Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 68-662 IN THE BQARB CF SUPERVISORS f�F CONTRA COSTA COUNTY, STATE CSF CALIFORNIA 2n the Matter of the Proposed � Annexation Of 91 Pue.blo Area RESOLUTION No. 68/662 to County Service Areal L-43 PittsburgArea 1 (Gov. Code 631101, 56311, 56312, 56313) tE C+LUTIO 11TlATINd PROCEEDINGS-70H CHANGE IN ORGANIZAITICN T� ANNEX THE ESL PUEBLO AREA TO OHNTY SERVICE AREA L-43. The Board of Supervisors of Contra Costa County (RESOLVES THAT: Change in organisation by annexation cif the El Pueblo .Area to County; Service Area L-43, has been proposed by the Housing Authority,', of Centra Costa County. Re,solution of appli atian for the proposed change of orga izAtion was filed by the Housing; Authority;, with the Executive Officer of the Local Agency Formation Commission on July 290; 1868. The reason for the proposed anne.-€a-- tion is to provide -said territory with street lighting services . On September ,4, 19680 the ;.Local .agency Formation Ca rni ssion approved the resolution, without condition, declared: the I terries tory proposed to be annexed as inhabite;d$ and assigned the pro- posal' designation as "`E1 Pueblo Annexation to County; Service Area L-43". The exterior boundaries of the. territory proposed to be annexed are as described in Exhibit "At' attached hereto and by reference` incorporated herein.;' At 11:00 a*m. on Tuesday, October 29-, 19,681 in the Chambers of the Board of Sver isors , A.dministx�ation Building, Martine . California., this Board will donduct a public hearing on the pro- posed annexation. At ;the hearing the testimony. of all interested persons or taxpayers for or against the proposed annexation will be heard, and any interested person desiring to make written pro- test ''thereto must >do so by written communication filed With the Clerk before thehearing. A written protest by an owner of Land trust >contain a description' sufficient to identify his land, and a written protest by s voter must contain his residential. address. At the conclusion of the hearing, `;the Board of' Supervisors shall either disapprove the proposed annexation or order the annexation in accordance with Government Code Sections 5632E through 56322. The clerk of this Hord is hereby directed to publish the text of this resolution once a'week for two successive weeks in -1_ RESOLUTION NO. 68/662>: the "Pittsburg Poet Dispatch" � new1spaper of general circulation` publ s hed in this s Counter and circuiated in the territory therein the proposed an exati n is sltuated the first publicati n to be made not later, than fifteen (I5) days ort r to the hearing date. The Clerk of this Board is also directed to post the text of this resolution on the bulletin 'board of I this hoard at least fifteen (15) data ,Prior to the hearing date and sudsposting will continue to the time of the hearing. The Clerk' of this Board is further direeted' to give notice by mailing notice of wearing at least fifteen (1 5) days' prior to the hearing date to all persons An comities:, cites or di, tx*ictsa whish shall have t er etofore filed a written req est for speci 1 notice with. the Cleric of this Board PASSED AND ADOPTED on September 24 1.9683 by this Board* V`JW:nth RESOLUTION Nis. 68/6:62 ......................................................... ......................................................... st Loci L,2�G q. :CY Fq:"xATICN 152-69 Contra Costa County* California Revisl6d Descrip ti RATS -63 EXHIBIT "A" EL PUEBLO ANNEXATICN TO COUNTY SERVICE ARFA L-43 2 3 Portion of the south one half of Section 16 In Township Two North, 4 Range One East, Mount Diablo Base and Meridian,, and portion of the Rancho 5 Las Kedanos, more particularly described as followss 6 j Beginning at the most northerly corner of that 1.664 acre parcel of 7 land conveyed in the deed from C. A. Hooper and Co. to Sylvester Enea, et, all, 8 recorded April 8, 1947 in the Office of the County Recorder of the County of 9 Contra Costa, State of California, in Volume 1081 of Official Records, at 10 page 213; thence from said point of beginning South 730 151 East, 940 feet it along the north line of said 1.664 acre parcel and the extension thereof 12 to a point which bears North 730 15' West, 5#00 feet from the east line of 13 that 21.133 acre parcel of land described in the deed from C. A. Hooper and 14 Co. to Joseph Siino, et ux, recorded'November 24, 19'30 in the Office of the County Recorder of said County and State under Recorder's Serial Ntunber 15 1 60705; thence running parallel to and 5 feet at right angles from the east 17 line of said 21.138 acre parcel North 160 45, 30" East, 810.07 feet to a is pontwhichbears South 67'0 011 East, from the most easterly corner of that 1!parcel of land described in the judgment entered October 16, 1946 under 39 lAction No, 23777-G in the United states District Court for the Northern 20 21 strict of California, Southern Division, entitled United States of America,, laintift, V3 C. A. Hooper and Co., et al defendants, a certified copy of 22 1 1 which Judgment was recorded in the Office of the Recorder of said County 23 24 and State on December 24,, 1946 in Volume 975 of Official Records, at page 351o, thence North 671* oil West$ 945-57 feet to the most easterly comer of 25 said parcel (973 OR 351); thence South 160 450' 30" West along the east line 26 of said parcel and the east line of that parcel of land described in the 27 judgment entered January 16, 1945 under Action No. 22461-R, in the United 28 States District Court for the Northern District of California,, Southern 30 Division, entitled United States of America, plaintiff, vs, C* A. Hooper 31 32 68 /662 1 � r 1 and Co.t defendants, a certified copy of which judgment was recorded in 2 the Office of the Recorder of said County and State in Volume 815 of 3 Official Records, at page 170, distant thereon 912.76 feet to the point of 4 beginning. 5 , Containing 18.589 sores, more or less. 6 7 8 9 I<3 12 13 14 15 1� 17 1s 19 20 121 22 23 24 25 26 . 27 28 1 ` 29 30 31 32