Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04111972 - Abandonments
ABANDONMENTS No. Item Completed 1667 Name change, Pomona Street to Carquinez Scenic 4/11/72 Drive Crockett-Martinez area - request of Mrs. Winona Miller 1668 Summary - of a portion of a trail and a 10-foot • 8/28/72 path, Lake Orinda Highlands - request of Richard W. Rees 1669 Proposed = of San Pablo Avenue at Merchant Street 7/25/72 Crockett area, request of Gordon, Waltz & DeFraga on behalf of G. A. Paoli 1670 Proposed - of a drainage easement (portion) , 7/25/72 Subdivision 3279, Lot 7, Moraga area- request of William L. Knecht STORED: REEL #c�-, Y—�INDE7C _ _MAP #� BOX ,_, over No. Item Completed 1678 Proposed - of certain unimproved paper streets 5/25/73 located in the town of CLyde (proposed Sub. 4382) request of Sun Danz Homes, by Howard E. Curtis 1679 Proposed - of a portion of School Street, Danville 7/17./73 1681 Summary - of portion of Bruns Road, Road No. 9223 3/26/73 Byron-Bethany area near County line 1680 ..-:.Portion of Norman Avenue, Clyde area, request of 7/10/73 Clyde Land Company (per Don K. Bevis) 1682 Portion of Harris avenue, Rodeo. .area--request 7/10/73 of Mildred M. Gomez, Jr. 1683 Portion of Alamo Square - request of Eugene F. 5/5/74 DeBolt, Sandis and Associates (Stekoll Devel) STORED: REEL 02, 1 INDEX #` MAP BOX #_,,_,_,.,_, � oLj Lwoo p CIVJ S ABANDONMENTS No. Item Completed 1667 Name change, Pomona Street to Carquinez Scenic 4/11/72 Drive Crockett-Martinez area -`request of Mrs. Winona Miller 1668 Summary - of a portion of a trail and a 10-foot . 8/28/72 path, Lake Orinda Highlands - request of Richard W. Rees 1669 Proposed = of San Pablo Avenue at Merchant Street 7/25/72 Crockett area, request of Gordon, Waltz & DeFraga on behalf of G. A. Paoli 1670 Proposed - of a drainage easement .(portion) , 7/25/72 Subdivision 3279 , Lot 7, Moraga area- request of William L. Knecht STORED: FEEL . INDEX # MAPS BOX over } No. Item Completed 1671 Proposed name change, Virginia Lane (4245DJ) and 7/18/72 Sutherland Court (4245DH) , Walnut Creek area, to Virginia Court 1672 Sumarily abandons portions of certain county roads 7/18/72 (Bear Creek Road, Road No. 2351 and Hampton Road, Road No. 2463) in the Briones Reservoir area 1673 Proposed - E1 Rio Road, Danville area--request of 5/8/73 Samuel Crabtree for Central Bank 1674 Proposed - cul-de-sac (Tract 4342 as condition 4/10/73 of approval) (Tract 4205) , Byron area- request of Discovery Bay 1675 Proposed name change of Southview Court (Road No. 11/14/72 44371sT) , alamo area, to Southview D=ive 1676 Proposed name change of Munster Drive, Road No. 12/12/72 3135C, Moraga area, to Country Club Drive, and officially naming 1677 Proposed - portion of point of Timber Road 6/12/73 request of Mr. & Mrs. Peter Gambetta (c/o Wm. Boyd) I i No. Item Completed 1678 Proposed - of certain unimproved paper streets 5/25/73 located in the town of CLyde (proposed Sub. 4382) request of Sun Danz Homes, by Howard E. Curtis 1679 Proposed - of a portion of School Street, Danville 7/17./73 1681 Summary - of portion of Bruns Road, Road No. 922.3 3/26/73 Byron-Bethany area near County line 1680 7Portion of Norman Avenue, Clyde area, request of 7/10/73 Clyde Land Company (per Don K. Bevis) 1682 Portion of Harris avenue, Rodeo .area--request 7/10/73 of Mildred M. Gomez, Jr. 1683 Portion of Alamo Square - request of Eugene F. 5/5/74 DeBolt, Sandis and Associates (Stekoll Devel) STORED: REEL #o. INDEX MAP BOX ____—__� No. Item Completed 1684 Easement 1140 Sanders Drive, Moraga, request of 7/10/73 Thomas H. Johnson 1685 Proposed name change, Sheppard Road to North 5/22/73 San Carlos Drive, Walnut Creek 49780 RECORDED AT REQUEST F MAY 23 1973 f�A AT i� 8 LOYC2K3 3 Yom_ M. NM OSTA COUNTY ECf�S W. T. PAASCH COUNTY RECORDER o IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA r-t In the hatter of Changing Name of SHEPPARD ROAD, Road No. 405LH, ) RESOLUTION NO. 73/365 Walnut Creek Area, to � NORTH SAPS CARLOS DRIVE, 1HEREAS this Board having heretofore on April 24, 1973 declared its intention to change the name of a certain County road in S. D. III; and having fixed May 22, 1973 at 10:10 a.m. in the Chambers of the Board of Supervisors, Administration Building, TJ1artinez, California as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of May 8, 1973 on file herein; and 1,1HEREAS this being the time fixed for said hearing, and there being no protests to the changing of name of said road, and said Board having fully considered said matter; NOW, THEREFORE, BE IT RESOLVED that the name of said _ road be and the same is hereby changed as follows: OFFICIALLY FROM DESCRIPTION NAMED AND DESIGNATED SHEPPARD ROAD Beginning at the inter-- NORTH SAN CARLOS" DRIVE Road No. 4054H section of Ygnacio Valley Walnut Creek Road and extending northerly Area to 'Nalnut Creek City limits, a distance of 0.21 mile. PASSED AND ADOPTED this 22nd day of May, 1973 by the folloir— # ing vote of the Board: AYES: Supervisors J. P. Kenny, 11. N. Boggess, E. A. Linscheid, A. M. Dias. NOES: None. ABSENT: Supervisor J. E. Moriarty. CERTIFIED COPY I certify that thi, is a full, true & correct copy of the o:ir;inai t;,,t:::niont wl+i4l; is on flla in my office, and tit.+t It wn: l as,ti uio,t+tti Ly tite bard of Staprrtd p+:; :,i k'Otttt:t CUAU Cuunty, California, on tite (late :;hewn. A'rrL6T: tv. T• PAASCII, county clerk ex-officio cleric of said Board of Super•visorl, by deputy clerk on RESOLUTION NO. 73/365 END OF DOCUMENT A aa IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing Name of SHEPPARD ROAD, Road No. 4054H, RESOLUTION NO. 73/365 Walnut Creek Area, to NORTH SAN CARLOS DRIVE. WHEREAS this Board having heretofore on April 24, 1973 0� declared its intention to change the name of a certain County road in S. , D. III; and having fixed May 22, 1973 at 10:40 a.m. in the Chambers of the Board of Supervisors, Administration Building, Martinez, California as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of May 8, 1973 on file herein; and WHEREAS this being the time fixed for said hearing, and there being no protests to the changing of name of said road, and said Board having fully considered said matter; NOW, THEREFORE, BE IT RESOLVED that the name of said road be and the same is hereby changed as follows: OFFICIALLY ` FROM DESCRIPTION NAMED AND DESIGNATED SHEPPARD ROAD Beginning at the inter- NORTH SAN CARLOS DRIVE Road No. 4054H section of Ygnacio Valley Walnut Creek Road and extending northerly Area to Walnut Creek City limits, a distance of 0.21 mile. PASSED AND ADOPTED this 22nd day of May, 1973 by the follow- ing vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, A. M. Dias. NOES: None. ABSENT: Supervisor J. E. Moriarty. RESOLUTION NO. 73/365 -"i'/e f 11 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 22nd day of May 197.2.._• W. T. PAAS CH, CLERK By Doroth Lazzarini Deputy lerk cc: Recorder Public Works Planning Commission Jury Commissioner Draftsman Administrator Postmaster, Walnut Creek C.C.C. Fire Protection Dist. Mt. Diablo School Dist. - E.B.M.U.D. , Oakland E.B.M.U.D., Walnut Creek Western Title Guaranty Co. P.G.&E., Walnut Creek California Highway Patrol California State Automobile Assn. Division of Highways, Dist. IV (State) Pacific Telephone Co. , Oakland Pacific Telephone Co., Walnut Creek Thomas Brothers Maps BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No. 73/284, ) Notice of Intention to Change ) the Name of SHEPPARD ROAD, ) CERTIFICATE OF POSTING Road No. 4054$, Walnut Creek ) Area, to NORTH SAN CARLOS j DRIVES. I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on May 8, 1973 I posted a full, true and correct copy of the attached notice at the following locations: 1. Fence post south end easterly side SHEPPARD ROAD; 2. Tree easterly side SHEPPARD ROAD, approximately 1/10 mile from YGNACIO VALLEY INTERSECTION; 3 . Last tree easterly side SHEPPARD ROAD, approximately 2/10 mile from YGNACIO VALLEY INTERSECTION. F I LED 1t. 4, 1973 W. T. PAASCH ,CLERK B RD OF SUPERVISORS �CQRA COSTA eO. By � � Deputy I declare under penalty of perjury that the foregoing is true and correct. Dated: May 8, 1973 at tiIertinez, California . LG /" c' Deputy Clerk L-71-100 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: April 24, 1973 To: Peter Seder, Jr., Draftsman From: Clerk of the Board by hm Subject: ( our file #1685) Attached are four (4) copies of Resolution No. 73/284, Notice of Intention to change the mime of SHEPPARD ROAD, Road No- 4054H, Walnut Creek area, to NORTH SAN CARLOS DRIVE. Please post three copies prior to May 81 1973• Thanks. attachments - 5 IN THE HOARD OF SUPERVISORS OF CONTR!! COSTA COUMt STATE OF CALIPOF491A In the Matter of Resolution � of Intention to Change the Name of SUPPARD ROAD, Road ABSOLUTION NO. 73/284 No. 4054H,, Walnut Creek Area, ) to NORTH SAID CARLOS BRIM � WHBRIAS it is the intention of this Board of Supervisors to change the name of a certain County Road in Supervisorial District III; NOW, TORE, ES IT ABSOLVED that the Clerk of this Hoard cause the following notice to be posted for the time and in the manner required by law: N 0 T 1 C $ NOTICE IS 0I that the Rvard of Supervisors of Contra Costa Covmtty, State of California, adopted a resolution of intention to change the name of the followings ROAD NAME DBstDtIP'iKOX SHSPPARD ROAD Beginning at the intersection of Road No. 4054H Tgnacle Tolley Road and extending Walnut Creek area northerly to Walnut Creek Cit limits# a distance of 0.21 mile (The Public Works Director recom4onds that the name of said road be changed to SOWN SAN CARBOS DRM) NOTICE IS FURTHER GIM that a hearing on said resolution of intentfon has been fixed for May 22, 1973 at l014O a.m. in the Chamber* of the Hoard of Surp►ervisors# A&dnistration Building, Martins, -California, at which time and place the Hoard will consider the proposal in said resolution of intention and aay objections thereto. DATSDs April 24, 1973 w. T. PAASCH County Clerk and ea officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. BY !fit GSL t C: � Lr Holon C. Irarsballp Deputy 01"o"VE RESOLUTION A0. 73/284 }- � PASARD AND ADOr=D this 24th day of April, 1973 by the following vote of the Boards AYESt supervisors J. P. X10=370 d. 2. Moriart , W. X. Boggess, 8. A. binsahold, A. M. IWO M4RSt Bone. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness irq hand and the Seal of the Board ,of Supervisors affixed this 24th day of April, 1973- W. T. PAASCH, CLRRS BY jZL C- �- -He'len-D. Piar Q , DepuEy erk act Public Works Director (2) Planning Commission Draftsman (4) County Administrator Contra Costa County Fire Protection District Mt. Diablo Unified School District $.B.M.U,D.o Oakland B.B.M.U.D., Walnut Creak Western Title Guaranty Co.$ Martinez P.O. & B., Walnut Creek Pacific Telephone Company, Oakland Pacific Telephone Company, Walnut Creek California Highway Patrol Thomas Brothers Maps Postmaster, City of Walnut Creek MISOLUTIOB N0. 73/281 MIN`;l 71722 RECORDED AT REQUEST OF a0Aa. of the Board , I 2 4 1973 - �Q— K�m 103, Administration Bldg. �`� " wT. //•�� O'CLOCK /� X. COLM If Martinez, California a � W. T. P=H ._ OWN W- BF&ORM11 FEE S ow BOARD OF SUPERVISORS , CO :TRA COSTA COUi4l71,', CALIFORNIA 'e : bandon�ment of a Portz of ) Dram. �;e Easement ,(. Subdi s�isio ) R�.JO=c�� '1'Ciii �;v. f 3l 03 Lam , ie , i7r 3Pjs1 ='?a �tS. v. §5:170) ) T;h� Board of Supe^visors of Contra Costa County RESOLVES THAT: On May 19 , 1961, a drainage easement was offered for dedication on the Final Man for Subdivision 28141 P.Toraga Area, and a portion of said easement passes over Lot: 14 as shown thereon. At the request of the Public Works Director this Board has considered whether the portion of said easement described hereafter is presently required for public use . This Board hereby finds that the hereinafter described . portion of the drainage easement is unnecessary for present or pros_rective public use, and it is HEREBY ORDERED VACATED and ABANDONED. DESCRIPTION: Portion of the "Drainage Easement" within Lot 14 as _ said drainage easement is shown on the map entitled "Subdivision 2814 " filed May 19 , 1961 in Book 82 of Maps at Page 29, Records of Contra Costa County, California, described as follows : Beginning on the northeasterly line of said drainage easement at the northwesterly line of said Lot 14; hence from said point of beginning along said northeasterly line S56037 ' 30" E 80.11 feet and S60° 52 ' 56" E 4 .87 feet ; thence leaving said northeasterly line S30°58 ' 0!,' " W 50 . 17 feet ; thence X56037 '30" W 87 .92 feet to the northwesterly line of said Lot 14 thence along said northwesterly line N34°20148" E to the point of beginning. Containing an area of 4312 square feet of land, more or less . PASSED AND ADOPTED on July 10, 1973 . �F cc: Mr. T. H. Jonson Recorder Public Works Director_ CERTIFIED COPY Planning I certify that tills is a full, true & correct copy of County Administrator the original document ��liich is on file in my office, P.G.& E. , Oakland +lid that it was pu:sc,l &- Aaoi,ted by the L'oard of :i:pct•vi.:ors ut Contru Cu::ta County, California, on Pacific Telephone , .Oakland t.;e ,,z.,,. ,�l-rL,r: W. T. PAASCEL E.B.M.U.D. , Oak, and lets. e e:,-uffi,i:,clerk of Said Boa.rc}of Supervisorsy Thomas Brothers Maps oy deputy clerk. on RESOLu."I024 NO. 73/503 , END OF DOCUMENT 71'721 JUL 20{973 aox 7W X76 m _ •THM1T RECORDED, RETURN TO RECORDED AT REQUEST OF OWNER CLERK: OF BOARD OF JUL 24 1973 SUPERVISORS at/14Co' clock M. . Contra Costa County Records W. T. PAASCH, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA ir_ 'the Matter of A ccep ting and Giving ) 'RESOLUTION OF ACCEPTANCE, Notice of Connietion of Contract with ) and (NOTICE OF CONPL•ETIOV Heide and Williams, Work Order 5325 . } County-CCP 1192.1, 1193.1 . } No . 73/526 The Board of Sunervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 24, 1972 contracted with iHeide and Williams , P. 0. Brix 749 , San Pahl r,, California 94806 Name and Address of Contractor) for the grading and compacting of earth fill for the Bayview Park site in County Service Area M-17 (formerly, R-I) , Tara hies area } with r as surety, ame of Bonaing ompany for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of July 11, 1973 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. A 20-day extension of contract time is granted due to difficult work- ing conditions caused by inundation of the area by high tides and heavy rains this past winter. PASSED AND ADOPTED ON July 17 , 1973 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board' s meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. SF Dated: Jul 17 1973 W. T. PAASCH, County Clerk qFF� July . c� at Martinez, California & ex officio Clerk of. the Board By Mildred 0. Ballard Deputy Clerk cc: Record and return Contractor Auditor Public Works (2) Administrator RESOLUTION NO . 73/526 -, 1_ , . s _7`-j,�, END OF DOCUMENT o 00 4 a RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant Thomas H. Johnson Address 1140 Sanders Drive, Moraga, CA _ Document No. 1684 Department Cost: Planning County Counsel Public Works 8-2� Clerk Publication Notice - P.O. # Total Cost $ /jam "sw Fee - D.P.# 107484 Date April 24, 1973 $ 300.00 Less Coats )- 41-U Amount Refunded - - - - - - - - - - q,-6 4L-e� #2a 71-2-100 �� 17, DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Coun'Y Counsel Name of Applicant Thomas E. Jolnsrn Address 1110 Sanders Drive., -Ploragap California 94556 Portion of drainage easament at 1140 Sanders Description Drive File No . 1l The Department cost of processing this abandonment proceeding % JOH;'d D. CLAUSEN, County GDMSel .mate /;i" f . �1�7%"' e - � M Dep rtme Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : a BOARD OF„ SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA Re: Abandonment of a Portion of ) RESOLUTION NO. 73/503 Drainage Easement , Subdivision ) 2814, '11oraga Area ) (H.&5. C. §5400) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 19 , 1961, a drainage easement was offered for dedication on the Final Map for Subdivision 28143 Moraga Area, and a portion of said easement passes over Lot 14 as* shown thereon. ,pf At the request ofthe Public Works Director this Board has considered whether the portion of said easement described 'hereafter ` is presently required for public use . This Board 'hereby finds that the hereinafter described portion of the drainage easement is unnecessary for present or prospective public use, and it is HEREBY ORDERED VACATED and ABANDONED. 4 DESCRIPTION: Portion of the "Drainage Easement” within Lot 14 as ` said drainage easement is shown on the map entitled "Subdivision 2814" filed May 19 , 1961 in Book 82 of _ �t.�► Maps at Page 29, Records of Contra Costa County, California, described as follows : Beginning on the northeasterly line of said drainage R easement at the northwesterly line of said Lot 14; thence from said point of beginning along said northeasterly line S56°37 ' 30" E 80.11 feet and S60° 52 '56" E 4 .87 feet ; thence leaving said northeasterly line S30°58104 " W 50. 17 feet ; thence N56°37 '30" W 87. 92 feet to the northwesterly Line of said Lot 14 : thence along said northwesterly line id34°20 ' 8" E to the point. of beginning. Containing an area of 4312 square feet of land, more or less. PASSED AND ADOPTED on July 10 , 1973 . JAK:me RESOLUTION M0. 73/503 i CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: July 10,. 1973 To: County Counsel From: Chief Clerk of the Board Subject: Abandonments The Board today adopted the following numbered resol773/503 approving abandonments as indicated: - Portion of drainage easement, Subdivision 2814, Moraga area (the Board determined to abandon the easement after resolving it was no longer required for public use) ; 73/504 - Portion of Norman Avenue, Clyde area; and 73/505 - Portion of Harris Avenue, Rodeo area. The vote of the Board was as follows: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, A. M. Dias. NOES : None. ABSENT: Supervisor J. E. Moriarty. Please prepare appropriate resolutions for the afore- said Board actions. Thank you. lk Attachments (files) 1 QZ71 I C]16,Art 21 SEWERS—GTENERAL PROGISIONS 410 ARTICLE 1 RIGHTS OF WAY FOR SEWERS AND DRAINA §5400. Vacation and abandonment. The--board o suveryLMm of a county may vacate or abandon easements for sewaa or drainage ;! purposes whenever i etermines t at a are no longer equired for LEGISLATIVE HISTORY Enacted 1939. Based on former Pol C§4041k,as added by Stats 1931 ch 135 4ir'it §1 p 198,without substantial -hange. liltfi ARTICLE 2 TIC SEWAGE AND nMUST8SAL WASTE !t}iS Added b Stats 1949 eb 1550 2790 operative December 15 1949.] [ 9 §�P , P , Former Article 5, entitled "Sewage Disposal," consisting of §§5410-5445 (based on Stats 1907 eh 492 §§2, 3 p 894, as amended by Stats 1911 eh 339 §§1, 2 pp 565, 566, Stats 1913 ch 374 §1 p 796, Stats 1917 ch 600 §1 pp 920, 92I,Stats 1935 ch 649§1 p 1798), was enacted 1939 and repealed by Stats 1949 eh 1550 §1 p 2789, operative December 15, 1949. §5410. Definitions. §5411. Sewage, etc.,.not to be discharged so as to result in contamination, 2 i pollution or nuisance. 5412. Abatement of contamination. IS{ II §5413. Reference of condition of pollution or nuisance to regional board: Inspection and report. §5414. Acceptance of action of state,county,or municipal officer or agent. §5415. Provisions of chapter not limitations. §5416. Water closet requirements at construction site: Construction site de- fined: Violation a misdemeanor. CROSS REFERENCES I±! !a Pertinent administrative rules and regulations: 17 Cal Adm Code §§7897 et seq. �A � 1 COLLATERAL REFERENCES Law review Articles: 45 CLR 586(control of water and waste discharges). 3 Stan LR 653 (California's water pollution problem). 9 Hast LJ 126(contamination or pollution of water and atomic energy). i }! � §5410. Definitions. As used in this chapter: a "Sewage" means any and all waste substance, liquid or solid associated with human habitation, or which contains or may be con- ! c�;1 taminated with human or animal excreta or excrement, offal, or any I€#l feculent matter. (b) "Industrial Waste" means any and all liquid or solid waste substance, not sewage, from any producing, ,manufacturing or Processing operation of whatever nature. 5711 I PLANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRECTOR OF PLANNING GEORGE H. RUEGER, CONCORD EX-OFFICIO MEMBERS: KRICHARD D. HILDEBRAND, WALNUT CREEK PLANNING DEPARTMENT COMMISSION WILLIAM L. MILANO. PITTSBURG JOHN CLAUSEN RICHARD J.JEHA. EL SOBRANTE COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ALBERT R. COMPAGLtA, MARTINEZ ANDREW H. YOUNG, ALAMO .P.O. BOX 951 VICTOR W. SAUER ARTHUR M. SHELTON,JR., RICHMOND MARTINEZ. CALIFORNIA 94553 PUBLIC WORKS DIRECTOR PHONE 228.3000 June 21, 197 RECEDED JUN 2/, 197' W- t. PAASCH CLERK BO RD OF SUPERVISORS RA Board of Supervisors ey O COS-;A Co. Contra Costa County " Martinez, California Abandonment of Sanders Drive Drainage Easement (Moraga area) Gentlemen: On Tuesday, June 12, 1973, the Planning Commission heard the request of Thomas H. Johnson to abandon a portion of a drainage easement on Sanders Drive, Moraga. After reviewing this matter, the Planning Commission recommends that the abandonment be approved as submitted. This matter is scheduled to be heard by the Board of Supervisors on July 10, 1973 at 10:30 a.m. Sincerely yours, Anthony A. Dehaesus Director of Planning dIVrman L. Halverson Tanner IV Current Planning Division NLH:lsw cc - Supervisor Moriarty Public Works Thomas Johnson File I COUNTY COUNSEL'S OFFICE CONTRA COSTA COUNTY MARTINEZ, CALIFORNIA To: Victor zl. auer, Public 'Forks Director Dare: June 11, 1973 Attn: Carl Borlandelli, Hiv;hway Planning Div. From: John B. Clausen, County Counsel By: James A. Klinkner, Deputy County Counsel Re: Resolution Pto. 73/404 Pursuant to our June 7, 1973, telephone conversation with Mr. Borlandelli during which he determined that the proposed abandonment which is the subject of Resolution No. 73/404 should proceed under Health & Safety Code 155400, we have prepared the enclosed resolution. Please review the resolution and pass it on to the Clerk of the Board if acceptable. There need be no publication. However, the matter must be referred o ein n per County policy. At the- July 10 hearing the Board may abandon under said X5400 provided the proper findinc; is made_ JAK:b11 Attach. cc : C rk of the Board )�/^� T� 7 with cost sheets attached 1�ECEI V Ea,D ,jUN 12.'1-9 W. T. PAASCH CLERK BOARD OF SUPERVISORS CO RA CQSTlj Cp. By Deputy T BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ' Abandonment of a Portion of ) Drainage Easement , Subdivision ) RESOLUTION NO. 73/404 2314, Moraga Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 19, 1961, a drainage easement was offered for dedication on the Final Map for Subdivision 2814, Moraga Area, and' a portion of said easement passes over Lot 14 as shown thereon. At the request of the Public Works Director this Board intends to consider abandoning the portion of said easement described hereafter. This matter is referred to the Planning Commission for report prior to the hearing on the proposed abandonment which will be held at 10: 30 a.m, on Tuesday, July 10, 1973, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California. At the hearing the Board will determine whether the said portion of the drainage easement is unnecessary for present or prospective public use and whether the said portion of the easement will be abandoned. DESCRIPTION: Portion of the "Drainage Easemen*" within Lot 14 - as said drainage easement is shown on the map entitled "Subdivision 2814" filed May 19, 1961 in Book 82 of ?raps at Page 29, Records of Contra Costa County, California, described as follows: Beginning on the northeasterly line of said drainage easement at the northwesterly line of said Lot 1k; thence from said point of beginning along said northeasterly Line S56° 37' 30" E 80.11 feet and S60° 52' 56" E 4.87 feet; thence leaving said northeasterly line S300 58. 04" W 50.17 feet; thence N56° 37' 30" W 87.c..12 feet to- the north— westerly line of said Lot 14; thence along said northwest— erly line N34° 20 ' 48" E to the point of beginning. Containing an area of 4312 square feet of land, more or less. PASSED AND ADOPTED on June 5, 1973s by this Board. cc: Public :forks Director CERTIFIED COPY Planning Commission Planning Department i eezrtffy that this is a frill, true & cornet copy of County Administrator the original document which Is on file in My office. Thomas A. Johnson and that It was passed & adopted by the Board of Supervisors of Contra Costa County. Calsfornia, or the date shown. ATTEST: W. T. PAASCH, county clerk&ex-officio clerk of said Board of Superviiars, by deputy cierk- 1•tt -June. 5.,197- JAK:bw R�.SOLUTION NO. 73/404 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 5, 1973 To: County Counsel From: Q. Russell, Chief Clerk of the Board Subject: (File #1684) The Hoard today adopted Resolution No. 73/404,9 Notice of Intention to Abandon a portion of the drainage easement on the property at 11.40 Sanders give, Moraga area (Public Works Agenda Item 6). The time set for a public hearing is July 10, 1973 at 10:30 a.m.; the MORAGA SUN is the newspaper in which notice will be published; and the suggested publication dates are June 22 and 29, 1973• Please prepare the resolution. Vote of the Hoard was unanimous. 14 dill hm Snc1. fill Sanders Dr. #3225-A 5/23/73 DRAINAGE EASEMENT ABANDONMENT Portion of the "Drainage Easement" within Lot 14 as said drainage easement is shovna on the map entitled "Subdivision 2814" filed May 19, 1961 in Book 82 of daps at Page 29, Records of Contra Costa County, California, described as follows: Beginning on the northeasterly line of said drainage ease- ment at the northwesterly line of said Lot 14; thence from said point of beginning along said northeasterly Line S56°37 '30"E 80. 11 feet and S60G52'561"E 4. 87 feet; thence leaving said north easterly line S30°58'04"W 50. 17 feet; thence N56°37 30"W 87. 92 feet to the northcaesterly line of said Lot 14; thence along said northwesterly line N34°20'48"E to the point of beginning. Containing an area of 4312 square feet of land, more or less. ,"-'AND73110 1 � _ d 7 03 L - 94.,.501 SRR//v A ! l�J tA51>E n 14 13 !° M S"6 °37 -- rxu .8x.00 . =� 50 }1_ L y .i *pry •/� *�*J� '`0 21. i •� ' CONTRA CGSTA COUNTY i PUBLIC WORKS DEPARTMENT 1 MARTINEZ CALIFORNIA ! No. 32 2 '`'� >. ROAD INA E A�iAND, O 14 1�����T2�/� F ti Tr j6jOF 5A NO DR SCALE _ FILE N0- tMAWK !Y f} +�2 f Instr. vol.----- ... Page .-----^- CHECKED BYt W,'f 1"� Ricarded w COUNTY OF CONTP.A COSTA j ` COUNTY CLERK = THIS COPY IS jf 1/ MARTINEZ,CALIFOPNIA ! ..NOT A RECEIPT 1T0 �r�61 Jrr_ f rr ?5 'T ;j�[ 1 Action or Proceeding No. Date l '� A 16? 192,5_ FOR FILING Received r+ Complaint ($35.00) From ��.�� .�.+ 1�' 'i - ,s j/ $ 4L�. j -j Petition ($37.00) (Dissolution, Annul.,Sep-Maint.) In Re _ Petition ($35.00) .._.Cash ;`;Check ___-Money Order _ GENERAL FUND REVENUE TRUST FUND DEPOSITS ._._ Papers on Appeal , +n& ceding �... .... _ Marriage Licenses ------ Law Library Fees(Fund) ---•- Cf Transfer 4$4.00) Clerk's Fees CLERKS SPECIAL FUND Reporter Fee ($11,00) 8161 9965 $ Demurrer ---•• Jury Fees Jury Deposits 8131 9965 $ Answer •--••• Recording Fees ...... Clerk's Clearing 8110 9965 $ Appearance -•-••• Vehicle Fines JUDICIAL SPECIAL FUND _-__-_ General Fines Condemnations 8304 9965 $ Notice in re Trial ($3.00) •"'•• ______ Complaint in Intervention Other. .__ c 'k...: �� �- Superior Court Fund Rev.Acct. Amount y .__. State Treasurer W. T. PAASCH, County Cierk ::ertified Copy of ........................ f SPECIAL DEPOSIT FUND > :tu s�S_ ..st<2_ t'`1J 8y 7_ �i= z�J�1 2.c-rc.✓ --41•Rt R[V, 5.73 33,000 GRAPHIC ARTS �.. }+ . � � DEPUTY t i i i i 1140 Sanders give 150raga, California April 202 1973 RECEIVRD Board of Suaervisors Clerk 7 Contra Costa County }artine3, C lifor2 is CLERK BOARD OF SUPERVISORS C NTRA C TACO, 9� Deput Dear Sir: Lhclased i s check i n the mount of 300.00, �•rhich together ;;i th th-is letter is for -,,rrf appli catic;n for �n abandonment of an e<.smcnt on n;f property. The property on i % a'u g •r^i.••:"' la . � .�.Y ,.•i. t St �:i,+�+�+_''�/ ,.fit •• ", • Y . •t• Ay`F"•� Vis• �'' F Q `tt l..f .�'' ` r .:i -61 4 t� �r .% �♦ Mil to*- y'�I�{-W ��`•�'• I. •a atVs r "•�` F is13, �t aJ: •i: ' e� .14 ' �..• w=,• •l. 10 ,. tlr1 .Y•'1.t k� i•i :•r++lit •,t. (� •: • � tN is �,i �+ C. �+ +'� ILI •f+ 1•i •f:U••i , 'k •�•:t♦� I�;M ''y'•�.t- i•�q.Yj �:i.i6♦ M'♦1 6 (. r.. ,.N �,.• L�. -Cr,MO. _ �N_w}. t '' w.ett\trs•.t a r'� t1 t () j] /y _ �r•'� . A 0� { i ri. LhY��y.�' �..Nom-`..�.. • r: :; -1 �! , .Ct -11, Ip ...., t» •tom, ; _, .��; ,.�, .,;.t.' .`• �. `► .. r •\ I• �, q. ; { . r i•� .,.r1Z •yam r i lk,o� goat ag i- vt 41 f � • • t +� f f '. � � i•�1. ,'l,t 1 •, tom} S��J s a� _�,� �(��� � / �, err L' "--�� � ��,• •\` �� �.. iit�- RECORD of APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant Stekoll Darelem ent 02rooration Address a/o Sandie and Associatn 120 South Main Street Document No. 168 Department Cost: Planning County Counsel t��f Public Works, d-O Clerk Publication Notice - P.O. Total Cost $ a Fee D.P.# 191 2g T Date April 208 1973 $ 300-00 Less Costs v'TZI 4/1 Z Amount Refunded - - - - - - - - - - � #2a 71-2-100 , r �j DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Cpyum-al Name of Applicant Stekoll Dov*12MAt c% Sand's and Assoc ates„ 1520 South Main street Address Walnut Creek, Calitoraia 94596 Ala= Square trap the xesand of the bridge Description oyer San Ramon wok to tha autar3z .nd at th. woad. File No . 1663 The Department cost of processing this abandonment proceeding r JOHN B. CLAUSEN, County Cou:jssi mate -- Department ea lea_ l _ - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : ff�,t J t ALL +7. DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Mame Planning_____ Name of Applicant Stekoll Devleopment Corporation c/o Sardis and ssociates , IbZU Southair Street Address Walnut Creek, California 94596 Alamo Square from the westerly en3 of the bridgi Description over San Ramon Creek to the easterly end of the road, ananion area File No . 1683 The Department cost of processing this abandonment proceeding is' $40.00 Date 7 '7 .�'' -�-�.�n �'�,�'�?� Department Head Calculation of Costs vim i #2 71-2-200 I a DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Clark, Name of Applicant Steell Development- Gerpeaat=en Address coo Sandis and Associates, 1520 South Main Street L+Izln-ut Cspeok, 81159S Description Alamo Square from the westerly end of the bridge over File No . 1683 The Department cost of processing this abandonment proceeding is JAPES R. OLSSON, County Clerk 1-12 Date d'a*RuQpy 7, ls};tr by Department Head Calculation of Costs : Draftsman 1 hr. $0. 00 Pool Car 1 hr. . 80 --W-T-0 #2 71-2-200 I _ DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Auditor (Publication P.O. # 50419) f Name of Applicant Stekoll Development Corporation c/o Sandia ER Assoc a es192 South Midn Streef Address Walnut Creek, California 4439'60 amo Squitre xes er_y and o ge Description over San Ramon Crook to the easterlJ end of the road. File No . 1683 The Department cost of processing this abandonment proceeding is Date Department Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation - - -- .- - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : #2 71-2-200 r' i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Authorizing ) Sale of Abandoned Alamo Square ) RESOLUTION NO. 74/ 128 Road and Execution of quitclaim ) (S . & H. C. §960. 4T— Deed to Stekoll Development ) , Corp. ) Road No. 4437 AU - td.0. 4150 ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On January 22, 1974 this Board adopted Resolution No. 74/61-which abandoned a portion of a County road known as Alamo Square; and This Board hereby determines that said abandoned road area as described in said Resolution (74/61) as recorded on February )t, 1974 in Book 7148 at page 518 of Official Records of Contra Costa County is no longer necessary for County highway purposes ; and Pursuant to Streets and Highway Code section 960.4 , it is hereby determined that said abandoned road area, which consists of . 374 acres, more or less , should be sold to the adjacent property owner, Stekoll Development Corp. , for the purchase price of 12500. 00 with a covenant that restricts use of said property to access , parking, recreational , open space and landscaping, and this Board tiereby authorizes and approves such a conveyance; and The Chairman ;.i this 6oa.-d is hereby authorized and directed to execute a quitclaim d?Pc for' ana on behalf of the County, and cause it to be delivcrea upon receipt of said payment to the named grantee for acceptance and recording. PASSED AND ADOPTED on February 5, 1974, by this Board . CERTIFIED COPY I a@rtlfy that thea is a roll, true a correct copy of ttte origibul documf%ltt u hick !.t on rite In my office, Mid tliat 1t nns?Nd ,c ndopt(%d by tho hoard of 9111)ertllsors ttf Centro Costa CnuntS. California, on t1W tlate 8111c h. AT 2-,3' - .r. tt, OLSSON. County Qierlf . 1+k-t f1100 Clerk of said Ile u•d of Supert-isom bt L*tluty cltrt;. JAK:mk cc : Grantee (c/o R/P) Land Dev. Division Real Property Division (2) County Administrator RESOLUTION NO. 74/ ' 128 ?,3 T BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA. Re: Abandoning a Portion of } Alamo Square, Alamo Area } RESOLUTION NO. 74/61 } Date: aani,ary pp . 1974 Resolution & Order Abandoning County Road (S.& H. Code 5959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 18. 1973 this Board passed a resolution of intention to abandon the county highway described below and fixing; January 22 , 1974 , t 10 :30 a.m. in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit A attached hereto and incorporated herein. PASSED AND ADOPTED by a unanimous vote of the Board. cc: Recorder Planning Commission Planning Department Public Works Director County Administrator Stekoll Development Corp. P.G. & E. , Oakland Pacific Telephone, Oakland E.B.M.U.D. , Oakland CERTIFIED COPY Thomas Brothers Maps I certify* that this is a full, true & correct cony of the original docnriont which is on file in my office, and that It :eaa ratssed F- adopted by the Board of Super:•I!corr< fir Cnntra C-01 County, California, on the date shoran. ATTEE'T: J. It, Oi SSON. County Clerk &ex•o-mcio Clerk of said Board of Supemi'ors, by Deputy Clerk. J AK:mk (Res . & Ord. -Aband. ) (CC-72 :250: 8/72) RESOLUTION NO. 74/61 - I v . Alamo Square Road 13:4437 AU EXHIBIT "A" Portion of }rancho San Ramon, described as follows: Beginning at the most westerly corner of the parcel of land described in the deed to the State of California, recorded September 14, 1960 in Book 3702 of Official Records at page 358, Records of Contra Costa County, California, on the northerly line of Alamo Square (formerly Stone Valley Road); thence from said point of beginning along said northerly line South 88* 42' 33" West 90.21- feet and along a tangent curve to the left having a radius of 579.95 feet; through a central angle of 1° 321 41", an arc distance of 15.64 feet to a point from which a radial line of a non-tangent curve to the right having-a radius of 910.00 feet bears South 890 34' 07" West; thence leaving said northerly line and southerly along said curve, through an angle of 20 30' 2611, .an arc distance of 39.82 feet to the southerly line of said Alamo Square; thence along said southerly line North 880 42' 33" East 153.40 feet and along a tangent curve to the left having a radius of 159.99 feet, through a central angle of 400 19' 0011, an arc distance of 112.58 feet; thence tangent to said curve North 48'_23' 33" East 28.29 feet; thence leaving said southerly line North 3010 24' 55" [Vest 95.14 feet and North 860 25' 28" Nest 49.50 feet to a point from which a radial line of a non-tangent curve to the right having a radius of 1,095.00 feet. bears-South 830 59' 09" Nest; thence southerly along said curve, through a central angle of 5° 10' 5811, an arc distance of 9.9.05 feet to a point on the northerly line of said Alamo Square from which a radial line of a non-tangent curve to the right having a radius of 119.99 feet bears North 170 19' 26" [Vest; thence westerly. along said 'urge and said northerly lire, through a central angle of 160 01' 5911, an arc distance of 33.58 feet; thence tangent to said curve South 880 42' 33" [Vest 46.C9 feet to the point of beginning. \� Containing an area of 0.374 acres of I.-Lid, more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance, multiply distances used by 1.0000832. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959. 1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, in- cluding but not limited to transmission and distribution for electric power, and for pipelines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for-the operation of existing facilities including access to protect the property from all hazards in, upon, under:, and over the street hereinbefore described to be abandoned by said County of Contra Costa. L 1 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: January 22, 19 74 To: County Counsel From: G. Russell, by mb Subject: The Board this day adopted Resolution No. 74/61 abandoning a portion of Alamo Square, with certain reservations. Please prepare the resolution. Vote of the Board was as follows : AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES : None. ABSENT: None. mb Attachment - File D NON-OWN DEC 2 71973 CONTRA COSTA COUNTY PLANNING DEPARTMENT PUBLIC WORKS DEPARTI'NENT TO: V. W. Sauer DATE: December 24, 1973 . Public Works Director,, Attn. : G. T. Deran FROM: Anthony A. Dehaesus SUBJECT: Di aj—of Excess Director of Planni County Property - Road No. 4437 AU Alamo Square - Alamo Area - PR 73-19 On December 18, 1973, the Planning Commission heard a Public WorksDepartment proposal to abandon and dispose of a small parcel at the end of Alamo Square in the Alamo area. 1 am happy to report to you that the project was deemed in conformance with the County General Plan as per Section 65402 , of the Government Code. ' . AAD,ral RECEIVE+D ,,,. JAN j9 1974 I L 0MON CiAw GOARD OF SUPOW150 PROOF OF PUBLICATION (2010, 2015 .5 CCP) RESOLUTION AND NOTICE (Type of Notice) RE: PROPOSED ABANDONMENT OFA PORTION OF A COUNTY ROAD KNOWN AS ALAMO SQUARE, ALAMO AREA - J t r (Title of Matter) RESOLUTION NO. 73/966 (Action Number) -ltd, �s•;wt..s x� ) ������ ;'Work Grd�c tik}:'4iip _� STATE OF CALIFORNIA ) R 'd � COUNTY OF CONTRA COSTA r,x saw, � I am a citizen of the United06 AW' �� States, a resident of the County -Coma'C+xNf C ► YK lig ! �_ n aforesaid , and am over the aged ' =; apt _ St �irr 01 of 18 ears and not a art to fOO Y party wri..r:Baas� �'is or interested in the abovex+L o ! , matter . I am the principal " clerk of THE ROSSMOOR NEWS a .� 1*73 ; Neinj newspaper of general circula- ' ii as *so tion, published on Thursday of t each week in the City of Walnut Creek, State of California, and which newspaper has been ' x , 4 decreed a newspaper of general 2R. Y :ii�►��es: circulation by the Superior Aw r� Court in and for the County of � Contra Costa, State of California, on March 22, 1971, !MSE entered in Judgment Book 376 at page 8 thereof on March 24, 1971 . The notice of which the ;` �' + annexed is a printed copy (set in type not smaller than non- pareil) has been published in s each regular and entire issue of said newspaper and not in ;� b � any supplement thereof on the following dates, to wit: JANUARY 9, 16, 1974 i d I declare under penalty of � perjury that the foregoing is true and correct. Executed on � 1 Fix ; ' i�liitdlar'l JANUARY 17, 1974 at a - .x c.fy7K 4 Walnut Creek, California. `- - ,tet�-`-•W� ;u A. `'["`� h •yam,.� jr •* To and including May 27, 1971, and }= thereafter published Wednesday of : ' each week starting June 2, 1971. F � LED �- JAN 18 1974 J. R. O1550N CLERIC CNARD (;0.OF SUPERVISORS TRA COSTA . :irt ..OM ct+elitf� �'►eiiu�' 4 ce�reh' 21 4 iini:'eud 4 -' r tuTw' fhr On d'2r' a1�le' �'� .On'OK�lisM11t�O1;99rQ4 t _ irf►i1RC o�'t��� i�' z BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Res. No . 73/966, Notice ) of Intention to Abandon Alamo Square, Alamo Area. CERTIFICATE OF POSTING I certify that 1 am noir, and at all. times hereinafter mentioned have been, a citizen of the United Staters over age 21 and not a party to the above—entitled matter and not interested therein nor in the event thereof; and that on Jan. 79 - 1974, , I posted a full, true and correct copy of the attached notice at the -following locations: 1. On barricade southwesterly extremity of portion to be abandoned; 2. On barricade southerly side Alamo Square approximately 150 feet easterly from westerly extremity; and 3. On barricade northerly extremity of portion to be abandoned. I declare under penalty of perjury that the foregoing is trve and correct. Dated: January„7,_1974 , at Martinez, California VeMpy Clerk FILED SAH 15 1974 ca so OF SUK &C _ CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: December 24, 1973 To: Peter A. Sedar, Jr. , Draftsman From: G. Russell, Chief Clerk of the Board, by mb Subject: File #1683 Attached are four copies of Resolution No. 73/9660 Notice of Intention to Abandon Alamo Square, Alamo area (from the wes- terly end of the bridge over San Ramon Creek to the easterly end of the road) , which was adopted by the Board on December 18, 1973. Please post three copies before January 8, 1974. Thanks. mb Attachments l h'+ THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Box 911 Hartinez, California 94553 December 24 , 1973 Rossmoor News P. 0. Box 2189 Walnut Creek, California 94595 Gentlemen: Re: Purchase Order # 65672 Enclosed is copy of Resolution No. 73/966, Notice of Intention to Abandon Alamo Square, Road No. 4437AU. Alamo area. !.Thich we wish you to publish on January 9 and 16 , 1974 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, U. T. PAASCH, CLERK B Mildred 0. Ballard eputy Clerk Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Proposed Abandonment of a ) Portion of a County Road Known ) RESOLUTION NO. 73/ 9 6 6 as Alamo Square, Alamo Area. ) Date: December 18, 1973 Road No. 4437AU ) Resolution & Notice of Intention Work Order No. 4150 ) to Abandon County Road (S.8 H. Code Sections 956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: This proposed abandonment was previously noticed pursuant to Resolution No. 73/459 adopted on June 25, 1973. The matter was continued indefinitely on August 7, 1973, pending preparation of necessary documents. Pursuant to the Streets and Highways Code, the Board again declares its intention to abandon the hereinafter described County road. It fixes Tuesday, January 22, 1974, at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to• whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hear- ing. The County Clerk shall have notice of this matter (1) published in the Rossmoor News, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: SEE EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN PASSED AND ADOPTED on December 18, 1973 by the following vote: ?YES: Supervisors - J. P. Kenny, E. A. Linsche id, A. M. Dias . NOES: Supervisors - None. ABSENT: Supervisors - J. E. Moriarty, W. N. Boggess . C1,11,11111:0 IMPY, I certirY that 1111:+ i't a full. trile & correct ropy of CC' Planning Commission the otSTina} doc�tmrnt ahlch fa on file in mY ord GE g ,.a:; p,.ssed �, ntloj�ted by thn hoard of a7c1 tont in oKta 1"otntY. Ca}irorn}a. on Public {Yorks Land Development Sunrr,i�ne:t of 11o:11ra C t}to da.e :iho��n, AT'[??=;T: S. 'i;, 0119-SON' County Public Works Real Property cierlt C e_:-u3ficSo Clerk of said 13aard of Supery}sore, County Counsel by vrvuty Cler}:. Stekoll Development Corp. �.fl - p � ' on l���`- County Administrator �/ l .t.