HomeMy WebLinkAboutRESOLUTIONS - 01011998 - 1998-429 THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Resolution August 11, 1998, by the following vote:
AYES: Supervisors Uilkema, Gerber, DeSaulnier, Caneiamilla, and Rogers
NOES: Mone
ABSENT: None
RESOLUTION NO. 98/ X29
(Gov. Code § 25526.5)
SUBJECT: Transfer of Title of Surplus Real Property
Project No. 0662-6U4343
CP98-55
Lafayette Area
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Contra Costa County acquired certain real property on November 8, 1961,in
Lafayette, described in Exhibit "A" attached hereto, for road purposes. Said property is
DETERMINED to be surplus and no longer necessary for County or other public purposes
and its estimated value does not exceed $10,000.00.
This Board hereby APPROVES and AUTHORIZES the sale of said property to
Matthew J. and Lauren J. Bryant, pursuant to Government Code Section 25526.5 and the
Board Chair is hereby AUTHORIZED to execute Grant Deed on behalf of the County in
consideration for the payment received in full in the amount of$2,500.
The Real Property Division is DIRECTED to cause said Grant Deed to be delivered
to the grantee.
This Board hereby FINDS that the proposed activity will not have a significant effect
on the environment, and that it has been determined to be exempt from the California
Environmental Quality Act under State CEQA guidelines Section 15061 (b)(3). This Board
DIRECTS the Director of Community Development to file a Notice of Exemption with the
County Clerk and DIRECTS the Public Works Director to arrange for payment of the
$25.00 handling fee to the County Clerk for filing of the Notice of Exemption.
LO:
Orig. Dept.: Public Works(RJP)
Contact: L. Lucy Owens (313-2229)
cc: Public Works Accounting
Public Works Records 1 hereby certify that this Is a true and correct
Grantee(via RIP) copy of an action taken and entered on the
Recorder(via R1P) minutes of the Board of Supervisors on the
Community Development Dept date shown.
J. Frattini, Design �
ATTESTED: 11,-
g:198-71br26SM PHIL BATCHEI-49R, Clerk of the Board
(Form updated 2197) of Supervisors and C�ty Administrator
By .�t .�. ,/ J3+.#.as1&= Deputy
RESOLUTION NO. 98i 429
JLL.—ee®199th 15:40 FROM CL- Community Development "r0 JBLIC WORKS P.002
DETERMINATION THAT AN ACTIVITY
IS EXEMPT FROM THE
CALIFORNIA ENVIRONMENTAL QUALITY ACT(CEQA)
FILE NO.: 0662-6U4343 CP NO.: 96=55
ACTIVITY NAME'. St Mary's Road--Transfer of Title
DATE: July 7, 1996
PREPARED BY: Janet Frattini
This activity Is not subject to the California Environmental Quality Act (CEQA)
pursuant to Article 5, Section 16061 (b) (3) of the CEQA Guidelines.
It can be seen with certainty that there is no possibility that the activity may have a
significant adverse effect on the environment.
DESCRIPTION OF THE ACTIVITY: ; The activity consists of the transfer of title of an
approximately 2,506 square foot section of parcel 236-041-020 fronting 651 St. Mary's
Road. The County acquired this portion In 1961 for road widening purposes. The road
widening never occurred and the Transportation Engineering Division has determined the
parcel is not needed for future road improvements. The use of the parcel and adjacent
properties has not changed since the time of purchase. The City of Lafayette has
requested that a ten foot wide easement be reserved for maintenance purposes.
LOCATION: The parcel is surrounded by residential properties on 5t Mary's Road in the
central county area of Lafayette (Figures 1-3).
REVIEWED BY: ' �� r � I' A— DATE:
Cece Seligr n
Environm t anner
APPROVED BDATE.
C munity DevVopment Representative
H Ad ete rm i ntstm a ryss.d e t
(Form Revised 2197)
r> HO.TC z<s P.
.. r-jq% X5.40 Cc-' ,r +nity ev roprent TO 4 FIGURE I
JUL
>z
w
v
z
uj
r u
CSC , . c� C
� .
Lu -j
Li V
L�
Cl.
rjf.
