Loading...
HomeMy WebLinkAboutMINUTES - 12122006 - PO#2024 PROOF OF PUBLICATION 12015.5 C.C.P,) STATE OF CALIFORNIA County of Contra Costa I am a citizen of the United States and a resident of the County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above-entitled matter. I am the Principal Legal Clerk of the Contra Costa Times, a newspaper of general circulation, printed and published at 2640 Shadelands Drive in the City of Walnut Creek, County of Contra Costa, 94598. And which newspaper has been adjudged a newspaper of general circulation by the Superior Court of the County of Contra Costa, State of California, under the date of October 22, 1934. Case Number 19764. The notice, of which the annexed is a printed copy (set in type not smaller than nonpareil), has been published in each regular and entire issue of said newspaper and not in any supplement thereof on the following dates, to-wit: Dec 2„ all in the year of 2006 1 certify (or declare) under penalty of perjury that the foregoing is true and correct. —� Executo at WalnuyCreek, California. --- On tys/t day of December, 2006 00, ................. ...................... ................. ..... ... . P-C) �o Signature Contra Costa Times P 0 Box 4147 Walnut Creek, CA 94596 (925) 935-2525 I J#'3eo Proof of Publication of: (attached is a copy of the legal advertisement that published) 0� i I NOTICE OF A PUBLIC HEARING BEFORE THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ON PLANNING MATTERS MARTINEZ AREA NOTICE is hereby given that on December 12, 2006, at 1:00 pm. in the , County Administration Building, 651 Pine Street (Corner of Pine and Escobar Streets), Marti- nez,California,the Contra Costa CountyBoard of Supervisors will hold a public hearing to consid- er the following planning matter: Hearing on the County Planning Commission's recommendation to ap- prove the applications of Golden Oak Development Inc. (Applicant& Owner) for: A rezoning of 2.59 acres from Single Family Resi- dential, (R-7) to Planned Unit District, (P-1)with a request for approval of a variance to the minimum area to establish a Plan- ned Unit District (2.59 acres requested, 5 acres required). County File #RZ053172;and Approve the request for a final development plan to establish 11 single-family residences on the 2.59- acre property. Variances for ten-foot (maximum) retaining walls within the yard setbacks are re- quested on two ad1'acent parcels. These walls are necessary for the con- struction of a turnaround at the end of the private road. County File #DP053101. The location of the sub- ject property is within the unincorporated territory of the County of Contra Costa,State of California, generally identified below (a more precise descrip- tion may be examined in the Office of the Director of Community Develop- ment,County Administra. tion Building, Martinez, California): The location of the sub- lect site is 150 Hillside Lane in the Martinez area. For the purposes of com- pliance with the provi- sions of the California En- vironmental qualit Act (CEQA),A Mitigated Neo- ative Declaration of Envi- ronmental Significance ct Report Environmental required)m has been issued for this Proj- ect. If you challenge this mat- ter in Court,you may be limited to raising only those Issues you or someone else raised at the public hearing descri- bed in this notice, or in written correspondence delivered to the County at,or prior to,the public hearing. Prior to the hearing,Com- munity Development De- partment staff will be available on Tuesday,De- cember 12, 2006 at 12:30 pm,in Room 108,Admin- istration Building, 651 Pine Street, Martinez, to C meet with any Interested parties in order to(1)an- swer questions; (2) re- view the hearing proce- dures used by the Board; (3) clarify the issues be- ing considered by the Board;and(4)provide an opportunity to identify, resolve, or narrow any differences which remain in dispute. If you wish to attend this meeting with staff, please call Ryan Hernandez at 925-335- 1206, Community Devel- opment Department, by 3:00 pm on Monday, De- cember 11, 2006 to con- firm your participation. Date:November 30,2006 John Cullen,Clerk of the Board of Supervisors and County Administrator By Katherine Sinclair, Deputy Clerk Legal CCT 7212 Publish December 2,2006 NOTICE OF A PUBLIC HEARING BEFORE THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ON