� 1 - RESOLUTION NO. 73/ 9 6 6 E 1 Alamo Square Road #4437 AU EXHIBIT "A" Portion of Rancho San Ramon, described as follows: Beginning at the most westerly corner of the parcel of land described in the deed to the State of California, recorded September 14, 1960 in Book 3702 of Official Records at page 358, Records of Contra Costa County, California, on the northerly line of Alamo Square (formerly Stone Valley Road); thence from said point of beginning along said northerly line South 880 421 33" West 90.21 feet and along a tangent curve to the left having a radius of 579.95 feet; through a central angle of 10 321 4111, an arc distance of 15.64 feet to a point from which a radial line of a non-tangent curve to the right having--a radius of 910.00 feet bears South 89° 341 0711 West; thence leaving said northerly line and southerly along said curve, through an angle of 2° 301 2611, an arc distance of 39.82 feet to the southerly line of said Alamo Square; thence along said southerly line North 880 421 33" East 153.40 feet and along a tangent curve to the left having a radius of 159.99 feet, through a central angle of 409 191 0011, an arc distance of 112.58 feet; thence tangent to said curve North 480:231 3311 East 28.29 feet; thence leaving said southerly line North 300 241 5511 West 95.14 feet and North 86° 251 2811 West 49.50 feet to a point from which a radial line of a non-tangent curve to the right having a radius of 1,095.00 feet. bears-South 830 591 0911 West; thence southerly along said curve, through a central angle of S° 101 58", an arc distance of 99.05 feet to a point on the northerly line of said Alamo Square from which a radial line of a non-tangent curve to the right having a radius of 119.99 feet bears North 17° 191 26t1 West; thence westerly along said curve and said northerly line, through a central angle of 160 011 S911� � 1 f an arc distance of 33.58 feet; thence tangent to said curve South 88° 421 3311 �ry West 46.0009 feet to the point of beginning. Containing an area of 0.374 acres of land, more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance, multiply distances used by 1.0000832. EXCEPTING AND "'SERVING THEREFROM, pursuant to the provisions of Section 959. 1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, in- cluding but not limited to transmission and distribution for electric power, and for pipelines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. 1 1 �a CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: December 18, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Hoard Subject: File 1683} PW Agenda Item 13 The Hoard today adopted Resolution leo. 73/966, Notice of intention to Abandon a Portion of Alamo Square, Road No- 4437, Alamo area. The time set for a public hearing is January 22, 1974 at 10:30 a.m.; the ROSSMOOR NSWS is the newspaper in which notice will be published; and the suggested publication dates are January 9 and 16, 1974- Please prepare the resolution. Vote of the Board was unanimous with Supervisors Moriarty and Boggess absent. Encs. -File hm In the Board of Supervisors of Contra Costa County, State of California August 7 19 73 In the Matter of Proposed Abandonment of a Portion of Alamo Square, Alamo Area. This being the time fixed for hearing on the proposed aban- donment of the portion of Alamo Square located easterly of the west bank of San Ramon Creek and extending to State Freeway 680 , includ- ing the bridge serving the area between the freeway and the creek that is being developed as a townhouse project; and Good cause appearing therefor , and on the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the hearing is CONTINUED to allow time for the preparation of certain necessary legal documents. The foregoing order was passed on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, and by the follow- ing vote of the Board : AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid , A. M. Dias. NOES: None. ABSENT: Supervisor J. E. Moriarty. r '/ �. 'S"— ,-G--l�...c�t�' xt, .,ot� J �-�•��°=r'�Gl•.r('. �_Gw-'P I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Stekoll Development Corp. Witness my hand and the Seal of the Board of Public Works Director Supervisors Planning Director affixed this 71;h day of ,august , 197 3 County Administrator f W. T. PAASCH, Clerk By k &z Deputy Clerk Mildred 0. Ballard 1 H 24 5/73—15M I 1 1 ,fi.5� gamma -p J PROOF OF PUBLICATION (2010, 2015.5 CCP) RESOLUTION' (Type of Notice) Re: PROPOSED ABANDONMENT OF A PORTION OF ALAMO SQUARE, ALAMO AREA { FAI (Title of Matter) _. r OMSJW ?S I'17� #Noln�fon i Molk.otlhwMra► (Action Number) �Tfr rlooed': ��f�3 Con+ =C�'it<ia���iE1R'a� fh>��uont to 'out; STATE OF CALIFORNIA ) ;t�pfrws �odiias:rs COUNTY OF CONTRA COSTA I am a citizen of the United States, a resident of the County i3t aforesaid , and am over the ages of 18 years and not a party to or interested in the abover .. +r1- matter. I am the principal clerk of THE ROSSMOOR NEWS, ariir }t. newspaper of general circula- tion, published on Thursday of each week in the City of Walnuts r Creek, State of California, and which newspaper has been nl decreed a newspaper of general k . circulation by the Superior . Court in and for the County of k Contra Costa, State of , California, on March 22, 1971 , Jr- entered in Judgment Book 376 ° at page 8 thereof on March 24, = ,, 1971. The notice of which the annexed is a printed copy (set in type not smaller than non- YiMw�nA � pareil) has been published in ;. >gwr �r each regular and entire issue. : of said newspaper and not in apin„r� otot any supplement thereof on the °» following dates, to wit: z # » iato. s1�WIC C.rik+rirla eieordnd July 18. 1-973 j took July 250 1973 h I declare under penalty of corn t !!r perjury that the foregoing is (ir: rr true and correct. Executed on July 26, 1973 at T Walnut Creek, California. " Os tii�t I 14 ••• To and including May 27, 1971, and thereafter published Wednesday of s each week starting June 2, 1971. t , I LE ® t - X 1... 1973 tY. T. PAASCH CLER;V D OF SUPERVISORS C S�T CO. n�(+011lINNCII By - Deputy - � ' of ►lei L_ t z _ r«r1ow, renew an gni tM �lnq litw �`s��e afructvna .��q�irE'b^d- °�x1.�in��hrittt4�s' tKdulln 'ee�`w�pr�e� �h�`Pr�►�. atom nil,,aravrds; in, tiii�M' a+M� O�+r"tlf�r ff' llKalnbl�Of'.f dnlcrrb� !O•' aiondoMd by a>►n1d Cow+llt, 5. h r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed Abandonment of Alamo Square from the Westerly End of the Bridge over San Ramon Creek to the Easterly CERTIFICATE OF POSTING End of the Road. I certify that I am nmi, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above--entitled matter and not interested therein nor in the event thereof; and that on Z3 %-k L-'-( 1� 7 , rr r r ad r erw�rar..rw.. n.r r.rwrr nw��w i a� I posted a full, true and correct copy of the attached notice at the following locations: Oea 2 • �O� E L�oGo��EL7 atm 3 . '�o`�. I�o�A,'�E.� ti� G 4_�.cz_� ��� ►_.. �T c-�oS. �a�sT��-�( I declare under penalty of perjury that the foregoing is true and correct. Dated: at Martinez, California Deputy CIerR FILED .i,zL-4/ 1973 W. T. PAASCH CLERK BOARD OF SUPERVISORS C T A C . By -Deputy PLANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRACOSTA COUNTY DIRECTOR OF PLANNING GEORGE H. K ILDEBR, ND. WCONCORD PLANNING DEPARTMENT EMMISS ON PLANNING : RICHARD D, HILDEt3 RAND, WALNUT GREEK coMMIss1DN MEMBERS: WILLIAM L. MILANO, PITTSBURG JOHN CLAUSEN RICHARD J.JEHA, EL SOBRANTE COUNTY ADMINISTRATION BUILDING. NORTH WING COUNTY COUNSEL. ALBERT R. COMPAGLIA, MARTINEZ ANDREW H. YOUNG, ALAMO P.O. BOX 951 VICTOR W. SAVER ARTHUR M. SHELTON,JR.. RICHMOND PUBLIC WORKS DIRECTOR MARTINEZ, CALIFORNIA 94553 PHONE 228.3000 ] �y July 20, 1973 ,-O CEI j i.J' . T. P SCH CLE BOA O SUPIt ORS i t ' $y �._._.. _.. ... . a uty Board of Supervisors Contra Costa County Martinez, California Abandonment of Alamo Square Bridge Gentlemen: ` On Tuesday, July 10, 1973 the Planning Commission heard the request from Sandis & Associates to abandon the portion of Alamo Square located easterly of the west bank of San Ramon. Creek and extending to State Freeway 680. This includes the bridge serving the area between the freeway and the creek that is being developed as a townhouse project known as "Alamo Square". After hearing from the applicant and being advised that the staff recommends abandonment of the public interest in said road, the Planning Commission approved the request with the following reser- vation: EXCEPTIM AND RESERVING THEREFROM, pursuant to the provisions of Section 459.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the-owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, and for pipelines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove renew, and enlarge existing lines of poles, wires, pipes and other convenient struc- tures, equipment and fixtures for the operation of existing facilities including access to protect the property from all . hazards in, upon, under, and over the street hereinbefore de- scribed to be abandoned by said County of Contra Costa. The abandonment is scheduled to be heard by the Board of Supervisors on August 7, 1973 at 10:00 a.m. Sincerely yours, Anthony A. Dehaesus Director of Planning Orman L. Halverson Planner IV NLH:Isw Current Planning Division cc - Supervisor Ed Linscheid I � a TFIE BOARD OF SUPERVISOR G 0 N T R A C 0 S T A G 0 U11 T Y F . 0. Box 911 Martinez, California 94553 July 6, 1973 . Rossmoor News x 2189 Walnut Creek, California 94595 Gentlemen° Re: Purchase Order #r 90419 Enclosed is Copy of Resolution No. 73/459& Proposed Abof a portion of Alamo aquares Alamo area, which we wish you to publish on July 18 and 25, 1973 Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T . PAASCH, CLERK By Helen C. Marshall Deputy .ClerIc Enclosures 66-8 -750 Forn ir'17 - BOARD OF SUPERVISORS , CONTRA COSTA COUIITY, , CALIFORNIA ae . Proposed Abandonment of ) RESOLUTION NO . 73/4593 a portion of Alamo o Scuare, Alamo ) Date: Jure 25 , 1973 Ivrea ) Resolution & notice of Intention To Abandon County Road (S.& If. Code s§956.3, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday , August 7, 1973 at 10 : 30 a.m. (or as continued) in its Chambers , Administration Building, 651 Pine Street , Martinez, California, as the time and place for ,hearirg evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Rossmoor News , a newspaper of general circulation published in this County :rhich is designated as the ne:vsgaper most likely to give notice to persons Interested in the proposed abandonment, for at least two successive Creeks before the hearing, and (2) posted conspicuously along the line of this road at least taro weeks before the hearing. DESCRIPTION: See Exhibit A attach Ac hereto and incorporated herein. PASSED AND ADOPTED this 25th day of June$ 1973 by a unanimous vote of the Board. cc: Public Works Director Planning Commission Planning Department Purchasing Draftsman (4) Purchasing County Administrator Newspaper Stekoll Development Corp. CERTIFIED COPY I certify dust this is a full, true & corrnct copy of the ori&ai doctunent which is on file in my officer and that it was passed & adopted by the Board of Supervisors of Contra costa county, Callfomia, on Clio data sihowr, ATTEST: W. T. PAASM couaty Mork&ex-officio clerk of said Board of supervisors. by doputy clerk. • �-[.�cl�C rul�vt S 7.3 +s�6aW+��W� U �r.nX (Res . & Not . Aband. ) (CC-71: 250 : $/72) J I REMY 8 Portion of Rancho San Ramon, described as follows: Beginning .at the most westerly corner of the parcel oft land -described in the deed to the State of California, recorded September 14, 196.0 in Book 3702 of Official Records at page 358, Records of Contra Costa County, California, on the northerly line of Alamo Square (formerly Stone. Valley Road) ; thence from said point of beginning along 'said northerly -line South 88'42'33" West 90.21 feet and along a - • . tangent curve to the left having a radius of 579.95 feet, through a '• central angle of 1432'41", an arc distance of -15.64 feet to a point from hich a radial line of a non-tangent curve to the right having a - radius of 910,00 feet bears South 89°34107" West; thence leaving said northerly line and southerly along said curve, through an angle of •:2°30'261', an arc distance of 39. 82 feet to the southerly line of said" -. .Alamo Square; . thence along said southerly line North 88 42'33"- East 353.40. feet and along a tangent curve to the left having a radius of •159. 99 feet, through a central angle of 40°19'00", an arc distance of ' 312.58 feet; thence tangent to said curve North 4823'33" East 28,29 feet; .thence leaving said southerly line North•30024155" West 95.14 feet and North 86°25'28" gest 49.50 feet to a point from which a..radial line of a non-tangent curve to the left havinga radius of 1,095.00 feet bears South 83'59'09" West- thenge. goutherly- along said curve, through a central angle of 5°1058", an arc distance of 99.05 feet -to a point on the northerly line of said Alamo Squa-re from ' nich a radial line of a non-tangent curve to the right having a radius 'of 119.99 feet bears North 17°19 tot' ITest; thence westerly alone- said curve and said northerly line,- through. a central angle of 16'001759", an arc distance .of 33.58 feet; thence tangent to said curve South 88'42'33" West ..46.09 feet to the point. of.beginning. - Containing ars area of 0.378 acres of land, more or fess. Bearings and distances used in the above description(s) '. are based , on the, California Coordinate System Zone III. To obtain ground distance., multiply distances used by 1.0000832: - .EXCEPTING AND P. SER�,'s`'ris THERiF?0' , pursuant to the provisions- of Section •959 .1 of the Streets and Highways Code; the easement and right at -any time or -from time to time for the owner of an existing facility* ' used for utility purposes , including but not •linlited to- transmission and distribution for electric po:•rer, and for pipelines for gas ., water, storm _ drainage and sanitary sewers to maintain, operate, replace ,_.�re•move, renew, and enlarge existir_o lines of poles , wires , pipes and other -convenient structures , equipment and _fixtures for the op-eration of -existing facilities including access to protect the propert3* From all hazards in, upon, under, and over the street herelnbefor-e described to be abandoned by said County of Contra Costa. I CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 25, 1973 To: Peter A. Sedar, Jr., Draftsman Rom: Geraldine Russell by taa Subject: File leo. 1683 Attached are. Four copies of Resolution Yo. 73/4598 Proposed Abandonment of Alamo Square from the westerly end of the bridge over sea Ramon Greek to the easterly and of the road,; which was adopted by the Hoard on Jane 2,;, 1973 Please post three copies before Jbly 24# 1973. Thanks. Attaclsents R PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY DATE : June 26, 1973 TO : A. Dehaesus, Planning Director Attention: Norm Halverson, Associate Planner FROM: Victor W. Sauer, Public Works Director �� �11e4 Z911W By: P. E. Kilkenny, Asst. Public Works DirectorHay Planning / SUBJECT• HP - Abandonment of Alamo Square Bridge, Alamo The Public Works Department has received requests for reservation from several utilities for the subject abandonment. Please include the following reservation in your resolution: EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, and for pipelines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. CPB:fa cc: Geraldine Russell, Asst. Clerk of the Boardd-EINIBD Victor J. Westman, Deputy County Counsel R ,;tj}4 -2�i?13 W, T PAASCHVIsoas CLERK o� O qC�S' ... DePutY By Alamo Square Road �t4437 AU June 26, 1973 ROAD ABANDONMENT Portion of Rancho San Ramon, described as follows: Beginning at the most westerly corner of the parcel of land described in the deed to the State of California, recorded September 14, 1960 in Book 3702 of Official Records at page 358, Records of Contra Costa County, California, on the northerly line of Alamo Square (formerly Stone Valley Road) ; thence from said point of beginning along said northerly line South 88°42' 33" West 90.21 feet and along a tangent curve to the left having a radius of 579. 95 feet, through a central angle of 1°32'41" , an arc distance of 15.64 feet to a point from which a radial line of a non-tangent curve to the right having a radius of 910.00 feet bears South 89°34'07" West; thence leaving said northerly line and southerly along said curve, through an angle of 2030126" , an. arc distance of 39. 82 feet to the southerly line of said Alamo Square; thence along said southerly line North 83 42' 33" East 153.40 feet and along a tangent curve to the left having a radius of 159. 99 feet, through a central angle of 40°19'00", an arc distance of 112.58 feet; thence tangent to said curve North 48°23'33" East 28.29 feet; thence leaving said southerly line North 30°24'55" West 95. 14 feet and North 86°25'28" West 49.50 feet to a point from which a radial line of a non-tangent curve to the left having a radius of 1,095.00 feet bears South 83°59'09" West• thence southerly along said curve, through a central angle of 507.0 5811 , an arc distance of 99.05 feet to a point on the northerly line of said Alamo Square from which a radial line of a non-tangent curve to the right having a radius of 119. 99 feet bears North 17°19 26" West; thence westerly along said curve and said northerly line, through a central angle of 16°O1 59" an arc distance of 33.58 feet; thence tangent to said curve South 88342'33" West 46.09 feet to the point of beginning. Containing an area of 0.378 acres of land, more or less. Bearings and distances used in the above description(s) are based on the California Coordinate System Zone III. To obtain ground distance, multiply distances used by 1.00008320- w •w w CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: d'une 25, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board by ba Subject: (File 1683 y PW Agenda Item 16 The Board today adopted Resolution Na. 73/459, Notice of Intention to Abandon Alamo Square from the westerly and of the bridge over Son Ramon Creek to the easterly and of the road. The tize. set for a public hearing is August 7, 1973 at 10:30 a.m.; the ROSSMOOR MM is the newspaper in which notice will be published; and the suggested publication dates are ftly 18 and 25, 1973• ,, �4 4o, - Piease prepare the resolution. Note of the Hoard was unanimous. �icl. COUNTY OF CONTRA COSTA 1 COUNTY CLERK THIS COPY IS MARTINEZ,CALIFORNIA NOT A RECEIPT Action or Proceeding No. Date- 19 .01 FOR FILING Received 00 ...... Complaint ($35.00) From r Petition ($37.00) (Dissolution,Annul,Sep. Maint.) In Reg/-t., '�1�s'1 ,�n,�"f+-t; t ('.�f3.sry -- � t~'�, U ,1 1.1��'- , ="i�•' A ...... Petition ($35.00) ....Cash f'^S, Check ._..Money rder GENERAL FUND REVENUE TRUST FUND DEPOSITS �j 0t ..... Papers on Appeal Marriage Licenses ..._.. Law Library Fees(Fund) I le)/ SLC ...... Transfer ($4.Q0) "'"" $ O ...... Clerk's Fees CLERK'S SPECIAL FUND ...... Reporter Fee ($11.00) .._ Jury Fees Jury Deposits $161 9965 $ ....•. Demurrer ...... 8131 9965 $ ...... Recording Fees .... Clerk's Clearing ...... Answer 8110 9965 $ Vehicle Fines JUDICIAL SPECIAL FUND Appearance Notice in re Trial {$3.00) General Fines Condemnations 8304 9965 $ ....._ A� I ...... Complaint in Intervention OtherC-Q_t..:..;k:t,(W,,T I...._ .... Superior Court Fund Rev.Acct, .amount Certified Copy of ............... State Treasurer W T. PAASCH Cyqnty Clerk - ---- �.L I I! I ,( .u,,s. SPECIAL DEPOSIT FUND r•a, rcv. n-7. aa.oan 0R..PMIC ^NTn ��.t ..�.•}yn.•� • UTY L , 3< I � 3 SANDIS AND ASSOCIATES CONSULTING CIVIL ENGINEERS 1520 SOUTH MAIN STREET WALNUT CREEK. CALIF. 94596 415/937-7650 April 18, 1973 Job No. 373107 D APR 19 1973 Publicrlo Works Department lli PUBLIC G1,ORffS QEPR,4t I County of Contra Costa �RF�t County Administrative Center Martinez, California Dear Carlo: As a followup to our letter to Jim Kelley on April 13, 1973, we are herewith enclosing a check in the amount of $300 as a deposit for the administrative costs involved in the abandon- ment of that portion of Alamo Square east of the westerly end of the existing bridge over San Ramon Creek. If we can provide any assistance to you to expedite this abandonment, please call us. SANDIS AND ASSOCIATES Eugene F. DeBolt EFD:na c.c. Stekoll Development Corporation RECEIVED 1973 W. T. PAA CH CLERK BOARD OF SUPERVISORS CONTRA COSTA CO. By Deputy A A D q O a N to C a m x Q tO m 3 a obi Z r 0 O -i m a z M m rn z cn m m cn 1 `n 1a ` 3C) 0 1- rt rt X (D o w C� N > O I--' • ¢ 1fi O O az 0 0m W N rt U 1-+ :3 rt' C) n D OA -- m 1-r- tom- O 1--+N rt � rt n �1 i y ,; t 0 71726 &ECORDED AT REQUEST OF • JUL 24 1973 � 0_ Clerk, Board of Supervisors AT //:y0 O'CJLUOLCK IS;j M. Room 103 , Administration Building MM 0WACKW" Martinez, California W. T. PAASCH COUNTY RECORDER o WEE q p n BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIAJ . f ca Re: Abandoning a Portion of ) Harris Avenue, Rodeo Area ) RESOLUTION N0. 73/505 � Date : July 10 , 1973 Resolution & Order ;'Abandoning County Road (S.& H. Code §959) The Board of Supervisors of"Contra Costa County RESOLVES THAT: On June 5 , 1973 , this Board passed a resolution of intention to abandon the county highway described below and .fixing; July 10 , 1973, at 10 :30 a.m. in its chambers Administra ion Building, 651 Pine Stre et, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of Harris Avenue as said avenue is shown on the map entitled "Map of Rodeo" filed February 5, 1892, in Volume D of flaps at Page 91, Records of Contra Costa County, California, described as follows : Beginning on the easterly line of said Harris Avenue at the northerly line of Lot 24 , Block 28W, as shown on said map (D M 91) ; thence along said easterly line S100521E 105. 29 feet to the southeasterly boundary of said map (D M 91) ; thence along said southeasterly boundary N38057 'W 119 .34 feet to the westerly extension of said northerly line of Lot 24 : thence along said westerly extension N79108 'E 56 .1& feet to the point of beginning. Containing an area of 2958 square feet of land, more or less. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959 . 1 of the Streets and Highways Code, the easement and right at any time or from time -to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for pipe lines for water, to maintain, operate, replace, remove, renew, and enlarge existing pipes and other convenient structures , equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street herein- before described to be abandoned by said County of Contra Costa. (Res . & Ord. Aband. ) (CC-72 :250: 8/72) RESOLUTION NO. 73/505 JAis:me BooK 7= 84 PASSED AUD ADOPTED on July 10, 1973 . I HEREBYVCERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my rand and the Seal of the Board of Supervisors affixed this 10th day of July 19? 3 W. T. PAASCH, CLERK �f q� qFF� By ��� Deputy Clerk vk 4 cc: Applicant Recorder Public Works Director Planning County Administrator P.G.& E. , Oakland Pacific Telephone, Oakland E.B.M.U.D. , Oakland Thomas Brothers Maps END OF DOCUMENT 4 i 3 RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant M. M. and Nano Gomez Address lel Harris Avenue, Rodeo, California 94572 Document No. -(File #1682) Department Cost: Planning $ z/0. d-r County Counsel © Q O Pub 1 i c Works 1:9-6 C 1 e-°k Publication Notice - P.O. #�eef?d Total Cost $ Fee - D.P.# 10705 Date April b, 1973 $ 300.00 Less Costs _ fLz� Amount Refunded - - - - - - - - - - $ #2a 71-2-100 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board. Order 12-17-68 Department Name County Counsel Name of Applicant 9. K. and Nancy Gomez Address 481 Harris Avenue, Rodeo, California 94572 Southerly and of Harris Avenue that abuts Description _gllniie retia prQpprt3E, File No . 1682 The Department cost of processing this abandonment proceeding ate /e; 7 ' Ybpartr6ent Head G - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : � j`' i DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Clerk Name of Applicant M. M. and Nancy Gomez Address 481 Harris Avenue.. Rodeo, California. 94.972 Southerly and of Harris Avenue that abuts Description applicant's property. File No . 1682 The Department cost of processing this abandonment proceeding $6.80 W. T. PAASCH, County Cl rk ate June 28, 1973 by: Department Read - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : Draftsman 1 hr. $6. 00 Pool Car 1 hr. .80 $6.80 BOARD OF SUPERVISORS, CONTRA COSTA COMITY, CALIFORNIA Re: Abandoning a Portion of } Harris Avenue, Rodeo Area ) RESOLUTION NO. 73/505 ) Date : July 10 , 1973 Resolution & Order Abandoning County Road (S.& 'H. Code §959) } The Board of Supervisors of Contra Costa -County -RESOLVES THAT: On June 5, 1973,_ this Board passed a resolution of intent oho abandon the county highway described below and fixing July 10 , 1973, at 10:30 a.m. in its chambers, Administration Building, 651 Pine Stre et, Martinez, . California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board: The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of Harris Avenue as said avenue is shown on the Map entitled "Map of Rodeo" filed February 5, 1892, in Volume D of Maps at Page 91, R(tcords . of Contra Costa County, .California, described as follows : Beginning on the easterly line of said Harris Avenue at the northerly line of Lot 24 , Block 28W, as shown on said map (D M 91) ; thence along said easterly line S10°521E 105 .29 feet to the southeasterly boundary of said map .(D M 91) ; thence along said southeasterly boundary N38057 'W 119 .34 feet to the westerly extension of said X31 northerly line of Lot 24 ; thence along said westerly extension N70°08 'E 56.18 feet to the point of beginning. Containing an area of 2958 square feet of land, more or less. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959 .1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, .including but not limited to transmission and distribution for pipe lines for water, to maintain, operate, replace, remove, renew, and enlarge existing pipes and other convenient structures , equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street herein- before described to be abandoned by said County of Contra Costa. (Res . & Ord. Aband. ) (CC-72:250: 8/72) RESOLUTION NO. 73/505 JAK:me PASSED AND ADOPTED on July 10, 1973 . I HEBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hard and the Seal of the Board of Supervisors affixed this 10th day of. July 1.97 3 W. T. PAAS CH, CLERK By -�� Deputy Clerk cc: Applicant Recorder Public Works Director Planning County Administrator P.G.& E. , Oakland Pacific Telephone, Oakland E.B.M.U.D. , Oakland - Thomas Brothers Daps i CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: July 10 2. 1973 To: County Counsel From: Chief Clerk of the Board Subject: Abandonments The Board today adopted the following numbered resolutions approving abandonments as indicated: 73/503 - Portion of drainage easement , Subdivision 281 +, Moraga area (the Board determined to abandon the easement after resolving it was no longer required for public use) ; 73/504 - Portion of Norman Avenue, Clyde area; and 73/505 - Portion of Harris Avenue, Rodeo area. The vote of the Board was as follows : AYES : Supervisors J. P. Kenny, W. N. Boggess, E. . A. Linscheid, A. M. Dias . NOES : None. ABSENT: Supervisor J. E. Moriarty. Please prepare appropriate resolutions for the afore- said Board actions. Thank you. lk Attachments (files) eRG MlsstoN MEMaeRs: ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRECTOR OF MANNING RU EG ER, CONCORD EX.OFFICIO PLANNING ILDEBRAND, WALNUT CREEK pLANNING _DEPARTMENTCOMMISSION MEMBERS:ILANO, PITTSBURG JOHN CLAUSEN EHA, EL SOBRANTE COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ALBERT R.COMPAGLIA, MARTINEZ VICTOR W. SAVER ANDREW H. YOUNG, ALAMO P.O. BOX 931 PUBLIC WORKS DIRECTOR ARTHUR M. SHELTON,JR.. RICHMOND MARTINEZ. CALIFORNIA 94553 PHONE 226-3000 June 21, 1973 R]&CEIVED jU14 -2/ 119711 W. T• PA-OOC VISORs CLtR R S A DApYtY Board of Supervisors Contra Costa County Martinez, California Abandonment of Harris Avenue, Rodeo Gentlemen: On Tuesday, June 12, 1973, the Planning Commission hearing the request of Milfred M. Gomez, Jr. to abandon the southerly end of Harris Avenue in Rodeo. The Planning Commission, after reviewing this matter, recommends to your Board that the abandonment be approved subject to any utility— reservations. This matter is scheduled to be hear by the Board of Supervisors on July 10, 1973 at 10:30 a.m. Sincerely yours, Anthony A. Dehaesus Director of Planning Orman L. Halverson Planner IV Current Planning Division NLH:1sw cc - Supervisor Dias Public Works Milfred Gomez, Jr. File I � S STATE OF CALIFORNIA., COUNTY OF CONTRA COSTA AFFIDAVIT OF PUBLICATION STATE OF CALIFORNIA County of Contra Costa Henry H! Lef_fertPref.. . • _ . . . . . being duly sworn, deposes and says, that at all times herein named he was and now is a citizen of the United States of America, over the age of 21 years, and a resident of said County of Contra Costa. That he is not, nor = t; was he, at any of the times hereinafter named, a party to the above entitled proceedings, or interested (. ' K therein. and that all of said time he was. mak" ` illi'ii `= and now is the General Manager, Principal Clerk, or Of- fico Manager, of theltrest:Co71:tX'a .r/p.s.t$. . . . . . . . . . uyY .a . . . . . . . . . . . . . . . . . . . . . . . . i{it A a newspaper printed. published and circulated in said `. Contra Costa County, and as such he had charge of all tGa t:e#f�r advertisements in said nr wspaper. 7F T;::~F' That the said . Crockett American_ . . • • • • • . . • . . . HttCo + . . . . . . . . . . . . . . . . °to:. F . . . is a newspaper of general 4 CewMyYr,l ..Jrflf!l41xAt circulation in the said County of Contra Costa. published tF;>(0'f m tor'asiz�Nlpwed)in tts C7imtfe►r, AR istration. for the dissemination of local and telegraphic news and It�iltkist{¢tf� RMKt(na, intelligence of a general character, haying a bona fide 000fdr ed subscription list of paying subscribers and which has ��Y'WPWj�S been established, printed and published in said county !?r: for more than two years last past, and which is not devot- . . -4-�tsvi�tlri9`. -p6e►nd to the ' ed to the interests or published for the entertainment of a t particular class. profession. trade, calling. race or denom- a !,� . ination, or any number thereof. t�k stall have That the legal advertisement i' ycli •► ; of which the annexed is a printed copy. was printed and �s flit most- published in the regular and entire issue of e%cry number r nu11 Petwtrs ht ': i1t�6R; r1f�R/Ofp-z. of said paper during the period and times of publication ,,tir�it���lWof�titve t pi�llie 1hr Aeirlrg-snl(Z3 for . . . . . 2. . . . . . . . . . . . . . . . . . . . . consecutive weeks, cigiouslraioslMle�lee` !Mt ollw to wit: from the . . . 20. . . . . day of. . . . . . 197.1 . tM kiMxir:Amir as 44W ,, I�iMotrrlart the mit to and until' the . . . .�7 . . . . day of. . Jwe. . . . 19�3�- . �three" �`' • ✓alfa'in kallKne�1'�N►�p�.�t� both days-included, and as often during said period as said paper was published. to wit: " ! June 201 271 . 1 973. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ieettothe. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . ,teN mt`fan/. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . CLERK That said notice ..as published in the newspaper � � JDequtgCleric , pi�raae S,-1f13 proper and DA not in a supplement � 4 1. . . . . . . . . ' . . . . .. . .` . i . . . . . . .kffiant Subscribed and sworn to before me 11 is i1 day of. 't;� / /19� �� E ✓,�. • ►!1973 Notary public in and for -aunty of Contra C:u,ta. 1 State of California. W. T. PAASC}-1 /> OFFICIAL SEAL CLERK B ARD OF SUPERVI SHIRLEY J. ROSS TRA COSTA CD- w:c*+goo ry soo z i� `stir'-Y•: IDCA+� NOTARY PUBLIC-CALIFORNIA PRINCIPAL OFFICE IN CONTRA COSTA COUNTY My Commission Expires April 15, 1977 June 26, 3,973 A. Dahaeens, PlemIM Direatar Attentiattt Sam Halvrrscros Associate Plamttar Viatar We 8auaar, Public Woks Direebor $Yt P. gjr XL1kwWv Asst. Pnblia Warts Director, M&W Plawing HP of Harris Avenues Bodso The Public Wmits Departasmt has reaeivsd requests tar ressrea#d aQ trot But Hqr Water District for the sub jea t + -daa--stb. Please Include the foUou ft reservation, in yaw resulutian o =&P= AND FMAMM THMMMv parsom t to tete provid.o w of Seetian 959.1 of the Streets and HigbvWx Cads, the Bass ent and right at mW time or from time to time for the owe of as ecdsUM taailitgr wed to s �' Pu'Pma lsaWadl but not Hadi to tssawriwion and Makeitattion for piiw linea► for tater, to misictaus gmmtws rgaaw# rown, romwo, sad enlarge esiAMW pJpw and obbar oammdmbal ft rweat sad fixtures for the Nation at sAwUag tagi3it3+srr Lam[ access to protect the prop al r fr= all haur4a in, vpan, wdwo and arae the street heeednbeliare described to be abandoned by said CaNmW at Contra Caste.. {�'8ziZaldim aoi Resell., Asst. Mat of the Board Victor J. Wb�, DWAV Cou xtr Counsel RECEIVED 73 W. T. PAASCH GL GO' RD Or suRI:RVISORS TRA COSTA GO. OY Deputy i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed Abandonment of ) the Southerly End of Harris ) Avenue, Rodeo Area. ) CERTIFICATE OF POSTING ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on , June 25. 1973 - I posted a full, true and correct copy of the attached notice at the following locations: 1. On fence post westerly extremity of portion to be abandoned; 2. On tree northeasterly extremity of portion to be abandoned; 3. On fence post southerly extremity of portion to be abandoned. FILED JUN z2s, 1973 W. T. PAASCH CLERK BOARD OF SUPERVISORS RA COSTA CO. By-• _ _.......... .. Deputy I declare under penalty of perjury that the foregoing is true and correct. Nted: June 25, 1973 , at Mj ertinez, California . epu eric 4-71-100 J - 0 0 THE BOARD OF SUPERVISORS C 0 N T R A C 0 S T A C O U N T Y P. 0. Box 911 Martinez, California 94553 June 12, 1973 Crockett-American c/o West Contra Costa Newspapers, Inc. P. 0. Box 128 Pinole, California 94564 Gentlemen: Re: Purchase Order # 18088 Enclosed is copy of Resolution No. 73/401, Proposed Abandonment of a Portion of Harris Avenue, Rodeo area, t1hich we wish you to publish on June 20 and 27, 1973 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, U. T. PAASCH, CLERK BY Helen C. Marshall Deputy Clerk Enclosures I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 73/401 a Portion of Harris Avenue, Rodeo Area ) Date : June 5, 1973 Resolution & Notice of Intention To Abandon County Road (S.& H. Code §§956. 8, 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. 10 :30 It fixes Tuesday, July 10, 1973 at 12 a.m. (or as continued) in its Chambers , Ad in Administration Buildg, 651 Pine Street , Martinez , California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use . This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the "Crockett-American" , a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment , for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: Portion of Harris Avenue as said avenue is shown on the map entitled "Iflap of Rodeo" filed February 5, 1892, in Volume D of Maps at Page 91, Records of Contra Costa County, California, described as follows : Beginning on the easterly line of said Harris Avenue at the northerly line of Lot 24 , Block 28W, as shown on said map (DSM 91) ; thence along said easterly line S100521E 105. 29 feet to 'the southeasterly boundary of said map (D M 91) ; thence alone; said southeasterly boundary N 38°571W 119. 34 feet to the westerly extension of said northerly line of Lot 211 ; thence along; said westerly extension N79008 'E 56. 18 feet to the point of beginning. Containin'; an area of 2958 square feet of land, more or less. ATTEST: W. T. PAASCH, CLERK DATED: June ' 5, 1 . 73 By - Helen- C . ''iarshall Deputy Clerk vcrs- �, �. / CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 11, 1973 To: Peter A. Sedar, Jr., Draftsman From: Geraldine Russell by hm Subject: File No. 1682 Attached are four copies of Resolution No. ?3/!}01, Proposed Abandonment of a Portion of Harris Avenue, Rodeo Area, which was adopted by the Board on June 59 1973• Please post three copies before June 26, 1973• Thanks* Attachments i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of } RESOLUTION NO. 73/401 a Portion of Harris Avert:e, } Rodeo Area ) Date: June 5, 1973 Resolution & NoMe of Intention To Abandon County Road (S.& H. Code §§956. 8, 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT.- Pursuant HAT.Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. 10:30 it fixes Tuesday, July 10, 1973 at 22 a.m. (or as continued) in its Chambers, Ad n strat on u lding, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the "Crockett-American" , a newspaper of general circulat on published in this County wh c is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: Portion of Harris Avenue as said avenue is shown on the map entitled "Map of Rodeo" filed February 5, 1892, in Volume D of Maps at Page 91, Records of Contra Costa County, California, described as follows : Beginning on the easterly line of said Harris Avenue at the northerly line of Lot 24, Block 28W, as shown on said map (D M 91) ; thence along said easterly line S100521E 105.29 feet to the southeasterly boundary of said map (D M 91) ;. thence along said southeasterly boundary N 380571W 119. 34 feet to the ..,i 'sterlV e"'%ension oi' said no="theriy line of trot 24 ; thence alonE; said ;siesterly extension ANT790031E 55. 18 feet to the point of beginning. Containin- an area of 2958 square feet of land, more or less. PASSED AND ADOPTED this 5th day of June, 1973 by a unanimous vote of the Board. JAK:bw (Res . & Not . Aband. ) (CC-71:250: 8/72) -RESOLUTION NO. 73/401 I HEREBY CERTIFY that the foregoing is a true and correct copy dT a resolution entered. on the Viinutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this ,5th day of June 19?3' W. T. PAAS CH, CLERK By Helen C. Marshall Deputy Clerk cc: Public ?forks Director Planning Commission Planning Department Purdhasing County Administrator Newspaper Draftsman (4) M. M. & Nancy Gomez _ . RESOLUTION NO. ?3/401 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 5, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board Subject: (File 1682) The Board tad�y adortod Resolution No. ?3/401, Notice of Intention to Abandon a Portion of Harris Avenue, Rodeo area (Public Works Agenda Itema 2) . The -0-se set for nub?ic hearing is July 10, 1973 at 10:30 a.m.; the CROC88TT-AMSRICAN is the newspaper in which notice ^.?.I be published; and the suggested publication dates are June 20 and 271 1973• Please prepare the resolution. Vote of the Board was unanimous. hm Encl. i r Harris Ave. #1795-S 5/25/73 ROAD ABANDONMENT Portion of Harris Avenue as said avenue is shown on the map entitled "Map of Rodeo" filed February 5, 1892, in Volume D of Maps at Page 91, Records of Contra Costa County, California, described as follows: Beginning on the easterly line of said Harris Avenue at the northerly line of Lot 24, Flock 2810, as shovm on said map (D M 91) ; thence along said easterly line S10°52'E 105.29 feet to the south- easterly boundary of said map (D 1.1 91) ; thence along said south- easterly boundary N 38'57'W 119.34 feet to the westerly extension of said northerly -line of Lot 24; thence along said westerly exten- sion N79°08'E 56. 18 feet to the point of beginning. Containing an area of 2958 square feet of land, more or less. s 70 o ',/L `< p _ Ar p L C) N 751"08',E © TIC\ \ C" -33 "_? } y r -t nt • .z LOTS SHOWN AS OEP " MAF OF FOGEQ`� VOL . D OF MAPS AT -1 pl-1 G IF J. F!L FO, /—T3. CONTRA COSTA COUNTY PUBLIC ART NE ORKS DEPARTMENT CALIFORNIA ROAD NO. /?(75- ,j ROAD A 3ANDONMENT" r9C .1%i ` ;''�"�`' `'AUNTY -- rDEO -- ScAL>r I 4f�' DATE -6-1,2217.3 Instr. DRAWN BY w R. C:p, FILE No. Recorded Vol. Page CHECKED 13 Y CG'FG A 17955 —73 --- --------------=-------=------- -=------------- ----� COUNTY OF CONTRA COSTA (`/) COUNTY CLERK 0THIS COPY IS MARTINEZ,CALIFORNIA NOT A RECEIPT n .1�T? 16607 Action or Proceeding No. Date -{ ¢� 19 � l� FOR FILING Received,, ,;� s? L1 J. ^� - — a From -- �,,•� i ,!L 7 ______ Complaint ($35.00) $._���� ------ Petition ($37.00) �. • ! (Dissolution,Annul., Maint l,5 .) ------ Petition ($35.00) (Lw, Cash ":_,Check -"_-Money Order ...... Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS AK— ...... _._... Transfer ($4.00) ------ Marriage Licenses ...... Law Library Fees(Fund) 1003 $ ...... Reporter Fee ($11.00) •----- Clerk's Fees CLERK'S SPECIAL FUND 8161 9965 $ _-- Demurrer ------ Jury Fees ....... Jury Deposits 8131 9965 $ -___- Recording Fees -------Clerk's Clearing .___-- Answer __-_ Vehicle Fines .8110 9965 $ -_-..- Appearance -- JUDICIAL SPECIAL FUND ---_- General Fines ...... Condemnations 8304 9965 $ Notre in re Trial ($3.00) tn i Superior Court Fund Rev. Acct. Amount ------ Complaint in Intervention Other�'�, c e?.. i _. ,::?;�" State Treasurer Certified Copy of ------------------------ �+ r' W. T.'PAASCH County Clerk e'j � x SPECIAL DEPOSIT FUND By M-&1 RCV. 5-73 9S.000 RRAPNIC ARTS DEPUTY Aj K� D V 0 CJ c 0 •K C 1 y O m 0 CO 70 t Cs ':S ✓ p p ' t 1 o 1 Q 0 i t co n ••� 7t . '. t co t A �to Z 10 d. t @ r v t • 7 (D 1 N N0 w n+ ola t } ♦♦ 'x ` t VM,xi In, C» CtiG n K _+ na 1 1 c, A N•q tt b t tri 1 C, .r fr- 1 N c 0 r� � `" G N w t t .:a �j T N S tS2 2 fi N �` t to { r •'n rn i 9: a, olLP Ln x ' • i a "' 3• •p t 1 c � G'7 ' 0 a t . x' -. t t EWED 481 Harris Aveenue AQP ��73 Rodeo, California W. T. MASON cLEOR 11K soAND %%wal o f p A r i l 3, 1973 coNTeA t co. • b I, Milfred M. Gomez, Jr. , would like to apply for road abandonment by Contra Costa County, of that portion of Harris Avenue which is outlined on the enclosed Surveyor' s Map of the town of Rodeo. This is a triangular piece, in Block 28W, Town of Rodeo , first line N79` 0811'E, second line N10521W, third line N38G 57 'W. I am applying for abandonment since: ] ) the property immediatly contiguous belongs to me, 2) the triangular piece is almost all heavily- planted, down-sloping bank, except for a quite small driveway in front of my house (located in red on map) and 3) is at present maintained by me as an integral part of my yard, and has been for more than ten ,years . Owner of the other side of Harris Avenue in this portion is Sequoia Oil Company of Hercules ; this is their storage tank area. Respectfully submitted, RODEO OrrICE 499 :9D PARKER AVENUC +f RODEO,CALIFORNIA 9"72 f _ 90.1121 J' r 3C, .� �-/�-• ❑OLIGAS MILS RED M. SOt4E2, JR. NANCY G>?MEZ -:9/ HARRIS AVENUE 415 799-2137 BODED• CALIFORNIA 94572 �. - 1: 12 11- 1 1 2 11:6 20 20S 4 q911" 0499 1 L X— _ " z t ? vt ." �? �z D /9 h Q� 1¢ ,3 o 1 r Q� X r . Aa i LEGEND ; CENTRAL ENGINEERING DONALD C. PEAaODY �� � 12734 SAN PA6t_O AVENUE BE 2-1232 a c Z hub found i RICHMOND, CALIFORNIA R.C.E. 9843 0- Iron pipe found _ - r — �` Railroad spike found ! n = Cross in concrete found .'F- Nick on sidewalk found ■ — 2',X 2''cedar hub set 7 4 7. �/�'c✓f'`yr'/`.��,M; .iU�"YGr1� ✓I� Vii. r _` y .:_i t:t iron pipe set ,��,-," lC�, %', ./;:e ,'la, � ', ZG�, 2 �; ¢ v�/�r �se j !�ZG, -v `! S = Railroad spike set �YL� i – Chiseled cross in co+rcrete = Rick an sidewalk set i � � llvr r M&M - Map and Measure 0 &M – Deed and Measure F"G'�c.; . �S.r.t. . Mjz F�"��_ �Orh'�Z ✓,vv. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of accepting as } completed Agreement No. 372774 ) t•:ith the State Department of ) RESOLUTION ILIO. 73/20$ Water Resources for relocation ) (S . & H. C. §§960. 1 & 960.2) of Bruns Road. } The Board of Supervisors of Contra Costa County RESOLVES THAT: On June 18, 1963, this Board of Supervisors approved and executed agreement dated June 26, 1963 with the State of California, . Department of Mater Resources for the relocation of a portion of Bruns Road southerly of Byron Highway required by the crossing of the State 's "California Aqueduct" . The Public T:;orks Director has advised this Board that the construction of said relocated Bruns Road is now complete and acceptable as per the terms of the _greement . IT IS BY THE BOARD ORDERrD THAT: A. Director 's Quitclaim Deed No. 352771 -B from the State of California for a 60-foot road right of tray for the relocated portion of Bruns Road along tate southeasterly iine' of the California Aqueduct right of way ,for a distance of approximately one mile, between Byron Highway and the existing portion of the old road, be and is HEREBY ACCEPTED. B. It officially accepts the relocated portion of the nes road described above completed as of January 20, 1964, into the mantintained County road system. C . It summarily vacates and abandons all that portion of BRUNS ROAD, as said road is 060 feet in width and located in Petition iso. 42A of R. W. Might , recorded June 13, 1872 in the Road Record Book on page 172, in the office of the Clerk of the -Board of Super-- visors of Contra Costa County, California, which portion Eras super- seded by relocation across the California Aqueduct right of tray, as s ,o:;n on attached map mar--:ed -Eyhi^i u ?t torched hereto and made part- her-:1-0-L-. D. it Hereby Approves and autho~i Zes the Board Chairman to eyeoute a cui tclaim deed to the State of California for the portion of former Bruns Road abandoned in paragraph C above. IT IS BY THE BOARD FURTHER ORDERED that the terminal date for deferred maintenance and construction of the relocated portion of the new road has been within the period requirements of said agree- m--nt (relating to responsibility of the State Department of eater Resources) . PASSED ASID ADOPTED by this Boa-rd on 14arch 26 , 1973 . VX.