HomeMy WebLinkAboutMINUTES - 10161984 - 1.44 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on October 16, 1984 by the following
vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Approval of Change of Boundaries of Richmond Unified
School District and John Swett Unified School District
The Board having been notified that the County Committee on
School District Organization has approved the petition to reorganize
the territory of the Richmond and John Swett Unified School Districts,
in the manner described in said petition, a copy of which is attached
hereto as Exhibit "A" and incorporated by this reference.
IT IS HEREBY ORDERED that the boundaries of said school
districts be reestablished as described in said petition effective
July 1, 1985. It is also ORDERED that the clerk of the Board shall
cause a copy of this order and the attached petition to be filed
with the agencies referred to in Government Code Section 54900 et
sea.
I hereby cer..!fy i!;at'this Is a true--^ Jnr,-£ctcop;r'f7�f
an action taker are? asaered a,y ?`: Nnutes of ih','
Board o! Supervisor-, c
ATTESTEr%:
PHIL t3!:T�.:)eS. ":. :•;; :: a Baird
By h
Depu-y
Orig. Dept.:
CC: Treasurer
Assessor
Co. Supt. of Schools
Administrator
Richmond Unified School District
John Swett Unified School District 00124
PE"fiTION TO TRANSFER HANNA RANCH AND A PORTION OF NEIGHBORHOOD 8
The undersigned members of the Governing Boards of the
Ric?'^onc: Unified School District and John Swett Unified School
Distric-L hereby petition to reorganize the terra.*.ory of their
respective districts so that the property descril-ed in _Exhibit
ar_tache{f hc::-eto , known as Hanna Ranch, is traT,sferred from
t`-le John Swett Unified School District to the Richmond Unified
School District and so that the property described in Exhibit
attached hereto, which includes a portion of the property
contained in the area known as Neighborhood 8 , is transferred
from. the Richmond Unified School District '.o the John Swett
Unified School District.
Member, John Swett Unified
(Printed game) Sch. Dist. Gov. Bd.
!Signature)
Member, John Swett Unified
(Printed :dame) Sch. Dist. Gov. Bd.
(Signature)
Member, John Swett Unified
(Printed Name Sch. Dist. Gov. Bd.
(Signatu.re)
Member, John Swett Unified
Printed Name) Sch. Dist. Gov. Bd.
(Signature)
Member , John Swett Unified
(Printed Name) Sch. Dist. Gov. Bd.
',Sinature �� � n
Member, John Swett Unified
(Printed Name) Sch. Dist. Gov. Bd.
(Signature)
Member, John Swett Unified
(Printed Na,-ie) Sch . Dist. Gov. Bd.
(Signature)
ryi(
)c (�1g Gp-0 1y Member, Richmond Unified
Printed Name; Sch. Dist. Gov. Ea .
Sign tur )
1�AThERiA>P f,�/QG� Member, Richmond Unified
(Printed Name) Sch. Dist. Gov. Bd.
(Signature)
Member, Richmond Unified
(Printed :Jame) Sch. Dist. Gov. Bd.
Sig e
Z. Tlctrri son Member, Richmond Unified
Printed Name) Sch. Dist. Gov. Bd.
Signature)
1) c>/\/ L A L' Member, Richmond Unified
Printed Name). Sch. Dist. Gov. Bd.
.---mss
( i n to e
-2-
hereby designate member
of the _ohn Swett Unified School District Governing Board,
and • .Mr. Don Lau member of the P.ichmond Unified
School District Governing Board, as chief petitioners.
I hereby certify that each of the persons who signed
the above petition did so in my presence and that each sign-
ature is the genuine signature of the person whose name it
purports to be.
I declare under penalty of perjury that the foregoing is
true and correct.
R.W. LOVETTE
Superintendent of Schools
Richmond Unified School District
Q01.�2)7
-3-
PETITION TO TRANSFER HANA RANCH AND A PORTION OF NEIGHBORHOOD 8
The undersigned members of the Governing Boards of the
Richmond Unifi:•:u School District and John Swett Unified School
District hereLy petition to reorganize the territory of their
respective distri.cLs so that the property described in Exhibit
"A" attached heretu , known as Hanna Ranch, is transferred from
the john Swett Unified School District to the Richmond Unified
Schu=l District and so that the property described in Exhibit
"B" attached hereto , which includes a portion of the property
cc.: '_ained in the area knc Tn as Neighborhood 8 , is transferred
fr(-,ii. t:;,e Richmond Unified F-hool District to the John Swett
Unifi&' School District.
-�. A/. < /�-� � , 74- S Member, John Swett Unified
Printed Name Sch. Dist. Gov. Bd.
Signature
Member, John Swett Unified
rinted Name) Sch. Dist. Gov. Bd.
