Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011967 - 67-808 IN THE BOARD OF SUPERVISORS Q5 CONTRA COSTA COUNTY, STA7S OF CALWORNIA in the Nhtter of fmnexf.�.tion of Tract 370% to County Service RESOMUTION no. 67/08 Area z..f..4£'",'< o provide the following lLJw...rr'Y, f services -- street lighting. Resolution o Intention .to Anney, Territory to County Service Area (Government Code Sec. b The Board of Supervisors of Contra Costa County RESOINES THAT: 6 }iproposes to Z: ahne x the aSS vJ ve !..£am .r. r...t:-tr a.r pY,: described .f ' � ? £F�3 �MF }� hereto),, 3yx r` f� ZY F,i r. ..< t. 1 (attached her �o�, :;he abov€.�n �.� Li.`,3u.rs.y ServiceArea, to pr'•tiv.t.d}i t."3e3."e:{.n the above -deze "ibe Cha,zn' ers At 10 A M Tuen,�W.ay, December 12, 1967, in this Board!-,-, ., County Administrat'.1.1,on Building, Pine Street between Main anEscobar Streets, NArt>inez, California, t''h s oad will... hold puFtt.^i.k..�.c hearing on his annexation, c%t fo which ch thetestimony of all erested persons or taxpayers, for qr against this annexation or the furnishing of these services, willbe 7 Ynd any interested person desiring to make written yen nro es he e o must do to by writtem ,'�ortmunl cation filed with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify hi:i land, %.$>nd .'a. written p roJr.?,.t, by a voter m,s.f<t contain his 'residential address, At the conclusion of the hearing, the Board d of Supervisors shall either ".s..£_<sat3�"s:3"'£,�`st£' the prs,.F3,"3�3t.ed annexation.n or order the annexation n accordance C.r.i.ri.£ce withGovernment Code Sections µJr.. through Dijew. tt Lh Clerk of this Board .0 s hereby it di re 1/eA. to publish .�L J5r'�.. text of �>E�r�:s �'y s-o�,ut on once s.£„ i°�ti ak. or twosuccessive §<Yei';-k,,, 3".£ the "Valley Pioneer, " a newspaper of general circulaticm published ...n this County and circulated in the territory Wherein the proposed st.,:^ annexation I. situated, the first publication to be lade not later than fifteen (15) days prior to the hearing date. The Clerk of this Board is also directed to post the text of this Resolution on bulletinthe this ;s•Jard. at ;3..ea>.sw fifteen ( .,,✓) days p.<. or to the hearing date and such posting will continue to the s.. the 6-,,/80- -i- The Clerk of this Board is further directed to give notice by 7".2aw3:°T'sr; notice of hearing at least fifteen 15) days prior to the hearing ate to the affected e t d1 wtri t, to ;he County Administrator of Contra Costa County, to a`' l who have filednotice for special n.f Sl.'+ ? with the . County Clerk. kiG _3D AND ADOPTED /lrYy on "y "Lber31, !967, b the following vote-, AYE tz£t✓ ABSENT 2x .C't ARTV 3. 3 r tt I d RE'SOLTITRW mo. .DP: We (; tra Loz:z a County, Calix ::hi.a Revie�ed and Approved. # DATE 10124/67 BY*4 j '9CHIBIT "A" i TRACT 3702 ANNEXATICN TO COTJNTf SERVICE AM L»45 i } that parcel of land in the County of Contra Costa, Sate of Califortela, { described as follows Beginning at the northeasterly corner of lint 12 as said lot is shown 4} on the map of Subdivision 3113 filed May 10, 1963 in Bock 92 of Nps at 7 t page 40 in the Office of the Recorder of Contra Costa County, State of £3 California, said northeasterly corner being in the southerly boundary line { 9 of the parcel of land described as Parcel. Two in the Decree of Distribution { 103 in the Estate of Beulah Mazza, deceased, a certified copy of which was �1 recorded November 15, 1963 in Volume 4493 of Official Records, at page 61; i :.2 thence South 89" 334 31" East along said southerly :Line, 767.40 feet to the s. 13 exterior boundary line of the parcel of land described as Parcel Four in 14 the Decree entered in the Superior Court, Case leo. 22828, a certified cop; 15t of which was recorded September 18, 1,962 in Volume 4204 of Official Records 6 at page 235; thence along the exterior line of said parcel:, as fol,.l.owss >' South 00 574 32" West, 61.38 .feet; North 890 534 50" East, 621.07 feet; 18 thence leaving said exterior line and running South 00 06, 1044 East, 150.00 feet; thence North 890 53' 50" East, 40 feet; thence South 00 064 10" East, 20 220.00 feet; thence South 820 224 59" East, 15.02 feet; thence North 88* 394 21 10" Bast, 1011.01 feet; thence South 9" 284 Bast, 240.00 feet; thence South 11 22 310 264 04" East, 41.04 feet; thence South 590 45. West, 166.40 feet; 23 y thence South 260 54 50" West, 73.54 feet; thence South 640 534 28" West, S 306.47 feet to the eastern line of the parcel of land described as 24 25 Parcel. Five in the deed. from Jeanne R. Hansen, a widow, to Diablo Properties, €j a 'coip6ration, recorded September 11, 1964 in Volume 4700 of Official � 26 `} t, Records, at page 124; thence along the east line of said parcel North 50 27 ;. 28 (E 34# 33" West, 305.65 feet, thence leaving said eastern line of afore- mentioned parcel, North 590 534 10" West,.?.167.08 feet; thence North 840 2.1 t 29 € 101' `Fest, 300.04 feet; thence :south 870 474 56" West, 518.95 feet; thence 30 g 31 #, North 46© 57' 23" West, 143.92 feet; thence Northerly on an are of a } J3 ' r 5f jE i f 1 curve to the right with a radius of 452 Peet tangent to the Fast course' k� 2 through a central angle of 330 2?0 28" a distance of 263.94 feet to the t 3 southeasterly corner of said Subdivision 3118; thence along said ! 4 r easterly line and continuing along said are of a curve having a radius of s 5 Ij 452 feet„ through a central angle of 170 190 1?" an are distance of 136.65 � i feet and. North 3° 49* 22" East, tangent to said curve 140.63 feet to the - 6 � point of beginning. F3 a 10 ; 11 12 14 i 15 ` ;S 1 i 17 a 19 20 21 22 :< 23 24 25 2 ' 27 ! 2 29 34 31 .� 6 _ -2- ;s „t