HomeMy WebLinkAboutRESOLUTIONS - 01241989 - 89-49 �- T 3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 24,_ 1989 by the following Vote:
AYES: Supervisors Torlakson, Fanden, Schroder, Powers & McPeak
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
LUP 2129-87 Annexation to)
County Service Area ) RESOLUTION NO. 89/49
L-100 (LAFC 88-33) ) (Gov. C. S 57082 )
This resolution is adopted pursuant to the Cortese-Knox
Act (Gov. C. SS 56000-57550) .
This proposal is for an annexation of the subject
territory to County Service Area L-100, and the purpose of the
proposed change of organization is to allow efficient provision
of lighting service to the subject territory. The exterior
boundaries of the subject territory are as described in Exhibit A
hereto.
The terms and conditions for the change of
organization, as specified by the Local Agency Formation
Commission, are that:
The boundaries of the annexation be as described in
Exhibit A.
The affected territory will be taxed for any existing
bonded indebtedness of County Service Area L-100 . The regular
county assessment roll will be used for the collection of taxes
and assessments in the subject territory.
After public hearing on this proposal, this Board
hereby approves and orders this proposal, subject to. the
aforestated terms and conditions :
DCG/jh I hereby certify that this is a true armd correct copy of
an action taken and entered on the minutes of the
Board of Supervis rs a,j the dato shovdn. p G
ATTESTED: D /
PHILViiC HELOR,Clerk of the Bosrd
of Sup visors and County Administrator
By - ,Deputy
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Elections
Pacific Gas & Electric Co.
Applicant : Jerome Soba
Somar Construction Company
1190 Burnett Avenue, Suite "B"
Concord, CA 94520
Local Agency Formation Commission
Contra Costa County, California 46-89
Revised Description
Date: 11-22-88 By: Tim Aiello
(LAFC 88-33)
LUP 2129-87 ANNEXATION TO
COUNTY SERVICE AREA L-100
EXHIBIT A
All that certain real property situate in the County of Contra Costa,
State of California, described as follows:
Being all of Parcels A, B and C as said parcels are shown on the Record
of Survey filed April 28, 1967, in Book 47 of LSM, at Page 45, Contra Costa
County Records, and a portion of Lot 58 of Dewing Park Subdivision filed July
24, 1913, in Book 10 at Page 242, Contra Costa County Records.
Beginning at the northern corner of the aforementioned Parcel "A"; said
corner lying on the southerly right-of-way line of Olympic Boulevard as shown on
said map; thence North 59°39'22" East, 80 feet; thence along a tangent curve to
the right having a radius of 20 feet with an arc length of 31.42 feet through a
central angle of 90000100"; thence South 31°28100" East, 180.0 feet; thence
South 53005145" West, 201.32 feet; thence North 30020138" West, 223.0 feet;
:hence North 59039122" East 100.0 feet to the point of beginning.
Containing .96 acres, more or less.
t.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order On January 24, 1989 , , by the following vote:
AYES: Supervisors Torlakson, Fanden, Schroder, McPeak & Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
LUP 2136-87 Annexation to.)
County Service Area ) RESOLUTION NO. 89/50
L-100 (LAFC 88-35) ) (Gov. C. 5 57082)
This resolution is adopted pursuant to the Cortese-Knox
Act (Gov. C. SS 56000-57550) .
This proposal is for an annexation of the subject
territory to County Service Area L-100, and the purpose of the
proposed change of organization is to allow efficient provision
of lighting service to the subject territory. The exterior
boundaries of the subject territory are as described in Exhibit A
hereto.
The terms and conditions for the change of
organization, as specified by the Local Agency Formation
Commission, are that:
The boundaries of the annexation be as described in
Exhibit A.
The affected territory will be taxed for any existing
bonded indebtedness of County Service Area L-100 . The regular
county assessment roll will be used for the collection of taxes
and assessments in the subject territory.
After public hearing on this proposal, this Board
hereby approves and orders this proposal, subject to the
aforestated terms and conditions :
DCG/jh
1 hereby certify that this Is. a true and correct copy of
an action tat;en and enzared on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SZ
y O y
PHIL ATCHELOR,Cie h of the Board
of su rvisors and county Administrator
By >Deputy
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Elections
Pacific Gas & Electric Co.
