Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 01042000 - C5-C10
Recorded at the request of: Contra Costa County Return to: Contra Costa County Public Works Dept- R/P Division 255 Glacier Drive Martinez, CA 94553 Attention: C. Pifia-Sandoval THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOLA, UILKEMA, GERBER DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2000/1 Resolution of Termination of Offer of Dedication (S. & H. Code § 8330 et. Seq.) SUBJECT: Termination of Offer of Dedication for Road Purposes off Morgan Territory Road of Parcels A and B of Minor Subdivision 195-68 in the Clayton Area, W.O. 1855, CDD-CP# 99-94 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Termination of an Offer of Dedication of Parcel A (APN 078-120-012) and Parcel B (APN 078-120-014) a certain excess right of way not required for street and highway purposes is made pursuant to Government Code Section 66477.2(c) and to Division 9, Part 3, Chapter 4 of the Streets and Highways Code, commencing with Section 8330, et. seq. A description of the offered area to be terminated is described in Exhibit "A" and shown on Exhibit "B." This termination of an offer of dedication is for an excess right-of-way of a street or highway not required for street or highway purposes. (S. & H. Code Section 8334). /csp:eh 1 hereby certify that this is a true and correct G:\RealPropl1999-FileslBOs&RBSIBRV45MorganTerritory.doc copy of an action taken and entered on the minutes of the Board of Supervisors on the Orig. Dept.: Public Works(R/P) date shown. Contact: C. Plha-Sandoval(313-2306) cc: See last page ATTESTED: JANUARY 4, 2000 PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator By a 2t� Deputy RESOLUTION NO. 2000/1 f' %d Termination of an Offer of Dedication of Excess Right of Way - Morgan Territory Road January 4, 2000 Page 2 Considering all facts before it, this Board FINDS there is no reasonable probability that the County will accept the offered roadway into the County road system, that no public money has been expended for maintenance of the offered area, and that it is in the best interests of the County and the public that the offered area be privately owned and maintained. This Board hereby FINDS that the proposed termination will not have a significant effect on the environment, and that it has been determined to be exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b)(3) of the CEQA Guidelines. This Board DIRECTS the Director of Community Development to file a Notice of Exemption with the County Clerk, and DIRECTS the Public Works Director to arrange for payment of the $25.00 handling fee to the County Clerk for filing and a $25.00 fee to Community Development for processing of the Notice of Exemption. This Board having considered the general plan, FINDS that in accordance with its Resolution No. 81/522, this termination is minor in nature and is therefore exempt from general plan conformance review. This Board hereby TERMINATES the hereinabove described offer of dedication and ABANDONS the right of the County to accept said offer. The Board is not aware of any existing in place utilities in the subject area. The Real Property Division is ORDERED to record a certified copy of this Resolution in the office of the County Recorder. From and after the date this resolution is recorded, the offer of dedication is terminated and the County's right to accept offer is abandoned. cc: Public Works Accounting (via R/P) Maint. (via R/P) Records(via R/P) Transportation Engineering (via R/P) Engineering Services, Env. - T. Torres (via R/P) County Counsel Community Development Recorder(via R/P) EBMUD, Land Management Div. Thomas Brothers Maps Pacific Gas and Electric,Attn. Land Department Pacific Bell, 2600 Camino Ramon, Rm. 3N8501, San Ramon, CA 94583 Contra Costa Water District Stege Sanitary District Diablo Water District Applicant: Ed Symmons,4255 Morgan Territory Road, Clayton, CA 94517 RESOLUTION NO. 2000/1 Termination of Offer of Dedication 6 Parcel Map 50 MS 195.68 EXHIBIT "A" Real property in an unincorporated area of the County of Contra Costa, State of California being a portion of the west one-half of the southeast one-quarter of Section 33, Township 1 North, Range 1 East, Mount Diablo Meridian, being all of the parcel of land described in the Instrument entitled "Authorizing Acceptance of Instrument of Dedication for Recording, Minor Subdivision No. 195-68, Morgan Territory Area," filed January 10, 1969, in book 5788 of Official Records at page 620, described as follows: The fifty-two (52) foot strip of land shown lying equally along the northerly twenty-six (26) feet of parcel A and the southerly twenty-six (26) feet of parcel B as "52' RMI Dedicated to Contra Costa County," on the Parcel Map filed January 8, 1969, in Book 6 of Parcel Maps at Page 50. This real property description has been prepared by me or under my direction, in conformance with the Professional Land Surveyors Act. r JAMES Signature: A Licensed Land Surveyor STEIN , Contra Costa County Public Works 4> � ,� L.86aTt Date: llI l ati� °qtr JH:sd G:1GrpData\Cledcal\EXHIBITS11999\MS 195-68.doc November 17, 1999 i '*7 Z r C7 i i Z r- NQ*03'44""-2j66594 _{3_FV- 11)------ L_--- ______. r [ p D s Z D p L m :z Z '� ; � zm n i MORGAN Tt X --+ 155.09' v, r z > N2°07'19"E 1 R0 ; c �bLnz m m 1 d m m J o1 n x o -+ to m rZ rt>� IVLA r m V)C,I JTJ Ln w N) w OD NJ I d 0 wJ t l LoC n "d O co c0 T C7 01 - i WCA 0. Lp PA- CD � -Ti to -00 03 c co Z f C7 d L4 N ti d 0 CC) c, � _ 0 i CO 000 cr ° > Cl y p os -P, m�Ij co W d > 500 tow �j 0 (-)o CT Ci 0 z os m OX < m�C) CT1 to 0 D - v mto0 L 0 z - > Cn Nr ,,? z. Y � ' > , 1?"°19x^ 000 m NJ rn rn y'votc ®I n CI - i) 0 mm�.> 0 �0� CMa�" W ,'o' �!r� m o-i � 'i."� NO 5"W ml mC3rni >xo Eli 0m � Oo rh t t> r3 � j CONTRA COSTA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 651 Pine Street, N. Wing - 4th Floor Martinez, CA 94553 Telephone: 335- 1210 Fax: 335-1222 TO: Development Engineer/Architect DATE: l � _ FROM: Patrick Roche, Advance Planning )>Anj� SUBJECT: MANDATORY REFERRAL FOR GENERAL PLAN CONFORMANCE Community Development staff has reviewed the attached project, CP 99--c-1--4V to determine if mandatory referral for General Plan Conformance, as required by Section 65402 of the Government Code, is necessary. The project needs no further mandatory referral clearance from County staff subject to the following actions: { } This project has been determined to be exempt from 65402 review. {V"00 This project has been determined to be exempt from 65402 review in accordance with the Board of Supervisors Resolution 81/522 because the project involves a road alignment project of a minor nature. { } The project site is located within the City of and should be referred to the City for 65402 review. { } The project site is located within the City of . Our Department does not review projects for General Plan Conformance .{refer to Government Code Section 65402} that are located within a City. { ) Community Development staff makes the following attached recommendatinn., which should be incorporated into the staff report on this matter. The project needs mandatory referral and County staff will process this project in the following manner: { } 65402 review is required. Community Development staff will carry this matter before the appropriate Planning Commission. { } 65402 review must be withheld until completion of an Environmental Impact Deport on this project. . { } Other procedures. C"a.mr4gpc.5q "�` DETERMINATION THAT AN ACTIVITY IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) FILE NO.: 0570-6021855 CP NO.: 99-94 ACTIVITY NAME: Morgan Territory-Termination of Offer of Dedication DATE: November 8, 1999 PREPARED BY: Trina Torres This activity Is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b) (3) of the CEQA Guidelines. It can be seen with certainty that there is no possibility that the activity may have a significant adverse effect on the environment. DESCRIPTION OF THE ACTIVITY: The activity consists of the termination of offer of dedication of an easement for a 52-foot strip of land lying equally along the northerly twenty-six feet of Parcel A (APN 078-120-012) and the southerly twenty-six feet of parcel B (APN 078-120-014)on Morgan Territory Road. The offer of dedication was for street and highway purposes as a condition of approval of Minor Subdivision 195-58. The offer of dedication is being terminated because Contra Costa County no longer needs the easement. Both property owners will maintain access from Morgan Territory Road. LOCATION: The subject property is located on Morgan Territory Road in the central county area near the Town of Clayton (Figures 1 — 5). REVIEWED BY: 't DATE: Cece Sellgren Environmental Planner APPROVED DATE: f/gf T Community Development Representative g:\EngSvc\ENVI RO\99projects\CEQAonly\ Determination-Exempt\Morgan Territory.doc lb �l/•.Sy W997 Th m S Bros. CA rW 03--- Cb mo yap/ +4 V .ftI + i rarye t , Y ,,fi/wr sH Ex 4 .. N MAIN Ia W N .s V Q7 t11 A w tJ d .. --- .. t x �r 4 i 11 V yf y,il { + ...... x ... i s�i N+NMW wi.w+. srnwr�r.r fxrwn.