Loading...
HomeMy WebLinkAboutRESOLUTIONS - 10172007 - RES-265 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Petition RESOLUTION NO. 265 for Iz cornorat i.,on of the City of ''Awn of Clayton" . RESOLUTION ADOPTED PURSUANT TO THE PROVISIONS OF GOVERNMENT CODS SECTION 34310 FIXING A TIME AND n DACE FCR. HEARING AND DI: CTING THE CLERK TO CAUSE NOTICE OF THE HEARING TO BE PUBLISHED. The Board of Supervisors of the County of Contra Costa does resolve as follows ; THAT a petition praying that ce r'taine r'ri for j" described in the petition be incorporated as a general lair city to have and hear the corporate name of the Town of Clairton was presented to this Board on the 26';;h day of June,, 9)13 and THAT this Boardon the 27th day of June, 191 referred said a petition to its Clerk to ascertain whether the petition is signed by the requisite ruro e r of qualified s gne; sand ether it correctly describes the boundaries of the proposed city, which said petition may be inspected in he office of the Clerk of t . Board a; Supervisors; and TRAT the We__:x on the l3th day o._ July, 1961 filed with this Board his certificate at is1 _ yg that said p4 1tSOyhas been signed. by at least twenty-five percent (20) of the holders of title or evidence o;_ title to the land situate within the limits of the pro - incorporation twenty-five r tiereizeS �r4 7w 7e t ' -� te ?erC percent (G � G value of the land included in said limits as the value thereof as shown on the Nast equalized assessment roll of this County, and further certifying that the ?petition correctly describes the bound- aries of the proposed incorporation, and this Board thereupon fixed �,h amo nt ' ofTmoney necessary to be deposited by the proponents of incorporation to defray costs of publication as required by the Government Code, and THAT Tuesday, the 19th day of September, 1961 at 2: 00 _p.m. in h.. Chambers of the Board of Supervisors, Hall of Records, Main and Court btreets, Martinez, Contra ✓ sta County California, is hereby fixed. ;.s the time and place for hearing of said petition and the Clerk is directed to cause the following notice of hearing to he publa,shied for at least two weeks before The hearing in the '"Concord Transcript ' d newspaper of general circulation printed`Led and published in the County.. NOTICE OF TyT-lE AND PLACE OF HEARING OF PETITION FOR INCORPORATION OF THE CITY OF "TOWN OF CLAYTON'' NOTICE IS HER= GIVEN that a petition for incorporation of an unincorporated portion of the County of Contra Costa as a city has been riled and may be inspected in the office of the Clerk of the '_7oar6 of Supervisors of the County of Contra Costa, Hall of Records, Main and Court Streets, Martinez, Contra Costa County, California. The flask' of the proposed city is the Town of Clayton. The names of the proponents stated in the notice of intention to circulate the petition are: Randall Hl.7.mblE :illiam Meares Suzan M. Humble Beatrice hblen :haul J. Aiello Albert E. Matz Marian F. Aiello Charlotte Matz Charles A. Levine Caroline J Smith Beverly j. Levine Gerald A. Smith A. Alexander Laurence Magdalene M. Drevr Beth C. Laurence Robert B. Drew Loris D. Ramnino Clarice M. Conley Norma J . Rampino James J. Conley James A. Mathews Maurel F. Ohman Genevieve Mathews Ruby P. Ohman Pard H. _:doer Opal J. White Grace M. dilsen Henry J. White George R. Trette C. F. Jaskre'lez Glen J. Bell_ Marylee Jaskrewiez May R. Bell Robert Kuntz Estelle M. Evans Violet L. Kuntz Thelma Shera Mani CLAYTON CITY FORMATION All that property in the County of Contra Costa, State of California, in the Clayton Valley Area, more particularly des- cribed as follows : Beginning at a point in the center of Pine Hollow Road, said point being the southwest corner of Section 11 Township One North, Range One West, Mount Diablo Base and Meridian; thence North along the west line of Section 11 to the center line of Clayton Road; thence Northwesterly along the center line of Clayton. Road to its intersection with the southwesterly ex- tension of the center line of Kirker Pass Road as described in Volume 295 of Official Records, page 389; thence Northeasterly along said extension and along the said center line of Kirker Pass Road to the south line of Lot 10, as shown on the map en- titled "R. N. Burgess Company's Map 1, Ayers Ranch Subdivision, Contra Costa County, California, being a portion of Rancho Monte Del Diablo" filed July 21 1912 in Map Book 7, page 170; thence Southeasterly to the most southerly corner of the said Lot 10, being a point on the southeasterly line of Kirker Pass Road, also being a point on the northwesterly line of the parcel of land described as parcel one in the Decree in the Matter of the Estate of Joseph Frank, Sr. , recorded May 25, 1959, Recorders File No. 33444; thence Northeasterly along the southeasterly line of the said Kirker Pass Road to the most northerly corner of the 3 acre parcel of land described in the deed from Joseph Frank, Sr. , et ux, to Charles E. Morgan, et ux, recorded December 9, 1946, in Volume 975 of Official Records, page 206, said corner being the most westerly corner of the 10.97 acre parcel of land described in the deed from Joseph Frank, Sr. , to Raymond G. Wetzel, et ux, recorded September 6, 1946, Recorders File No. 33052; thence Southeasterly along the southwesterly line of the said 10.97 acre Wetzel parcel to the most southerly corner thereof, being a point on the northwesterly line of the 3 .69 acre parcel of land described as No. Six in the deed from The Dow Chemical Company to S . L. Berstein, et ux, recorded July 8, 1954, Recorders File No. 34143; thence Southwesterly and Southeasterly along the northwestern and southwestern lines of the said Parcel No . Six to the most westerly corner of Parcel No. Five (File No. 3+143); thence Southeasterly along the southwest- erly line of Parcel No . Five 100.72 feet to the most southerly corner thereof, being a point on the west line of the said Section 11, TIN, R1W; thence South along the west line of Section 11 to the northwest corner of the 25 acre parcel of land described in the Decree to Mary W. Clapton, recorded March 28, 1956, Recorders File No . 