Loading...
HomeMy WebLinkAboutMINUTES - 01011979 - R 12 IN 15 Glieden, Lloyd and Beverly Rezoning Application 1979-RZ Walnut Creek Area 1979 STORED: Ch L R I W 1 QCs-REEL #,_„INDEX # MAP #� BOX # Lynn, Jim R. Rezoning Application 1979-RZ Walnut Creek Area 1979 STORED:_C )(_PjLAW 1A)C� REEL #____ ,j,_INDER # MAP # of'� I w WP, 19 Sam A) A) pppu7 Contra The Board of SuperveDrs Con11 a County lerxan County;o Cl and } Ex Officio Clerk of tna Board County Administration Building Costa Um ceraidin.Russoll Chief Oerk P.O. Sox 911 County (415}372-2371 Martinez, California 94553 Tom Powers,1st District ' Nancy C.Fanden,2nd District = z. Robert 1.Schroder,3rd District Sunne Wright McPeak,4th District Eric H.Haeseltine,5th District - February 22 1979 CONTRA COSTA TIMES P. 0, BOX 5088 2640 Shadelands Drive Walnut Creek, CA 94596 Gentlemen: Re: Purchase Order 39344 Enclosed is Ordinance No', 79-24 (2215-R.Z) Tom Elders and John Caruth to rezone land in the Pleasant Hill area:and Ordinance No; 79-25 (1979-RZ) Jim Lynn to rezone land in the Walnut Creek area which will be published which we wish you to publish on March- 2, 1979 t Please sign the enclosed card and return it to this office. INPiIEDIATELY upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, To be charged at the J. R. OLSSON, CLERK maximum rate the County may nay for legal adver- tising set by the Board on Anril, 1970, Diana M, Herman, Deputy Clerk Oooz�7 15. 4 ORDINANCE NO. 79-25 Re-Zoning Land in the Walnut Creek Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page M-15 & N-15 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 19 79-RZ ) FROM: Land Use District A-2 ( General Agriculture ) TO: Land Use District R-40 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. >. -i _- - ;� 7• � R42 �A•2 R•1OO �& 9E-Ey INDIANA•2 VALLEY CH00 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the COTdTRA COSTS TIMES , a newspaper published in this County. PASSED on February 20, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers M ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ( ) ATTEST: J. R. Olsson, County Clerk and a officio Cle k of the Board _ Chairman of the Board By , Dep. (SEAL) Diana VI. Herman ORDINANCE NO. 79-25 000�, �� . 1 0 In the Board of Supervisors of Contra Costa County, State of California February 6 1979 In the Matter of Hearing on the Request of Jim R. Lynn, 1979-RZ, to Rezone Land in the Walnut Creek Area. L, & B. Glieden (Owners) . The Board on January 2, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Jim R. Lynn (1979-RZ) to rezone land from General Agricultural District (A-2) to Single Family Residential District (R-40) in the Walnut Creek area; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Jim R. Lynn is APPROVED as recommended by the Planning Commission, IT IS FURTHER ORDERED that Ordinance 79-25 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and February 20, 1979 is set for adoption of same. PASSED by the Board on February 6, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Jim R. Lynn affixed this 6th day of February 1979 L, & B, Glieden Director of Planning County Assessor J. R. OLSSON, Clerk B 1- Deputy Clerk Diana M. Herman 00(127 H-24 4/77 15m PROOF OF PUBLICAN This spac"Rlr County Clerk's Filing Stamp (2015.5 C.C.P.) FILEN STATE OF CALIFORNIA JAN Z-<1979 J.R. OIssON County of Contra Costa c oP OMA dY I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above-entitled matter. Proof of Publication of Notice of Public Hearing I am the Principal Legal Clerk of the Contra Costa Times. A newspaper of general circulation, printed and pub- lished at 2640 Shadelands Drive in the City of Walnut FAL �i�p6T/ta0lifb-j Creek,County of Contra Costa, 94598 And which newspaper has been adjudged a newspaper 1 yP f Carr; of general circulation by the Superior Court of the Coun- ty of Contra Costa,State of California,under the date of . ah Mwt�� October 22, 1934. Case Number 19764. 4 1979-RZ5 to ewaan.t1�1.irom�Gwwat - eR�ilMiiib�ttlt 1?�Iaaan of th4 ��JN�d a l The notice,of which the annexed is a printed copy(set in w�grn ttwrirainooepersi�d llerflory, �ftl�eCakMgafCq�ktr+� .'31�Esp type not smaller than nonpareil), has been published inAk tdyrreiwre {k, arrwtln IaNieroi each regular and entire issue of said newspaper and not `'riitte �OyiNi +n in any supplement thereof on the following dates,to-wit: a January 24, yMr (y *� E all in the year of 19 79. � q �tMx I certify (or declare) under penalty of perjury that the atm. ,SWea! foregoing is true and correct. I V Executed at Walnut Creek,California. On this 24 day of January 1979 ®U(1 ,�.