S gnature
LL% L 046 (JA 2tti Member, John Swett Unified
(Printed Name Sch. Dist. Gov. Bd.
ti
Sid ature) 0 /
C k 4./r'j v �2 n� P� Mam ner, John Swett Unified
(Printed
Name Sch. Dist. Gov. Bd.
Signat
Member, John Swett Unified
(Printed Name) Sch. Dist. Gov. Bd.
(Signature)
�'v'� y 1�t �l�L �i✓ Member, John Swett Unified
(P ' nted Name) Sch. Dist. Gov. Bd.
(Signature)
;.A, L . 1 Member, John Swett Unified
(Printed Name) ) Sch. Dist. Gov. Bd .
=�1
Signature)
Member , Richmond Unified
Printed Name Sch. Dist. Gov. Bd.
(Signature)
Member, Richmond Unified
Printed Name) Sch. Dist. Gov. Bd.
Signature
Member, Richmond Unified
Printed Name) Sch. Dist. Gov. Bd.
Signature
Member, Richmond Unified
Printed Name Sch. Dist. Gov. Bd.
(Signature)
Member, Richmond Unified
Printed Name) Sch. Dist. Gov. Bd.
Signature
-2-
We hereby designate member
of the John Swett Unified School Disteict Gibverning Board,
and , member of the Richmond Unified
School District Governing Board, as chief petitioners.
I hereby certify that each of the persons who signed
the above petition did so in my presence and that each sign-
ature is the genuine signature of the person whose name it
purports to be.
I declare under penalty of perjury that the foregoing is
true and correct.
Date :
0013
-3-
3
EXHIBIT A
A portion of -the Rancho -El Pinole, described as follows:
Beginning at the most southeasterly corner of Subdivision 5006 as said sub-
division is shown in Book 197 of Maps at page 17, said point being designated by
a City of Hercules Boundary Corner Monument, said point also being on the south-
westerly line of lands deeded to Shea Homes and recorded at Book 2679 of
official Records at Page 350; thence along said southwesterly line (2679 O.R.
350) , and continuing along the southwesterly line of the Franklin Canyon golf
Course (41 M. 45). South 29. 29' 10" East, 3779.24 feet to the most north-
westerly corner of that property belonging to Fernandez, as recorded at Book
7273 of Official Records at page 775; thence along the westerly and southerly
boundary line of said Fernandez property (7273 O.R. 775) the following courses
ane distances: . South 16. 45' 28" West, 929.61 feet; Scuth 66. 26 ' 56• East
045.40 feet; SOutn 64. 26' 56" East, 361.63 feet; South 37, 26' 27' East, 311.89
feet to a point being on the northwesterly line ofthat parcel of land deeded to
the East Bay Municipal Utilities District (E.B.M.U.D.) as recorded at Book 4227
of Official Records at page 643, thence leaving said southerly Fernandez boun-
dary (7273 O.R. 775) and continuing along said E.B.M.U.D. boundary (4227 O.R.
643) . the following courses and distances: South 22. 52' 10" West, 1951.90 feet;
South 53. 471 41" West, 1135.34 feet; South 25. 10' 56" West, 365.76 feet; South
38. 32' 07" West, 205.67 feet; South 66* 03' 44" West, 243.90 feet; South 24-
50, 32" West. 282.00 feet to a point on the present Sphere of Influence line
separating the City of Hercules and the City of Pinole, thence leaving said
c.B.M.U.D. boundary line (4227 O.R. 643) and continuing along said Sphere of
Influence line North 50. 411 59" West, 5065.23 feet to the most southerly point
of Parcel 1 as shown at Book 47 of Parcel Maps at Page 25, said point being
designated by a City of Hercules Boundary Corner Monument; thence along the
southeast property line of said Parcel 1, and continuing along the southeast
boundary of Subdivision 4877 as it is shown at Book 214 of maps at page 34,
Horth 38. 56' 50" East 3669.31 feet; thence along the northeast boundary of
sa`d subdivision 4877 1214 M.B. 34) North 38. 41' 17• West, 948.60 feet to a
point on the southeasterly boundary of said Subdivision 5006, (197 M.B. 17);
thence along said southeasterly line (197 M.B. 17) North 57. 20' 36" East
2213.19 feet to the point of beginning. '
Containing 589.70 ac-cs, more or- less.
