Formation Commission requesting approval of annexation of Subdivision 3794,. Moraga area, to County Service Area L-45 (street lighting) . The vote of the Board was as follows : AYES: Supervisors J. P. Kenny, A. M. Dias, T. J. Coll, E. A. Linscheid, J. E. Moriarty. NOES: None . ABSENT: None. Please prepare an appropriate resolution. lmb cc: Assessor - J. Tara Ct,,,^-��7^nQ _ • Dil�J:1 V V w.r V PAYE 452 0 W 11/b V DEC 12'2 1969 }YS fLWL1 i FRANK M.JORDAN REC LSECRETARY OF STATE RDEDAT REQUEST Or - P ECEIV D U .. AT z COSTA COUNTY P,CCORIIs W. T. PAASL CLERK BOARO OF SUPE fISORS D ^ ' SACRAMENTO ay -2— r�r cosrA CO Deputy W. T. P Nz CH a r COUNTY RECCrRDER ;rFu CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the------ 7 ----day of-------- December. 12kQ;- - _- in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of CGUNTr SERVICE ABU L-45. (Contra Costa County) , That said Certificate of Completion was executed by W. T. Pansch, Clerk of the governing board of the District. That said Certificate of Completion referred to Subdivision 3102'(Walnut Creek Area) Annexation, IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 17th day of December, 1969, s.crMry of save D.nar M sae. L= SECISTATE FORM LL-11 assts-S.:to-s.er CSP =6029 %453 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) CERTIFICATE of Subdivision 3102 (Walnut Creek 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. 69/81 adopted on December 16, 1969, approved and ordered the change of organization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3102 to County Service Area L-45. A copy of Resolution No. 69/844 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: December 16 , 1969 W. T. PAASCH, Clerk By Lourette M. Bonner, Deputy SM:mh cc: Secretary of State State Board of Equalization County Assessor �JCounty Recorder eoA029 PnE454 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) RESOLUTION NO. 69/8" Annexation of Subdivision 3102 ) (Walnut Creek Area) ) (Gov. Code 56320, to County Service Area L-45 ) 56323, 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3102 (WALNUT CREEK AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On November 12, 1969, this Board adopted Resolution No. 69/749 initiating proceedings for the annexation of Subdivision 3102 to County Service Area L-45. This annexation had been proposed by the Board of Supervisors . Resolution of application for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on September 30, 1969. The reason for the proposed annexation is to provide said territory with street lighting services. On November 5, 1969, the Local Agency Formation Corlmission approved the resolution of application, without condition, declared the territory proposed to be annexed as inhabited and assigned the proposal designation as "Subdivision 3102 Annexation to County Service Area L-45. " The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 69/749 fixed 10 :00 a.m. on Tuesday, December 16, 1969, 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 Contra Costa Times ," (2) posting on the Board' s bulletin board, and ( 3) : aili: e�ox6D2� pAa455 of land therein, and less than 25 percent of the voting po:-rer of voters entitled to vote as a result of residing in or owning property within such territory. This Board hereby orders Subdivision 3102 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to confirmation by the voters upon the question of annexation. . The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on •December 16, 1969, by this Board. CERTIFIED COPY I oertify that this is a full, true & correct copy of the original doetiment whish is on file in my office, and that it --as ae,0r,ted by the Board of Supervisor;. of County, California, on the date sho-n. A—IT-5-M i'. P A xSCH, county Aerk&ex-officio clerk-of said Board of Supervisors, by deputy clerk. on DEC 16 1969 • � AF,F.Y' cc: Secretary of State State Board of Mqualisation P. G. & E. Mr. Judd Cool County Administrator County Assessor County Auditor Public Yorks - 2 County Recorder SM:mh RESOLUT_OAj \G. 69/ 844 iv§ r i, 71 �X R�B tT ,i�Y, • ; - 1 TRACT 3102 AVITEXH'IION TO CCGNTY SBRVICE AfiFa L-45 ='rte t _ rF 3 Tract 3102 filed March 15, 191'53 in Map E-ook 91, page 30, c desclibed as follows: 3 ; 3. ?aginning et thu mat southern corner of said' Tract 3102; G '� riYeue North 15° 32.' �Jeht, 520.57 feet; thence P3orth 49°- 09' 7 z.r.st, 209 feet; thence North .45e .321- T'Te4t, kG8,64 feat; thence N 7� 8 North o- 2_21 2'3" East, f -C.40 fvo t to `its ierir,er Oi ialr u :3.-� Aevard; th-Y-1te sc'-r � 54t' 40" haat, �1:;.3:� feot along the tpl 10 J .:cnLvr o° said Walnut Bculeveed; ti;anae `=oath 70 141 2.3:r esty • rrr x' ?: 3c:.3f fent to the mr- t eastcrr. --orri-er o= I,ot 1, Tract X7.02; /tt jAr�lr 12 thence ccrr',-ti:ir_c Scuth j° 141 23" .Vast, 563.95 feat; thence ;k 13south 2-c' Olt �=3" ae9t, 339.46foot to the point "of t©�;irtnfrig. ' 15 t 1 17 >x, 19 20. x 21 5 22. ?. z n 2 t t 4'i CEJ '•4 k� 5 00Ow0 y 8 fYt: 1- 1 3� 31 31711 oe w Pool , 1 [� • '� -IAW.I4 loop GP 00- �L,pEM � �r>,� yrs♦. s a , • '1 . _ •• #00 � rl�i Il { r 4eAr „►� rr4+�r MM !1M IS 1 {r LIT $! r0 ,p.ts G y/Nf A� STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION ; GEORGE R.REILLY 1020 N STREET, SACRAMENTO, CALIFORNIA RECEIN iL�. First DifhO San W. LYNr_o (P.O. SOX 1799, SACRAMENTO, CALIFORNIA 93M) c Second Disfn'd,Fresno :1 E C 7 �Qf; PAUL R.LEARE W. T. P A A S C H Third DiNrict,woodland CLERK RIOA O OF SUPERVISORS RICHARD NEVINS N RACCOTNCO. Fourth District,rasoierw Ory HOUSTON 1.FLOURNOY Controller,SadatwNe H.F.FREEMAN Ur. W. T. Paasch, Clerk Executive Secreforr Contra Costa County Bd. of Supvs. Dec. 19, 1969 P.O. Box 911 Martinez, California 94553 Your letter of Dec. 16, 1969 Attn: Lourette H. Bonner Deputy Clerk 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 territory designated as Annexa- tion of Subdivision 3102, Walnut Creek Area, was annexed to County Service Area L-45 on December 16, 1969, by Re- solution No. 69/844 of the Board of Supervisors: x Legal description(s ) of boundaries x Map(s) showing boundaries x Resolution(s) No. 69/844 Ordinance(s) No. Certificate(s) Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, eo L. EASTMAN, Chief cc-Mr. E. F. Wanaka VALUATION DIVISION Contra Costa County Assessor rAAMR M.JoARAN '•zS • ,_�`-.�� REQ •. �_ �� EIVEDam=or Tug - 1 J W. T. PAASCI C" BOARD OF SUPERVISORS STATE OF CALIFORNIA Dy s 7A Ory sACRAMIENTO assts . Decalbes38, 1969 Board of Supervisors County of Contra Costa . P. 6. Box 911 Martinez, California 94553 - Attention: Laurette N. Bogner, Deputy Clerk Gentlemen: Re County Service Area L-45 and Count, Service . Area.LM" Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county aaaofthp In which the district is Ionated. rY truly yon S. • PRAIM.K. JOROM ienretary of Stats .. Em1. _ - COJ:1v - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change ) of Boundaries of certain ) FILED County Service Areas. ) • ) W. T. PAASCH CLERK BOARD OF SUPERVS,ORS T COST C M peputy or AFFIDAVIT OF MAILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON December 16, 1262 , TOGETHER WITH A MAP OR PLATr INDIC Im THE BOUNDARIES OF THE AREA AFFECTSD, AS REQUIRED BY SECTIONS 54900-54904, M110 CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNMENT CODE, STATE OF CALIFORNIA ) ( ss, COUNTY OF CONTRA COSTA ) Lourette M. Bonner 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 21 years; that on the 1= day of December 19`, she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a copies certified i of the resolutionsadopted by the Board of Supervisors approving the following actions: on December 16 , 19_, Annexations of Subdivisions 3102 (Walnut Creek), 3794 (Moraga) to County Service Area L- • Formation Moraga ; and*Dissolution Of County Service Area LIB-6 (Kensingtm) *(no map or description required) of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. Subscribed and sworn to before me this 16th day, of December 19 69 . puty e 67_4-200 Form No. 1.1 5 AFFIDAVIT OF MAILING 'In the Matter of change of ) boundaries for certain FILED County Service Areas. ) 1969 W. T. PAASCH C"RIK BOARD OF SUPERVI:MRS COSTADGPUW C STATE OF CALIFORNIA ) 33. COU'tTY OF CONTRA COSTA ) Lourette M. Bonner , being duly sworn, deposes and says that she is now, and at all tine,, herein mentioned was, a citizen of the United States, over the age of 21 years; that an tha 16th day of December , 1969 , she deposited in the United States Post Office in the City of Martinez, County of copies Contra Costa, State of California, a certiftod iii of the following resolutions : No. 69/844 - Annexation of Subdivision 3102, Walnut Creek, to County Service Area L-45; No. 69/845 - Annexation of Subdivision 3794, Moraga, to County Service Area L-45; No. 69/847 - Dissolution of County Service Area LIB-6, Kensington area. to the following and that the postage thereon was fully prepaid: Mr. Frank M. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California 95814 Subscribed and sworn to before me this 16thday of December "'— 19 69 Deputy Clark • • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change of boundaries of certain IF I LEt districts. W. T. PAASCH CLERK WMRO OF SYPERVIGORS AFFIDAVIT OF FILING CERTIFIED oosTA o�•d► OF F�SOLUTION ADOPTED B'� THE BOARD OF SUPERVISORS ON December 16 , 19 69 , TOGETHER WMIL �► IIMATING THE BOLWARIES OF THE AREA AFFECTED, AS F- VIM BY SEC- TION 549020 IN CMPTER 8 Ov PART 1 OF DIVISION 2 OF THv GOVERMW CODE. STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA Lourette M. Bonner , 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 ' 1 6th day of December ', 19 69 , 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 approving the following actions: Dacember 16 , 1969 0 Annexations of Subdivisions 3102 (Walnut Creek) and 3794 (Moraga) to County Service Area L-45; and formation of County Service rrea LTB=TZ, Moraga area, 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 16th day of December—� 19 h9 . Received above-mentioned puVy cler documents this 16th day of December -- 196_. E. F. WANAKA, COUNTY ASSESSOR By Deputy Assessor Form #1 64-5-300 December 16, 1969 Mr, Frank M. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California 95814 Dear Sir: Enclosed for filing pursuant to requirements of the Government Code are the following Certificates of Completion, together With resolutions adopted by the Board of Supervisors on December 16, 1969, and made a part of said Certificates: No. 69/844 - Annexation of Subdivision 31021p Walnut Crook area, to County Service Area L-45; No. 69/845 - Annexation of Subdivision 3794, Moraga arra, to County Service Area L-45; and No. 69/847 - Dissolution of County Service Area LIB-6, Kensington area. Very truly yours, W.. T. PAASCH, CLEAR By ours • Me Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED December 169 1969 State Board of Equalization P. 0. Box 1799 Sacramento, California 95808 Gentlemen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors on December 16, 1969, as follows: No. 69/844 - Annexation of Subdivision 3102, Walnut Creek area, to County Service Arra L-45; No. 69/845 - Annexation of Subdivision 3794, Moraga area, to County Service Area L-45; No. 69/846 - Formation of County Service Area LIB-12, Koraga arra; and No. 69/847 - Dissolution of County Service Area LIB-6, Kensington area. Also enclosed ars maps showing the boundaries referred to in each resolution (excluding the dissolutior.); . Very truly yours, W. T. PAASCH, CLERIC By Lourotte M, Bonner Deputy Clerk lmb Enclosures CERTIFIED FAIL RETURN RECEIPT REQUESTED December 16, 1969 Pacific Gas & Blectric Company P. 0. Hos 1027 Concord, California 94.522 Attention: Lighting Sbgineer Gentlemen: Ebclosed are certified copies of resolutions of annexations adopted by the Board of Supervisors on December 160 19690 as follows: No. 69/844 • Subdivision 31029 Walnut Creek area, to County Service Area L-45,' and �. No. 69/845 - Subdivision 3794. Moraga area, to County Service Area L-15. Very truly yours, W. T. PAASCH, CLARK By ure nner Deputy Clerk lmb ibclosures CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: December 9, 1969 To: Office of the County Counsel From: Clerk of the Board Subject: The following matters are fixed for hearing before the Board on December 16, 1969: Formation of County Service Area LIB-12, Moraga area; Annexation of Subdivision 3102 to County Service) Area L-45, Walnut Creek area; Annexation of Subdivision 3791 to County Services Area L-45. Moraga area; Dissolution of County Service Area LIB-6, __ �� Kensington area; and y. Dissolution of Contra Costa County Storm Drainage District Zone 20 (Parchester Village), l Advance notice is being sent to you in the event you wish to do preliminary work. As you know, final actions regarding the aforesaid matters are required to be filed w ith the Secretary of State, State Board of Equalisation and County Recorder by December 31, 1969. We mint retain the files until after the December 16th meeting, but we will deliver them to you as soon as possible after the hearings. lmb P. S. - Please note the attached letter regarding LIH-6. Affidavit of Publication STATE OF CALIFORNIA, SS. County fo Conte U Jim" .j being duly sworn,deposes and says:That he is now,and at all times herein mentioned, has been, a resident of Contra Costa County, State of California, a citizen of the United States and State of California,over the age of 21 years,and in no way or manner interested in the subject of the an- ne%ed notice. that he is now, and at all times herein men- tioned has been Central Manager, Principal Clerk or Office Manager of the CONTRA COSTA TINES, and as such Manager has charge of the records of said newspaper: that said CONTRA COSTA TAMES is, and at all times herein mentioned was, a newspaper of general circulation, printed and published at the City of Walnut Creek, Contra Costa County,State of California:that the CONTRA COSTA TIMEI;was decreed a newspaper of general circulation June 26. 1952,file No.55193:that the COMM COSTA 111111!6 is the continuation of and successor of, the WALNUT C111101111 C0 JOURNAL. estaMishetl in 1911 and de- creed a newspaper of general circulation October 22. 1934, file No. 19764:and that the said newspaper is now,and at all times herein mentioned has been,printed and published Tuesday.Wednesday.Thursday.Friday and Sunday of each week. That the ..... �................. .............................................. a copy of which is attached upon the left hand side of this Iwge opposite to this affidavit,was printed and published in said newspaper and in every issue thereof from and includ. ing the 90.to...?6 ... day of ...jiOW Or........ . 19-0- to and including the .3... day of ....Dw'Olo:.. If) ..69...... :that is to say,said notice was published in the issues of said newspaper on the following dates: ....liff e..f V,t.D.A.At.190............. .............................................. .. T.I.L.ED.. ......... ... .............................. .......... .. ......DEC-1.2.1969....... .......... .... ......W..T.-PAASCN...... ......... CLERK BOMD OF SUPERVISORS A.QOBTA QQ•. sy tiawiy' 17 That the said notice was published in the newspaper proper and n9tri a supplement. Affiant SubscrJ4 and sworn to before me. this ..... day of .�'.014W..... . I9 Notary Public in and for Contra Costa County. State of California i L Uy Commission Expires Mach 20,297_1 e�R i tF .w AFFIDAVIT OF POSTING In the Matter of proposed ) annexation of Subdivision 3102 j to County Service Area L-45, F I L E Walnut Creek Area. NOV 18 1,969 W. T. PAASCF1 CLERK BOARD OF SUPERVISOR3 OS�y 0. j STATE OF CALIFORNIA ) p► T as. COUNTY OF CONTRA COSTA ) Dorothy Lazzarini being duly sworn, deposes and says: That he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therelm nor in the event thereof; that on the -�� 2E, day of 19 69 , fte posted 1 u1T, true and Er-or ect copies of the attached notice o the proposed annexation of Subdivision 3102 to County Service Area L-45, Walnut Creek area, at the following locations, to wit: Board of Supervisors ' Bulletin Board Administration Building 651 Pine Street Martinez, California Dated: Martinez, -...Lrornia Subscribed and sworn o before me this day of 19 69. ix4l, Deputy County Clerk Contra Costa County 67-4-200 THE BOARD OF SUPERVISORS C O N T R A C 0 S T A C 0 U N T Y P. 0. Boa 911 Martinez, California 94553 November 18, 1969 CONTRA COSTA TIMES P. 0. Box 937 X-Iniat Creek, California 94596 Gentlemen: Re: Purchase Order #34822 Enclosed is Resolution No. 69/749 re proposed annexation of Subdivision 3102 to County Service Area _ 1,.45. Walnut Creek Area, which we wish you to publish on November 26 and December 3. 1%9 • 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 urette M, Bonner Deputy Clerk Enclosures ,, -8 .-750 Form #17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 69/749 Annexation of Subdivision 3102 ) (Walnut Creek Area) to County ) (Govt. Code 56310, 56311, Service Area L-45 ) 56312, 56313) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3102 (WALNUT CREEK AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3102 (Walnut Creek Area) to County Service Area L-45 has been proposed by the Board of Supervisors . Resolution of applica- tion for the proposed annexation of Subdivision 3102 to County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on September 30, 1969 . The reason for such proposed annexation is to provide the said territory with street lighting services. On November 5, 1969, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3102 to County Service Area L-45 without condition, declared the territory proposed to be annexed as inhabited and assigned the proposal designation as "Subdivision 3102 Annexa- tion 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, December 16, 1969, 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 person 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 Sections 56320 through 56322 . I N ' i i i i 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 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 publi- cation 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 j 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 r for special notice with the Clerk of this Board. i 1 PASSED AND ADOPTED on November 12, 1969, by this Board. i I i I i i 1 f 1 { I i," Grp 9 i :i tg u 4' TRACT, 3102 ANN:�XxTIOM T0 -CGJNTY SERVICE AF2-A.L Tract 3102 filed Htrch 15, 1963 to Map Book 91, Page 30 ; r ' described its follows: y� J 5 Aaginn3ng of th* most southern corner of said Tract_ . 3102; r,s tnehcc+ !Porth 450 32debt, 520.57 feet; thence Northt90 092" 5* 7 Bast, 209 feet; thence North 45� 32' W8Rt, .LG8.64 feat; thence 8 1North Oso 224 29" Bast, 576.10 ftyat to the -3anter- of Walnut z 9 �j 3cule•,rard; the-ire Sourt 54G x:91 40" _rents �!4- 5:51 Peet along t4 0 :-er.wr of said Walnut B^uleve od; tiience South 70 141 23, it 36.3-03 feet to the most eastern ^ernes u; Lot 1, Tract ,31E=2 � 2 thence continuing south ?° 141 23" West, 588,95 feet;_ Uieneo ? South 25° 0] ' 53" ris 3t, rJ9.4t3„ feet to the point -of beginnir'ge h. 4 14 a 15 DATED: November 12, 1969. W. T. PAASCH, CLERK f By Lourette M. Bonner ° i Deputy Clerk B , t k 19 0- d6 -` 5 . 2 n f i i7 i Y , 3� r J ? a z CONTRA COSTA COUNTY CLEAN'S OFFICE Into( - OffIc. some Oats: November 12, 1969 To: Office of the County Counsel Frog: Clerk of the Board Subject: The Board today adopted resolutions initiating proceedings and fixing December 16, 1969 at 10 a.m. for hearing on proposed actions which have been approved by the Local Agency Formation Comission, to wit: 69/748 - Fonaation of County Service Area LIB-129 Moraga (Publication in the ORINDA SUN); '`----�\ 69/749 - Annexation of Subdivision 3102, Walnut Creek, to County Service Area L-45 (Publication in the CONTRA COSTA TIMES); 69/750 - Annexation of Subdivision 3794, Moraga, to County Service Area L-45 (Publication in the ORINDA SUN); and 69/751 - Dissolution of County Service Area LIB-6, Kensington (Publication in the EL SOBRANTE HERALD BEE PRESS). Please prepare appropriate resolutions for each of the of ores aid. lmb CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Meso Date: November 7, 1969 To: Office of the County Assessor - Attention Mr. Jerry Tara From: Clerk of the Board of Supervisors Subject: Preparation of descriptions and maps In anticipation of the Board approving on November 12, 1969 the actions listed below, will you please prepare the following for each County Service Area, to wit: 1. Fozmation of County Service Area LIB-12, Moraga: a. 18 descriptions b. 2-..naps �I2. Annexation of Subdivisions 3102, Walnut Creek Area, and 3794, Moraga Area, to County Service Area L-45: a. 18 descriptions b. 2 maps lmb RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3102 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: A mandatory resolution of application for proposed Subdivi- sion 3102 (Walnut Creek area) Annexation 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 September 30, 1969; 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 November 5, 1969 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 3102 Annexation to County Service Area L-45,/1 and the territory proposed to be annexed is declared inhabited. Section 2. Said application for Subdivision 3102 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district 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 November 5, 1969 by the following vote: AYES: Coll, Dias, Grote, Roberts, Welch 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. . I " J S. CONNER '► l� V' __ .� Executive O icer t JSC/jw / r ` cc . Clerk, Board of Supervisors, W. T. PAA 5 C H I Ci-IRK BOARD OF 5'J.'=''�tSORS IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OA CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) RESOLUTION NO. ,69/638 Commission for Approval of ) Annexation of Tract 3102 ) (Gov. Code 561409 (Walnut Creek Area) to County ) 561959 56196) Service Area L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF TRACT 3102 (WALNUT CREEK AREA) TO COUNTY SERVICE AREA 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 Tract 3102 to County Service Area L-45. The exteriorlboundaries of the territory proposed to be annexed are as described in Exhibit "A" attached hereto and by reference in orporated herein. The territory is inhabited. The reason for this application is to .provide this terri- tory 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 Tract 3102 to County Service Area 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 September 30, 196910 by this Board. CERTIFIED COPT .erfitr that fhi•ie a fun, true &ooneet cagy o/1h• .ri�ianl d.rcu,n enf r�lrt+ji-4 i• on I`ife/in my office, awe that::e)�1I pa•Nd +J-.pt-j !+f the Bv.,.1 of Supet- ri•on of anfr.r i�unfr ('ounfr. Caiifarnia. on fb. (F:4 is IF. I. PAAS_:;1 county cl*FA Poa•d of supu.ieore,kv SM•me e=c : Iocesl Agency Fonation ✓/fcfif��x ` ve.SEP3 0 1969 Attn: Fxoeative Officer Assessor Adesni strettor Auditor RESOLUTION NO. 69/638 1 113-70 - i • E X H t(3 I-f 1 TRACT 3102 ANNBxATZON TO COUWY SBRVICZ AREA L-W .2 3 Trot 3102 tiled March 159 1963 in JIM Hook 919 Pa6e 30, 4 dmscribed as follows: 5 Beginning at the lost southern corner of said Tract 3102; 6 thence North 450 32' West, 520.57 feet; thence North 490 099 10 7 Bast, 209 feet; thence North 450 329 West, 208.61 test; thence. 8 North 450 22' 29" Bast, 576.40 feet to the center of Walnut • 9 Boulevard; thence South 540 29' 40" Bast, 214.35 feet along the 10 center of said Walnut Boulevard= thence South 70 141 23• West, 11 36.33 feet to the host eastern cornea` of Lot 1, Tract 3102; 12 thence continuing south r 11 23• West, 588.95 feet; thence 13 south 250 Olt 53" Vest, 339.18 feet to the point of beginnings 14 15 , ' 18 17 , 18 _ •'19 ' 20 t 21 22 23 24 25 ' 26 27 . 28 29 30 31 32 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: September 30, 1969 To: Office of the County Counsel From: Clark of the Board Subject: Proposed annexation of Tract 3102 to County Service Area L-45;. The Board today adopted Resolution No. 69/638 making application to the Local Agency Formation Commission requesting approval of annexation of Tract 3102, Walnut Creek area, to County Service Area L-45 (street lighting) . The vote of the Board was as follows: AYES: Supervisors J. P. Kenny, T. J. Coll, E. A. Linscheid, J. E. Moriarty, NOES: None. ABSENT: Supervisor A. M. Dias. Please prepare an appropriate resolution, lmb cc: Assessor - J. Tara 125 Golden Hill Place Walnut Creek, Calif. 94596 May 26, 1969 E n Mr. J. E. Moriarty, Chairman T 196:; Board of Supervisors rw. T. P A A S C H Administration Building CLERK CO RA cF TA ERVIsoRS Martinez, California 94553 By °iAY� Dear Mr. Moriarty: The majority of the owners of the 17 lots, as signed below, hereby request that the Board activate the necessary legal proceedings to annex the pro- perty delineated on the enclosed map to County Service Area L-45 (street lighting). 7 J Sincerely, • OFFICE OF COUNTY ADMINISTRATOO ' CONTRA COSTA COUNTY 2ND FLOOR. ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA 94553 J. P. McBRIEN BOARD OF SUPERVISORS COUNTY ADMINISTRATOR PHONE 228.3000 J. E. MORIARTY, CHAIRMAN DISTRICT 3 T.J. COLL. VICE CHAIRMAN DISTRICT 4 J. P. KENNY. DISTRICT I A. M. DIAS. DISTRICT 2 May 21, 1969 E. A. LINSCHEID. DISTRICTS Mr. Judd Cool 125 Golden Hill Place Walnut Creek, California 94596 Dear Mr. Cool: In accordance with your telephone request of May 16, 1969 you are hereby advised that street lighting service in the unincorporated area is rendered, upon request of the residents to be served, after annexation to a County Service Area (street lighting). It is suggested that you address a letter (petition) to the Board of Supervisors requesting that the board activate the necessary legal proceedings to annex the property delineated on the enclosed map to County Service Area L-45 (street lighting). Attach the map to the letter to the board. Your letter should be signed, preferably, by a majority of the owners of the 17 lots in the proposed annexation. The annexation proceeding must be completed prior to January 1 in order that the area may receive the service as of the following July 1, at which date the lighting tax and service will start. It is estimated that the tax rate for this service will approximate 10 to 12 cents, or approximately $1.00, or less, per month per house in your area. Very truly yours, J. P. McBRIEN County Administrator JSC/aa encl. cc. Public Works (Attention L. L. Vukad) 86281 E-3 05 FRANK M..IOROAN aecwCTARY of MTATM ECE1'v'� DEC a 01969 tub W. T. PAASCH CLERK OF SUPERV I CO SACIt"IMPO W A s CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the— ' ---._day of December, 1969, in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of COUNTY SERVICE ASA L-45. (Contra Costa County) That said Certificate of Completion was executed by W. T. Pwwch, Clerk of the governing board of the District. That said Certificate of Completion referred to Annexation of subdivision 37881(Rhem Area). IN WITNESS WHEREOF, I hereunto set my hand and a& the Great Seal of the State of California this 8th day of December, 1969. -01 Embnowwwww" swrwwv of SIMM r nwdr► �M RECORDED T REQUE t OF AT. g_ O'CLOCK CM- A CCL:, SEC/STATE FORM LL•11 .COUNTY REC!on�oen PEE E e fi21 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Certification ) Of Completion of the Annexation ) of Subdivision 3788 (Rheem Area) ) CERTIFICATE to County Service Area L-45 ) STATE OF CALIFORNIA, ) ss. i County of Contra Costa. ) a 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. 69/794 adopted on November 25, 1969, approved and ordered the change of organization, without election", of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3788 to County Service Area L-45. A copy of Resolution No. 69/794 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: 33ro -li -, '1969 1 }' W. T. PAASCH, Clerk By: n.tE� Ni 8me�t Deputy i i i SM:mh cc : Secretary of State t State Board cf Equalization County Assessor -"� County Recorder 1 7 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION NO. 69/794 of Subdivision of 3788 (Rheem ) Area) to County Service ) (Govt. Code 56320, Area L-45 ) 563239 56451) i RESOLUTION ORDERING ANNEXATION I OF SUBDIVISION 3788 (RHEEM AREA) TO COUNTY SERVICE AREA L-45 i • ' The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 14, 1969, this Board adopted Resolution No. 69/673 initiating proceedings for the annexation of Subdivision 3788 to County Service Area L-45. This annexation had been proposed to this Board by the representative of the owner of said subdivision. Resolution of application for the proposed change in organization was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on September 16, 1969. The reason for the proposed annexation is to provide said territory with street lighting services . On October 1, 1969, the Local Agency Formation Commission r approved the resolution of application, without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3788 Annexation to County Service Area L-45." The exterior bound- aries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 69/673 fixed 10:00 a.m. on Tuesday, November 25, 1969, 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 Lafayette Sun," (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 Cleric of the Board. This Board, at the time and place oct for :.-Lla huaring, heard the determination of the Local Agency Format-'Lon Commission read aloud, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds that the proposed annexation of Subdivision 3788 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board 'hereby finds that the above said subdivision is uninhabited and that no landowner owning property in the above -1- RESOLUTIQN NO. 69/794 } said subdivision filed a written protest. This Board hereby orders Subdivision 3788 as described in Exhibit "A" annexed to County Serv' . ,-45 without election and without being sub;;ec; t1c, confirmation by the voters upon the question of annexation. , J The Clerk of this Board is hereby directed to file his certificate of completion with' the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on November 25, 1969, by this Board. { 3 c l CERTIFIED COPY ' z certify that this is a full, true & correct copy of the original do^ument ;:h;ch is on file in my office. i ind that it. :cis .r`ry '. -iront.,ed by the Board of Superviscnrs of C ontrp `",,c�ta County, California, on } the date T. PA.A.SCH, county 3 cleric&ex-off ic:io cleric of said Board of Supervisors, by deputy clerk. on NOV 2 5 1969 i 1 ; i i 3 a i SM:,-,.h , —2— RESOLUTION NO. 69/794 3 i i . - ' s©oxG921 -PAGE 409 LOCAL AGENCY'FORM,ATICN CG7I5SICU 177-70 Contra Costa County, Ca=ornia i Aymroved Doscription f DATES '10-;1-69,1-69 BY j 'i �I li• sKH18tr "A " 11 1 f TRACT 3788 AMEXATICN TO COUNTY SW= ARTA LA5 ' 2 �€ 3* Tract 37889 filed August '21, 1966 in Map Book 122, page 48, described j� as follows$ 5 �! Beginning at the most western corner of Lot 60, Tract 3191, filed 1! 6 August 199 19659 in Map Boot 106, page 38, being a point on the boundary of • said County Service Area L.45, also being the most southern corner of lot �i 8 45, Tract 3788; thence, leaving the boundary of said L-45, Northerly along 9 'ii� the western boundary of said Tract 3W to the most Nesters corner of Lot 10 si l 359 Tract 3788; thence North 169 549 2610 East; 26.56 feet to a point on the 1 11 northern line of said Lot 339 being the most southern corner of Iot 1, . 12 Tract 38359 filed July 39 1969 in ft Book 1279 page 1, being a point an the 13 bou,da ry line of said L-45; thence Northeasterly; Southeasterly and South. 14 westerly along the northern, eastern and southern bommUA68 of said twt 15 ! 37889 being along the boandary of said Comity Service Area TA59 to the 16 point of beginning. 17 18 19 - 20 ' 22 . 22 23 24 - 25 . 26 ! 27 f 28 29 : 1; 30 ;j J i 31 1� 32 ft 0f DOCU I t ;� I Mouu� H _ � CCCCCCCC • o�QTR ,. � s �lr r � '�� v I 2449 w py+CxeNanAu � K1G•iCt! � : ' :!t 7! Zee?- 3too co • k rM� Y 4 : � � � 1♦• . . � 111 y � • f ai • w I�� Sod' v r % ♦v R A, 400 TR � `- s •s R r av ,gyp i. • r t y Tfk 3484 t • i + Co uNTr 5 RYlc'E ARCA - 4,� A wV- xe1 7*10IV 7-Rhtc 7 379S- S fRARR M,d�ROAM OFFICE or THE ,ts= q of o #2t�E STATE OR CALIFORNIA SACRAMENTO 95014 Doo myer Sp 1969 .... Ci v'_ J ' Board of Supervisors D t 0 -110 1963 Contra Costa County u.a<rIW. T. PESOVA RP oAs �S C� P. 0. B03c 911 Martinez, California 94553 a, 0_ �Omrmv, Attention: Laurette M. Bonner, D4put+y Cleric Gentlemen: Re: County Service Areas L-41, 45, k 47 Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Couple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county camoftm In which the district is located. ry truly yoA. Wm— FRANK MFRANK M. JORDAN 1 Secretary�of State Encl. COJ am STATE Or MOOR"% crow r Rt STATE BOARD OF EQUALIZATION �.....+.� t Y -= :.. I "Mow.�a,s«.h..a... HN w~.SAa AAMOM.CA P011 AiW SPA.40 VW.SACRAME�M CAUPO wA MW [SCC ' �!1�' Swe""Na W. W. T. PAASCH MWILlow VI--Nsump WERK R 1M�OAbK1MMnMM NOWN PrM 9Y RwrM okkk%rswd� IIOWIpf L KGRU R 04004001 Reranuft" RLr.w Njr. W.. T. Paasch, Clerk • Contra Costa County Bd. of Supvs. Dec. 9, 2969 P.O. Box 911 Martinez, California 94553 Your letter of Dec. 51 1969 Attn: Lourette M. Bonner Deputy Clerk 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 six areas were annexed to several County Service Areas by resolutions on November 25, -1969, as enumerated on the attached sheet: Legal- description(s) of boundaries Map(s) showing boundaries -1 map for each area. b Resolution(s) No. (see attached sheet) .� Ordinance(s) No. Certificate(s) Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless. it is found to be inade- quate.. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, L. EASTMAN, Chief cc-Mr. E. F. Wanaka VALUATION DIVISION cc Contra Costa County Assessor 2 - Mr. W.T. Paasch, Clerk Contra Costa County Bd. of Supvs. Dec. 9, 1969 1. No. 69/793 - Annexation of Subdivision 3861, Pinole area, to County Service Area L-41; 2. No. 69/794 - Annexation of Subdivision 37889 Rheem Area to County Service Area L-45; 3. No. 69/795 - Annexation of Subdivision 38729 Danville area to County Service Area L-45; 4. No. 69/796 - Annexation of Subdivision 3895, Morage area, to County Service Area L-45; 5. No. 69/?9? - Annexation of Byron Highway-Camino Pablo area to County Service Area L-47 and 6. No. 69/798 - Annexation of Subdivision 3853, Oakley area to County Service Area 1 47. • • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTY, STATE OF CALIFORNIA In the Matter of the Change � ' of boundaries of certain County Service Areas. - C w;LED11 1969 W. T. PAASCH CLERK WARD OF UPOWZZ-0 t'•OST-11 C0. AFFIDAVIT OF FILING CERTIFIED CO OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON November 2 PLAT 19 69,9 TOGETHER WIT L YLA INDIZrATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SEC- TION 54902, IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERMW CODE. STATE OF CALIFORNIA s8. COUNTY OF CONTRA COSTA Lourette M. Bonner 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 0 19 69, 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 annexing the following to County Service November 25 , 19 69 , Areas indicated: SuBdivislon 306, L-4=1- Subdivisions 37880 3872, 38V5 o ; Byron Highway-Camino Pablo area do Subdivision 3853 to L-47, 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 day of December , �X Received above-mentioned pu y er documents this �_ day of December 1969 . E. F. WANAKA, COUNTY ASSESSOR By / pu y s sor Form #1 64-5-300 _ ' THE BOARD OF SUPERVISORS • JAMES E. MORIARTY JAMES P. KENNY. RICHMOND CHAIRMAN IST DISTRICT � �['T� ALFRED M. DIAS. SAN PASLO CON i T+u A A COSTA COUN i THOMAS JOHN LOLL VICE CHAIRMAN 2ND DISTRICT JAMES E. MORIARTY. LAFAYETTE ADMINISTRATION •UILDING. ROOM 103 WALTER T. PAASCN CLERK 3RD DISTRICT - THOMAS JOHN COLL, CONCORD P.O. ROA Y11 MRS. GERALDINE RUSSELL .TH DISTRICT ASSISTANT CLERK OF SOARD EDMUND A. LINSCHEID. PITTSRURG MARTINEZ. CALIFORNIA 94553 REGULAR MEnINGS THE FIRST STH DISTRICT PHONE 220.3000 FOUR TUESDAYS OF EACH MONTH December 5, 1969 State Board of Equalization P. o. Box 1799 Sacramento, California Gentlemen: Enclosed are certified copies of resolutions adopted by the Board on November 25, 19690 as follows : No. 69/793 - Annexation of Subdivision 3861, Pinole area, to County Service Area L-41; No. 69/791 - Annexation of Subdivision 3788, Rheem area, No. 69/795 - Annexation of Subdivision 3872, Danville area, and No. 69/796 - Annexation of Subdivision 3895, Noraga area, to County Service Area L-45; No. 69/797 - Annexation of Byron Highway-Camino Pablo area, and No. 69/798 - Annexation of Subdivision 3853, Oakley area, to County Service Area L-47- Also enclosed are maps showing the boundaries referred to in each resolution. Very truly yours, W. T. PAASCH, CLERK By Lourette N. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED • THE BOARD OF SUPERVISORS • JAMES P. KENNY. Rlc"wOND JAMES E. MORIARTV IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN PAOLO CONTRA COSTA COUNTY THOMAS JOHN COLL ZNO DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTEADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL ATN DISTRICT MARTINEZ. CALIFORNIA 94553 ASSISTANT CLERK OF ROARO EDMUND A. LINSCHEID. PIT'TSRURO REGULAR MEETINGS THE FIRST. STN DISTRICT PHONE 220.3000 FOUR TUESDAYS OF EAC" "O"T" December 5, 1969 Mr. Frank M. Jordan 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 resolutions of annexations adopted by the Board on November 25, 1969, and made a part of said Certificates: No. 69/793 - Subdivision 3861, Pinole area, to *County Service Area L-41; No. 69/794 - Subdivision 3788, Rheem area, No. 69/795 - Subdivision 38728 Danville area, and No. 69/796 - Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 3853, Oakley area, to County Service, Area L-47. Very truly yours, W. T. PAASCHs CLERK By ourette K. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED December 5, 1969 Pacific Gas and Electric Company P. 0. Box 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Enclosed are certified copies of the following resolutions of annexations adopted by the Hoard of Super- visors on November 25, 1969: No. 69/794 - Subdivision 3788, Rheem area, No. 69/795 - Subdivision 3872, Danville area, and No. 69/796 - Subdivision 3895, Noraga area, to County Service Area L-45s No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 3853, Oakley area, to County Service Area L-47. Very truly yours, W. T. PAASCH, CLEM By ourette W. BonneF' Deputy Cleric lmb Enclosures AFFIDAVIT OF MAILING In the Matter of annexing ) certain County Service ) F 8 Areas . ) L LIZ K a) r s- 1969 W. T. PAASCH CLERK DOA7O OF SUPERV:3OR3 aT �COiTA GO. r STATE OF CALIFORNIA ) S3. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , being duly sworn, deposes and says that she is nor, and at all times herein mentioned was, a citizen of the United States, over the age of 21 years; that on the . 5th day of _ December _ _ , 1969.,, she deposited in the United States Post Office in the City of Martinez, County of copies Contra Costa, State of California, a certified/xxim of resolutions of the following annexations to County Service Areas indicated: Subdivision 3861 to L-45; Subdivisions 3788, 3872, and 3895 to L-45; Byron Highway-Camipo Pablo area and Subdivision 3853 to L-47, to the following and that the postage thereon was fully prepaid: State Board of Equalization Mr. Frank M. Jordan P. 0. Box 1799 Secretary of State Sacramento, California State Capitol Building Room 117 Sacramento, California Subscribed andwo n to before me thiss4y day of December , 1969 4epputy derk CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office NINO Date: November 25, 1969 To: office of the County Counsel From: Clerk of the Board Subject: The Board of Supervisors today approved the following proposed annexations to certain County Service Areas : Res . No. 69/793 - Subdivision 3861 (Pinole Area) to County Service Area L-41; __-'yRes . No. 69/794 - Subdivision 3788 (Rheem area), Res . No. 69/795 - Subdivision 3872 (Danville area)and Res . No. 69/796 - Subdivision 3895 (Moraga area) to County Service Area L-45; Res . No. 69/797 - Byron Highway-Camino Pablo area, and Res . No. 69/798 - Subdivision 3853 (Oakley area) to County Service Area L-47. Will you please prepare the appropriate resolutions. All members of the Board were present and voted Aye. lmb Attachments - (6 files ) cc: County Administrator County Assessor - Please furnish us with two maps for each of the above resolutions. STATE OF CALIFORNIA, COUNTY OF CONTRA. COSTA In the Matter of 1 ............................ Affidavit of PubBeedw ..._......_............... F' ass. N .......................... __- _.... . ._...... _._........_._.._. .._ 01 STATE OF CALIFORNIA ) V- County of Contra Costa ) ; I................_.... ='7 L. Fet'ntu being duly deposes and says,that at all times herein named he was and aow is a citizen of the United States of America,over the age of eighteen years, 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 proceedings, or interested therein, and that all of said times be was, - and now is the........_....................... r.._... of �rt�ttC. ill-................ a newspaper printed, published and circulated in said Contra Costa County, and as such..._. ................................he had charge of all advertisements in said newspaper. That the said 94*J*t4..A!M._.............. is a newspaper of Several circulation in the said County of Contra Costa, published for the dis. semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers F and which has been established, printed and published in said county I¢ ' for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class,protea- Sion,trade,calling,race or denomination, or any number thereof. ti That the __._Legal.Notice of which the annexed is a printed copy, was printed and hed publisin the regular and entire issue of every number of said paper during the period and times of publication for ...__t!!T__......_consecutive weeks, to-wit: from the......-..._..-31............._...day of..........._._.ALk*_...._-...19_ 69 69 to and until the...-..................._......_....day of..._._____� + _ _lf both days included, and as often during said period as said paper was published, to-wit: ...................................................._..Oct. 31, 1969 .... . _. . -•......................•-...............__..........._........................ �._.. ..............._..---•-----....... — __.._._.....__..................__..._._ _. That o ' as publ' in wspaper proper and not in a sup Subscri and sworn to before me this ?.....day of................NOv............... 19..69. - - w ..................... --Susanne M: Notary public in and for the County of Contra Costa, State of y� California. S 973 3567 k FILED NOV 10 1969 W. T. PAASCH Ise' C_GRK BOA O OF SUPERVISORS r COSTA CO. BY Deputy £ », •� i _F Y F 7 y ,{... a} r .F b STATE OF CALIFORNIA, COQ OST'A In the Matter of s --................_......_._....................._ STATE OF CALIFORNIA County of Contra Costa Gary L. Fearatlu _..being duly sworn, '> deposes and says, that at all times herein named be was and now is a f citizen of the United States of America,over the age of eighteen years, 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 proceedings, or interested therein, and that all of said times be was, andnow is the._.............................mn@Rer__--_---_--__..._._.--- of ..Lafayette .................. a newspaper printed, published and circulated in said Contra Costa County, and as such_.....=ate ................................he had charge of all advertisements in said newspaper. That the said -_Lfa3 04..4M...»......_.... is a newspaper of general circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class, prates- Sion, trade, calling,race or denomination, or any number thereof. That the .................................._Legal Notioe _.................... ............. - - ..._... ....._ 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 times of publication for ......t!"1!...._..._—..consecutive weeks, to-wit: from the.................. .............day to and until the........._-.._....7................day of._..__._....Nov. 6 ___.19 9 both days included, and as often during said period as said paper was published, to-wit: ..........................................................Oct......... _1969...........__..._ That oas publ- ed in wspaper proper and not in a sup Subscri and sworn to before me this 1 / 6 -- - - - -- - ._._.... .......7..... y of............_....N....---.ov'............... 19.....9.. - -y`=<l;':-- ---•-•----....._......__.Stizanne M Hi kmen..._.___. - ••� OFFIQAL SEAL SU7a"\INE M. HICKMAN Notary public in and for the County of Contra Costa, State ofNOTARY PUBLIC-CALIFORNIA California. S '- C;JiV IRA COSTA COUNTY My Commission Expires July 23,1973 -AW Mt.U12%BW_P.O.Box 590,Lafgo ta,Ca,t1M# FILED W OV 10 1969 W. T. PAASCH CLCi.K BOARD OF SUPERVISORS �ACOST�.% O-Deputy By AFFIDAVIT OF POSTING In the Matter of Proposed ) annexation of Subdivision 3788 ) (Rheem Area) to County Service Area L-45, Resolution No. 69- 673. ) STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Dorothy Lazzarini being duly sworn, deposes and says: Thatshe is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 22 rd� day of October , 19 69, she posted one 3true and correct cop es of the attached notice o?=e proposed annexation of Subdivision 3788 (Rheem Area) to County Service Area at the following locatiorn, to wit: On the Bulletin Board of the Board of Supervisors located in the lobby of the Administration Building, Martinez, California. Dated: October MartInez, California Subscribed and sworn to Z2 ` before me this 23rd day of .October 1969 . 7. Deputy--Counia Clerk Contra Cost County FILE ® 67-4-200 0 L 1 L 19b9 1 � � W. T. PAASCN Ley� ERK BOARD OF PERVISORS TRA CO. ty i THE BOARD OF SUPERVISORS C 0 N T R A C 0 S T A C 0 U N T Y P. 0. Box 911 Martinez, California 94553 October 219 1969 Lafayette Sun F. x 590 Lafayette, California Gentlemen: Re: Purchase Order 32826 Enclosed is copy of Resolution No,. 69/6739 initiating proceedings for annexation of Subdivision 3788 (Rhee: Area) to County Service Area L-45, which we wish you to publish on October 31, 1969 and November 7, 1969 Please sign the enclosed card and return it to this office. Immediately upcn 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 sy .. ep 066 . Deputy Clerk Enclosures 81—750 Form #T7 J` ' IN THE BOARD Or SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the : atter of the Proposed ) RESOLUTION NO. 69/673 Annexation. of Subdivision 3788 ) (Rheem Area) to County Ser- ) (Gov. Code 56310, 50311, vice Area L-45 ) 56312, 56313) RE SOT UTION INITIATING PROCEEDINGS FOR CHANGE Iii ORGANIZATION TO ANNEX SUBDIVISION 3788 (RHEEM AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision. 3788 . (Rhee::: Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdiv_;.sior. 3788 to 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 16, 1969. The reason for such proposed annexation is to pro- vide the said territory with street lighting. On October 1, 1969, the Local Agency Formation Co::umission approved the resolution of application for the annexation. of Subdivision 3788 to County Service Area L-45 without condit_on, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3783 Annexation to County Service Area L-45. 11 The exterior bound- aries of the territory nr000sed to be annexed are as described in Exhibit A, attached hereto and by reference incorporated herein, and are located entirely within Contra Costa Count'. At 10 a.m. on Tuesday, November 25, 1969 , in the Cha: bers of the Board of ,SuiDez-visors, A'd inistration Building, :N:ai ti:ez, Cal i f orn:ia, this Board will conduct a public hearing on the proposed annexation. At the hearing the testimony of a!1 ir.- terested persons or taxpayers for or against the proposed an- nexation will be heard, and any interested person desiring to made written nrotest thereto must do so by written coTT:A"iuni- cation filed .,.ith the Clerk before the hearing. A written irote'st y an owner of land must contain a description .suff i- cient to identify his land, and a ...ritten protest by a voter must contain his residential address . ":t the conclusion o= the hearing, the Board of Super- visors shall either disanorove the nronosed annexation or order the annexation in accordance with Government Code Sections 505320 through 56322. _ s The Clerk of this Board is hereby directed to publish the text of this resolution once a geek for two successive weeks in "The Lafayette Sun," a newspaper of general circu- lation ;published in this County and circulated in the terri- tory 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 direct- ed to post the text of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the hear- ing date, and such posting will continue to the time of the hearing. The Clerk o.f this Board is further directed to give notice by railing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities or districts, :•:hieh shall have theretofore filed a written reo_uest for special notice with the Clerk of this Board. PASSED AND ADOPTED on October ISI, 1969, by this Board. LOCA AG�1 Cl' F�".�n�� rr.�t�cglQV 70" _Cori±s�s Cos�.a--£ourrty,=C:Si ornia # Jlaorovcd Doscriation I_ EHIBIT "A" 1 != TRACT 3788 AMMUTIM TO COUNT? SERVICE AREA L-45 2 1= 3 !' Tract 3788, filed August •21,1968 in Map Book 122, page 48, described E 4 `I as follows } 5 '. Beginning at the most western corner of Lot 60, Tract 3191, filed 6 " August 19, 1965, in Map Book 106, page 38, being a point on the boundary of ii i 7•( said County Service Area 1-45, also being the most southern corner of Lot i 8 i1 45, Tract 3788; thence, leaving the boundary of said L451, Northerly along 9 !i the western boundary of said Tract 3?88 to the most western corner of Lot 10 35, Tract 3788; thence North 160 54. 26" East, 26.56 feet to a point an the �i 11 1; northern line of said Lot 35, being the most southern corner of Lot 11, 12 Tract 3835, filed duly 31, 1969 in Map Book 127, page 1, being a point on the S i; 13 boundary line of said L-45; thence Northeasterly, Southeasterly and South. y 14 westerly along the northern, eastern and southern boundaries of said Tract 15 i 3788, being along the boundary of said County Service Area L-459 to the 16 ; point of beginning. 17 'i Dated October 14, 1969 Y. T. tAAPCH CLM ' 18 ! B� =lari� t •Deputy Clerk " 20 21 22 23 24 i{ i 25 f 26 }+ 27 �! 29 !i , 30 ! 31r i 32 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 69/673 Annexation of Subdivision 3788 ) (Rheem Area) to County Ser- ) (Gov. Code 56310, 56311, vice Area L-45 ) 563129 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3788 (RHEEM AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3788 (Rheem Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdivision 3788 to 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 16, 1969. The reason for such proposed annexation is to pro- vide the said territory with street lighting. On October 1, 1969, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3788 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3788 Annexation to County Service Area L-45." The exterior bound- aries of the territory proposed to be annexed are as described in Exhibit A, attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, November 25, 1969, 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 in- terested persons or taxpayers for or against the proposed an- nexation will be heard, and any interested person desiring to make written protest thereto must do so by written communi- cation filed with the Clerk before the hearing. A written protest by an owner of land must contain a description suffi- cient 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 Super- visors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code Sections 56320 through 56322. -1- RESOLUTION NO. 69/673 Te Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in "The Lafayette Sun," a neer.=spaper of general circu- lation published in this County and circulated in the terri- tory wherein the proposed annexation is situated, the first pubiicat=on to be made not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also direct- ed to posy the text of-thia resolution on the bulletin board of this Board at least fifteen (15) days prior to the hear- ing date, and such posting will continue to the time of the hearing. The Clerk of this Board is further directed to give no;,ice 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 14, 1969, by this Board. cog Subdivider County Administrator County Assessor Public Works Purchasing I eertiry tI'at t I a—e visors, by d r1u ts, --- ---- -------------on CXR __--1 y �9`1r -2- RESOLUTION NO. 09/673 Sir/b•.-! LOCAL AGL1 CF'FC�4AT.TM M.-MISSIM 177.70 Contra Cosa County, California t A, aroved Lbscriation f DATE •10-1-69 BY t ii s l !i SACT 3786 ANKEWIM TO C=TZ SFJt1lICS AREA L-45 i 2 . 3 ; } Tract 37881p filed August '71, 1966 in Map Book 1229 page 48, described 4 as followss 5 Beginning at the most western corner of Lot 609 Tract 31919 filed 6 " August 199 1965, 3n Map Book 106, Page 38, being a point on the boundary of s I� 7• said County Semice Area L-45, also being the most southern corner of Lot 45, Tract 3788; thence, leaving the boundary of said L-459 Northerly along i 9 the western boundary of said Tract 3788 to the Lost western earner of Lot ,! to 35. Tract 3?88; thence North 160 Sw• 26" East; 26.56 feet to a point on the 11northern line of said Lot 359 being the most southern corner of Lot 1, ; . 12 ;; Tract 3835, filed July 3, 190 in K.ap Book 127, page 1, being a point on the ii 13 boundary line of said L-45; thence Northeasterly, Southeasterly and South- 14 westerly along the northern, eastern and southern boundaries of said Tract 15 if 3?W, being along the boundary of said County Service Area L•459 to the +. t 16 4i point of beginning. tt 17 18 ! 19 �' ! 20 21 ; 22 J` 23 i 24 14 25 iI t f 26 ( i 27 28 29 ' 30 ' 31 '. 32 { . i RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION ,3788 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3788 (Rheem area) Annexation 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 September 16, 1969; 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 Commis- sion; and The public hearing by this Commission was held on October 1, 1969 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 3788 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3788 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceeding 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 1, 1969 by the following vote: AYES: Coll, Dias, Grote, Roberts, Welch 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. X. NNERY Exec t ive Off er JSC/jw RECEIVED // CC . Board of Supervisors f � Vit. T. PAASCH CLERK SJARD C=51:?=RV1SC;JS CONT?.; C$,-,TA CO. C dlt..vDeputy IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application. to ) the Local Agency Formation ) RESOLUTION NO. 69/590 Commission for Approval of ) Annexation of Subdivision 3788 ) (Gov. Code 56140, (Rheem Area) to County Service ) 561959 56196) Area L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF SUBDIVISION 3788 (RHEEM AREA) TO COUNTY SERVICE AREA 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 3788 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 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 Sub- division 3788 to County Service Area 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 September 16, 19699 by this Board. cc: Local Agency Foraation Cosission Attn: mr. Connery, Executive Officer County Administrator County Assessor CERTIFIED COPY County Auditor-Controller Public Works (2) [ certify that this is a fall, true & correct copy of the original document which is on file in my office, and that it Nvas !fes fSPr; or. adonted by the Board of upervisors of Cn.tra Ct sta County, California, on the date shor.•n. A`. _.. V,1. T. YAASCH, county clerk&ex-officio clerk of said Board of SuPervizOM by deputy clerk. SM:bw RESOLUTION NO. 691590 TRACT 3768 LV=?TCK To CWN?z SZV= AREA L-43 3 {� Tract 37889 filed August '21., 1968 in MW Book 122, page 48, described 4 followas 5 1 Beginning at the Most western comer of Lot 60, Tract 3191, filed 6 � August 19, 1965• in Map Book 106, page 33, being a point on the boundary of t 7 � said County Service Area 1.45, also being the most southern corner of Lot t 8 45, Tract 3M; thence, leaving the boundary of said 745, Northerly along 9 � the western boundary of said Tract 3788 to the most western corner of Lot 10i { 35, Tract 3788; thence North 16e 54' 26" East; 25.56 feet to a point as the 11 � northern line of said Lot 359 being the most southern corner of Lot 11, �3 12 Tract 3835, filed July 39 1969 in Map Book 1279 page 1, being a point on the 13 I� boundary line of said Ir45; thence Northeasterly, Southeasterly and South_ 14 �II westerly along the northern, eastern and southern boundaries of said Tract ,i 15 j 3788, being along the boundary of said County Service Area L.45, to the i� 16 ' { point of beginning. 1? J , tt I8 1 19 ; 20 � �i 21 _ 22 23 ' 24 � 25 26 27 28 29 j 30 31 li r 32 i, jI �l CONTRA COSTA COUNTY CLERK' S OFFICE Inter - Office Newo Date: sept t6or 16, 1949 To: Camty 00mmol Fro.: Geraldine ltnssoll, Assistant Cleric of tis board by ub Subject: The Board this day adopted M<solutiem So. 69/590 applying to the Local Agony Torr oa Osmisaien for approval of amm sties to the appropriate County ftrli w Arra for street lights in the area within subdivision 3788, ft a area. Will you pleas• pprethe appropriate rosolution, whisk was adopted bl the follow vo to t AMMt 3upervisors J. P. Lsag7, A. K. Mas, Z. A. Linsobeld, J. E. Moriarty. pats t Noss. ABSM t S"rvi sor T. J. con. ■b 852830 EXAM FRANK M.JORDAN SECRETARY OF STAT[ LCLER%B'OZAR0 0196' AASC F SUPE DORSof At* SACRA�/ENTd CERTIFICATE OF FILING 1, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 8tt► __-_day aj December, 1969, in accordance with Section 5645.2 of the Government Code, there was fled in this office a Certificate of Completion on behalf of ` CMM SUnCS ARBA L-45. (Contra Cbsta County) That said Certificate of Completion was executed by W. T. Pmwch, Clerk of the governing board; of the District. That said Certificate of Completion referred to Annexation Iof Subdivision 3895'(Moraga Area). IN WITNESS WHEREOF, I hereunto set my hand and a& the Great Seal of the State of California this 8th dar of December, 1969. Am- sanw„of swe �,x- RrGORD AT RErJUES AT o' c ocK = M, $EC/$TATE FORM LL.11 S W. T. PAASCH 1"COUNTY RECORDER "E _ goo, ��SD21 x:416 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Como letion of the Annexation ) CERTIFICATE of Subdivision 3895 (Moraga 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. 69/796 adopted on November 25, 1909, approved and ordered the change of organization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3895 to County Service Area L-45. A copy of Resolution No. 69/796 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: s1co= At 1969 U. T. PAASCH, Clerk By: Lgau j%j n M- Bonney Deputy SM:me cc: Secretary of State State Board of Equalization County Assessor County Record*r a 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in the Matter of the Annexation of ) RESOLUTION N0. 69/796 Subdivision. 3395 (Moraga Area) to ) County Service Area L-45 ) (Govt. Code 56320, 56323, 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3895 (MORAGA AREA) TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 14, 1969, this Board adopted Resolution No. 69/072 initiating proceedings for the annexation. of Subdivision 3855 to Count;; Service Area L-45. This annexation had been proposed to this Board by the representative of the owner of -said subdivision.. Resolution of application for the proposed change in organization was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on August 12, 1969. The reason for the proposed annexation is to provide said territory with street, lighting services. On October 1, 1969, 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 3895 Annexation to County Service Area L-45. " The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reverence incorporated herein, and are located entirely witrin Contra Costa County. The Board's Resolution No. 69/672 fixed 10:00 a.m. on Tuesaaf, November 25, 1969, as the time fora public hearing on the annenu- :ion of the above said territory. Notice of said searing ::as o_L ower. by (1) publication .in "The Orinda Sun", (2) posting on the Board' s bulletin board, and (3) mailing notice to all persons an.- counties, cities or districts which had filed a written request 'o_• special notice with the Clerk of the Board. This Board, at the sime and place set for said 'nearing, heard the determination of the local Agency Formation Commission read aloud , and then called for evi"ance or protests as provided for by Government Code Section 5604 , an& no protest, were made orally or in writing by any person or trxpa no. This Ward hereby finds that the proposed annexation of Subdi- vision 3895 to County Service Area L-45 is in the best interebt o: the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no landowner owning property in the above said subdivision filed a -s- RESOLUTION N'0. 69/796 written. protest. This Board hereby orders Subdivision 3895 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accordance with Government Code Section 56451. PASSED AND ADOPTED on November 25, 1969, by this Board. CERTIFIED COPY [ certify that this is a full. true & correct oopy_of the original docum'ent which is on file in my office, and that it ivy :.ass :? F_ a.c;onted by the Board of Supervisors of Conry a Cota County, California, on the date sho;::�. 1. _ ST: VV. T. P.L1SCI-L county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on.qO 8 5 1969.. SM:me —2— RESOLUTION NO. 69/796 419 La= AGE1"CY FOILHATIO1 can ICT VO-70 ra C, to County. California Oont Iiech;sed Description hi►1T 10.1-69 sY40009/ , r 1 w4CT 3895 inifmON S+0 *=Tf so ma 48L zA5 2 3 Portion of the land shame an the %P of 3e0t1wization of a part of -.4 Rancho I mgm- De Los Palos Colorados", oto.., filed Autnst 89 1916 in Volo e 5 15 of Maps, page 3089 Contra Costa County records, described as follows 8 Beginning at a point on the northeastern line of the 108.386 aero 7• parcel of land described as hbC IbLt "H" in the deed frog Utah Comtrwliw e and Mining Co. to Bussell J. Brnsscne and Joao' L Brussaie, his wife, 9 recorded JulJ 319 1962 in Bock 4171 of Official meso ds of Contra Bost& 10 Countre at page 332; distant them= South 20 020 17" Let, 19413,32 feat 11 frac the most northern wraw thereef, being-the point of ewp, frac Ptah 12 said point the center of a eirole having a radius of 20 feet bears •ortb 13 79' 57. 43" East; themes Nortbw2y and Mortbeasterlj, along tido ars of 14 said mentioned olvde, a distance at 31.42 feat; thence tangent to said 15 circle, North 799 57. 43" East. 6*.50 feet: tierce Earth 14" 029 17' 18 Wort, 219.76 feet to a point from which the enter at a dz@2e9 hating a 17 radius of 522.50 fiat, benne h=orse 1911 43. 410 West; thence NorthraGter3y 18 along the are of said last mentioned alrele, thmagh a central•angle of 19 60 41. 290e a distones at 61.02 feet.; thecae North 1411 02. 17" waste 46.3S ; 20 foot; to a point on the ars of a circle having a radiw of 477.50 feet the • 21 couter of wbich bears Narth 270 36. Zr west= theme Nertheaster2y along the +' 22 aro of said last martiomed circle, through a central angle of 99 38. 16% • .23 - distance of 46.99 feet; thaws North 140 020 17" taste 56.01 feet; thence 24 South 750 57. 430 Wast, 104 feet=..thence North VP 02. 17" utast, 42 feet; 25 then" South 750 57t..430 Wait. 152 feet= th ones south 140 020 17" Let• 16 28 feet; thence South 799 57. 4311 west, 98 feet; thence North 140 02. 17" Who% 27 18 feet; thence South 750 57. 43" =fist, 111 feet= thence North 50 16. 1?" 28 West• 139.56 feat to a point as the southeastem line of St Marys Road; 29 thence Northeasterly a2mg the southeastern line of said st. K"79s Road, 30 265 feet• nonan or less, to the southern lino of the strip of laid described .. 31 - 32 01 . .... - � 021 420 J .fir.. • •• j X�-j • 1 U the deed to the Central Contra Costa Sanitary Xxtriot, seoorded Jane 229 2 1959. in Volume 339?9•of Official Asoomb9 page 09 being a point an the t 3 boundary of Count, Service Area L5; thanes-Southwesterly along the south. C -4 eastern line of said Central Contra Costa Sanitary District strip, being 5 along the southern boundary of said County Service Area L-4,59 to the vestsva 6 line of Noraga Road; thence, leaving said 1664S boundary lino, Southerly along ?' the western line of Noraga Road to a palat that boars South ?y' Of 430 e West from the point of bmUsUg; thenoo U ti ?P NO #3• Soto wossing 9 lfOM& Road, to the poist of boomlog . 10 12 13 14 . 1? • • 22 .23 - c 24 25 26 2? 28 i 29 ' . 30 31 32 ' MD OE " ` , / of •t,w w Q 1 t�� . tt H/ nYr+ .• V•' .e, a. .w w�at }GR ro; •. s u .--L'_Y n.' ' t i ,'.. ,N 3'; I• +• = Jr NC';. ,t ,! •rya. sY, r•u 0 ,, •^.�+ •s• r•f C •►t •+� • .,! ,:.•t• , d a• s• .7 ffJJ +t ;� * ` rc• ♦ R .N "i N i1 �* " 1 t!r .'.•�, ',• 'r •t ss _ ta•s•• r. .t i t t S a s �UQ.♦ ,1f�•so =• + a; .�4 rr Nt.T.. ro �- � 1s i t • � ,Rh -v :.• ^�' ` .� + r•• �••• '�'+• N +� , '• �, 41' t , yrs tat r' G N�! •t:•� Z.�OM j «. •,t� t• '�� a'j r•r •a .• ++.,.'.�i .,,��^•..,.r.�•4 '•tt, '.� •• S•�ta ~+aRtt • - As 190 ts OS 49 So A Sit •••� o• ,� yea _':t a '` r= .• .•Y� �. las � -,.r •'�=+l s• Ls " _ ss •, 14 J • v 8 } .0 iisit 1.t 00 Ml jt' r,0 „,:, ♦t To 11 •. ,` i4 ,t` ,f• - -i tt T. T. ,ve N 1" M t •. "s too sit rat .•a .a• . to$ .J 19 .t• JJ .N p 3gq v , t ... v`? • r • ' 600" , r a, • + •. •` . , ♦ Cy At to su Go t lip As -� /� Com•= .•t �,J • t rt� N n.. t� +••o• o++ ii .sa t Jr t f v •,`�, 4o•.Sr ,,,• t. ac w a �N e3�? •,• ,+ tp �w)+} • :+ ~'M �t•�:�• '•1. •t�,: ''•�1„�7s r J ca ,°s• »t iM{+` +,cl;•' •_'% ,,2t ai» M s' sa��s s• t��'. • ,v s• » >• r 't ., � .7s i ic• �� :.i iti t A � � _ .o ".i'•r r'. '�• ,, ;. �= • t+ is �'” o r ri�.�a t! SSrS •s �+wC "•• .. 2+ 3 'r • 9 ..� '� "+ t is .+o ,s �+• • 3 7d a .• i •tit',-�•'. •mss � •-F �� 1 ,OACv�N ���iii .toyf . t� ,•s +Tr 5, R\'/C ' a CQ N 0/V 7jZAcf ZIAO gAMK M.JOROAM �, OtCIMAM N GTATK ..�•, OFFICE OF TNt STATE Of CAUFORNM SACRAMENTO 93014 , December 6, 1969 .». LIJEC Ei v'_ Board of Supervisors 10Contra Costa County T. PAAS CH P. 0. BM 9ll Io OF 5u'ERVIa�s Martinez, California 94553 anew Attention: Laurette M. Boomer, Dlput, Clerk Gentlemen: Be: Court, Service Areas L-41, 459 A 47 Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county c=mWm In which the district is located. ry truly yon s, W -None FL46HR M. JORDAN 1 Secretary of State i . s Encl. COJ:lw 1 PAR OF CALOCO A s STATE BOARD OF EQUALIZATION 1►titer.-� i r :.•i aar�lae R ailr "n M r N I-MCrAM M4oi.CAU000 A Pa role VW.tnea�w�M CALWON A tsm c C � �1�f J �..'r°MN«wi.«.:: W. T. 49m, C.t.ERK AlOA OF St7P RYi501q lwtrr0MMrMAY00wi YY 1wr1U MMiMI,Anirr, "clam NW4" M0jam b.paimMr: CiMM�►•1111MQI11i1M.: Ijr.. W.. T. Paa sch, Clerk r. .r.■+rr Contra Costa County Bd. of Supvs. Dec. 91 1969 P.O. Box 911 Martinez, California 94553 Your letter of Dec. 5, 1969 Attn: Lourette M. Bonner Deputy Clerk ,. 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 six areas were annexed to several County Service Areas by resolutions on November 25, .19691 as enumerated on the attached sheet: Legal description(s) of boundaries Map(s) showing boundaries -1 map for each area. Resolution(s) No. (see attached sheet) Ordinance(s) No. Certificate(s) Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless. it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, " L. EASTMAN, Chief e° VALUATION DIVISION cc-Mr. E. F. Wanaka Contra Costa County Assessor r - - 2 - Mr. W.T. Paasch, Clerk Dec. 9, 1969 Contra Costa County Bd. of Supvs. 1. No. 69/793 - Annexation of Subdivision 3861, Pinole area, to County Service Area L-41; 2. No. 69/794 - Annexation of Subdivision 3788, Rheem Area to County Service Area L-45; 3. No. 69/795 - Annexation of Subdivision 3872, Danville area to County Service Area L-45; 4. No. 69/796 - Annexation of Subdivision 3895, Morage area, to County Service Area L-45; 5. No. 69/797 - Annexation of Byron Highway-Camino Pable area to County Service Area L-47 and 6. No. 69/798 - Annexation of Subdivision 3853, Oakley area to County Service Area 1 47. • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTY, STATE OF CALIFORNIA In the Matter of the Change of boundaries of certain County Service Areas . FILED L: !> 9 1969 W. T. PAAWM CLO4 WARP OF 5UPZRW-Z=* AFFIDAVIT OF FILING CERTIFIED COPY '�� ' OF RESOLUTION ADOPTED BY THE BOARD 'y OF SUPERVISORS ON November 25 19 6 9, TOGETHER WIfiI~f 7 1¢,' d'T IND'IC'ATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SEC- TION 54902, IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNMW CODE. STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA Lourette M. Bonner P 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 la 69 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 Supervioers an annexing the following to County Service November 25 19 69 , wf Areas indicated: Subdivision o L-47;TSubdivisions 3788, 3872, JSV5 to ; Byron Highway-Camino Pablo area & Subdivision 3853 to L-47, 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 day of December , 19.�q . x1o'Llol/ Received above-mentioned Dej)uty xe-r-E documents this , 7 day of December 1969 . E. F. WANAKA, COUNTY ASSESSOR aY �� DOPUZY AM0118sor Form #1 64-5-300 - THE BOARD OF SUPERVISORS • JAMES P. KENNY, RICHMOND JAMES E. MORlARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN FASLO CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFATETT[ WALTER T. PAASCH ADMINISTRATION BUILDING. ROOM 103 ARD DISTRICT CLERK THOMAS JOHN COLL.CONCORD P.O. BOX 1111 MRf. GERALDINE RUSSELL ATN DISTRICT ASSISTANT CLERK OF SOARD EDMUND A. LINSCHEID. PITTNURS MARTINEZ. CALIFORNIA 94553ASSISTANT MEtTINOS THE FIRST STM DISTRICT PHONE 226,3000 FOUR TULSOATS OF CACH MONTH December 59 1969 Mr. Frank M. Jordan 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 resolutions of annexations adopted by the Board on November 25, 1969, and made a part of said Certificates: No. 69/793 - Subdivision 3861, Pinole area, to County Service Area L-41; No. 69/794 - Subdivision 37880 Rheem area, No. 69/795 - Subdivision 38729 Danville area, and No. 69/796 - Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 38539 Oakley area, to County Service Area L-47, Very truly yours, W. T. PAASCH, CLERK By Lourette M. Bonner Deputy Clark lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED JAMES P. KENNYRICHMOND JAMES E.THE BOARD OF SUPERVISORS • ORIARTY , IST DISTRICT CHAIMRMAN ALFRED M. DIAS. SAN PASLO CONTRA COSTA COUNr1 Y THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTEWALTER T. PAASCH ADMINISTRATION BUILDING. ROOM 103 CLERK ]RD DISTRICT THOMAS JOHN COLL.co"cORD P.O. BOX 911 MRS. GERALDINE RUSSELL ATH DISTRICT ASSISTANT CLERK OF SOARD EDMUND A. LINSCHEID. PITTMURa MARTINEZ. CALIFORNIA 94533 REGULAR MEETINGS TME FIRST STN DISTRICT PHONE a28•3000 YOUR TUESOATS OF EAC" MOMTM December 5, 1969 State Board of Equalization P. 0. Box 1799 Sacramento, California Gentlemen: Enclosed are certified copies of resolutions adopted by the Board on November 25, 1969, as follows: No. 69/793 - Annexation of Subdivision 3861, Pinole area, to County Service Area L-41; No. 69/794 - Annexation of Subdivision 3788, Rheem area, No. 69/795 - Annexation of Subdivision 3872, Danville area, and No. 69/796 - Annexation of Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Annexation of Byron Highway-Camino Pablo area, and No. 69/798 - Annexation of Subdivision 3853, Oakley area, to County Service Area L-47. Also enclosed are maps showing the boundaries referred to in each resolution. Very truly yours, W. T. PAASCH, CLERK By Lourette M. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED P 1 • THE BOARD OF 4ti ERV SORB JAMES P. KENNY. RICHMoND JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN PASLO CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYMM9 ADMINISTRATION BUILDING, ROOM 102 WALTER T. PAASCH 21110 DISTRICT CLERK THOMAS JOHN COLL.CONCORD P.O. BOA 911 MRS. GERALDINE RUSSELL ATM DISTRICT MARTINEZ. CALIFORNIA 34553 ASSISTANT CLERK OF OOARO EDMUND A. LINSCHEID. ►ITTNURO REOULAR MEETINGS TME FIRST STN DISTRICT PHONE 226.2000 FOUR TUESDAYS OF EACH MOMTN December 5, 1969 Pacific Gas and Electric Company P. 0. Boa 1027 Concord, California 91522 Attention: Lighting Engineer Gentlemen: Enclosed are certified copies of the following resolutions of annexations adopted by the Board of Super- visors on November 25, 1969: No. 69/7911. - Subdivision 3788, Rheem area, No. 69/795 - Subdivision 3872, Danville area, and No. 69/796 - Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 3853, Oakley area, to County Service Area L-47. Very truly yours, W. T. PAASCH, CLERK By curette NO Bonner Deputy Clerk lmb Enclosures ' AFFIDAVIT OF MAILING In the Matter of annexing ) certain County Service ) FAreas . I L � ...., Y j , ,5" 1969 W. T. PAASCH CLMK 80AAO OF SUPERV:30RS' ow1T1�1�C0iTA CO.D"tY STATE OF CALIFORNIA ) W• COUNTY OF CONTRA COSTA Lourette M..—Bonner--. ___ _,,. being duly sworn, deposes and says that she is news and at all times herein mentioned was, a citizen of the United States, over the age of 21 years; that on the 5th day of _ December _ , 1969,, she deposited in the United States Post Office in the City of Martinez, County of copies Contra Costa, State of California, a certified/xxim of resolutions of the following annexations to County Service Areas indicated: Subdivision 3861 to L-45; Subdivisions 3788, 3872, and X3895 to L-45; Byron Hi hway-Canipo Pablo area and Subdivision 3853 to L-479 y{ to the following and that the postage thereon was fully prepaid: State Board of Equalization Mr. Frank M. Jordan P. 0. Box 1799 Secretary of State Sacramento, California State Capitol Building Room 117 Sacramento, California Subscribed andsw n to before me this l4 day of December , 1969. . qetp/Ut"Vy4'e/1Ver"k - ' CONTRA COSTA COUNTY CLERK'S OFFICE Inter - office Some qtr November 25, 1969 To: orrice of the County Counsel From: Clerk of the Board Mild: The Board of Supervisors today approved the following proposed annexations to certain County Service Areas : Res . No. 69/793 - Subdivision 3861 (Pinole Area) to County Service Area L-41; Res. No. 69/794 - Subdivision 3788 (Rheem area), Res. No. 69/795 - Subdivision 3872 (Danville area) and No. 69/796 - Subdivision 3895 (Moraga area) to County Service Area to-45; Res . No. 69/797 - Byron Highway-Camino Pablo area, and Res . No. 69/798 - Subdivision 3853 (Oakley area) to County Service Area L-47. Will you please prepare the appropriate resolutions. All members of the Board were present and voted Aye. lmb , Attachments - (6 riles ) cc: County Administrator County Assessor - Please furnish us with two maps for each of the above resolutions. • • STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA In the Matter of ..._...................... _.__._._ __.._... __.._ __ ...____. _ Affidavit at Pubbadn ...._.....-.............._...._...........---......-...... _._..........................................................------ ...- STATE OF CALIFORNIA County of Contra Costa ) Geer L. Fernau I....................-..._................_...-..Y..-•------..-..._-...._•......__._.._..__.being duly sworn, deposes and says, that at all times herein named he was and now is a citizen of the United States of America,over the age of eighteen years, 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 proceedings, or interested therein, and that all of said times he was, IDelni r and now is the...._..._.............................