� �gnature East Say Newspapers,Inc. Contra Costa Times PROOF OF PUBLICATION P.O.Box 5088 Walnut Creek,Ca.94596 (415)935-2525 The Board of Sup b visors Contra James Clerk n County Clerk and CostaEx Officio Clerk of the Bo County Administration Building Mrs.Geraldine Russell P.O. Box 911 Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District " Nancy C.Fshden-Martinez 2nd District C' Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 4th District January 15, 1979 Eric H.Hasseltine-Pittsburg 5th District Contra Costa Times P. 0. Box 5088 2640 Shadelands Drive Walnut Creek, Ca. 94596 Gentlemen: Re: Purchase Order 37086 Enclosed is Notice of Public Hearings for: 1) Jim R. Lynn (1979-RZ) to rezone land, Walnut Creek; 2) Ted Elders and John Caruth (2215-RZ) to rezone land . Pleasant Hill area. which we wish you to publish on January 24, 1979 Please sign the enclosed card and return it to this office. IMMEDIATELY upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, J. R. OLSSON, CLERK By ' M. Vannucchi Deputy Clerk 15 .4 NOTICE OF PUBLIC HEARING BEFORE THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ON A PLANNING MATTER WALNUT CREEK AREA NOTICE is hereby given that on Tuesday February 6, 1979 , at 2: 00 p.m. in Room 107 of the County Administration Building, corner of Pine and Escobar Streets , Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: Recommendation of the County Planning Commission on the request of Jim R. Lynn (1979-RZ) to rezone land from General Agricultural District (A-2) to Single Family Residential District (R-40) . The location of the subject land is within the unincorporated territory of the County of Contra Costa, State of California, generally identified as follows (a more precise description may be examined in the office of Director of Planning, County Administration Building, Martinez, California) : Approximately 5.58 acres fronting approximately 1,150 ft . on the westerly side of La Casa Via, approximately 200 ft. westerly of Brodia Way in the Walnut Creek area. By order of the Board of Supervisors of the County of Contra Costa, State of California. Date: January 2, 1979 J. R. OLSSON, County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By 2Z. la7z,7w�- M. Vannucchi Deputy Clerk ®00'227 In the Board of Supervisors of Contra Costa County, State of California January 2 1979 In the Matter of Report of the County Planning Commission on the Request of Jim R. Lynn, Applicant (1979-RZ) to Rezone Land in the Walnut Cree Area. L. &: B. Glieden (Owners) . The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Jim R. Lynn (1979-RZ) to rezone approximately 5.58 acres fronting approximately 1,150 ft . on the westerly side of La Casa Via, approximately 200 ft. westerly of Brodia Way in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-40); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 6, 1979 at 2: 00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on January 2, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c• L. & B. Glieden Witness my hand and the Seal of the Board of Jim R. Lynn Supervisors Scott Rovanpera affixed this 2nd day of January 19 79 R. & E. Hammill P. & J. Graves L. & J. James J. R. OLSSON, Clerk Frank J. Sharkey Co. By `�� Deputy Clerk E. & S. Wilen M. Vannucchi G. R. Smith Richard C. Guglomo A. & L. Sobral Marian C. Taylor 000227 Cit of Walnut Creek H-24 4/77nning Department Director of Planning RECEIVED E CONTRA COSTA COUNTY 7 ;j l8 PLANNING DEPARTMENT i_`' j. (. 0+,s40f. CLERK BOARD OF SUPERVISORS A�ONTF TA CO. By....LFA _. _Deputy TO: Board of Supervisors DATE: 21 December 1978 Contra Costa County FROM: Anthony A. Dehaesu SUBJECT: REZONING: Jim R. Lynn (A) & L. & B. Director of P1 Glieden (0) - 1979-RZ - A-2 to R-40 - Walnut Creek Area (S.D. III) Attached is Planning 's �19, ,NH78, lution No. 102-1978, adopted by the Planning Commission Tuesday, Dec by a vote of 5 AYES - 2 ABSENT (Anderson & Phillips) . This application was reviewed by the County Planning Commission on Tuesday, December 12, 1978 and was approved for change frau A-2 to R-40 at that meeting by unanimous vote of the County Planning Commission (All Members Present) . The property is described as being approximately 5.58 acres fronting approximately 1,150-ft. , on the westerly side of La Casa Via, approximately 200-ft. , westerly of Brodia [play, in the Walnut Creek area. The following people should be notified of your Board's hearing date and time: Lloyd & Beverly Glieden (Otmers) Frank J. Sharkey Co. City of Walnut Creek dJ�j920 Ca t. 1208 Babel Lane Planning Department �,,�qj1 C ord, California 94521 Concord, Calif. 