-*::. e d cc : Recorder (c/o R/W) CERTIFM COPX State Wo/o RIW) I certify that this is a fust, true & correct copy of Public ''Io rks — R/t- (a) the otigtnai document which is an fi?o in r..y offica. -Admin-is tzrator and that it Was passed & adapted by tho Board of super.-Isors of Contra Cods County, Califor^Ea, on Assessor the date s osm- ATT%S'i'; VV. T. PAASc'cf, county Planning clerk&eti-u:iicla Clerk of said_noari of supervfsoM �^U. t-11 / e�s ^�-!� by deDut.v cie:.i. �.1'Y".. y ri'rf,✓4..%.fid.. l r R_-SOLUTIC : S•1ti� 73/208 n i A. T IS. UE,E, &J.D.M. / SCA 3 23 24 ---- -- -- ----- - // Rona \` f 24 !/ 26 •25 2 27.74 a6• ! / fof DSL-6 ` CA7 / ABANDONED I - Ond / f QUITCLAIM / AREA /I 1 Is° wrCC� Q-• J CSt-t3G � � 30.8 GG. f w w DSL-7 SCALE I"=400 66 8 P �� Parcel A ,Ih tt rr x c� S C I'E,.\'+, D DsL-a 155 i l C4130 / ! i / � t z O ri f 26 25 - i CONTRA COSTA COUNTY • c QUITCLAIM,^, GEED > T 3 5—2A. � i JUL 24 1973 25 tCORDED AT REQUEST OF Clerk, Board of Supervisors Ar fl:40 - Room 103, Administration BuildingCONIa�� MUMM. Martinez, California mmwn W T. PAASCH a COUNTY RECORDER PEE = o 0 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA C.3 Re : Abandoning a Portion o.'1,.,, ) Q� Norman Avenue , Clyde Area ) RESOLUTION NO. 73/1504 00 } } Date : July 10, 1973 Resolution & Order } `Abandoning County Road } (S . & H. Code §959) The Board of Supervisors of "Contra Costa County RESOLVES THAT: On June 5 , 1973 , this Board passed a resolution of intent on to abandon the county highway described below and fixing July 10, 1973 ,at 10 : 30 a .m, in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board._ The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use , is unnecessary for present or prospective use , and it is HEREBY ORDERED ABANDONED. DESCRIPTION : Portion of Norman Avenue as said avenue is shown on the map entitled "Map of Clyde , Contra Costa Couty, California," filed April 22 , 1919 in Book 17 of Maps at Page 358 , Records of Contra Costa County, California described as follows : Beginning on the southwesterly line of said Norman Avenue at the most northerly corner of Block 1 of said "Tap of Clyde" (17 MB 358) ; thence from said point of beginning along said southwesterly line S390101E 114 .44 feet to the southeasterly boundary of said "Map of Clyde" (17M358) ; thence along said southeasterly line N270251E 43 .59 feet to the northeasterly 'Line of said Norman Avenue; thence along said northeasterly line N39010 ':1 84 .12 feet to the southeasterly line of Medburn Street as shown on said "Map of Clyde" (17 M 358) ; thence along said southeasterly line S68°501W 42 .06 feet to the point of beginning. Containing an area of 3971 square feet of land more or less . JAK:me (Res . & Ord. Aband. ) (CC-72 :250: 8/72) RESOLUTION NO. 73/504 . ll A+ 1� PASSED AND ADOPTED on July 10, 1973 . I HEREBY CERTIFTY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of July 197 3 . W. T. PAAS CH, CLERK `s Fp FU eputy ler cc: Applicant Recorder Public Works Director Planning County Administrator P.G.& E. , Oakland Pacific Telephone, Oakland E.B.M.U.D. , Oakland Thomas Brothers Maps END OF DOCUMENT i w-._ RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Acant Clyde Land Company cygiaymon Address 101 Railroad Avenue, Antioch, Ca., 94509 Document No. 1680 Department Cost; Planning County Counsel Public Works Z�L p 0 Clerk Publication Notice - P.O, # 0,, �, Total Cost Fee - D.P.#1o6898 Date 4/2/73 $ 300 !00 Less Costs 3 Amount Refunded - -- - - - - - - - - $ 1.17 #2a 71-2-100 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Countg Counsel Name of Applicant C17ds Land Corea. c/o Raymond Vail & Associates Address 101 Railroad Avenu3x Antioch, Ca. c4509 Description Portion of Normen Avenue south of Medburn.:Street File No . 1. qn The Department ost of processing this abandonment proceeding �� Caut7ty Cou s0 mate 7-3 D rtment Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation ead- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -Calculation of Costs : ---------------------- Ali a DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Clal Name of Applicant C?.v&3 Lend C/o Ra7m6n a ssoe a es Address 101 Railroad Il venue, Az tl och., -?tt509 P rt$on of Nonan avewao '-oath of '?edburr_ Street, Description Clyde area File No . The Department cost of processing this abandonment proceeding $6.80 W. T. PAASCH, County Clerk mate .Tune 2R' 197-1 by Head - - — — — — — — — — — — — — — — — — — — — — — — — — — — — — — Calculation of Costs : Draftsman 1 hr. $6.00 Pool Car 1 hr. .80 6.80 h k1m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Abandoning a Portion of ) Norman Avenue , 'Clyde Area ) RESOLUTION NO. 73/504 } Date: July 10, 1973 Resolution & Order } Abandoning County Road (S.& H. Code §959) } The Board of Supervisors of Contra Costa County RESOLVES THAT: On June 5, 1973 , this Board passed a resolution of �J intention to abandon the county highway described below and fixing July 10 , 1973 ,at 10 :30 a.m. in its chambers, ` Administra ion Building, I Pine S reef, Martinez, California, �\ as the time and place for the .hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated topublic use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of Norman Avenue as said avenue is shown on the map entitled "Map of Clyde, Contra Costa Couty, California," (\ filed April 22, 1919 in Book 17 of Maps at Page 358 , Records I of Contra Costa County, California described as follows: Beginning 'on the southwesterly line of said Norman Avenue at the most northerly corner of Block 1 of said "Map of Clyde" (17 MB 358) ; thence from said point of beginning along said southwesterly line S390101E 114 .411 feet to the southeasterly boundary of said "Map of Clyde" (17M358) ; thence along said southeasterly line N270251E 43.59 feet to the northeasterly line of said Norman Avenue; thence 1` along •said northeasterly line N39'10 'W 84 .12 feet to the southeasterly line of Medburn Street as shown on said "Map *of Clyde" (17 M 358) ; thence along .said southeasterly line S680501W 42 .06 feet to the point of beginning. Containing an area of 3971 square feet of land more or less . Y Q JAK:me (Res . & Ord. Aband.) (CC--72 :250: 8/72) RESOLUTION NO. 73/504 r PASSED A14D ADOPTED on July 10, 1973 . I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of. July 197 3 W. T. PAAS CK, CLERK By Deputy Clerk cc: Applicant Recorder Public Works Director Planning County Administrator P.G.& E. , Oa' land Pacific Telephone, Oakland E.B.M.U.D. , Oakland . Thomas Brothers haps CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: July 102-. 1973 To: County Counsel From: Chief Clerk of the Board Subject: Abandonments The Board today adopted the following numbered resolutions approving abandonments as indicated: 73/503 - Portion of drainage easement , . Subdivision 2814, Moraga area (the Board determined to abandon -the easement after resolving it was no longer required for public use) ; Z731504 - Portion of Norman Avenue, Clyde area; and 73/505 - Portion of Harris Avenue, Rodeo area. The vote of the Board was as follows : AYES : Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, A. M. Dias . NOES: None. ABSENT: Supervisor J. E. Moriarty. Please prepare appropriate resolutions for the afore- said Board actions. Thank you. lk Attachments (files) -3 a �- t-q --- va x c� 1-4 r z tri R ! ri O �+ C= CA CS ca Ph r �W� CA •� •• 1 C iii C14 C6 CG R 1 4�,n ?0J I LANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRECTOR OF PLANNING GEORGE H. K ILDE R, CONCORD EX-OFFICIOPLANNING DEPARTMENT 014MISSION PLANNING RICHARD D. HILDEB RAND, WALNUT CREEK COMMISSION MEMBERS: WILLIAM L. MILANO, PITTSBURG JOHN CLAUSEN RICHARD J.JEHA. EL SOBRANTE COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ALBERT R. COMPAGLIA, MARTINEZ ANDREW H. YOUNG. ALAMO P.O. BOX 951 VICTOR W. R ARTHUR M. SHELTON,JR., RICHMOND PUBLIC WORKS DIRECTOR MARTINEZ. CALIFORNIA 94553 PHONE 228-3000 June 20, 1973 VED REGE ,1UN 1 1.3 W. T. PAASCH CLARK B RD OF SUPERVISORS RA COSTA C,O- sy Deputy Board of Supervisors Contra Costa County Martinez, California Abandonment of Norman Avenue, Clyde Gentlemen: On Tuesday, June 12, 1973, the Planning Commission heard the request of Raymond Vail & Associates to abandon a portion of Norman Avenue in the town of Clyde. Dan Bevis of Raymond Vail & Associates appeared representing the appli- cant. The Planning Commission, after reviewing this matter, recommends to your Board that the abandonment be approved as submitted. This matter is scheduled to be heard by the Board of Supervisors on Tues- day, July 10, 1973 at 10:30 a.m. Sincerely yours, Anthony A. Dehaesus Director of Planning orman L. Halverson Planner IV Current Planning Division NLH:lsw cc - Supervisor Boggess Public Forks R. Vail & Associates File PROOF OF PUBLITION This space is for County Clerk's Filing Stamp (2015.5 C.C.P.) FILED STATE OF CALIFORNIA County of Contra Costa Iui1 �g7� VV. T. PAASCH I am a citizen of the United States and a resident of B ARD OF SUPERVISORS7RA CAST Deputythe County aforesaid; I am over the age of eighteen years, and not a party to or interested in the above- entitled matter. I am the -Legal. Secxetary. . Proof of Publication of . . . . . . . . . . . . . . . . . . . . . . . . . . . . . No:Uce. .of. .In: .en on. . o. Abandon . . of the .Concord Trans.cript. . . . . . . . . . . . Portioman of NorHalve,_ south, of. a newspaper of general circulation, printed and pub- Medburn St. Paste Clipping Clyde area of Notice fished .,,Tune . 18,. _19,. .20.9_21.1. .229, . 259 SECURELY In This Space . . . . . . . . . . . . . r � in the City of Walnut .Creek . . . . . . . . . . . . . . County of Contra Costa, and which newspaper has been adjudged a newspaper of general circulation I _ by the Superior Court of the County of Contra Costa ; State of California, under the date of 6/1& 19.52 v p x#55093. . . >r Case Numbe . . . . . . . . . . ; that the notice, of which the annexed is a printed copy (set in type 4— d.. not smaller than nonpareil), has been published in .,. K each regular and entire issue of said newspaper andtt jid7C fit..; not in any supplement thereof on the following Cott i, rlft. on x 4 dates, to-wit: June. .18.,. .19., .20., . 219 . 22 y. 25s- .26.9. 27, 28 & 29, all in the year 19.73. , certify (or declare) under penalty of perjury that Ili) the foregoing is true and correct. 1x Executed at Coneor.d C�Ii£ornia. . . . . . t f+l)be prcpvel«t-�Otinlign � . � t,i�a suco�sstw -: pt�tnr_hW snd'(21 pentad cbe� ays(�raag tA�hnc California, this . 29 day of . .Jwle . . . . . . . 1973 ot,tAfs twn � Si gnature -�I1hti �l7CgtMia+�!!1�ye39�__, R+teaM>�oF�Cenfri.Cbs<41 eoa�ty PROOF OF PUBLICATION °'�t��t6,r 5M-9.70 ad># favthke"taNir Stine �10iitl�ilfRly boilndaty od<"satld =: �P�' ts,AW�.�Ii1110� � !!p9, �it'_soYtitusfa� tiie A.fTt1i'>E�13:��! tltC tQ�-tkR'� ,ngs'tl�rhr ttna:ot:satd,tVarmarr- Awnua;.`tAanca`atortp :ata:': nOrtgrtlfsrly.l(r»N31'1G V1'q12, :flet to:_tt�.-�outhefst�rlY Itn�=ot-" :M�OOuro-EtrNf �t shown on said Clyde"(17 M M);f wrw r. t44it',IQUIh*&%forty=lint; x�� i2:0i hat fgMt , ML �. ia��q uai OfJlTI iglwir! +z �OYii�ll,;illaFlor'f1'!f. "'= 1e 1 3k illi IIr T W w.I�AASCt�: T-�s Ufa pMwh �'�iiettJ�pa�1 1! 2C 2t fit,25"�i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed Abandonment of ) Portion of Norman Avenue south ) of Medburn Street, Clyde Area. ) MTIFICATE OF POSTING } I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on June 25, 1975 - I posted a full, true and correct copy of the attached notice at the following locations: 1. On power pole northwesterly extremity of portion to be abandoned; 2. On woodshed westerly side of portion to be abandoned approximately 40 feet southerly from northwesterly extremity; 3 . On fence post south westerly extremity of portion to be abandoned. F I LED JUNas1973 W. T. PAASCH CLERK 8 RD OF SUPERVISORS RA COSTt1 CO. BY Deputy I declare under penalty of perjury that the foregoing is true and correct. Dated: June 25, 1973 , at Martinez, California . ao ep Clerk 4-71-100 / C/ #f 'y CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: June 12 , 1973 To: Peter A. Sedar, Draftsman From: Clerk of the Board Subject: File #1680 Attached are four (4) copies of Resolution No. 73/407 adopted by the Board on Tune 6 , 1973, Notice of Intention to Abandon a portion of .Norman Avenue, Clyde area. Please post three (3) copies before June 26 , 1973 . mb Attachments THE BOARD OF SUPERVISORS C O N T R A C O S T A C O U N T Y P. 0. Box 911 Martinez, California 94553 June 12, 1973 Concord Transcript P. 0. Box 308 Concord, California 94520 Gentlemen: Re: Purchase Order # 48263 Enclosed is Notice of Intention to Abandon portion of Norman Avenue south of Medburn Street, Clyde area Which we wish you to publish on June 18 , 19, 201,211, 22 , 25,_ 26 , 27, 28 and 29, 1973 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, U, T. PAASCH, CLEHK By Mildred 0. Ballard Deputy lerk Enclosures BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Proposed Abandonment of ) RESOLUTIO14 NO. 73/407 a Portion of Norman Avenue, ) Clyde Area } Date : June 5 1973 } Resolution`s Notice of Intention } To Abandon County Road (S.& H. Code §§956. 8, 958) } The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. 10 :30 It fixes Tuesday, July 10, 19732 at XU a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez , California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use . This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the "Concord Transcrint" , a newspaper of general circulation pu fished in this County which is designated as the newspaper most likely to give notice to persons -interested in the proposed abandonment , for at least two successive weeks before the hearings and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: Portion of Norman Avenue as said avenue is shown on the mao entitled 'TT?an or Clyde, Contra Costa County, California," filed April 22, 1919 in Boo!: 17 of Maps at Pace 358, Records of Contra Costa County, Cali-f'ornia described as follows : BeR:innin�c on the southwesterly line of said Norman Avenue at the most" northerly corner of Block 1 of said 11!2ap of Clyde" (17 MB 358) ; thence from said point of be^;innin¢ along; said southi%esterly line S390101E 114.44 feet to the southeasterly boundary of said '"Jiao of Clyde" (172358) ; thence alonrr said southeasterly line N270251E 43.59 feet to the north- easterly line of said Norman !Avenue; thence along said north- easterly line N39'10""1 84 .12 feet to the southeasterly line of Medburn Street as shown on said "Tlao of Clyde" (17 M 358) ; thence alon7; said southeasterly line S68050'1111 42. 06 feet to the point of bei nninq:. Containinc an area of 3971 square feet of land more or less. PASSED AND ADOPTED by a unanimous vote of the Board. JAK:bw (Res . & Not . Aband. ) (CC-71 :250:8/72) RESOLUTION NO. 73/407 w I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of June 1972--. W. T. PAAS CH, CLERK By Mildred 0. Ballard Deputy Clerk cc : Clyde Land Company Public Works Director Planning Commission Planning Department County Administrator Draftsman RESOLUTION NO. 73/407 i CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 5, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board by bm Subject: (File 1680) The Board today adopted Resolution No. 73/407, Notice of Intention to :bandah that portion of Norman Avenue south of Medburn Street, Clyde area (Public Works Agenda Item 11) . The time not for a public hearing is July 10, 1973 at 10:30 a,m.; the CONCORD TRANSCRIPT is the newspaper in which notice Will be published; and the suggested publication dates are June 18, 19, 200 210 22, 250 260 27# 28 and 292 1973• Please prepare the resolution. Vote of the Board was unanimous. hm Rhcl. i i s ROAD ABANDONMENT Norman Ave. #4485—A 5/29/73 Portion or Norman Avenue as said avenue is shown on the map entitled "Map of Clyde, Contra Costa County, California," filed April 22, 1919 it Book 17 of Maps at Page 358, Records of Contra Costa County, California described as follows; Beginning on the southwesterly line of said Norman Avenue at the most northerly corner of Block 1 of said "Map of Clyde" (17 NB 358) ; thence from said point of beginning along said south- westerly line S39°10'E 114.44 feet to the southeasterly boundary of said "Map of Clyde" (17M358) ; thence along said southeasterly line N27°25 'E 43.59 feet to the northeasterly line of said Norman Avenue; thence along said northeasterly line N39°10'W 84. 12 feet to the southeasterly line of Medburn Street as shown on said "Map of Clyde" (17 M 358) ; thence along said southeasterly line S68°50'W 42.06 feet to the point of beginning. Containing an area of 3971 square feet of land more or less. Ahl Adak D � o, - � 2S �� L�LGCK 4 �r f 5 06 Lor /o L CT 9 z N q�• 'o 3Z- 10 C oCD �- j � `mss •`� � t 8-LOCK l n W N I � VP5y ��- 'g-MON.i -S;) CONTRA COSTA COUNTY;r PUBLIC WORKS DEPARTMENT \ MARTINEZ CALIFORNIA ROAD NO. 4.4 j= 4 ! 4 CAukc, .t`4'tCof r 1i r4� ;.r s t; TQ✓4if�i 0,,c' CL ��O'� /17/Y/ P'qd 2 SCALE 20 DATE -5'-29- T.3 Instr. DRAWN BY W.R. G. FILE No, ^ -7 Recorded Vol. Page CHECKED SYS lllf'-7 H �455A —73 M a ' l COUNTY OF CONTRA COSTA - '.� f= COUNTY CLERK v `r' THIS COPY IS ; MARTINEZ„CALIFORNIA --'NOT A RECEIPT i f, N° 15 .27 Action or Proceeding No. bate �_ -ll r� 19_!�—? FOR FiLtNG Received �� X/ Complaint (135.00) From Peti!ion ($37.00) (Dissolution. Annul. Sep. hWnt.} In Pe Petition ($35.00) ' __-_Cash ._.t-Check ....Money Order Papers on Appeal GENERAL FUND UVENUE TRUST FUND DEPOSITS � QTra __ Marriage licenses ._____ Law Library Fees(Fund) b/_WtC $ reporter Fee ($11.00) __ Clerk's Fees CLERKS SPECIAL FUND 8161 9965 $ - Jury Fees ...... Jury Deposits ' Dan-iui rer Recording Fees Clerk's Clearing 8131 9965 $ 1 Answer -.--_ VehlcIc Fines JUDICIAL SPECIAL FUND 8110 9965 $ Appearance in re Trial ($3.00) General Fines ______ Condemnations 8304 9965 $ C�tn�p hint in Inlcrzfcntion Other �” ' '` ' " ' '`' •-•'-- Superior Court Fund Rev. Acct. Amount ` _C ttlti CI C O}�Y O{, :'�..�............. 5.....__..`:._ ' .... Si01C TI'Ci5U1'er I le ; W. T. PaASCH, county Clerk r_ _..''rt±`� - ............ .._. ^-------- .`------•-----. L,SPLCIAI DEPOSIT FUND B y --.._..-..-• -rl HF.\'. 2-^Z �e.,aaa Gq APNie ARTS ~ ' 'Dr_PUTY c -2 ; CLYDE COM -A-ATY •; I-k Jr ,; - ,r ti�.Lin'��l 123 MiRN- STRB= i Ac:xG. s;a?iJ. AN No.l PORT CHICAGO.-CALIF. ' _ FORT CHICAGO. CAI".. 3-30 .1973 PA F'� T M.00 TO THE ORDER OF CLYDE COMPANY • Contra Costa County' " . CONCOI:D DRANCH 33aultja Nmzrrirn 1: 12bb 05251: 14L3111 279u' CONCORD,CJLIFOM%aA a - r RAYMOND VAIL & ASSOCIATES 101 RAILROAD AVENUE • ANTIOCH. CALIFORNIA 94509 File No. 6200. (415) 754-2900 ENGINEERS • PLANNERS a SURVEYORS March 30, 1973 Board of Supervisors Contra Costa County Martinez, CA Gentlemen: Request is herewith made on behalf of the Clyde Land Company for abandonment of that portion of Norman Avenue shown on the accompanying map in red. There has been a warehouse occupying this particular portion of Norman Avenue for a great number of years. The surrounding properties are owned by the Clyde Company and this abandonment will not effect futtrne development of the surrounding property. Enclosed herewith is a check in the amount of $300 dollars as required for processing your application. Very truly yours, 71 Dan K. Bevis DKH/jm Enclosures I-R-FECE1VIED W_ : PAASCH CLERIC pF SUPt~ VI80R8 By A +1tLY OTHER Tahoe City.California Groveland.California Fah Oaks-California OFFICES: P.O, Box 879 P.O.Sox 171 8830 Madison Ave (918) 583.3417 (209)962.7464 (9t6)961.8860 l' n V 4 14 nt ION w� •�,� •` A � r •yi y '� �}� i H. N� 4vj v •� d 3a I' 'Aadd r. .•. j "r,, .. _ �• . : s fid,-�d,�v icy -�•`'�•.`ci ` , i i 4 y� 7F'•- � l) ,y • ri"yQ J?�. t �hS �1 } �' d . '' "l �' • ''~ �n"Y aY S:e:v aM-ci a Z t j _ .i �"tt •tom•. it�"�.� � ,` r -!i � +• .L Z, -K. a 1Qa ip r��t�•'C• 'rt �� Ut` . r 0A R L u if— z Ci CL W N ^� y � a• "x~+ 1 S� a a I ► 1 d `n h 2 N .,! 1 � i �n 1, ir IL. 4 K s+Jr b O w yR" J ; Mil23 RECORDED AT REQUEST OF Clerk? Board 'of Su �� ,�� pervisors �T ��• J1 o,c�26cP 73 Room 103, Administration Bldg. jui 24 1973 �CWM Cosh Cowin► MMM M. Martinez, California W. T. PAASCH COUNTY RECORDER PEE0 BOARD Or SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re • Abandoning a .Por-ion o r- ) RESOLUTION NO. 73/53_1 School S tree t/; Danville Area ) Date : July 17 , 1973 CIO Resolution & Order _j ` Abandoning County Road ' 00 (S . &H. Code §959) mne Board of Suaervisors of Contra Costa County RESOLVES THAT: Or. May 8 , 1973, this Board passed a resolution of intention to abandon the county highway described below and fixing June 12, 1973, at 10 :40 a.m. in its chambers , Administration Building, 651 Pine Street , Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affi— davits on file with this Board. The hearing was held at the time and place and continued to July 17 , 1973. This Board heard and duly considered evidence concerning the abandonment . Mr. Bill Murray of Miller, Critchfield, Eaton, and Noonan representing Mr. Frank Mendonca stated that Mr. Mendonca's previously lodged protest is withdrawn. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present- or resentor prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See attached Exhibit A incorporated 'herein by this reference. . PASSED AND ADOPTED this 17th day of July, 1973 by a unanimous vote of the Board. / cc: Recorder L/ CERTIFIED COPY Planning Commission I certtry that this is a run, true & correct copy of Planning Department Public Works Director the original dacuricnt wiucii is on file in my office,- u::d that it a:iy.i :c,'+i fi'n lo;�tezl i,.y the Board or King Parker, Jr. , Inc. t;crvi..o.a ui C�•n .a c,ut ctivaty, California, on P.G. & E. , Oakland ATT!!6T: W. T. PAASCII, county P.T. & T. , Oakland lin; & ex-uffi-ice c!c_:c ,.r paid i card or Supervisors, E. B.M.U.D. , Oakland oy dcput y cicrlt., T Thomas Brothers Haps JAK:me RESOLUT?O*l ,10. 73/531 arc 7OW #wfi 79 L Ortion Ci Sc* CC_ S%3:e�t an-d a=1 - == .,t_•. �12u ice. Co�:aty Road) .as said s---eets are s'no,—,. cn t e T! er t-1-tZed 'iii:0 of - Da :'v-"?1•le, Con r3 Costa County, Ca1;;_o:Sn a" f _'_eCt.uc-us t 12 � E0011-%' C of Maps at Faze 47 2, Records cf Contra Costa Coutt-,.ro�l, .%it .�OrJti C�1�i01'�'�i?, described as follC,,s - _ f_' C _> ,encin- at the cost southerly corner 13 Block-J> e- Low s _ as 'SZ 10:-T_. orl S2?d i`l Of �_,.Ivi Ile (C 1� 47 2) s i-".:� Ce � rO�c? Sa?d pplut- Of Cozignellcement along tine nor ici•.'est e=ly line of said S&hcaj S e2i TO\ 38`14'27"E 12.00 fee-t to the true point of Deo1.ItR1R�'o Of ti3z hareinaftex described parcel or land; thence frr0- said true 1poiLt of beoinrir_a along said north.Tes terly • line No_th 38014-'27" East, 24,.-2. 98 feet; thence South 8605A2 ' 09" East, 9.27 feet; thence ieav-m said northtgester?y lEr_s South 24°52'57". East, 58.75 feet to tb.e _ intersection cfith the no-rfheasterly extension of the southeasterly ling of said School Sts est; the-rice along said extension ziid thence- southeasterly llle South 38°V-127" ys'eS::, 221.:5 feat.= thence• leaving said southeasterly line :orth 51°45 '33" West 59.99. feet to the tree point of begirun ing. Containing an area of 0.326 (acres) , 14;183 (square feet) oL ?and More or less. _ Bearings -and distances used in the above de-script-i o-'r are based on the- California Coordinate System Zona' ll'_. To oh�tai= ._ ;-rcu.�d distance ultip ?y distances used by 1.0000042. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions - . of Section 959.1 of the Streets and Highways Code, the- easement and. - right at any time or from time to time for the owner of :an existing facility used for utility purposes , including but not limited to • transmission and distribution for electric power, for pipelines, for gas , water,. storm drainage and sanitary sewers , to maintain, operate, replace, remove, renew, and enlarge'-existing lines of poles , wires , pipes. and other convenient -structures; equipment and _ . fixtures for the operation of existing facilities including access to protect the property from all hazards- in, upon, under, and over the street hereinbefore described to be. abandoned by said County of Contra Costa. END Of DOCUMENT RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant King Parker Jr. Inc. Address 1341 North Main Street, Walnut Crook Document No. (1679) Department Cost: Planning County Counsel C. y D Public Works �J d Clerk _ Publication Notice - P.O. #yCC3/ 141 DP- Total PTotal Cost Fee - D.P.# 106703 Date 3/26/73 $ 300.00 Less Costs d Amount Refunded - - - - - _ _ _ - - #2a 71-2-100 ,� 7 %,! - DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Counsel Name of Applicant Kina Parker Jr. Inc . Address y Description That portion of School Street on the east side of Hartz Avenue, Danville area ( Soho Q�2 t�eet, Aoad File No . #1679 N 4 S�► The Department cost of processing this abandonment proceeding + 10l;N B. CIAUSEN, County Co UI ate T ,v, i,z.'_ J ©v oro tv J .rEs A K—R Department IFea i - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : r e i r _ n G „2 .,CO tt �ry �a DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Auditor Name of Applicant King Parker Jr. Inc. Address 1341 North Main Street, Walnut Creek Description Portion f WQv School Street, Road No. 4725 File No . (1679) The Department cost of processing this abandonment proceeding mate • Department Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : - TO II �� DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Mame Clerk Name of Applicant King Parker Jr. Inc. Address 1341 North Main Street, Walnut Crook Description Portion of School Street, Road No. 4725RO vanvilis area File No . (1679) The Department cost of processing this abandonment proceeding $6. 80 W. T. PAASCH, County Clerk .mate May 30, 1973 by* Department HeacT - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation ..... - - - - - - - - - - - - - - - - - - - - - - - - - ._ ._ - - Calculation of Costs : 1 hour Pool Car $0.80 1 hour Draftsman Time 6. 00 17 I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Abandoning a Portion of ) RESOLUTION NO. 73%531 School Street , Danvilie Date: July 17 , 1973 Area ) Resolution & Order Abandoning .-County Road (S. &H. Code §959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 8, 1973, this Board passed a resolution of intention to abandon the county highway described below and fixing June 12, 1973, at 10 :40 a.m. in its chambers , Administration Building, � * 651 Pine Street , Martinez , California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affi- davits on file with this Board. The hearing was held at the time and place and continued to July 17, 1973. This Board heard and duly considered evidence concerning the abandonment . Mr. Bill Murray of Miller, Critchfield, Eaton, and Noonan representing Mr. Frank Mendonca stated that Mr. Mendonca's previously lodged protest is withdrawn. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use , is unnecessary for present or prospective use , and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See attached Exhibit A incorporated herein by this reference. PASSED AND ADOPTED this 17th day of July, 1973 by a unanimous vote of the Board. cc: Recorder CERTIKED COPY Planning Commission Planning Department I certify that this is a full, true & correct copy Qf the original douunhcnt which is on file in my office, Public Works Director and th;:t ,t %'."U4 pas::c:! t:: sdo;,ted by the Board of King Parker, Jr. , Inc. Super�::o. o Contra Cc:;ta County, California, on P.G. & E. , Oakland the ilc' ...h;,��.,. A7—A;;;,x: W. T. PAASCH, county P.T. & T. , Oakland clor'; ,ffi..lu c:ledc of wdd Board of Supervisors, E. B.M.U.D. , Oakland b; dci,uty clerk. Thomas Brothers Maps ""' �' _ ,� o � jr,3 Administrator n JAK:me RESoLUTzo r NO. 73/531 j { Portion of School 'S treet and an unnamed street • (labeled Coun`y Road) as said streets are shocm on the map entitled "rfap of Danville, Contra Costa Countyy-, California" fil-ed August 12, 1891, in Boob:. C of Maps at Page 472, Records of Contra Costa County, California, described as follows: ' Comencing at the most southerly corner of Lot '139 Block 1, as shorn on said Map of Danville (C M 47k) ; thence from said point of cximnencement along the northwesterly line or= said School Street N 38014127"E 12.00 feet to the true point of beginning of the hereinafter described parcel of land; thence fro 7 said true point of beginning along said notth::esterly --line North 38°14`27'• East, 242. 98 feet; thence South 6'52 ' 09" East, 9.27 feet; thence leaving said northwesterly line South 24°52'57". East, 58.75 feet to the intersection with the northeasterly extension of the southeasterly line of said School Street; thence alo-na said extension and southeasterly line South 38'14127" ,v est, 221.75 feet; thence leaving said southeasterly line .o=th 51°45'33" West 59.99 feet to the true point of beginning. Containing an area of 0.325 (acres) , 143*183 (square feet) of land more or less. Bearings and distances used in the above de-scription(s) 'are based on the California Coordinate System Zone III. To obtain ground distance rnvltiply distances used by 1,0000942. �0� 0 MEMORANDUM OF UNDERSTANDING This Memorandum of Understanding entered into this 12 day of July 1973, by and between /IRS. ANA ROSE, hereinafter referred to as "Owner" and SCHOOL STREET INVESTORS, hereinafter referred to as "Buyers" upon the following terms and conditions: -1. It is hereby agreed that Buyers will pay the sum of $2, 500. 00 (TWO THOUSAND FIVE HUNDRED DOLLARS) to Owner in addition to the full payment of principal and interest to date of payoff. Said payoff shall be within 60 . days of the date of this agreement. In consideration of said payoff, Owner will surrender to Buyers a Promis- sory Note. and reconvey the Deed of Trust on real property more particu- larly described as: Parcel 01, Lot 022, Book 208 of the Contra Costa County Assessor's Map, securing said Promissory Note. 2. . Owner will retract any protest which might have been hereinbefore submitted to the Contra Costa Board of Supervisors concerning the -abandonment of a portion of School Street in the City of Danville,County of Contra Costa, State of California. 1 Vi • � MILLER, CRITCHFIELD,EATON & I,,TOONAN At orne for wne r 1 1 _J nk -.�� By: �� ,� r P •�-�' ! SCHOOL STT- . era�P. rt er - lZ� Buyers CR1TC •FIELD, EATON & NOONAN RF-11FTVEry !1 �✓ V L ATTORNEYS AZ"W 379 SOL'T)i LIVERMORE AVENUE JUL 8 j ` LIV-cRMOR9, CALIFORNIA 94.9'30 v 1 y (419) 4,47-7020 `��„TY UnS2J. �+tirtTi�lEZ �L•F_ k'ui 1 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: July 17, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board Subject: The Board this day adopted Resolution No. 73/531 abandoning a portion of School Street, Danville area, with certain reservations. Please prepare the appropriate resolution. The vote was unanimous. mb Encl. - File RIO In the Board of Supervisors of Contra Costa County, State of California July 3 197 In the Matter of Continued Hearing on Proposed Abandonment of a Portion of School Street , Danville Area. This being the time for continued hearing to consider the request of Mr. King Parker, Jr. that the portion of School Street lying east of Hartz Avenue and west of the creek paralleling Front Street in the Danville area be abandoned; Good cause appearing therefor, and on motion of Super- visor E. A. Linscheid, seconded by Supervisor J. E. Moriarty , IT IS BY THE BOARD ORDERED that the hearing is continued to July 17 , 1973 at 10:45 a.m. as requested by Mr. Parker, the applicant. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny , J. E. Moriarty , W. N. Boggess , E. A. Linscheid, A. M. Dias. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. King Parker, Jr. Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works Director affixed this 3rd day of July , 19 73 Director of Planning f > W. T. PAASCH, Clerk County Administrator f By �C. Com: Deputy Clerk Mildred 0. Ballard H 24 7/72-15M / / e 0 i In the Board of Supervisors of Contra Costa County, State of California June 19 1973 In the Matter of Continued Hearing on Proposed Abandonment of a Portion of School Street , Danville Area. This being the time for continued hearing to consider the request of Mr. King Parker, Jr. that the portion of School Street lying east of Hartz Avenue and west of the creek paralleling Front Street in the Danville area be abandoned; and Mr. George McClure, Chief Deputy County Counsel, having reported that the applicant had requested that the hearing be con- tinued for two weeks to allow for further negotiations between interested parties; and There being no objections from interested persons present; NOW, THEREFORE, on motion of Supervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the hearing on this matter is CONTINUED to July 3, 1973 at 11:20 a.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Mr. King Parker , Jr. Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works Director affixed this 19th day of June , 1973 Director of Planning )W. T. PAASCH, Clerk County Administrator ' f By Deputy Clerk Mildred 0. Ballard H 24 5/73-15M In the Board of Supervisors of Contra Costa County, State of California June 12 1973- In 9Z3_,in the Matter of Proposed Abandonment of a Portion of School Street , Danville Area . This being the time for the Board to consider the request of Mr. King Parker, Jr. that the portion of School Street lying east of Hartz Avenue and west of the creek parelleling Front Street in the Danville area be abandoned ; and The Board having been advised that the Planning Commission recommended that said request be approved with certain reservations for utility purposes ; and Mr. Parker having appeared in his own behalf and urged the Board to grant his request; and Mr . Jerry Bettencourt , representing Mr. Frank Mendonca , having appeared in opposition to the proposal ; and A question having arisen with respect to ownership of a parcel of land served by that portion of School Street proposed for abandonment; At the suggestion of Mr. J . B . Clausen , County Counsel , and on motion of Supervisor E . A. Linscheid , seconded by Super- visor J . E . Moriarty , IT IS BY THE BOARD ORDERED that the hearing on the aforesaid matter is CONTINUED to June 19 , 1973 at 10: 30 a .m. The foregoing order was passed by the following vote : AYES : Supervisors J . P. Kenny, J . E. Moriarty , W. N. Boggess , E . A . Linscheid . A. M . Dias . NOES: None . ABSENT : None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c . c . M r . King Parker, J r . Witness my hand and the Seal of the Board of Mr. Jerry Bettencourt Supervisors County Counsel affixed this 12ti, day of June , 19 73 Public Works Director ,W. T./PAASCH, Clerk Director of Planning B r� - Deputy CI rk County Administrator y pty e H 24 5/73-15M A PLANNING DEPARTMENT MEMORANDUM TO: Clerk of the Board of Supervisors DATE: 6-7-73 FROM: Anthony Dehaesus, Director of Planning SU BJ: School Street By Norman L. Halverson, Planner IV. �t Abandonment On May 8, 1973, the Planning Commission considered the request of King Parker to abandon 221"t of School Street, lying east of Hartz Avenue and west of the creek paralleling Front Street in the Danville area. The dead-end street presently serves three small homes that the applicant intends to demolish to provide space for a new restaurant on the property that would utilize both sides of School Street and including School Street. After hearing from the applicant and the staff and no one appearing in opposition, the Planning Commission recommends to the Board of Supervisors the portion of School Street as requested be abandoned with the following reservations for utility purposes: EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at Any time or from time to time for the owner of an exist- ing facility used for utility purposes, including but not limited to transmission and distribution for electric power, for pipelines for gas, water, storm drainage and sanitary sewers, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, •and over the street hereinbefore described to be abandoned by said County of Contra Costa. The abandonment is scheduled for hearing before the Board of Supervisors on June 12, 1973 at 10:40 a.m. NLH:Isw cc - Supervisor Linscheid Z V ���9i f 7,3AASCHOF Sl'PCOS VISORS Deputy A. D+haesus, Planning Director May 319 1973 Att=tiam: Morn Halverson, Associate Flamer Victor W. Saxer, Public Works Director BY: Paul Z. Kilkenny, Assistant � Works Director, �P AbandonaMt of School Street, Denville - lord #4725 The Public Works tenant has received requests for rasecestion from several utilit as for the subject abaado®aat. Please include the following, r"ervatiaa in yo= resolution; KTCSPTXM AM 11 118nm, pursuant to the pu riaions of $acti+tn 959.1 of the Streets and Higbws Code, the sessment and right at any ties or frac tir to UM fez the veesr of anertst fs+cility used for utility e0" including but not United to tMOMIisrtiioa Mad for electric , telephone and other CONOWAGIStIMIR services and for pips, for Wo Mater, stows drsinw s i - oits— nowa, to mintsin, operate reply. —X we, 94�0 and Onlarga existing liass ofIM vires pipes and other cow"Miant struictusss, egv�t and i�stMs fat the operation of existing facilities including ieeess to pwatect the property from all hssarde in, vp+on't vadnc, and over the street hereinbefore described to be by said County of Contra Costa. CPBldp cc: Geraldine, Russell, Clark of the Eaardc`' victor J. Westsan, Deputy County Counsel RECEIVED JUIN / 1973 C(,g� . PAASCH p OF 9UPERV{SORS ��CC66 6`TA 90. By _ anAuey STATE OF CA' FORNIA, COUN'T'Y 04ONTRA COSTA In the Matter of Publication of legal notice — ?resolution Affidavit of Publication No. 73-318 - Notice of Intention TO Abandon BOARD OF SUPERVISORS, CONTRA COSTA COV?4TY, CALIFORNIA He: Proposed Abandonment of a potim of aportion of School Street , Danville. school Street, Danville Area. V P #132 P.O. #4631 HM)LUTION NO.73-318 Date:May 8,1973.Hesohdim Notice of Intention To Abandon County Road t S.&H.Code STATE OF CALIFORNIA ) 9%.3. %8f The -Board of Supervisors of Contra. Cort; County County of Contra Costa ) I(ESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter Wi1.. .Ketsd,eveT-__.. . ._... being duly sworn, described County Road, ideposes and says, that all times herein named he was and now is a It fixes Tuesdav June 12. 1973 at 10:40 a.m. for as con-- citizen of the United States of America, over the age of eighteen Iinued)in its Cbaml efs.Admi'irustratwa i s5l pine years, and a resident of said County of Contra Costa. That he is not, Street. Martinez. California, as the time and place for ,j nor was he, at any of the times hereinafter named, a po ty to the hearing evidence offered by any interested party`as to above entitled proceedings, or interested therein, and that all of said whether this rated is unnecessary for present orprgppecti e public use. - tames he was, and now is the - officeamanager.-_ his matter is referred to the planning Cemmisaion for of THE VALLEY PIONEER, a newspaper printed, published and circa- report before the hearing. 'the Canty Clerk shall have notice of this matter.(t) office r. published in the VALLEY PIONEER, a newspaper 4 )creed in said Contra Costa County, and as such ...5 •-•••• general circulation published in this County which is designated as the newspaper moat WWy to give notim.t-- he had charge of all advertisements in said newpaper. personas interested in the propumd abandmuroent, for at- That the said Valley Pioneer is a newspaper of general circulation least two successive weeks before the hearing, and (2) in the said County of Contra Costa, published for the dissem• posted conspicuously along the fine of this road at least two naticn of local and telegraphic news and intelligence of a general weeks before the hearing- character, having bona tide subscription list of paying subscribers DESCRIPTION: See attached Exhibit A incorporated and which has been established, printed and published in said county herein by tlis reference.PASSED AND ADOPTED this 8th for more than two years last past, and which is nct devoted to the day-of May.1973 by a unanimous voteofthe Boar(L profession, trade, calling, race or denomination, or any number them F,XIIIBITA of. Potrtfon of School Street and an unnamed street (labeiird County Road)as said streets are shown on the mall entitled, That the legal--notice "flap of Danville, Contra Costa County, California',' filed August 12,1891,in Bock C of Maps at Page 471,z,Records of: --- Contra Cuats County, California, described as follows: III,' of which the annexed is a printed copy, was printed and published is Commencing a'fethe moetsouiherlycorner ofLot t3,Block ' the regular and entire issue cf every number of said paper 1,asshown-onsaidMapofDanville(CM471.);thencetrom er during said point of commencement along the northwesterly line of said School Street N 3E 14' 27"E 12.00 feet to the the period and times of publication for - _2... _ conse-utive weeks, degrees P F true point:of beginning of the hereinafter described parcel 2 14 a 7• of laW; thence from said true point of beginning along said to-wit: from the 3 _ day of _ - y _ .._ 19.... .- northwester) line y North 38 degrees 14'27"East,242.98 Feet;. thence South a6 degrees 52'09" East,9.Z7 feet-.thence to and until the 30th - day of - i ay 19....7, leaving said nordweste0yline South 24degrees 5Y57"East wtl� �i s oft=n during said period as said paper . 58.75 feet to the intersection with the northeasterly ere. a d t It tension of the southeasterly line of said School Street; thence along said extension and southeasterly line South 3ti Y F L T Lt 2 1 degrees 14'27" West, 221,75 feet; thence leaven said -- -- -------Y-- -t 97� g southeasterly line North 51 degrees 45'33' West 59.99 feet to ay 30, 1973 the true point of beginning. I , W. T. PA;�C - —— - — — — -- ---— — Containing an area of 0.326(acres),14,183(square feet)of CLERIC o�7 ,,r".vlsoRs land more or less. Bearings and distances used in the above descriptionrs) av are based on the California Coordinate System Zone Ill.To obtain ground distance multiply distances used by - - -- ---- — — 1.0000942. That said novice was published in the mews per grope aT"IEST: W.T.PAASCII. CLERK and not in a supplement. IN Helen C. Marshall Subscribed and sworn before me this ) Deputy ClerkDATE. Mov 8, 1973 30th da of play 73 May 23,30,1973 P00319 y - - ... - _19 . ...._.. ) j Notary public in and for the County of Contra Costa, State ---- - of California. II II t1111�I�1��M�la��wl�llllllal I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Proposed Abandonment of a ) f portion of School Street, ) Danville Area. ) CERTIFICATE OF POSTING ) f ' 4 i f I certify that I am now, and at all times hereinafter ,f mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on May 24, 1973 - I posted a full, true and correct copy of the attached notice at the following locations: :- 1. On street sign westerly extremity of portion to be abandoned; 2. On fence post westerly side of School Street approximately 120 feet northerly from westerly extremity; 3 . On power pole westerly side of School Street at northerly extremity. FILE ® [AY2-, 1973 W. T. PAASCH CLERK BOARD OF SUPERVISORS RA COSTA,CO. ByDeputy I declare under penalty of perjury that the foregoing is true and correct. Dated: May 24, 1973 at Martinez, California . eputy 4-71-100 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. O. sox 911 Martinez, California 9 .553 May l4 s 1973 m a Valley Pioneer P. o. Box 68 Danville, California 94526 Gentlemen; Re: Purchase Order # 46-419 Enclosed is �II v� +ae 'tjjicy No, „ZU31-8.s Provosed Abandonment of a Portion of School Street, Danville &reap which we wish you to publish on Mag23 and 30, 1973_ Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T . PAASCH, CLERK By. Hel$pu��r Enclosures 66-8-•-750 Form #17 CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: ,4ay 14* 1973 To: Peter A. Sedar, Jr., Draftsman ' From: Geraldine Russell by hm Subject: File No. 1679 Attpcbed are four copiss of Resolution No- ?3!318, Proposed Abandonment of a Portion of School Street, Danville area, which was adopted by the Board on 1`1ay °, 1973. Please past three . cop er, before ??ay 25, 1973. Thafzka. Attachments iJ BOARD OF SUPERVISORS, CONTRA COSTA COUidTY, CALIFORNIA Re : Proposed Abandonment of ) RESOLUTION NO. 73/318 a portion of School Street, ) Danville Area ) Date : May 8, 1973 Resolution & Notice of Intention To Abandon County Road (S.