HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-405 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Initiation of Proceedings for ) RESOLUTION NO. 81/405
P-6 Detachment from CSA P-2. }
} {Govt.C. S§56130, 56310-
56312 , 56314 , 56316-56321)
}
The Board of Supervisors of Contra Costa County RESOLVES THAT.
Application for the subject detachment was filed with the Local
.Agency Formation Commission of Contra Costa County by the Board of
Supervisors of Contra Costa County pursuant to Government Code §56130
on November 13, 1980.
The subject detachment has been designated by the Local Agency
Formation Commission as the "P-5 Detachment from CSA P-2" and a descrip-
tion of the exterior boundaries of the territory to be detached is
attached hereto as Exhibit "A" and by this reference incorporated
herein.
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed is legally inhabited.
The reason for the proposed detachment is that the area proposed
to be detached is in two police service areas.
This detachment was approved by the Local Agency Formation Com-
mission on April 8, 1981, subject to the condition that the territory
proposed to be detached be as described in Exhibit "A" attached hereto.
The Local Agency Formation Commission determined that this detachment
was categorically exempt from CEQA. In approving this detachment, the
Local Agency Formation Commission also made any findings or determinations
required by law.
At 10: 30 a.m. on Tuesday, May 12, 1981 in the Chambers of the
Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez,
California, this Board will hold a public hearing on the proposed
detachment.
At said May 12, 1931 hearing, the Board of Supervisors will hear
and receive any oral and written protests, objections or evidence
which the public desires to make, present or file.
Any owner of land within the affected territory may file a written
protest against the detachment with the Clerk of the Board of Supervisors
at any time prior to the conclusion of the hearing.
The Clerk of this Board is herby ORDERED to give mailed notice of
the hearing in the same manner and form as prescribed by SC56080 et sect.
of the Government Code with published notice to be made in the Contra
Costa Times on April 23 and 30, 1981, a newspaper of general circulation
within the County and affected territory. Notice shall also be given
by a copy of this resolution being mailed to any person who has filed
his name and address requesting mailed notice, to any affected cities
and districts, and to the Executive Officer of the Local Agency
Formation Commission.
PASSED on April 14, 1981, unanimously by Supervisors present.
RESOLUTION NO. 81/405
w. LOCAL AGENCY FORMATION COMMISSION 124-81
Contra Costa County, California
Description
DATE. 11/4/80 BY. � ,
The P-5 Detachment From
County Service Area P-2
Exhibit "A"
Beginning at the Northeast corner of Section 7, Township 1 South, Range 1
West, Mount Diablo Base and Meridian, said point being at an angle point in the
boundary of County Service Area P-2; thence following along the boundary of said
C.S.A. P-2 as follows, South, along the eastern line of said Section 7, TiS
R1W, M.D.B.& M. , 1320.00 feet more or less, to the northern line of the 210.90
acre parcel of land described in the deed from Paul Spagnoli, et al , to Western
Title Guaranty Company, recorded May 1 , 1959 in Volume 3366 of Official Records,
page 28, said point also being the northeastern corner of Lot 10, Section 7,
TIS, R1W, M.D.B.& M.; thence South 570 56' 20" West along the northwestern line
of said 210.90 acre parcel , 250.00 feet, more or less, to the most northern corner
of the 8.71 acre parcel of land described as Parcel Eight in the deed from Round
Hill Enterprises to Western Title Guaranty Company, recorded June 28, 1963 in
e Volume 4397 of Official Records, page 1018; thence. following the eastern boundary
of said Parcel Eight, South 610 56' 37" East, 150.87 feet and South 270 17" 59"
West, 350.00 feet to an angle corner in said eastern line; thence South 490 47'
36" East along said eastern line and the extension thereof, 300.00 feet,: more or
less, to the southeastern line of the 4.98 acre parcel described as Parcel Nine
in said Western Title Guaranty Company deed (4397 OR 1018); thence South 610