� " Contra Costa County ,�..► - ..-- +..r...rrrrOrwar ,<..r...�..�.... .�-... ID�rVr Burar�r arre w. wr+w rr. N r Public Works Dept. �.�.r ..p . .��.^ i a4 Mt a.+.ra and wnMrCMiiii C S' A ' ' I POO"-, C; y a W 5 ' �ry u Lo WWW lot Ln U ;� tttl°JM91M 01, p t r LA CA'to M N _ L4 N.P o .� Ci ,. `° tv t1m (31 to „ « .P CCSCr T T Zi OD t 5p /4/.Y+I'/IIV� ��MV ./I�'IR'l.Ail• nor. ,ter trrrr�i„r t�°t�'l.�4"��#�'L•E.,�,.f rnru ®, OA e th Pt it i, ►�`` x+ t hh Zw chi Oki ry ► �r a�� yY N ` ct CIO It ,rill 16 th CA ITJ th 14 i ' # JZ` O1CA'CA7t0 k �^ a .. ti`C� # # Cotnav7ryr•fr'r./fa•�) n�' w o tp C�1 14 ID ,�b � # # '�•1 �q`'�' a ;, ,,��.� � taw� �" ^i y. � `'' t h V i`. N 0*/a,dr'w !lid.1/'7�rb1 • • 3+ 99g N �o a `k IN* * q4 C IN, �b 4 I Ji'� ' CALIFORNIA ENVIRONMENTAL QUALITY ACT Notice of Exemption Contra Costa County Community Development Department 651 Pine Street, 4th Floor-Forth Wing, McBrien Administration Building Martinez, CA 94553-0095 Telephone: (925) 313-2296 Contact Person: CeCe Sellgren - Public Works Dept. Project Description, Common Name (if any) and Location: Morgan Territory Road Termination of Offer of Dedication, County File #: CP 99-94. Project Description: The activity consists of the termination of offer of dedication of an easement for a 52-foot strip of land lying equally along the northerly twenty-six feet of Parcel A (APN 078-120-012) and the southerly twenty-six feet of parcel B (APN 078-120-014) on Morgan Territory Road. The offer of dedication was for street and highway purposes as a condition of approval of Minor Subdivision 195-68. The offer of dedication is being terminated because Contra Costa County no longer needs the easement. Both property owners will maintain access from Morgan Territory Road. Project location: The subject property is located on Morgan Territory Road in the central county area near the Town of Clayton (Figures 1 — 5). This project is exempt from CEQA as a: Ministerial Project(Sec. 15268) _ other Statutory Exemption, Section_ ® Declared Emergency (Sec. 15269(a)) ,L General Rule of Applicability(Section 15061(b)(3) Emergency Project(Sec. 15269(b)or(c)) Categorical Exemption, for the following reason(s): It can be seen with certainty that there is no possibility that the activity may have a significant adverse effect on the environment. Date: By: Community Development Department Representative AFFIDAVIT of FILING AND POSTING I declare that on I received and posted this notice as required by California Public Resources Code Section 21152(c). Said notice will remain posted for 30 days from the filing date. Signature Title Applicant: County Public Works Department 255 Glacier Drive Martinez, CA 94553 Attn: Trina Torres County Clerk Fee$50 Due G:\GrpData\EngSvc\ENVIRO\ggprojects\ CEQAonly\NOEtMorgan Territory.doc TO: BOARD OF SUPERVISORS FROM: J. MICHAEL WALFORD, PUBLIC WORKS DIRECTOR DATE: January 4, 2000 SUBJECT: 2000/2001 Community Development Block Grant Application Project No. 0676-6P1028 SPECIFIC REQUEST{S}OR RECOMMENDATION{S}&BACKGROUND AND JUSTIFICATION 1. Recommended Action: APPROVE and AUTHORIZE the Public Works Director to submit a 2000/2001 Community Development Block Grant Application for the North Richmond Curb Ramps Phase I I I project. Continued on Attachment: X SIGNATUR : _RECOMMENDATION OF COUNTY AD IS RATOR _RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S): ACTION OF BOARD ON APPROVED AS RECOMMENDED X OTHER JANUARY 4, 2000 VOfOF SUPERVISORS I hereby certify that this is a true and correct copy of UNANIMOUS (ABSENT None ) an action taken and entered on the minutes of the AYES: NOES: Board of Supervisors on the date shown. ABSENT: ABSTAIN: \T G: r G:\TansEng12000\Bo-Te\BO CDBG No.RichCurbRamps.doc ATTESTED: JANUARY 4, 2000 Orig. PHIL BATCHELOR, Clerk of the Board of Supervisors Contact: AlSchaal {9255})313-2234 Div: Public Works and County Administrator Cont3 cc: M.Shiu,Deputy PWD By , Deputy SUBJECT: 2000/2001 Community Development Block Grant Application DATE: January 4, 2000 PAGE 2 II. Financial impact: There will be no financial impact to the general fund. All of the project's costs will be funded through Community Development Block Grant funds, Road Funds, and/or Redevelopment Funds. Ill. Reasons for Recommendations and Background: Applying for and obtaining grants allows the County to construct more improvements than would be possible without obtaining grant funds. The North Richmond Curb Ramp Phase III project consists of installing curb ramps at intersections in the North Richmond Housing Authority area. The curb ramps are needed to facilitate the movement of people in wheel chairs, and mobility impaired pedestrians along the streets of North Richmond. IV. Consequences of Negative Action: Failure to approve the submittal of this application will eliminate a potential funding source and possibly delay the construction of the project. 