& H. Code §§956. 8, 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the .hereinafter described County Road. It fixes Tuesday, June 12, 1973 at 10:4OX�CXD0C a.m. (or as continued) in its Chambers , Administration Buildinrn , 651 Pine Street, Martinez , California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Comnission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the VALLEY PIONEER , a newspaper of general circulation published in this County which is designated as the newspaper most likely to give not-ice to persons interested in the proposed abandonment , for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road . at least two weeks before the hearing. DESCRIPTION: See attached Exhibit A incorporated herein by this reference. PASSED AID ADOPTED this 8th day of May, 3973 by a unanimous vote o.V the Board. 1 JAK:ed (Res . & Not . Aba_nd. ) (CC-71 :250: 8/72) RESOLUTION -`iO. 73/318 i a I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of May 1972!. W. T. PAAS CH, CLERK By Helen C. Marshall Deputy Clerk cc: Public ?forks Planning Commission Planning Department King Parker Jr. Inc . Administrator Newspaper Draftsman (4 Purchasing RE SOLUTI O id NO. 73./318 ■ Portion of School Street and an unnamed street - (labeled . County Road) as said streets are shocm on the crap entitled "Map of Danville, Contra Costa County, California" filed'August 12, 18917 in Book C of I-laps at Page 47 , Records of Contra Costa County, California, described as folloiis: ' Co-mnencing at the most southerly corner of Lot 13, Block 1, as shorn on said Map of Danville (C 1.1 47-,-) ; thence from said point of co;m.encerment along the northwasterly line of. said School Street N 38014'27"E 12.00 feet to the true point of beginning of the hereinafter described parcel of land; thence frorn said true point of beginning along said nomth.esterly line North 38°14'27" East, 24.2.98 feet; thence South 85°52 ' 09" East, 9.27 feet; thence leaving said northwesterly line South 24°52'57" East, 58.75 feet to the intersection with the northeasterly extension of the southeasterly line of said School Street; thence alonj said extension and southeasterly line South 38°14127" tresL, 221.:5 feet; thence leaving said southeasterly line 1.orth 51°45 '33" West 59.99 feet to the true point of beginning'. Containing an area of 0.326 (acres) , 14;183 (square feet) of Land more or less. Bearings -and distances used in the above de-scription(s) are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000942. rlf CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: May 8, 1973 To: County Counsel From: Geraldine Russell, Chief Clerk of the Board by hm Subject: (File 1679) ( School Street, Road No. 4725w) The Board today adopted Resolution No. ?3/318, Notice of Intention to Abandon thst portion of School Street on the east side of Hartz Avenue, Danville area (Public Works Agenda Item 14) - The time set for a public hearing is June 12, 1973 at 10:40 a.m. and the VALLEY PIONEER is the newspaper in which notice All be published. Please prepare the resolution. Vote of the Board was unanimous. hm Encl. School Street. Road No. L4705 April 23, 1973 Portion of School Street and an unnamed street - (labeled County Road) as said streets are shown on the map entitled "Map of Danville, Contra Costa Count, California" filed August 12, 1891, in Book C of Maps at Page 47-Z, Records of Contra Costa County, California, described as follows: ' Commencing at the most southerly corner of Lot 13, Block 1, as shown on said Map of Danville (C M 47Z) ; thence from said point of commencement along the northwesterly line of said School Street N 38014'27"E 12.00 feet to the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning along said northwesterly line North 38°14' 27" East, 242. 98 feet; thence South 86°52 ' 09" East, 9.27 feet; thence leaving said northwesterly line South 24°52'57" East, 58.75 feet to the intersection with the northeasterly extension of the southeasterly line of said School Street; thence along said extension and southeasterly line South 38' 14' 9-7" t3est, 221.75 feet; thence leaving said southeasterly line Forth 51°4533" West 59.99 feet to the true point of beginning. Containing an area of 0.326 (acres) , 14;183 (square feet) of land more or less. Bearings and distances used in the above description(s) are based on the California Cocrdinate System Zone III. To obtain ground distance multiply distances used by 1.0000942. -_ ------- ---- -= -= -------_ - ------------- COUNTY OF CONTRA COSTA COUNTY CLERK THIS COPY IS MARTINEZ,CALIFORNIA ONOT A RECEIPT � 15023 Action or Proceeding No. Date � ati'�'� Z. 9—� N2 ; FOR FILING Received �J Complaint ($35.00) From /Y&- :-lam V J $ Rjo Petition ($37.00) l—U Al (Dissolution,Annul., Sep.Maint.) In Re Petition ($35.00) l .._-Cash - heck ----Money Order GENERAL FUND REVENUE TRUST FUND DEPOSITS Papers on Appeal In _rte - - "" Marriage Licenses ....... Law Library Fees(Fund) Transfer ($4.00) ...._. Clerk`s Fees CLERK'S SPECIAL FUND 8161 9965 $ Reporter Fee ($11.00) •_ Jury Fees ...... Jury Deposits Demurrer 8131 9965 $ Answer Recording Fees Clerks Clearing 8110 9965 $ Appearance ------ Vehicle Fines JUDICIAL SPECIAL FUND Notice in re Trial ($3.00) •..... General Fines ...... Condemnations 8304 9965 $ Complaint in Interventi n OtherX.C��%�s�1�..`.. .... ...... Superior Court Fund Rev.Acct. Amount PrC /of r / i'� > -•-•• State Treasurer W�T. PAASCH; Co�un�t�y, Clerk jf y/� SPECIAL DEPOSIT FUND y M•PI N[V. i-'] ]i.tlOU tlNAP1IC ANT,1 � - y O[PUTY ~� _ ...-...._._...._.._..__...... ..._•.._.-._....�.............__....._........._.......�...�- .ter._...-_...--.+.-.-.-._�--_�...���.�f..,-...-...��.��-.._�..--.—�._��__�—��.._�--.�.�-�-�..—� • 1 I J _ I t ------------------------------------------------------- COUNTY OF CONTRA COSTA Q COUNTY CLERK RECEIPT MARTINM CALIFORNIA 2 Z -y NO 15023 Action or Proceeding No. Date FOR FILING Received t /� Poo ...... Complaint($35.00) From {/� $ ...... Petition ($37.00) In Re r �-' (Dissolution, Annul., Sep. Maint.) Petition ($35.00) ..._Cash heck ----Money Or er, ..... QIINERAL FUND RSE148W TRUST FUND DEPOSITS Internal Coding __.___ Papers on Appeal _ - Marriage Licenses ------ Law Library Fees(Fund) 1003 $ ...... Transfer ($4.00) Clerk's Fees CLERK'S SPECIAL FUND ...... Reporter Fee ($11.00) "'_-'���'- 8161 9965 $ __. Jury Fees ...... Jury Deposits 8131 9965 $ ...... Demurrer . Recording Fees ------ Clerk's Clearing ...... Answer .... Vehicle Fines JUDICIAL SPECIAL FUND 8110 9965 $ ----- Appearance p __.__. General Fines ____._ Condemnations 8304 9965 $ Notice in re Trial ($3.00) Superior Court Fund Rev.Acct. Amount ..... Complaint in Intervention Othetx� � !1� ---- State Treasurer Certified Copy of_.___._.... , W T. PAASC County Clerk ASPECIAL DEPOSIT FUND By ......------------------------------.��._.�.w --ft- Rr. - 1.79 35.000 -GRAPHIC ^WrZ 1760 O[PUTY ----------- ---- ----- --------------------------- t RECEIVED Ilk*i ng' Inc. W. TT.ParIter r. x ,973 _ T. P A A S C H 1341 North Main Street CLERK 80ARD OF SUPERVISORS Walnut Creek,Co.94596 i CO NTRA COSTA CO. =" n. 1415) 935-7050 ?'arch 20, 1973 Honorable Board of, �pe�-visors County of 0ontr_4.Costa 11artineo, C;l.lifwz#a Re: Street abandonment, Uchoo? Street , Danville;, Gentlemen: enclosed. Assessor's '•Iap indicatea in red tae-property o;med by the undersigned;- tagether-rrith -additional_partners. .The eastern-extension, of 'School Street -dead'l.ends at the eastern l ins of ovs�property. respectfully requ st.the �oendo=eht by. the-County of School -Street from Hartz Avenue . east to the creek which-is. tile. east>line- of our Proper—"j `?`he enclosed check in thp; .*count of $300.-M is to cosier :costs . -for 5rocess:i_ug. said absndor—ment proceeds. School 'Street, :-east of Hart: Avenue, presently serves three small, homes which we interd" to.'demolish in the near future. Me street: dead:-ends at " a creek and does not meet int Street on the east, Herefore, upon compietion of the.,dew,51ition.of the buildings there Will be no further use for this.;Dortion of :School Street. T12a area_soutix of,. and abutting School Street contains:matte- T-,;,tare Red brood, trees. 'Ve anticipate the construction of,a 5000 square foot rest aurant on the-site'-and Sre :Intend to incorporate these trees into the overall dasigia plait in such a nanner as to remove'r_one of these trees.. Portions of 1ze prapo'sed build' would fall into the area "noir"used for School. Street..' .It is our intention to provide"neer, access to the "'rear of our proper w-y,among the northern boundary of our;land (Par.- 02);; -to 'a large" parkislg_ansa complet0� ,_.h�_dden from the streAt: Since School Street will serve no useful purpose upon 'ca bletion of the dewoli tion, and since tax revenue to the County vaill be greatly increased by our proposed use of the area now-used for tine street, We request that you undertake aUando=ent nroccradznge for that portion of School Street ly;.ng east of Hart ,orenuc. Please indicz�:te anything ,,:h_ch -v:e, as property Qymer , can do to ass:st in this request. M rink ;;Du In Lid—mnee f your coneiderati.on, r�flurS� ry - e C �� -r.� _ Vz • N fo r Q ' > ' R`• MN ir _ / t { CONTRA'COSTA COl1NTY `t .ArFY.ycFS txs'TA�tI, �S, itl�G' 7,QD/.,yT.t�3 PUBLIC 'WORKS DEPARTMENT A oW4e:i+il!'�4.�?�t1�,9. MART(NtLZ G�►CiFORN1A �'ltdRLYiwi4�E J1�` "T�"is!?ON€ �.QSl�/ ROAD NO..�}?c'S' �.F'!31!/Vp Dr�tA�'C� �1itTr,,Q1Y G/YE�V ��� DfgTA�r f3. �' QN►, i1�'1tlT • C BY /44p�pr.9 A R/W abandonedby CoUnfy.hlitr Reco — • OiewwH iY 3 rdedVOL %� s • f ' AVE. PROSPECT 03 M � y t IDA•` � V � st • N J a Z7 rr_ •r� M . (r. �y ca • t �" Q.. 1= , l � . +may. � '1 ��Z`�/ HA _ -- Rr2 � 000Oo - CD G t r � y YET ,t CONT-RA COSTA COUNTY BOARD OF„ SUPERVISORS J -/,"- �11-jl" ' f I-') HEARING ON: Mul NAA-1h.: DATE: A STREET REET AD SS: PHO CITY: REPRESE11TITIG (FIM4 OR ORGANIZATION, IF ANY): (please leave slip on podium) Q RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant gun Danz Homes Address P.O. Box 53844 Concord, California 91520 Document No. 1678 - Proposed abandonment of certlin streets T CLYDE in connection with Tract No. 4382 - SUN DANZ H0MES Department Cost: Planning $ County Counsel Public Works Q. d CD Clerk Publication Notice - P.O. # Total Cost 14 Fee - D.P.# 1011165 Date /,Z_ // - `72 $ 300.00 Less Costs L vy Amount Refunded - - - - - - - - - - $ ;Lyo DO #2a 71-2-100 t TO Public Works DATE May 30 ,-- 1973 Proposed Abandonment FROM Cl Prk of the Board SUBJECT nf r_Qrta'i n GtrPat s in Clyde in connec- tion w/Tract No. 4382. , Please check out the attached to see if anything has keen done and bring to Board on your Agenda when appropriate. Thank You. 00-,' F0W � SIGAV QNED a. -- PLEASE REPLY HERE TO PU UV KS P . DATE MENT 3 J eP P-� SIGNED INSTRUCTIONS - FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL. IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. roma M103 DIABLO VALLEY IOIGN CENTER i ARCHITECTURE and PLANNING 2401 STANWELL DRIVE,SUITE 120, CONCORD, CALIFORNIA 94520 825-4750 May 25, 1973 Clerk of the Board of Supervisors County Administration Building Martinez, California Attention: W. T. Paasch Action No. 1678 Receipt No.6547 Dear Mr. Paasch: In our letter of you, dated October 13, 1972, Sun Danz Homes, 89 John Glenn Drive, Concord, requested the Board of Super- visors to consider abandoning certain unimproved paper streets - within the town of Clyde, California. Sun Danz Homes or Diablo Valley Design Center, are no longer involved or have an interest in the Clyde Project and therefore we respectfully request the Board of Supervisors to abandon our request. A check in the amount of $300.00 was deposited with the Clerk of the Board on December 8, 1972. We also request a refund of our deposit. Very truly yours, SUN DANZ HOMES / jggi#— ZW WARD E. CURTIS HEC:hr encl . REA G E I VED ';M-'30, D73 W. T. CLE?St ; C 'SIRS COUNW CLERK RECEIPT WARWIM CALtfORN1A Y? 6547 Action or Proceeding No. ' s Gate SUR num RE:ceived ...... Complaint($3 0) From ..... Petition ($37.04) `sw'✓ (Dissolution, Annul.,Sep. iNaintJ in Re .. a ...... Petition ($35.00) ....Cash Ktheck Moneyrder Papers on Appeal OEMI0t HIND 9111 NUE TRUST FUND Doom internal coding Marriage Licenses Law Library Fees(Fund) 1003 $ Transfer ($4.00) ...... "-"' Clerk's Fees CLERK'S SPECIAL PUM ...... Reporter Fee ($11.00) 8161 9965 $ Demurrer ...... Jury Fees ...... Jury Deposits.' 8131 9965 $ Answer Recording Fees ....._ Clerk's Clearing silo 9965 $ ~ Appearance —.s Vehicle Fines JUDICIAL SPECIAL FUND A ppe General Fines Condemnations 8304 9965 S .... Notice in re Trial ($3.00) .._ Complaint in intervention Other. Superior Court Fund Rev.Acct. Amount State Treasurer - .. W. T. PAASCH, C nty. Clark 4 Certified Copy _._...~.__.... � - - Of XSPWjAt DEPOtIi FUND By • Q7� cnurr N•N1 n[v. 3.73 35.000 CNArN/C A/ITo ' t COUNTY OF CONTRA COSTA COUNTY CLERK THIS COPY IS y�r /rte ,.y MARTINEZ,CALIFORNIA J 1.--NOT A RECEIPT -NI? TQ Uc547 Action or Proceeding No. �. Date [v FOR FILING Received Complaint ($35.00) From f -r�,T/ �71i f_.� 1� � G. rr� ��� $_ ' Petition ($37.00) ' (Dissolution,Annul.,Sep. Maint.) In Re_��_�G� �Lf 7 f►'- �J �'L��� � ��t'� `�'"�`� '��"� GC+S'�1..!LJ .._Cash A Check _.._Money Order ____._ Petition ($35.00) ; Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS Internal din�,, avC.'f� Transfer ($4.00) ------ Marriage licenses ...... Law Library Fees(Fund) 1003 __... Clerk's Fees 'S ...... Reporter Fee ($11.00) CLERKSPECIAL FUND 8161 996 $ .. Jury Fees ...... Jury Deposits 8131 9965 $ Answerer ------ Recording Fees _____. Clerk's Clearing ------ Vehicle Fines JUDICIAL SPECIAL FUND 8110 9965 Appearance ...... General Fines ...... Condemnations 8304 9965 $ ...... Notice in re Trial ($3.00) ._._.. Complaint in Intervention Other .x r�w7. -+c.r ""' Superior Court Fund Rev.-Acct. Amount Certified Copy of ........................ - ate Treasurer W. C u Clerk •, t T. PAAS H, County r / r SPECIAL DEPOSIT FUND p �� t � ...._•_•_•_-•__••_• ,rt.wl..i�w�._•LT..+' L.�aCt.�:L:-1 py 'I .4•:.3'%��'S�t��'�� -. ............................ - �. M-EI RCv. S-72 75.000 CRAPNIC ARTS_•_ O'EPUTY t • 1 a s I . I • � G 7d� l -DIABLO VALLEY OIGN CENTER ARCHITECTURE and PLANNING 89 JOHN GLENN DRIVE,P.O.BOX 5384,CONCORD,CALIFORNIA 94520 825-4750 October 13 , 1972 Clerk of the Board of Supervisors County Administration Building Martinez , California Attention: W. T. Paasch Dear Mr. Paasch: Sun Danz Homes , 89 John Glenn Drive, Concord, California, hereby requests that the Board of Supervisors consider abandoning certain unimproved paper streets located in the town of Clyde and as shown on the subdivision map titled "Town of Clyde" , recorded in Book 17 of maps , page 358 . We are enclosing a map titled "Exhibit A" denoting the limits of the requested abandonments , existing county roads , proposed Sub- division 4382 , and a parcel of land to be used for a proposed park facility. Very truly yours , SUN DANZ HOMES baaWW4WWIU� Howard E. Curtis REGEIVED HEC:jw encl s/ W. �, CLERK BOARD OF SER ISORS i/ TRA COSTA 4 0. BY 11f CI�Lt�rf ti .. Deputy , f s �'-�, . ��=c�1`�.✓ �,G1�.-fie.-� t;�t6nwb PAPER STP "5 To 1 f r �rz,/, Yom^ _ • , �� wtt r, ..tea >] - ._ . '� .-.._.�.._ __�� !•'! ( � +, �f r t X7 f 10 '� 1111 ,`. �• F - � -.._-`i i1 ._ ' / ` •,\\ t� C ',fit �} -_, J ••S„u,tr-r+M `I•.re':_..,w� sr. i S , 1 f j i t I� Irl7,21 �lT V l _ r 0 In the Board of Supervisors of Contra Costa County, State of California March 25 _, 19 74 In the Matter of Accepting as Complete Construc— tion of Turnaround, Point of Timber Road, Road No. 8953, Byron Area. The Board on June 12, 1973 having ;adapte.d:. Resolution No. 73/428 abandoning the easterly end of Point of Timber Road, Road No. 8953, Byron area; and The Public Works Director having reported that the applicant, Mr. Peter Gambetta, agreed to dedicate additional right of way and to construct a turnaround at the new terminus of Point of Timber Road; and The Public Works Director having further reported that the construction of said turnaround has been satisfactorily completed; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said work is ACCEPTED as complete. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a truo and corroct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. cc: Mr. Gambetta Witness my hand and the Seal of the Board of Public Works Supervisors Planning affixed this 25th day of March 19 _74 Administrator JAMES R. OLSSON, County Clerk By 1b1h., , (_ J0 Deputy Clerk Helen C. Marshall H 24 5/73-15M 16, 77 RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant Address peter J. Gambetta c/o William W. Boyd Document V Bethel Island Road, Bethel Island, California 1677 Department Cost: Planning County Counsel 4�d, Public Works _� 0 0 Clerk Publication Notice - P.O. #43311 /, e-0 Total Cost $ l9y- to D Fee - D.P.# Date $ 300.00 10047 De eesserCossl972 /y'�• e Amount Refunded - - - - - - - - - - #2a 71-2-100 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Counsel Name of Applicant peter J, Gambetta c Will jam W, TlnFd Address 21 Bethel Island Road, Bethel TRl and,— r1gl i fnrni a Description Portion of Point of Timber Bo nn area File No . 1677 The Department cost of processing this abandonment proceeding JPiri L. yi%U n UcCunnl Date 191-1 dz� Department Head Calculation of Costs : 2 0T Z,, #2 r •200 DEPARTMFNT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Clerk Name of Applicant Peter J. Gambetta c/o William W. Boyd Address 21 Bethel Island Road, Bethel Island, California Description Portion of Point of Timber Road, Byron area File No . 1677 The Department cost of processing this abandonment proceeding is $13.60 Date April 24, 1973 Department Head - - — — — — — — — — — — — — — — — — — — — — — — — — — — — — — Calculat ion of Costs : Draftsman 2 hrs . 12.00 Pool Car 2 hrs. 1.60 13.60 #2 71-2-200 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning . a Portion of ) Point of Timber Road, ) RESOLUTION NO. 73/428 Road No. 8953, Byron Area ) Date: June 12, 1973 Resolution & Order Abandoning County Road (S.& H. Code §959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On Anril_3_. 1973. this Board passed a resolution of Intention to abandon the county highway described below and fixing June 12 1973 at 10 :40 a.m. in its chambers, Administrat on Building, 651 ine S reet, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: All of that certain 50 foot in width strip of land known as Point of Timber Road lying within the southeast 1/4 of Section 23 and the northeast 1/4 of Section 26, Township 1 north, Range 3 east, Mount Diablo Base and Meridian. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other -convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be' abandoned by said County of Contra Costa. PASSED AND ADOPTED this 12th day of June, 1973 by a unanimous vote of the Board. (Res . & Ord. Aband.) (CC -72:250: 8/72) RESOLUTION NO. 73/428 JAK:me r I HEREBY CERTIFY that the foregoing is a true and correct copy-.of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal ' of the Board of Supervisors affixed this 12th day of June 197 _. W. T. PAA S CH, CLERK ` 1 By Helen C. Marshall Deputy Clerk cc: Recorder Planning Commission Planning Department Public Works Director Peter J. Gambetta County Administrator Pacific Gas and Electric Co., Oakland Pacific Telephone Company, Oakland _ East Bay Municipal Utility District,- Oakland Thomas Brothers Maps RESOLUTION NO. ?3/428 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning a Portion of ) Point of Timber Road, RESOLUTION NO. Road No. 8953, Byron Area } Date: June 12, 1973 Resolution & Order Abandoning County Road (S.& H. Code §959) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 1 this Board passed a resolution of intention to abandon the county highway described below and fixing June 12 1973 at 10 :40 a.m. in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as requir6-d by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: All of that certain 50 foot in width strip of land known as Point of Timber Road lying within the southeast 1/4 of Section 23 and the northeast 1/4 of Section 26, Township 1 north, Range 3 east, �t Mount Diablo Base and Meridian. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of .an existing `J facility used for utility purposes, including but not limited to transmission and distribution for electric power, telephone and other communication services and for pipe lines for gas, to maintain, operate, replace, remove, renew, and enlarge existing lines of poles, wires, pipes and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under, and over the street hereinbefore described to be abandoned by said County of Contra Costa. (Res . & Ord. Aband.) (CC--72:250: 8/72) RESOLUTION NO. 73/428 JAK:me / / 77 June 18, 1913 John B. Clausen, County Counsel Attention: Jim Klink x Depot? Counsel Victor W. Sewer, Public Works Director By: P.S. IiUmnny, Asst. Public Worts Director,, Sighmy Planniv'g Ai�attidormont of Point of Tuber lord The Public Works Department has receivedguests for reservation from several utilities for the subject aba=ndaoMot. Please include the following reservation in yaw resolution: EALMM II - Aim RS- RVM pursumt to the provisions of Section 959.1 of the Streets andHips Code, the ease- �nt and sight at any tine or from time to tier for the oew�rr of an esfstio� facility used for utility rav"ess including but not visited to transmission and d1stilbutica foot electric telephone and other communication services and fay' ppm lives for yeas to mrintaisn, operate, vires, pipes and o�, dlad coaveniiinntyitructvrea lines of tom, fixtures for the operation of and,stin f faeilitilm's siding access to protect the property from all hazards in, upon. :order, and over the street hereinbefore described to be abandoned by said County of Contra Costa. Esse ca: Geraldine Russell, Asst, Clerk of the Board -RECEIVE -�k. � . D JUN 1 q, 1973 CI_CRKW.ND OAT. ASCH VSl Nt gVlg019 py TRA COJ17A CO. 0*1,Uty CONTRA COSTA COUNTY CLERK'S OFFICE a. Inter- Office Memo Date: June 12, 1973 To: County Counsel From: Geraldine Russell, Chief Clerk of the BoL-:.rd Subject: Abandoru.-icn-L oy' a portion of Point of Tii:1ber Road, Road No. 8953, Byron Area (our file No. 1677) The Board todo—%, adopted Resolution No. 73/128 abandoning a portion of Poirt of 'l'imber Road, Road No. 8953, Byron area. Flcase prelDare an appropriate resolution. The vote of the Board was as follotzs: AYE'S: Sur_ervisors J. r. �"Ioriarty, til. N. Boggess, A . i,?71SC}laid, is. T. Dias. NOES: Supervisor J. P. Kenny. ABS EU T: ::one. dl Attachment — file N In the Board of Supervisors of Contra Costa County, State of California May 8 197 3 In the Matter of Proposed Abandonment of a Portion of Point of Timber Road, Road No. 8953, Byron Area. This being the time fixed for a public hearing on the proposed abandonment of a portion. of Point of Timber Road, Road No. 8953, Byron area; and Mrs . Pauline Gambetta, applicant, having appeared and set forth reasons for the request; and Mr. Carl Bergendahl having appeared in opposition to said proposal, stating that if it was approved there would be no turnaround space at the point where the road would be abandoned because of the deep drainage ditches on the sides of the road; and Supervisor E. A. Linscheid 'having expressed concern with respect to Mr. Bergendahl' s statement , and having suggested that the hearing be closed, and that the Board members view the site and render its decision at a future date; On motion of Supervisor Linscheid, seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that the aforesaid suggestion is APPROVED. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid, A. M. Dias . NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Gambetta Witness my hand and the Seal of the Board of Mr. Bergendahl Supervisors Public Works Director affixed this 8th day of May , 19 73 Planning Director W. T. PAASCH, Clerk County Administrator � 1 By.�� '�C � Deputy Clerk Mildred 0. Ballard H 24 7/72-15M I ' �33J7 9�D7731r �1 1 i O a. " N a a � 0 Moo-, OG.0(L N Ni U M 40 O o 4CL zaaclnCq W u,a GoZ3 La Q¢ :n 2— ►- Awe a:3 � O �%,n �4ay 4 CL �. 0%cl N 1 N N `» i s PLANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRACOSTA COUNTY DIRECTOR OF PLA►NTNG GEORGE H. K ILDE R, CONCORD EX-OFPLANNING DEPARTMENT COMMISSIOCION PLANNING RICHARD D. HILDEBRAN D, WALNUT CREEK COMMISSION MEM8ER5: WILLIAM L. MILANO. PITTSBURG JOHN CLAUSEN RICHARD J.JEHA, EL SOBRANTE COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ALBERT R. COMPAGLIA, MARTINEZ VICTOR W. SAUER ANDREW H. YOUNG, ALAMO P.O. BOX 951 WORKS DIRECTOR ARTHUR M. SHELTON,JR., RICHMOND MARTINEZ, CALIFORNIA 94553 RECEIVED PHONE 228-3000 May 1, 1973 �yy 1j;7,3 y;7,3 W.WPA. ASCH CLER OAR F SUPERVISORS COSTA C Board of Supervisors By _ epoty Contra Costa County Martinez, California Point of Timber Road Abandonment Gentlemen: On Tuesday, April 3, 1973, the Planning Commission heard the request of Peter Gambetta to abandon a portion of Point of Timber Road, Byron. The Planning Commission, after reviewing this matter, recommends "to the Board that this abandonment be granted with the following exceptions: Pacific Gas & Electric Co. "EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 8330 of the Streets & Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, renew and enlarge gas and electric lines, and other convenient equipment and fixtures for the operation of gas and electric transmission and dis- tribution lines, and for incidental purposes including access to protect property from all hazards, in, upon and over all portions of Point of Timber Road, hereinbefore abandoned". Pacific Telephone Co. "EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets & Highways Code, the permanent easement and right at any time, or from time to time to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant struc- tures in, upon, over and across any street or part thereof proposed to be vacated and to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, manholes, cables, wires, poles and other convenient structures, equipment, and fixtures for the operation of tele- graphic and telephone lines, for the transportation or distribution of electric energy, and for the transportation of distribution of water, including access and the right to keep the property free from inflammable materials, and wood growth, and otherwise protect the same from all hazards in, upon and over the portion of Point of Timber Road proposed to be vacated." This matter is scheduled to be heard by the Board of Supervisors on May 8, 1973 at 10:40 a.m. , Sincerely yours, Anthony A. Dehaesus Director of Pinning Orman L. Halverson NLH:lsw Planner IV cc - Supervisor Linscheid Current Planning Division 0 0 Affidavit of Publication rT'_- _:.a �..t7�r .�, rw.:C:.':.............................. ..................................................... COUNTY OF CONTRA COSTA State of California R atanda►t S H� Cisse " 4 .:=='.. -- --- .x'91,?,�i?--------------- ................. being first dul sworn, y tdo.yea, 1 s sr deposes and says: That at all times hereinafter mentioned he was over the age of ` Q6" qr:� eighteen years, and a resident of said county, and was at and during all of said time portion of Paint4F y No.X53, the owner and publisher of THE BRENTWOOD NEWS, a newspaper of general The=tea°" circulation printed and published in the City of Brentwood,Ninth Judicial Township, E SL11 �aii� "� County of Contra Costa, State of California: that said BRENTWOOD NEWS is and tuc ndan - was at all times herein mentioned a newspaper of general circulation as that term fabaI�ie is defined by section 6000 of the Government Code, and as provided by said section, is published for the dissemination of local and telegraphic news and intelligence of a . ttwRainp general character, having a bona fide subscription list of paying subscribers, and is not devoted to the interests, or published for the entertainment or instruction es the brr'a.� �e Fiar i+Mcinp evidonq;lt�#tlipl�y;:interest�a of a particular class, profession, trade, calling, race or denomination, or for the partyYasllQ °�"" entertainment and instruction of any number of such classes,professions,trades,call- necessr�Y`i�il��aC�`�rasptctiw public use = ings, races or denominations; that at all times said newspaper had been established This':':rtfatler marred to ,Mie in the said City of Brentwood in said County and State at regular intervals for more PtanMltp tdR 'tori°relrert ; , t3' r g before the: than one year preceding the first publication of the notice herein mentioned; that The counhalttiwe noliae ` said notice was set in type not smaller than nonpareil, describing and expressing in Of.th$. . rotl��r in tAe ehenttrao i1i�Mepao� general terms the purport and character of the notice intended to be given; that the 9eneraf; . Nod tn�tl+isi`: ;Cpunty.-,►Mch fia tipn•led as Me rePaP+r+nAst;ty to give n0itce to persons intemfhd_in..the �wnda� � tlt. ' `tM ..........%._;t]i u 7A o....73T?�,�................... 'czssive nor.and :3uwnt jifaF�wo: rbw` ............................................................... f` DESCRIP740AI.- _ x ell of which the annexed is a printed co p Timber Roid�lyrft rWlAin theiouth. P PY. was published and Tinted in said =?east y.'ot sectim a4w'the north= newspaper at least.... ............weeks, commencing on the.. ;a............. i�� ;�PTE�+this Jcei of = day of........3 �11............ 15.. (�., and ending on the.2A............. fi�rt° �+r�iAltS[H,:dric a!Y tiafMrC AAe►shsi► day of.......��p JrI ............ y Dsputy.Ci�rk 19..7. ., both days inclusive and as often Pu Wish;Ap(i{��4,; i,1913 during said time as said newspaper was regularly issued, to-wit: .......................................I....................... ............................................................... That the notice was published in the newspaper proper and not in a supplement. E D W. T. PAASCH CLE IK EOARD OF SUPERVISORS Subscribed and sworn to before me this..... Q......................day of OfV RA COSTA CO. 9y Deputy .....IL:+r_1.............. 19...73. �p�t�ws PV0 Notary Public in and for County of San Joaquin, California G. a G C. My Commission Expires: i �4 ` 7I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA - Re: Proposed Abandonment of a Portion of Point of Timber Road) Road No. 8953,. Byron Area. ; CERTIFICATE OF POSTING (File #1677) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over afire 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on April 19, 1973 - I posted a full, true and correct copy of the attached notice at the following locations: 1. On power pole northeasterly extremity of portion to be abandoned; 2. On power pole approximately 800 feet easterly of westerly extremity of portion to be abandoned; 3 . On power pole westerly extremity of portion to be abandoned. FILED h-J'R 19, 1973 W. T. PAASCH CLERK SO RD OF SUPERVISORS CO RA COSTA_CO. 13Y Deputy I declare under penalty of perjury that the foregoing is true and correct. Doted: April 19,_ 19731 at Martinez, California . 2% -D1 Deputy er 4-71-100 r i �► 0 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: April 9, 1973 To: Peter A. Sedar, Jr. , Draftsman From; Geraldine Russell by hm Subject: File No. 1677 Attached are four copies of Resolution No. ?3/213, Proposed Abandonment of a Portion of Point of Timber Road, Road No. 8953, Byron area, which was adopted by the Board on April 3, 1973• Please post three copies before April 20, 1973• Thanks. THE BOARD OF SUPERVISORS C 0 N T R A C 0 S T A C O U N T Y P. 0. Box 911 Martinez, California 94553 April 9, 1973 The Brentwood News . Box 517 Brentwood, California 94513 Gentlemen: Re : Purchase Order # 43321 Enclosed is copy of Resolution No. 73/213, pro- posed abandonment of a portion of Point of Timber Road, Road No. 8953, Byron area, which we wish you to publish on April 19 and 26, 1973 Please sign the enclosed card and return it to this office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, W. T . PAASCH, CLERK By Helen C . Marshall Deputy Clerk Enclosures 66-8-750 Form #17 w BOARD OF SUPERVISORS, COPJTRA COSTA COUNTY, CALIFORNIA Re: Proposed Abandonment of ) a portion of Point of Timber ) RESOLUTION NO. 73/2 13 road, Road No. 8953, Byron Area ) Date : April 3, 1973 Resolution & Notice of Intention To Abandon County Road (S.;& H. Code §§R56 . 8,- 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. 10:40 .It fixes Tuesday, May 8 iq7q . at/30 a.m. (or as continued) in its Chambers , Administration Building, 651 Pine Street , Martinez , California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1)* published in the '13renti-rood News" , a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment , for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: All of that certain 50 foot in width stria of land 1-mown as Point of Timber Road lying within the southeast 1/4 ' of Section 23 and the northeast 1/4 of Section 26, Tormship 1 north, Range 3 east, Hount Diablo Base and 'r--Ieridian. PASSED AND ADOPTED this 3rd day of April, 1973 by a unanimous vote of the Board. J X:ink (Res . & Not . Aband. ) (CC-71:250: 8/72) RESOLUTION NO. _ I s� I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day,of April 197 3 • W. T. PAASCH, CLERK By Helen C. Marshall Deputy Clerk-- . cc: Public Works Planning Commission Planning Department Purchasing Newspaper Draftsman (4) Administrator Applicant RESOLUTION ATO. 73/213 i CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: April 3, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board by hm Subject: File 1677 The Board today adopted Resolution No . 73/213, Notice of Intention to Abandon a portion of Point of Timber Road, Road No. 8953, Byron area (Public ;,Yorks Agenda Item 12) . Thetlm6 set for a public hearing is May 8, 1973 at 10:40 a.m. and THE BRENTWOOD NEWS is the newspaper in which notice will be published. Please prepare the resolution. Y3ote of the Board was unanimous. hm Attachments PUBLIC WORKS DEPARTMENT CON "RA COSTA COUNTY DATE : March 29, 1973 TO : A. Dehaosus, Planning Director Attention: Norm Halverson, Associate Planner FROM: Victor Z . Sauer, Public Works Doe By: P. E. I:ilkenny, Asst. Pu�1`'�t'or director; Highway Planning SUBJECT : IIP - Point of Timber Abandonmen. Road N°o. 8953 Enclosed are cries of letters from Pacific Telephone & Telegraph Company and Pacific Gas & Electric Company with the reservation clauses that they are requesting to be included in the Resolution of Abandonment. The Public Works Department has no objections to this abandonment request. CB-.fa cc: County Counsel Attention: James A. Klinkner 4 Clerk of the Board Attention: Gerry Russell E2- �, a 1973 CL ;,� ,C Lir^,VISORS (3y .1 Deputy i Ti-, E P�`.cil i- T � ��� -�G€�' ►� r=,N' D TEL'EGRAPH CON, PA NY Oakland, I larch 9, 1973 Mr. Victor !'l, Sauer Puhla_c Work' 1 ir;.?ctor 6th Floor, 14.6::i.nistration Building 14artinez, California 94553 ` Attention : i.-Ir. Paul E. ?:ilkenny Assistant Public Vrorks Director Highway Planning Dear Mr. Sauer : This is. in reference to your letter dated Fobruary 20, 1973, regardi na a proposed abandonment of a portion of Point of Timber Road , Road No . 80153. The Telephone Company maintains aerial and underground facilities %- i thin the, area proposed for abandonment. Ile have attaci-od a sketch sho%,-Ang the general locations of our facilities. In order to maintain these facilities ,' it is requested that the following language be incorporated in. and made a part of the propos:d Resolution of Abandonment : "EXCEPTIP�G AND RESIRXING THEREFROM, * pursuant to the provi- sions of Section 959 . 1 of the Streets and Highways Code , the permanent and right. at any time , or from time to ti;'l , to construct, maintain, operate , replace , remove, and renei;r sanitary sewers and storm drains and appurtenant structures in , upon , over and across any street or part thereof 'proposer_, to be vacat-ed and to construct, maintain, operate , :_--,place , remove , renew and enla-1-ge lin•3s of pipe , conduits , manholes , cables , wires , poles and other con- vcnienl struct:u > t, equipmr7 nt , and f:i;:tu es for the opera- 'Lion or toJ.egi•aphic and L;_�.i.ephone la.nti�s , for the transporta- tion Or distriLutlion of cl (! • 2. c- If the foregoing reservation language is included and made a part of the Resolution of Abandonment, we gill have no objec-. - tion to this proposed abandonment. 3 Yours very truly, R. P. Jones, Right of tray Supervisor 2150 Franklin Street, Room 414 Oakland, California 94612 6 E; 1- L C T R 1 C C O A/1 P.AN'Y ?'• T4s' ",�k ` {- 517 SECOND $TREF_T ANITIOCH. CALIFORNIA 94509 (4 15 ) 757.2200 R. P. DAME RON March 12, 1973 1!A%ACCR.AHTIQCII Mr. Paul E. Ki lklenny Assistant Public Works Director Contra. Costa County 6th Floor, AO-ministration Building Martinez, California 91.553 Dear Mr. Kil,ccnny: This refers to your letter of February 2.0, 1973, concerning the proposed abandoniztent- of Road No. 5953, Point of Timber load. The Pacific Gas and Electric Company has bas and electric facilities in the area proposed for abandonment. This Company has: no objection to the proposed street vacation provided the electric and gas facilities, as shorn on the enclosed prints, are protected by suitable reservation languFage such as the following: 1Excepting and reserving therdfrom, pursonant .to the provisions of Section 5330 of the Streets and Highvays Code, the easement and ribht at any time, or from time to time, to construct, maintain, operate, replace, remove, renew, and enlarge gas and electric lilies, and other convenient equipment and fixtures for the operation of .-as and electric transmission and distribution .lines, and for incidental purposes including access to protect property from all hazards, in, upon and over all potations of Point of Timber Road, hereinbefore abandoned". ,If there are .any further questions concerning this abandonment, please contact Mr. R. P. Dow-ezon, telephone 757-2200. Sincerely, R. P. Darieron R.PD:of enclosure i - MxTch 29, 1973 A. Dchacsus, '?anti^s; Director At•tcnticn: I,or,,. LI:alverscn, Assoc-iate Plarmar Vic-*-Jr V. Suer, pi.,Dlic. =70rl:s D---ctor By: P. E. Ki!!,o.;.; y, AWSt. I't I c Ilorl:s Director, Mg ,way Planning HP - Poing: of T?�.' �• "f Rod 89153 Enclosed ?rt, ropes of letters from Pacific To1cphore & 'Telegral_h Con-many and Pa if�ic Gas E oc-Lric Cc;many wit;: Vi reser �a ion clauses that they are rcgv:):;t-J ro to bt: inc udl-r? in the Resolution of At}apdonment. The Ptiblzc Forks no objections to this albandomment request. CB:fa. cc: Cumity cmmscs Attention: J:mmcs A. Klinkner Clerk of the Board Attention: Gerry Pussoll Wm. BOYD Real Estate Investments 21 Bethel bland Road Bethel Island, Calif. 684-2276 December 4, 1972 Mr. Paul '>ilkenny Public '::corks Department Contra Casta County Martinez, California Dear Mr. Kilkenny: The purpose of this letter is to request the abandon— ment of a portion of Point of Timber Road. '?e are owners of all property fronting Point of Timber Road, which we are requesting abandonment, as urell as the end of Point of Timber Road to the center of Kellogg Creek. The public road continuing. into our property serves no purpose and has contributed, due to the remoteness of the area, to 70 burglaries within the past four years. A. Description of .road abandonment. Commencing at a point approXimately 2640.28 ft. east of the southwest corner of Section 23 for a distance of 1811 ft. , more or less, to the river. B. !,,e ou rn both sides of road an, it leads to a .dead end on our property. C. 'We acknowledge that we are owners and agent for otlneas of this property and of all properties frdnn'ting on road to be abandoned. D. The road only leads into our private property and we wish to keep the public out of our private property. Fours very truly, o - j PETER . GM PETTA `J 1WCE1 VD W., T. PAASCH CLER ARD OF SUPERVISORS U IL' TAS T110YD Dy .... " TA C(5./ potr Ageut for }property comi:;only known as I3oltzen ,anch, exact description of which is attached. Also agent for Austin, Lundeen and Baldwin properties . 330551 The land referred to herein is situated in the -State of California, County of Contra Costa, and is described as follows: Portions of Sections 23 and 24, Township 1 North , Range 3 East, Mount Diablo Buse and Meridian , described as ,ol ioais : PARCEL ONE : Beginning on the north-south midsection line o said Section 24, at the northeast corner of the parcel of land described as Parcel 5-C in the deed from Frank A. West, et ux , to West-Wishoit Company , dated October 24, 1908 end recorded December 17 , 1908, in book 138 of Deeds , page 578 and ruiin; no thence from said point of beginning along the north line of said :lest W1 sno= t Parcel south 82-, west, 2950. 20 feet, south V east, 44. 88 feet, and sbuth 821 west , 100, 32 feet to the exterior' line of the parcel of land described as Parcel 1 in the Deed from Joseph W, Jordan, to Is ' dor L i psr An , et a l , dated April 19, 1876 , and recorded April 2i , 1876 , in book 30 of Deeds , page 303; thence continuing along said north line being along the exterior line of said Lipman Parcel , as follows : south- 119" 12 ' east, 27. 22 feet, south 140 18' west , 304: 26 feet, south 71 ' 41 ' west, 36, 30 feet, north 420 49 ' west , 232.32 feet, north 50' 33 ' west , 292 . 38 feet , North 324 58' west , 198. 98 feet, and north 57` 02 ' east , 66 feet; thence leaving the north line of said blest- 'Wilhoit Parcel and continuing along the exterior line of said Lipman Parcel and along the north line of the parcel of land described as Parcel 2 in said Jordan to Lipman Deed , 30 of Deeds 303 , south 64' 29 ' east, 124-.08 feet, north 774 29 ' east, 341 , 88 feet, south 30° 47 ' east, 111 .54 feet, south 804 53' east, 43, 56 feet, north 88° 43 ' east, 41 . 58 feet, north 70' 48' east, at 379 .50 feet, the section line between Sections .23 and 24, a total distance of 1319. 34 feet, north 74' 02 ' east , 141 . 24 feet, north 79° 55 ' east , 207. 90 feEt, north 82' 56 ' east, 165. 66 feet, and north 850 31 ' east, 1"240. 80 feet to the said North-South mid-section line of said Section 24; thence sou-th along said mid-section line to the point of beginning. EXCEPTING FROM PARCEL ONE : , 1 . Any portion thereof lying within the parcel of land described in the Judgment issued out of the Super;. cr Court of the State of California , in and for the County of Contra Costa, Case No. 41021 , entitled , "Lee A. Phillips , Inc. , Plaintiff, vs . -Paint of Timber Warehouse and Land- ng Company , et al , Defendants ," dated February 27 , 1948, a certified copy of which was recorded March 2 , 1948 in book 1181 , page 133 , Official Records . (Description continued on next page herein) L t 330551 2. That portion thereof lying within the parcel of lard described in the Deed from Point Timber Landing Company to the Balfour Guthrie Investment Company , dated dune 21 , 1912 and recorded August 10, 1912 , in book 186 of Deeds , page 36. 