HomeMy WebLinkAboutMINUTES - 10141997 - D8 CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMMISION
t'
fc
651 Pine Street,Eighth Floor•Martinez, CA 94553-I229
(510) 646-4090• FAX (510) 646-2240 ow
MEMBERS ALTERNATE MEMBERS
Joseph Canciamilla Dwight Meadows Donna Gerber
EXECUTIVE OFFICER County Supervisor Special Districts County Supervisor
ANNAMARIA PERRELLA Millie Greenberg Michael Menesini David Kurrent
Danville Town Council Martinez City Council Public Member
David Jameson Martin McNair Stephen Morgan
Special Districts Public Member Special Disrricis
Gayle B.Uilkema Don Tatzin
County Supervisor Lafayette City Council
RECORDER• When recorded, CONTRA COSTA Co Recorder's Office
STEPHEN L. WEIR, County Recorder
return to: -
97--0206909-00
Jeanne Maglio, Chief Clerk, DOC -
Board of Supervisors Friday, OCT 24, 1997 09.24:26
„
FRE $0.00, , _
Administration Building Ttl Pd $0.00 Nbr-0000213956
Martinez ,-CA--94553----_--- lrc/R9/1-7
FCCLERKBOARD
IVED
CERTIFICATE OF COMPLETION 4 (997
(GovCode Sec. 57200 and 57201)
OSORS
CONTRA COSTA CO�
The undersigned hereby certifies that:
1 . The short-form designation of this annexation as
designated by this Commission is :
"Subdivision 7154 Annexation to County Service
Area P-2B (LAFC 97-15) . "
2 . The name of the district involved in this annexation
and the kind or type of change ordered for the district
is as follows :
District Type of Change
County Service Area P-2B Annexation
3 . The above-noted District is located within Contra Costa
County.
4 . The date of adoption of the resolution ordering the
annexation without election was October 14 , 1997 . A
certified copy of Resolution No. 97/547 and a legal
description of affected territory are attached hereto
and by reference incorporated herein.
s
Certificate of Completion t
LAFC 97-15 2
5 . Terms and conditions of the annexation are as follows :
1 ) the boundaries of affected territory shall be as
described in attached Exhibit A, and 2 ) affected
territory shall be subject to the ordinances , rules,
regulations , service charges ( if any) , bonded
indebtedness and contractual obligations same as
the annexing agency.
Date : io �3 9 7 Annamaria Perrella
Executive Officer
Original : County Recorder/Chief Clerk of the Board
of Supervisors
Distribution: LAFCO File
State Board of Equalization
, A'ssessor, Tim Aiello
Auditor, Paul Abelson
Elections, Russ Fernandez
Public Works , Lemuel Hunt
Jeanne Maglio, Chief Clerk of the Board
of Supervisors
Doug Mongsene, Sheriff ' s Department
Sanford Skaggs; McCutcheon et al
Gordon Gravelle; Suncrest Homes
Statement of Boundary Change
State Board of Equalization
Tax Area Services Section
450 N Street, MIC: 59
P. O. Box 942879
Sacramento, California 94279-0059
B.0.E File No:
Count Contra Costa Tcounty 07 Acrea +/17.72 Fee $250 Resolution/Ord 97-547
Cond Authority County Board of Supervisors LAFCo. Res. 97-15
Short Subdivision 7154 Annexation to County Service Area P-2B Effective Date: 1 ,24 97
Type of x 01 Annex to Dist 06 Consol. of TRA's 10 Formatn-Redevlp
02 Annex to City 07 Detach.from Dist 11 Name Change
(Choose one 04 City Incorp 08 Dissol.of District 12 Reorganization
05 Consol. of Dist. 09 Formatn-District 13 School District
BOE
Cod Cit /District Type of Change
City/District(s County Service Area P-2B Annexation
Affected by
Affected Inhabited Developed Number of
is legally: x Uninhabited Undevelope
The affected will be taxed for existing bonded indebtedness or contractual obligations as
territory: x set forth by the terms and conditions as stated in the resolution.
will not be taxed for existing bonded indebtedness or contractual
Enclosed are x Fees x Map(s) and Supporting Documents
following items x Legal Description Assessor parcel number(s) of
required at the x Resolution of Conducting County Auditor's Letter of TRA
of filing: x Certificate of Completion (consolidated counties)
City Boundary Map of limiting addresses (2 Vicinity Maps (2 copies)
Changes Only: Alphabetical list of all streets within the affected area to include beginning
Estimated
Board of Equalization will acknowledge receipt of filing to:
B .0.E. use only
Name: Annamaria Perrella chk #:
Title: Executive Officer
Agency: Contra Costa LAFCO
Street: 651 Pine St, 8th flr amt:
City and Zip Martinez CA 94553
Telephone: 510/646-4090
ltr #
7
(Signature of agency officer) Date
PT-400-TA (10-95)
t^
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on October 14, 1997, by the following vote:
AYES: Supervisors Canciamilla, Rogers, Uilkema, Gerber, & DeSau►nier
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Subdivision 7154 Annexation)
To CSA 13-213 ) RESOLUTION NO. 97/547
(LAFC 97-15) )
(Gov. Code, §§ 57082,
57075)
Acting as conducting authority under the Cortese-Knox Act (Gov. C. Secs. 56000 et
seq.), the Board of Supervisors of Contra Costa County RESOLVES that:
1. This Resolution is adopted pursuant to the Cortese-Knox Act,
Government Code Sections 56000 et seq.
2. The change of organization or reorganization ("boundary change")
approved by this Resolution consists of the following:
Annexation to County Service Area P-28
3. The exterior boundaries of the above-noted boundary change are as
specified in Exhibit A hereto.
4. The affected territory for this boundary change has been determined to
be legally uninhabited.
5. This boundary change is subject to the following conditions, as imposed
by the Local Agency Formation Commission:
a. The affected territory shall be subject to all ordinances, rules, regulations,
contractual obligations, bonded indebtedness, and special taxes or charges
of the annexing agency.
b. Other conditions:None.
a .
0
6. The affected territory will be taxed for any existing bonded indebtedness
of any annexing districts. The regular county assessment roll will be used for the
collection of taxes and assessments in any territory annexed.
7. The purpose of the boundary change is:
To provide extended police services to the affected territory.
8. California Environmental Quality Act ("CEQA"):
a. [ ] This boundary change is categorically exempt.
or
b. [ x ] A negative declaration has been adopted by the lead agency.
or
[ ] An EIR has been adopted by the lead agency.
If having discretion to approve the boundary change, the Board of
Supervisors, as a responsible agency under CEQA, hereby certifies
that it has reviewed and considered the EIR adopted by the lead
agency. If required, the CEQA findings and statement of overriding
considerations are attached as Exhibit B, hereto.
9. Pursuant to Government Code Section 57075 et seq, this Board finds that
insufficient protests were filed to require termination of proceedings or confirmation
by the voters and, therefore, ORDERS this boundary change subject to the terms
and conditions specified herein.
10. The Clerk of this Board shall forthwith transmit a certified copy of this
Resolution, along with a remittance to cover any applicable fees as proved by
Section 54902.5 of the Government Code, to the Executive Officer of the Local
Agency Formation Commission, with,a request that the Executive Officer complete
the boundary change by forthwith filing a Certificate of Completion and Statement of
Boundary Change.
11. Other Determinations/Findings:
None. t hereby certify that thls is a true and correct copy of
an action taken and entered on the minutes Of the
cmordlfiWOSbcanAm10/97 Board of.SIJthe date SlFOWr1s _
ATTESTED- S
PHIL BATCHELOR, Clerk of the Board
Supe ' ors and714)lrninistrator9v .Deputy
a ,
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 8-13-97 By: Tim Aiello
(L.A.F.C. 97-15)
SUBDIVISION 7154 ANNEXATION
TO COUNTY SERVICE AREA P-213
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.
