Loading...
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