PLANNING MATTERS MARTINEZ AREA NOTICE is hereby given that on December 12, 2006, at 1:00 pm, in the County Administration Building, 651 Pine Street, (Corner of Pine and Escobar Streets), Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing to consider the following planning matter: Hearing on the County Planning Commission's recommendation to approve the applications of Golden Oak Development Inc. (Applicant&Owner)for: A rezoning of 2.59 acres from Single Family Residential, (R-7)to Planned Unit District, (P-1) with a request for approval of a variance to the minimum area to establish a Planned Unit District(2.59 acres requested, 5 acres required). County File#RZ053172; and Approve the request for a final development plan to establish 1 I single-family residences on the 2.59-acre property. Variances for ten-foot (maximum) retaining walls within the yard setbacks are requested on two adjacent parcels. These walls are necessary for the construction of a turnaround at the end of the private road. County File#DP053101. The location of the subject property is within the unincorporated territory of the County of Contra Costa, State of California, generally identified below(a more precise description may be examined in the Office of the Director of Community Development, County Administration Building, Martinez, California): The location of the subject site is 150 Hillside Lane in the Martinez area. For the purposes of compliance with the provisions of the California Environmental Quality Act(CEQA), A Mitigated Negative Declaration of Environmental Significance (no Environmental Impact Report required)has been issued for this project. If you challenge this matter in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the County at,or prior to, the public hearing. Prior to the hearing, Community Development Department staff will be available on Tuesday, December 12,2006 at 12:30 pm, in Room 108,Administration Building, 651 Pine Street, Martinez, to meet with any interested parties in order to (1) answer questions; (2) review the hearing procedures used by the Board; (3)clarify the issues being considered by the Board; and(4)provide an opportunity to identify,resolve,or narrow any differences which remain in dispute. If you wish to attend this meeting with staff,please call Ryan Hernandez at 925-335-1206, Community Development Department, by 3:00 pm on Monday, December 11, 2006 to confirm your participation. Date: November 30, 2006 John Cullen, Clerk of the Board of Supervisors and County Administrator By kf Katherine inclair, Deputy Clerk BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AFFIDAVIT OF MAILING IN THE MATTER OF: Hearing on the County Planning Commission's recommendation to approve the applications of Golden Oak Development Inc. (Applicant& Owner) for: A rezoning of 2.59 acres from Single Family Residential, (R-7)to Planned Unit District, (P-1) with a request for approval of a variance to the minimum area to establish a Planned Unit District (2.59 acres requested, 5 acres required). County File#RZ053172; and Approve the request for a final development plan to establish 11 single-family residences on the 2.59-acre property. Variances for ten-foot (maximum)retaining walls within the yard setbacks are requested on two adjacent parcels. These walls are necessary for the construction of a turnaround at the end of the private road. County File#DP053101 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 Certified Mail with Contra Costa County Central Service for mailing by the United States Postal Service in Martinez, California, first class postage fully prepaid, a copy of the hearing notice, on the above entitled matter to the following: PLEASE SEE ATTACHED LIST I declare under penalty of perjury that the foregoing is true and correct, at Martinez, California. Dated: November 30, 2006 J Katherine Sinclair, Deputy Clerk 4 . 