HomeMy WebLinkAboutMINUTES - 11291983 - 1.65 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on November 29, 1983 , by the following vote:
AYES: supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: SUB 6148 Annexation to CSA L-42)
San Ramon Area ) RESOLUTION NO. 83/1200
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
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 July 25, 1983.
On November 9, 1983, the Local Agency Formation Commission
approved the Application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"Subdivision 6148 Annexation to County Service Area L-42 (LAFC83-18) "
The reason for the proposed annexation is to provide street
lighting services to the area in question.
At 10 : 30 a.m. on Tuesday, January 17, 1984 in the Board' s
Chambers, County Administration Building, Martinez, California,
this Board will conduct a public hearing on the proposed annexation,
when all interested persons or taxpayers for or against the proposal
will be heard. Anyone desiring to make written protest thereto
must file it with the Clerk before the hearing. A written protest
by an owner of land must contain a description sufficient to identify
his land, and a written protest by a voter must contain his resid-
ential address. At the end of the hearing, the Board shall either
disapprove or order the proposed annexation.
The Clerk of this Board shall have this resolution published
once in the Valley Pioneer a nev!spaper of
general circulation published in this County and circulated in the
territory proposed to be annexed, not later than fifteen (15) days
before the hearing date. The Clerk shall also post notice of the
hearing at least fifteen (15) days before the hearing date and
continuing to the time of the hearing. The Clerk shall also mail
notice of the hearing at least fifteen (15) days beforehand to all
persons and counties, cities, or districts which theretofore filed
a written request for special notice with the Clerk and to the LAFCO
Executive Officer.
1 hereby certify that this Is a true and correct copy Of
on action taken and entered on the minutes of the
Board of supemeo son the
date
to shown.
ATTESTED:
83
DCG/jh J.R. OLSSON, COUNTY CLERK
_ and ex officlo Clerk of the Board
Orig. Dept.: Clerk of the Board
cc: LP.FCO - Executive Officer
County Assessor By , Deputy
`Public Works Director Diana M: Herman
San Ramon Investors, Inc.
RESOLUTION NO. 83/1200 308
Local Agency Formation Commission �
Conga Casta County, California
Revised Description
Date: 11-9-1983 BY: 1.44. 35-84
(LAFC 83-18)
SUBDIVISION 6148 ANNEXATION TO
COUNTY SERVICE AREA L-42
EXHIBIT A
Beginning at the Southwestern corner of Parcel 4, as shown on the Land
Survey Map filed September 29, 1977, in Book 63, Land Survey Maps, at Page 12,
said point also being the Eastern boundary of Southern Pacific Railroad right-
of-way; thence along said Eastern boundary of Southern Pacific Railroad
Northwesterly, 1229.42 feet to the Northwestern corner of Parcel B. as shown on
the Parcel Map filed January 22, 1976, in Book 42, of Parcel Maps, at Page 33,
said point also being a point on the Southern boundary of Crow Canyon Road and
County Service Area M-22; thence following the Southern boundary of Crow Canyon
Road and C.S.A. M-22, North 63.37'07" East, 830 feet, more or less to a point of
the Eastern boundary of Alcosta Boulevard and Parcel C of (42 P.M. 33); thence
along the Easterly boundary of Alcosta Boulevard Southerly, 948.21 feet, more or
less to the Northwestern corner of Parcel B. as shown on the Parcel Map filed
December 27, 1974, in Book 36, of Parcel Maps, at Page 21; thence following
along Parcel B the following courses and distrances: North 64.42151" East,
1133.16 feet, South 28.50 58" East, 300.00 feet, South 64.42151" West, 324.83
feet; thence leaving said Parcel B. South 40.55 36" East, 546.53 feet and South
63.05147" West, 852.77 feet to a point on the Easterly boundary of Alcosta
Boulevard; thence North 39.32'41" West, 25.61 feet to the Southeastern corner of
Parcel B. as shown on the Land Survey Map filed October 31, 1973, in Book 56,
Land Survey Maps, at Page 32; thence along Parcels A and B of said survey
(56 L.S.M. 32) North 39.32141" West, 527.30 feet and South 64.27147" West, - -
635.29 feet to the point of beginning.