18950, being a point in the center of Diablo Creek; thence Easterly along the northern line the said 25 acre Clopton parcel, being along the center of Diablo Creek, to the northeast corner of the said Clopton parcel; thence Southeasterly continuing along the center of Diablo Creek to the northwestern line of the 15.03 acre parcel of land described in the deed from Phoebe Myrick to ;, W. M. Casey, et al, recorded April 10, 1936, in Volume 404 of Official Records, page 419; thence Easterly and Southerly along the northern line of the said 15 .03 acre Casey parcel to its in- tersection with the northern line of the parcel of land des- cribed in the deed to Theresa T. Jeffry, et al recorded May 25, 1936 in Volume 417 of Official Records, page 161; thence East- erly along the northern line of the said Jeffry parcel (417 OR 181) to the northeast corner thereof, being a point on the westerly line of the 34.69 acre parcel of land described in the deed from George H. Cardin t, et ux, to Roth and Adams, Inc ., recorded May 10, 1957 in volume 2979 of Official Records, page 555; thence Northeasterly and Southeasterly along the northern and eastern lines of the said Roth and Adams 34.59 acre parcel to the most easterly corner thereof, being a paint on the easterly line of the 44.45 acre parcel of land described as Parcel One in the deed from Jean Cereghino, et al, to George H. Cardinet, recorded November 27, 1940 in Volume 568 of Official Records, page 316; thence Southeast- erly and Southerly along the east line of the said 44.45 acre Cardinet parcel to its intersection with the western extension of the northern line of Block 2, as shown on the map entitled "Memo- randum Map of the Town of Clayton, " filed in Volume E of Maps, page 101 1j2; thence Easterly along the said extension and along the northern line of said Block2 to the northeast corner of Lot 9 Block 2, being a point on the gest line, the parcel of land firstly described in the deed from Frank F. Emmons to Frank L. Emmons, recorded July 9, 1947 in Volume 1095 of Official Records, at page 347; thence Northerly along said west line to the north- west corner of said Emmons parcel Z1095 OR 347); thence Easterly along the north line of said Emmons parcel (1095 OR 347) to the northwest corner of the parcel of land described in the deed from Mary Gomez, as administratrix t' Antonio Joaquin, Jr., recorded June 2, 1955 in Volume 2545 of 9ffieial Records, at page 292; thence Easterly along the north line of said Joaquin, Jr. , parcel (2545 OR 292) to the northeast corner thereof, being on the west line of Section 12, TIN, R1W, Mj)B & M; thence Southerly along said west line, 267 feet to the northwest corner of Section 13 in TIN, RIW, MDB & M; thence South 89° 01 East along the north line of said Section 13, 1390.47 feet t a northwest line of the 193.36 acre parcel of land described i the deed from Theo. Bier, et al, to C. H. Keller, et al, recorded June 2, 1924 in Volume 462 of Official Records, at page 472; thence along; the west line of said 193.36 acre parcel as follows : ! South 73° 501 West, 169 .6 feet; South 33 571 East 2060.3 feet and South 250 171 East, 1006.3 feet to the east and west mid-section line of said Section 13, thence Easterly along said mid-section line to the northeast corner of the 8.535 acre parcel of land described in thedeed from Edward J. Dietz, et ux, to W. H. Easley, et ux, recorded February 5, 19 +2 in Volume 604 of Official Records, at page 227; thence Easterly, Southerly, Westerly and Southerly along the northern, eastern and southern lines of the said 8 .535 acre Easley parcel to the northern line of the 199 .375 acre parcel of land described in the deed from Elodia J. Keller, X65 executrix for the Estate of C. H. Keller to W. H. & Margaret A. Easley, recorded September 4, 19 +1 in Volume 594 of Official Records, page 247; thence Southeasterly along the northeasterly line of the said 199.375 acre Easley parcel to the south line of Section 13, T1N, RIW, MDB & M; thence blest along the south line of Sections 13, 14 and 15, T1N, RIW, to the south quarter corner of the said Section 15; thence Forth on the north-south mid- section line of Section 15 to the center of said Sectionl5 thence East on the east-west mid-section line to the east quarter corner of Section 15; thence North along the east line of Section 15 to the northeast corner thereof, being the southwest corner of the said Section 11, the point of beginning. 165 Date 6: Al,:st 22, I//1 W. T. £2/m CI County Clerk and e3-o221ci0 Clerk- 01' le -of the Boar} o/ Supe.-visors o2 the County o2 Contra Costa, State of California . . • \ 2 Jty ` 265 PASSED AND %20223D this 22nd day o2 Na,, I§/± t7 the followin vote of the Board: AYES: Supervisors - JAMES P. KENNY, EEL F. NI23SV2, THOMAS JOHN COLL, EDMUND A. . ?I&/CHEID, JOSEPH S. SILVA NOES: Supe tvi8oxv - NON ABSENT: 'ervisors - \0! ��«.