HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1183 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: MS57-79 Annexation to ) RESOLUTION NO. 81/1183
County Service .Area, L--42 } (Gov.C. §956310, 56311,
56312, 56313)
}
RESOLUTION INITIA'T'ING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-captioned change in organization
was filed by the representative of the owner with the Local Agency
Formation Commission' s Executive Officer on 0`une 11, 1981.
On September 10 , 1981, the Local Agency Formation Commission
approved the application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"MS 57-59 Annexation to County Service Area L-42 (LAFC 81-42) . "
The exterior boundaries of the territoy proposed to be annexed
are as described in Exhibit "A" , attached hereto and by this
reference incorporated herein.
At 10 :30 a.m. on Tuesday, November 24 , 1981, in the Board' s
Chambers, County Administration Building, Martinez, California,
this Board will conduct a public hearing on the proposed annexation,
when all interested persons or taxpayers for or against the pro-
posed annexation will be heard. Anyone desiring to make written
protest thereto must file it with the Clerk before the hearing. A
written protest by an owner of land must contain a description
sufficient to identify his land, and a written protest by a voter
must contain his residential address. At the end of the hearing,
the Board shall either disapprove the proposed annexation or order
the annexation in accordance with Government Code 5556320 through
56322 .
The Clerk of this Board shall have this resolution published
once a week for two successive weeks in the Rossmoor News, a news-
paper of general circulation published in this County and circulated
in the territory proposed to be annexed, beginning not later than
fifteen (15) days before the hearing date. The Clerk shall also
post this resolution on the Board' s bulletin board at least fifteen
(15) days before the hearing date and continuing to the time of the
hearing. The Clerk shall also mail notice of the hearing at least
fifteen (15) days beforehand to all persons and counties, cities ,
or districts , which theretofore filed a written request for special
notice with the Clerk and to the LAFCO Executive Officer.
MASSED on October 13 , 1981 unanimously by the Supervisors present.
RESOLUTION NO. 81/1183
I i-CREBY CERTIFY that th foreg6ing is a true and correct
copy of a resolution entered on the minutes` of said Board cf
Supervisors on the date aforesaid. ��
Witness my hand and the Seal of the
Board of Supervisors affixed this
13th day of October , 1981 .
J. R. OLSSON4 CLERK
By
Diana M. Herman, Deputy Clerk
cc. LAFCO — Executive Officer
County Assessor
Public Works Director
Stephen E. Brown, DeBolt Civil Engineering
401 South Hartz Avenue
Danville, CA 94526
Robert L. & Birgitta M. Abegg
2136 Swan Lake Court
Martinez, CA 94553
Paul H. & Donna Clair Tims
1017 Stone Valley Road
Alamo, CA 94507
RESOLUTION NO. 81/1183
LOCAL AGENCY FORMATION COMMISSION 53-82
Contra Costa County, California
Revised Description
DATE: 9-10-81 BY; 44 G.
(L.A.F.C. 81-42)
M.S. 57-79 Annexation to
County Service Area L-42
EXHIBIT "A"
Beginning in the centerline of Stone Valley Road, also known as Green Valley
Road, at the west line of the parcel of land described in the deed from Clara E.
Coleman to James Jackson Lynch, et ux, recorded July 1 , 1949 in Book 1408 of
Official Records, at Page 49; thence from said point of beginning South 00 20 00"
West, along said west line, 261 .07 feet, to a two-inch by two-inch stake set in
an angle point on said west line; South 090 58' 00" East, 56.84 feet; South
600 37' 00" West, 55.62 feet; South 180 20' 00" East, 191 .40 feet; North 800 55' 00
East, 148.50 feet; North 150 25' 00" East, 539.88 feet, to the centerline of
Stone Valley Road; thence South 860 42' 00" West, along said centerline 310.67
feet to the point of beginning.
Containing 2.89 acres, more or less.