Loading...
HomeMy WebLinkAboutMINUTES - 09221987 - 1.16 t.r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Adopted this Resolution on September 22 , 1987 by at least a four- fifths vote as follows : A" ES: Supervisors Powers , Fanden, Schroder, Torlakson $ McPeak NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 87/567 (Gov. Code Sec. 25365) SUBJECT: Resolution and Notice of Intention to Convey Various County Park Properties to the Town of Danville CSA R-5, R-7 Danville Area The Board of Supervisors of Contra Costa County RESOLVES THAT: Resolutions 84/146 and 84/147 adopted February 28, 1984 and the quitclaim deed and assignment conveyance of the same date authorized and executed thereunder, covering property described therein are to be reworded at the request of the grantee, Town of Danville, and are hereby rescinded. Said properties are located within the Town of Danville jurisdiction as of incorporation on July 1, 1982 . This Board hereby DETERMINES and FINDS that said properties as described in Exhibit "A" attached hereto are no longer necessary for County purposes and hereby declares its intention to convey said property to the Town of Danville for park and recreational uses under the following terms and conditions: 1. The Town will abide by all the provisions applic- able to the various project agreements, and any amendments thereto, for each park site developed under the funding sources for the State Bond Act of 1974, the Roberti - Z 'Berg Urban Open Space program, the State Urban and Coastal Bond Act of 1976, the California Parklands Act of 1980 and the Federal Land and Water Conservation program. A copy of the provisions for each funding source is attached hereto as Exhibits B-1, B-2, B-3, B-4 and B-5. 2. The Town will assume all of County's obligations under said project agreements. 3 . The Town will maintain said park properties as public parks, amusement or recreational areas for the benefit and use of the residents of the original County Service Area R-7 subject to the restrictions of the Park 'Dedication Ordinance and the project agreements in 1. above. This Board hereby sets Tuesday, October 13, 1987 at 9: 00 a.m. in the Board's Chambers in the County Administration Building, 651 Pine Street, Martinez, California, as the time and place it will meet to consummate this conveyance by a four-fifths vote. RESOLUTION NO. 87/567 The Clerk of this Board is hereby DIRECTED to have the attached Notice published one time preceding the date set for hearing in the Valley Pioneer , a newspaper of general circulation- (pursuant to Government. C�idc Saction 6061) . The Board hereby FINDS that the activity will not have a significant effect on the environment, and DETERMINES that the conveyance is exempt from the requirements of the California Environmental Quality Act as a Class 12 Categorical Exemption under County Guidelines and Section 15312 of the State CEQA Guidelines, and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. This activity has been found to conform to the General Plan of the Town of Danville. 1 hereby certify that this is n true and for t eco copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �®® � 1987 PHIL BATCHELOR, Cd-e"of the Board of Supervisors and County Administrator AJA:rs BO: 10dan22.t9 By , Deputy Orig. Dept. : Public Works (RP) cc: County Administrator Community Development RESOLUTION NO. 87/ 5L Conveyanc to City of Danville CSA R-7 CSA R-5 EXHIBIT "A" Parcel One - CSA R-7 OAK HILL PARK (Monte Vista Park) APN 196-370-024, 025 All that real property described in the deed to Contra Costa County recorded April 20, 1976 in Book 7830 Official Records, page 384 and in the deed to Contra Costa County recorded September 30, 1976 in Book 8037 Official Records, page 856. Parcel Two - CSA R-7 TIBROS PARK (Osage Station) APN 207-080-029, 031 120-002 All that real property described in the deeds to Contra Costa County recorded March T4, 1978 in Book 8746 Official Records, page 65 and recorded December 15, 1978 in Book 9148 Official Records, page 243. Parcel Three - CSA R-7 BRET HARTE APN 196-236-001 All that real property described in the deed to Contra Costa County recorded May 22, 1929 in Book 192 Official Records, page 68. Parcel Four - CSA R-7 EL PINTADO ROAD PARK No APN All that real property described in the following deeds to Contra Costa County: a) Recorded November 10, 1948 in Book 1316 Official Records, page 242. b) Recorded February 23, 1951 in Book 1720 Official Records, page 254. c) Recorded February 9, 1949 in Book 1350 Official Records, page 45. f d) Recorded April 4, 1949 in Book 1369 Official Records, page 486. Parcel Five - CSA R-7 GREENWOOD PARK SITE APN 218-351-001 All that real property described in the deed to Contra Costa County recorded August 24, 1976 in Book 7991 Official Records, page 250. Parcel Six - CSA R-7 FREITAS ROAD LINEAR PARK APN 216-372-007 380-027 All that real property described in the deed to Contra Costa County recorded November 10, 1976 in Book 8085 Official Records, page 613 and described in the road abandonment Resolution 76/933 dated October 26, 1976, recorded November 5, 1976 in Book 8080 Official Records, page 53. Reserving to Contra Costa County Flood Control and Water Conservation District ingress and egress rights for flood control purposes. Parcel Seven - CSA R-5 DANVILLE SOUTH PARK APN 218-323-063 All that real property described in the deed to Contra Costa County recorded June 5, 1973 in Book 6962 Official ;Records, page 488. Page 1 of 2 ® L Parcel Eight - FRONT STREET PARK Portion of the Rancho San Ramon, City of Danville, County of Contra Costa, state of California, described as follows: Beginning on the east line of the parcel of land described as Parcel Two in the deed to Parkside Associates recorded May 13, 1980, in Book 9850 of Official Records at page 156, records of said county, at the southwest line of the parcel of land described in the deed from Ernest Rose, et al, to County of Contra Costa, recorded August 19, 1954, in book 2367 Official Records, at page 398, records of said county; thence froan said point of beginning along the southwesterly line of said County Parcel (2367 OR 398, south 580 32' 55" east 42.69 feet; thence southeasterly along a tangent curve, concave to the southwest, with a radius of 70.00 feet, through a central angle of 590 32' 3011, an arc distance of 72.74 feet, to the westerly line of the parcel of land described in the deed fraan Danville Union School District of Contra Costa County to Contra Costa County recorded August 6, 1954 in Book 2360 of Official Records at page 390; thence along the west line of said Contra Costa Bounty Parcel (2360 OR 390) south 00 59' 35" west 82.13 feet; thence leaving said west line southwesterly along a tangent curve concave to the northwest, with a radius of 20 feet, through a central angle of 780 27' 4711, an arc distance of 27.39 feet, to a point of reverse curve, from which a radial line of a curve, concave to the south, having a radius of 130 feet, bears south 100 32' 38" east; thence westerly along said curve through a central angle of 210 04' 2611, an arc distance of 47.82 feet; thence non-tangent to said curve north 860 52' 09" west, 9.72 feet to the west line of said Parcel Two (9850 OR 156) ; thence along the west line of said Parcel Two north 00 33' 14" east, 201.22 feet to the point of beginn- ing. Containing an area of 0.270 acre more or less. Parcel Nine - CSA R-7 ASSIGZ= - TEASE/OPTION - TIBROS PARK All of the County's interest in and to that certain "Lease and Option to Purchase" dated May 1, 1981 and described in Contra Costa County Board of Supervisor's resolution 84/147 dated February 28, 1984. AJA:rs ex:a1129 (09-21-87) Page 2 of 2