�..._.............._.......... ._...._..._...____.._ of .Orind.a...Sm............................. a newspaper printed, published and circulated in said Contra Costa County, and as ................................he had charge of all advertisements in said newspaper. Orinda 9ut1 is a newspaper of general That the said ...-..-...._.... ................................._..... circulation in the said County of Contra Costa, published for the dis- semination of local and telegraphic news and intelligence of a general character, having a bona fide subscription list of paying subscribers and which has been established, printed and published in said county for more than two years last past, and which is not devoted to the in- terests or published for the entertainment of a particular class, profes- sion, trade, calling,race or denomination, or any number thereof. That the -LEgel1—NOtC�_ .....................................................................-......................................... _ _.__..__._....__ 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 times of publication for ........t�........__.consecutive weeks, to-wit: from the..........._.._. 31.._..___day of to and until the...__................7..............day of..........._Nov, 69 both days included, and as often during said period as said paper was published, to-wit: October 31, 1969 _...Noy.... Tha s I n was p lished ' e newspaper proper and not in a su le .. ..._.............. ._..............._.. Subscri d and sworn to before me this ................day of......................................... 19.... .. --- - Suzanne M. Hichan ....._......................___-_ ..___._._.___.___._____.__�.._ µ . OFFICIAL SEAL Notary public in and for the County of Contra Costa, State of SU7ANNE M. HICKMAN California. m NOTARv PUBLIC-CALIFORNIA ',- C NIRA cOS7.4 COUNTY 61yCo�mission Expiresloly23.1973 rM �li._ilia le8trd.,P.0.8ox 590,Lafayette.Ca.94`i4�.LED 10 1969 W. T. PAASCH CLCI.K BO RD OF SUPERVISORS RA COSTA,CO. By Deputy _ w a UK now y i - �--:- - - r _z Y • s..► w %Now IN rritt • .rl�w s tow wr. w =Avow wItA ��i Mrr► � tart mom • wwk *w r _ r �i rte_ a and a. bw • Colo- 140 TO L 9 -- `K +d w -_= r saw - i .i. l� 17- _� � A • =6 . s-, M as ac do IV W NO - � w .rcr t �r • tte a+e r is clot. - .w r 40 .r� o aR�t ON w.M '� t..c tAuin SwM+ 75- ' s 0"1� - `r 1 _ -- in t � -��low�� MJS tFanc• may. the sar* — Mw of -- ,l�wlwl CAN" - - r w AFFIDAVIT OF POSTING In the Matter of Proposed ) annexation of Subdivision 3895 ) (Moraga Area) to County Service ) Area L-45, Resolution No. 69/672. ) STATE OF CALIFORNIA ) ( ss. COUNTY OF C 014TRA COSTA ) Dorothy Lazzarini being duly sworn, deposes and says: That tie is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 23rd day of October , 19�, she posted one ?u=,, true and correct cop es of the attached notice o-t a proposed annexation of Subdivision 3895 (Moraga Area) to County Service Area L-459 Resolution No. 69/672, at the following locationm, to wit: On the Bulletin Board of the Board of Supervisors located in the lobby of the Administration Building, Martinez, California. Dated: October 25, 1269 aU nez, callromia 00, Subscribed and sworn to before me this 23rd day of October 19 69 . c� eputyCbutyty Clerk Contra Co a County FILED 67-4-200 Q W. CLCRK BO e, N THE BOARD OF SUPERVISORS C O N T R A C 0 S T A C 0 U N T Y P. 0. Box 911 Martinez, California 94553 October 219 1969 Orinda Sun P. 0. Hoz ,T.~tte, California Gentlemen: Re: Purchase Order # 32829 Enclosed is .=g nr aslutim jM, 69/672. snhdiVilien 3895 a Area) to C... �r R� ♦wit T.•! �� which we wish you to publish on ggtoba 31. 1969 and 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, e W. T. PAASCH, CLERK By • • Pwott Deputy Clerk Enclosures 66-8,75o Form #17 J� 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 69/672 Annexation of Subdivision 3895 ) (Moraga Area) to County Service ) (Gov. Code 56310, 563119 Area L-45 ) 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3895 (Moraga Area) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3895 (Moraga Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdivision 3895 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on August 12, 1969. The reason for such proposed annexation is to provide the said territory with street lighting. On October 1, 1969, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3895 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3895 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, November 25, 1969, 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 person desiring to make written protest thereto must do so by written communi- cation 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 Sections 56320 through 56322. ^he Clerk of this Board is hereby directed to publish the text of this resolution once a week for successive :ti'ee'ks in " he Orinda Sun," a newspaper of general circulation Published in this County and circulated in the territory wherein z.he proposed annexation is situated, the first publication to be .*jade not later than fifteen (15) days prior to the nearing date. The Clerk of this Board is also direct- ed to post the text of this resolution on the bulletin board of t :_s Board at least fifteen (15) days prior to the hear- ing, 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 -ecuest for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 14, 1909, by this Board. R 7 ? t hOCAL AGES .'`Coo Califa�nmia { EXHIBIT "A" 1 VACT 3895 ANNIffAUCK TO C=T! SW= AM LA5 2 3 Pbrtian of the land dw o an the 44op, at Saetionisation of a part at -A PAnaho Laguea Do Loa Palo* Colorado*", eta., tiled August e, 1916 is Yolow 5 15 of Maps, Page 3089 Contra Costa County reconlog described as follow 6 Beginning at a point an the northeastern line of the 108.396 acre 7 parcel of land desaribod as afthdt 'Be in the deed frm Utah Construction e and Mining Co. to Russell J. Brasaame and Joan L Beussoae, his Wifo, 9 recorded July 319 1962 in Book 4171 of oftieial boords of Contra Costa 10 County* at page 332; distant thereon South 14! 02. 17* bat, 19413.52 fast 11 from the most northern earner thenwr, bring.the point of cusp froaa vkWk 12 said point the coater of a oirele having a radius of 20 toot bears North 13 75' 57. 430 Bast; theme Northerly and Northeasterly# along the aro of 14 said mentioned ciralo, a distance of 31.42 feet; Boise tangent to said 15 circle, North 75P 57. 430 bat, 60b.50 feet; thence North 14e 020 17* • 16 West, 219.76 feet to a point frau which the eeater of a airele, having a 17 radius of 522.50 feet, bears North 190 43. 410 West; thence Northeasterly 18. along the arc of said last mnntianed circle, through a central-angle of 19 . 60 41. 2909 a distance of 61.02 toot; thence North 140 02. 170 West, 46.18 20 feet; to a point an the are of a circle having a radius of 477.50 feet the • 21 center of which been North 270 36' 270 Weat; thence Northeasterly along the 22 aro of said last montionsd circle through a aontral angle of ? 38' 1609 a ..23 distance of 46.99 feet; thence North 140 02. 170 West, 56.01 feet; thence � 24 South 750 S7. 43. West, 104 test; thence North 140 02, 170 West, 42 feet; 25 thence South 750 57. 430 West, 152 test; thence South 140 02. 170 bet, 16 26 feet; thence South ?90 57. 430 West, 98 feet; thence North 14e 020 170 Wast, 27 18 feet; thence South 750 57' 430 Wit. 111 feet; theme North 540 16. 1?" �. 28 West, 199.56 feet to a point an the southeastern line of St Nary9s Road; 29 thence Northeasterly along the southeastern line of said St. Naryss Road, 30 265 feet, more or less, to the southera line of the strip of land described l 31 � i I in the deed to the Central Cmtn Costa Sanitary District, recorded Juno 229 2 19599 in volume 3397,-of Official Records, page 949 being a point an the J. 3 boundary of County Service Area L45; thanes, Southwesterly along the south.. i 4 eastern line of said Central Centra Costa Sanitary Dlatrict strip, being 5 along the southern boundary of said County Service Area L45, to the western 6 line of Moraga Abad; thence, leaving said LK5 bwmdary line, Southerly a1mg 7- the western line of Moraga Dead to a point that been South lye 57. 430 e West from the point of begiumiog; themes, North 7P ST 1#30 Let, erossi 9 Moraga Ibad, to the point at booming. 10 Dated October 149 1969 Y. T� " ,,CLBIDC it • � • B7 slaie pimwftt 12 P*Pty C ark 13 ! :' 14 . 15 16 17 • 19 20 21 - 22 .23 24 ! 25 26 27 - 28 29 t 30 31 32 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 69/672 Annexation of Subdivision 3895 ) (Moraga Area) to County Service ) (Gov. Code 56310, 563119 Area L-45 ) 563129 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3895 (Moraga Area) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivision 3895 (Moraga Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Subdivision 3895 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on' August 129 1969• The reason for such proposed annexation is to provide the said territory with street lighting. On October 1, 1969, the Local Agency Formation Commission approved the resolution of application for the annexation of Subdivision 3895 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3895 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 reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, November 25, 1969, 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 person desiring to make written protest thereto must do so by written communi- cation 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 Sections 56320 through 56322. -1- RESOLUTION N0. 69/672 The Clerk of this Board is hereby directed to publish the tent of this resolution once a creek for tyro successive ;seeks in "The Orinda Sun," a newspaper of general circulation published in this County and circulated in the territory where, th.e proposed annexation is situated, the first publication to be Made not later than fifteen (15) days prior to t:'-,e hearing date. The Clerk of th.is Board is also direct- ' ed to post the text of this resolution on the bulletin board ol' this Board at least fifteen (15) days prior to the hear- ing- 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 nearing 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 14, 19692 by this Board. cc: Subdivider County Administrator County Assessor Public Works Purchasing Newspaper t;tSs z'!I+'iLll I:UYY _ I certify that this is a fail. true correct copy of the ori-ina! and that if, v-,—; ) L'-,, da.e ::iii ,ti - AA. . .i. l�t.iil�:• - - - clerli&ex:offkio cicri>of sai,;�:oa ci of S ,-,-->rrisors. by deputy clerk. U -2- RESOLUTION No. 69/672 .cilAW `LOUL AG41CY FO MATICI; CCT0QSS10 179-70 contra Costa County, California Ftetri$sod Description LUTE '0-1_69 BY� 1 1 V►CT 3895 ANMBSAUCK TO C=Tr 3Z ANBD► L-45 2 3 portion of the land shorn an the %P of Sectionisation of a part of , 4 Rancho Iaguna Do Las Falos Ooloradose, etc., filed August 89 1916 in Vol=e 5 15 of Maps, page 308, Conte Costa Gouty records, described as follow s 6 Heginr►ing at a point on the northeastern line of the 108.386 acre 7• parcel of land described '" ObIbit 88" In the deed from Utah Constructim e and Mining Oo. to Russell J. Brussone and Joan' L b4aso ie, his wife, 9 recorded July 31. 1962 in Boot 41?l of official Neccuds of Contra Costa 10 Oaun4Y9 at page 332; distant thereon South 1" 02. 17" Bast, 19413.52 feet 11 frac the most northern corneatherm!, being.the point of amp, from which 12 said point the center of a circle having a radius of 20 feet bears North 13 750 5?11 430 East; thence Northerly and Northeasterly, along the aro of 14 said mentioned aircle, a distance of 31.42 feet; theme tangent to said 15 circle, North 750 57. 43e Tract, 60-4.50 feet; thence North 140 02. 17" 16 West, 219.76 feet to a point from which the center of a circle, having a 17 radius of 522,50 feet, been North 190 430 41" hest; theme Northeastedy _ 18' along the are of said last mantiawd circle, tbreugb a central-wwle of 19 ` 60 41. 29e, a distance of 61.02 feet; thence Nero 140 020 1?" NNt, 46.28 20 feet; to a point an the an of a circle having a radius of 477.50 feet the 21 center of which beats North 270 360 27" Nest; thence Northeasterly along the 22 aro of said last mentioned elrele through a central angle of 5P 380 16% a .23 distance of 46.99 feet; thence North 140 02. 170 Nest, 56.01 feet; thrnce 24 south 750 57' 43" Nest, 104 feet; thence North 140 029 170 Nest, 442 feet; 25 thence South 750 57* 43elden, 152 feet; thence South 140 029 17" Bast, 16 26 feet; thence South 750 570 43e wast, 98 feet; thence North 140 02' 17" we*% 27 18 feet; thence South 750 579 430 Nest, 111 feet; thence North 540 16' 17" 28 West, 139.56 feet to a point on the southeastern line of St Mary's Road; f 29 thence Northeasterly along the southeastern line of said St. Mary's Road, 30 265 feet, sore or less, to the southern line of the strip of land described � 1' 31 32 �� �. i slot • �, Goa s•� �►. 1°�"d - cr► COW "0 t4ou to t� of Ottotb d� s0000" S.000 404 to tug v s `�.� '� �°" ��,�"�• �� fs+� �''�`5 fit' Pooj,,�►5• .� 19519• co�u cop* 9� °� ►+ VOOM • Z bo'�"^ of • o at 046 �► �• it 3 lip* 4000��►t! 1�� o� �t Woo so 00010 twoogs 5 409 00 *160to ox tp"p ot00000 ot 11 14 � 19 20 , 21 22 24 25► ', 26 2Z 28 29 30 31 ..�+� RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAILING DETERMINATIONS ti AND APPROVING PROPOSED SUBDIVISION 3895 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3895 (Moraga area) Annexation to County Service Area L-45 (street lighting) was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on August 12, 1969; 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 Commis- sion; and The public hearing by this Commission was held on October 1, 1969 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 3895 Annexation to County Service Area L-45," the territory proposed to be annexed is declared uninhabited, and is as described in attached Exhibit "A" . Section 2 . Said application for Subdivision 3895 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district 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 1 , 1969 by the following vote: AYES: Coll, Dias , Grote, Roberts, Welch NOES: None ABSENT: None �1 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. CONNERY RECEIVED Exe tive Off . r JSC/jw encl . o i 9, 1969 cc. Clerk, Board of Supervisors' W. T. P A A S C H Mr . Richard W. Jensen, Subdivision Officer CLERK BOARD OFSUPERVISORS Western Title Guaranty Company C90TRA CO,TA CO. P. 0. Box 311 a d°0ut Martinez, California 94553 AV IV • E- EC 1969 , .8528 _ L�_o FRANK M.JORDAN f[CR[TARY OF{TAT[ DEC 10 1969 W. T. PAASCH CLERK CBBOA RA CO T PCOVISOR sACRAYENTO By Muse DOD CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 8th —day of Deeenber, 1969' _ in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of COMP 88id/ICS ABU "5. (Contra Costa County) That said Certificate of Completion was executed by Y. T. Psaseh, Clark of the governing board of the District. That said Certificate of Completion referred to Avinazation oi(Subdivision 3872 (Danville Area). IN W17WESS WHEREOF, I hereunto set my hand and a& the Great Sed of the State of California this Sth day of Decmbar, 1969. sww"dt sew vow 4 REC RDED T REQU OF - -r LOCK AT a�c �► M COXTI;taTA COUNTY REC S SECISTATE FORM LL-11 �e eAAWH� ".LroTiNrY xscoRcs,R t'F� _ 11 TiiE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT`_', STATE OF CALIFORNIA in ",e i meter of Certification ) o- Com-let.-Lon of the Annexation i of Subdivision 3,872 (Danville Area) ) CERTIFICATE to County Service Area L-45 ) STATEE OF CALIFORNIA ) ' ) SS. County of Contra Costa. ) PAASCr , Cler'r" GI the Board Oi Supervisors of t^� County Or Contra Costa, State o- California, do hereby certify that tIe Board of Supervisors of Contra Costa County, by Resoluti G n ;do. 69/795 adopted on 111ovember 25, 1869, approve: and Ordered: the chance of organisation, without election, o- County Service Area L-45, Contra Costa County, by anrexatic o, Subdivision 3372 to County Service Area L-45. --coy of Resolution No. 0"9/795 is attached hereto as Exhibit "A" and made a part of this certificate . Dated: ns .�L�r j� 1969 . il. T. PAASCH, Clerk ` D`L•�vLr:����h-r c�'c�J DY Leur�tte M. He�� r- ;ary o. tits c. „cua'LiZatlon — • County Recorder IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT:, STATE OF CALIFORNIA a;;ter of the Annexation of ) RESOLUTION NO. 69/795 S;;i.: 3872 (Danville Area) ) to County Service Area L-45 ) (Gov. Code 56320, 76323, 56451) RESOLUTION ORDERIXG A\'NEXATION OF SUBDIVISION 3872 (DANVILLE AREA) TO COUNT: SERVICE AREA L-45 The hoard of Supervisors of Contra Costa County RESOLVES THAT: 0:: October 141, 1969 , this Board adopted Resolution No. 6;/674 fr, initiating proceedings for the annexation of Subdivision 3012 tc County Service Area L-45. This anne::ation had been proposed to this :.pard by the representative of the owner of said subdi vizion. Resolu�_on of application for the proposed change in organization :•:az _fled by the representative of the owner with the Executive 1-':icer of the Local Agency Formation. Commission on August 21, 1909 . she reason for the proposed annexation is to provide said territory with street lighting services . On. October 1, 1969, the Local Agency Formation Commission approved to resolution of application, without condition, declared the territory proposed to be annexed as uninhabited and assigned to proposal designation as "Subdivision 3872 Annexation tc County Service Area L-45. " The exterior boundaries of the terri;:ory to be annexed are as described in Exhibit "A" attached ereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Loard's Resolution No. 69/674 fixed 10 :00 a.m.. or. '2uesc_y, Nove :ber 25, 1969, as the time for' a public hearing on the ann exa- tial: of t e above said territory. Notice of said hearing was duly riven b;; (1) publication in "The Valley Pioneer", (2) posting on the you_d's bulletin board, and (3) mailing notice t.o aill persons and count-ea, cities or districts which had filed a written reeuest for special notice with the Clerk of the Board. T:.is ?;card, at the time and place set for said hearing, heard the dote,:%inaLion of the Local Agency Formation Commission read aloud, and _ cn called for evidence or protests as provided for by Govern.:::gin;; Ccde Section 56314, and no protests were made orally or in writing by any person or taxpayer. `_is hoard hereby finds that ti-ie proposed annexation of Subd .v_3icn ;3872 to County Ser viea ?+rea L-45 is in the bast i nte_ecz c_ ;;he people of above said County Service Area. -`a-s f-nds that the above said subdivision is a:d t::ate o lardot-mer owning property in the above said su*.- lv_s=or. i j 1GC: a _..tcn prole:t This Board he. eby order* Subdivision -j:., az de3cri✓oa L' _n Aiilbit• "ri" annexod :.o County Service :arca :..i-• � '.:iti:4L:L. E_:LC-icni �:^.d without bei ;,: ::'�:il;;t�C&* t0 corfL#.. o:. Oy ..:.' voterz ups..n the question of tiG. arre:.ction. ?ESOLU �O� 65/">5 of this board is hereby directed to file his cer:;if:.cite of completion urith zhe Secretary of State in, accordance with Government Code Section 506471. LSSirD AND AD0PTED on November 25, 1969 by this Board. t.�E.Li 1' FIEll DOPY certify that this is a full, true & correct MW of he original document which is on file in my oMce, ind that it was pasted F adopted by the Board of Supervisors of Contra Costa County, California, on. the date shown. ATTEST: W. T. PAASCIL'county clerk&:ex-officio clerk of said Board of Supervi=% by deputy clerk. on A BY 5 09 -2- , 1 B03K � =a 3071 AMULUM 20 =U SMUZ Ali U" EXHIBIT "A" That parcel of land in the County of ContM Costa, State of California, described as follows: Portion of the Rancho San Ramon, described as follows: Beginning in the center line of the County Road known as Podva Road at the northeast corner of the parcel of land described , in the deed to Thomas H. Morris, et ux, recorder January 16, 19359 Book 381, Official' Records, page 323; thence from said point of beginning south 120 15' east, along said center line, 594 feet to the southeast corner of said Morris parcel, 381 OR 323; thence along the south line of said Morris parcel, south 760 30' west, 625.68 feet and south 31.68 feet to an angle point in the exterior boundary- line of the parcel of land described in the decree quieting title entered November 16, 1948, under Action No. 42287 in the Loral Superior Court, entitled H. F. Knox, et ux, plaintiffs, vs. Blanche R. Morris, et al, defendants,-a certified copy of which was recorded November 16, 1948, Book 1324, Official Records, page 384; thence along said exterior boundary. lines as follows: North 110 57' west, 2.70 feet; south 540 06' 28" west, 149.64 feet; north 48° 31' 30" west, 8 feet; south 550 10' 30" west, 113.34 feet; north 830 09' 30• west, 391.90'feet and north 160 40' 15" west, 83.37 feet to an angl* point therein, being on the south line of said Morris parcel, 381 OR 323; thence along the exterior boundary lines of said Morris parcel as follows: North• 360 30' west, 149.24 feet; south 890 30' west. 328.68 feet; north 12. 15' west, 322.42 feet and north 780 east, . 1630.20 feet to the point of beginning. , . , 1 • +1 4 en •O a + • r 'G • .>' � „ \�� IIT= , f tar •. . i O • • e s� ''. °� ''o 't . bat •�s. su •s ._ - - . , ,� ,++ • +, •, ESTATES •• i . - '� y /O P, 'tom• ♦•, 70 N N •s N 120 •1 •i0• 'J i.it Y 111 of to Oil ►rF R 3 DENSis i D too t1 •' y � ~ tp• C• � O '+ ••• t 12 • r ! 2 Z 4 /+ •11 t viii r f :• I� 'i':c { Nit !.t ,: fib r, Tj o1 �p{1 •r }_ < x to t`�t I , tr 11 u 10 It �•r • � i 'r t i '1 .. - :/ i ..tt 1/i11 t b t t •`,,� t 1 t It is I r n N 11 i t 11 j?007 211 t,it tt It t Itt .i .t t t \ t /1 /t 11 111 t 1 tttt -• t t fir. R 1111 \tii xCttEY � • • • « It j t W It t t 7► r O r » 40 N • 11�� Ob • »• o 'J • It tt t t Z t t i•. 600. � ��tt y • 2995 M O � • v NO i � VIOL • • � a M + • \ • • > t • _ • '1 M �s • � • • N a \\ N � O • It 0 t • _ M AN lY • • ° o ARCA c©u 4rY N Tn AN E0ANK M.JORNAN -'gray? GraTm OF TMt OfSTATE OF CALIFORNIA SACQAMENTO 03014 Deomber es 1969 -•� lrbJCEi V Board of Supervisors or-c i o 1ss3 Contra Costa Count, W. T. P A A S C H P. 0. Boot 911 C6<RK O of SU►ERWsone Martinez, California %553 Attention: Laurette M. Boonors Dipputy Cleft Gentleimen: Re: Co11nty Service Areas L-"q 45, A 47 Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county enmMdm is which the district is located. ry truly 7011 as PUM M. JORDAU secretary-of State Encl. COU ar t: WAM OfGloom IL W"T CALM�ONiIA i STATE BOARD OF EOVALIZATION . \���� v ✓ IUM OWriM,iw 1YMtNw lr!N ii�EL SAC"Nom C"Wan A _ WA6 80 UK 8ACMMAlM CAMS"9UN W. T. PAASCH FNA!IfA010 CLERK EOA of SUP-RV1/fORs 1hbd@kM 06VA d=d N I A CO MCIMr WV1W sr f p&SkW^QwA+m NOYS10N A I OMW Cwr�fr,twi�rti 1Njr. W.. T. Paasch, Clerk Contra Costa County Bd. of Supvs. Dec. 9, 1969 P.O. Box 911 Martinez, California 94553 Your letter of Dec. 5, 1969 Attn: Lourette M. Bonner Deputy Clerk Ilear 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 six areas were annexed to several County Service Areas by resolutions on November 25, .1969, as enumerated on the attached sheet: Legal- description(s) of boundaries Map(s) showing boundaries -1 map for each area. Resolution(s) No. (see attached sheet) _ Ordinance(s) No. Certificates) Other The 1970 Board roll will reflect the action evidenced by the above statement(s) unless. it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver yours, L. EASTMAN, Chief eo VALUATION DIVISION cc-Mr. E. F. Wanaka Contra Costa County Assessor - 2 Mr. W.T. Paasch, Clerk Dec. 9 1969 Contra Costa County Bd. of Supvs. , 1. No. 69/793 - Annexation of Subdivision 3861, Pinole area, to County Service Area L-41; 2. No. 69/794 - Annexation of Subdivision 3788, Rheem Area to County Service Area L-45; 3. No. 69/795 - Annexation of Subdivision 3872, Danville area to County Service Area L-45; 4. No. 69/796 - Annexation of Subdivision 3895, Morage area, to County Service Area L-45; 5. No. 69/797 - Annexation of Byron Highway-Camino Pable area to County Service Area L-47 and 6. No. 69/798 - Annexation of Subdivision 3853 makley area to County Service Area 1-17. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA OOUNTY, STATE OF CALIFORNIA In the Matter of the Change of boundaries of certain County Service Areas. F I LEU `'._ 9 1969 W. T. PAASCH CLERK 11OA4 OFSUPERV-ZOO ` AFFIDAVIT OF FILING CERTIFIED COP s,, T =TA co. OF RESOLUTION ADOPTED BY THE BOA OF SUPERVISORS ON November 25 , 19 69, TOGETHER w A VIP M FM INUZ'LrATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SEC- TION 54902, IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERMW CODB. STATE OF CALIFORNIA as. COUNTY OF CONTRA COSTA Lourette M. Bonner , 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 a 19_, 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 annexing the following to County Service November 25 , 19 69 , MC Areas indicated: Subdivision o L-4T;-Subdivisions 3788, 3872, JSV5 to ; Barron Highway-Camino Pablo area & Subdivision 3853 to L-47, of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. Subscribed and sworn J;'o before me this -� day of npc-nmbnr Received above-mentioned puTY We-rk documents this f day of December 19i9.0 E. F. WANAKA, COUNTY ASSESSOR By A �v epu y s sor Form ,#1 64-5-300 - THE BOARD OF SUPERVISORS JAMES P. KENNY. RICHMOND JAMES E. MOafARTY CHAIRMAN , DISTRICT CONTRA COSTA COUNTTY ALFRED M. DIAS, SAN►ABLo THOMAS JOHN DOLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAiAVCTT6 ADMINISTRATION BUILDING. ROOM 103 WALTER PAASCH ORD DISTRICT CLE AK THOMAS JOHN COLL,CONCORD P.O. SOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT MARTINEZ. CALIFORNIA �dSS3 ASSISTANT CLERI[Or BOARD 90MUND A. LINSCHEID. PITTSBURG REGULAR MEETINGS THE FOIST STN DISTRICT PHONE 225-3000 FOUR TUESDATS OF EACH MONTH December 5, 1969 State Board of Equalization P. 0. Box 1799 Sacramento, California Gentlemen: Enclosed are certified copies of resolutions adopted by the Board on November 25, 1969, as follows: No. 69/793 - Annexation of Subdivision 3861, Pinola area, to County Service Area L-41; No. 69/794 - Annexation of Subdivision 3788, Rheem area, No. 69/795 - Annexation of Subdivision 3872, Danville area, and No. 69/796 - Annexation of Subdivision 3895, Moraga area, to County Service Area L-45, No. 69/797 - Annexation of Byron Highway-Camino Pablo area, and No. 69/798 - Annexation of Subdivision 3853, Oakley area, to County Service Area L-47- Also enclosed are naps showing the boundaries referred to in each resolution. Very truly yours, W. T. PAASCH, CLERK By Lourette M. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED • JAMES P. KENNY, RICHMOND THE BOARD OF SUPERVISORS 0 JAMES E. MORIARTY IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN►AOLO CONTRA COSTA COUNTY THOMAS JOHN COLL 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAVSTT[ ADMINISTRATION BUILDING. 110094 103 WALTER T. PAASCH ]KD DISTRICT CLERK THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT MARTINEZ. CALIFORNIA 94353 ASSISTANT CLERK OF BOARD EDMUND A. LINSCHEID. PITTSBURG REGULAR MEETINGS THE FIRST 6TH DISTRICT PHONE 228-3000 FOUR TUESOAVS O►EACH MONTH December 5, 1969 Mr. Frank M. Jordan 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 resolutions of annexations adopted by the Board on November 25, 1969, and made a part of said Certificates: No. 69/793 - Subdivision 3861, Pinole area, to County Service Area L-41; No.. 69/794 - Subdivision 3788, Rheem area, No. 69/795 - Subdivision 3872, Danville area, and No. 69/796 - Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 3853, Oakley area, to County Service Area L-47. Very truly yours, W. T. PAASCS, CLERK By ourette M. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED THE BOARD OF SUPERVISORS • JAMES P. KENNY, RICHMOND JAMES E. MORIARTY. IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN►ASLO CONTRA COSTA COUNTY THOMAS JOHN COLL SHO DISTRICT VICE CHAIRMAN -- JAMES E. MORIARTY. LAFAVETT[ ADMINISTRATION BUILDING. ROOM 103 WALTER T. PAASCH 3RD DISTRICT CLERK THOMAS JOHN COLL. cowcoRo P.O. Box 911 MRS. GERALDINE RUSSELL ATH DISTRICT MARTINEZ. CALIFORNIA 94553 ASSISTANT CLERK OF SOARO EDMUND A. LINSCHEID. ►ITTSSURG REGULAR MEETINGS THt FIRST ETN DISTRICT PHONE 226.3000 FOUR TUESDAYS OF EACH MONTH December 5, 1969 Pacific Gas and Electric Company P. 0. Box 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Enclosed are certified copies of the following resolutions of annexations adopted by the Board of Super- visors on November 25, 1969: No. 69/794 - Subdivision 3788, Rheem area, No. 69/795 - Subdivision 3872, Danville area, and No. 69/796 - Subdivision 3895, Moraga area, to County Service Area L-45; No. 69/797 - Byron Highway-Camino Pablo area, and No. 69/798 - Subdivision 3853, Oakley area, to County Service Area L-47. Very truly yours, W. T. PAASCH, CLERK By � ' ourette Me Bonner Deputy Cleric lmb Enclosures AFFIDAVIT OF MAILING In the Matter of annexing ) certain County Service ) iL Areas . } FLL�a I d), V E r 1969 CLERK yiOARD OF SUP v::Aas ' COSTA CO. sl► - 0�1wty STATE OF CALIFORNIA ) 3S. COUNTY OF CONTRA COSTA Lourette M. Bonner— ___ _ , being duly sworn, deposes and says that she is now, and at all times herein mentioned vas, a citizen of the United States, over the age of 21 years; that on the 5th day of .. December___ _, 1969.., she deposited in the United States Post Office in the City of Martinez, County of copies Contra Costa, State of California, a certified/m= of resolutions of the following annexations to County Service Areas indicated: Subdivision 3861 to L-45; Subdivisions 3?88;3872, and 3895 to L-45; Byron Highway-Camipo Pablo area and Subdivision 3853 to L-47, to the following and that the postage thereon was fully prepaid: State Board of Equalization Mr. Frank M. Jordan P. 0. Box 1799 Secretary of State Sacramento, California Statel17 Capitol Building RoomSacramento, California Subscribed and swo n to before me this day of December , 1969, . eputy lark CONTNA COSTA COUNTY CLENN'S OFFICE later - office Nese Oete: Novenber 25, 1969 To: Office of the County Counsel From: Clerk of the Board Subject: The Board of Supervisors today approved the following proposed annexations to certain County Service Areas : Res . No. 69/793 - Subdivision 3861 (Pinola Area) to County Service Area L-41; Res. No. 69 .794 - Subdivision 3788 (Rheem area), No. 69/795 - Subdivision 3872 (Danville area) and Res. No. 69/796 - Subdivision 3895 (Moraga area) to County Service Area L-45; Res . No. 69/797 - Byron Highway-Camino Pablo area, and Res . No. 69/798 - Subdivision 3853 (Oakley area) to County Service Area L-47, Will you please prepare the appropriate resolutions. All members of the Board were present and voted Aye. lmb Attachments - (6 files) cc: County Administrator County Assessor - Please furnish us with two maps for each of the above resolutions. STATE OF CA*FORNIA, COUNTY O C 59 In the Matter of Vt. T. PARS-. r C. ►i, p D OF SUPERVISORS Publication of legal notice - Resolution Initiatiac ®y A COSTA CO. Deputy Proceedings for Change in Organixation to Annex a*- division 3872 (Daa►ille Area) to County Service Area lr •r�1�` P.O. 28 ' STATE OF CALIFORNIA ) 4 County of Contra Coda ) ..................lLai'Y..Jane..Gou?'tneL.............................. beingdulyswan. �.. deposes and says. that all nines herein named he ws and ow is a i citizen of the United States of America. over theage ofeighteen IfAa rte years, and a resident of said County of Contra Costa. That he i. not 'Wit nor was he, at any of the times hweinah er named. a party b the above entitled proceedings. or interested therein. and that all of said tames he was. and now is the ....office fir... 4 Ori SIR a 1 ....... _. of THE VALLEY PIONEER, a newspaper ,ruled. published and derv. lated in said Contra Costa County. and as such oftito..unaN.aL. 9;>tlr he had charge of all advertisements in said newpapsr. That the said Valley Pioneer is a newspaper of a_snend circulation , in the said County of Contra Costa. published for the dinem- natien of local and telegraphic now and intelligence of a generd character. having bona fide subscription he of paying subscribers Y faT and w titch has been estabbshed, prmNd and published is said county for mon than two years last past, and which is nct devoted to the f• profess-on, er fess-on, trade. calling. race or denomination, or any numbthem aT! GE That the ...................leNal ngtics................ I ."�. 0 of which the annesoed is a printed copy, was printed and pubMW in the regular and entire issue of every number of said paper dmisy If the period and times of publication for....... ..........consecutive weeloe, y r" to-wit: from the.............Znh...............day of...................�-+t........1969.. to and until the...............5th...............day of....................*Vs........19.69.. both days included, and as often during said period as said paper ] was published. to-wit: :t — Octe 29s 1969 Nave 59 1969 That said notice was published in the a c4 r - P 1a� and not in a supplement. ti - .. Subscribed and sworn before me this ...............5th.......day of ................x•.............19.69........ ) r Notary public in and for the County of Camra Cosh $tole of Caldornia. `+ wie . __ - i stlsrletr l�p,artf it'Iftlr°/M�� >' !r1 4rete*too 1�1e eMett�L Nw� i A , fiset-11W G�efY' LIM,SNE�t f� teorl! Lig' lfi�'v' iie� - nele� AFFIDAVIT OF POSTING In the Matter of Proposed ) Annexation of Subdivision 3872 FFILEID (Danville Area) to County Service ) Area L-45. ; � zz, tV. T. PAAWH E CLERlf QW" F SUPWISM NTR UNTY Ey STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Anne M. McSorley being duly sworn, deposes and says: That he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 22nd day of October , 19=, he posted one '=;"true and correct copies o the attached notice �e proposed annexation of Subdivision 3872 (Danville area) to County Service Area L-45 at the following locations, to wit: Hoard of Supervisors Bulletin Hoard Administration Building 651 Pinel: Street Martinez, California Dated: October 22, 1969 Martinez, a orn a Subscribed and worn to before me this 2nd , k day of . October 19 69 . e�y ounty Clerk Contra Costa County 67-4-200 THS 130ARD OF 397MIHORS CONTRA COST -" COUNTY P. 0. How 911 Hartinea, California 94553 October 20a 1969 Valley Pioneer P01:moox 68 Da rwille. California Gentlemen: Re: Purchase Order32827 iclosed is copy of Resolution No. 69/6711, nr000sod : annexation of Subdivision 3872 (Danville Area) to County-Serviee Area L-45 which we wish you to publish on October 29 and November 5, .1969 Plop-so sign the enclosed card and return it to this office. Iasediatelt upon the erpfration or publication, send us an affidavit of publication in or"r that the Aud;4*cw my be authorised to Fay your bill. Yes? truly Tours, -;. T. MISCH, CLOM gT Anne M. MoSorley- -- Deputy Clork Enclosures 69-7 -750 F:r-„a "17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALI'FORNIA In the ::atter of the Proposed ) RESOLUTION NO. 69/674 Anne::ation of Subdivision 3872 ) (Danville Area) to County Ser- ) (Gov. Code 5'0310, 56311, vice Area L-45 ) 56312, 56313) RESOLUTION INITIA=,G PROCEEDINGS FOR CHANGE IN ORGANIZATION TO AINKNEX SUBDIVISION 3872 (Danville Area) to COUNTY SERVICE AREA L-45 Change in organization by anneXation of Subdivision 3872 (.Danville Area) to County Service Area L-45 has been proposed by the representative of the owner of said subdivision. Resolution of application for the proposed annexation of Sub- division 3872 to County Service Area 11-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on August 21, 1969. The reason for such proposed annexation is to provide the said territory with street lighting. On October 1, 1969, the Local A'ency Formation Commis- sion approved the resolution of ao_Dlicat:on for the annexa- tion of Subdivision 3872 to County Service Area L-45 without condition, declared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Sub- division 3872 Annexation to County Service Area L-45. " The exterior boundaries of the territory proposed to be an- vexed are as described in Exhibit A, attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. At 10 a.m. on Tuesday, November 25, 1909, in the Cham- bers of the Board of Supervisors, Administration Building, Martinez, California, this Board .:ill conduct a public hear- ing on the proaosed annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposes: annexation will be heard, and any interested per- son desiring to m ac:e written protest thereto must do so by written communication filed with the Clerk before the hear- ing. A written protest by an o:•rner 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 Super- visors shall either disapprove the proposed annexation or oruer the annexation in accordance with Government Code Sections 50320 through 50'322. Tha CIerk of this Board is hereby directed to publi:^ the text of this resolution once a week for two successive reeks in "T'he Valley Piareer, " a newspaper of general cir- culation pub ;.ished in this County and circulated in the territory iti�herein the proposed annexation is situated, the first publication to be .rade 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 pricr 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 Nailing notice of :easing at least fifteen (15) days prior to the nearing date to all persons and counties, cities or districts, which shall have theretofore filed a written reeuest for special notice with the Clerk of this Board. PASSED AND ADOPTED on October 14, 1969, by this Board. ? �', a it G. :��. C, -r Y':r �L Ci TIa low z • MUM I` AMXRU= 20 =12 SMWJ=AM 1p" EXHIBIT "A" That parcel of land in the County o! Contra, Costa, State of California, described as follows: Portion of the Rancho San Ramon, described as follows: Beginning in the center line of the County Road known as Podva Road at the northeast corner of the parcel of land described in the deed to Thomas H. Morris, et ux, recordec January 16, 1935. Book 381, Official Records, page 323; thence from said point of beginning south 120 15' east, along said center line, 594 feet to t the southeast corner of said Morris parcel, 381 OR 323; thence along the south line of said Morris parcel, south 760 30' west, 625.68 feet and south 31.68 feet to an angle point in the exterior boundary line of the parcel of land described in the decree quieting title entered November 16, 1948, under Action No. 42287 in the Local Superior Court, entitled H. F. Knox, et ux, plaintiffs, vs. Blanche R. Morris, et al, defendants,-a certified copy of which was recorded November 16, 1948, Book 1324, Official Records, page 384; thence along said exterior boundary. lines as follows: North 110 57' west, 2.70 feet; south 540 06' 28" west, 149.64 feet; north 480 31' 30" west, 8 feet; south 55° 10' 30" west, 113.34 feet; north 83° 09' .30" west, 391.90•feet and north 160 40' 15" west, 83.37 feet to an angle point therein, being on the south line of said Morris parcel, 381 Gn 323; thence along the exterior boundary lines of said Morris parcel as follows: North 360 30' west, 149.24 feet; south 890 30' west, 328.68 feet; north 120 15' west, 322.42 feet and north 78° east, 1630.20 feet to the point of beginning. . , Detedt October 14, 1969 W. T. PAA8CH, CLERK np Anne Pe H.&Ne3orls 7 .i F ! 0 � ti RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3872 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3872 (Danville area) Annexation to County Service Area L-45 (street lighting) was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on August 21, 1969; 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 1, 1969 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 3872 Annexation to County Service Area L-45,1t and the territory proposed to be annexed is declared uninhabited. Section 2 . Said application for Subdivision 3872 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conduct- ing district 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 1, 1969 by the following vote: AYES: Coll, Dias, Grote, Roberts, Welch 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. . CONNERY Executive Off i r RL �/ 11 C I r D JSC/jw j'/ cc . Clerk, Board of Supervisors/ OCT 6 1ar69 Mr . Richard W. Jensen, Subdivision Officer Western Title Guaranty Company W T. P A A S C H P. O. BOX 311 CLLRK BOARD OF SUPERVISORS JTRA STA Co. Martinez, California 94553 C�� . �,,1 r Deputy • 93144 � e�;� 8�A77. I P.'��'E DEC 1G 1968 C23 FRANK M.JORDAN AseMffrAwr of STATIC ECORD® AT REQUEST OF DEC 1s 1968 RECEIVED T O'CLOCK mm ceRr� n REtoa�s swcRAMCFM D E,C 14 1968 W. T. PAWN w. T- PAA 5 C H CLERK 80ARD OF SUPERVISORS ISORS POUNTY RECORDER N i Co..ey FEE g �FL CERTIFICATE OF FILING out I, FRAME M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 29th day of 6ovm6or, 1966, in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf ofTp MUM SMICI AWA (Contras Costa COWNW) That said Certificate of Completion was executed by Y. T. 8asseh, Clw* of the goveninE board of the District. That said Certificate of Completion referred to Anmmaatjm of Bob- division 3609. IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 29th day of Nevrbsr, 1968. Secretary of e Deputy Se a of to +a.u.w...f w OM 1 tJ771 ��370 IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) CERTIFICATE of Subdivision 3609 to County ) Service Area L-45, Danville Area ) 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. 68/814 adopted on November 19, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3609 to County Service Area L-45. A copy of Resolution No. 68/814 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: �v�nber Ei 1968. W. T. PAASCH, Clerk ,By puty MDF:bw cc: Secretary of State State Board of Equalization m5771 . •-371 iN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Tatter of the, ) RESOLUTION r:0. 68/814 Annexation of Subdivision } 3609 to County Service } (Gov. C. 56320, 56321, Area L-45, Danville Area ) 56322, 56323) RESOLUTION ORDERING THE ANNEXATION OF SUBDIVISION 3609 TO COUNTY SERVICE AREA L-45 , D ANVILLE AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 8, 1968, this Board adopted Resolution No. 68/701 initiating proceedings for the annexation of Subdivision 3609 to Count;, Service Area L-45. This annexation had been proposed to this Board by the Sycamore Construction Company. Resolution of application for the proposed charge in organization was filed by the Sycamore Construction. Company with the Executive Officer of the Local Agency Formation Commission on August 30 , 1968. The reason for the proposed annexation is to provide said territory with street lighting services . On October 2, 1968, 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 3609 Annexation to County Service Area L-45" . The exterior boundaries of the territory pro- posed to be annexed are as described in Exhibit "_4" attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 68/701 fixed 10 A.M. on Tuesday, November 19 , 1968 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 "Valley Pioneer", (2) posting on this 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 this Board. This Board, at the time and place set for laid hearing, heard the determination of the Local Agency Formation Comm0sion read aloud, and then called for evidence on protests as provided for by Government Code Section 56314 , and no protests were rade orally or in writing by any person or taxpayer. This Board: hereby finds that the proposed annexation of Sub- division 3609 to County Service Area L-45 is in the best interest of the people of the above-said County Service Area. This Board -1- RESOLUTION NO. 68/814 rox5771 iuF372 :ereby finds that the above-said subdivision is uninhabited and that no land owner owning property in the above said subdivision filed a written protest . This Board hereby orders Subdivision. 3609 as described in Exhibit "4'l annex ed to County Service Area L-45 Z•:izhout condition and w?shout being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. PASSED AND ADOPTED on November 19, 1968, by this Board. i certify that this is a fu% tree i correct MW of the or*ival document which is on file in MY aHJW and that it was passed k adopted by the Hoard_of Supervisors of Contra Costs County,Caliiwn*00 the date shown. ATTEST: W. T. PAABCH, coMty dark A ex oliieb clerk of said Hood of 8opsn�aes► by deputy desk. on-- ,data of Ivgwalisation �a�y �alataatsr • �►�wtt 1�asa�r e/cj Aridita� . Casty Reoer r Xro se L. &Me iMle" �ro�ra► trM���w M F:ok -2- F.ESOLUTTONT NO. 68/814 emK5771 Fm373 L9CdI. • Cf Baa oot�Sla 15 69 3 Contra to Comtf, Ca33fa�ala II ed Description ;! D•a 1 j' 1 QCs 3609 SIorMUM TO C=Tr SMICS ARM LA5 2 �. 3 mat unreal of land lu as, Qamty of Cmatra a otat State, of described-,as:-tbllems f 5 Heginaing at the sonthMestsrly comer of Lot 39 as ohm an the asp of. e. Subdivision 3226, lbnvili* Place Unit No. 29 which asp was flls,d in the 1 7 Office:of the 8eoorder of the Caanty of Contra Costae Stats, of California. 8 on Juni 249 1964 in Hook 99 of flaps at page 271 rimming thence South 89: 9 25' Or ist, along the southerly bomdarP of Bald Subdivision 3226. sad 10 along the southerly bovWWW of 3nbdivisian 33239 Denville Tisco Unit •o. 3. t 11 whichii was filed In the Office of the leoorder of the Csanty of Contm 1 12 Coote, !Soto of Califosnla an September, 249 196► In Hook 101 of peps at 13 pap 9, 1084.23 feet to the santhoas"PIY eamaor of Let lee u show an ' '_. 14 aforesaid amp of Subdivision 3323 (101 N 9)l thence South 3M 4?• D8e West 15 along #be southerly rut melon of the easterly lino of add Lot 15t 3.79 16 feet= thetics, South 89P 350 380 Bast, 47.3b feet note or lease to the rester i 17 lino of San Imon Creeks tbomm a3mng add center,lluo the follsuft ovum" { 18 and distancoss South 170 29. 30• Baste 23.74 feels South 220 01. 000 Wast•• ; (. 10 264.10 Soots South 1M 43. 30e Butt 76.27 fit and South le 20. 000 West, 20 179.32 foot to the latersoetlmn of sold coater 11no of Smn Snip Hon Creak dth. 21 the eximuion easterly of two a@rtbw2y wm dory lbw at S�bdi taus 3113 Y . ` 22 @bean on the nap thoveef Y filed in the O floo of the H000idw of the 23 Comte of Contra Costae State at Califbwlat an Nay 10, 1963 In Book 92 4f 24 flaps at gags, 401 rwAing than=es Horth 89' 34• Joe West* along aid'nwth�w2r 25 line so enteeded and along tee aortber2y beodary of said subdivislmn 3138 26 (92 N 40)9 887.62 feet to the easterly 21m of the parcel of laud doserdbed 27 as ea larcel (he In the dad fro Now Na@sat at alt to Dept=hs, Valm School, i; 28 mAtrict romrdod March 1. 1966 In Hook 6813 of Wftcial Heeordat at page 29 431. Contra Costa Comty reoordsl ring tbenaet along the exterior line 30 of said Parcel Coot South 22. 32' 55e Baste (6•53 feet and South Me 54• } 31 26m fit• n1 " feet to the Muthmetorly ranter of the parcel of land i 32 1 e�K5771 a�;.374 ; i 1 described In tro.dosd from San Rumen Valley bdflad Sdnool Matriot to 5 . Z County of Contra Cesta, reseeded lby 149 1960 In Rook 8623 of CKie3ai . { 3 Rsoordso at page 4?3 Ooatm Costa O mty roeordal ameo alms the extoeler •. 4 lino of said County of Contra Costs parcel (5629 OR 473) as tonins$ i 5 North 22. 12' 556 Yost, 56.63 foot$ aortherlY alms the ars of a carve to 6 the right having a radios of 400 foot and a omtnl ssglo of 2e 55. 290 a 4 7 distance of 20.77 foot$ North 19' 149 26" Yost, 274.90 foot and lerth M Y.. 8 459 340 fast, 6.23 feet to the aautirssterly oomw of tho pareal of Lad described in tho dosed fres NNara C. Mock to County of Contra Costa, 10 recorded N$ay 14, 1964 in Hods 5623 of Qt!'ieial Rsosrds, at page 4719 Contra. 11 Costa County rocerds= thence, alsag the estorlor boundary of lost sa d Cbnnn4j of Contra Costa '. It 12 paraal v lollaiss south 89e 3S' �" Rant: 25.28 13 foot$ North 19e 14P 26• Yost, 221.53 feet and northerly along tho aro at i. 14 a curve to the right having a radius of 170 fest and a eentrsl asslo of 140 57* 30•9 a distance of 44.38 foot to the sonthsastor],T cornee e[ the ;, # 15 parol of land described is"tbe flood to Contra Costs County recorded lw, 't 18 •- rf 14, 1968 In Book 5623 of Ctfielal Rasords at page 4??, Contra Coats CsmtY' 17 s' reseids$ thence Upftwlp, alb the oastwIl lim of said Costs Costa Comte parsed OW OR 477)9 alsag the ass at a anew having a 19 j maul of 170 foot and a seootral awls at 0* 42. 19. a distance at 2009 20 feet and continuing northerly along the are at a r vem sum having a 21 radius of 230 fest and a soutrsl swgls at le Nle 55e a dls&~i of 4.81 22 feat to the point of Dsgl wft, 23 I 24 J' 25 s. 28 }� 27 } 28 c 29 ' END OF DOWM 30 31 i r. 4 32 E FRANK M. JORDAN • R[CR[TARY Of[TAT[ - � ` RECEIVED • 1• 12 668 OFFICE OF THE W. *r. P A A S C H .6tatt ry of CLCRK BOARD OF 11a SUPERVIiO�C`1� COrfyItRA CO. STATE OF CALIFORNIA SACRAMENTO 95814 Deeniber 119 1%8 Board of Supervisors Contra Costa County P. 0. Boz 911 Martinez, California 94553 Attention: Tourette M. Bouuer," Ds"%y Clerk Gsntleiiien: its: COUNr SEWICS AREA M-fr dl "5 AIMOMMUoos Subdivision 3782 M 3609 Enclosed is our original Certificat#of Filing with respect to your recent Certificatl of Completion. Also are enclosed Awimcounterpart originalsof our Certificate of Filing for recording in the county cmwM*m in which the district is located. Very truly yours, FRANK M. JO N Secretary of ate Encl. COJ:lw FRANK M.JORDAN MQafAM M�M1t RECEIVED s'#t DEC 191568 W. T..PAASCH CLIWK Ww"D os iNKRVINQa oo. QS!'1fICATi � n� 1. TUM M. JOS , Secretary of State of the State of California, hereby certify: - That on the 29th day of goMOW 196e, is aceordeace with Section Si452 of the Government Code. thane was filed is this office a Certificate of Completioo om behalf of _ COUTr SWIM AM "5s DANZ= AM. (Contra Costs ) l That said Certificate of Completion was executed by r. _• IM60m Claris of the @WWAng boaft of Ow UafsiaS. That said Certificate of Cemplatiom referred to +at at SO- 4LAAoa 3609. } IM VITUSS WWWIF, I herersto act sq head mai affix the Creat Seal of the State of Coliforms tbis 29th dq at 110mobwo 1960. Secretary of , ty Sec of State l C' r; .y. UM OF cwFOOM STATE BOARD OF EQUALIZATION "0"�`m"" RECEIVED MCMAINM WMiO� 101�L�IMfN R a jos am 2"%M a C"M"+wwt hMdito i,w.. DEC -31368 RW L NIS w .wr..r. W. T. PAAGCH GLOW or suPEwrrMoM } OOr MAN allyl . hwi��1�1� IL�MIN - Mr. W. T. Paasch, Clerk ►: Contra Costa County Bd. of Supvs. P. 0. Box 911 Dec. 2, 1968 Martinez] California 94553 Your letter of Attn: Lourette M. Bonner Nov. 27,1968: Deputy Clerk Dear Mr. Paasch: This is to acknowledge receipt of the statment(s)s filed as required by Section 549009 et seq., of the Government Code by which resolutions adopted by the Board of Supervisors November 19, 1%8, annexed territories as follows: No. 68/813 - Annexation of Subdivision 3782 to County Service Area M-4, San Ramon Area and No. 68/816 - Annexation of Subdivision 3609 to County Service Area L-459 Danville Area: _ 2 Legal description(s) of boundaries Naps) showing bonndasiss - 1 for each area. 2 Resolution(s) No- 68/813 & 68/814 Ordinance(s) No. Certificates) Other The 1969 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be Inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Y•F240"MYTNIMAMON yours, . n Chief eo Y cc-Mr. E. F. Wanaka Contra Costa County Assessor 1 AFFIDAVIT 'OF FAILING In the Matter of change of boundaries of County Service Area L-45, Danville area. F I L 10 1 W. T. PAASCH CLmRK BOARD OF SUPERNAZORC C "RA OSTA CO. STATE OF CALIP`ORNIA ay fl.au:yl SS. COUNTY OF CONTRA COSTA } Lourette M. Bonner , being duly sworn, deposes and says that she is' nov, and at all t1l hereia mentioned was, a oitisen of the United States, over the age of 22 rears; that on the .2 Zth day of November , 19..§8, she deposited in the United States lost Office in the City of Martins, County of Contra Costa, State at California, a certified sopy of Resolution No. 68/814, annexing Subdivision No. 3609 to County Service Area L-45, Danville area, to the folloiring and that the postage thereon was fully prepaid: State Board of Equalization Mr. Frank M. Jordan P. 0. Box 1799 Secretary of State Sacramento, California Room 117 (with map) State Capitol Building Sacramento, California j Subscribed and sworn to before ae this 27tMay Of November ._....., 1%8 epu f rkOil IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change of boundaries of County Service Area L-450 Danville area. NOV 17, W. I !:,AAS0H CQKE0AFDGF�S1TUPERVJ1,S0RS 7TFA C� ACO.J8Yi��"� eputy AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON November 19 19 68, TOOBTM WM A FEE, ail ikMiTIING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SEC- TION 549021 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE DOVER CSE. STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA Lourette M. Bonner , 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 27th day of November , 19 68, 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 November 19 , 1968 , 10NM921g annexing Subdivision 3609 to County Service Area L-45. Danville area_ of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected. i J . Subscribed and sworn to before me this 27th day of November Received above-mentioned g-Deput-y—MeW documents this 27th day of November ; 19 68 E. F. WANAKA, COUNTY ASSESSOR gy Z VEL Deputy Issessor Form #1 64-5-300 November 27, 1968 Mr. Frank M. Jordan Secretary of Stat• Room 117 State Capitol Building Sacramento, California Dear Sir: Enclosed for filing pursuant to require- ments of the Government Code are Certificates of Completion, together with resolutionsadopted by the Board of Supervisors of Contra Costa County on November 190 1968, and made a part of said Certificates, as follows: No. 68/813 - Annexation of Subdivision 3782 to County Service Area M-49 San Ramon Area; and No. 68/814 - Annexation of Subdivision 3609 to County Service Area L•45, Danville Area. Very truly yours, W. T. PAASCN, CLERa By Laurette H. Donne; Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUEST November 27, 1968 State Board of Equalisation P. 0. Box 1799 Sacramento, California Gentlemen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors of Contra Costa County on November 19, 1968:as follows : No. 68/813 - Annexation of Subdivision 3782 to County Service Area M•4, San Raman Area; and No. 68/814 - Annexation of Subdivision 3609 to County Service Area L-45, Danville Area. Also enclosed are maps showing the boundaries referred to in each resolution. Very truly yours, W. T. PAASCH, CLERK By Loureffe M. lonnir' Deputy Cl•r{c' lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED November 27, 1968 Pacific Gas and Electric Company P. 0. Box 1027 Concord, California Attention: Lighting Engineer Gentlemen: Enclosed is a certified copy of Resolution Na. 68/811 adoptedthe Board of Supervisors on November 19, 19668, annexing Subdivision 3609 to County Service Area L-45, Danville area. Very truly yours, W. T. PAASCH, CLERK By ourett• M. BFonnrr Deputy Clerk lmb Enclosure m Y,T • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) CERTIFICATE of Subdivision 3609 to County ) Service Area L-45, Danville Area ) STATE OF CALIFORNIA, ) s8. 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. 68/814 adopted on November 19, 1968, approved and ordered the reorganisation, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3609 to County Service Area L-45. A copy of Resolution No. 68/814 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: November 2 , 1968. W. T. PAASCH, Clerk ,By Puty MDF:bw cc: Secretary of State State Board of Equalisation IN THE BOA.D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) RESOLUTION NO. 68/814 Annexation o: Subdivision ) 3609to County Service ) (Gov. C. 56320, 56321, Area L-45, Danville Area ) 56322, 56323) RESOLUTION ORDERING THE ANNEXATION OF SUBDIVISION 3609 TO COUNTY SERVICE AREA L-45 , DANVILLE AREA Th_- Board of Supervisors of Contra Costa County RESOLVES THAT: On October 8, 1968, this Board adopted Resolution No. 68/701 initiating proceedings for the annexation of Subdivision 3609 to County Service Area L-45. This annexation had been proposed to this Board by the Sycamore Construction Company. Resolution of application for the proposed change in organization was filed by the Sycamore Construction Company uith the Executive Officer of the Local Zkgency Formation Commission on August 30 , 1968. The reason for the proposed annexation is to provide said territory with street 1_ighting services . On October 2 , 1968, 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 30609 Annexation to County Service Area L-45". The exterior boundaries of the territory pro- Dosed to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein, and are located entirely within Conga Costa County. The Board 's Resolution No. 68/701 fixed 10 A.M. on Tuesday, November 19, 1968 as the time for a public hearing on the annexation o: the above said territory. Notice of said hearing was duly given by (1) publication in the "Valley Pioneer", (2) posting on this 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 this Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, and then called for evidence or protests as provided for by Government Code Section 56314 , and no protests were made orally or in writing by any person or taxpayer. This Board 'hereby finds that the proposed annexation of Sub- division 3609 to County Service Area L-45 is in the best interest of the people of the above-said County Service Area. This Board -1- RESOLUTION No. 68/814 hereby finds that the above-said subdivision is uninhabited and that no land owner owning property i;; the above said subdivision filed a written protest . This Board hereby orders Subdivision 3609 as described in Exhibit "A" annexed to County Service Area L-45 without co::uition and without being- sub5ect to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. PASSED AND ADOPTED on November 19, 1968, by this Board. CERTIFMD COPY l c"tify that this to a full, true A correct 00" of the original document which is on file in Mpy ofAee- and that it was passed k adopted by the Board of supervisors of Contra Costa County.California,oa the date shown. ATTEST: W. T. PAASCK oouIRty auk h ex-officio clerk of said Board of supervisor@, deputy Clerk. �,O ... onn:14,17 cc; Secretary of State State Board of Equalization County Administrator County Assessor County Auditor County Recorder Mr. R. L. Shams Secretary Sycamore Construction Company Public Works - 2 P. G. do E. MDF-,ole -2- RESOLUTION NO. 68/814 1 LOCAL Awalci !'OIft7I(x COMMISSIar 156-69 Contra `$to Comty, California sed Description • 1, • 1 VAC? 20 Mir SAICi Ar L•b5 2 (. 3 mat parcel of land in the Or�ty of Centra Ceetas Soto at California, 4 described a"tblloMse 5 Beginning at the aoadwv terly cerner of Let 39 as ,bow as the rp of 6. Subdivision 3226, Deaeillo Place, Obit 1o. 2, Mhiab map Mae filed in the ► ( 7 Office:of the Recorder of the County of Contra Oeste, State st California a on Jwm 24, 1964 in Hook 99 of Mees at page 271 r adng theme South 698 9 259 Or lbst, along the southerly bossdary of said Subdivision 32269 acrd , 10 along the, southerly bou ]W of Sabdisisiau 3323. Deenille rlaee unit 10. 39 11 Mhich Nap Mas tiled in the Office of the Reeordar of the County of Cmtra 12 Costa, jStite of California an September 249 1964 in Book 101 of !lops at 13 pan 9. 1064.23 feet to the ssufheasterl, corner of Lot las as Showa on 14 � d nap of Snbdidsian 3323 (101 M 9)i tbonae Seut6 lM 1►?s Od• Yost along the southerly ante Mon of the easterly lino of said lot las 3.79 � 1s . 18 feet= theme South 898 359 38e East, 47.34 feet Here er lass, to the eaatW 17 line of San Room Creek l thence along said nester"ine the tel3wdng sews" 18 and distances South 128 299 30" East, 23.74 feet! Seuth 228 019 000 M1st9 19 264.10 ,foots South 14e 43s 30a lost, 76.2? foot and South 1e 20s 00• Mast, 20 179.12 feet to the intersection of said canter line as Sin Amnon Crest with 21 the attension easterly of the artberly bradary Ilan of Subdirisiss =8 M 22 shorn an the map thereat as filed in the Offiee of the a-ago of tbe ' a - 23 County;of Contra Costa, State of Califendas an Mq► 109 1963 In Boot 92 of 24 ft& at page 401 rAMUM thonce Earth 898 34# 30e Masts along aid northWly 25 line So extended and along the asrtborly boudary of said 3 1 1 visnas 3116 26 (92 M 40). 887.62 feet to the easterly line of the parcel of lad described (' 27 as Parma Cho in the dead foam Sw v Mbasas at al, to DauftUe Union sobool, 29 DLetrict recorded March 19 1965 in Book 013 of Official Records, at page 29 431, Contra Costa County recordsl ruining themees along the anterior line 30 of Said puroel One, South 228 129 558 lots 68.53 feet and South 888 549 .31 26* Masts 21:44 fest to the eau �1 Owner s[ the par0el of laud , a 32 r ' 1 described U tee.deed from San igen ♦alloy bdfied 3dwel astriet to 2 ComtY of Contra Costa, recsrded lla7 249 1968 In Dock 503 of Wficial 3 Neoords, at page 473 Centra Costa Coantp reesrdol tbe>tee along the entu er 4 line of Bald c mtp of contra costa pareal (5623 0n 473) as folums 5 North 2r 129 55e west, 56.63 fest; aordwr2y a3ang the on of a curveto the right having a eedias of 400 feat and a e trsl angle of 20 58. 290 a { 7 distmoe of 20.77 foot; Nodi 19e 14. 260 Mast, 274.98 feat and Beath 700 81#30 ** drat, 6.29 feet to the sButMoster2, oomer of the partes of laud a 9 desetibed in the deed free Nip& C. Nook to Comty of Contra Coate, j 10 reeo;ded IkY 149 1968 in Hoot 5623 of 0ifioial Nsesrda, at pogo 47S', Contra 11 Costa Comtf reoords; Banco, a1mg the extender bevrdarT of last saLd : r 12 Corot, of Centra Costa pareel as follows 3oati 890 359 (80 Nest, 25.25 � t 1 . 13 feet; North 190 149 260 west, 221.53 feet and northerly along the aro of j ` 14 • am we to the right having a ending of 170 feeBad d a central angle of 200 15 579 3009 a distmes of W38 feet to the Boutiaastesl,7 eomee of the -* pareal of land described in•the deed to Contra Costa C ntp recorded low- 149 oy 18 ' ' 17 14, 1968 in Book 5623 of 0ifieial leoords at page 4779 Contra Costa C Ilwl ' 18 reesrds; thence Northerlls along the easterly lino of add Contra costa Comt,7 partial 0503 OR 4477), aleng the ass at a oases haulm a _ f 19 _ ZO radim of 170 feet Bad a central angle of 00 42. 190 a diste we at 2.09 feet;and omtln*ng nartiorly abag Itis ars of a reraare on" bavleg;i ; 21 "Mus of 230 feet acrd a omtml angle at 10 ]1' 550 a dlftaaos of 22 23 feet to as point at beglardug. 24 25 28 27 i r i ! 28 29 30 31 i 32 .141 RANCHO '1 SAN RON Ix It, AY MTS. ..11 1.H rz�� N0.1 x•II >nl u s� rx x. 1, fi.AROENS , r� 111 R. 3325 U. 3272 a ti 3039 r. }r r 33 1 NTn. 3205^ 33,? x`t lx•� ' s. at09 Otlr1141[ ,1011p1 tx•a � p y fCM00L Of. . •xatx n tx y " y r t .� TR { VA v. t'A' 'r • ## er► � I • 1 i i ° s i j 1 ° f ,a„ i 4 C�oa�+TY S�ev�cc /'q�"'EA L•�Y3i �G/�iVTiN/ts� �•V.vExATfO�V CONTRA COSTA COUNTY CLERKI S OFFICE DATE: October 8, 1968 TO: District Attorney FROM: Goraldine Russell by Be Kemp SUBJECT: Proposed Annexations to County Service Areas Subdivision 3609 to County Service Area L-45. — w I. The Board today adopted Resolution No. 68_ fixing November 19. 1968 at 10:00 a.m. as the time for hearing on proposed annexation of Subdivision 3609 to County Service Area L-45 9 Danville Area awwp notice of hearing to be published in THE VALLEY PIONEER ON October 23 & 30, 1968 The vote of the Board was as follows: AYES: Supervisors J. P. Kenny, T. J. Co11, E. A. Linschoid, A. M. Dias, NOES: None, ABSENT: Supervisor J. Be Moriarty. Please prepare eight (8) copies of the resolution for same. DATE: NOV 19 191 The Board today adopted Resolution No. 68/814 approving annexation of Subdivision 3609 to County Service area L-45 , Danville area, with reference to above material, No one appeared. The vote of the Board was as follows: AYES: Supervisors J. P. Kenny J. Be Moriarty, T. J. Coll, E. A. LinscG id, A. M. Dias. NOES: None. ABSENT: None. Please prepare eight (8) copies of the resolution. 66-9-600 Form 12.1 COUNTY OV CONTRA COSTA WA _lr Affidavit of Pubk vd= we ! of TraaC is of tt�i• CtitTliTY,'��'taE'`QF'�C -_ _ <: - - `' .= e-+oi_tle _ 1st s tieMdj►&r"feld AtrattwMk`+tt�it`Y: � �: ,_Ri�tttlt'tJObY litb7xA'1`t1K►'tP1t171�t1�l�. ltlF ,; �IIGA1tA110lf To AtE#: 'I�tACT '11A� SE wrt Abtb A •- , 710- -St Sewrrisors d Cestia Cali ;E I i- TMT: sing duly swats. 'C is Asa t►y aaaalltielr' # ! VMS and now is a ,Sae�ilos A>Iat t�-#, #ts Mea taws. �, of ___Z_ 'Caiate,tdjoa Cs rqr,; lte>ro of d lfei4� gait >!kr - a !last lw is not. er/Mia>Miw. - �, a pasty b t6a CIA sits Lite Eaiaet :rre ' that aii of said z'°0M` :p!',ias CadfeMlN • Tbl! t im for'. -flrloplossd= irs it M ,rid 1pr......................... r<. . �+M abkabsd and eiraw ,xa aetbes Nrilirtriit !e ► the lsrrltary p+oMw+ to, be 8n etM as ant 4 itPNMttlt-riMar st bt AritR °:bstst tulm tl yil .a.-�aa�plr... awoi ,�w�ea,et f�>.i�e to a� +t�a�s.a�1r1 + 4sMi tat t wMt!'-sae riot A' L-�'. 7!lMt t ias ito�t 1tI�I�trs Mtdt►wiMilta fiuMt�N in said >owewpapsr. - !'bMd" tole aaafNlt tiiaR MMtIM�1il la #rt rlilb t1MI Oils tliilnd. .:.. agsasral edeculatiorr £ "*"' taeralts aM:fit! s ilii F t������s r`tMe1NF#-Z!�►1i lila00 taz the diaeasn- 1U 1iC60 a.m. +aa TMoaiYs.'1 ae�ilr ►-. lg 1pe :IwAcr illi AT!(I�t 71Q COtJBRY S£RYICE AREA I:- Cs of a +g�rns[a1 ¢ IItIt�Nii�MMl d si :d-Caatra C+da.StaM- CfYe IIw 'of fMe Dowd d Seiletriasts,: iMii i M it•d. 1, paying s�Iilbscribserl At-latru"r, caftraw this:1111Rd wYt O m said county 1Ka ft AID, the proised At !ie 1t it.--war d 14 1, as act adsvoMd b tiw festirlwrgr d an -iatemsted perfsar arr N' !s ar< d Siam TtiwiiMl. Flet [laltlfo any numbwr them i1P> lMtpropo�edaawesatiao�rfY i 9r i Iw�Mid a: itliy ► eels: Mit 1r1 tIr LiAMdr d"He itsareinE'd 1 . paerssadrilr to crake•ttttaes pe±eiest:Ii�Ir+sle i►st Ly GtIItX M`:Et'Carf�,"�YIEaCalitosia oa.Jtrre _... written eaaomsaksib a It1Md wW tit Cl"lteirlle-wle.M�tia� ht �MIr;1M �;MMs � �i/e;tR;. rtitl!1�ti�S SktltMt A writtetr protest by as uwder ef boot rrrlrllt;arpMilri :: ' o't" :'afoai tlr ao r1! bosadlcy d -- tior► swic" to ideality bis 111114. 110 a+rekleai`lm/est by dd vivtss`mk sM ab"'.41k,satreHl iot�iiq of a voter and co dtin his reaWratbrl allirsad. adiHsiara 31Z1,;:DttaeilM Pb1ot giMt 33to. s, irf elf tatM At d of the beltdty tIM�'b1tiM+tf sttir�■eisi prs hell to dIe t7nide d lire RaaataKdes~d-tM Gli ty @ewlitlt.. and pulA"w in sbisib ylMrtr'dlt pprore the prapotdd sti4ira r die. 'C0814-SNOT oaf Giktlrrrllili arrRsMsrwber L1,itlbN i� 1�Pw � 1110101110" bid nitlt GoMetit■rlttt Csii��.9aeus 01 gip,et pte"9, itlil.2i i�et taab>* it/t�AM. art: 15, as. ostoses -Got a carp a[ sari + �r xanascutivs vrssb. Tie Gbark at this HoaM is her br a 'l"iM 8E 9�; tbetoe:Sor i4"�4R'OI►westabaitR�,,: teat of�,able ressidioa aaece.a writt tlrar tel _asbts .edeasfrs.iIt flit:�ssreWW�d slid Lsl:.i5,t:�lflt.4MtiMM in •.Tie YaiMy pMaaeer••,'a ae d S+oa� !!3*.�' it""£as4-41304W_oars Or�r t+es'tiRaleldlt Qt1 &.............19..x. fleitiillird a iiia Garth ad till late 01 Stu.Rwes Crestq llnof aleNt'said'cdlr Mire: IIIr.ilr�ntawt atlaelirtNs bsp� t10 .. >, .b be L copses cad did4reira tics Tl�►: 9'!0!';CAW" Oct...............19..E ■�!il Iwr<t tbit�I tMoes` 11) ite�es ee +isle MN. StM ti": ' !0►' !i►#.20 aid;SaarK`24f _ , ' as said paper Ills Citta.>1it="INN is alas ilflMM_M d East. 7da't tlret.aalt Sattlu!•m!!bt!'t Wpt,i?bt, to Mat ra�olMMs'+r' bolHrbia 4Mt 0"s1Y o tifa Itrroa C nNli�#Il n5} irk b ^ � 1 ;etAtNtrird ,:'drwwb ai'1 a to the tim d art. dbLha.- all a� r'atlt t1lerof.#t.iMditl�I M - -P A A S C H t�ltiee alt'-t1lp d +t i»+>Iit1r art'CstirfCarMaS CLERK BOARD O=SUPERVISORSmob � ��°5 '�� � CONT COST CO. M..', k � ,, _ yww ... ..Y gy _ _ Drpuf >�Mitll,+�e �rsswr+r7 �**wat .al!�- x 81iit�liMi� .M" il»' feet tl► _16FFICIAL SEAL TNELMA TROMP 'Pao iyt+olitl tL M: fe DtrrWs ItMratisid D�IMelM NOTARY PUBLIC-CALIFORNIA. ! dM ? '.� PRINCIPAL OFFICE IN Ix ` ................. ......wCOlrTlzA.cosi couNrY... 'swlelotr bias dY�;°tel Polk 4791,=It tt� s 1.. .:. aM�r��'tiir parrot! atdi�/ is y WWI—ii�"i—il11r1efM } �.iiL.�iiRes`is1�!1` hllllxIMi4 Mar if���i .. f47i CaNbs R"e"R'� '�!IELMA 0MP a e<aitl�Nat doe art C IM iir�► Cam' 't�bM M �A ►? ss Mit C�oaba� AIaN #Ay Commission ExPlces Feb. 15. 12' svl",w llt.-Jlsp t ,' alatt=iN t> 118 tale tbr.� loft a r d.�lt►fdsada'e�IsiteNa�iM-. 58' 29M s=detaaotr+ dO.Tl tint:Noxlf 19►i4s'. is lbw ;Napa C� tb,Cotrtlr of f astesil , IMM!itt7► d in'tiWi Cairaty b[Costra:C vis,lI�sNC'.SwI�-`t! !9' 08^-EtA, 25.25 aik"ai itw`_ .a!'►�M►at�.tt1.53 ttwt cad.a�ar�siat si�ari8 tie; d a'attse lift baht.bad a radfs at 170 titet.atd a�' d 1!* $7' 80►', a Ilb a m ot_=i4.1t taest:to tit sass= ood 0. d tie parcel ot.lm d described'in the deed ,:Calla Cady rscawdsA,.May 14, 1968 in Bo* at"rtl' ottra Costa County _ :iLN.rwRleirlf i6ie d si�W d. 2.09 feet ad 014-rwsrse at btHag,a radius of 2S0.teet as ': 11'755" 'a distance'dt4.81 tett to tt . '�tt>FOIidI1e;flit. . ice. 7t:' .11y: Aerrs d Md6risy I)SOW Cleo` - )'",I STATE OF CA(PFORNIA, COUNTY OP"CONTRA COSTA In the Matter of BI�b13.catioon of legal notice — In the Board of SWrm visors of Contra Costa County# r'lesolntiOA Ho. �tilld W " e! Pubbco m In the Natter of the Proposed Annexation of Trat7tUc" y bervice Ama 1w45# uavri.Ue Arra. 00111!!! 4 F*0* 05719h. ;. STATE OF CALIFORNIA ) 2sGCrlolt f County of Contra CoMa TM,geed`:itMiwlgE,alCetlilt�e � i YY ............. lie:L..Jain Conitn4..............._....._ being duly mom Clililfg�#t:+r M �► , deposes and says, that all times herein named he was and now Is a S51r .,414 citizen of the United States of Andra, over the age of sigblrea ;. years, and a resident of said County of Contra Costa. Tbad be is sof. nos was he, at any of the times hereinafter named, a party to Ire above entitled proceedings, or interested therein, and tbat all d sad f ; Leen. P '!9-wr+�rrl1-fttr x .'k �5'. tames he was, and now Is the ......QUU.&staliWr g ^ ; M1�+ of THE VALLEY PIONEE& a newspaper prinfsd, pubbobed laced in said Contra Costa County, and as such O=W..aaaear.. wlIs '.91iM1t11r�! .. he had charge of all advertisemeats in said se popm, That the said Valley Pioneer is a >sswspaper of general dr+euirNoa in the said County of Contra Costa, published for the dlsrrlf `sem. M . naticn of local and telegraphic news and intelligence of a geasral character, having bona fide subscription lice of paying subscsibrs and which has been established printed and published in said ' :his for more than two yews last and which is net devoted both# WK" Y Pte• Iertfl"ll►'d ate 'lrMswii�t �Ni11ut�. profession, trade, calling. race or denomination, or say numbs[ tberw CL Thatthe ..................111111a.. U.R............................................ u a x t. J of which the annexed is a printed copy, orals printed and published in the regular and entire issue of every number of said paper detlrisp , the period and times of publication for....... ...........consecutive #+#char to-wit: from the_................Ord...........day of..............{ate..............19..x. , to and until the.................3.Q.tb..........day of...............0.0te.............19..(A both days included, and as often during said period as said papa F I L E D was published, to-wit: Oct. 23j 1968 W. T. PAASCH 30# 196 CLERK BOARD OF SUPERVISORS octt CONT COST CO. 8y _Put i 'OFFICIAL SEAL THELMA TROMP _ a NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN That said recti was wCONTRA.COSTA COUNTY I5 ce a published is the newspaper proper .✓ and not in a supplement. Subscribed and sworn before me this J .................) ...day of ...............Ot:t..............19..0..... ) rrW— 'r}•IELMA OMP Notary public in and for the County of Cootra Coeds, Stale sty COmmtssion Expires Feb' 15,1970 of California. AFFIDAVIT OF POSTING In the Flatter of the Proposed j Annexation of Tract 3609 to ) County Service Area L-45, ) Danville Area. ) STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) Anne M. McSorley being duly sworn, deposes and says: That �he is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 1LLth day of October , 19 68 ,she posted one -true and correct copips of the attached notice oar he proposed Annexation of Tract 3609 to County Service Area L-45, Danville Area, at the following locations, to wit: Board of Supervisors Bulletin Board Administration Building 651 Pine Street Martinez, California Dated: October 144 1968 Martinez, a orn a Subscribed and sworn to before me this l6th day of . October 19 68 . Deputy C my erk Contra Costa County IFILED 67-4-200 OCT 141968 W. T. PAASCH CLZ7!K ECAP.D OF SUPERVISORS CO.°1 RA ACO. e D.puty i I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ratter of the Proposed • ) RESOLUTION NO. 68/701 Annexation of Tract 3609 to ) County Service Area L-45 , ) (Gov. Code 56310, 563119 Danville Area ) 56312, 56313) 4 ) i t i RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN 1 ORGANIZATION TO ANNEX TRACT 3609 TO COUNTY SERVICE AREA L-45. i • The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Tract 3609 to County Service Area L-45, has been proposed by the Sycamore Construction Company. Resolution of application for the proposed change of organization was filed by the Sycamore Construction Company with t::e Executive Officer of the Local Agency Formation Commission on August 30 , 1968. The reason for the proposed annexation is to provide said territory with street lighting services . On October 2 , 1968, the Local Agency Formation Commission approved the resolution, without condition, declared the terri- tory proposed to be annexed as uninhabited, and assigned the pro- posal designation as "Subdivision 3609 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 I reference incorporated herein. At 10 :00 a.m. on Tuesday , November 19, 1968, 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 person 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 Sections 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 -1- RESOLUTION NO. 68/701 i s i } i S "The Valley Pioneer", a newspaper of general circulation published z 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. i 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 8, 1968, by this Board. " CERTIFIED COPY Y certify that this is a full, true & en.-rest cony of f the original document •:;h ^h my °flee, and that it vias =,1ry-. v ' j' 'ie Br-rd of Supervisors of Coit : "_ 'iforr'a, on the date shomm. AT"'!EST 7. 'ICH, c,)unty ! clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. �si2ru h on 6 d r f r i i cc: Administrator Assessor ' Newspaper Purchasing District Mr. Reeves L. Shaw, Secretary Sycamore Construction Company VjW:h —2— RESOLUTION NO. 68/701 LOCM. AGENCY FOWATIIN CO%Z=S20N 1e 69 z Contra Costa County, California r: Revised Description DATE 10-2-6$ HZ - f EXHIBIT *Ae 1 TRACT 3609 ANNELATIOS TO CWNTY SERYIC,E ARBA L43 ti. 2 Ji; 3 t khat parcel of land in the County of Contra Costa, State of California, Y described as.'rblloxss 5 Beginning at the southwesterly corner of Lot 39 as shown on the au►p of sr 6 ' Subdivision 3226, Danville Place Unit No. 2* which map was filed in the i 7 Office of the Recorder of the County of Contra Costa, State of California 8 on June 24, 1964 in Book 99 of Maps at gage 27; running thence South 890 9 2$' 07" East, along the southerly boundary of said Subdivision 3226, and 1O ': along the southerly boundary of Subdivision 33239 Danville Place Unit No. 39 11 � which ma was filed in the Office of the Recorder of the County of Contra p 12 �! Costa, State of California on September 24, 1964 is Book 103 0! Baps at 13 page 9, 1084.23 feet to the southeasterly comer of Lot 139 as shown on Z� 14i aforesaid map of Subdivision 3323 (101 M 9); thence South 140 47' 08" West 35 i along the southerly extension of the easterly line of said Lot 15, 3.79 �t 10 l; feet; thence South 89* 339 18" East, 47.34 feet more or less, to the center 17 1{ line of San Ramon Creek; thence along said oanter,line the following courses 18 and distances; South 17. 