07 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000 by the following vote: AYES: SUPERVISORS G'IOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO. 2000/2 SUBJECT: Application for grant funds for the Environmental Enhancement and Mitigation Program under section 164.56 of the Streets and Highways Code for the following project: IRON HORSE TRAIL PEDESTRIAN/BICYCLE OVERCROSSING WHEREAS, the Legislature of the State of California has enacted AB 471 (Chapter 106 of the Statutes of 1989), which is intended to provide $10 million annually for a period of 10 years for grant funds to local, state, and federal agencies and nonprofit entities for projects to enhance and mitigate the environmental impacts of modified or new public transportation facilities; and WHEREAS, the Resources Agency has established the procedures and criteria for reviewing grant proposals and is required to submit to the California Transportation Commission a list of recommended projects from which the grant recipients will be selected; and WHEREAS, said procedures and criteria established by the Resources Agency require a resolution certifying the approval of application by the applicant's governing body before submission of said application to the State; and WHEREAS, the application contains assurances that the applicant must comply with; and WHEREAS, the applicant, if selected, will enter into an agreement with the State of California to carry out the environmental enhancement and mitigation project; RESOLUTION NO. 2000/2 Application for grant funds for the Environmental Enhancement and Mitigation Program under section 164.56 of the Streets and Highways Code for the following project January 4, 2000 Page 2 NOW, THEREFORE, BE IT RESOLVED THAT: Contra Costa County 1. Approves the filing of an application for the Environmental Enhancement and Mitigation Program for grant assistance. 2. Certifies that said applicant will make adequate provisions for operation and maintenance of the project. 3. Appoints J. Michael Walford, Public Works Director, as agent of the Contra Costa County Public Works Department to conduct all negotiations, execute and submit all documents, including, but not limited to applications, agreements, amendments, payment requests and so on, which may be necessary for the completion of the aforementioned project. Adopted by the Board of Supervisors at a regular meeting held on January 4, 2000 by the above listed vote. G:\TransEng\2000\Bo-Te\BR-Ironhorse I herebycern that this is a true and correct co of G:tTransEng12000�BaTe16R-Ironhorse EEM.doc � copy an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig.Dept.: Public Works(TE) Contact: Frank Navarro 313-2264 cc: Community Development Department County Administrator ATTESTED: JANUARY 4. 2000 Auditor-Controller PHIL BATCHELOR, Clerk of the Board of Supervisors PW Accounting and County Administrator By �"' , Deputy RESOLUTION NO. 2000/2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3935 ABSTAIN: NONE Supervisorial District 2 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be prohibited at all times on PACHECO BOULEVARD (Road No.3951C), Martinez area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of Pacheco Boulevard (Road No. 3951 C), Martinez, beginning at the west curb line of Howe Road and extending westerly a distance of 180 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 SK:je PHIL BATCHELOR, Clerk of the Board of GATransEng120001Bo-Tr13935.doc Supervisors and County Administrator Orig.dept.: Public Works(Traffic) Contact: Steve Kersevan,(319-2254) cc: Sheriff California Highway Patrol By Deputy ( 4 ` 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMIUA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3936 ABSTAIN: NONE Supervisorial District 2 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be prohibited at all times on PACHECO BOULEVARD (Road No.3951 C), Martinez area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the north side of Pacheco Boulevard (Road No. 3951C), Martinez, beginning at the east curb line of Donald Avenue and extending easterly a distance of 60 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 