00131
Order No. 107292
_ �.� _ Mage 4
.AL DESCRIPTION
REAL PROPERTY IN THE STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA, CITY OF
HERCULES, DESCRIBED AS FOLLOWS:
PORTION OF THE RANCHO EL PINOLE, DESCRIBED AS FOLLOWS:
HFC, INNING AT THE EASTERLY TERMINUS OF THE COURSE IN THE OFED TO THE
STATE OF CALIFORNIA, RECORDED IN BOOK 2952, OFFICIAL RECORDS, PAGE 115
CONTRA COSTA COUNTY RECORDS, HAVING A BEARING, AND LENGTH OF NORTH 700
58 ' EAST 626 . 70 FEET; THENCE ALONG THE BOUNDARIES OF THE LAND DESCRIBE(
IN SAID DEED AS FOLLOWS: SOUTH 70° 57 ' 27" WEST ' 626 . 70 FEET, NORTH R2'
49 ' 30" WEST 134. 70 FEET, NORTH 670 58 ' 04" WEST 1614. 74 FEET, NORTH
60 20 ' 10" WEST 134. 90 FEET, NORTH 310 43 ' 25" EAST 653 .20 FEET,
UOP,TH 850 39 ' 43" EAST 192. 50 FEET, NORTH 310 31 ' 47" EAST 675 . 39
FEET, NORTH 340 22 ' 19" 'EAST 941. 02 FEET, NORTH 220 44 ' 55" WEST .
140 . G 1 FEET., AND NORTH 350 56 ' 13" EAST TO AND ALONG THE SOUTHEAST
LINE OF THE J,AND DESCRIBED IN THE DEED TO THE STATE OF CALIFORNIA
RECORDED IN BOOP. 2951 OF SAID OFFICIAL RECORDS, PAGE 387, A DISTANCE
OF 91 . 82 FEET TO THE WESTERLY LINE OF THE LAND DESCRIBED IN THE DEED
TO PACIFIC GAS ANO ELECTRIC COMPANY RECORDED IN BOOK 4081 OF SAID
OFFICIAL RECORDS, PAGE 421; THENCE ALONG THE BOUNDARIES OF. SAID LAPID
AS FOLLOWS: SOUTH 350 30 ' 54" EAST 215 .06 FEET, SOUTH 230 17' .54"
FAST 158 . 49 FEET, SOUTH 70 39 ' 06" WEST 66 .30 FEET, SOUTH 200 10 ' 36"
WEST 83. 49 FEET, SOUTH 00 08 ' 06" WEST 81.99 FEET, AND NORTH 520 13 '
06" ' EAST 546 . 36 FEET TO THE SOUTHWEST LINE OF WILLOW AVENUE AS
DESCRIBED IN THE DEED RECORDED IN BOOK 222 OF SAID OFFICIAL RECORDS,
PAGE 221;
THENCE ALONG SAID AVENUE SOUTH 370 46 ' 54" EAST 608 .98 FEET TO THE
NORTHWEST LINE OF THE LAND DESCRIBED IN THE DEED RECORDED IN BOOK
5792 OF SAID OFFICIAL RECORDS, PAGE 524; -THENCE ALONG THE BOUNDARIES
OF THE LAND DESCRIBED IN SAID DEED SOUTH 520 13 ' 06" WEST 208 . 70 FEET,
S OlJTH 370 46 ' 54". EAST 208 ,70 FEET AND NORTH 520 13 ' 06" EAST 238 . 70
FEET TO SAID AVENUE; THENCE ALONG SAID AVENUE SOUTH 370 46 ' 54" EAST
1064. 21 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE TO THE WEST
HAVING A RADIUS OF 710. 13 FEET; THENCE SOUTHWESTERLY ALONG SAID AVENUE
TO AND ALONG THE LAND DESCRIBED IN SAID DEED TO THE STATE OF CALIFORNIA
AS FOLLOWS :
ALONG SAID CURVE 823 .88 FEET, TANGENT TO SAID CURVE SOUTH 28' 41 '- 32"
Y/EST 243 .46 FEET AND NORTH 890 19 ' 31" WEST 861. 05 FEET TO THE POINT' OF
8EGINNING
LEGAL DESCRIPTION
Real property in the State of California, County of Contra Costa, City of Hercules,
described as follows:
All that property identified as "Lot 1 " on Parcel Map No. 1011 recorded January 19,
1978 in Book 62 of Parcel Maps, Pages 22 - 28, inclusive, Contra Costa County
Records.
A.P. No. 400-040-012
400-040-015
400-040-016
400-040-023
400-040-026
�� � 00133
_ J t
if Ir
crill
!�' . ., ► ``� `.� ',.• Y. ; ''f�• //\� to
o
_f�f tc�j arp .
/ 44ow 0N
Jam+
• ♦ .r mow.\
J" .,�• rs `tet .• ..
+aN
7 .. ,r
+.mow.. : � f
n �3 t `Y. b j j• !'
•.. � .-•ter• �,. • w J - �.^ .: '�+ '•�''�
�-s'^'� ti• : STATE ,
If 21411,
'1
i SAN Pft: .J a 0 4
I �.it
lk�lc 4k
fry,
W �F