29. 300 East, 23.74 feet; South 22. 01. 00" West, 19 264.10 foot; South 24. 43+ 30" East, 76.27 feet and South le 20* 00" Wect, 20 179.12 feet to the intersection of said center line of SanRamon Creek with 21 the extension easterly of the northerly boundary line of Subdivision 3128 as 22 shown on the map thereof as filed in the Office of the Recorder of the 23 County of Contra Costa, State of California, on May 10, 1963 in Book 92 of 2& Yaps at page 40; running thence North 89' 341 S8• West, along said northerly 25 line so extended and along the northerly boundary of said Subdivision 3118 26 (92 M 40)9 887.62 feet to the easterly line of the parcel of land described . 27 as Parcel One in the doed from Mervyn Massa, at al, to Danville Union School. ; . za I District recorded March 19 196$ in Book 4813 of Official Records, at page 2g 431, Contra Costa County records; running thence, along the exterior line 30 of said Parcel One, South 22e 22' 530 Bast„ 68*33 feet and South 88• 4• S = 26" West, 21:x+ feet to the comer of the paroel of land 31 r 32 t t S .• • 1 t i • 1 described in the deed from San R=on Valley Unified School Ltistrict to County of Contra Costa, recorded May 14, 1968 in Book 5623 of Official " iacords, at page 473 Contra Costa County records; thence along the exterior i 4 j! lire of said County of Contra Costa parcel (5623 OR 473) as follows; • 5 North 22° 12, 55" West, 56.63 feat; northerly along the aro of a curve to g -,'%a right having a radius of 400 feet and a central angle of 20 58' 29" a i 7 << cis',ance of 20.77 feet; North 190 14. 26" West, 274.98 feet and North 700 8 '3 34" Last, 6.23 feet to the soutiniesterly corner of the parcel of land I; described in the deed from raya C: Hook to County of Contra Costa, 10 ! recorded ray 14, 1968 in Book 5623 of Official Records, at page 4?5', Contra Costa County records; thence, along the exterior boundary of last said 12 ,i County of. Contra Costa parcel as follo:rss South 890 35. 08" Fast, 25.25 f 13 feet; North 19° 14. 26" West, 221.53 feet and northerly along the arc of a curve to the right having a radius of 170 feet and a central angle of 140 15 if 57' 3011, a distance of 44.38 feet to the southeasterly corner of the li 36 �E parcel of land described in the deed to Contra Costa County recorded .May i' 14, 1968 in Book 5623 of Official Records at page 477, Contra Costa County 17 iI ! i3 ;! records; thence Northerly, along the easterly line of said Contra .! Costa County parcel (5623 OR 4?7), along the arc of a curve having a 1i radius of 170 feat and a central angla of 00 42' 19" a distance of 2.09 20 �? ! i� feet and continuing northerly along the arc of a reverse curve having a 2' 22 radius of 230 feet and a central angle of 10 11' 55" a distance of 4.81 � feet to the point of beginning. 23 2� 25 20 i 27 {!i I{ 28f i 29i 30 ; 32 '32 {{ THE BOARD OF SUPERVISORS CONTRA COSTA COUN T Y P. 0. Box 911 Martinez, California 94553 October 1968 The Valley Pioneer P, O o Box 68 pjnville, California Gentlemen: Re: Purchase Order # 5719 Enclosed is cony of Resolution No. 68/701 initiating proceedings for change in organisation to annex Tract 3609 to County Service Area L-45 which we wish you to publish on Oetober 23 and 30, 1968 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 jinne R. mwoMy Deputy Clerk Enclosures 66-2-500 Form #17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) RESOLUTION NO. 68/701 Annexation of Tract 3609 to ) County Service Area L-45, ) (Gov. Code 56310, 56311, Danville Area ) 563129 56313) ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX TRACT 3609 TO COUNTY SERVICE AREA L-45. The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Tract 3609 to County Service Area L-45, has been proposed by the Sycamore Construction Company. Resolution of application for the proposed change of organization was filed by the Sycamore Construction Company with the Executive Officer of the Local Agency Formation Commission on August 30, 1968. The reason for the proposed annexation is to provide said territory with street lighting services. On October 2, 1968, the Local Agency Formation Commission approved the resolution, without condition, declared the terri- tory proposed to be annexed as uninhabited, and assigned- the pro- posal designation as "Subdivision 3609 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 reference incorporated herein. At 10:00 a.m. on Tuesday, November 19, 1968, 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 person 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 Sections 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 ON i. "The Valley Pioneer", 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 8, 19689 by this Board. N k Lo AGEkr Folli cx I - tra ' y, vi c ti 1 69 sz. EXHIBIT "A" l SACT 3609 ANUM (M TO CMMTr SAMCS ARS► L•45 2 t- 3 That parcel of lead in the County of Contra Costs, State of California. described as.'161larar 5 Beginning at the southwesterly cower of Lot 3, as shown an the nap of 6 Subdivision 3226, Danville Place unit No. 29 which sap was filed in the 7 Office of the Recorder of the County of Contra Costa, State of California 8 on June 24, 1964 in Book 99 of Maps at page 271 running thence South 890 9 25, 07" skst, along the southerly boundary of said Subdivision 3226, and . . 10 along the southerly boundary of Subdivision 3323. Denville Place unit No. 3, 11 which sap was filed in the Office of the Recorder of the County of Contra 12 Costa, State of California on September 24, 1964 in Book 101 of Maps at 13 page 99 1084.23 feet to the southeasterly coater of Lot 159 as shows on 14 aforesaid map of Subdivision 3323 (101 M 9); thence South 140 47. 08" West 15 along the southerly extension of the easterly line of said Lot 15, 3.79 16 feet; thence South 899 35' 28" Bast, 47.344 feet more or less, to the center 17 line of San Ramon Cresk; thence along acid oenter,line the following courses 18 and distancess South 179 �9• 30" East, 23.74 feed South 229 01. 00" hest, l9 264.10 feet; South 140 43. 30" East, 76.27 feet end South 19 209 00" WNt, a 20 179.12 feet to the lnterseotion of said center line of San Ramon Creek with 21 the extension easterly of the northerly boundary line of Subdivision 3118 as • 22 shown on the map thereof as filed in the Office of the Recorder of the 23 County of Contra Costa, State of California, on May 10, 1963 in Book 92 of 24 Mtps at page 40; running thence North 899 349 580 West, along said northerly 25 line so extended and along the northerly boundary of said Subdivision 3138 26 (92 M 40)9 887.62 feet to the easterly line of the parcel of land described i 27 as Parcel tae in the deed from Mervyn Maass, et al, to Danville Mdon School, 28 District recorded March 1, 1965 in Book 4813 of Official Reoords, at page 29 431, Contra Costa County records; running thence, along the exterior line 30 of said Parcel One. South 229229129 55" Ust. 68.53 feet and South 889 54. 31 26" West, 21:44 feet to the southeasterly corner of the parcel of land 32 t :j • t 7 t js a 7. i 1 described in the deed from San Ramon Valley Unified School District to Z County of Contra Costa, recorded May 141, 1968 in Book 5623 of Official , 1 3 Records, at page 473 Contra Costa County records; thence along the exterior 4 line of said County of Contra Costa parcel (5623 OR 473) as follows i 5 North 22. 12. 55" West, 56.63 feet; northerly along the arc of a curve to g ft the right having a radius of 400 feet and a central angle of 20 58' 29" a i 7 f distance of 20.77 feet; Borth 19. 14. 26" West, 274.98 feet and North ?Ow $ ! 430 34".Fast, 6.23 feet to the southwesterly corner of the parcel of land i 9 j described in the deed from Maya C: Book to County of Contra Costa, 10 i recorded Xay 14, 1968_ in Book 5623 of Official Records, at page 475', Contra II i Costa County records; thence, along the exterior boundary of last said 12 ;j County of• Contra Costa parcel as followss South 890 350 08" Fast, 25.25 North 19. 140 26" West, 221.53 feet and northerly along the arc of f a curve to the right having a radius of 170 feet and a central angle of 140 • - 1`` ii 15 ;! 37. 30", a distance of 44.38 feet to the southeasterly corner of the j { parcel of land described in the deed to Contra Costa County recorded May 17 17j 14, 1968 in Book 5623 of Official Records at page 477, Contra Costa Coutstyi 13 f records; thence Northerly, along the easterly line of said Contra 19 Costa County parcel (5623 OR 477), along the aro of a curve having a radius of 1?0 feet and a central angle of Oe 42. 19" a distance of 2.09 20 22 feet and continuing northerly along the arc of a reverse curve hating a - 22 radius of 230 feet and a central angle of le Ill S5" a distance of 4.81 . 23 feet to the point of beglum ng. 24 Dateds October 8, 1968. W. T. PAASCH, CLEAR 25 ' 2By,: Amw Ho D Sorb 6 i —Ire—Ruff MOVE 27 28 29 30 31 �! 32 1! r RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSIO_V OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIO_VS AND APPROVING PROPOSED SUBDIVISION 3609 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3609 (south Danville area) Annexation to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on August 30, 1968; 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 Acting 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 b this Commission was held on October 2, 1968 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 3609 Annexation to County Service Area L-45. 11 and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3609 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the con- ducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceeding for the proposed annexation, as described in attached Exhibit "A", in compliance with this resolution. 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 2, 1968 by the following vote: AYES: Dias, Grote, Roberts, Welch, Coll 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. EEIVE OCT 3 - 1968 W. T. PAASCH CLERK BOARD OF SUP<RVIGOM COSTA 0. e i 2. DeRoyce Aell Acting Executive Officer DB/af Encl. cc: Clerk, Board of Supervisors Mr. Reeves L. Shaw, Secretary, Sycamore Construction Company, P. O. Box 754, Danville, California 94526 77 That parcel of land in the County of* Contra Costa, State of .California, described as follows: Beginning at the southwesterly corner of Lot 3, as shown on the map of Subdivision 3226, Danville Place Unit No. 2, which map was filed in the office of the Recorder of the County of Contra Costa, State of California on June 24, 1964 in Book 99 of Maps at page 27; running thence south 890 25' 07" east, along the southerly boundary of said Subdivision 3226, and along the southerly boundary of Subdivision 3323, Danville Place Unit No. 3, which map was filed in the office of the Recorder of the County of Contra Costa, State of California on September 24, 1964 in Book 101 of Maps at page 9, 1084.23 feet to the southeasterly corner of Lot 15, as shown on aforesaid Map of Subdivision 3323 (101 M 9) ; thence, south 14° 47' 08" west, along the southerly extension of the easterly line of said Lot 15: 3.79 feet; thence south 89° 35 ' 18" east 47.34 feet more or less, to the center line of San Ramon Creek; thence along said center line the following courses and distances: South 17. 29' 30" east, 23.74 feet; south 220 01' 00" west, 264. 10 feet; south 140 43 ' 30" east, 76.27 feet ; and south 10 20' 00" west, 179. 12 feet to the intersection of said center line of San Ramon Creek with the extension easterly of the northerly boundary line of Subdivision 3118 as shown on the clap thereof as filed in the office of the Recorder of the County of Contra Costa, State of California, on May 10, 1963 in Book 92 of Maps, at page 40; running thence north 890 34' 58" west, along said northerly line so extended and along the northerly boundary of said Subdivision 3118 (92 M 40) , 887.62 feet to the easterly line of the parcel of land described as Parcel One in the deed from Mervyn Mazza, et al, to Danville Union School District recorded March 1, 1965 in Book 4813 of Official Records, at page 431, Contra Costa County records; running thence, along the exterior line of said Parcel one, south 220 12 ' 55" east, 68.53 feet and south 88* 54' 26" west, 21.44 feet to the southeasterly corner of the parcel of land described in the deed from San Ramon Valley Unified School District to County of Contra Costa, recorded Mav 14, 1968 in Book 5623 of Official Records, at page 473 Contra Costa County records, thence along the exterior line of said County of Contra Costa parcel (5623 OR 473) as follows: North 22° 12 ' 55" west, 56.63 feet ; northerly along the arc of a curve to the right having a radius of 400 feet and a central angle of 2° 58' 29" a distance of 20.77 feet; north 19- 14' 26" west, 274. 98 feet and north 700 45 ' 34" east, 6.23 feet to the southwesterly corner of the parcel of land described in the deed from Maya C. Hook to County of Contra Costa, recorded May 14, 1968 in Book 5623 of Official Records, at page 475, Contra Costa County records; thence, along the exterior boundary of last said County of Contra Costa parcel as follows: -1- �t,X 41 B I-i" 01AU South 891 35 ' 08" east, 25.25 feet; north 19° 14' 26" west, 221.53 feet and northerly along the arc of a curve to the right having a radius of 170 feet and a central angle of 140 57 ' 30", a distance of 44.38 feet to the southeasterly corner of the parcel of land described in the deed to Contra Costa County recorded May 14, 1968 in Book 5623 of Official Records at 'page 477, Contra Costa County ' records; thence northerly, alonq the easterly line of said Contra Costa County parcel (5623 OR 477) , along the arc of a curve leaving a radius of 170 feet and a central angle of 0° 42' 19" a distance of 2.09 feet and continuing northerly along the arc of a reverse curve having a radius of 230 feet and a central angle of 1. 11' 55" a distance of 4.81 feet to the point of beginning. -2- i RANCHO SAN RAMON # � ( HTS. a GARD�IIS o x �i u \ TF. 3325 tD�gny rr a cq 0 TR. 3572 0 J! \ 3039 _ SY AMORE PO � - y VALLEY TR: 3333, a+,f TT 4 Ey c t-- `._� , 3205 ,:r .�1 � Dat+vlitE UNION SCHOOL GIST, .rc 36051 j(JJ a TR- n 3749 � I O I t 0 O .1 OLNEY A Nei.. Sex-vac'- Aeew Z- yT/Ml �it/.v�X.9TlO N r w :! n... 1968 DEC ._ 025779 ?FaF45S 1 , I FRANK M.JORDAN SEgISTARY OF STAT[ 1 E 1 IIECORDED AT REQUEST OFUCEIVE` 1, �• b �_n 9 7 iCP� DEC ": . iSEB �,, M �tC 0� !fit _, :U. - ., AT�,�poc�OCK W. T. PAASCH cuff A COSTA COONTY RECOF.OS CLERK BOARD OF SUPERVIS S SACRAMENTO CO RA A W. T. PAASCH sy BOUNTY RECORDER FEE S Qj.L. CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 27th day of December, 1968, 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 L-45 (Contra Costa County)-. That said Certificate of Completion was executed by W. T. Pesach, ` Clerk of the Board of Supervisors of the County of Contra Costa. I That said Certificate of Completion referred to Annexation of Sub- divisions 3680, 3684 and 3787 (Moraga Area) and Subdivision 3483 (Danville Area). f IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this A � � � 27th day of December, 1968. I � S► f ! .w�. ► Secretary of e Deputy Seere ry of State I 1� f� �I �wrs.aa.-.swop 8�6779 w, 457 IN THE BOARD OF SUPERVISORS OF • CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivisions 3680, 3684, ) CERTIFICATE 3787 and 3483 to County Service ) Area L-45, Danville Area ) 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 ervisors of Contra Costa County, by Resolution No. 68/ adopted on December 24, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Sub- divisions 3680, 3684, 3787 and 3483 to County Service Area L-45. A copy of Resolution No. 68/ is attached hereto as Exhibit "A" and made a part of this certificate. Dated: December 24, 1968. W. T. PAASCH, Clerk By & -94--Deputy VJ:d:bw cc: Secretary of State State Board of Equalization CnunLu Lm Poe- i es.6779 PACE 458 • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE .OF CALIFORNIA In the Matter of the ) Annexation of Subdivisions 36801, ) RESOLUTION NO. 68/ 3684 and 3787 (Moraga Area) and ) Subdivision 3483 (Danville Area) ) (Gov. Code 56320, 563210 to County Service Area L-45 ) 56322s,' 56323) RESOLUTION ORDERING THE ANNEXATION OF SUBDIVISIONS 3680, 3684 and 3787 (MORAGA AREA) AND SUBDIVISION 3483 (DANVILLE AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivisions 3680, 3684 and 3787 (Moraga Area) and Subdivision 3483 (Danville Area) to County Service Area L-45 has been proposed by the owner or representative of the owner of each subdivision. Resolution of application for the proposed annexation of Subdivision 3680 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 101, 1968. Resolution of application for the proposed annexation of Subdivision 3684 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 14, 1968. Resolution of application for the proposed annexation of Subdivision 3787 to County Service Area L-45 was filed by the owner with the Executive Officer of the Local Agency Formation Commission on October 1, 1968. Resolution of application•for the proposed annexa- tion of Subdivision 3483 to County Service Area L-45 was .filed. by the owner with the Executive Officer of the Local Agency Formation Commission on September 27, 1968. The reason for each proposed annexation is to provide the said territory with street lighting services. On November 6, 1968, the Local Agency Formation Commission approved the resolutions of applications for the annexation of Sub- divisions 3680, 3787 and 3483 to County Service Area L-45 without condition. On November 6, 1968, the resolution of application for the annexation of Subdivision 3684 to County Service Area L-45 ,was approved by the Local Agency Formation Commission subject to the following condition: "The boundaries of the proposed annexation are to be as indicated in attached Exhibit W ." The Local Agency Formation Commission also declared the territory of each subdivision proposed to be annexed as uninhabited and assigned the respective proposals the following designations: "Subdivision 3680 Annexation to County Service Area L-45," "Subdivision 3684 Annexation to County Service Area L-45," "Subdivision 3787 Annexation to County Service Area L-45," and "Tract 3483 Annexation to County Service Area L-45." The exterior boundaries of the Lerritories proposed to be annexed as described in Exhibit "B" (Subdivision 3680) , Exhibit "A" -1- RESOLUTION NO. 68/ ea16779 ;r, 459 (Subdivision 3684) , Exhibit "C" (Subdivision 3787) , and Exhibit "D" (Subdivision 3483) , all of which exhibits are attached , hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 68/782 fixed 10 A.M. on Tuesday, December 24, 1968 as the time for a public hearing on the annexation . of the above said territories . Notice of said hearing was duly given by (1) publication in the "Valley Pioneer" , (2) posting on this 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 this Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, and then called for evidence or protests as provided for by Govern- ment Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds that the proposed annexation of Sub- divisions 3680, 3684, 3787, and 3483 to County Service Area L-45 is in the best interest of the people of the above-said County Service Area. This Board hereby finds that the above-said subdivi- sions are uninhabited and that no land owner owning property in the above-said subdivisions filed a written protest. This Board hereby orders Subdivisions 3680, 3684, 3787, and 3483, as described in Exhibits "A" , "B" , "C", and "D", annexed to County Service Area L-45 and without being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. . PASSED AND ADOPTED on December 24, 19680 by this Board. set State Board of Egwlisatios Secretary of State Kr• Robert UDbr Russell J, errsamet Iae• Mro Risbald We Jewen 1 certify that this is a frill. true F: correct copy 01 Pseifie Gas aed E1eetTie CO• the original documi�nt ;:'i:'^.tt is on filw in my office Publie Works • 2 and that it was the Board of Assessor Supervisors of Crrr:: r',rnt,f. California, or Auditor the date :':ca . . ^,t:�::_. _ . `,T.•. T.,PAASCH, county Adlainistrator clerk&ex-olficiu-clerk of said Board of Supervisors, Recorder by puty clerk. ,l�t►�s � DEC 1 4 -2- VJW:bw RESOLUTION N0. 68/ 902 • i ITT LOCAL lootre Calose Cooed. California ' Rrvisid Mian Kimur BOOK5779 ..mAGG. t MEHIBI? f; ;i TO OON?i 30MCs AM L.45 2 i a 3 flertion of tis Led sherd on the rep of 3owtiesisation at a last at 4- Renaho L4pm Do Loo Pklow Colovedos, Md Angost 89 1916 in Neck 15 of 5 repo at page Sod. Contra Costa Oooet, Reeerdwg described as follsiust ,. ..,..,<. 4 . 6 Hegimins-at the seat eastern comer at Tont 3191. lilod dnsrat 19.,r 7 ! 1965.,in rap Hoot 106. page 31. bel" m mglo corner In So bsmdary et - f e Oomstr Service Arae L.45 and a point an the seatiresteea life of less 9 Heals and; tbseai along the awthmeta life of Amen � 10 Boulevard, and the woatieastera eateesion thereof. 350 feeto acne or Lw, 11 to the southeastern Ileo of 3t. NoWs Roads thesoe soutitsung 12 the siutbeasters boundary of said St» NoWs And to its inteesoeti-a 13 dth the northers saetefsim or the eastern lino of beat 3%09 filed t 14 Apra 21. 1966. In rep Beck 111. page ?l theseo Smth le 0l• 526 Nate 15 80 teato sore or losso to the aerdmoasta eormer of lot as, haat 3%09 ' 18 bedng an angle point In the bomodary of Ooonf r Suftee Area ZA5. alfa 17 being a point an the southern bo=Wkwy of the *trip of laid described If 18 Us deed to the Central Cronus Costa Smeltery Ustrietf, reesrded ime 22, 1919 in falme 339? of ammial near&, Mp of thee Mtisertsr� .,' 10 m .r 20• along: the woutbers bouderf of said Central Sanitary parcel to ib into%• 21 septi a with the western lino of rerap Reeds fieewe Northerly 86110109 the j. 22 ossein:, of sold recap and to a point fiat beard North a" Nat " 23 from the most eastern eornor of lot 66. beet 31909 filed October 3l. 109 24 12 rep Hook 969 pogo lit bnne eSom* we Yost. 50 tosto mars or 25 to Us newt casters earner of said lot 66. fool" an angle point in tis 28 bsoodary of said Oomaty 3oevioo dee* L eil"I thamoe Nly alone W ` 27 eastern bwm WT of said bfaet 3190 to a point • the dlseot esdfo■llldiM South 7910 32' 328 West of the lino of tie Led daoeraw Is 28 �. the deed to lora" 3dwel Motrin at Matra costa Oowetpqrecorded j 29 irebruary 59 1965 in ank 4799 of O[! eW Rooesia at pap 69p (tie , 30 31 beasieg Meati_no 32' 32. Ye" of saw s*srthoastarm lime being talose r basis of beardW for tics doser3ptt*n)l liens aims mid:discal 32 , e��5?79 �uf46� 1 aezteealea aed aloes add aeth t m 21m Nor* 79' 32* fit. 7" , 2 feet„ acre or long to an awl* eamw In Ow arathm bis 3p rf * 3 sinal VW"a (47" 0 69)9 acid palet bdas do dlrrat ORtMOift lead , *• l 5P kT YP wst of 60 M RUN it m ilea at let 1179 acid ftmwt A0; 5 ftmee SWO -%0 1Wr *6 &at .leap acid eltmel a to w owt wastes g solar of .aid Lt 2179 ?Mot 31911 belts a pd" an t" bo=&W d 7 O&MV sa+iea data LAS; tlwewa sertb@rly aid - i ft -ata ay amg tin at mw cmv offyise area LAS to aw pdat at WMIMSM& < 101 A 12 r t + 13 ' + ' 14 15 17 • t tti i'..'+. li tag ilj � _'_'�4:. 4 19 , k 20 r 3 a A • fy� 21 22 23 ti t 24 • 1� 4 23 k A 26 - 27 28 29 i 30 31 32 ' ONE is= IQihG►!IN =AM � IAM•6' Contin CoN CoifVt Oallfisla an eR�x5779 PAR IHrt air 1 mcr 300 Awakao To oaor?i sun=ass L" 3 Portion of the Led dwm as the ' fop at Seetlardsatlss or a port at i 4 Denbo Lasooa Da Loo At1m Coloreds@• tiled sagest 89 1916 is bet 1S i ? 5 of spa at pass 309 Contra Costa Omtt rase 9 described as tollsw! 6 Bcdmdat a point an the eouthnsters Ilse of Lot 115 as said lot r. 7 is sheer se the sap of Subdidsiae 31911, Co trs Costa Cuff, CaMenda, $ oto.,}filed A%Wt 19. 1965. in Boot 106 of naps at page 389 Csstrs CNb t 9 OomV reoerdaq dlstent tber on South gr 154 got (the bearing South 220 i i 10 1511 Skot being tutee as the bearing of tide Ilse fes the popes at We 11 descAptiee) 73.a9 root frow the vast vastean owner umpeat; fbeaoe tree, 12 said point of bsgiaaieg rawing aloft sold lice of Lot 115 cad eoatlsidsg 13 almg the Sensual western lice or said treat of lead as fellows some 14 19' g6o bat• 96 test; South yids 33' 200 Rost. 114.72 test is a point r' 13 the oto of a oirsle harleg a radius of M test the eoatee et vbl& bears 18 South W 509 Id' int; souther],, aLaug do are at sold elrele threwo 17 a central angle st 4+r 20' 06s a distoneo or 274-10 toot cad South-300 160 18 (so Yost, 193.16 foot to a point as the alltbeaslA! line of the persel of 19 land described In the lease to the 1lotuge tillq I*wa a C11 b. rssoaded 20 Weber 3, 1961 in Talmo 3965 ad Ottieial Mosewds at Costs Costa s Caty 21 at pa`s 91; thaowe along said last aattlsead Use Borlb 5;e 509 Most, ' 412.89 feet to at as the soatheaeteen liar at the 22 p°ls passel at Led . ".. deseribed is the deed !rise Sheri Ctllfps" Lund Conptq to the Nano, 23 ; School nlstrlat of 0eetra Costa Qoust,. rowided labrlatr� s, 1966 is ' ^ 24 Values 4799 at O[fdalal Doaoids of Castro Costa Coust' at pep 68; thoss� 25 • alarg said Lst sostieaod line Mrtb S9' !'to tja �tst, 311.7~ tact is 28 So point of begiaeing. 27 001alning 2.6 serest woo or less. 28 29 30 31 32 arm'00 �;s. • ;1 aM09W ,. woo tj got ox6axv0s • 11� t Wo coo" � M 5 �«>�1�• vapAz • 'i°" low `��. s ash '� � � '�''1 tM41!• tipat �� fair• ,�•'� syrst `�. 00 so ot ago 00 ot 00 y. ,t t t , w6« took* as ► �• ",' t`" ` 09 ��' .•« � tiny'� „ tr+c. "1. yol► '� . ,: NOSS got sed 111110 *dot* 3 k Vl Woo IXG too so 22 24 � z 26 28 29 ftA . 30 „std_. L4QjmL.&G�6Faftncv Anum aw" C" i■ cm*.Yt Calitmla r i ;' Mr�loeti p�i • US Mt 779 PAS- e�c5 "Ir 1 VACf 3%83 AMBF >M 20 OO Ir 3MnC5 ME 1,43 2 3 Lots"10 to 26 laehaive as dwm ea the asp of ?No* 3%839:Bled y; 4• Doembar d, 1965 1a MW Hoek 109. Pala 39 deaesibad as fa UM$ 5 BaMLelas at tro awtl�esateaa GOMW of aald 1l+oat "39 8M&4.,1l,,", ' a- be3ad tie seatwateas eei+ at Us" 3306o nlad Oen 79 196% bdat 7 m aadle essaew 1a tbo bwwm&r3 of Omt3 3eeoioo Am ZA5g tbw e a Wastarky ala w Us aoatiaas 11M of .ala '!bast 3W3 to the . M6 i..tee. ? 9 Mei of Let 26= twwee Mordwly alma tie wataa• boWWYW of Lst 26 L io is tie aNUou 21m of Q Cwm Dsale ards tree M wft 42e.INst i 11 K Q Caere Bntlew:d to tbs as-sti■wataa line tweMf f us"* 12 alma 00 SWMU bomMU7 at n Cerra DMUMd Ls So ;s 13 wwUm 1!w of add lbaet 33069 aad the baa Wuy of add O&MV Onvios 14 Arae SA51 twaeo 3aatwelY a1mg tw weataa 21" of Wa4 3306 aid L+ O IS d tblj ldat a[ bm&mftp + 16 I7 10 3 i � 20 i f 1 21 ty i • `r ; 23 24 - 25 t' 26 EK0 27 28 ,i I 29 + _ i f 31 ( t 32 i yz• � �•. + s ij a $TATE Of CAINON" STATE BOARD OF EQUALIZATION WON=IL 1BUT fiM Olsl►iN,SM tw�d IWO N SIMI SACRAMENTO, CAUFORNIA ���0 3 � ���3 10M1/W.LrNCM (P. O. i07( 17", SACRAMENTO, CALIFORNIA 95M) Snood O dVW hooMS W. T. PAASCH PAUL LMM CLCRK SOARQ OF SUPERVISORS TM8rDbb*t 1MMdloold !`ppNT A COST O• WMAW may yGl Deput ANN*olow b 110014110 ALAN CRANUM CNnNIir,i�YrwM Mr. W. T. Paasch, Clerk anwhe S"way Contra Costa County Bd. of Supvs. P.O. Box 911 Dec. 30, 1968 Martinez, California 94553 Your letter of Attn: Barbara Kemp Dec. 27, 1968 Deputy Clerk Dear rfr. Paasch: This is to acknowledge receipt of the statement(s) , filed as required by Section 54900, et seq. , of the Government Code by which Resolution No. 68/902 annexed Subdivisions 3680, 3684 and 3787 (Moraga area) and Sub- division 3483 (Danville area) to County Service Area L-45 on December 24, 1968: x Legal description(s) of boundaries x Nap(s) shoin ng boundaries x Resolution(s) No. 68/902 Ordinance(s) No. Certificate(s) Other The 1969 3oard roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. ver my yours, L. J FASWAN, Chief eo V TION DIVISION cc-Mr. E. F. Wanaka Contra Costa County Assessor S t; 0 • IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR TA FILED In the Matter of the Change ) of Boundaries of Certain ) DEC 301%8 Districts . ) W. T. PAASCFI CLERK BOARD OF SUPERVISORS C T STA CO. BY ^ Deputy AFFIDAVIT OF FILING CERTIFIED COPIES OR RESOLUTIONS ADOPTED BY THE BOARD OF SUPERVISORS ON DECEMBER 24, 1968, TOGETHER WITH MAPS OR PLATS INDICATING THE BOUNDARIES OF THE AREAS 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 ) L , 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 SSDv day of December, 1968, she filed with the Assessor of the County of Contra Costa, State of California, certified copies of the following resolutions adopted by the Board of Supervisors on December 24, 1968, changing boundaries of certain districts (listed below) of Contra Costa County, State of California, together with maps or plats, indicating the boundaries of the areas affected: 68/899 - Annexation of City of Lafayette to the Contra Costa County Fire Protection District; 68/900 - Annexation of Bay Point Fire Protection District territory to Contra Costa County Fire Protection District; 68/901 - Detachment of City of Antioch Territory from the Pittsburg Community Hospital District; and 68/902 - Annexation of Subdivisions 3680, 3684 and 3787 (Moraga area) and Subdivision 3483 (Danville area) to County Service Area L-45. Subscribed and sworn to before me this -30'90- day of December,9 Deputy C erk Received above-mentioned documents this 74'819� day of December, 1968. E. F. WANAKA COUNTY ASSESSOR By Deputy December 30, 1968 Pacific Gas and Electric Company P. 0. Box 1027 Concord, California 94522 Attention: Lighting Engineer Gentlemen: Enclosed is a certified copy of Resolution No. 68/902ad ted b the Board of Supervisors on Decsarber 2, 1966. annexing Subdivisions 3680 3684 and 3787 (xoraga area) and Subdivision 3483 (Danville area) to County Service Area L-4.5. Very truly yours, W. T. PAASCH, CLERK By MUMS- M. Ener Deputy Clerk lmb Enclosure FRANK M.JORDAN f[Ct=ARY OF fTATC ] RECEIVED D F D ? 7 1868 ' W. T. PAASCH "Cit"MM CLERK BOARD OF SUPERVISORS i ON A CQ CO. toy �' Dtput i CERTIFICATE OF FILING 1 I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 27th day of December, 1868 in accordance with Section 56452 of the Cover - at Code, there was files in this office a Certificate of Completion on behalf of COUNTY SEMCE AREA L-45 - (Contra Costa County)-. That said Certificate of Completion was executed by V. T. pasach, Clerk of the board of Supervisors of the County of Contra Costa. i That said Certificate of Completion referred to Anaaxation of Sub- divisions 3680, 3684 and 3787 (HoraBa Area) and Subdivision 3483 (Denville Area). IN WITNESS WHEREOF, I hereunto set j my hand and affix the Great Seal of the State of California this !` 27th day of December, 1968. +I i Secretary of e i Deputy Secret of State { i t' 4 r'1' r TME BOARD OF SUPERVISORS JAMES P. KENNY. RICHMOND ALFRED M. DIAS IST DISTRSCT j� CNAIRNAN ALFRED M. DIAS. SAN PALO CONTRA COSTA COUNTY JAMES E. MORIARTY 2ND DISTRICT YICe CHAIRMAN JAMES E. MORIARTY. LAFAVETTtAOMINiSTRAt10N BUILDING. ROOM 103 WALTER T. PAASCM 3RD DISTRICT CL9*X THOMAS JOHN COLL. CONCORD P.O. BOX *11 - MRS. GERALDINE RUSSELL ATM DISTRICT MARTINEZ. CALIFORNIA 54553 ASSISTANT CLERK OF BOARD - EDMUND A. LINSCHEID. PITTSSURG RROULAN,N[tTINOs THt FIRST STH DISTRICT PHONE 220.3000 ►OYR TUSSMTS OF SACH KKONTM Deceeber 27, 1966 Mr. Frank M. Jordan 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 copies of certified resolutions adopted by the Board of Supervisors on December 24., 19680 and made a part of said Certificates : 68/899 - Annexation of City of Lafayette to the Contra Costa County Fire Protection District; 68/900 - Annexation of Bay Point Fire Protection District territory to Contra Costa County Fire Protection District; 68/901 - Detachment of City of Antioch territory from the Pittsburg Community Hospital District; and y 68/902 - Annexation of Subdivisions 3680, 3684. and 3787 (Moraga area) and Subdivision 3483 (Danville area) to County Service Area L-45. Very truly yours, W. T. PAASCH, CLERK By :a'I'a:lmb Deputy lar Enclosures HAND DELIVERED of WA Receipt acknowledged by ~�TMs' Title BEC-2 71968 Date DwA► THE BOARD OF SUPERVISORS JAMES P. KENNY. RICHMOND ALFRED M. DIAS IST DISTRICT CHAIRMAN ALFRED M. DIAS. SAN PABLO CONTRA COSTA COUNTY JAMES E- MORIARTY 2ND DISTRICT VICE CHAIRMAN JAMES E. MORIARTY. LAFAYETTEWALTER T. PAASCH ADMINISTRATION BUILDING. ROOM 103 CLERK 3RD DISTRICT THOMAS JOHN COLL. CONCORD P.O. BOX 911 MRS. GERALDINE RUSSELL 4TH DISTRICT ASSISTANT CLERK OF BOARD EDMUND A. LINSCHEID. PITTSBURG MARTINEZ. CALIFORNIA 94553 REGULAR MEETINGS THE FIRST 5TH DISTRICT PHONE 228-3000 FOUR TUESDAYS OF EACH MONTH December 27, 1968 State Board of Equalization 1020 N. Street Sacramento, California Gentlemen: Enclosed are copies of the following certified resolutions adopted by the Board of Supervisors of Contra Costa County on December 24, 1968: 68/899- Annexation of City of Lafayette to the Contra Costa County Fire Protection District; 68/900 - Annexation of Bay Point Fire Protection District territory to Contra Costa County Fire Protection District; 68/901 - Detachment of City of Antioch territory from the Pittsburg Community Hospital District; and 68/902x- Annexation of Subdivisions 3680, 3684 and 3787 (Moraga area) and Subdivision 3483 (Danville area) to County Service Area L-45. Also enclosed are maps showing the boundaries referred to in each resolution. Very .truly yours, W. T. PAASCH, CLERK By WTP:lmb Deputy Clerk (/ Enclosures HAND DELI VERS Receipt acknowledged by %'"; .�____.�• _ .�` "" Title (' •" ;:'. , d ,_,,_._, C/ Date IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNI FILE- 0 In the Matter of the Change ) DEC 27 of boundaries of certain ) districts . ) W. T. PAASCH CLERK BOARD OF SUPERVIWR& O RAC ACO. By �Y AFFIDAVIT OF HAND DELIVERING CERTIFIED COPIES OF RESOLUTIONS ADOPTED BY THE BOARD OF SUPERVISORS ON DECEMBER 24, 1968, TOGETHER WITH MAPS OR PLATS, INDICATING THE BOUNDARIES OF THE AREAS AFFECTED, AS REQUIRED BY SECTIONS 54900- 54904, BEING CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) C,2j�-, being duly sworn says that he is now, and at all times herein mentioned was, a citizen of the United States, over the age of 21 years; that on the 27th day of December, 1968, he hand delivered certified copies of the following resolutions, along with Certificates of Completion to the Secretary of State, State Capitol Building, Room 117, Sacramento, California; also the same resolutions, adopted by the Board of Supervisors on December 24, 1968, together with maps or plats, indicating the boundaries of the areas affected, to the State Board of Equalization, 1020 N. Street, Sacramento, California: 68/899 - Annexation of City of Lafayette to the Contra Costa County Fire Protection District; 68/900 - Annexation of Bay Point Fire Protection District territory to Contra Costa County Fire Protection District; 68/901 - Detachment of City of Antioch territory from the \ Pittsburg Community Hospital District; and V 68/902 - Annexation of Subdivisions 3680, 3684 and 3787 (Moraga area) and Subdivision 3483 (Danville area) to County Service Area L-45• Subscribed and sworn to before me this7 day of December . Deputy C erk S. IN THE BOARD OF SUPERVISORS OF CONTRA COSTS COU' TY, STATE OF CALIFORNIA In the ::atter of Ce } ��rtificati�n of Completion of t :e Anne a;,ion } of Subd.4visions 3680, 3684, ) CERTIFICATE 3787 an"-` 3483 to County Service ) Area L-45, Danville Area ) STATS 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 .ZIAnerv4sors of Contra Costa County, by Resolution No. 68 adopted on December 24, 1908, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Sub— divisions 3080, 305811, 3787 and 3483 to County Service Area L-45. A copy of ResolutJon No. 68/ is attached hereto as Exhibit, "A" and made a part of this certificate. Dated: Dece..mber 24, 19018. W. T. PAASCH, Clerk By Deputy Vi bid cc: Secretary of State Uta -e .Board of Equalization ou sses or ounsy x�oornor IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Annexation of Subdivisions 3680, ) RESOLUTION N0. 68/ 9_02 3684 and 3787 (Moraga Area) and } Subdivision 3483 (Danville Area) ) (Gov. Code 56320, 56321 to County Service Area L-45 ) 563229- 56323; } RESOLUTION ORDERING THE ANNEXATION OF SUBDIVISIONS 3680, 3684 and 3787 (MORAGA AREA) AND SUBDIVISION 3483 (DANVILLE AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivisions 3680, 3684 and 3787 (Moraga Area) and Subdivision 3483 (Danville Area) to County Service Area L-45 has been proposed by the owner or representative of the owner of each subdivision. Resolution of application for the proposed annexation of Subdivision 3680 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 10, 1968. Resolution of application for the proposed annexation of Subdivision 3684 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 14, 1968. Resolution of application for the proposed annexation of Subdivision 3787 to County Service Area L-45 was filed by the owner with the Executive Officer of the Local Agency Formation Commission on October 1, 1968. Resolution of application for the proposed annexa- tion of Subdivision 3483 to County Service Area L-45 was -filed by the owner with the Executive Officer of the Local Agency Formation Commission on September 27, 1968. The reason for each proposed annexation is to provide the said territory with street lighting services. On November 6, 1968, the Local Agency Formation Commission approved the resolutions of applications for the annexation of Sub- divisions 3680, 3787 and 3483 to County Service Area L-45 without coridition. On November 6, 1968, the resolution of application for the annexation of Subdivision 3684 to County Service Area L-45 was approved by the Local Agency Formation Commission subject to the following condition: "The boundaries of the proposed annexation are to be as indicated in attached Exhibit W ." The Local Agency Formation Commission also declared the territory of each subdivision proposed to be annexed as uninhabited and assigned the respective proposals the following designations: "Subdivision 3680 Annexation to County Service Area L-45," "Subdivision 3684 Annexation to County Service Area L-45," "Subdivision 3787 Annexation to County Service Area L-45," and "Tract 3483 Annexation to County Service Area L-45." The exterior boundaries of the territories proposed to be annexed as described in Exhibit "B" (Subdivision 3680) , Exhibit "A" -1- RESOLUTION NO. 68/ 902 (Subdivision 3684) , Exhibit "C" (Subdivision 3787) , and Exhibit "D" (Subdivision 3483) , all of which exhibits are attached hereto and by reference incorporated herein, and are located entirely within Contra Costa County. The Board's Resolution No. 68/782 fixed 10 A.M. on Tuesday, December 24, 1968 as the time for a public hearing on the annexation . of the above said territories. Notice of said hearing was duly given by (1) publication in the "Valley Pioneer", (2) posting on this 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 this Board. This Board, at the time and place set for said hearing, heard the determination of the Local Agency Formation Commission read aloud, and then called for evidence or protests as provided for by Govern- ment Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds that the proposed annexation of Sub- divisions 3680, 3684, 3787, and 3483 to County Service Area L-45 is in the best interest of the people of the above-said County Service Area. This Board hereby finds that the above-said subdivi- sions are uninhabited and that no land owner owning property in the above-said subdivisions filed a written protest. This Board hereby orders Subdivisions 3680, 3684, 3787, and 3483, as described in Exhibits "A", "B", "C", and "D", annexed to County Service Area L-45 and without being subject to confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. . PASSED AND ADOPTED on December 24, 1968, by this Board. cc: State Board of Equalization Secretary of State Mr. Robert Upham LEHT PIED COPY Russell J. Bruzzone, Inc. [ certify that this is a full, true & correct copy of Mr. Richard W. Jensen the ori-inal document which is rni file in my office, ` Pacific Gas and Electric Co. and that it wa7; �, ,:;:�:! ; i i:;T,tE�j by the Board of Public forks - 2 Superrisnrs of (.'o„ ter;. -;,, County, California, on Assessor the date : , .1:�.,��,1 ST: W. T. PAASCH, county Auditor clerk&e::-officio clerk of said Board of Supervisors, Administrator by deputy clerk. Recorder on -2- VJW:bw RESOLUTION NO. 68/902 U.t .` .. LOCAL AGE1C P'08�?IOIi CQlD.933Dt 34`3 . aptta costia County, California f Rswisid Deforlptlsa ' MIBIT "A" ... 1 =ACT 3694 4 AD MING TSttOtTW AU MUM t 2 20 cm2r SIdt11IC3 ARS L." ! 3 Portion of the 2mod ahom an the Yap of Seetlsmisat3um of • part at t 4 Ranohc Laguna Do Loa pal" Coloradoso filed Aupst 80 2%6 L Hook 1S at 5 Yaps at page Sae. Cmtm Coats County Rsuordso described v foUsms �..�..,.. e Begiming at the most easte m oomw at Treat 31919 !ilea Mosmst 19*• j 7 1965.. 1° Nap Hook 106. Pete 381, bela9 m rile maw i0 the boundary of , t e County Sorvioo Area L•45 and a point on too mouth 111 31se of isr J 9 Boule!rards theme Southeastor3,7 4`3009 the auatimssteas 33ne es Rtiosm 10 Bouleirard and the southeastrs eatseslsm thwest, 350 fmaq mono or less*. 11 to the amthwtem 3150 of Ste Yary's Bond= thence SomtMOsterly assm� '. ; 12 the amtbeasto ml boundary of sold St. Margo Road to its 3mtsarses�3um 13 Frith the morumm estemsiss or the o•ateas lite Of Test 3t949 tiled 14 Apr11 21, 19665 14` Map Hoot Ail, page 71 O mm South le Q19 32" Mut* 15 80 foot, more or less, to the northeasters ea mer of lot 89 Treat 3Wjj ix i 18 being an angle pelat to the bouWary of Q miry SssoiuO Aron Leo also 1 17 bslag • point a• the sentient bwndasy Of the A44of 2 and described 1n 18 the deed to the Central Contra Cbsta Smdtary DUtriot, rooerded Jume Us ' • . t} i 19 1939 In V01m a 3397 of ocrsedal lesords, peso 94s thaw* seatimieater�jr ,, 20' 4`3sa9'the soathom 0dary of said Coatial andtary Pavel to its intsw. , section idth the rssora at 21 31se of Msraza Roods thane° Horttistly alseg the mostem boundary of sold Mo mp Road to a point Sat bears Hord 899 Hut r 22 i 23 from the most eastern sorter of lot 669 Taet 31909 flied Ostsbse 31* 1963 �+ t 24 14` Nap Book 96. page lis thenen South 889 West, 50 fssto more or less* } 25 to the most eastern oorser of sold lot 66, bWft am angle point In rho i ' ( bo=W&17 Of acid Coma7 'I� j-A`_ Yrl•/ L. ' 126 ! 27 eaatem boundary of said Trost 3190 to a point an tie direst eae mutom 28 South 799 320 320 Yost of So soathsastas 1300 of the land deoeribsd in 29 the deed to Msrap SdOoal mstriot of Coatsa Ossta Cormty, Women" . 30 y�:'y 5. 1965 in Book 4799 of acute!aRecords at pogo 69P (the { bearlag 8ouWIM 320 320 West of said ss>etheastois Also Wag tabour w 31 basis of bearings for tMe d0ssriptssm)s amass, alums soli'direst 32 i t � got. 06 in U+� "*two =R WA 1 reISO$ fA Pmt yrssi A �.9Q►= '' �`' �, saboOl "rC4 of *0 woopato" wow to 00 Wt 4s" t%o bObdW dot •'' _ lotsaid "Aw 11T. T-� rMi '�ti •: t low to •� ' _,'_ , t �•' r ' r R�IR•j , • � S i. • , r 16 13 ♦ i 4 •� •y ' iR ' R �t,���i it ! �' f ' 1 4 f, r. •r, r Y.i � •:. f t • R ',. 20 21 K t • • 1 22 ! ° 23 2 R + 24 25 26 27 2829 } + R 30 t { 31 r e 32 s: 00 1AM iGMC I1r=QTI(M CQlMI1m Llii.6q Contra. am County CeLiforsia t f x 4 F f EXHIBIT !f 1 'lYCt 300 ANIMUM TO Ct3HZ?i • d3i L.#S 2 t ' 3 ArrtLoa of tis land sitcom am the 'bop of iartSosisatian of a part at 4. Haadro Late Be Loa Fa7.o4 Qalorodsa• Mod Meat 8, 1916 3a book 15 } 5 of saps at pats 309 Contra, reta CCary roeards, deowlbod as fellows g. Hetiud at a point an tie ooietirrostors lire of Lot 113 as Said lot F 7 is atom an the stop of 3abdIvImI a 3191, Contra Casts Cw■rtY9 CalifWvd&9 i 8 oto.,;filed A%Vwt 191, 19659 in Hook 106 of Mo at pow 39, Contra Cwta 9 Corrstty records, distant demon 3cati 220 15. Soot (tie bearing 3onft 220 20 15' vWt OelAg taken so tie boa:3nt of tiLr 1110e for tis p10rpeoe of this 21 dooeriptioa) 73.89 foot frost the wart wetarst ooemor thereat t►omse from 12 paid point of botisiet runiut along said Liao of Lot 115 and emmUnwiat 13 along the general wwtwn Use of said toot of led as follows 3eatb 14 19m, 269 Hsat9 96 foot; 3oatk ' 33' 20' Mot, 114.72 foot to a point on 25 the drt aof a circle hariag a maw of 225 foot tie center of oYlei boort 28 3aoti'6& 500 180 Matt oortiwIY 610109 do ars Of said eirolo tWw* 27 a control antis of MP 200 Obs a distance of 174.10 foot shod 3o"b 106161 10 0Ee Yest9 193.16 foot U a point ow the rerUmmetors lies of are pareal of 19 land *serlbed In the lease to do N~ TOUM TOrIMOo C11*9 20 Qevber 1 1961 L 1411108 3965 of Otfioial %NOV r of Conus Creta Coosty � 21 at page 91t tions* along said last mentioned line Nor* W 3011 Vet, 22 112.89 foot to a point on tin aoutiaaateeya Lino od do parsal. st ]and described in the deal from Uw m CsLifororia Lsod Com"" to the lfm p 23 Sobool Dim trict of Contra Costa Coostd►9 I I a rded tebavar! 39 1963 is 24 ' Volume *799 of C[Yiaial irowma of contra Costa Corrotp at page 681 tbo10oo 25 alwgsaid last section" lime Nor* 5.V nO 250 Net, 31.14 feet to' 26 27 a* point 6t tel". Crntalnist 2.6 mmwg mere or loss. 28 29 30 31 32 Local, acbci mama cmmmiat ]03 9 centra 4!eti ce■nq, Ca1iloaia EWIBI! acm l sm 3m? mmum 20 Mir sm=am L." r 2 3 sat pareel of lad in the a.enti of metm aN'a, stale at aalifia.la, 4 deeeribed ee fello.es R 5 ldrtles of Lel@ 291 a d 3009 mp rt &sore OWWn dss, filed Aft.at 0, e 19169 NO Buk 159 Pw 3069 clots Costa aratr sespds, deseeibod r 7 tellew: i . ; t 8 Dedmi g an tie Mat Ilse of tie parcel at lad desalt" as area g One IN the deed to But Dy lbolelpal OtsUta' neteletr rooeried ,/10 oetobdr N 1964 in Beek 4M of Official boesds911"e 419 at the soli ii lice of lot 51, dedgeated on tle rep of s dma ilia mug filed llp 19, 12 19" 33 Nap Bink 111, Pape 199 60000 fro said point Or boglmisp akar 13 the eatalor 1La of tie treat at Lad dedgaated on sold no at s i —wisim 14 3029:as fallow! loath NO 290 46' bet, 201.95 feet9 southerly W=6 tie 15 are at a own to the Left d :+e ti a dits of SO fest. • are distseeo of 18 IW.36 feet and Seat& M 289 O00 int, 326 feet. tiaoe Soak ?T 169 op. 17 West, 200.19 feet to tie exit 21" of Dad Seat Bp,Maddpal Otl11� 18 istriet pareol9 brae ales: sad east Use as teUmms ft ti 20 399 19 39' wwt, 110 feet; am& 230 3r' w w at. sm 9l test me Marti M 0r..� i 20 00 int, 155 feet to do point at beglatlm& 21 . 22 23 i 24 25 26 ; 27 28 29 30 ' 31 32 • t Looe, a ' Fawlia a.�. Cont, Calilrsla { ;. ", . - • EXHIBI! 1 =ACT 3%83 MM= 20 MW sM=AM Lw � J .• 3 Lots 10 to 26 isebw1ve as drams sm the mv of 'hast 3039•tiled 4 Deeesber 0, 1965 is Mop Dook 109,, pap 3, dooerlW as follsw/ 5 De0=4-g at trs swtieastoes corner of said ilreet ; 30S� hod pea! ;• _. • .t e being tho aoatiwsstaa csmor of hact 33069 filed 6pri1 7. :LOS# bosg :' f 7 ae angle corner to the bossdar7 of Ownt7 Doesioe Area ZA51 themes 8 Wste�j.along the "aft ra Use of add "sot 303 is tbs saatiwstees'` ; + 9 oases of Lot 26; theses Northerly along th9 nestan begs aw at ut 26 1 ' 10 to tri sratreas Use of A Corm DoaZowrdl theses Dor* 96' S0' AROM041", 11 oressing II Cerra DwIsmard to the nort6resI Use tisswtf thence 12 Osrth�aaterl, along tto semi em bo.edar7 at n Ceers Deal wrd t9 tis 13 Wooten 1109 of said tract 3506,, Md the belMdar7 at said Cwt Seer!" 14 am JA51 tremas Smt wU along do westees limo of Zmt 3306 and LAS 15 to tb' post 9t begimisg. 18 t 17 -f 18 t 10 , � f 20 J 21 ' J 22 J 3t'1 23 N 24 25 ;t x 28 • " t 1; 27 28 i 'i (_•,x'3'•1 J � 29 30 J 31 } p. 32 ; - ak 1 - - - •. . , ,,•tib'+�'ig�'�: ... � . 244951�= 3�6? `e --•- -- — I MIM• � 'x�rare Y I 1 1 I I TR TR 1 — — -�-- —- — — -�-- — - - Zeg� 31ft I ' _N � '• lb lb N � i � � I i 1 • , i sv E�t►`� } f TR •- � _ � s - a • r ,,, _ s d T7[ `..z i +�a Y TR s Y y .3• a s I ' y � Aw•�EXAT�OM 7XOd7 All/ � AD✓eivi.:•6 T.eeile�ty .uvo T. rr 3,900 IT LJ L 449, i . t is Q �` �••is i � 1 3 i, S w s i R 2as� 31� t "�„ � K' � i � wxo t • � i , N Y r Its i �• � a1 �. � t`� ` = s s � � Y s r V • / • t� t rr t ' ? t i I �Q,�r.✓EXrIT/dA/ 7ZOGT �9br1/ e �4o✓eiwriv4 7�l�r7i�tY�9•vp ,rte co 1 "~ %Z rA s W SAO ri S77 of �� s• • 46 • `,1 ` � itl Y , D�p to 00;4 to 00 - IPA 4 -„fw- f 1 G ��' i V j 4141 w. ! t{ �t N to �{ - R!0 - H N f r• •i 1 so 1' 141 on N • _ S�f or t 1 M N �. 1 as M N 410 M R' f� Mor �H so • et M M TR. to t# 41 N N i PHI _ TR. 327T a 0 17 f41 1 as 3306as Ivo. ,t MO 4141 ' oo M N n N �ER�r ,41 •� ss so40 . is 11 tb to •s _ ♦ 14 a #41 is 441 41 Y #; 0 so to 00 go IG, • ��``;,���` •yam a I. * „ s, so � ;,- r { � :, :. 3463 ` ;:`r•t` 1 si a. M r t: p its 4141 # \ 1 1 t u1TR N 4141 : i i s { 00 is so [t �p »i �:• �• ;. - � 2441 » 'M= � G� 'Z%..���.`,, `r � »41 rr�`�`y• N » M t1 » H N . f t .a •a`a ii N ll�, p los 'w `•+, �+ Ir41nIt/Nrot�i N N TIt Z 16 a u so 00VISTA , to i _-t1iM 41 41 .� `::`�. tr N N N N PARK i FIRST ADD. "` c � �as we ! RANCHO EL RIO 7 IN i \� \a\ t141 et0 S ? s t» ie ♦ los ,O t %y♦\\!a -O M/srA-i # j a\aha♦ . M# #� -. i o s 91 #+\j.e 170 4171 tN IN tN ISO IGHTS TP.31.32i- ' 170ON 141x ` p1.al♦ a WALLow fs(y, C 41M1'IR-a" 0 �' {� � a a 14141 as G'���i'�- � = ills ------------ W so ' SAN RAMON �. 3 Y 01 CONTRA COSTA _ Affidaft of �* t . �.11irt lrs �et ," �Mrc- is a ,:. * the trwril ':�lMtlt �i�tlit _ said �,, �� i1� � ,. ` Mi iM 11�1�t#��rrl�l�► �--� Adsowl a�`.�=�► arr+;i/iAl■l1�sf7iiRlMsty, s f ,. ,,-���: �.�.��. - � -lam! • • - - LTiµ Ate► an�it�itr4-- � �, -!� #�- .�s>t u, a q �f�• z, .--• r_� 2,: •t ,r �:�.'S. ���.�, j,z'�, 6 '..� �'�1�•tom�. t amts •. - .�i r: �raC1a8 It:10W to of Car d +y,+rai�+� " skies d to the Msti� l� M M sat districts _ad sW lM ,rM iw iia sr+W- 1or sssbs►sslie�:�llreCt�et�t�ts - .. •PASSED � '�'l�-sa•�sw.�R� ��- -�,. Brr�. TRACT 304+A AD�iiOta�i1G l�Rt!'�Y4 > j couln�r tigtralcx Aals�►l.at, l Y Forties`d`rr7jjjj atsss Cam CoeMr fess ,i�eee itr ooewic i!Me of CtSMii ` few Saa�Makrq► .>�.r �i��aMr�: �. issq, :ao �:trasi� lr selil�l�ta rf:� li�t�!'s Rart:la it Mr R 1*Ka�erss d;file aeatsea 11r':d l�iia � _. INK. Saari AAs��Tis a RiR��-......_._.....■- d.;trstrip d MsWOO 1s I vale■o >Irr +nicweb aawm:Mr�et��e!!d'��► __-.�..1�.: =Ir' .:fit'z><t"tai�et.�t tare jlr soft to lasire Seitiitl�lei i+3_W FMrnw f;.;NK 1� llwt ailM d TIMI -- lir_QMsE tat+ea as rgis at tiuom' if4 said :eoatieaelets ><r.�eO 7! i8' i!'=irl�; mote or Usq, tt a�1=1M�e;;eotAsr_:it iA- d seid Scroei psredi` Q Ial� aetf`AW dir �t��dca>��1R=�'SI"�f��11�1s��iMIsM1A Ilse of Lat .TITS aiM: it:zana: eaeri�sr ►aw» East akar aid smisSrl AWft slat:w Nis arsst d!r11 l at 11it,Ttaatilt - ­ o�lfr bell aiAm r ataM.C��r b6w*xy d"I&- a■� s � �Is lit t� TUCtI.?i10AtH M*pTOCOWl7TiiElf�BAalfJl.- Pottfq� d �,irt��rw;•`�e`..�ase�irtrliiw of a saet d 1RtrMi a>►.�,es Palls-Cam' a ' as:said let is#liws,+�•tr.� .Cris , c.Ma ,>11e� st. of aa� NOW :. ;.,_ _._.., R11�.^41va*.�spa•-•�..�....�.-T�-:�,:,...i+'FT,n,o.�.-_...-:_..,._ .._...�.,;As.,.�..,__...-..c�s••�---.._ -_..._ `{yR -rw STATE OF CAIDFORNIA, COUNTY O ;✓4 In the Matter of { Publication of legal notice - In the Board of gaper- visors of Contra Costa CountY. Resolution 11o• 68/782 S. F 7y (Gar* Code 563109 56311* 56312* 56313). . STATE OF CALIFORNIA ) °„ or County of Contra t .Jane.. ............. being duly sways. `= ...................... y, as deposes and says, that all times herein named he was and now is a citizen of the United States of America, over the age Of eighlM years, and a resident ct'said County of Contra Costa. That he in nol, nor was he, at any of the times hereinafter named, a party to the above entitled proceedings, or interested therein, and that all d sad 't irmes he was. and now is the ....... fice safer--•-•...................... of THE VALLEY PIONEER. a news and clictfr � paper printd published lated in said Contra Costa County, and as such office---gans�er "icer .................... he had charge of all advertisements in said newpapsc That the said Valley Pioneer is a newspaper of general circniatliaa: in the said County of Contra Costa, published for the nation of local and telegraphic news and intelligence of a gensrd � F F character, having bona fide subscription list of paying subsaibses�r and which has been established, printed and published in said county ; ` for more than two years last past, and which is net devoted to the :--- �t profession, trade, calling, race or denomination, or any numbthem::-,• Of. - > f That the ...................... ?�a.. i. ..................................... * ..r t ;: - a•t of which the annexed is a printed copy, was printed and publisbed fel the regular and entire issue of every number of said paper dwbq the period and times of publication for.......2..........Consecutive weep% :' wwit: from the...............27th............day d.............W...............199.- of............. i,.. 1 h day Dta...............19" d ;- bd s D often during said period as said popsy - to wit• VMS P Hov. 279 1968 DEC 161%8 Dec. 49 1968 W. T. PAASC:I O OF SUPERVISORS CLE K QO .,z IIA er D"Mty ° OFFICIAL SEAL THELMA TROMp That said notice was publish in the newspaper proper its NOTARY PUBLIC-CALIFORNIA and not in a supplement. PRINCIPAL OFFICE IN ,.... ^CONYRA COSTA rgUNTY Subscribed and sworn before me this ) "' """""'" d� .............4KU...........day of ..............Ws..............19.---68 THELMA TR MP �F Notary public in and for the County of Contra Colla. Slade My Comrttission Expires Feb. is. 197m of California. AFFIDAVIT OF POSTING In the Matter of the Proposed ) Annexation of Subdivisions 3680, ) 3684 and 3787 (Moraga Area) and ) LIED Subdivision 3483 (Danville Area) to County Service Area L-45. NOV 1919W 6CE8'; L6AR3 if .'wn Visa'; G STATE OF CALIFORNIA ) i, t)lJN7Y Deputy ( 98. COUNTY OF CONTRA COSTA ) Anne M. McSorley being duly sworn, deposes and says: That iie is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 19th day of November , 19 68 , he posted or i' , true and correct copies of the attached notice -of-"the—proposed Annexation of Subdivisions 2680, 3684 and 3787 (Moraga Area) and Subdivision 3483 (Danville Area) to County Service Area L-45 at the following locations, to wit: Board of Supervisors Bulletin Hoard Administration Building 651 Pine Street Martinez, California Dated: November 19, 1968 Martinez, a orn a Subscribed and sworn to before me this Qty, day of Yay..ha� 19..b�.• eputy, ounty Clerk Contra Costa County 67-4-200 THE BOARD OF SUPERVISORS C O N T R A C O S T A C O U N T Y P. 0. Box 911 Martinez, California 94553 ,=e Valley Pioneer P. 0. Box 68 J&nville, California Gentlemen: Re: Purchase Order 8169 En losed is Resolution No, 68/782 Initiating proceedings ror change - s zjuvalvisions 3680, 3684 and 3787 (Noraga Area) and Subdivision 3483 (MM-tjj6TW 22-Maj to emmly SOM011 X7101 U-45 which we wish you to publish on November 27 and December 4, 1968 Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publiestion in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T. PAASCH, CLERK By qn Deputy Cler�crlet Enclosures 66-2-500 Form #1? IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed ) Annexation of Subdivisior*3680, ) RESOLUTION NO. 68/782 3684 and 3787 (Moraga Area) and ) Subdivision 3483 (Danville Area) ) (Gov. Code 56310, 56311, to County Service Area L-45 ) 56312, 56313) ' RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISIONS 3680, 3684 AND 3787 (MORAGA AREA) AND SUBDIVISION 3483 (DANVILLE AREA) TO COUNTY SERVICE AREA L-45 Change in organization by annexation of Subdivisions 36802, 3684 and 3787 (Moraga Area) and Subdivision 3483 (Danville Area) to County Service Area L-45 has been proposed by the owner or representative of the owner of each subdivision. Resolution of application for the proposed annexation of Subdivision 3680 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 10, 1968. Resolution of application for the proposed annexation of Subdivision 3684 to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of the Local Agency Formation Commission on October 14, 1968. Resolution of application for the proposed annexation of Subdivision 3787 to County Service Area L-45 was filed by the owner with the Executive Officer of the Local Agency Formation Commission on October 1, 1968. Resolution of application for the proposed annexa- tion of Subdivision 3483 to County Service Area L-45 was filed by the owner with the Executive Officer of the Local Agency Formation Commission on September 27, 1968. The reason for each proposed annexation is to provide the said territory with street lighting services. On November 6, 19689 the Local Agency Formation Counivelon approved the resolutions of applications for the annexation of Sub- divisions 3680, 3787 and 3483 to County Service Area L-45 without condition. On November 6, 19680 the resolution of application for the annexation of Subdivision 3684 to County Service Area L-45 was approved by the Local Agency Formation Commission subject to the. following condition: "The boundaries of the proposed annexation are to be as indicated in attached Exhibit •A' ." The Local Agency Formation Commission also declared the territory of each subdivision proposed to be annexed as uninhabited and assigned the respective proposals the following designations: "Subdivision 3680 Annexation to County Service Area L-45," "Subdivision 3684 Annexation to County Service Area L-45," "Subdivision 3787 Annexation to County Serwiee RESOLUTION N0. 68/782 -1- Area L-45," and "Tract 3483 Annexation to County Service Area L-45." The exterior boundaries of the territories proposed to be annexed as described in Exhibit "B" (Subdivision 3680) , Exhibit "A" (Subdivision 3684), Exhibit "C" (Subdivision 3787), and Exhibit "D" (Subdivision 3483), all of which exhibits are attached hereto and by reference incorporated herein. . At 10:00 a.m. , on Tuesday, December 24, 1968, 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 person 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 Sections 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 "Valley Pioneer", 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 November 12, 19689 by this Board. I certih• that th a F­?1" `-::e e� rr'r r- t ^or^ ^f cc: Mr. Robert Upham the OFi�i:.i, ticc�r� o t: r. Russell J. Bruzzone, Inc. + ; and that _4 xas T ,o Mr. Richard .W. Jensen Sunervis.n;s of C,-':"'- Newspaper the date sho.�n. ;'1"!'LrT: IV. T. I'_1iSCH, c Posting Assessor clerk ex-of ficid clerk of said Board of Supers::; Public Works 5Y deputy clerk. Purchasing -- - onu0V 12 1968 Administrator RESOLUTION N0. 6 82 MDF:bw -2- t lop LOCAL am fad uce COMOSIaS Contra Cos ' Comt,7, cowenia , awls 091141110tRUM im J MiCr 04 4 ADXMMG ?SSitT v A>•SiIAZw ; i0 =Ir somcs AML " 2 c 3 Pbrum of the load shape ma the sop of at a past d 4• Annelle Lgvsa Be Les =til" Wn adss, filed anpst A, 1916 in Sssk 1.1 or i 5 Naps at Pap 3010 Coats Costa Comt,7 Meoosds, dssosibod Y fil7wst s ftl=Meng-at lite asst oastools eosaw of Tmt 31919 Wed �spst 19 7 19669i In Mop Book 106, Pain 38. bedeg • maple mouse, In the bomMUT at 8 - Comte Sar dee Area U" and a point m tie ssaliMsstsss lino at Siaos' 9 D MI06rd; am" lino of ism 10 Booleuar* and the seAnaiea tipster, 350 fest, w+s ee leM� 11 to tie ssatieantam lino d st. MaWs Mead= tb� swt n m k- 13, a2mg 4' 12 tie aRtbaastass borscht, of sold St. NoWs And to Its intelMatlea 13 dtb 'tie nortbam e:tmolm of tie MASON liar of ihaot 3%09 tiled f 14 April 219 1966, In Map Dook lel, Pap 71 lienee Beath la is So Ment, 13 d0 r«t, .ar. er l..a, t. tro eass.e of tt e. mat 3+re+t, ' beingm anile point In the bomdary of Crmtr lseeloa Arse U". also 1; + 18 17 beim a point m tie 000ftm bsmdas, d tM atrV d Lad dssseibod in.-: dad tie Coorbs, abates � 18 tM dd tQosta ssaitsa7 Dlalsiot, srssNsd one no 19_W in rals■o "99 of MI" Nowds, pap 9t1 !tomos sw�rMssit ; 20' alomg:'tb* assonant bm dos, st a&" as&la+al sadtas,porml to its 111domm i 21 meet&= dtt tM stns. liar of Menai& and# ttanao Sestiar3, al,.g ti, : ; 22 "storm bsmd n or said Swap Med % a padst tb&t brass Sero OP int 23 fvm tie most sastsea somans or Lt 669 2mt 31909 tilod Gabber 31, 1963 i 24 >s flop Beek 969 Page 111 l=oses son& SP Yost, So rest, mve or logo* 25 U *9 sooat emtsem opener of sold Lt 66, being as asgte point i• lie 26 bo embW of sold Comt' Seesioo Des& L 51 Homme morbidly a2mg as j L 27 oastsm bau&W of said bmt 3190 to a paint mite Amtos 4110i m ' Smti • 28 ?9' 32328 Weftof tLe aoetisastsa+m lies of the Led dMssibd M '•--: -� the dad to Mmmga seMal nstriet of Ontm Cesb C=nW, ressaded f 29 30 pus's So 1965 In sock is?" of ams" •sear=s at pap 695 Ow bowl" See* 7P 32s 32.Yost of sand saatirat a lino Win to=es as 31 bads of bsarlap foe this ltr alas= acid dlrast 32 A. ! .W_ •S,�',' . . - .' _ . . - : .:.^.C' --- . _ __ :^.;cam.. ___.�.. ;.�: . 1 ezbmsdM aaa alaas add 21" for* ?P 320 3v so% m ti 2 feat. NOM a! laaw. 'd i 0140 SWOW 1n t o � M�ia*j �" aa,i ' 3 dual Pw a (47" a 69)9 mdd Pdxt baled tbs dbftt Wit 3 3 4• 516 47* yo Wat at tis aaatb■aataA 1400 at Lt lid, add liwt Alli ' 5 thm" $Mtb 510 4r 3b" not almg add to tis a t watfaaa 8 aaw of acid lot 317. !l"t 3191; Wad a !st N So bauMM at add ` Or tp 3aawias Arae LAS$ than S@Ob ly =d 0 t aLNi tis bru"i at add Owi ft daealaa &" &AS to 1rs >Wht at ioprlsp }. 1 10 IM 13 '' ... 14 , 15 19 ' le • •t ! ,t 19 20 f s � • 21 22 23 f 24 25 ! 28 I 27 28 29 30 31 32 ,f Loco. pair (PI MBUM oa�smi se+r-69 Contra am Coustt CalifW114 c mid SS 1 tYct N" M r m to cacti am=ur L•" { j 3 ftrU a of the Lad shown an the 'flap of 3oetdat a part at. - 4• lansho Legwna 08 Loo woo ftlandwa• riled `mot at 1916 in loot 15 5 or repo at pap 3m, contra data 0w ntt remora, deooribed v lallsw! i e. i at a point am the saatiueatea'n lime at Lot 115 m add lot I . . 7 18 airwn an the map of 3abdiviadaa 31919 Contra Qesta Cour, C&Ufonda, 8 eto.9 riled dmeaat 199 19659 in Bast 106 or maps at tap 999 Conus data ire rsoordo9 distant Owroem 3aath•220 150 seat (the bearing Saari 220 10 159 •1st pales taham as rho bearing of this 1lme for the pupwo at thi. 11 deeefiptiem) 73.89 loot from the most western aawmee [inert; Sm mem tswm 12 said "t of beslaales smmlmg +Maes aald Ileo of Lot lis sed aamtsnala�: ' 13 aloes the general western 11me at said tenet of land as "follow! Saari 14 190 26@ last, 96 feet; 3aath Sp 33. 200 matt 118.72 feet is a pdnt • iS Vw aft of a oirale radio having a et 225 toot do aantm of Wdar bangs 18 3oat ; 50. 180 mat; ewrierly T10106 the aro at ads drab On I ob 17 a oa *md angle at VP 20. 060 a distemss at 176.10 test ami Ssati 39e 269 " 18 080 Moat,•193.16 test t. a podmt em the ---- afreem ling at rho paewt of 19 lend f eaerlbed L the lasso to the Mrwago lallg gore- Chi, �eaoarei * � Ootob" 3. 1961 in Mane 3165 at 0tfldai loner. of dates dots dwelM. 20 ; at pease 911 *an" along add last mentioned 13N Nwft 5:0 JW Meat, 21 i 22 422A9 foot to a point • the soatieaotar'm 21m at rho peraal at Lmd dowafted 3n do deed trim Mw filltm" Led Ow"W to tin amp r 23 3ahaol Dlsteiet at dmtra data drfW9 rss@P d labeaary 59 190 in t 24 mime. 14799 of ame"I lards of crmtra data dames at pap a1 samiso 25 • 28 alb' said last momraaaei 21me loll! yf no. i5" 1•ai9 39.]A tieR to ; tie tint at be1mg. 27 ! i Ormtdming 2.6 aaeaa, res or low. 29 ; 30 31 32 77A 7-777=- Ooatsa Qeeta Osamu, Camand" , .� am 3m? AMMUM 20 amir am=ma 3 sat paseal at lamd Is tM omy Ot Omtta fists, SWU 4t Cl�ist�da. �" 4' deoeslbed v .t�ll�wia� ; i ldrtiam at Leta an and 300, enp 6c ria Oaloardee, filled up"so t e 1916V so Durk 159 pp 90. Otmtn Creta Oauft 1 a. t 7 tallawat 8 ft&wdttp em tea wt flea at the pas"l at Sad deoaribed as lWeat 9 One fief the deed to bet aq rlelpal Ot1lifq Kstrut% raMldad 1 6/1.0 Oatebw T; 1964 In Ooat "A at Wftslal 8oaasdagl~ its at the arab ` 11 lime of lot Si, dow gated sm the meg of 8•bilelalaa Vag tll4d.Wr 199 12 1966 3m ft 96* 111. pap 191 *awe f1r m acid palet of b@Mmdft aUK . 13 the eaterler Ilea of as trent at land dealpat+ad as sold sap at itibdlel+alra 14 3029 of folla■os 'esti W 29. 460 bat, 201.95 test$ oeatherl,7 alams tie 15 an of a osrw to the Lett dth a rediae of SO teat, r aro dlstiee at ' 18 29.36 feet and death ee 280 090 rot. 326 feet$ thus Soati 7T 16t 17 vasu 200.19 feet to the wt line or saki rot ow.Maalydpal 0611itp ' 18 ustrlet passel$ themes alb add out 21" as telLwt mth 204e 390 19 3r Mint. li0 !4061 Meta SP 37' w Mrs% iwn teak ami swo M flw! ' 20 no opt* 2n teak to So paftt at be61td1& . 2I ` 1 _ 22 23 { 24 ;1 25 ti 28 27 28 t .1 29 Y•- 30 � 1 3Z a f r t t, h, d Cf r Lam ♦ fOMilll(O C0�002Q 30L•o . ii � Cortt�r Cl1!{rYala x �� SpA f #: f 1 Met 3Md3 IWAM 20 C=fi sMW=AM 1-45 i 2 3 Lets 10 to 26 lsalarlve as alar as the no of tlaot 3039 !llat 4 Dwusb.r ar 1965 in 114 Seam la'99 pap 39 aawrlbai SO MUMPS 5 BaOlasln at an aoswr of me" Swt 3114), "m tdst ' e balms Us we M r�r# a�Me of llost 3306, 92W911 7r 19639 i�os p as anile comer is the baudat! of Owntr Servioo Arra LASS SOW* 8westeft al"t the aoatbam Also K .ala cwt M t* Us •wtiwotw .a g w:aaa of lot 261 tMsea Oar#ba dy alsst tit.► atem bamdm K Lrt 26 10 tir tw Mires lbw of At Car" Nauvwdl tra..o now 360 y0r 42" Weft ligressinga Car" Hwlwiasd to a* wttbrostaan llw thermsf; tbm" 12 tbo sante s banaw of Oi Cwm Oaalawrd t. Ow .a. aea tllaa of Mala 2100t 3306, ani OW b*MdWY at Odd COMW $WWI" 13 . 14 L"tSi tMwo aaat w2y aLsO filo rasum list K ltiast 33Q6 aM! LAS . 15 to tM Mdst atbaeiaslm& F 17 :. • 18 it s ` 19 20 x `t 22 ; 22 23 i 24 25 28 27 28 29 30 31 32 0 s 0VE ao 4' r 0 Z -1 y 43 . 3 O No ulos UA CUs .n osr V J •• y�l a r i t-0 D4u pin C6 7d o y o �. RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND APPROVING PROPOSED TRACT 3483 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Tract 3483 Annexation to County Service Area L-45 was filed by the owner with the Executive Officer of this Local Agency Formation Commission on Sept- ember 27, 1968; 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 pre- pared 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 November 6, 1968 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 "Tract 3483 Annexation to County Service Area L 45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Tract 3483 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation in compliance with this resolution. 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 November 6, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll NOES: None ABSENT: None • 2. 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. 'OecS. C RY tiOfficer JSC/af cc: Clerk, Board of Supervisors ✓ Mr. Robert Upham, Assistant Vice President, Standard Savings and Loan Association, Standard Savings Building, Concord, California 94520 County Public Works RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3787 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3787 Annexation to County Service Area L-45 was filed by the owner with the Executive Officer of this Local Agency Formation Commission on October 1, 1968; 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 pre- pared 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 November 6, 1968 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 3787 Annexation to County Service Area L-45, " and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3787 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 55292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation in compliance with this resolution. 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 November 6, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll 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. CONN Executive OfVficer JSC/af cc: Clerk, Board of Supervisors Russell J. Bruzzone, Inc. , 899 Hope Lane, Lafayette, California 94549 County Public Works That parcel of land in the County of Contra Costa, State of Californias described as follows Portion of Lots 291 and 3009 map of Rancho Colorados, filed August 8, 19169 Map Book 159 page 308, Contra Costa County records, described as follows Beginning on the east line of the parcel of land described as Parcel One in the deed to East Bay Municipal Utility District, recorded October 79 19649 Book 47189 Official Records, page 41, at the south line of Lot 51, designated on the map of Subdivision 3542, filed May 199 19669 Map Book 1119 page 19; thence from said point of beginning a' ong the exterior line of the tract of land designated on said reap of Subdivision 3542, as follows: South 880 291 4611 east, 201.95 feet, southerly, along the arc of a curve to the left with a radius of 680 feet, an are distance of 118.36 feet and south 80 281 08" east, 326 feet; thence south 77° 164 54" west, 200.19 feet to the east line of said East Bay Municipal Utility District parcel; thence along said east line as follows.* North 20° 394 39" west, 110 feet; north 230 374 40F1 west, 146.71 feet and north 80 044 2911 east, 255 feet to the point of beginning. RESOLUTION OF THE LOCAL AGENCY FORMATION COM►lISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3684 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3684 (Moraga area) Annexation to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on October 14, 1968; 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 pre- pared 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 November 6, 1968 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 3684 Annexation to County Service Area L-45,11 and the territory proposed to be annexed is declared uninhabited. Section 2. Subject to the condition hereinafter specified, said application for Subdivision 3684 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the con- ducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceeding for the proposed annexation in compliance with this resolution. Section 4. The proposed annexation is approved subject to the following condition: The boundaries of the proposed annexation are to be as indicated in attached Exhibit "A". Section 5. 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. 2. PASSED AND ADOPTED on November 6, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll 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. CONNER Exec tive Of cer JSC/af Encl . CC: Clerk, Board of Supervisors/ Mr. Richard W. Jensen, Subdivision Office, Western Title Guaranty Company, P. O. Box 336, Walnut Cree1S California 94597 County Public Works RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3680 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3680 Annexation to County Service Area L-45 was filed by the representative of the owner with the Executive Officer of this Local Agency Formation Commission on October 10, 1968; 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 pre- pared 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 November 6, 1968 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 •.natter 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 3680 Annexation to County Service Area L-45, 11 and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3680 Annexa- tion to County Service Area L 45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation in compliance with this resolution. 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 November 6, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll NOES: None ABSENT: None 2. Z 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. CCNNE Exdkutive O icer JSC/af cc: Clerk, Board of Superviso=s✓ Mr. Richard W. Jensen, Subdivision Office, Western Title Guaranty Company, P. O. Box 336, Walnut .Cieek, California 94597 County Public Works Portion-of the and s ho::n on the ' map of Sectionization of a part r ^• uSru na De Los 'alos Co?orados" filed Aun ust 1 in of :,ar.�..o L�� � d : 19-5 Book of maps at paSe 308; Contra Costa County :c:CUrds deSCribed as follows: BebinninS at a p3in,, on zh.a sou haeJ:.ern line o= lot 115 as said lot is shown on thz map o. "Subdivision 3181 Co:ara Costa County, California'' ; etc, ; filed :u ust 19; 1905, in Book 1-00 of raps at para 38,, Contra Costa County records; d=Stant thereon south 22" 15' east � (the bearins south 221 ij' east beim taken as the bearin- of th'iS line for the purpose of this description) 73.89 fee .- from the r:.ost Western corner thereof; thence from said point of belf:-inni n- rennin, along said line of lot 115 and continuing along the general western ' line of said trac"6; of land as follows: Soah 191 20: east; 9o' feet; �• ^O 1 y 3i lie i ,,_ 0 i h . ` south 5u 3) 20 east,, 1 -+ x.72 -L k, to c pUint .7:^. 'v.^.Z arc; .,_ a C__ C ie having a radius of 225 feet the center o: which bears south 00'" 50 18" east; southerly alo 2- the arc of said circle through a central ano"le of 441 20: 00 ' a distance of 174•.10 feet and south 380 106' 0$'.1 West, 193.to feet to a point on the northeaS;,er: amine Of the pa.Cel of land described in the lease to the ::oraga Valley ferr-ace Club; recorded Oct-ober o:er 3; 19051 _i: Volume 39055 of Official .Records of Contra r a Costa County .at pare 91; thence -lor:cr, said last men"cioned line north 521 50 ' :-.-est ., 41-2„89 feet to a point- on the southeastern line of the par Cel of land described in the deed --from. Bheem California Land Company to the tiioran-a School D .st: ctof Contra Costa County, re- corded February 5, 1905 in Volume 7799 of Official Records of Contra . Costa County at pa,-,:-- 08; thence aloe- said last mentioned lire north 550 212 27" east; 391.14 feet to the point of beoinnin-o Containin; 2.6 Keres; -ore or less. ,.�_: r November 12, 1968 Office of District Attoauq 0. Mussell, Assistant Clock of the Beard The Board today adopted resolutions initiating proceedings and fixinig Decomber 24 at 10 •.as fbr hearing on the following proposalst Q. 68/782 - Annexation of Subdivisions 3680, 36% and 3787 tl�or�p p Area) and Subdivision 3483 (Danville Area) to County Service Area L-4!;s "'Valk, Bonsor" designnated to p*lisk notice on November 27 and December 1;, 1968= 68/783 - Annexation of Dq Point lire Protection District terri- . t/ tort to O tra Costa County lire Protection Astrist, "Concord Transcript designated to publish notice on Novamber 29 and December f, 1968; r /68/7% - Annexation of the City or Lafayette to the Contra Costa n County line Protsotion nstrist, Lafayette Sun" designated to publish notice on November 29 and Deoenber 6, 1968E 68/785 - City of Antioch detadmient from the Pittsburg Comity 'St?b Bospitai District, "Antioch Daily Ledger" designated to publish notice on November 29 and Deoaaber� 1968. Will you please prepare the appropr!ate resolutions rbioh Yore approved by a fOur-fifths vote of the Hoard, fts"iser sera being absent's alts ba t RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND DISAPPROVING PROPOSED SUBDIVISION 3794 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3794 Annexation to County Service Area L-45 (street lighting) in the Moraga area was filed by the owner with the Executive Officer of this Local Agency Formation Commission on October 1, 1968; and At the times and in form and manner provided by law, said Executive Officer gave notice of public hearing by this Commis- sion upon said application; and The Executive Officer reviewed said application and pre- pared 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 November 6, 1968 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 3794 Annexation to County Service Area L-45,1' and the territory proposed to be annexed is declared uninhabited. Section 2. Pursuant to Government Code, Sections 56250 and 56270, said application is disapproved. PASSED AND ADOPTED on November 6, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll 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. CONNERY JSC/af Executive Offi er cc: Clerk, Board of Supervisors Russell J. Bruzzone, 899 Hope Lane, Lafayette, California 94549 County Public Works b a TME DOARD of SUPERVISORS • JAMES P. KENNY. RICHrOND AL/RED M. DIAS IST DISTRICT V CHAIRMAN ALFRED M. DIAS. SAN PABLO CONTRA COSTA COUNT 1 JAMES E. MORIARTY 2ND DISTRICT YICe CHAIRMAr JAMES E. MORIARTY. LArAT[TTa WALTER T. PAASCH ADMINISTRATION •UILDINO. ROOM 103 3RD DISTRICT CLtwR THOMAS JOHN COLL. CONCORD P.O. ROA •11 MRS. OERALOINE RUSSELL ATH DISTRICT MARTINEZ. CALIFORNIA 94553 ASSISTANT CLSRR DF WARD EDMUND A. LINSCHEID.PITTSSUwS SCOULAR M99TINRR Tr[FIRST STH DISTRICT ►HONE 220.3000 FOUR TYswOATS OF SACH IS r November 1, 1968 State Board of Equalization P. O. Box 1799 Sacramento, California 95808 Attention Mr. Martin C. Rohrke Supervisor of Drafting Services Valuation Division Dear Mr. Rohrke: Reference is made to your October 29, 1968 (-4- letter 968 (-4-letter concerning the disposition of County Service Area M-2, three portions of County Service Area L-45; and a portion of County Service Area LIB-8 due to the incorporation of the City of Lafayette. There have been no arrangements to continue the affected areas within the new city: We understand that the City of Lafayette will form a maintenance district of former County Service Area M-2 and another maintenance district of the portions of County' Service - Area L-45. The withdrawn portion of County Service Area LIB-8 makes no material difference as that serv- ice area has recently completed its function and will be proposed for dissolution soon. Thank you for your continued interest and assistance. Very truly yours, W. T. PAASCHO CLERK By ra sse Assistant Clerk of Board gr c.c. County Assessor County Administrator JUL i l 656 now - 49718 r I FRANK M.JORDAN SCCJ=ART of STA M i ' RECORDED AT REQUEST OF Cc 1. PITY CZIrJUic of StatAT t; WCC6CK��8 -4 M. emm COSTA Cauny MMM W. T. PAASCH COUNTY RECORDER { CERTIFICATE OF FILING FSE 3 Off q I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 5th day of July, 1968, 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 Board of Supervisors of the County of Contra Costa. That said Certificate of C ed to A Completion referred to Annexation of Sub- division 3761, Moraga Area. Ili WITNESS WWWOF, I hereunto set my hand and affix the Great Seal of the State of California this 5th day of July, 1968. X11/ Secretary of a Deputy SIof State f� ft o64 R. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION N0. 68/411 of Subdivision 3761, Moraga Area, ) to County Service Area L-45 ) (Gov. Code 56320, 563222 563239 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 37619 MORAGA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 149 19681 this Board adopted Resolution No. 68/311 initiating proceedings for the annexation of Subdivision 3761 to County Service Area L-45. This annexation had been proposed to this Board by the Transamerica Title Insurance Company on behalf of their client, Perma-Hilt Enterprises Company. Resolution of application for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on April 10, 1968. The reason for the proposed annexation is to provide said territory with street lighting services. On May 1, 1968, the Local Agency Formation Commission a:-._.roved the resolution of application, without condition, ceclared the territory proposed to be annexed as uninhabited and assigned the proposal designation as "Subdivision 3761 Annexa_,on to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" a4tachea hereto and by reference incorporated herein. The Board's Resolution No. 68/311 fixed 10:00 a.m. on Tuesday, June 25, 1968, 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 "Contra Costa Times", (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 Comission read aloud, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writ- in,--,- .w any person or taxpayer. This Board hereby finds that the proposed annexation of Subdivision 3761 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no land owner owning property in the above said sub- division filed a written protest. This Board hereby orders Subdivision 3761 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to RESOLUTION N0. 68/411 1b lri confirmation by the voters upon the question of annexation. The Clerk of this Board 1s heSecretary of State rScted to linh certificate of completion with the accord- ance with Government Code Section 56451• PASSED AND ADOPTED on June 25, 19680 by this Board- CER T iIFM COPY I certify that Viii-: 15 a Full, true F correct copy of the original is on Me 'n r.;v office. and that it wn-­, `lir Board of supervisors of conte: 'o T'. co,..,,t' c niorn!a, o-- the date shovm. ATTEST: V'. T. "co*int,. clerk&ex-officio clerk of said L'oard of Supervisors, by deputy clerk. an.... add SEAL est seeratary of State state Boars at Egwiisetias PO G• & No lnbUe woWia (2) Awater A*dR trss ltasor�r Per= Hilt EnterpriN• 00o , MDF:mh -2- RESOLUTION N0. 68/411 l !! a 3761 = i0 Omr S-ICt Am La►s 2 3 Portion of Nmnoho Lagena Do I" ftles Cato:wins• desevibed se fonwse 4 DoOming at the most southaem cormar st Lot 609 as dw m an the S nap entitled Subdivision 3029 antra Casts Osrsty CslifoMia• tiled 8 PAW 19. 1966 in the Otfioe at the County 88ee1dar of Centra Costa CM01W 7 in Hook 111 of Hqw• at pap 191 theuee from said point of begiraming 8 along the exterior lino at said arbdivision as follow: 8ortk 360 39• 9 19" Yost, 145039 feetl seruthrosteel, along the are of a sawn to tie 10 right, having a radius of 44.00 tests am are distanes of ¢oil foots 11 mater17 along the are or a revers carve to the lett, having a radius 12 of 44.00 feet an are distance at 29.46 feet ane south 810 3l• 520 Yost• 13 141038 foots to a pint distant along Bald extmler line• North 810 31• 14 520 East, 4.0 feet from the West floe of school Stteot• as shag► on the 15 aw dove referred tot thence, leaving the last mentioned line so follows 18 South 80 25. 080 Batt 20.00 foot southerly along the aro of a carte 17 to the lofts having • radius of 1716.00 feet thra a central angle of 30 ie 3411 0000 an aro distance of 112012 foots South 440 509 080 Bast, 71.00 19 foots southeasterly along the are of a curve to.the left• having a radius 20 of 45.00 toot thra a central angle of 590 29. 10% on are distance of 21 46.73 foots southeasterly along the are of a martangent curve to the 2211 lefts having a radius at 650000 foots thru a oamtsel angle at 9. 309 400• 23 on aro distance of 107.90 toed smth 48. 46. 180 waste 30.28 test and 24 south 710 33• ?te seat, 42000 toot to the center line of Cetgau Heads ' 25 thence North 380 26. 380 tests along the last maimed Uses 389008 toot 28 to a pint an a Use dram.South 710 33. 226 8msts 4,2000 toot ft+oim the 27 point of boOmdagl tierces North 710 33. 22•taste alsw said limes 28 42000 test to as pedat at booming, } 29 30 EIMBIT ."A" • 31 32 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 3761, Moraga Area, ) CERTIFICATE 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. 68/411 adopted on June 25, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3761 to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/411 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: 1968. W. T. PAASCH, Clerk M, By Deputy MDF:mh cc: Secretary of State State Board of Equalization County Assessor L P.;- Law AV CO lea v 09 IL Af •. o 01, mi 06 jo All 10 . ' i ' Ser � .�' •� 1� i� r •off i _ t 1 � J • t i NOWSEW Coa rT Y -$"m/GE Xlec4 i 77e&.T 376/ Aw-vey.4T/ON • FND OF DMUMENT 7 .fE OF CALIFORNIA STATE BOARD OF EQUALIZATION WORM R.REnl First Diskicf,sJOW..fe.ciKe EET 1020 N STR . SACRAMENTO, CALIFORNIA RECEIVED (P. O. BOX UK SACRAMENTO, CALIFORNIA 93M) &Ko.r Dlsb 'Fe. �+ o PAUL R. LEM I 1 I 1 � �S�a Thkd Di~.W.ei.d W. T. P A A S C H RKN',- Mevow Fe.r,b Di�hid,f Wio� CLERK BOARD OF SUPERVISORS ALAN CRANSKIN CO M �► CM,.Nn,S.nMw1. D.Wt _— N.f. fRIEMAN Mr. W. T. Paasch Contra Costa County Clerk P. 0. Box 911 July 8, 1968 Martinez, California 94553 Your letter of Attn: Anne M. McSorley July 2, 1968 Deputy Clerk Dear Mr. Paasch: This is to acimowledge receipt of the statement(s) , filed as required by Section 54900, et seq. , of the Government Code by which Resolution No. 68/411 adopted by the Board of Supervisors on June 25, 1968, annexed Subdivision 3761 to County Service Area L-45: x Legal description(s) of boundaries x Xap(s) shour ng boundaries x Resolution(s) No. 68/411 Ordinance(s) No. Certificate(s) Other The 1969 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. V?T,�ON"YD yours, 4 LAN, Chief eo YIVISION cc-Mr. E. F. Wanaka Contra Costa County Assessor RANK M.JORDAN _ ,ECRETART OF STATE OFFICE of THE ,gmetm-u1 of �$I* STATE OF CALIFORNIA , SACRAMENTO 95914 RECEIVED July 8, 1968 v L Mr. W. T. Paasch, Clerk JUL 9- 1968W, T. PAA$C H Board of Supervisors CLERK 90A o or GUPKRVIGOIW Contra Costa County Co P. 0. Box 911 Martinez, California 94553 Attention Anne M. McSorley, Deputy Clerk Re: COUNTY 'SERVICE AREA L-45,CONTRA COSTA COUNTY Dear Sir: (Annexation of Subdivision 3761, Moraga Area) Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county 44WHSVM In which the district is located. ry truly you s, FRANK M. JORDAN Secretary of State Enc 1. FRANK M.JORDAN! {}1 SVCRKTART Of STATE t 7 ��,,,� FILED gtc of owt JUL 9 NO aAcnuwsnrnr� W. T. FAAWH Cn.SInK MAR0 OR•uft"VIatONS 4 A Co. o�ry 1 CERTIFICATE of FILING I. ram K. JORDAN, Secretary of State of the State of California, hereby certify: That on the 5th day of July, 1%81 in accordance with Section 56452 of the Cover ameat Code. there was filed in this office a Certificate of Completion on behalf of CO[t Y SERVICE ARIA L-43, 0MRA QDSTA CMM. That said Certificate of Conpletioa was executed by W. T. pooch, Clerk of the Board of Supervisors of the County of Contra Cast&. That said Certificate of Completion referred to Annexation of 3&i- divisian 3762, MoraEa Area. IN WITNESS WHEREOF, I hereuato set my hand and affix the Groat Seal of the State of California this I 5th day of July, 1%S. 7 2:t: te S t 10022.0019.107 w oa. Lj IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the 0hooW ) Annexation ) of Subdivision 3761, Moraga Arek , to County Service Area L-45. ) ) ) AFFIDAVIT OF HAILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON June 22 P 19U 1P TOGETHER WITH A MAP UK PLAT, INVIGAMNG THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTIONS 54900-54904, BEING CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNMENT CODE, STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Anne M. McSorley , being duly sworn says that she is now, _.r and at all times herein mentioned was, a citizen of the United States, over the age of 21 years; that on the 3rd day of July 19_j8. she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors on June 25 , 19 689 whan-nta-m 10 annexing Subdivision 3761, Moraga Area. to County Service Area T-115 L.— of Contra Costa County, State of California, together with a map or plat, indicating -the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. Subscribed and sworn to "m'- before me this 3rd day of July 1968 . Puy er F I LEE) 4 67-4-200 JUL3 -1968 Form No. 1.1 'V!. T. PAASCH CfUE3K Ceno CF SUPEpvISCRS \T. i CSTA V AFFIDAVIT OF MAILING T1 LED JUL3 -1%8 W. T. PAASCH CLERK COMB OF SUPERVISORS In the Matter of Annexation ) ONTRA COSTA COUNTY 8% Deputy ; of Subdivision 3761, Moraga Area ------ to County Service Area L-4.5- STATE OF CALIFORNIA ) as. COUNTY OF CONTRA COSTA ) Anne M. McSorley , being duly eMorn, deposes and says that she is now, and at all times herein mentioned Mas, a citizen of the United States, over the age of 21 yearn; that an the 3rd day of ... .July , 1968 s she deposited in the United States Post Office in the City of Martinez, County of Contra Costa, State of California, a certified copy of Res. No. 68/411 annexing Subdivision 3761, Moraga Area, to County Service Area L-45 to the following and that the postage thereon was fully prepaid: Mr. Frank M. Jordan Secretary of State Room 117, State Capitol Building Sacramento, California Subscribed and sworn to before no this 3...d day of July • 19. 8 &'#LA'j b IG-. I — - epu e July 2, 1968 f Mr. Frank N. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California Dear Sir: Enclosed for filing pursuant to requirements of the Government Coda is Certificate of CoWletion of the Annexation of Subdivision 3761 to County service Area L15 Morega Area, together with Resolution Number 6811 adopted by t?r Board on June 25, 1968 and made a part of said Certificate. Very truly yours, W. T. PAASCNq CLERK By Anne No Worley Deputy Clerk an Enclosures CERTIFIED NAIL RETURA RECEIPT REQUESTED July 2, 1968 t Stati $card of Equalization P. 0, Boz 1799 Sacramento, California Gentlemen= Enclosed is a certified copy of Resolution Number 68/411 adopted by°the Board of Supervisors of Contra Cost• County on June 25, 1968, annexing subdivision 3761 to County service Area L45, Koraga area. Also enclosed is a nap shoving the boundaries referred to in said resolution. Very truly yours, W. T. PAASCH, CLBR[ BY. Anne MO C Or ey Deputy Clerk u Enclosures CERTIFITM MAIL RETURN RECEIPT REQUESTED IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 3761, Moraga Area, ) CERTIFICATE 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. 68/411 adopted on June 25, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3761 to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/411 is attached hereto as . Exhibit "A" and made a part of this certificate. Dated: , 1968. W. T. PAASCH, Clerk ey Deputy. MDF:mh cc: Secretary of State State Board of Equalization County Assessor IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA - In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 3761, Moraga Area, ) CERTIFICATE 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. 68/411 adopted on June 25, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 3761 to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/411 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: , 1968. W. T. PAASCH, Clerk By /Deputy MDF:mh cc: Secretary of State State Board of Equalization County Assessor IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION NO. 68/411 of Subdivision 3761, Moraga Area, ) to County Service Area L-45 ) (Gov. Code 56320, 56322, 563239 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 3761, MORAGA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 14, 1968, this Board adopted Resolution No. 68/311 initiating proceedings for the annexation of Subdivision 3761 to County Service Area L-45. This annexation had been proposed to this Board by the Transamerica Title Insurance Company on behalf of their client, Perma-Bilt Enterprises Company. Resolution of application for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on April 10, 1968. The reason for the proposed annexation is to provide said territory with street lighting services. On May 1, 1968, 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 3761 Annexation to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein. The Board's Resolution No. 68/311 fixed 10:00 a.m. on Tuesday, June 25, 1968, 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 "Contra Costa Times", (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 Comission read aloud, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writ- Ing by any person or taxpayer. . This Board hereby finds that the proposed annexation of Subdivision 3761 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no land owner owning property in the above said sub- division filed a written protest. This Board hereby orders Subdivision 3761 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to -1- RESOLUTION N0. 68/411 upon thxation. e question of anne confirmtion by the voters P e his The Clerk of this Board is hereby dire ctodt Statelin accord- c ertlficate of completion Secticne56g5ietary ance with Government C 25, 196$0 by this • PASSED AND ADOPTED on June CER'i" I{ ED COPY U certify that this is ^ full, trite & co-rcct copy'of the ori3inal oc-mil-n" .x h:^h ;s or f"=ic in m r office. and that it h=, t Board.of Supervisors of C'C;i.r the date ahorm. AT"I_.. ; clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on� . Secretary of State cc= State Board of Equalization p. G. &. E. public Works {2) Assessor Auditor Administrator Recorder to rises Co. Perim Bilt. En rP • MDF:est► -2- RESOLUTION NO. 681411 IL MC? 3761 jo n 10 Miff SMO ma L-45 2 3 ftrllon of Ranobo Laguna De Ins Palos Odmadoo, described as fellows i 4 Begirmieg at the most ameaea oa/rmae at Lot 600 as aiommi on the } t 5 map entitled Sobdivisiaa 35429 Ca►tra Costs Couatr, Calitewia, filed 8 Mq 19, 1966 in the allies at the Cotimv moms dee or Cants Costa Cnaatt 7 in Book 111 of Maps, at pads 191 throne from said point of bsgindmg a along the sitar or line at said sobdivisiem oo follows North 360 391 9 190 Vest., 143.39 test= ssatissstarly along the an of a curve to the `• 10 right, having a radios of 44.00 testi, an are distausm of 57.11 fest, 11 rssterl, along the are of a reverse curve to the lett, having a wdius , 12 of 44.00 feet an aro dlstames of 29.46 fest and Month 810 31. 52. Vast, 13 141.38 fest.• to a point distort along said exterior line, North 810 31• is 526 But, 4.0 feet from the vast Ilam of Sebool Street, am, sbonaa an the E 15 map above reterred tot themes, leaving the last msntiemed Use as telkow$ lg South 80 2B/ OB" Let, 20.00 lest soafte rl7 alcmg the ase Ot a ers►s 17 to the lett• having a radios at 176.00 feet thm a antsy; arias at 18 309 00"9 an ars distance of 112.12 feet, South W ,09 Goo =est, 71.00. 19 toot, southeasterly along the are of a ovary to the lett, having a radius 20 of 45.00 feet thra a central angle of W 291 451, an are diatanos of r 21 46.73 toot, soutiteastear7� alomg *0 are of a amw•tangemt eury to the Za lett, having a radars st 650.00 feet, than a santanat angle at 90 301 40161, 23 an are distanom at 107.90 teat; Sato 48. 461 law Naot• 30.2$ toot and 24 South 710 "s 220 Lst, 42.00 feet to the caster Use of QM= Need; 25 themae North 780 261 380 tMt, a1mg the mast named lino• 789.08 test 28 to a point an a Use dram.South 710 331 220 Moot/ 42.00 fest !`rem Itis 27 point of begimmi ag; Sam North 710 33. 2216 Vast/ 4 mg said Ilms, 28 4t.00 test Is to plat at booming. 29 30 EMBIT "A" 31 Z 32 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) I F I L E D Annexing ) Subdivision 3761, Moraga Area, ) 1 JUL 2-1 to County Service Area L-45 . ) W. T. PAASCH CLERK POMM Ci SUPEIWISDRS E CONTRA COS A COUNTY Deputy AFFIDAVIT OF FILING-CERTIFIED COPY OF RESOLUTION ADOPTED BY T�9E BOAR OF SUPERVISORS ON June 25, 198 , IM= , TOGETHER INMNLTING 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) Anne M. McSorley � 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 2nd day of _July , 19_, 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 June 25 19`, changing boundaries of by annexing Subdivision 3761, to County Service Area L-45, Moraga area, 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 2nd day of _ July `- 19 68. Received above-wentionsd docuaents this 2nd day Deputy r G � of July E. F. WANAKA, C ASSESSOR By e u ssessor Form #1 67-4-300 G07JW CLERK'S OFFICE CONTRA COST k COUNTY Inter-Office Memo DATE: .Taly is 1968 TO: County Assessor PROM: Board of Supervisors SUBJECT: )bp Preparation :k In order that we may comply with the State Codes with reference to filing of maps in district matters, will you please ( Z) prepare two —+0).. srps and legal showing the boundaries described in the attached resolution of the Board of Supervisors in the following matter: (_ ) Annexation r ( ) Withdrawal Formation } adopted by the Board of Supervisors on Form #12 64-5-400 Affidavit of Publication STATE OF CALIFORMA,ISS 'Y - -- County of Contra Costa J - Lola Marhold F being duly sworn, deposes and says: That he is now, and at all times herein mentioned, has been, a resi- dent of Contra Costa County, State of California, a citizen of the United States and State of California, over the age of 21 years, and in no way or manner interested in the subject of the annexed notice; that he is now, and at all times herein mentioned has .; been General Mapager, Principal Cleric or Office Manager of the CONTRA COSTA TIMES, and as such Manner has charge of the reeaeAm of =M newspaper; that said CONTRA COSTA TIMES is, and at all times herein mentioned was, a aewripPW of general circulation, ptiated,and publisied:at Etc City of Walnut Creek, Ceotra-Costa Caonb.I 810flf { of California; that the CONTRA COSTA TIMES { was decreed a newspaper of general cirsdotho June 26, 1952, file No.SSMthat the CONT1W C.O& TA TIMES is the ��tion.of and soeeearor at the �,._. CRElCOUklaR JOYRNAL;aataw - rsbed in 1911 and decreed a newspaper oUg aeaal circulation October 22, 1M, file No. MR; air That the said newspaper is now, and at all timer teeela 1 mentioned has been, priamd and published Tuesday, Wednesday, Thursday: Friday and Baodey of each weep. Y matthe .Legal Notice a copy of which Is attached Upon the left bead Me of this page opposite to this of ldav% wan printed and published in said newspaper a ad in every issue t h e r e o f from and including the z4_ dap d to}�pd inelndiog the -.1.-day of June s, Cd that is to say, said notice was'�� in the Issues of sold aewapso oe do h0 wft dates: May 0, June 5. 1Q68 W. T. PAASCH MIRK d liiif'ci unERvisats" T L' COSTA CC "•^. of C� Oestiy f ,' That the said noliee was published in the newspaper =_t proper not in a suppleme 04- M1 Affiant Subscribed and sworn to before me, F chis June day oL...... 5 68 . Notary/ blic in and for Contra Costa County, State of California VIRGINIA L LADD My Commission Expires Aug. 13, 1969 - maoica��tiysi_ 3 SIS)ti aL■�� s.alar... xt.-oUtf, .riit+fctea� ��� rt qS`. 4 1 Yid vit of Publication F STATE OF CALIFORNIA,SSS County of Contra Costa I Lola Marhold being duly sworn,deposes and says: That he is now, and at all times berem mentioned, has been, a resi- dent of Contra Costa County, State of California, a dozen of the United States and State of California, over the age of 21 years, and in no way or manner interested in the subject of the summed notice; that he is now, and at all times herein mentioned has been General Mapager, Principal Clerk or Ocoee Manager of the CONTRA COTTA TIMES, and as Lasa.QaiwlMi; such Manager has charge d the retards of said f newspaper; that said CONTRA COSTA TIAM is, and at all times herein mentioned was, a newspaper of general circulation, printed and published'at the City of Walnut Creek, Contra Costa Comb, Sh is Y V of California; that the CONTRA COSTA TIME: was decreed a newspaper. d: general tiradatisn 3T1�. June 26, 1952, file No.SS10; that the COMM CO& TA TIMES is the continuation.of and weeemor d, the WALNUT CREEK COURIER JOURNAL,estalo. d IUhed in 1911 and deaeed a aewspape d saig al ssssrlht; circulation October 22, 1935, 04 No. 1V M; and tint the said newspaper is now,and at all timer berein wantioned has been, peial _and published Tuesday, Wednesday, Thursday: Friday and Spoday .; of each week. That the Legal Notice 5 a cop ad which is attached neon the left he" side of this page opposite to this affidavit, was printed and published in said newspaper and in every issue thereof from and including it _.�C day of to te including the --5—day at ....June 19_ ; that is to say, said notice=a published in the issues of said newespr as tis toOmft -. dates: May 29a June �5 1968 W. T. PAASCH - StWERVISORS C T COSTA Cot!--Y «�Br _. That the said nogee was published to the newspaper proper 2nd not in a suppleme t+ tis M '� kr':�a <tr .rye Affiaii d, ? Subscribed and sworn to before me, - }- this June day 68_.. Notary blic in and for Contra Costa County, State of California VIRGINIA L. LADD Bey Commission Expires Aug. 13, 1969 _ - 4,L't7 bearing dabr '..board-pis,obi of thii;' i 4 Z Inv, ► � e of�hcariud'at " `_1 fiS? days.prior,ao citiesar dr AFFIDAVIT OF POSTING In the Matter of Initiating ) Proceedings for Change in ) Organization to Annex Subdivision) 3761 to County Service Area L-451 ) STATE OF CALIFORNIA ) ( ss. COUNTY OF CONTRA COSTA ) Beverly J. Nadeje being duly sworn, deposes and says: ThatShe is now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 20th day of May , 1968 ,she posted 1 full, true and correct copies of the ached notice o e proposed Anrmxation of Subdivision 3761, Moraga Area, to County Service Area L-45 at the following locations, to wit: Board of Supervisors Bulletin Board in Lobby Administration Building, 651 Pine Street, Martinez, California. FILED .kia( 2 C 1966 W. T. PAASCH CLERK SOARD OF SUPERVISORS Q�COt� ►CTA CO. Dated: IMY 20, Martinez, California Subscribed and sworn to before me this 20th day of May 1968 . Deputy Couqy C e Contra CosM County 67-4-200 J THE BOARD JF SUPIRVISORS CO- NTRA COSTA COUNTY P. J. Box 911 ihartinez, California 94553 Xq 20, 1968 Contra Costa Tiles 1940 Xt. Diablo boulevard Walnut Crooks Cal ifo mi a 94596 Gentlemen;; Rei purchase Order j 78207 ° Enclosed is Resolution No. 68/311 initiat �., 1 Proceedings for change in organization to amex sitldivi io* 3761 to County service Area L-45 which we wish you to publish on Kay 29 and Jane 5 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, T1. T. PAASCH, CL=K By s • • • Deputy or Enclosures 66-12-750 Form #17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed Annexation of Subdivision 3761, RESOLUTION N0. 68/311 Moraga Area, to County Service Area L-45 (Gov. Code 56310,56311, 56312 and 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3761 To COUNTY SERVICE AREA L-45. The Board of Supervisors of Contra Costa County RESOLVES THAT: Chane in organization by annexation of Subdivision 3761 to Courty Service Area L-45 in the County of Contra Costa has been proposed to the Board of Supervisors by the Transamerica Title Insurance Company on behalf of their client, Perma-Hilt Enter- pr s Company, the -weer an,: subdivider of the above subdivision. Re: :cation of app; _.-4 ion for the propo%c:: ^hange in organization, as filed by thr rd of Supervisors with :.he F�cecutive Office of the Local A-,- Format_or "Ommission on Aril 10, 1968. The reason for the proposed an -- tion is to provide :--aid territory with street 1' 11htir,. servi :s . On May 1, 1868, the Local A ens•: Formation Commiss_. n approk -. ed the resolution of arrl ��_tion, w — bout cond'_Tion, den ' red thc territory proposec to be :.ed as uninhabits-u, and ped the !•oposal de!: ir-rration as zivision 3761 Annexatio.. tc inty Sr rvice Ar 451t, as is de..cri:)ed in Exhibit "A" attar 1 hereto a--_d by re-F:-rence rpo rated herein. At 10:00 a.m. on Tuesday, June 25, 1968, Lr_ the Chamb rs 3" the Board of Supervisors, Adminl-- tratio Building, inez, GalL- fornia, th_s Board :till conduct pub? hearing ori proposed annexation. At. thy: nearing the .estim:;ny of all inter:: t i persons or taxpayers for or against the -?ropc.,ed annexal ;on wil heard., and any interested person desirl.-ir to make writ orote,: - thereto must do so -by written communicat :)n filed with rk -fore the hearing. A written prot-st y an ow- -.r of land must -.jntairt a description sufficient to identi_y his fund, and a written prot ,:=t by a voter must contain his res il.enti=._ addres- . At the conclusion of the he-�rina the Boar-, of ,ap(;. cors shall either disapprove the ;proposed annexatio:: 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 new,--paper 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 said 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 ipecial notice with the Clerk of this Board. PASSED AND A OPTED on May lk, 1968, by this Hoard. MDF• cc: Aaainistrator Proponent Newspaper Purchasing Posting CERTIFIED COPY I certify that this is a full, true & correct dopy of the original document which is on file in my offtee, - and that it v-ras TPassed & adopted by the board of Supervisors of Contra Cost: County, California, on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervi9ors, by deputy clerk. ----- _..on -2- RESOLtiTI01* NO. 68/311 c , r 3 ? G / /�stil v t sG �o `d f is 323932 t Pardon of Rancho latus De Im Palos Co2acrdos, desac3bad as fbUaw s looming at the most eouf ee n tamer of bort 60, as aho:n an the nap aatd"ad "Sddivision 3542, Contra Costa Onsnty, California, filed May 199 19669 in the Office of the Comty Recoder-of Q ntm Costa Onity in book 111 of Maps, at page 19, thenal from said point of beginning along the exterlar line of said subdivision as follnand 360 39' 19" wast, 145.39 feat; southwesterly along the arc of a amn to the right, havi=ng a zw&us of y' r- 44.00 feet, an are distance of 51.11 feet, westerly along the are of a reverse curve to the left, having a radius of 44.00 feat an arc distance of 29.46 feet and south 81' 31' 52" west, 141.38 feat, to a point distant along . said exteri v line, nokh 810 31' 52" east 4.0'feet from the west line of �L Sd=1 Street, as shown an the leap above rsfirxed to; thence leaving the last mentioned line as follows; south.80 28! 08" east, 20.00 feet southierly along the arc of a cum to the left, having a rdius of 176.00 feet thru.a central angle of 361D 30' .00", an arc distance of 112.12 feet, south 44" S8• 08" east, 71.00 feat, southsasfierly along the arc of a cure to the left, having a radius of 45.00 feet th u a•oanftvl aip& of 590 29' 48"9 an arc ; distance of 46.73 feet, soutl>.astierly along the an of a ran-to ngent curve to the left, having a radius of 650.00 feet, t ru a c oftal angle of 90 30' 40", an arc.distance of 307.90 feet; south 48° 46' 18" east, 30.28 feet and south 710 33' 22" east, 42.00 feet to the amber line of Capyan Road; thence north 180 26' 38" east, along the last naued ]ins, 189.08 feet to a point on. a line drawn south 710 33' 22" east, 42.00 feet frvr the point of beginning, thence north 710 33' 22" west along said line, 42.00 fist to the point of _ beguming. 7he above description was prepated from infoamatiar contained an a sunmsy submitted by Wilson 6 Coapary dated January, 1968. Ma above described real property is located In the unincospoe sto area of the County of Contra Costa. -2- .. _w�. 'M•wA'vy+.�a•sta•ar..y.«....ww.c. .-: y.. :_.,..:.. .:. .,,.,:__ .. .. .... _.:.;..._ ..:w•>... :. .. _. .,:.: . .. - - .. ae.J:.«• ,Y..:��... CINTNI CISTI UNITY CLENM'i IFFICE Inter - office some Nt•: OW 240 1968 TO: Joh& A. Re jdd3.y, District Attorney Fre•: Geraldine Dissolis, Assistant GIWk St tlo asasd hlject: the Board today adopted resolutions initiating pressoe a and fixing hoarum date* as the followlag proposals. Vill you please prepare the resolutions aaeordingly. A. Res. No. 68/311 - propoaod amexation of Subdivision 3761 to Co>,nty 3errioo Area 10415, hbraga area. Nearing fixed for Jvme 25 at 10 a.m. and aotioo of saw to be published in the *Contra Costa Tlaes.* a. Rhes. vo. 68/312 - proposed amozation of Pirma-Blit zater- prisos (Tract 3372 and adjoining laods) to Cmnty aercido Area Ni-1t, San aetoa area. Rearing fixed for Jvme 25 at 10 a.a. cad notice of saw to be published in the *Valley Pioneer." C. hies. No. 68/313 - proposed detachment of certain t•eritosp within the City of Antioch from the Island lira Protection Ketriet. Jmoe 25 at 10:15 a.a. fixed for hearing and notice of sans to be poblishod is the "Antioch Lodger.* D. Res. No. 68/311 - proposed dissolution of Island hire Protection District of Contra Costa Cstmaty. Jtme 25 at 10:15 a.a. fixed fbr lectins and aetiae published is the "Pittsbt:rg post Disrateh." Tho Board uwaiaeusly adept" tie obw o rosolutioms, all members tieing present. Gibbs f L RESOLUTION OF THE LOCAL -AGENCY FORMATION COMMISSION OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS AND APPROVING PROPOSED SUBDIVISION 3761 ANNEXATION TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 3761 (Moraga area) Annexation to County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on April 10, 1968; 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 pre- pared 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 May 1, 1968 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 3761 Annexation to County Service Area L-45," and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3761 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the con- ducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate proceeding for the proposed annexation, as described in Exhibit "A", in compli- ance with this resolution. 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 May 1, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll NOES: None ABSENT: None p 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. T - 2 J. C� pffs� eve 8x�u of V F.n isc� ��vis°xs cl. Board of Su CCCl = .i 323932 Portion of Rancho Laguan De Los Palos Colorados, described as follows: Ba-Zin ing at the most southern corner of lot 60, as shaven on the map entitled "SuSdivsica 3542, Contra Costa (ouht1, California, :fled Na.1 19, 1966, in the Of::c_ of the County RRocr-ds_ cf Centra Costa County in book 111 of Naos, at page 19, them f ram. said po=.:: of beginning along the exterior 2--.;s of said subdiv+sim as fol cros: north 36° 39' 19" west, 145.39 feet; southwesterly along tie arc of a c=ve to the riEht, having a radius of 44.00 feet, an arc dista.-zce of 51.11 fest, westerly along the arc of a row_ se curve_ to the 1-eft, havLng a radius of 44.00 feet arc distance of 29.46 feet and south 8110 31' 52" west, 141.38 fest, to a point distant along said exterior line, north 810 31' 52" --ast 4.0 feet from the west line of School Stme-t, ez shown on the map above referred to; tz°.nm leaving the last r.entiahed 1:.:.e as follows; south 80 20: 08" east, 20.00 feet southerly alc:.g the arc of a curve to the left, hav ng a radius of 176.00 feet thru a Central angle of 360 30' 00", an arc distance of 112.12 fest, south 44" 58' 06" east, 71.00 feet, southeasterly along the arc of a curves to the leAft having a radius of 45.00 fest thru a oe.:tr l angle of 590 29' 48", an arc dista.m o. 46.73 feet, southeasterly along the arc of a non-tangent curve to the left, :avers a radius of 650.00 feet, thru a central angle of 90 30' 40", an arc distance of 107.90 feet; south 48° 46' 18" east, 30.28 fest and south 71° 33' 22" east, 42.00 feet to the center line of C pyon Road; then no^d, 180 26' 38" -east, along the.last namw_d line, 189.08 feet to a point on a line dra-m south 71" 33' 22" east, 42.00 feet from the point of begirt ng, 1 thence north 710 33' 22" west along said line, 42.00 feet to the point of f, beginning. The above- description was prepared from infortzatioz antai hed on a survey j submitted by Wilson E Coupany dated January,•1968. The above described real•property is located in the.uhincorpor ated area of the County of Contra Costa. -2- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to ) the Local Agency Formation ) RESOLUTION NO. 68/170 Commission for Approval of Annexation ) of Certain Territory Within Proposed ) (Gov. Code §§56140, 56195, Subdivision 3761, Moraga Area, to ) 56196) County Service Area L-45 ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR ANNEXATION OF CERTAIN TERRITORY WITHIN PROPOSED SUBDIVISION 3761, MORAGA AREA, TO COUNTY SERVICE AREA 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 certain territory 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 reference incorporated herein. The territory is inhabited. The reason for this application for annexation is to pro- vide said territory with street lighting services. 4 IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all necessary proceedings upon the proposal contained herein that this Board of Supervisors be given approval of its proposal to initiate the annexation of certain territory within proposed Subdivision 3761 to County Service Area 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 Cowlsslon. PASSED AND ADOPTED on March 19, 19689 by this Board. CERTIFIED COPY f certify that this is a full, true & correct copy of the original document �.hinTl ;s on ►c my office, and that it ve-is ^_:stx: ilo0e•? Board of Surkrvisori of (rant?i Cr-.-4.. CAFfornia, on eC s LAM the cute shown. A i TE.77: !v. 'JI. 7=�.�:.M., county pmpoimont clerk S,ex-c fcicio clerk of-said Doard of Supervisors, by deputy clerk. RESOLUTION N0. 68/170 MDF:bw _::,_K,_ - -.._............,..».......,..�.._....,».,.,..........,.......moi_ , :; 323932 = Portion of Rancho lagan De Los Palos Colorudos, descrdbsd as follawa: Beginning at the most southern comer of lot 609 as stem on the map entitled "Subdivision 35429 Contra Costa aunty, California, filed MW 19, 1966, in the Offja of the Comty Rsoocder of C ntm Ocata County in book 111 of Meps, at page 19, thence from said point of begiming along the meterlor line of said subdEvision as follow: north 360 39' 19" west, 145.39 feet; southwesterly along the arc of a s.xw to the riMt, having a radius of 44.00 feet, an arc distance of 51.11 feet, westerly along the arc of a mver+se cures to the left, having a rtadius of 44.00 feet an arc distance of 29.46 feet and south 81" 31' 52" west, 141.38 feet, to a point distant along said exterior line, north 810 31' 52" east 4.0 feet from the-west line of ! :.S.. Sdml Street, as shown on the map above referred to; thence heaving the .last mentioned line as follow; south. 8° 28! 0811 east, 20.00 feet.southerly along the arc of a c zw to the left, having a radius of 176.00 feet thru.a oesrtacml angl* of 3610 30' 00", an are distance of 112.12 feet, south 440 58' 08" east, 71.00 feet, southeasterly a3mg the arc of a curve to the left, having a radius of 45.00 feet thru a central angle of 590 29' 48"11 an are F distance of 46.73 feet, southeasterly along the arc of a non-tangent curve s to the left, having a radius of 650.00 feet, thru a central angle of 9" 30' 4011, an arc di.stanoe of 107.90 feet; south 48P 46' 18" east., 30.28 feet a:d . r south 710 33' 22" east, 42.00 feet to the oEzter line of CWWm Road; thence north 180 26' 38" east, along the last nod line, 189.08 feet to a point an a line dre m south 710 33' 22" east, 42.00 feet from the point of beginxingy thence north 710 33' 22" wealong said line, 42.00 feet to the point of st � beginning. ' _t The above descriptian was prepa vd five inforraatian amtained an a survey r ' submitted by Wilson 6 Coupa W dated January, 1968. � s i. The above described real property is looerted in the M , area of =r the Wuty of Ccntm CO9ta. 4° W V . -2- • j • a TRANSAME RICA 'ITLE E� INSURANCE COMPANY March 15, 1968 RECEIVED MAR 18 1% 1 W. T. PAASCH CLERK BOARD OF SVrF '+,VISORS Honorable Board of Supervisors Administration Building euutY P. O. Box 911 Martinez, California Re: Proposed Subdivision 3761 Contra Costa County Gentlemen: On behalf of our client, Perma-Bilt Enterprises Company, owner and subdivider of the hereinabove captioned subdivision, we wish to request the formation of a street lighting service district within the area encompassed in red on the attached map. A legal description of said premises is also enclosed. Upon recordation of a final subdivision map, the herein described real property shall be designated as: Lots 1 to 3 inclusive, as shown on the Map entitled Subdivision 3761 filed in the office of the County Recorder in and for said County in Book of Maps, Page et seq. Sincerely, TRANSA AMERICA TITLE INSURANCE COMPANY Sammy ., Depetro, Subdivision Officer SRD:pf Encls. 1322 NORTH MAIN STREET P.O. BOX 398 • WALNUT CREEK, CALIFORNIA 94597 • TELEPHONE 935-8050 323932 Portion of Rancho Laguan De Los Palos Colorsdos, described as follows: Beginning at the most southern comer of lot 6 0, as sham on the map entitled "Subdivision 3542, Contra Costa County, California, filed May 199 1966, in the Office of the County Recorder of Contra Costa County in book 111 of Maps, at page 19, thence from said point of beginning along the exterior line of said subdivision-as follows: north 360 394 19" west, 145.39 feet; southwesterly along 'die arc of a cure to the right, having a radius of 44.00 feet, an arc distance of 51.11 feet, westerly along the arc of a reverse curve to the left, having a radius of 44.00 feet an are distance of 29.46 feet and south 811 314 52" west, 141.38 feet, to a point distant along said exterior line, north 811 314 5244 east 4.0 feet from the west line of Srnool Street, as shown on the map above referred to; thenoe leaving the last mentioned line as follows; south 80 28° 08" east, 20.00 feet southerly along the arc of a curve to the left, having a radius of 176.00 feet thru a central angle of 360 301 00", an arc distance of 112.12 feet, south 440 584 08" east, 71,00 feet, southeasterly along the arc of a curve to the left, having a radius of 45:00 feet thru a central able of 590 294 4841, an arc distance of 46.73 feet, southeasterly alaig the arc of a nartangent curve to the left, having a radius of 650.00 feet, thru a antral angle of 90 304 4011, an arc distance of 107.90 feet; south 48' 464 18" east, 30.28 fiat and south 7111 334 22" east, 42.00 feet to the center line of Canyon Road; thence north 180 261 38" east, along the.Imt named line, 189.08 feet to a point an a line drawn south 711 334 22" east, 42.00 feet from the point of beginning, thence north 710 334 22" west along said line, 42.00 feet to the point of beginning. The above description was prepared from information amtained on a survey submitted by Wilson 6 Conpany dated January, 1968. The above described real property is located in the unincorporated area of -die County of Contra Costa. -2- �•a✓ *6 //70 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Meso Date: March 19, 1968 To: Office of the District Attorney From: Clerk of the Board Office Subject: The Board this day adopted the folloning resolutiaws applying to the Local Agency Formation Commission for approval to initiate pro- wedi4p on the following requests: Resolution Number 6BA70 - Regaest of Trawrsaeriaa tithe ..j Insurance Compaq au behalf of Perna-hilt Raterprisss Compaq for the formstiw of a street lighting service district to serve proposed Bnbdivisien 3761, kleraga area. (the Beard is making application to the commission for approval of annezatien to, rather than foueatian •f a service district.) Resolution Nambor 68AU - request of Poen-Bailt Enterprises Cwpmay for anmwatioa of tracts 3372, 3360 and 33919 San Ramon area, to County Swrdce Area 11-4. WM you please prepare the wremssacy resolutions. The vote of the Board sws as follow: AYES: Supervisews Janes P. Iweq, Jaws B. Xoriari,7, liaise John Calls Edsasd A. Limscheid, Alfred M. Dias. NOES: Now, ABSENT: None, nE) rr*gff da MAR 2 01969 U an DISTRICT ATrOmEr,S OFFICE Enclosures AMRTW COSTA COUM, CALIF. ccs Administrator STATE OF CAtIKW" STATE BOARD OF EQUALIZATION GOOM L WUY Krw piwio'Sw hie, ,OBD H STET.SACRAAWWO, CAUFOMIA RECEIVED (F. O SWI 17�F. SACEAMENTO. CALIFORNIA 9SSOf) tlji� 1 1968 GYL uAa ThW WftWW'l r"A=d 5- W. T. P A A S C H aCw�w NIS CLERK BOI)RO OF SUpERVj&0 R FwieMDlleW,~ ~ �� ALAN CUAGM �y CM�Mr.iiw�� M.F.l�EMAN Mr. W. T. Paasch, Clerk Contra Costa County Bd. of Supvs. P. 0. Box 911 June 11, 1968 Martinez, California 9+553 Your letter of Attn: Anne M. McSorley June 7, 1968 Deputy Clerk 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 Resolution No. 68/360 adopted by the Board of Supervisors May 28, 1968, annexed sub- division 2991, Orinda Area, to County Service Area L-45: x Legal description(s) of boundaries x Xap(s) showing boundaries x Resolution(s) No. 68/360 Ordinance(s) No. Certificate(s) Other The 1969 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver y yours, e o �L. :J FASTKAN, Chief ce-Mr. E. E. Wanaka V TION DIVISION Contra Costa County Assessor STATE OF CAUFOMIA STATE BOARD OF EQUALIZATION cE04a L MUY .awc 1020 N STREET, SACRAMENTO, CALIFORNIA FentoW&O Sm�Fi.c- JOHN W. LYNCH (P•O. Lox 1799, SACRAMENTO, CAUFOdIu I�.ECEIVED '°°ice'" PAUL R.LCAIIR %W WAmd,W"dow .tUh 14 168 MCNAW H W. T. PAA 8 C H IHOUSM I.FLOU&M CLERK SOA O OF SUPERVISOR! CMM"r,iwww�o Py cow M.F.FIRM" E Suwlwr • Mr. W. T. Paasch, Clerk Contra Costa County Bd. of Supvs. P. 0. Box 911 Martinez, California 94553 Attn: Anne M. McSorley June 11, 1868 Deputy Clerk Dear Mr. Paasch: Enclosed is our Letter of acknowledgment for Resolu- tion No. 68/360 annexing Subdivision 2991 to County Service Area L-45. We noticed that the map was a xerox copy of an assessor's map. This process introduces a certain amount of distortion that generally is disadvantageous. As you can imagine, we have quite a time maintaining maps covering the whole state. The maps that are filed with resolutions very often provide up-to-date information on the roads and property lines surrounding an annexed area. When the maps are poorly drawn or are reduced or distorted, the information they contain is less useful. If possible, we would like to receive contact prints made directly from the original maps rather than xerox copies of them. The resolving power of the latter process is somewhat limited. If you will look at your file copy of the map under discussion you will notice that much of the small lettering cannot be read. We realize, of course, that xerox prints are inexpen- sive and easily made. We will continue to accept them un- less certain critical dimensions or other data are unread- able. In such cases, we will have to ask for better prints. - 2 - Mr. W. T. Paasch, Clerk Contra Costa County Bd. Supvs. June 11, 1968 These comments are not intended to be critical. We merely wish to explain that the maps you file are used ex- tensively by our draftsmen. They continually refer back to them when other districts' boundaries intrude into the area they cover. Any line on a map may be very important years later when we are determining the relationship of several district boundaries. We hope you can give these comments consideration in preparing future filings. Sincerely yours Martin C. Rohrke Supervisor of Drafting Services Valuation Division MCR:eo encl. CC-Mr. E. F. Wanaka Contra Costa County Assessor 4254-2 - eoa5645 � AN 2130 I�EB E-0� 3 W. T. PAASC CLC K BOARD OF SUPER ISO" CON C TA GO BM FRANK M.JORDAN s[CR[TART OF STAT[ kCORDED AT RE-QUEST Or 0f Swe JUN W-`_.' AT 1 . SACRAYEMM CONTRA COSTA COUNTY RECORDS W. T. PAASCH COUNTY RECORDER CERTIFICATE OF FILING EEE $ I, FRANK N. JORDAN, Secretary of State of the State of California, hereby certify: That on the 10th day of June, 1968, 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. That said Certificate of Completion was executed by W. T. Passch, Klerk of the governing board of the District. That said Certificate of Completion referred to Annexation of Sub- division 2991, Orinda Area. IN WITNESS WHEREOF, I hereunto set my hand and affix the Great Seal of the State of California this 10th day of June, 1968. .ii�i�' I Secretary of e Deputy Sec ary of State I If t 10flaY M M O.. � � 1 _ eoOKW- 45 PC . r IN THE BOARD OF SUPERVISORS (W CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of .Completion of the Annexation of Subdivision 2991, Orinda ) C61lTIFICATE 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. 68/360 adopted on May 28, 19689 approved and ordered the reorganization, without election, of County Service Area L-459 Contra Costa County, by annexation of Subdivision 2991, Orinda Area, to 'County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/360 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: Juee T W. T. PAASCH, Cleric Apse M m3or oy y MDF:pk cc: Secretary of State State Board of Equalisation County Assessor County Recorder BooK5645 PC 400 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION N0. 68/360 of Subdivision 2991, Orinda Area, ) to County Service Area L-115 ) (Gov. Code 56320, 563229 563239 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 2991, ORINDA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 16, 1968, this Hoard adopted Resolution No. 68/250 initiating proceedings for the annexation of Subdivision 2991 to County Service Area L-45. This annexation had been proposed to this Board by the Orinda Downs Corporation. Resolution of appli- cation for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on February 28, 1968. The reason for the proposed annexation is to provide said. territory with street lighting services. On April 3, 1968, 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 2991 Annexation to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein. The Board's Resolution No. 68/250 fixed 10:00 a.m. on Tuesday, May 28, 1968, as the time for a public hearing od the annexation of the above said territory. Notice of said hearing was duly given by (1) publication in the "Orinda Sun", (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, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writ- ing by any person or taxpayer. t This Board hereby finds that the proposed annexation of Subdivision 2991 to County Service Area L-45 is in the best interest of the peoble of above said County Service Area. This ' Board hereby finds that the above said subdivision is uninhabited and that no land owner owning property in the above said sub- division filed a written protest. This Board hereby orders Subdivision 2991 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to -1- RESOLUTION 110. 68/360 • ao5645 PC .401 confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. PASSED AND ADOPTED on May 28, 1968, by this Hoard. CERTIFIED COPY I eer Ufy that this is a full, true & correct copy of f the original dor- ment wh:ch is on file in Try office, and that 3,c the Board of } Super it s of CoiT:-; C,cogs Conr_ty< California. or, t the date shown. ATTEST: W. T. P-4ASCII, county { clerk&ex-officio clerk of said Board of supervisora, by deputy ckrL • '*Iffy i ccs Secretary of State State' Board of $qualisation f P. G. & T. { Administrator ; Assessor Auditor Public Yorks (2) A' i F.' 7:. MDF:pk _2.. RESOLUTION NO. 681360 r rr r r f ""'5645- PG 402,101 , ac i That parcel of land in the County of Contra Costa, State of California, described as follows: ' Portion of the 358.16 acre parcel of land described in the deed from East Bay Municipal Utility District to Claude T. Lindsay, dated October 1, 1959, recorded October 22, 1959, in Boot 3479 _ Official Records, pace 35, Contra Costa County records, described as follows: BeGinning •at the southwest corner of the parcel of' land des- cribed in the deed to Orinda Downs •Corp. recorded Septenber 15, .1967, in Brook 5454 Official Records, page 844; thence fro.i said point of beginning, south 88° 54' S5" eastalong the south line of said Orinda Downs Corp., parcel,, -2,511-95 feet; thence north 460 28' 10" east, 190.93 feet to a east line of said Orinda Downs Corp, parcel thence along the exterior line of said parcel of land as follows: north 31' east, 177 feet; south 59• east, 29 feet; • north 31' east, •60 feet; nort i 24° 45' 05" east, 205.25 feet; north 10". 41' 54" east 519.23 feet•- north 39. 40' east, 157.60 feet; north 26. 06' 38" east, 259.44 feet; north 140 07' east, 27 feet; nor th .5° 37' west, 275 feet; rjouth 590 •rest, 146.02 feet; north O " s 3 ' .. s e � rr a f` , t- 77 51 12 west, X05.77 i eeu; south �0 15 15 rre.,t, 12 �ce,., north 59• Crest, 354.74 feet; south J3° ;3' 3^" :rest� 31:0. ` eCt^ north 6660 26' 15" west, 105.61: feet; south 2` 59' 36" west, 301-37 eet and south 22° 16' S8" �, 245 = -" to a angle point iro.'kv . north line of the parcel of lard Oescribed as Parcel Three in the deed of trust made by Orinda Downs Corg. recorded Dec tuber 22, 1967, in Book 5522 Official 3cza_7ds, page 370; thence along, the exterior line of said last mentioned ;::cej as :'olloifs: south 51. 10' 00"• east 272.00 feet• south 66° 49' 05" west 180.43 feet; sbuth 12" 39' 34{' east, 250.79 feet; south 66° 27' 39r` Crest, 200 feet; south 83. 50' 00" Hest 50.00 feet; south 6. 10' 00" east, 21.00 feet; south 78° 19' 48" west, 357.11 feet; north 60 18' 52" east, 133.98 feet; thence south 750 46' 32" west, of 112-37 feet; north 50 40t 00" east, 135.00 fee'; North 1° 30' 00" crest, 1:0.00 feet; north 87° 07' 53" Lrest, 387-CO feet; to a point on the arc of a circle Navin„ a radius of 472 feet, the center of which - bears north_ 37° 07' S3" west southwesterly alongthe are of said circle, throu,!,.n a central angle of 2. 47' S3", a distance of 23.05 .Leet; north E4° 20' 00" viest,, 176,30 feet; north 0• 18' 47" 2206.93 feet; and north 88 55' 02" west, a distance of 206.97 feet to a angle point in the exterior line of said Orinda Downs Corp. Parcel 5454 OR 844; thence along said exterior line., 5454 OR 844,o north 88. 55' 02" west 488 feet and south le 03' 31" west, 945 feet r to the point of beginning. _- S7QiIBIT wtr END'OF DOW A M5643 K W JUN 11 sm 48$ RECORDED AT REQUEST OF O U flT c2 i a: AJN 19 M. CCMA COUP, N!. T. PAASCH COUNT'k RECORDER IN THE BOARD OF SUPERVISORS Off 91 OF FEE CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the(Annexation) ) of- Subdivision 2991, Orinda ) CERTIFICATE 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. 68/360 adopted on May 28, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 2991, Orinda Area, to County Service Area L-45, said area lying within the boundaries of Contra Costa County. w A copy of Resolution No. 68/360 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: June 7 1968. W. T. PAASCH. Cleric pu 1 MDF:pk cc: Secretary of State State Board of Equalization County Assessor County Record•* . I r. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION N0. 68/360 of Subdivision 2991, Orinda Area, ) to County Service Area L-45 ) (Gov. Code 56320, 56322, {' 56323, 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 2991, ORINDA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 16, 1968, this Board adopted Resolution No. 68/250 initiating proceedings for the annexation of Subdivision 2991 to County Service Area L-45. This annexation had been proposed to this Board by the Orinda Downs Corporation. Resolution of appli- cation for the proposed change in organization was filed by the r: Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on February 28, 1968. The reason for the proposed annexation is to provide said territory with street lighting services . On April 3 , 1968, 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 2991 Annexation to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein. The Board 's Resolution No. 68/250 fixed 10:00 a.m. on Tuesday, . May 28, 1968, 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 "Orinda Sun", (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, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writ- Ing by any person or taxpayer. This Board hereby finds that the proposed annexation of Subdivision 2991 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no land owner owning property in the above said sub- division filed a written protest. This Board hereby orders Subdivision 2991 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to RESOLUTION N0. 68/360 BOOK 5643 PG ...654 t confirmation by the voters upon the question of annexation. r The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. E PASSED AND ADOPTED on May 289 19682 by this Board. t C/ilt�1�D CQ►! 1�t tid t�iv»./e,R, twir/oa►ert«r1./d. WWMAI,ovwwewt Wkich :. on life ;n w., .0.6, a.. that a was raved&adoral 4 th. Booed of 8upo ei.ore of Contra Cawtra Ca~y, ('a-7:fornia. an it. Les ekmm ATT!STt W. T. PAAv::H county derj -o; ova overt a{ .a;.{ Board o/ Supervise.•.14 tlq.rr �J..i. 4UP, MDF:pk -2- RESOLUTION NO. =68/360 . a ,� - — 5643 PG _a • 00 { That parcel of land in the County of Contra Costa, State of _� f California, described as follows: Portion of the 358.16 acre parcel of land desdribed in the �• deed from Last Bay Municipal Utility District to Claude T. Lindsay, dated October 1, 1959, recorded October 22, 1959, in Book 3479 '. Official Records, page' 35, Contra Costa County records, described a as follows: Beginnina -at the southwest corner of the parcel of land 'as- j c.ibed in the deed to Orinda Downs .Corp. recorded September 15,. .1967, in Boole 5454 Official Records, page 844; thence from said point of beginning, south 88° 54' 55" east along the south line of said Orinda Dawns Corp., parcel, -2,511-95 feet; thence north , ' Jg 40 281 10 east, 190.93 feet to a east line of said Orinda Downs Corp, parcel thence aloe; the exterior line of said parcel of land as follows: north 31° east, 177 feet; south 59° east, 29 feet- * north 31° east, '60 feet; norti 240 45' 05" east, 205.25 feet; north l 10° 41, 54't east 519.23 feet• nort'ri 39° 40' east, 157.60 feet; f north 26° 06' 38;' east, 259.44 :eet; north 140 07' east, 27 feet; north :5° 37' west, 275 feet; south 59° Brest, 146.02 feet; north 770 51' 12" gest, 308.77 i eet; south 50". 15' 15" rest, 125 feet; i north 59° west, 354.74 feet; south 63° 0 ' 3^" Nest, 340. 9 feet; ' north o0 26 15 crept, 105.61 fees; south 59 30 vaes�, 30 .,7 .:Bet and south 22° lo'' S8" ::;-:., 24, :zat to a angle point ii:.t��c .11 north line of the parcel of land described as Parcel Three in the deed of trust lade by Orinda Downs Corg. recorded December 22, 1957, in Book 5522 Off icia" Rc zo_ds, page 373; thence along the exterior line of said last mentioned .34_-cel, as ollows: } south 510 101 00"• cast 272.00 feet; south 650 49, 65" west . 180.43 feet; south 12° 39' 34f' cast, 250.79 feet; south 66° 27' 39rcrest, 200 feet; south 83° 50' 00 west 50.00 ;eet; south 60 10, 00" east, 21.00 feet; south 73° 19' 48" west, 35 41 feet; north S° 18' 52" east, 133.98 feet; thence south 75. 32" viest., o� 112 feet; north 5° 40, 00" east, 135.00 feet; North 1° 30' 00 gest, E 40.00 feet; north S7° O7' 53" west, 387.00 feet; to a point on the are of a circle Gavin„ a radius of 472 feet, the center of which southwesterly along the are of said bears north 87° 07' 53" crest; ;. circle, throu--h a .central angle of 2° 47' 53", a distance of 23.05 feet; north 84° 20' 00" west, 176.30 feet; north 0° 18' 47" east., 226.93 feet; and north 88° 55' 02" west, a distance of 206.97 feet ' to a angle point in the exterior line of said Orinda Downs Corp. Parcel 454 OR 844; thence along said exterior line' 5454 OR 844•, north 8 55' 02: west 488 Peet. and south 1 03' 31 west, 945 fees to the point of beginning.. EXHIBIT "A" RESOLUTION lUNMR 68/360 • _ END OF DOCUMEI ► FRANK M. JOnowm • - 89CRETART OF STATE �,.... RECEIVED N 13 1908 OFFICE OF THE W T. P A A S C H ����•�� }} ��••pp CLE%K 80ARO OF SUPERVIi011s _ �1J�t�� LC�IL y CO M TA co. STATE OF CALIFORNIA SACRAMENTO 95814 June 12, 1968 Board of Supervisors Contra Costa County P. 0. Box 911 Martinez, California 94553 Attention: Anne M. McSorley, Deputy Clerk Gentlemen: Enclosed is our original Certificate of Filing with respect to your recent Certificate of Completion. Also enclosed is a counterpart original of our Certificate of Filing for recording in the county 29=06= in which the district is located. Very truly yours, � r _ FRANK M. JO N Secretary of ate Encl. r IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of 01 ) Annexing Sub- ) division 2991, Orinda area, ) to County Service Area L-45• ) ) AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE HOARD OF SUPERVISORS ON May28 , 19 680 TOGETHER- INMEATING 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) Anne N. McSo rley , 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 7_ day of June , 19_, 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 May 28, 1968 N , changing boundaries of County Service Area L-45 of Contra Costa County, State of California, together with a sap or plat, indicating the boundaries of the area affected. Subscribed and sworn to before me this 7th day of June 1918 . Received above-mentioned documents this 7th day DeputyDeputym Arer of June --T9,_8. E. F. WAN , COUNTY ASSESSOR By pu y Irstessor Form #1 FILE 67-4-300 JUN-1 -1S33 W. T. PAASCH anac NOW a ROOMS NTRA GOTTA LINTY gy o�s+b IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Qbmug t ) Annexation of ) Subdivision 2991, Orinda area, ) to County Service Area L-45. ) AFFIDAVIT OF MAILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON May 28 1968 , TOGETHER WITH A MAP Oft PLAT9 INVIVITING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTIONS 54900-549049 BEING CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNMENT CODE, STATE OF CALIFORNIA ) Ss. COUNTY OF CONTRA COSTA ) Anne M. McSorley , 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 21 years; that on the =— day of June 1968, she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors on may 28 19 68, POM annexing certain territory to County Service Area L-45 of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. � f Subscribed and sworn to before me this 7th day of June 19 68 . Zicnlerk pu y 67-4-200 FILED Form No. 1.1 JUN -381 W. T. PAASCH CLEAR low Cr armisons gyNT LINTY 8y GsflJr/ Duty y_ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision 2991, Orinda ) CERTIFICATE 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. 68/360 adopted on May 28, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision 2991, Orinda Area, to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/360 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: Juno 7 1968. W. T. PAASCH, Clerk 9y J � MDF:pk cc: Secretary of State State--Board of-Equalisation County Assessor County Recorder APfZIDAVIIT OF RAILING In the Matter of the ) Annexation of Subdivision 2991, ) Orinda Area, to County Service j Area L-45. ) STATS OF CALIPOEMIA ) COUNTY OF CONTRA COSTA ) Anne M. 140S Qr1ST ,_,_,__,, bolas duly sworn s deposes mad says that she Is nave mad at all times herein sentloned uses a citizen or the United states, over the ase of 21 Pars; that as the _7th, day or June , 19j&, offs deposited in the United States Post Office in the City of ffartfaete county of Contra Costar State of Calllornia, a oertified copy of Resolution Number 68/360 Certificate of Completion of Annexation of Subdivision 2991, Orinda Area, to County Service Area L-45 to the follawina sad that the postage thereon was fully prepaid s Mr. Frank M. Jordan Secretary of State Room 117, State Capitol Building Sacramento, California Subscribed and worn to before as this ,ZQ.. day of June F I LED Deputy • ft JUN -1c.;c ✓'V J I% T. PAASCH am ftm cr XWMIS a RA TA TV By uNuy r i June 7. 1968 a Pacific Gas and Electric Company P. 0, Box 1027 Concord, California Attention: Lighting Engines Gentlomen: Enclosed herewith is a aortilied copy of Resolution Number 681.60 adopted by the Board of X288 . Supervisors on May , 1968 ae 3ubdivision 29919 Orinda area, to County Servide Area "5. Very truly yours, W. T. PVSCH, CLERK 8T !sM No N030#16Y Deputy Clerk all Enclosure - r: Juw 7, 1968 State Board of Equalisation P. o. Bos 1799 Sacramento, California Gentlemen: $nclosed is a certified copy of Resolution Number 68/360 adopted by the Board of Supervisors of Contra Costa County on May 289 1968, anus sin --Sub- division 29%. Orinda area, to County 3s, as Area L-45. Also enclosed is a snap shoring the boundaries referred to in said resolution. Very truly yours, W. T. PAASCS, CLIFS By Anne O Or ey Deputy Clerk a Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED t ;. r. { June ?, 1968 Mr, Frank M. Jordan Secretary of State Room 117 State Capitol Building Sacrar nto, Cal ifornia Dear Sir: Bmlosed for filing pursuant to requirements of the Government Coda is Certificate of Reorganization without election, of County Service Area L4&5, Contra Costa County, by annexation of Subdivision 2491, Orinda area, to County Service Area L4&59 together with a certified copy of resolution Number 68/��60 adopted by the Board of Supervisors on May 289 11 sed made • part of said certificate. Very truly yours, W. T. PAASCR, CLERK By Anm y Deputy� r clerk an w Enclosures 1. CERTIFIED MAIL RETURII RECEIPT REQUESTED COUNTY CLERK'S OFFICE CONTRA COSTA COU11TY Inter-Office Memo DATE: June 7, 1968 TO: County Assessor (By telephone) FROM: Board of Supervisors SUBJECT: Map Preparation In order that we may comply with the State Codes with reference to filing of msps in district matters, will you please ( �O prepare two �_ maps ( ) approve attached two maps showing the boundaries described in the attached resolution of the Board of Supervisors in the following matter: (x ) Annexation ( ) Withdrawal ( ) Formation adopted by the Board of Supervisors on• Form #12 64-5-400 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation ) RESOLUTION NO. 68/360 of Subdivision 2991, Orinda Area, ) to County Service Area L-45 ) (Gov. Code 56320, 56322, 56323, 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION 2991, ORINDA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 16, 1968, this Board adopted Resolution No. 68/250 initiating proceedings for the annexation of Subdivision 2991 to County Service Area L-45. This annexation had been proposed to this Board by the Orinda Downs Corporation. Resolution of appli- cation for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on February 28, 1968. The reason for the proposed annexation is to provide said territory with street lighting services. On April 3, 1968, 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 2991 Annexation to County Service Area L-45". The exterior boundaries of the territory to be annexed are as described in Exhibit "A" attached hereto and by reference incorporated herein. The Board's Resolution No. 68/250 fixed 10:00 a.m. on Tuesday, May 28, 1968, 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 "Orinda Sun", (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, and then called for evidence or protests as provided for by Government Code Section 56314, and no protests were made orally or in writ- ing by any person or taxpayer. This Board hereby finds that the proposed annexation of Subdivision 2991 to County Service Area L-45 is in the best interest of the people of above said County Service Area. This Board hereby finds that the above said subdivision is uninhabited and that no land owner owning property in the above said sub- division filed a written protest. This Board hereby orders Subdivision 2991 as described in Exhibit "A" annexed to County Service Area L-45 without election and without being subject to . -1- RESOLUTION N0. 68/360 confirmation by the voters upon the question of annexation. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. PASSED AND ADOPTED on May 28, 1968, by this Board. CERTIFIED COPY I certify that this is a full, true & correct copy of the original doeument wh*-1-1 is on file in my office, and that -ido .ed bl. the Beard of Supervit-ors, of Cont:: Co_.ta ::our_ty, California, on the drte shown. ATTEST: W. T. P_4ASCH, county clerk&es-officio clerk of said Board of Supervisors, by deputy clerk. 01 as t ac: Secretary of State State' Board of Equalization P. G. & E. Administrator Assessor Auditor Public Works (2) MDF:pk —2— RESOLUTION NO. 681360 t� 1 '40 ��+'Nc,��T/ON %� Gs'!/ivTY Se•¢vitE /1•QE�i �"!� That parcel of land in the County of Contra Costa, State of California, 4escribed as follows: i Portion of the 358.16 acre parcel of land described in the deed fron East Bay Municipal Utility District to Claude T. Lindsay, dated October 1, 1959, recorded October 22, 1959, in Boole 3479 Official Records, page' 35, Contra Costa County records, described as follows: Beginning -at the southwest corner of the parcel of land des- cribed in the deed to Orinda Douns .Corp. recorded Septenber 15, . 1967, in Book 5454 official Records, page 844; thence fro.a said point of be inning, south 880 54' 55" east, along the south line of said Orinda !Downs Corp., parcel, :2,511.65 feet; thence north 460 28' 10" east, 190.93 feet to a east line of said Orinda Downs Corp, parce4 thence along the exterior 'line of said parcel of land as follows: north 31° east, 177 feet; south 590 east, 29 feet; north 31° east, ,60 feet; nort:a 24° 45' 05" east, 205,25 feet; north 10° 41' S4" east 519,23 feet•' north 390 40' east, 157.60 feet; north 26° 06' 38;' east, 259.1+4 feet; north 14° 07' east, 27 feet; north .50 37' west, 275 feet; soutYi >9° nest, .1116.02 feet; nor th 770 51' 12" west, 308.77 f cet; sour 50° 15' 15" crest, 125 feet; north 59° west, 354.74 feet; South 53° 03' 3^" :1Cst, 3110.49 feet; north 660 26' 15" west, 105.611 feet; Sout:l 2` 59' 36" s:rest, 301.,37 feet and south 220 16' 58" ..Vi.J, 24; ;:et 'Co a ai-wble point in".1he north line of the parcel of land Oescribed as Parcel Three in the deed of trust 2:2ade by 0r in::a Downs Cori, recorded Decenber 22, 1967, in Boole 5522 Official Rc:olds, page 370; thence along the exterior line of said last zentioneG 5&.ncey as follows: ' a. O 1 rt' feet; a.• /IO49' 005" r 11 south 51 10 00 east 272.00 meet; south 66 49 05 gest 1300.43 feet; south 12° 19' .3 cast, 250,79 feet; south 660 27' 39f' Crest, 200 feet; south 830 50' 00" lh?St 50.00 feet; south 60 10' 00" east 21.00 feet; South ?S° 19' 48" west, 357.111 feet; north 6° 18' 52" east, 133.98 feet; thence south •750 46' 32" west, of 112.37 ' feet; north 5° 40v 00" east, 135,00 fee c; ,north 10 30' 00" west" 40.00 feet; north 87° 07' 53" nest, 387.(0 feet; to a ,point on the arc of a circle Navin;; a radius of 472 feet, the center of which bears north 370 07' 53" hest; southwesterly along the are of said circle, thro n a central angle of 20 47' S3", a distance of 23.05 eet,; north ' 20' 00"�� t, •s; north 00 13, 1.7 n cast, r t;� O west, 17690 fee 225.93 feet; and north 880 55' 02" west, a distance of 206,97 'eet ' to a angle point in the exterior line of said Orinda Downs Corp. Parcel 5454 OR 844; thence along said exterior line. 5454 OR 844, north *880 55' 02" west 488 feet- and south 1. 03' 311' west, 945 feet to the point of beginning. EXHIBIT "d" . AFFIDAVIT OF POSTING In the Matter of Initiating ) Proceedings for Change in Organi-) zation to Annex Subdivision 2991,) Orinda Area, to County Service ) Area L-45. ) Resolution No. 68/250. ) STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) Barbara Kemp being duly sworn, deposes and says: Thatshe xis now and at all times hereinafter mentioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the ,. day of May , 1968 , he posted �_ �u11, true and correct copies of the attached notice o eproposed Annexation of Subdivision 2991, Orinda Area, to Ccnmty Service Area L-45 at the following locations, to wit: Board of Supervisors Bulletin Board in Lobby Administration Building, 651 Pine Street, Martinez, California Dated: MV 13 19 Martinez,, Callromia Subscribed and sworn to before me this 13th da of . May 1968 . eputy C646ty Clerk Contra Costa County _ FILED6? 4.2� MAY 131%8 W. T. r"WH A awb PROOF OF Puss IFHM This e 4061, County Clerk's filtlp Sblgp (2015.5 C.C.'.) RE EUD •f !=f LED STATE OF CALIFORNIA MAY 13 1968 County of Contra Costa W. T. P A A S C H CLERK BOARD OF SUPERVISORS T TA C0. I am a citizen of the United States and a resident of ' Dsoetr the County aforesaid; 1 am over the age of eighteen Resolution 68/250 years, and not a party to or interested in the above- entitled matter. I am the bookkeeper ------ --- ----- - hoof of hlbH@w*w of ------------------------------------------------------------------------------------ of the Orinda San a newspaper of general circulation, printed and published Jfty--3-.and-10,19(a............... . -----•----•------------------------------------------------------------------------ { inthe City of -------------------------------------------------------- i "7 County of Contra Costa, and which newspaper hos been adjudged o newspaper of general circulation by the Superior Court of the County of Contra Costa State of California, under the date of 19 5792+ Case Number......................................:that the ratio, .: 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 follawing dates,to-wit: May 3 May 10 _ - ` all in the year 19.._-68-_. A N I certify (or declare) under penalty of perjury that the WW 40 foregoing is true and correct. Executed at -----------------1ADJoUt-------------------------- Calif --_ d f -------------_ 119 19-68.. ---------------• - - --------- ---•------ Si9natu - "No coo am Ise. PAL MM PROOF OF P�IB=T10N ►° M t 1 1 � • ^i �J iL . Ftp • \„�a y � � �D M �iyi�aMrt". d���� •T,1'. �yI .i1V�. _ a�V n gC.,� ]ltlTf _ r� Lf • r : .i. i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed Annexation of Subdivision RESOLUTION NO. 68/250 2991, Orinda Area, to County Service Area L-45 (Gov. Code 56310, 563119 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 2991, ORINDA AREA, TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Charge in organization by annexation of Subdivision 2991, 0 rir.da Area, to County Service Area L-45, has been proposed to the Board of Supervisors by the Orinda Downs Corporation. Resolution of application for the proposed change in organization way filed by the Hoard of Supervisors with the Executive Officer of the Local Agency Formation Commission on February 28, 1968. The reason for the proposed annexation is to provide said territory with street lighting services. On April 3, 1968, 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 desi§nation as "Subdivision 2991 Annexation to County Service Area L-45 % as described in attached Exhibit "A". At 10:00 a.m. on Tuesday, May 28, 1ou8, in the Chambers of the Board of Supervisors, Administration Building, Martinez, Cali- fornia, this Board will conduct a public hearing on the propos>r.: annexation. At the hearing the testimony of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested person 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 Sections 56320 through 56322. -1- RESOLUTION NO 6-8/250 The Clerk of this Board is HEREBY DIRECTED to publish the text of this resolution once a week for two successive weeks in the "Orinda Sun", 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 the Hoard 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 April 16, 1968, by this Board. ck;jt`rjF1ED COPY I certify that this is a full, true & correct copy of the original document whieh is on file in my office, and that it t.as 'a`tse_` °- ^.lonted br the Board of Supe: isrus of Contra {`o::t' %ounty, California, on the date shown. ATTEST-: W. T. PAASCH, county clerk&ex-officio clerk of said Board of SuperviNors, by deputy clerk. on CC: Newspaper Purchasing Assessor .Administrator LAM MDF:pk -2- RESOLUTION N0. 68/250 r EXHIBIT "A" .��wc�..lTio-v Td G•siw�y Sl,Q/itf That parcel of land in the County of Contra Costa, State of 'California, described as follows: Portion of the 358.16 acre parcel of land described in the deed from East Bay Municipal Utility District to Claude T. Lindsay, dated October 1, 1959, recorded October 22, 1959, in Book 3479 Oficial Records, page 35, Contra Costa County records, described as follows: Beginnin; •at the southwest corner of the parcel of land des- cribed in the deed to Orinda Downs .Corp. recorded Septenber 15, .19 67, in Book 5454 Official Records, page 844; thence from said point of �be�inning, south 38' 54' S5" east, along the south line of said Orinda Downs Corp., parcel, -2,511-65 feet; thence north 460 28' 10" east, 190.93 feet to a east line of said Orinda Downs 'Corp. parcel thence along the exterior line o: said parcel of land as follows: north 31° east, 177 feet; south 59' east, 29 feet; north 310 east, '60 feet; port i 24. 45' 05" east, 205.25 feet; north 100 41' 54" east 519.23 feet• north 39. 40' east, 157.60 feet; north 26° 06' 33" east, 259.44 feet; north 14. 07' east, 27 feet; north 50 37' west., 275 feeU.; south• 59° west, 1116.02 feet; north 770 51 12 west,• oOS.?7 1 feet; south 500 15315 t:e. t, 12 nor�,n 59a west, 354.74 fee',.-; south 53* 031 testU0.99.feet; ee north 660 26' 15" west, 105.611, feet; south 20 59' 36" gest, 301.37 cet and south 22. 16' 58" 245 fzat to a angle point in..t,Ia north line of the parcel of land described as Parcel Three in It deed of trust made by Orinda Downs Corg. recorded December 22, 19oT, . in Book 5522 Official Re-a.d:, page 37u; thence along the exterior • Line of said last mentioned parcel as .Lollows: south 510 10' 00'•'• east 272.00 feet; south 66' 49' 05" nest 180.43 A% south 12. 39' 34f' east, 250.79 feet; south 66. 