94518 1445 Civic Drive ,71.6. q ,/.G. Walnut Creek, Ca. 94596 Jim R. Lynn (Applicant) Elmer & Shirley Wilen 2766 Camino Diablo 645 La Vista Road Walnut Creek, Calif. 94596 Walnut Creek, Calif. Mr. Scott Rovanpera Gilbert R. Smith 449 La Casa Via 3181 Walnut Blvd. Walnut Creek, Calif. 94598 Walnut Creek, Calif. 94596 Robert & Elaine Hammill Richard C. Guglomo 396 La Casa Via 10 Via Castanada Walnut Creek, Calif. 94598 Monterey, Calif. 93940 Paul & Jean Graves Antonio & Lourdes Sobral 111 Brodia Way 627 La Vista Road Walnut Creek, Calif. 94598 Walnut Creek, Calif. Leonard & Jane James Marian C. Taylor 375 La Casa Via 639 La Vista Road Walnut. Creek, Calif. Walnut Creek, Calif. AAD/v cc: File 1979-RZ Jim R. Lynn Lloyd & Beverly Glieden Supervisors, District: I, II, III, IV, V. Attachments: Resolution, Findings Map, Area Map, Neg. EIR, Staff Report. Resolution No. 102-1978 RESOLUTION OF THE PLANNING COMMISSION OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFOR- NIA, INCORPORATING FINDINGS AND RECO MI NDATIONS ON THE REQUESTED CHANGE IN ZONING BY Jal LYNN (APPLICANT), L. & B. GLIEDEN (OWNERS), (1979-RZ), IN THE ORDINANCE CODE SEC- TION PERTAINING TO THE PRECISE ZONING FOR THE WALNUT CREEK AREA OF SAID COUNTY. WHEREAS, a request by JIM LYNN (Applicant), L. & B. GLIEDEN (Owners), (1979-RZ) to rezone approximately 5.58 acres from General Agricultural District (A-2) to Single Family Residential District (R-40), was received by the Planning Department Office on September 29, 1975; and WHEREAS, a Negative Declaration of Environmental Significance was posted on this application on October 21, 1978; and WHEREAS, after notice thereof having been lawfully given, a public hearing was held by the County Planning Commission on Tuesday, December 12, 1978, whereat all per- sons interested therein might appear and be heard; and WHEREAS, the Planning Commission having fully reviewed, considered and evaluated all the testimony and evidence submitted in this matter; and NOW, THEREFORE, BE IT RESOLVED that the County Planning Commission recommends to the Board of Supervisors of the County of Contra Costa, that the rezoning request of JIM LYNN (Applicant), L. & B. GLIEDEN (Owners), (1979-RZ), be APPROVED as to the change from General Agricultural District (A-2) to Single Family Residential District (R-40), and that this zoning change be made as is indicated on the findings map entitled: A PORTION OF CONCORD DIVISION, SECTOR 6, AND THE DISTRICTS MAP FOR THE SOUTH YGNACIO VALLEY AREA, INSERT MAP NO. 39, CONTRA COSTA COUNTY, CALIFORNIA, which is attached hereto and made a part hereof; and BE IT FURTHER RESOLVED that the reasons for this recommendation are as follows: (1) The requested zoning is consistent with the County General Plan and existing de- velopment in the immediate and surrounding area. (2) Planning Staff recommends consideration of initiating a rezoning study for the surrounding area remaining in the General Agricultural designation. BE IT FURTHER RESOLVED that the Chairman and Secretary of this Planning Commiss- ion shall sign and attest the certified copy of this resolution and deliver the same to the Board of Supervisors all in accordance with the Government Code of the State of California. The instruction by the Planning Commission to prepare this resolution was given by motion of the Planning Commission on Tuesday, December 12, 1978, by the following vote: ()OOZ2 7 Resolution No. 102-1978 AYES: Commissioners - Anderson, Brombacher, Phillips, Young, Compaglia, Milano, Walton. NOES: Commissioners - None. ABSENT: Commissioners - None. ABSTAIN: Commissioners - None. I, William V. Walton, III, Chairman of the County Planning Commission of the County of Contra Costa, State of California, hereby certify that the foregoing was duly called and held in accordance with the law on Tuesday, December 19, 1978, and that this resolution was duly and regularly passed and adopted by the following vote: AYES: Commissioners - Milano, Compaglia, Young, B=a cher, Walton. NOES: Commissioners - None. ABSENT: Commissioners - Anderson, Walton. ABSTAIN: Commissioners - None. Chairman of the Planning Commission of the County of Contra Costa, State of California ATTEST: t r Sec to y of the P tinning Commion of t o RECEIVED ty f ontra sta, State DEC =978 J. R. OMON CLERK BOARD OF SUPERVISORS ONT CO. 8 000227 -2- I 