Loading...
HomeMy WebLinkAboutMINUTES - 01101984 - 1.39 A -37 (A) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 10, 1984 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: SUB 6284 ' Annexation to CSA L-42) (LAFC 83-8) ) RESOLUTION NO. 84/18 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 April 11, 1983 . On December 14 , 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 6284 Annexation to County Service Area L-42 CLAFC83-8) " The reason for the proposed annexation is to provide street lighting services to the area in question. At 10 :30 a.m. on Tuesday, February 21, 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. Orin. Dent. : Clerk of the Board Ihereby certify that this Isatrue and-correct copyof cc: LAFCO - Executive Officer an action taken and entered on the minutes of the County Assessor Board of Supervisors on t."se date shown. Public Works D.i rector JAN 10 iqg Albert T. Shaw, Hofmann Co. , aTTCS-ED: P.O. Box 907, Concord, CA 94522 .i.h. OLSSON, COUNTY CLERK and ex otiicio Cie.k of the Board Deputy By Diana M: Hermart RESOLUTION 84/18 297 Local Agency Formation Commission Contra Costa County, California 37-84 Revised Description Dater 12-14-1983 BY: LDC (LAFC 83-8) f SUBDIVISION 6284 ANNEXATION TO COUNTY SERVICE AREA L-42 EXHIBIT A Beginning at the Southeastern Corner of Lot 37, as said lot is shown on the map of Subdivision 2027, which map was filed on October 20, 1954 in Book 56 of Maps at Page 5, Contra Costa County Records; thence North 02.00108" West, 306.50 feet to a point on the Southern line of Lot 11, as said lot is shown on the Map of the Subdivision designated as "Estrella Rancho", which map was filed on July 17, 1953, in Book 50 of Maps, at Page 48, Contra Costa County Records; thence following the general Southern boundary lines of Lots 11, 10, 9, 8 and 6 of said "Estrella Rancho" (50M48) the following courses and distances South 88.21'02" East, 79.17 feet; thence South 59.20153" East, 211.30 feet; thence South 49.49'12" East, 64.45 feet; thence South 23.24149" East, 58.49 feet; thence North 85.43105" East, 37.14 feet to the Southeastern corner of the aforemen- tioned lot 6 (50M48), being a point on the Western line of the County Road known as Elena Drive; thence leaving the general southern boundary line of said Lot 6 (50M48) South 04.21104" East, along the Western line of said Elena Drive, 127.18 feet; thence Southwesterly along the arc of a curve to the right having a radius of 20 feet, through a central angle of 94.04'0011, an arc distance of 32.84 feet; thence South 89.42'56" West, 2.48 feet; thence South 00.03103" West, 10.00 feet to a point on the Northern line of the County Road known as Las Juntas Way, as said Las Juntas is shown on the map of said "Estrella Rancho"; thence South, 20.0 feet, more or less, to a point on the centerline of said Las Juntas Way; thence along said centerline North 89.42156" East, 160 feet, more or less, to the Southern extension of the Eastern Line of said Lot 19 "Estrella Rancho"; thence South 06.38'56" West, 20 feet, more or less to a point on the Southern line of said Las Juntas Way; thence Easterly, along the Southern line of Las Juntas 225 feet, more or less to a point on the Northern line of the Pleasant Hill B.A.R.T. Station; thence along the Northern line of the Pleasant Hill B.A.R.T. Station as follows: South 00.17'24" East, 95.13 feet; South 62.35119" west, 129.40 feet; South 89.42136" West, 398.40 feet; South 42.24'11" West, 64.28 feet; South 89.06' West, 327.64 feet; North 04.14 East, 289.75 feet to a point on the centerline of Las Juntas Way; thence Easterly along said centerline 125 feet, more or less, to the Southern Extension of the Eastern line of Lot 37 (56M5); thence North 02.00'08" West, 30 feet, more or less to the point of beginning. Containing an area of 6.94 acres, more of less. t 29, 8, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 10, 1984 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. .ABSENT: None. ABSTAIN: ---- SUBJECT: SUB 5535 Annexation to CSA L-43) (LAFC 83-27) ) RESOLUTION NO. 84/19 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 October 14 , 1983. On December 14, 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 5535 Annexation to County Service Area L-43 (LAFC83-27) " The reason for the proposed annexation is to provide street lighting services to the area in question. At 10 : 30 a.m. on Tuesday, February 21, 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. Orin. Dept. Clerk of the Board Ihere bycertify that this isatrue and correct copy of cc: LAFCO - Executive Officer an action taken and entered on the minutes of the County Assessor Board of Supervisors on the date shown. Public Works Director ATTESTED: JAN 101984 Paul Kruner Raymond Vail & Associates J.R. OLSSON, COUNTY CLERK 401 Sunset Dr. , Ste. D and ex officio Clerk of the Board Antioch., CA 94509 By , Qepuh► Diana M. Herf Att RESOLUTION NO. 84/19 299 Local Agency Formation Commission Contra Costa County, California Revised Description Date: 12-14-1983 BY: LOG 38-84 (LAFC 83-27) SUBDIVISION 5535 ANNEXATION TO COUNTY SERVICE AREA L-43 EXHIBIT A Beginning at an angle point on the existing boundary of County Service Area L-43, said point being on the North line of Contra Costa Canal and the center- line of O'Hara Avenue; thence along said centerline of O'Hara Avenue South 