SK:ie PHIL BATCHELOR, Clerk of the Board of G:\TransEng\2000\Eo-Tr\3936.doc Supervisors and County Administrator Orig,Dept.: Public Works(Traffic) Contact: Steve Kersevan,(313-2254) cc: Sheriff California Highway Patrol By Deputy C. Teo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3937 ABSTAIN: NONE Supervisorial District 2 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be prohibited at all times on SAN PABLO DAM ROAD (Road No.0961 D), Richmond area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of San Pablo Dam Road (Road No. 0961 D), Richmond, beginning at a point 950 feet east of the center line of May Road and extending easterly a distance of 80 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 SK:Je PHIL BATCHELOR, Clerk of the Board of GATransEng12000\Bo-Tr13937.doc Supervisors and County Administrator Orig. Dept.: Public Works(Traffic) Contact: Steve Kersevan,(313-2254) cc: Sheriff y� California Highway Patrol By Deputy C' ID THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3938 ABSTAIN: NONE Supervisorial District 2 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be prohibited at all times on SAN PABLO DAM ROAD (Road No.0961 D), Richmond area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of San Pablo Dam Road (Road No. 0961 D), Richmond, beginning at the east curb line of Clark Road and extending easterly a distance of 570 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 SK:ie PHIL BATCHELOR, Clerk of the Board of GATransBng120001Bo-Tr13938.doc Supervisors and County Administrator Orig. Dept.: Public Works(Traffic) Contact: Steve Kersevan,(313-2254) cc: Sheriff California Highway Patrol By Deputy C. Tt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILIA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3939 ABSTAIN: NONE Supervisorial District 3 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be limited on JONES ROAD (Road No. 4054A), Walnut Creek area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to two (2) hours between the hours of 8:00 a.m. to 4:00 p.m., (Sundays, Saturdays, and holidays excepted) except for vehicles displaying a residents parking permit on the east side of Jones Road (Road No. 4054A), Walnut Creek, beginning 1950 feet north of Walden Road and extending northerly a distance of 250 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 PHIL BATCHELOR, Clerk of the Board of SK:i$ Supervisors and County Administrator C:\TransEng\2000\Bo-Tr\3939.doc Orig. Dept.: Public Works(Traffic) Contact: Steve Kersevan,(313-2254) cc: sheriff By California Highway Patrol Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on January 4, 2000, by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND OANCIAMILLA NOES: NONE ABSENT: NONE TRAFFIC RESOLUTION NO. 3940 ABSTAIN: NONE Supervisorial District 3 SUBJECT: Pursuant to Section 25507 of the California Vehicle Code declaring parking to be limited on PARKSIDE DRIVE (Road No. 3755V), Walnut Creek area. The Contra Costa Board of Supervisors RESOLVES that: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 -46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be limited to two (2) hours between the hours of 7:00 a.m. to 3:00 p.m., (Sundays, Saturdays, and holidays excepted) on the west side of Parkside Drive (Road No. 3755V), Walnut Creek, beginning 110 feet south of Hillside Court and extending southerly a distance of 65 feet. I hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JANUARY 4, 2000 SK:Je PHIL BATCHELOR, Clerk of the Board of C:\TransEng\2000\Bo-Tr\3940.doc Supervisors and County Administrator Orig.Dept.: Public Works(Traffic) Contact: Steve Kersevan,(313-2254) cc: Sheriff California Highway Patrol By r Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Carder on January 4, 2000,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCIAMILLA NOES: NONE ABSENT: NONE ABSTAIN: NONE SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING- ONLY. INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication- SUB 8132 Shapell Industries,Inc. Doughtery'Valley Landscape Easement APN 222-120-016 & 017 RL:gpp:df G:\GrpData\EngSvc\BO\2000\BO 1-4-00.doc I hereby certify that this is a true and correct copy of an Contact: Originator: Public works 13-2 action taken and entered on the minutes of the Board of Coataet: Rich Lierly(313-2348) Supervisors on the date shown. Cc: Recorder(via Clerk of the Board)then PW Records Current Planning,Community Development Shapell Industries ATTESTED:ED: ,TANUARY 4_ 2000 P.O.Box 361169,Milpitas,CA 95035 PHIL BATCHELOR,Clerk of the Board of Supervisors and County Administrator Byy,,,,,"! 