HomeMy WebLinkAboutMINUTES - 12071993 - H.4 s
:t
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
` Adopted this Order on December 7, 1993, by the following vote:
AYES: Supervisors ' Smith, Bishop, McPeak and Torlakson
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Cypress Lakes )
Boundary Reorgan- ) RESOLUTION NO. 93/742
ization )
(LAFC 93-17 ) )
This resolution is adopted pursuant to the Cortese-Knox Act
(Gov. Code, §§ 56000-57550 ) .
A reorganization consisting of uninhabited annexations of
the subject territory to the Diablo Water District (DWD) , Contra
Costa Water District (CCWD) , Ironhouse Sanitary District ( ISD) ,
and County Service Area (CSA) L-100 (street lighting) , has been
approved by the Local Agency Formation Commission. The purpose
of the reorganization is to allow efficient provision of sewer,
water and lighting service to the subject territory. The
exterior boundaries of the subject territory are as described in
Exhibit A hereto.
As specified by LAFCO, this proposal shall be subject to the
conditions that: 1 ) the boundaries of affected territory shall
be as amended and described in attached Exhibit "A" and 2 )
affected territory shall be subject to ordinances, rules,
regulations, bonded indebtedness and contractual obligations same
as annexing agencies .
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 .
-re Dy cern;,y that this is a true ani „
an action taken and entered on the minutes if the
Board of Supervisorsnon the d�te shown.
ATTESTED:
PHIL BATCHELOR,Cierk of the Board
of Supervisors and County Administrator
Sjr .Deputy
DCG/jh
J-9:\a:\cypress
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Oakley Fire Protection District
Bethel Island Fire Protection Dist.
CC Water DLstrict
Ironhouse Sanitary
Diablo Water District
RESOLUTION NO. 93/742
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 10/13/93 By: Tim Aiello
(L.A.F.C. 93-17)
CYPRESS LAKES BOUNDARY REORGANIZATION (ANNEXATION TO
CONTRA COSTA WATER DISTRICT, COUNTY SERVICE AREA L-100
DIABLO WATER DISTRICT AND IRONHOUSE SANITARY DISTRICT)
EXHIBIT A
All deed and map reference hereinafter referred to are recorded in
the Office of the Recorder of Contra Costa County, State of California.
All that real property in unincorporated Contra Costa County, State of
California and more particularly described as follows:
Beginning at the most northerly corner of that certain parcel of land
as shown on that certain Record of Survey filed in Volume 99 of Record of
Survey Maps at Pages 20 through 31, inclusive, Contra Costa County Records,
and as described in deed to Contra Costa County, recorded in Book 9712 of
Official Records at Page 753, said point also being on the southerly right-of-
way line of Sandmound Boulevard; thence from said point of beginning, easterly
along the southerly right-of-way line of Sandmound Boulevard, South 74020'31"
East, 2,035.94 feet; thence leaving said right-of-way line South 06°02'26"
West, 581.43 feet; thence South 05056149" West, 900.89 feet; thence South
05°52'45" West, 283.40 feet; thence North 81044137" East, 1,445.62 feet;
thence South 20008108" East, 149.97 feet; thence South 14008'00" East, 442.30
feet; thence South 21°14'00" West, 322.90 feet; thence South 05046'44" West,
259.31 feet; thence South 21007100" East, 778.00 feet; thence South 72050'00"
East, 66.00 feet; thence North 51056100" East, 159.60 feet; thence North
20023'00" East, 209.10 feet; thence North 10000'00" West, 121.30 feet; thence
North 56021100" East, 147.10 feet; thence South 84021'00" East, 180.50 feet;
thence South 44031100" East, 299.10 feet; thence South 56003100" East, 231.60
feet; thence South 84038'05" East, 94.79 feet to a point on the westerly
right-of-way line of Sandmound Boulevard as shown on said Record of Survey
Map; thence southerly, along said westerly right-of-way line South 11°18'24"
East, 271.84 feet; thence South 04036'28" East, 735.94 feet; thence South
06028'26" East, 1,114.52 feet; thence leaving said westerly right-of-way line
