Loading...
HomeMy WebLinkAboutMINUTES - 02121985 - 1.21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , CALIFORNIA Adopted this Order on February 5 , 1985 , by the following vote: AYES: Supervisors Powers , Schroder , McPeak , Torlakson , Fanden NOES: None ABSENT: None ABSTAIN: None -------------------------------------------------------------------- -------------------------------------------------------------------- SUBJECT: Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with United States District Court ,Northern District of California , Case No . C-85 0074 EFL , Easter vs . Contra Costa County, et al , reserving all rights of the County in accordance with the provisions of California Government Code Sections 825, 960 .29 995 and 53051 : Ronald Sittinger , Deputy Sheriff-Coroner Darryl Mock, Deputy Sheriff-Coroner cc: Sheriff-Coroner County Counsel County Administrator I hereby cc'rvty thz-, '�i'R ie,?1 1:F:^-Jnr!n'Cr ca copy af an action takz �.: �:. . . . .:, � ... :3, < aes Of the Board or Superviscre cr, the ciaii: _te,:: ! r.. ATTESTED: PHIL BATCHLELOR, C _rr of the Board of Supervisors and County Adrinistretor By !' , Deputy go 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on February 12, 1985 , by the following vote: AYES: Supervisors Schroder, Torlakson, McPeak, Fanden & Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: CSA R-7 Boundary Reorganization) (LAFC 84-27) ..._) RESOLUTION NO. 85/85 The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed on July 6 , 1984 with the Local Agency Formation Commission of Contra Costa County, by Resolution of this Board. This Reorganization is comprised of the following concurrent changes of organization: 3 Separate detachments from CSA R-7. The reason for this Reorganization is that the areas to be detached are no longer in the community of interest of CSA-R-7 . The subject Reorganization has been designated by the Local Agency Formation Commission as "CSA R-7 Boundary Reorganization (LAFC 84-27) " . As determined by the Local Agency Formation Commission, the territory proposed to be detached is legally uninhabited and is located entirely within Contra Costa County. This Reorganization was approved by the Local Agency Formation Commission on January 9, 1985, subject to the condition that the territory proposed to be detached be as described in Exhibit "A" , attached hereto. At 10:30 a.m. on Tuesday, March 26, 1985, in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard and any protests received. Any interested person desiring to make written protest against said reorganization shall do so by written communi- cation filed with the clerk of the county not later than the hour set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land owned by him; a protest by a voter shall contain the residential address of such voter. 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 q �i RESOLUTION NO. 85/85 Local Agency Formation Commission Contra Costa County, California 33-85 Revised Description Date: 1/9/85 By (LAFC 84-27) C.S.A. R-7 BOUNDARY REORGANIZATION (THREE PARCELS) n EXHIBIT "A" Parcel One: Beginning at the, most westerly corner of Lot 27, as shown on the Map of Subdivision 4502, filed July 30, 1976, in Book 188 of Maps at Page 5; thence following along the exterior boundary of said subdivision, the following courses and distances, South 65.38'10" East, 182.29 feet, South westerly, 40.03 feet, North 65.38'10" West, 135.00 feet, South 42.00'48" West, 121.10 feet, South 00- 34'56" East, 128.20 feet, South 11.16144" East, 130.30 feet, South 23.58'13" East, 134.67 feet, South 42.50" East, 101.76 feet, South 52.12'27" East, 140.17 feet, South 71.11'39" East, 189.84 feet, North 54.35'58" East, 370.00 feet, North 42.53'26" East, 116.83 feet, and North 18.59158" East, 60.75 feet, more or less, to a point on the northwesterly bounary of subdivision 4764, filed July 13, 1977 in Book 199 of Maps, at Page 19; thence following along the last men- tioned boundary, South 12.54'45" East, South 45.05115" West, 158.40 feet, South 54.35'15" West, 163.02 feet, South 51.35115" West, 126.72 feet, South 51.50'15" West, 124.08 feet, and South .25.35'15" West, 81.84 feet, to the most western corner of the last mentioned subdivision 4764; thence leaving said subdivision boundary, South 89.35'30" West, 955.03 feet, and South 03.04'45" East, 789.08 feet, to a point of intersection with the western boundary of the Rancho San Ramon; thence North 37.45'00" West, along said Rancho boundary. line, 950.00 feet, more or less, to the northern line of Section 31, TIS, RIW, M.D.B.&M.; thence leaving said northern line North 10.2736" East, 407.70 feet, North 49.33'56" East, 190.76 feet, North 64.43129" East, 317.80 feet, South 87.37'00 East, 114.57 feet, North 65.37'30" East, 177.10 feet, North 69.54'00" East, 292.46 feet, North 53.0100" East, 80.55 feet, to the point of beginning. Containing an area of 23.50 acres, more or less. Parcel Two: Beginning at a point on the northern line of Parcel "A", as shown on the map filed August 25, 1982, in Book 102 of Parcel Maps, at Page 32, said point being at its intersection with the western boundary of the Rancho San Ramon; thence following along the boundary of said Parcel "A", (102 P.M. 32), North 89.05'39" East, 652.60 feet, South 17.37114" East, 398.24 feet, South 16.45'45" East, 676.47 feet, and South 73.35109" West, 170.00 feet, more or less, to the inter- section thereof with the aforementioned western boundary of the Rancho San Ramon; thence leaving the boundary of said Parcel "A", (102. p.m. 32) and following along said Rancho line, North 34.38'00" West, 1620.00 feet, more or less, to the point of beginning. Containing an area of 9.62 acres, more or less. Parcel Three: Beginning at the intersection of the North line of Section 9, T2S, RIW, M.D.S. & M., with the eastern line of Parcel "A", as shown on the Map filed August 25, 1982, in Book 102 of Parcel Maps, at Page 32; thence following along the boun- dary of said Parcel "A" (102 P.M. 32) South 02.37112" East, 530.00 feet, more or less, South 4717'30" West, 136.49 feet, South 87.50100" West, 838.86 feet, North 52.53'00" West, 125.21 feet, and -North 80.17130" West, 158.55 feet, to the western line of Section 9, T2S, RIW, M.D.B. & M.; thence leaving the boundary line of said Parcel "A" (102 P.M. 32), and following along the western and northern lines of said Section 9, T2S, RIW, M.D.B.&M., North 525.00 feet, more or less, and easterly, 1160.00 feet, more or less, to the point of beginning. Containing an area of 16.10 acres, more or less. RFSfN 11TTnN mn Ar,lS2G 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 12th day of February, 1985 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By ep ty cc: Lafco Assessor Public Works Director Michael Davis, City Manager City of Danville 542 San Ramon Valley Blvd. Danville, CA 94526 James Robinson, City Manager City of San Ramon 2222 Camino Ramon San Ramon, CA 94583 Richard Trudeau, Gen. Manager East Bay Regional Park Dist. 11500 Skyline Boulevard Oakland, CA 94619 Jerome Gilbert, General Mgr. East Bay Municipal Utility Dst. P.O. Box 24055 Oa%land, CA 94623 Paula E. Malcom Secretary of the District East Bay Municipal Utility Dst. P.O. Box 24055 Oakland, CA 94623 Martha Faria 4685 Richmond Ave. Fremont, CA 94536 � 3 RESOLUTION NO. 85/85