01.01136" West, 1343.30 feet, to a point on the centerline of Laurel Road; thence along the centerline of Laurel Road North 89.55130"West, 2644.50 feet; thence leaving said centerline North 00.24151" East, 1347.72 feet, to a point on the aforementioned C.S.A. L-43, said point also being the North boundary line of Contra Canal; thence along the existing C.S.A.L-43 boundary and the North line of Contra Costa Canal North 89.58'00" East, 2646.30 feet to the Point of Beginning. Containing an _area of 82.19 acres, more or less. 300 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 10, 1984 , by the following vote: `o AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None ABSENT: None . ABSTAIN: ---- ' SUBJECT: SUB 6345' Annexation to CSA L-42) (LAFC 83-29) ) RESOLUTION NO. 84-20 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 November 3, 1983. On December 14 , 1983, the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally inhabited and designated the proposal as "Subdivision 6345 Annexation to County Service Area L-42 (LAFC83-29) " The reason for the proposed annexation is to provide street lighting services to the area in question. At 10 :30 a.m. on Tuesday, February 21, 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 beofre 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. Oriq. Dept. Clerk of the Board Ihereby certify that this isatrue and correct copy of an action taken and entered on the minutes of the cc: LAFCO - Executive Officer Board of Supervisors on the date shown. County Assessor JAN 101984 Public Porks Director ATTESTIED: Desco Investment Comnany J.R. OLS ON, COUNTY CLERK 3685 Pit. Diablo Blvd. , Suite 300 and ex`officlo Clerk of the Board _ Lafdyette, 'CA 94549 By L _" peputy Diana fi♦1; Herman RESOLUTION NO. 84/20 301 M � Local Agency Formation Commission Contra Costa County, California Revised Description Date: 12-14-1983 BY: L PC 40-84 (LAFC 83-29) SUBDIVISION 6345 ANNEXATION TO COUNTY SERVICE .AREA L-42 EXHIBIT A Beginning at the Northeast corner of the parcel of land shown as Lot 33 on the Maps of Tract 539-2, Estrella Rancho-Unit No. 2, filed March 12, 1954 in Book 53 of Maps at Page 15, Contra Costa County Records; thence from said point of beginning North 89.161100" East, 274.53 feet to a point on the East line of Wayside Lane; thence along the East line of Wayside Lane South 05.15'00" West, 240.14 feet; thence leaving the East Boundary of Wayside Lane South 89.16'00" East, 203.17 feet to a point on the West line of Coggins Drive; thence along the West line of Coggins Drive South 08.45'16" West, 609.26 feet; thence Southwesterly along a tangent curve to the right, having a radius of 40.00 feet, through a central angle of 80.44'40" an arc distance of 56.37 feet; thence leaving said curve South 00.30'04" West, 5.00 feet to the Northerly line of a County Road known as Las Juntas Way; thence along said Northerly line South 89.29'56" West, 396.60 feet; thence North 06.38'56" East, 893.62 feet to the Point of Beginning. Containing an area of 8.09 acres, more or less. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,. CALIFORNIA 84 1 10, 9 i Adopted this Order on January , by the following vote: AYES: supervisors Powers, Fanden, moeak, Torlakson, Schroder. NOES: None ABSENT: None ABSTAIN: --- SUBJECT: Dissolution of County Service ) Area LIB-11 (LAFC 83-31) ) RESOLUTION NO. 84/21 RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the dissolution of County Service Area LIB-11, located entirely within Contra Costa County, was filed by the Board of Supervisors of Contra Costa County with the Local Agency ' Formation Commission' s Executive Officer on November 21, 1983 . On December 14, 1983, the Local Agency Formation Commission approved the Application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County service Area LIB-11 (LAFCO 83-31) ". The reason for the proposed dissolution is that there has been a nonuser of corporate powers of said Library service area, as specified in Government Code956174, and a reasonable probability that such nonuser may continue. The proposed dissolution is subject to the condition that Contra Costa County be designated as the successor to County Service Area LIB-11 for the purpose of succeeding to all of the assets, rights, duties, liabilities and obligations of the extinguished service area with respect to enforcement, performance or payment of any contracts and obligations of County Service Area LIB-11. At 10 : 30 a.m. on Tuesday, February 21, 1984 , in the Board's Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed dissolution, 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 written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed dissolution or order the dissolution in accordance with Government Code §§56367 through 56370. 3 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 correct copy of an actiop taken and entered on th4 minutes of the Board of Supervisors on the date shown. Oriq. Dept. : Clerk of the Board ATTESTED: JAN 101984 cc: LAFCO - Executive Officer County Assessor J.R. OLSSQN, COUNTY CLERK Public Works Director and ex officio Clerk of the Board County Administrator Director of Planning -- — De County Auditor/Controller BV PAY Joyce Mandesi.an Diana M: Herman Jeff Huffaker Richard VrMeer Leonard Celoni Oakley Fire Protection District Pat Gutzwiller 304 RESOLUTION NO. 84/21