HomeMy WebLinkAboutRESOLUTIONS - 01171989 - 89-33 z - /.2S
Recorded at the request of:
Contra Costa County
Return to:
Public Works Department
Real Property Division
255 Glacier Drive
Martinez CA 94553
Attention: Karen A. McNamer
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution on January 17, 1989 by the following
vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak & Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
RESOLUTION NO. 89/89/33
Resolution of Termination of
Offer of Dedication
(Govt. Code Section 66477.2)
SUBJECT: Termination of Offer of Dedication of Drainage
Easement, No. 2051, W. O. 8353, Oakley Area. (Subdivision 6915)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Termination of an Offer of Dedication of a certain excess
right of way not required for storm drain purposes, is made
pursuant to Government Code Section 66477. 2 (c) and to Division 9,
Part 3, Chapter 4 of the Streets and Highways Code, commencing
with Section 8330.
The termination request is for an Offer of Dedication of a
storm drain easement located in Oakley area. A description of
the offered area to be terminated is attached hereto as Exhibit
"A" and incorporated herein by reference.
This termination request is based on the fact that the
easement has been superseded by relocation and there are no other
public facilities located within the easement. (Street and
Highway Code Section 8333) .
Considering all facts before it, this Board FINDS there is no
reasonable probability that the County will accept the offered
public service easement into the County drainage system or for
maintenance, that no public money has been expended for
maintenance of the offered public service easement, and that it
i5 in the best interests of the County and the public that the
offered area be privately owned and maintained.
This Board hereby FINDS that the proposed termination will not
have a significant effect on the environment, and that it has
been determined to be exempt from the California Environmental
Quality Act under State CEQA guidelines Section 15305. The
Public Works Director is ORDERED to file a Notice of Exemption
with the County Clerk. The Planning Commission having filed its
RESOLUTION NO. 89/33
general plan report concerning this proposed termination and
this Board having considered the general plan, FINDS (in
accordance with its Resolution No. 81/522 ; this vacation is minor
in nature) and is exempt from General Plan Conformance.
This Board hereby TERMINATES the hereinabove described offer of
dedication and ABANDONS the right of the County to accept said
offer. The Board is not aware of any existing in place utilities
in the subject area.
The Real Property Division is ORDERED to record a certified
copy of this Resolution in the office of the County Recorder.
From and after the date this resolution is recorded, the offer
of dedication is terminated and the County's right to accept
offer is abandoned.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: --JA1�
Orig. Dept. : Public Works (R/P) PHIL BATCHELOR, Clerk of the Board
cc: Public Works of Supervisors and County Administrator
Maint. (via R/P)
Records (via R/P)
Road Projects (via R/P) By ,Deputy
County Counsel
Community Development
Recorder (via R/P)
Applicant: Albert D. Seeno Construction Company
c/o Founders Title Company
3000 Clayton Road
Concord, CA 94519
Attn: Brad Dalton
KAM:Pg
V45DA2051.t12
RESOLUTION NO. 89/ 33
r.
,
2r
Orchard Park No. 5
Drainage Easement Abandonment
7556-6D8353
EXHIBIT "An
An easement for storm, flood and surface water drainage, including construc-
tion, access or maintenance of works, improvements and structures, whether
covered or open, or the clearing of obstruction and vegetation upon the real
property situated in the County of Contra Costa, described as follows:
A portion of Lots 2, 3, 4 and 5 as shaven on the Map of Subdivision 6915,
filed April 1, 1988, in Book 321 of Maps, Page 20, Contra Costa County
Records, more particularly described as follows:
A strip of land the uniform width of 80.00 feet, the center line of which is
described as follows:
Ging at the southeast corner of said lot 4, thence south 810 52' 34"
West along the southern line of said Lot 4, 73.70 feet to the true point of
beginning; thence from said point of beginning North 80 00' 00" West 191.23
feet, to the point of terminus of said center line.
JH:RM:pg
ex:sub.6915
December 22, 1988
I
I
I
I
I
I ,
THEIBOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
(TUESDAY �ds
iROOM 1,07
COUNTY Af
NISTRATION BUILDING
j MARTINEZ, CALIFORNIA
i
I
i
PRESENT: HONORABLE TOM A. TORLAKSON
CHAIRMAN, PRESIDING
SUPERVISOR THOMAS M. POWERS
SUPERVISOR NANCY C. FAHDEN
SUPERVISOR ROBERT I .SCHRODER
SUPERVISOR THOMAS A. TORLAKSON
I
I
(ABSENT: NONE
i
I
PHIL BATCHELOR COUNTY ADMINISTRATOR AND
CLERK OF THE BOARD OF SUPERVISORS
CHIEF CLERK: Jeanne 0. Maglio
j
I
i
i
i
I
I
I