A portion of Rancho San Ramon, Contra Costa County, State of California, described as
follows:
Beginning at a point on the northwesterly corner of Parcel I as shown in the Record of Survey
filed April 23, 1987, in Book 82 of Land Surveyor Maps at Page 30, Official,Recozds of Contra
Costa County, said point also being on the easterly line of Danville Boulevard; thence leaving said
easterly line North 55'20'16"East 134.00 feet; thence North 3837'16" East 76.62 feet; thence North
12°10'16"East 102.68 feet; thence South 33°09'41" East 462.69 feet; thence North 35°52'50" East
129.60 feet; thence South 29°21'32" East 64.96 feet; thence South 69°09'52" East 365.07 feet;
thence South 35020'49" East 105.16 feet; thence South 25°46'57" East 315.57 feet; thence South
46°03'29"East 29.62 feet; thence South 54'32'17" West 78.32 feet; thence South 30°27'33" West
49.03 feet; thence South 54°31'54" West 15.00 feet,thence South 49°36'42" East 224,76 feet; thence
South 34°17'49" East 27.82 feet; thence North 55°41'56" East 60.67 feet; thence South 17023'22"
East 77.07 feet;thence South 29°21'32" East 94.55 feet; thence South 53028'08" West 180.35 feet;
thence South 53°31'18" West 243.63 feet; thence North 3401.1'12" West 442.07 feet, thence South
54'32'17" West 102.69 feet to a point along the easterly line of Danville Boulevard; thence along said
easterly line North 27°29'43" West 151.55 feet; thence South 54'32'17" 141.10 feet; thence North
28°59'51" West 59.87 feet;thence North 31°02'35" West 309.15 feet; thence North 28°47'14" West
75.36 feet to a curve concave to the east having a radius of 1,402.50; thence along said curve through
a central angle of 03°56'59" an arc length of 96.68 feet; thence North 61°59'44" East 52.12 feet to
a non-tangent curve concave to the east whose radius point bears West 54°21'37" East having a
radius of 750.00 feet; thence along said non-tangent curve through a central angle of 27°54'44" an
arc length of 365.37 feet; thence South 67030'16" West 58.00 feet; thence North 22°29'44" West
102.99 feet to the Point of Beginning.
Containing 17.72 acres, more or less.
155c 1535 1557 1557
1553 + 504
72
o \`
ANNEX TO
CSA P- 2B F
+ 503 — :s 8
e + �
o
502 $
Ty O 'r
r, 3
Y s
� 501
op
J
t
o
V
�
r0
b = p ~ 499
SUB 7154
LAFC 97- 15
TRA 98018 ilk + 00.
90005
t 0 �
SBE 54 '' 1548-498
Q "' 14 i•'�
498
+ 44t t545 iS4X 1557
1442
CONTRA COSTA COUNTY
Clerk of the Board
Inter-Office Memo
TO: Annamaria Perella, Executive Officer
LAFCO Agency
DATE : October 21, 1997
FROM: Ann Cervelli, Deputy Clerk (�
Clerk of the Board of Supervisors
SUBJECT: Annexation of Subdivision 7154 to County Service Area P-
2B, Alamo Area.
Pursuant to Resolution No. 97/547, I am transmitting to you
6 certified original copies of said resolution with a request
that you complete the boundary change by forthwith filing a
Certificate of Completion and Statement of Boundary Change .
It is my understanding that you have the check to cover the
fees for the State Board of Equalization.
Thank you.
ac
attachment
Y,.
J
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on October 14, 1997, by the following vote:
AYES: Supervisors Canciamilla, Rogers, Uilkema, Gerber, & DeSaulnier
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Subdivision 7154 Annexation)
To CSA P-213 ) RESOLUTION NO. 97/547
(LAFC 97-15) )
(Gov. Code, §§ 57082,
57075)
Acting as conducting authority under the Cortese-Knox Act (Gov. C. Secs. 56000 et
seq.), the Board of Supervisors of Contra Costa County RESOLVES that:
1. This Resolution is adopted pursuant to the Cortese-Knox Act,
Government Code Sections 56000 et seq.
2. The change of organization or reorganization ("boundary change")
approved by this Resolution consists of the following:
Annexation to County Service Area P-28
3. The exterior boundaries of the above-noted boundary change are as
specified in Exhibit A hereto.
4. The affected territory for this boundary change has been determined to
be legally uninhabited.
5. This boundary change is subject to the following conditions, as imposed
by the Local Agency Formation Commission:
a. The affected territory shall be subject to all ordinances, rules, regulations,
contractual obligations, bonded indebtedness, and special taxes or charges
of the annexing agency.
b. Other conditions:None.
A
6. The affected territory will be taxed for any existing bonded indebtedness
of any annexing districts. The regular county assessment roll will be used for the
collection of taxes and assessments in any territory annexed.
7. The purpose of the boundary change is:
To provide extended police services to the affected territory.
8. California Environmental Quality Act ("CEQA"):
a. [ ] This boundary change is categorically exempt.
or
b. [ x ] A negative declaration has been adopted by the lead agency.
or
[ ] An EIR has been adopted by the lead agency.
If having discretion to approve the boundary change, the Board of
Supervisors, as a responsible agency under CEQA, hereby certifies
that it has reviewed and considered the EIR adopted by the lead
agency. If required, the CEQA findings and statement of overriding
' considerations are attached as Exhibit B, hereto.
9. Pursuant to Government Code Section 57075 et seq, this Board finds that
insufficient protests were filed to require termination of proceedings or confirmation
by the voters and, therefore, ORDERS this boundary change subject to the terms
and conditions specified herein.
10. The Clerk of this Board shall forthwith transmit a certified copy of this
Resolution, along with a remittance to cover any applicable fees as proved by
Section 54902.5 of the Government Code, to the Executive Officer of the Local
Agency Formation Commission, with a request that the Executive Officer complete
the boundary change by forthwith filing a Certificate of Completion and Statement of
Boundary Change.
11. Other Determinations/Findings:
None.
1 hereby certify that this is a truo and correct copy of
an action taken and entered on the minutes Ot the
c:worffj163\SSbcan.doc10197 Board of Su ,'1 the date sh
ATTESTED: r 1A LL I '1`7 7 _
PHIL BATCHELOR,Clerk of the Board
�v 7peryisand co it Adrnmistrator
1 74 J A .Deputy
i
�J
CONTRA COSTA COUNTY
Clerk of the Board
Inter-Office Memo
TO: COUNTY COUNSEL
l
At Dennis Graves OCT y 199?
DATE: October 17, 1997 MARTNEZCA�EL
FROM: Ann Cervelli, Deputy Clerk (yam
Clerk of the Board of Supervisors
SUBJECT: Annexation of Subdivision 7154 to County Service Area P-
2B, Alamo Area.
The Board on October 14 , 1997, approved Resolution 97/547
annexing Subdivision 7154 to County Service Area P-2B in the
Alamo area.
Please prepare the appropriate resolution. The vote was
unanimous with all five Supervisors present .
Attached is the file material pertaining to this matter.
ac
CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMMISION
651 Pine Street,Eighth Floor-Martinez,CA 94553-1229
iLa (510)646-4090-FAX(510)646-2240
.fcc MEMBERS ALTERNATE MEMBERS
Joseph Canciamilla Dwight Meadows Donna Gerber
County Supervisor Special Districts County Supervisor
EXECUTIVE OFFICER Millie Greenberg Michael Menesini David Kurrent
ANNAMARIA PERRELLA Danville Town Council Martinez City Council Public Member
David Jameson Martin McNair Ste hen Morgan
Special Districts "
c SpecialDistricts
Gayle B.Mikea E I V E D Don I atzin
DATE: August Z8, 1997 County Superyor Lafa ette C'ty Council
TO: Jeanne Magho, Clerk of the Boar of Supervisors AUG 2 91997
FROM: Annamaria Perrella, Executive Officer CLERK BOARD OF SUPERVISORS
CONTRA COSTA CO.
SUBJECT: CONDUCTING AUTHORITY INFORMATION FOR:
SUBDIVISION 7154 ANNEXATION TO CSA P-213 AND CONCURRENT
REVIEW AND UPDATE OF THE SPHERE OF INFLUENCE (SOI)
BOUNDARY OF SAID DISTRICT (LAFC 97-15)
-----------------------------------------------------------------------------------------------------------------
Enclosed is the LAFCO Resolution approving the subject proposal for which the Board of
Supervisors has been named the conducting authority. In order to complete this proposal, the
Board 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 of 1985 (Gov.C. 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
(Gov.C. 57002).
b. The notice of hearing shall be mailed, published, and posted pursuant to the
provisions of Gov.C. 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,
Gov.C. 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 Gov.C. 57050.
