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