M ^+
G
s / Iiei+mtw...!! st _`.'�
OW
f�
�M ,v Yea`a R ^`� '�fid' ,,� � ��,,Pp''�Y}•���'�• t ' FtFr�� �j
+ {, � 7.. '�.i��1ir'-v�*"�le�'�'9f""Y`1�.gj �"�'�.: '�,+�$P'�"X'���',. ��'C�"",t'}v ,�r'•t' �j .: ,,' .... �, ti. - it�,
�tr •�»�,�{t��!t,��,4',�F.r���$�t����[[[[,'+'i'ax e�.�T`,#tVi,, ?�'6�5; '� °"'. � � �',fi ��r* '-��t,.�. t?,,, � c
.sf �ka '1Y1 3'' �r�iti�',CM,n#•#l�',��t4 ,.ss. ; A., r�. �! &T�.'���t���R��+' tt�"J�`'���""�',gT±}� j�1-�,.`'�"'' A� e � y`�j �'
1 �Ai(„tt"`5� t{ �.�� ;�� +"�'�, /�+�. _: ��� �'' "�' ,`+'�'�yx�; ��.[t�i"�}�.,yrs}. ��w ,:'t�•;;may �!
�
+ �✓ 1
.�� r•*a .r/ ''s' �+� 7^� ,��t`M,��� � '"' ���n,,
.ie �,�t+`��g '�i.y�•`ry..s�Afe4;+Y int `Y ^!�� +„�'[+ z,X�r2+ .�
`3 j= i� [. ' .� � �,,d',,• w+� ��
yy 4, 1
�x•, x FkY � � }' -�4'i. t��w t t .,� w�`;t,4y �{� r� �i
w+
�� iF ��.+ s t;'�['�N�•^`^^tsr1� y���s
It"*q
i 't ` rjr `7 P ri4 i•� pip -
} "
x1t tx t,<+„ t t i Cq�.tJ/ ^�y,„r �"'�`, >•S4 f:4 »I"" �" ! ^�,l d ,y is
} }
i t{',s � t e kn�� to 1�ift'+"Aa'�t. a*„�,• ,�.-.e '�1��"'.a �;r;,.
� -n i !f. - r •''i f k-R � �x}✓MrR�t��yx^yr�74"tivv
f�,t , c F s ••�, !``�' R T�� 4�J J �����I�� ry.ii1 '�{,,*�i� Dt.� ���}�"., 'R�, `"j�
qq i
� l} ASr
Rio-
JLL.-ee-19 8 15:43 FROM CCC -.immunity Development To F DIC WORKS P.
VT
ST. MARY't ESTATES
Shaded area represents
portion of parcel 236-041,-020
a`.r �► :, to be conveyed
'214 ` ,+: ',s t s+•e t ,
215 '
tie" 219
�
� rti•51. b r
:Har. 6` 220 23 ¢
ta�P 8t6 t;a 1 {•• d
I s ( 217 • 7
230
su 041 t".
rn j �i `"•a` 'r"
221
� 223 222 �t' •p �»C a L^S
n
228
224 4 a. s'�er+r� / iv r W
Iry a 8' 6 .J
a 22.5' 2C7 r
� � 22S «•.sSar� t; .rix.' a'' nt Lit
' t/.at .� a i o ti GLGw1NSID� ORN E +�
loOOVIEW
j NOT TO SCALE
f
t ,
TOTAL P.005
CALIFORNIA ENVIRONMENTAL QUALITY ACT
Notice of Exemption
Contra Costa County Community Development Department
651 Pine Street, 4th Floor -North Wing, McBrien Administration Building
Martinez, CA 94553-0095
Telephone: (510) 313-2296 contact Person:Cece Sellgren - Public Works Dept.
Project Description, Common Name (if any) and Location:St. Mary's Road, Transfer of Title County File
CP# 98-55 : Project Description: : The activity consists of the transfer of title of an approximately 2,500
square foot section of parcel 236-041-020 fronting 651 St. Mary's Road. The County acquired this portion in
1961 for road widening purposes. The road widening never occurred and the Transportation Engineering
Division has determined the parcel is not needed for future road improvements. The use of the parcel and
adjacent properties has not changed since the time of purchase. The City of Lafayette has requested that a
ten foot wide easement be reserved for maintenance purposes. Project location: The parcel is surrounded
by residential properties on St Mary's Road in the central county area of Lafayette.
