Loading...
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