Conducting Authority Proceedings 2
2. The resolution to be adopted by the conducting authority approving the change must
contain the following items (Gov.C. 57082):
a. A statement that the action is taken pursuant to the Cortese-Knox Act.
b. The type of change of organization or reorganization being acted upon. Please
note: Your agency has been named the conducting authorityfor all juris-
dictional 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 (use LAFCO 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/will not be used.
g. A statement that the affected territory will/will not be taxed for existing general
bonded indebtedness of any agency whose boundaries are changed (see LAFCO
resolution).
If any of the above items are missing from the final resolution, the LAFCO office will notify
you and request a corrected resolution. The proposal cannot be completed until the resolution
complies with statutes.
3. The completed package, submitted to the LAFCO office for processing, must include the
following:
a. Six (6) certified copies of the resolution ordering the change of organization or
reorganization with the LAFCO-approved description.
b. A check payable to the State Board of Equalization (SBE)to cover filing fees
(submit check to LAFCO). These fees are based upon acreage and type of
proposal as computed below.
Acreage SBE Fee
+/- 17.72 $ 250.00*
*fee has been paid by landowner
Conducting Authority Proceedings 3
Any questions regarding the conducting authority proceedings should be directed to the LAFCO
office.
Enclosure (LAFCO Resolution)
Distribution:
LAFC Commissioners
Doug Mongsene, Sheriffs Department
Sanford M. Skaggs; McCutcheon et al
Gordon Gravelle; Suncrest Homes
3oa
W1
WC.
RESOLUTION NO. 97-15
RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION
OF THE COUNTY OF CONTRA COSTA
MAKING DETERMINATIONS AND APPROVING SUBDIVISION 7154
ANNEXATION TO COUNTY SERVICE AREA(CSA) P-213
AND CONCURRENT REVIEW AND UPDATE OF THE SPHERE OF INFLUENCE
(SOI) BOUNDARY OF.SAID DISTRICT
RESOLVED, by the Local Agency Formation Commission of the County of Contra Costa, State
of California, that
WHEREAS, on June 11, 1997, a landowner petition of application was filed with the Executive
Officer of this Commission pursuant to Title 5, Division 3, commencing with Section 56000 of the
Government Code; and
WHEREAS, the Executive Officer reviewed the proposal and prepared a report, including her
recommendation thereon, the proposal and report having been presented to and considered by this
Commission; and
WHEREAS, this Commission called for and held a public hearing on the proposal on August 13,
1997. At the hearing, the Commission heard and received all oral and written protests, objections
and evidence which were made, presented or filed, and all persons present were given an
opportunity to hear and be heard with respect to this proposal and the report of the Executive
Officer; and
WHEREAS, this Commission certifies that it has reviewed and considered the Negative
Declaration prepared by Contra Costa County as lead agency for environmental review pursuant
to the provisions of the California Environmental Quality Act.
NOW, THEREFORE, the Local Agency Formation Commission of the County of Contra Costa
DOES HEREBY RESOLVE, DETERMINE, ORDER AND FIND as follows:
1. The proposal is approved, and affected territory shall be subject to the ordinances, rules,
regulations, services charges (if any), bonded indebtedness and contractual obligations
same as the annexing agency.
2. The boundaries are approved as amended and are described in Exhibit A attached hereto
and by this reference incorporated herein.
3. The SOI boundary of CSA P-2B is amended to include affected territory.
4. The annexation territory includes +/- 17.72 acres, is found to be uninhabited and is
assigned the following short-term designation. "Subdivision 7154 Annexation to
County Service Area P-2B (LAFC 97-15)".
Resolution No. 97-15 2
5. The Contra Costa County Board of Supervisors is designated the conducting authority,
and said Board is hereby authorized to conduct subsequent proceedings in compliance
with this resolution with notice and hearing.
6. The Executive Officer is hereby authorized and directed to mail certified copies of this
resolution as provided in Section 56853 of the Government Code.
PASSED AND ADOPTED this 13th day of August 1997, by the following vote:
AYES: Commissioners Jameson, Greenberg, McNair, Meadows, Menesini, Uilkema
and Canciamilla
NOES: None
1 hereby certify that this is a correct copy of a resolution passed and adopted by this Commission
on the date aforesaid.
Date: 0?8 q4144-
4/ /
Annamaria Perrella, Executive Officer
4
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 8-13-97 By: Tim Aiello
(L.A.F.C. 97-15)
SUBDIVISION 7154 ANNEXATION
TO COUNTY SERVICE AREA P-213
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.
A portion of Rancho San Ramon, Contra Costa County, State of California, described as
follows:
Beginning at a point on the northwesterly corner of Parcel 1 as shown in the Record of Survey
filed April 23, 1987, in Book 82 of Land Surveyor Maps at Page 30, Official.Records of Contra
Costa County, said point also being on the easterly line of Danville Boulevard; thence leaving said
easterly line North 55'20'16"East 134.00 feet;thence North 381137'l 6" East 76.62 feet; thence North
12°1016"East 102.68 feet;thence South 33°09'41" East 462.69 feet; thence North 35°52'50" East
129.60 feet; thence South 29°21'32" East 64.96 feet; thence South 69009'52" East 365.07 feet;
thence South 35°20'49" East 105.16 feet; thence South 25°46'57" East 315.57 feet; thence South
46003'29"East 29.62 feet; thence South 54032'17" West 78.32 feet; thence South 30°27'33" West
49.03 feet;thence South 54°31'54"West 15.00 feet;thence South 49°36'42" East 224.76 feet; thence
South 34017'49" East 27.82 feet; thence North 55041'56" East 60.67 feet; thence South 17023'22"
East 77.07 feet;thence South 29°21'32" East 94.55 feet; thence South 53°28'08" West 180.35 feet;
thence South 53°31'18" West 243.63 feet; thence North 34°1.1'12" West 442.07 feet; thence South
54'32'1 T'West 102.69 feet to a point along the easterly line of Danville Boulevard; thence along said
easterly line North 27°29'43" West 151.55 feet; thence South 54032'17" 14 1.10 feet; thence North
28°59'51"West 59.87 feet;thence North 31°02'35"West 309.15 feet; thence North 28047'14" West
75.36 feet to a curve concave to the east having a radius of 1,402.50;thence along said curve through
a central angle of 03°56'59" an arc length of 96.68 feet; thence North 61°59'44" East 52.12 feet to
a non-tangent curve concave to the east whose radius point bears West 54°21'37" East having a
radius of 750.00 feet; thence along said non-tangent curve through a central angle of 27054'44" an
arc length of 365.37 feet; thence South 67'30'16" West 58.00 feet; thence North 22029'44" West
102.99 feet to the Point of Beginning.
Containing 17.72 acres, more or less.
1553 1554 1555 1557 1557
50 a
`0 1
74 o`-
o \ \\ a
it=
r
ANNEX TO
\\\,\ /gy
CSA P- ZB �Ls
n + s + \ \\ + + 503 b
\\\\\\ c
• y1t�G i \\�n\ t e��o
+ 502
r/
t t '•
501
+�k
ca
0
+ r + ` Oi b * + \\ + 500 C
XP
w s
V
t
yY
C
* V
+ 499
SUB 7154 , ° �° ` v
LAFC 97- 15
TRA 98018
0.
98006
SBE 54 `' + _
0-14 : 1 448-498
1553 1554 1555 1556 1557 98 Q-14
NOTICE OF PUBLIC HEARING ON BOUNDARY CHANGE AFFECTING
TERRITORY IN CONTRA COSTA COUNTY
(Government Code Section 57026)
The Local Agency Formation Commission of Contra Costa County
has approved a boundary change known as the :
Subdivision 7154 Annexation to County Service Area P-2B
(LAFC 97-15)
The proceedings for this boundary change were initiated by:
A petition of owner of the affected territory, filed on June
6, 1997, by the following Chief Petitioner: Gordon Gravelle, Sun
Crest Homes, 300 H Street, Suite D, Antioch, CA.
The reason for the proposed boundary change is : Required by
the Conditions of Approval for Subdivision 7154 . .
PLEASE TAKE NOTICE THAT A PUBLIC HEARING WILL BE HELD ON THE
PROPOSED BOUNDARY CHANGE:
Place of hearing: 651 Pine Street, Room 107
Martinez, CA 94553
Date and time of hearing: October 14 , 1997
2 P.M.
Public body authorized to conduct the hearing: Board of
Supervisors of Contra Costa County
ANY INTERESTED PERSON MAY APPEAR AT THIS HEARING AND BE HEARD ON
THE BOUNDARY CHANGE.