3. Any portion along the north line of sai.d land , which was not swamp and overflow lands at the time of the issuance of the patent by the State of California. PARCEL TWO: A right of way for road purposes , a=_ an appurtenance to Parcel 1 above , described as follows : Beginning at the most western corner of Parcel l above and running thence north 30' 30 ' west, 442.20 Feet; thence north 60' 45 ' west, 874.50 feet to the line of old fence running east and west ; thence north 89° 15 ' east, 132 feet; thence south 60` 4�. ' east, 778. 14 feet; thence south 30' 30 ' east, 459. 36 feet to an ange point on the exterior line of Parcel 1 above which bears north 57° 02 ' east, 66 feet from the point of beginning ; thence south 5" 02 ' west, 66 feet, to the point of beginning. PARCEL THREE: The right of way granted as Parcel 4 in the Deed from Point of Timber Warehouse and Landing Company to Point of Timber Landing Company, dated November 21 , 1903 and recorded De+:ember 1 , 1903 in book 101 of Deeds , page 321 , as follows : "A right of way in and over that certain strip of land , now used z as a road, commencing at a point 2640 feet, sout:) of the north line of the southeast quarter of Section 23 , Township 3 North , Range 3 East, was run by the County Surveyor of Contra Crista County , October 1869 , and 4425.30 feet east of the southwest corner of said Section ; thence north 0' 45 ' west, 617 , 10 feet; thence north 14' 11 ' east , 457. 38 feet; thence north 5' 01 ' west , 204.60 feet; thence north 12° 56 ' west, 264 feet to a point near the west bank of a slough or pond; thence north 37' 13 ' east, 239. 58 feet across said pond and parallel to the bridge across said pond to a point on the westerty side of said knoll ; thence south 50' 33 ' east, 33 feet to a point at the east end of the bridge ; thence south 42' 49 ' east , 33 feet; thence south 37' 13' west, (Description continued on next page herein) i f s x i 330551 203.28 feet across said pond and parallel to said bridge ; thence south 120 56 ' east, 235 , 62 feet; thence south 5' O1 ' east, 219. 12 feet; thence south 14" 11 ' west , 460. 02 feet ; thence south 0° 45 ' east, 628.32 feet; thence west, 67 feet to the point of beginning. EXCEPTING FROM PARCEL THREE : That portion thereof lying within Parcel Four hereinafter described. PARCEL FOUR: Portion of the southeast 1/4 of Section 23 , Township 1 North , Range 3 East, Mount Diablo Base and Meridian_, described as follows ; Beginning at a point on the south line of said southeast 1/4, distant thereon south 890 01 ' 30" east 850 feet from the west line of said southeast 1/4; thence from said point of beginning south 89° 01 ' 30" east along said south lire 961 . 86 feet to the west line of the parcel of land fourthly described in the Deed to Point of Timber Landing - -- - Company, recorded December 1 , 1903 in book 101 of Deeds , ,:age 321 ; thence along the west line of said fourthly described parcel as follows : north 0° 15 ' east 536 , 71 feet; north 15° 11 ' east 457,38 feet, north 4* 01 ' west 204 feet ; north 71 ' 56 ' west 264 feet, and north 38° 13 ' east 223 . 76 feet to the south line of the 24 , 13 acre parcel of land described in the deed to Balfour Guthrie Investment Company , recorded August 10, 1912 , in book 186 of Deeds , page 38; thence along the south line of said 24,13 acre parcel north 89° 00 ' west 203.50 feet, and north 640 05 ' west 1016 . 36 feet to a point which bears north 1° 00 ' east from the pont of beginning; thence south 1 ° 00 ' west 2048. 02 feet to the point of beginning. EXCEPTING FROM PARCEL FOUR , the minerals and mineral rights reserved in the Deed from Anaela Sari.ia . recorded Ilarch 3, 1965 , Book 4815, page 121 , Official Records , File No . 16726 , as follows : "An undivided one-half, 1 /2 , interest in and to all oil , gas , casinghead gasoline , and other hydrocarbon and mineral substances below a point 500 feet below the surface of said land , together with the right to take , remove , mine , pass through and dispose or all said oil , gas , casinghead gasoline and other hydrocarbon and mineral substances , but without any right whatsoever to enter upon the surface of said land or upon any par; of said land within 500 feet thereof". (Description continued on next ,page herein) -8- Tim i s iy-• _ f n a �, N '_,S� .i �Z a y8`�, ` '•o ar„"�•y„f ca 1, - ,f C� It ei;✓i�l I'�G`�' ✓� tj. �3y- zvq � 5- ` zv IPCL `. M w ce \ to� •pv� • �/. 1� yr �A` r n so.d ti 9 � 1 �+• °•fir h' . t • 4 i COUNTY OF CONTRA COSTA I COUNTY CLERK THIS COPY IS i � ( MARTINEZ,CALIFORNIA ;^ ' OT A RECEIPTvoml-a d, 6515 Action or Frocceding No. Date FOR FILING Received ? ;1...� ___ Complaint ($35.00) From ��rf h�• �`'c i_ � ._!r e—t��c.�?� :�(31 -- ._.... Petition ($37-00) l �� • In Re (Dissolution, Annul., Sep. tAaint.) .1 ...... Petition ($35.00) �-Cash ;,ACh ck ....Money Order --- GENERAL FUND REVENUE TRUST FUND DEPOSITS internal din r-- Papers on Appeal -_-__- Marriage Licenses Law Library Fees(Fund) 1 d03 �© $ Transfer ($4.00) ..... Clerk's Fees CLERKW S SP AL FUND -• Reporter Fee ($11.00) 8161 99 $ _ • Jury Fees __-__- Jury Deposits ! Demurrer 8131 9965 $ 1 -_____ Recording Fees ...... Clerk's Clearing Answer -_--- Vehicle Fines JUDICIAL SPECIAL FUND 8110 9965 $ ....... Appearance ... Genera( Fines ..._.- Condemnations ._ 8304 9965 $ ...... Notice in re Trial ($3.00) . ------ Complaint in Intervention Other : ,N fs�i" " Superior Court Fund Rev.Acct. Amount I Certified Copy of ______________ State Treasurer W. T. PAASCH, County Clerk V SPECIAL DEPOSIT FUND By E ; H-Di PCV. 5.72 95.000 QRAPHIC ARTS - O P U IT - iS) z ----- -----'--•---------_. — -----'– --- •- COUNTY OF CONTRA COSTA i COUNTY CLERK RECEIPT MARTINEZ,CALIFORNIA 14® 6515 ZRAction or Proceeding Na Date— FOR FILING Received q A a ..-_._ Complaint ($35.00) From ho_ e �, �C!' !!!, �--t'°�.,_4_(L �� �©• — Petition ($37.00) In Re `'�� (Dissolution, Annul.,Sep. Maint.) ...... Petition ($35.00) -Cash _ _. Check _.._Money Order GENERAL FUND �YENUE TRUST FUND DEPOSITS Internal Coding Papers on Appeal s _.... Marriage Licenses Law Library Fees(Fund) 1003 $ ._.... Transfer ($4.00) ...... Clerk's Fees CLERK'S SPECIAL FUND...... Reporter Fee ($11.00) __• Jury Fees . Jury Deposits 8161 9965 $ Demurrer .. Recording Fees ...... Clerk's Clearing 8131 _ 9965 $ Answer Vehicle Fines JUDICIAL SPECIAL FUND 8110 9965 $ ...... Appearance __._. General Fines .._._. Condemnations 8304 9965 $ ...... Notice in re Trial ($3.00) Complaint in Intervention Other ;----- Superior Court Fund Rev. Acct. Amount Ce . State Treasurer W T. PAA CH Count Clerk Certified Copy of ........................ By ._ L�PECIAL DEPOSIT FUND ..................................................... - H•61 Nt- x.•75 JA.000 nf,A wC ARTS OCAUTY —__..—_._., ---_— i 1 i In the Board of Supervisors of Contra Costa County, State of California December 12 19 72 In the Matter of Officially Namir:o COUNTRY CLUB DRIVE, Road No. 3135 C, Moraga Area. The Board having this day adopted Resolution No. 72/831 changing the name of that existing County-maintained portion of Munster Drive (Road No. 3135C) beginning at the intersection of Canyon Road and extending westerly to the intersection of Viader Drive, a distance of 700 feet, to Country Club Drive; and In connection therewith the Public Works Director having recommended that the Board officially adopt the name COUNTRY CLUB DRIVE for the remaining portion of a proposed road (Subdivision No. 4049 , Moraga Country Club, Unit #l) beginning at the intersec- tion of Vidder Drive and extending westerly to the State of California Freeway right of way, a distance of 2500 feet ; and The Board having considered the matter; On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid road is officially named COUNTRY CLUB DRIVE. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess , E. A. Linscheid. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC . Recorder Supervisors See attached affixed this 12th day of December, 1972 W. T. PAASChl, Clerk Deputy Clerk i,Sildred 0 . Ballard � r H24 1172 10M IN THE BOARD .OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing ) Name of MUNSTER DRIVE, Road ) RESOLUTION NO. 72/831 No. 3135C, Moraga Area, to ) COUNTRY CLUB DRIVE. ) WHEREAS this Board having heretofore on November 21, 1972 declared its intention to change the name of a certain County road in Supervisorial District III; and having fixed December 12, 1972 at 10: 50 a.m. in the Chambers of the Board of Supervisors, Adminis- tration Building, Martinez, California as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of November :.0 , 1972 on file herein; and WHEREAS this being the time fixed for said hearing , and there being no protests to the changing of name of said road, and said Board having fully considered said matter; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the name of said road be and the same is hereby changed as follows : OFFICIALLY NAMED FROM DESCRIPTION AND DESIGNATED MUNSTER DRIVE That existing county main- COUNTRY CLUB DRIVE Road No. 3135C tained portion beginning at the ' Moraga area intersection of Canyon Road and extending westerly to the inter- section of Viader Drive, a distance of 700 feet PASSED AND ADOPTED this 12th day of December , 1972 by the following vote of the Board: AYES : Supervisors J. P. Kenny , A. M. Dias, J. E. Moriarty, W. N. Boggess E. A. Linscheid. NOES : None. ABSENT: None. RESOLUTION NO. 72/831 7Z a Y I HEREBY CERTIFY that 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 12th day of December, 1972 . W. T. PAASCH, CLERK ByZ �-2e Mildred 0. Ballard, Deputy Clerk cc: Recorder Public Works Planning Commission Planning Department Draftsman County Administrator Jury Commissioner Moraga Fire Protection District of C.C.C. Acalanes Union High School Postmaster, Moraga E.B .M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co. , Martinez P.G .B E. , Walnut Creek Pacific Telephone, Oakland Pacific Telephone, Walnut Creek California Highway Patrol California State Automobile Assn. State Division of Highways Thomas Brothers Maps Mr. Russell J. Bruzzone c/c Wallace Realtors Moraga School District RESOLUTION NO. 72/831 i 71� WRITE - DON'T SAY IT! TO, ,-- - ---- DATE rv� S �' FRO = SUBJEC SIGNE - PLEASE REPLY HERE TO`- ----- - - _DATE ---- - VV T. CLERK BIJP. SU.'LRVI�GR3 Oy SIGNED INSTRUCTIONS — FILL IN TOG PORTION. REMOVE DUPLICAl E (YFFLLOwI AND FOR. I3 i�FYAiNING PAF-Tf '�S ITh ��ARBON TQ REPLYL., FILIN LOWER P��RTl h ANO OUT CAgBONS. FETAIN TRIPLICATE IP7Nr:) AND RETURN ORIUINaL. FT BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No . 72/757, j Notice of Intention to Change the Name of MUNSTER DRIVE, Road No . 3135C, Mloraga area, CERTIFICATE OF POSTING to COUNTRY CLUB DRIVE. I certify that I am not., and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above--entitled matter and not interested therein nor in the event thereof; and that on November 29, 1972 , I posted a full, true and correct copy of the attached notice at the following locations: 1. On power pole southerly side of Munster Drive at westerly extremity of portion to be changed. 2. On sign post southerly side of Munster Drive approximately 300 feet easterly of westerly extremity of portion to be changed. 3. On power pole southerly side of ?unster Drive at southerly extremity of portion to be changed. I declare under penalty of perjury that the foregoing is true and correct. Dated: November 30, 1972 , at tSartinez, California IL Deptkty Clerk FILE 1\1S W. T. PAASCH CLERK BOARD OF SUPERVISORS OCi DiTR'� C STA C By .��s^;k14- Dep ; CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: November 24, 1972 To: Peter Sedar, Jr., Draftsman From: Clerk of the Board by hm Subject: (our file #1676) Attached are four (4) copies of Resolution No. 72/787, Notice of Intention to change the name of MUNSTER DRIVE to COUNTRY CLUB DRM# Mforaga area. Please post three copies prior to November 30, 1972. Thanks. Attachments - 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) of Intention to Change the ) Name of MUNSTER DRIVE, Road ) RESOLUTION NO. 72/787 No. 3135C, Moraga Area, to ) COUNTRY CLUB DRIVE. ) 141MREAS it is the intention of this Board of Supervisors to change the name of a certain County Road in Supervisorial District III; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause. the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Suuervisors of Contra Costa County, State of California, adopted a resolution of intention to change the name of the following: ROAD NAMTE DESCRIPTION MUNSTER DRIVE That portion beginning at the Road No . 3135C intersection of Canyon Road Moraga area and extending westerly to the intersection of Viader Drive, a distance of 700 feet (The Public Works Director recommends that the name of said road be changed to COUNTRY CLUB DRIVE) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for December 12, 1972 at 10:50 a .m. in the Chambers of the Board of Supervisors, Administra- tion Building, Martinez, California, at which time and place the Board will consider the proposal in said resolution of intention and any objections thereto. DATED: November 21, 1972 W. T. PAASCH County Clerk and ex officio Clerk of the Board of Supervisors of the County of Costa, State of California. By Helen C. Marshall, Deputy Clerk RESOLUTION NO. 72/787 PASSED AND ADOPTED this 21st day of November, 1972 by the following vote of the Boardt AYESt Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 21st day of November, 1972. W, T. PAASCH, CUMK BY- Helen Co Mars all Deputy Clerk acs Public Works Planning Commission Draftsman (4) Administrator Moraga Fire Protection District of C.C.C. Moraga School District Acalanes Union High School E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co. P.G.& E., Walnut Creek Pacific Telephone, Oakland Pacific Telephone, Walnut Creek California Highway Patrol Thomas Brothers Maps Postmaster, Moraga Mro Russell J. Bruszone RESOLUTION NO. 72/787 CONTRA Ti-- A COUNTY BOMM OF SUPER MORS . HEARING :ONs ;,r VA 11 FULL .MI AME = �'' DATE-.' -= STREXT A }11ESS: - 9` t PHONE: , . Al /9 . . . _ . REPUSE,NiTING (F2 I .O1t ORGANIZATION, IF ANY) {please leave i p on: podium).. . s i,011'TRA ATA COUNTY HOARD OF SUPERSORS HM RING ON FJT,1; � .: DA'PEZ r...,.>L..1.. STREP 4DDRE5S: � .�. .'..i„Q. .. 5�.�� .SC. ': o.PHOI`YE: CITY: Rlli' E .�1TIIaG ,TIMA OR ORGANIZATION 1F A-,,,Y?; (please leave slip an podium) 1 f' SUPERVISORIAL DISTRICT III Item 2. MUNSTER DRIVE '- Road No. 3135C - Moraga A tentative subdivision map has been approved for Subdivision No. 4049 (Moraga Country Club - Unit Irl) and the developer of the proposed sub- division will eventually const:.•uct a new road extension which will connect to Munster Drive in Moraga. Due to this proposed road extension and re- construction of a portion of Munster Drive, the developer has requested that the Board of Supervisors change the name of Munster Drive to Country Club Drive. It is recommended that the Board of Supervisors set December 12, 1972 at 10:50 a.m. as the time and date for a public hearing to change the name of that existing County-maintained portion of Munster Drive, beginning at the intersection of Canyon Road and extending westerly to the intersection of Viader Drive, a distance of 700 feet. It is further recommended that the Board.offici 11y adopt the name Country �.lu__ b_prj.v„ e fQ�•the remainin �ortion: of the proposed road, beginning at the me tion of Viader Drive and extending westerly to the State of California Freeway right of way, a distance of 2500 feet. It should be noted that if this street is renamed the existing street numbering may also need to be revised to coincide with the new street name. Local Fire and Postal officials do not have any objections to the name change. NOTE TO CLERK OF THE BOARD: In addition to the normal distribution of "Notices" for street name changes, the Clerk of the Board should also send a-- Y_ of this notice to Mi-,-Russell J Bruzzone, in care of Mr. Clark Wallace, Wallace Realty Corp., 1398 Moraga {day, Moraga 94556. (T) WALLACE MORAGA REALTY CORjjWA!L!LAC19 • 1398 MORAGA WAY (415) 376-5151 MORAGA, CALIFORNIA 94556 ORS t-RECEIVED September 27, 1972 AFP ^ X1972 W. T. PAASCH i CLERK BOA D OF SUPERVISORS Board of Supervisors ON RA COT CO. Contra Costa County ey Deputy Martinez, California 94553 Gentlemen, In behalf of Russell J. Bruzzone, the owner of that portion of Munster Drive in Moraga, from Viader Drive to the creek bordering the Moraga Country Club property, I would like to request that the street name be changed from Munster Drive to Country Club Drive. The extensions of this road, both to the Northwest (Orinda) and Southeast (Moraga) are already designated Country Club Drive,and this change would property conform this in-between link. Sincerely, Clark E.41 Wallace 41 s r CEW,ed cc: Supervisor Moriarty- Mr. oriartyMr. Russell J. Bruzzone f 6 ,r NOV 16 1972 'URDED Al PEQUESI --� Nov is 1972 CONTRA COSTA COUNTY W. T. PAASCH o COUNTY RECORDER IN THE BOARD OF SUPERVISORS 'OF W CONTRA COSTA COUNTY, STATE OF CALIFORNIA CJ1 In the Matter of Chrging Name ) of SOUTHVIEW COURT, LRoad No: . ) 4437A Alamo Area, to SOUTH- RESOLUTION NO . 72/765 VIEW DRIVE. WHEREAS this Board having heretofore on October 24, 1972 declared its intention to change the name of a certain County road in Supervisorial District V; and having fixed November 14, 1972 at 10:40 a.m. in the Chambers of the Board of Supervisors, Administra- tion Building, Martinez, California as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of October 30, 1972 on file herein; and 1IHEREAS this being the time fixed for said hearing, and there being no protests to the changing of name of said road, and said Board having fully considered said matter; NOW, THEREFORE, BE IT RESOLVED that the name of said road be and the same is hereby changed as follows: OFFICIALLY NAMED FROM DESCRIPTION AND DESIGNATED SOUTHVIEW COURT That portion beginning at SOUTHVIEW DRIVE Road No. 4437AT the intersection of Royal Alamo area Oaks Drive and extending northerly a distance of 100 feet PASSED AND ADOPTED this 14th day of November, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, E. A. Linscheid. NOES: None. ABSENT: Supervisor W. N. Boggess. RESOLUTION NO. 72/765 ,�---, r e sit aooK9 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 14th day of November� 197 2 . W. T. PAASCH, CLERK BY Helen C. Marshall Deputy MR cc: Recorder+" . Public Works Planning Commission Draftsman Administrator Jury Commissioner Postmaster, Alamo Danville Fire Protection District San Ramon VRlley Unified School District E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co . , Martinez _ P.G.& E. , Walnut Creek California Highway Patrol Thomas Brothers Maps Pacific Telephone, Oakland Pacific Telephone, Walnut Creek California State Automobile Assn. State Division of Highways William J. Black & Associates RESOLUTION NO. 72/765 END OF DOCUMENT s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution ) of Intention to Change the ) Name of SOUTHVIEW COURT, ) RESOLUTION NO . 72/712 Road No . W.137AT, Alamo ) Area, to SOUTHVIE'.•I DRIVE. ) 1•1HER.EAS it is the intention of this Board of Supervisors to change the name of a certain County Road in Supervisorial District V; r?OV-J, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVE that the Board of Supervisors of Contra Costa County, State of C^lifornia, adopted a resolution of intention to change the name of the following: ROAD NA-T DESCRIPTION SOUTHVIEW COURT That portion beginning at the Road No . hh 37AT intersection of Royal Oaks Drive Alamo area and extending northerly a distance of 100 feet. ( The Public Works Director recommends that the name of said road be changed to SOUTHVTEW DRIVE) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for November 111, 1972 at 10:140 a.m. in the Chambers of the Board of Supervisors, Administra- tion Building, ;�,artinez, California, at which time and place the Board will consider the proposal In said resolution of intention and any objections thereto . Pt DATED: October 24, 1972 W. T. PAASCh County Clerk and ex officio Clerk ' of the Board of Supervisors of the County of Contra Costa, State of California. By Helen C. �riarGhall, Deputy Clerk RESOLUTION, NO . 72/712 I ! PASSED AND ADOPTED this 24th day of October, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. ?' . Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. , NOL.I: None. A B*`FTIT: None. I IT 13F. f CE'RTIF'Y that the foregoing is a true and correct e-xri of a rosolution entered on the minutes of said Board of Super- v1 Dors on the date aforesaid. Vitnoss my hand and the Seal of the Board of Supervisors affixed this 24th day of October, 1972. 14. T. PAASCH, CMnK Helen C. 'arsha 1, Deputy Clerk cc: Piih? ic ?`ortrs Pi nnninr Connission Drnfts^T^.n Adminintrn.tor Danville Piro Protection Dictrict Snn Ramon Valley Unified ^chool District P.R.".TT.D. , Oakland T'.I?.".'T.D. , !vInut Crook Po^t.mn:'tor, Alamo '!not.orn Tttto Gusrnnty Co. , " nrti.no? P.C .F. T'. , Wnlnut Creek C-11.fornin TTi[,*hi,asy Patrol Thmmv.q Brothers Maps Pacific Telephone, Oakland Pnelfic Telephone, 47alnut Creek William J. Black & Associates RESOLUTION NO . 72/712 U.B. POSTAL SERVICS ( PT., OFFICE OR 0 APPROYAL ROUTING SLIP I ROOM NO. SIGNATURE TOr Q 1 C3 COMMENT rl SEE ME OAS REQUESTED 2 !Y INFORMATION v❑]READ AND RETURN 3 I 0 READ AND FILE 9—NECESSARY ACTION 4 t []INVESTIGATE C]RECOMMENDATION 5 ❑PREPARE REPLY FROM: FnERTMASTER DAM"LtE, CAUrC�2NIA 94526 EXTENSION OCT {} 1972 ROOM ROOM NO. DATE SJ l� J/ REMARKS: Y7/a,- Ix" CEIVED n rT ) 71972 H. H. NEt0ENBAM W. T. P A A S C H CL.ERK.pDA ID CF SUAPERVISORS By .. OO��Gf Deputy FS hm ti (Additional Remarks on Wens) or* 046-16-61067-1 ua-WT Dec.1970 i UNITED STATES POST OFFICE PENALTY PC A }.�'•• DAN-V,LLF, CALIM.-,SIA 94521 UGE TO AVOI PAYM cw POfiw $300 OFFICIAL BUSINESS [P189-P Q�•.l �- ���5 C (i4vn�7" G �L rbM I0 3 fi-pAcj4(j Rt3�- bDx 9 /l ,8 Ly BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No. 72/712, ) Notice of Intention to Change ) the name of SOUTHVIEW COURT, ) C-I TIFICATE OF POSTING Road No . 4437AT, �DarA°t-e Area. j } ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on October 30, 1972 , I posted a full, true and correct copy of the attached notice at the following locations: 1. On street sign northeasterly extremity of Southview Court. 2. On wood stake easterly side Southview Court Approxi- mately 50 feet southerly from northeasterly extremity of Southview Court. 3. On street sign southwesterly extremity of Southview Court. F 1 E W. T. PAASCH CLERK BOARD OF SUPERVISORS ONTRA//COSTA Oly4TV B!1 YL• �l� Deputy ' I declare under penalty of perjury that the foregoing is true and correct. Dated: October 31, 1072 , at Martinez, California . epu y er 4-71-100 f A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 1•':atter of Resolution ) of Intention to Change the ) Nnie of SOUTHVIEW COURT, ) RESOLUTION NO. 72/712 Ro,-d No . hh37AT, -Darv-i4-TejJpJ Ares, to SOUTHVIEtJ DRIVE. ) T-.,HERF..AS it is the intention of this Board of Supervisors to change the name of a certain County Road in Supervisorial District V; NOW2 THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of Cplifornia, adopted a resolution of intention to change the name of the following: ROAD NA','E DESCRIPTION SOUTIIVIEW COURT That portion beginning at the Road No. W 7AT intersection of Royal Oaks Drive -.Denville area and extending northerly a 0Wo distance of 100 feet. ( The Public :forks Director recommends that the name of said road be changed to SOUTHVIEW DRIVE) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for November 14, 1972 at 10:110 a .m. in the Chambers of the Board of Supervisors, Administra- tion Building, Martinez, California, at which time and place the Board will consider the proposal in said resolution of intention and any objections thereto . DATED: October 24, 1972 W. T. PAASCH County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. Helen C. Marshall, Deputy Clerk RESOLUTION NO . 72/712 PASSED AND ADOPTED this 24th day of October, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. 11" . Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of October, 1972. W. T. PAASCH, CLERK Byj� �. Helen C. +Marshall, Deputy Clerk cc: Public Works Planning Commission Draftsman (4) Administrator Danville Fire Protection District San Ramon Valley Unified School District E.B.;M.U.D., Oakland E.B_M.U.D. , Walnut Creek Postmaster, Western Title Guaranty Co . , Martinez P.G.& E. , W_lnut Creek California Highway Patrol Thomas Brothers Maps Pacific Telephone, Oakland Pacific Telephone, Walnut Creek William J. Black & Associates RESOLUTION NO. 72/712 j U FF ■ CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: October 24, 1972 To: Peter Sedar, Jr., Draftsman From: Clerk of the Board by hm Subject: (Our Pile #1675) Attached are four (4) copies of Resolution No. 72/7120 Notice of Intention to dhange the name of SOUTHVIEW COURT to SOUTHVIEW DRIVE, - ► area. 1 Please post three copies prior to November 1, 1972. Thanks. ban attachments - !} w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Mutter of Resolution ) of Intention to Change the Nnfne of SOUTHVIEW COURT, ) RESOLUTION NO . 72/712 Road No . L1ig7AT, Alamo ) Area, to SOUTHVIL•1 DRIVE. ) :T-IEREAS it is the intention of this Board of Supervisors to change the name of a certain County Road in Supervisorial District V; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a resolution of intention to change the name of the following: ROAD NA"E DESCRIPTION SOUTHVIEW COURT That portion beginning at the ?toad No. W7AT intersection of Royal Oaks Drive Alamo area and extending northerly a distance of 100 feet. ( The Public Works Director recommends that the name of said road be changed to SOUTHVIEW DRIVE) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for November 14, 1972 at 10:110 a ..n. in the Chambers of the Board of Supervisors, Administra- tion Building, ,•'artinez, California, at which time and place the Bo^rd will consider the proposal in said resolution of intention and sny objections thereto . DATED: October 24, 1972 !d. T. PAASCH County Clerk and ex officio Clerk of the Bo.-:.,rd of Supervisors of the County of Contra Costa, State of California. 13, �l Helen C. •Marshall, Deputy Clerk RESOLUTION NO . 72/712 PASSED AND ADOPTED this 24th day of October, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. ?' . Dias, J. E. Moriarty, W. N. Boggena, E. A. Linscheid. N0L.I: None. A B*`T,tIT i None* I irERR.13Y CERTIFY that the foregoing is a true and correct c•-:).y of a rosolution entered on the minutes of said Board of Super- v.iaors on the date aforesaid. Witness my hand and the Seal of the Board of Sunorv3cors affixed thio 24th day of October, 1972. 14. T. PAASCft, =ZnK By Helen C. -'uraha 1, Deputy Clerk cc: Pttbi i r. ?'orlca Pi ,,nn1.r.E- Commission Drn f t a,-+^n M AdminintrPtor Denville Pire Protection Iii^!'r. ict San Rnmon Vnlley Unified ^shoot District Oakland r.B.".'I.D. , !lrinut Crook Port.,nn;tters Alamo !r. �t.orTi T[tla Gunrnnty Co. , P.C .& r. , Wnlnut Creek ^.-11 form r. ITi chirny Patrol Tl1r1-mv!i Brothers Maps Pecifis Telephone, Oakland Pnci.fic Telophone, Walnut Creak William J. }slack & Associates RESOLUTION NO . 72/712 I �-- RECEIVED SFp -51972 W. T, PAASCH ZLCRK 0 D CF SUPCORVSSO" fleputY OY 9epteleber 1,0 197`2 Our File: TR-8d. +f WAT Stub. fia42 W1314am J. Black and Associates 6333 Sisrra Court btblin, CalifWvia92s5b6 Dear lir. Slacks Your latter dated August 3,5,0 1972,0 addressed to the Dowd of Bowes �+sgnsating that the Board change the ens of SOUVWI r Court of SG WUW MKWX in Daarine, ms mferrsd to this atfice toe pmoMdrg. we %a- n oad, tthat the CowAty Mamitag bCr their action of September 42 IMO did make tbis street mer ahma a *esadition of app meal* fbr your proposed lh3bdin.aion A11t2. We agile thA tb3e near cheslger should be awe, brewer, we prefer to vomit until the fimi sop fw subdisision #A2 has been filed. When this is dors we 1dn paroGam the nese cbma tbmtgb the B"rd of Sztpsrrf sots 0 By copir of this letter,, I an askiaag our Ni TIANdAg Division to notify tis abort the map has been filed. 'Peru► truly ?ops VW. SADA[ Public ib Am Director BY Assistant PM"o Works Director Traffic and Trsodt Coaa+diaatar LLV:eel act 4m.. aearamine Resell,. Clark of ter Board lir. Forman Halverson, Planning .aeut P. S. KiLlA mwt WOMW p2xm ag CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: August 21, 1972 To: Public Works Director Rom: Clerk of the Board Subject: Request for street name change Attached is copy of a letter From William J. Black & Associates requesting street name change of Southview Court to Southview Drive in Roundhill Tract 2794 (in accordance with the conditions for approval of Tract 4142) Roundhill Unit #6) . Please list on your agenda at the appropriate time. mb:s I WILLIAM J. BLACK & ASSOCIATES CIVIL ENGINEERS AND PLANNERS W. J. BLACK, F.A.S.C.E. C.E. 8939 6333 SIERRA COURT • DUBLIN, CALIFORNIA 94366 G. H. ALLEN, A.1.P. L.A. 321 (415) 828-6755 R. C. GUGLOMO C.E. 17099 August 15, 1972 . IVED Board of Supervisors g W. T. P A A S G H f Contra Costa Count a �gA y 'CLERK 130AD OF $(JPERVISORS Administration Building crduzr Pine and Escobar Streets Martinez, California Attention: Clerk of the Board Gentlemen: In accordance with the conditions for approval of Tract 41421 Round Hill Unit #6, we hereby make the following request for a street name change; Southview Court to Southview Drive, located in Roundhill Tract 2794 off Royal Oaks Drive. Very truly yours, WILLIAM J. BLACK & ASSOCIATES William J. 16l.ack WJB:bj cc: Victor W. Sauer RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant The Rlurr i4!cQormick Environmental Group (Louis H. 1 DutrA behalf of Discovery Bay Corp. Address 7996 Capnvell Dr. , d, C Document No. 1671 Department Cost : Planning County Counsel D, 60 Public Works Clerk 13, 60 Publication Notice - P.O. #366 6100 Total Cost $ �l , 66) Fee - D.P.# /D, Date lG,//— 7x $ 300.00 Less Costs -2 _ 6 o Amount Refunded - - - - - - - - - - #2a 71-2-100 T DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Auditor (Publication Notice - E• 0. _#3,?441 ) Name of Applicant Discovery Bay Corporation Address qq5 Treat Ro�7s�varA Suite n_, ,Copcord,—Catiforraiz 94518 Description cul-da-sae, at end of .ahri i l n Ani n+T h_ 4hnS T as a condition of approval of Sub. 4342, Byron area File No . A1624 The Department cost of processing this abandonment proceeding is V A. i..� �` • Date Department Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : #2 71-2-200 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Clerk Name of Applicant Discovery Bay CorpnPatinn Address 995 Treat Boulevard, Suite n-2* _QUnnrc]- California 94518 Description cul-de--sac at end of Cabr'lin J!n nt- ,,h_ ugn�_s a condition of approval of Sub. 4342, Byron area File No . #1674 The Department cost of processing this abandonment proceeding is $13. 60 Date April 3, 1573 6R—DeZp0ar: tm-enE Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : Draftsman 2 bra. 12.00 Pool Car 2 bra. 1.60 13.60 #2 71-2-200 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Mame County Counsel Name of Applicant The Murra -MCCormick RaviroM2ntal —12ag neer for Discovery Bay Corporation) Address 7996 Cauwell Drive, Oakland, 9h621 Cul-d -sac at- end of Cabrillo Point in Subdivision Description �0 �Re wired under ap val of tentative mpg of iJ44s lroGm_ File No . 167 : The Dep ar ment cost of processing this abandonment proceeding is i 60 • JOHN 9. CLAUSEN, County Counsel Date X1173 Dep ment e - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : LQ. e � 0 ,C? d #2 71-2-200 l r i 36'7 Boos 6919 PAcE451 4 IMM AT OF APR 19 !973 AT " K M• Ara com W. T. PAASCH pW(/rT�yCREWRDER REE • V/���� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Ab andoning cul-de-sac at End of 'Cabrillo Point in ) RESOLUTION N0. 73 256 Subdivisior. 4205 , Byron Area ) Date : April 10, 1973 Resolution & Order Abandoning County Road (S .& H. Code §959) The Board of Supervisors of ,Contra Costa County RESOLVES THAT: On February 6 1973 this Board passed a resolution of intention to abandon the county highway described below and fixing; April 10 1973 at 10 :40 a.m, in its chambers, Administration Building, b5l Fine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment . This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of Cabrillo Point as said road is shown on the map entitled "Subdivision No. 4205, Discovery Bay" filed June 22, 1972 in Book 147 of maps at page 27, Records of Contra Costa County, California, described as follows: Beginning on the westerly line of said Cabrillo Point (road) at the most northerly corner of Lot 43 as shown on said map (147 M 27) from which a radial line of a curve to the left, having a radius of 20 .00 feet bears S 82002140" W; thence from said point of beginning, northerly along said curve, through a central angle of 3503315211 , an arc distance of 12. 41 feet; thence, northerly, easterly and southerly, along a reverse curve to the right, having a radius of 45.00 feet, through a central angle of 258156 '44" , an arc distance of 203. 38 feet; thence, southerly along a reverse curve to the left, having a radius of 20 .00 feet, through a central angle of 45120128" , an arc distance of 15 . 83 feet to a point of cusp lying on the east- erly line of said Cabrillo Point (road) from which a radial line of a curve to the right, having a radius 220 .00 feet, bears N 80005104" E; thence, northerly along said curve, through a central angle of 1°57136" , an arc distance of 7. 53 feet; thence S 82002140" W 60 .00 feet to the point of beginning. PASSED AND ADOPTED this 10th day of April, 1973 by a unanimous vote of the Board. JAK:bw (Res. & Ord. Aband. ) (CC-72:250: 8/72) RESOLUTION NO. 73/256 { r 1 BOOK 6919 mE452 I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 10th day of April, 1973- W. T. PAASCH, CLERK By d Helen C. Marshall, Deputy Clerk cc: Recorder Planning Commission Planning Department Public Works Director Administrator Discovery Bay Corporation ` Pacific Gas & Electric Company, Oakland Pacific Telephone Company, Oakland East Bay Municipal Utility District, Oakland Thomas Brothers Maps, Los Angeles RESOLUTIov NO. 73/2.56 END OF DUCUMENT i M- BOARD Or SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning cul-de-sac at ) End of Cabrillo ?point in ) RESOLUTION N0. 73/256 Subdivision 4205, Byron %.rea ) Date : April 10 , 1973 Resolution & Order Abandoning County Road (S . & H. Code 5959) The Board o' Su?ery sons o'--:' Contra Costa Count; RESOLVE'S THAT: On Eebruary 6 , 1973 , this Board passed a resolution of intention to abandon the county highway described below and fixing; April 10 1973 at 10 :40 in its chambers, Administration Building, b5l Pine Street, Martinez, California, as the time and place for the hearing; thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABAMONED. DESCRIPTION : Portion of Cabrillo Point as said road is shoran on the map entitled "Subdivision No. 4205, Discovery Bay" filed June 22, 1972 in Book 147 of maps at" page 27, Records of Contra Costa County, California, described as follows : 3aainning on the ;esterl-,- ?ine of said Cabrillo Point (road) at the most northerly corner of Lot 43 as shoan on said map (147 27) Premtahici: a radial line of a curve to the left, havinc a radius of 10 .00 feet bears S 82°02 '40" thence from said point of `,eginning, nort:�erl-r alo x said cu: e , t:roug:t a central angle of 35'33 ' 52 ,7 , - M^. -� l ' 1-anca G 4� E-el � ,�� o i 11 r�.r +^� i �. arc L� .s a ca oL 12 . __ L-`L. .1... ce, ort• e� , easterly and :you therly, along a reverse curve to tine right, having a raCtius of feet, trough a central angle of 258156 ' 14" , an arc distance of 203. 35 feet,- . thence, southerly along a reverse curve to the left, having a radius of 20 .00 feet, through a central angle of 4502012811 , an arc distance of 13 . 83 feet to a point of cusp lying on the east- erly line of said Cabrillo Point (road) from which a radial line of a curve to the richt, '_laving a rad-Jus 220 .00 Poet, nears 1 80°05104" E; thence, northerly along said curve , through a central angle of 1' _37136" , a.n L' ... L. ..>.� _._��; -.il::�.•�. J tJ<0V7 ''z v'• .. 60 .00 feet to the point of be3innin g. PA885D AND ADOPTED this 10th day of April, 1973 by a unanimous vote of the Board. (_Res . & Ord. Aband. ) (CC-72 :250 : 8/72) RESOLE t•IC.d NO . 73/2 6 R f I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said BoardofSuper- visors on the date aforesaid. Witness mg hand and the Seal of the Board of Supervisors affixed this 10th day of April, 1973. W. T. PAASCHI CLERK By Helen C. Marshall, Deputy Clerk cc: Recorder Planning Commission Planning Department Public Worcs Director Administrator Discovery Bay Corporation Pacific Gas & Electric Company, Oakland Pacific Telephone Company, Oakland East Bay Municipal Utility District, Oakland Thomas Brothers Maps, Los Angeles RESOLUTION NO. 73/256 r TM� k CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: April 10, 1973 TO. County Counsel From: Geraldine Russell, Chief Clerk of the Board Subject: (File No- 1674) The Board today adopted Resolution No. 73/256 abandoning a cul-de-sac at the end of Cabrillo Point in Subdivision 4205, Byron area. Please prepare the appropriate resolution. We are attaching our file for your convenience. hm Attachment - File I fa 6, y • 1 PLANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRECTOR OF PLANNING GEORGE H. KRUEGER, CONCORD EX-OFFICIO PLANNING RICHARD D. HILDEBRAND. WALNUT CREEK PLANNING DEPARTMENT COMMISSION MEMBERS: WILLIAM L. MILANO. PITTSBURG JOHN CLAUSEN RICHARD J.JEHA, EL SOBRANTE ALBERT R. COMPAGLIA, MARTINEZ COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ANDREW H. YOUNG, ALAMO P.O. BOX 951 VICTOR W. SAUER ARTHUR M. HELTON,JR.. RICHMOND MARTINEZ, CALIFORNIA 94553 PUBLIC WORKS DIRECTOR PHONE 228-3000 March 1, 1973 Board of Supervisors Contra Costa County Martinez, California Abandonment of Cabrillo Point Gentlemen: On Tuesday, February 27, 1973, the Planning Commission heard the request of Discovery Bay Corporation to abandon the cul-de-sac at the end of Cabrillo Point in the Discovery Bay project. Said cul- de-sac was established when the area was zoned Multiple-Family and the property was to be developed as one multiple complex at the end of Cabrillo Point. The area has now been rezoned to F-1 Single-Family Residential and the road is to be extended to allow the division of individual lots along the extension of Cabrillo Point. The Commission recommends that this abandonment as requested be granted. Sincerely yours, Anthony A. Dehaesus Director of Planning �orman L. Halverson Planner N Current Planning Division NIR:lsw cc - Public Works REGEIV D Q , rK. b-&iu-" � MAR S, 1973 W. T. PAASCH CLER_X 1pOAIRD OF SUPERVISORS COSTA C.O. 8Y ocillw Deputy BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No. 73/91, Notice of Intention to Abandor) the cul-de-sac at the end of Cabrillo Point in Subdivision CERTIFICATE OF POSTING 1205, Byron Area. I certify that I am not-r, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party- to the above-entitled matter and not interested therein nor in the event thereof; and that on „ Marc2„1, 1272 - I 973 -I posted a full, true and correct copy of the attached notice at the following locations: 1. On wood stake northerly exlt7amity of Carrillo Point; 2. On wood stake approximately 20 feet southerly from northerly extemity of Cabrillo Point; 3 . On wood stake southerly extremity of Cabrillo Point, portion to be abandoned . I declare under penalty of perjury that the foregoing is true and correct. Dated: March 23, 1973 , at Martinez, California � ePuY MeFk F I L E D ►rho,;i 93, 1973 W. T. PAASCH CLE K B RD OF SUPERVISORS O RA COSTA CO. By Deputy r F Affidavit of Publication ....... o aolution.na...7.3„ 1................... •Pl�$l!' CkTICE B.oard..of.2uparvi.sars,...0outra.-Co st..0ounty M ^U No 473 ............................................................... �t �U To1l1b COUNTY OF CONTRA COSTA .(g.itiy oEa. State of California ss' )11bT r_ Niob= `'rt ?1....."�:9.L'•.lel................................._............... being first duly sworn, .................. Rob...---.. ... Mention to deposes and says: That at all times hereinafter mentioned he was over the age of ` eighteen years, and a resident of said county, and was at and during all of said time y - 7973.at. the owner and publisher of THE BRENTWOOD NEWS, a newspaper of general tion`BuiIdiiq. circulation printed and published in the City of Brentwood,Ninth Judicial Township, sst pine'.`. County of Contra Costa, State of California: that said BRENTWOOD NEWS is and was at all times herein mentioned a newspaper of general circulation as that term W delve,"* ram is un party as:1b ave p peclive is defined by section 6000 of the Government Code, and as provided by said section, is published for the dissemination of local and telegraphic news and intelligence of a .:public use. ,. y a w < This ;mate t pe general character, having a bona fide subscription list of paying subscribers, and 'PiMianOzCOinm�so� tore l!�h*r j notice.' is not devoted to the interests, or published for the entertainment or instruction d in the, of a particular class, profession, trade, calling, race or denomination, or for ., the 'ct,iFlis , s Of . •• ntwo4lF *a'teP! entertainment and instruction of any number of such classes,professions,trades,call- aisings, races or denominations; that at all times said newspaper had been established Hca ' in the said City of Brentwood,in said County and State,at regular intervals for more °9�e i�cOPosb, tT. Mw suaes than one year preceding the first publication of the notice herein mentioned; that slvahetlaetFnC•and12) said notice was set in type not smaller than nonpareil, describing and expressing in gtgtplhe lino�oE,�; `att Fwtfk` s more the F general terms the purport and character of the notice intended to be given; that the `hearin041 =12M brilio *" rya istitaP enlittlQ= No' •jos" 7.3x-91Iva ..................... 47-, 'oF tonka ' ntl�aMsl�rlyline`ot. ............................................................... saId .Gb►{{Ia Pant Sraad) at fho ot.Lbtl, 1N'i7) shownaa�Y ai a.curve tto ther of which the annexed is a printed copy, was Published and printed is said which'a tlldial tE! letti=I1tv1l�7411 ,1Qo0�alet s itnirs;S - newspaper at least.................weeks, commencing on the.. ............. aan day of.....?:=?,Y G .............. 19..73., and ending on the.. ............. day Of.......l arch............. 19..73., both days inclusive, and as often ����'�� lhartY atony, Far. •, hav{np� KadhJs. _ ; �1{IrouYA` + during said time as said newspaper was regularly issued,to-wit: central SY! poiM,oF aueP" the iosI line ............. . Times ...................................... to�ttt"e Via: t : - tie of a� �� �ttt4lnt6eo ............................................................... inning PAM. AM0 TE�tdlowtt>o �y#> yt, ► That the notice was published in the newspaper proper and not in a supplement. vote of � �,�p= Kelly. J►YES ,,Cr- tyy ice... ✓.�C,— Yr Teri dk ,, ................................... .......... j .Gbb* IF. ayt�tlt� Pubii '=. Subscribed and sworn to before me this..............................day of ............... 19....73 Q j"EWS�y F I L E D �l,9 Notary Public m and for "` � County of San Joaquin, California i3 = -o r�_- r= C:) r - co W. T. PAASCH : _ '. _ r— CLERK B ARD OF SUPERVISORS u 'u� _ dd r� (('�C RA COSTA CO. My Commission Expires: ....... By�C •3ti1 Deputy Lei to F THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. Box 911 Martinez, California 94553 February 13, 1973 .The Brentwood News P. 0. Box 517 Brentwood, California 91513 Gentlemen: Re: Purchase Order # 38661 Enclosed is copy of Resolution No. 73/91., Notice of Intention to Abandon the cul-de-sac at the and of Cabrillo Point in Subdivision 1205, Byron area, !,,Fhich we t;rish you to publish on March 1 and 8, 1973 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, U. T. PAASCH, CLERK By Helen C. Marshall Deputy Clerk Enclosures 4 A s Y, CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: February- 14s 1973 To: Peter A. Sedar, Jr-., Draftsman From: Geraldine Russell by bra Subject: File No. 1679 Attached are four copies of Resolution No. 73/91, Proposed Abandonment of the cul-de-sac at the and of Cabrillo Point in Subdivision 42050 Byron area, which was adopted by the Board on February 6, 1973• Please post three copies before March J6, 1973• Thanks. BOARD Or SUPBR:'ISORS , CONTRA COSTA COTNTY, CALIFORNIA Re : Proposed Abandonment of a ) Cul-de-sac at End of Cabrillo } RESOLUTION NO. 13/91 Point in Subdivision 1,1205, ) Byron Area ) Date : February 6 , " 973 Resolution & i%yotice of Intention To Abandon County Road (S. & H. Code 5§956. 