159150052 159164001 159180001 CONTRA COSTA COUNTY SERVISS JENNIFER E WRIGHT ROBERT J & MARCIA L 255 GLACIER DR 4715 BLUM RD TRE MARTINEZ CA 94553 MARTINEZ CA 94553 112 CLIPPER LN MARTINEZ CA 94553 159180003 159180004 159180005 PETRILLO RICHARD TRE PETRILLO RICHARD HENDERSON ROBERT H & 118 CLIPPER LN 118 CLIPPER LN SHERRY L MARTINEZ CA 94553 MARTINEZ CA 94553 120 CLIPPER LN MARTINEZ CA 94553 159180008 15 LARSON K GABRIEL ROBERT G &MARY R FORD H CARSON KURT A& SHIRLEY L FORD PHYLLIS A 155 ARKINLANDER LN TE 133 ARKINLANDER LN 149 ARKINLANDER LN MARTINEZ CA 94553 MARTINEZ CA 94553 MARTINEZ CA 94553 159180016 159180024 159180027 RODRIGUEZ JAVIER&NORMA E CONNORS LISA M RIES GARY& LESLIE TRE 141 ARKINLANDER LN 4650 BLUM RD 21 PYRMONT CT MARTINEZ CA 94553 MARTINEZ CA 94553 MARTINEZ CA 94553 159180028 159180029 159190002 RIES GARY L & LESLIE TRE SPERL MYRNA L MAHAFFEY DENNIS L &MARY 21 PYRMONT CT 4654 BLUM RD 145 HILLSIDE LN MARTINEZ CA 94553 MARTINEZ CA 94553 MARTINEZ CA 94553 159190003 159190004 159190005 HUGHES CLAUDIA J EINEVOLL OBERT& KAYE E TRE THOMPSON DANIEL& LESLIE A 155 HILLSIDE LN 4592 EL MONTE CT TRE MARTINEZ CA 94553 OAKLEY CA 94561 20 WREN CT CONCORD CA 94519 159190006 159190007GOLDEN OAK DEVELOPMENT 159190008 EINEVOLL OBERT & KAYE E TRE CULLISON PAMELA ADAIR 4592 EL MONTE CT INC 160 HILLSIDE LN OAKLEY CA 94561 1116 HASTINGS CT MARTINEZ CA 94553 ANTIOCH CA 94509 159190009 159190010 159190011 CULLISON PAMELA ADAIR PENE SHAWN M VERDIN JOSE 160 HILLSIDE LN 180 HILLSIDE LN 4730 BLUM RD MARTINEZ CA 94553 MARTINEZ CA 94553 MARTINEZ CA 94553 159190012 159190014 159190015 CHALK TYLER GRESHAM MARGARET TRE KRUMMEN THOMAS M &JANICE 1333 SAN PABLO AVE 1967 WOODPECKER CT M PINOLE CA 94564 WALNUT CREEK CA 94595 4736 BLUM RD MARTINEZ CA 94553 159190017 159190018 159190020 NEVELS RONALD S LANGSTON KENNETH TRE GRESHAM MARGARET TRE 4758 BLUM RD 762 CONDOR DR 1967 WOODPECKER CT MARTINEZ CA 94553 MARTINEZ CA 94553 WALNUT CREEK CA 94595 w. 159190024 159190029 159190030 STEPHENS ROBERT KNOPF CHARLES ARENZ RICHARD M 11 957 STOW LN 115 HILLSIDE LN 4750 BLUM RD LAFAYETTE CA 94549 MARTINEZ CA 94553 MARTINEZ CA 94553 159190031 159200002 159200027 JANIN ASSOCIATES ALENCASTRE KAYO NISHIZAWA FAMILY TRUST 957 STOW LN 35 RUTHERFORD LN 88 RUTHERFORD LN LAFAYETTE CA 94549 MARTINEZ CA 94553 MARTINEZ CA 94553 159230004 JANIN ASSOCIATES INC 957 STOW LN LAFAYETTE CA 94549 MT.VIEW SANITARY DISTRICT CONTRA COSTA WATER DIST. CITY OF MARTINEZ P.O. BOX 2757 P.O. BOX H2O 525 HENRIETTA STREET MARTINEZ, CA 94553 CONCORD, CA 94524 MARTINEZ, CA 94553 MARTINEZ UNIFIED SCHOOL VINEHILL IMPROVEMENT ASSOC. BUILDING INSPECTION DISTRICT 4361 CABRILHO DRIVE Grading Division 921 SUSANNA STREET MARTINEZ, CA 94553 MARTINEZ, CA 94553 *"*Interoffice*** ENVIRONMENTAL HEALTH PUBLIC WORKS CC FIRE DISTRICT ***Interoffice*** ENGINEERING SERVICES ***Interoffice*** ***Interoffice*** SHERIFF OFFICE ADMIN & COMM SERVICES ***Interoffice*** "Contra Costa Times Legals" To KSinc@cob.cccounty.us <cctlegals@cctimes.com> cc RAHern@cd.cccounty.us 11/29/2006 10:21 AM Please respond to bcc cctlegals@cctimes.com Subject Publication Request-Golden Oak THIS E-MAIL CONTAINS PERTINENT INFORMATION; PLEASE READ IT CAREFULLY IN ITS ENTIRETY. PLEASE NOTE.All of our offices will be closed Christmas Day, December 25, 2006 and New Year's Day, January 1, 2007. Good Morning. If you have any questions regarding the legal notice confirmed below,please reference the LEGAL NUMBER provided. Only e-mail to cctlegals(4,cctimes.com regarding Contra Costa Times, Concord Transcript, or Contra Costa Sun legal notices. ** LEGAL SCHEDULE CONFIRMATION** TYPE: In-Column Liner, Classified Section LEGAL NUMBER: 7212 PO#: F05508 2024 Publication: CCT Run Date(s): 12/02 Legal Acct#: 200 4197 Total Amount: $194.60 FOR YOUR INFORMATION- Revisions/Cancellations: I will need a cancellation request referencing the LEGAL NUMBER—or all changes attached in a final draft Microsoft Word Document—e-mailed to cctlegals(&cctimes.com by no later than 4 PM tomorrow, Thurs., 11/30. Otherwise, the wording of the legal will publish as you e-mailed. Thanks! Anashia Lloyd Legal Advertising Coordinator (925) 943-8019 (925) 943-8359— fax Contra Costa Times ATTN: Legal Dept. P.O. Box 4718 Walnut Creek, CA 94596 cctle¢als@cctimes.com Kathy Sinclair/COB/CCC To cctlegais@cctimes.com 11/02/200510:00AM cc ryan Hernandez a a bcc • A*AA*AA&A&AL&& Subject Publication Request-Golden Oak Hi Anashia, Please publish the attached legal notice in the CCTimes: Golden Oak One day only, Saturday December 2, 2006 Reference PO#: 2024 Please confirm receipt of request. Should you have any questions, please call me at the number listed below. Thank you, Kathy Sinclair Clerk of the Board of Supervisors Contra Costa County 925.335.1902 Golden Oak-121206.doc