1 = 800' jI IR-12 I r Rezone A-2 / <•<< From A-2 To RAQ CITY Of WALVU7 CREEK 1. WILLIAM V, WALUW.TM Chairman of I{; Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A_ vbt nta OF cnW-o ZD DIV15I04 SECTOR C AND TNF blMiCT5 MAP FORTF4E \Sflunf y6NAQQ VAt_LEY AREA, 1WSERT MAP NO. 52 _ COCnUNTY CAU FC MA indicating thereon the decision of the Contra Costa County Planning Commission in the matter of alM R. Lywi RZ Chairman of-the Contra Costa County Planning Commission, State of Calif. ATTES S ret' r' of th�' ntra C to County lanning Commission, S ate of Calif. Findings Map *Tk,,* COSTA COUNTY PLAN,`'ING DEPEN NOTICE OF Completion of Environmental Impact Report XX Negative Declaration of Environmental Significance Lead Agency Other Responsible Agency Contra Costa County _ c/o Planning Department P.O. Box 951 Martinez, California 94553 Phone 372-2024 Phone EIR Contact Person Arnold B. Jonas Contact Person PROJECT DESCRIPTION: JIM R. LYNN (applicant) LLOYD AND BEVERLY GLIEDEN (owners) : COUNTY FILE: 1979-RZ: A request to rezone 5.5S acres from General Agricul- ture District (A-2) to Single Family Residential District (R-40) . The site fronts approximately 1,150 feet along the westerly side of La Casa Via, 200 feet westerly of the intersection of Brodia Way and La Casa Via, and approximately one mile southerly of Ygnacio Valley Road. The subject property is further identified by the County Assessor as being parcel 140-190-02, and is within Census Tract 3430. The project will not have a significant effect on the environment because: Approval will not result in additional land use capability for subject property over that now existing. Previously approved Minor Subdivision 79-75, with variances for lot area, allows develop- ment to a density which would be possible under the proposed zoning. Subject application is required by a condition of approval for the Minor Subdivision. however, rezoning as proposed could form a precedent for future similar actions in the vicinity and thus contains the potential for General Plan conflict and growth inducement. To be equitable consideration of such eventuality should occur on an areawide basis in conjunction with a County initiated rezoning proposal, with appropriate envlrolllllental impact review and action at that time. It is deteimiined from initial study by Arnold B. Jonas of the XX Planning Department that this project does not have a significant effect on the environment. Justification for negative declaration is attached. The linvironmental Impact Report is available for review at the below address: Contra Costa County Planning Department 4th Floor, North Wing,' Administration Bldg. Pine & Escobar Streets Martinez, California Dat stud >'�� .?: � - /�� � ' � Final date for revieii/appeal 1 � \ Planning Departmentrepresentative 000227 AP9 1/74 ` Planning Department Contra Cost.) (:olilay PLANNING COMUSSION MEETING Tuesday, December 12, 1978 I. JIM LYNN (Applicant) L. GLIEDEN (Owner) (1979-RZ) : Applicant .requests approval to rezone land from General Agricultural District (A-2) to Single Family Residential (R-40) . Subject property is approximately 5.58 acres fronting approximately 1,150 feet- on the westerly side of La Casa Via, approximately 200 feet westerly of Brodia Play, in the Walnut Creek area. A Negative Declaration of Environmental Significance has bean issued oil this application. II. RELATED ACTIONS: Minor Subdivision 79-75 was approved for the subject property, September 17, 1975, for 4 parcels, 3 of which have 40,000 square feet in arca and the fourth contains 2.82 acres. A condition of approval of the Minor Subdivision required filing for rezoning from Agriculture A-2 to Residential R-40 prior to recording of the parcel map. The requested rezoning was filed on September 29, 1975 (1979-RZ) which allwed the subsequent .filing of the parcel map for M.S. 79-75. M.S. 7-77 was filed on January 13, 1977 to request division of Parcel "A" from N1.S. 79-75 (tile 2.82 acre parcel) . The request to creat two lots oil this parcel was approved on February 14, 1978. Action on 1979-RZ was held pending action on the South Ygnacio Valley Gcneral Plan Amendment. The General Plan Amendment detailed a Single Family Residential Very Low Density designation for the subject property oil 1979-RZ and for the surrounding 200 acres of 80+ parcels. The General Plan Amendment was adopted by the Board of Supervisors on July 11, 1978. Between the approval of NIS 79-75/NIS 7-77 and the adoption of the General Plan Amendment, two other