Applicant: Dr. Paul Krey
Dental Office
Lone Tree Way & Highway 4
Brentwood, CA 94513
Local .Agency Formation Commission
Contra Costa County, California 47-89
Revised Description
Date: 11-22-88 By: Tim Aiello
(LAFC 88-35)
LUP 2136-87 ANNEXATION TO
COUNTY SERVICE AREA L-100
EXHIBIT A
Portion of the South 1/2 of the South 1/2 of the Southwest 1/4 of the
Northwest 1/4 of Section 6, Township 1 North, Range 3 East, Mount Diablo Base
and Meridian, described as follows:
Beginning at the Northwest corner of the South 1/2 of the South 1/2 of
the Southwest 1/4 of the Northwest 1/4 of said Section 6; thence from said point
of beginning easterly, parallel with the east-west midsection line of said
Section 6, 299.83 feet to the Northwest corner of parcel B, as designated on the
parcel map filed August 4, 1969, Book 9, Parcel Maps, Page 47, Contra Costa
County Records; thence South 00°18100" West, along the West line of said Parcel
B, 328.62 feet, to the Southwest corner of said Parcel B and the existing boun-
dary of the City of Brentwood; thence along said City boundary South 89°07'30"
West, 301.20 feet, to the center- line of State Highway 4; thence leaving the
City of Brentwood boundary line along the center line of said State Highway 4,
North 00°30100" East, 329.91 feet, and leaving said center line East, 22.50
feet to the point of beginning.
Containing 2.27 acres, more or less.
AL - r3
C
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY) CALIFORNIA
Adopted this Order on January 24, 1989 by the following vote:
AYES: Supervisors Torlakson, Fanden, Schroder, McPeak & Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Subdivision 7074 Annex- )
ation to County Service ) RESOLUTION NO. 89/51
Area L-100 (LAFC 88-37 ) ) (Gov. C. S 57082 )
This resolution is adopted pursuant to the Cortese-Knox
Act (Gov. C. SS 56000-57550) .
This proposal is for an annexation of the subject
territory to County Service Area L-100, and the purpose of the
proposed change of organization is to allow efficient provision
of lighting service to the subject territory. The exterior
boundaries of the subject territory are as described in Exhibit A
hereto.
The terms and conditions for the change of
organization, as specified by the Local Agency Formation
Commission, are that:
The boundaries of the annexation be as described in
Exhibit A.
The affected territory will be taxed for any existing
bonded indebtedness of County Service Area L-100 . The regular
county assessment roll will be used for the collection of taxes
and assessments in the subject territory.
After public hearing on this proposal, this Board
hereby approves and orders this proposal, subject to the
aforestated terms and conditions :
DCG/jh
I hereby cerlity that th!s is a Crus and correct copy of
an action taken and entered on the minules of the
Board of Supenn ors on the date shcvin.
ATTESTED:, -L --1—
PHIL TCHELbR,Cicrk of tho board
of Su rvisors and County Administrator
By Deputy
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Elections
Pacific Gas & Electric Co.
Applicant: Mathew J. Henry
Aliquot
1535 Olympic Boulevard
Walnut Creek, CA. 94596
Local Agency Formation Commission
Contra Costa County, California 48-89
Revised Description
Date: 11-22-88 By: Tim Aiello
(LAFC 88-37)
SUBDIVISION 7074 ANNEXATION
TO COUNTY SERVICE AREA L-100
EXHIBIT "A"
A portion of Lot 13, Block 3, Map No. 2 of Walnut Heights, filed
December 29, 1913, Map Book 10, Page 245, Contra Costa Records, described as
follows:
Beginning at the most northeastern corner of Parcel D as said Parcel D is
shown on that certain parcel map filed October 21, 1976, in Book 49 of Parcel
Maps at Page 22 in said Office of the County Recorder; thence from said point
of beginning along the northern line of said Lot 13, South 81058136" East,
534.85 feet to the most northeastern corner of said Lot 13; thence along the
southeastern line of said Lot 13, South 38007133" West, 909.18 feet to the
center line of Walnut Boulevard; thence traveling in a general westerly direc-
tion along the center line of said Walnut Boulevard to its intersection with the
southerly extension of the south line of Clarkin Court; thence along said
southerly extension of Clarkin Court North 28022116" East, 33.58 feet to the
northern line of Walnut Boulevard; thence North 28022116" East, 774.80 feet to
the point of beginning.
Containing 8.73 acres, more or less.