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