HomeMy WebLinkAboutRESOLUTIONS - 11271984 - 84-697 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on NOVEMBER 27, 1984 , by the following vote:
AYES: Powers, Fanden, Schroder, Torlakson
NOES: None
ABSENT: None
ABSTAIN: McPeak
SUBJECT:
)
In the Matter of Proposed ) Resolution No. 84/697
Amendment of the County ) (Government Code; SS65355
General Plan for the Hansen Lane )
project in the Tassajara )
area )
The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with
this Board and its Clerk a copy of Resolution No. 46-1984-(SR) adopted by the San Ramon
Valley Area Planning Commission recommending amendment to the County General Plan
for the Hansen Lane proposed in the Tassajara area.
On November 27, 1984, this Board held a public hearing on said amendment proposed by
the San Ramon Valley Area Planning Commission No. 46-1984(SR) . Notice of said
hearing called for testimony of all persons interested in this plan amendment and several
persons spoke at the hearing on the Tassajara amendments.
The Board hereby finds that the proposed amendment will have a significant impact on the
environment and that an Environmental Impact Report was prepared and processed in
compliance with the California Environmental Quality Act and the County's
Environmental Impact Guidelines. The Board hereby accepts the San Ramon Valley Area
Planning Commission's environmental findings outlined in Resolution No. 45-1984(SR) as
their own.
The Board further directs the County Planning Department to incorporate this proposed
amendment into a combined amendment to the General Plan which this Board will
consider for adoption during the 1984 calendar year as one of it's four permitted
amendments to the mandatory elements of the County General Plan.
JWC/mq6
1 hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervvisof son the da a shown.
ATTESTED: �rC// 1�_ � yYJ
PHIL BATCHELOR, Clerk of the Board
of Supervisors and County Administrator
By ueputY
Orig. Dept.:
CC: Clerk of the Board
Director of Planning
Planning Department
Public Works Department 00 331
County Counsel
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on NnvPmh,-r 77' 1 q5Z4 , by the following vote:
AYES: Powers, Fanden, Schroder, Torlakson
NOES: None
ABSENT: None
ABSTAIN: McPeak
SUBJECT:
HANSEN LANE: Approving ) RESOLUTION NO. 84/698
Tentative Cancellation of ) (Gov. C. 551280.1 et seq.)
Land Conservation Contract )
12-70 (1427-RZ) )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On January 13, 1970 the landowners of the Edmonston Ranch entered into a Land
Conservation Contract with the County of Contra Costa in accordance with the California
Land Conservation Act (Government Code Section 51200 et seq.)
On April 6, 1982 the landowner, the Edmonston Family Trust, filed a petition for
cancellation of that contract, covering approximately 240 acres. The subject property is
located both north and south of Camino Tassajara Road and adjacent to Hansen Lane and is
identified as Assessor's parcels #206-202-014, 220-070-002, 220-070-004, and 220-090-010.
The County Assessor has determined the full cash value of the subject property as
though it were free of the contractural restriction, and has certified to the Board the
cancellation valuation of the subject property for the purpose of determining the cancella-
tion fee.
The Board hereby determines, and certifies to the County Auditor-Controller, that the
amount of the cancellation fee, which the landowner must pay the County Treasurer as
deferred taxes upon cancellation, is $54,745.00 (which is 12Y2% of the cancellation valuation
of the subject property).
An environmental Impact Report (EIR) was prepared on a general plan amendment,
alternative land use plan and the request to cancel the Land Conservation Contract. The
Board's actions amending the County General Plan and certifying the adequacy of the EIR
are documented by the Board of Supervisors Resolution No. 84/697. On November 27, 1984
the Board of Supervisors held a duly noticed public hearing on the partial area contract
cancellation.
- The alternative use of the proeprty is urban in nature, consisting of residential, and
open space uses. The affected property is adjacent to a number of existing or pending but
approved developments, including Country Club III and IV of Blackhawk Ranch, Wood Ranch
Planned Unit Development, and other developments as authorized in the North Dougherty
Hills and the Sycamore Valley General Plan Amendments.
- 1 -
RESOLUTION NO. 84/698
00 332
.R
The Board hereby finds (1) that the cancellation and alternative use will not result in
discontiguous patterns of urban development and (2) that the alternative use allowed on the
property will be consistent with the County General Plan as amended by Board Resolution
No. 84/697, which amendment was initiated by the landowner prior to October 1, 1981.
The Board hereby grants tentative approval for cancellation of Land Conservation
Contract 12/70, only as to the parcels identified above, subject to the following conditions
and contingencies being satisfied:
(1) Payment in full of the cancellation fee due under Gov. C. SS51283 and 51283.1,
which fee is $54,745.00 (Contract 12-70). Unless said fee is paid within one year from the
recording of this Certificate, or a Certificate of Cancellation of Contract is issued within
said time, this fee shall be recomputed as of the date of the landowner's Notice of
Satisfaction of Conditions and Contingencies (Gov.C. S51283.4(b)).
(2) The landowner shall obtain approval for a Planned Unit District Preliminary
Development Plan within one year of the date of tentative cancellation, with a possible one
year extension at the discretion of the Board of Supervisors.