Containing an area of 39.82 acres, more or less.
Note: Excluding that portion already within County Service Area L-42.
309
A G
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on November 29, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: ----
SUBJECT: SUB . 5952 Annexation to CSA L-42 )
Walnut Creek-Saranap Area ) RESOLUTION NO. 83/1202
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-mentioned change in organization
was filed by representativesof the landowners with the Local Agency
Formation Commission' s Executive Officer on September 16 , 1983.
On November 9 , 1983, the Local Agency Formation Commission
approved the Application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"Subdivision 5952 Annexation to County Service Area L-42 (LAFC83-25) "
The reason for the proposed annexation is to provide street
lighting services to the area .in question.
At 10: 30 a.m. on Tuesday, January 17, 1984 in the Board' s
Chambers, County Administration Building, Martinez, California,
this Board will conduct a public hearing on the proposed annexation,
when all interested persons or taxpayers for or against the proposal
will be heard. Anyone desiring to make written protest thereto
must file it with the Clerk before the hearing. A written protest
by an owner of land must contain a description sufficient to identify
his land, and a written protest by a voter must contain his resid-
ential address. At the end of the hearing, the Board shall either
disapprove or order the proposed annexation.
The Clerk of this Board shall have this resolution published
once in the Contra Costa Times , a newspaper of .
general circulation published in this County and circulated in the
territory proposed to be annexed, not later than fifteen (15) days
before the hearing date. The Clerk shall also post notice of the
hearing at least fifteen (15) days before the hearing date and
continuing to the time of the hearing. The Clerk shall also mail
notice of the hearing . at least fifteen (15) days beforehand to all
persons and counties, cities, or districts which theretofore filed
a written request for special notice with the Clerk and to the LAFCO
Executive Officer.
I hereby certify that this is a true and corset copy of
an action taken and entered on the minutes of the
Board of Supervisor on
thNUVZ9 3 w^
DCG/jh ATTESTED: 9O8J
J.R. OLSSON, COUNTY CLERK
Orig. Dept.: Clerk .of the Board and ex officio Clerk of the Board
cc: LAFCO - Executive Officer
County Assessors u
Public Works Director BY 'peF ty
Steven D. Billington
Diana M:.Nermat
310
RESOLUTION NO. 83/1202
Local Agency Formation Commission
'Con4 a' Costa County, California
Revised Description
Date: 11-9-1983 BY: L.D.C. 34-84
(LAFC 83-25)
SUBDIVISION 5952 ANNEXATION TO
COUNTY SERVICE AREA L-42
EXHIBIT A
Beginning at the Northwestern corner of Lot 31, as shown on the map of
Dewing Park, filed July 24, 1913 in Book 10 of Maps, at Page 242, Contra Costa
County Records; thence North 70-0010011 East, 230.0 feet, more or less, to a
point on the centerline of Tice Valley Boulevard; thence along said centerline
South 18-51'38" East, 435.0 feet, more or less to the easterly extension of the
southerly line of Hillside Avenue; thence along the easterly extension South
71.08122" West, 57.0 feet, more or less to a point of curve; thence along said
curve to the right, with a radius of 191.5 feet, an arc length of 100.30 feet,
continuing along a compound curve to the right, with a radius of 238.8 feet, an
arc length of 100.0 feet; thence North 33-:59135" East, 20.00 feet, to the cen-
terline of Hillside Avenue which was abandoned by resolution 80/610 on May 3,
1980; thence along said centerline on a curve to the right, with a radius of
218.8 feet, an arc length of 137.50 feet; thence on a reverse curve to the left,
with a radius of 306.8 feet, an arc length of 86.20 feet, to a point of vacation
as recorded in Book 10437 of Official Records, at Page 903 on August 5, 1981,
Contra Costa County Records; thence continuing along said vacated centerline
135.0 feet, more or less; thence southeasterly, 20.0 feet, more or less to the
point of beginning.
Containing an area of 2.33 acres, more or less.
Attest J.R.Olsson, ftit
by
311