The changes of organization and/or reorganizations
comprising the proposed boundary changes are :
Annexation to County Service Area P-2B (Police Service)
A precise description of the exterior boundary of the
territory subject to the boundary change (the "subject
territory" ) , along with any terms and conditions applicable to
the boundary change, is a part of the Local Agency Formation
Commission' s resolution making determinations and approving the
boundary change, which may be viewed in the office of the Local
Agency Formation Commission of Contra Costa County, County
Administration Building, 8th Floor, 651 Pine Street, Martinez CA
94553 (phone: (510) 646-4090) . The general area of the subject
territory for the boundary change is : + 17 . 72 acres in the Alamo
area described in Exhibit A attached.
The Local Agency Formation Commission has determined that
the territory subject to the boundary change is legally
UNINHABITED.
PROTESTS :
At any time prior to the conclusion of the above-noticed
public hearing, a written protest against the proposed boundary
change may be filed with the Clerk of the public body authorized
to conduct the hearing, as follows :
1 . If the territory subject to the boundary change is
legally inhabited, the protest must include the
information shown for a Landowner Protest and/or a
Registered Voter Protest, as follows :
a. Landowner Protest :
1)A statement that the person filing the
protest is an owner of land within the
territory subject to the boundary change
and
2) The name and mailing address of the owner
of the land, and
3) The street address, or other description
(eg, assessor parcel number) , sufficient
to identify the land.
b. Registered Vote Protest :
1)A statement that the person filing the
protest is a registered voter within the
territory subject to the boundary change,
and
2) The name and address of the registered
voter as it appears on the affidavit of
voter registration.
2 . If the territory subject to the boundary change is
legally uninhabited, the protest must state :
1) That the person filing the protest is an owner of
land within the territory subject to the boundary
change, and
2) The name and mailing address of the owner of the
land, and
3) . The street address, or other description (eg,
assessor' s parcel number) , sufficient to identify
the land.
Date of Notice : September 24, 1997
ATTEST: Phil Batchelor, Clerk of
the Board of Supervisors and
Count Ad ' nistr r
By
fte`p`Ut ferk
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 8-13-97 By: Tim Aiello
(L.A.F.C. 97-15)
SUBDIVISION 7154 ANNEXATION
TO COUNTY SERVICE AREA P-211
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.
A portion of Rancho San Ramon, Contra Costa County, State of California, described as
follows:
Beginning at a point on the northwesterly corner of Parcel 1 as shown in the Record of Survey
filed April 23, 1987, in Book 82 of Land Surveyor Maps at Page 30, Official.Records of Contra
Costa County, said point also being on the easterly line of Danville Boulevard; thence leaving said
easterly line North 55'20'16"East 134.00 feet;thence North 3837'16" East 76.62 feet; thence North
12010'16"East 102.68 feet;thence South 33009'41" East 462.69 feet; thence North 35°52'50" East
129.60 feet; thence South 29°21'32" East 64.96 feet; thence South 69°09'52" East 365.07 feet;
thence South 35°20'49" East 105.16 feet; thence South 25046'57" East 315.57 feet; thence South
46003'29"East 29.62 feet; thence South 54'32'17" West 78.32 feet; thence South 30°27'33" West
49.03 feet;thence South 54°31'54"West 15.00 feet;thence South 49°36'42" East 224.76 feet; thence
South 34°17'49" East 27.82 feet; thence North 55°41'56"East 60.67 feet; thence South 17023'22"
East 77.07 feet;thence South 29°21'32" East 94.55 feet; thence South 53°28'08" West 180.35 feet;
thence South 533]'18" West 243.63 feet;thence North 34°1.1'12" West 442.07 feet;thence South
54'32'1 T'West 102.69 feet to a point along the easterly line of Danville Boulevard; thence along said
easterly line North 27°29'43" West 151.55 feet; thence South 54'32'17" 14 1.10 feet; thence North
28°59'51"West 59.87 feet;thence North 31°02'35"West 309.15 feet; thence North 2847'14" West
75.36 feet to a curve concave to the east having a radius of 1,402.50;thence along said curve through
a central angle of 03°56'59" an arc length of 96.68 feet; thence North 61°59'44" East 52.12 feet to
a non-tangent curve concave to the east whose radius point bears West 54°21'37" East having a
radius of 750.00 feet; thence along said non-tangent curve through a central angle of 27°54'44" an
arc length of 365.37 feet; thence South 67'30'16" West 58.00 feet; thence North 22°29'44" West
102.99 feet to the Point of Beginning.
Containing 17.72 acres, more or less.
.r
J
r�/97 FRI 16:50 FAX 510 8673388 DAVID EVANS AND ASSOC. 0 002
i
PETITION
FOR PROCEEDINGS PURSUANT TO
THE CORTESE-KNOE LOCAL GOVERNMENT REORGANIZATION ACT OF 1985
The undersigned hereby petition(s) the Local Agency Formation
Commission of County for approval of a proposed change
of organization or reorganization, and stipulates(s) as follows :
1. This proposal is made pursuant to Part 3, Division 3 , Title 5
of the California Government Code (commencing with Section 56000,
Cortese-Knox Local Government Reorganizatio Act of 1995)
2. The specific changes(s) of organization proposed (i.e. ,
annexation, detachment, reorganization, etc. ) is (are) :
knneXatign to County Service Area P-2B (Po - S _rvifr.)
3 . The boundaries of the territory (iee) included in the proposal
are as described in Exhibit (s) `A' and IRI and by this reference
incorporated herein.
4 . The territory (iee) included ir. the proposal is (are) ;
inhabited (12 or more registered voters) or
X uninhabited.
S. This proposal is/te-ttet consistent with the sphere (s) of
influence of the affected city and/or district (s) .
6. The reason (s) for the proposed inn sra*inn (annexation,
detachment, reorganization, emc. ) is are:
ReMii::ed by the Condition of Aper al for Subdivision 7154
7. The proposed SVngXx ,on is requested to be made subject to the
following terms and conditions:
umnlMOIlpmmsunh.00I
/97 FRI 16:51 FAX 510 8673388 DAVID EVANS AND ASSOC. 1a003
8. The person signing this petition have signed as:
registered voters or
X—� owners of land.
9. If the formation of a new district is included in the proposal:
(a) The principal act under which the district is proposed to be
formed is;
x/a
(b) The proposed name of the new.district is:
NIA
(c) The boundaries of the proposed new district are as described
in Exhibit heretofore incorporated herein.
10. If an incorporation is included in the proposal :
(a) The name proposed for the new city is:
N/A
(b) Provisions are requested for appointment of:
(i) City Manager Yes No
(ii) City Clerk and City Treasurer Yes No
il. If the proposal includes the consolidation of special districts,
the proposed name of the consolidated district is:
N/A
Wherefore, petitioner(s) request (s) that proceedings be taken in
accordance with the provisions of Section 56000, et seq. , of the
Government Code and herewith affix signature (s) as follows:
1. ( lJzljo C
300 H. street, Suite D
Antioch, CA 945099
Phone: 510/706-7887
8EN
187-090-01C
187-090-011
:87-100-004
187-100-006
187-100-012
187-000-017
u:%unh0001/pmmsunh.001
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
AFFIDAVIT OF MAILING
In the Matter of
Annexation of Sub 7154 to County Service 1
Area P-2B S
)
I declare under penalty of perjury that I am now, and
at all times herein mentioned have been , a citizen of the
United States , over age 18; and that today I deposited in the
United States Postal Service in Martinez , California , postage
fully prepaid , a certified copy of a Notice of Hearing
to the following :
LAFCO
651 Pine Street, 8th Floor
Martinez, CA 94553
Doug Mongsene
Contra Costa County Sheriff's Dept.
651 Pine Street, 7th Floor
Martinez, CA 94553
Suncrest Homes
300 H Street "D"
Antioch, CA 94509
McCutcheon Law Firm
1331 N. California Blvd.
P.O. Box V
Walnut Creek, CA 94596
Contra Costa County
651 Pine Street, Room 106
Martinez, CA 94553
I declare under penalty of perjury that the foregoing
is true and correct.
