Loading...
HomeMy WebLinkAboutMINUTES - 07311984 - 1.49 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on J u 1Y 31 . 1 984 , by the following vote: AYES: Supervisors Powers , Fanden , Schroder , McPeak and Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Subdivision 6188 Annexation) to County Service Area L-42) (LAFC 84-23) } RESOLUTION NO. 84460 ------------------------------------- The -----------------------------------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 May , 15 , 1984 . On July 11 , 1984 , the Local Agency Formation Commission approved the Application , declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 6188 Annexation to County Service Area L-42 (LAFC 84-23) 11, the boundaries to be as described in attached Exhibit "A" . The reason for the proposed annexation is to provide street lighting services to the area in question. At 10 : 30 a.m. on Tuesday, August 7 , 1984 in the Board ' s Chambers , County Administration Building, Martinez, California, this Board held a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposal were heard . In accordance with Government Code 556320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission . I hVis y certify that MU is s true andcrxretitcafir v an action tatcen and entered an the minutes a' tM poard of Supervisors on the date shown. ATTESTED: 5 J.R. OLSS N, COUNTY CLERK and ex officio Cleric of the Board By .......:...-.== -- • t�epury Orig. Dept.: cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. Bryan Murphy Associates , Inc. RESOLUTION NO. 84/460 Local Agency Formation Commission Contra Costa County, California 32-85 Revised Description Date: 7-11-84 By: (LAFC 84-23) Subdivision 6188 Annexation to County Service Area L-42 EXHIBIT A Portion of Lots 1 and 2 and all of Lots 3 and 4 of Section 9, portion of the southeast 1/4 of Section 9, portion of the East 1/2 of the southwest 1/4 of Section 9, and the northwest 1/4 of Section 9, Township 1 South, Range 1, West, Mount Diablo Base and Meridian, described as follows: Beginning at the southwestern corner of Parcel B as shown on the Map of Subdivision 5026, filed June 5, 1979, Map Book 225, page 17, Contra Costa County Records; thence along the western line of said Parcel B, the following courses: Along the arc of a curve to the right, having a radius of 770.08 feet, a central angle of 5•;14'38" and an arc length of 70.48 feet; north 23.25'35" West, 726.99 feet, along the arc of a curve to the right, having a radius of 770.00 feet, a central angle of 9.28'59" and an arc length of 127.44 feet, North 13.56'36" West, 635.30 .feet; along the arc of a curve to the right, having a radius of 425.00 feet, a central angle of 23.55'46" and an arc length of 177.50 feet, along the arc of a curve to the left, having a radius of 475.00 feet, a central angle of 5.57'22" and an arc length of 49.38 feet; north 37.18'36" East, 270.00 feet, along the arc of a curve to the left, having a radius of 440.00 feet, a central angle of 25.55121" and an arc length of 199.07 feet; and South 38.22'03" East, 147.91 feet; thence leaving said line of Parcel B, North 56.51'57" East, 113.44 feet; thence north 31.05'30" East, 371.20 feet; thence North 25.56'40" East, 478.33 feet; thence north 38.23'35" East, 159.49 feet, thence North 68.35'52" East, 276.68 feet; thence North 51.47117" East, 228.00 feet; thence North 59.23 '41" East, 244.15 feet; thence North 45.40'21" East, 115.00 feet; thence North 0.42'20" West, 319.06 feet to the North line of the parcel of land granted in the deed to White Gate Estates, recorded March 289 1979, Book _9281, Official Records, page 27; thence along the exterior line of said White Gate Estates parcel as follows: South 88.46116". West, 1391.06 feet; South 88.42'22" West, 1280,0 feet, more or less; thence South 20.00'00" East, 750.00 feet; . thence South 55.00'00" West 1000.00 feet, thence South 35.00'00" East, 1013.18 feet, to the West line of said East 1/2 of said southwest 1/4 of said Section 9; thence along said West line of South 00.00100" East, 295.20 feet, to the southeast corner of said northwest 1/4 of the southwest 1/4 of said Section 9; thence South' 1.08107" West, 1290.82 feet; north 88.28139" East, 1325.34 feet and North 88.18'25" East, 248.60 feet to the point of the beginning. Containing an area of 141.99 acres, more or less.