HomeMy WebLinkAboutMINUTES - 01141986 - T.2 T�A
Recorded at the request of:
Contra Costa County
Return to:
Contra Costa County
Real Property Division
255 Glacier Drive
Martinez, CA 94553
Attention: Samantha B. J. Markert
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 14, 1986 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson $ Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
VACATION OF Alhambra Valley Road) RESOLUTION NO. 86/19
Vacation No. V1934 ) Resolution & Order Vacating a
W.O. # 1699 ) Public Street
Martinez Area )
(S.& H.C. Sec. 8324)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On December 10, 1985, this Board passed a resolution of intention to
vacate the County Street described in Exhibit "A" attached hereto and
incorporated herein by this reference and fixed January 14, 1986 at 10:30
a.m. , in its Chambers , as the time and place for the hearing thereon, and
ordered that the resolution be published and posted as required by law,
which was done as shown on affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and
duly considering all evidence offered concerning the vacation by all
interested parties.
This Board hereby determines pursuant to Streets and Highways Code
Section 2381 that the vacation is not useful as a nonmotorized transportation
facility.
This Board hereby FINDS that the public road is unnecessary for
present or prospective public use.
This Board hereby FINDS that the proposed vacation will not have a
significant effect on the environment, and that it has been determined to be
categorically exempt from the California Environmental Quality Act under
State CEQA Guidelines Section 15312. The proposed vacation is part of a
sale of surplus government property not located in an area of statewide,
regional or areawide concern. The Public Works Director is ORDERED to
file a Notice of Exemption with the County Clerk. The Planning Commission
having filed its general plan report concerning this proposed vacation and
this Board having considered the general plan, FINDS pursuant to Government
Code Section 65402 that it has received the planning agency's - report.
RESOLUTION NO. 86/19
Jf'
This Board declares that the hereinabove described proposed vacation
area is HEREBY ORDERED VACATED subject to any reservation and exception
described in attached Exhibit "A" and to the condition that said vacation
shall not occur until the construction of the realignment of Alhambra Valley
Road in the same vicinity is completed. From and after the date this
Resolution is recorded by the Real Property Division, the portion vacated no
longer constitutes a public highway.
The Real Property Division is ORDERED to record a certified copy of
this Resolution in the office of the County Recorder when - construction of
the new alignment of the road is completed.
I hereby certify tha:thls is a true and correct copy of
an action taken and entered on the minutes of the
Board et Supervisors on the date shown.
ATTESTED: JAIL 14 1986
PHIL BATCHELOR, Clerk :t the Board
of Supervisors and County Administrator
8y Deputy
Orig. Dept.: Public Works (R/P)
cc: Public Works
Maint. (via R/P)
Road Projects (via R/P)
Records (via R/P)
County Counsel
Community Development
Recorder (via R/P)
EBMUD, Land Management Division
Thomas Brothers Maps
Pacific Gas and Electric
Attn: Land Department
Pacific Bell
Attn: Right of Way Supervisor
Contra Costa Water District
Stege Sanitary District
Oakley County Water District
West Contra Costa Sanitary District
Walnut Creek School District
SBJM:pg
bo.vAlhambra.tll
RESOLUTION NO. 86/19
yr
Alhambra Valley Road
V1934
EXHIBIT "A"
A portion of the Rancho El Pinole and Rancho Boca de la Canada del Pinole,
being a portion of Alhambra Valley load as described in the deeds to Contra
Costa County recorded February 13, 1934, in Book 358 of Official Records, at
page 36 and recorded May 17, 1950, in Book 1559 of Official Records, at page
22, records of Contra Costa County, State of California described as follows:
All of said Alhambra Valley Road lying northwesterly of a line with a bearing
of north 520 43' 21" east, originating at the northwesterly terminus of the
course with a bearing and distance of "N 38° 38' W 134.12 feet" as recorded
in said Contra Costa County deed (358 O.R. 36) and lying southeasterly of a
line with a bearing of south 23° 13' 31" west, originating at the south-
easterly terminus of the course with a bearing and distance of "S 680 07'
50" E 1384.57 feet" as recorded in said Contra Costa County deed (1559
0. R. 22) .
RESERVING THEREFROM: Pursuant to the provisions of Section 8340 of the
Streets and Highways Code, the easement and right at any time, or from time
to time, to construct, enlarge, maintain, operate, replace, remove, and
renew those existing and in place utilities, as of the date of recording
this instrument, in, upon, over and across any highway or part thereof
proposed to be abandoned, including access to protect the property form all
hazards in, upon, and over the area herein before described to be abandoned.
