HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1304 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA
Re : LUP 20664�80 Annexation RESOLUTION NO. 81/1304
to CSA L-42 (Gov.C. §556310, 56311,
56312 , 56313)
RESOLUTION INITIATING 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 July 31, 1981.
On October 14, 1981, the Local Agency Formation Commission
approved the application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"LUP 2066-80 Annexation to County Service Area L-42 (LArc 81-54 . "
The exterior boundaries of the territory proposed to be annexed
are as described in Exhibit "A" , attached hereto and by this
reference incorporated herein.
At 10 : 30 a,.im. on Tuesday, December 22 , 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 S§56320 through
56322.
The Clerk of this Board shall have this resolution oublished once
in '.theValley Pioneer, a newspaper of general circulation published
in this County and circulated in the territory proposed to be annexed
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.
PASSED on November 10, 1981 unanimously by the Supervisors present.
I herebyc#Wty that this Is&true and j0onfttC0Py0j
an action taken andomfored on the minutes of the
80ard of Supervisor4 on mq d-,t&cj,,Own.
In
cc: LAFCO - Executive Officer A TTES*rED:__ MILE
County Assessor J-11 C, -PJK
Public Works Director and ex ohi'oio ciork 0i tfio 20 rd
Mr. Ed DiBetta
Kinney Enqineering
P.O. Box 5011 Depputy
Senecia, CA 945]o
Aerotest Operations
3455 Fostoria Way - San Rar-,on, CA 94583
Rice-OLUTI0111 NO. 81/1304,
t
LOCAL AGENCY FORMATION COMMISSION 66-82
Contra Costa County, California
Revised Description
DATE: 10/14/81 BY:
(LAFC 81-54)
L.U.P. 2066-80 Annexation
to County Service Area L-42
EXHIBIT "A"
Portion of the certain 15.315 acre parcel of land described in the
grant deed from Navajo Terminals, Inc. , as Indians Corporation to Pacific
Gas and Electric Company, a California corporation recorded October 2, 1970
in Book 6226 of Official Records, Page 561 , described as follows:
Beginning at the most southwesterly corner of said Parcel (6226 O.R. 561)
thence North 280 49' 03" West 55.05 feet to the general northwesterly line
of Crow Canyon Road as described in the Offer of Dedication from Pacific Gas
and Electric Company to Contra Costa County recorded October 3, 1972 in Book
6765 of Official Records, Page 571 being the true point of beginning; thence
North 280 49' 03" West 932.05 feet to the general southerly line of Fostoria
Way; thence North 610 10' 57" East 704.69 feet; thence South 280 49' 03"
East 962.03 feet to said northwesterly line of Crow Canyon Road (6765 O.R. 571 ) ;
thence along said line South 630 37' .07" West 705.40 feet to the point of
beginning.
Containing 15.49 acres, more or less.