HomeMy WebLinkAboutMINUTES - 11091993 - 1.56 � SG
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on November 9, 1993, by the following vote:
AYES: Supervisors Powers, Bishop, McPeak and Torlakson
NOES: None
ABSENT: Supervisor Smith
ABSTAIN: None
SUBJECT: Subdivisions 7704
Annexation to ) RESOLUTION NO. 93/ 679
County Service )
Area L-100 (LAFC )
93-23) )
This resolution is adopted pursuant to the Cortese-Knox Act
(Gov. Code, §§ 56000-57550) .
This proposal is for an uninhabited annexation of the
subject territory to County Service Area L-100 and the purpose of
the proposed change of organization is to allow efficient
provision of lighting service to the subject territory. The
exterior boundaries of the subject territory are as described in
Exhibit A hereto.
The terms and conditions for the change of organization, as
specified by the Local Agency Formation Commission, are that:
The boundaries of the annexation be as described in Exhibit
A.
The affected territory will be taxed for any existing bonded
indebtdness of County Service Area L-100. The regular county
assessment roll will be used for the collection of taxes and
assessments in the subject territory.
This Board hereby approves and orders this proposal, subject
to the aforestated terms and conditions .
I 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 theate shown.
ATTESTED: 9. 1113_
PHIL BATCHELOR.Clerk of the Board
of SupenWre and County Administrator
DCG/j h By ,Deputy
J-9:\a:\7104
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Pacific Gas & Electric Co.
Applicant
RESOLUTION NO. 93/679
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 10/13/93 By: Tim Aiello
(L.A.F.C. 93-23)
SUBDIVISION 7704 ANNEXATION
TO COUNTY SERVICE AREA L-100
EXHIBIT A
All deed and map reference hereinafter referred to are as recorded in
the Office of the Recorder of Contra Costa County, State of California.
All that real property situate in the unincorporated area of the County
of Contra Costa, State of California, described as follows:
A portion of the northeast 1/4 of Section 27, Township 2 North, Range 2
East, Mount Diablo Base and Meridian, further described as follows:
Commencing at a Contra Costa County Standard Street Monument set at the
. north 1/4 corner of said Section 27, at the intersection of Oakley Road and
Live Oak Avenue; thence southerly along the centerline of Live Oak Avenue
being the north-south mid-section line of said Section 27 South 00032'39"
West, 2169.66 feet to a point on the centerline of Gum Tree Road and the true
point of beginning; thence leaving last said mid-section line and along said
centerline of Gum Tree Road, South 89019'36" East, 30.00 feet to a point on
the easterly right of way line of Live Oak Avenue being the southwesterly most
corner of Parcel A of Subdivision MS 85-75 filed April 19, 1977, in Book 54 of
Parcel Maps, at Page 8; thence along last said centerline and the southerly
line of last said Parcel A South 89019'36" East, 1295.43 feet to a point on
the westerly boundary of Subdivision 7165 filed February 2, 1990, in Book 342
of Maps, at Page 1; thence along last said westerly boundary and its northerly
prolongation North 00055129" East, 535.58 feet to the southeasterly corner of
Parcel C of Subdivision MS 7-74 filed April 10, 1975, in Book 37 of Parcel
Maps, at Page 24; thence along the southerly line of last said parcel and of
Parcel B of said Subdivision MS 7-74 North 89016109" West, 533.36 feet; thence
leaving last said line North 46041140" West, 39.24 feet; thence South
43018120" West, 151.00 feet; thence South 38002143" West, 40.20 feet; thence,
North 56034'30" West, 155.65 feet to the beginning of a non-tangent curve
concave to the southeast having a radius of 428.00 feet and to which beginning
a radial line bears North 56034130" West; thence northeasterly 8.33 feet along
PAGE 2
(L.A.F.C. 93-23)
said curve through a central angle of 01006'53"; thence leaving said curve on
a non-tangent line North 48037100" West, 125.79 feet; thence South 41023'00"
West, 74.29 feet; thence South 80024116" West, 33.47 feet; thence South
00032'39" West, 340.57 feet; thence South 02053'20" East, 50.10 feet; thence
South 00032'39" West, 110.00 feet to a point on the northerly right of way
line of Gum Tree Road; thence along last said line North 89019'36" West,
340.00 feet to a point on the centerline of Live Oak Avenue; thence along last
said line South 00032139" West, 30.00 feet to the Point of Beginning.
Containing an area of 12.12 acres, more or less.