17 uty f ! CRecorded at the - ontra Costa Co nue$t ofty IIII III III I III��IIII II I IIIIII II III Ilii I III IIII Public Works Department CONTRRi COSTR Co Recorder Office Engineering Services Division Return to: STEPHEN L WEIR, Clerk Recorder Public Works Department DOC— 2000 -0003448-00 Engineering Services Division T JAN �� Records Section , 2000 10:38:48 FRE $0.00 Area: Dougherty Valley Tt l Pd $0.00 hlbP-0000777181 Road: Aspenwood Court irc/f�0/1.g Development: SUB 8132 APN:222-120-016-1 OFFER OF DEDICATION -LANDSCAPE EASEME T Shapell Industries Inc., a Delaware corporation, the undersigned, being the present title owner of record of the herein described parcel of land, do hereby make an irrevocable offer of dedication to the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes,including installation and maintenance of landscape improvements,over the real property situated in the County of Contra Costa, State of California, described in Exhibit "A" (written description) and shown on Exhibit "B" (plat map) attached hereto. It is understood and agreed that Contra Costa County and its successors or assigns shall incur no liability with respect to such offer of dedication, and shall not assume any responsibility for the offered parcel of land or any improvements thereon or therein until such offer has been accepted by appropriate action of the Board of Supervisors, or of the local governing body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or its successors or assigns. The provisions hereof shall inure to the benefit of and be binding upon heirs, successors, assigns, and personal representatives of the respective parties hereto. The undersigned have executed this instrument on December 15, 1999 (Date), By: ...�' (Print N i • tl , 4 By: • i (PrintNwea hur P. IT i, Assistant Vice President (see attached notary) P:DORS-97MI14211e.16.wpd CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT r State of California County of Santa Clara December 15, 1999 Linda A. Fluken, Notary Public On before me, , Date Nora and Title of officer(e.g..'Jana Doe.Notary Publicly 1 y personally appeared J. Christian Truebridge and Arthur' P. Lombardi I f+tame(a)of ft-r(s) personally known to me-OR-❑proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument ' and acknowledged to me that he/she/they executed the �r.ar.�•• �- same in his/her/their authorized capacity(ies),and that by uNOA A.FuKEN his/her/their signature(s)on the instrument the person(s), or the entity upon behalf of which the person(s) acted, Soffa Ckata ccundl/ executed the instrument. 1QPmYComm80a0ct23,X=011 WITNESS my hand and official seal. i ( Signature Of Public 3 I I OPTIONIL Though the information below is not required by taw,it may prove valuable to persons retying on the document and could prevent fraudulent removal and reattachment of this form to another document. ( ( Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: I + Capacity(les) Claimed by Signer(s) i Signer's Name: Signer's Name: ED i Individual n Individual Corporate Officer ❑ Corporate Officer Title(s): Title(s): El Partner—0 Limited O General ❑ Partner—❑ Limited 11 General 0 Attorney-in-Fact ❑ Attomey-in-Fact 11 Trustee C Trustee ( 0 Guardian or Conservator 0 Guardian or Conservator © Other: Top of thumb here 0 Other: Top of thumb here i I Signer Is Representing: Signer Is Representing: I i C 1868 National Notary Association•$236 Rammet Ave.,P.O.Box 7184-Canoga park.CA 91309-7184 Prod.No.3997 6ieorder.Call Toil-Free 1-808.876.8827 J T Sub 8132 (408M10)Lot 16 County of Contra Costa Offer of Dedication of Landscape Easement EXHIBIT"A" Real property situated in the unincorporated area of the County of Contra Costa, State of California; being a portion of Lot 16 as said Lot 16 is shown on the map entitled"Subdivision 8132" filed in Book 408 of Maps at page 10 in said County; described as follows: BEGINNING at the most northerly corner of said Lot 16; thence along the northeasterly line of said Lot 16 S30° 03' 26" E, 3.387 meters to a curve to the left having a radius of 99.821 meters, a delta of 14° 50' 00", thence along said northeasterly line and along said curve an arc length of 25.843 meters to the easterly line of said Lot 16; thence along said easterly line S00' 30' 54 "W, 1.279 meters to a curve to the right whose radial bears S44' 35' 56" W a delta of 17' 10' 28", a radius of 100.735 meters; thence leaving said easterly line northwest along said curve an arc length of 30.195 meters to the northeasterly line of said Lot 16; thence along said northeasterly line N48' 50' 23" E, 0.880 meters to the Point of Beginning. Containing: 27 Square Meters± .003 ha.