27' 39r' :est, 200 feet; south 33' 50' 00" wast 50.00 feet; south 6' lo' 00" east, 21.00 feet; south 7S' 19, 18" west, 357.41 feet; north 6' • 18' 52" east, 133.98 feet; thence south ?5. 46' 32" gest, o; 12.37 .Leet; north 50 401 00" east, 135.00 feet; :north 1' 30' 00" west, 40.00 feet; north 87° 07' 53" west, 387-CO feet; to a point on the are of a circle aavin3 a radius of 472 feet, the center of which bears north 370 07' 53" west; southwesterly along the are of said 1 circle, thro ��n a .central angle of 2' 47' 53", a distance of 23.05 N* • ' .ee t, nor"h 20 00n wes t, 176.90 feet; north 0 18 47" east, 226.93 feet; and north 83. 55' 02" west, a distance of 206.97 feet ' to a angle point in the exterior line of said Orinda Downs Corp, • Parcel 5454 OR 844; thence along said exterior line 5454 OR 844, .North •88° 55' 02•" west 488 feet and south V 03' 31fi west, , 945 feet to the point of beginning. DATED:- April 16, 1968 W. T. PAASCH, CLERK By Barbara -^ 7veputy Clerk THE B%DA D aF SUPi;RVISORS CG. ;,` TRCOSTA CJUN T Y P. J. BoX 911 itar�ir.� , California 94553 April 24, 1968 THE ORINDA SUN P. Ow Box 590 Lafayette, California 94549 - 76689 Resolution No. 68/250 - Propose! Annexation of Subdivi sioo'-2W;-?i'r'In-W7rr`ez; W'-i OMIC Service Area L-45. I �.e e,-2. Vii,u :�; ' G?1 •;.: !!ay 3 and 10, 1968 e-z11-I -`- d card and -return it to this O�i1CC� T _,i •�i` ,,.�? , L'.j_;3:1 .-z. ,aof publication, Oond us an aff-I d vii:. of publication in order that the tor -,.-..iy t-_ a7,ithorized pay -vur bill Very tr-,.ly yours, PP iSCR CLaM By_ DzP,2Clark E::elo�urr.� GG-12-750 Form #17 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nemo Wts: April 169 1968 To: District Attorney From: Geraldine Russell Subject: The Hoard on April 16, 1968 adopted resolutions Initiating proceedings for the following proposed annexa- tions and set May 280 1968 at 1OS00 ao ato for hearim thereon: Resolution No. 68/2490 initiating proose s for the proposed annexation of certain territory wit the Via Serena and Las Trampas Area, Alamo, to County Service Area L-459 and designating� THE VALLEY PJ0NEBR as the newspaper to publish the notice of hearIfte Resolution No. 68/250, initiating proceedings for the proposed annexation of Subdivision 1-M, Orinda Area, to County Service Area L-459 and designating the ORINDA SUN As the newspaper to publish the notice of baring. Will you please prepare the appropriate resolutions. an Attachments. `ri -, ` x RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION --i OF THE COUNTY OF CONTRA COSTA, MAKING DETERMINATIONS ; AND APPROVING PROPOSED SUBDIVISION 2991 ANNEXATION A TO COUNTY SERVICE AREA L-45 The Local Agency Formation Commission finds: Application for proposed Subdivision 2991 Annexation to County Service Area L-45 was filed by the ownei with the Execu- tive Officer of this Local Agency Formation Commission on February 28, 1968; 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 pre- pared 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 April 3, 1968 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 2991 Annexation to County Service Area L-45, 11 and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 2991 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation, as described in Exhibit "A", in compliance with this resolution. 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 April 3, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll 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. Y� Y J• iv e�i5p=s �scli o sup G BQa1cd Gleyk, Ge' r iu C�°I _...: ° 04.cLl of •wno in ,.ne County o-f l,o..t..a Costa, State ol of tat 356.16 aac:.-. pa.-call of luno descz,i,bed in the .� •-1,,, - ,.7 ' l . L L L L 1 Bay .:aniC _Jal Uvi1i sry ✓1S�r1C v0 Clau.A Lindsay, ctobe 22 ' 0:: 0C Obe_ 1, 155 , rccordeu 0 r , 16566 in 300:_ 11~73 O.f _C="1 -ACCO;;;S, vwEe 35, Contra Costa County records, described as 3e�ini: r1;; .:t the south,.-.rest corner of the parcel of land Acs- ' .,•b ' i r L N"t.-�^. r f s Corp. rryc ']-a C_=tee:: ri t..... ..itC... �O 0-_.......: JO .ri,, \,0.�. LLOrdL\. .13'67a in t:,00:_ 54'54 Of 1 icial 21ccords, D.^ve 811,4; t:aence fro. said ^ .. nna 1 tt' .,. t. line?o_nc o, 0e 1nn-:.J.0 sou• .. 'c 54 ' 55 cast al0n� t.ne s0u„c� ��ne o- Scn.1:: Or!nua �0l'.1 v0= CONTRA COSTA Co. FEB 281968 Off1-8 Of Ounty Ad iai)iratur February 26, 1968 Mr. Terrance Lowell Public Works Department County Offices Martinez, California Dear Mr. Lowell: We hereby petition the Contra' Costa County Supervisors to start proceedings and take all necessary steps to form or annex onto, a county service area the area of Subdivision 2991 as shoran on the final map as recorded. The service area shall be for the pur— pose of financing the street lighting, maintenance and replace- ment costs thereof. Very truly yours, ORINDA DOWNS CORP ION W. Thomas Gas n Vice President WTG:lg C 3 q ?QvM(_ L) That parcel of land in the County of Contra Costa, State of California, described as follows: Portion of the 358.16 acre parcel of land described in the deed from Last Bay IMunicipal Utility District to Claude T. Lindsay, dated October 1, 1959, recorded October 22, 1959, in Book 3479 Official Records, page' 35, Contra Costa County records, described as follows: Beinning -at the southwest corner of the parcel of land des- C) ' cribed in the deed to Orinda Downs .Corp. recorded September 15, .1967, in Boole 5154 Official Records, _page 844; thence from said point of beginning, south 88° 54' 55" east, along the south line of said Orinda Downs Corp., parcel, -2.,511-t5 feet; thence north 460 28' 10" east, 190.93 feet to a east line of said Orinda Downs Corp. parce.%, thence along the exterior line of said parcel of Land as follows: north 31° east, 177 feet; south 590 east, 29 feet; north 31° east, '0'0 feet; north240 45' 05" east, 205.25 feet; north 10°. 41' 54" east, 519.23 feet- north 39° 40 ' east, 157.60 feet; O 1 " L 1 r 10 / t t- north 26 06' 03 east, 259.4 feet; north 14 07 easy, 27 fees; north .5° 37' vest, 275 feet; south 59° west, 146.02 feet; north 770 51 ' 12" west, '08-77 feet; south 500 15 ' 15" west, 125 feet; north 590 v.Test, 354.74 feet; south 63° 03 ' 30" west, 340.49 feet; north 660 26' 15" viest, 105.64 feet; south 2° 59' 36" west, 301.37 feet and south 22° 16' 58" west, 245 feet to a angle point in»the north line of the parcel of land described as Parcel Three in the deed of trust ;wade by Orinda Doi.ms Cor . recorded December 22, 1967, in Book 5522 Official Records, page 378; thence along the exterior line of said last mentioned parcel as ollo:�Ts: south 51° 10' 00" east, 272.00 feet; south 66° 49' 05" vrest 180.43 feet; south 12° 39' 34" east, 250.79 feet; south 66° 27' 39�` ?gest, 200 feet; south 830 50 ' 00" t-rest 50.00 � feet; south 60 10' 00" east, 21.00 feet; south 78° 19' 4.8" .,rest, 357.11 feet; north 6° 18' 52" east, 133.98 feet; thence south •75° 46' 32" west, of 112.37 feet; north 5° 401 00" east, 135.00 feet; north 10 30' 00" crest, 40.00 feet; north 870 07' 53" west, 387.00 feet; to a point on the arc of a circle havinc- a radius of 472 feet, the center of which bears north 870 07' 53" west; southwesterly along the arc of said circle, through a central angle of 210 47' 53", a distance of 23.05 feet; north 8-I° 20 ' 00" :Test, 176.90 feet; north 0° 18' 47" east, 2206.93 feet, and north 880 55 ' 02" truest, a distance of 206.97 feet to a angle point in the exterior line of said Orinda Downs Corp. Parcel 5454 OR 844- thence alongsaid exterior line• . 5454 OR 844, north '880 55 ' 02" gest 488 feet. and south 10 03' 31�` west, 945 feet to the point of beginning 'A. L XH1 '�� T LUTE OF CALYCO A STATE BOARD OF EQUALIZATION N&W,s F#Mdm �a.r:e,s.ti..�. 10W N WHET, SACRAMENTO. CALIFORNIA Jom w LfrM R.O. ROX 1M, SACRAMENTO, CALIFORNIA 93ROR) ''',���'���� S.o.dOir�ie,R.�. Tl{�Eft, PAW fUW 0i we'MhMir J ���=,� N� W. T. PAASCM MM CLOW" CLE:1C HOARD OF SUPERVISORS CrMir,�y II CONT�j CEO TrA CO. CY •• iG/ uty Mr. W. T. Paasch Contra Costa County Clerk March 14, 1968 P. 0. Box 911 Martinez, California 94553 Your letter of Attn: Lourette M. Bonner March 12, 1968 Deputy Clerk -- 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 Resolution No. 68-108 adopted February 20, 1968, annexed subdivision Tracts 3705 and 3715 to County Service Area L-45, Danville Area: x Legal description(s) of boundaries x Map(s) shoring boundaries _x Resolution(s) No. 68-108 Ordinance(s) No. Certificate(s) Other The 1969 Hoard roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ve y yours, L. J FABI A1N, Chief eo V TION DIVISION cc-Mr. E. F. Wanaka Contra Costa County Assessor IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Change ) of Boundaries xM by annexing ) F I L Em D "Subdivision Tract Nos. 3705 ) and 3715 to County Service ) Area L-45, Danville area. W. T. PAASCH CLE K BOARD OF SUPERVISORS CON RA COSTA CO. By r-Crr Deputy AFFIDAVIT OF MAILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE HOARD OF SUPERVISORS ON February 20, 1968 TOGETHER WITH A MAP OR PLAT, INDICATING THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTIONS 54900-54904, BEING CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVERNMENT CODE. STATE OF CALIFORNIA ) ( as. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , 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 21 years; that on the IA-Aday of March 1968 , she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors on February 20 , 1968 , changing the boundaries of by annexing Subdivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area, of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. Subscribed and sworn tpp before me this day of March 19AL. JJ I)eputy ClerT 67-4-200 Form No. 1.1 March 12, 1968 State Board of Bqualizatioa Pe 0. Boat 1799 Sacramento, California 95808 Gentlemen: Enclosed for filing pursuant to rsquirwsats of the Goverment Code . 1a Certifieate of Completion of the Annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45. Danville area, -together With Resolution bo. 68A08 adopted by the Hoard on February 209 1968, and made a part of said Certirloato. Also enclosed are maps shoring the boundaries referred to in said resolution. Very truly yours, W. T. PAASCN, CLEC By e N. Bonner Deputy Clerk lmb Enclosures CERTIFIED MAIL RETURN RECRIPT REQUESTED A14K N.JORDAN • .CR[TAKT OR GTATK - Gmca or TM[ *attmv STATE OF CALIFORNIA SACRAMENTO 03314 /`'j;Tj,�` March 4, 1968 REFI Y L� Mr. W. T. Paasch, Clerk W. T. P A A S C H Board of Supervisors CLERK BOARD OF SUPERVISORS COIICIa Costa County CON A IC TA CO-. P. O. Box 911 E'Y - Martinez, California 94553 Attention Laurette M. Bonner, Deputy Clerk Re: COUNTY SERVICE AREA L-45, DANVILLE AREA Dear Sir: (Annexation of Subdivision Tracts 3705 and 3715) Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Comple- tion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county WMWZUM in which the district is located. ry truly yourss FRANK M. JORDAN Secretary of State Encl. FRAAK M.JOROM 69MM utr OW 9TAIM i !' 0saw RECEIVED MAR a 1968 W. T. PAASCH CERTIFICATE OF FILING CLERK BOARD OF SUPERVISORS CONTRA OSTA CO. QY Deputy I, run M. JORDAN, Secretary of State of the State of California, hereby certify: That on the lat day of alarei, 19", in accordance with Section 56452 of the Government Code, there was filed in this office a Certificate of Completion on behalf of MUMTT UMC5 AMU L-43p, 1k#j111f1= ARL►. That said Certificate of Completion was executed by V. T. lameb, Clark of the Soverai" bond of taro Mots3et. That said Certificate of Completion referred to dgmMatim of Ste, divisum Tracts 3705 sod 3715. I IN WITNESS WHEREOF, I hereunto set i my hand and affix the Great Seal { of the State of California this ! lot +imp of Mardi, 1%6. �i Secretary of e Deputy Secr of State 1 I 1_ Ate:AVIT OF- MAG In the Matter of Annexing j Subdivision Tract Nos. 3705 ) and 3715 to County Service j T� Area L-45, Danville area. j FILED rEB19 1963 W. T. PAASCH CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. STATS OF CALIFORNIA ) r ss. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , being duly scorn, deposes and says that she is now, and at all times herein mentioned was, a citizen of the United stateslp over the ase of 21 years; that an the _ 229th day of Februar; 19.L8. she deposited in the United States Post Office in the City of Hartinez, County of Contra Costa, State of California, a certified copy of Res. No. 68/108 annexing Subdivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area, to the following and that the postage thereon Mas fully prepaid: Mr. Frank K. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California Subscribed and sworn to before me this 29th day of _F brruar„l , 1968 Deputy CIO February 29, 1968 Pacific Cas and Electric Company P. 0. Box 1027 Concord, California 94522 Attention: Lighting Sagineer Gentlemen: Enclosed herewith is a certified copy of Resolution No, 68/108 adopted by the Board of Supe r• visors on February 20, 1968 to, street lighting services to Subdivision Tracts 3705 and 3715 which were annexed to County Service Area ro-45y Danville area. Very truly yoursp W, T. PAASCB, CLERK By r• a W, ronnor Deputy Cleric lsb Enclosure February 29, 1968 Mr. Frank K. Jordan Secretary of State State Capitol Building Roos 117 Sacramento, California Dear Sir: Enclosed for filing pursuant to requirmsents of the Goverment Code is Certificate of Completion of the Annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45, Danville areal together with Resolution No, 68/ 08 adopted by the Board on February 20, 1968, and Wade a part of said Certificate. Very truly youra, Y. T. PAASCH, CLERIC H1 nner Deputy Clerk lib Enclosures CERTIFIED MKIL RETURN RECEIPT REQUESTED IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY& STATE OF CALIFORNIA In the Matter of Change of ) ' L E. D Boundaries of County Service Area L-45, Danville area. ) EEBz9 1968 W. T. PAASCH' CLERK BOARD OF SUPERVISORS CONTRA COSTA_CO'. AFFIDAVIT: OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS ON Februar •20" , 19 68 , TOGETHER WITH A MA IN=,iTING 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 M. Bone r , 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 29th day of February , 1968, , 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 February 20 1968 ; changing boundaries of County Service' Area L-h'5+. Darivi t'a area.--••by -annexing Subdivision'Tract Nos. 3705 and 3715 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 ' 29th day of February 19L8 . _ Received above-mentioned < documents this 29th - day . puty Clerk of February 9_68; E. F. WANAKA, COUNTY ASSESSOR By C �eputy Assessor Form #1 67-4-300 COUNTY CLERNIS OFFICE CONTRA COST!k COUNTY Inter-Office Memo DATE: February 29, 1968 TO: County Assessor FROM: Board of Supervisors SUBJECT: Map Preparation - Annexation of Sbudivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area. In order that we may comply with the State Codes with reference to filing of maps in district matters, will you please (a ) prepare two ` maps each ( ) approve attached two maps showing the boundaries described in the attached resolution of the Board of Supervisors in the following matter: OCZ30 Annexation ( ) withdrawal ( ) Formation adopted by the Board of Supervisors on February 20, 1968 Form #12 64-5-400 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision Tracts 3705 and ) CERTIFICATE 3715 to County Service Area ) L-45, Danville Area ) 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. 68/108 adopted on February 20, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/108 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: February 29 , 1968. - -r - W. T. PAASCH, Clerk By urette M. Donner,, Deputy MDF:bw cc: Secretary of State State Board of Equalization County Assessor County Recorder IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Annexation of Subdivision Tracts 3705 and 37151/ RESOLUTION No. 68/108 to County Service Area L-45, (Govt. Code §§56320, Danville Area 56322, 56323, and 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION TRACTS 3705 & 3715 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 18, 1968, this Board adopted Resolutions Nos. 68/27 and 68/28 initiating proceedings for the annexation respectively of Subdivisions 3705 and 3715 to County Service Area No. L-45 which are both located entirely within Contra Costa County. Resolutions of application for the proposed change in organization were filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on November 302 1967. The reason for the proposed annexations is to provide said territory with street lighting services. On January 3, 1968, the Local Agency Formation Commission approved the resolutions of application without condition, declared the territories proposed to be annexed as uninhabited and assigned the proposal desifnations as "Subdivision 3705 Annexation to County Service Area L-45 ' and "Subdivision 3715 Annexation to County Service Area L-45" as described in attached Exhibit "A". The Board 's Resolutions Nos. 68/27 and 68/28 fixed 10:00 A.M. on Tuesday, February 20, 1968, 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 "Valley Pioneer", (2) posting on this Board's bulletin board, and (3) mailing notice to all persons and counties, cities or districts, which theretofore had filed a written request for special notice with the. Clerk of this Board. This Board, at the time and place set for said hear- ing, heard the determination of the Local Agency Formation Commis- sion read aloud, and then called for evidence or protests as pro- vided for by Government Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds the proposed annexation of Sub- division 3705 and Subdivision 3715 to County Service Area L-45 to be in the best interests of the people of above said County Service Area. This Board hereby finds that the above said subdivisions are uninhabited, and that no land owner owning property in the above said subdivisions filed a written protest. This Board hereby orders Subdivision 3705 and Subdivision 3715 as described in Exhibit "A" annexed to County Service Area L-45 without election and with- out being subject to confirmation by the voters upon the question annexation. -1- RESOLUTION NO. 68/lo8 The Clerk of this ,Board is hereby directed to file his certificate of completion with the Secretary of State in accord- ance with Government Code Section 56451. PASSED AND ADOPTED On February 20, 196$2 by this HDard; MF;pk Qat 8oerotary or state stota %mm or Ngwlis�atioe "PC AiAiotrator Assessor Roec�ldN• Pub�2 i c Works 2 p. G. do E. CERTIFIED COPY I certify that this is a full. true & correct copy of the original &),mmeit which is on,',',?e in myoffice, and that it was passer? x• ?:•?nnted by the, Board of Supervisors rr Contm. r,)3t i County, California, on the date shr:rn. ATTEST: V1. T. PAASC'H, county clerk&er-of`;cio clerk of said Board of Supwwks i6 by deputy clerk. ,p ae -2- ,RMLUTIOM NO. 68/10$ t• .._ . . !: --- _ . _ ._. . . .• - 10-69 , lOC.�IL AG1CY FOB�.ATZ(N CO_.CUSSIM Contra Costa County, California A ;: cd Description DATE 1/"f 63 BY�� 1 1 ±! T`ACT 3715 Ati'tiET,% Q: TQ COMM SE.?'v=CE ARA L•-45 o �• Portion of the Rancho San P.=on, described as follows; 4 Beginning on the south line of Laurel Drive, formerly kno m as Freitas 5 i( Road, formerly Boone Lane, at the soutarest line of the parcel of land 6 j described in the deed from Helen "V:-nda Could Mardorff, of ux,, to Frank 0. 7 Brantley, et ux, recorded August 1B, 1953 in Vol=e 3212 of Official 8 Records, at page 533, being a point, on 'the boundary lire of County Service 9 Area L-45; trance from sa4d point of beginning South 300 2.8' 30• East Jong i0 the soul:�estera line of said Br-ntley parcel and the south-easter-r- extersion ll thereof to the southern line of Sycaro:a Road, being a point on the bo=dary 12 ! of said County Service Area L-45; thence :•Ilesterly along the southern lire : 10 ,II of Sye—oro ..gad to the eastern line o: the right of way of she Southern 14 ?i Pacific Railroad Company, San .Ramon Branch; thence Northwesterly --long the 15 i eastern boundary of said r---;?-oad right of tray to the south line of 16 Laurel Drive, being an en gle co=er in County Service Plea 1-1:5; thence 17 �j South 890 "" 15" East along said ", —el Drive, 736.98 feet to the point �1 18 ,;� of beginning. 20 21 y 22 2.3 (i 24 25 �I 26 �I i 27 �� f 28 1; 29 �. do 1 J 32 ;i LOCAL �ii�,,�p� ��gsl - - - 9_d9 ContraGCos fin-Cotai ,�CaliforAia� Approved Description DATE 113 68 Br 1 TUCT 3705 ASNZMTI= TO CMFT r SIMCS AM Imus 2 Portion of lot 2909 Map of Rancho Gblorados, filed Auguvt at 19169 Mep 3 Hook 159 page 3089 Contra Costa County Records, described as follows 4 Cosuencing at the most southerly corner of the parcel of land described 5 as Parcel Mime in the deed to J. G. Ramat recorded December 39 19279 Book 6 111, Official Records, page 381; thence frac said point of cammmeement, 7 along the southeasterly line of said parcel of land and oontinuing along the 8 northeasterly production thereof, North 400 220 Bast (the bearing North 400 9 229 East being taken as the bearing of this line for the purpose of this 10 description) 871.20 feet to a point in the,center line of a County Road, 11 Lerch Avenue; thence along said center line of said County Road, North 490 12 389 West, 230 feet to the actual point of beginning of the herein described 13 parcel of land; thence from said point of begin dug, along said center line 14 of said County. Road, Larch Avenue; thence North 400 229 Salt, 325 feet; 15 thence South 490 38• Bast, 335.47 feet to a point in the center line of a 16 I creek; thence along said center line of said creek, South 640 .079 30" West, 17 88.72 feet; South 500 319 West, 128.68 feet; South 860 349 45" West, 71.77 28 feet; South 400 01' S5" West, 76.21 feet; North 600 149 55" West, 84.20 19 feet= North 870 431 05" West, 42.31 feet; South 260 589 West, 19.35 feet; 20 South 210 45. 15" Bast, 37.31 feet; South 560 17. 45" West, 77.47 feet and 21 South 40 51' 10" East, 55.20 feet to the point of beginning 22 23 24 25 26 27 28 29 30 31 32 rr•no - fr.of arrro -uo,; _ / Y - L • Wells CLE K OOARO CF SUPERVISOR.`, CO F-A COSTA CO. By Deputy CNAAW ` ` ` � Sm swam SCMOOL ,.�� ,%,, ,,,• SIERRA CT TR 3454 ,,o HEIGHTS N0. 2 ". ,�`�•,`„ C"INo VISTA r " '.• GRANDE no 73 72 „ ,• I 2 3 75 74 71 `I i,•• 5 6 63 6770 38 RANCHO ' SA RAYON �O 7 6 6s 311 s LTTE WOW - i� ;; 12 10 �/ :CHOOL WOW ;; �' tl �NCO� 43 37 ��t 42 47W 13 11 40 K SI 36 . 0' 14 45 52 35 501 z AVE to 14 HEIGHTS N0.1 53 34 55 51 50 44 6 Q 14 54 35 33 52 49 3 57 53 46 Q 17 I! 5i 37 32 r 20 31 54 47 at 21 96 56 59 3o 60 46 q 37 36 xx f0 f1 h 62 at ; !3 A �• .i 63 23 62 2 -LE 62 • ,, !1 64 f4 21 ' 12'. 71 2S 7H 7p It 26 27 IiN 126 79 69 Go • 67 K 65 146 7 p 427 lie < at 1T 41 42 45 K GLEN AMS 3 VI p 4!µ q3 i3 f4 15��101 00 21 17 H 12 3' 36 35 34 S!k W k! i s fj i 20 TR "33ZS 10 ao � 31 • Zi 3S 1oT los lob i I 2 3 1 5 6 7 i 36 23 13i 24 !0 z 137 p PCl It 25 1 2 23 24 ZZ 139 142 " xl T 3 2! t 12 • 1s0 ^�• „ a 20 13 7 6 � M 5 Ii 17K15 141 .� to 6 303 17 b VSE. 3 A1 '! up• ,ii li Is 11 2 ;i .,. ,•�, . 12 ------;'= �{ -_-� - SYCAMORE ,,,ti 1.,w,.-,�,.,trb is „a-�,.�C+;.i'-=9•r.. ,. � '�^'`. '"'xsF I . . EVERETT R 3205 ,, O ` •,`•`•� ILDr000 a Goa rl -f"w" .47.e" L-yam 7.C�l"T 37/.3' 4A4w4r-w47 -oJ CONTRA COSTA COUNTY CLEAR'S OFFICE Inter - Office Neva Date: rebmry 20. 1968 To: Dletrlat Attorery J. A. lejedU From: OaiRy llwsell Subject: r" Hoard today adopted 1lea0lvtlen Mo. Wso appRtnola antaxatiTr on at acts 3M ata 3=5 to Cawity'fervloe Asw L• S• Dsnvlhe area. The vote an the resolution tias as rollowI AUSt fvpervisors J. t. Bim• J. S. Moriarty. A. M. DI". VMS floor. Af8t11'1't Supervisors T. J. Coll, s. A. LUmotieldo please prepare an appropriate resolution. - ' gr (an Jaawwry 16. 3968 tba Board adopted llesoivtlom Rmbers 68AW and 68/88 f4z" Abb go as date for bearim os aanesatioas or Tracts and 3M to &46. respeotive .f STATE OF CA10ORNIA, COUNTY In the Matter of v.Np.. Publication of legal notice - In The Hoard of visors of of Contra Costa Count7- (Proposed Annelratioa of Subdivision Tract 3715 to County Service Area L-45s ri. sou on 56311, 56312 & 56313). M858 STATE OF CALIFORNIA ) 4 County Of Contra Caste ) .................Imo.jeer Cotta't .................._.......... bring duly...... . deposes and says. that all times herein named he was and now is o `„ F citisen of the United States of America. over the age d sigilsem years. and a resident of said County of Contra Caste. Thd he is not. nor was he. at any of the times hesmumt lar aamsd. a par y io As x�' above entitled proceedings. or interested thsesis. and that all of sola finse he was. and now is the .........4.fkA. lk............ ._... mat of THE VALLEY PIONEER. a newspaper ptieled. published and elect " lated in said Contra Costa County. cad as wch ..Offic0-manager .................... be had charge of all adrerdsessertle in said aswpops That the said Valley Pioneer a a newepoper of general c mmk dm in the said County of Contra Carta, ptblis6ad for the disssm, naticn of local and telegraphic news and udelligrnre of a general character, having bona fide subscription list of paying subscribers and which has been established. printed sadpuhin counq for mon than two years last past, and which is� said devoted to the profession. trade. calling, rave at denomination. or any number them OL That the lea1_.notice _.._. of which the anaged is a printed copywas printed and published is the regular and entire ieew of evay number at said paper dndag the period and times of publication for..2....._........ 000sscdee wee4. buil: from the................. ......_...day af............Js...............18--.68 to and until the....................3tb.........day of............. !1)s............ 18.. both days included. and as often during said period as said paper Lm Jan 1968 Feb. 7s 1968 ..............� .," �'"'"._ F..I•fA SEAL CUM 11!! T. MAS M THElMA jRpMP F ease Os ►Poen.. COSTA — NOTARY PUSLIC-CALIFORNIA of &Af, l ?RINCIPAL OFFICE IN CONTRA COSTA COUNTY That said notice was published in the aswepapsr proper ` '. � • and not in a supplement. Subscribed and sworn before me this �j V A ...............Tu.........Cl of .......................yqua...1 -0.6 ) fir•--- No my public in and for the Camay of Cot*a Costa. Stele THELMA TR MP My C4 j.Expiro F@b, 15, 3970 of CaWoeaia. l STATE OF CAI#ORNIA9 COUNTY OFSONTRA COSTA In the Matter of Publication of legal notice - In The Board of %ger- ABY of Atbfioafion visors of Contra Costa County. (Proposed Annexation of Subdivision Tract 3715 to County Sertrice Area L 459 e a so uT, on s 563119 56312 & 56313)• P.0, M898 Y, STATE OF CAUFORNIA County of Contra Costa ) Jane Courtney ............... .... m. _.._......_ being duly swa deposes and says. that all times herein named he was and now is a citizen of the United States of America. over the age of b years, and a resident of said County of Contra Costa. That he le not. Cel. nor was he, at any of the times hereinafter named. a party to the above entitled proceedings, or interested therein. and tbat all of said abo pr 9s .-..gUic....mer........................... t'-mer M was. and now b the .._. and dMt• of TIS VALLEY PIONEER. a newspaper printed. Published •. fated in said Contra Costa County, and as such .office.. .. ........Manager...... he had charge of all advertisements in said newpaps• . +rs' alf y That the said Valley Pioneer is a newspaper of general etros culati in the said County of Contra Costa, published for the disssm- d nation of local and telegraphic now and intelligence of a general ! character, having bona fide subscription list of paying subscribers and which has been established. printed and published in said county -- for more than two yeah last past. and which is not devoted b the ,, :. I, profession. trade, calling, race or deaomfnationor any number thea► OL le al notice That the ................... e1�R� J�.ifl of which the annezed is a printed copy. was printed and pubbebed in the regular and entire issue of every number of said paper dmiaq period and times opublication ............... utive weeps. 0-T-4 the -h P� f blition f 2consec ; b-wit: from the... ..-----..-day of.............JaPR 19.. j b� .-..-.. --19..-.- both 19..68 v1► r b and until the....................71lh.........day of......-----. ; both days included. and as often during said period as said paps ' I '� Jan* 31a 1968 #it F Feb. 79 1968 r 1M T. MAW" r C1ER1c eo�e os vap•• • -_ COSTA That said notice was published is the newspaper proper r and not in a supplement. Subscribed and sworn before me this ) j ..............JU.._......day of ..._....---...._-.......Y.@�la....19._.. l Notary public m and for the County of Contra Colla6 gk fe f1w�M�r of California. �::. d t>� Cel■* - _ -Awl P i AFFIDAVIT OF POSTING In the Matter oPposting Resolutions No. 68/27 and 68/28, proposed annexations of Tracts 3705 and 3715 to County Service Area L-450 Danville area. S k W. T. P n ° H CLERK COARD OF S!%PERVISORS STATE OF CALIFORNIA �y CON7P.A STA CO. O`pLty ss ' COUNTY OF CONTRA COSTA Elsie Pigott being duly sworn, deposes and says: That she is now and at all times hereinafter men- tioned was, a c1tizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 2 1.d day of JsnVA= , 196 8 , she postedtvo full,, -true ana correct co les of—the attache n3�ces oche proposed annexations of Tracts 3705 and 3715 to County Service Area L-45, Denville area, at the following locations, to wit: On the Bulletin Board of the Hoard of Supervisors located in the lobby of the Administration Building, Martinez. Dated: Jana 23, 1968 Inez-;"La=33'or= Subscribed and sworn to before me this ___._ day of 196 8 . - Deputyq91-pty-Mueric Contra Costa County 61-10-200 THE BQARD JF SUPT MUMS CO. NTRa CJSTa CJVNTY ;! P. J. Box 911 s martinez, California %553 January 22, 1968 VALLEY PIONEER M P. 0. Boa 68 a -M=yille, California Gentlemens Re: Purchase order ;, 69§58-(item b and item o) I� Enclosed is Resolution No 6812?- roaoae _o_daation of Subdivision Tract 3705, to County Service Area L-45, Danville ;1 A__nAnd pgaint; n Ye_ 68/28r_ nrot�nsed AnneYnti on of Sub- division u. division Tract 3715 to County Service Area L-45, Danville area, '+ which we wish you to publish on T_A ..:r.w�.re ��Ar• 7, loAA . ---- ----- --- -- Please sign the enclosed card and return it to this office. Immediately upon upon the expiration of publication, send us AS affidavits g gublIcation in order that the Auditor may be authorized to pay your bill, very truly yours, T. MUCH, CLARK By—"Up.103.6 r1gomto Deputy Cl sk Enclosures 66-12-750 Form 4-17 i 1 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA j In the Matter of the Proposed Annexation of Subdivision Tract RESOLUTION N0. 68/28 3715 to County Service Area L-45, Danville Area. (Gov. C. 563109 563112 56312 and 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3715 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3715 to County Service Area No. L-45 in the County of Contra Costa has been proposed by the Hoard of Supervisors. Resolution of applica- tion for the proposed change in organization was filed by the Burd of Supervisors with the Executive Officer of the Local Agency Formation Commission on November 30, 1967. The reason for the proposed annexation is to provide said territory with street lighting services. On January 3, 1968, 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 3715 Annexation to County Service Area L-45 as described in attached Exhibit "A." At 10:00 a.m' on Tuesday, February 20, 1968, 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 person 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 descrip- tion 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 Sections 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 "Valley Pioneer, " 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 if than fifteen (15) days prior to the hearing date. The Clerk of this �j Board is also directed to post the text of this resolution on the i 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 i 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 E with the Clerk of this Board. r PASSED AND ADOPTED on January 16, 1968, by this Board. 4 SI { • L i i Lfl Cr" 71 {� a st a unty o rov' Des TE BXSIBIT "A" l TRACT 3715 A=mTzcx TO C=TY smica ARFA iA5 2 3 Portion of the Rancho San Ramon, described as folloMss 4 Beginning an the south line of Laurel Drive, formerly bum as Freitas 5 Road, formerly Boone Ime, at the southwest lice of the parcel of land 6 described in the deed front Helen Wopda Gould Deardorff, et ux, to Frank 0. 7 Brantley, et ux, recorded August 189 1958 in Yolune 3?12 of Official 8 Records, at page 583, bedng a point an the boundary line of County Service 9 Area L-45; thence front said point of beginning South 300 189 30' East along 10 the southwestern line of said Brantley parcel and the southeastern extension 11 thereof to the southern line of Sycantore Road, being a point an the boundary 12 of said County Service Area Ir45; thence Westerly along the southern line 13 of Sycamore Road to the eastern line of the sight of way of the Southern 14 Pacific Railroad CompoW. San Raman Branch; thence Northwesterly slang the 15 eastern boundary of said railroad right of way to the south line of 16 Laurel Drive, being an angle corner in Count, Service Area I-45; thence 17 South 890 44. 151 East a1an6 said Laurel Drive, 786.98 feet to the point is of beginning. 19 � 20 Octads January 16a 1968 Y. T TAASCH CL6#9 21 3191e ig Deputy Clerlt 22 23 24 25 26 27 23 29 30 31 32 •r�o �� f��i :�„o. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed Annexation of Subdivision Tract RESOLUTION NO. 68/28 3715 to County Service Area L-45, Danville Area. Gov. C. 56311, 56312 and156313 ) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3715 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3715 to County Service Area No. L-45 in the County of Contra Costa has been proposed by the Board of Supervisors. ' Resolution of applica- tion for the proposed change in organization was filed by the Board of Supervisors' with the Executive Officer of the Local Agency Formation Commission on November 30, 1967. The reason for the proposed annexation is to provide said territory with street lighting services. On January 3, 1968, 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 3715 Annexation to County Service Area L-45 as described in attached Exhibit "A." At 10:00 a.m' on Tuesday, February 20, 1968, 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 person 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 descrip- tion 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 Sections 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 "Valley Pioneer, " 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 RESOLUTION N0. 68/28 - 1 - than fifteen (15) days prior to the hearing date. The Clerk of this Burd is also directed to post the text of thip 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 Hoard 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 January 16, 1968, by this Board. CERTIFEFD COPY 1 certify that this is a full, true & correct copy of the original document which is on file in my office, and that"t was ra,re:.l & ac;o; ted by the L`oard of Supervisors of Contra Costa Cou tv, California, on the date shown. ATTEST: W. T. PAASCH, county Clerk&ex-officio clerk of said Board of SupervioWa, by deputy clock. as G� Yc cc: Newspaper Purchasing Poatiag LAF'C AdmInistrator Assessor Bryan & Marphy VJW:kn RESOLUTION NO. 68/28 - 2 - LOCAL AGI ICT40M ATICM 0@OSISSIM 10'69 Contra Costa County, California Approved Description DATE 68 BY JP� Y TRACT 3715 MMTICK TO C=Ti SMICE AREL W#5 2 3 Portion of the Rancho Soon Rmon, described as followas 4 Beginning on the south line of laurel Drive, formerly knoNn as Freltas 5 Road, formerly Boone Lane, at the southwest line of the parcel of land 6 described in the deed from Ulan Wanda Gould Deardorff, at ux, to Frank 0. 7 Brantley, et uuc, recorded August 281, 1958 in Volme 3212 of Official 8 Records, at page 5839 being a point on the boundary line of Cou ntf Service 9 Area 7-445; thence frac said point of beginning South 300 28' 30' Sant along IO the southwestern line of said Brantley parcel and the southeastern extension II thereof to the southern line of Sycaeore Road, being a point on the boundary 12 of said County Service Area 7-45; thence Westerly along the southern line 13 of Sycamore Road to the eastern line of the right of may of the Southern 14 Pacific Railroad Ompamy, San Rimm Branch; themes, Northwesterly along the 15 eastern boundary of said railroad right of may to the south line of 16 Laurel Drive, being an angle corner in County Service Area L45; thence 17 South 890 44' 15. East along said Laurel DKve, 766.98 feet to the point 18 of beginning. 19 20 21 22 23 24 25 26 27 28 29 30 31 32 rr,o , ova .. ..o � � t RESOLUTION OF THE LOCAL AGENCY FORMATION CaiMISSION OF THE ODUNTY OF CONTRA COSTA, MAKING DETERi%iI' AND APPROVING PROPOSED SUBDIVISION 3715 ANNE' (~�i T ED TO COUNTY SERVICE AREA L-45 \J 1 JAN V4. T. P A A S C.H The Local Agency Formation Commission finds: cL[RK BOARD C ITA CO,SUPERIbOIts g y CO RA CO T c0. Cy Application for proposed Subdivision 3715 Ann ion to County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on November 30, 1967; 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 pre- pared 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 January 3, 1968 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 3715 Annexation to County Service Area L-4511, and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3715 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation, as described in Exhibit "A", in compliance with this resolution. 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 January 3, 1968 by the following vote: AYES: Dias, Grote, Welch, tveyman, Coll NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of a resolution p*ssed and adopte by said Commission on the date aforesaid. �l��� J. S CONPIERY JSC/af Execu ive Offi er Encl. cc: Cleric, Board of Supervisors, t - LOCAL AGRFCT�!'WA?ION C�lQ93Ia 10.69 -- Contra Cbs* County, California Approv6d Doseriptiam RATS 1/3 68 1 VACT 3n5 AUM2M ib CM2T SWIGS ARU L." 2 3 Fbrtiom of the Rapobe Sao Resent described as follow 4 Beginning am the month lies of Laurel Drive, fener]y bwam am Fradtas 5 Road, formerly Boons Late, at the aeuthwast Iles of the pareel of land 6 described in the deed froom Nolen W&da Gould Deardorff, at uxt to !rink 0. 7 Brantley, et ux, reoorded AWst ]e, 1958 in valuate 3x32 of Orificial 8 Records, at Page 5839 baring a point an the bomdary line of CbmtY Service 9 Area ir45; theme* frog said point of begInsI g South 309 38. 30' Bast along 10 the southwestern line of said Brantley pareel and the southeastern eatsmsioa 11 thereof to the southemm 1La of Sycasers Road, bedmg a point an the bomdary 12 of said County Service Area L.45; thence W sterly slang the scuthem lin* 13, of Sycaaors Road to the eastern lite of the right of wy of the Southern 14 Pacific _+?*oad Oo■poW. San Ramon Branch; thesos lortMmdw3,y alomg the 15 *astern boundary of said railroad right of nap► to the south lit* of 16 Laurel Dors, being an angle corner In Comty Service Ass* L•45; tbance 17 South 89' 44. 15. East slang said Laurel Dove, 7".90 felt to the point 18 of beginning. 19 20 21 22 23 24 25 . 26 27 28 ' 29 30 31 32 LA w In the Board of Supervisors 4 Of Contra Costa County, State of California November 26 �: 19b.,L ii in the Matter of Requests for Annexations to County Service Areas, The County Administrator having advised the Board that Bryan Fc Murphy, Civil Engineers, Ialnut Creek, California have requested that Subdivisions Nos. 3705 and 3715 be annexed to existing county service areas for street lighting; On motion of Supervisor J. E. Moriarty, seconded by Supervisor T. J. Coll, IT IS BY THIS BOARD ORDERED that said requests are .3r 1730) D to the Local Agency Formation Commission for approval. The foregoing order Was passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Alfred M. Dias, James F. Moriarty, Thomas John Coll, Edmund A. Linscheid. NOES: None, ABSENT: None. ! hereby certify the the foregoing is a true and correct cagy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sao[ of the Board of cc: LANC Supervisors Administrator affixed this 28th day of November . 196 Bryan & : urphy W. T. PAASCK Clerk By ,'i;1�, '/. �Y Q_ Deputy Giant wrs/6a-ioµ Loure 4te M. Bonder B R Y A N U R P H Y C I V I L N G I N 6 6 R S F. E. B R Y A N J. N. M U R P H Y 1 2 33 A L P I N E ROAD WALNU T CREEK CALIFORNIA 94596 PMON6 939 • ` 300 November 21, 1967 i Honorable Board of Supervisors Contra Costa County, California Administration Bldg. Martinez, Calif. Re: Job 3959 Subdivision 3715 Gentlemen: In behalf of the owner, Frank Bolla, and in accordance with Section 8478 of the County Ordinance Code, we hereby petition the Board of Supervisors to take the necessary steps to form or annex to an existing County Service Area the area of land encompassed by proposed Subdivision 3715. We are enclosing herewith a map and legal description of said area to be annexed. Yours truly, C�N R. W. Simmons BRYAN 8 MURPHY RWS/mat encl : IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNflo STATB OF CALIFORNIA In the Matter of the Change ) of Banndaries nM by annexing ) FILEW Subdivision Tract Nos. 370A� and 3715 to County Service ) Area L- 5, Danville area. ) 111983 )) W. T. PAASCH CLEfK BOARD OF Suftimsom CON-RA A C0. ,lv AFFIDAVIT OF MAILING CERTIFIED COPY OF RESOLUTION ADOPTED HY THE BOARD OF SUPERVISORS ON February 20# 1968 TOGETHER WITH A , INDICATAG THE BOUNDARIES OF THE AREA AFFECTED, AS REQUIRED BY SECTIONS 54900-549x49 BEIM CHAPTER 8 OF PART 1 OF THE DIVISION 2 OF THE GOVSRNmVT CODE* STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , being duly sworn says that she it noir, and at all time herein mentioned was, a citizen of the United States, over the age of 21 years; that on the /A-Aday of March 1968a she deposited in the United States Post Office in the City of Martinez in the County of Contra Costa, State of California, a certified copy of the resolution adopted by the Board of Supervisors. on February 20 , 191.8 , changing the boundaries d by amazing Subdivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area, of Contra Costa Comty, State of California, together with a map or plat, indicating the boundaries of the area affected, addressed to "State Board of Equalization, Sacramento, California"; that the postage thereon was fully prepaid. Subscribed and swornt before as this /%-Z day of March —�- 19�Q. Puy CIO r 67-4-200 Form No. 1.1 f March 12, 1968 State Board of Equalization P. 0. Box 1799 Sacramento, California 95808 Gentlemen: Enclosed for filing pursuant to requirements of the Government Code is Certificate of Completion of the Annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45, Danville area, together with Resolution No. 68/108 adopted by the Board on February 20, 1968, and wade a part of said Certificate. Also enclosed are maps sharing the boundaries referred to in said resolution. Very truly yours, W. T. PAASCR, CLERK By caret a M. 97onner Deputy Clark lmb Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED 6 AFFIMtVIT OF I.MIL7NG S_: 4.h.c* c Annexing } Subdivision Tract Nos. 3705 } and 3715 to County Service } Area L-45, Danville area. ) FILED 1 3 r-EB29 1963 W. T. PAASCH CLERK DOARO OF SUPERVISORS CONTRA g"pTA Co. STATE OF Cr '')'a tt a i:�11!.1 3 _s COUNTY OF C NI wn COSTA Lourette M. Bonner.._. ...._.n going duly ��, o�::g aepnse�l and 4.ayzi L?:i: she Is nw.r,y ane. -, t c.11 1G1was haroln I-an. ;.'.00zed wag t ,1 :y s a til.t ia'~en o; t1:3 UnI ted . S v .L":::' t7 :L"� Vho ''_gi' f 2 ;aa-.�-A"7 that an the 29th day of �Februaryi�'b�, �::te. dcposq ted in who United ^.tee .most of-,— AM :.i.:: L�:ti T:j' meq` T.Tf��'� .'.::'?�. CountyO� Gong Cont~, St:210'c of C^___...,a.:.:.:, Res. No. 68/108 annexing Subdivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area, to the 1% l o::i c and that Vil r UO:=Ori. :� r.a t::':1E: ?.xa tit n. Mr. Frank M. Jordan Secretary of State State Capitol Building Room 117 Sacramento, California .L �.�L:'w::���v:•:t .`.;`:: .:� . .% SES be 29th c :�- F ebruary_��� • F February 29, 1968 Pacific Gas and Electric Company P. 0. Box 1027 Concord, California 9 .522 Attention: Lighting Engineer Gentlemen: Enclosed herewith is a certified copy of Resolution Eo. `68/108 adopted by the Board of Super- visors on February 20, 1968, to provide street lighting services to Subdivision Tracts 3705 and 3715 t:hieh were annexed to County Service Area L-45, Danville area, Very truly yours, W. T. PAASCH, CLERK By Lourotte M. Bonner Deputy Clark lr.1b Enclosure February 29, 1968 Mr. Frank M. Jordan Secretary of State State Capitol Building Room 11? Sacramento, California Dear Sir: Enclosed for filing pursuant to' requirements of the Government Code is Certificate of Completion of the Annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45;, Danville area, together with Resolution No. 68/108 adopted by the Board on February 20, 1968, and made a part of said Certificate. Very truly yours, W. T. PAASCH, CLERK By Louratta X, Bonner Deputy Clark lmb Enclosures CERTIFIED ::AIL REE TURN REECEIPT REQUESTED IN THE HOARD OF SUPERVISORS CONTRA COSTA COUNTYOF, STATE OF CALIFORNIA In the Matter of Change of ) FILED Boundaries of County Service ) Area L-45, Danville area. ) rr z£ 196-3 ,) W. T. PAASCH CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. ay r.c� COM r.[r AFFIDAVIT OF FILING CERTIFIED COPY OF RESOLUTION ADOPTED BY THE BOARD OF 19P�PYITOGETHER Februar .20_.-. " A MAP OR PLAT INNATING 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 ) sa. COUNTY OF CONTRA COSTA) Lourette M. Bones r , 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 29th day of February , 1968 , 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 February 20-'_.. , 19_, changing boundaries of County Setiice Area L-a5_ Danir lies area,--by -annexing Subdivision Tract Noa. 3705 and 3715 of Contra Costa County, State of California, together with a crap or plat, indicating the boundaries of the area affected. Subscribed and sworn to 4414a, before me this 29th day of _February 19k8. Received above-mentioned documents this 2 th = day; Deputy Clerk of February ¢ 68; E. F. WANAKA, COUNTY ASSESSOR ByG .• pu yo sessor Form #1 67-4-300 COUNTY CLERK'S OFFICE CONTRA COSTA COU14TY Inter-Office Memo DATE: February 29, 1968 TO: County Assessor FROM: Board of Supervisors SUBJECT: Map Preparation Annexation of Sbudivision Tract Nos. 3705 and 3715 to County Service Area L-45, Danville area. In order that we may comply With the State Codes with reference to filing of maps in district matters, will you please (zz prepare two _ maps each ( ) approve attached two maps showing the boundaries described in the attached resolution of the Board of Supervisors in the following matter: OWO Annexation ( ) Withdrawal ( ) Formation adopted by the Board of Supervisors on February 20, 1968 Form #12 64-5-100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification ) of Completion of the Annexation ) of Subdivision Tracts 3705Vand ) CERTIFICATE 3715 to County Service Area ) L-45, Danville Area ) 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. 68/108 adopted on February 20, 1968, approved and ordered the reorganization, without election, of County Service Area L-45, Contra Costa County, by annexation of Subdivision Tracts 3705 and 3715 to County Service Area L-45, said area lying within the boundaries of Contra Costa County. A copy of Resolution No. 68/108 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: F*b9%V7 2 , 1968. W. T. PAASCH, Clerk By Deputy MDF:bw cc: Secretary of State State Board of Equalization IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA .in the Matter of the Ann�,xation of Subdivision Tracts 3705vand 3715 RESOLUTION N0. 68/108 to County Service Area L-45, (Govt. Code §§56320, Danville Area 56322, 56323, and 56451) RESOLUTION ORDERING ANNEXATION OF SUBDIVISION TRACTS 3705 & 3715 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 18, 1968, this Board adopted Resolutions Nos. 68/27 and 68/28 initiating proceedings for the annexation respectively of Subdivisions 3705 and 3715 to County Service Area No. L-45 which ate both located entirely within Contra Costa County. Resolutions of application for the proposed change in organization were filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on November 30, 1967. The reason for the proposed annexations is to provide said territory with street lighting services. On January 3, 1968, the Local Agency Formation Commission approved the resolutions of application without condition, declared the territories proposed to be annexed as uninhabited and assigned the proposal designations as "Subdivision 3705 Annexation to County Service Area L-45 re, and "Subdivision 3715 Annexation to County Service Area L-45" as described in attached Exhibit ."A". The Board 's Resolutions Nos. 68/27 and 68/28 fixed 10:00 A.M. on Tuesday, February 20, 1968, 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 "Valley Pioneer", (2) posting on this Board 's bulletin board, and (3) mailing notice to all persons and counties, cities or districts, which theretofore had filed a written request for special notice with the Clerk of this Board. This Board, at the time and place set for said hear- ing, heard the determination of the Local Agency Formation Commis- sion read aloud, and then called for evidence or protests as pro- vided for by Government Code Section 56314, and no protests were made orally or in writing by any person or taxpayer. This Board hereby finds the proposed annexation of Sub- division 3705 and Subdivision 3715 to County Service Area L-45 to be in the best interests of the people of above said County Service Area. This Board hereby finds that the above said subdivisions are uninhabited, and that no land owner owning property in the above said subdivisions filed a written protest. This Board 'hereby orders Subdivision 3705 and Subdivision 3715 as described in Exhibit "A" annexed to County Service Area L-45 without election and with- out being subject to confirmation by the voters upon the question annexation. -1- " RESOLUTION N0. 68/108 The Clerk of this �ith thehereby Secretarydirected Statefile certificate of completion accord- ance with Government Code Section 56451• PASSED AND ADOPTED on February 20, 1968, by this Beard. MF:pk act Secretary of State 3t ate Hoard or ibgwl i sat ion LAPP id�ilnistrator . Assessor Reeader Bryan & "d7 CERT1Pr"- --.->y I seetify that this is a + ,.;.,* copy at Se original docnm-^.t - :--i ..V and that it was -Board of Supervisors of c-,.-i• r,;... ''rliforuia,on the date shr-n. SCH. county clerk&e+:officio clerk of saic of Superv�oes, by deputy clerk. _ � ✓ o0�� �� -2- Rm=zoN No. 68/108 LOCAL AG-TCti! FO MA:TCN C0.'MISSIM - Contra Costo County, California Approved Description DATE 68 Br l TRACT 3715 AMEMICUT TO COUINTY SEWICE AREA L-45 2 i` Portion of the Rancho San Ramon, described as follows; 4 Beginning on the south line of Laurel Drive, formerly Imam as Freitas 5 Road, foraerly Boone Lane, at the southwest line of the parcel of land 6 f� described in the deed from Helen Wanda Gored D3ardorff, at ux, to Frank 0. 7 * i Brantley, at ux, recorded August 18, 1958 In Volume 3212 of Official 8 Records, at pago 553, beL= a pont on tie boundary lino of County Service .f s '. 9 Area L-415; thence from said point of beo n i ng South 300 18. 30' East along 10 ,4 the southwestern lino of said zxrntley parcel aid the southeastern extension 11 �� thereof to the southern line of Syc=.ore Road, being a point on the boundazy 12 `; of said County Se.—rice Area L-43; the::ce Westerly along tae southern line 13 i; of Sycamore Road to the eas„e= Zine o: the right of ray of the South= 14 !� Pacific P.ail.road Company, San -'?,,=on E_e:ca; thence Northwesterly along the 15 i(` eastern boundary of said railroad right of vray to the south Zine of 16 �f f Laurel D A-ve, being an angle come= in County Service Area 1,-45; thence 17 s; South 890 441 15" East along said Laurel 726.98 feet to the point IS �� of beginning. 20 1� 22 I 23 24- 25 L25 28 it 27 23 t' 30 _ 1 ! 7 rrnn: i of i.ol !H .irs L %A'Mst '&%AUTCalifornia� Approved Description DATE 113 68 BryJ All 1 TRACT 3705 AINEiAIM 20 C=T? 3MWIC2 AM LA5 2 Portion of Lot 2909 Map of Rm*ko Colorados, filed August 8, 19169 Hip 3 Book 15, page 308, Contra Costa Coanty Reoords, described as folloust 4 Commencing at the most southerly owner of the parcel of land described 5 as Parcel Three 1n the deed to J. G. Naana, recorded Dscenber 3, 19279 Book e 111, Official Records, page 181; thence frac sdd point of oowmencement, 7 along the southeasterly line of said parcel, of land and continuing along the 8 northeasterly production thereof, North 400 22' Mist (the bearing North 400 9 229 East being taken as the bearing of this line for the purpose of this 10 description) 871.20 feet to a point in the,center line of a County Road, 11 Lrch Avenue; thence along said center line of said County Road, North 490 12 3B' West, 230 feet to the actmal point of begieadng of the herein described 13 Ptd of land; thence iron said point of begiraing, along said center line 14 of said County Road, Larch Avenue; thence North 400 220 East, 525 feet; 15 thence South 490 359 East, 335.47 feet to a point in the center line of a 16 creek; thence along said center line of said creek, South 640 :07' 30" West, 17 ( 88.72 feet; South 500 319 West, 128.66 feet; South 860 34. 450 West, 71.77 18 feet; South 400 O1. 550 West, 76.21 feet; North 600 1411 550 West, 84.20 19 feats North 870 43' 050 West, 42.31 feet; South 260 58' West, 19.35 feet; 20 South 210 45* 15" East, 37.31 feet; South 560 17. 450 West, 77.47 feet and 21 South 40 51. 100 Fast, 55.20 feet to the point of beginning. 22 23 24 25 26 27 28 29 30 31 32 9 b� TRACT 2441 TAX CODE AREA TRACT 2592 IV B 71-33 RANCHO LAGUNA DE LOS PALOS COLORADOS ,i 16 r w o �r a *� DR t e 10 i ' - C`l� J:•�a .t )'i, a � ' ,.J 1� �I� M •'YT 1J 8 al ^� • ti ti �� 14 13 15 a . .. 16 - •�'�t ,.3�' - seg r'' qp .T 2/D .�.� .11 1 , ny.ti j r�l 19 2420 f N ► ' �� •.o• ti� ry`0 1 4 ro �.� �� 2�0 •; V 4 ; 1962 ' ASSESSC 25 ' BOOK 2� j CONTRA COSTA:; W. T. CLERK SOAR?C=S--"-pVISo RS CONT Fn C.^-STA CC'. My � k if--- oavuty 7 T-__C$._ L:s/S_ STATE OF CAOORNIA, COUNTY Publication of legal notion - In Tlin D=Td visors of Contra Costa Ootm W, Proposed dloaaat3sa of Subdivision Tract 3705 to County 9er,rice Ana o u s 56311, 56312 and 56313) -x' { STATE OF CALWORM County of Contra Coma ) i ................................... �?Y...Ji'?.. ...- ... being duly ewesar deposes and says. that all ozone bwm eras ed be was and am it m s citizen of the United Slates of America. ager tee op d ellblew years, and a resident of said County of Cewo Cala. !rd be Is ask nor was be. at any of the dress bmreintlhm aaensd. a pati to ie `` R above entitled proceedings. at inteaOed tMesia, and tial all d am t`.anes be was. and now is the ............ R ..a!ti MV.r. of THE VALLEY MOM a newspaper prided, VoWbred and t# Mod in said Cassa Coma County, and as saes .....9f 94kr ......... he hod charge of all adeetleerasale is sold serrpnper. That the said Valley pioneer is a newspaper d genera etirettiellea in the said County of Contra Costa. PWWA nd far the dia.eer oaten of local and tsipraphic news and intelligence of a general cbaracim, baviag bona Ade subi=ipban list of paying subscribers and which has bans asmbbakIed. primed and in said consly for mare than two ' �� I" POOL and is act devoted to ere profession, trade. ;A! race or dsnosriaalioe, or any number Cher► OL Thatthe ........................ ............................. �..._ of which the anseead is a printed copy, was pdaled and pubilsied is the regular and entire issue of every nutabes of said paper der" the period and times of publicaeioa im..........2.......cosaecutre were. to-wit: from the...............31.0.............day aL...................!c .......1l.. lo and until the..................U4............clay of_....................Yoko.......it...68 both days included. and as often during maid period as said papas was published, to-wit: Jan* 1 Feb. 7y ITS i 9 f ..r...r...,..�.......—. r.......,„ :. = OFFICIAL SEAL ? W, M PAA THELMA TROMP aelM 01 e1Pt�'ItfiN NOTARY PUBLIC•CALIFORNIA T t :1lileiv PRINCIPAL OFFICE I:1 CONTRA COSTA COUNTY .w...rlw�oLL�w..uyryM.M r....r....r..rrrr.rrIIMIIIf� That said notice was published is the 901 proper and not in a supplement. Subscribed and swam befog ass this ) a ...........day of ........F t..................11 �- THELMA TRO14, Nok" public is and for tie Coss1, d Csefto Cala., I" MY Commission Expires Feb. 15, 1979. of Califaaia. )LINTY OF4r.ONTRA COSTA Ameoattiam Afidawk d PW&codm Area T. _ doll Prom of oiglNeea i i, :° That he b ee0 x Pyr to ow �t't �' all d eoY God dmw tiM diMew :Ta of a 9 x - 3a soud oui tll anmbw *am �M .t�1lM. tiN�tt ... l In { - Pqm dOffeq =��. <. .; said 1paott 4 i-Pon :it 11tR_ _ did, alt..Mt dt;ir�i i,.. Migm PAAALM atlieR;dib llr _-,,.. - --T AHNIv now: - P"W J i.. g } ' t{th•' - t lilt 10 • mit as.�►: .. t 'ia�eb ,t�ii�.Ya aim ail�.ietiur. #`-. S ! AFFIDAVIT OF POSTING ? In the Matter of posting Resolutions No. o8/27 and 68/28, proposed annexations of Tracts 3705 and 3715 to F I LED r , County Service Area L-45, Danville area. i t^K.{ 2- Ings W. T. PAASC.H CLERK BOARD OF SUPERVISORS y�IO-N�TR OSrflA CO. BY Dep4L STATE OF CALIFORNIA f. COUNTY OF CONTRA COSTA ss. Elsie Pigott being duly sworn, deposes and says : 4, That she is now and at all times hereinafter men- tioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the y day of nuar , 1968 , she posted two full, Prue and correcT—ic ies of­the attache n�ces o_-the proposed annexations of Tracts 3705 and 3715 to County Service Area L-45. Danville area, at the following locations, to wit: On the Bulletin Board of the Board of Supervisors located in the lobby of the Administration Building, Martinez. Dated: _ January 23, 1968 i marzinezP Uallr'or'ia Subscribed and sworn to before me this 23rd day of 196 8 . -- Deputy un y—cle-r Contra Costa County 61-10-200 THE BOARD OF SUPSVI"S C O. y T R A C O S T A C O U N T Y P. 0. Box 911 kartinez, California 94553 January 220 1968 THE VALLEY PI0MR -770. Box 68 Danville, California Gentlemens Rei Purchase order AaAK8LLM&b and Enclosed is R xation of Subdivision Tract 3705 to County Service Asea L• 3;v Danville area.* and Resolution Ro_ i .ee..d dui d v s on Tract 371 to County Service Area L-45;9 Danville area, which we wish you to publish on 7,9 1968 . Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send usssh affidavifs of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, . T. PAASCH, CLAW By AANAW Deputy Clerk Enclosures 66-12-750 Form #17 i i t 1 i; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Tn the Matter of the Proposed .-.nnexation of Subdivision Tract RESOLUTION N0. 68/27 3705 to County Service Area L-45, (Gov. C. 563102 56311, Danville Area. 56312 and 56313) 1 a i j RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3705 TO COUNTY SERVICE AREA L-45 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3705 to County Service Area No. L-45 in the County of Contra Costa has been proposed. b;; the Board of Supervisors. Resolution of application for the proposed change in organization was filed by the Board of Supervisors ::i;,h the Executive Officer of the Local Agency Formation on November 30, 1967. The reason for the proposed ar.r.-exation is to provide said territory with street lightin services. On January 3, 1968, the Local Agency Formation Commission avu roved the resolution of application, without condition, declared the territory proposed to be annexed as uninhabited, and assigned .ne proposal designation as "Subdivision 3705 Annexation to County Service Area L-45, " as described in attached Exhibit "A. " At 10:00 a.m. on Tuesday, February 20, 1968, in -the Chambers of ;.he Board of Supervisors, Administration Building, Martinez, ali`'ornia, 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 person desiring to make written protest thereto asst do so by written communication filed with the Clerk before the hearing. A written protest by an owner of land must contain a descrip- tio:: sufficient to identify his land, and a written protest by a voter must c3nta1r, his residential address . At the conclusion of the hearinty. the Board of Supervisors shall ` either disapprove the proposed annexation or order the annexation in ! a,cordance with Government Code Sections 56320 through 56322. The Clerk of this Board is hereby directed to publish the -;ext 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 u vexation is sitaated, the first publication to be made not later I ? than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the teat of this resolution on the bulletin board of this Board at least fifteen (15) days prior to the nearing da-.e and such posting will continue to the time of the hearing,-.,' A% The Clerk of this Board is further directed to give notice by nailing notice of hearing at least fifteen (15) days prior to the hearing date to all persons and counties, cities or districts, ii which shall have theretofore filed a written request for special !� notice with the Clerk of this Board. 1 ' 1` PASSED AND ADOPTED on January 16, 1968, by this Board. E 3; i t 68/22 r L TIMTTJM A n1s un IDA Pp 3 �, WRIHIT "A" 1 TUCT 3705 AHIQBaMM TO 000NTf SWICZ ARIA IA5 2 Portion of Lot 2909 Map of Rancho Colorados, filed August 8, 19169 Amp 3 Book 15, page 306, Contra Costa County Records, described as follows$ 4 Commencing at the most southerly corner of the parcel of land described 5 as Parcel 7hree in the deed to J. G. Hanna, recorded December 3, 19279 Book 6 1111, Official Records, page 181; thence frac said point of cammmencement, 7 along the southeasterly line of said parcel of lend and continuing along the 8 northeaster],y production thereof, North 400 22• Blast (the bearing North 400 9 229 East being taken as the bearing of this line for the purpose of this 10 description) 871.20 feet to a point in the.center line of a County Road, 11 Larch Avenue; thence along said center line of said County Road, North 490 12 38' West, 230 feet to the actaal point of beginning of the herein described 13 parcel of land; thence from said point of beginning, along said centerline 14 of said County Road, Larch Avenue; thence North 400 22* Sant, 525 feet; 15 thence South 490 3811 Sant, 335.47 feet to a point in the center line of a 16 creek; thence along said center line of said creek, South 64i0 '07' 30" West, 17 88.72 feet; South 500 319 West, 30.68 feet; South 860 34' 45" West, 71.77 18 feet; South 400 01. 55" West, 76.21 feet; North 600 149 55" West, 84.20 19 feet= North 870 43. 050 West, 42.31 feet; South 260 589 West, 19.35 feet; 20 South 210 45. 15" East, 37-31-feet; South 560 17. 45" West, 77.47 feet and 21 South 40 51' 10" East, 55.20 feet to the point of beginning. 22 Dated: January 16, 1968 W. ? tdA CLO11 23 BY 81a to Depu ' 24 C1er 25 _ 26 27 28 29 30 31 32 vrno i rrM,,� xfao, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Proposed Annexation of Subdivision Tract RESOLUTION NO. 68/27 3705 to County Service Area L-45, (Gov. C. 56310, 56311, Danville Area. 56312 and 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION TO ANNEX SUBDIVISION 3705 TO COUNTY SERVICE AREA L-45 The Hoard of Supervisors of Contra Costa County RESOLVES THAT: Change in organization by annexation of Subdivision 3705 to County Service Area No. L-45 in the County of Contra Costa has been proposed by the Board of Supervisors. Resolution of application for the proposed change in organization was filed by the Board of Supervisors with the Executive Officer of the Local Agency Formation Commission on November 30, 1967. The reason for the proposed annexation is to provide said territory with street lighting services. . On January 3, 1968, 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 3705 Annexation to County Service Area L-45," as described in attached Exhibit "A." At 10:00 a.m. on Tuesday, February 20, 1968, 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 person 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 descrip- tion 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 Sections 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. "Valley Pioneer," 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 RESOLUTION ND. 68/27 - 1 - 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 Hoard 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 Hoard 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 Hoard. PASSED AND ADOPTED on January 16, 1968, by this Board. CERTIFIED COPY L certify that this is a full, true & correct copy of the original document which is on file in my office, and that it eras npssed 9 adopted by the Board of supervisors of Contra Costa County, California, on the date shown. ATTEST- W. T. PAASCH, county clerk&ex-officio clerk of said Board of Supervieom by deputy clerk. an cat ftlespa►par Purchasing Posting LAFC Administrator Assoasor Bryan & "Urphy VJW:kn RESOLUTION NO. 68/27 - 2 - ' R _ . ! J f p �I,�p I -Con rA'Rs -Com:U? CM�Sja2' 9`69 Approved Description DATE 113'/68 BT 1 TRACT 3705 AMU= TO CQBrTr MITI S ARM L•45 2 Portion of Lot 290, Map of Rancho Colorsdos, filed August 89 19169 Map 3 Book 15, page 3W9 Contra Costa County Records, described as follows 4 Oomencing at the soot southerly corner of the parcel of land described ; 5 as Parcel Three in the deed to J. G. Hanna, reoorded December 3, 19279 Book 6 111, Official Records, page 281; thence frac said point of commencement, 7 along the southeasterly line of said parcel of laud and continuing along the 8 northeasterly production thereof. North 400 229 Bast (the bearing North 400 9 2211 East being taken as the 'bearing of this line for the purpose of this 10 description) 871.20 feet to a point in the,center line of a County Road, 11 Larch Avenue; thence along said center line of said County Road, North 490 12 38• West, 230 feet to the actual point of begio dng of the herein described 13 parcel of land; thence from said point of begindng, along said center line 14 of said County Road, Larch Avenue; thence North 400 229 Bast, 525 feet; 15 thence South 490 38' East, 335.47 feet to a point in the center line of a 16 creek; thence along said center line of said creek, South 640 b7. 30" West, 17 88.72 feet; South 500 319 West, 128.68 feet; South 860 34. 45" Nest, 71.77 18 feet; South 400 Ol• 55" West, 76.21 feet; North 600 14. 550 West, 84.20 19 feed North 870 43. 05. West, 42.31 feet; South 260 589 West, 19.35 feet; 1 " Sast •feetSouth 1 ' • West .4 20 South 210 4511 5 937 31. � 56' 7 45 977 feet and 7 21 South 40 519 10" Bast,, 55.20 feet to the point of beginning. 22 23 24 25 26 27 28 29 30 31 32 IE January 179 1968 John A. N*Jodly, District Attorney Geraldine Bissell, Assistant Clerk of the Board !reparation or Resolutions Zoe. 68/27 - ftbeltvision 3705, 68/28 - Subdivision 3715• The Hoard at its meeting on Janaary 16, 1968 adopted resolutions Nos. 68/27 and 68/28 initiatinS preeeodinss to annex Subdivisions 3705 sed 3715 to C+o=tZ 3er7ie• Area L-450 Danville area, and filed Pabroary 20 , 1968 at 10 a.m. as the time for bearings on same. Will you please prepare the necessary resolutions. Me vote of the Board was as follows: A783: Supervisors James P. Konny, James N. Mori arty, Thomas John Coll, mound A. Linscheid, Alfred M. Diss. ZOZS: J ]lone. ABUNT: None. RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE ODUNTY OF CONTRA COSTA, MAKING DETERMI iG� � 7T� AND APPROVING PROPOSED SUBDIVISION 3705 ANNEXA �jljj�J �/ E TO COUNTY SERVICE AREA L-45 J,nN i i 1968 1`�- T. i" AASCH CLERK BOARD OF SUPERVISORS CO TRA CO CO The Local Agency Formation Commission finds: y tw MOI Application for proposed Subdivision 3705 Annexation to County Service Area L-45 was filed by the Board of Supervisors with the Executive Officer of this Local Agency Formation Commission on November 30, 1967; 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 pre- pared 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 January 3, 1968 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 3705 Annexation to County Service Area L-4511, and the territory proposed to be annexed is declared uninhabited. Section 2. Said application for Subdivision 3705 Annexation to County Service Area L-45 is approved. Section 3. Contra Costa County is designated as the conducting district and, pursuant to Government Code, Sections 56291 and 56292, the Board of Supervisors shall initiate pro- ceedings for the proposed annexation, as described in Exhibit "A", in compliance with this resolution. 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 January 3, 1968 by the following vote: AYES: Dias, Grote, Welch, Weyman, Coll 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. ER xecu*ecu NJSC/af er Enc 1. cc: Clerk, Board of Supervisors ..,/ . fir CEYMone° AppDescription DATA 113/68 HZ I MaCT 3705 ANAUTM TO CMUff 3MICs aim► L•45 i 2 Portion of Lot 290, Nap of Rodd Worades, filed august.8, 19169 Map 3 Book 15, page 308. Oontra Osata Coasts Reeoads, deaet ed as follows _ 4 Commencing at the coat southerly owner of the pareel of land described f. 5 as Parcel mrsa in the dead to J. G. Hama, rsaeaded December 39 19279 Bsdc 8 111, Official Receada, pap 281; themes fes Gadd point of oa namaut, 7 along the southeaster2j lice of said peroal of land and continuing along the 8 northeasterly-produetlon theseef, Noah 400 220 Not (the boating North We e 9 229 East being taken as the bearing of this line for the purpose of this 10 description) 871.20 feet to a point in the center line of a County Head, 11 Larch Avenue; thence along said center line of sold Osasty Soad, North 490 12 380 West, 230 feet to the actual point of bong of the herein desoribed 13 pescol of land; thence teen amid point of bedmiing, along said center line 14 of said Counts Road, Imob avenue; thence North 400 220 East, 523 feat; 15thence, South 490 38' Lest, 335.47 feet to a pednt in the aster line of a 16 creek; thence along amid aster line of sold croake South 60 070 300 W"ts 17 88.72 feet-, South 500 319 West, 128.68 feet; South 860 349."w Waste 71.77 18 feet; South we as 558 Went, 76.21 feet; North 600 149 55' Wert, 84.20 19 feat= North 870 43. 058 West, 42.31 feet; South 260 550 West, 19.35 feet; 20 South 210 450 15• East, 37.31 feet; Seuth 56' 17' 43• West, 77.47 feet and 22 South 40 51' 10• Bast, 55.20 feet to the point of bedmrting. 22 23 ; 24 } 25 28 27 28 29 30 31 32 i In the Board of Supervisors of Contra Costa County, State of California November 28 . 1960wL f. t ' In the Matter of Requests for Annexations to County Service Areas. The County Administrator having advised the Board that Bryan fc Murphy, Civil Engineers, 1-1alnut Creek, California have requested that Subdivisions Nos. 3705 and 3715 be annexed to existing county service areas for street lighting; On motion of Supervisor J. E. Moriarty, seconded by Supervisor T. J. Coll, IT IS BY TRE BOARD ORJr^I.�IED that said roque= are .REr RRED to the Local Agency Formation Commission for approval. The foregoing order was passed by the following vote of the Board: AYES: Supervisors James P. Kenny, Alfred M. Dias, James E. Moriarty, Thomas John-Coll, Edmund A. Linscheid. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: LAC Supervisors Administrator ot:�xesd this 2_8th day of ?v�v_ember , 14b7., Bryan & Yurphy - W. T. PAASCH, Clerk By f G 4'1�c }��,.��:::: Deputy Clerk ��,, Tourette M, Bonner 8 R Y A N & M U R P H Y C 1 v 1 L 6 N G 1 N 6 6 R s F E. B R Y A N J. N. M U R P H Y 2 3 3 ALPINE ROAD WALNUT CRESK CALIFORNIA9 6 5 9 6 PROM 939. 6300 November 21, 1967 Honorable Board of Supervisors Contra Costa County, California Administration Bldg. Martinez, Calif. Re: Job 3936 Subdivision 3705 Gentlemen: In behalf of the owner, Miramonte Investment Company, and in accordance with Seciion 8478 of the County Ordinance Code, we hereby petition the Board of Supervisors to take the necessary steps to form or annex to an existing County Service Area the area of land encompassed by proposed Subdivision 3705. We are enclosing herewith a map and legal decription of said area to be annexed. Yours truly, R. IV. Simmons .JVD O BRYAN 8 MURPHY RWSlmat encl ; c i - BOOM, 40 FEB 1968 FRANK M.JORDAN #� 99CKTAMT OF CTAT[ I RECORDED AT REQUEST OF IWIM RECEIVE wT 1:cs�}- O'CLOCK �+ FEB L190668 tx NTPA COSTA CUUNU RAS SACRAMENIM W. T. �}p/� (� W. T. P AHM�. t. f f"F1�1�H CLERIC BOARD O ! RFZ.EfCO RAC 00-UNTY RECORDER BY FEE CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 6th day of February, 1968, 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-20,,'MORAGA AREA. 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 Completion referred to Dissolution of the District. IN WITNESS 'WHEREOF, I hereunto set Ory hand and affix the Creat Seal of the State of California this 6th day of February, 1968. Secretary of e putt' Secreo State wns.w s.ar w er. t - Y. k IN THE._BOARD OF SUPERVISORS OF ` CONTRA COSTA COUNTY, STATE OF CALIFORNIA L r In the Matter of Certification of Completion of Dissolution of County Service Area L-20, Moraga Area. ) CERTIFICATE STATE OF CALIFORNIA ) as. County of Contra Costa ) I, 1I. T. ? ASCH, Clerk of the Board of Supervisors of the County of Contra Costa, State of California, do hereby cer ,ify that. the Board of Supervisors of Contra Cosa County by Resolution No. 68/611, adopted January 30, 1968, approved and ordered without election, the dissolution of County Service Area No. L-20, M'oraga area, which district lies entirely within the boundaries of ''ontra Costa County. A copy of Resolution No. 68/64 is attached hereto. as Exhibit "A" and made a part of this certificate. Dated: February 5, 1968. . W T. PAASCA, CLI-02K By f urette N. Bonner -- Deputy Clerk cc: Secretary of State County Recorder County Assessor file i x5558, M 40 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Dissolution ) RESOLUTION NO. 68/64 of County Service Area No. L-20 ) ' (Moraga Area). ) (Gov. Code -Secs. 56365, 56366, . 56367, 56368, 563690 56451 and' 56501) RESOLUTION DISSOLVING COUNTY SERVICE AREA NO. L-20 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service. Area No. L-20, located entirely in Contra Costa County, as described in Exhibit "A" attached hereto and incorporated herein, has been petitioned by the Board of Supervisors of Contra Costa County. The petition to dissolve the service area was filed with the Executive Secretary of the Local Agency Formation Commission on November 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said county service area. On December 6, 19671, the Local Agency Formation Commis- sion approved the proposal to dissolve the County Service Area No. L-20 subject to the condition that any balance remaining in the funds of said service area after dissolution shall be trans- ferred to the County Service Area L-45 which condition is hereby Imposed upon this dissolution. On Tuesday, January 30, 1968, pursuant to Resolution No. 67/965, this Board held a public hearing on the- proposed change in organization. Notice of said hearing was duly given in the manner required by law. No persons appeared at the hearing to protest the proposal and no protests were made in writing by any person or taxpayer to the proposal. This Board has considered all factors and other matters it deems material for this dissolution proceeding. This Board hereby finds that there has been a non-user of corporate powers, of said county service area, as specified in Government Code Section 56174, and that a reasonable probability exists that such . non-user will continue. . This Board further finds that the disso- lution of the service area will be for the interest of landowners and present and future inhabitants within said service area and that the service area is not a resident-voter district. RESOLUTION NO. 68/64 -1- {� . - • D�OKtivtJC7 � �. r i• :t it This Board hereby approves the change in organization and orders the dissolution of County Service Area No. L-20 without election, to be effective immediately upon the date of recordation with the Contra Costa County Recorder by the Clerk of this Board of the Clerk's certificate of completion and the Secretary of State's certificate of filing. In no event shall the effective date of this dissolution be later than July 1, 1968. For the purpose of winding up the affairs of the dissolved. service area, this Board further orders that .the County of Contra Costa shall be the successor of the dissolved service area in , accordance with the provisions of Article 4 (aossencing with Section 56500) of the Goverment Code. PASSED AND ADOPTED on January 30,` 1968, by- this Board. JDP:if MUL Arro . CERTIFIED CUP`_' I certify that this is a full, t.