LOCAL AGENCY FORMATION COMMISSION (LAFCO) OF
CONTRA COSTA COUNTY
CONDUCTING AUTHORITY INFORMATION
DATE: October , 1993
TO: Jeanne Maglio, Chief Clerk of the
Board of Supervisors
651 Pine Street
Martinez, CA 94553
SUBJECT: SUBDIVISION 7704 ANNEXATION TO CSA L-100
(LAFC 93-23)
Attached is the LAFCO resolution approving the proposal for which your
agency has been named conducting authority. In order to complete this
proposal, your agency will be required to conduct further proceedings
with or without notice or hearing as outlined in the resolution and in
accordance with the Cortese/Knox Local Government Reorganization Act
(Government Code 56000 et seq) .
1. If further proceedings on the action require a noticed public
hearing, please note "a" through "c" below:
a. The clerk of the conducting authority (for independent
districts it shall be the secretary to the board of directors)
shall set the proposal for hearing and prepare the "notice of
hearing. " The date of the hearing can be "no less than 15 days
nor more than 60 days" from the date the notice of hearing is
published (GovCode 57002)
b. The notice of hearing shall be mailed, published, and posted
pursuant to the provisions of GovCode 57025 and 57026 . In part,
these sections indicate that mailed notice is to be provided to
" . .each affected district:, affected county, the commission
LAFCO) , the chief petitioners, if any, all landowners owning
land within any territory proposed to be formed into or to be
annexed to, or detached from, an improvement district within any
city or district. . . " Further, Section 57026 specifies how and
when a written protest may be submitted to the conducting
authority
c. Further provisions regarding actions of the conducting
authority are outlined beginning with GovCode 57050
2. The resolution to be adopted by the conducting authority
approving the change must: contain the following items
(GovCode 57082) :
a. A statement that the action is taken pursuant to the Cortese/
Knox Local Government Reorganization Act (GovCode 56000)
- 2 -
b. The type of change of organization or reorganization being
acted upon. Please note: Your agency has been named the
conducting authority for all jurisdictional changes approved by
LAFCO. All of these changes must be addressed in the conducting
authority's proceedings .and resolution
c. A description of the boundaries of the proposed change
(please use LAFCO's boundary description)
d. The entire list of LAFCO conditions for the proposal (see
LAFCO resolution)
e. The reasons for the change (see initiating document)
f. A statement that the regular county assessment rolls will be
used
g. A statement that the affected territory will or will not be
taxed for existing general bonded indebtedness of any agency
whose boundaries are changed (see LAFCO resolution)
If any of these items aria missing from the final resolution, the
LAFCO office will notify your agency and request a corrected
resolution. The proposal cannot be completed until the
resolution complies with the statute.
3. The completion package to be submitted to the LAFCO office for
processing must include the following:
a. Six (6) certified co=pies of the resolution ordering the
boundary change with the LAFCO-approved description
b. A check payable to the State Board of Equalization to
cover filing fees (submit to LAFCO) . These fees are based
upon acreage and type of proposal, which is computed as
follows :
PARCEL ACREAGE SBE FEE
+/- 12. 1 acres $200
Any questions regarding the -conducting authority proceedings should be
directed to the LAFCO office (510) 646-4090.
Annamaria Perrella
LAFCO Executive Officer
cc: James Causey, Assistant County Public Works Director
Northstate Development Company
Resolution No. 93-23 2
* * * * * * * * * * * * * *
Passed and adopted this 13th clay of October, 1993 by the following
vote:
AYES: Commissioners Greene, Me:nesini, Uilkema and Torlakson
NOES: None
* * * * * is
I hereby certify that the foregoing is a true and correct copy of a
resolution passed and adopted by the Commission on the date aforesaid.
Q
Annamaria Perrella r
Executive Officer
RESOLUTION NO. 93-23
RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION
OF CONTRA COSTA COUNTY
MAKING DETERMINATIONS AND APPROVING
SUBDIVISION 7704 ANNEXATION TO COUNTY SERVICE AREA L-100
RESOLVED, by the Local Agency Formation Commission that:
A proposal for the annexation of certain territory to County Service
Area L-100 has been filed with the Executive Officer of this
Commission, pursuant to Title 5, Division 3, commencing with Section
56000 of the Government Code; and
The Executive Officer has reviewed the proposal and prepared a report,
including her recommendations therein; the proposal and report having
been presented to and considered by this Commission; and
It has been determined to the satisfaction of the Commission that all
owners of land included in the proposal consent to this annexation;
and
The Commission certifies that:
The annexation is categorically exempt (Class 19) from environmental
review pursuant to the California Environmental Quality Act.
NOW, THEREFORE, the Local Agency Formation Commission DOES HEREBY
RESOLVE, DETERMINE AND ORDER as follows:
1. The proposal is approved.
2 . The boundaries are hereby approved as amended and described
in attached Exhibit A.
