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