8, 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described Cottnty Road. 10 :110 a .m. it fixes Tuesday, April 10 , 1973 at / <O'xT,;tX. (or as continued) in its Chambers , Administration Building, 651 pine Street , Martinez ., California, as the time and place for hearing evidence offered by any interested party as to whether. this road is unnecessary for present or prospective public use . This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the "Brent-.'rood News" , a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment , for at least two successive weeks before the hearing; and (2) posted conspicuously along the line of this road at .least two :reeks before the _hearing. DESCRIPTION: Portion of Cabrillo Point as said road is shown on the man entitled "Subdivision :Io . 4205, Discovery Bay" riled June 22, 1,72 in Book 117 of maps at nage 27 , Records oI' Contra Costa County, California, described as follows : Beginning on the westerl; line of said Cabrillo Point (road) at the most northerly corner of Lou 43 as shown on said man (147 IT-1 2.7) from which a radial line of a curve to the left , havinc, a radius of 20 .00 feet bears S 820,321110" INTI ; thence from said point of b?;inning, northerly along said curve, through a central angle of 35°33152:15 an are distance of 12 . 41 feet ; thence , northerly , easterly and southerly , alone, a reverse curve to the right , having, a radius of 115 .00 f e^t , thio ts-h ? central An+"';l.e of ?58050 T 44" � ar'n ( i C �_ � c + r �.n 1_�t<rin e of 20" • ' fee; t'.C'r1�-� , :�:;u rl;i a?_�;i; a j 'verse curvy, 'o the left , having a radius of 21-1 . 00 feet , through a central an-le of 115020128" , an circ distance of 15 . 83 feet to a point of cusp ly ins, on the east— erly lin:- of said Cabrillo Point (road) from ;•;hick a radial al line of :1 CLlrvc' to the ri, '1t , ltir i j, - a r?':1.i uS 22� . 7Q Pc t , bear:_. !1 81)005 1 h1} ' Ii ; %.hfir?c,, T nnrt,i:Pr 1,IrIon 7 .`i ' i:.i r i i.' 1 o i-t-j a c.e n .1'.?I anlr� t! o p � S 05' 07T � n:.ia 7Y1�1 r LT 6o .00 feet LO the oo:-nit of bec,_nn-i r;.; (CC-71 : 250 : 8/72) FESOLUTION Adv^ 73/yl . rs PASSED AND ADOPTED thin 6th day of Fobruary, 1973 by the following vote of the Board : AYES: ,.uPorvi ors .T . P. ;Conny, J. E. Moriarty, W. N . BoUgon3, E. A. Linscheid, A . M. Dias. NOES: Nono. ,ABSENT: * None . I HEREBY CERTIFY that the forngoing is a true and correct copy of .a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witneas my hand and the Seal of the Board of Supervisors affixed this 6th day of February, 1973- W. T. PAASCH, CLERK By Helen C . Marshall, Deputy Clerk cc: Public Works Planning Commission Planning Department Purchnsing Drnftmmnn Nowspaper Administrator Applicant RESOLUTION NO_ 73/91 IV i 7s '.-fit C) 1..; raj �'� �'�. •,f))'.% Q� ;. ., it +' �� '�'', ;a �vr• •/ (. ::Jo t^f 4..rC:174 017 e c t' - \ •+�� ` :r�� ,•,ti A. Zo 5. • 1-3 .+tis' ,' op %i ��. 1. ti• �',a�. 44 4�f] )fit• '.'`,\ - 143 J,I a CONTRA CCSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA • ROAD N0.9311 ROAD D •415.4 rvDONM'1;•N; i; . . . . _. .:_. . . _ _.......... ; • CJL—L/f�-QAC f 7 T N01PTH E'; '- A$A w cro r. � �.Y' � r.1 T ; CABR/LLO PON,`(SURD.4S;.. . . 1 SGA LC •�= 50_ DATE: 40EC. A�� D:tAwN ny FILE NO. VIO .___....,...Pape ..... . i CHCCKCD nv:� __:_.__ Gi��,�•" Road Z`:oar_don-l-n t Cabrillo Pent County Rd. ,#9357 December b , 1972 Portion of Cabrillo Point as said road is shown on the man entitled "S-LCb-I vision _ o. 420[, Discovery Bay" filed June 22, 1972 in Soot l?7 of ma-of- at nage 27., Records of Contra Costa County, California, described as folPlow.- Deainninr on the ?•,es terly line of said. Cabrillo Point (_road) at the isost northerly corner of L•c* ►[3 as shot:m on said neap (1l17 11,1 27') from z:''7ich a r-:2-dial li rc of a curve to the left, havi_nG a radius of 20.00 feet bears 5 82002140" '. ; t-er_co from said mint of bcginnin , northerly along said cur--, tnrough a central an--e of 3503315211, an arc distance of 12.tri T_•'ee3 t, thence, northerly, easterly and southerly, along a reverse curve to the -pi -13t, having a radius of _ !.5.00 feet, '-rough a central an;le of 25u�5h 'i�►Ttt, an arc dig lance r Of 203.3 I LI thence, southerly along a reverse curve t0 the left, havin_� ? radius of 20. 00 feet, tuhrough a central angle or 11,!.5020128", an arc dis tance of 15. 83 feet to a point of cus-o 1 J inr- on the Oas t- erly lire or said Cabrillo Point- (road) from which a radial line of a curse to tha ri;;ht, havinLz a radius 220.00 feet, bears IT 8000r, 104 E; thence, nor tY'erly ai_onj said curve, throur h a central angIa a ' l°5713/11, an arc distance of 7.53 feet; thence S 8200214011 :'i /0. 00 feet to the point of beginning. s i 3 A. :L 4 �0 _ cr f'31, A713 � '�-- tai'• ., 44 77- % u` CONTRA COSTA COUNTY } PUBLIC WORKS DEPARTMENT MARTINEZ _CALIFORNIA _ ._ .. _.._._.. -__ROAD NO.93b 7 t� .j,OA D A,5A ND4A1M f1V T CUL-Of-SAC 4 ^r MO.,61-' h*I D i CAB,RIZZO P011VT(,5410D,4206) f ' SCALE f I .�50` _ r DATE 06C. /972 I FILE NO. DRAWN BY N:CL- y4e Re: tcled CHECKED BY: i f'7 ✓ ✓." /'7 i L CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: February 6, 1973 To: County Counsel From: G. Russell, Chief Clerk of the Board by hm Subject: (File 1674) Tho 13oard today adopted Ro^olution No. 73/91 , Notice of Intention to AbRndoa tlia cul-de-sac -it the end of Cabrillo Point in Subdivision 420., Byron area (Public Works Agenda Item 10) . The time set for a public hearing is April 109 1973 at 10:40 a... . and 'The Brentwood News" is the newspaper in which notice will be published. Please prepare the resolution. Vote of the Board,was as follows: AYES: Supervisors J. P. Kenny, J. E. r;oriarty, W. N. Boggess, E. A. Linscheid, A. M. Dias. NOES: None. ABSENT: None. hm Encl. COUNTY OF CONTRA COSTA COUNTY CLERK RECEIPT MARTINEZ,CALIFORNIA N° 11�JCCJu ! / Action or Proceeding No. Datef _._.`•,.�_ . 19_.Lz • FOR FILING Received < Complaint ($35.00) From __1�_/� ��Y - 1•°'� I ;�.1!.L�S'►•._.�... ...__,__..� �. �__ _ b_ ���! _.____._.__._ . Petition ($37.00) r%/ / (Dissolution, Annul_ Sep. Maint.) In Re'_!��e�i`l.L.��t_:.LL�:�kl'iL. / .'t (�''LC���C—�Cf-..././y 1+.:'l/Jj%t►3t/�t.'�rL�tY'+i�' Petition ($35.00) .Cash Cheeyck .MonOrder Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS Interval Coling Transfer ($4.00) Marriage Licenses ...... Law Library Fees(Fund) 1003 $ Reporter Fee ($11.00) ••.... Clerk's Fees CLERK'S SPECIAL FUND 8161 9965 $ Demurrer ...... Jury Fees ...... Jury Deposits 8131 9965 $ .... Answer ...... Recording Fees ...... Clerks Clearing 8110 9965 $ ..... Vehicle Fines JUDICIAL SPECIAL FUND . ..; Appearance 8304 9965 $ Notice in re Trial ($3.00) •..... General Fines ...... Condemnations ,4.entre ••-••- Superior Court Fund Rev.Acct. Amount ...... Complaint in InterventionOther� ^ ix f. Certified Copy of............ ...... State Treasurer W. T. PAASCH, Cpunty Clerk ............ ..................................................... J�a.l �!A:!yGt��. c <fxiv. C sF EC1At ttlfPOlpT Fi1ND By f 4. ..✓ ..•D1 nlV. S-12 31%,000 YAA/N1p ARTS J_ berwY tin m r r i T C= {� S xtf C-4 ul w Q t Y a Q� i{ N ° ' U co 1 m O 11 � P4Cd6 :' � C � 0 o U m o CQ td O `�✓ 4} o xv v Q ca cn 1.4 Cn (n o ff' p^� c V U O ; w o cd V O � co V.� O tn 0 � u cn O O M E-A .� cd r' �fl {� j O V., & Q) L+ 4 a 1 t TO AVN O r t4-# ^ ► t"��•l�t FORM 306 .'" NAME PAY PERIOD: M TO 'DATE E' A. R N 1 N G. S- .TOTAL D -E D T.1- O NS NET HRS. REGULAR HRS. -0VERTIMB- OTe1ER EARNINGS S.D.I. F.LC.A. "W TAX - - - TOTAL PAY DATE INVOICE NO. O H S.,C R I P T. I O N - - AMOUNT T PARTICULARS AMOUNT NET AMOUNT For abandonment procedures on Tra t 4342 Cul-de-sac as set up in Tract 4205 at the en of Cabrillo Point P300.00 PLEASE DETACH BEFORE DEPOSITING DISCOVERY BAY Vat"DWYACHKD AND PMD THIS CHUCK EXC064 6 A NO OTHER RECEIPT-NECESSARY _ - - -RKCKIPT IN PAYMUMY OFTHU IT[MIZKD ACCOUNT McCORAMCK fill§ ENVIRk>:,..; 'r_; yt a ME 57 1 GROUP ECOSYSTEMS ANALYSIS • PLANNING • LAND SURVEYS • ENGINEERING.t� 7/_ September 27, 1972 File: 1695-010 Board of Supervisors �������� Contra Costa County Administration Building 1111 Ward Street 1972 Martinez, California 94553 r' A ^ 'S'C VJ. T. PAASCH CLERK BO RD OF.SUPERVISORS Attention: W. T. Paasch, County Clerk O RAC C El Deputy Gentlemen: We are requesting the abandonment of the cul-de-sac at the end of Cabrillo Point Subdivision No. 4205 as required under the approval of Tentative Map of Subdivision No. 4342, Item No. 5. The Staff has reviewed the ;nap and description, enclosed here- with, and has extra copies if needed. We hope you will proceed with this request as soon as possible. Very truly yours, THE MURRAY-McCO,R�MICCK ENVIRONMENTAL GROUP Louis H. Dutra LHD/bg Enclosures cc: Discovery Bay Corp. , Mr. H. Bru 7995 C-ARWI;aIW .=2./ 0d'KLAPJ.D, CALIF. 5462 :{4°15-635-0750 SACRAMENTO RENO PORTLAND BELLEVUE OAKLAND NEWPORTBEACM NOVATO BENICIA SANTACLARA LAKETAMOE FILE: 1695-010 DATE: SEPT. 8, 1972 j DESCRIPTION OF SUBDIVISION 4205 ' CUL DE SAC AT CABRILLO POINT TO BE ABANDONED FOR SUBDIVISION 4342 COMMENCING AT THE MOST NORTHERLY CORNER OF LOT 43 AND BEING THE TRUE POINT OF BEGINNING, AS SAID LOT IS SHOWN ON THE MAPS OF SUBDIVISION NO-. 4205 FILED JUNE 22, 1972 IN THE OFFICE OF THE COUNTY RECORDER OF -THE COUNTY OF CONTRA COSTA IN BOOK 147 OF MAPS AT PAGES 27 - 34; THENCE FROM SAID POINT OF BEGINNING NORTH 820 02 ' 40" EAST, 60. 00 FEET TO A POINT ON A CURVE; THENCE ALONG THE ARC OF A 220 FOOT CURVE TO THE LEFT, THE RADIUS POINT OF WHICH BEARS NORTH 820 02 ' 40" EAST; THENCE THROUGH A CENTRAL ANGLE OF 10 57 ' 3611, AN ARC DISTANCE OF 7 . 53 FEET TO A POINT OF CUSP; THENCE ALONG THE ARC OF A 20 FOOT CURVE TO THE RIGHT, THE RADIUS POINT OF WHICH BEARS NORTH 80° 05' 05t1 EAST; THENCE THROUGH A CENTRAL ANGLE OF 450 20' 2811, AN ARC DISTANCE OF 15 . 83 FEET TO A POINT OF REVERSE CURVATURE, THE RADIUS POINT WHICH BEARS NORTH 540 34 ' 2711 WEST; THENCE THROUGH A CENTRAL ANGLE OF 2580 56' 4411, AN ARC DISTANCE OF 203. 38 FEET TO A POINT OF REVERSE CURVATURE, THE RADIUS POINT WHICH BEARS NORTH 460 281 48" EAST; THENCE THROUGH A CENTRAL ANGLE OF 350 - 33' 52", AN ARC DISTANCE OF 12. 41 FEET TO THE TRUE POINT OF BEGINNING j OF THIS DESCRIPTION. i r r r r CONTAINING 6, 168 . 64 SQUARE FEET, MORE OR LESS, OR 0 .142 ACRES . t I 1 t i 6 PREPARED BY KR CHECKED BY LHD { r i 49188 BOOK 635f PA4275 RECORDED AT REQUEST OF MAY 22 1373 CONTRA cosTA COUNTY MAY 2 21973 AT� O'CLOCK M. CO i COSTF. COUN RECORDS W. T. PAASCH COUNTY RECORDER EEE $ OFF'D BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning ' Port'ion of } E1 Rio Roads Danville Area } RESOLUTION NO. 73/317 } Date : May 8, 1973 Resolution & Order Abandoning County Road (S .& H. Code §959) The Board of Supervisors of vhontra Costa County RESOLVES THAT: On March 20, 1973 this Board passed a resolution of intention to abandon the county highway described below and fixing May 8 1973 at 10 :40 a.m. in its chambers, Administration Building, b5l Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment . This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See attached Exhibit A incorporated .herein by this reference. PASSED AND ADOPTED this 8th day of �-1ay, 1973 by a unanimous vote of the Board. JAK:ed "Res . & Ord. Aband. ) (CC-72 :250 : 8/72) RESOLUTION. No. 73/31 i Boom.6951 X276 a q I HEREBY CERTIF=Y that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of .;ay 1973—. W. T. PAAS CH, CLERK PF By Helen C. 1-Tarshall Deputy Clerk cc: Recorder (2) Planning Commission Planning Department Public Works Administrator Central Bank Pacific Gas & Electric Co. Pacific Telephone Co. East Bay municipal Utility District Thomas Brothers Maps RESOLUTION NO .. 73/317 z.. E1 Rio Road ProposeJ Aaandonmi�ent 3oAg51 PAGE277 of _-;l Rio '-oad su.T arc' dc,' by real?8n rant,. lying Within i7 d 37 as said lots are sL or-rt. on the map entitled "map of � 1. i' 'i_lC:t_'' i`i�_CI7 21, 1��.L� _n Volume 2 of i•.T^p '? ?age 48, I Cort; a Costa Coup= ore particularly describe. as foll�,;rs. f o,--L the Northeasterly lire o; a County Road knaua, as E1 io Ro_d2 as said road is sho rn on t.-,e Parcel Map filed October 3 1-972 in 'took 24 of Parcel 1'1aps at page 34, R=ecords of said Count] r s;,aid. poin=t S 43'5715751 E 40.43 feet froom, the m-ist. C.-7est?_ly, t ' corner o-: �,urCe1 "C" as sico: _t an said f lap (24 1:1.11 34) ; d=ente 1roiT.n saiE Po3.n?a_ of ba il'nnin- alonc2 the nortinerly lia2 of an existiL'g i 4*.. -Ecol �':�_t_e rig�tt of C7a`� cesc_ibed in the deet' to Cancra Costa rr:�coYded Ju<,e 28, 1939, in Book 512 of Official Records at f 1�-' ;e 38, is 7 1°39'27=' E, 192.08 feet to the northeasterly line of the �. or c: ent=_cned E1 Rio Road (24 PM 34) ; thence along said northeasterly i ne o= ,1 Rio Road (24 Pii 34) N 47'45 '1-1" 4d 125. 11. the to te sou_h,es erly line of the aforerer_tioned 40 foot gide rig ht of clay " t• (512 C� 3S} ; tne.^.ce along said southsesterly line IN29'09'05" [•i € I ',r0. 17 feet; thence along the southerly line of said 40 foot wide _fight of ,:7ay (512 0 33) S 71L39`-7" W 14.72 feet to the northeasterly�-, c line of El Rio 'Road 124 Pit "M ; thence along said northeasterly like Lt 47045141" W 22. 96 feet; thence continuing along' said northeasterly/ line N 43'57 '571' 14 22. 18 feet to the point of beginning he bearings on this description are based on the California Coordir.ate System Zone M. i t 1 l s 1 1 t • .3 • _ 1Y i Ehb* i May 25, 1973 i Office of County Auditor :' ' Attached is record of department costs in connection with E1 Rio Road abandonment. You will note 311 costs are in except the publication notice charge. This form has been sent to your office but was never returned . If you will just kindly complete the record and process, we will appreciate it. Clerk, Board of Supervisors RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant Samuel i,. Crabtree for Central Bank Address 1953 Parkside Avenue, Concord, CA 94520 Document No. 1673 Department Cost: Planning $ County Counsel Public Works Cleric �- Publication Notice - P.O. # ,e2-11411 �' - �itQ�Gv' Total Cost Fee - D.P.#101934 Date Sept. 69 1972 $ 300.00 Less Costs dAvw Amount Refunded - - - - - - - - - - $ as6?f #2a 71-2-100 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Clerk Name of Applicant Samuel Crabtree Por C ntral Rank Address 1953 Parkside Avenue,, Concord, California g,J152o Description Portion of excess right of way of E] Rice EnnaP Danville area File No . 1673 The Department cost of processing this abandonment proceeding is $6.80 Date April 24, 1973 Department Head - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Calculation of Costs : Draftsman 1 hr. 6.00 Pool Car 1 hr. .80 =0 #2 71-2-200 I � ws DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Auditor (Publication P.O. # ) Name of Applicant Samuel Crabtree for Central ]5ank Address 1953 Parkside Avenue, Concord, California 24520 Description Portion of excess right of way of El Rio Road, Danville area File No . 16?3 The Department cost of processing this abandonment proceeding is Date Department Head - - — — — — — — — — — — — — — — — — — — — — — — — -. — — -. — — Calculation of Costs : #2 71-2-200 BOARD Or SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Abandoning Portion of ) El Rio Road, Danville Area } RESOLUTION NO. 73/317 Date : May 8, 1973 Resolution & Order Abandoning County Road. (S.& H. Code 5959) The Board of Supervisors of Contra Costa County RESOLVES THAT: On March 20, 1973 this Board passed a resolution of intention to abandon the county highway described below and fixing; May 8 1973 at 10:40 a.m. in its chambers, Administration Building, b5l Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use , is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See attached Exhibit A incorporated .herein by this reference. PASSED AND ADOPTED this 8th day of May, 1973 by a unanimous vote of the Board. JAK:ed , (Res . & Ord. Aband. ) (CC-72 :250: 8/72) 'RESOLUTl.c :10 . 73/317 s -� I HEREBY CERTIFY that the foregoing is a true and correct . copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 8th day of ,Tay 1973--. W. T. PAAS CH,. • CLERK Al By. Helen C. T,iarshall Deputy Clerk cc: Recorder (2) Planning Commission Planning Department Public Works Administrator Central Bank Pacific Gas & Electric Co. Pacific Telephone Co. East Bay Municipal Utility District Thomas Brothers Maps RESOLUTION NO. 73/317 L: Yebruary LJ., ly/.i E1 Rio Road - Proposed Abandonment •� r, portion of E1 Rio goad ::upe_ceded by realignment,. lying within 4.ot3 17 and 37 a- said lots are stlovrn oa the map entitled "Map of � a^t'__:O =:� Rio" f�_1e t �M rch 24, 1S?0 i:l Vol r.— 2 of Flaps at page 8� !; Contra Costa CounLy records more particularly described as fo11o:•Ts: on the northeasterly Line of a County Road known as E1 Rio Road, as said road is shown on the Parcel Ilap filed October 3, x_972 in Book 94 of Parcel maps at page 34, Records of said County, _ . said_ point- bearing- S 43057 ' 57" E 40.43 feet from' the most westerly � f GOrn;ar O . 'Parcel "C" as sho-,:?i On said map (24 PIM 34) ; thence from i said po .nt of bagi_nning along the norLiierly line of an existing , J fcoi: ri`:Zt of v--ay described in the deed to Contra Costa County recorded June 28, 1939 in Book 512 of Official Records at 3< , N 71'30'27"0rte i U feet to the northeaster ' A � 1°2 0 � northeasterly line of the . 0.fore-antioned El Rio Road (•24 PM 34) ; thence along said northeasterly ine o r El do Road (24 PM 34) N 4704514111 W 125.34 feet to the 4 south•._s terly line of the aforementioned 40 foot wide right of way � ;512 0- 38) ; thence along said south.�esterly line. N 29°09`05" 1-7 40. 17 feet; thence along the southerly line of said 40 foot wide � ight of :r7ay (512 OR 38) S 71'39'-97" W 14.72 feet to the northeasterly Rio o �:oad (24 PML 34) ; thence� 31ona said northeasterly Ii =n c o r '�. • v n._ e N 47045 '41" W 22. 96 feet; thence continuing along' said northeasterly line N _,'r-3'57 '57" H 22. 18 feet to the point of beginning The beari.-gs on this description are based on the California Coordir._te System Zone III. • i t CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: May 8, 1973 To: County Counsel ' From: Geraldine Russell, Chief Clerk of the Hoard Subject: (File No. 1673) The Board today adopted Resolution No. 73/317 abandoning a portion of El Rio Road, Danville area. Please prepare the appropriate resolution. We are attaching Pile for your convenience. hm Attachment Pile 1 A 4"v r El Rio Road - Proposed Abandonment A portion of El Pio Road superceded by realignment, lying within Lots 17 and 37 as said lots are shoe-m on the map entitled "Map of Rtancho E1 Rio" filed March 24, 1910 in Volume 2 of Maps at page 48, Contra Costa County Records more particularly described as follows: Beg;i_,.%ing on the northeasterly lire of. a County Road known. as E1 Rio Road, as said road is sha:•na on the Parcel iiap filed October 3, 1972 in Boole 24 of Parcel Maps at page 34, Reco_-ds of said County, said. point bea--i_:g S 43'57 ' 57" E 40.43 feet from the most westerly cor�a�� of Parcel "C" as she-•:n on said map (24 PM 34) ; thence from said. Point of beginning along the northerly line of an existing 40 fc.:L: gide r',-ht of gay described in the deed to Contra Costa Cour_-,- recorded June 28, 1535 in Book 512 of Official Records at page 38, N 71'391 ' 27" E 1.2.08 feet to the northeasterly line of the aforcmantioned El Rio Road (24 PM 34) ; thence along said northeasterly line o ' E1 Rio :loud (24 P1.1 34) N 47'45 '41" W 125.34 feet to the south :as terly line of the aforementioned 40 foot wide right of way (512 G:: 38) ; the:ace along said south:•:esterly line N 29"09 ' 05" W 40. 101 feet; thence along the southerly line of said 40 foot wide right of way (512 OR 38) S 71-039'27" W 14.72 feet to the northeasterly line of El Rio Woad 124 PM 34) ; thence along said northeasterly line 1. 47045 '41" W 22. 95 feet; thence continuing along said northeasterly line N 43°57 '57" %4 22. 18 feel to the point of beginning The 1}earings on this description are based on the California Coordinate System Zone III. l El? nr r1A� 14 PLANNING COMMISSION MEMBERS: ANTHONY A. DEHAESUS CONTRA COSTA COUNTY DIRECTOR OF PLANNING GEORGE H. KRUEGER. CONCORD EX-OFFICIO PLANNING PLANNING DEPARTMENT COMMISSION MEMBERS: RICHARD D. HILDEBRAND, WALNUT CREEK WILLIAM L. MILANO, PITTSBURG JOHN CLAUSEN RICHARD J.JEHA, EL SOBRANTE COUNTY ADMINISTRATION BUILDING, NORTH WING COUNTY COUNSEL ALBERT R. COMPAGLIA, MARTINEZ VICTOR W. SAVER ANDREW H. YOUNG. ALAMO P.O. BOX 951 PUBLIC WORKS DIRECTOR ARTHUR M. SHELTON.JR.. RICHMOND MARTINEZ, CALIFORNIA 94553 PHONE 228-3000 March 27, 1973 Board of Supervisors Contra Costa County Martinez, California Abandonment of E1 Rio Road Gentlemen: on Tuesday, March 27, 1973, the Planning Commission heard the request of Sam Crabtree to abandon a portion of E1 Rio Road, Danville. The request is to abandon an unused portion of E1 Rio Road. When State Freeway 680 was constructed, a frontage road was also constructed parallel to the free- way which straightens out some of the sharp curves in E1 Rio Road. This portion happens to be one of those curves. The Planning staff recommended abandonment of the public's interest in the road. After reviewing the staff's recommendation for approval, the Planning Commission unanimously voted to approved the request for abandonment. This matter is scheduled to be heard by the Board of Supervisors on Tuesday, May 8, 1973 at 10:40 a.m. Sincerely yours, Anthony A. Dehaesus Director of Planning (/Norman L. Halverson p Planner IV Current Planning Division NLH:lsw cc - Sam Crabtree --"-`� T Public Works, Highway Planning RECEIVED I File W. PAMCH CLEFi{C.8 6LlF►�R R9R4 BY Oy 4 Y EI Rio Road - Proposed Abandonment A portion of E1 Rio Road superceded by realignment, lying within Lots 17 and 37 as said lots are shown on the map entitled "Map of Rancho EI Pio" filed March 24, 1910 in Volume 2 of Maps at page 48, Contra Costa County Records more particularly described as follows: Begininin g on the northeasterly line of a County Road known as E1 Rio Read, as said road is shot:Tn on the Parcel reap filed October 3, 1972 in Book 24 of Parcel 14aps at page 34, Records of said County, said point bearing S 43°57 `57" E 40.43 feet from the most westerly corner of Parcel "C" as shown on said map (24 PM 34) ; thence from said point of begginning along the northerly line of an existing 40 foot wide right of vay described in the deed to Contra Costa County recorded June 28, 1939 in Book 512 of Official Records at page 38, N 71°39127" 1;'2. 08 feet to the northeasterly line of the aforementioned El Rio Road (24 P11 34) ; thence along said northeasterly line of El Rio Road (24 PM 34) N 47°45 '41" W 125. 34 feet to the soutlruesi:erly line of the aforementioned 40 foot wide right of way (512 O1: 38) ; thence along said southwesterly line N 29°09 ' 05" W 40. 17 feet; thence along the southerly line of said 40 foot wide right of way (512 OR 38) S 71°39' 27" W 14. 72 feet- to the northeasterly line of El Rio Road (24 PM 34) ; thence along said northeasterly line U 47045 '41" W 22. 95 feet; thence continuing along said northeasterly line N 43°57 '57" 111 22. 18 feet to the point of beginning . The bearings on this description are based on the California Coordinate System Zone III. __4 t. n } 1 \ a Q j✓•�i;> i.'t,'�. Iii/r� r � �aC � res Zo '1 rt � !7 �"'� `♦� Com' lrr� � �r� .✓" , • 17 y RyNji ' f d� try fv 24 A 5 r 10,N1 OF l CONTRA COSTA COUNTY j PUBLIC WORDS DEPARTMENT MARTINEZ CALIFORNIA ! ROAD NO. 45376 f - _iC• 0,c t ' i SCALE DATE Instr. DRAWN sY L. �. FILE No. Recorded I. Poge A45376 -72qqI i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No. 73/179, ) Proposed Abandonment of Portion ) of El Rio Road, Danville Area. ) CMTIFICATE OF POSTING (File #1673) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on April 23 . 1923 - I posted a full, true and correct copy of the attached notice at the following locations: 1. On wood stick northern extremity boundary line; 2. On survey stick easterly extremity boundary line; 3. On fence post 20 feet easterly of southern extremity boundary line. FILE ® f�F' ?J X973 W. T. PAASCH CLERK BOARD OF SUPERVISORS C NTRA COSTA CO. BYKd 4 Deputy I declare under penalty of perjury that the foregoing is true and correct. Dated: April 23 , 1973 , at Martinez, California . 7 Deputy Cle=r L-71-100 �� 73 1 I STATE OF CA"ORNIA, COUNTY C? ONTRA COSTA in the Matter of Publication of legal notice — Resolution_No- Affidavit of Publication 73_179, (Fie: Proposed Abandonment of Portion — _ BOARD OF SUPERVI9t)HIS. CONTRA C111STA COUNTY — -- CAI.11-V NIA. of El Rio 3oad, Danville area) P.O. Tr42404 Eie: Pit imedAbandionmentof Portion of E1 Will Amovale Wee ILUTION NO. 73-179_.. Date: Marcb 20'71;'3 STATE OF CALIFORNIA } Resolution is Notice of Intention To Abandon Canny Itoa. IS.& H. Code 956.8, %81 County of Contra Costa ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Wm, Ketsdever _- being duly sworn, Code it declares fts intention to abandon the hereinaft,t, deposes and says, that all times her named he was and now is a described County Road. it fixes Tuesday, May s, 1973 at citizen of the United States of America, over the age of eighteen 10:40 a.m. (or as continued) in its Cumbers, Ad- years, and a resident of said County of Contra Costa. That he is not, ministration Building, 651 Pine Street, Martine:; Califor- nor was he, at any of the times hereinafter named, a party to the nia, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary above entitled proceedings, or interested therein, and that all of said for present or prospective public use. iThis matter is referred to the Planning Commission for t'.mes he was, and now is the ofce Sanae"_ :e --- report before the hearing. of THE VALLEY PIONEER, a newspaper printed, published and circu- The County Clerk shall have notice of this matter (l) published in the Valley Pioneer. a newspaper of general Office mgr.:.. circulation published in this Cour-ty which is designated as laced in said Contra Costa County, and as such the new•sfisaprr most likely to give notice to personsin he had charge cf all advertisements in said newpaper. terested in tlm proposed abandmmnsent, for at least two That the said Valley Pioneer is a newspaper of General circulation successive weeks before the hearing. and t'2) posted ron- in the said County of Contra Costa, published for the dissem- be ore the along the line of this road at least two weeks before the hearing. nation of local and telegraphic news and intelligence of a general DF-SCRI11I.1ON: See attached Exhibit"A"incorporated character, having bona fide subscription list of paying subscribers herein by this reference. and which has been established, printed and published in said county PASSED AND ADOPTED this:NNh day of March, i973 by for more than two years last past, and which is nct devoted to the a unanimous vote of the hoard. profession, trade, calling, race or denomination, or any number there- of. Ei Ilio ;toad - Proposed Abandonment. A portion of EI Ilio Road superceded by realignmenC legal notice _,_ _.., -_............... lying within lots 17 and 37 as said lots are shown on the srtat That the .-....... �` entitled "Map of Rancho EI iiia" filed March 24. t;;:_ 1 Volume 2 of Nlaps at page 48,Contra Costa County Recti-' II more particularly described as follows: of which the annexed is a printed copy, was printed and published in Beginning on the northeasterly line of a County Road; the regular and entire issue cf every number of said paper during known as EI Ilio Road,as said road is shown on the Parcel Map filed October 3,1972 in Book 24 of Parcel Maps at page the period and times of publication for _2.-- - consecutive weeks, :W.Records of said County,said point bearing S 43 degrees I 57'57"E-+0.43 feet from the most westerly corner of Parcel- 1 filth Aril "C"'as shorn on said map 124 PM 34): thence from said to-wit: from the.... .... ....__.._._ .._ _.day of..._.. ._..___ 19.. point of beginning along the northerly line of an existing 40 foot wide right of way described in the deed to Contra Costa to and until the.... ..... � h day of Aril ig_.'� County recorded June 28, 19:N in Book 512 of Official both days included, and as oftsn during said period as said paper Records at page 38.N 71 degrees 39'27" E 192.48 feet to the was published, to-wit: northeasterly line of the aforementioned El Rio Road )24 PM 34);thence along said northeasterly line of EI Ilio Road 13Illi1' ri . '1, 1973 124 PM 34) N 47 degrees 45;11" W 125.34 feet to the south- westerly line of the aforementioned 40 foot wide right of April 183 1973 way 1512 OR 38);thence along said southwesterly line N 7' ___-:_-- degrees 09'05"W 40.17 feet: thence along the southerly line '�7�.. of said 40 foot wide right of way (512 OR 38) S71 degrees, 39'27W 14.72 feet to the northeasterly line of El Ilio Road 124 PM 34): thence along said northeasterly line N 47 / degrees 45'41" W x.96 feet; thence continuing along said cosrA tv. -- — northeasterly line N 43 degrees 57'57" W 22.18 feet to the r1r � ��� � � point of beginning. That said notice was published in the newspaper proper The bearings on this description are based on the and not in a supplement. California Coordinate Svstem "Lone III. - EXIIIBIT ` A: • Subscribed and sworn before me t-h:s } ATTEST: W.T.PAASCH, CLERK By Helen C. Marshall loth day of April 19_73_. i Deputy Clerk DATED: March 20, 1973. Notary public in and for the County of C6ntra Costa, State VP-93 April 11,18,1973 PO47.- of Cal foznia. COUNTY of ccor�t�� coir—'a Uy C:c i1, n E.pine F0,uuy 15.1974 ■IiR\\[itlIInt�IthinliOtlHU�ilUUtwf/ttRitU/tttUi� II i r IiIMI���t��Illl l 11 r THE BOARD OF SUPERVISORS C O N T R A C 0 S T A C O U N T Y P 0. Box 911 Martinez, California 94553 March 26, 1973 . The Valley Pioneer P. o. Box 68 Danville, California 94526 Gentlemen: Re: Purchase Order # 42404 Enclosed is copy of Resolution No. 73/179, Proposed Abandonment of Portion of E1 Rio Road, Danville T area, Which we wish you to publish on AAri_l 11- and 18, 1973 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, t;. T. PAASCH, CLERK By Helen C. Marshall Deputy Clerk Enclosures I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Proposed Abandonment of ) Portion of EI Rio Road, RESOLUTION NO. 73/179 Danville area Date : March 20 , 19 .7' Resolution & Notice of Intention To Abandon County. Road (S.& H. -Code §§956 . 8, 958) The Board of Supervisors of Contra Costa Couny RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its intention to abandon the hereinafter described County Road. 10 :40 It fixes Tuesday, � at ' a.m. (or as continued) in its Chambers , Administration Building, 651_ Pine Street, Idartinez , California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use . This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the s Won-pr- a newspaper of general circulation puUllshed In this County which is designated as the newspaper most likely to give notice to persons interested in the proposed ab andonment , for at least two successive weeks before the hearing, and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See attached Exhibit "A" incorporated herein by this reference. PASSED AND ADOPTED this 20th day of March, 1973 by a unanimous vote of the Board. VJ W:mk (Resta�"�o z t Ab an d. ) ( CC-71 :250: 8/72) RESOLUTION `i0. �, ,�9 a I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 20th day of March 197-1-- W. 97„,1_- W. T. PAAS CH, CLERK S9' � e2en C. "arshall Deputy Clerk . cc: Public Works Planning Commission Planning Department Purchasing Newspaper Draftsman (4) Applicant RES0LTJ 10N NO. 731179 ij February, 21, 1973 El Rio Road - Proposed Abandonment Pori of E1 Rio Road superceded by realignment,. lying within lots 17 and 37 as said lots are sho,:Tn on the map entitled "Map of Rancho E.1 Rio" filed Ma--ch 24, 1910 in Volume 2 of reaps at page 48, Contra Costa County Records more particularly described as follows: Bezinring on the northeasterly line of a County Road known as E1 Rio Road, as said road is snot.Tn on the Parcel 11ap filed October 3, 19172 in Fool: 24 of Parcel Aims at page 34, Records of said County, said point bearing S 43°57 `57" E 40.43 "Leet from the most westerly corner of Parcel. "C" as shown on said map (24 PPI 34) ; thence from said point of beginning along the northerly line of an existing 40 foot vaide rig-1-it of way described in the deed to Contra Costa Count, rc-corded June28, 19397 in Book 512 of Official Records at page 38, Iii 71°39127" E 192. 08 feet to the northeasterly line of the afore-mani:I_oned El Rio Road (24 PM 34) ; thence along said northeasterly "Line of E1 Rio Road (24 PN 34) N 474541" W 125 . 34 feet to the south--es erly line of the aforerr:entioned 40 foot wide right of way (512 G ; 38) ; thence along said southwesterly line N 7900910511 W 40. 17 feet; thence along the southerly line of said 40 foot wide right of way (512 0 38) S 71'39"27" W 14. 72 feat to the northeasterly line of ET Rio Roar (24 PM 34) ; thence along said northeasterly line Pt 47045 '41" W 22. 95 feet; thence continuing along- said northeasterly line N 43°57 '57" 14 22. 18 feet to the point of beginning The bears-ngs on this description are based on the California Coordinate System Zone III. i A • ' at'Z�z 110V f U - 1 A f Y L i - i r CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: March 26, 1973 To: Peter A. Sedar, Jr. , Draftsman From: Geraldine Russell, by hm Subject: (Fine No. 1673) Attached are four copies of Resolution No. 73/179, Proposed Abandonment of a Portion of E1 Rio Road, Danville area, which was adopted by the Board on March 20, 1973• Please post three copies before April 24, 1973• Thanks. Attachments CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: `arch 20, 1973 To: County Counsel From: Geraldine Russell, Chief Clerk of the Board Subject: (File No. 1673) The Board today adopted Resolution No. ?3/179, Notice of Intention to Abandon a portion of excess right of way of E1 Rio Road approximately one-half mile northwest of E1 Pintado Road, Danville area (Public Works Agenda Item 10) . The time set for a public hearing is May 8, 1973 at 10:40 a.m. and THE VALLEY PIONEER is the newspaper in which notice will be published. Please prepare the resolution. Vote of the Board was unanimous and all were present. hm Enclosure 1 ,972 COUNTY OF CONTRA COSTA COUNTY CLERK RECEIPT MARTINEZ,CALIFORNIA N? 848 Action or ProrerJinp No. Date FOK r�urva Received o ..... Compl,�int (535.00) From..!�-{rll�C/��c_L.�,�--c�'t.�!/.�p�/C_G��r�[,s�i_���� $ 3d�• / � Petition ($37.00) ✓, (nissolutfon, Annul., Sep. Maint,) In ition ($35.00} J ....Cash . Check ....Money Order i'�:tAppOENERAL FUND REVENUE TRUST FUND DEPOSITS Internal Coding P.•t crsilio On Appeal _.. Transfer ($App ...... Marriage Licenses ...... Law Library Fees(Fund) 1003 $ Reporter Fee ($11.00) ---•-• Clerk's Fees CLERK'S SPECIAL FUND 8161 9965 $ .... . Demurrer -••-•• Jury Fees ...... Jury Deposits 8131 4965 $ ...... Answer ...... Recording Fees ...... Clerk's Clearing 8110 9965 $ ..... Appearance ----•- Vehicle Fires JUDICIAL SPECIAL FUND 8304 9965 $ Notice in Trial ($3.00) •..... General Fines ...... Condemnations z✓ ...... Superior Court Fund Rev.Acct. Amount ...... Complaint in Intervention Ot erk- ...._rC ' - _ - ..... State Treasurer W. T. PAA H County Clerk Certified Copy of.............»...»--- .... �i Q �rXL� SPECIAL DEPOSIT FUND By wn wcv. a•va aa.000 ewwwNro waT■ ��!��� OCPUTY e T SAMUEL E. CRABTREE CIVIL ENGINEER 1953 Parkside Avenue Suite A Concord, California 94520 Telephone (415) 682-7786 RECEIVED August 22, 1972 S E P -51912 W. T. PAASCH Countv Clerk -LERKCO TRA CO OF T P OVISORS Contra Costa County oy Deputy Administration Bldg. Martinez, Calif. 94553 Dear Sir: I hereby apply for the summary abandonment of E1 Rio Road within Assessor's Parcels 200-030-027 and 200-030-029. I am the engineer representing Central Bank, the record owner. Central Bank is in the process of subdividing (MS 145-72) their land. The State built a frontage road that has replaced the portion of E1 Rio Road that I an requesting to be abandoned and there is no evidence on the ground of any roadwav within the area. of this request. Enclosed is my check for $30D.00 to cover the deposit to defray costs incurred by the county. Very Truly Yours, iaiw-j Fe462�� Samuel E. Crabtree, PE RCE 14295 SEC/lgh cc: C.R. MacKay, Central Bank Bill Johnston or e7 902,/ -----___ COUNTY OF CONVA COSTA COUNTY CLERK THIS COPY IS `; _ , , ,,, "'`• MARTINEZ,CALIFORNIA NOT A RECEIPT AT® 848 Action or Treceuding Na -r, Date..._f �rte•' _t:_.f _— 19_L•,le + FOR FILING Received.; ,,+.ri,; �•,'.: . ,w r .r 1 - , .... Complaint ($35.00) From...... Petition ($37.00) (Dissolution,Annul..Sep. plaint.) In Re-f _.e_t _;C_;_ -•t M• r..`'A, s,L.�:r1✓•�; _�,, Jam,1� 'y��i r1 Cx L. _. ..... Peiiiian ($35.00) }' ....Cash ,: Check _...Money Order Papers on Appeal GENFRAL FUND rEVENUE TP.UST FUND DEPOSITS I>{ t G Coding Transfer ( -I.oO) ...... Marriage Licenses Law Library Fees(Fund) rllg�J�"U Marriage __ 1 - .- •• CLERK'S SPECIAL FUND ..... P.,.:pot•.er Fee ($11.00) --••• Clerk's Fees 8161 9965 � .._. . Demurrer •••••- Jury Fees ...... Jury Deposits Answer 8131 9465 $ .. A ..•... Recording Fees ...... Clerk's Clearing 8110 9965 $ ._ . . Answer rice .••... Vehicle Fines JUDICIAL SPECIAL FUND r -.. Notice in re Trial 03.00) .-•-•- General Fines Condemnations 8304 9965 $ C- - •a... ...... Superior Court Fund Rev.Acct. Amount Complaint in Intervention Othor�. .X : -•"`' Certified Copy of..._.....__...._... '� ,r �,-���-"•��"""-' •••-• State Treasurer W. T. PAAS�H, County Clerk y f.�..i ;,'-r, r_ _.';.::f SPECIAL DEPOSIT FUND,' -"X, ♦ • -- By •. . M•RI•R C�:-!•9X-•�G.CCC-ORA�IIIC•wgrtsyy,! �yS,�T• �• ��f,��• ^S�r DEPUTY 1 i i i s WILLIAM J. BLACK & ASSOCIATES CIVIL ENGINEERS AND PLANNERS W. J. BLACK, F.A.S.C.E. C.E. 6939 6333 SIERRA COURT . DUBLIN. CALIFORNIA 94566 G. H. ALLEN. A.I.P. L.A. 321 (415) 828-6755 R. C. GUGLOMO C.E. 17099 July 20, 1972 RET-T X v E 72 Board of Supervisors W. T, P A A 5 00H Contra Costa County j CLEAK,S10A 0 4F SVRERI/Ir'O '4' Pine and Escobar arvT A cG .��- 0. Martinez, California Gentlemen: At the request of Round Hill Estates, we hereby re- quest that the street name of Southview Court as shown on sheet 3 of 7 of Subdivision 2794 be changed to Southview Drive. This request is being made in accordance with recom- mendation number 7 of the recommendations of the Planning Commission in the Matter of the Application for Approval of the Tentative Map of Subdivision Number 4142. On the Improvement Plans, a new street name sign is shown to be installed at existing Southview Court and Royal Oaks Drive. We would appreciate your attention to this matter. Very truly yours, WILLIAM J. BLACK Sill ASSOCIATES . t=�-•��..c:lt-tom' � j .�, ' �y� Richard C. Guglomo r RCG/slg CC: John Kerrekes Jim Bryson I fill i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Summary ) Abandonment of a Superseded ) RESOLUTION NO. 72/461 Portion of County Roads in the Briones Reservoir Area (Sec. 960. 1, S & H Code) RESOLUTION APPROVING THE SUi��RY ALAN1D0N-- :NT OF PORTIONS OF COUNTY ROADS SUPERSEDED BY THE CONSTRUCTION AND REALIGNMENT OF BEAR CREEK ROAD IN THE BRIONES DAM AND RESERVOIR AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: Portions of certain county roads (Bear Creek Road, County Road No. 2351, and Hampton Road, County Road No. 2463,) ;nave been inundated by the construction of Briones Dam and Reservoir. On September 28, 1965, the Board of Supervisors accepted as complete the contract for the construction and realignment of the new, relocated portion of Bear Creek Road, which supersedes portions of County Roads, shown on the map marked Exhibit "A-1" and more particularly described in Exhibit "A" , both attached hereto and made a part hereof. The superseded portions of said county roads, described in Exhibit "A" attached hereto and by reference incorporated herein, are hereby abandoned. The Clerk of this Board is hereby directed to cause a certified copy of this resolution to be recorded in the office of the County of Contra Costa. PASSED AND ADOPTED ON July 18, 1972 by this Board. cc: Recorder (via R/W) Planning Commission Public Works (2) Administrator P. G. & E. , Oakland Pacific Telephone, Oakland E.B.M.U.D. , Oakland Thomas Brothers Maps, E. B. Regional Park District CERTIFIED COPY [ certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & cdonted b, the Board of Supervisors of Contra Cotta county, California, on the date shown. ATTEST: 1V. T. PA_ASCH, county clerk&ex-officio clerk of said Board of Supervisors, by deputy clerk. on RESOLUTION NO. 72/ 461 ' AbanAment of County Roads: Briones Reservoir Area EXHIBIT "4" All those portions of former County roads superseded by the construction of Briones Reservoir and by the construction and relocation of new Bear Creek Road, described as follows: i Parcel 1: Hampton Road All that portion of Hampton Road (formerly County Road No. 2463) lying southerly of a point on a centerline of said Hampton Road which is 0.9 miles southerly of the intersection of Hampton Road and Bear Creek Road (formerly Garcia Ranch Road) measured along the existing centerline of Hampton Road. Parcel 2: Bear Creek Road All that portion of the old Bear Creek Road (formerly County Road No. 2351) which has been superseded by relocation, lying between the northeasterly Terminus of said road at the intersection of Briones Road and Happy Valley Road (also superseded by relocation) and the intersection of the superseded portion with the following described westerly line of the new realigned Bear Creek Road: Beginning at the most northerly corner of the parcel of land described as Parcel 1 - First in the deed from East Bay Municipal Utility District recorded May 14, 1968 in Book 5623 at Page 463 of Official Records, Contra Costa County, said corner .lying on said westerly line of the realigned Bear Creek Road; thence along said westerly line, along the arc of a curve to the right having a radius of 720 feet the center of which bears South 65° 45 ' 59 West and a catral angle of 9° 24' 32" , 118.24 feet to a point, said point being the northwesterly terminus of the course designated as "North 44° 34' 33" West, 350.26 feet" from the point of begin- ning of Parcel 1 - Second in said deed (5623 OR 463) . Parcel 3: Briones Road Portion "A": All that portion of superseded Briones Road (formerly County Road No. 2859) lying westerly of the west line of said realigned Bear Creek Road, said west line being the west line of said Parcel 1 - Sixth (5623 OR 463) . Portion "B": All that portion of superseded Briones Road lying easterly of the east line of said realigned Bear Creek Road, said east line being the easterly line of said Parcel 1 - Sixth (5623 OR 463) and of Parcel 1 described in the deed from M. E. Pereira & Sons, et al. , recorded February 3, 1967 in Book 5299 of Official Records, Page 314. EXCEPTING from Portion "B" described above, all that portion of exist- ing Briones Road between the southwesterly terminus of the abandoned portion of Briones Road as said abandoned portion is described in Resolution 72/54 of Abandonment adopted by the Bca rd of Supervisors of Contra Costa County on January 25, 1972 and recorded on February 1, 1972 in Book 6576 , Official Records, Page 482 (said southwesterly terminus is along the westerly line of Briones Regional Park) and said east line of the realigned Bear Creek Road, said east line being the easterly line of said deed (5299 OR 314) . Parcel 4: Happy Valley Road All that portion of superseded Happy Valley Road (formerly County Road No. 2851) lying westerly of the west line of said realigned Bear Creek Road, said west line being the westerly line of said Parcel 1 - Sixth in the deed from East Bay Municipal Utility District (5623 OR 463) . I : • i F • i t { t• .- a ,`„ � c` i fy uo„i � �h••' ` , t � ` . � .Ir r.< < . rw w.• I <.•»r .»•<1, r `f K �� 11 j /• 4• o . -------------- . - Ir i . Nth • ,• i .a..