The Board directs the Clerk of the Board to file with the County Recorder a
Certificate of Tentative Cancellation pursuant to Government Code Section 51283.4.
1 hereby certify that th!s is a true and correct copy of
an acfton taken anal e;,tered on the rni;;utes of the
Board of Supervisors on the"date shown.
ATTESTED: �v��C/7L(/LC 2
PHIL BATCHELOR, Clerk of the Board
of Supervisors and County Administrator
gy `JDeputy
Orig. Dept.: Planning Dept.
cc: Assessor
Auditor-Controller
Clerk of the Board
County Counsel
Director of Planning
Planning Department
Public Works Department
Treasurer-Tax Collector - 2 -
Sid Corrie
RESOLUTION NO. 84/698
00 333
Recording requested by Contra
Contra County
When recorded. Mail to Clerk
Board of Supervisors
County Administration Bldg.
651 Pine Street
Martinez , CA 94553
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Tentative Cancellation of a ) CERTIFICATION OF TENTATIVE
Portion of Land Conservation ) CANCELLATION
Contract 12-70 (1427-RZ) ) (Gov.C. 951283.4)
State of California )
ss CERTIFICATE
County of Contra Costa )
I am the Clerk of the Board of Supervisors of the County. The Board by Resolution
No. 84/698, adopted on November 27, 1984, granted tentative approval for cancellation of
the portion of the land conservation contract between the County of Contra Costa and the
below-named landowner applicable to the below-described real property.
Name of Current Owner: Mr. Sid Corrie
P.O. Box 799
Alamo, California 94507
Name of Landowner Requesting Edmonstron Family Trust
Cancellation
This real property is described in Exhibit "A", attached hereto and incorporated
herein by this reference.
A Certificate of Cancellation of Contract will be issued and recorded at such time as
the following conditions and contingencies are satisfied:
(1) Payment in full of the cancellation fee due under Gov.C. 9551283 and 51283.1,
which fee is $54,745.00 (Contract 12-70). Unless said fee is paid within one year from the
recording of this Certificate, or a Certificate of Cancellation of Contract is issued within
said time, this fee shall be recomputed as of the date of the landowner's Notice of
Satisfaction of Conditions and Contingencies (Gov.C. 951283.4(b)).
00 334
- 1 -
(2) The landowner shall obtain approval for a Planned Unit District preliminary
development plan within one year of the date of tentative cancellation, with a possible
one year extension at the discretion of the Board of Supervisors.
I declare under penalty of perjury that the foregoing is true and correct.
Dated: November 27 , 1984 , at Martinez, California.
PHIL BATCHELOR, Clerk of the
Board and County Administrator
By \�C GGI G�lIG7G/`�
Kelly calnoun Deputy
00 335
- 2 -
° y 11
' Exhibit A
PROPERTY DESCRIPTION
PARCEL ONE
Parcel C, Map of Record of Surve; , filed May 12 , 1966 , Book 42
Licensed Surveyors Map, page 33 , Contra Costa County Records.
EXCEPTING FROM PARCEL ONE: That portion thereof conveyed to R.C.
Force in deed recorded February 24 , 1948 , Book 1175;, Official ,
Records , page 271 .
PARCEL TWO
Parcel B, map of Record of Survey , filed May 12 , 1966 , Book 42
Licensed Surveyors Maps, page 33 , Contra Costa County Records.
EXCEPTING FROM PARCEL TWO: That portion thereof conveyed to R.C.
Force in the deed recorded February 24 , 1948 , Book 1175 , Official
Records , page 271 .
PARCEL THREE
Portion of the south east 1/4 of Section 31 , Township 1 South,
Range 1 East, Mount Diablo Base and Meridian, described as
follows:
Beginning at the south east corner of said section 31 , thence
from said point of beginning north 0° 10 ' 12" West alo g the east
line of said Section 31 , 1 , 450 . 90 feet to the center line of the
County Road known as Tassajara Road. Being the north line of the
parcel of land described as Parcel Three in the deed to Vivian
Coats Edmonston , recorded June 22 , 1936 , Book 413 Official
Records , page 382 ; thence north 89° 54 ' 52" West along said
center line 1 , 628 . 52 feet to the center line of Laurence Road , as
described in the deed to Contra Costa County , recorded January
19 , 1939 , Book 474 , Official Record, page 449 ; then along said
center line as follows; south 8' 12 ' 38"east , 439 . 59 feet; south
31 ° 44 ' east , 605 . 14 feet'; south 33' 28 ' east 437 . 55 'feet; and
southerly along the arc of a curve to the right with a radius of
750 feet an arc distance of 160 . 86 feet to the south line of said
Section 31 ; thence north 89° 45 ' feet along said south line
937 . 79 feet to the north point of beginning.
EXCEPTING FROM PARCEL THREE: The interest conveyed to Contra
Costa County , by deeds records January 19 , 1939 , Book 474 ,
Official Records , page 449 and recorded February 11 , 1960 , Book
3555 , Official Records , page 498 .
PARCEL FOUR
Parcel A, Map of Record of Survey , filed May 12 , 1966 , Book 42 ,
Licensed Surveyors Maps , page 33 , Contra .Costa County records .
A.P. No: 206-020-014 , 203-070-002 , 203-070-004 , 203-220-001
-27-