Loading...
HomeMy WebLinkAboutMINUTES - 12171985 - T.7 r � THE BOARD OF SUPERVISOR, OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 17 , 1985 , by the following vote: AYES: Supervisor Schroder, Fanden, Powers , Torlakson & McPeak NOES: --- ABSENT: --- ABSTAIN: --- SUBJECT: Subdivision 6450 Annexation ) to County Service Area ) RESOLUTION NO. 85-764 L-43 (LAFC 85-16) ) 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 3, 1985 . On October 16 , 1985 , the Local Agency. Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited, designated the proposal as "Sub- division 6450 Annexation to County Service Area L-43 (LAFC 85-16) " and approved the boundary as shown in Exhibit A hereto. The reason for the proposed annexation is to provide street lighting services to the area in question. At 10: 30 a.m. on Tuesday, December 17, 1985 in the Board ' s Chambers, County Administration Building, Martinez , California, .this Board held a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposal were heard. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to* require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this J!2 of bei "e r I g gs r PHIL BATCHELOR, Clerk of the Board cc: LA,FCO — Executive Officer of Supervisors and County Administrator State Board of Equalization County Assessor County Recorder Public Works Director By .a _ ,�.��/ County Auditor—Controller Deputy Elections Pacific Gas & Electric Co. Applicant County Administrator Attached list RESOLUTION NO. 85-764. ' Local Agency Formation Commission 25-86 Contra Costa County, California Revised Description Date: 10/16/1985 By: L.D.C. (LAFC 85-16) SUBDIVISION 6450 ANNEXATION TO COUNTY SERVICE AREA L-43 EXHIBIT "A" Beginning at the most northwesterly corner of Parcel "A", as shown on the map filed June 3, 1974 in Book 34 of Parcel Maps at Page 6; thence from said point of beginning North 1*06100" West, 180.0 feet, more or less, to a point on the southern boundary of Pacifica Avenue; thence along said southern boundary North 89054130" East, 735.82 feet; thence South 0"29'28" East, 420.0 feet, more or less to a point on the southwest line of the strip of land described in the Deed from Manuel F. Evora, et ux, to East Bay Municipal Utility District recorded December 30, 1925 in Volume 25 of Official Records, at Page 28; thence along said southwest line South 66059100" East, 50.0 feet, more or less, to the northwest corner of Subdivision 5430, recorded August 13, 1985 in Book 292 of Maps at Page 22; thence following along said Subdivision 5430 the following courses and distances: South 24*02'18" West, 85.30 feet; South 53036,42" East, 722.00 feet; South 45026' 4211 East, 561.80 feet; South 21*59'42" East, 147.90; South 00009142" East, 1CJ.00 feet: South 59045'42" East, 182.90, North 8700411811 East, 176.50 feet: South 49'50'42" East, 479.00 feet and North 75'131421, West, 120.90 feet; thence leaving the boundary of Subdivision 5430 South 0005614211 West, 103.00 feet to a point on the southern line of the Contra Costa Canal said point also being the most northeasterly corner of said Parcel "All (34 P.M.6); thence along said Parcel "All northern boundary North 76006,00" .West, 120.40 feet; thence along a curve to the right with a radius of 160 feet, an arc distance of 70.90 feet; thence North 50*43100" West, 372.70 feet; thence South 86012100" West, 333.20 feet; thence along a curve to the right with a radius of 180 feet, an arc distance of 44.17 feet; thence leaving said general northerly line of said Parcel "A" and the general southerly line of said Contra Costa Canal along a non-tangent curve to the right whose radius point bears N48*53'02"W, having a radius of 528.00 feet, through a central angle of 4019'37", for an arc length of 39.87 feet; thence S45026135"W, 402.50 feet; thence along a tangent curve to the right having aradius of 2128.00 feet, through a central angle of 3*11'00", for an arc length of 118.23 feet; thence S48-37135--W, 530.00 feet; thence along a tangent curve to the left having a radius of 317.00 feet, through a central angle of 26026145", for an arc length of 146.32 feet; thence S22010'50"W, 4.17 feet to a point on the southerly line of said Parcel "C" firstly mentioned hereinabove (34 PM 6), said point also being on the northerly line of certain parcel of land described in the deed to William E. Sinclair and Crowell F. Sinclair, recorded August 15, 1980 in Book 9957, page 377 of Official Records of Contra Costa County; thence along said southerly line of said Parcel "C" and along the northerly line of said Sinclair parcel of land S88019149"W, 61.23 feet; thence leaving said southerly line of said Parcel "C" and the northerly line of said Sinclair parcel of land the following fourteen courses: N22'10150"E, 28.93 feet; along a tangent curve to the right having a radius of 373.00 feet; through a central angle of 26026,45", for an arc length of 172.16 feet, N48*37'35"E, 125.49 feet; N41*22'25"W, 261.00 feet; N39*58135"W, 285.59 feet; N54042120"W, 39.92 feet; N61038100"W, 31.16 feet; S89'15'30"W, 165.83 feet; N81*13' 20"W, 52.44 feet; N75037'35"W, 52.35 feet; N65*25'30"W, 52.25 feet; N59158130"W, 104.19 feet; N57000156'W, 110.01 feet; N26'49'50'W, 107.88 feet; and S62"48'05"W, 57.11 feet to the westerly line of said Parcel "A" (34 PM 6) ; thence along said westerly line of said Parcel "All North 0*12118" West, 1545.50 feet to the point of beginning. Containing 64.02 acres, more or less. t��5o SUBDIVISION ANNEXATION TO CSA L-43 (LAFC 85-16) W/Dennis D. Rinehart, P.E. v/Art Chomor Valley Engineering West Pittsburg Alliance 117:0 Dublin Blvd. , Suite 200 504 Shore Road Dublin, CA 94568 Pittsburg, CA 94565 VJohn & Linda Landini W/Ed Spencer 589 Pacifica Avenue Ambrose Recreation & Park District Pittsbur?, CA 94565'" 3105 Willow Pass Road Pittsburg, CA 94565 vKauf-nan & Broad of :dorthern California Inc. 6379 Clark Avenue Dublin, Ch 94562 V% George & Marvaret Wildes 4340 Evora Road Pittsburg 94565 Manuel & Mary Mota 4350 Evora Road Pittsburg 94565 Paul Kilkenny Contra Costa County Water Agency e--Be p Q-e6 6-"Draff5- n=ou e , te-*44 b Qacord--9459— �, () . O%Ronald Tsugita, Manager/Engineer C�- CCC Sanitation District No. 7-A i P.O. Box 929 Antioch, CA 94509-0092 Vince Aiello, Fire Chief Riverview Fire Protection District 1500 W. 4th Street Antioch, CA 94509 J Los Medanos Community Hospital District 2311 Loveridae Road Pittsburg, CA 94565 i ✓Don M. Russell, Superintendent Mt. Diablo Unified School District 1936 Carlotta Drive Concord, CA 94519