This project is exempt from CEOA as a:
Ministerial Project(Sec. 15268) _ Other Statutory Exemption, Section_
Declared Emergency(Sec. 15269(a)) General Rule of Applicability(Section 15061(b)(3)
Emergency Project(sec. 15269(b) or(c))
,,,_ Categorical Exemption,
for the following reason(s): It can be seen with certainty that there is no possibility that the activity may
have a significant adverse effect on the environment.
Date: By:
Community Development Department Representative
AFFIDAVIT OF FILING AND POSTING
I declare that on I received and posted this notice as required by
California Public Resources Code Section 21152(c). Said notice will remain posted for 30
days from the filing date.
Signature Title
Applicant:
County Public Works Department
255 Glacier Drive
Martinez,CA 94553
Attn: Janet Frattini County Clerk Fee $25 Due
H:lnoe'slstmarys.noe
(Rev.2/97)
Recorded at the request of:
Matthew$Lauren Bryant
Return to:
Matthew&Lauren Bryant
651 St. Mary's Road
Lafayette,CA 944549
Portion of Assessors Parcel No. 236-041-020
GRANT DEED
For valuable consideration, receipt of which is hereby acknowledged,
CONTRA COSTA COUNTY, a political subdivision of the State of California,
Grants to MATTHEW J. BRYANT and LAUREN J. BRYANT, husband and wife, as
Community Property the following described real property in the City of Lafayatte, County of
Contra Costa, State of California,
FOR DESCRIPTION SEE EXHIBIT "A" ATTACHED HERETO AND MADE A PART
HEREOF,
CONTRA COSTA COUNTY
Dated, r;Zu ,r ►998 By r1,i' 6 --
Chal Board of S pervisors
STATE OF CALIFORNIA )
on ,August 11, 1998 before me, Phil
Batchelor, Clerk of the Board of Supervisors and
County Administrator, Contra Costa County,
personally appeared ,Jim _
who is personally known to me or proved to me on
the basis of satisfactory evidence) to be the
person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that
he/shetthey executed the same in his/her/their
authorized capacity(les), and that by histherttheir
signature(s) on the instrument the person(s), or the
entity upon behalf of which the person(s) acted,
executed the instrument.
By: - r 1 ca +•-'1.�'i
Deputy Cleric
LO:gpp
G:\GrpData\RealProp\98-7\DE3sn.doc
Transfer Title of
Surplus Property-
Portion of St. Mary's
Road
EXHIBIT "A"
A portion of that parcel of land described in the deed from Department of Veterans Affairs of
the State of California to Contra Costa County, recorded November 8, 1961 in Volume 3990 of
Official Records, at page 10, described as follows:
Beginning at the southeasterly comer of said Contra Costa County parcel (3990 OR 10); thence
from said Point of Beginning along the easterly line of said parcel (3990 OR 10) North 10°05'31"
East, 107.01 feet, (The bearing North 10005'31" East being taken for the purpose of this
description); thence along the northerly line of said parcel (3990 OR 10) North 79054' 29" West,
39.00 feet; thence South 7044'10" East, 46.44 feet; thence South 2049'01" East, 46.13 feet;
thence South 4000'03" West, 16.39 feet to a point on the southerly line of said parcel (3990 OR
10); thence along the southerly line of said parcel (3990 OR 10) South 79054'29" East, 10.00
feet to the Point of Beginning.
Containing an area of 0.058 acres of land more or less.
RESERVING THEREFROM: An ten foot wide access easement being the most northerly ten
feet of said parcel for Grantor (Contra Costa County) for the purpose of ingress, egress
constructing, maintaining and repairing the drainage facilities located along the northerly
boundary of said parcel.
This description has been prepared by me or under my direction in conformance with the
Professional Land S +mss ct.
Signature: i�IN
Li n nd aurveyor �� zwi`.
Contra Costa County Public Works
Exp.
Date: r9& to.
SM
RW:lo 'OFCALO
981-7/exhism