HomeMy WebLinkAboutRESOLUTIONS - 01101984 - 84-19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 10 , 1984 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: SUB 5535 Annexation to CSA L-43)
(LAFC 83-27) ) RESOLUTION NO. 84/19
)
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-mentioned change in organization was
filed by representatives of the landowners with the Local Agency
.._Formation Commission' s Executive Officer on October 14 , 1983.
On December 14 , 1983, the Local Agency Formation Commission
approved the Application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"Subdivision 5535 Annexation to County Service Area L-43 (LAFC83-27) "
The reason for the proposed annexation is to provide street
lighting services to the area in question.
At 10 : 30 a.m. on Tuesday, February 21, 1984 in the Board' s
Chambers, County Administration Building, Martinez, California,
this Board will conduct a public hearing on the proposed annexation,
when all interested persons or . taxpayers for or against the proposal
will be heard. Anyone desiring to make written protest thereto
must file it 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 resid-
ential address. At the end of the hearing, the Board shall either
disapprove or order the proposed annexation.
The Clerk of this Board shall have this resolution published
once in the Contra Costa Times a newspaper of general circulation
published in this County and circulated in the territory proposed
to be annexed, not later than fifteen' (15) days before the hearing
date. The Clerk shall also post notice of the hearing at least
fifteen (15) days before the hearing date and continuing to the
time of the hearing. The Clerk shall also mail notice of the hearing
at least fifteen (15) days beforehand to all persons and counties,
cities, or districts which theretofore filed a written request for
special notice with the Clerk and to the LAFCO Executive Officer.
Orin. Dept. Clerk of the Board Ihere bycertify that this isatrue and correct copy of
cc: LAFCO - Executive Officer an action taken and entered on the minutes of the
County Assessor Board of Supervisors on the date shown.
Public Works Director ATTESTED: JAN 101984
Paul Kruger
Raymond Vail & Associates J.R. OLSSON, COUNTY CLERK
401 Sunset Dr. , Ste. D and ex o#lclo Clerk of the Board
Antioch, CA 94509
By _ , Qeputy
Diana M: HftrMAK
RESOLUTION NO. 84/19
299
Local Agency Formation Commission
Contra Costa County, California
Revised Description
Date: 12-14-1983 BY: LOG 38-84
(LAFC 83-27)
SUBDIVISION 5535 ANNEXATION TO
COUNTY SERVICE AREA L-43
EXHIBIT A
Beginning at an angle point on the existing boundary of County Service Area
L-43, said point being on the North line of Contra Costa Canal and the center-
line of O'Hara Avenue; thence along said centerline of O'Hara Avenue South
01.01136" West, 1343.30 feet, to a point on the centerline of Laurel Road;
thence along the centerline of Laurel Road North 89.55'30"West, 2644.50 feet;
thence leaving said centerline North 00.24151" East, 1347.72 feet, to a point on
the aforementioned C.S.A. L-43, said point also being the North boundary line of
Contra Canal; thence along the existing C.S.A.L-43 boundary and the North line
of Contra Costa Canal North 89.58'00" East, 2646.30 feet to the Point of Beginning.
Containing an area of 82.19 acres, more or less.
300