-ue &. cort ect copy of the original document which is on file in m3- offim and that it was passed & adopted by the Hoard of Supervisors of Contra Costa County, Califora:a, on the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk-of said Board of Super fi.+4om by deputy clerk. ,on cc: Secretary of State State Board of Equalization LAIC Administrator Assessor Recorder ✓ Auditor RESOLUTION N0. 68/64 -2- Contra Costa Countav, California Reeietiied and dpproead MTE 8i 7 Bl i } j 2 1 3 P�RCBL Csa� s 4 Portion of the 2104110 Z49ma De Ls F&2" Qa erobs, hoot 3i07, 5 riled July 10, 1963 In Mop Boot 941, page 3. Tract 3145 tiled Ady 209 1963 ! 6 in Map Book 949 page 8 and Tract 3167 filed My 10,.1963 3n XW Dook 949 7 pap 14, Tract 3190 filed October 319 3,963 sa thp Beck 969 pogo 11 and 4 8 Tract 3219 filed ft 19, 1965 3a Nap Dwk 1019 pate 329 deseribed as 9 follarss 10 Booming on the northern line of Yarrieid Mv* at its intersection 11 vdth the southern line of ibaat 3107; theme Westerly and Northerly alms 12 the southern and western lines of Mmat 3107 to the northwest corner 13 thereof, being the sant amtherlj corner of Deract 3167; thence Northerly 14 and Easterly along the western and northern lines of Tract 316? to the 15 northeast corner thereof, bring the aerthwst corner of hoot 3145; them 16 Easterly and Southerly almg the norllms and eastern llnes of Tmot 3�+5 17 to the northwestern ecru"" of lot 32, Tract 3499; thence Easterly and 18 Southeasterly along the northern bovdaty of sold hoot 3289 as fouows 19 North ar 11• l7" Blast, 3".0 fest; ver* 86e 31' 58e Bract, 50 feet; 20 South 3. 28' 026 Seat, 16.05 feet; Norah Sr 22. 2119" Blast, 83.7 feet; 21 North 69. 37' 280 rant, 105.5 feet; South 80e 47' 32" go% 85 feet; South 22 33' 17' 32" Nast, 123 feet; South 10e 17' 32" East, 206.72 fest; South 23 75P 13. Ow West, 40.12 toot; South 3e 48' 504 Yeats 498.85 feet; South 24 60* 269 52e Blast, 222 toot; South 50 57. 22" East, 139.7 feet.; South 56• 25 23' 36" E"% 397 feet; 71 seath n* 45# 36" East, 291 teat to the west, 28 1t" or Lot 49 Tenet 3190; thence Northerly and Sisterly along the nortbnra 27 bamdary of Tmot 3190 to the nortbeastorm center of Lot 50, bdng a point 28 an the western 33ne of Morage Head; thence Southerly along the western 29 line of Moraga Road to the cost southern corner of Let 33; thou" Southerly 30 and Westerly along the southern lines of Tract 3190 to thee -soutlwestern .32 - s . i 1 corner of lot 1259 bens a podat on the matea'n line of Camino Sisasdo• 2 thence W"terly ctosadas Cacao 2lcatdo to the sontheaattaas oosaar of lot i 3 126; thence Westerly and itor'ther2y a mg the anthers and awstas lines : 4 of Tract 3190 to the trirth>~s!e>ea aomw of Lt Vito bdns an the soudwm 5 line of Corliss Drive; thmoo rorthw y emsins Carlisa Win.to the � 6 southv estern corner of lot to Tract 31909 them rordw 2y and pastor 7 along the vestarn and northers lines of lots i and 3 to.the mortbaeet 8 corner of lot I bring a point on the western Use of said Camino BS -z:o9 t 9 thm" Borth 12' 17' as` past, 50 Seat alms "sum 21" of Csino Rieardo to the soacth.aastas tear f IO ooia� of lot 4o haat 31901 tbanae Yes 11 and Northerly aloes the sosthera'and vestaan lines of lot 4 and the :3 . 12 vasterljr 13ne of lots.5 and 6 to the aor11W oomer of lot'6, 13 pct 3190+ bolng the most awstaaml comer at lot 620 ?tint 3W; *am*. .4 14 Yoster]y and Yortharastar2j alms the soaUmu Tines of 2m" ".to the t 18southerly line of Yarfiald Ddvsg bins a point an Us soothe Ol y Tine • � - I6 of Tract 31.07; thmos Northwly aloes the sonetlmwsterly line of Tract . 17 310? to the point of begWoft. 18 14 r 20 21 22 23 r 24 25 26 27 28 , 29 30 32 Q We • • BNK5558.It 4 Tract 3031, tiled July 1, 1964 in ]Up Book 99, pale 36 and a FortLan 5 of the Rancho Lag=& De bos•Palos Colorados described as foliar,; 6 Beginning at the cost western corner of Lot 1 said Twat 30¢; thence 7 Northwesterly and Northerly along the western bounded of said Tract 8 3051 to the northern corner thereof; thence Southeasterly and Southerliy 9 along the eastern boendary of said Tact 3031 to the soutbeasteu;n coiner 10 of lot 21; thence South 8. 37. 020 Sart along the direct extemlon 11 South 8" 37' 02" East of the eastern line of said Lot 219 to a line drawn 12 concentric with and easterly 200 feet frac the eastern line of Ascot 13 Dive, as designated on the amp of Record of SurvW, filed Jose 69 1963, 14 I Book 22, Licensed Suseeyms Naps, page 21; Contra Costa Cowety records; 15 i thence Southerly and Sasterly parallel and concentriog 200 feet easterly 16 and northerly frog the eastern and northern lines of Ascot Drive, as 17 designated on said zaps (22 L.S.M. 21 and 99 Ni 36) to the western lino of 18 Moraga Road; thence Southerly along the western line of Morags Road to 19 the southern line of Paroal A of said nap, 22 I= 21; thence W"terly and 20 Northwesterly along the southern and western bo+aadaries of said amp, 21 22 LSM 21 to the sonthwesteen corner of Lot 19 Tact-3051; thence 22 xorthW"ter]y along the saatbrestera boundary of said Lot 1 to the point.. 23 of 3 PARCEL TOM 4 Tact 31419 filed Nov mbar 14, 1963 in Map Bode 96, Page 40 and 5 Tract 3310, filod Ma, 13. 1965 in Nap Book 104, page 26, described as. 6 tolla�rss 7 Beginning in the cantor of Camtr load No, 8.9, Imam as Coadso Pablo, 8 as said road wdsted 30 feet in width, said podat bears South 3P 589 15` 9 Fast, 88.92 fact and North 50 CMI 430 Ssst, 53 feet frog the cost - l0 northern corner of Lot 19 Tact 27119 filed Deoeabee 59 1960 in Hip-Book 11 80, page 27; thence NNortharesterly &IM6 said center of Cairo Pablo to 12 its intersection with the mrthwsteen extaudon of the northwestern 13 line of lot 369 said Tact 33'10; thence Sontbiwsterlf along said extension 14 and along the northwestern bevndary of said Treat 3310 to the cost western 15 corner thereof; thence Southeasterly along the saathwstean bowtimdary of 16 Tract 3310 and Tact 3141 to the southeastern boundary of Tract 3141.; - , 17 thence Northeasterly along the southeastern boundary of said Tract 3141 } 1s to the most northern comer of Lot 1, Tact 2731; thence 'SaMth_V 3P i9 :WF,ast, 88.92 feet; thence North Q• 438 Bast. 53 feet to the point 20 of bale• jr sooK5558 9 108, 1 PZRCFZ FOM t 2 Tract 3279 filed September 3, 1964 in &P`Book 100, page 41, Tract 3 3375 filed Sopteober 22, 1965 in Nap Book 107, page 25 and a Fortim of � 4 the Sancho Colorados, described as fallmoss j t 5 Beginning in the center of the CoRmtf Bead knom as Casdno Pablo, at 6 a point that bears North 64" 36. 04" East, 44.19 feet frac the north.. 7 eastern corner of Lot 194, Tract 3279'. thence ]forth 640 360 04" est, 44.28 8 feet to the southwestern corner of lot 38, treat 2948, filed Hey 19, 1961 9 3n Map Book 82, page 27; thence North 88. 20. 32" East, 1.02 feet along 10 the southern bomdary of said lot 38, tract 29M to the most western 11 corner of lot 1, Tract 3373; thence Yorther7y and Westerly along the 12 , western boundary of said Tract 3375 to the most southern corner of lot 391, 13 Tact 3375, being the most western corner of lot 8, Tract 2948, filed 14 j May 19. 3.961 in Map Book 82, page 27; thence Southerly slang the western 15 I boundary of Tract 2948 to the most western oosmer jof lot 2. Tract 2948; 16 thence North 71e 390 Vest, 29.26 feet along the northeasters line of Lot 17 1, Tract 2948, to the most northern corner thereof, being a point on the 18 eastern line of Camino Pablo; thence Northerly along the eastern line of 19 Canino Pablo to the southeastern line of the parcel of land described as 20 Parcel One in the deed to Northern California Conference of Dsited Charch 21 of Christ, recorded September 8, 1963 in Volume 49509 of Official Records, 22 page 556, thence North 53' O1' 52" East, 310.97 feet along said south. 23 eastern line to the southwestern line of Tract 3373f thence Northerly 24 along the western boundary of said Tract 3375 to the northwesters corner 25 of Lot 45; thence Easterly along the northern boundary of said Tract 26 3375 to the northeastern corner of Lot 59, being a point in the center of : 27 a creek; thence Southerly along the eastern bai Bary of said beat 3375 28 to the most southern corner of Lot 76; thence Sonth We 25. 13" West, 29 41.64 feet to the'oenter of said Owl= P&Wm; theoas Southerly along the. 30 center of said Casino Pablo to its interseation i4th the eastern datension 32 ' l/ �tc b96K%t% 1 of the southern line of Lot 17?, Tract 3279, also being the southern line 2 of a 100 feet in width County &iding and Bildng-Trail; thence Westerly 3 along said extension and along the southern bouadaty'of Tract 3M to the 4 southwestern corner thereof; thecae Northerly, 8esterly and Northerly . 5 along the vestern boundary of said Tract 3279 to the most northara'corner 6 of lot 104; thence in a general Easterly direction along ths.noaaura. 7 boundary of said Tract 3279 to the northeastern amtser of lot 194; g thence North 830 08' 52" East to the coater of said Callao Pablo; 9 thence Northerly along the center of Codas Pablo is feet, sora or less, 10 to the point of beginning. 2 PARCEL FIVE: 3 Portion of the land shown on the "Nap of Sectionization 6 of a part of Rancho Laguna De Loa Palos Colorados," oto.* - 5 filed August 8, 1916 in Book 15 of Naps at page 308, 4 a Contra Costa County r000rda, described as follows 7 Beginning at the northeastern corner of Lot 67 as a the said lot is shown on the nap of Tract 2808, riled 9 December 20, 1960 in Volume 80 of Naps at pegs 35, Contra ' to Costa County Records; thence from sold point of beginning 11 running along the Eastern boundary line of said Lot 67 and 12 continuing along the eastern boundary line of said Tract -13 2808, as follars: South 32. 209 Best (tbe bearing scutb 32• 14 20' East being taken as the bearing of this line for the . t 15 purpose of this description) 12.34 feet; South 52. 401 Bast. ' 16 41 feet; South 32. 401 nest 40 feet; south 34. 502 Bast 17 42 feet; south 9. 308 East 31 feet; Soutb 7Y• 401 Best 40 18 feet; South 49. 201 Beat 21 feet; South 22' 301 Best 19 56 feet; South 34• Kest 47 feet; south 11• vest 58 feet; 20 south 25• East 24 feet; North 89. 20' Bast 33 foot; Soutb A 21 37. 20' East 45 foot; South 0. 201 Boat 51 feet; south 25' 22 301 East 83 feet; Soutb Me 30! West 39 feet; South 34. 30' 23 Wast-.30 feet; South 71. 101 Bast 23 feet; lwtb Me 509 24 Bast 49 feet; south 69 Bast 65 feet; South 79• goat 37 ` 25 feet; South 35. 201 East 35 feet; South 19. 401 West 29 feetl 28 South 54' 100 Kest 29 feet; South 45• Bast 54 feet; tbenoe, 27 leaving the eastern boundary of said Tract 2808 and a r-a11sw:1V VIAS d0holawn bamday Or Trost 3359, nalh Ile W 29 19• East 163.40 feet; thence North 86. 06. 19•• East 60;00 . 30 feet; thence'South 3. 53' 41e Bast 163.24 feet; thence !� 1 31 South 17. 129 41' Bast 21.00 feet; tbance Soutb 27. 171 410 , ? 505558 PG 41 1 East 85.00 feet; thence South 460 57' 41" East 71.00 feet; - 2 thence South 59° 27' 41" East 75.93 feet; .thence North 76° 3 27' 04" East 325.71 feet to the southeastern corner of said 4 Tract 3359; thence, along the eastern boundary of Tract . 5 3359, North 00 54' 10" East 308.84 feet; thence North 22° 6 57' 41" West 113.28 feet; thence North 21° 51' 44" West 7 282.61 feet; thence Nortb 22° 50' 52" West 361.46 feet; 8 thence North 20° 43' 31" West 138.70 feet; thence North 9 24* 12' 21" West 71.00 feet to the northeastern corner of 10 said Tract 3359; thence North 78° 23' 57" west 828.76 feet• 11 to the eastern boundary of Lot 126, Tract 2648, filed July 12 8, 1959 in Map Book 73, pope 49; thence South 27° 511 -4171 13 East 12.00 feet; thence South 42° 07' 41" East 47.00 feet; 14 thence South 16° 57' 41" East 8.95 feet to the southeastern 15 corner of said Lot 126; thence continuing South 160 57' 41" 16 East 50.05 feet; thence South 42' 02' 19" West 23.00 feet;. 17 thence South 00 021 19" West 34.00 feet; thence South 72°: is 17' 41" East 68.00 feet; thence South 38" 57' 41" East 19 21.00 feet; thence South 1° 07' 41" East 33.00 feet; thence 20 South 53° 22+'•19" West 19.00 feet; thence North 75° 37' 21 41" West 30.00 feet; thence South 14° 429. 19" West 53.E 22 feet; thence South 24° 021 19" west 52.00 Peet; thence 23 South 8° 57' 41" East 37.00 feet; thence South 52° 27' 41" 24 East 54.00 feet; thence South 58° 21' 52" East 24.11 feet; 25 thence South 310 17' 41" East 45.66 feet to the point of• 26 beginning. 27 28 29 v V 31 32 w2� / l� • Y2� 411 2 PARQrL am 1 3 Beginning at the intersection of the centerline of 4 Ivy Drive with the northeastern line of Moraga Way; theaao. s 5 Southeasterly along the northeastern line of Moraga Way i e to the most southern corner, of Tract 3337 filed April 1, j 7 1965, in Map Book 103, page 17; thence Northerly along the !� 8 eastern boundary of Tract_ 3337 to the most northern corner ! 9 of Lot 9 Tract 3337,-being a point on the southeastern l0 line of said.Ivy Drive; .tbence North 54e 57' 320 West 30 I 11 feet to the con!tlr of Ivy Drive; tbpnae Sosstbwesterly 12 along the center of Ivy Drive to the point of beginning. 2 FARM SZ-Ws 3 The tract of land designated on the map of Subdivision 4 3191, filed August 19, 1965, Map Book 106, page 362, Contra 5 Costa County records, described as follows: a Portion of Lots 211, 212, 222, 223, 224, 225, 24$ and 7 246, map of Colorados Rancho, described as follows: 8 Beginning on the southwestern line of Rhoem Bout vard 9 at the most northern corner of Lot 37, as designated on said 10 map of Subdivision 3191; thence from acid point of beginning, i 11 Southeasterly along said southwestern line to the north- 12 western line of the parcel of land described in the deed to 13 State of California, recorded March 31, 1965, Book 48354 t� 14 Official Records, page 85; thence Southwesterly along the 15 general northwestern boundary of said last parcel to the is most southerly corner of Lot 1, said map'of Subdivision 3191; 17 thence Northerly along the general western boundary of said 18 Subdivision 3191 to the most northern corner of Lot 113, 19 said map -of Subdivision 3191, said point being on the i . 20 western line of Fernwood Drive as designated on said sap; 21 thence along said Fernwood Drive North 100 471 34. Went, ; 22 142.14 feet and North 790 121 260 East, 50 feet to the most 23 western corner of Lot 112, said map of Subdivision 3191; I j 24 thence in a general Easterly direction along the general 25 northern boundary of said Subdivision 3191 to the point of 26 beginning• t 5 28 29 •.,� a �� . ttY. BDDK5558 It 412 ;.... 1W hia i 2 PARCEL EIMTS 3 Portion of Dots 245, 246, 247, 25B and 260, slap of Rancbo Calorados, i 4 filed August 8, 1916 in Rap Book 15, pan 308• Contra Cost& COMM records, .. 5 containing 24.00 acres, more or less, described as fenwss Beginning an the soathern line of the parcel of land described in 8 . 7 Sub parcel B 3n the deed to Central Contra Costa sanitary Mstrict, 8 recorded .brae 22, 1959 in Book 3397 of Offleial Records, pace 94, at tear [- 9 western line of 106.262 acre parcel of land described In the deed free 10 St. Marys College, recorded Hu-ch 3, 1928 In Book I",of Official Records at page 193; thence from said podat of beginning along said i 11 western line and the direct extension thereof South 1' O1' 32* Fast, 12 960 feet; thence North 67. 30' West, 2=65 feet; thence North 1e Olt 5V 13 ; West, 275 feet; thence South 88' 35' 08"West, 260 feet; thence North le 14 i O1• " Wes 100 feet thence South 88• • " i 52 t. ; 38 OB West, 260 test; theme ; 15 north 1' 01. 52"West, 3 feet; thence South 88. 55' 08"West, 100 feet; 16 ' thence North 1. O1' 52"West, 100 feet; thence South 88O 38' 08!West, 17 260 feet; thence South 84" 55. 3W West, 593.48 feet; thence South 77. 45' 18 West, 250• feet; thence South 53' 30' West, 100 feet; thence South 23' 30'. 19 West, 23.0 feet; thence South 8. 43' West, 120 feet; thence South We 45' 20 West, 133 feet to the center line of a 110 toot wide strip of land 21 described in the deed to Croat Western Pbwr . CoalpanW, recorded May 16, ' 22 1930 in Book 237 of Official Records at page 134; thence alone said canter . 23 line, North 21° 06. 07"West, 16+5 feet to a point an the southeastern 24 line of said Sanitary District parcel fres which said point is the center . i 25 of a curve having a radius of 2,831;.67 feet bears South 34" 36' 40" FAst; 26 thence along said southeastern line as follown E aterly slang the arc of 27 said curve an aro distance of 1,722.83 feet mad tangent to.asId carne,. { 28 South 89e 47' l8• Ent, 706.59 feet to the point of beg3rffing. 29 - 1 30 31 �ff.YY • n r 14. B001(5558 K 4 2 PARCEL HINF.* 4 3 Tract 3542 filed May 19, 1966 in Map Book Illy page 19 and a portion i 4 of the Iumaho Laguna De los Palos Colorados, described as Zollovsi 5 Boginning on the northern► boandar7 of said Tract 3542 at the cost 6 eastern corner of Lot 4; thence South 720 140 "a seat Glans the northern i 7 13no of Tract 3542 and the eastern extension thereof to the *enter of t g Canyon Road; thence Southerly along the center of canyon Road to a point j 9 rich boars South 71. 33' 220 Fist, 42 feet fres the most southern 10 corner of lot 60, Tract 35422; thence North 71. 33' 220 west, 42 feet to 11 the most southern corner of said Lot 60; thence Westerly and Northerly .j 12 along tho southern and wastes bouadary of Tract 35422 to the most vestem 13 corner of Lot 43, being a point on the southeastem line of the parcel i 14 of land described 3n the deed to Central Contra Costa Sanitary Mstriat, 1 . 15 rocorded April 17, 1950 in Volmae 1538 of Official Records, Page 239; 16 thence Southwesterly slang said southeastem line to the most southern. 17 corner thereof; thence Northerly along the western lines of lauds of 18 Contral Sanitary Dtstri*t, said parcel 1538 O8 239 and panels as 19 recorded June 22, 1959 in Vol=* 3397 of Official Records, page 99 and 20 recorded March 23, 1964 in Volnme 4579 of Official Records, page 2 to t 21 tho most wastorn comer thereof (4579 OR 2); thanes Northeasterly along � the northwastorn line of said Central Sanitax7 District parcel (4579 03 2) 1 22 i 23 and the extension thereof to the most northess corner of said ht aa 24 3542; thrice South 62. 05. 08" East along the northeasters 1Sne of ++� 25 Lots 1, 3 and 4 to the point of beg3nain& I r 26 27 28 j 29 30 31 sa I .s SND OF DOWAIENT AFFIDAVIT OF MAILING In z1he of Dissolution ) of Certain County Service i 13 .7 r, Areas, t FEB 5 1953. W. T. PAASOH 1 CLERK COAR7 OF SUPERWSORS COV AC TA. ACO._ ... ey c►c s�✓osPY STATE OF CALIFORMIA ) COUNTY OF CONTRA COSH } Lourette M. Bonner �w. -_, b�_�;r (1 a ly doposes and cavy that she is no o anu at -n-1 tJ.:;,,i,s iC_1 T' M3r.L, Lned V:a�,v a oltizen of the United I.-he a; : o ' '221 s;:ars; drat On th0 Vr �. day of �FebruarY . =�68 a S.no dc'nol,l tad In Vhe United S;.atGo. Pt:-:m Oi'•.'� 1 in r I, Cowity of certified copies of the 'followings Contra Costas Stag., of C ,.1 Xxx Res. No. 68/63 - L-18, Orinda-Lafayette area; '-,4 68/64 - 1.-20, moraga area; 68/65. - L-279 Bethel Island area; 68/66 - L-29, Byron area; and 68/67 - L-35, Rodeo area. Iro ::12e- and V..iat 'vi:E: pow tl-a . t hcraon waw iii :£t�tl Mr. Frank M. Jordan State Board of Equalization Secretary of State P. 0. Box 1799 Room 117 Sacramento, California State Capitol Building Sacramento, California E Of r::7 'a to day 2ebruarY_. x68. �/ .• .yam! i..•r.n j i t February 5, 1968 i State Board of Equalization P. 0. Box 1799 Sacramento, California Gen-lumen: Enclosed are certified copies of resolutions adopted by the Board of Supervisors of Contra Costa County on January 30, 19680 as follows: hTo. 68/63 - Dissolution of County Service Area L-18, • \ Orinda-Lafayette area; �! No. 68/64 - Dissolution of County Service Area L-20, :Soraga area; No. 68/65 - Dissolution of County Service Area L-27, Bethel Island area; No. 68/66 - Dissolution of County Service Area L-29, Byron area; and No. 68/67 - Dissolution of County Service Area L-35, Rodeo area. Also enclosed are maps showing the boundaries referred to in each resolution. Very t ru?y J ours,, W'. T. PAASCH, CL 11K By Lourett© ri. Bonner Deputy Clerk lrb EvnCiosures - CFIRTIFIEC MAIL RE1p1R141 RECEIPT REQUESTED t 1 1 t t February 5, 196E i Mr. Frank I1. Jordan Secretary of State Roon 117 Stato Capitol Building Sacramonto, California Dear Sir: Enclosed for filinC, pursuant to reaui»::_zants of tho Government Code are Certificates of Comple-411ion as w e11 as resolutions adopted by the Board of Super• vis ors of Contra Costa County on January 30, 1968, as follows: No. 68/63 - Dissolution of County Ssrvice Area L-18, Orinda-Lafayette area; \j No. 68/4 - Dissolution of County Service Area. L-20, roraga area; No. 68/65 - Dissolution of. County Service Prea L-27, Bethel Island area; No. 68/66 - Dissolution of County Service Area L-29, Byron area; and No. 68/67 - Dissolution of County Service Area L-35s Rodeo area. [eery truly yours, !%f. T. PAASCH, CLERK By LouroLte Ii, Bonner Deputy Clerk 1*ab Enclosures CEz?TIFIED PTAIL R 'TUIR . -'CEIPT REQUESTED f i - t,1 IN THE BOARD OF SUPBRVIS(8S OF CONTRA COSTA COUINTY, STATS OF CALIFORNIA �i In the hatter of Dissolution � of Certain County Service Areas. ryi AFFIDAVIT OF FILING CERTIFIED COPIES OF RESOLUTIONS ADOPTED BY THE BOARD OF SUPERVISORS ON JANUARY 30, 19680 2)Gi;7HER WNH A MAP OR PLAT INDICATING THE BOUND- ARIES OF THE ARM AFFECTED, AS REQUIRED . _ BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE Garan r Cobs. STATS OF CALIFORNIA !i COMITY OF CONTRA COSTA ss. 1- Lourette M: Bonner, 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 5th day of February,. , 1968, she filed with the Assessor of the County of Contra Costa, Stag of California, certified copies of the following rsaolutiono adopted by the Board of Supervisors on January 30, 1968, dissolving aertaft. County Service Are" of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area I affected= N 68/63 - L-16, Orinda-Lafayette area; o. 68/61 - L-200 Moraga area; No. 68/65 - L-27, •Bethsl Island area; 1No. 68/66 - L-29, Byron area; and No. 68/67 - Ir35, Rodeo area. - Subscribed and sworn to - before no this 5th da of February, 1968. Received above-mentioned pu y documents this 5th dayof February, 1968., B. F. WANAEA, COUNTY ♦SSSSSOR epu y Assessor 7. .r v IN THE. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification of ) t Completion of Dissolution of County } r Service Area L-20, Moraga Area. ) CERTIFICATE STATE OF CALIFORNIA ) } an. County of Contra Costa ) I, W. T. PAASCH, Clark of the Board of Supervisors of the County of Contra Costa, State of *alifornia, do haroby certify that the Board of Supervisors of Contra Costa County by Resolution No. 68/64 adopted January 30, 1968, approved and ordered without election, the dissolution of County Service Area No. i.-20, Moraga area, which district lies entirely within the boundaries of Contra Costa County. A copy of Resolution No. 68/t4 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: February 5, 1968. J. T. PAASCH, CL.-URd By 2. 71Zuratte Ni.- Bonner Deputy Clark cc: Secretary of State County Recorder " County Assessor file •- w . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTt, STATE OF CALIFORNIA In the Matter of the Dissolution ) RESOLUTION 90. 68/64 of County Service Area No. L-20 ) (Moraga Area). ) (Gov. Code Secs. 56365, 56366, 563679 563689 563699 56451 and' 56501) RESOLUTION DISSOLVING COUNT! SERVICE AREA NO. L-20 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organisation by dissolution of County Service Area No. L-20, located entirely in Contra Costa County, as described in Exhibit "A" attached herdto and incorporated herein,: has been petitioned by the Board of Supervisors of Contra Costa County. The petition to dissolve the service area was filed with the Executive Secretary of the Local Agency Formation Commission on November T. 1967. The petitioners allege that. the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said county service area. On December 6, 1967s, the Local Agency Formation Commis sion approved the proposal to dissolve the County Service Area No. L-20 subject to the condition that any balance remaining in the funds of said service area after dissolution shall be trans- ferred to the County Service Area L-45 which condition is hereby Imposed upon this dissolution. On Tuesday, January 30, 1968, pursuant to Resolution No. 67/965, this Board held a public hearing on the- proposed change In organization. Notice of said hearing was duly given in the manner required by law. No persons appeared at the hearing to protest the proposal and no protests were made in writing by any . person or taxpayer to the proposal. This Board has considered all factors and other matters It deems material for thin dissolution proceeding. This Board hereby finds that there has been a non-user of corporate powers, of said county service area, as specified in Government Code Section 56174, and that a reasonable probability exists that such non-user will continue. This Board further finds that the disso lution of the service area will be for the interest of landamera and present and future inhabitants within said service area and that the service area is not a resident-voter district. RESOLUTION N0. 68/64 -1- This Board hereby approves the change in organization and orders the dissolution of County Service Area No. L-20 without election, to be effective immediately upon the date of recordation with the Contra Costa County Recorder by the Clerk of this Board of the Clerk's certificate of completion and the Secretary of State's certificate of filing. In no event shall the effective date of this dissolution be later than July 1, 1968. For the purpose of winding up the affairs of the dissolved service area, this Board further orders that the County of Contra Costa shall be the successor of the dissolved service area In accordance with the provisions or Article 8 (cosmWnaing with Section 56500) of the Goverment Code. PASSED AND ADOPTED on January 30, 19681, by thle Hoard. JVP:1f CERTIFIED -COPY . I certify that this is a Pill. true 4"eorreet copy o! the oririaal cio�eT eZt wh?r!h ;S on file in myoffices and that -t was-,'asser; a,looted by the Boam Of Snyoereiarms of Contra Cry C the date lho:un ::`�I,T• owlty, Califoraia.,on EST: W. T. pAAS&j. count�� Clerk&e•--officco clerk of said BMrd Of SUper�,iaor8, by deputy,c1erL-. ---on _ "A �GQ oc: Seeretary of State State Hoard of Squalisatioa LAM Adatinletrator Assessor Recorder Auditor RESOLUTION NO. 68/61 Contra Costa County, ca 020" Revieked and ,approved DATE 8• 7 ; - i 2 f' 3 PiRCM OW (. 4 Portion of the 200mbe Tomm Be Las Pales Calorados, Tract XMI, 5 filed duly 10, 1963 in Map Book 949 pan 5, Mmot fl,led July 109 1963 6 In MW Boot 94, pan 8 sad Tnot 3W ftLA .fly 30,.1963 3n Me Hook 949 7 page 14, Tract 3190 filed October, 34 1963 3n Nap Hook 960 pq. 31 gad 8 Tract 3269 tiled MW 191, 1965 SO NSP Book 304. pate 329 descrlbsd as 9 follows 10 Beginning on the aorthaan 11no of Barfield 3'iw at its interseat3ca 11 with the southern 33no of Tlraot 3W; thomee Bostaarly asd northerly &loot 12 the southern and uastom 1lnes of hoot 310! to the northumst cornea 13 thereof, beim4 the soot southerly oomer of 2 rect 31671 theme northerly 14 and Easterly along the westom and northam 13aes of Treat 3167 to the 15 northeast corner tbonwf, beft the northwst comer of Tnot 3145; thence 16 Faster3y and Southerly aleag the northern and eastean 13nes of Tract 17 to the northwestem comer of lot 34 Traot 3289$ thence Paster],, and 18 Southeasterly aloes the northern bosdary of said Tract 3269 as fonowas 19 North 870 31. 1?e =last, 305.11 feet; north 869 319 See Last, 50 feet; 20 South 3e 288 020 Fest, 46.05 feet= north 890 2Z• 200 Last, 83.7 feet; 21 North 69* 3P 200 Last, 305.5 feet$ South 800 47. 320 Last, 85 feet; South 22 33' 17' 320 tact, 323 feet= South 100 1?* 326 salt, 288.72 fftU sOntt► 23 730 139 040 Yost, 40.12 feet; South 30 48. 50"Yost, 498.$5 feet$ South 24 600 269 528 Fast, 222 feet; South 569 5?' 22' east, 134.? feet$ South 569 25 �3' 36` Salt. 397 feet; South ?1. 45* 36e last, 244 feet to the rsste4n line ine of Lot 49 Tmot 3190; Bynoe northerly and Lasterly along the aortborm 27 boundary of Tract 3190 to the aorthoastem owner of Lot 509 bednt a polut 28 on the vastam 33ne of Mona Hood$ thanoo Seatisrly a1mg the wstera 29 lino of Yoraga DNA to the cost southann owner of Iot 551 thmee Southerly 30 and Yestarly along the soutbann Bees of Vaot 3190 to the sotthsestera ' K .32 9. i I corner of bot 125, balm a podat an the eastern ]Sao of Codas Ricardo; 2 theme Westerly crsssiag C■alao Risando to the aontbeastern comer of lot 3 126; thence Westerly and Northerly along the souther and Western linos 4 of TvacL0 to the northwstess oosner of Lt 141, bedag an the southesa 319 -{ i 5 line of Corliss adve; theme N rthwlry avossing Cbrlias Five.is the a southwestern cosuer of Lot 1, hist 3190; thecae ]Northerly and Masterly.{ 7 along the wastes and awthern Ila" of bots 1 and 3 to.the northeast i g corner of Lot 39 being a palet an the western line of said Canino Ricardo; 9 thence North 12' 17. 28• hist, 50 feet along wstara line of Caadao f. 10 fficatdo to the souLheastem owner of lot 4, Sfact 3290; theace Westssay 11 and Northerly a fang the sonthm-and western lines of lot 4 and the l • 12 westerly line of lots 'S and 6 to the aostlarestess corner ot Lot 6, 13 Tract 3190, being the mat western corner of Zot 62, zMat 14 Westerly and Northwsterly'along the soutbam 11nes of 2nist to the-;. 15 southerly line of Warfield Drive, being a psdat an the southerly l3ae 16 of Tract 310?; thence Northerly a1mg the sosthwcsterly line of Vaot 17 3107 to the point of beginalag. 19 f 20 21 22 { 23 .. 24 25 26 27 28 29 } 30 32 3 PARCEL Twos 4 Tract 3051, filed July 19 1964 in XV Hook 99, Psis 36 and a Portion 5 of the Rancho Lag=& De Los.Palos Colorados described as followes 6 Beginning at the most western corner of Lot 1 said Tract 3051; thence 7 Northwesterly and Northerly along the western boundary of said Tract- 8 3051 to the northern corner thereof; thence Southeasterly and Southerly 9 along the eastern boundary of said Tract 3051 to the southeastaa comer 10 of Ivt 21; theme South 8. 37' 0214 East along the direct aztensim 11 South 8. 37' 02• East of the eastern line of said Lot 219 to a line drawn 12 concentric with and easterly 200 feet frac the esstesn line of Ascot' 13 Drive, as designated an the sap of Record of Surwdy, filed Jme 69 1963• 14 ! Book 22, Licensed Surveyors Naps, pais 219 Contra Costa CMV records; 15 i thence Southerly and Easterly parallel and concentric, 200 feet easterly 16 and northerly froaa the eastern and northern lines of Ascot Drive, as 17 designated an said maps (22 L.S.M. 21 and 99 $ 36) to the western line.of 18 gaga Road; thence Southerly along the western line of Moraga Road to ' 19 ' the southern line of Parcel 1 of said sap, 22 LSH 21; thence Westerly and 20 Northwesterly along the southern and western boundaries of said asp, 21 22 LSM 21 to the sontlwwestem comer of Lot 1, Tract-3051; theme 22 Northwesterly slang the southwestern boundary of said Lot l.to the point. 23 of beginninge 3 PAR= "MED 4 Tract 3141, filed Novrober 140 1963 in Bap Soak 96, page 40 and 5 Tract 3310, filed NO 13, 1965 is !0p Hook 1049 page 269 desarlbed as• 6 followas 7 Beginning in the center of Chanty Road No. &*9 ksom as Casino Pablo, 8 as said road endsted 30 feet in wddth, said point bears South 390 58. 1514 9 East, 88.92 feet and North 54" 01. 4514 Bast, 55 feet frac the not 10 northern comer of lot 1, Tract 27119 filed Decesber 59 1960 in ft-Book 11 809 page 27; thence Northwesterly along Bald center of Cassino Pablo to 12 its intersection with the northeastern aztension of the northwstem 13 line of Int 36, said Tract 3310; thence Southwsterly along said a ammion 14 and alarsg the nortbesters bowandary of said Treat 3310 to the cost mete= 15 comer thereof; thence Southeasterly alasg the sonthwstem bwaidary of 1s Tract 3310 and Tract 3141 to the sontbesstern bomdary of Tract 3141; 17 thence Northeasterly along the southeasteas boundary of said Tract 3141 18 to the most northern corner of Lot 1, fact 2711; theme °Soufh 390 58~ 19 :3O East, 88.92 feet; thence North YP 01. 45• East, S5 feet to the point • f 20 ofbNrAnning. OC,I)fAIE NT IS Low AT TAME OcFMiILD ' Cd, • } • f .. r$ '` i r r c s f b"',3,a fix"`` !� £1 s _ z.a *-G. .. x 4'��.1 f ^e+ pts^'xr,-1�4 a ? �-Zt '11111 s` i z F 1 �£"rr,+- r u t 'L�c _.,__,1_-v, ' 'cs.� -' t 7 +'+sLL s.. r S +�f y 't,ys w 1. L - �„ '. - T t a 4 -�3� � rUiR � + dp y� i* �y11 -jp 1- i �*A; -- '' ..1�'t ` `1�.� 'ir,45 3 "t.,., -: � '...« �{o'_ .iis V�.S,� ";_ c 5= . i's ,�r r#� ± r.. *z �t tit �4 �C� c t;s�.�:' Z.f�. .ia 4Y Kill.7.�M++ 1 S tµ,L f.- [ .t iw ;Y+ y �y {n w x y+ 3 f,.-T 1 ..fy„�..{lm.r y§ r r `trcr t 1b �.a."`a..— y ..w -vim CF.71_wit 31S 4i .-:..aAy a :..t , ..u��- i�.a 4 �h.eN Z" i�. + r ` 'r - -s 1y� �?� -y <t, dl '+"'+.[' tt63i�s`� irS`� Ts:�.- r,�i"ar�, `a'd�=t++:� ;,''„,�. •'� ..�-' t,.tQ y'S .t.�}. +^�r �.�! J�R'`� ,...- i'.,_ +F's .'� z -1q f r f n '" e Ya b+tldi�+.a C.aZ�.iC3: c?: 7'.Z. 1xj� � �.. :�tiA. fl�f r+ .. '.7+ .'�� 4,.�•C .F"�'- : 'ks>?.. ':L t 9h1'�r_'h=. e,j"�TC�"� FS? 7{�: �,:r .._� �.. 2'-f�^ ;;Y.r r ti s i V.s'3+�, �ev—, Cry �'°a»d..il 4"•i 16; SZ`.1�« �i� _, `w: iii i+ 'c:.. � `l!., ar s c p f #7��� �` O,n.:, 3.T�'t,.r,�i `"'v'q'-!�-, ,mow r'i! +l ..r"9 N': "'aeri.' Edi xUr y :2_C''x?� .fir% �,`' t1 % y{ 't.R-L4j�'�£'+�.'."'�3DV. v3' 3^ '� ++'�277: . �T ZLS ,S. r _t spgl�'!C'". L ;cex C+,c. tlt+..�. �r .� r .s, c 14 e x a.,�^+1.'!R't- Yt.,+ rf tv �}•.; ws�a�.t,�7r T' ++ !"� `iv n .. 7t rj/,.`•... :F t. f .My -, asC1i �s cJ 2L W f- .�i`. Q. 31 7� c f f R.t.*t _ - - i Y {,. _ `9r _ 7 .ec' � ;,s�.c�"i X43 .] y, . 4 Qy`' -'� 4,, A tee. •;,, , 'T ne. a .i'S� 'ms's: ...Z- is N G.w nr airy �1.. tw-- �.r 'L� da1;C'3��'i 4'`.,-. -"�?,`? ��... cJ. 3 �C..S'�_`f,.� �f17 �i - k"�'-r' I ems7o :.'f,,�y^;-..'ti:is: �Ol'�14...•'iQ "4 �r€G 'ly,.� " 7z � - }-- 4 -. -. t 3 ti-r GL 1. Y "YP ,,r� y k-., r �'*tb"'+�6't'' .`S"''Q''}'' a-�'•"1-> a''" +.r.S`.m..� `� r_ f,r.�. .n. z :v�y Y i t; r �: r "6v«'d' } F f '�' S `�. tr}t'k^*Y .�+3'ifl fia _r..�.Pi.�r-'" a —,, '�i.fi", 't`w.�" _ "& � r- '�CtM a`4 y'sx 2 yy t„ 'v: �• - .?-fi mal -p�� y, y, E k . S *fir ..v^ F. ` :!J' J. J .+ ? �.:#- c s-.4 3 �r:: � -F 'mss ,-0,'efw-•�#�r'.}. r ?.,.c .S:4'�Z'f,--� =`'}... ei�- ja?.t +J- I ° >4 fi '1 µt ,r r 11 rtiA.-9 OKA '�-y� ' ;: ".... 5 '' 7:t',"t. '11 '.,.r L1+=,a.-u °*',�U.T �" ki. `.,i. ti:.� �+$eJ '.tt14, 'k� a� 111-4 �"�' -Z` t. x7i: A � X` ��ri�3S-th° SL'i F..:: l;! v�"Ty 3.. r ;f �9�r V x ;' i`r s�sb .. ID � 0216111 3^'h.Yict-.f�TM F:i *"','X°�. �'+= x' .� i'3�`a+�1 "M` i s' �� txs s�j a.� .v .Iji 3Ci r1.11 , S.Yz''. lz "K r'>.,. r �. ,.!t�*r ;k♦�e. t ^. wr ,ti ��R y/'`.�`'n�i+� �',tet} t },,� a #+� s y�f,,.�,},, t J F y�� nd. M� 3M..' - R 4 t:.+ . +v�iifjw� MIY+ R "rw�S�'' �,,,-E,y .r Li���+S '�ZH'M- �+. li+'+A'�w`S''Lw f 'i- Y 7 �. ,S 'Y- X rE +q c i t i y .;^u'� t _'q �.r,,,cx.^A., yv+;{w. �t- +` ';.c�"+•' r - "5 ,,5...x,,. {3. .t� Erb x�.-!Ap 1V 2 t- R_ .t,*. v urG y ,3K#s .i7 wA�a.,a `3 �' ,« �^ p ." z� 1 t .. i s - > . 5 rs* �u F �',q. .+'*2 ''�ys ra � r y. +'-�yy ''y`.r>� °� s �,�rt* '' ( ss ,�' r :�: r , ;"+'k r`. .` ;T }lT� �!.�'t-"- t rk 1.�. ;4`14�+.�!/.r 'Y ..�'1a�r 9 ;J.�= M - � �.1. rr� ,2���},3'l .r� �`A f�.t^ ON r � '501 _YZ \ 1- �� S- y LW ,„ .iv'AY - 1i wl 't 3 r} y J.'tF l r t -t £.c}�'}aF.tt,. :�.,+, .i4."a j�j� i.Xwv =z��.y�` x moo^ .s'�r.«.� G a ie3'°'O ctes3,%''" a`, .... �.,. ' '+rti<�'Y v�rygi«�.Zacp�°SVS.. ic• i t4^L^'Y' �F- j ' `tc.--�. �. s� CK.•f.' +""H'.a 'r :5 y tRhB •✓(`x t 1 '� .qx. ,, "z• t d 5 AC"t 4.'S , i �' ��$ :wom�,t f�, y .:,als *'} a�. f .t } _. -+, i r^7 eta.x c^5`t u+s"t :if 5 .. 4,:; ,. �7 �'+z}��'s .,rte' ,aFN'°sw� .4`Ff 'L. si'-'aK ' �� 's"�'�"-SS 4. ,�..'�:wCp. r .a ..-�3,�.".� f3 'mk 3k ,4 -a t`,�-�. ,x _"'S' 7 t '- s roy�a. red S 7x r _ t3 a ay i Cis . �pq .,t F r �E y t .,4 S 1'"' -c+,» aie, �i ��'k- •�� 4. +M..L�rn r lr� _:,*!,+`',, "- "'Ktq'. Q , �i� '.,.>` -t Y - "' «y ,�, znn'�,v�' .'w t � '�r *r-1.xa�'�,t, . 3 �b ,Cx HY j t . '! i-akf*. ..i yJQ-­--1,-­'_,_*,, 3. Y.�f' .lit`f.+ -.k"4 tf .x .ss td� - „x,,tic1, +h• ;,. -, l:t'-' -z y1 l,.r . :'1 k .rs, n .a r: �5 1.�r 'i,+ 'w,i-w�.s " 't: i- �.t .+ R _ f M -i F .--N2f - s'zsi s "+ , c * t c- P nl ,- t 4 _ J- t ;1= JC iC -I -�- ^e } 4 J "f r r f :11, "+ % t +L`yr �+ ,� J ,- - - .,. v .:. - _. 1 of the southern line of Lot 177, Tract 3279, also being the southern line 2 of a 100 foot in width County Biding and Rik " -Trail; thence Westerly 3 alonz said extension and along the southern botimdaty"of Tract 3279 to the 4 I southwestern corner thereof; thence Northerly, Easterly and Northerly 5 along the western boundary of said Tract 3279 to the Host northern corner 6 of lot 104; thence in a general Easterly direction aloes the:nortbeea 7 boundary of said Tract 3279 to the northeast*= corner of Lot 194; g thence North 830 08' 52" East to the center of said Canino Pablo; 9 thence Northerly along the center of Cydno Pablo 25 feet, sora or less, 10 ( to the point of beginning. 2 1 PARCEL FIVE: 3 Portion of the land shown on the "Map of Se@tianisation 4 of a part of Rancho Laguna De Los Palos Colorados," 5 filed August 8, 1916 in Hook 15 of Maps at page 308, a Contra Costa County records, described as follows: 7 Beginning at the northeastern corner of Lot 67 as a the said lot is shown on the asp of Tract 28080 filed 9 December 20, 1960 in Voluse 80 of Maps at page 35, Contra ' 10 Costa County Records; than@* fres said point of beginning 11 running along the Eastern boundary line of sold Lot 67 and A 12 continuing along the *astern boundary Tia* of said Tract -13 2808, as follows: South 32' 20' Beat (the b*aring.Soutb 32' 14 20' East being taken as the bearing of this line for the t 15 f purpose of this description) 12.34 feet; South 52' 401 Bast ' 16 41 feet; South 32' 40.1 Vest 40 fat; South 34e 501 Bast r 17 42 feet; South 9' 300 East 31 feet= South 72' 400 Bast 40 f 18 feet; South 49' 201 East 21 fat; Soutb 22' 301 East 19 56 feet; South 34e went 47 feet; South W Kest 58 fat; 20 -South 25' East 24 feet; North 89e 201 Best 33 feet; South 21 37' 20' East 45 feet; South 0' 209 Best 51 feet; South 25' 22 301 East 83 feet; South 21' 30! vest 39 fat; South 34' 30* 23 Vest'30 feet; South 71' 101 Boat 23 rat; North 88' 509 24 Last 49 feet; South 65' East 65 feet; South 79' East 37 i 25 feet; South 35' 201 East 35 feet; South 19e 40' Vest 29 feet; { - 26 South 54' 10' west 29 feet; South 45' East 54 feet; tbenc*, 27 leaving the eastern boundary of said Tract 2808 and : r;3l]L A. b !?� oa'� �ioz':? bs',:t�El : r ?'?'M 335-91 tib h 7�! i i. 29 19" East 163.40 foot; thence North 86e 06. 19"• Bast 60:00 i . 30 feet; thence South 3' 53' 41" East 163.24 fat; theme i i 31 South 17' 121 41" East 21.00 feet; thence South 27e 17" 410 , ,i {tet. 1 East 85,00 feet; thence South 46° 571 41" East 71.00 foot; 2 thence South 590 27' 41" East 75.93 feet; .thence North 76° 3 27' 04" East 325.71 feet to the southeastern corner of s rid 4 Tract 3359; thence, along the eastern boundary of Tract 5 3359, North 0° 541 10" East 308.84 feet; thence North 22' 6 571 41" West 113.28 feet; thence North 210 51' 44" West 7 282.61 feet; thence North 22° 501 52" West 361.46 feet; 8 thence North 20" 43' 31" West 138.70 feet; thence North 9 2V 12' 21" West 71.00 feet to the northeastern corner of 10 said Tract 3359; thence North 78' 231 57" West 828,76 feet" 11 to the eastern boundary of Lot 126, Tract 2648, filed July 12 8, 1959 in Map Book 73, parte 49; thenco South 270 51"4i" 13 East 12.00 feet; thence South 42" 07' 41" East 47.00 feet; 14 thence South 160 571 41" East 8.95 foot to the southeastern 15 corner of said Lot 126; thence continuing South 160 57' 41" 18 East 50.05 feet; thence South 42° 021 19" West 23.00 feet;. 17 thence South 0" 021 19" West 34.00 feet; thence South 7e 18 17' 41" East 68.00 feet; thence South 38" 57' 41" East 19 21.00 feet; thence South a 07' 41" East 33.00 feet; thence 20 South 530 22'•19" West 19.00 feet; thence North 750 371 21 41" West 30.00 feet; thence South 140 421 19" West S3.00 22 feet; thence South 24" 02t 19" West 52.00 feet; thence 23 South 8° 57' 41" East 37.00 feet; thence South 520 271 41" 24 East 54.00 feet; thence South 58" 211 52" East 24.11 feet; 25 thence South 31° 17' 41" East 45.66 feet to the point of 28 beginning. .27 28 29 3n 31 32 it :i • Ljx 5. 2 PARC3. am � 3 Beginning at the intersection of the centerline of 4 Ivy Drive with the northeastern line or Norega Way; thence: ) f 5 Southeasterly along the northeastern line of Moraga Way t • . { 8 to the most soutbern corner of Tract 3337 filed April 1, 7 1965s in Nap Book 103, page 17; tbenee Nortberly along the 8 eastern boundary of Tract. 3337.to the cost nortbern corner . i 9 of Lot 9 Tract 3337,•-being a point an the soutbeastern 10 • line of said. Ivry Drive; .tbame Nortb 5V 571 3210 West 30 i 11 lest to the ceatgr of Ivy Derive; thence soatbwesterly 12 along the center of Ivy Drive to the point of beginning, i ,t 2 PARCEL SEWS 3 The tract of land designated on the map of Subdivision 4 3191, filed August 19, 1965, MaP Book 106, page 38, Contra 5 Costa County records, described as follows: 8 Portion of Lots 211, 212, 222, 223, 2211, 225, 24S and 7 246, map of Colorados Rancho, -described as follows: 8 Beginning on the southwestern lice of Rhoem Bout yard 9 at the most northern corner or Lott 37, as designated on said 10 map of Subdivision 3191; thence from said point of beginning, 11 Southeasterly along said southVestem line to the north- 12 western line of the parcel of land described in the deed to 13 State of California, recorded March 31, 1%5;, Book 4835, 14 Official Records, page 85; thence Southwesterly along the 15 general northwestern boundary of said last parcel to the . 18 most southerly corner of Lot 1, said map'af Subdivision 3191= 17 thenoe Northerly along the general western boundary of said 18 Subdivision 3191 to the most northern corner of Lot 113, 19 said map -of Subdivision 3191, said point being an the t 20 western line of Fornwood Drive as designated an said map; 21 thence alogg said Ferawood Drive North 100 47' 34e West, 22 242.24 feet and North 790 1211 26e Bast, 50 feet to the most t 23 western corner of Lot 112, said map of Subdivision 3191; 24 thence in a general Masterly direction along the general 1 25 northern boundary of said Subdivision 3191 to the point of 26 beginning. i 27 a 28 ' 29 t L3 2 PARCEL EIGHTS i 3 Portion of Lots 245, 2", 247, 250 end 260, cap of Rmebo Calose d"# 4 filed August 8, 1916 In Map Hank 259 Pate 3089 C=tM Costa CooatT swords, . 5 containing 24.028 acres, acre or long described as lollwss � i 8 Beginning an the southern line of the parcel of 2snd described in f ? Snb parcel B in the deed to Central Chetan Costa Ssnitary District, recorded June 22, 19"59 2n Book }397 of 0fliesal Records 94 at Us g : Pate • 9 western Sine of U6.262 acre pasoei of land described in the deed from , i St. Kary0s Collet,, recorded March 3, 290 In Book 133-of Official i 10 Records at page 135; thence friom said point of begat along said 11 12 western 1200 and the direct extension tbersof South 10 Or S2" astg i 13 960 feet; thence North 67* log West, 272.68 feet; theme North 10 01* 520 West, 273 loot; thence South 88s 560 080 West, 260 foot; thee" worth 2,0 � 14 i 010 32"West, 300 feet; thence South 88* 38* 400 West, 160 feet; thence 15 ; North 10 010 520 West, 5 feet; thence South 880 359 080 Wast, 100 feet; is s thenco-North Is 010 52"West, 100 lent; thane. South 88* 580 Or West, 17 ; 260 feet; thence South 8W 550 340 West, 995.48 feet; thecae South 770 439 18 West, 250' feet; Ummoo South 93. 300 Went, 100 feet; thence South 230 300 19 West„ 210 feet; thence South 80 450 West, 120 leets thence South 680 439 20 West, 133 feet to the cantor lino of a 210 foot idde strip of land 21 described 30 the deed to Great Western Power Compmyg recorded FAY26, . 22 1930 30 Book 237 of 0ftieial Rocords at pate 134; thence along said cantor 23 1100, North 21. 06. 07"West, 443 Leet to a point on tho southeastem ! i 24 line of said Sanitary Matxiet pareat fres which said point is the center 25 of a om a hariag a r&aus of 2,834.67 feet bears South t. . 3q'' 360 '+0" �*�► i 26 tbmoe along said seatheasterftJIM s: tol2owns Basteru alant the aro of 27 said corm sn aro distmee of 19722.83 fest and tangent to,said, agrv+s, 28 South 890 470 380 Zw% 706.59 feet to the point of beg mlmg. 29 i 30 31 .ry 3 w; L s - r 3 Tract 3542 filed 1;+`919. 1966 in Xw Boole 111, page 19 and a p rUm p 4 of the Rancho haguna Be Sos Palos Colorados, dela fled as follows: i. 5 Beginning oa the northern boaadar9 of said Zmat 354 at the nest a eaotexm vomer of lot 4; theme. South 72. 14' 440 East slang the northeta { 7 line of tract 394 and the eastern extension thereof to the omter of � g Canyon Road; thawe Somberly dons the amtw of Can4caa Road to a poftt -` 9 which bears South no 33' 220 Fast, 42 feet fh u the most aouthera j IO comer of hot 60, T at 3542; thane Xorth 71. 33' 220 W"t. 42 feet to 11 the most southern corner of said lat 60; thane Weater29 and Norther% 22 along the southam and western boundary of haat 3342 to the most western I 13 corner of lot 45, being a point on the amthe"Um Brie of the parcel. 14 of Iand described In the deed to Central Contra Costa Sanitary District, t 15 recorded April 17. 1950 in Volnao 1338 of Offioisl Records, page 239; e rt th S thence Southwesterly ! 16 � along said sontheastesn line to the cost sonthesa. t 17 corner thereof; thence Northerlyalong the trestern lines of lands of • f IS Central Sanitary MstrSot, said pamol 1538 OB 239 and parcels as 19 recorded Juno 22, 1959 In Volmme 3397 of Official Records, page 99 and j 20 recorded Parch 23, 1964 is Vohe 4579 of Official Records, page 2 to ! 21 the most western corner, thereof (4379 OR 2); thenoe Northeasterly a1mg the northwestern 11me of said Central Sanitary District paroei (4579 M 2) 23 i 23 and the extension thereof to the moat northern cosecs of said Mmot i 24 35U; thence South 62e OS' 080 Wt along the northeastern 11me of 25 Iota 1, 3-and 4 to the point of beginning. 26 27 2S i ! 29 30 • 31 ; . r i 9y s. IXa .r'r I mow.....:,,_ .. f w y : • a �.��"'7r 7a 'i 4 s 1h•„L _Li� 'd•. a,� -,�� � .j ��. " -'� �" j•{, '.� . - � •.R �-y4'•- �r-;:'two; '� ��_ � >� ;. �� ' �t .. ``� # '`;�t'r`t a�,� s�j. ~'mat� �. Ya � r.��E j~1 _ � �; '♦j� F � �� s� Y�•• i—• �-:�r ..fir �..-li /" 3,•r,,• '., .f 4�.� ;i{y s }'AraTris ...J ,\ .•i '" �Ej.0�•'O!Pr'V. � '• t. y c S r r E a, • t`w. 7 .�... HE � �V+'- .,�'N E`M r �` _-_ __��^ a :�( 'T.• .:q�-r~�.'+.�•]j�I/ ha ' r���. \ 11� ' ^.....:,e � / 3� ��a -� r � �-♦°�j.Yt � i •� z as r err`. j � _ti � �r'•Kr 'i <jgce . _� fry � �. '�.�t :t. ..`• _ . � � �r 4�� t�t�� S .y . w.+i r<i 4ar ;., '. t: '. �•.;:i . .,. .:_•:.� `'`aG;p t �� �' i ./:. �c�yt re,! a. T(�.T✓fw r.. � i � . Wim.,•,� t �.y`ti.'•• +��•` .� t�s '�, _ a S--4. r y ;�. i Yam °4`_ ._ l.ww � �•r 25 f ANYOM L r 30 FrR i lu� P711 A S C o"No OF SUPEAvIsoAs ca r . tr Cou.vrr ✓�cE' ► L-Zo (7kss*,t"7'1 �� I CONTRA COSTA CONNTI CLERK'S OFFICE lotof - Office Nes• f I�tr. January 30, 1968 To: District Attorney Ffow: Geraldine Russell Subject: The Board today adopted the following resolutions dissolving County Service Areas as indicated: No. 68/63 - L-18, Orinda-Lafayette area; : - No. 68/64 - L-20, Moraga area; No. 68/65 - L-270 Bethel Island area;' No. 68/66 - L-29, Byron area; and No. 68/67 - L-35, Rodeo area. Please prepare said resolutions. The vote of the Board was as follows AYES: Supervisors James P. Kenny, James B. Moriarty, Thomas John Coll, Edmund A. Linscheid,. Alfred X. Dias. NOES: None, ABSrWT: None. cc: District Attorney Attn: Mr., Walenta Administrator PROOF OF PUBL&TION This for Corny► aWV* R&W ftmp (io>Iss C.C.P.) FILED AN'241968 STATE OF CALIFORNIA T. PAA$CNt�County of Contra Costa A , usts Tet A 6tN�- Orsa}y I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen Ro>lO111ti0II 67965 years, and not a party to or interested in the above- entitled matter. I am the bookkeeEer ._ Proof of Public-ft n of -------------------------------------------------------------- of the --------------Qrinda_-Snn--- a newspaper of general circulation published January 12 & 19-------------------------------------- in the Ci ' County of been adj the Super State of California, under the date of Case Number------3-792!+--------------------; that the notice, of which the annexed is a printed copy(set in type not smaller than nonpareil), has been published in each - regular and entire issue of said newspaper and not in any supplement thereof on the following dates,to-wit. January 12 ------------------------da�_1.9--------------- -___ ----- all in the year 19___68_. I certify (or declare) under penalty of perjury that the foregoing is true and correct. Lafayette Executedat ------------------------------------------------------------ Californi is --------24 day of _---_--January__, 19.6? Q ----- .... ---- - ---- --------- - Signature PROOF OF PUBLICATION danM7 99 1968 ORVIDA SM P. o. Iles 356 waleut Gag*$ Calitolsla Att PWrdMW OadW #68087 Qaatlmm: nu will eoft'im apr tdapsar ooawonstioe vUh ym tedw s ariootd Od ateatiea of NwluUom Nmbm 67/364 fed 67/05 oa Jadaw 5, 1968. Wo haw dot mtmd *at it rill to VOMMo to a t ow dwi- lift it tiro tint publleatum L JammW Ug 1968 acrd Ow at000d publication January 190 196e. W. Z. PAUMs MM By, A� Ile CIO* BR�arr - ... .. '545 +,.. AFFIDAVIT OF POSTING In the !.atter of Initiating Proceedings fbr the Dissolution of Coun%r Service Area L-20 (Momp area). STATE OF CALIFORNIA as, COUNTY OF CONTRA COSTA ANNE M. NGS0RMp being duly sworn, deposes and says: That she is now and at all times hereinafter men- tioned was, a citizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the —_... day of #le posted full, true arm correct opies bf–the attache' -- -- i -- - --- -- Resolution No. 67/965, Initiating Proceedings for the Dissolution of County Service Area L-20 (Moraga area) at the following locations, to wit: Bard of Supervisors bulletin board Administration Building 651 Pine street Martiness California Dated: January 2, 1968 nez, orf a Subscribed and sworn to before me this 2nd day of Jaaoary 196 8. pu y un 171-1--e-ric- Contra Costa County FILED JAN 2-19G!� W. T. PAMH 61-10-200 Krw ° awaop",TVV IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Initiating RESOLUTION NO. 67/965 Proceedings for the Dissolution of County Service Area L-20 (Gov. Code Secs (Moraga area) . 56360-56362) RESOLUTION INITIATING PROCEEDINGS FOR THE DISSOLUTION OF THE COUNTY SERVICE AREA L-20 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service Area L-20, located entirely in Contra Costa County, has been natitioned by the Board of Supervisors of Contra Costa County. _ .^.e petition to dissolve the service area was filed with the executive Secretary of the Local Agency Formation Commission on i•iovember 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area wi' i be for the interest of landowners within said County service area. On December 6, 1967, the Local Agency Formation Commission approved the Droposal to dissolve the County Service Area L-20, subject to the condition that any balance remaining in the funds of said service area after dissolution shall be transferred to the County Service Area L-45- At 10:00 a.m. on Tuesday, January 30, 1968, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this board will conduct a public hearing on the proposed dissolution of the County Service Area L-20. At this hearing the testimony of all interested persons or taxpayers for or against the proposed dissolution of said service area will be heard. Any interested person desiring to make written protest against the proposed dissolution shall do so by written communica- tion filed with the Contra Costa County Clerk not later than 10:00 a.m. on Tuesday, January 30, 1968. A written protest by an owner of land shall contain a description sufficient to identify the land. owned by him. A written protest by a voter shall contain the - residential address of such voter. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed dissolution, order the disso- lution made without election, or order the dissolution, subject to confirmation by the voters of the service area upon the question of such dissolution. RESOLUTION NO. 67/965 -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 "Orinda Sun," a ne:•rspaper of general circulation published in this County and circulated in the territory of the service area proposed to be dissolved. The first publication to be made not later than fifteen (15) days prior to the hearing date. The Cleric 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 any affected county, city or district, the chief petitioners, if any, and each person who has filed a request for special notice with the County Clerk. PASSED AND ADOPTED on December 19, 1967, by this Board. JDP:if CERTIFIED COPY I oettify that this is a fixll, true & correct copy of the original docur._crit v., ^h is on fi?^ in my office, and that it ,c-,;, Briard of Supervisors of Co•.1.1 C'r,;. s-,!(forma, on the date sho•,vn. :LT;T:ST. ir'. _ �'`?��" county clerk&ex-officio tier's of said Board of Su by doputy clerk. . r DEC f 9 1967 woo RESOLUTION N0. 67/965 -2- THE BARD OF SUFatVISORS CONTRA COSTA COUNTY P. O. Box 911 &,artinoz, California 94553 Doc=bar 280 1967 DA da Sun P. o. Bat 356 3U"at Cmake Canto=n" Gentlemen Re: Purchase Order a Enclosed is .PwNsrii� ,tion *4— M wl e• at cs.us�. die. �:,.. I-20_ Which we wish you to publish on Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit in order that the Auditor may be authorized to pay your bill. Very truly yours, %. T. PAASCH, CLMK r Encle3sures 66-12-750 Form 417 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Initiating RESOLUTION NO. 67/965 Proceedings for the Dissolution of County Service Area L-20 (Gov. Code Secs (Moraga area) . 56360-56362) RESOLUTION INITIATING PROCEEDINGS FOR THE DISSOLUTION OF THE COUNTY SERVICE AREA L-20 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service Area L-20, located entirely in Contra Costa County, has been petitioned by the Board of Supervisors of Contra Costa County. The oetition to dissolve the service area was filed with the Executive Secretary of the Local Agency Formation Commission on November 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said County service area. On December 6, - 1967, the Local Agency Formation Commission approved the proposal to dissolve the County Service Area L-20, subject to the condition that any balance remaining in the funds of said service area after dissolution shall be transferred to the County Service Area L-45. At 10:00 a.m, on Tuesday, January 305 1.968, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this board will conduct a public hearing on the proposed dissolution of the County Service Area L-20. At this hearing the testimony of all interested persons or taxpa.rers for or against the proposed dissolution of said service area will be heard. Any interested person desiring to make written protest against the proposed dissolution shall do so by written communica- tion filed with the Contra Costa. County Clerk not later than 10:00 a.m. on Tuesday, January 30, 1968. A written protest by an owner of land shall contain a description sufficient to identify the land owned by nim. A written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed dissolution, order the disso- lution made without election, or order the dissolution, subject- to ubjectto confirmation by the voters of the service area upon the question of such dissolution. RESOLUTION NO. 67/965 -1- ri r The Clerk of this Board is hereby directed to publish the text of this resolution once a week for two successive weeks in the "Orinda Sun, " a newspaper of gener-al circulation published in this County and circulated in the territory of the service area proposed to be dissolved. 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 any affected county, city or district, the chief petitioners, if any, and each person who has .filed a request for special notice with the County Clerk. PASSED AND ADOPTED on'December 19, 1967, by this Board. JDP:if CERTNIE,D COPY I certifv that this is a f::il. true & correct copy of the origirai ao,lu-n .Zt °=:11ic1i =s n fi?e in r,`, office, and that It was `1t" Board Of *!-err.., r. r r C Coc_-I.'- , California, on the data ?: . rr. :'i W. T. PAASCH, county clerk u-ex-officio cler_:of said Hoard of Supervisors, by deputy clerk. on��C 19 j%7 RESOLUTION NO. 67/965 . t • f; -2- CANTCA CCiTA CICNTr t CLECr't OFFICE Istef - Office man@ Sets: Desembe r 230 1967 TO: District Attorney Ff6K Gonldiac Russell Sw Aileen Elder iWjoet: Proposed dissolution Of SORWI 1 COnnty 8estios Arris. :- The Hoard on Doosabear 19 1967 adopted the following resolutions Mum January 30. 1968 at 10 a.m. tow publio hearins. on the pVoposmd dissolution of the county sorvios areae. aQ. indioateds No. 67/964 L-18. Orindap-Lafa"tte area, worinda .Sunw. �1xoo7/966 20. Xorsgs area. "Orinda Sun", 23o. 67/966 • L-27. Bethel Island area. Hront><ood Nero•. . No. 6?/967 • lo-29, Byron arms. Messntmood New". No. 67/968 • L-350 8odee arms. "Tsi•City Nexs". Please prepare the appropriate resolutions. The mote or the tie as tons=I AXES s Supervisors Jellies P. ge00y. Alfred K. Dias. Tbooae John Coll. Edmund A. Ltn�ohsiQ. NOBS$ Sono. ABSENT s Supesview Jnnse 8. MoOriast�. t A . J.: ..J t• F. CEIVED OF TI—, '_-L L':.TY U.- :,0: T_A COSTA �E C � 7 1967 Ai I' ) APPROVI\G :.'ISSOLUII ti OF TY Si;:alI:: .»A L-20 W. T. PAASCH C9"K BOARD OF SUPRW4� RA COSTA OQ BY W The Local :agency ormation Commission finds: ;resolution of application for proposed dissolution of county Service Area L-20 was filed by the Board of Super- visors o Contra Costa County with the executive officer of ;his Local igen Agency Formation Commission on ;:ovember 7, 1967; and At the tines and in form and manner provided by law, said executive Officer gave notice of public hearing by this �._OIM aission upon said application; and The _Xecutive officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this �:om.-aission; and The public hearing by t�lis Commission was held on December 6, 1967 at the titre 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 reDort. 1T _::SULVED, L."".'.T ?NIXSD AND Q2U)Z_RZD that: Section 1. The proposal is assigned the designation of I-Dissolution of %ounty Service area L-201, and the boundary of the territory proposed to be dissolved is as indicated in the attached Lxhibi.t ',A=' . Section 2. Subject to the condition hereinafter specified, sai" apalication for Jissolution of County Service Area L-20 is approved, effective June 30, 1968. Section '. The proposed dissolution is approved subject to the following condition: (a) Pny balance remaining in the funds of said service area after dissolution shall be transferred to County Service Area L-45. Section ;-. The A:xecutivc Officer is hereby directed to nail certified copies of this resolution in the manner and as provided, in Section 56272 of the Government Code. PASS-:: ADOPT: D on December 6, 1967 by the following vote: _`_YDS: Dias, Grote, ',ielch, ' eyman, Coll .;one ._.;i-'%T. ;gone ce_tify that the foregoing is a true and correct cony of a resolution passed and adopted by said Commission on the date af, oresaid. J. JJ. /af 2:cecutive Ofter unci. cc: :lcri:, ;:)oard of Supervisors ✓ 7`i�.r,d WLeQ::.��r� �a�ry�e� Contra Costa County, Cali�oraia . ...•_ ReViseed and Jffzbred ' 2 i 3 PARCCo CH>Lt 4 Portico of the 2100ho Lagena Ds Los Faros 0020101110,09 Treat 3 +07. 5 filed Jay 10, 1963 in NOP Book 914 Pap 5, Treat 31 5 riled Jay 109 1963 6 in Ke Book 941, page 8 and Twat 367 riled My 20, 1963 in Lp Bock 94. 7 page 14, Tract 31.90 riled Qatobee 319 3.963 in lap Book 96, page 11 had 8 Tract 3269 filed My 19, 1965 in mop Book 1010 pap 32, deserlbed as 9 follows 10 Betianing as the northern line of Warfiou T"Sn at its inter'acet30a► 11 vith the aoutheM line of Teat 31+07; tbaoce Wefter3y Sod sostheely along 12 the southern and westaaa lines of Toot 31.07 to the northwest eorser 13 thereof, being the most southerly oomm of Teat 314?; thaaos Norther3y 14 and Utterly alang the uestaam and mordkd m lines of Twat 31:6? to tae 15 northeast oosner, thereof, being tie morthrsst eormae of Tact 3htr5; tha me 16 Easterly and Southerly along the aordm m and Ssstem lines of Tract alk$ 17 to the nortbueste m ocsmw of Lot 329 Teat "t thence >Ta dwly and 16 Southeasterly along tae mortba m bwa dare of said Tract 3289 em f412ovas 19 North 870 lir 17e Zit, 305.11 feet; North 860 Al 550 Bast, 50 feet; 20 South 30 28. 02• art, 46.05 feet; serth 890 220 268 >Dast, 83.? feat; - 21 North 00 37' 280 East, 105.5 feet= South 80e 470 32• Brost, 85 feet; South 330 17. 32• Bast, 123 f«t; South 200 lr 320 Lot, 206.72 feet; south 22 23 75. 13' Olt" Wsst, 40.32 feet; South 30 48. 50•Yost, 498.85 feat; South 24 600 26' 520 aast, 222 fast; South 00 57' 22s Sint, 1351.? feet; South 5& 5 25 23' 36` Ust. 39? feet; Soath ?le 45' 366 lute 20 fest to the nsstaom 26 line of Lot 49 Tract AM tineas sortherl, and L9tm2Y Slang the northers 27 bomdaty of Traob 3190 to the aortbsastaalm somw of Lit 509 being a point co the mosterm line of Nlomp Bold; benne Southerly alc g the mosterm 28 , 29 line of Narega Road to the most aoathsrm normae of lot 55; than Southerly 30 acrd Yester3y aioog the southarm Ilam of Wast 3190 to tie -IMONastsIn- •32 I warner of lot lZs, boding a Pdat on the OSSUM MUO Of VOMIM �� }: 2 'thence Westerly awdiag Carsiao Ricardo to the g1!lbof Lot � 3 126; thewo Vesterly wad ],� a3+aag the sosthara and yestessu Bass 4 of 'Tract 3190 to the Senor of Lot 1b1, boding au tbo soothoses 1 5 lino of Corliss adve; thaw* goarthw y esesslag Corliss wive to the i 6 sonthwstern oamer of Lot 19 Tact 32909 tbaaee Yor*or2y and easterly C fi along the western wad north m 21nes of Lots 1 acrd 3 to .the northeast ` j g corner of Lot 3, ung a pout en the wasters line of sold Cabo o 9ticardo; 9 theme north 32' 17* 280 Nast, 50.feet &Ung wester. 21ne of Calm 10 Ricardo to the sontheasteaa Comer of lot h, Tit 3190; thaw" Vestorly ` 11 and Nortberly along the southara♦sad wrstem 21aes of Lot 4 and the 12 westerly Une of lots 5 and 6 to the northwestern comer of'Lot'6, 13 Tract 3390, being the wast westesa comer of lot 62,' ?tact 3�; tbanaai. 1'4 Westerly and xorthwsterly along the southern 21aes of T Ot 31fi+5 to the r, 4 15 aonther2~j► 'in* of VarlielA Ddva, bring a podat as the seuuthasly 2ise r 16 of Traot 3107; thence UortborlY aasag the S"dwasly 2lae of T'ast 17 3207 to the point of bgoneift. 19 20 21 22 23 24 25 { 26 27 26 29 k 30 • �i 32 3 PARCEL Ms , Tract 3051. filed July 1. 1964 in HAP Book 999 Page 36 and a Portion 5 of the R=cho Laguna Do Los_Palos Colorados described as fo23awss G Boginning at the most western corner of Lot 1 said Tract 3051.; thence 7 Northwosterly and Northerly along they western boadary of said Tract- 8 3051 to the norUiern corner thereof; thence Southeasterly aid Southerly 9 along the eastern bomdary of said Tract 3051 to the southeastern comer io of Lot 21; thence South 8. 37. 02" But along the direct erteesion 11 South Be 370 02" Test of the eastern line of said Lot 21e to a 73ne drum 12 concentric with and wtsr]y 200 feet from the eastern line of Ascot 13 Drive, as designated oa the step of Record of Surrey,. M sd Jae 69 1963, 14 ! Book 22, Licensed Surnycrs Hsps, page 21, Contra Costa Canty records; 15 ! thence Southerly and Easterly parallel and ooncentric, 200 feet easterly 16 ! and northerly from the eastern and northern Maes of Ascot Drive, as 17 designated on said maps (22 L.S.H. 21 and 99 H 36) to the western line,of I8 Moraga Road; thence Southerly alaag the western 11ne of Horaga Road to I9 the southern line of Parcel A of said map, 22 M 21; thence Westerly and 20 Northwesterly along the southern and western boundaries of said map, 21 22 LSM 21 to the corner of Lot 19 Tract.3031; thence 22 Northwesterly along the southwestern bcadsr7 of said Lot 1 to the point. 23 of beginning' 3 PARCET TOM 4 Tract 3141, filed November 14. 1963 in Hap Book 969 Pago 40 ad 5 Tract 3310, filed NO 13. 1966 is NO Rook Uk page 26, described as• 6 ionowss 7 Beginning 3n the outer of City Road No, 8.9. Imam as Canino Pablo. 8 as said road wdsted 50 fest 3n iddth4 said point boars South 39' 50. 15" 9 East, 88.92 feet and ]forth 50 019 45" Bast. 55 feet frog the most 10 northern corner of lot 1, Tract 2711. tiled December 59 1960 is Hap'Book 11 809 page 27; thence Northaresterly almg said cater of Cordon Pablo to 12 its intersection with the northeastern extension of the nosthmestern 13 line of Lot 369 said fact 3310; thence Southwaterly almg said extensica 14 and along the northuestera bowedary of said Treat 3310 to the most western 15 corner thereof; thence Sonthwter7y along the sootdwsters bwaodary of 16 Tract 3310 and Tract 3341 to the sonthwtan bomdary of Treat 3M; 17 thence Northeasterly along the southeastern bomdary of said Treat 3141 18 to the most northern corner of Lot 1. Tract 2711; de uce 'Sov* 39e 13P 19 :3"Fest. 88.92 feet; thence North Y Me 45" Bast. 55 feet to the point 20 of beginning. 1; 'Ft. - f 1 PARCM FOURt F 2 Tract 3279 filed September 3, 1964 is Hap-Book 1009 page 419 Tract 31 3375 filed Saptember 22, 1965 in Map Book 107, Page 25 and a Portion of i 4 the Rancho Colorados, described ss f033oest 5 Beginning in the center of the Conaty Read kcan as Cain Pablo, it i 8 a point..that bears Porth 6W 36' 04• R"t, 44.19 feet frog the north. ! 7 eastern corner of lot 194, Tact 3279; thence North 6W 36. 04■ East, 44.18 8 feet to the sonthwestem corner of lot 28, Tract 2948, filed May 19, 1941 9 in Hap Book 82, page 27; thence North 889 20. 32" Sast, 1.02 feet along 10 the southern ` bomdary of said Lot 181, Tract, 2948 to the cost wsteta 11 corner of lot is Tact 3375; thence Nortboel, and Westerly along the i 12 western bondary of said Tract 3375 to the most southern corner, of Lot 399 13 Tract 33759 being the most masters corner of Lot 8, Tact 2948, tiled r 14 M.zy 19, 1961 in lap Book 82, page 27; thence Southerly along the wsstun 15 boundary of Tact 2948 to the most western comer of lot 2, Tract 2948; 16 thence North 719 399 West, 29.26 feet along the nwrtheastern line of lot 17 1, Tract 2948, to the most northern corner thereof, being a point on the 18 eastern line of Cam1no Pablo; thence Northerly along the eastern line of 19 Camino Pablo to the southeastern line of the parcel of lead described as 20 Parcel One in the deed to Northam California Conference of mated Church ` 21 of Christ, recorded Septeaber 8, 1965 in Yoluwu 49509 of Wfiaial Records, 22 page 556; thence North 53' O1. 52' fit, 310.97 feet along said south. 23 eastern line to the soutbaestan line of Tract 3375; thence Northerly 24 along the westem bomdary of said Tact 3375 to the northwestern comae 25 of lot 45; thence Essterly along the norumm boundary of said Tract 28 3375 to the northeastern owner of lot 591, boding a point in the center of 27 a creek; thence Southerly along the eastern bwmdary of said Tact 3375 28 to the most southern comer of lot 76; thence South 409 259 13e West, 29 41.64 feet to the center, of said Canino Pablo; theme Southerly along the ad 30 tester of said Canino Pablo to its iaterseoGian th the eastern extension 32 1 �r r .i Vl of the southern line of Lot 177, Tract 3279, also being the southern line 2 of a 100 feet in width Comitr Riding and $iking-Trail; thaws Westerly 3 along said extension and along the southern boundary of Tract 3279 to the 4 southwestern corner thereof; thence Northerly, &starly and Northerly 5 along the western boundary of said Tract 3279 to the cost northern'corner 6 of lot 104; thence in a general Easterly direction along #m norU min. 7 boundary of said Tract 3279 to the nostheastau corner of Lot 194; g thence North 830 08+ 32" Bast to the center of said Ca no Pablo; 9 thence Northerly along the center of Caulno Pablo 15 feet, sore or less, 10 ! to the point of beginning. 2 PbRCF-r FIM- 3 Portion of the land shown on the "Map of Sectionization 4 of a part of Rancho Laguna Dc Los Pmlos Coloradoa," oto.' 5 filed August 8, 1916 in Book 15 of Maps at page 308, e. Contra Costa County reoorda, described ss follows: 7 Beginning at the northeastern corner of Lot 67 as 8 the said lot is shown on the map of Tract 2808, filed 9 December 20, 1960 in Volume 80 of Maps at page 35, Contra 10 Costa County Records; thence from said point of beginning 11 rtmning along the Eastern boundary line of said Lot 67 and 12 continuing along the eastern boundary line of said Tract f. -13 2808, as follows: South 32' 20' East (the bearing South 32" f 14 20' East being taken as the bearing of this line for the 15 purpose of this description) 12.34 feet; South 52" 40' East ' I 1a 41 feet; South 32" 40.' west 40 feet; South 34' 50' East 17 42 feet; South 9e 300 Beat 31 toot; south 72e 40+ East 40 18 feet; South 49e 20+ East 21 feet; South 22' 30+ East 19 56 feet; South 34' Wet 47 foot; South lle Vest 58 feet; , 20 .South 25e East 24 foot; North 89e 20' Best 33 feet; South 21 37' 20' East 45 feet; South 0e 20' Beat 51 feet; South 25e 22 30.+ East 83 feet; South 21" 30! vent 39 feet; south 34e 30' ; ! 23 Vest-30 feet; South 71e 10' Bast 23 feet; aoottb 88. 50+ 24 East 49 feet; South 65e East 65 feet; South 79e Beat 37 25 feet; South 35' 20+ East 35 feet; South 19e 40+ Yost 29 feet, 26 South 54' 10' Kest 29 feet; South 45' East 54 feet; thence, i 27 leaving the eastern boundary of said Tract 2806 and -g' us itis inmahaann mmu�:M r TmQ ji5 , iorth W I4 `L� •i�3 3wt ��:J OVYZi N. �Wl 1i.� a a.71� f f 29 19" East 163.40 feet; thence North 86e 06+ 19' East 60:00 . 30 feet; thence south r S3' 41" Bast 163.24 feet; thence 31 South 170 12+ 41" East 21.00 feet; thence South 27" 17'r 41" , xf 1 East 85.00 feet; thence South 46° 57' 41" East 71.00 feet; 2 thence South 590 271 41" East 75.93 feet; .thence North ?6° 3 271 04" East 325.71 feet to the southeastern corner of sold 4 Tract 3359; thence, along the eastern boundary of Tract. 5 3359, North 0° 54' 10" East 308.84 feet; thence North 22° 8 571 41" Wast 113.28 feet; thence North 21° 511 44" West 7 282.61 feet; thence North 220 50' 52" West 361.46 feet; 8 thence North 20° 43' 31" West 138.70 feet; thence North 9 240 121 21" West 71.00 feet to the northeastern corner of 10 said Tract 3359; thence North 78° 23' 57" West 828.76 feet' 11 to the eastern boundary of Lot 126, Tract 2648, filed July 12 8, 1959 in Map Book 73, papm 49; thence South 27° 57' 41" 13 East 12.00 feet; thence South 42° 07' lel" East 47.00 feet; 14 thence South 160 57' 41" East 8.95 feet to the southeastern 15 corner of said Lot 126; thence continuing South le 57' 41" is East 50.05 feet; thence South 42. 021 19" West 23.00 feet;. 17 thence South 0" 021 19" West 34.00 feet; thence South 72'": . 18 17' 41" East 68.00 feet; thence South 38° 57' 41" East 19 21.00 feet; thence South 1° 07' 41" East 33.00 feet; thence 20 South 530 22'•19" West 19.00 feet; thence North 75' 371 21 41" West 30.00 feet; thence South 14' 42' 19" West 53.E 22 feet; thence South 24° 021 19" West 52.00 feet•, thence 23 South 80 57' 41" East 37.00 feet; thence mouth 52° 271 lel" 24 East 54.00 feet; thence South 58° 21' 52" East 24.11 feet; 25 thence South 31° 17' lel" East 45.66 feet to the point of., 26 beginning. i .2? 28 29 31 32 _2_ C 2 ' PARC:Z SIZs a 3 Beginning at the intersection of the,centerlin• of 4 Ivy Drive with the northeastern line of Moraga Way; thence. 5 Southeasterly along the northeastern line of Morags Way e to the most southern corner of Tract 3337 flied April 1, 7 1965, in Map Book 103, Peg• 17; thence Northerly along the j a eastern boundary of Tract. 3337.to the most northern corner 9 of Lot 9 Tract 3337,--being a point an the southeastern 10 line of said Ivy ]D rive; :thence North 5V 57' 320 West 30 i 11 feet to the eaiW of Ivy 1kr1ve; theme Soutbuesterly 12 along the center of Ivy Drive to the point of beginning. 2 PARCEL SIsVF1is 3 The tract of land designated on the map of Subdivision 4 3191, filed august 19, 1965, Map Book 106, page 38, Contra 5 Costa County records, described as follows: e Portion of Lots 211, 212, 222, 223, 224, 225, 245 and 7 246, map of Colorado& Rancho, 'described as follows: 8 Beginning on the southwestern line of Rheem Bout vard 9 at the mast northern corner of Lot 37, as designated on said 10 map of Subdivision 3191; thence from said point of beginning, 11 Southeasterly along said southwestern line to the north- 12 Western line of the parcel of land described in tho deed to ' 13 State of California, recorded March 31, 1965, Book 48350 14 Official Records, page 85; thence Southwesterly along "th•. t 15 general northwestern boundary of said last parcel to the • 16 most southerly corner of Lot 1, said map'of Subdivision 3191; 17 thence Northerly along the general western boundary of said 18 Subdivision 3191 to the most northern comer of Lot 113, 19 said map -of Subdivision 3191, said point being on the ti 20 western line of Fernwood Drive as designated = said map; 21 thence along said Fanwood Drive North 100 47' 340 West, 22 142.24 tact and North 790 121 260 last, 50 toot to the most 23 western corner of Lot 112, said sap of Subdivision 3191; i 24 thence in a general Basterly direction along the general 25 northern boundary of said Subdivision 3191 to the point of 26 beginning. i ZT 26 ' 29 ' } ,r j 2 PAROL EEG M I 3 Portion of We 245, 246, 247, 255 and 2609 nap of Rondo Color+tdoe, 4 filed August 8, 1916 in NO Homs 15, Page 30, Contra costs 040017 records, .. ! j 5 containing 24.00 acsor less, described as tallows t res, ols : s : Hegianing an the southem Ilm of the parcel of ]and described is Sub parcel H is the deed to Central Contra Costa Unitary Mstrlct, t 7 1 8 recorded Jenne 22, 1939 in Booi-k 339! of 0ffiolal Records, page 94, at the } 9 western line of 106.262 acre parcel of land described in the deed frac 10 St. &ryi conege, recorded March 3, 1928 in Hock 133'of O!f`icial i Records at page 133; thence fron said padat of beginning along said I1 western line and the direct extension thereof South 10• 01. 52" Drat, i 12 ` 960 feet; thence North 670 309 West, 2?2.65 feet= thence North 14 01. 52" f 13 i Went, 275 feet; thence South 880 5S• 08•West, 260 feet; thence North 10 14 01. 52"West, 100 feet; thence South 88. 5$• OS"West, 260 feet= thence 15 North 10 01. 52.West, 5 feet; thence South 88e 53. 08"West, 100 feet; 16 thence,North 1. 010 Ste West, 100 feet; thecae Scuth Me 58. OB'West, c 1? 260 feet; thence South 840 5.7 34"West, 395.48 feet; thence South ?70 459 18 West, 250- foot; thence South 53' 30• West, 100 feet; thence South 23. 