minor subidivions were approved in the vicinity. PIS 86-76 created s' lots and was approved an January 5, 1977 on appeal to the Board of Supervisors. Neither minor subdivision was required to file a rezoning from A-2 to R-40 prior to filing the final map as had been a requirement for M.S. 79-75. Both minor subdivisions created 1-2 acre parcels by variance from the A-2 zoning district requirements. III. STAFF CONSIDERATIONS: A. Nature of Request: As required by M.S. 79-75, the applicant, Jim Lynn and owners, Lloyd and Beverly Glieden, have filed to rezone 5.58 acres from General Agriculture (A-2) to Single Family Residential (R-40) . A total of 5 building sites have been created with the approval of minor subdivi-. sions NIS 79-75 and NIS 7-77. The rezoning will not affect the final development density of the subject parcels since they have already been developed at one acre parcels under variances to the A-2 district. 0®02,27 Jin Lynn 1979-RZ B. Circulation: La Casa Via serving the study site and the immediate area is a private road with an existing 15+ foot wide pavement within a 40 foot right-of- way. Minor Subdivision 79-75 approved on the subject property required the dedication of the half-width for an ultimate 50 foot right-of-way. C. Land Use and Zoning: The study site has five. residential sites, three of which have been developed at the present time. Two residences across Ln Casa Via opposite the sub j edt site arc tile ne l res t l'os i denrr;: to the site. Tile general area can be characterized as low density single family resi- dential with mixed parcel sizes ranging from one-half acre or more to 15 acres. The area designated for Single Family Residential - Very Low Density by the South Ygnacio Valley General Plan Amendment includes approximately 200 acres within 80+ parcels, 12 of which are 5 acres or more. Areas further easterly and westerly have developments with higher densities, mostly within the City of Walnut Creek. The subject property described is zoned General Agriculture Ar-2. This is the first application for rezoning to a residential district. Sub- division file 5408 and rezoning 2283-RZ have since been filed and would create 9' lots on a 6.27 acre parcel approximately 600' northwest from the subject property. 2283-RZ requests ;in A-2 to R-20 zoning change. D. General Plan: The South Ygnacio Valley General Plan Amendment area is characterized by developed low and medium density single family land uses. In the few areas not already developed, the density patterns are established. The La Casa Via and North Gate areas are designated as Single Iamily Residential - Very Low Density reflecting the type of development that exists and that is encouraged to remain. The subject property is located within the 200+ acres given a Single Family Residential - Very Low Density designation. This designation includes areas that are located in topographically difficult areas and in outlying areas where a large compact population is not appropriate. As the name and once acre minimum lot size imply, the character of these areas is to be rural. Lots larger than one acre are desirable and may be required on slopes over 150 where hazardous conditions are found or for other reasonable causes. Keeping livestock for pleasure is appropriate in these areas. Existing residential zoning categories of R-40 or larger parcel size are compatible with the Country Estate designation. 00022,17 Jim Lynn -3- 1979-IZZ IV. CONCLUSION AND RL'COINEENDATION: The proposed rezoning is consistent with the General Plan and existing development in the area. Staff recommends that the request be approved. Staff further recommends that the Commission consider initiating a re- zoning for the surrounding area remaining in the General Agriculture designation. KG:plp 12/6/78 00022'7 -------------- i I: I _1 „N 1" = 800' I I IR-12 A-2 Rezone A-2 j I From A—To R-4A CITY OF WALNUT CREEK 1, WILLIAM V.WALTot\I -ITL Chairman of the Contra Costa County Planning Commission, State of California, do hereby certify that this is a true and correct copy of A pjgnog OF ClyORD _ DIVIS104 5E.ICTOR L AND THE DISTRtc-TS MAP FOR TUE. \Sou'IVI V6NA-10 VALt-EY AREA, INSERT MAP nyC). -59 CONTRA CASTA rnulNTY. CAL1 indicating thereon the decision of the Contra Costa County Planning Commission in the matter of TIM R. LYNN i47Q-RZ-Rz Chairman of the Contra Costa County Planning Commission, State of Calif. ATTEST: Secretary of the Contra Costa County Planning Commission, State of Calif. Findings Map�f lap 000227