3. The territory includes 12 . 1 acres; is found to be
uninhabited, and is assigned the following short-term designation:
"Subdivision 7704 Annexation to County Service Area L-100
(LAFC 93-23) . 1-
4 .
3-23) . "4 . Pursuant to GovCode Section 56029(d) , the =Board-,of
Supervisors�is designated-the conducting ..authority. Said Board is
hereby authorized to conduct subsequent proceedings in compliance with
this resolution without;�not-ice and hearing.
5. The Executive Officer is hereby authorized and directed to
mail certified copies of this resolution as provided in Section 56853
of the Government Code.
Local Agency Formation Commission
` Contra Costa County, California
Approved Description
Date: 10/13/93 By: Tim Aiello
(L.A.F.C. 93-23)
SUBDIVISION 7704 ANNEXATION
TO COUNTY SERVICE AREA L-100
EXHIBIT A
All deed and map reference hereinafter referred to are as recorded in
the Office of the Recorder of Contra Costa County, State of California.
All that real property situate in the unincorporated area of the County
of Contra Costa, State of California, described as follows:
A portion of the northeast 1/4 of Section 27, Township 2 North, Range 2
East, Mount Diablo Base and Meridian, further described as follows:
Commencing at a Contra Costa County Standard Street Monument set at the
north 1/4 corner of said Section 27, at the intersection of Oakley Road and
Live Oak Avenue; thence southerly along the centerline of Live Oak Avenue
being the north-south mid-section line of said Section 27 South 00032'39"
West, 2169.66 feet to a point on the centerline of Gum Tree Road and the true
point of beginning; thence leaving last said mid-section line and along said
centerline of Gum Tree Road, South 89°19'36" East, 30.00 feet to a point on
the easterly right of way line of Live Oak Avenue being the southwesterly most
corner of Parcel A of Subdivision MS 85-75 filed April 19, 1977, in Book 54 of
Parcel Maps, at Page 8; thence along last said centerline and the southerly
line of last said Parcel A South 89°19'36" East, 1295.43 feet to a point on
the westerly boundary of Subdivision 7165 filed February 2, 1990, in Book 342
of Maps, at Page 1; thence along last said westerly boundary and its northerly
prolongation North 00055'29" East, 535.58 feet to the southeasterly corner of
Parcel C of Subdivision MS 7-74 filed April 10, 1975, in Book 37 of Parcel
Maps, at Page 24; thence along the southerly line of last said parcel and of
Parcel B of said Subdivision MS 7-74 North 89016109" West, 533.36 feet; thence
leaving last said line North 46041 '40" West, 39.24 feet; thence South
43018'20" West, 151.00 feet; thence South 38002'43" West, 40.20 feet; thence,
North 56034130" West, 155.65 feet to the beginning of a non-tangent curve
concave to the southeast having a radius of 428.00 feet and to which beginning
a radial line bears North 56034'30" West; thence northeasterly 8.33 feet along
PAGE 2
(L.A.F.C. 93-23)
said curve through a central angle of 01°06'53"; thence leaving said curve on
a non-tangent line North 48037'00" West, 125.79 feet; thence South 41023'00"
West, 74.29 feet; thence South 80024116" West, 33.47 feet; thence South
00032'39" West, 340.57 feet; thence South 02053'20" East, 50.10 feet; thence
South 00032'39" West, 110.00 feet to a point on the northerly right of way
line of Gum Tree Road;. thence along last said line North 89019'36" West,
340.00 feet to a point on the centerline of Live Oak Avenue; thence along last
said line South 00032'39" West, 30.00 feet to the Point of Beginning.
Containing an area of 12.12 acres, more or less.
i j ! POR 04FI00-020 6 022 13 �Cr24
H-24SBE 28 93-2
f0-0 - LN �I
l I"=600' _--
--------------------
s —isa
54U
�1 ,I.•m i i I
1
s I f 1 7 ! NUT TREE LN GUM TRE ,� tt4 �E
POB Ste` .
1 SOS I �L�55—'�— —= �r
II ,
li I : W
BEDFORD
CTETE IN � 1
t
E
E
c _
�c
i
A
9C
1C
i
9O KNOX LN
q� —
_ r —
1
Cos TA
i
1
CONTRA EJCA:N:AL
LAUREL
CANAL 1
1
1
i
[� SUBDIVISION 7704 ANNEXATION TO
COUNTY SERVICE AREA L- 100
Q COUNTY SERVICE AREA L- 100
RECOMMENDED TO BE ADDED