Dated September 24, 1997 at Martinez , California.
eputy er
3
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY
CALIFORNIA
Re : )
)
Annexation of Sub 7154 to CERTIFICATE OF POSTING
County Service Area P-2B )
I certify that I an now, and at all times hereinafter
mentioned have been, a citizen of the United States and not a
party to the above-entitled matter and not interested therein
nor in the event thereof; and that on Spj�tpmhpr 9q,,1aa7 ,
I posted a full , true and correct copy of a Notice of Hearing at
the following locations :
Board of Supervisors Bulletin Board
651 Pine Street, 1st Floor Lobby
Martinez, CA 94553
Board of Supervisors Chamber Ante Room
651 Pine Street
1st Floor
Martinez, CA 94553
I declare under penalty of perjury that the foregoing is
true and correct.
Dated: September 24, 1997 , at Martinez, California.
OAMA 01JAkid
eputy Clerk
m CD co Zr mn m 0 --1 -u — 2 U)
fJ CD N pm OD a Zcn
m
0 -4z3 rn n
OyLrl F— mz i � OO ZR� c nrt
-00 OF , n -�uV C .'
Z
n O cn L m Z cn N m -T ` 0 J
M p..
a 5—%=3 CD �, UDZ =cn0 � D 000
Z QOMCD
mOmpp � (rD n � (n �
mmy rt O O ��
0 N �., 10 M= nCD (D i O B z z
-1. CT a (D
tD . R m m W O� 0 m D ,)
3 < m m
(D W F•'•
w m N rt ((D a F . d m m w F" cn 70 p n m
c ? rt n N• n� m of 'd O CD
m O 0 0 L H Dm N C D n cn
a F" '0 v m G)-< M r. z x �' 2m
N O (ND (D 0 u�i Uri H 3 Mo o ((n <
0 N a (� "o O (mn m oc 00 K cn Z C7
cn rt � E a m(D me CA) CA)
D ° °c � N �-��0 `�� �o00zm < vwo � m
C (D W F-I 0-
Cl) 1 � � �
m ca n N F" rt ttT] z m phi '� O co O M
(n .Z -j
n m m
G O O O O m rt zz Z
O rn0.., Ort m C7 7C C7 OCD -i
F~- O 10 o F -+ n (D N H O
t- i~hj• Q GJ r x a 0
5 rt
O m
(n rI, c111
Cl) � 0 (D
v (D a a 0 c
co C rt K
OO (OD Z Z
D c D-O p(n
oSQ X 0m DM o V
zz �� r m
-i
M c 0m �c O D m m O n
D m Ove mn m C D Z
C) ZD m (n n O 31
D c� O F- Z
M m n c O (D O
-f m a m Z O z
33 H 0 0 O O
(D _0m m ~' \ 00
x D � O m Ryl v N
'o-^ cn o� o z oLn w
a
co
n
(D (D p i' � OED
m CD� O0 0 � n Cl
o ((D o u' � n m
W rj fl O O (D a�.„ '". .,«i.; tip' vF' v.G
f-j Z V r �e r —I
Q N R=1 (D ED
,i g r s z x at cn z�
CM
F✓ 0 N• 0 D
v MO
m m z N
kD IV
CONTRA COSTA COUNTY
Clerk of the Board
Inter-Office Memo
p �
TO: COUNTY COUNSEL 6-,
Attn: Dennis Graves
DATE : October 17, 1997
I
FROM: Ann Cervelli, Deputy Clerk 04//
Clerk of the Board of Supervisors
SUBJECT: Annexation of Subdivision 7154 to County Service Area P-
2B, Alamo Area.
The Board on October 14 , 1997, approved Resolution 97/547
annexing Subdivision 7154 to County Service Area P-2B in the
Alamo area.
Please prepare the appropriate resolution. The vote was
unanimous with all five Supervisors present .
Attached is the file material pertaining to this matter.
ac
r. W,
CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMMISION
651 Pine Street,Eighth Floor•Martinez,CA 94553-1229
-'La.fcc (510)646-4090•FAX(510)646-2240
MEMBERS ALTERNATE MEMBERS
Joseph Canciamilla Dwight Meadows Donna Gerber
EXECUTIVE OFFICER County Supervisor Special Districts County Supervisor
ANNAMARIA PERRELLA Millie Greenberg Michael Menesini David Kurrent
Danville Town Council Martinez City Council Public Member
David Jameson Martin McNair Morgan
Special Districts u tc EZ a F, -Stephen Special istricts
Gayle B.Uiik a `+E I r\/E D Don I atzin
DATE: August.28, 1997 County Supery or Laia iette C'ty Council
TO: Jeanne Maglio, Clerk of the Board of Supervisors AUG 2 91997
FROM: Annamaria Perrella, Executive Officer CLERK BOARD OF SUFERVISORS
CONTRA COSTA CO.
SUBJECT: CONDUCTING AUTHORITY INFORMATION FOR:
SUBDIVISION 7154 ANNEXATION TO CSA P-2B AND CONCURRENT
REVIEW AND UPDATE OF THE SPHERE OF INFLUENCE (SOI)
BOUNDARY OF SAID DISTRICT (LAFC 97-15)
-----------------------------------------------------------------------------------------------------------------
Enclosed is the LAFCO Resolution approving the subject proposal for which the Board of
Supervisors has been named the conducting authority. In order to complete this proposal, the
Board 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 of 1985 (Gov.C. 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
(Gov.C. 57002).
b. The notice of hearing shall be mailed, published, and posted pursuant to the
provisions of Gov.C. 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,
Gov.C. 57026 specifies how and when a written protest may be submitted to
the conducting authofity.
C. Further provisions regarding actions of the conducting authority are outlined
beginning with Gov.C. 57050.
Conducting Authority Proceedings 2
2. The resolution to be adopted by the conducting authority approving the change must
contain the following items (Gov.C. 57082):
a. A statement that the action is taken pursuant to the Cortese-Knox Act.
b. The type of change of organization or reorganization being acted upon. Please
note: Your agency has been named the conducting authority for all juris-
dictional 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 (use LAFCO 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/will not be used.
g. A statement that the affected territory will/will not be taxed for existing general
bonded indebtedness of any agency whose boundaries are changed (see LAFCO
resolution).
If any of the above items are missing from the final resolution, the LAFCO office will notify
you and request a corrected resolution. The proposal cannot be completed until the resolution
complies with statutes.
3. The completed package, submitted to the LAFCO office for processing, must include the
following:
a. Six(6) certified copies of the resolution ordering the change of organization or
reorganization with the LAFCO-approved description.
b. A check payable to the State Board of Equalization (SBE) to cover filing fees
(submit check to LAFCO). These fees are based upon acreage and type of
proposal as computed below.
Acreage SBE Fee
+/- 17.72 $ 250.00*
*fee has been paid by landowner
Conducting Authority Proceedings 3
Any questions regarding the conducting authority proceedings should be directed to the LAFCO
office.
Enclosure (LAFCO Resolution)
Distribution:
LAFC Commissioners
Doug Mongsene, Sheriffs Department
Sanford M. Skaggs; McCutcheon et al
Gordon Gravelle; Suncrest Homes
Po
RESOLUTION NO. 97-15
RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION
OF THE COUNTY OF CONTRA COSTA
MAKING DETERMINATIONS AND APPROVING SUBDIVISION 7154
ANNEXATION TO COUNTY SERVICE AREA(CSA) P-213
AND CONCURRENT REVIEW AND UPDATE OF THE SPHERE OF INFLUENCE
(SOI) BOUNDARY OF SAID DISTRICT
RESOLVED, by the Local Agency Formation Commission of the County of Contra Costa, State
of California, that
WHEREAS, on June 11, 1997, a landowner petition of application was filed with the Executive
Officer of this Commission pursuant to Title 5, Division 3, commencing with Section 56000 of the
Government Code; and
WHEREAS, the Executive Officer reviewed the proposal and prepared a report, including her
recommendation thereon, the proposal and report having been presented to and considered by this
Commission; and
WHEREAS, this Commission called for and held a public hearing on the proposal on August 13,
1997. At the hearing, the Commission heard and received all oral and written protests, objections
and evidence which were made, presented or filed, and all persons present were given an
opportunity to hear and be heard with respect to this proposal and the report of the Executive
Officer; and
WHEREAS, this Commission certifies that it has reviewed and considered the Negative
Declaration prepared by Contra Costa County as lead agency for environmental review pursuant
to the provisions of the California Environmental Quality Act.
