Loading...
HomeMy WebLinkAboutMINUTES - 01171989 - 1.25 z - /.2S Recorded at the request of: Contra Costa County Return to: Public Works Department Real Property Division 255 Glacier Drive Martinez CA 94553 Attention: Karen A. McNamer THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 17, 1989 by the following vote: AYES: Supervisors Powers , Fanden, Schroder, McPeak & Torlakson NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 89/89/33 Resolution of Termination of Offer of Dedication (Govt. Code Section 66477.2) SUBJECT: Termination of Offer of Dedication of Drainage Easement, No. 2051, W. O. 8353, Oakley Area. (Subdivision 6915) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Termination of an Offer of Dedication of a certain excess right of way not required for storm drain purposes, is made pursuant to Government Code Section 66477. 2 (c) and to Division 9, Part 3, Chapter 4 of the Streets and Highways Code, commencing with Section 8330. The termination request is for an Offer of Dedication of a storm drain easement located in Oakley area. A description of the offered area to be terminated is attached hereto as Exhibit "A" and incorporated herein by reference. This termination request is based on the fact that the easement has been superseded by relocation and there are no other public facilities located within the easement. (Street and Highway Code Section 8333) . Considering all facts before it, this Board FINDS there is no reasonable probability that the County will accept the offered public service easement into the County drainage system or for maintenance, that no public money has been expended for maintenance of the offered public service easement, and that it i5 in the best interests of the County and the public that the offered area be privately owned and maintained. This Board hereby FINDS that the proposed termination will not have a significant effect on the environment, and that it has been determined to be exempt from the California Environmental Quality Act under State CEQA guidelines Section 15305. The Public Works Director is ORDERED to file a Notice of Exemption with the County Clerk. The Planning Commission having filed its RESOLUTION NO. 89/33 general plan report concerning this proposed termination and this Board having considered the general plan, FINDS (in accordance with its Resolution No. 81/522 ; this vacation is minor in nature) and is exempt from General Plan Conformance. This Board hereby TERMINATES the hereinabove described offer of dedication and ABANDONS the right of the County to accept said offer. The Board is not aware of any existing in place utilities in the subject area. The Real Property Division is ORDERED to record a certified copy of this Resolution in the office of the County Recorder. From and after the date this resolution is recorded, the offer of dedication is terminated and the County's right to accept offer is abandoned. 1 hereby certify that 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: --JA1� Orig. Dept. : Public Works (R/P) PHIL BATCHELOR, Clerk of the Board cc: Public Works of Supervisors and County Administrator Maint. (via R/P) Records (via R/P) Road Projects (via R/P) By ,Deputy County Counsel Community Development Recorder (via R/P) Applicant: Albert D. Seeno Construction Company c/o Founders Title Company 3000 Clayton Road Concord, CA 94519 Attn: Brad Dalton KAM:Pg V45DA2051.t12 RESOLUTION NO. 89/ 33 r. , 2r Orchard Park No. 5 Drainage Easement Abandonment 7556-6D8353 EXHIBIT "An An easement for storm, flood and surface water drainage, including construc- tion, access or maintenance of works, improvements and structures, whether covered or open, or the clearing of obstruction and vegetation upon the real property situated in the County of Contra Costa, described as follows: A portion of Lots 2, 3, 4 and 5 as shaven on the Map of Subdivision 6915, filed April 1, 1988, in Book 321 of Maps, Page 20, Contra Costa County Records, more particularly described as follows: A strip of land the uniform width of 80.00 feet, the center line of which is described as follows: Ging at the southeast corner of said lot 4, thence south 810 52' 34" West along the southern line of said Lot 4, 73.70 feet to the true point of beginning; thence from said point of beginning North 80 00' 00" West 191.23 feet, to the point of terminus of said center line. JH:RM:pg ex:sub.6915 December 22, 1988 I I I I I I , THEIBOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION (TUESDAY �ds iROOM 1,07 COUNTY Af NISTRATION BUILDING j MARTINEZ, CALIFORNIA i I i PRESENT: HONORABLE TOM A. TORLAKSON CHAIRMAN, PRESIDING SUPERVISOR THOMAS M. POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR ROBERT I .SCHRODER SUPERVISOR THOMAS A. TORLAKSON I I (ABSENT: NONE i I PHIL BATCHELOR COUNTY ADMINISTRATOR AND CLERK OF THE BOARD OF SUPERVISORS CHIEF CLERK: Jeanne 0. Maglio j I i i i I I I