03' 43" West along southeastern line of said Parcel Nine 360.00 .feet, more or less,
to the northeastern line of the 17 acre parcel of land described as Parcel Two
in the deed to Elbaco, Inc. , recorded July 22, 1965 in Volume 4915 of Official
Records, page 407; thence South 280 56' 17" East, 75.00 feet; thence North 610
03' 43" East, 234.78 feet; thence South 280 56' 17" East, 105.00 feet to a point
on the northwestern boundary of said 17 acre parcel; thence North 610 03' 43",
270.00 feet to the eastern boundary of said 17 acre Elbaco parcel; thence South
280 56' 17" East along the eastern line of said 17 acre Elbaco Parcel Two
and the southeastern extension thereof, 1300.00 feet, more or less, to the
southeastern boundary of the 38.21 acre parcel of land described as Parcel One
in said deed to Western Title Company (4397 OR 1018); thence South 620 061 ,35"
Page 1 of 2
_ 124-81
West, 500.00 feet, more or less, to an angle point in said southeastern boundary;
thence, continuing along the southeastern boundary of said 38.21 acre parcel One,
South 620 40' 51" West, 355.00 feet, South 420 57' 12" West, 114.26 feet, and
South 180 48' Last, 591 .91 feet to the northwestern boundary of Tract 2794, filed
May 23, 1962, in Map Book 87, page 30; thence North 710 12' Last, 255.96 feet
and North 870 06" 52" Last, 176.63 feet to a point on the southeastern line of
Lot 1 , Tract 2794; thence South 250 32' 44" West, 250.00 feet to northeastern
boundary of Royal Oaks Drive; thence Easterly along the boundary of said Tract
2794 to the most western corner of the 7.42 acre parcel of land described as
Parcel Three in the deed from Round Hill Enterprises, Inc. to Western Title
Guaranty Company, recorded December 13, 1960 in Volume 3762 of Official Records,
page 238; thence Easterly along the northern boundary of said Parcel Three
(3762 OR 238) as follows: North 520 15' 27" East, 590.00 feet, North 780 39'
35" East, 148.92 feet, South 750 29" 54" East, 500.00 feet and South 700 45' 31"
East, 112.86 feet to the most southern corner of Lot 126 said Tract 2794,
(87 M30); thence North 60 05" 29" West,. 221 .69 feet; thence North 340 48' West,
62.07 feet; thence North 20 50' East, 195.03 feet; thence North 520 37' 10"
East, 385 feet to the most northern corner of Lot 113; thence South 890 10' 55"
East, 355.00 feet; thence South 320 14' East, 255.00 feet, more or less, to the most
eastern corner of Lot 109, Tract 2794; thence North 570 46' East, 74.93 feet to
the most northern corner of Lot 108, being a point on the north-south midsection
line of said Section 8, TIS, R1W; thence Southerly alone the north-south mid-
section line of said Section 8 and Section 17, TlS, RIW, 3050.00 feet, more or
less, to the center of Stone Valley Road, as described in Resolution No. 72/257
adopting the boundaries of County Service Area P-5 on April 18, 1972; thence
following the southern boundary of C.S.A. P--5, as described in said Res. No.
72/257, Westerly, 5100.00 feet, more or less, to the southwest corner thereof;
said point being in the center of Stone Valley Road; thence Northerly along the
western line of C.S.A. P-5, as described in the aforesaid Res. No. 72/257, 27.00
feet, more or less, to the northern line of Stone Valley Road, said point being
also the southeastern corner of the Bolla Annexation to C.S.A. P-5, described
in Res. No. 76/375 and adopted May 4, 1976; thence in Westerly, Northerly and
Easterly directions, following the boundaries of C.S.A. P-5, as described in the
aforesaid resolutions, No. 76/375 and No. 72/257, 8210.00 feet, more or less, to
the point of beginning.
Containing 320.00 acres, more or less.
Page 2 of 2
I .REBY CERTIFY than the foregoing is a true and correct
copy of a resolution entered on the minutes of said Board of
Supervisors on the date aforesaid.
Witness my hand and the Seal of the
Board of Supervisors affixed this
14th day of MU , 1981 .
J. R. QLSSOY, CLERK
Maxine M. Neufeld Deputy Clerk
cc: LAFCO - Executive Officer
County Assessor
Public Works Director
County Sheriff-Coroner
Citizens Adyilsory- Committee, County Wvite Area Pn2
Citizens Advisory Committee, County- Service Area P,5
Mr. Lours Renaud
2365 Royal Oaks Drive
Alamo, .CA 94507
RESOLUTION NO. 81/405