• /. <»r _ � n»....:. .•. (.. ' �tlli:o ,t� sot.wfi r�rr't � (. 4.: \ ...< .. .{....ai i::'.a tt ,..... _ � •� '�tt t..w• ��...•a. : 1:. [l ...Ott I '1 \ ^• •<.'iC rw..K1 1 t tii \•<a'c 5 ... [ �... :.•<r[ro ao:. o[ 1.t C..oa w. r ,s( t •.G s' '� �fd •.r K _ v-.., •�w•.K ( .::r.i j ns :.. ` '�, f tj 36 a, y NIh•N<. •l •, . w'1,K { ,I•WK ' � •'i lMw X •, C A \,•' ,p- c \\ a••\►• • J�✓1�E+.5.\: I ....•<a< ,1 ��,�- .. ..r<ii•<\ . <w.< - t 5.F 1C, aa10NFt 0l:G-10N ' ; 1• 1 li U L F. r •� w•n X. _ !• f •^c.••Ica :` ,• , ,�f .�<� -_ _ a' ( / •�1 r.. A� •• S' t•..• ,rte 'I � ', 1 �L."�I ✓;J� •. �) t�,! !. �' to It .% i;_�It o. !!L.I '� _rf• n1wX ` i' 1 �r t K ',i:. .<,� \ `�����'�--._'�\�...' :L L_ `Lf� ( ,��AI.G 4EL 3 '---___`• __ rr. �' rte. [ . ...� 1 � i" l�� /•�. \ � .. •'1��r'�••�r:•`�-~.r. �../!����. may' cM .\•� d �.�h �.< t •mac• i.<a<..c r '�<..�.n v �� . ��; J - .. -'� `,!. ' I�• •Ir.:��.�f'-��IT�R,���i� 1.0'' . K. 1"." �.'{ _.•1•,:- Y,1[.�C'�.' .1�•; -�- { _ {` ,' ' .t ( � � !.:r1A "1 .\ N• �..,. L •.., t✓Y^C�• r_wt•�1�.< ` t b t i ( Ylt �j't(/r.fri, 1 •1 � ,^- I 'j - . .:�i' ••' • r `\ f,• •Q• `•C��'i"t" { '•� •\{l.,h I j ... y• �"[r.' (.�`-ALJ,: I ..tom. •O f. � l 1 !• •� ' �C.3:2• �` \.```�- � J�.'�,ti{ �...:v(e- t h t � 1 -•-'� .\O ' .'� ; •t• � .1 •i.f •�: �e'�r, i yt .r'ti•.•y:�.:�; ,..•«::t_�' ;SUpY.DJS7. NO. 2 f :�; �� ••�; ,. =i t`':`� z.i :�� �_ " •h i 'C H A A 1.1 L KV t l L b t.� .•+• I ' •-•�-'lr / 11 •'`7"� l.:-`, _! J{'.moi '•• a.-. .� •;1 •►a,uMAl M.a •\ �•' •'<'� �:�1 • _1�+ -- ti, �'"1 .%• ��e r :,' ;� - , � ,�/ .�n'�tw. c..c�, AI AVJ 1 „ ;t 'i't �.. Y �fJ_•tr' ��• - „ !> A t••!l [J�„'• Z'b � <I� CC• "•\ n..•' r , - ''/©f Vc�.".5 ` /•,���=--'Jay ��.� � w �S ♦�. •J•� !' i ,• ! �. ,• •• {.' �'-{:",��,`-��•waw!\•T�Ut7.,J„r:�.:.�'_1-i ,i• .�< _�M_ ••...•..:.[.. •V/•'N.- 4 f• ',•�+f. +••.� ,' 11 1�� ���� r..J.I M!..-��Lrl� VOI \ 14,Imo.f+/-- IN THE BOARD OF SUPERVISORS OF ti CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing Names ) of VIRGINIA LANE (Road No. ) 4245DJ) and SUTHERLAND COURT )- RESOLUTION NO . 72/464 (Road No . 4245DH), Walnut Creek ) Area, to VIRGINIA COURT. ) WHEREAS this Board having heretofore on June 20, 1972 declared its intention to change the name of certain County roads in S.D. III; and having fixed July 18, 1972 at 11 a.m. in the ' Chambers of the Board of Supervisors, Administration Building, Martinez, California as the time and place for hearing on said = resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of July 39 1972 on file herein; and WHEREAS this being the time fixed for said hearing, and there being no protests to the changing of names of said roads, and said Board having fully considered said matter; NOW, THEREFORE BE IT RESOLVED that the names of said roads be and the same are hereby changed as follows: OFFICIALLY NAMED FROM DESCRIPTION AND DESIGNATED VIRGINIA LANE Beginning at Suthorland Drive VIRGINIA COURT Road No. 4245DJ extending northwesterly to Walnut Creek the end (cul-de-sac) , a dis- Area tance of .07 mile, within Subdivision 2309 SUTHERLAND COURT Beginning at Sutherland Drive VIRGINIA COURT Road No. 4245DH extending southeasterly to the Walnut Creek end ( cul-de-sac) , a distance Area of .06 mile, within Subdivi- sion 2309 PASSED AND ADOPTED this 18th day of July 1972 by the follow- ing vote of the Board: AYES•: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None . RESOLUTION NO. 72/464 I HEREBY CERTIFY that 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 iRt,h day of �u3� W. T. PAASCH, CLERK By IIeepuL u �G�e`r�rehalZ cc; Recorder Public 'Norks (2) Planning Commission Jury Commissioner Draftsman (4) Administrator Postmester, Walnut Creek C.C.C. Fire Protection Dist. Walnut Creek School District Acalanes Union High School Diet, S.B.M.U.D., Oakland B.B.M.U.D. , Walnut Creek Western Title Guaranty Co. P.G.& E., Walnut Creek California Highway patrol California State Lutomobile .Assoc. Division of Highways, District 29 Pacific Telephone Co., Oakland Pacific Telephone Co., Walnut Creek Thomas Brothers Maps :tA 11 Til BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Resolution of Intention to ) Change Name(s ) of County Road(s) ) VIRGINIA LANE & SUTHERLAND CERTIFICATE OF POSTING COURT to VIRGINIA COURT ) (Resolution No. 72/393) ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested there- in nor in the event thereof; and that on _,_July 3, 1972„ I posted a full, true and correct copy(s) of the attached notice along the road(s ) affected, at the following locations: 1. On power pole southeasterly extremity of Sutherland Court; 2. On power pole northeasterly corner Virginia Lane at Sutherland Court; 3 . On power pole northerly extremity of Virginia Lane. I declare under penalty of perjury that the foregoing is true and correct. Dated: July 3 , 1972 at Martinez, California . F I L E DDeP y ler 1972 W. T. PAASCH CLERK BOARD OF SUPERVISORS RA COSTA.CO. BY -r ��} Deputy 4-71-100 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 21, 1972 To: Peter A. Sedar, Jr. From: Clerk of the Board, by mb Subject: File #1671 Attached is copy of Resolution No. 72/393 adopted by the Board on June 20, 1972, and three copies of Notice setting July 18, 1972 at 11 a.m. as the time for hearing on proposed name changes of Virginia Lane and Sutherland Court, Walnut Creek area, to Virginia Court. Please post before July 7, 1972. Thanks. mb Enols. `a Y r { t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal to ) Change the Names of Virginia ) RESOLUTION N0. 72/393 Lane (Road No. 4245DJ) and ) Sutherland Court (Road No . 4245DH) , ) Walnut Creek Area, to VIRGINIA COURT. ) This being the time fixed for hearing on the proposal to F change the names of certain County roads in Supervisorial District III; and The Board having been apprised that the requirements for post- ing the Notice of Intention pertaining to same, had not been met; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a resolution of intention to change the namesof the following: ROAD NAME DESCRIPTION VIRGINIA LANE Beginning at Sutherland Drive extend- Road ao. 4245DJ ing northwesterly to the end (cul-de- Walnut Creek Area sac) , a distance of .07 ,mile, within Subdivision 2309 SUTHERLAND COURT Beginning at Sutherland Drive extend- Road No. 4249DH ing southeasterly to the end (cul-de- Walnut Creek Area sac) , a distance of .06 mile, within Subdivision 2309 (The Public Works Director recommends that the names of said roads be changed to VIRGIIJIA COURT) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolu- tion of intention has been fixed for July 18, 1972 at 11 a.m. in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, at which time and place the Board will consider the proposal in said resolution of intention and any objections thereto. DATED: June 201, 1972 W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Mi dre 44alara, eputy Clerk RESOLUTI0N NO. 72/393 .Yw PASSED AND ADOPTED this 20th day of. _June, 1972 , 9cx, by the following vote of the Boar :` AYES: Supervisors J. P. Kenny, J. E. Moriarty, E. A. Linscheid. NOES: None . ABSENT: Supervisors A. M. Dias, W. N. Boggess . I HEREBY CERTIFY that 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 20th day of June, 1972 . W. T. PAASCH, CLERK By Mildred 0. Ballar , Deputy Clerk cc: Public Works (2) Planning Commission Draftsman ( 4) Administrator Postmaster, Walnut Creek C.C.C. Fire Protection Dist. Walnut Creek School District Arcalanes Union High School Dist. E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co. P.G.. & E. , Walnut Creek California Highway Patrol Pacific Telephone Co. , Oakland Pacific Telephone Co. , Walnut Creek Thomas Brothers Maps ! LA In the Board of Supervisors of Contra Costa County, State of California June 20 19 In the Matter of Rescinding Resolution No. 72/319 . Good cause appearing therefor, and on motion of Supervisor J . E. Moriarty, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 72/319, adopted May 16, 1972, fixing June 20 , 1972 at 10: 40 a.m. as the time for a public hear- ing on the proposed change of names of Virginia Lane, Road No. 4245DJ, and Sutherland Court, Road No. 4245DH, Walnut Creek area, to Virginia Court, is hereby RESCINDED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, J . E. Moriarty, E. A. Linscheid. NOES: None. ABSENT: Supervisors A. M. Dias, W. N. Boggess . 1 hereby certify that the foregoing is a true and correct copy of an order 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 20th day of June , 19 72 W. T. PAASCH, Clerk By`�� 0� Deputy Clerk Mildred 0. Ballard H 76 1 1/71 10M INa 0 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: May 22, 1972 To: Peter A. Sedar, Jr. , Draftsman From: Clerk of the Board, by mb Subject: File #1671 Attached are four (4) copies of Resolution No. 72/319, Notice 42 of Intention to change the names of Virginia Lane, Road No. 45DJ, and Sutherland Court, Road No. 4245DH, to VIRGINIA COURT, Walnut Creek area. Please post three copies prior to June 9, 1972. Thanks. mb attachaents - 4 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of ) Intention to Change the Names ) RESOLUTION NO. 72/319 of Virginia Lane (Road ao. 4245DJ) ) and Sutherland Court (Road No. 4245 DH) ) Walnut Creek Area, to VIRGINIA COURT. ) WHEREAS it is the intention of this Board of Super.visors to change the names of certain County roads in Supervisorial District III; NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a resolution of intention to change the name of the following: ROAD NAML DESCRIPTION VIRGINIA LANE Beginning at Sutherland Drive extend- Road No. 4245DJ ing northwesterly to the end (cul-de- Walnut Creek Area sac) , a distance of .07 mile, within Subdivision 2309 SUTHERLAND COURT Beginning at Sutherland Drive extend- Road No. 4245DII ing southeasterly to the end (cul-de- Walnut Creek area sac) , a distance of .06 mile, within Subdivision 2309 (The Public Works Director recommends that the names of said roads be changed to VIRGINIA COURT) NOTICE IS HEREBY FURTHER GIVE?i that a hearing on said reso- lution of intention has been fixed for June 200 1972 at 10:40 a.m. in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, at which time and place the Hoard will consider the proposal in said resolution of intention and any objections thereto. DATED: May 16, 1972 W. T. PAASCH County Clerk and ex-officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California. By Mildred Ballard, eputy Clerk RESOLUTION NO. 72/319 & 71 19Z PASSED AND ADOPTED this 16t day of Ma-y by the following vote of the Boar3s— AYES: Supervisors J. P. Kenny, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor A. M. Dias. I HEREBY CERTIFY that 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 16th day of May, 1972 W. T. PAASCH, CLERK By Mildred 0. bailard, Deputy Clerk cc: Public Works (2) Planning Commission Draftsman ( 4) Administrator Postmaster, Walnut Creek Contra Costa County Fire Protection District Walnut Creek E1var-y School District Acalanes Union High School District E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co. P.G.& E. , Walnut Creek California Highway Patrol Pacific Telephone Co. , Oakland Pacific Telephone Co. , Walnut Creek Thomas Brothers Maps RESOLUTION NO. 72/319 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California May 16, 1972 E X T R A B U S I N E S S REVISION OF ITDI 11 ON PUBLIC WORKS DEPARTMENT AGENDA FOR MAY 16, 1972 This item should read: STREET NAME CHANGE - Walnut Creek area It is recommended that the Board of Supervisors adopt a Resolution of Intention to change the names of Virginia Lane (Road No. 4545DN) and Sutherland Court (Road No. 4245DH) to VIRGINIA COURT. June 20, 1972 at 10:40 a.m. is suggested as the hearing date for this matter, in accordance with Section 970.5 of the Streets and Highways Code, These roads were dedicated and accepted as Virginia Lane and Sutherland Court. However, the street signs identify both streets as Virginia Court. The people living on these two streets have Virginia Court as a mailing address. (HP) o CONTRA COSTA COUNTY CLERK'S OFFICE Inter- Office Memo Date: September 22, 1972 To: County Auditor-Controller From: Clerk of the Board Subject: Abandonment costs (our file #1670) Attached is `Record of Application for Abandonment" in connection with the abandonment of a drainage easement, Lot 7, Subdivision 3279, Moraga, at the request of Mr. William L. Knecht . You will note that costs of all departments have been entered on the Record with the exception of the Publication Notice. Inasmuch as the applicant is requesting refund of any overcharge (see attached copy of letter) and your office has this charge, will you please fill in the appropriate space, complete the form and return any refund due? This will enable us to close our file. Thank you. mb Attachments a RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order JAhl!9099- Name of Applicant William T. Knerbt Address 306 Deerfield Drive, M9raga, Callrornin 94556 Document No. #1670 Department Cost: ,,// Planning $ `f"4. 0--c) Public Works r zd, 0 -d Clerk .. Publication Notice - P.O. # 18382 (Moraga Sun) Total Cost . S 300.00 Fee - D.P.# 93841 Date April 26, 19Z2 $ Xbdftf Less Costs Amount Refunded - - - - - - - - - - - - - - $ DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name Gotalty Name of Applicant W ll__ T ,f _Lb Address 396 Deerfield Drive., MOM989 681ifor-As I in 94556 Description Dralsaae easement, bet 7, Subdiviston 92?9, Mar ga area File No . --#1679 The Department cost of processing this abandonment proceeding is Date 11Ai spar ment Head / - - — — — — — --- - — — — — — — — — — — — — — — — — — — — — — — Calculation of Costs 92- a 2 0,00 #2 71-2-200 DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Mame Clerk Name of Applicant William L, Knecht - Address _ 306 Deerfield Drive. MoraRa, California 94556 Description Drainage easement, Lot 7, Subdivision 3279, Moraga area File No . #1670 The Department cost of processing this abandonment proceeding is $6.80 , i Date 75-72 �epa�rtment Head Calculation of Costs : draftsman 1 hr. 6.00 pool car 1 hr. .80 '670 #2 71-2-200 LAW OFFICES Post Office Box 97 Thomas Olson Berkeley, California 94704 William L.. Knecht — Thomas H. Burcharn Offi« X0,01;on: (('')�'' William S.Marrs 2355 Telegraph Avenue 9-40A--e (415) 843'9600 Berkeley, California September 6, 1972 RECEIVED Board of Supervisors S F P — 7 I97 2 Martinez W. T. P A A S C H California CLERK BO RD OF SUPERVISORS o 7RA c Tk Co. Subject: Subdivision 3279 (Lot 7) 10Y Deputy My File 71-733 Gentlemen: On April 24, I requested a partial abandonment of the drainage easement across the rear of the above described property and sent you a deposit of $300. That abandonment has subsequently been granted, and I am much appreciative of your favor in that regard. I understood that this $300 figure was a deposit against your costs and that there was some possibility of a partial return of that amount of money. If my memory in that connection is correct, could you provide me an accounting and a return of such funds as remain to my credit? Respectfull urs, WILPIAM L. KNECHT WLK/rdl 1 1 ff//fes '�//"✓s ��r.fli/"'.-y�'ff 'Z- ! �i✓�' � 1 � AUG --3 1972 Book 6.116 PAGE66 CORDED AT =R . ; 72249 -A�_ _ =972 M GBMTr� G';.: TA 4iiu�:.. 1 � s1 P� �;**ii 'dnnao.W.TY RECQ30eM IN THE BOARD OF SUPERVISORS /&A//_ � OF Fee CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the RESOLUTION NO. 72/470 Abandonment of a Drainagef ) Easement, [Subdivision 3279 ,? ) (Gov.C. §50442 ) Moraga AreV } RESOLUTION AND ODER ABANDONING A DRAINAGE EASEMENT, SUBDIVISION 3279 , MORAGA, AREA The Board of Supervisors ofj,Contra Costa County RESOLVES THAT: Pursuant to Government Code Sections 50430 et seg. (Vacations of Easements) , on May 23, 1972 this Board adopted Resolution No. 72/338, giving notice of its intention to abandonea drainage easement , Subdivision 3279 , Moraga Area, as is hereinafter more fully described. The Board' s Resolution No. 72/338 fixed 10 a.m. on Tuesday, July 25 , 1971 in the Chambers of the Board of Supervisors , Administration Building, Martinez , California, as the time and place for a public hearing on the said abandonment. Notice of said hearing was duly given by (1) publication in the "Moraga Sun", and (2) posting conspicuously along the line of said easement. This Board , at the time and place set for said hearing, heard evidence offered by persons interested. This Board hereby finds , from all the evidence submitted , that the portions of said easements proposed -to be abandoned are unnecessary for present or prospective public use, and they are hereby ordered ABANDONED. The description of the portion of the drainage easement proposed to be abandoned is as follows : Portion of the drainage easement as said easement is shown on the map entitled "Subdivision 3279 , Contra Costa County , California" recorded on September 3, 19611 , in Book 100 of Maps at page 41, Records of Contra Costa County , California and lying within Lot 7 of said subdivision, described as follows : Commencing; at the intersection of the southerly line of said drainage easement with the southeasterly line of said Lot 7 ; thence from said point of commencement along; said southerly line S 88058 '08" E 5. 112 feet to the true point of beginning of the hereinafter described parcel of land; thence from said true point of beginning continuing along said southerly line S 88° 58108" is 211 . 95 feet ; thence N 21047112" E 9.68 feet ; thence S 680121118" E 23.00 feet to the true point of beginning. l The Clerk of this Board shall cause a certified copy of this order, attested by him under seal, to be recorded in the Office of the County Recorder. PASSED AND ADOPTED on July 25, 1972 by this Board. JAK:mk RESOLUTION NO. 72/470 / �l I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said- Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of July 1972 W. T. PAAS CH, CLERK g� Helen C. Marshall q Deputy ' lerk 1 cc: Recorder V'� Planning Commission Planning Department Public :forks (2) Applicant Administrator P.G.& E. Co . , Oakland Pacific Telephone Co. , Oakland E.B.M.U.D. , Oakland Thomas Brothers Maps RESOLUTION NO. 72/470 *END OF DOCUM00 L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) RESOLUTION N0. 72/470 Abandonment of a Drainage ) *._._ Easement, Subdivision 3279, ) (Gov.C. 550442 ) Moraga Area ) RESOLUTION AND ORDER ABANDONING A DRAINAGE EASEMENT, SUBDIVISION 3279 , MORAGA AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Government Code Sections 50430 et seg. (Vacations of Easements ) , on May 23, 1972 this Board adopted Resolution No. 72/338, giving notice of its intention to abandon a drainage easement , Subdivision 3279, Moraga Area, as is hereinafter more fully described. The Board's Resolution No. 72/338 fixed 10 a.m. on Tuesday, July 25, 1971 in the Chambers of the Board of Supervisors , Administration Building, Martinez , California, as the time and place for a public hearing on the said abandonment. Notice of said hearing was duly given by (1) publication in the "Moraga Sun", and (2) posting conspicuously along the line of said easement. This Board, at the time and place set for said hearing, heard evidence offered by persons interested. This Board hereby finds , from all the evidence submitted, that the portions of said easements proposed to be abandoned are unnecessary for present or prospective public use, and they are hereby ordered ABANDONED. The description of the portion of the drainage easement proposed to be abandoned is as follows: Portion of the drainage easement as said easement is shown on the map entitled "Subdivision 3279, Contra Costa County, California" recorded on September 3, IF 1964 , in Book 100 of Maps at page 41, Records of Contra Costa County, California and lying within Lot j 7 of said subdivision, described as follows : ;1b Commencing at the intersection of the southerly line of said drainage easement with the southeasterly line of said Lot 7; thence from said point of commencement along said southerly .line S 88058108" E 5.42 feet to the true point of beginning of the hereinafter described parcel of land; thence from said true point t of beginning continuing along said southerly line S 880 58'08" E 24 .95 feet ; thence N 21°47112" E 9. 68 feet ; thence S 68012148" E 23. 00 feet to the true point of j beginning. The Clerk of this Board shall cause a certified copy of this order, attested by him under seal, to be recorded in the Office of the Cbunty Recorder. PASSED AND ADOPTED on July 25, 1972 by this. Board. JAK:mk RESOLUTION NO. 72/470 , 7 f I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the B d of Supervisorsaffixed thi 999 day of du 197 . W. T. PAAS CH, CLERK i,l.e,•t�:.�. � 'i"�.,..f�ti;,{,�,�=fit" By Helen Co Marshall Deputy clerk cat Recorder Planning Cozaission Planning Department Public Works 2) Applicant Administrator P.G.& B. Co., Oakland Pacific Telephone Co., Oakland S.B.M.II.D., Oakland Thomas Brothers Maps R$3 LUTrOH NO- 72,x470 i CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: July 215, 1972 To: County Counsel From: Geraldine Russell, Chief Clerk of the Hoard Subject: (File No . 1670) The Board today adopted Resolution No. 72/170 abandoning a portion of a drainage easement, Subdivision 32?9, Moraga area. Please prepare the appropriate resolution. We are attaching Pile for your convenience. hm Attachment File I =fil STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA AFFIDAVIT OF PUBLICATION ora IIi�III STATE OF CALIFORNIA illlllll County of Contra Costa' I. . . . . . . . . . .. . . . . . . . . . . . . . . . . . . . . . . being duly on t3te�mall attT iQl ' Gtr•; sworn. deposes and says,` that at all time: herein named 3279 Contnr Costs CauUfor-- nia',recorded.ort S e p t e ih bo r.3, he was and now is a eitiren of the United States of 2964;in BoWM W of tMacs'af tar>� America. over the age of '21 years, anti a resident of �&� Rec6,rl•ef, Contrt - IN THE 80ARii ntY. CaCifsrNti int .within said County of Contra Costa, That he is not, nor OF SUPERVISORS Lot 7 of said seblhvlsl =abed I as:;fouowar was he, at an}� of the times hereinafter named, a 'OF' "" �.� Com -- party to the above entitled proceedings. or interested CONT*A-CO COUNTY• OfI� STATE OF'CALiFORNIA therein, and that all of said time he was, R£80Lt{t Q ce L Sec 04 from said and now is the GE\ER:#i. MANAGER of the . .-.+<'ra a In the platter of Proposed A�� SUN. a newspaper printed, published and circulated in Abando►:menf of a Drat bef! yt, eft I ��pry� f t:asemee SUNI rwon-�E, said Contra Costa County-, and as such MANAGER he had S lbrf . -MOTESO AND NOTICE charge of all advertisements in said newspaper. t!l'EI�lElMTI!0'A�AMOOIM'::'lint S A ORAiNAti EASEMENT thence N.21° 47; �fad; — SUBDIVISION 3274, thenat'>�t:i>l' ?Tpr� -� MORAGA:AREA tai the That the said �bllity.- . . . SI N is a newspaper of general The Eidard`dU.Superrlsors of - circulation in the said County of Contra Costa, published Contra Costs County RESOLVES eRFcMaY p rciAT: 23,.19]2:"role thu for the dissemination of local and telegraphic news and pursuant to Goirernrnerst:;Code t:HERESY:CEML ;tors intelligence of a general character. having a bona fide Sections ',14034 at °f -� at EasomentsL-this Boo declares a-resole nrinut� �911j subscription list of paving subscribers and which has its intention to:abrf dart lhe_hera- •on the been established, printed and published in said r.ounty inaftsrdescrat+eD dramaEe ea date +forga►d. ` 3�6 mt;at, wltns pfYhsr for more than two years last past. and which is not devot- At`14-Sm. onj' frig, uesdaq,`dui 2 �I+ :��• Boant — ed to the interests or puulished for the entertainment of a 1972, trx the Gna mtsrr#'"�� Saaid`Cf Sumvisors, Adn.4nistrY listf 30th oiVOL - __ - particular class. profession, trade, calling, race or denom- ination. tion'buitelryG ftltlatinee;=E'o#ii6frfltt ^'` , or any number thereof. sr" all = this SoMlotIjr-conQuct a ubtk heating an- the Lego! Sun Nl-213 DspYlt►CINk j _ ment. At this hearing any interest- �III ti u2? Le^ � j.— � Est Party in#*-offer evidCgra! a5 to Pualish June 23 and 3t1 19J2 x'"'9111 That the legal . . . . . . . . . . . . . . . . . . . . . wheelie: said dralrre�e_easy ment is - — - rinsed copy. was rinsed and unnecessary` for present or Pro- of which the annexed is a P p_ p 1Dective DubliC sue. published in the regular and entire issue of every number This matter is referred.to_the! Planning Cammisolim tw r e p o r t, of said paper during the period and times of publication prior toAhe:habrw :.. The Claris at Wi "1 4 is hale 1;t10 by d,teCtld?to pt+trlish notice all o for . . . . . . . , . consecutive weeks, this matter an the=!Morale' Sun, a; newspaper of timet citt:ulatlon. $ ) hi to wit: from the . . . . . . � day of, . J LLC 1 s is desiglishonated art this,County aAhey newone whit r is desfgntttad aa: the at�rspspu V�E�1"'� most ltkel to to r, sons interestedInIn Ahe p ra to and until the . . . . . . �'Y� day of. . s't1 . . . , I972 . ab+ndonmalt, 7rle:.nOtiaF wll-be Published .far at t g said aucas• both days included, and as often during said period as sive weeks prior to osaid hearing and will tee.patted conspicuously said paper was published. to wit: along,,the line of-said eesanent: The notices shall-.ba podett not; T Q more than Ahrss= b u n dyed fat u LLrle 23, 1 , 72 wart but at least thr+ts notices . . . . . . . . . . . . . . . . . . . . . shall be Posted. -: - Tho description"of the Wion of — _ Ji.L^_e 30, 7 n?2 the dratnam eassm"t pr :to --— . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . be abandoned Is86101101• Portion of "the drolh ease- ment as said aaserrxat Is shown . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . That id rt 4- was publi.hed in the newspaper prc}trcr , rx a tics xc r I L E. D . . . . . . .` ffiant r� 7 . _ 2 S scribed and sworn to before ire this 6+f T, P101,t CLQ BC RD CF SUPERVISORS d of. . . . :L", . . . . . . .J9 s 2- RA COSTA C.D. DeputY Notary,(iwbiic in and for the f )unt% of Ginttra Co4a. State of California. L. LADD - .`413 Al I PLANNING DEPARTMENT MEMORANDUM TO: Board of Supervisors DATE: June 30, 1972 FRorj: Norman L. Halverson SUBJ: Abandonment portion Planner IV Drainage easement On Tuesday, June 13, 1972, the Planning Commission heard the request of William Knecht for the abandonment of a portion of a drainage easement lying in Lot 7, Subdivision 3279 on Deerfield Drive, in the Moraga area. After hearing the recommendation of the staff, the Planning Commission voted to approve this abandonment. This matter is scheduled to be heard by the Board of Supervisors on Tuesday, July 25, 1972 at 't' a.m. 10:00 NLH:hmc REGEIVF.M6.wD t 3� i:-17?_ W. T. PAA rH CLERK OAFtp L L;-„RVlSORS NTAA c�..s r.; q0, 9y _ Deputy. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: In the Matter of Proposed ) Abandonment of a portion of a ) drainage easement located in ) C13RTIFI CATE OF POSTING Lot 7, Subdivision 3279, ) Moraga Area (File 1670), ) Resolution No. 72/338• ) I certify that I am now,. and at all times hereinafter mentioned have been, a citizen of the United States over age• 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on July 3 , 1972 I posted a full, true and correct copy of the attached notice at the following locations: 1. On fence post southwesterly extremity of portion to be abandoned; 2. On fence post southerly boundary approximately 10 feet from southwesterly extremity of portion to be abandoned; 3 . On fence post northeasterly extremity of portion to be abandoned. I declare under penalty of perjury that the foregoing is true and correct. De ted: July 3 , 1972 , at Llartinez, California . F .� er - _i11J1'_ 3 1972 e y Cl W. T. PAASCH is-71-1JL.ERK BOARD OF SUPERVISORS t RA COSTA CO. By _ Deputy k,3. CROCKCR CO., INC. ITE IT!r t M ,03 WR DQN T SAYiT. TO Clerk of -the Board DATE May 26, 1972 FRpunty Counsel s Offic�eJEcr Res . No. 72!338 Attached are the original and copies of Resolution No. 72/338 (Abandonment of Drainage Easement) per your May 23, 1972 memorandum request. XXXX Also attached are the Departmental Cost Processing forms . SIGNED PLEASE Y H RE TO DATE [RECET _ IVERID 111AY,?o 1972 CLERKK so RD OFF�SCSOR8 DYRA CO Deputy SIGNED INSTRUCTIONS— FILL IN TOP PORTION, REMOVE DUPLICATE {YELLOW) ANO FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL, ROAM M 103 THE BOARD OF SUPERVISORS C 0 N T R A C 0 S T A C O U N T Y P. 0. Box 911 Plartinez, California 94553 May 30, 1972 gioraga Sun P. 0. Box 590 Lafayette, California 94549 Gentlemen: Re: Purchase Order # 18332 Enclosed is Resolution No. 72/338, Notice of Intention to Abandon a portion of a drainage easement located in Lot 7: Subdivision 3279, Moraga area, Which we wish you to publish on June 2-� and 30, 1972 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, t;. T. PAASCH, CLERK By. Helen C. Marshall Deputy Clerk Enclosures IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Abandonment of a Drainage ) RESOLUTION NO. 72/338 Easement, Subdivision 3279 , ) (Gov.C. §§50438 , Moraga Area ) . ) 50440, 50441) RESOLUTION AND NOTICE OF INTENTION TO ABANDON A DRAINAGE 7ASEMENT, SUBDIVISION 3279, MORAGA AREA The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Government Code Sections 50430 et sec . , (Vacations of Easements) , this Board declares its intention to abandon the hereinafter described drainage easement . At 10 a .m. on Tuesday, July 25 , 1972, in the Chambers of the Board of Supervisors, Administration Building, Martinez, Cali- fornia, this Board will conduct a public hearing on the proposed abandonment . At this hearing any interested party may offer evidence as to whether said drainage easement is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report prior to the hearing. The Cleric of this Board is hereby directed to publish notice of this matter in the "Moraga Sun", a newspaper of general circu- lation published in this County and which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment . The notice will be published for at least two successive weeks prior to said hearing and will be posted c-onsnicuously along; the line of said easement . The notice shall be posted not more than three hundred feet apart but at least three notices shall be posted . The description of the portion of the drainage easement proposed to be abandoned is as follows : Portion of the drainage easement as said easement is shown on the map entitled "Subdivision 3279, Contra .Costa County, California" recorded on September 31, 19611 , in Book 100 of Mans at nage 41 , Records of Contra Costa County, California and lying; within Lot 7 of said subdivision, described as follows : Commencing; at the intersection of the southerly line of said drainage easement with the southeasterly line of said Lot 7 ; thence from said point of commencement along said southerly line S 880 58 ' 08" E 5 . 42 feet to the true point of beginning of the hereinafter described parcel of land ; thence from said true point of beginning continuing along said southerly line S 880 58 ' 08" E 24 .95 feet; thence N 210 47 ' 12" E 9 .68 feet; thence S 680 12 ' 48" E 23 .00 feet to the true .point of beginning. PASSED AND ADOPTED on May 23 , 1972, by this Board . JAK:me RESOLUTION NO. 72/338 I HEREBY CERTIFY that 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 30th day of May 19 W. T. PAASCH, CLERK By Deputy Clerk shall cc: Public Works ( 2) Planning Commission Planning Department Purchasing Newspaper Draftsman (4) Administrator RESOLUTION NO . 72/338 Form #11.5, - 2-69-500 corn y or COMMA CONA. THIS COPY IS COMM'aERK NOT A RECEIPT 1/4" c�utt�owaA Ac*m or Date Z9_f r1,�=_......;: 1NOW 25316. Poe Received ...... Complai^n(334.00) From_._.. .� L:: ;y-- 'i• :rt r .. r ff !►:,; ':�_ .-....__-- ..... Petition ($336.00) r } aNnWudonl Anml-,Up. MnlnQ in Re G.•'i rC ' r j� � � r 1. .i 4 :� :.1F.i.[./i.. y:� ��_ ...... Petition, ...(334.00) %i;r� �' ti•`_ -' .Cash. .Check .Mone ... ... Papers on Appeal FUND Iffe m nater�ou0111 � .t coauo ...... :.. Mame" Uoanses ..... Law Ubrary Fees(Fun* ...... Transfer($4.00) """ 1003 5 ...... Reporter Fee(511.00) Clerk's Fees GLIM spe"sm .._.�. ...... Jury Fees ...... Jury Deposits 8161 9965 � ..... Demurrer r ...... Recording Fees ...... Clerk's Clearing 9965 3 ;.y ...... Vehicle Fines Iii `- Appearance a�I=Now t ...... Notice in re Trial ($3.00) ...... General Fines .......Condemnations 8304 .9965 3' Other s::....................:....... ...... Superior Court - Fund Rain.Acct. Amount: Complaint in Intervention t`•:: Stale Treasurer ' Certified Copy of.................... •F= ">4 'L ��;. ...... W T: PAASCH, Ctetk ................................................... u.�t W41V. 1.71 ■"Do NNAPHIG ANTO CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: May 23, 1972 To: County Counsel From: G. Russell, Chief Clerk of the Board, by mb Subject: File #1670 The Board today adopted Resolution No. 72/338, Notice of Intention to Abandon a portion of a drainage easement located in Lot 7, Subdivision 3279, Moraga area (Public Works Agenda Item No. 4) . The time set for a public hearing is July 25, 1972 at 10: 40 a.m, and the MORAGA SUN as the newspaper in which notice will be published. Please prepare the resolution. Vote of the Board was as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. mb Encl. w } 71/0/V 01C D,q4IAIA67- E,45,f", 'A17- 231 l97z �- •�ric'��5,�/-'1__._CCI�1�'__.r1✓1G�c:--2�1i r_".fGG�____...�c,��J�✓_.v.._..��1 o.r�.—_..1�7��-.--------._..._ -� i! .�.�y-.L_..7`�'���-��`i-d.o_•'�--L,G��__._C�.�-L._' !_r./�.S-.__G�._�L��4"'�y_J�� e CQ!-'`L�„r�---:1'------- � Gr,��irJLIl_z�51a�e sGt'C Com_ .�__, � _`�•-S'• _��_�.__�_._--- _ - _�%h / 1//�J /�/ ♦+ �/ /fir,/n [/� /} ///� 4V J/mow y ro LAW OFFICES rn�,l,„, Thomas F. Olson Posr Office Box 97 William L. Knecht Berkeley, California 94704 _ Thomas H. Burcham Off« (�7 2555 Telegraph Avenue 191104--1 (415) 843-9600 Berkeley, California Apri124, 1972 RECEIVED Board of Supervisors Martinez California W T. P A A S C H CLERK BOARD OF SUPERVISORS O 4RA Subject: Subdivision 3279 (Lot 7) By Dee�aty My file 71-733. Gentlemen: After consultation with the Contra Costa County Flood Control & Water Conservation District, I would like to apply for a partial abandonment of the drainage easement across the rear of the above-described property. Attached hereto is a sketch of the premises showing the approximately 80 square feet of easement which a proposed room addition for my house would obstruct. I have previously discussed this matter with Mr. G. G. Bliss, Associate Hydraulic Engineer in the Planning Division of the District. Also attached is my check in the amount of $300, which I understand is a deposit to cover any costs incurred by the county in processing the abandonment. Would you please initiate proceedings in my behalf and advise me as to what further steps may be necessary. Respectfully yours, WILLIAM L. KNECHT WLK:gc Enclosures cc: Mr. G. G. Bliss dl L.QT '7 TI�AC T VOL 10 41 f Sr' SLOPE � 1 -Toe as L 14 710 K cx;sT��r6. !Z 5ffl vC� t�ATro CK(sr(WG (iouw `O PCs,N ,o t+3' HOVEY 14AIM M 00Foe �Tlb TH 1!(�� LlJT PL n Ail eVN KNectt7- -- (—te`.L.etM L. Kilt:cw7 S�-lttC- l rt= zo ac:Eir.htc.J .rt- r DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Mame Clerk Name of Applicant G. A. Paoli, c/o Gordon, Waltz, DeFraga & Hatzenbuhler Address P. 0. Boa 630, Martinez, California 94553 Description portion of San Pablo Avenue, Road No. 0971C, Crockett area File No . #1669 The Department cost of processing this abandonment proceeding is $6.80 Date July 3, 1972 /eApar�ment Head Calculation of Costs : Draftsman 1 hour 6.00 Pool car .80 M #2 71-2-200 M 16 RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 12-17-68 Name of Applicant G. A. Paoli, c/o Gordon, Waltz, DeFraga enbuhler Address P. 0. Bou 630, Martinez, California 94553 Document No. #1669 Department Cost: Planning County Counsel Public Works C1erl-, Publication Notice - P.O. / Da1!> Total Cost Fee - D.P.# 97596 Date March 10, 1972 $ 300.00 Less Costs Amount Refunded - - - - - - - - - - #2a 71-2-100 A DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Counsel Name of Applicant G. A. Paoli, c/o Gordon, Waltz, DeFraga & Hatzenbuhler Address :P. 0. Box 630, Martinez, California 94553 Description Portion of San Pablo Avenue, Road No. 0971C, Crockett area File No . #1669 The Department cost of processing this abandonment proceeding is • CLRt;S[iJ, County Co Date r,ii ment. -Hea3— -- - - - - - -- - - - - - - - - - - - -- - - - - - - - - - - -- - -- Calculation of Costs : #2 71-2-200 -3 1972 AUG CORDED AT R UES T C' AT RU O�_;LWTM CANNA Ci-NA C+UU2?i :•.E:: S W. T. PAASu; COUNTY RECORDER BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Abandoning Portion of ) / San Pablo Avenue,cCounty ,;� RESOLUTION No. 72/471 Road No. 0971C) Crockett ' ' } Date : July 25, 1972 Area ) Resolution & Order Abandoning County Road (S. & H. Code §959 ) The Hoard of Supervisors of ontra Costa County RESOLVES THAT: On May 30, 1972 this Board passed a resolution of intention to abandon the county highway described below and fixing Tuesday, July 25, 1972 in its chambers , Administration Building, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is un- necessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of the Rancho Canada Del Hambre described as follows : Beginning at the northeasterly corner of the parcel of land described in the deed to G. A. Paoli et al. of the Decree of Settlement of Account and of Final Distribution recorded October 11 , 1963 in Book 4469 of Official Records at page 311, Records of Contra Costa County , California; thence from said point of beginning, along the northerly line of said Paoli Parcel (4469 OR 311) N 74000140" W 12.51 feet and along a tangent curve to the left, having a radius of 169 .99 feet, through an angle of 12°37120" , an are distance of 37. 45 feet to the northwesterly corner of said Paoli Parcel (4469 OR 311) ; thence along the northeasterly extension of the westerly line of said Paoli Parcel (4469 OR 311) N 11046 '50" E 33. 27 feet to a point on the southerly line of the parcel of land described in Parcel 4 of the Relinquishment of State Highway in the County of Contra Costa, No. 22121, Road IV-- C.C.--7--D, A, recorded on November 22, 1961 , in Book 4000 of Official Records, at page 317, from which a radial line of a curve to right having a radius of 53.00 feet , bears S 9059'08" W thence, -1- RESOLUTION NO. 72/471 l i. am 6716 ma419 easterly alonr said curve and ,;aJ.d southerly Line through an angle of 11°36 ' 511" an are distance of 10. 711 feet ; thence tangent to said curve S 68'23 ' 58" L 3'i. 77 feet to the southerwesterly line of the , parcel. or lind descrit)ed in the Nelinqui>hment; of Superseded Stnte 111ghway in the County of Contra Costa, Road IV--C.C.--7--B recorded June 30 , ' 1959 . in Book 3402 of Official Records. at page 285 ; thence along said southwesterly line S 60046 '04" E 5. 93 feet to the intersection with the northeasterly extension of the easterly line of said Paoli Parcel (4469 OR 311) ; thence along said northeasterly ex- tension S 15°59120" W 24. 25 feet to the point of beginning. Bearings and distances used in the above description(.al are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1. 0000572. PASSED' AND ADOPTED on July 25, 1972 by this Board. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. i Witness my hand and the Seal of the Board of Supervisors affixed C this 25th day of July, 1972. W. T...PAASCH, CLERK r � By Iiolon C . Marsball, Dovuty Clor:c..-... cc: Recorder Planning Commission Planning Department Public Wol-ks ( 2) 'Applicant: Administrator P.G.& E: , iOakland Pacific ' Telephone Co . , Oakland E.B.M.U.Vi. , Oakland Thomas Brothers Maps I i i r i i . i . JAK:mk ! -2- RESOLUTION. NO'. 72/471 1 ! *EMD OF DOCUMENPI i f� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re : Abandoning Portion of ) San Pablo Avenue, County ) RESOL•UTION No. 72/471 Road No. 0971C, Crockett ) Date : July 25, 1972 Area ) Resolution & Order Abandoning County Road (S. & H. Code §959 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 30 , 1972 this Board passed a resolution of intention to abandon the county highway described below and fixing Tuesday , July 25, 1972 in its chambers , Administration Building, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law which was done as shown by affidavits on file with this Board. The hearing was held at that time and place , this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described County Highway dedicated to public use, is un- necessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. DESCRIPTION: Portion of the Rancho Canada Del }iambre described as 'follows : Beginning at the northeasterly corner of the parcel of land described in the deed to G. A. Paoli et al. of the Decree of Settlement of Account and of Final Distribution recorded October ll , 1963 in Book 4469 of Official Records at page 311, Records of Contra Costa County , California; thence from said point of beginning, along the northerly line of said Paoli Parcel (4469 OR 311) N 74100140" W 12. 51 feet and along a tangent curve to the left , having a radius of 169 . 99 feet , through an angle of 12°37120" , an arc distance of 37 .45 feet to the -�2 northwesterly corner of said Paoli Parcel (4469 ' GV' OR 311) ; thence along the northeasterly extension of the westerly line of said Paoli Parcel (4469 OR 311) N 11046 '50" E 33. 27 feet to a point on the southerly line of the parcel of land described in Parcel 4 of the Relinquishment of State Highwav in the County of Contra Costa, No. 22121, Road IV-- C.C.--7--D, A, recorded on November 22, 1961 , in Book 4000 of Official Records , at page 317, from which a radial line of a curve to right having a radius of 53.00 feet , bears S 9059'08" W thence, -1- RESOLUTION NO. 72/471 . f easterly along said curve and said southerly line through an angle of 11036 ' 54" an are distance of 10. 74 feet; thence tangent to said curve S 68123' 58" E 35. 77 feet to the southerwesterly line- of the parcel of land described in the Relinquishment of Superseded State Highway in the County of Contra Costa, Road IV--C.C.--7--B recorded June 30, 1959 In Book 3402 of Official Records at page 285; thence along said southwesterly line S 60°46104" E 5.93 feet to the intersection with the northeasterly extension of the easterly line of said Paoli Parcel (4469 OR 311) ; thence along said northeasterly ex- tension S 15059120" W 24. 25 feet to the point of beginning. Bearings and distances used in the above description($) are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000572. PASSED AHD ADOPTED on July 25, 1972 by this Hoard. I HEREBY CERTIPY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of supervisors affixed this 25th day of July, 1972. , W. T. PAASCH, CLERK e en C. Marshall& Deputy er cc: Recorder Planning Commission Planning Department Public Works (2) Applicant Administrator P.a.& E. Co., Oakland Pacific Telephone Co., Oakland E.B.M.U.D., Oakland Thomas Brothers Maps JAK:mk RESOLUTION NO. 72/471 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: July �5s 1972 To: County Counsel From: Geraldine Russell, Chief Clerk of the Hoard Subject: (Pile #1669) The Hoard today adopted Resolution No. 72/471 abandoning a portion of San Pablo Avenue, Crockett area. Please prepare the appropriate resolution. We are attaching file for your convenience. hm Attachment - File KI s�, r f PLANNING DEPARTMENT MEMORANDUM TO: Board of Supervisors DATE: June 30, 1972 FROM: Norman L. Halverson SUBJ: goad abandonment Y Planner IV .�d G. A. Paoli { On Tuesday, June 13, 1972, the Planning Commission heard the request of G. A. Paoli for the abandonment of a portion of Old State Highway right- of-way near the intersection of San Pablo Avenue and Merchant Street, in the Crockett area. After the hearing the recommendation of the staff, the Planning Commission voted unanimously to approve this abandonment. This matter is scheduled to be heard by the Board of Supervisors on Tuesday, July 25, 1972 at 10:40 a.m. NLH:hmc cc: File j> _ CETT � District Supervisor j,�,� 1 Y.LN%' . Puvlic Works Dept. 9't 31 1972 W. T. PAASCH CLER B0Af;O OF SUPERVISORS CONTRA COSTA CO. B _ CO ! Gs-twr Deputy STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA AFFIDAVIT OF PUBLICATION STATE OF CALIFORNIA Countv of Contra Costa Ralph .A.. Han.ez .Gen. . Mgr.. . . . . . being duly sworn, deposes and says, that at all times herein named he was and now is a citizen of the United States of America, over the age of 21 years, and a resident of t1ESOt.UTtON;.ai0.