Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1466 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA Re: Dissolution of County Service ) Area D-5 , El Sobrante area. RESOLUTION NO. 81/1466 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 Board of Supervisors of Contra Costa County with the Local Agency Formation Commission' s Executive Officer on October 13, 1981. On November 12, 1981, the Local Agency Formation Commission approved the Application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area D-5" . The exterior boundaries of the territory proposed to be dissolved are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 : 30 a.m. on Tuesday, January 19 , 1982, in the Board' s Chambers , County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed dissolution, when all interested persons or taxpayers for or against the proposal 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 resi- dential address. At the end of the hearing, the Board shall either disapprove the proposed dissolution or order the dissolution in accordance with Government Code SS56367 through 56370 . The Clerk of this Board shall have this resolution published once in the San Pablo News, a nespaper 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 pobt notice of the hearing 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 December 15, 1981 unanimously by the Supervisors present. CC: LAFCO Executive Officer an Salo*toandentered on the minutes Of they County Assessor Ooord of&*Wvk"On the date shown. Public Works Director AlTESTED.- I j.R. OLSSM (>OUNTY CLERK WW ow oftia dwit of the Board DCG:a DOPUW RESOLUTION NO. 81/1466 LOCAL AGENCY FORMATION COMMISSION 83-82 Contra Costa County, California Revised description s DATE: 11/12/81 BY: C't '!. (LAFC 81-74) 1 i Dissolution of County Service Area D-5 EXHIBIT "A" All that property situated in ,the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships and acreages are of the Official Records of Contra Costa County, California. Beginning at the intersection of the center line of San Pablo Dam Road with the northwesterly extension of the western line of Lot 1 , Santa Rita Acres, Unit No. 1 , filed October 21 , 1937, in Book 22 of Maps at page 645; thence Southerly along said extension and along the western boundary of said Lot 1 , to the southwestern corner of said Lot 1 ; thence along the Southerly extension of the western boundary of said Lot 1 , a distance of 150.00 feet; thence South- easterly to the most northern corner of Lot 81 , of the subdivision entitled La Colina, filed April 14, 1941 , in Book 25 of Maps, at page 805; thence South- westerly, Southerly and Southeasterly along the western boundary of said La Colina, to the most northern corner of that .16 acre parcel of land deeded to Eppie S. and Sara A. Quintana, recorded April 22, 1965, in Volume 4852 of Official Records, at page 97; thence Southwesterly along the northwestern line of said Quintana parcel to the southwestern corner thereof; said corner being a point on the northern line of the right of way of La Cima Road as recorded May 22, 1964, in Volume 4623, of Official Records, at page 86; thence Westerly and Southerly along said right of way line of La Cima Road (4623 O.R. 86) to point of intersection with the right of way line of La Cima Road as recorded April 24, 1964, in Volume 4620 of Official Records at page 273; thence Southerly along said right of way line of La Cima Road (4620 O.R. 273) to the point of intersection with the northern boundary of that parcel of land deeded to Frederick and Delores Schwartz, recorded July 17, 1962, in Volume 4161 of Official Records at page 484; thence Westerly and Southerly along the northern and western boundaries of said Schwartz parcel to the southwestern corner thereof; said southwestern corner also being the southeastern corner of that parcel of land deeded to C. W. and D. C. Layton, recorded July 6, 1965, in Volume 4903, of Official Records, at page 283; thence Westerly along the southern boundary of said Layton parcel to the southwestern corner thereof; thence Northerly along the western boundary of said Layton parcel to the south- eastern corner of that parcel' of land deeded to Peter and Helen Lagos, recorded May 4, 1962, in Volume 4112, at page 48; thence Westerly, Northerly and North- westerly along the southern and western boundaries of said Lagos parcel to the eastern line of Cerrito Road; thence Northwesterly, Southeasterly and Northerly along the western boundary of said Lagos parcel to the northwestern corner thereof, said corner also being a point on the southern boundary of that parcel of land deeded to Merced and Sallie R. Jimenez, recorded November 26, 1948, in Volume 1321 of Official Records at page 236; thence Westerly along the southern boundary of said Jimenez parcel to the eastern line of Hillcrest Road; thence a12 83-82 Northeasterly along the eastern boundary of Hillcrest Read to the southwestern line of that parcel of land deeded to Upshaw P. and Nola Hord, recorded June 29, 1961 , in Volume 3899 of Official Records at page 536; thence Southeasterly, Northeasterly and Northwesterly along the southwestern, southeastern and northeastern boundaries of said Hord Parcel to the eastern boundary of Hillcrest Road; thence Northeasterly along the southeastern line of Hillcrest Road to the northern line of the aforementioned Jimenez parcel (1321 O.R. 236) ; thence Easterly- along the northern line of said Jimenez parcel to- the southwestern cornerofthat parcel of land deeded to Western Title Guaranty Company recorded February 9, 1965, in Volume 4801 , at page 113; thence Northerly 482.7 feet to the northwestern corner of said Western Title Guaranty Company parcel ; thence Easterly 184.00 feet along the northern boundary of said Western Title Guaranty Company parcel (4801 O.R. 113) to the point of intersection with the western boundary of that parcel of land deeded to Western Title Guaranty Company, recorded July 8, 1965, in Volume 4905 at page 595; thence Easterly and Northerly along the western boundary of said Western Title Guaranty Company parcel (4905 O.R. 595) to the northwestern corner thereof, being a point on the southern boundary of that parcel of land deeded to William M. and Dorothy B. Luiz, recorded July 12, 1968, in Volume 5665 at page 305; thence Westerly along the southern boundary of said Luiz parcel to the southwestern corner thereof, thence Northerly along the western boundary of said Luiz parcel and the northern extension thereof to the center line of San Pablo Dam Road; thence Easterly along the center line of San Pablo Dam Road to the point of beginning. Containing 27.70 acres, more or less. -2-