NOW, THEREFORE, the Local Agency Formation Commission of the County of Contra Costa
DOES HEREBY RESOLVE, DETERMINE, ORDER AND FIND as follows:
1. The proposal is approved, and affected territory shall be subject to the ordinances, rules,
regulations, services charges (if any), bonded indebtedness and contractual obligations
same as the annexing agency.
2. The boundaries are approved as amended and are described in Exhibit A attached hereto
and by this reference incorporated herein.
3. The SOI boundary of CSA P-213 is amended to include affected territory.
4. The annexation territory includes+/- 17.72 acres, is found to be uninhabited and is
assigned the following short-term designation: "Subdivision 7154 Annexation to
County Service Area P-213 (LAFC 97-15)".
Resolution No. 97-15 2
5. The Contra Costa County Board of Supervisors is designated the conducting authority,
and said Board is hereby authorized to conduct subsequent proceedings in compliance
with this resolution with notice and hearing.
6. The Executive Officer is hereby authorized and directed to mail certified copies of this
resolution as provided in Section 56853 of the Government Code.
* * * * * * * * * * * * * * * * * * * *
PASSED AND ADOPTED this 13th day of August 1997, by the following vote:
AYES: Commissioners Jameson, Greenberg, McNair, Meadows, Menesini, Uilkema
and Canciamilla
NOES: None
I hereby certify that this is a correct copy of a resolution passed and adopted by this Commission
on the date aforesaid.
Date:
Annamaria Perrella, Executive Officer
•
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 8-13-97 By: Tim Aiello
(L.A.F.C. 97-15)
SUBDIVISION 7154 ANNEXATION
TO COUNTY SERVICE AREA P-2B
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.
A portion of Rancho San Ramon, Contra Costa County, State of California, described as
follows:
Beginning at a point on the northwesterly corner of Parcel 1 as shown in the Record of Survey
filed April 23, 1987, in Book 82 of Land Surveyor Maps at Page 30, Official,Recozds of Contra
Costa County, said point also being on the easterly line of Danville Boulevard; thence leaving said
easterly line North 55'20'16"East 134.00 feet;thence North 3837'16" East 76.62 feet; thence North
12°10'16"East 102.68 feet;thence South 33009'41" East 462.69 feet; thence North 35°52'50" East
129.60 feet; thence South 29°21'32" East 64.96 feet; thence South 69°09'52" East 365.07 feet;
thence South 35020'49" East 105.16 feet; thence South 25°46'57" East 315.57 feet; thence South
46003'29"East 29.62 feet, thence South 54'32'17" West 78.32 feet; thence South 30°27'33" West
49.03 feet;thence South 54°31'54"West 15.00 feet;thence South 49°36'42" East 224.76 feet; thence
South 34°17'49" East 27.82 feet; thence North 55°41'56" East 60.67 feet; thence South 17°23'22"
East 77.07 feet;thence South 29°21'32" East 94.55 feet; thence South 53°28'08" West 180.35 feet;
thence South 53°31'18" West 243.63 feet; thence North 34°1.1'12" West 442.07 feet; thence South
54032'17"West 102.69 feet to a.point along the easterly line of Danville Boulevard; thence along said
easterly line North 27°29'43" West 151.55 feet; thence South 54'32'17" 141.10 feet; thence North
28059'51"West 59.87 feet;thence North 31°02'35"West 309.15 feet; thence North 28'47'14" West
75.36 feet to a curve concave to the east having a radius of 1,402.50;thence along said curve through
a central angle of 03°56'59" an arc length of 96.68 feet; thence North 61°59'44" East 52.12 feet to
a non-tangent curve concave to the east whose radius point bears West 54°21'37" East having a
radius of 750.00 feet; thence along said non-tangent curve through a central angle of 27°54'44" an
arc length of 365.37 feet; thence South 67030'16" West 58.00 feet; thence North 22°29'44" West
102.99 feet to the Point of Beginning.
Containing 17.72 acres, more or less.
1554 1555 1557 1557
1553. * 50
* oss
o
",
i ANNEX TO
l �
Y a CSA P' 2B
+ 503 =
-
s
• � o ,►« R \ \ii i\i �o�s�4
4v
+ 502
A
M
sp
Y� fy
t O
+ 501
M +
.d
eye t $ d""�ta3 �t• ,` ti ,; �.
cot \
eta t p`Sj 4N 1 500 �r
0 Cl
�P ���,to ''�► - "fit� ,`� n ♦ \
rh
r �t �`�♦ 'S $ art
0 z t �
0 �
+ o* + 449
�,
SUB 7154
LAFC 97-15 3 } �'�` .. C
TRA 96018 q ® * 0 a.
96006 `�
SBE 54 1548-498
Q- 14
' 498
+ 1555 1556 1557
1553 1554
NOTICE OF PUBLIC HEARING ON BOUNDARY CHANGE AFFECTING
TERRITORY IN CONTRA COSTA COUNTY
(Government Code Section 57026)
The Local Agency Formation Commission of Contra Costa County
has approved a boundary change known as the :
Subdivision 7154 Annexation to County Service Area P-2B
(LAFC 97-15)
The proceedings for this boundary change were initiated by:
A petition of owner of the affected territory, filed on June
6, 1997, by the following Chief Petitioner: Gordon Gravelle, Sun
Crest Homes, 300 H Street, Suite D, Antioch, CA.
The reason for the proposed boundary change is : Required by
the Conditions of Approval for Subdivision 7154 .
PLEASE TAKE NOTICE THAT A PUBLIC HEARING WILL BE HELD ON THE
PROPOSED BOUNDARY CHANGE:
Place of hearing: 651 Pine Street, Room 107
Martinez, CA 94553
Date and time of hearing: October 14, 1997
2 P.M.
Public body authorized to conduct the hearing: Board of
Supervisors of Contra Costa County
ANY INTERESTED PERSON MAY APPEAR AT THIS HEARING AND BE HEARD ON
THE BOUNDARY CHANGE.
The changes of organization and/or reorganizations
comprising the proposed boundary changes are :
Annexation to County Service Area P-2B (Police Service)
A precise description of the exterior boundary of the
territory subject to the boundary change (the "subject
territory" ) , along with any terms and conditions applicable to
the boundary change, is a part of the Local Agency Formation
Commission' s resolution making determinations and approving the
boundary change, which may be viewed in the office of the Local
Agency Formation Commission of Contra Costa County, County
Administration Building, 8th Floor, 651 Pine Street, Martinez CA
94553 (phone : (510) 646-4090) . The general area of the subject
territory for the boundary change is : ± 17 . 72 acres in the Alamo
area described in Exhibit A attached.
The Local Agency Formation Commission has determined that
the territory subject to the boundary change is legally
UNINHABITED.
PROTESTS :
At any time prior to the conclusion of the above-noticed
public hearing, a written protest against the proposed boundary
change may be filed with the Clerk of the public body authorized
to conduct the hearing, as follows :
1 . If the territory subject to the boundary change is
legally inhabited; the protest must include the
information shown for a Landowner Protest and/or a
Registered Voter Protest, as follows :
a. Landowner Protest :
1)A statement that the person filing the
♦ f
protest is an owner of land within the
territory subject to the boundary change
and
2) The name and mailing address of the owner
of the land, and
3) The street address, or other description
(eg, assessor parcel number) , sufficient
to identify the land.
b. Registered Vote Protest :
1)A statement that the person filing the
protest is a registered voter within the
territory subject to the boundary change,
and
2) The name and address of the registered
voter as it appears on the affidavit of
voter registration.
2 . If the territory subject to the boundary change is
legally uninhabited, the protest must state :
1) That the person filing the protest is an owner of
land within the territory subject to the boundary
change, and
2) The name and mailing address of the owner of the
land, and
3) . The street address, or other description (eg,
assessor' s parcel number) , sufficient to identify
the land.
Date of Notice : September 24 , 1997
ATTEST: Phil Batchelor, Clerk of
the Board of Supervisors and
Cou?y Ad ' nistr or
BY d
Je'p'uty erk
Local Agency Formation Commission
Contra Costa County, California
Approved Description
Date: 8-13-97 By: Tim Aiello
(L.A.F.C. 97-15)
SUBDIVISION 7154 ANNEXATION
TO COUNTY SERVICE AREA P-211
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.