30•. . 19 West, 210 feet; thence South 8. 43# west, 320 fest; thence South 68. 45• 20 West, 133 feet to the center line of a 110 foot wide strip of land 21 described in the deed to Great Western Pbrer . . Canparq►, rscerdd Ilaf l6, 22 1930 1n Book 237 of Offioial Records at page 134; theme along said center 23 line, North 21. 06. 07"West, Wd feet to a point on the soatheastem 24 line of said Sanitary Hlstriat parcel from which said point is the center d 25 of a curve ba73n a nous of 2 • " . g .83x.67 feet bare south 34' 36 40 Fief; � 26 thence along said southeastern lids as tol7owat mute ay along the era of 27 said cum M aro distance of 1,772.83 flet and tangont to.saSd car. t 28 South 890 47. 18' East, 706.99 feet to the point of bec%r-Ang. 29 30 31 _ 3 ' ZN •�✓ 3 Lsct 3542 filed Ma 190 1966 is lap Book 111. page 19 ad a postU n i 4 of the Reecho Ta=z Be Los Palos Colorado&, described as follayst 5 Beginning an the northam bomda27 of said argot 3342 at the cost a castes corner of Lot 4; thence South 720 W 444 Fast along the nostham 7 line of Tract 3542 and the eastern extension therrof to the center of I 8 Canyon Road; tbmoe Southor],y along the canter of CwVm Road to a polar 9 rich boars South 710 33. 220 &at, 42 feet froa the most southerly , 10 corner of Lot 60, Tract 3542; taeAce North 710 33. 220 West, 42 feet to i 1 11 the most southern comer of said lot 60; thence Westerly and Northerly j 12 along the southem and vestert boundary of Tract 35U to the most vests= j 13 comer of lot 45, being a pout an the sontbesstom 11as of the parcel 14 of land described is the deed to C=Uvl Contra Costa Sanitary mstriot, f 15 recorded April 1?, 1950 is Vo1me 1538 of Official Rea",", Page 239; E i 1g thence Southwesterly along said southeastem lies to the cost soutbam. j 1 _ 17 corner thereof; tbence Northerly along the westem lines of lands of 1 { 18 Central Sanitary District. said parcel 1535 GN 239 and panels as i I 19 recorded dune 22, 1959 in V02=* 3397 of Official Records. page 99 and c. 20 rec rdod March 23. 1964 is Volms 4579 of Official Records, page 2 to 22. the most western corner thereof (4579 OR 2); thence Northeaster37 along the nortla'"tezu line of said Central Sanitary WAtr3ct parcel (4579 O3 2) 23 and the extension thereof to the most northern comer of said U t I 24 35U' thence South 620 059 066 East along the nortImastom. line of ' 25 Lot& 1, 3"and 4 to the point of beginning. 26 27 2s j 29 - 30 ! 31 sa l ISL`• • f •3 jll4Y r1.G_:a:`! rC:.i;l.TIO:: �'.rJii•;TS5t0:: :i.= �;WNTY O.- .:O:;T{A COSTA AND APPI�OvIXG LZSSOLL'TION OF 'TY SE ZA L-20 The Local Agency Formation Commission finds: :resolution of application for proposed dissolution of :.ounty Service Area L-20 was filed by the Board of Super- visors of Contra Costa County with the :executive Officer of this Local Agency Formation Commission on November 7, 1967; and At the tires and in form and manner provided by law, said -xecutive Officer gave notice of public hearing by this Commission upon said-application; and The -xecutive Officer reviewed said application and prepared a report, including his recommendation therein, said application and report having been presented to and considered by this CoLxmission; and The public hearing by tris Commission was held on December 6, 1967 at the time and place specified in saic notice of public hearing; and t_t this hearing this Commission heard and considered all oral and r_itten protests, objections and evidence presented or filed, and all persons present dere given an opportunity to be heard in respect to any matter relating to said appli- cation and report. NOV 11:i _3r0::3, BE 1T ',4aSOLVED, D.ETSIRMIXF.D Ai;D 0:::�EZiT� that: Section i. The proposal is assigned the designation of -Dissolution of County Service Area L-2011, and the boundary of the territory proposed to be dissolved is as indicated in the attached exhibit IIA . . Section 2. Subject to the condition hereinafter specified, saic aapiication for Jissolution of County Service Area L-20 is approved, effective June 30, 1963. Section 3. The proposed dissolution is approved subject to the following condition: (a) Any balance remaining in the funds of said service area after dissolution shall be transferred to County Service Area L-45. Section 4. The xixecutive 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 Air i., AJOPT. D on December 6, 1967 by the following vote: Dias, Grote, '-Ielch, Ueyman, Coll XO:�a: :;one none _ :ereby c;2::-,i.-`y that the foregoing is a true and correct copy o: a Zeso �;:i on Dassed and adopted by said :.o.rmission on the date aforesaie. Vi1J�,nr i3C/af -::,Xe tive Of cer Lncl. cc: :ae_i:, board of Supervisors CONTRA COSTA COONTI CLEAZIS OFFICE Mir - office Nae• Mb: October 24,9 196? To: District Attorney Fromm Geraldine Russell Su1J�ct: - The Board today adopted the following resolutions of application to the Local Agency Formation Commission for the dissolution of certain County Service Areas (Street Lighting), to wit: uo. 67/785 - L-18, Orirda-Lafayette area. No. 67/786 L-20, Moraga area. No. 67/787 - L-27, Bethel Island area. No. 67/788 - L-290 Byron area. No. 67/789 - L•35• Rodeo area. No. 67/790 - L-360 North Richmond area. The vote today was as .follows: - AYES: Supervisors James P. Kenny, Alfred M. Dias; James 8, Moriarty, Thomas John Coll, Edmund A. Linscheid. NOES: None, ABSENT: None. Please prepare said resolutions. EP:lmb cc: Administrator Mr. Tara t t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to the Local Agency Formation Com- RESOLUTION N0. 67/786 mission for Approval of Dissolu- tion of County Service Area (Gov. Code 56140, 56195, L-20, Moraga Area 561962 56367) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR THE DISSOLUTION OF COUNTY SERVICE AREA L-20, MO RAGA AREA 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 dissolution of a county service area, pursuant to Chapter 2.2 (commencing with Section 25210.90) of Part 2 of Division 2 of the Government Code. The exterior boundaries of the territory proposed to be dissolved are as described in Exhibit "A" attached hereto and by reference incorporated herein. The reason for this application for dissolution is that this Board has determined that the dissolution of the county service area will be for the interest of landowners within said county service area. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all necessary proceedings upon the proposal contained herein that this Board of Supervisors be given approval of its proposal to initiate the dissolution of a county service area. The Clerk of. this Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Execu- tive Secretary of the Local Agency Formation Commission. PASSED AND ADOPTED on October 2 , 1967, by the following vote: AYES: Supervisors - James E. Moriarty, Alfred M. Dias, James P. Kenny, Thomas John Coll, E. A. Linscheid NOES: Supervisors - None uKrtrsor ABSENT; Supervisors - None "�• `" "°"".ca" 01. A".:r..w a.,.d S s r aL.of.,S.P.. cc: Local Agency Formation �.... °� c—M cam. C%`�. » 06 Coamti ss ion "a6wm6 AMSTr W r.rAwscN a.N,JOS Administrator dp ~� " 4 ..w soma di am is RESOLUTION N0. 67/786 c=tra Cos ia COtimty, =OS1da Revie4TOd itid �rOved t . DATE 8j ? HY • / L-20 2 { l 3 PARCEL OlEs I 4 PertLm of the Zanaba semen as Ls Pals OaLredas, treat %We t 5 !fled July 10, 1963 3a No Book Sts page Ss treat 3AS !ilea J47 20s 1963 8 3a Nap Book 9t, pop 8 and mast 326? filed Jul, 209.1963 3n LP Hook 9bo 7 pais 14, Treat 3190 !glad October 319 1963 3n No Hook 969 page 31 and 8 Tract 3269 filed ftp 199 1965 is LP Boot UW9 pose 329 deserlbed as 9 follows: 10 Beiiaring an the nertherm leas of Varfiald Drive at its 3ateeseot3oa 11 with the southern 21M of Treat 310?; tbame Yost irly and Nertbwly alomg 12 the south*= and wester: Brea of hoot 3107 to the northmwst earner 13 thereof, Wni the most southerly comer of Tract 316?; themos Northerl, 14 and Easterly along the wastasn and northers Uses of Stoat 316x! to the 15 northeast rower tharraf9 bedag the morthrest soraer of Tgaat 3i,1►5; thence le Easterly and Southerly aleag the maniere and eastern 33aes of Stant 31A►5 17 to the aorthwstem earmee of hot 329 2 met 30% thamea bsteel, and 18 Soutbeastarly alamg flee marthers Wmdary of add haat 3289 as fallowaf ' 19 North 8?' u1 17" zum. 305.31 feat; North 86" 3i' 58" bot, 50 feat; 20 South 30 281 02" Owt, r6.OS feat; North 890 22. 28" bet, 83.7 feet; - 21 Nom 69' 371 28" Let, 205.5 feat= San* 800 q' 32" bete 85 feat; South 330 171 32" Seat, 323 feat; south 100 171 32" Let, 208.72 feat= South 22 790 131 04"Peet, 110.32 feat; south 30 46* 50"West* WAS feat; South 23 24 600 261 52" bet, 222 feet; Soath She 971 22" Bots 139.7 feat= South 960 25 231 36" Eaat, 397 feet; sea* 71" 451 36" bat9 29b feat to the western 21" of Lot 49 Tnot 3190; thence Northee3, amd Lotrel, alemg the northern 28 bomdavy of Treat 3190 to the aorthsaaters owner, of Lot 309 bedng a podmt 27 as the western 13ae of Mona Neadi 0141080 306002!4along the wetwra . 28 29 lice of Noma Band to the most souther: earner of lot SSi them soutbody 30 and Westerly along the amlim s 33mes at Start 3190 L the aN-Ummaters- 32 ; t .t I corner of lot 125, being a point on the eastern lino of Camino 8'tassdo; 2 Omm Westerly crossing CmIno 21casdo to the oomw of Lot { 3 126; thmoo Westerly std DortherZy aloes the southasa and rrstsan lues i 4 of Traot 3190 to the northwstom comer of Lot V49 bWLug on the aouthe=ss 5 .lino of Corliss Ddvo; goer xorOwly crossing Corliss Drive to the e southwestern corrow of Lot 1, 2not 3x90; thaoee northerly and Yasterlry. 7 a3mg the wastes and nertbosa lines of Lots 1 and 3 to the northeast i 8 comer of Lot 3, bring a point ca the Nesters line of sand Ca dw Mea-do; 9 thou" North 12' 1?9 ffi' that, 30 feet alms motors line of Cad= = 10 Ricardo to the southestern comm of lot 4, Tract 3L90; thaece Westerly 11 and Northerly along the southem and wostem lines of Lot 4 and the 12 westerly lino of Lots 5 and 6 to the aorthwetem oomw of`hot'6, 13 Tract 3190, beim the most vestem corner of Lot 62, ?sect 3W; +%=a*. 24 Westerly and Northveaterly clans the southern liars of Toa0. to the 15 southerly line of Warfla d Drive, baring a point oo.the southerly line 16 of Tract 3107; thmoo N*rtharly a1mg the sood trrly line of 2mot - 17 3�7 to the point of bogltsd ". 18 19 t 20 22 22 23 24 25 26 27 28 29 30 3� 32 3 PARCEL TWOS 4 Tract 3051, riled Ju]y 1, 1964 in MAP Book 99, Page 36 and a Fbrtl n 5 of the Rancho lagm& De Los Palos Colorados described as follows 6 Begisaing at the cost western corner of Lot 1 said Tact 3051; thence 7 Northwesterly and Northerly along the western bomudary of said Tract- 8 3051 to the northem corner thereof; thence Southeasterly and Southerly 9 along the eastern bomdary of said Tract 3051 to the sontheasteaa comer 10 of Lot 21; thence South 80 37. 02" Fast slang the direct extension 11 South 8e 37' 02" East of the "stem line of saki Lot 219 to a line drama 12 concentric with and easterly 200 feet from the eastern line of Asoot 13 Dive, as designated an the map of Record of Sntway, filed .True 61, 1963, 14 Book 22, Licensed Surveyors ?Saps, page a',, Contra Costa Comet, records; 15 t thence Southerly and Easterly parallel and omeentric, 200 feet oasterly 16 I' and northerly from the eastern and northern Maes of Ascot Drive, as 17 designated on said maps (22 L.S.B. 21 and 99 Y 36) to the western liae.of 18 Moraga Road; thence Southerly along the western line of Xbraga Road to 19 the southern line of Parcel d of said map, 22 ISH 21; thence Wwter3y and 20 Northwesterly along the southern and western bomydaries of said amp, 21 22 LSM 21 to the southwest*= oomw of Lot 1, Tract•3051; thence 22 "orthwesterly along the son - watem bomdary of said Lot 1 to the point. 23 of beg3nninge 3 PARCM WREs 4 Tract 3141, filed November 14, 1963 In NO Bods 969 Page 40 and 5 Tract 3310• fjled N4y 13. 1965 in X@p Book 1040 page 26, described as• 6 follows: 7 Beginning in the center of ComV Road No, 8.99 know as Camim Pablo, 8 as said road existed 50 feet in iddth, said point bears South 350 58. 150. 9 But, 88.92 feet and North 54e 01. 45" Bast, 55 feet from the most 10 northern corner of Lot 1, Traot 2721, filed Deoember 51, 3.960 in Hap Boric 11 80, page 27; thence Northmesterly along said oentear of Cadno Pablo to 12 its intersection with the northeastern extension of the norQuestan 13 line of Lot 36, said Tract 3310; theme Sonthmesterly along said extension 14 and along the northmestem bomdary of said Trot 3310 to the cost western 15 comer thereof; thence Southeaster3y along the sonthwstom bwaWary of 16 Tract 3310 and Tact 3141 to the sonlheastern bosudary of Tact %4; - 17 thence Northeasterly along the southeastern bomidary of said Tract 3141 18 to the most northern corner of Lot 1, Tinct 2711; theme Iouth,39e'5P 19 :;5"East, 88.92 feet; thence North YP 01' 450 Bast, 55 feet to the point j 20 of b? ' 4 i 1 PARCEL FGMI , 2 Tract 32?9 filed September 3, 1964 in N&P'Book 100, Page 419 Tract i 3 3375 filed September 229 1965 in Nap Book 107. Page 25 and a Pwdm of 4 the Rancho Colorados, described as follovsi 5 Beginning in the canter of the Covnt, Road koossn as Cassino Pablo, at '. 6 a point'•that bears North 640 36' 04" Bast, 44.19 fest fraan Us north. 7 eastern corner of Iat 1949 Tract 3279; thanes Borth 640 36. 04" Sot, 44.38 8 feet to the southwestern conger of hot 18, Treat 2948, tiled Hazy 19, 3.961 9 in Nap Book 82, page 27; thence North 880 20' 32" East, 1.02 test a1mg 10 the southern bom�dary of said lot 389 Tract 2948 to the cost western 11 corner of Ivt 1, Tract 3375; thence Northerly and Westerly alm the 12 western bomldary of said Tract 3375 to- the nest southern corner of hot 39, 13 1 Tract 3375, being the most western corner of Lot 8, Tract 2948, tiled 14 1 May 19, 3.961 in Hap Book 82, page 27; thence Southerly along the western 15 boundary of Tract 2948 to the most western oorner of Lot 2, Treat 2948; 16 thence North 71. 39• West, 29.26 fest along the northeastern Inns of hot 17 1, Tract 2948, to the cost mw*osn corner the rsof 0 being a point on the 18 eastern line of Cassino Pablo; thence Northerly along the eastern lime of 19 Camino Pablo to the southeastern line of the parwil of land described as 20 Parcel One in the deed to Northern California Conferancs of Qnited Church 21 of Christ, recorded September 8, 3.965 in Volume 4950, of 0fticial Records, 22 page 556; thence North 530 01' 52" Fast, 310.97 feet along said south- ea 23 stern line to the southwestern line of Tract 3375; than* Northerly 24 along the vests= bommdary of acid Treat 3375 to the northwestern 002aw 25 of Lot 45; thmas Easterly along the northern bomsdary of said Tract 26 33?5 to the northeastern oonwr of Lot 59, being a Point in the center of 27 a creek; thence Southerl, along the eastern boundary of said Tract 3375 28 to the most southern corner of Lot 78; thanes South 400 25. 13" west, 29 41.64 feet to the'center of said Coxino Pablo; thaw* Southerly along the 30 canter of said Canino Pablo to Sts interseaetUn lith the sastaan extansian r 32 i r ;a;5 of the southern line of Lot 1?79 Tract 3279, also badag the southern llno 2 of a 100 feet in vddth County RLding and Ming Trail; thence Westerly 3 along said astenslon and along the MU04sn b000dary of Tract 32'!9 to the 4 southwstsm ooruee thereof; theme Northerly, M ster2y and Northerly _ 5 along the Western boundary of said Tract 3299 to the seat nordmu'ooruer 6 of Int 104; thence in a general Zoo torly direction along the.nortba n. 7 boundary of said Tract 32?9 to the northesstasa comer of Lot 10; 8 thence Borth 83' (Be Re Rest to the canter of said Caine Pablo; 9 thence North rl, along the easter of Ca ds• PaMo 3,S feet, more or lora, point of ZO i to the Po beginning. 2 I PARCEL FXVE; 3 portion of the land shown on the "Mop of Sestionisatlen 4 of a part of Rambo Lagma Do Los Palos Colorsdos,e etc. 5 filed August 8, 1916 in Book 15 of Maps at page 3081p ' s Contra Costa County r•eorda, desorsbed es follower 7 Beginning at the northeastern corner of Lot 67 as ! 8 the said lot is shown an the sop of Traet 2808, filed + f _ 9 Deoenbsr 20, 1960 in pops 80 of Maps at 9090 35, Contra ; io Costa County Recordaf tbmee from sold point of beginning 11 running along the Eastern boundary line of sold Lot 67 and 12 continuing along the eastern boundary lin• of said Treet -13 2808, as follo : South 32' 20' East (Us b••ring .Soutb 320 I 14 201 East being taken as the bearing of this line for the 2 15 purpose of this deseriptioo) 12.34 foot; Scutb 520 Zest, 18 lel feet; South 32' 409 vent 40 foot; South 34. 501 East i f i 17 42 fest= south 9. 301 Bast 31 fees; South Tr 401 Meet 40 18 feet; South 49e 209 Best 21 feet; South 22a 301 East 19 56 feet; South 34' vat 47 feet; South 11• West 58 feet; 20 South 25• East 24 feet; North 89. 201 lost 33 feet; South 4 21 37' 201 East 45 feet; South 0. 209 East 51 feet; South 250 22 30.1 East 83 foot; south 21. 30! West 39 feet; South 34. 309 23 want 10 foot; South 71. 101 East 23 fest; North We 509 1 24 East 49 foot; South 65• East 65 foot; South 79• East 37 25 foot; South 35. 201 East 35 feet; Soutb 19. 40' West 29 foot; 26 South 54. 102 West 29 feet; South 45' East 54 feet; thence, j Z7 leaving the "stem boundary of said Tract 2808 and as felIGUIP.1 the 18YOWN "silly of Well Wr anM TV 311 29 190 Zest 163.40 foot; thence North 86. 06' 19!! liast 60:00 . 30 feet; thence Sontb 3. 53' 410 East 363.24 foot; thence 31 South 17. 121 410 East 21.00 feet; thence South 27. 17r 410 ; ' S . 1 East 85.00 feet; thence South 460 57' 41" East 71.00 feet; 2 thence South 59" 27' 41" East 75.93 feet; thence North 76' 3 27' 04" East 325.71 feet to the southeastern corner of s sid 4 Tract 3359; thence, along the eastern boundary of Tract 5 3359, North 00 54' 10" East 308.84 feet; thence North 22" 6 57' 41" West 113.28 feet; thence North 21' 51' 44" West 7 282.61 feet; thence North 2r 50' 52" West 361.46 feet; 8 thence North 20° 43' 31" West 138.70 feet; thence North 9 24" 12' 21" West 71.00 feet to the northeastern corner of 10 said Tract 3359; thence North ?80 23' 57" West 828.76 feet' 11 to the eastern boundary of Lot 126, Tract 2648, filed July 12 8, 1959 in Map Book 73, pare 49; thence South 27° 57' -41" 13 East 12.00 feet; thence South 4e 07' 41" East 47.00 feet; 14 thence South 16* 57' 41" East 8.95 feet to the southeastern 15 corner of said Lot 126; thence continuing South 16' 57' 41" 16 East 50.05 feet; thence South 42' 02' 19" West 23.00 feet;- 17 thence South 0" 02' 19" West 34.00 feet; thence South 72o . 18 17' 41" East 68.00 feet; thence South 38" 57' 41" East 19 21.00 feet; thence South V 07' 41" East 33.00 feet; thence 20 South 53" 22'-19" West 19.00 feet; thence North 75" 37' 21 41" West 30.00 feet; thence South 140 429. 19" West 53.E 22 feet; thence South 2V 02' 19" West 52.00 fest; thence 23 South 80 57' 41" East 37.00 feet; thence South 520 27' 41" 24 East 54.00 feet; thence South 580 21' 52" East 24.11 feet; 25 thence South 31° 17' 41" East 45.66 feet to the point of. 26 beginning. 2? 28 29 31 32 -2- C t._Y U L ' 2 PARCI =4 j 3 Beginning at the intersection of tbo.centerline, of 4 ivy Drive with the northeastern line of Movaga Way; thence. 1 5 Southeasterly along the nortbeestern line of Morass Way e 8 to the most soutbern corner of tract 3337 filed April 1, I 7 1965, in Map Book 1039 page. 17; tbenee Mortberly along the e eastern boundary of Tract. 3337,to the cost nortbern swum 9 of Lot 9 Tract 3337,•-being a point an the acutbeastern io - line of said Ivy •Drive; .tbenae Mortb W 571 320 West 30 i 11 feet to the cerit)r of 2q Drive; thence soutbweaterly 12 along the center of Ivy Drive to the point of beginning. ,z 2 PARCEL SEVINs 3 The tract of land designated an the nap of Subdivision 4 3191, filed August 19, 1965, Map Boots 1062 page 381p Contra 5 Costa County records, described as follows: 8 Portion of Lots 211, 212, 2229 223, 2211, 225, 245 and 7 216, map of Colorados Rancho, -described as follows: 8 Beginning on the southweatern line of Rhom Bout'rand � . 9 at the most northern corner of Lot 37, as designated on &aid 10 map of Subdivision 3191; thence from said point of beginning, 11 Southeasterly along &aid soiithiiestern line to the north- 12 western line of the parcel of land described in the deed to 13 State of California, recorded March 31, 1965, Book 4835, j 14 Official Records, page 85; thence Southwesterly along the 15 general northwestern boundary of said last parcel to the • ie most southerly corner of Lot 1, said mp'of Subdivision 31%; 17 thence Northerly along the general western boundary of said 18 Subdivision 3191 to the most northern corner of Lot 113, 19 .said map -of Subdivision 3191, &aid point being on the 1 • 20 western line of Fornwood Drive as designated an &aid map; 21 thence al6ng said Fornwood Drive Korth 100 1/71 340 West, 22 112.14 feet and North 790 121 260 East, 50 feet to the most 23 western corner of Lot 112, said map of Subdivision 3191; i 24 thence in a general Easterly direction along the general { 25 northern boundary of said Subdivision 3191 to the point of . E 26 beginning. i 27 28 ' 2� �t • Y"� F. r �iy .. 2 PARCEL EEGHTS I 7 3 Pbrtion of Lots 245, 246, 247, 258 and 260, sap'Of &=be Colorados, , - 4 Shed Baguet 8, 1916 in 2kp Boole 15, page 308• Contra Costa County records •. 5 containing 24.028 acres, sots or lose, described as fonows 6 Beginning an the mouthom lino of the parcel of land described in ' Subparcel B in the deed to Central Contra Costa Sanitary mstriote 8 . recorded June 22, 1959 in Book 3397 of Official Records, page 94, at the western line of 106.262 acre parcel of land described in the deed fear 9 St. Marys College, recorded Narch 3, 1928 in Book 133 of Official 10 Records at page 135; thence from said paint of beginning along said .� 12 • ' western Una and the direct cdmsion hereof South le• at 52" Not, s 12 i 960 feet; thence North 670 309 West, 272.65 feet; thence North 1e 01. 52" 13 West, 275 feet; thence South 880 55. 05"West, 260 foot; thence North le 14 Ole 52" West, 100 feet; thence South 880 58. 08"West, 160 Soot; thence I 15 f North 10 01' 52"West, 5 foot; thence South 880 55. 08"West, 100 foot; I6 thence-North 10 010 See West, 100 feet; thence South 880 55. 08"West, 17 Z60 feet; thence South W 559 34"West, 995.48 Seot; thence South 770 45' { 18 West, 250' feet; thence South S30 309 West, 100 toot; thence South 230 30' i 19 West, 210 Soot; thence South 80 459 West, 220 foot; thence South 680 459 20 West, 133 feet to the center line of a 210 foot wide strip of land 1 21 described in the dood to Great Western Plomer Company, recorded My 16, i 22 1930 in Book 237 of Official Records at page 1341 thence along said neuter . 23 Zine, Forth 210 06. 07" West, 445 foot to a point on the sontheastem 24 line of said Sanitary District parcel from which said point is the center 25 of a curve having a radius of 2,834.67 feet beard South 340 36' 40" Eat-, ' 26 thence along said southeastern line as follows rosterly along the amof 27 said ourve an an distance of 1,722.83 feet and tangent to.said car*s,• 28 ' South 890 47. 18" mat, 706.59 foot to the point of boglmdsig. 29 i 30 31 S� t 2 PARCEL NTMI 1 3 Tract 3542 flied Kay 19, 1966 in Bap Book 111, pale 19 and a poi°tla► 4 of the Rancaa Laguna De Los Was Colorados, described as follos�st t 5 Beginning an the northern boundary of Bald Tract 3542 at the most I 6 eaatora corner of Lot 4g themm South 72e 21410 JA* Feet along the nortbeta 7 lino of Tract 3542 and the eastern extension thereof to the canter of i S Ca-Wm Road; thaioe Southerly along the canter of CamWon Road to a point 9 utich boa z South 710 33. 22" Fast, 42 feet from the most southern f 10 corner of lot 60, Tract 3542; thence North ?1. 33' 220 Neat, 42 feet to II the most southern comer of said Lot 60; thence Westerly and Northerly 12 along the southern and western boundary of Tract 3542 to the most weatem 1 { 13 corner of Lot 43, being a point on the southeastern line of the parcel 14 of land described in the deed to Central Contra Costa Sanitary Distriot, t 15 recorded April 17, 1930 in Volume 1538 of Official Records, page 239i i 16 thence Southwesterly along said southeastern line to the most southesa. 3 17 corner thereof; thence Northerly along the waste= lines of lands of " 28 Central Sanitary District, said parcel 1538 08 239 and parcels as I9 rocordod June 22, 1939 in Va2mme 3397 of Official Records, page 99 and recorded March 23, 19& in valine 4379 of Official Records, page 2 to 20 � - 21 the most western corner thereof (4379 OR 2): tharoe North*- terly along 22 the northwostern line of said Central Sanitary District parcel (4579 O3 2) ' 23 •:d the extension thereof to the most northem comer of said Tract 24 3542; thence South 62. 03. 060 East along the northeastern 35mm, of 25 i, • lots 1, 3'and 4 to the point of beginnin& p 26 27 28 29 i 30 1 31 �a f I .s 3 ; .!s i i f- =An of CAUPOW" Odom IL#my t STATE BOARD OF fNMilMriel.3wM.�M N■1 M Ate. IACRAAVWM CAW0044 jam w R O.OOIt VM.MCMM MM CAIMOMA 90Mwrwp MY�rr RECEIVED ," Wodk . . ."me. FEB . 9 i968 W. T. PAASCH ` CfrC11K KnA RD or SUPERVIWR9 �•,•� TRA IL P.1O♦M1: t1r. W. T. Paasch c Contra Costa County Clerk P. 0. Boa 911 Feb. 8„ 1968 Martinez, California 94553 Your letter-'of Attn: Lourette M. .Bonner Feb. 1968 Deputy Clerk _ pear 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 resolutions adopted by Board of Suppervisors January 30, 1%8, dissolved the following: #68-63, County Service Area L-189 Orinda-Lafayette area;', -",,J #68-64, County Service Area L-20, Moraga area; #68-65, County Service Area L-27, Bethel Island; #68-66, County Service Area L-29, Byron area, and #68-67, County Service Area L-35, Rodeo area: Legal description(s) of boundaries hap(s) showing boundaries - 1 map for each area Resolution(s) No.68-63, -61+, -65, -669 & -67 Ordinances) No. Certificate(s) Other The 1969 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ve , y yours, L. J FASTr, Chief eo v TION ISIOl cc-Mr. E. F. Wanaka _Centra Costa County Assessor FRANK M. JORDAN sec"TART OF*TATZ 0MC4 OR TMR of STATE or CAUVrO M IA swcRAM+ENTo sesta �{ ��� February 1, 1968 R V W. T. PAA$4CH q �a g4, Mr. W. T. Paasch, Clerk Board of Supervisors Contra Costa County P. O. Box 911 Martinez, California 94553 Attention Lourette M. Bonner, Deputy Clerk Dissolution of: Dear Sir: Re: COUNTY SERVICE AREA L-18, ORINDA-LAFAYETTE AREA COUNTY SERVICE AREA L-20, MORAGA AREA COUNTY SERVICE AREAL 27, BETBEL ISLAND AREA COUNTY SERVICE AREA L-29, BYRON AREA COUNTY SERVICE AREA L-35, RODEO AREA Enclosed are our original Certificates of Filing with respect to each of your recent Certificates of Completion. Also enclosed is one counterpart original of each of our Certificates of Filing for recording in the county in which each district is located. Very truly yours, FRANK M. JORDAN Secretary of State By C. OSCAR SON ik Associate Counsel b Deputy Encl. FEB 1968_ I FRANK M.JORDAN kCM"AXT OF STA?t RECORDED AT REQUEST OF RECEIVE c � t BBS ,�• F� 9 i888 AT( :O�}- O'CLOCK M. W. T. P A A S C� CMM GMA OMff RMORat EI►CRAMiNTO •R�oF spy,. , ra ��ti• W. T. PAASCH - 4' 0OuNTY. RECORDER FEE #O 'er CERTIFICATE OF FILING I, FRANK M. JORDAN, Secretary of State of the State of California, hereby certify: That on the 6th day of February, 1968, in accordance with Section 56452 of the Goverament Code, there was filed in this office a Certificate of Completion on behalf of COUNTY SERVICE AREA L-18, ORINDA-LAFAYETTE AREA. 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 Completion referred to Dissolution of the District. i IN WITNESS WHEREOF, I hereunto set ■y hand and affix the Great Seal of the State of California this a 6th day of February, 1968. Secretary of e Deputy Seer of State 10q!-M�M N MI • � • BDOK r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification of ) Completion of Dissolution of County Service Area L-18, Orinda-Lafayette ) CERTIFIi,�TF Area. ) STATE OF CALIFORNIA ) an. 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 Boar.' of Supervisors of Contra Costa County by Resolution No. 68/63 adopted January 30, 1968, approved and ordered wi-chout election, the dissolution of County Service Area No. L-18, a Anda Lafayette area, which district lies entirely within the bout:. cries of Contra Costa County. A copy of Resolution No. 68/63 is attached hereto as Exhibit "A" and made a part of- this certificate. Dated: February 5, 1968. mra , W. T. PAASCH, CLEAR r By urs to Bonner. Deputy Clerk cc: Secretary of State- County Recorder/ C ounuy Assessor fila ' � f • . omK. 558 It 387 i r i 1 IN THE BOARD OF SUPERVISORS - OP CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter -of �the -Dissolution ) RESOLUTION N0. 68/63 of County Service Area No. L-18 ) (Orinda-Lafayette -Area) ) (Gov. Code Secs. 56365, 56366, 56367, 5a636589 65501)63699 56451 RESOLUTION DISSOLVING COUNTY SERVICE AREA NO. L-18 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service Area No. L-18, located entirely in Contra Costa County, as described in Exhibit "A" attached hereto and incorporated herein, has been petitioned by the Board of Supervisors of Contra Costa County. The petition to dissolve the service area was filed with the Executive Secretary of the Local Agency Formation Commission on November 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said county service area. On December 6, 1967, the Local Agency Formation Commis- sion approved the proposal to dissolve the County Service Area No. L-18 subject to the condition that any balance remaining in the funds of said service area after dissolution shall be transferred . to the County Service Area L-45 which condition is hereby imposed upon this dissolution. On Tuesday, January 30, 1968, pursuant to Resolution No. 67/964, this Board held a public hearing on the proposed change In organization. Notice of said hearing was duly given in the manner required by law. No persons appeared at the hearing to protest the proposal and no protests were made in writing by any person or taxpayer to the proposal. This Board has considered all factors and other matters it deems material for this dissolution proceeding. This Board hereby finds that there has been a non-user of corporate powers, of said county service area, as specified in Government Code Section 56174, and that a reasonable probability exists that such non-user will continue. This Board further finds that the disso- lution of the service area will be for the interest of landowners and present and future inhabitants within said service area and that the service area is not a resident-voter district. This Board hereby approves the change in organization and orders the dissolution of County Service Area No. L-18 without election, to be effective immediately upon the date of RESOLUTION N0. 68/63 . -1-- 89%5558 it .j recordation with the Contra Costa County Recorder by the Clerk of this Board of the Clerk's certificate of completion and the Secretary of State's certificate of filing. In no event shall the effective date of this dissolution be later than July 11, 1968. . For the purpose of winding up the affairs of the dissolved service area, this Board further orders that the County of Contra Costa shall be the successor of the dissolved service area in accordance with the provisions of Article 4 (commencing with Section 56500) of th* Government Code. PASSED AND ADOPTED on January 30, 1968, by this Board.. cc: Secretary of State State Board of Equalization LAF'C Administrator Assessor Auditor �tRecorder Uli I,TIFILT3 C!)?Y I certify that this is a f;11I, true & correct copy of the original document which is on Mein niv office, and that it was massed & adopted by t he Boaxd*of Supervisorr, of Contra Co3ta County. 0di1'ornia, on the date shorm. ATTEST: It'. ^. P_A-4tiCt:, county clerk ex-officio clerk of skid Board of Supervisors, by deputy cleric. JDP:bw RESOLUTION N0. 68/63 -2- t . r,3'i�i'.�, • 894558 F9 3 C;,nt.ra Casty rwai::y, C&Uio=ja t Reviewed and Approved DATE 8-2467 Br , 1 1.0 _ _ 2 3 PARCEL (BE 4 Beginning at the northeastern corner of Tract 3083, filed September 5 101, 1964, in Map Book 101, page 6; thence South Oe 37' 5" West, 532.89 6 feet along the eastern line of said Tract 3083 to the southeastern 7 corner thereof, being the northeastern corner of Lot 2, Tract 3286, filed g June 17, 1964 in Map Book 99, page 14; thence South Oe 37. 51"Best, 9 78.75 feet along the eastern line of Lot 2, Tract 3286 to the southeastern 10 ± corner thereof, being the northeastern corner of Lot 19, Tract 3035 filed 11 Ju7y 16, 1962 in Map Book 889 page 6;'thence Southerly. Southeasterly 12 i and Southwesterly along the eastern bovadary of said Tract 3035 to the 13 f southeastern corner thereof, being the southeastern corner of Lot 41 of 14 I said Tract; thence Westerly and northwesterly along the southern and 15 (� western bomdaries of said Tract 3035 to the southern line of Int 22 of 16 said Tract 3266; thence Westerly and northerly along the southern and i 17 western boundaries of said Tract 3286 to the cost northern corner of Lot 18 9 of said Tract 3266; thence Southeasterly and Easterly along the northern 19 boundary of said Tract 3266 to the northeastern corner of Lot 6, being 20 the northwestern corner of Lot 1, Tract 3083; thence Easterly along the 21 northern line of Tract 3063 to the point of b"Anning. 22 23 24 25 26 27 28 ' 29 30 32 • :amu , Lj Yr--+ 3 ` PARCEL TWO 4 Tract 2901, f ed Mov+eober 20. 1963 is Yjp Boots 960 page 440, dmwrW4d an faumms e Bo4sa2a-1 at the most northern oosaor of Mwt 29019, being the most 7 northern comer of lot 1; tha m•-lautbsasterly &lung the aorthsm baoadU7 8 of sa=d Tract 2901 to the cost sastem oosnes of Lot 23;" thanoe.Sonttherly y and South "tarty aloes the eastsm boaadu7 of Ssnat 2901 to the samba.. . 10 eastoru corrnor of Lot 14, being a point on the northem bowsdasy os the 11 state Froom- y. (Qd nds to Whmt Mv&); thwee Wstssly al=t the amthom 12 boundary of Tract 2901 to the meat esstsm owner of Lot 9; tbawe Vortherly 13 alan8 the ysstsm bowxWW of Tsaot 2901 to the polat of begaaisng. 14 18 17 ` PARCEL 7mm 4 Boxl=&U at the moat easta= corner of T=4 3066, filed yArch 4, 5 1964 In Yap Boots 97. pap 43; 'thooro -loath Sy 56. 120 Wast, 333.09 teat; s e theuca Dorth 630 140 4+90 Wast.. 193.06 feet; thwos South 290 309 590 Wast, 7 152.69 root; tbmm Sot4h 630 35. 360 r Im.38 feet to the most mat- Orly corner of rat 13. Treat 30b8; tunas Southwaterly crossing Zvmlbai. 9 =vo t0 the most southerly comer of Lot 1, haat 3068; thence !forth ?30 10 43' 27'Last. 254.932 feet; tbaacs Borth 110 42. 5550 Fast. 226.15 feet; 11 tbaaae south 840 440 Z90 Fast, 24.05 toot; themes North 820 079 23w Fast, . I 12 ?4.11 Soot; thoncs South 890 39. 52• East. 54 fest; thmsc0 South ?20 31• 13 470 East, 4353 test; thence North 90 509 470 Fist, i?2.34 feet to the 14 most nwthorl7 coiue�of said Ttaat 3066E thanes Som*800 14� 50•Jfast, 1 15 331.88 toot; thecae South 700 141 0" wt, m fwt to-the point at 18 bow. f 17 • 18 i t 19 20 21 22 t.Y pT, M5558W 9 391 3 . ACT 3300 AM r=71CM PARCEL FOUR .- 4 Portion of Iota 59, 60, 94 and 95, as she= on the map of Sectionization 5 of a part o: Rancho Iaguna D0 Los Was Coloradoo, which rap ias Piled in d • the office of too County Recorder of Contra Costa County, on August 8, 1916, 7 In Volume 15 of vsps, at page 303, described as follows u Be"Anning at the cost southerly corner of lat 112, as designated on the J trap entitled "St. IMAM FAtates, Contra Costa County, Califorala•. wbich nap 10 vas filed in the office of tho Recorder of the County of- Contra Costa, State 12 of Qa"4 o aio on 1+ay 11 1949 in volume 3? of Xa at e 1 . PS. p46 Sat thence fztiss 12 saidint of be z - po ginning along the exterior linos of the tract of land da..ig. 13 rated on said map (37 M 30), as followss Northwesterly alone the are of a 1-; curve t:, the left with a radius of 630 foot, an are distance-of 40 feat; North 710 West, tangent to said curve, 282.48 feet; North 100 440 Salt, 218.13 feat; 10 North 560 321 West, 108.43 tact; Aorto 400 08' 05" West, 128.92 foot; North 17 790 3B- wort. 330 feet; North 750 25. 170 West, 260.5 feet; north 00 35' 05" 18 West, 98 feet; North 460 35• Ion East, 24.76 feet; North 20 02. 451, Last, 19 56.04 foot; North 430 11. 250 East, 39.12 feet; north 170 lit 45- East, 50.49 20 Poet; North 430 16' 45.. East, 22.32 feet; north 2?0 21' East, 65.30 feet; 2= North 110 079 :ast, 234.99 feet; North 5T 45' 15" West, 400 feet and North 22 5?0 39' O11, Went, 236.19 foot to the most wztorly cornor of Lot I&, as :e3 designated on said snap (37 X 30); thence along the vest line of the parcel 24 of land described as Parcel One in the deed from Ze Moraga Company to Clyde 25 0. Svootb et ux. dated Aazut 149 1946 and recorded Septmber 19, 1946 in 2,3 Volume 923 of Official Records, at page 4711, as followas South 00 51' 260 27 West, 107.3 Soot; South 53' 34' 51. West. 751.5% feet and South 290 27' 10" 28 West, 219.83 foot to the north line of the parcel of land described as Parcel 29 One in the deod from GLdys F. Sanson to The Horaga CoapaWs dated NO'V tuber .30 18. 1953 and recorded L•ovaobor 20. 1953 In Volme, 2228 of C[tioial Rocords s 31 32 yZe 2 3 at page 118; thence slang the exterior line of said Marasa C=PMW parcel s (2228 CR 118) as follow: Worth 80e 321 Fist, 156.80 foot; South 860 446 5 25" Fast, 88.?5 foot; Borth As 27' rrast, 125.,=6 feet; South 40 42' Ust, g 341 feet; South 68• io• East, 201.1:4 feat; South 12" 488 Fist, 163 feet; , 7 South 52° 03. 450 &at, 563.14 feat to the exter or line of said Siweet parcel g (923 OR 471) and a point bar 4A desipa•ted as Station "P"; thence alcag said 9 exterior Line as follows North 19' 304 East, 71 feet; Northeasterly along 10 the arc of a curve to the right with a radius of 1:00 feet, tangent to the 11 last course. an arc distance of 87.27 feet; Northeasterly and Easterly along 12 the arc of a cospouond curve to tbo right with a radius: of 160 foot, an aro 13 distance of 227.59 foot; Shsterly along the arc of a rover" curve to .the left sidth a radius of 150 foot, an are distance of 119.12 foot; Fasterly 1 a along; the arc of a reverse curve to the right with a radius of 150 feet, 15 _g a.� arc dirUnce 86.39 feet; Eastorly along tho aro of a reverse curve to the loft with a radius of 125 feet, an an distance of 34.91 feet; North 850 .7 Fast, 84 foot; Ezster2y &lora& the are of a curve to the right with a radius of 300 feet, tangent -to the last course, an aro distan*O of 125.66 feat; South 710 East, 322 feet and Southeasterly along the arc of a curve to the LV • r1Zht s.-Ith a radius of 600 feet, tangent to the list course to a. poipt 21 horain desiguted as Station "8"'which bass South 3S' 23' 35" Wast front i 22 the point of bogbmino; thou North 350 23' 35" Salt, to the point of ' 23 PARCEL FIVE 2 All of Treat 3303 (Cederbrook) riled May 27, 19650 3 In Map Book 104, page 49, described as follows: Beginning at the southeastern coarser of Lot. 5, T"at 5 j 3303, being a point on the northern boundary of the Contra a Costa Canal; then** Moartb.8r 26, l0" Vest •long the 7 southern line of said Tract 3303 and the extension thereof e to the center of Cherry Lane; thence Worth 13e 45' East, , 9 314.24 feet al�gthe center of cherry L•n••to the inter• 10 section:tbereof'witb the northwestern extension of the 11 northerri line-of said Tract . • r - 3303. thence scab 63 16 12 21" East along Said:extension and along the nortaern line . • 13 • of Tract 3303 to the northeastern corner of said Lot 5; 1s thence Southerly along the eastern bond &rT Or said Y.pt • I5 5 to the southeastern corner thereof, the point of 10 beginning. 17 is 600MM :R TRACT 3377 avi .,ION'. ?ARC& SIX 2 , Beginning at an angle corner in the western boundary 4 of Lot 1. Tract 3377 filed June 25, 1965 in Map Book 105, 5 page 32, said point bears South 36" 41' 03" East, 330.57 3 feet from the most western corner of said Lot 1; thence North 36" 410 03" West 330.57 feet to the most western ' 8 corner of said Lot 1; thence Easterly and Southeasterly 9 along the northern boundary of Tract 3377 to the most 10 eastern corner of Lot 8; thence South 520 37t 20" West ='- 351.36 feet; thence North 300 421 03" West 150.37 feet; . 12 thence South 520 491 27" West 290.26 feet; thence North 3641 441 13" :Jest 150.12 feet; thence North 350 401 33" West 152.56 feet; thence South 520 201 35" West 318.53 15 feet to the centerline of Myrtle Drive; thence North- 1,3 westerly along the centerline of Myrtle Drive to a point 17 which bears South 250 301 57" West from the point of i8 begirning; thence North 25° 309 57" East to the southwestern 19 corner of said Lot 1; thence Plong the exterior lines of 20 said Lot 1 as follows: Northeasterly along the are of a 21 non-tangent curve to the left, having a radius of 20 ' 22 foot, through a central angle of 840 531 321 , an arc 2; distance of 24.63 feet; Northeasterly along the are of a 24 compound curve to the left, having a radius of 150.57 25 feat, the center of which bears North 43° 09' 07" West 0o through a central angle of 25° 191 26", an are distance of 27 66.55 feet and North 21° 31' 27" East 121.66 feet; thence 2s Northwesterly in a direct line to the point of beginning, 29 JO J� i l =ACT 2S?6 AMMUZM 2 PARCEL SEW I 3 Tract 28?8 tiled Karch 16. 1961 in Kap Book 81. pogo 499 described 1 4 as follows; . 5 Hegianing at the aorthesstem corner of hot 1 of said Twat 28?8• e being a point as the eastsm ;sae of add ftmaet= Omme Soath 0e S• West {1 7 along the pastern bo=xW7 of said Treat 2B?8 to the aoutheaste= cower 1 i g thereof; thence North 890 38' Wit. 32281 feet to the southwestern I 9 corner of said Tract 28%; thence North 00 11! Bwt along the Umtern 10 boundary of said Tract 28?6 and the northesa Oct wUn thereof to the ' 11 northern line of Kghwr Bond; thence Fast*rlt along the north*= 13ue 12 of said Hayhew Road to its latessectiaa udth the norihesa exwasion 13 of the eastern line of said Zmat aS?8; tbmes South 00 11' Wet along 14 said extension to the aartbeastsm ooss+er of Lot is Tract 28780 the point 15 of beglansag. _ . 17 18 19 20 I 22 22 23 24 25 26 27 j 28 I 29 30 31 924 f fi�=r� M5558 It .3% 1 �czs 3562 AND 3=AXVEM%= .- .. .. __ -- ---------- PAR= ---- --.PARC'c3. EIGHT 2 4 3 1 portion of the R&uoho Lasuns Do Los Palos CWWnWoa, desouadbed as 4 follows 5 Begimaing at the amtheastem oomor of Lot 429 as the said lot is sham 8 on the map of Mmet 2449 tiled 3n the ottloe of the Camt' Neouder of the 7 said County on Nq 16, 1957 In book 67 of Naps, at pace 25; thence fres said g polut of beg1mUs. ammAni +1ms the estaf3aar 21me at the saki Traot 24491, i 9 as follows North 10 37' 47"West, 324.99 feet; North 880 22. 13" Bast, 10 44.08 feet; North 10 37. 47"Yos $4. t, 399 t« Be t; North 880 22' 13" a00t 45. • •i 11 tee:; North 10 37. 47"West 30.67 feet; aloes the aro of a I 12 curve to the lett, with a radius of 229.98 feet throw► a amtrA angle of 13 90 27. 27", an aro distanoe of 37.96 feet; North 380 27. 06" Nast, 193.33 14 feet; North 410 37. 22"Vast. 93.43 teed North 3$0 52. 49e est, 91.58 Leet;- 1S North 670 219 54"West, 192.98•teet and North 0 39. 03a West, 104.65 feet ! 16 to the most northem comer of Lot 6, ammbaaa m the said filed map; thence (I 17 leaving the said exterior IU* of Tmot 2449 (67 W 25), and nming North 30 20. 56" Vest, 93..83 feet; thmoe North 70 30. We West, 62.00 feet::thepc!•; 18 North 760 10. 00"West, 230.00 feet; Uwe" Nosed► 200 30. 00"West, 388.30 19 20 feet; thence North 30 57. 000 Nast, 227.50 feet; then North 860 039 West 202 feet; theme North 860 5T 24H Vent 229.70 feet to the eastern 13ne of f 21 ; Moraga Road; theme North 70 21. 41e Bast, alans the owtem lUm of Kong& � 22 Road, 170.42 feet; theme Southeasterly along the aro of a our" to the lett, 23 _ with a radius of 20 feet, ffiraush a central angle of 960 43. 13", as ars 24 'distaaoe of 33.77 feet, Us seater of i6lak bears Saab 830 W 250 25 theme Northeasterly alaas the aro of a oompaed own to the latt idth a 28 radius of 170 feet thra>ih a oantral angle of 750 20. 2$", an are distance 27 of 223.542 feet; thence a3oas the aro of a revome curve to• � 28 the right, with a radiiva of 630 toot, thrash a omtsal angle of 31° 339 000; 29 awl aro d3staaoe of 346.91 teet; Same NortheasLorl, alms the are of a 30 reverse own to the 3ralt. with a radius at 570 test, through a*eeatral an" 31 3 B �K358 b 396 { I of 310 31' 000, as ars diatom* of U4.57 feet; tbftoo�North 3Ss 38* zwt , 2 89.70 test; thane 4109 the ars at a van to the 3•alt* i 3 with a radius of 670 toot, thrma& a oetral smAe of 40 28* 230, an 4 distaum0 of 32.31 Zest; theme South -9* 20 230 Sart 60 fest; theme f5 Southor3y► a3.ong the aro at a aroM to Us Soft* udth a radius of 20 fast. a t rrwth a oaatral 04U at 4610 33* 37r. an ars dsatowe at 30.22 test:o thr* q cantor of Whimb boors South 00 20* 230 Let; thaws South 00 Ori* Sart, a 38.35 toot; t ww" South*nstee],7 a3oea4 tame ase of a MVM to the left. With 1 4 g a radius of 250 fest, through a eautral angle at 380 19* 46% ,x are dish { 10 of 79.98 fest; ams0 South 3S° 56* 311.0 West 50 test; theme South 220 Wast" 11 114.88 test; theme South 43° 05* West 321 fest; am" South 690 20* 000 z2 l"t* 378.00 foot:; thaeeos South 220 25* 490 West, 29.00 tests theme Satth i 23 670 34. 310 Fast, 132.66 test's lbsime lortber3y along the`an of a ourre to`•: 14 the left, frau a tit vblob brass North 290 W 230 bet, With a MUMS i I5 of 322 fest through a oautxssl as gu of 5a 19* 420. on ase diatom* of 29.94' Ia foot; thaeaoe South 650 32* 210 Let. 224.82 teats them"Nortth 33.0 19* 00"'0., 17 East. 85.61 feet; tbaae South 460 00* O00 bot, 246.00 forts theme South i I8 69e 45* 00• bat, 321.41 teaU thaaos South 00 30* 000 Let, 380.50 foot; ' 4 j theme Swath 210 20* 000 East, 92.00 foot; them South 460 22* 500 Snot, • ; I 29 • 50.00 toot; theme alm4 the aro of a anon ter the riot, frost . } 20 21 a taa4ant which boa" South 430 3?* 100 Went With a raft= of 2000 feet through a oextrol ausle of 360 SY 09°* an aro distaae of b-94 toot; tbaooe`22 i South 80 00* 000 Sart. 322.23 foot; tbon"South 70 44* 300 West, 15B.76 teat;23 , tbano0 South 910' 49* 32" &xt* 27.95 fast; theme South ?3°47* 30* & t, 24 23 96.04 test; thome South 30 32* 300 Wast, M-76 9004 themes Xw* ?30 47* 300 West, 20.39 feet; theme South 3+60 32* 300 Yost, 325.00-fieet; them 28 } South 73° 47* 300 Bast, 206.4?feet; duras South 80 OO* 000 Lost, 82.07_ } 27 t fest; the"North Se 30* 00e b6to 67.00 tests those South 7012* 200 28 ?ast, 190.00 foot.; yews south 820 47* 400 mast, 17.50 toasts thaa"w4ow3S 29 30 along Us ars at a tanto% seer~ to the VJ*t„ us*a radars at 530 Leet ' through a ootftl o etle 4C 40 3.9* OP as we distoae of 2.0 toot; thaws } 31 WIN, .7 w5558 K 397 f South 40 28. 48" West, 139.03 feet to a point an the-north line of that � l parcel o: land described as Panel One in the agresent of sale between the rc 1 z` Moraga CaapwW, a corporation, and Donald L. Rheum. et u4 dated Septamber f 12, 1947 and recorded October 1. 1947 in book 1381 of Offieial Records at s page 72; thence :Ming along the said north line at said Parcel One (13BI OR 72) as follawss North 79° 24' 30" Fest. 111.61 feet; North 880 50. 22" West, 99.58 feet; thence )forth 774 Os• 45" West, 349.15 feet= thence Korth � t ?00 02. 22" West. 352.19 feet; thence North 770 40. 45" West, 138.74 feet; and thence South 880 22. 13" West. 279.79 feet to the point of beginning- TRACT 3543 ANNIMIOx 2 PARCEL NINE 3 Portion of the Rambo Canada Del Naabro. Southern. tart, 4 described as foilouas 5 Beginning at the northeastern oorner of the 2$.80 &ars 8 parool of land described in the deed to Valley View Company 7 recorded January 5, 1%6 in Volum 5029 of Official Records, 8 pale 573, being a point on the western line or treat 3000 9 filed April 13, 1962 in Map Book 87, page 129 also being an. i 10 angle comer in the southern boundary of the City of Martinesf 11 thence South 190 n.0 31e Bast, 1052.81 Leat along the eaaterm ' 12 line of said 25.80 &ore parcel to the southeastern earner 13 thereof: than.** South 62e 260 21e West, 790.89 foot 'along the 14 southern line of said 25,80 &are parcel to the ozistiog i 15 eastern line of Rollos Valley Road] theme Northwesterly- le along the eastern bowMW y of said Relies V411ey Road to the i 17 western line of said 25.80 nose Valley View passel (5029 02 18 573); thence Northerly along said western line to the soutbera 19 boundary of said City of Martine:, also being a point an the 20 southern boundary of ?met 3382 filed July 280 1965 in. Map 21 Book 1060 pose 60 at the southeastern corner of Lot 50; 22 thence Northerly, Northeasterly, southerly and lasterly 23 along the southern bosadary of said ?treat 3382, bolas alms � i t 24 the southern boom" of the city of Martens to the point 8f b4Lfifilu: 26 i f 27 28 r mK 5558 ft 3% 1 t' TPACT 3605 Am;ELTION ' PARCEL Tel - -. Being all that real property as shown on the Kap of Subdivision rl is 3605, filed October 19. 1966 in Book 113 of naps at page 18 in tho Cffiee ;; o. the Rocorder of Contra Costa County. California, more particularly ;; described as follows ; i I 7 Beginning at the southeast corner of ;not 1 as shown on the Map of j Subdivision 3605 (113 N 18); thence Horth 85' 30' 41" West a distance or i ,F. 101.29 feet; thence North 37' 27' 33" West a distanes of 415.77 feet; thence South 57. 31' 114 =test a distance o: 1704.66 toot; thence North 670 041 42" Nest a distance of 227.46 feat; thence North 66. 57' 16" dost a '2 distance of 214.73 toot; thence :•orth 15. 57. 49" Fast a distance of t 49.35 feet; thence North 726 36' 44" West a distance of 194.52 fret; thence Nortk 73. 16. 41" West a distance of 153.80 Leet; thence aorta 82° 42' 14" West a distance of • " ,•; 39.93 feet; thence North 8 34 19 East a distance of 194.59 toot; thence North 2?9 50' 12" East a distance of 109.34 ' :? fast; thence North 20. 59. 48" East a distance of 56.00 feet; thence along the arc of a curve in a Southeasterly direction the radius point of which , bears Soith 20. 59' 48" host a distant 4W foot through a central angle of 70 48' 05" an are distance oi 61.00 feat; thence North 28. 47. 53" East a distance of 120.00 feet; tbmge North 62. 27' 320 West a distance of 2.22 foot; thence North 246 �6• !14" East a distance of 166.18 feet; i •., thence along the arc of a cu we'ia a Southeasterly direction the radius ' point of which bears South 2f 56' 14" Nest distant 456 toot tfsrougb +i central aglo of 3. 05. 5a' on are distance of 24.76 foot; thence North f ti 25 j + 28. 02' 04" East a distance of 135.66 feet; thence South 7010 26. 49" East a distance of 23.49 feet; thence South 5216 37' 27" Bast a distance of. I i. 181.93 feet; thonee South 66e, 32. 40" East 'a distance of 56.00 feet; thence along the are of it curve in a Soatherlt direction the radius point l c:; t y0 �� of which bears North 66. 32' 40" West distant 60B feet t rough a central !t angle of 0. 33. 28" an are distance of 5.89 fest= thence South 79. 20. 55" � f • I Bm*55 8 1 !` fast a distanco of 200.00 feet; thence Horth 13. 52. 33" East a distance i 2 1' of 354.79 root; thence !forth 8. 216 39" West a distance of 291.04 feet; thence South 86. 40' 15' twat a distance of 23e.9? foot; thence Borth 3e �► 19. 45" East a distance of 23.46 feet; thence South 860 4V 15" Fist a = '' c� ? distance of 263.00 feet; thence South 350 06' 33" Aest a distance of C 1G3.23 foot; •thcneo South 410 17. 40" Seat a distance of 203.92 foot; ; thence Korth 590 06. 08" East a distance of 2105.0; toot; thence Borth 480 20' 53" Last a distance of 93.11 feet; thence north 630 190 -150 a East a-distance of 130.69 feet; thence North ?9' 55' 050 Fact a distance of 48.16 test; thence Borth 190 59' 52" East a distsnee of 115.56 foot; ! a 11 ii thence North 380 'Jest s distance of 97.81 feet; thence North 260 40' 45" 12 West a distance of 50. 0 feet; thence Borth 630 19•:.15" Feast in distance of 88.52 feet; thmee along the are of a curve In a Rorthrastorly dirsetion the rcdius point of which bears South 260 40' 45" Fist distant 275.00 fact trouib a central angle of 70 10' 45" an aro distance of 34.46 fact to a point of reverse currabwo; thence along the are of a i 17 curvy in a Northeaswrly. Northerly and Nor'ttreasterly direction the radius i t 1 point of xhleh Lean Borth 190 30. 00" Wiest distant 20.00 foot through a ` . j central angle of 99' 25. 05" an are distance o: 34.70 teat to a point J of ea cpound curratsre; thence along the are of a curve in a Northwesterly direction the radius point of which bears :3outh.610 04. 55" West distant „y . : 295.00 feet through a central eagle of 110 09. 23" an*am distance of i i - , i 57.44 feet; thence North 1690 55' 32" Asst a distance of 31744 feet; f 23 it thence north 870 44. 450 Zest a distance of 140.94 fent; thence forth 24 810 04' 01" East a distance of 206.89 feet: thence South 210 55' 59" i :est a distance of 10?.?9 ftet; thence slang the are of a curve In an Et+st.orly airertlon t4s radius point of which bears South 150 21' 36" Fast distantir00.00 Leet through a central angle of 3" 37. 14" an are ?f distaroa of 50.55 feet; thence North 210 55' 59" +lest a distance of r• ;i 103.61 feet; thence north 810 040 01' East a dtstanee of 294.35 feet to.a 30 _ i•' point on tae westerly right of'way line o: Morags Road as it now exists; i� i I -2- 01 1/ Z j thence a2ang acid westerly line Soat6 2301 CO. 59" let a distanao of 50.0 it s feet; theme South 280 179 40" East a dist oma, of 140.90 f«ti theme,sora - ! 140 009 42 'ast a asst..« at SC.Co r«tt moo. south 160 570 41s..t 4d. a distance of 105.66 feet= thenar :.beth 10 27* 290nt a distance of _! 133.05 feet; thence south 6" 15. 521 fiat a dlataraa of 150.06 feet;-thamm South 30" 20' 35" Wet a distance of 60.79 feet; thanoo :batt 240 24' 270 � 1 i Meat a distance of 99.9E feet; thence south 1001 000 MIN hest a distance of 36.21 toots tbanoo South 920 39' 19" West a distance of 127.23 fest; thence al=w the are of a c uwe in a Seathrestarly direction the radius =•1 ? point of which been south 5T 20• 41" East distant 1624.91 fret through - 1 , : �. a central angle of 4. 20. 00" An are distance of T.52 fact; thence ? ! , .South 28. 19' la• West a distance of 366.09 feet; th moo a1"d tis are of � r 1• a eu ve 1n a :olthrester7y directiao the radiuspoint of wl ieb bears !: +. ! Sout). 610 40. 410 Rest dsa&nt V41.95 feet tbstiush a central 'angU-of f 7. 19' 2P" an are dlstome, of 67.11 fest; thence South 1001 59' 511 vast lu j; a distance of 67.68 feat; tbmee along ttw an of a eurve in a 3ortlwestavXy 17 direction the radius point of which bears South 6901 00. 090 Sant distant t . .`c 1045.00 feet tbrou& a •enteral angle of 80 J9' 300 an are distance of { !I i! 164.04 feet to the palet of bedmlnE. 2u r? Caeta'Wn 66.19 acm, novo or lass.. i _ } STATE OF CALMOR/AA STATE BOARD OF EQUALIZATION 0101R. u Firq OrUict,S w rr..d�ln. 1030 N MW, SACRAMENTO, CALIFORNIA (P. O.ROI 1799, SACRAMENTO, CALIFORNIA 93111110) SawA pwml ft ~ 7FEA CEIVED ».�,,,:UM . 4 .968, T. P A A S C H MAN ce"aw CLCRK HO ROOF SUPERVISORS CO TRA C F. ��" IIIIIIIIIAN rir. W. T. Paasch Urt/,(ti. 'tif(f tawMiwSammy Contra Costa County Clerk P. 0. Box 911 Feb. 8, 1968 Martinez, California 94553 Your letter of Attn: Lourette M. Bonner Feb. 5. 1968 Deputy Clerk Dear Mr. Paasch: This is to acknowledge receipt of the statement(s) , filed as required by Section 549007 et seq. , of the Government Code by which resolutions adopted by Board of Supervisors January 307 1968, dissolved the following: #68-b , County Service Area L-181 Orinda-Lafayette area; #68-64, County Service Area L-20, Moraga area; #68-65, County Service Area L-27, Bethel Island; #68-66, County Service Area L-29, Byron area, and #68-67, County Service Area L-35, Rodeo area: Z_ Legal description(s) of boundaries r Nap(s) showing boundaries - 1 map for each area r Resolution(s) No.68-63, -64, -652 -667 & -67 Ordinance(s) No. Certificate(s) Other The 1969 Board roll will reflect the action evidenced by the above statement(s) unless it is found to be inade- quate. If it is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. Ver y yours, L. ,J rASMAN, Chief eo V TION DIVISION cc-Mr. E. F. Wanaka Cnntra Costa County Assessor AFEID_AV_IT OF MAILING In the Matter of Dissolution ) of Certain County Service ) FILED Areas. ) } FEB b 1963 W. T. PAASCH CLERK BOARD OF SUPERVISORS CONPA C TpS ACO.. Py �..�. Deputy STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA ) Lourette M. Bonner , being duly sworn, deposes and says that she is now, and at all times herein mentioned was, a citizen of the United States, over the age of 21 yearm; that an the „� day of _February , 19J89 she deposited in the United States Post Office in the City of Martinez, County of certified copies of the 'following:. Coatra Costa. State of Califoreia, Res. No�468/63 - L-18, Orinda-Lafayette area; 68/64 - L-20, Moraga area; 68/65 - L-279 Bethel Island area; 68/66 - L-29, Byron area; and 68/67 - L-35, Rodeo area. to the following and that the postage thereon was hilly prepaid: Mr. Pink M. Jordan State Board of Equalization Secretary of State P. 0. Boa 1799 Room 117 Sacramento, California State Capitol Building Sacramento, California Subscribed and sworn to before me this 5_ day of February Deputy Clark February 5, 1968 Mr. Prank M. Jordan Secretary of Stat• Room 117 State Capitol Building Sacramento, California Dear Sir: Enclosed for filing pursuant to requirements of the Goverment Cod• are Certificates of Completion as well as resolutions adopted by the Hoard of Super- visors of Contra Costa County on January 309 19680 as follows: \N No. 68/63 Dissolution of County service Area L-18, Orinda•Lafayette areas No• 68/61. - Dissolution of County Service Area L-200 Moraga areal No, 68/65 - Dissolution of County Service Area L-27, Bethel Island areas No. 68/66 Dissolution or County Service Area L-29, Byron areal and : No. 68/67 • Dissolution or County service Area L-35. Rodeo area. Very truly yours, W. T. PAASCB, CUM By ur• • it. Wn'ner Deputy Clerk lab Enclosures CERTIFIED MAIL RETURN RECEIPT REQUESTED February 5, 1968 State Board or Equalisation P. 0, Bos 1799 Sacramento, California Gentlesens Enclosed are certified copies of resolutions adopted by the Board of Supervisors of Coots Coate \ - County on January 30, 19689 as follows s �lNo. 68/63 • Dissolution of County Service Area L•28, Orinda•Lafayette area; No. 68/64 • Dissolution of County Service Area L•209 Moraga area; No. 68/65 • Dissolution of County Service Area L•27, Bethel Island area; No, 68/66 - Dissolution of County Service Area L•29, Byron area; and So. 68/67 • Dissolution of County Service Area L•35, Rodeo area. Also enclosed are saps sharing the boundarl" referred to in each resolution. Yert truly yourso Y. T. PAASCH, CLMK By re • . neer Deputy Cleric ]Ab Enclosures CERTIFIED MAIL RETUM RECEIM REQUESTED t M T; k IN THE BOARD OF SUPZWISOR3 a or { CONTRA COSTA COMY, STATE O! CALIFORNIA v In the Matter of Dissolution ) of Certain County Service Areas. ) AFFIDAVIT OF FILING CERTIFIED COPIES OF RESOLUTIONS ADOPTED BY THE BOARD OF SUPERVISORS ON JANUARY 309 1968, WGHTHER WITH A MAP OR PLAT INDICATINd THE BOUND- ARIES OF THE ARU- AFFECTED, AS REQUIRED BY SECTION 54902 IN CHAPTER 8 OF PART 1 OF DIVISION 2 OF THE GOVERNNT COQ. STATE OF CALIFORNIA ) ss. COUNTY OF CONTRA COSTA Laurette N. Bonner, 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 5th day-of February,. 1968, she filed with the Assessor of the County of Contra Costa, State of California, certified copies of the following resolutions adopted by the Board of Supervisors on January 30, 1968, dissolving certain. County Service Areas of Contra Costa County, State of California, together with a map or plat, indicating the boundaries of the area affected t ✓Ao. 68/63 - L-18, Orinda-Lafayette area; No. 68/64 - L-20, Noraga area; No. 68/65 - L-27, Bethel Island area; No. 68/66 - L-29, Byron area; and No. 68/67 - L-35, Rodeo area. Subscribed and sworn to before me this 5th day of February, 1968. 5 ' --� Received above-mentioned Deputy documents this 5th day of Febrna4, 1968. B. F. BANAL, COUNTY ASSESSOR YZ. L5 Ia Deputy Assessor i { IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Certification of ) Completion of Dissolution of County ) Service Area L-18, Orinda-Lafayette ) CERTIFICATE Area. ) 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. 68/63 adopted January 30, 1968, approved and ordered without election, the dissolution of County Service Area No. L.•18, Orinda- Lafayette area, which district lies entirely within' the boundaries of Contra Costa County. A copy of Resolution No. 68/63 is attached hereto as Exhibit "A" and made a part of this certificate. Dated: February 5, 1968. W. T. PAASCH, CLERK By Lsid urs to N, Bonner Depute Clerk cc: Secretary of State County Recorder County Assessor N4 rue IN THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Dissolution ) RESOLUTION NO. 68/63 of County Service Area No. L-18 ) (Orinda-Lafayette Area) ) (Gov. Code Secs. 56365, 563669 56367, 56368, 563699 56451 and 56501) RESOLUTION DISSOLVING COUNTY SERVICE AREA NO. L-18 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service Area No. L-18, located entirely in Contra Costa County, as described in Exhibit "A" attached hereto and incorporated herein, has been petitioned by the Board of Supervisors of Contra Costa County. The petition to dissolve the service area was. filed with the Executive Secretary of the Local Agency Formation Commission on November 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said county service area. On December 6, 1967, the Local Agency Formation Commis- sion approved the proposal to dissolve the County Service Area No. L-18 subject to the condition that any balance remaining in the funds of said service area after dissolution shall be transferred to the County Service Area L-45 which condition is hereby imposed upon this dissolution. On Tuesday, January 30, 1968, pursuant to Resolution No. 67/964, this Board held a public hearing on the proposed change In organization. Notice of said hearing was duly Riven in the manner required by law. No persons appeared at the hearing to protest the proposal and no protests were made in writing by any person or taxpayer to the proposal. This Board has considered all factors and other matters it deems material for this dissolution proceeding. This Board hereby finds that there has been a non-user of corporate powers, of said county service area, as specified in Government Code Section 56174, and that a reasonable probability exists that such non-user will continue. This Board further finds that the disso- lution of the service area will be for the interest of landowners and present and future inhabitants within said service area and that the service area is not a resident-voter district. This Board hereby approves the change in organization and orders the dissolution of County Service Area No. L-18 without election, to be effective immediately upon the date of RESOLUTION NO. 68/63 -1- recordation with the Contra Costa County Recorder by the Clerk of this Board of the Clerk's certificate of completion and the Secretary of State's certificate of filing. In no event shall the effective date of this dissolution be later than July 1, 1968. For the purpose of winding up the affairs of the dissolved service area, this Board further orders that the County of Contra Costa shall be the successor of the dissolved service area in accordance with the provisions of Article K (commencing with Section 56500) of the Goverment Code. PASSED AND ADOPTED on January 30, 1968, by this Board., cc: Secretary of State State Board of Equalization LAFC Administrator Assessor Auditor Recorder C EPMF =D COPY I certify that this is a full, true & correct copy of the original docurnert which is on file in my office, and that it %ras passed & adoc-ted by the Board'of Supervisors of Contra Costa Court, California, on the date shown. ATTEST: All. T. P?JkSCH, county , clerk&ex-officio clerk of slid Board of Supervisors, by deputy clerk. G� 1 �------on J JDP:bw RESOLUTION NO. 68/63 -2- - ?.avis«ed and .,parovea 1 "A 2 3 PARCE. CUS 4 Beginning at the northeastern corner of Tinct 30839 filedSep tember 5 10, 1964, in Map Book 101, page 6; thence South Oe 37' 51. West, 532.89 6 I� feet along the eastern line of said Tract 3083 to the southeastern 7 corner thereof, being the northeastern corner of Lot 29 Tract 3286, filed 8 June 17, 1964 in Map Book 99, page 14; thence South 0* 37. 51'West, 9 !i 78.75 feet along the eastern lino of lot 2, Tract 3286 to the southeastern 10 i corner thereof, being the northeastern corner of lot 19, Tract 3035 filed - 11 July 16, 1962 in Map Book 88, page 8; thence Southerly, Southeasterly 12 �� and Southwesterly along the eastern boundary of said Tract 3035 to the 13 {{ southeastern corner thereof, being the southeastern corner of Lot 41 of 14 said Fact; thence Westerly and Northwesterly slang the southern and 15 �i western boundaries of said Tract 3035 to the southern line of Lot 22 of i� said Tract 3286; thence Westerly and Northerly along the southern. and 16 � 17 vestern boundaries of said Tract 3286 to the east northern corner of Lot 18 9 of said Tract 3286; thence Southeasterly and Easterly along the northern 19 boundary of said Tract 3286 to the northeastern corner of lot 6, being 20 the northwestern corner of lot 1, Tract 3083; thence Easterly&hang the 21 northern 11me of Tract 3083 to the point of beginning. . 22 23 24 25 26 27 28 i 29 30 32 Y' PARCa TOta 3 4 Tract 2901, tiled Nove ibor 20, 1963 3n XV Book 96, page 449 described. ' S as tol,3.a'.rss g Bocinn:ng at the seat nortba a cower of Traot 29011p being the uses% 7 nartbarn corner of Lot 1; +%—a*-Santheasterly slrosag the rwrtheru boandsry g of said Tract 2901 to tie mast eastem oorser of Lot 25; theses•Sasthoaly 9 and Southeastorly along the "stem boaadary of Uwt, 2901 to the sotth. 10 aasto= comer of Lot 14. boin g a point on the northeast bomadary of the 11 State Fr"vay, (Or.in& to Walnut t gsa); tbm" Westerly slwg the soutborn ; 12 boundary of Q=t 2901 to the saes', "Stern ow=W of Lot 9; thence Diortherly 13 a1=3 tbo -'-"tam Na ld"–Y of Tract 2901 to the point of be�S�. 14 15 17 PARCEL THM 4 Bo.°,omlmg at the most o"tOut corner of Traet 3068. f1W Xrch 40 5 1964 " Hp Book 97. p.&&v 45;'lba ce South W 560 110 r 333.09 Leet; a rhanco borth 0- 14* 49'Wast, 193.06 feet; thence South 290 300 59•wort. 7 252.69 toot; thanao North bye 55' 56" West, 188.39 Zest to the mwrt weet. a oro coraor o: bot 15, Tract 300; t7sance Sox#hvesterly crossing Zunsbal. 9 D._Ivo to the ,,.est southerly co=ar of tot 1. Tmot 3069; tbsm* ;forth 750 10 43* 27:Wast, 254.932 feet. thsace Earth 11. 42• SS` East, 226.1$ toot; 11 th:+nce SaurYu 8x0 440 29` East. 24.05 toot; thsace ;iortlt 82e 0?' 23• East; j 12 ?x:.11 toot; thence South 89' 39' S2` uat. 54 foots thsnoo, South 720 31e 13 x?- E=t. 143.53 feet; th+maco Borth'9" 50. 47• East, i72.3�+test Lo the 14 =at wrthar>y co.'s' of sand TmOt 3068; thmoe Ssath W 14• 30` 2&64 15 351.88 toot; thance South m 149 ►" ► M foot,to the point of 16 "bow• 17 18 19 20 21 i F w, • 'P F; •z�"Ys 3 TRACT 3300 atu afL=c.Dt PARCEL FOUR 4 '- Portion of Dots S96 60, 94 and 95, as shorn ars the map of Section.zation 5 of a part o. Rancho Lsgona Da Los Palos Cblorsdos, which map was tiled in d '.ho office of the County Recorder of Contra Costa County, an August 8, 1916, 7 In Volume 13 of Maps, at nage 303, described as follows Be,-inning at the most southerly comer of Lot 112, as desi&satod an the nap entitled 'St. karya Estates, Contra Costa County, CrlltosaSae, which map 10 vas filed in the office of the Recorder of the County of Contra Costa, State of Czli.�o�is, on May 11, 1949 in Yolume 37 of daps, at page 30; tbenco fr= 12 said point of beginning along the exterlor 11nes of the tract of laud dozig. 13 nated on said cap (37 M 30), as folloarss Northwesterly along the are of a 1' cane U the left with a radius of 63D feet, an aro distanca•of 40-feet; North 15 710 West, trngent to said cm-em, 2$2.48 feet; North 10* 44* bast, 218.13 feet; 28 north 56* 32* `lest. 108.43 foot; North 40* 08* 05" West, 128.92 feet; North 17 ?90 33% Wo.:;., 330 feet; }forth 75* 15* 17' West, 260.5 feet; North 0* 35* 03" t 18 Wost, 58 feet; north 46* 3S* 10" East, 24.76 feet; North 2* 02* 45" East, 19 56,04 feet; mortis 43* 11* 25* East, 39.12 feet; North 17* 11* 450 Fast, 50.49 20 feet; North 43* 16* 45" East, 22.32 feet; North 27* 21* Eat, 65.30 feet; 21 North 110 07* Last, 234.99 foot; North 57* 45* 150 West, 400 feet and North 22 57° 39* 81" Wont, 236.19 foot to the most vesterly corner of Lot 168, &Z :e3 designated an said cap (37 v 30); thence along the west Iiue of the parcel 2: of land doscribod as Parcel One 1n the deed from Zhe Morap Company to Clyde 25 0. Swoot, of ux, dated an&-"t 14, 19" and recorded Septanber 191, 1946•in 23 Volume 923 of Wficial Records, at page 4711, as fol cress South 0* 51* 260 27 West, 107.3 foot; South S3* 34* 510 West, 751.54 fast and South 29* 2?• 10" L8 West, 219.83 foot to the north line of the parcel of land described as Parcel 20 Cue in the decd f ram GLdys F. Esnson to,The Kamp Company, dated November ;50 18, i953 and recorded b'ovasber 20, 1953 in vaU se 2228 of Cffiasal Records, I i 31 ' 32 r:••e. i 0 3 at page 118; thence along the exto.rior Lino of :.aid i'b ga C�`�y pa cel ; 6 (2228 CR 118) as follows; North 800 32' East, 156.80 foot; South 860 446 $ 25" East, 86.75 fnot; North 740 27' wt, 125.36 feet; South 40 42' Z%at, a 341 feet; South (00 10' vast, 201.44 feat; South 120 480 East, 163 feat; . 7 South 520 03' 45" East, 56;.14 feet to the exterior Line of said Sireot pascal $ (923 CB 471) anti a point hcrc3rs desigmted as Station "P"; thence ;Lang said y exterior Lisle as follow-o: North 190 30' East, 71 feet; Sortheastarly &I=,* z0 the arc of a carve to the right with a radius of 400 feet, tangont to the 12 last course, an are distance of 87.27 feet; Northeastorly and Easterly along 12 tea arc of a cosnound curve to the right with a radius of 160 feet, as arc 13 distance of 227,59 foot; Wtorly along the are of a reverse curve to ,the z: left with c. radius of 150 feat. an are distanco of 119.12 foot; Easterly along tho are of a reverse curve to the right with & radius of 150 foot, 15 -i arc disttxnce86.39 frapt; Fastorly along the arc of a rovorso curve to �o the Sof l vita a radius of 125 feet, an are distance of 341.91 Poet; North 830 17 East, 84 feet; Saster2y along the are of a curve to the right with a radlus 18 of 300 feet, tangent to the last course, an arc distance or 125.66 feat; South 710 East, 322 feet and Southeasterly along the arc of a casae to the 20 r2;ht with a radius or 600 feel# tangent to the last course to a. point 21 horain designated as Station 120 which bears South 390 23' 350 nest frox 2.2 the point of bad,;; thence North 380 23' 35• Sast, to 'the point of 23 beginning. ry • Ifs•S - PARCEL I'IVF. 2 All of Tract 3343 (Cederbrook) tiled Mss 27, 196.5,, 3 In Map Book 104. Page 49, described as follows: Beginning at the soutbeastern corner of Lot. 5, 'Tract ' S ' 3303, being a Point on the northern boundary of the Contra s Costa Canal; thence North 8p 260 10" west along the 7 southern line of said Tract 3303 and the extension tbereof • 8 to the center of Cherry Lane; thence North 13` 45' East, 314.21; root along the center of Cherry Lane,tc the inter- ; 10 section'-thereof with the northwestern extension of the 11 northern Line o2' said Tract 3303; thence South 63' 160 12 21" East *along said:extension and along the northern line . 13 of Tract 3303 to the northeastern corner of said Lot 5; 1" thence Southerly along the eastern bomd ary of s• ato Lgt 5 to the soutbaastorn corner thereof, the point of 1s beginning. 17 18 1 TRACT 3377 AND-raA;'10N ?ARC& six r 3 Beginning at an angle corner in the western boundary 4 of Lot 1, :Tact 3377 filed June 25, 1965 in Hap Book 105, 5 page 32, said point bears South 3e 41' 03" East, 330.57 6 feet from the Most Western corner of said Lot 1; thence 7 North 36' 410 03" West 330.57 feet to the most western : a corner of said Lot 1; thence Easterly And Southeasterly 9 along the northern boundary of Tract 3377 to the most 1C eastern corner of Lot 8; thence South 5e 37' 20" West 351.36 feet; thence North 30" 42' 03" West 150.37 feet; 12 thence South 52° 49' 27" West 290.26 feet; thence North 15 36" 44, 13" West 150.12 feet; thence North 354' 40' 33" Hest 152.56 feet; thence South 52° 20' 35" West 318.53 13 feet to the centerline of Myrtle Drive; thence North- ., westerly along the centerline of Myrtle Drive to a point 17 which bears South 25° 30' 57" West from the point of is begirning; thence North 250 30' 57" East to the southwestern 19 corner of said Lot l; thence Plong the exterior lines of 20 said Lot I as follows: Northeasterly along the are of a 21 non-tangent curve to the left, having a radius of 20 ' 42 feet, through a central angle of 8k" 53' 32", an arc 23 distance of 2,9.63 feet; Northeasterly along the are of a 24 compound curve to the left, having a radius of 150.57 25 feet, the center of which bears North 43° 09' 07" Went 2,3 through a central angle of 25° 19' 26", an are distance of 27 66.55 feet and North 21° 31' 27" East 121.86 feet; thence Zs Northwesterly SD a direct line to the point of beginning, 29 30 31 t: • 1 ' l V4CT 2876 AiiQX • - 2 PARCEL SEM I 3 Tract 2878 tiled Nitoh 3b, 196E 3n Nap Book 81, page 49, described C as follows: - 5 Beginning at the northeastern corner of Lot 1 of said Tlwt 2678,. e being a point an the eastom lane of a&" Tmet, thane South Oe 3l' Nest 7 along the .astern botimdaW of said Tract 1876 to the southeastern corner j g thereof; thence North 890 33• vest, 3$9.81 feet to the soutawtem 9 corner of Bald Tinct 2876; tbaace North 00 ll! llhst along the vesuza 10 boundary of said Tract 2878 and the northern extension thereof to the t northern line of Y Road; tbence 8astor 11 �� 11 along the northern I3ue 22 of said raybev Bond to its intersectlan idth the northern etaosloo 13 of the eastern line of aald Tinct 2878; thence South 00 11' vest ahong 14 said extension to the northeastern corner of Lot 1, Tinct 2876, the point 15 of begLanlag. '..._ . 10 • 17 ' 18 19 20 • 21 i 22 23 24 . t . 25 26 { 27 1 28 } 29 30 ; 31 {k �I s� It • LJ_ 0 1 TFtbCZS 3562 AND 3631 A=== :. PAR= SIGHT 2 3 1•Portim of the Rsnaho Saema De Sos Palos Calarados, deso 3bad as 4 followas 5 Beginning at the soathemU m ommor of Sot 42, as the saki lot is Wu m 8 on the map of T raot VA9 !Sled In the offloe of the Ca ty B000ader of the 7 said G mty om Kay 16, 1957 in book 67 at Naps, at yep 25; theses tuna said 8 Point of beginning, reaming slang the aactowlsr lime of the said araat 2449, 9 as follairss North 10 37. 470 Vest, 324.99 feet= North 880 226 130 Nast, 1 44.08 feet; North 1° 37$ 470 West, 399 feet; North 88° 229 13e Rist .00 i 10 84. I 11 feet; North 1° 376 470 Vest 148.67 feet; asatheastorl, along the are of a 12 curve to the left, with a tri=os of ?29.98 feet three& a oamtral angle cc { 13 90 �7. 270. an are distsnoe of 37.96 f«ti North ]8° 27. 06% 20% 193.53 14 feet; North 41° 37' 220 Viet. 93.43 feet; North 3s° 526 490 Us% 91.38 fo*U. 15 North 670 21' 540 Vest, 192.98•feet and North 0 39' 030 Vest, 104.65 feet � to the most northem oosaer of Sot 6, assbo n m the said filed map;. thence 16 17 laaw*ing the said e:Cerior line of Tn"2449 (67 x 25), and smming North 3° 206 56" Vest, 91.83 feet; thonos Noses 700 30' 000 west, 62.00 feet;-,eco, ! 18 t North 76° 106 000 Vest. 230.00 feet; *am* North 20° 306 000 Vast, 288.30 19 feet; thence North 3° 576 000 e=ast. 227.50 feet; *am*North 80 036 Vest 20 202 feet; them" North 86o 576 246 Vest 329.70 feet to the eastern line of 21 Noraga Road; thmoo North ?° 21. 4410 &st. a3ong the easteaac line of Noraga 22 load, 170.42 feet; them"Santbeastae3, along the aro of a anrMe to the left, 23 _ 24 with a radius of 20 feet, through a osntral angle at 96° 456 130, an aro dSsta me of 33.77 feet, the oeater at whieh bears South 83° 51. 