Loading...
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