A portion of Rancho San Ramon, Contra Costa County, State of California, described as
follows:
Beginning at a point on the northwesterly corner of Parcel 1 as shown in the Record of Survey
filed April 23, 1987, in Book 82 of Land Surveyor Maps at Page 30, Official.Records of Contra
Costa County, said point also being on the easterly line of Danville Boulevard; thence leaving said
easterly line North 55'20'16"East 134.00 feet;thence North 3837'16" East 76.62 feet; thence North
12°10'16"East 102.68 feet;thence South 33°09'41" East 462.69 feet; thence North 35°52'50" East
129.60 feet; thence South 29°21'32" East 64.96 feet; thence South 69°09'52" East 365.07 feet;
thence South 35°20'49" East 105.16 feet; thence South 25°46'57" East 315.57 feet; thence South
46003'29"East 29.62 feet; thence South 54°32'17" West 78.32 feet; thence South 30027'33 West
49.03 feet;thence South 54°31'54"West 15.00 feet;thence South 49°36'42" East 224.76 feet; thence
South 34°17'49" East 27.82 feet; thence North 55°41'56" East 60.67 feet; thence South 17°23'22"
East 77.07 feet;thence South 29°21'32" East 94.55 feet; thence South 53°28'08" West 180.35 feet;
thence South 53°31'18" West 243.63 feet; thence North 34°1.1'12" West 442.07 feet; thence South
54'32'1 T'West 102.69 feet to a point along the easterly line of Danville Boulevard; thence along said
easterly line North 27029'43" West 151.55 feet; thence South 54'32'17" 14 1.10 feet; thence North
28°59'51"West 59.87 feet;thence North 31°02'35"West 309.15 feet; thence North 28047'14" West
75.36 feet to a curve concave to the east having a radius of 1,402.50;thence along said curve through
a central angle of 03056'59" an arc length of 96.68 feet; thence North 61059'44"East 52.12 feet to
a non-tangent curve concave to the east whose radius point bears West 54021'37" East having a
radius of 750.00 feet; thence along said non-tangent curve through a central angle of 27054'44" an
arc length of 365.37 feet; thence South 67'30'16" West 58.00 feet; thence North 22°29'44" West
102.99 feet to the Point of Beginning.
Containing 17.72 acres, more or less.
r
J
i
.ate.___,_'--'___.. _.-.,- .. .. ... .... .. .... . _ ...... ....,_ .. . . . ....... _........... .... _. . .... .s..... ... ..».. .._.._...,....,,
/97 FRI 16:50 FAX 510 8673388 DAVID !.VANS AND ASSOC. Z002
PETITION
FOR PROCEEDINGS l?URSUANT TO
THE CORTESE-KNOX LOCAL GOVERNMENT REORGANIZATION ACT OF 1985
The undersigned hereby petition(s) the Local Agency Formation
Commission of contra cQata County for approval of a proposed change
of organization or reorganization, and stipulates (s) as follows :
1. This proposal is made pursuant to Part 3, Division 3 , Title 5
of the California Government Code (commencing with Section 56000,
Cortese-Knox Local Government Reorganizatio Act of 1985)
2 . The specific changes (s) of organization proposed (i.e. ,
annexation, detachment, reorganization, etc. ) is (are) :
Annexation to County Service Areak-2B Pnligp S rv! gM)
3 . The boundaries of the territory (iee) included in the proposal
are as described in Exhibit (s) `A' an and by this reference
incorporated herein.
4 . The territory (iee) included in the proposal is (are) ;
inhabited (12 or more registered voters) or
X uninhabited.
S. This proposal isJi-e--netconsistent with the sphere (s) of
influence of the affected city and/or district (s) .
6. The reason (s) for the proposed -annexation (annexation,
detachment, reorganization, eoc. ) is are:
RPcliZ:gdby the Condition of AR roval for Subdivision 7154
7. The proposed annexation is requested to be made subject to the
Eollowing terms and conditions :
u;aunh.000l ipmmsunh.001
6/97 FRI 16:51 FAX 510 8673388 DAVID EVANS AND ASSOC. 0 003
8. The person signing this petition have signed as:
registered voters or
owners of land.
9 . If the formation of a new district is included in the proposal:
(a) The principal act under which the district is proposed to be
formed is:
N/A
(b) The proposed name of the new.district is:
NIA
(c) The boundaries of the proposed new district are as described
in Exhibit heretofore incorporated herein.
10. IF an incorporation is included in the proposal :
(a) The name proposed for the new city is:
NIA
(b) Provisions are requested for appointment of:
(i) City Manager Yes No
(ii) City Clerk and City Treasurer Yes No
11. If the proposal includes the consolidation of special districts,
the proposed name of the consolidated district is :
NIA
Wherefore, petitioner(s) request (s) that proceedings be taken in
accordance with the provisions of Section 56000, et seq. , of the
Government Code and herewith affix signature (s) as follows:
300 H. Street, Suite D
Antioch, CA 945099
Phone: 510/706-7887
187-C9O-01C
187-090-011
187-100-004
187-100-008
187-100-012
167-000-017
u:sun h0001/pmmsunh.001
OFFICE OF THE CLERK OF THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
651 PINE STREET
MARTINEZ, CALIFORNIA 94553
Phone: (510) 335-1900; FAX (510) 335-1913
DATE: i- � � -9
TO: ,� �a 5 � cL 1 /v�e-
-��� ; ( `c J7i o, ,s
FAB No.
FROM: 41 &-,)
TOTAL PAGES INCLUDING THIS COVER:
I
5 It rA
PLEASE ADVISE IF FOR ANY REASON YOU DO NOT RECEIVE THIS ITEM
COMPLETE!
rev. 4/97
o �A -Z(P
J3 r C')
mc) vft
oz C-oo0 o Op 03d 0
V
m -33
ZC C) 0
C)
0
0,W Z 0
r-oomo , (P.
CD
et C)
44
0 CD
moo -Z
CD -AZ - C-0
'o
0 03 m
C')
13
�3 13 uo o -n
cn
V 5A e.
c ?�.(p m-0 VkA "P
O CD
CDk— c" orl"
CD oa vy (1) 0 U)
U)
;13 0
r� z rh
mo
(pm OO
C)c
c
r
no Z,
C) 00 U);.A 33
tl M Q) U)
1-0 �Z C),:o Z-A
(ID U)
o ZO
13
i:4 04 m
CD m
o Z. 0 ;� -P�
0
0
0
0
U)
CD
M
l�
A
-33 0 m 0 3
M-
-rk
c
0-0
(P 13 13 m C)
�-
0-0
A 0
27N o S z
CTO %
ril
-A -t �A o3 0 21 !P M 0
13 0 0 t-"t3
�3
C::
�� R► `; o D
0
MIO o rA
CD
0
a3u) 00
a 2 M Qo cm
r-A
0
13 -A mm� N
o "-)A "P
m
0 �-A
0 p 03
rtl 0
(ID
M
ri N m
QQ
1-0
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY
CALIFORNIA
Re : )
)
Annexation of Sub 7154 to ) CERTIFICATE OF POSTING
County Service Area P-2B )
I certify that I am now, and at all times hereinafter
mentioned have been, a citizen of the United States and not a
party to the above-entitled ratter and not interested therein
nor in the event thereof; and that on SP=tPmhPr 9A lga7
I posted a full , true and correct copy of a Notice of Hearing at
the following locations :
Board of Supervisors Bulletin Board
651 Pine Street, 1st Floor Lobby
Martinez, CA 94553
Board of Supervisors Chamber Ante Room
651 Pine Street
1st Floor
Martinez, CA 94553
I declare under penalty of perjury that the foregoing is
true and correct.
Dated: September 24, 1997 , at Martinez , California.
04MA d
eputy Clerk
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , .CALIFORNIA
AFFIDAVIT OF MAILING
In the Matter of )
Annexation of Sub 7154 to County Service )
Area P-2B
)
)
I declare under penalty of perjury that I am now, and
at all times herein mentioned have been , a citizen of the
United States , over age 18; and that today I deposited in the
United States Postal Service in -Martinez , California , postage
fully prepaid , a certified copy of a Notice of Hearing
to the following :
LAFCO
651 Pine Street, 8th Floor
Martinez, CA 94553
Doug Mongsene
Contra Costa County Sheriff's Dept.
651 Pine Street, 7th Floor
Martinez, CA 94553
Suncrest Homes
300 H Street "D"
Antioch, CA 94509
McCutcheon Law Firm
1331 N. California Blvd.
P.O. Box V
Walnut Creek, CA 94596
Contra Costa County
651 Pine Street, Room 106
Martinez, CA 94553
I declare under penalty of perjury that the foregoing
is true and correct.