± No.28309 Michael B. Taylor R.C.E. 28309 Exp.3/31/02 License expires 3/31/02 .h Date P:Ub$5-47%971145MtgWz\Lot 16.O1.wpd 0 10 20 EXHIBIT 99E '9 { IN METERS SCALE 1: 400 N48'50'2j"E >>> P.0.8. 0 880m y SJO'03'26"E 3.387m AREA= 0.914m \ 27 sq. mf R= 99.821m 0.00,3 h a- L= 25.843m 't d= 14'50'00" `. R- 100. 5m L= JO. 195M zni= 17'10'28' � 44•� 56 vl 800'30'54"W 1.279m •� EXIS TING � 1.524 P.U.E SUB 87,32 (408 m 10) 4 LEGEND LANDSCAPE EASEMENT LOT LINE P.O.B. POINT OF BEGINNING It\GLERNCHM\971142n\PLATS\LDT-16.dwD 11-24-99 PIAT TO ACCOMPANY RMerl -- LEGAL DESCRIPTION ensen LOT 16 Azar & Associates 5601 OWENS DRIVE, SUITE 155 • PLEASANTON, CA 94586 S U B D I Y�7 I S I O 1 y�j 8132 PHONE: (925) 227-9100• FAX: (925) 227-9300 SCALE: DATE: JOB NO.: CONTRA COSTA COUNTY, CALIFORNIA 1:400 1 1-24-99 971142 Recorded at the request of: Contra Costa County Public Works Department Engineering Services Division Return to: Public Works Department Engineering Services Division Records Section Area: Dougherty Valley Road: Caraway Court Development: SUB 8132 APN:222-120-017-9 OFFER.OF DEDICATION -LANDSCAPE EASEMENT Shapell Industries Inc., a Delaware corporation, the undersigned, being the present title owner of record of the herein described parcel of land, do hereby make an irrevocable offer of dedication to the public and to Contra Costa County and its successors or assigns, an easement for landscape purposes,including installation and maintenance of landscape improvements,over the real property situated in the County of Contra Costa, State of California, described in Exhibit "A" (written description) and shown on Exhibit"B"(plat map) attached hereto. It is understood and agreed that Contra Costa County and its successors or assigns shall incur no liability with respect to such offer of dedication, and shall not assume any responsibility for the offered parcel of land or any improvements thereon or therein until such offer has been accepted by appropriate action of the Board of Supervisors, or of the local governing body of its successors or assigns. In the event Contra Costa County, or its successors and assigns, on behalf of the public, should determine that the use of said property or any portion thereof is no longer needed,the rights herein given shall terminate as to those portions not needed and revert to the undersigned owner or its successors or assigns. The provisions hereof shall inure to the benefit of and be binding upon heirs, successors, assigns, and personal representatives of the respective parties hereto. The undersigned have executed this instrument on December 15, 1999 ( > By: (Printx 41 . rue r e, lstant Secretary By: (Print x>une ur , Assistant 71ce President (see attached notary) P:V OBS-971971142 U e 17.wpd CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT ( State of California County of Santa Clara On December 15, 1999 before me, Linda A. Fluken, Rotary Public Date Name and Toff of Ofter(e.g..'Jane Doe.Notary Public*) I personally appeared J• Christian 'Truebridge and Arthur P. Lombardi , Name(a)of Signer(s) ( 1!�personally known to me–OR–❑proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies),and that by his/her/their signature(s)on the instrument the person(s), ' UNDAA.FLUKEN or the entity upon behalf of which the person(s) acted, Ctxnmb sion 0 1159358 Notary -Calltamio executed the instrument. Santa Ckro CouiMy WCsxrmB0w 0ct23,30D1 WITNESS my hand and official seal. Signature of ctary Public OPTION L Though the information below is not required by low,it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. I Description of Attached Document ( Title or Type of Document: ; I , Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signer(s) , Signer's Name: Signer's Name: i ❑ Individual ❑ individual IN Corporate Officer ❑ Corporate Officer Title(s): Title(s): ❑ Partner—❑ Limited ❑General ❑ Partner—❑ Limited ❑General ❑ Attorney-in-Fact ❑ Attorney-in-Fact ❑ Trustee ❑ Trustee ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: Top of thumb here 11 Other: Top of thumb here l i I Signer Is Representing: Signer Is Representing: i i i C 1995 National Notary Association•8238 Rammet Ave.,P.C.Sox 7184•Canoga Park,CA 91309.7184 Prod.No.5907 Reorder.Hall Toll-Free 1.800.876-6837 Sub 8132 (408M10) Lot 17 County of Contra Costa Offer of Dedication of Landscape Easement EXHIBIT "A" Real property situated in the unincorporated area of the County of Contra Costa, State of California; being a portion of Lot 17 as said Lot 17 is shown on the map entitled"Subdivision 8132" filed in Book 408 of Maps at page 10 in said County; described as follows: BEGINNING at the most easterly corner of said Lot 17; thence along the southeasterly line of said Lot 17; S 48°50'23" W, 3.658 meters; thence leaving said southeasterly line,N 27°10'12" W, 27.164 meters to the northerly line of said lot; thence along said northerly line S 76'49'47" E, 3.048 meters to the northeasterly line of said lot; thence along said northeasterly line S 30°03'26" E, 24.337 meters to the Point of Beginning. Containing: 75 Sq. m. .008 ha. Michael B. T for R.C.E. $ License expires 3/31/02 N .233L 3 Date `�l V,V 0 i0 20 EXHIBIT 99B '9 { IN METERS ) —N— SCALE NSCALE 1: 4030 S 76°4947" E fl J 048m S 30'03'26" E 7 i 24.337m N 2710y 12 27. 164m AREA= 75 sq. m± EX/S TING , 0.008 hat te) 1.500m P.U.E. P.0.B. V S 48'50'2J W 3.658m ,SUB 87,32 (406 M 1 0) LEGEND LANDSCAPE EASEMENT LOT LINE P.O.B. POINT OF BEGINNING IhGLERNCHM\971142n\PLATS\LOT-17.dwg 11-24-99 PLAT TO ACCOMPANY RM -- LEGAL DESCRIPTION ensen LOT 1 1 zar & Associates LV T 6601 OWENS DRIVE, SUITE 155 • PLEASANTON, CA 94598 SUBDIVISION 8132 PHONE: (925) 227-9100• FAX: (925) 227-9300 SCALE: DATE: JOB NO.: CONTRA COSTA COUNTY, CALIFORNIA 1:400 1 7•--07-99 971142 Recorded at the request of- . 10 Contra Costa County Public works Department Engineering Services Division Return to: Public works Department Engineering Services Division THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on January 4, 2000,by the following vote: AYES: SUPERVISORS GIOIA, UILKEMA, GERBER, DESAULNIER AND CANCLAMILLA NOES: NONE ABSENT: NONE ABSTAIN: NONE RESOLUTION NO.: 2000/3 SUBJECT: Accept completion of Improvements and Declaring Certain Roads as County Roads, Subdivision 7661, San Pablo area. The Public Works Director has notified this Board that the improvements in Subdivision 7661 have been completed as provided in the Subdivision Agreement with Kaufman&Broad of No. CA., Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map. NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED as of January 4, 2000, thereby establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT NAME OF SURETY August 8, 1995 American Casualty Company of Reading Pennsylvania and the American Insurance Company BE IT FURTHER RESOLVED the payment(labor and materials) surety for$112,000.00, Bond Nos. 137873745-AMCAS and 11133189636-AIC issued by the above surety be RETAINED for the six month lien guarantee period until July 4, 2000, at which time the Clerk of the Board is AUTHORIZED to release the surety less the amount of any claim on file. BE IT FURTHER RESOLVED that Dublin Drive, Murphy Drive and Eire Drive, the hereinafter described roads, as shown and dedicated for public use on the Final map of Subdivision 7661 filed August 15, 1995, in Book 381 of Maps at page 44, Official Records of Contra Costa County, State of California, are ACCEPTED and DECLARED to be County Road. Road.Name Road-R/W Widths Road No. Lengths , iles) Dublin Drive 32/52 0975U 0.03 Murphy Drive 36/56 0975T 0.12 Eire Drive 36/56 0975AV 0.02 l/ BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $2,240.00 cash deposit(Auditor's Deposit Permit No. 264296, dated July 20, 1995) made by Kaufman & Broad of No. Ca., Inc. and the performance/maintenance surety for $221,760.00, Bond Nos. 137873745-AMCAS and 11133189636-AIC issued by The American Insurance Company, and American Casualty Company of Reading Pennsylvania,be RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board. \\PW S I\SHARDATA\GrpData\EngSvc\BO\2000\BO 14-OO.doc RL:gpp::df I hereby certify that this is a true and correct copy of an action Originator: Public Works(ES) taken and entered on the minutes of the Board of Supervisors on Contact: Rich Lierly(313-2348) the date shown. cc: Public Works Tax I.D. or SSN Accounting R.Bruno,Construction J.Florin,M&T Lab ATTESTED: JANUARY 4, 2000 Maintenance Tickle File—12-14-99 Recorder(via Clerk),then PW Engineering Services PHIL BATCHELOR.,Clerk of the Board of Supervisors and Sheriff-Patrol Div.Commander County Administrator CHP,c/o AI CSAA—Cartog Kaufman&Broad of Northern California,Inc. 3130 Crow Canyon Place,S-300,San Ramon,CA 94583 By The American Insurance Company Deputy ' P.O.Box 1975,Santa Ana,CA 92702 American Casualty Company of Reading Pennsylvania - 5950 Canoga Avenue,S-300,Woodland Hills,CA 91367 v