150 Bast; 25 thanoe Nwrtheastarly along the are at a suspend ease to the 3aft with a 28 radius of 170 feet three* a samtt+sl at iglu of 75° 20$ 260, an are dlstaaoe ' 27 of 223-SU feet; them xoartl►esstae3, along rho ars at a reverse °neve to 28 the right, with a radius at 630 foot* t a mg* a oeatrol eagle of 30 336 000; 29 ark, are distamoe at 346.91 foot= theme.Yoartbssstsor3p 43amg the are of a 30 ra eem a=v to the 2d% with a radius at SM feet$ ti wA& a oomt val AS" 31 i 4' q�j L-I., i 1 of 310 319 00"9 an aro distance of 334-5? feet-, than°° North 350 38• Mot 2 89.70 feet; thane Northeastar>, along the aro of a ares to do left* 3 with a radium as 670 !«t, through a oontral able of 40 28. 2309 as ;aro ,• • { 4 distance of 52.31 feet; thane South go 10 23' past 60 feet; than« { I 5 Southerly along the aro of a corn to the lad't, with a radiss of 20 t«t. ! s throcsh a °antral angle at se 330 37•, an arc distance of 90.22 feet, the 1 7 canter of which boas South 00 10. 23• fast; throe South 550 44• Past, 8 38.35 feet; than°* Sontheaster37 &loos the aro at a earn to the leftvidth g a radius of 250 f«ts through a antral anile as 380 19. 4609 an aro distance 10 of 79.98 feet; than" South 3s° 56. 34•Vest 50 feet; thane South 220 Vests ' 11 114.88 feat; than« South 43° 051 Vast 321 feet; tbaoo* South 690 20. 000 12 Eat. 378.00 feet; thaooe South 220 25. 490 Vast,'29.00 foot; them South 1 13 670 34• 31" Bast, 132.66 !«t; than" North*r]i7 along the aro of a curve to 14 the lit, from a tangant which bazars Noath 29° 47. 21. Ust, with a radios- ot 322 feet + ' 15 a antaral angle of 5° 19. 42", an aro distance of 29.94 !� feet; thence Saa21 b 65° 3Z• • P&st. 224.82 feet; than«North 30 i9. 00" 17 East, 85.61 feet; thanoe'Soath 40 00. 0011 Let• 246.00 !«t; tbsac* South 18 690 45. 00" &at. 311.41 tarot; tbana* south 00 30. 00" Let, 20.50:f«t; ' 19 thence South 210 30. 000 Let, 9200 !«t= tbamm South 460 22. 506 .•� E 50.00 feet; thence Soutiyostasl,along the are of a corn for the right, frac. , 20 44 21 a tangent which bears South 430 37. 100 Vest with a radius of 200 feet 22 throush a central angle of 260 53. 09". an are distance of 58.94 feat; thane' 23 Scnth 8° 00. 00" 8&at. 322.23 feet; thano* South 70 44. 30"Vest, 158.76 kelt; thaace South 9° 49. 52e Let, 237.95 !«t; then* South 73° 47. 30• Zttst. j 24 25 98.04 !«t; theme South 260-220 30"West* 174.76 feet; throeW North 73° 26 30•Vest. 20.39 feet; thane South 360 32. 308 Vest, 225-00-feet; tbance South 73° 47. 30" past► 206.87 feet; thoaoo South 86e 00. 00• Let• 82.07 27 foot; thane North 80 30. 00• bet. 67.00 feet; thswoe South ?° 32. 20" 28 past.. 190.00 foot; thanoo South no 47' 408 Vest, 17.50 feet; tbaaoe W"torlf 29 along the aro of a tangent m v to the sightp width a radius of 530 foot ! 30 through a oantral awl* of 00 199 04• as ars dlstaaoe of 2.94 feet; thane 31 1 l -2- y` I� i 1 South 40 28' 48" West. 139.03 feet to a posit on the-north lino of that t parcel of land described as Parcel One In the aRr ment of sale betimen the Moraga Company, a corporatism, and Donald L. Show. et ux, dated September j �. 12, 1947 and recorded October 1, 1947 in book 1381 of Official Records at # '; t } : page 72; thence running along the said north lige of said Parcel Ono (1381 ` 1 OR 72) as follawss North 790 Zan• 300 'Vest, 111.61 fat; North 880 50. 22" a West. 99.58 feet; thence Borth 770 030 45. West. 344.15 feet= thence Korth 700 02. 22" West, 352.19 feet; thence North 770 40' 45" {Jest, 136.74 feet; j rs j, , is and theme. South 880 22. 13" west, 179.?9 feet to the point of beginning. 1 TRACT 3543 AXXZUTIOX i 2 PARCEL NINE 3 Portion or the Rancho Canada Dol Baabro, :bathers Parts 4 described as follows: 5 Beginning at the northeasters earner of the 25.80 &ore 8 parcel of land described in the deed to Valley View Covany 7 recorded January 5, 1966 in Voluse 5029 or Official Records 8 page 573, being a point on the western lies of Treat 3000 9 tiled April 13, 1962 in Kap Book 871, page 12, also being an 10 angle comer in the southern boundary or the City or Martinez;. ' i 11 thence South 190 261 3110 East, 1052.81 root along the eastern 12 line or said 25.80 sore parcel to the southeastern corner, • c 13 thereor; thane South 620 268 2110 Vests 790.89 root 'along the 14 southern line of aaid•25.80 aero parcel to the existing 15 eastern line of Relies Valley Road] these Northwesterly-le along the "stern boundary at said Reuss Valley Road to the i . j 17 western line of said 25.80 care Valley View paroel (5029 OR 18 573); thence Northerly aloft said western line to the &authors 19 boundary or said City of Marlines, also being a point on the 20 southern boundary of Tract 3382 filed July 28, 1965 in Map 22 Back 106,, page 6, at the southeastern earner or Lot 50; 22 thence Northerly, Northeasterly, Southerly and Easterly i 23 along the southern boundary or sold Tract 33620 being along { 24 the southern bogy of the My or Martinez to the point a S� l�ilg�i3l1 f 28 27 ' 28 29 • l TRACT 3605 AzaAIION ; PARCH TZI ' Being all that real property as shown on the Kap of Subdivision i' 3605. filed October 19. 1966 in Book 113 of yaps at page 18 in the Cffiee i o. the Recorder o: Contra Costa County. California, more particularly ; describod as follows& 7 ;: Beginning at the southeast corner of !at 1 as shom on the Map of ( . SubdivisionWest a distance of.. j. 3�5 (113 M 18); thence North 85' 30' 41 f 201.29 foot; thence North 370 27' 33" West a distanes of 425.77 feet; ; thence South 57e 31' 11" West a distance of 1704.66 feet; thence North 6?0 i 041 42" West a distance of 227.46 feet; thence North 660 57. 16" West a t ; distance of 214.73 feet; thence :forth 130 57. 490 East a distance of 49.35 feet; thence Borth 720 36' 44" West a distance of 194.32 feet; thence Horn. 730 16. 41" West a distance of 153.80 feet; thence aorta 820 42' 140 West a distance of 39.93 feet; thmnce No.--th 8. 34' meq" East s distance of 194.59 feet; thence North 2?0 50' 12" East a distance of 109.34 i7 feet; thence North 200 S9' 48" East a distance of 56.00 feet; thence along the :rc of a curve in a Southeasterly direction the radius point of which rears Soith 200 S9. 46' West a distant 448 feet through a central angle ; of 70 4E' 03" an are distance of 61.00 feet; thence North 280 47' S3" East ' .1 a distance of 120.00 feet; thence North 620 27. 320 West a distance of 2.22 foot; thence Horth 240 J46- x'14" Fast a distance of 166.18 f6et; i •~ thence along the are of a cuiwo;ln a Southeasterly direction the radius } point of which bears South 2#0 56' 140 West distant 458 feet throuSh s h_ central arlo of 30 03" air an are distance of 24.76 foot; thence North +. 280 02. 04" Fist a distance of 133.68 feet; thence South 700 26. 49" 'est s distance of 23.49 feet; thence South 520 379 27" Flet a distance of 181.93 feet; thence South 660 32' 40" East a distance of 56.00 foot; thence along the are of a curve in a Southerly diftction the radius point j of which bears North 660 32' 40" Wert distant 608 feet through a central angle of 00 33. 18" an are distance of 5.89 feet; thence South 790 20' 55" ' 31 iE vy rt I r Ly'. 1 Bast a distance of 200.00 feet; thence North 130 52' 33" Fist a distance I of 354.79 feet; thmce North 8. 21. 39" West a distance of 291.04 feet; thence South 86° 40' 15" Dast a distance of 23e.9? feet; thence North 30 s 19' 430 Esst a distance of 23.46 feet; thenoe South 86• let' 15" East a ` c� dist4WGe of 263.00 feet; thence South 350 06' 3.3" Zest a distance of 103.23 feet; •111moo South 410 17. 400 East a distance of 203.92 foot; E 7 thence Horth 59° 06' 09" Fast a distance of 216.M, feet; thence Sorth :1 1, 480 20' 53" Lest a distance Of 93.11 feet; Vionce, North 630 19' '15" = East &-distance of 130.69 feet; thence north 790 55. 05" East a distance ' o: WAS toot; thence North 190 59' 52" East a distance of 115.56 foot; thence Korth I80 :Jest s distance of 97.81 feet; thence North 260 40' 45" 22 ; Woat a distsnce of 50.30 feet; thence North 63. 19•. 15" East a distance ' 13 of 86.52 :eot; Lhmee along the are of a curve in a Nortzeastyrly dir5ction tae rad2vs point of which bens Souter 260 40' 45" Fast dlstanL 275.00 feet throu h a central angle of 7. 10' 450 an are distance of t 34.46 feet t.0 a point of reverse curcatLro; thmee along the arc of a _ 1 curvy in a Nor theas torly. Northorlyt and Nort3r.rosterly direction the ra(44 us ; zti point of which bears North 19. 30' 00" West distant 20.00 feet through a 3 central angle of 99. 25' 05" an are disttnce of 34.70 feet to a point y0 of compound currat'are; thence along the are of a curve in a Northwesterly ; `1 direction the radius point o: which bears 3outh.610 04' 550 West distant j 295.00 feat through a central angle of 110 090 �3» an*are distance of ! ! �~ 57.44 foot; thence bomb "s 55.' 32" Fast a distance of 31?.74 feet; I ! � r' thane North 870 44' 45" East a distance of 140.94 foot; thence North . j ii 810 04' 01" Faust a distance of 206.89 testi thence South 210 55' 59" est a distance of 107.79 feet; tbaaoe along the are of a curve its an ; 4 Easterly airoation the radius point of which bears South 15. 21' 36" i Fast distant 600.30 feet ttrough s central angle o: 30 37' 14" an are distance of 50.55 foots thence North 210 55' 59" +rest a distance of 103.61 "set; thence North 810 04' 01" East a distance of 294.35 feet to a 3_ 11 point on tae wostorly right of'way line of Morage Road as it now s3d.sts; s I . f • • .{ I I j' thence along seid westerly 11ne Somth 25e CO' 590 Esat a dlatame of 50.03 feet: thence South ISO 17' 08." Seat a distance of 140.90 feet{ thaws South :i 14. 000 424 East a distance of 50.00 feet; tboo*o South 16-0 57. 4JINSeat � a distance of 103.66 feet4 tbeaoo :.•oath 1. 27' 2V Siist a distance of ' 109.03 feet; thenoo South 60 13' 320 Wt a distanoo of 130.06 feet; thaoe I! South 3DO 20. 35" West a distomm of 60.710 foot= theses :youth 29 2b, 27" ` East a distance of 99.96 feet; there* South 1010 000 01)• hest a distance i i of 36.21 feet; thence South 32' 99' 190 West a distance of 127.23 foot; j thence ala►g the are of a casco in a SoutImsterly diseetim the radius point of which beers South 570 200 41" East distant 1024.91 feat through ,! a central angle of 4* 20. 000 an are distance of 77.52 feet; thence 1 South 280 19' 19" West a distaeoo of 346.09 foot; *me* along the an of � 1.3 " a curve in a Zou&awtemly direction the radius- point of Alch bears i 11 South 61* 40. 410 East distant 5211.95 feet throuih a central 'aaglo-of i t: :t 7' 19' 28' an are distance of 07.11 foot; thence South 20' 59' 31' West 4 ' 1 a distance of 67.66 feet; th:nce alar.* tte are of a curry in a Southwesterly ! � 10 t i 17 '' direction the radius point of which beare South 6V 00' 090 Bast distant ;. ; 1045.00 fact thmuA a central angle of 80 59. 301 an are distance of t 1t! '• � 164.04 feet to the pout of beginning. 19 �• 2u Contsim4 6449 acres, more or less. , i I ! i FILED 5 1968 W. T. PAASCH CLE K SOARO OF SUPERVISORS )STA M YSOA�d�'.tdMPat f f i~I .t,':. ..��`��.,�.�'i,+�iff•'�'� • .s;'�L�},�•� }y ...,�9 � - �x'nd,_ •� .,' °� -ti v �'.. ' .tt��;�3F x�. � r r t a���tl.'.. �.k ...,[� r"i. a.a"w { - ...v"'1a t• 7j .. ..s � -, ',: . l � �_' � i4 - _t,,. K�. .t.: fir►.. ».. f Y'�, "' a ,.,"♦+.s �� '�4� ..�,,. r w * s+ar } a * t/M►:*'i ���' rr�'�: Ley gt� ��M �.. �' �..j� • a,i' ✓'-�� '*'�' s r. � .y ,y "� . +'aia�•ti:s•x 'ti:t p:: +^. s sem. ,�„�.�+ , -' "'moi IIMIV I!, - t_`#" <.a .r-:., .. "k•- !" ��. r� »a r. cam:+ J 9�- •i �� yam` ' } /\�M��#�..._.: I_ alk.a�7.(�+ .r - "`ll fir, � ��w � � _ r _ ;,• �- .,... -J � '.�.%�k A�., �1. �; 7. f{- _ �. rw _'• 1' f � -tai„{, r \_._ ._ ! �M .a } j �'t •i��, ti .,�,w,. y •sC.,pss ,3 a "l � .: i i>., ,ra..r ti -, tiw - :�..f 1 •. , Y' ,�� G � r_ s ,.i * 1 -, ,...r• _ _y__.i. {« �1 �. )s. 1 i\t •c- iii...... , i �� '\r � 4`.�._ t �, 'ix1". 009 Ac j7� zz i \ - r -• - , .rnr N a.M �"ra•O h f _ -r r-. - - .i/;:...(-w '. j .,,q.-- l 5 ` rnw _ ♦ -. - 1r 1 ' : �' ,r":s' f 'ate.,. � ;'.:.^�.'•'C. ` `:....'t� � iR a. / -,.- '�'r4 -k��„.`x etc waa.• -_ �.}'* ��/i I - MM'r '•` -•.v row i�y�"r!''�`,c tc•? "3iy-..; ,f � v-3'?,,'� �=5 s%aNt r� 1 `_. ` y-'S-mac;' y f'L.t•�,x•3' ` •Mary 2 M1,Dil ar ..s}.Y +_- �: �'. - ,a, •�V - _ ^�C 49 dW dill ' ar.Y :. n is ,< ..� a i -.. �„-. -� j j.�•.,.fir � ! `a ' V.au•N ., r�K, = a`[-: `ti.i _ I ori-•ti ��,tt ""'^`.•••{{{��, _ 1 _ .� s.` ����� �`'^�t: ro'}��'''y+� ,„.x fit"` -�`• �.` - '?',•.. ' .^' tisk r'�„'x ,R. 1.• a.wraa .r,� .+.9�•� � ... �i'1�„�q \}`•�'P".i .-...;y'� -a•.tr�F�••,�-,`. .ar...N '•'. t t '� :f:. �:w-. • •.r. � s •� .fir'. l ( - �.au.r+ •'� � 1, 7 . , ``- `►. G l._.r 33 ti• a:, (..w ` K :�"�:.: I' ,r �-•w �s \' ?` 'i "'�� ' .'w7� l� �� I + ,• was ar .. '. �'„ y' •r•Plrr �.._.� � a•� F .w.u.. `. aLI� 1 � '1 \�{' :� t,•t ( .. Al .�••a 1,._ � -- �. �.._ 1, .. .�, � ! � s 2* ,• .: ' ' .: r=Nw•w 't. m w of •..' - �? �� ._�s i `nxa'. :.�wi...f+. �..�. ' •a. i+ ^•, v N�',r N.. cwr �•,.: ',1� � �)/+� ��Yom• "� .f•i• ��....., 'F � ;>•-' a� R_. •� \ �.. _-- 7Yu„a..•w. `\ ..' fir!'\ aas � /_ '�� r 'Y� l« �a � �`. a` '� � �.�'✓ - .'i far. Am Ir ♦ , *'=, ,�:' Via, � . • : . � >t �S ,~� n} 1/ ` •_,,� www � .....\ y r,.+.^ (\:' `� 1 :'<< �.:�ij..•'t�� � •�,� �'�.,` '-�^•' -... - .� , _ '�j. � a ±•. tau _ sr-� .. 7i;�„�� _rte �'1`' � J' � � l'.+-�.-y• °�.. ,�:~`•/.\� `4'_ . `•i • s a.• .�fes, .+•- �;. � •y �� :r;' r y� ..• •�` �ii; - ji\.. J i - ��...• _ i � tvr'4� Ap IN I - - 4 Ys >�- ' 4`K• ?J� 7 �y����+� T '.T.,�,�'3�i'� } �'4 � f 4 �i �r'i.'¢' -••'v's'- .e i�m4` a�"•c N-`''t�.c'!v - y u w:_. f`tuu�Y�.,""��.�..,. ��' r ,';' - .v4-- ���'*'r� •F'�t ''`'k. �,�'+`�`.irs ti r� 's*� �;�Y �' .� Y?� ..} nt£r n 'i' • S ,3•- •,.i" 11 i -A - � ....� I I . . . , fir i .,..i, � . , - I : 11 - I ,% .- __, 11 . I .- i .,. . .. I I .. : I".- 711's, �.,I A I I .� I , -41 1- , �. • I _, -i P . ,, ,.' 'E ,1. •,M+.•Nr — 1— - - t 1 r •rt r♦ ..' jl i' 1-�,t ,.' h4 t� - ti i ,_._ . _ «.« ,F s . 'NTkN�' ` ^..�� i. .rt iq r j -/ _ sJ �. `� ., e.NdAMvJ s.w. is . I .. ., � - ,. ., I� -i I.- . - - J, � . .," I . I . ,� , . I * . 1 r.<w' _ t- 1 . ,.rte ti I ~ '� r - ..: _�. -- a.e..e -,, \� rte,. �� .rr '+ .- I .1r S ' i 1 I I r- w4 ' w , K > 1_ r 1.;.. i•{---�;,,w• 1. •t r .vr .0 M �- 'ri ir.`• t• ► � \„�--i�"�; SC r \ .� !j{ :�` i.?•Q M , lam : •,,r _'`�S ' .- �,• .- .`6 yr •` t r.. I f}j ,� 'A I.ea- ,9 r t 4 ; yl �'�' If_: 1 .7 �� -� �t � X" fc 5� 1 \ A ��'. \•4 i.V. !.e y4 ``_ �t� [` ` , T " � _., . - -j - } * ...5 t�y .. .. r ' �; L 1 y f'tl!S_:_� f r . ' I ----...-..y;t ' ..•,1.c 1-.-.- �.� � _ _m �.,.. 1. _, 1 ." i ~ r _, �x 1 '=' '� • n — t v c. , ► : r_� Ar.R.» --� '� � � rpt - f -'•w\\�+.'*�(/ialA�l�ra'3js " -` ;%. _... t ^�. rr_ 'i. yt— 17, ` � � { I � / ty _ E �' . '� Ver�' a1 ,ti ...tet AI �'_ ♦ . - . c ,... r'- ti',� I Y r 1'.. f',r-- !Ma•..q. is. ,#r ( 1 (TMI w.....�41a,•'r--7. ,. I1 ht i�rw / i I 1, t i rr .i�` ``t siy .r., x• 3 ,y .. It `7►\` Ea,,. �'� �� ` ,. :..1'r•7_ I �� xK� "\ t ylr7 ' «} _rc _ -1 'i 7 r t 1 1 F j rr.�� ,w j„ r o. -,� y tir w , i T S- :trs!' i f.I.w„ .rr , r` 1 •ri< I f ..r.�. 1�' ..,,ter } �.1.1 `c�'M»I i Y V. t� L i _ " t ..'� rte. � . '�.` �t �ar.1• til►/' j y •; _.:i_.t._ - j ...- � I -, .1,wc• � 1 •a +id ,.... .ir ra'<•,.} ._...t 7 -i+w/ 1,1. F *1a ..~ - -w..<.: *'l IT`t' d J ih rr , s.w...-. }. •...e `- 7 ..[1 7. j u N W. 1 •r w j '��� '1�, v t t. ` ��!, .r''_ ''S .n..r. N. .,t _�­... I�V�--- —ll��( - {' / .6� .­ . , -1 N-S k�l I . " ..=�—i � tTr • 1Y •4 .- ; s: .I !` w .. .a...E ` - .r--f,•I fi.ar _/ .1-. 1 w '� V ��- 1V�. _� i J,,, a y -!_�4 � a - `11�, ..,. ..•...f, •^r - } al as t .SY . �''F 4 :_ I �.�. �V� -" °' �1. i z5' I- .', a K;.;�. , r F "fir i i .'r S, .( ,t •. r � _ �.. 1\ .yr, r. 11 % � .-- L r. 7 fiJ : t. �T ` I ,,,,,r�».',;o • };;.., i+ Y """i`h,��'I�" :jjr '-r<w- ''+' »,y11 R.:. .+i��.:�f ryN---t jI�"�' x A r. ', l a w 1_ °c � r �s�r� L t f .ria.. f.'r l-:.� +s #-.7 • ,'•I '" a.-=- www a .a r}1 l�waw •♦ 1 1 r . I ,:., I 1, �_ ,- :-j,_ ,.,-- � : 1. - , - .,[-_, ,--. I . � -� .LL i : " , .- - . _! .1 , , � .�n-- ,;.�'.,',l:.-; L� ! �j - �'�.a".`r- i • yi• /s ww.s..re k ras.r rte{ T: . . ter' ~. ? v 1 l n 4� f �... .! < l�.l y'a 1 -t ' :.� l i•aV .'� �Y1., S L•1..4•.. F . -t . � t 1• _ ^y _A~`'a ' f "; J•Yv d ter... { .rs '�,. 'r —....- -x ��1 "�► t,_-�\ a� . .� � �e:. .�'." =:.r y`'t ..-tQ -� ' F 8 � ',�; . J. R• 1 i �a } ^�''va .. j ..w t S 'T• ! •w .;r C E '--. t { -rr{ " .v s { +,.,m,.•ar`--\. ,-- ``� - `�\ � .1'J T �. ,:i E's '•.A ::�. a" Y,rnw ► r . it' I .w 1 � .w A'i\ \. . i,r 1 .:f.u.Y S ,•4.4' r 'r-}a.e -I r � z �.. } j _ .... l a. ;t f 1 . �. t- a i f- 1 t11 I -_� i - 1r�� lr h LII ` . /...'£fY.� 1'T' . �" .1 Ir ,rlw. •♦ i� '\'�." - i r t'.trf- v� r r M = . ` _ .� +W Al l "'_ ��.. .—,P - +' ,~ `r. - r}"' ' . \ .y - w'Y n ';','r1#w.r x. -T r✓r 1, }J+. \ { -„ 1 `�t'. l•'- L w.� f f tt t a;-'1 < t y Y.-a a•ac; .,+..t . '».y♦ . ' � s.. . � !r .•.r. mar 1 YY •••' �.�/'". -, f" CAt } _ w-%1 fr,Z f,s r P ` sj .KV 'iy' r < _ 2 l_ .. _ _ "I, -- .A- 1 Jam• 1 .. '. 1. I .a •~ T _. J �` i ,, f a1. _� I :. '., ,. -), I a,t* r t r It S tom,. ..': �'• 1►. r - 4wr 1 s+ i If . f \!! � ►• • .f1. . j j . •4 U _ IV 4 '.I i 2 ti • , - _ •.`�},• '.4 �A 1.1. .1` 7-..oaf. 1 , N.. SSN ', "Me �'. P- w.w ♦ 11 1 •'•'�. •..l � - _ - :� Yj.; r,t. 1 t111> '1 ? `St 1 ♦v .•�Vii]+ t,*_ " k Y•... r 31 1: •.+r {�:.. ,�� .aa l P CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Nene Oste; January 30, 1968 To: District Attorney From: Geraldine Russell Subject: The Board today adopted the following resolutions dissolving County Service Areas as indicated: No. 68/63 _ L-18, Orinda-Lafayette area; No. 68/6!{ L-209 Moraga area, No. 68/65 - L-27, Bethel Island area; No. 68/66 - L-29, Byron area; and No. 68/67 - L-35, Rodeo area. Please prepare said resolutions. The vote of the Board was as follows : AYES: Supervisors James P. Kenny, James E, Moriarty, Thomas John Coll, Edmund A. Linscheid, Alfred M. Dias. NOES: None. ABSEI+tT: None. cc: District Attorney Attn: ALr. Walenta Administrator PROOF OF PUBLATlON Thi. for ca„>,t,► cis fill" Wils.5 C.C.P.) FILED STATE OF CALIFORNIA JAN 2r 1968 W- T. PAASCH County of Contra Costa "I" sow OF arsv's"a M. RA CQ%rA r^f,--,•1 . . to Q/L+ r a I1Gp e y I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen Resolution No 67/964 years, and not a party to or interested in the above- entitled matter. I am the bOOkkeePer Proof of PtrMimtliwwGV -------------------------------------------------------------------------------- of the ----------------------Orinda..SS3u'i.---------------------_._--- ......._._ a newspaper of general circulation, printed and z January 12 & 19 published ................................................—...................................... in the City of -_--._.--- Walnut Creek------------------------------- ' County of Contra Costa, and which newspaper hos been adjudged a newspaper of genera(circulation by the Superior Court of the County of Contra Costa State of California, under the date of .6/10, 19 st Case Number 57924 -_ _-;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: January i2 .......................-------------- ---- _ - ----------------------- tary I�}' 4 all in the year 19..... I certify (or declare) under penalty of perjury that the foregoing is true and correct. Executed at ---------------liafaY.St- -------------------------- 67 Californ' , his -24- day of ---_.---Jam .., 19.. _----------- Signature ts. PROOF OF fi FOR ,Y r1 +i z �.. .. .-. r.. i.. danumX7 90 1968 GRIM SM P. o. eau 356 Walnut QFq*q Califa min Hut Pc mbm Order 068087 asntlsss: - This vill confirm q ta2sp4ar cony rsation with ion teft remmusR viand pablicatim of loaolutiar imben 6T/i961t and amw on JannaiT 5, 1968. We have dstoraiwd that it rill Is possible to aret our dead- line if the fiat publication is Jaau wy 12, 1968 and the messed publication Januar: 190 Va. ftT truly Thi B! - Maw r yi AFFIDAVIT OF POSTING In the Matter of Initiating Proceedings for the Dissolution of Counter Service Area L-18 (Orinda-Lafayette area). STATE OF CALIFORNIA ss. COUNTY OF CONTRA COSTA AMIE M. McSORLEt being duly sworn, deposes and says: That tie is now and at all times hereinafter men- tioned was, a c3'tizen of the United States, over the age of twenty-one years, and not a party to the above-entitled matter and not interested therein nor in the event thereof; that on the 2nd day of aMSE , 196&, she posted �afull, true ana correc copies of the attache 8ssolution No, 67/961x, iti tiinng Proceedin fbr the solution of Countir Service -ie (Orinda-LaSwatte area at the following locations, to wit: Baard--,of Supervisors bulletin board Administration Buildioft 651 Pine street Martins, California Dated: Jap 2 1968 'WC1133ornia'" Subscribed and sworn to before me this 2nd day of j=Wry , 1900 . .""'. pu ty un y er FILED Contra Costa County JAN 2-.i W. T. PAASM o ft" or apw$ q TA UNry 61-10-200 J41 • THE Ba1RD OF SUFaVISMS CO- NTRA COSTA COUNTY P. 0. Box 911 riartinez, California 94553 Decuft r 280 1967 dada Sun P. 0. BW 356 int creek, calitoam" Gentlemen Re, Purchase order Enclosed is AA tee arest which we wish you to publish on IV Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit in order that the Auditor may be authorized to pay your bill. very truly yours, J. T. PAASCH, CLERK BY „MP•spa Enclosures 66-12-750 Fora #17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Initiating RESOLUTION NO. 67/964 Proceedings for the Dissolution of County Service Area 1-18 (Gov. Code Secs. (Orinda-Lafayette area) . 5636o-56362) RESOLUTION INITIATING PROCEEDINGS FOR THE DISSOLUTION OF THE COUNTY SERVICE AREA 1-18 The Board of Supervisors of Contra Costa County RESOLVES THAT: Change of organization by dissolution of County Service Area L-18, located entirely in Contra Costa County, has been petitioned by the Board of Supervisors of Contra Costa County. The petition to dissolve the service area was filed with the Executive Secretary of the Local Agency Formation Commission on November 7, 1967. The petitioners allege that the reason for this dissolution is that the dissolution of the county service area will be for the interest of landowners within said county service area. On December 6, 1967, the Local Agency Formation Commission approved the nroposal' to dissolve the County Service Area L-18, subject to the condition that any balance remaining in the funds of said service area after dissolution shall be transferred to the County Service Area L-45. At 10:00 a.m. on Tuesday, January 30, 1968, in the chambers of the Board of Supervisors, Administration Building, Martinez, California, this board will conduct a public hearing on the proposed dissolution of the County Service Area L-18. At this hearing the testimony of all interested persons or taxpayers for or against the proposed dissolution of said service area will be heard. Any interested person desiring to make written protest against the proposed dissolution shall do so by written communica tion filed with the Contra Costa County Clerk not later than 10:00 a.m. on Tuesday, January 30, 1968- A written protest by an owner of land. shall .contain a description sufficient to identify the land owned by him. A written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, the Board of Supervisors shall either disapprove the proposed dissolution, order the disso- lution made without election, or order the dissolution, subject to confirmation by the voters of the service area upon the question of such dissolution. RESOLUTION N0. 67/964 -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 "Orinda Sun, " a newspaper of general circulation published in this County and circulated in the territory of the service area proposed to be dissolved. 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 con- tinue 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 any -affected county, city or district, the chief petitioners, if any, and each person who has filed a request .for special notice with the County Clerk. PASSED AND ADOPTED on December 19, 1967, by this Board. JDP:if Nt h1 ���► F�wsilN CNwsarL� . wtor CERTIFIED COPY I certify that this is a 4,1::11, true & correct copy of the original docm_ c ` :ic�i; .: M! "n ml- offi^e: and th«t it P^ard of Superriscrs r� Cc. C t` .. . r:o:n a, on the date sho;:n. AT -`'T: W. T. PAJQCTL county clerk&ex-officio cler:of said Board of Supervisors, by deputy clerk. • G�m,. Ali. 7n-�•.r _DEC 19 1961 on RESOLUTION NO. 67/964 -2- CONTRA COSTA COUNTY CLERK'S OFFICE- Inter - Office Nemo Date: Dooarbor Zj. 1967 To: DLeMat Attormy From: GorallLM Hu�ooll By Ailooa Shaer Subject: PrOpoNd dlNolotlon or Oortala Cemty 862l1N Ates/. The BOW& on D000abor 19 1967 a>toptoi WW_ la1101 " r000lubl«u fight Jonvary 30. 1;U alt 10 a.0. for ➢ublio hearlft on WW proporod dla>•olutloa of tbo cousty "rose asw m la�lOttodt no. 67/964 - L-18. *to anroae monads auam. No. 6 %96 • L-20. Mo:+ya Wose "()KILN" 8ua", • L-27. seawl 2olmd a>ts &* "Ba ft wed !tomo. �. 7 67/967 - L-!9. Brrm auMa. *—I- @ I moo. No. 67/968 - L-35. Hoiso a resq, mts!-City Somme Plow* proparo the aPMopriato r000lutloaos no vote of tar 8oasi me so fohoao t A=s SvOort m" Jaraw P. iawr. AUVoi M. Moss - TIMI•Y Jew Cone 11 @wA A. Ussohold• Roast Mono. ABSENT: Buporriaw JaMat $. Moriarty. v CONTRA COSTA CINNTI CLERK'S OFFICE Inter - Ittles meas Sete: October 2kg 196? To: District Attorney Fro: Geraldine Russell =slJsct: • The Hoard today adopted the following resolutions of application to the Local Agency loraatiaa Commission for the dissolution of cartain County 844-vioe Areas (9treet Lighting)s to wits No. 67/765 - L-18s Oriods-Lafayotte area. No. 67/786 L-2Os ROMP area. 1a►. 67/`!87 - L-27, Bethel Island area. 16. 67/766 - L-29s Bison area. No. 67/789 L-35, Modeo area. fo. 67/?90 - L•360 Barth Miehnond area. y. The vote today was as followas AM: Bupervisom Janes t. [senys Alfred M. Dials Jams s. Moriarty, !bare Jolie Cour ldnuod A. Linscbeld.. HOBSt 11onsl. AHsnrTs None. Please prepare said resolutions. EPslab cc: Adnialstrator Mr. Tara • DV TFi,:: LiJ.:FaL iv_.:�C_ :U:ai L io �,Oz•F0,,;. Gr.DEIC AWEIVED OF Ti. COUNTY O:- -0NT_`�'A C.JSTA .1_T .u�ili�ATIONS A,.J APP:toVI1G i.ISSOLUT 12 1967 �vU :TY Sak'VIZZ IM"REA L-18 W. T. PAASCH CORK of GUPKFf4 KM cam" The Local Agency Formation Commission finds: ;!esolution of application for proposed dissolution of county Service Area L-18 was filed by the Board of Super- visors o Contra Costa County r;ith the :executive officer of this Local Agency Formation Commission on November 7, 1967; and : t the tines and in form and manner provided by law, said executive Officer gave notice of public hearing by this Commission upon said application; and The -xecutive 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 t:iis Commission was held on :ecenber 6, 1967 at the time and place specified in said notice of public hearing; and At this bearing this ;;ommission heard and considered all oral and ;.rritten 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. E5. 1T _: SQL` F_D, DS-CSRM1,FD AND Mi)Ltaaz r that: Section 1. :the proposal is assigned the designation of ;-Dissolution of ::ounty Service Area L-1811, and the boundary of the territory proposed to be dissolved is as indicated in the attached Lxhibit ­A" . Section 2. Subject to th.e condition hereinafter specified., saic: application for Jissolution of County Service Area L-18 is approved, effective June 302 1968. Section 3. The proposed dissolution is approved subject to t1ne following condition: (a) .ny balance remaining in the funds of said service area after dissolution shall be transferred to County Service Area L-45. Section r The r:xecutive Officer is hereby directed to mail certified copies of this resolution in the manner and as provided in Section 56272 of the Government Code. PASS'SD A001"ITS0 on December 6, 1967 by the following vote: • Lr S: Dias, Grote, (•ielch, r:eyman, Coll NC_:.;: ::one done ::eweby _"y that the foregoing is a true and correct copy of a _esu .. passed and adopted by said Co,-amission on the date aio-_. ti J. �xe utive Uf cep Znci. .N cc: CleYz:, ;:;oard of Supervisors ✓ 7i i•wt d� l�iWAI ' W��w�. .iJ it W W w.�, W�+i���Y� ... .... • F.avie«ed and Approved D TE 8_2 ..67 BY , 2 3 PARCEL (NE 4 Beginning at the northeastern corner of Tract 3083, filed September 5 10, 1964, in Map Book 101, page 6; thence South 0' 37' 51" West, 532.89 6 ` feet along the eastern line of said Tract 3083 to the southeastern 7 ' corner thereof, being the northeastern corner of Lot 2, Tract 3286, filed 8 June 17, 1964 in Yap Book 99, page 14; thence South Oe 37' 91'West, 9 I ?8.75 feet along the eastern line of Lot 2, Tract 3266 to the southeastern 10 corner thereof, being the northeastern comer of lot 19, Tract 3035 filed 11 July 16, 1962 in Map Book 88, page 8; thence Southerly, Southeasterly 12 and Southwesterly along the eastern boundary of said Tract 3035 to the f 13southeastern corner thereof, being the southeastern corner of Lot 41 of 14 I� said Tract; thence Westerly and Northwesterly along the southern and 15 vestern boundaries of said Tract 3035 to the southern lin• of Lot 22 of 16 ;� said Tract 3286; thence Westerly and Northerly along the southern and 17 western boundaries of said Tract 3286 to the most northern comer of Lot 18 9 of said Tract 3286; thence Southeasterly and Easterly along the northern 19 bouadary of said Tract 3286 to the northeastern corner of lot 6, being 20 the northwestern corner of Lot 1, Tract 3083; thence Easterly along the 21 northern lin• of Tract 3083 to the point of b g3aning. 22 23 24 25 26 27 28 29 30 `1 r 32 rx-.. FARQI TWO 4 acct 2901, fined Somber 20, 1963 In L-p Book 96, Me 44. desaribed 5 as tollcw$ e Bogiaalag at the most northara comer of Tmot 29019 being the most 7 northern coraar of Lot i; thrice Zouthsstorlf alant the north&= boundary g of said M=t 2901 to the mart eastern cornor of Lot 25; th� aae•Southerly 9 cad Southeasterly along the eaaterm boundary of Traot 2901 to the south. 10 cantos coraor of Lot 14, being a paint ca the moswwm bo mWW at the 11- state Froeiay, (Criada to Walnut Creek)t thanae Westerly along the scuthern 12 bomadary of Maot 2901 to the mast eastm comer of Lot 9: thaw* a therly I3 along the :wtoma boumdasq of Zot 2901 to tho point of beginning. 14 . 15 s • 16 17 F/MEL THM 4 BcgI=Ug at the mast eastom cower of Tnot 30669 tiled 24alch 40 5 1964 in B:ap Book 970, Me 451 -thaoee South i5' 560 11"West. 333.09 feet; 6 thane North 67 14@ 490 Vest•. 193.06 feet: thsoae South 290 300 59•Vest, 7 152.69 foot; thence North 650 55' 56.Vest. 188.33 feet to the most Maty. 8 orly corner of Lot 15. Treat 30M: thence crossing Bundbal. ` 9 IL-Iva to the most southerly corrar of Lot 1, Treat 30689 thence North ?5' 10 439 2?'Last, 254.932 feet; thomoo North u• 42. 55' East, 226.15 feett 11 thaace South SW 44. 29' East, 24.05 toed theme Barth 82e 07. 23.Past,. ` 12 74.11 feat; thence South 890 39' See fit. 54 feet; thaw* South 720 31' 13 470 Mw-, 43.53 tent; theme xorth'90 509 47' Wt. IM.%teat to the 14 most norrhorly cotsaer of wad Tmot 11"I Ilan South 80e 149 500 Pett. 15 333,.88 toot; thsaee South ?Oe 1160 04• Asl.. 00 feet to-the Pout do 18 bogisa . 17 18 i 20 21 1 TUCT 3300 ANN=A=GN PARCEL FOUR 4 - Portion of Zola 599 600 94 arra 95, shown on the map of Section{izatiou 5 of a part o, Rancho :Laguna Do Ios Palos Colondos, which map vas filed in a the office of tho County Reoordor of Contra Costo County, on August 8, 19169 7 in Volume 15 of vapa, at urge 303, described as foilwass 8 Beo ru g at the most southerly cornier of Lot 112, as desipated on the :i map -,ntitlyd 'St. Marys EMU#, Contra Costa County, Crliforn2a", sd.ch map to was filed In the office of the Recorder of the County of Contra Costa, Sts 11 of Cawornia on '' • 1 i 1949 in volume 3? of Xa . 1 . ps, at Page 301 thence frcmt 12 said point of beginning along the exterior lines of the tract of land da:ig,. 13 rated on said map (37 M 30), as follows Northwesterly &Zang the are of a y curve t;, the lett with a radius of 630 feet, an are distance•of 40-foet; North 1' 710 West, tans;nit to wAd curves, 282.48 feet; North 100 446 East, 218.13 feet; =� North 560 32• 'nest, 10$.43 tact; North 40* 08' 05" Went, 126.92 feet; North 27 790 350 Wa:t, 330 feet; North 75e 15' 17• Wast, 260.5 feet; North 0" 35* 05« 18 Wost, 9B feet; worth 460 33. 10' F.vt, 24.76 feet; North 2e 02. 43" East, 19 $6.04 feet; North 43e 11. 25" Fast, 39.12 feet; North 170 110 450 East, 50.49 20 Poet: North 430 16' 45.1 bast, 22.32 feeti North 2?0 210 Rsst, 65.30 feet; 2= North 110 079 Fast, 234.99 toot; North 57e 450 15e Nest, 400 feet and North 22 5?0 39. 01" West, 236.19 feet to the meet vesterly corner of Lot 1669 as 23 desiv=ted an said map (37 X 30)i thence along the vest Iiue of tho parcel 2.1 of land deserlbod as Parcel 04o 1u the deed fraa ate Xoraga C mpwy to Clyde - 25 0. Sweet, et uz, datod Au vst 140 1946 mad recorded September 19, 1946'1u 2a Volume 923 of Official Recalls, at page 474 as follovns South 00 519 26" 27 Wwt, 107.3 foot; South S30 YO 51" Tient, 751.54 feet and South 290 2?' 10" 26 West, 219.83 feet to the north line of the parcel of load described as Parcel 29 Gine in the deod Sram GSadys F. Sanson to The Nohaga Cas palsy, dated November 30 18, 1953 and recorded bay amber 209 1953 is Vol=e 2228 of Official 8oaords, 32. i 32 t r� ..a' 2 3 at pa4a 118; thence along the axtorior lino of said Aoraga Company parcel 4 (2228 CR i18) as followa: North 800 32' Fast, :56.80 root; South 860 44' 8 �5a East, 88.75 foot; North 740 276 Taut, 125.36 root; South 4e 42' East, e 341 tact; South 660 10' est, 201.44 foot; south 12. 48' .amts 163 feet; . 7 South 520 03' 45" First, 56;.14 feet to the exterior line of said Shoot parcel 8 (923 OR 471) and a point horn n desipated as Station thu ce along said 9 exterior line as followas North 19. 30' East, 71 fact; Northeasterly along 10 the arc or a curve to the right with a radius of 400 feet, tangent to the 11 last course, an are distance of 67.27 feet; Nortbeastorly and Easterly along 12 the arc of a compound curve to the rigat with a radius of 160 feet, an are 13 distance of 227.59 foot; Eastorly along the are of a reverse curve to .the 1 left sd.ti a radius of 150 feat, an arc distance of 119.12 foot; Easterly 25 along the arc of a reverse curve to tho right with t radius or 150 feet, a.� arc dirtrnce 86.39 reef; Easterly along the aro of a revorso curve to i the loft zlta a radius of 125 feet, an ata distance of 34.91 feet; North 850 =7 East, 84 feet; Easterly alang the are of a curve to the right with a radius iE of 300 feet, tangent to the last course, an are distanoo of 125.66 toot; , 19 . . 20 South 710 East, 322 feet and Southeasterly along the are of a curve to the r13ht ulth a radius or 600 feet, tangent to the last course to a,.point 21 herein designated as Station 'R" which bears South 38. 23' 35" nest troz 22 the point of bold; tbenos North 36. 23' 35" Bast, to the point of rJ bObg' .,. PARCEL FIVE 2 • All of Tract 3303 (Cederbrook) riled 3 May 27, 1965s in Map Book 101 . page 49, described as follows: Beginning at the southeastern corner of Lot. S, Treet . 5 3303, being a point on the nortberen boundary of the Contra r 6 Costa Canal; then** Nortb.81• 26' 10" Vest along the 7 southern line of said Tract 3303 and the extension thereof 8 , to the center of Cherry Lane; tbenoe North 13. 45' 8a,at, 9 324.24 feet along the *enter of Cherry Lane'to the Inter- 10 3ectio4:thoreof'with the northwestern extension of the f 11 northern line of said Tract 3303; thence South 63. 161 12 21" East •along said:oxtension and along the northern line . • 23 Of Tract 3303 to the nortbeastern corner of said Lot 5; 14 thence Southerly along the eastern bond �5 ary of said Lot 5 to the southeastern corner thereof, the point of 16 beginning. 17 18 z TRACT 3377 ANNEXATION RaRC& six 2 . 3 :, Beginning at an angle corner in the western boundary 4 of Lot 1, Tract 3377 filed Sithe 25, 1965 in Map Book 105, 5 page 32, said point bears South 36. 41' 03" East, 330.57 a fast fr oz the most western corner of said Lot 1; thence 7 North 36' 410 03" West 330.57 feet to the most western 8 corner of said Lot 1; thence Easterly and Southeasterly 9 alone the northern boundary of Tract 3377 to the most to oastern corner of Lox 8; thence South 5e 37' 20" Yost 351.36 feet; thence North 30° 42' 03" West 150.37 feet; 12 thence South 52° 49' 27" West 290.26'feet; thence North 13 3610 44, 13" West 150.12 feet; thence North 350 40' 33" West 152.56 feet; thence South 52° 20' 35" West 318.53 15 feet to the centerline of Myrtle Drive; thence North- 16 westerly along the centerline of Myrtle Drive to a point 17 which bears South 25° 30' 57" West from the point of 18 beginning; thence North 25' 30' 57" East to the southwestern is corner of said Lot 1; thence Plong the exterior lines of 20 said Lot 1 as follows: Northeasterly along the are of a 21 non-tangent curve to the left, having a radius of 20 22 feat, through a central angle of 84. 53' 32",' an are L; distance of 2Q.63 feet; Northeasterly along the are of s 24 compound curve to the left, having a radius of 150.57 25 feet, the center of which bears forth 4.3° 09' 07" West ,6 through a central angle of 25° 19' 26% an are distance of 27 66.55 feet And North 21° 31' 27" Fast 121.86 feet; thence 28 Northwesterly In a direct line to the point of beginning. 29 30 31'!1 1 . V.._ ,j: . 1 Mazer 28?6 ANWA== —-— 2 PARCEL SVER 3 Tract 2878 filed Xarch 16. 1961 is Nap Book 51. pate 49. described { 4 as follows: 5 Beginning at the northeastem Gomer of Lot 1 of said Traot 2878. { s belnr a point an the eastern 2bW et 8&" ft"t= thanes South 0e 3l' Nest c 7 along the "st*m b* dart of said Treat 2078 to the southeastern ceaaer i g thereof: thence Nwth 89e 35' West. 359.81 feet to the southvestem ' 9 corner of said Tmat 2878: thence Diorth Oe 11! East AIMS the eestsm 10 bmadary of said T act 2676 and the northern WctmdM tberaof to the ll northern line of rAybev Road; thence Bsterly glens the nortbem line ' 12 of said Xaghew Road to its intersection sdth the northern esteasion 13 of the eastern line of said Trot 2576; thence South Oe 11• West a100E 14 said extension to the aortheastem ommee of Lot 1, Traot 2676, the poem 15 of begianine' 16 17 18 ` 19 { • s 20 i { j 21 i 22 23 , ' I 24 25 26 i 27 28 { . J s 2s M 30 31 a W ? r t l VA= 3562 AND 3621 ANNEM= PARQ EIGHT - - - 2 1 3 A portim of the Nandw Lepma De Los tats Coiwadose dosorlbed as 4 follows$ 1 5 Besbmi:ng at the sostthsastom ooraear at Lot 429 as the said loot is sb= i • g an the sap of Treat 2419 tiled in the odllse of the County B000sder of the i 7 said Coamly on AW 3b,'1937 an book 67 at N,ps, at pap 251 thanes ts*os said g point of moi., inning along: the otaterlor line of the acid M of Z419. 9 as follaras North 10 37. 47o Vest. 3241.99 feats Borth 880 22' 13• Bast, 44.08 foot; North l0 37' 4r Vest, 184.99 feet; North 880 ?2. 13" East 45.00 10 it ll feet; North 10 37' 4r West V+8.67 foots saatheaster3, SIMS the are of a 12 curve to the left, with a radius of 229.98 feet thrown a omtral angle of 13 90 27' 270, an aro distamoo of 37.96 toots Nath 380 27' 060 Bast. 19333 14 feet; North 410 37' 226 vest. 93.43 feet; North 350 SO 490 East. 91.38 foot;- 15 North 6r 21' %ft West, MSG-feet and North 3+90 39. 03*West. 3A4.6S foot to the Bost northem oomw of Lot 6, as::ahmm on the said tiled 16 nap;_theaoe I 17 leaving the said exterior line of Trost VA9 (67 N 2S), and 21101109 North 30 20. 56" vest. 41.83 foot; theme North Tae 30' 00"West, 62.00 foot:;this 18 North 760 10' 00•West, 230.00 feet; theme North 200 30' 00"West. 388.30 19 j foot; thence North 3e 57' 00' Bast, 227.50 toots ffienoe North 860 03' West i 20 202 root; thomm North 80 RO 240 West 329.70 root to the oestema 31mof 21 f - Noraga Roads theme North 70 21' 41e Banat, along the "stem line of Nessa 22 Road, 170.42 leets thease Saatheaster2y along the ars of a aorw to the Inset, 23 _ } with a radius of 20 toots tbrough a omU%l angle of 960 45' 13e, an aro 24 distance of 33.77 foot, the seater at whish bears South 83o Sl' 350 Bases 25 theaoe Northeasterly along the aro of a oompomd own to the 14ft adth a 28 radius of 170 toot throe* a antral angle of 730 20' 2609 as aro distan" 27 of 223-A foot; thence Northeasterly along the an at a uveas onsys to- 28 the ridbt, With a Wadius at 630 !roto throes► a central angle of 33° 339 00% 29 ani' aro distance of 3x6.91 test; thstooe alms the an of a 30 X*vstrsc aurca to the Sado trdth a rnedirls at Sm fee% thmWL a'antral Aug" 31 1 r r,` Lt i I of u0 31. OP. an ars distance of 2A.0 feet; them soft 35e 38• Ssst 1 2 89.70 fest; thaw. Nartbaastarl, aSaaj the ars of a ear" to the loft, 3 with a radius of 670 fest, throu& a antral angle of 40 28. 23•• 4 distance of 52.31 fest; thaw. South 0 10 2310 Bast 60 fest; thaw i 5 Southerly a3.aat the aro of a ourrr, to the 19% wdth a radios of 20 footo j a through a oentral angle of 86° 33. 37", an AM distanee at 30.22 feet, the 7 center of whlch bears South 590 10. 23• fast; thaw*south 550 446 fast, i g 38.35 feet; thee" along the ars of a enrss to the lett, with i '. 9 a radius of 250 feet. through a oautral angle at 380 39. 4600 an ars distance 10 of ?9.98 feet; thence Saito► 1,50 560 iii•West 50 test; thetwo south 220 west � 11 u4.W feet; thaws South 430 05• West 32i feet; tbasoe 8410th 69e 20. 00" 12 E"t, 378.00 feet; thawe South 220 250 49"Yost,"29.00 test; thaws South L 13 670 3w• 11" Not, 131.66 feet; thanoe Nor*wlY a14e9 Us'am of a Curr* to` - r 14 tb0 left, frau a tangent wnhioh bears North 290 4?• 21• Fast, udth a radius �{ of 322 feet tb=414 a oaatral angle of So 19. 42% an ars distance of 29.9�i ! . 15 ! 16 feet; than" South 650 32. 2110 Yost, 224.82 feet; thane*Youth 310 19. 004'--. I bast.st. 85.61 feet; thence.South 460 00. 00" ?est• 7h6.00 feet; tbaose South 1 is 690 45. 00• bast. 31.41 feet; thence South 00 3011 00" bat, 280-301"t; f thence South 210 109 00" Not, 92.00 feet; thowe south 460 22. 50" Bast, 19 ~` ' 20 50.00 feet; thence SaaOtmwstet]yalang the are of a our" to the right, fros 21 a tangent uhioh bears South 430 37. 3A0 West with a radius-at 200 feet through a ventral angle of 160 53. 09•, an ars dietewe d IS.9w feet; thaoce' 22 South a 00. 00• Bast. 122.23 feet; thanse south r 44. 300 West, 158.76 Leet;23 , 24 than" south 90 49. 52e bet, 23?.95 feet; them South ?3e 47. 30" Est. f � 25 98.04 feet; thowe South sb° 32. 30"West,"174.776 tGOU tbanee North ?30 4?• i 30"West. 20.59 feet; thew* South 160 32. 308 Vats 125.00•fee*4 tam" 26 South 730 4?• 30• past, 206.47 feet; them South 86° 009 00• Salt, 82.07. 27 I feet; than" North 80 30. 00" Us% 67.00 feed tbanse South 70 32. 208' . 28 ]list, 190.00 feet; thence South 820 4?a 40"Wast, 17.50 feet; thew*Yastw2r 29 along the aro of a tongaut *a m to the A*t, with a radius of 530 feet ` 30 - a antral of 0. 19. 04" a& ars dislane* at 2094 feet; tbsuos thraaigb angle . 31 f • j j Ito :r r`r: 3 South 4° .8, 48• West, 139.03 feet to a point an ,he•north line of that ' parcel of land described as Parcel One in the &greesent of sale betman the i Mora&& Coxpaa0►, a corporation, and Ibngld L Shegc, et ux, dated September 22, 19x+7 and recorded October 1, 1947 In book 1381 of Official Records at ,- e t page 72; thence tagnorth line&IM9 the said norline Of said parcel me (1381 r 08 ?2) as foll+ORrss north 790 tis' 3C• 194st, 233..61. foot; KGAh 860 50* 22" ; West, 579.58 feels theme North ?70 430 k3• West, 349.1.5 feet; thsnee North 700 021 22" West, 35x.19 toot; thmee )1e3'th ?T° 404 45• hest„ 138.74 feet; � and thence South 860 224 13' west, 179.'?9 toot to the point of bung. 1 TRACT 3543 ANNVAT1011 PARCEL NINE ` 2 3 portion of the Raneho Canada Del 1ambrs. 3outhersa Part, r 4 desoribed as follows: 5 Heglaning at the northeastern corner of the 25.80 as a Parcel of land desoribod in the deed to Valley VieW Company ? I 7 recorded dan►tary 5. 1966 1& Volmm 5029 of Official Recordst a page 573a being a Point on the western tine of Tract 3044 f 9 filed April 13, 1962 in Nap Boot 879 Pao 120 also being an i 4 14 angle oo:aer in the southern boundary of the City of Nartines; 11 thence south 19i0' 264 31' East* 1052.81 feet along the oastera t 12 line of said 2$.80 acro Parw1 to the s4Utbeastero corner z 3 13 thereof; thence 3onth 60 264 n' West, 794.89 foot *along the 14 southern lime of aa1d+25.80 core Pareei to the existing 15 eaaterrn line of Relies Valley Road; thew* Northwesterly. Ig along the easter* bmadary of said Adios Valley Road to the ` 17 western line of said 25.84 Mars Valley Vi+w Psreel {5024 01 18 573); thonwe Northerly along said wstora tine to the southern 19 boundary of said City of Manliness also being a Point en the t 20 southern boundary of ?root 3362 Mad July 280 1965 in Map 21 Book,1060 page 60 at the southeaster* earner of lot 54; i , i 22 thontiao Northerly. Nortbsastorlys Southerly a 06 Essterly } 23 along the southorp boundary of sold Trsot 33620 beialasbg x t • ng , s 24 tbo southern boon" 'of tho bitty of Maniacs to the posit � s 26 27 28 29 � 1L' t 100 1 TRACT 3605 Aumnam PARCH TIN - - - ' Being all that real property as ahown on the :Sap of Subdivision -� << i' 3605, filed October 19. 1966 in Book 113 of :laps at page 18 In tho Cf rice ' i• Or the Recorder of Contra Cast& County, Coliferais, more parumaarly described as follows r i 7 Beginning at the southeast corner of Zat 1 as shorn on the flap of } •1 it Subdivision 3605 (113 N 28); thaw north 850 30. 41" West a distance of 101.29 feet; thence North 370 27. 33" West a distanes of 415.77 feet; thence South • ' f ' 0 F • � 57. 31 11 gest a distance o. .704.b6 fact; thence North o? f 04 42" West a distance of 227.46 feet; thence North 660 57. 16" west a 1 2 distance of 214.73 feet; thence North 15. 57. 49" Fast a distance of i 49.35 feet; thence North 720 361 44" west a distance of 194.52 fast; ! thence North 73. 16. 41" West a distance of 153.80 fest; thence North 820 42. 14" West it distance of 39.93 feet; thanes North 8. 34. 1.S" Bast a i distance of 194.59 feet; thence North 270 50. 12" East a distance of 109.34 i7 „ foot; thence North 200 59. 48" cast a distance of 56.00 feet; thence along ,rj tha are of a curve 1A a Southeasterly direction the radius point of Which tears Soath 20• 9. 46" West a distant 4W feet through :. 5 � a central angle of 70 469 05" an are distance of 61.00 fact; them North 280 47. 53" East i a cUstance of 120.00 feet; thence North 620 27' 32" West a distance of 2.22 fast; thence Horth 24• $61 -!14"' East a distance of 166.18 foot; i • y thence along the are of a cui■ve'in a Southeasterly direction the radius 4 point of which tears South *f0 569 la" Vest distant 40 feet throusb s central ariglo of 30 05. 50" on are distance of 24.76 foot; thence Horth i J �. 280 02. 04" East a distance of 135.68 feet; thence South 700 26. 49" .c7 Fast a distance of 23.49 feet; thence South 520 3?6 27" Salt a distance of t f 181.93 feet; thence South 66e 32. 40" Jst a distance of 56.00 feet; , thence along the are of a curve in a Southerly diroetion the radius point j of which bean Worth 660 329 40" West distant 608 feet thmugh a central � !' angle of 00 33' 18" an arra distanoe of 3.89 feet= thence South 790 20.55" 31 _"r ! •. 1 �• i 1 ?` East a distaneo of 200.00 feet; thane North 13' 52' 33' East a distance s i of 354.79 foot; thence .North 8. 21' 39" West a distance of 291.04 foot; thence South 860 40' 15" Dist a distance of 236.97 toots thence North 3e � i 19' 45. East a distance of 23.46 feet; thence South 860 4C' 15" East a distance of 263-DO foots thence South 350 06' 33" Zest a distance of ' 103.23 feet; Alicenco South 410 17. 490 East a distance of 203.92 foot; F thence North 590 06' 08" Fast a distance of 216.0;' feet; thence :forth i 480 20. 53' :est a distance of 53.11 fasts thence North 630 19' 150 if East &-distance of 130.69 feet; thence Forth 790 35. 03" Bast a distance of 48.38 foot; thence North 190 59' 320 East a distance of 115.56 foot; i f 11 Ii thonce North 180 'Jest s distance of 97.81 feet; thence North 260 40' 45% � f 12 Wort a distance of 50.00 feet; thence Hoath 630 19' 15" East a distance 1 i of 86.52 feet; thence along the arc of a curve in a Northeast-Orly s c dlrscticn the mdiut point of which bears Soutu 260 40' 450 Fast distant s 275.00 foot t'u+outh a central angle of 70 10' 45" an arc distance of ` lu !' 34.1-6 feet to a point of reverse eurvat6ro; thence along tae are of a curvy in a Nor t-eas twrly. Northerly and Nortlrsesterly direction tt:e radius t I j point of which hears North 190 30. 00" West distant 20.00 feet throug a i control angle of 990 25. 050 an are distance o: 34.70 feet to a point of eompo4nd curvature; thence along the arc of a curve in a Northwesterly direction the radius point of which bears South.610 04' 55" West distant f 295.00 feet through a central =.ogle of 110 09' 23" an`arc 01stance of 2' 57.44 foot; thence North 490 5j' 32" East a distance of 317.74 feet; J ;' 1 thence Korth 870 44. 430 East a distaneo of 140.94 foot; thence North � ii 810 040 010 East a distance of 206.89 foots thence South 210 55' 59" 215 :est a distance of 107.79 feet; thence along the are of a curve in an � 1 &Lstorly A roctlon t're radius point of which bears South 1,"O 21. 36" ~, East distant u00.30 feet through a central aisle of 30 37' 14" an are ' ~ 's distance of 50.53 feats thence North 210 55' 590 West s distance of it 103.:1 feet; thence North al0 0�+' 01" East a distance of 294.35 feet to a Jl �, point on tie westerly right of'way line of Norags Road as it now exists; � 1 j thence along said westerly line South 259 CO. 5910 Sast a diatom* of 50.03 !� root: Wome 3oath 189 17• 48' Zest s dlstase of 140090 foot; tboace-south 149 00. 4210 East a distance of 3C.00 toot; tbewso South lo• 97. 0310 !„sat a distance of 105.66 foot= thence -'Oath 110 279 291 Sast a distance of r, `v 103.05 foot; thence :oath 69 130 520 Wt a disteros of 150.06 fast; thence South 300 20. 33" Vast a diatom* of 60.76 test; theeee :butt P 24. 270 1 7 last a di.tence of 99.96 feet; teener South 1•J9 00. Me Mast a distance i i of 36.21 :esti thence some 3e 99. 190 volt • diatom* of 127.23 feet; } ` thence alar; the are or a curve in a Southwesterly direction the radius - i point of vhich beers south 5'/' 20' 41• East distant 1024.91 teat through 1_ a central angle of 49 20. 000 an are distance of T.52 feet; t mos 3oc'.» 289 19. 10" vest a distance of 346.09 toot; thtsoe alga; the are of a curve in a ZouUmosterly direction the radius-point of %"eb bears i itSouth 619 40. 41• East distant 914. i•: ., S feel 0 through . central-angle-or r, 79 19. 200 ao are distaneo of 67.11 feet; thence South 209 59. 510 West 13 = a distonce of 67.66 feet; thsnee aloeg the are of a euros 3u a :3atthwasterly direction the radius Foist of rAich boars South 699 00. 09" Bast distant 'i 10++5.00 foot through a central angle of 89 59. 3E0 an are distance of 164.04 feet to the point of beginsn,g. , Containing 6b.19 acres, Wore or less. 2u . � - 1 1 G Ij� • �'• lV ••a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA -7n the Ma iter of Application to the Tacal Agency Formation Com- RESOLUTION N0. 67/785 mission for Approval of Dissolu- zion of County Service Area L-18, (Gov. Code 56140, 56195, Orinda-Lafayette area. 56196, 56367) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR THE DISSOLUTION OF COUNTY SERVICE AREA L-18, ORINDA-LAFAYETTE AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby determines that pursuant to Division ,commencing with Section 56000) of the Government Code, it proposes to initiate proceedings for the dissolution of a co unty service area, pursuant to Chapter 2.2 (commencing with Section 25210.90) of Part 2 of Division 2 of the Government Code. The =x-erior boundaries of the territory proposed to be dissolved are as aescribed in Exhibit "A" attached hereto and by reference incor- porated herein. The reason for this application for dissolution is that this Board has determined that the dissolution of the county service area will be for the interest of landowners within said county service area. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all necessary proceedings upon the proposal contained herein that this Board of Supervisors be given approval of its proposal to initiate the dissolution of a county service area. The Clerk of this Board is HEREBY DIRECTED to file a ce_t,ified copy of this Resolution of Application with the Execu- tive Secretary of the Local Agency Formation Commission. ?SS ED ANJ ADOPTED on October 24, 1967, by the following vote: yam: -.upervisors - James E. Moriarty, Alfred M. Dias, James P. Kenny, Thomas John Coll, Edmund A. Linscheid ."SEs: �apervisors - None. Lrdf1F1BD COPT a -..mow aur W.i. �.. 7_1T: Supervisors - None ..�i.,►J.e...«.e .Rib ,. lr ;.. ,-, gill... «: 4'FiAr. rim of '-oAfsO wtn l.•.on�. _o.i�w�ir. A /` cc: Local Agency Formation L.Am. A M Sri p •: PwASCH Commission AWN*d.& Administrator , RESOLUTION NO. 67/785 JDP: kn ~Ravie:ied and Approved BITE 8-2 j 6? BY , 1 L•IB . _ 2 3 P CaE 4 BegintAns at the northea tern cornet of Tract 3083, filed Septmber S 10, 1964, in Yap Book 101, page 6; thence South 00 37. 51' West, 532.89 6 I feet along the eastern line of said Tract 3083 to the southeastern 7 ! corner thereof, being the northeastern corner of Lot 2, Tract 3186, filed g June 17, 1964 in Hap Book 99, page 14; thence South 0. 37. 510 West, 9 73.75 fact along the eastern line of lot 2, Tract 3266 to the southeastern 20 corner thereof, being the northeastern corner of lot 19, Tract 3035 filed 31 July 16, 1962 in Map Book 88, page 8; thence Southerly, Southeasterly 12 i and Southwesterly along the eastern bouAdary of said Tract 3035 to the 13 i southeastern corner thereof, being the soutbeastetn corner of Lot 41 of 14 said Tract; thence Westerly and Northwsterly along the southern and 15 !, western boundaries of said Tract 3035 to the southern line of Lot 22 of 26 said Tract 3286; thence Westerly and Northerly along the southern and 17 waste= boundaries of said Tract 3286 to the most northern cower of Lot 13 9 of said Tract 3286; thence Southeasterly and Easterly along the northern I9 f boundary of said Tract 3286 to the northeastern corner of lot 6, being 20 the northwestern corner of Lot 1, Tract 3083; thence Easterly along the 21 northern line of Tract 3083 to the point of beglrx4ng. 22 23 24 25 26 27 28 29 i 30 oil 32 -;l.Y - 3 PARC3. 1W0 - 4 Tract 2901, tiled Noneber 205 1963 Sts XV Book 969 page 446, desardbod. 5 as toliovst e BazUm g at the oust morthera comes of Trot 2M9 belas the most i 7 northora corner of lot ii tha m Soutbaws oro along the mortbera bo=4=7 g of said 'fact 2901 to the most east*= oormor of Lot 25; tbaace.Southorly 9 cad South-.-tor>st along the eastern boundary of Shat 2901 to the south. 10 oasts= cornor of Lot 145 bei aL a polut an the mortbam bouodsa7 as the 11 stats Fr"Ways (Olinda to Walnut Cr *); thecae Westerly alas the southern 12 boundary of Tract 2901 to the most eastasa of Lot 9; tbanoe Northerlg 13 along the.wta= boundas7 of ?aaot 2901 to the poSat of beginnIA& 14 15 16 17 Bo1=1mg at the moat eastern co=er Off' Traot 3068.p flied Muth 4s i 5 1964 1n lap awk 97• pw 45i'thome South IP 569 110 Wast, 333.09 tent; 6 thence North 630 149 490 Vests 193.06 test; than" south 290 309 590 Waste 7 152.69 tout; thm m North 690 550 56"Vest. 188.38 test to the moat west. 8 Orly corner of Lot 150 Smut 30613; theme sou+rh>ioro"Lug Z=s.l. 9 Ib•SYe to the most southerly Dosser of lot 1s hmat 3068; thsace North 750 y f 10 439 270 West,, 254,932 test; thence North u• 4429 5 • Fisty 226.15 feet= � 11 t%"ce South 840 449 29' E"ts 24.05 toot; thatae North 820 070 230 Easts 12 ?:.11 toot; t-%cnce South 890 399 52' Fhats 54 feet; tbaooe South 7Z0 319 13 47" est. 43.53 feet; theme North 90 509 47• its 172.31+test to the 14 M"t nort5047 aoser Of sill 2wt 3068; tbdmo SOutb 800 149 500 Salts 15 331,88 toot; thetas Soatb 705 149 040 NastO 2440 teat to the pout of 1 lg yew } i 17 20 - F 21 22 • ani: - f 3 TRACT 3300 AMEUTION PARCEL FOUR _ Portion of lata 59, 60, 94 and 95, as shown on the map of Sectionization 5 of a part of Rancho Iaguaa Do Los Palos Colorado,, which reap was flied in d the office of the County Recorder of Contra Costo County, an August 8, 1916, 7 in Volo 15 of Paps, at page 308, described as tolloms b Be,-inning at the most southerly corner of Lot 112, as designated an the J map entitled "St. Marys Folates, contra Costa County, Ccltforn3a•, which mop 10 was filod in the office of the Recorder of the County of. Contra Costa, State 11 of Calif omla on May 11 1949 is Volume 3? of Ila at e • 7 , Maps, peg 30; thence from , 12 said point of beginning along the exterior lines of the tract of laud do:ig. 13 nated on said reap (37 M 30), as fo3lovas Northwesterly along the arc of a 1' carve to the left with a radios of 630 feet, an an dlstanee,of 40-feet; North 1� 710 most, tient to said curve, 282.48 feet; North 100 44.0 sot, 218.13 feet; 16 North 5610 32• 'west, !08.43 feet; North 400 08. Or west, 126.92 feet; North 17 ?90 35, iS6.::., 330 fest; ?forth 750 150 1" iciest, 260.5 feet; North 00 35* 05" t 18 West, 96 feet; North 46. 35' 100 sat, 24.?6 feet; North 20 02' 45" sst, 19 56.04 feet; North 430 11. 250 East, 39.12 feet; North 1?0 11. 45• East, 50.49 20 Poet; North 430 16. 45" East, 22.32 feet; North 27' 21' East, 65.30 feet; 2= north 110 070 sat, 234.99 foot; North 570 45' 15" Nest, 400 feet and North 22 570 39# 01" Woot, 236.19 foot to the =oat vesterly corner of Lot 168, as zs desigiated an said asap (3? X 30); thence along the vest line of tho parcel 2-1 0: land descrlbod as Parcel One in the deed from 7he Moraga Qmpauy to Clyde 25 0. Sweat, of ux, datod Asst 14, 106 and recorded $Vtrober 19, 1946'in t 2u vol.me 923 or orrLoial Records, at page 471, as follows, South 00 51' 26" 27 West, 107.3 feet; South 530 36' 510 West, 751,54 feet and South 290 27' 10" 26 !west, 219.83 root to the north lune of the parcel of land described as Parcel 29 (Ae in tke deod from Mxjfys F. $arson to Mw !amps CmpuW& dated November 30 18, 1953 and recorded Novwber 20, 1953 in Volsw 2228 of ClYiaLal Records, 31 • 32 ;. '.1 2 • 3 at page 118; thence alarg the exta:�or 3.ls o of said cfor: Co azw Parcel s (2228 OR 118) as follows: North 800 329 East, 156.80 Soot; South 860 446 5 25" Fast, 88.75 f0at; North 740 27' Fast, 125.36 Peat; South 40 42' Best, g 341 feet; South 680 106 Fist, 201.44 feat; South 120 489 Fast, 163 fbat; , 7 South 320 03' 430' Fist, 563.14 feat to the exterior line of said Sireot parcel 8 (923 0d 471) and a point horu2n designated as Station "P"; thence alcag said 9 exterior line as follo0•sz North 190 306 Fast* 71 feet; Northeasterly along ' 10 the arc of a curve to the right :rith a radius of 400 feet, tangent to the j 11 Lvct course, an are distance of 87.27 toot; northeasterly and Easterly along 12 the =—. of a eoeapovnd curve to the right with a radius of 160 feet, an are 3 distance of 227.59 foot; Swtarly along the,are of a reverse curve to .the left with a radius of 150 foot, an are diatauco of 119.12 fent; Easterly 15 along tho arc of a reverse curve to the riot with z radius of 150 feat, arc dir.trace 86.39 feat; Eastorly along the aro of a reverse curve to tzs left %dt'a a radius of 125 feet, an aro distance of 31'991 Poet; North B;P 17 Etat, 84 feet; Easter3V along the are of a curve to the right with a radius of 300 feet, tsagent to the last course, an arc cistaneo of 125.66 toot; South 710 Ast. 322 feet and Southeasterly along the are of a curve to the 20 . r1zht sdth a radius of 600 fast, tangent to the last course to a;_pout 21 herein dosigmted as Station 120`whioh bears South 360 23' 35'West from 22 the point of bound; thence Borth 380 23' 350 Bast, to the point of 2.3 PARCH. FIVE 2 � All of Tract 3303 (Cederbroo k) tiled May 27, 1965, in Map Book 204. page 49, described as follows: Beginning at the soutbeestern Corner of Lot. 5, Treat 5 3303, being a Point on the AWtbern boundary of the Contra e Costa Canal; thence North.$10 7 261 20' Yost along the southern line of said Tract 3303 and the extension thereof s , to the center of Cherry Lone; thence North 130 45, Ssat, 9 i 324.24 teat along the Gmter of Cherry Lane'to the Inter- 10 seeti0M thereof•witb the northwestern extension of the 11 northerzi line of sold Tract 3303; thence South 630 16s 12 21' East along said=extension and al • 13 on8 the northern lice of Tract 3303 to the nortbesstern corner of said Lot 5; 14 thence Southerl al � oug the Mitei'u boundary of seid Let 1S 5 to the southeastern Corner thereof, the Point of 16 beginning, 27 18 ' 1 TRACT 3377 ION PARCa"F. SIX • Y 3 Beginning at an angle corner in the western boundary 4 of Lot 1, Tract 3377 filed June 25, 1965 in Map Book 105, 5 page 32, said point bears South 36. 41' 03" East, 330.57 a J ee, from the most western corner of said Lot 1; thence 7 North 360 41° 03" West 330.57 feet to the most western 8 corner of said Lot l; thence Easterly and Souttwasterly 9 along. the northern boundary of Tract 3377 to the most o oastern corner of Lot 8; thence South 520 37' 20" West ?'- 351.36 feet; thence North 30 42' 03" West 150,37 feet; 12 thence South 520 49' 27" West 290.26 feet; thence North 1; 36° 44' 13" West 150.12 feet; thence North 35* 40' 33" West 152.56 feet; thence South 520 20' 35" West 318.53 . ; 1feet to the centerline of Myrtle Drive; thence 11forth- 1a westerly Mona the centerline of Myrtle Drive to a point 7 which bears South 250 30' 57" West from the point of is begirning; thence North 25' 30' 57" Boat to the southwestern is corner of said Lot 1; thence rlorg the exterior lines of 20 said Lot 1 as follows: Northeasterly along the are of a non-tangent curve to the left, having s radius of 20 22 feet, through a central angle of 8V 531 32", an arc •�; distance of 2Q.63 feet; llortheasterly along the are of a 2& compound curve to the left, having a radius of 150.57 25 feet, the center of which bears Korth 43° 09' 07" West .,p through a central angle of 25° 19' 2601, an are distance of 2.7 66.55 feet and North 21° 31' 27" East 121.86 feet; thence `8 Northwesterly in a direct line to the point of beginning. 29 30 32' J`. Y ,� ., { r ,'f; z - • i l =AC 4B?6 AMMEY= •\ -.�__..--...._... .- _... -. - - -..... t PARCET SE-TO I 2 J 3 Tract ?878 tiled Kareh 16 1961 in f j • �P Hook�• p� w9. d�'lbed } 4 as follows: 5 Beginning at the northeastern corner of Lot 1 of said Tract 28?6, e being a paint on the eastern line of said 11wt4 thanoe South Oe 31• West i 7 along the Masters boundazy of acid Tract 2876 to the southeasters► corner 8 thereof; thence North 89a 359 West, 359.8: feet to the soutbiestern 9 corner of said Tract 28?6; thence North 0' 11! Sot along the 'western _ 10 boundary of said Tract 2876 and the northern wd 4on thereof to the 11 northern line of Xkyhov Road; thence Fasterly along the northern line 12 of said Flayhw Road to its intersection with the northern extension 13 of the eastern line of said Tract 2876; tbeaoe South 0' 119 West along j 14 said extension to the northeastern corner of Let 1, Tract 2876, the point 25 of beginning. i 16 � t 17 r 18 t 19 20 21 f 22 , 23 24 i 25 - t 26 ! 27 28 f 29 30 31 z t 1 TRL= 3562 UD 3651 lDiNlrT I= .. ..... PARCEL lacaT 2 ` 3 1 portlaa of the latiobe Lagooa De Los salon 040radoe. desoribad ss 4 to3loesf g Begianiaa st the sontheastaim sour Of Lot 420 as the acid lot is shotes 8 as the sap of Traot 2449 tilts! is the ethos of the Carat' lesordas os the ! 7 said Comtt an Xy 36, 19SI 3a boo8 67 of Naps,, at pap 251 thane* fsaa WA g pmt Ot moi. �i +lmi the sat rior line sC the ssM Traot 2449. 9 as follows North 10 37. 47e West, 224.99 foot; North 860 22. 33" last, 10 44.08 test; North l0 37' 47"Yost. 384.99 feet; North 880 22' 13" 2aat 45.00 •Il teat; Forth l0 37' 47"Yost 368.67 toot; seotheastsr3, a1mg the are of a 12 serve to the left, with a radius of 229.98 tent tbm& a omtras sngla of 13 90 27' 270. as are distance of 37.96 teat; North 380 27. 06" fit, 193.53 + 14 feet; north 410 37' 22"West. 93.43 feet; North lye 5Z, 49" last. 91.58 test;- 15 North 670 21' 54"West. 192.98-toot and North 0 39' 03"Nest, 194.65 test Is to the &oat northem eomw of lot 6, as.:shom m the &aid tiled a*; thence I 17 learsna the said "t"Ur lisle of mrsot ah" (67 Y 25), sod nming North 3° 4 20' 56" West. 91.83 test; those North 70 309 00"Yost. 62.00 feet:;tbmee:) 18 19 north 760 20' 00"West, 230.00 teat; thanee North 20 309 00"Wst. 188.30 feet; thence North 30 579 00" last. 227.50 feet; thaoee North 860 03' West 20 202 feet; thonoe North 860 57' 24"West 329.70 feet to the easLm lue of { 21 Kara— Road; those North 70 2i' 4i" Sart. along the waters lino of Xoraaa ' f 22 i Road, 170.42 test; thaeaoe Smtb-wftwl7 along the ars ad a on I to the loft, + 23 vdth a radlns of 20 toot, tbnw* a emtml anile at 960 45' 33". an ars 20 dista=e of 33.77 rest, the orates of shUb bear's South 830 5i' 250 Bast; 2s } thmu* Northeastwly Aoag the aro of a oorpo d, saw to the 24ft tdth a 26 radlns of 2?0 teat tib a emtsal aasle of ?Se 20' 20% am ars dUtswe 27 of 223.5+2 fwt; two"Nastheastar3s clans the ars a[ a wow" mm to, � 28 the right. with a radios of 630 toot, U nwA a omt:al anile of %l 33' 00"; 20 aw' aro distanoo of 346.91 teen thaose alms the an of a 30 reverse m to the lett,. IMA a radian of Sm feet, UM& a emtral angle 31 • r�'a 1 1t 1 f rr. i 1 of 310 31. 000, an aro distance of 13407 feet; thaw Barth 35018• Bast i 2 89.70 foot; tbetooe xaa7thasster3y clans the ars of a mm to the IGN i 3 with a radios of 670 foot, tbnv& a omtral angle of 40 28' 2300 an aro 4 distanae of $2.31 foot; thm" South I e t . ' 99'° 10, 23 past 60 tawt.; thenee i 5 Southerly aloes the aro at a a w. to the Ld% idth a radlas at 20 feet, g through a omttal angle at 860 33' 37"9 an are distmee at 30.22 foot, the 7 cooter of vhlob bears South go 20' 23" gist= thaaoe south 550 440 Salt, � g 38.35 foot; thane Southeaster3,y alms the am at a eam to the ldt,.vith i 9 a radius of 230 foot, tbaw ft a omtral angle d 28° 19' 460, an ars dstan" 10 of 79.96 foon t; thane Swath 250 56, 24"West 5o foot; thanoe South 220 Wast: j 11 114.88 foot; tbanoe South 430 Oso West 321 feet; thanes, South 690 20v 00" 12 fit. 378.00 toot; tan" South 220 251149e West, 29.00 feet; thenee Sma I3 670 34. 31" Beat. 132.66 foot; theooe Yaa'awly alang the-aro at a cam t0 14 the lett, frca a tmgmt whish bears worth W'479 21" peat, idth a radius 15 of 322 feet through a oenlral angle of 5° 19' 4Ze, an ars distance of 29.94 f i is foot; thence South 650 32. 23." Salt, 224.82 feet; thanes,Barth 310 19. 000'.. 17 East, 85.61 foot; tbmoe.south 40 00. 00" bst, 246.00 feet; thence South 28 690 45. 00" Ust, 311.41 foot; tbmoe South 00 300 00" bet. 380.50.feet; 19 thanne e South 210 10. 00" Zwt, 92.00 feet; thaw* South 460 22. 50" Bast, ` f j 20 50.00 foot; thence Sautbowestei3Telm` the aro of a oasts, to'the right, freta , 22 a tangent which bears South 430 37. 20"bleat with a raditis-of 200 feet t through a +antral angle of 160 53' 090. an ars distaose of 58.94 feet; thecae'22 ! South 80 00. 00" Sart, 122.23 foot; thence South ?0 44' 30"West, 15B.76 teat; 23i thanes, South 24 90 49. 526 bs% 237.95 feet; tbose Swath 730 47. 30" Suet, { f 25 SO-04 fasts thamee South 3+6°-32@ 30"West. 174.76 feet; tbwnsos Nr* 73° 479 28 90"Wast, 20.99 foot; tbow South 360 22' 300 Wast, 225.00•feet; them i South ?3° 47' 30e past, 206.87 feet; thanes, Smtb 86° 00. 00" Lat. 82.07 " 27 feet; thence North 860 30' 00" bat, 67.00 feet= thum Saab 70 22. 20" 28 East. 190.00 feet; thence South 820 479 40"west~ 17.50 testi thanes, westerly 29 aloes the arc of a taouant Ow" to the rlOte with a Im"NO at S30 feet 30 through a oantral angle at 0o 19. 04e an ars 41ataese at 2.94 feet; tbaim '. 31 1 i ' ff .T a � j 1 South 40 28. 48" West, 239.03 foot to a point on the-north lido of that parcel of land described as Parcel One in the amoment of sale batmen the 1 Mora a a co ration and Dooald L. Rhew, et p s ���►• ='Pc . • �, dated September j. �� 1.2, 1947 and recorded October 1, 1947 In book 1391 of Official Records at page 72; thence waning along the sold north llne of said Parcel One (1391 OR 72) as fol]lwass Porth 790 24' 300 West, 111.61 feet; Borth 880 301 22" West, 99.58 feat; thence North ?70 05' 43" West, 349.15 toot; thence, Forth t 70° 02. 22" West • ! j . 352.19 feet, trace Porth 77° 40 43 West, 13x.74 feet, ; is and thence South 880 22' 13• West. 179.79 feet to the point of beglnniag. ' 1 ?RAC? 3543 ANNBYATION 2 PARCO XMIS 3 Portion of the Rambo C&oada Dal Nambre, Southern► Parts i 4, described as follows: 5 Beginning at the northeastern aornor of the 25.80 &ars 8 parcel of land described in the deed to Valley View Company ' 7 recorded January 5, 1966 in Volume 5029 of Official Records, 8 page 5730 being a point an the waster: Ileo of Treat 3000 j 9 filed April 13, 1962 in Map Book 87, pyre 12, also being an 10 angle corner in the southern boundary of the City of Martins; it thence South 190 264 31e Bast, 1052.81 fast along the eastern , 12 line of said 25.80 acre parool to the southsastero sorrier 13 thereof; thence South 620 261 2te West, 790.89 feet •aloos the 14 southern line of said 25&80 care parcel to the existing 15 eastern lino of Rollos Valley Road; thane NoAlmoterly- 18 along the eastern boundary of a&id Relies Valley Road to the i 17 western line of said 25.80 acre Valley View parcel (5029 OR 18 $73); theme Northerly aloes said westera line to the southern 19 boundary of said City of Martimse also beans a point on the ( 20 southern boundary of ?rest 3382 filed July 28, 1965 in Map 21 Book 106,0 page 6, at the southeastern comer of Lot %I r { 22 thence Northerly, Northeasterly, Southerly and Lstorly r 23 along the southern boundary of said Treat 3382, being along s 24 tbo 110utbern bops" of the City of MartIms to the point b'� flig��ii�• r, 28 7 27 28 29 , 1 TRACT 3605 A1RiELTTOx PARCIM Tyli -- 1. Being all that real property as shown an the :Sap of Subdivision -; •i i i' 3605, filed October 19, 1966 in Hook 113 of yaps at page 38 it tho Mice of the Recorder o: Contra Costa County, California, more particularly described as follows i { 7 Beginning at the southeast corner of ;rot I to sham on the Map of Subdivision 3605 (113 :S 28); thoaee Korth 85. 30' 41" West a distance of 101.29 feet; thence North 37. 27' 33" West a distance of 415.77 feet; thence South 57. 31' 110 West a distance of 1704.66 feet; thence north 6?0 S 04' 42" West a distance of 227.46 feet; thence North 66o57 16" Best a '2 i; distance of 214.73 feet; thence :forth 15. 57. 490 East a distance of t - 1 j 49.35 feet; thence North 72. 36' 44" hest a distance of 194.52 feet; - { thenco North ?3. 16. 41" West a distance of 153.80 feet; thence North, 8211 42' 14" West a distance of 39.93 feet; th-Ace North 8. 34' 19" East a d13t.V►:0 of 194.59 feet; thence North 2?• 50. 12" East a distance of 109.34 ' foot; thence North 200 59' 48" East a distance of 56.00 fast; thence along ins tha rre of a curse in a Southeasterly direction the radius point of which rears Soith 20• 590 46" west a distant 448 feet through a central angle } of 7. 4E' 05" an are distance of 61.00 feet; thence North 28. 470 S3" Fast a distance of 120.00 feet; thence North 62. 27. 32. West a distance of 2.22 foot; thence forth 249 �6. 14" East a distance of 166.18 feet= i ! thence along the are of a eui-we lin a Southeasterly direction the radius { j I point of which bears South 2 . 56. 14" West distant 458 feet throush central cmrlo of 3. 05. 3r aA are distance of 24.76 foot; thence North 28. 02. 04" East a distance of 135.68 fest; thence South 70. 26. 49" East a distance of 23.49 foot; thence South 520 37. 27" Bast a distance of :c7 i; 181.93 fact; thane South 66. 32• 40" East a distance of 36.00 foot; thence along the are of it curve in a Southerly dinetion the radius point j of which bears North 66. 32. 40' Yost distant 608 feet through a central ` angle of 0. 33. 180 as ere distance of 5.69 foot; thence South ?9. 20. 55" ! --2 . i i tj I {° Fast a distarco of 200.00 feet; thence North 13. 52. 33' Fast a distance � 2 of 354.79 foot; thmee North 8. 21. 39" West a distance of 291.04 fait; thence South 86. 40. 15" Drat a distance of 238.97 feet; thence North 3e t j ! 19. 45" East a distance of 23.46 feet; thence South 86. 4CO �5" East a i i distance of 263.00 feet; thence south 33. 061 33" Pest a distance of 1 c 1� 203.23 feet; .-Umneo South 41. 17. 400 Fast a distance of 203.92 foot; ' t 7 i thence North 59' 06. 06" Fast s distance of 216.07, feet; thence :Borth .3 i 48. 20. 53" :est a distance of 93.11 feet; thence, North 63. 19• .15' East &•distance of 130.69 feet; thence North ?9. 55. 05" Fast a distance of 48.18 foot; thence Borth 19• S9. 52" Fast a distance of 115.56 foot; � ' f 11 ti thence North 18• 'Jest s distance of 9?.81 feet; thence North 26. 40. 45" 1 J i 12 ;; West a distance of 5C.00 foot; thence North 63. 1911. 15" Ust is distance 1; of 86.52 ;Got; thmee along the are of a curve in a Northeasterly dlrsetion the rcd2us point of whiah bears aouU 26. 40. 451 First distatit ?' 277.00 foot t"srouib a central angle of 7. 20. 450 an are distance of .0 34.46 feet 44 a point of reverse curvature; thmee along the are of a 17 curvy in a Igo:ureaswrly. Morthurly and Northwesterly direction U.9 radius t L� point of Which Learn Borth 19. 30. 00" West distant 20.00 foot `Jsruugh a i control angle of 99. 25. 05" an are distance of 34.70 teat to a point of compound curvature; thence along the are of a curve in a ltorthxesterly `I diroction the radius point of v3;ieh bears South.610 04. 55" West distant j r� 295.00 feat throu&h a central angle of 11. 09. 23" an'are riatanee of 57.44 foot; thence North 4" 55. 32" Fast a distance of- 317.74 feet; s thence North 87. 44. 45" Bast a distance of 140.94 foot; thence North • 04. 01" s • • " • - _ ,� 81 East a distance of 206.89 leen thence South 2l SS 59 i Fist it distance of 107.79 feet; thence along the are of a curve In an Easterly direction tan rsdiva point of Alab bears South 15. 21. 36" 4 ` i East distant 600.00 feet through a central angle of 3. 37. 14" an are t distance of 50.55 foot; thence North 21. 55. 59' West a distance of 103.61 'Poet; trent• North 81. 04" M" East a distance of 294.35 feet to.s, 30 :� 5. ! point on the vestorly right of•Way line of ?!Drags Road as it nor eadlats; I 1 111 1 Vit• I I j. thence along said westerly lino Soutb 250 CO. 99" bet a distaose of 50.03 } 11 foot: theme South 28. 17' 160 Soft a diatmee of 1+40.90 feet; the me SOath : ! 4 . 14 00 !i2 East a distance of sC.,O feet. tbeaso loath 16 .� 4.51, Seat AL distance of 105.66 toot; thence iblttb 1. 27' •'.9' °ist a distance of 10.05 teat; thane South 6e 15' 520 Wt a distanoo of 130.06 feet; thence It - ;' South 300 20. 15• Yeet a distance of 0.710 toed thenee "otb 20 Of 2T" J East a distance of 99.96 feet; thence South 1.00 00' MO hest a distance f s + of 36.21 feet; th.uoe Somth 3Z' 39' 19' West a distsaoe of 12/.23 testi thence ala►p, the are of a eu ve in a SoutImstarl, direction the radius ? point of which bears 3cuth NO 20. 410 East distant 1024.91 feat through . ! ^. a central angle of 4. 20' 00" an are distance of T.52 feet; thence f South 28. 19' 100 hest a distat000 of 3+6.09 toot; thesice along the am of � i a curve in a oudamste-ely diractian the radius. point of wtioh bears ! y South 61. 400 41' Twat distant pd.os feet thmgft a central 'angle--of 1•i .( , 70 19' 20e an are distance of 67.11 feet; thence South 200 59' 311 Yost 13 a distance of 67.68 feet; thsree alone tis are of a erurve in a aoathraster]y. J " direction the radius Foist of which bear* South 690 00' 09" Seat distant i 3 i 1045.00 toet rc throuA a central angle of 8• y9. 300 an adistance of r t3 !: r 164.04 feet to the point of beginning. t ! Containing 64.19 awes, more or lea. ! 20 t(yjj 1[t 1 1 E _ t © i