Dated September 24, 1997 at Martinez , California .
Deputy Clerk
3
NOTICE OF PUBLIC 2)The name and mailing ad-
HEARING ON BOUNDARY f dress of the owner of the 27°f9'43"West 151.55 feE
CHANGE AFFECTING I land,and thence South 54° 32' 1-,TERRITORY IN 141.10 feet thence North Z
CONTRA COSTA COUNTY 1 3)The street address,or oth- 59' 51" t/Vest 59.87 feE
(Government Code er description leg, assessor thence North 31' 02' 3f
Section 57026) parcel number), sufficient to Ist 309.15 feet; then
identify the land. rth 2847'14"West 75.E
PROOF OF PUSL{CATIOISI The Local Agency Formation t to a curve concave to tf
Commission of Contra Costa b. Registered Vote t having a radius
County has approved a protest: '1,402.50; thence along sa
-f boundary change known as curve through a central ang
the: 1)A statement that the per- of 03'56'59''an arc length,
Subdivision 7154 Annexation son filing the protest is a reg- 96.68 feet; thence North 6"
to CountyService Area P-2B istered voter within the tern- 59' 44" East 52.12 feet to
to subject to the bounds non-tangent curve concav
STATS 0t= CAUT ORN(A (LAFC 9 -15) change,and boundary to the east whose radii
County of Contra Costa The proceedings for this point bears West 54°21'37
2)The name and address of East having a radius
boundary change were initi the registered voter as it ap- 750.00 feet; thence alor
sled by:
t am Et cf(Lzen of the Untied States and a cesldent of the A petition of owner of the pears on the affidavit of voter said non-tangent cur\throw h a central angle of 2"
affected territory, filed on registration,
County aforesaid; ( over the a e of e! hteen ears, ry' 54' 4" an arc length
B Q y June 6,1997,by the following 2 If the territory sub ect to 365.37 feet;thence South 6"
rind nota party to or-[nterested to the above-ent(t(ed Go donChief e O avelle, Sun Crest the boundary change isllegal- 30' 36" West 58.00 fee
matter- - Homes, 300 H Street, Suite ly uninhabited, the protest .thence North 22° 29' 44
D,Antioch,CA. ) must state; West 102.99 feet to the Poir
of Beginning
( am the Principal t-•e(Jaf Cferk of the Contra Costa Times, The reason for the proposed 1) That the person filing the Containing 17.72 acres,mor
u newst�aj]er Of boundary change is: protest is an owner of land or Le less.
CCT 1942
t7enerai C(reu(atlocn, Pdrited and (pub- Required by the Conditions of w thin the territory subject to g
I(shed.at 2640 Shadetands f�rivo jfi the City Of-Wall iUt Af froval for Subdivision the boundary change,and Publish September 25,1997
(--reek, CO(5rtty Of Contra Costa„ 94598- 2)The name and mailing ad-
PLEASE TAKE NOTICE dress of the owner of the
A7 td wh(Ch nespapeC has een ad ud ed a newspaper THAT A PUBLIC HEARING land,and
wb
WILL BE HELD ON THE
Pape PROPOSED BOUNDARY 3)The street address,or oth-
of peneraf c(rcu(atlon by the Supedor Court of the County CHANGE: er description(eg,assessor's
'
of ( Ont parcel number), sufficient to
�oSt'i. State of Caitfomla, under the-date Of Place of Hearin 651 Pine identify the land.
October 22, 1934- Ga:se t`IUnlber 19764. Ct I fore a 9 553 Room � Martinez, Date of Notice:
September 24,1997
Date and time of Hearing:
The nottee, o(vthlCil(he annexed Is a pMted copy(set In October 14,1997 ATTEST:Phil Batchelor,
2 P.M. Clerk of the Board of
type riot sma!!er than nonpareltj, has been pubilshed In Supervisors and County
each repufar and enure Public body authorized to Administrator
Lri Issue of sald newspaper and not conduct the hearing:
}� ptement thereo(oct th If ((Ow(rt dates. L0�4V1( Board of Supervisors By:/s/Ann Cervelli
- of Contra Costa County Deputy Clerk
-- Jam---- ANY INTERESTED PERSON Local Agency Formation
•---"""'-"'-"--'""'-"-"""'-'- - -•-----' MAY APPEAR AT THIS Commission
HEARING AND BE HEARD Contra Costa County,
aff in the year Of 19..9-7. O N T H E B O U N D A R Y California
CHANGE.
( ceCYlfy ( Approved Description
or declare) under ena( of eothat the The changes of organization Date:8-13-97 By:Tim Aiello
ry (� `1 ry and/or reorganizations corn- (L.A.F.C.97-15)
foC0001n0 Is true and CPR ect- prising the proposed bound-
ary changes are: SUBDIVISION 7154
EXCCUted at WdlnUt Cr ANNEXATION TO
it, Cal(fOm(a. Annexation to County service COUNTY SERVICE AREA
(t _ Area P-2B(Police Service) P.2B
On this -l„�=� a Of ..-t� A precise description of the EXHIBIT
�• ""' exterior boundary of the tern-
tory subject to the boundary All deed and map reference
..............._.-- _ change (the "subject territo- hereinafter referred to arc as
"-"""-""'-" -•-••- ry'), along with any terms recorded in the Office of the
S(actaCUCC and conditions applicable to Recorder of Contra Costa
the boundary change, is a County,State of California.
Con(ra Costa Times part of the Local Agency For-
mation Commissions resolu- A portion of Rancho San Ra-
P-0- 60X 4147 tion making determinations mon, Contra Costa County,
and approving the boundary State of California,described
Walnut Creek, CA 94596 change, which may be as follows
viewed in the office of the Lo- Beginning ata point on the
(SI O)935-2525 - cal Agency Formation Com- northwesterly cmer of Par-
mission of Contra Costa , cel 1 as shown in the Record
Proof of P County, County Administra- of Survey filed April 23,1987,
ubl(Cat(On Of: tion Building, 8th Floor, 651 ;n Book 82 of Land Surveyor
(atL�C�ted a Pine Street, Martinez, CA Maps at Page 30 Official Re-
1� copy of the ie0al advertisement that uta- 94553 (phone: (510) cords of Contra Costa Coun-
1($t l6� P 646-4090). The general area ty said point also being on
... of the subject territory for the the easterly line of Danville
boundary change is: +/- Boulevard; thence leaving
area acres in the Alamo described in Exhibit A said easter) line North 55
area 20' 16" East 134.00 feet;
attached. thence North 381 37'16"East
The Local Agency Formation 76.62 feet, thence North 12°
Commission has determined 10' 16" East 102.68 feet;
that the territory subject to thence South 33° 09' 41"
the boundary change is East 462.69 feet, thence
legally UNINHABITED. North 35°52'50"East 129.60
feet; thence South 29° 21'
PROTESTS: 32" East 64.96 feet; thence
South 69° 09' 52" East
At any time prior to the con- 365.07 feet thence South 35°
clusion of the above-noticed 20' 49" East 105.16 feet;
�� � public hearing,a written pro- thence South feet;
4t thence
,A E® .62
� test agrryayinst thchagge propyosed East South 46o 03' feet; thence
be
filled dwith the nC erk of the feet; thence South 54°st 932'
public body authorized to 17"West 78.32 feet; thence
conduct the hearing,as South 30°27'33"West 49,03
O 0Einvis
follows: feet; thence South 54° 31'
1. If the territory subject to 54" West 36-feet; thence
the boundary change is legal- South feet;
36' 42" East
9 224.76 feet;thence South 34°
ly inhabited,the protest must 17' 49" East 27.82 feet;
tiD OF ORS
include the information thence North 55°41'56"East
shown for a Landowner 60.67 feet; thence South 17°
r,�ERK AOR COSTA CO' rotest and/or a Registered 23' 22" East 77.07 feet;
OONTRA Voter Protest,as follows: thence South 29° 21' 32"
a. Landowner Protest: East 94.55 feet;thence South
53°28'08"West 180.35 feet;
1)A statement that the per- West enca 243.63 feet;South 53' 3 thence
son filen? the protest is an North 34° 11' 12" West
owner of land within the terri- 442.07 feet;thence South 54°
tory subject to the boundary 32'17"West 102.69 feet to a
change and point along the easterly line
of Danville Boulevard;thence
along said easterly line North