AMID EXCEPTING THEREFROM: All of the above which lies within the parcel of
land described in the deed to Contra Costa County recorded August 30, 1984 in
Book 11948 of Official Records at page 741, records of said County.
SBJM:pg
exB.alhambra.tll
r 26
Recorded at the request of:
Contra Costa County
Return to:
Contra Costa County
Real Property Division
255 Glacier Drive YY'�
Martinez, CA 94553
Attention: Samantha B. J. Markert
THE BOARD OF- SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on January 14, 1986 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson Powers
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
VACATION OF Connie Street ) RESOLUTION NO. 86/20
Vacation No. V1974G ) Resolution & Order Vacating a
W.O. # 1730 ) Public Street
West Pittsburg Area )
(S.& H.C. Sec. 8324)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On December 10, 1985, this Board passed a Resolution of Intention to
vacate the County Street described in Exhibit "A" attached hereto and
incorporated herein by this reference and fixed January 14, 1986 at 10:30
a.m. , in its Chambers , as the time and place for the hearing thereon, and
ordered that the resolution be published and posted as required by law,
which was done as shown on affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and
duly considering all evidence offered concerning the vacation by all
interested parties .
This Board hereby determines pursuant to Streets and Highways Code
Section 2381 that the vacation is not useful as a nonmotorized transportation
facility.
This Board hereby FINDS that the public road unnecessary for present or
prospective public use.
This Board hereby FINDS that there is no substantial evidence that the
proposed vacation will have a significant effect on the environment, and
that it has reviewed and considered the Initial Study and Negative Declaration
together with any comments received during the public review process (all on
file with it) , and this Board approves its adequacy for California Environ-
mental Quality Act purposes. The Public Works Director is ORDERED to
file a Notice of Determination with the County Clerk. This Board having
considered the general plan, FINDS pursuant to Government Code Section 65402
that in accordance with its Resolution 81/522, this vacation is minor in
nature.
This Board declares that the hereinabove described proposed vacation
area is HEREBY ORDERED VACATED subject to any reservation and exception
described in attached Exhibit "A" . From and after the date this Resolution
is recorded by the Real Property Division, the portion vacated no longer
constitutes a public highway.
RESOLUTION NO. 86/20
The Real Property Division is ORDERED to record a certified copy of
this Resolution in the office of the County Recorder.
I hereby certify tha:this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: JAN 1 4. 198,6
PHIL BATCHELOR, Clerk of the Board
of Supervisors and County Administrator
By Deputy
Orig. Dept.: Public Works (R/P)
cc: Public Works
Maint. (via R/P)
Road Projects (via R/P)
Records (via R/P)
County Counsel
Community Development
Recorder (via R/P)
EBMUD, Land Management Division
Thomas Brothers Maps
Pacific Gas and Electric
Attn: Land Department
Pacific Bell
Attn: Right of Way Supervisor
Contra Costa Water District
Stege Sanitary District
Oakley County Water District
West Contra Costa Sanitary District
Walnut Creek School District
Applicant: Emerald American Corp.
6375 Clark Avenue
Dublin CA 94566
SM:V18Connie
RESOLUTION NO. 86/20
Connie Street
Subdivision 5695
Vacation .1974
EXHIBIT "A"
All of Connie Street as show on the map entitled "Subdivision 5695" filed
August 16, 1983 in Book 272 of Maps at page 37, records of Contra Costs
County, California , which lies southeasterly of the southeasterly right-of-way
line of Weldon Street (56.00 feet in right-of-way width) as shown on said map
(272-M37) .
RESERVING THEREFROM: Pursuant to the provisions of Section 8340 of the
Streets and Highways Code, the easement and right at any time, or from time
to time, to construct, enlarge, maintain, operate, replace, remove, and
renew those existing and in place utilities , as of the date of recording
this instrument, in, upon, over and across any highway or part thereof
proposed to be abandoned, including access to protect the property from all
hazards in, upon, and over the area herein before described to be abandoned.
SM:Connie