Loading...
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