of Sandmound Boulevard North 89°43'00" West, 947.77 feet; thence South
PAGE 2
(L.A.F.C. 93-17)
89014'33" West, 32.20 feet; thence North 00022'24" West, 495.52 feet; thence
South 89°14'33" West, 333.12 feet; thence North 89018'00" West, 66.16 feet;
thence South 01°43'33" West, 535.48 feet; thence South 89019'56" East, 10.27
feet; thence South 13°09'58" East, 98.30 feet; thence South 61026'00" East,
80.63 feet; thence South 410,04'00" East, 534.46 feet; thence South 52048'44"
East, 112.58 feet; thence South 76°42136" East, 99.01 feet; thence South
76024145" East, 32.12 feet; thence South 80°50'38" East, 247.45 feet; thence
South 45029'17" East, 400.51 feet; thence North 83018'24" East, 443.71 feet;
thence South 01°38'00" East, 20.07 feet; thence South 83018'24" West, 434.04
feet; thence South 05015105" East, 439.11 feet; thence South 02001'43" East,
1,141.09 feet; thence North 89024'01" East, 425.50 feet; thence North
12009'59" West, 10.21 feet; thence North 89024'01" East, 135.60 feet; thence
South 16°42'15" East, 41.63 feet; thence South 89024'01" West, 5,074.92 feet;
thence North 00°32'5D" West, 2,641.61 feet; thence South 89033126" West,
149.87 feet to a point on the centerline of Bethel Island Road; thence
northerly along the centerline of Bethel Island Road to its intersection with
the westerly extension of the southerly right-of-way line of Sandmound
Boulevard; thence along said line South 74020'37" East, to the point of
beginning.
Containing 693 acres more or less.
Excepting from the above description as it applies only to Ironhouse
Sanitary District that portion already in said district.
NOTICE OF PUBLIC HEARING ON
CYPRESS LAKES BOUNDARY REORGANIZATION (LAFC 93-17
[Gov. Code Section 57026)
Application for the proposed Cypress Lakes Boundary
Reorganization was initiated by the filing of an application by the
Board of Supervisors with the Local Agency Formation Commission on
October 13, 1993. The exterior boundaries of the territory which is
the subject of the proposed boundary change are as shown in Exhibit A
to the LAFCO resolution approving the proposal.
The proposal is for annexation of the subject territory in order
to provide water, sewer, street lighting and fire services to that
territory. The Local Agency Formation Commission has designated the
proposal as Cypress Lakes Boundary Reorganization (LAFC 93-17) and
approved the proposed boundary change(s) subject to the following
condition(s) :
1. The boundaries of affected territory shall be as , amended and
described in Exhibit A to the LAFCO resolution of approval, .which is
on file and available for public examination at the office of the
Clerk of the Board of Supervisors, 651 Pine Street, Room 106,
Martinez, CA 94553. A copy of the aforesaid Exhibit A will be sent to
any person requesting a copy from the Clerk of the Board.
2 . The affected territory shall be subject to ordinances, rules,
regulations, bonded indebtedness and contractual obligations same as
annexing agencies.
The Boundaries of the proposal are generally described as
follows:
The site is located east of Bethel Island Road and southwesterly
of Sandmound Boulevard in the Oakley/Hotchkiss Tract Area. j
A hearing on the proposed boundary change will be conducted by
the Board of Supervisors of Contra Costa County in the Board of
Supervisors Chambers, 651 Pine Street, Martinez, CA 94553 at 11:00
a.m. on Tuesday, December 7, 1993 . At that time, any interested
person may appear and be heard on the proposal. Also, any owner of
land may file a written protest with the Clerk of the Board of
Supervisors at the above-noted address at any time prior to the close
of the hearing. Any such protest filed must state:
1. That the person filing the protest is an owner of land within
the subject territory.
2 . The name and address of the owner of the land.
3 . The street address, or other description, sufficient to
identify the land.
Date: October 29, 1993 ATTEST: Phil Batchelor, Clerk of
i
the Board and County Administrator
By:
D ut Clerk