=_7t/9�R said County of Contra Costa. That he is not, nor OaLc May 3G, 197Z. was he, at any of the times hereinafter named, a Resaohttr and ^ ^ To:A6atldot►Coo Ibad. party to the above entitled proceedings. or interested t8 ��l AMWO11r. therein, and that all of said time he was. - . and now is the General Manager, Principal Clerk, or Of- " tian otG llrida}` Tice Manager, of the . . .WeSt, gQ4t; .A •gQst$, • • , , , lZad�d N Tha -8-0 Co'ntrt Zbftt � SRap�z�s,. A1C.. . . . . . . . . . . . . . . . . . . TtiAr a newspaper printed, published and circulated in said Fursicstt b, Contra Costa County, and' as such he had charge of alltei�tion =;111r advertisements in said newspaper. ° ' That the said . .The. .Finnle. Frograss. . . . . . . . . . . PGWAW a g d . . . . . . . . . . . is a newspaper of general for- circulation in the said Countv of Contra Costa, ublished atyr`i �� p thi$ ,rr a a�[ca.ss fat for the dissemination of local and telegraphic news and a , intelligence of a general character, having a bona fide ` subscription list of paying subscribers and which has been established print and p published in said county tioir:of lAia; for more than two years last past, and which is not devot- per '- ed to the interests or published for the entertainment of a particular class, profession, trade, calling, race or denom- ination, or any number thereof. !1 1 That the legal . . AdveXtis emeiat . . . . . . . . . . . . w_,, of which the annexed is a printed copy. was printed and published in the regular and entire issue of every numberT x 7 `,r•r` of said paper during the period and times of publication Poriiort'ot- fhe l�tldq Del t{art►bie d�scrt6ed '_ �.4 for . . . . . . Beainn at the' x .TW.Q . consecutive weeks, camRr or �oei-ri�l�n scrit►ed m the Beed*to t1.sA. Paoli; . . . . to wit: from the: 2� . . . . da v o f. . .J11Ae . . . 19-2. . of �at�-,�t►a a o�u-° Hak to and until the . . . . . . . . . . day of. . .JUly. . . 197-2. r of Ceetra. both days included, and as often during said period ast�_[7 �id AotF said paper was published, to wit: Panne! aR 3>CrIIxKR°Orp W,12.51�faaC and` .- . . . June. .29.,. .1972 FULED ryea 3x +.+ . . . . . . . . . . . . . . . . . . . . . . . . . . . . i`'ar� .t . ly- r i. . . . . , (:�:.0� 1972 . . . . . u ' ditf W. T. PAASCH ofr and i � a . . . . . . . . . . . . . . . . . . . . . GLERK ED jw*yAn:1� O RA COSCO. Qa II„ BY Deputy 14=094t�f4 ! That sa' notice wa blished in the newspaperOut ►ro era of i a su ► c t. of S3+0a"lM�..fntlifte,_ 1 P . . . . . . . . . . . . . . . . . . . . .affiant ofi.>1Q751;j. d, fir• :. festto?� � �r'c1 Subscribed and sworn to before me this thy' I, tki d ;� 4hilJ �! �. d; N o f. . . .Jilly . . . . Colt tle�d tw.. C- -s � � r>�• �Z��[fli'BOOtt . . . . . . . . . . . . . . . 1t!il ! tcy Wdersectlon with the north. Notary i - 'n and for the Countv of Contra Co�ta, extension cUthe easterly line of.said-Pwfi Parcel_(4169 OR OFFICIAL State of Ca ' n SEAL 311);�:#enoe,`a► t"said northa;t- `""" VIRGfNIA L. LAOD�� � ery,'extsas►on _S19°S�"1Q"..,W; 21:Z5,taatTtaa ttta'port>•at la> . NOTARY PUBLIC-CALIFORNIA n tlildAn N,Com? i sion Exp,;rt_hug.13.1973 Ofk �R 1940 Mt. Diablo Bird. Walnut k. C.aif. AOIbTL� t � s, :f�A9KEI� AND 'kt):�QTEQ�;this 3t11lti=day d"May, WZ by :1bi io S: of the Boa ' AA,,-,n44, UL taoriS WX l -E.A. Linsdte NOES. N4tie Levi worn`ss PuW idne 29,July,5, WZ, BOARD OP SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No. 72/348, ) Proposed Abandonment of a ) Portion of San Pablo Avenue, ) CERTIFICATE OF POSTING Road No. 0971C, Crockett Area. ) ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on July 3 , 1972 I posted a full, true and correct copy of the attached notice at the following locations: 1. On power pole northwesterly extremity of said portion to be abandoned; 2. On wood stake northerly extremity approximately 20 feet from northwesterly extremity of said portion to be abandoned; 3 . On wood stake northwesterly extremity of said portion to be abandoned. I declare under penalty of perjury that the foregoing is true and correct. Dated: July 3 , 1972 , at Martinez, California . F I L E D . Deput er 3 1972 '• W. T. PAASDH L1—X71-10 LCnK BOARD OF SUPERVISORS 1 OH A COSTA CO. By Deputy N.S. CR6;CRt*CO., INC. ! ! +! +� �► ! ��• ! it 'W'RITE 1 - DON'T SAY IT! M 103 +dFldrk' of '�he B'oard� oaTE June 1, 1972 FROM County Counsel SUBJECT Res No 72/348 In Enclosed is Resolution No . 72/348 prepared in accordance with your May 30 , 1972 , memorandum request. JOHN USEN sIGNEgouns PLEASE REPLY TO DATE RECEIVED AlN ! 1972 W. T. PAASCH CLERK 9 RD OF SUPERVISORS RA COSTA CO. sy Deputy SIGNED INSTRUCTIONS- FILL IN TOP PORTION. REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. PORM M108 M I x CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: June 2, 1972 To: Peter A. Sedar, Jr., Draftsman Rom: Geraldine Russell, by hat Subject: File No. 1669 Attached are four copies of Resolution No. 721328, Proposed Abandonment of a Portion of Satz Pablo Avenue, Road No. 09710, Crockett area, which was adopted by the Board on may 300 1972. Please post three copies before July la 1972. 1' anks. THE BOARD OF SUPERVISORS C O N T R A C 0 S T A C O U N T Y P. 0. Box 911 Martinez, California 94553 June 2, 1972 -Crockett-American P. 0. Box 517 Rodeo, California 94572 Gentlemen: Re: Purchase Order # 19020 Enclosed is Resolution No. 72/348, Proposed Abandonment of a Portion of San Pablo Avenue, Road No. 09710, Crockett area, 4hich we wish you to publish on June 29 and July 6, 1972 Please sign the enclosed card and return it to this Office. Immediately upon the expiration of publication, send us an affidavit of publication in order that the Auditor may be authorized to pay your bill. Very truly yours, 11. T. PAASCH, CLERK By Helen C. Marshall Deputy Clerk Enclosures BOARD OF SUPERVISORS* CONTRA COSTA .COUNTY9 CALIFORNIA Re: Proposed Abandonment of ) RESOLUTION NO. 72/348 Portion, of San Pablo ) Date: May 30 , 1972 Avenue, County Road No. 0971C9 ) Resolution & Notice of Intention Crockett Area ) To Abandon County Road (S. & H. Code §§956 .8, 958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code it declares its inten- tion to abandon the hereinafter described County Road. It fixes Tuesday, July 25, 19729 at 10:40 a.m. (or as continued) in its Chambers, Administration Building, Pine and Main Streets , Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this -road is unnec- essary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the "Crockett-American", a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hear- ing, and (2 ) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: Portion of the Rancho Canada Del Hambre described as follows : Beginning at fiche northeasterly corner of the parcel of land described in the deed to G. A. Paoli et al. of the Decree of Settlement of Account and of Final Distribution recorded October 11,1963 in Book 4469 of Official Records at page 311, Records of Contra Costa County, California; thence from said point of beginning, along the northerly line of said ' Paoli Parcel (4469 OR 311) N 74000' 4019 W 12. 51 feet and along a tangent curve to the left, having a radius of 169. 99, feet,, through an angle of 12037120", an are distance of 37. 45 feet to the northwesterly corner of said ' Paoli Parcel (4469 OR 311) ; thence along the northeasterly exten- sion of the westerly line of said Paoli Parcel (4469 OR 311) N 11046 ' 50" E 33. 27 feet to a point on the southerly line of the parcel of land described in Parcel 4 of the Relinquishment of State Highway in the County of Contra Costa, No. ' 221�1, Road IV--C. C.-- 7--D, A, 'recorded on November 22, 1961 , in Book 4000 of Official Records , at page 317 , from which a radial line of a curve to tight :having a 'radius 6f. 53. 00 feet , bears S 9059'08" W thence, easterly along said curve and said southerly line through an angle 6f` 11°36'54" an arc 4\' distance ' 10. 74 ' feet ; thence tangent to said curve S 68°23'5$"' E 35. ' 7 feet to •the southwesterly line of the r J .. ' RESOLUTION NO. , -72/348 ' r� Y.gY -4.41 41� A^ �1 � E parcel of land described in the Relinquishment of Superseded State Highway in the County of Contra Costa, Road IV--C. C.--7--B recorded June 30 , 1959 in Book 31102 of Official Records at page 285; thence along said southwesterly line S 60046104" E 5.93 feet to the inter- section wi .-h the northeasterly extension of the easterly line of said Paoli Parcel (4469 OR 311) ; thence along said northeasterly extension S 15059120" W 24. 25 feet to the point of beginning. Bearins and distances used in the above descriptions ) are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000572. PASSED AND ADOPTED this 30th day of May, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. i ABSENT: None. I HEREBY CERTIFY that 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 30th. day of May, 1972. W. T. PAASCH, CLERK By Helen: C. Marshall Deputy Clerk cc: Public Works (2) Planning Commission Planning Department Administrator ' .Newspaper Purchasing Draftsman (4) -2- RESOLUTION NO. 72/348 CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: May 30, 1972 To: County Counsel From: G. Russell, Chief Clerk of the Hoard, by hm Subject: File 1669 The Board today adopted Resolution No. 72/348, Notice of Intention to Abandon a portion of San Pablo Avenue, Road No. 0971C, Crockett area (Public Works Agenda Item No. 2). The time set for a public hearing is July 25, 1972 at 10:40 a.m. and the CROCBETT-AMERICAN is the newspaper in which notice will be published. Please prepare the resolution. Vote of the Board was as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. ROES: None. ABSENT: gone. hm Eacl. n G�97J G' A �•�s�_..�1�!�.l _.._..-_...V��_f ./'�.:'.��.__.._.f�.1.1��r�.-!r'.:./... �v...;,,./�r1._e✓I-�.—._.�i.�Y__-__1-�.i�/!o.�L..�. _.C:.=+ate?�ssr.�fa..^.;�.: r _ . r.....a.,.- _ !.�-''4�L•...__..f/ .1._ .,�s.,___a:.rr we __._�_✓__.._ ,- t 1_._ i_ .—_._ar..__ rw• . -. �� �� •� r•Mr � �/-1 �ot7! ---p ... - /�4'G7G/r:'/`�_ v?r;.f _._/_"�f%.�-1'I_l._ �y'����. •r mac.. ,,r•� L-CG.�t'y..�C-`�!� _ !' f�`�:<�`,!%�f"_ /-,r �' !-:.".�1A-[l•__//'/-'__l'`✓..��� _ ._ .'�.�.. - -- �M---`-� / [ r..'�r._ .—✓�y�...-.����!_w.:_ � .__. r� r /_V_ ;..__c� s/. -.__:.-..--e-._ K - (57 ^ -- _-. j--,.7S.. FF 4-7 Zala �-� ��1c° G_v_'c'•�7lclf`:���-�f�-S-'r''''��_r��o:f_�-�ar�-�J--����r c� �i� f`.� f �.�z_ �„� CfySGriae-�'_ /fl__ �"�_ 000/27,-/c- �"�I`� �_ 1.7�'1.j!t'��____f'Z_,C_x:�s�i�/;.=�,�.�.__�'_,�_.. �Y,./_=7n..,�">=':•�i_/_j..__F�r�Y,$�--'�- ---�"�'��j.._t��._.._t"4,i _ O �/i„r•,jl .�' ✓ 4`'GAJ r'�'l�"i!� .. �1 rJI'"1�i �©/✓�_ C.:r!%'(i''�' G7i I./ ..�:Gj'�..'/-...�fi':/r?er/�. ;%�c�' � _�,✓'�'.�! - � r�i....S.�f,.%!'71.4'•',_...._ �__-__�r.�/.. _ �,j_ti;.._�_�� rr... ..._ .0.� -_ H!'l_•�. .. l� Y•'!!'.�.J 4 4..._. '^_.! ._...!.�% i �-'�,r. _ i. "� ��� �. � ✓ roc J�JC✓,"j!�``:7%��1"l�/ �i'�c:�_.__C,`... i.C1C:�. /�!'%��.�.,. _�' ,._.._.�:'�"y'r1.���_t �-^'•�,.rG=r'`•��'.". f.. i./`� i!': ..r d , / r .rte ^� r L ,Lf, ,�_. . C•0r'v?/� � ..%Gf/ice .. 7� 7 3A�� . Gt:' . C.�, "�!',s;: ,� - i\ f:='�c r. �=' ,� r. .,.:" ;.5✓� TI:�CnG'C G�'��.�rr' _,: r1::/ %'_._To---���_ _/!'�_%_`•-".���<''��""''`� 4 f -- Bearings and di s tsn.ces used in fie above des cr;p tion(s) are. based o the cal:;_for-,jia c:)rdir_ate ay s+,em7.oi�e 1:x:3 . To obtain � - -- g_-•euind dis%���-ice multiply distar_ces used b /. 000" 7 S ?.,Z —___ COUNTY OF CONTRA COSTA THIS COPY IS couNTY CLERK " NOT A RECEIPT MARTfl Z,CALIFORNIA NOi 21365 Actioo or Proceeding No. Data FOR FILING Received ...... Complaint ($34.00) From ;. ...... Petition ($36.00) (Dissolution,Annul., Sep. Maint.) In Re ;.. � 'J .c.,', „_ =' f r" - ," ,, .- �..,, fi'r.?r Petition ($34.00) Cash ZCheck ....Mone Order Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS i erneI $Coding ... ...... Transfer ($4.04) ----•- Marriage Licenses ...... law Library Fees(Fund) ...... Reporter Fee ($11.00) .•...• Clerk's Fees CLERKIS SPECIAL MW ...... Demurrer •...• Jury Fees ...... Jury Deposits 8161 9965 $ ...._ Answer Recording Fees Clerks Clearing 9965 $y © 67 Appearance -----• vehicle Fines JUDICIAL SPECIAL FUND Notice in re Trial ($3.00) ---••• General Fines ...... Condemnations 8304 4965 $ • Fund Rev.Acct. Amount ..... Complaint in Intervention Other••��•�••-•�••�'--'•"��-'•"-�_... ...... Superior Court State Treasurer W. T. PAASCH, County Clerk Certified Copy of ........................ f f { SPECIAL DEPOSIT FUND By A i,' A •?r. ro-fl+ RCv. 1.91 ».CUU ORAPH-C APT■ '"Y1"' �"'� DEPUTY — 'V ■ 'C COUNTY of CONTRA COSTA RECEIPT COUNTY CLERK rG MARTINEZ,CALIFORNIA NOW21365Action or Proceeding No.i Date _ �q_ FOR FILING Received i Complaint ($34.00) From Petition ($36.00) L4• h ` (Dissolution, Annul., Sep. hWn1.) in Re_ _Dt a�►%J- ,,�Lrc<. �. ZZ, ...... Petition ($34.00) ....Cash Check ....Money Orde: Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS Internal Coding Marriage Licenses Law Library Fees(Fund) , Transfer($4.00) "•••' -•---• 1003 $ Reporter Fee {511.00) •. Clerk's Fees CLERK'S SPECIAL FUND ...... Demurrer Jury Fees Jury Deposits 8161 9965 $ Answer ••---. Recording Fees ...... Clerk's Clearing g�i0 9965 $ ...... Appearance --- Vehicle Fines JUDICIAL SPECIAL FUND Notice in Appearance Trial (53.00) -•_ General Fines --- Condemnations 8304 9965 $ ...... ..... Complaint in intervention Other.................................. ...... Superior Court Fund Rev.Acct. Amount I � /� � 1 P.... State Treasurer W. L H CountyClerk Certified Copy of........................ i JC srEcuu oEPosn FUND a N•of Nov. 1.71 2a,000 0RAPH#9 ARTOLor DGPUTY GORDON. WALTZ & DF-FRA43A ATTORNEY13 AT LAW GEORGE R.GORDON TELEPHONE 228-1400 JOHN E.WALTZ 611 LAS JUNTAS STREET AREA CODE 415 ALLAN DCFRAGA P. O. BOX 630 JOHN D. HATZENDUHLER MARTINEZ. CALIFORNIA 94553 March 9, 1972 RECEIVED ;;};gin .10 1072 W. T. PAASCH CLER BOARD OF SUP. RVISORS ONT00STA BY - WPatY Mr. W. T. Paasch, Clerk Contra Costa County Courthouse �. Martinez, California 94553 Dear Mr. Paasch: Re: Road Abandonment - Road No. 2291 Pomona St, at Merchant St. Crockett, California Application of G. A. Paoli Pursuant to the Policy on Processing Requests for Road and Easement Abandonments, this office makes application for abandonment of a road parcel in the Crockett Grand View Terrace area adjacent to the property owned by our client, G. A. Paoli, also known as George A. Paoli. Mr. Paoli has had some prior correspondence with the County Public Works Department regarding this parcel and a copy of their letter and the map attached indentifying the portion to be abandoned is enclosed. Mr. Paoli is the owner of the adjacent parcel which abutts upon the land requested for abandonment. The property was originally passed to he and his brother and sister by virtue of a Decree of Distribution from his father's estate, but very recently they have conveyed their interest in the property to Mr. Paoli, and he is now the sole owner. The reason for the request is to allow addition of this property, which will not be required by the County, to the property owned by Mr. Paoli. As you can see from the correspondence, the County Public Works Department has no objection to the abandonment. Enclosed is Mr. Paoli' s deposit of $300.00 as required. We would ask that you refer this request to the Public Works Department for proper processing and referral to the Board of Supervisors for action on the request for abandonment. If there is any further information desired, please let us know immediately. Thank you for your courtesy and consideration. Very truly yours, G DON, WALTZ, DeFRAGA & HATZENBUHLER JEW:bjv HN E WA TZ Enclosures �� � PUBLIC WORKS DEPARTMENT VICTOR W. SAUER COT7�"f"D A COSTA CO's TINT'" F. R. BRAWN PUBLIC WORKS DIRECTOR CONTRA j�j1 J 1 j] COUNTY j, j CHIEF DEPUTY PUOLIO\1rORK5 DIRECTOR. ROAD COMM ISSIONER.SU RV EYOR GTH FLOOR, ADMINISTRATION BUILDING MARTINEZ. CALIFORNIA 94553 \~ R. D. BROATCH � TELEPHONE 226-3000 DEPUTY PUBLIC WORKS DIRECTOR September 27, 1971 -Our File: HP Road Abandonment " Road No. 2291 Pomona St. at Merchant St. Crockett Mr. G. A. Paoli 232 Kendall Avenue Crockett, California Dear Mr. Paoli: As stated in our letter of September 20, 1971, we have checked the background and status of the-unused road right-of-way adjacent to your mother's property at the corner of Pomona Street and Merchant Street, in Crockett, Assessor's Parcel No. 355-121-01. The right-of-way was relinquished to the County by the State on April 26, 1967. We can see no reason why the portion of the relinquished area lying within the .direct extensions of the si"de lines of the parcel, as Shown on the enclosed map, cannot be abandoned by the County. The portion of Pomona Street on which the property fronts was fully im- proved with curb when the street was reconstructed by the State in 955. 1 . , `5 If you are interested in proceeding with the abandonment request', please submit an application and the $300 processing deposit as stated on the enclosed "Policy on Processing Requests for Road and Easement Abandonments". ' If you have any further questions, please contact this. office. r Very truly yours, VICTOR W. SAUER a : Public Works Director 74 R CU - 1 E. Kilkenny ' Assistant Public Works Directo Highway Planning J. DT:fa Enclosure x - r _. ` _....... _moi ,.\, i l''•-�� 4 \v. �w OZ N11 0 "Y7 L Ta 4 4 r' VD p o p . Nr iJ R �. t •, 0-1 i.+ Iyl• 4 C�J 4t i lEr !. a �'jos `� -�,,,, r-•, `;.-+�' o .. t - ••ate '� `'� � � - t. t`J r cr1 ,f 7th {�`1• � .�-�`ti �.� "' z ;f CD •`•.'�/ t` t .`L ���`E��� .t j,'/f/j�; ` l i? ` � rte�..s�� � ♦�7 � y � 4 • a 'et ol y`'+`�Z1�. .�..mss ""••"\\\\\M:w � RECORD OF APPLICATION FOR ABANDONMENT Provided in Board Order 10-13-59 Name of Applicant Richard W- Rees Address 17 El Rfncon, Orinda-California 94563 Document No. 166$ Department Cost: Planning $ 41x.1KiqCxAxkw=x County Counsel Public Works Clerk Publication Notice - P.O. Total Cost Fee - D.P.# 7W 0 E Date $ 0 Less Costs Amount Refunded - - - - - - - - - - - - - - $ oil-5-, DEPARTMENT COST FOR PROCESSING ABANDONMENTS As Provided in Board Order 12-17-68 Department Name County Counsel Name of Applicant Richard W. Rees Address 17 E1 Rincon, 0rinda, California 94563 Description Unused portion of a trail between E1 Rincon and La Encinal, Uranda area File No . 1668 The Department cost of processing this abandonment proceeding is $20. 00 T;•tn B. Clausen, County Counsel Date T September 1"7,roeputy De. artment Head / r Calculation of Costs : Legal Services: $10. 00 Clerical Services: $10. 00 Total $%0 . 00 #2 71-2-200 SEP 110 197? 8001;6743 PAGES30 86411 R ORDED A7E R QUEST 0SEP T- M72 - A _zd- O'CLOCK }cam= COSTA CnLmn X T. PAASCH COUNTY RECORDER IN THE BOARD OF SUPERVISORS WEE S r` OF CONTRA COSTA COUNTY, CALIFORNIA Re: Summary Abandonment of ) RESOLUTION NO. 72/552 Trail and Path Easements, ) Orinda Area (Gov.C . §50443) The Board of Supervisors of Contra• Costa County RESOLVES THAT: A portion of the Twin Springs Trail as hereinafter described and a certain path easement as hereinafter described have not been used continuously for the purpose for which they were dedicated on the hereinafter described maps since their dedication. The portion of(Twin Springs 'Trail)and the path herein vacated are unnecessary for present or prospective public use . Therefore, it is proper that the said portion of Twin Springs Trail and said path easement be summarily vacated and abandoned pursuant to Government Code §50443. This matter was referred to the Planning Commission and approved by said Commission on June 13, 1972 . This Board hereby orders that the hereinafter described portion of the Twin Springs Trail be summarily abandoned. Description: Portion of Twin Springs Trail as said trail w is shown on the map entitled "Orinda Park Terrace" recorded May 2, 1922 in Book 8 of Maps at page 389, Recordsof Contra Costa County, California described as follows: That portion of said Twin Springs Trail lying between the northerly line of E1 Rincon and tree course designated as "N 560 33' W 68 .70" in the southerly line of Lot 3, Block I of said Orinda Park Terrace, and said course 's southeasterly extension. This.- Board hereby orders that the hereinafter described path easement be summarily abandoned. Description: All of that certain unnamed 10 foot `in width path as shown on the map entitled "Unit No. 1, Lake Orinda Highlands,Contra Costa County, California" recorded November 15, 1926 in Book 20 of Maps at page 528, Records of Contra Costa County, California, lying within Lots 3 and 4, Block N,* of, said map. PASSED AND ADOPTED on' August- 28, 1972, by this Board. cc: Recorder CERTIFIED COPY Planning Commission I certify that this is a full, true & correct copy of JAK:me Public Works (2) the original document whlch Is on file in my office, County Administrator and that it w;v; parrr;e�d & adopted by the Eoard of P.G. & E. , Oakland superv;:;ors of Contra Costa County. Caiifornla�on Pacific Telephone, Oakland the dais. Shown_ ATTEaT: W. T. PAASCH, county cleric&ex-ffik.io Clerk of said hoard of Supervisors, E.B.M.U.D. , Oakland by deputy Merl;_ Thomas Brothers Maps `. Applicant Z4.4&,_�_ _ on Supervisor Moriarty RESOLUTION NO. 72/552 'END OF DOCUMENT" TOZ'�/LCL -�}�--/—�-"—= " G �'�/t _DATE G` FROM JOHN B. CLktiiEl+ COLfity Counsel SUBJECT 'Fl BY Deputy, r a Fi, ISL?.r'IS:vI E'i FR Raw: ti easrt SIGNED PLEASE REPLiWRE TO DATE SIGNED INSTRUCTIONS — FILL IN TOP PORTION, REMOVE DUPLICATE (YELLOW) AND FOR- WARD REMAINING PARTS WITH CARBONS. TO REPLY, FILL IN LOWER PORTION AND SNAP OUT CARBONS. RETAIN TRIPLICATE (PINK) AND RETURN ORIGINAL. roNM M103 Al IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Summary Abandonment of ) RESOLUTION NO. 72/552 Trail and Path Easements, ) Orinda Area ) (Gov.C . §50443) The Board of Supervisors of Contra Costa County RESOLVES THAT: A portion of the Twin Springs Trail as hereinafter described and a certain path easement as hereinafter described have not been used continuously for the purpose for which they were dedicated on the hereinafter described maps since their dedication. The portion of Twin Springs Trail and the path herein vacated are unnecessary for present or prospective public use . Therefore, it is proper that the said portion of Twin Springs Trail and said path easement be summarily vacated and abandoned pursuant to Government Code §50443. This matter was referred to the Planning Commission and approved by said Commission on June 13, 1972 . This Board hereby orders that the hereinafter described portion of the Twin Springs Trail be summarily abandoned. Description: Portion of Twin Springs Trail as said trail is shown on the map entitled "Orinda Park Terrace" recorded May 2, 1922 in Book 8 of Maps at page 389, Records-of Contra Costa County, California described as follows : That portion of said Twin Springs Trail lying between the northerly line of E1 Rincon and trie course designated as "N 560 33 ' W 68 .70" in the southerly line of Lot 3, Block I of said Orinda Park Terrace, and said course 's southeasterly �1 extension. This Board hereby orders that the hereinafter described path easement be summarily abandoned. : Description: All of that certain unnamed 10 foot in width path as shown on the map entitled "Unit No. 1, Lake Orinda Highlands,Contra Costa County, California" recorded November 15, 1926 in Book 20 of Maps at page 528, Records of Contra Costa County, California, lying within Lots 3 and 4, Block N,* of said map. PASSED AND ADOPTED on August 28, 1972, by this Board. CC: Recorder CERTIFIED COPY Planning Commission I 0ert,ify that this is a full, true & correct copy of JAK:me Public Works (2) the original document which is on file in my office, County Administrator and that it was pulsed & adopted by the Board of P.G. & E. , Oakland supervisory of Contra Costa county, California, on Pacific Telephone, Oakland the date shown. ATTEST: «r. T. P.N ASCH, county clerk& ex-officio clerk- of said B aiti of Supervisors, E. B.M.U.D. , Oakland by deputy clerk. Thomas Brothers Maps on A, .��z L RESOLUTION NO. 72/552 A_1/ CONTRA COSTA COUNTY CLERK'S OFFgQE Inter- Office Memo Date: August 30, 1972 To: County Counsel From: Clerk of the Board ` Subject: Summary abandonment The Board on August 28 adopted Resolution No. 72/552 summarily abandoning an unused portion of a trail in the Orinda area, as more fully described in Public Works Agenda Item (copy attached) . Please prepare appropriate resolution. The vote of the Board was as follows : AYES : Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess , E. A. Linscheid. NOES : None. ABSENT: None. abs attachment k71'° (C) • Item S. ABANDONMENT OF TRAILS - Orinda area ` Mr. Richard IV. Rees of 17 El Rincon has requested that an unused portion of a trail running through his property be abandoned, The Public Works Department has determined that said portion of the trail does not exist on the ground; its location, as shown on the map of "Orinda Park Terrace", is neither usable nor needed for the future. The Planning Commission unanimously approved the abandonment on June 13, 1972. (continued on next page) Item 5 continued: It is recommended that the Board of Supervisors summarily abandon said trail, pursuant to Section 504433 of the Government Code. The following is the precise description of the area to be abandoned:- PARCEL I ' Portion of Twin Springs Trail as said trail is shown on the map entitled "Orinda Park Terrace" recorded May 2, 1922 in Book 8 of Maps at page 389, Records of Contra Costa County, California described as follows: That portion of said Twin Springs Trail lying between the northerly line of El Rincon and the course designated as "N 560 33' {V 68.70" in the southerly line of Lot 3, Block 1 of said Orinda Park Terrace, and said course's southeasterly extension. PARCEL 2 All of that certain unnamed 10 foot in width path as said path is shown on the map entitled "Unit No. 1, Lake Orinda Highlands, Contra Costa County, California" recorded November 15, 1926 in Block 20 of !daps at page 528, Records of Contra Costa County, California, lying within Lots 3 and 4, Block N, of said map. In applying for the abandonment, Mr. Rees deposited with,the County $300 s �. (Auditor' Deposit Permit ilio. 98204 dated April 3, 1972) to defray the 'v� cost of �b;lishing and p�ting. Sinc publishing and" posting haynot been required-, It is recomm7ded that th Board of Supervisors au rize the County Auditor to refund the $30 deposit to h Rees. (HP) J IM f 0 0 May 30s 1972 Mr. A. Dehassus, Planning Director Attention: Mr. Norm Halverson, Planner IV Victor W. Sauer, Public Works Director By: P. E. Kilkenny, Highway Planning iginser HP • Abandonment of trails between El Rinoon and La Snainal in Crinda Mr. Rees, of 17 ffi Rincon, has requested that an unused portion of a trail running through his property, be abandoned to allow the oonstruc- tion of a garage. According to the available infomation, the trail has not been used since 1954. Mr. Korekes, of our Highway Planning Division, has reviewed the site and found the trail. non-existent, heavily overgrown with native vegetation, including poison oak, Alternate routes are available and in use, even thou the residents would rather do away with all trails. Under these conditions# that portion of the trail shown on the enclosed maps and description, could be sunsarily abandoned, pursuant to section .50443 of the Goverment Code. Please review this matter and present it as a staff report for approval to the Planning Cauiiission. We understand that space has been reserved on their agenda for June 13, 1972. As soon as you notify us of favorable action by the Planning Comaiaaion, we will present the abandoniaent to the Hoard of 3uper►iaors for their approval* BdK:ed cc: Clerk of the Board Att: M. Ballard RECEATED "ED RE 1 72 AASCH F SUPERVISORS co DS. O, Deputy _ Po,Y1`ior Or 7W47 Spri��s 7t'ni/ .LrnlIGrl7e c! /D'l'afh /yi�y berh%-�/I �/�Pnc-a� —_����o.-���r���,�y�.lr�•1��s.>.�_�o�s mow �_�.��,D.��T�C�_y�c'��y��Dl..�.S�C1��M7.C.� t_1�S1�G�t/✓�i' _f.C..�?�!,:O!=rf� �y.r .����� .,1�71..d�J—A�?��-�-��O�lr�G_G��s9:�a�ea'_<I.S___%�.56_°3.3_'111_68_•70"._ i �tw/ fi x I ` � t C-21 d jai , ,,0 t1 . 14.' E 6° 1710 1 ) 70.0117_ 111$6 06'E ' 10 A. f a . � i ✓ .h t sp • �ti �s.32' pro i i I Tndicates -per7-,o: 7 a ' r rel/ /'c be ��crndcanerl � i ! CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT j ? MARTINEZ CALIFORNIA V ROAD NO, 264:�C ! ABANDONMENT / p ` r (r l-ic" Za r.w, :`i7t r"tirG`!' .✓/"ff�G'.f I DATE 1'fay 1972 _m-Awta BY Z30G F(LE NO. } Recorded _ _ /of. Page CHHCKE0 BYI 28 72 L COUNTY OF CONTRA COSTA :V f- THIS COPY IS COUNTY CLERK ti -:' NOT A RECEIPT MARTINEZ,CALIFORNIA -� _ �' N 23183 Date_ -' �'c �,. Action or Proceeding No. rl 0.,.- FOR FILING Received Complaint ($34.00) From r { .. Petition ($36.00) f'kj, , i'J ��c •err s } E --- �.z ' tL1� ? `�rJara.,. `.ea Jr , � .:!`, (Dissolution, Annul., � to Re P. Ma;nt.) .-.'.Cash ,,?�Check ....Money O"rder ... Petition ($34.00) ��� .__.. papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS internal Coding � ... Transfer ($4.00) Marriage Licenses " ... Law Library Fees(Fund) 1003 - ...... Clerk's Fees CLERK'S SPECIAL FUND 8161 9965 $ I-- Reporter Fee ($11.00) Jury Fees ...... Jury Deposits ...... Demurrer ...... Recording Fees Clerk's Clearing $110 9965 $ ...... Answer ----- Vehicle Fin4s JUDICIAL SPECIAL FOND ...... Appearance , .... Geners3{~Fines Condemnations 8304 9965 $ ...... Notice in re Trial ($3.00) 1.1Fund Rev, Acct. Amount ........... Other..L ................ ...... Superior Court Complaint in Intervention ..... State Treasurer Vtf.,T. PAASCH, County Clerk Certified Copy of ........................ , P AL DEPOSIT FUND y tL rrCcr wilr�l7 4 ..�5 8 f-/DEPUTY ................ �{f Jw.r t j"f.l J"T •r Q ►�`� H•OI RCV• 1.71 3a�r000 ORAPHiC ARTY ENO COUNTY OF CONTRA COSTA RECEIPT COUNTY CLERK MARTINEZ,CALIFORNIA �� 23183 31�3 Action or Proc,,eding No. Date r_Z, _ ___ 1 q.Z FOR FILING Received r ✓, ' 00 ...... Complaint ($34.00) From - U=O— ...... Petition ($36.00) fto Re t (Dis+olu!'son, Annul., Sep. Maim.} /..�'��-�-rser.�"'�%,..!_/--t�-�;�.tt��_.cJG;•r� ,I t�� �f'i...LtX ,�(��.i ...... Petition ($34.00) Cash Check ....Mone Order ...... Papers on Appeal GENERAL FUND REVENUE TRUST FUND DEPOSITS Internal Coding ...... Transfer (1.4.00) ...... Marriage Licenses ...... Law Library Fees(Fund) 1003 $ ...... Reporter Fee ($11.00) ...... Clerk's Fees CLERK'S SPECIAL FUND ...... Demurrer ...... Jury Fees .... . Jury Deposits 8161 9965 $ ...... Answer ------ Recording Fees ...... Clerk's Clearing 8110 9965 5 ...... Appearance ...... Vehicle Fin s JUDICIAL SPECIAL FUND ...... Notice in re Trial ($3,00) ....- GenerInes ...... Condemnations 8304 9965 $ ...... Complaint in Intervention Other....,.......I...................... ...... Superior Court Fund Rev. Acct. Amount Certified Copy of........................ State Treasurer VV T. PAASCH, C nt Clerk ayL � y .. . ... .., ✓SPECIAL DEPOSIT FUND H-*r wRv.1-71 36,000 GRAPHIC AR» DCPUTY I � 0 RICHARD W. REES 17 E1 Rincon Orinda, Ca. 94563 D UC_E 7 March 30, 1972 1 V ED SPR L7 1972 W. T. PAASCH County Clerk CLb INTRO OF PERVISORS County of Contra Costa orNT2 e u� Administration Building Martinez, California 94553 Dear Sir: Herewith is a request for abandonment of a portion of a trail described hereafter as Item 1 and abandonment of a path described as Item 2 with pertinent notes and comments following: Item 1: Refer to the map of lots 2 and 16, in Block "I" Orinda Park Terrace as shown in Book 18 of Maps, at page 369 to 394 inclusive, filed in the Recorder's office of Contra Costa County; and more particularly to that portion designated as "Twin Springs Trail" lying between lots 2 and 16 along with that portion of the trail lying completely within lot 16. This aforementioned portion of said trail for which abandonment is reauested is described as follows : Beginning at the most easterly point of lot 16, Block I and proceeding N 260 26' E a distance of 37. 80 feet, thence N 89° 25' E a distance of 36. 84 feet, thence 720 40' E a distance of 38.51 feet, thence N 410 35' E a distance of 121.60 feet, thence N 70 24 ' E a distance of 87.25 feet, thence N 170 39 ' W a distance of 72.98 feet to the edge of E1 Rincon. This portion of trail is shown in solid dark green on the map accompanying this request. Item 2 : A ten foot path shown running from E1 Rincon thru the southerly portions of lots 3 and 4 of Block N, Unit No. 1, Lake Orinda Highlands and terminating, apparently, at the easterly boundary of said lot 4 . Path is also shown on the map accompanying this request. No lengths or directions for this path are shown on the Title Insurance Co. map accom- panying the policy of title insurance. A copy of said map, marked up, has been included to show more clearly the property and trails described in this request. County Clerk March 30, 1972 County of Contra Costa Martinez, California 94553 Page Two The portion of Twin Springs Trail (Item 1) and the 10 foot path (Item 2) lie entirely within the boundaries of the property owned by the petitioners. Further, the portion designated as a proposed route is also within applicants ' property limits. The reason for the request for abandonment is the applicants ' desire to erect a garage on a portion of lot 16 where interference with Twin Springs Trail will occur. Applicants are willing to grant, as a public trail, the routes described in the attached Grant of Easement made to East Bay Municipal Utility District in 1954 . Express per- mission to applicants to dedicate these routes, if necessary, as public trails was given by EBMUD as shown underlined in red on page 2 of aforesaid Grant. As background information on that particular route which utilizes part of Twin Springs Trail for access between E1 Rincon and La Encinal, the point marked "Existing White Post" on the attached map had at the time the property was purchased by the applicants, a sign nailed to it reading "Twin Springs Trail. " This sign deteriorated and has been lost over the years since 1954; however, the route shown in solid red and the green cross-hatched portion: of Twin Springs Trail is still used by an occasional individual for a short cut between the two streets . The route shown in solid dark green has not been used, being grown over with poison oak, etc. A few months ago the petitioners hired labor to clear a short strip just to the east of the trail from E1 Rincon for additional car parking space. Cost for clearing this approximate 10 foot x 40 foot strip was $150. 00 thus indicating the degree of growth on parts of the non-used portions of the trail. Attached to this application are: 1) Title Insurance Co. map with, hopefully, sufficient information to clarify this request. 2) Copy of Grant of Easement to East Hay Municipal Utility District. 3) Check in the amount of $300. 00 to the County Clerk. Yors very truly, Richard W. Rees cc : Application with attachments no's. 1 & 2 to: Mr. Paul Kilkenny Highway Planning Engineer - Public Works Dept. Contra Costa County - Administration Building Martinez, Ca. 94553 Pare PORT ,ON of (y� 0 -FOR WHICH ABNK- LINE 3 �,� ,/�� i �u� R3 , ;� ��Xi$TirJC ViT Z. CO S - N OT LIMALLY OF art C& 0t WIN 1,` SAM, _. _ . .. J.G; , RPP.E:;F.: S s ,—'i.A T MCOMPANV iN6, P Quc.S i Fop, j?,G LQCAT10tQ' OF PCR: i0t4 Of= Ttru N PtZIN65 TRAIL 5i40wini6 eveW (titini�„�, !4►QR AT��OUTINC, Wi T m �pP.i tOh; el^ rr .1c. M! i•t i"vaaNa� cn THIS IS NOT A SURVEY MY t5 COMPILED FOR INFORMATION ONLY FROM DATA SHOWN III OffiCiAL•RECORDS NORTH AMERICAN TITLE GUARANTY CORPORATION Contra Costa Division G � L ? etc---, �� 2Ll ' •i..L6•G•G3-1050 GRANT OF EASEMENT THIS INDENTURE, made by and between RICHUM W- R-. and J:AN E. Vis. HIS trifc, hereinafter called the Grantor, and EAST BAY MUNICIPAL UTILITY DISTRICT, a public corporation organized and existing under the Iaws of the State of Californi,, hereinafter called the Grantee, WITNESSETH : THAT the Grantor, for and in consideration of the sun of TEN DOLLARS ($10.00,lawf d money of the United States of America, to the Grantor in hand p.ud by the Grantee, receipt whereof 's hereby acknowledged, hereby grants to the Grantee and to its successors and assigns a perpetual easement -.nd right of way for the purpose of laying down, constructing, reconsulcting, removing, replacing, repairing,t iaintain- ing, operating and usin:;, as the Grantee may see fit, for the transmission and distribution of water, - pipe or pipe lines and all nei essary braces, connections, fastenings and other appliances and fixtures for use in connection therewith or appurtenant thereto, in, under, alon6, and across that certain real proper.y in the County of Go ltlw Costa. State of California, des:ribed as follows: 'PCii.rJOT '? of c,- 2 in Mcc?_ "1'', as Cleo 3,-p.a d c:► the r^Zp ent-'.fled "Orind a r:t. T r:•..re, Contra Costa Co.,Cn- .i..pn which utas filed in the offi.c of t}:o F%ccordcr Of the Cot;nt-:.r of Centrw Costa, State of Callfornia, en 1, 2,Ir,'P in Volu-•:s low of %cpo, a,%'-* pSe 3,3,3%s more particularly_ des , crii �s r w r La-6-334030 TOGETHER with the right of ingress to and egress from said right of way and the right at all times to enter in, over and upon said right of way and every pan thereof and also to use said right of way for all purposes connected with the laying down, constructing, reconstructing, replacing, removing, repairing, maintaining, operating and using said pipe or pipe lines. The Grantee agrees that said pipe or pipe lines shall be laid down, constructed and maintained at a depth of at least eighteen (18) inches below the present surface of the ground. . The Grantor and the Grantor's heirs, successors or assigns shall not place or permit to be placed on said right of way any building or structure, nor do nor allow to be done anything which may interfere with the full enjoyment by the Grantee of the rights herein granted. The Grantee agrees upon the completion of any of iri works hereunder to restore as near as possible the surface of the ground to the condition in which is was pri,)j to the commencement of said work. �dou?2�.I~", 1 � X327 CC:��z'ti,,,Cd cil`� l bia CO223�._'LEod _w T3 'xLill�ii2?'` • 11a it3, or dcd-leant-1 '> _12? :n or ter l Fs�' :�:Z'G. 11 c?eScriLGd r_ K-Ce2 or. ,:: A fed ii gut- is as1rmnad, patiZ or tla� i�. TO HAVE A:ND TO HOLD, all and singular, thi rights above described unto the Grantee and the Grantee's successors and assigns forever. Il\ WlTNL-;S WHEREOF, the Grantor has executed this indenture this............................................day of _.................._......................., 195.......... (For Recorder's Use) _............... . .......... T0141 ? r - -_................................... ................-_.............. �_._._...._ ._ -2- Grantor ---1'� "3 7 t CAT, NIA CITY N RECEIVED ^'PP !,-� F1972 W. T. PAASCH CLERK B ARD OF SUPERVISORS NOTICE C IT STA CO. QY Dent. ! The City Council of the City of Martinez, at their meeting of April 19, 1972, held a public hearing regarding the renaming of High Street to Carquinez Scenic Drive from the west city limits to the intersection of Talbart Street. Hearing no protests to the renaming, the Council adopted .Resolution No. 59 (1972 Series) , a copy of which is enclosed. Steps have been taken to order the appropriate street name signs which will be installed immediately upon their being received. It is suggested that you take the necessary steps regarding your address change, as a result of this action. If there are any questions in this regard, do not hesitate to contact me. LAWRENCE J. KOWALSKI City Clerk, City of Martinez r 525 HENRIETTA STREET • MARTINEZ. CALIFORNIA 94553 • (416) 228-4400 i � r r RESOLUTION NO. 59 (1972 Series) RESOLUTION CHANGING NAi-IE OF HIGH STREET TO CARQliINEZ SCENIC DRIVE .,rrli,Pj: S, the City Council of the City of 'Martinez on March 15, 1972, declared its intention to change the name of High Street to Carquinez Scenic :fir.i—ve, Gin% fixed the date of April 19, 1972, at 8:00 p.m. in the Citv Council_ ~F;�rs , City Hall, 525 H-,nrietta Street, iiartin_z, California, as the time and place of said hearing; and notice of said hearing raving been po=t--d in the manner and for the time required by lacy, as evidenced by Affidavit of Pos4`na of April 7, 1972, on file herein; and WHEREAS, at this meeting of the City Council of the City of Martinez, a hearing was con=ducted to consider renaming High Street to Carquinez Scenic Drive from the west city limits to the intersection of Talbart'Street; and WHEREAS, no persons protested said name change; and WHEREAS, the Council has .fully considered the matter: NOU, THEREFORE, BE IT RESOLVED by the City Council of the City of Martinez that High Street be henceforth known as CARQUINEZ SCENIC DRIVE. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution duly adopted by the City Council of the City of Martinez at a regular meeting held on the 19th day of April, 1972, by the following vote: AYES: Councilmen - Krause, Lance, Radke, Sparacino, Thelen NOES: Councilmen - None ABSENT: Councilmen - None NOT VOTING: Councilmen - None Lawrence J. Kowalski, City Clerk City of Martinez, California pf S: 0 • In the Board of Supervisors of Contra Costa County, State of California April 11 In the .Matter of Commending the Seven-Mile Scenic Drive Committee. The Board having this day changed the name of the seven-mile portion (between Crockett and Martinez) of Pomona Street, Road No. 2191, to "Carquinez Scenic Drive"; and in connection therewith, Supervisor A. M. Dias having com- mented that the committee designated to study the feasibility of establishing said road as a seven-mile scenic drive, has contrib- uted greatly to the well-being of the County; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said committee be commended for its diligent efforts in beautifying this historic road. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs . Winona Miller Witness my hand and the Seal of the Board of Public Works (2) Supervisors Planning Department affixed this_l "day of Amari 1 , 1972- County 972County Administrator W. T. PAASCH, Clerk 45vr Deputy Clerk Mildred 0. Ballard —Ac N 1a I I iii 10M ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing Name } of POMONA STREET to CARQUINEZ } SCENIC DRIVE, Road No. 2191, ) RESOLUTION NO. 72/239 Crockett-Martinez Area. ) } WHEREAS this Board having heretofore on March 14, 1972 declared its intention to change the name of a certain County road in S.D. II; and having fixed April 11, 1972 at 10:40 a.m. in the Chambers of the Board of Supervisors, Administration Building, Martinez, California as the time and place for hearing on said res- olution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of March 29, 1972 on file herein; and, WHEREAS this being the time fixed for said hearing, and there being no protests to the changing of name of said road, and said Board having fully considered said matter; I NOW, THEREFORE, BE IT RESOLVED that the name of said road be and the same is hereby changed as follows: `3 OFFICIALLY NAMED FROM DESCRIPTION AND DESIGNATED POMONA STREET That portion beginning CARQUINEZ SCENIC DRIVE Road No. 2191 at the intersection of Crockett-Martinez Pomona Street and Area Winslow Street in Crockett and extending easterly to the Martinez City Limits, a distance of 6.84,miles PASSED AND ADOPTED this 11th day of April, 1972 by the follow- ing vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. -- RESOLUTION N0. 72/239 V s E I HEREBY CERTIFY that 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 11th _day of. April 1972 W. T. PAASCH, CLERK By Helen C. Marshall cc: Recorder Deputy'Clerk Public Works (2) Planning Commission Draftsman Administrator Jury Commissioner Postmaster - Crockett Postmaster - Martinez Contra Costa County Fire Protection District Crockett-Carquinez Fire Protection District John Swett Unified School District Martinez Unified School District E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co., -' Martinez P.G.&E. , Martinez . Pacific Telephone, Oakland California Highway Patrol Thomas Brothers Maps v California State Automobile Assn. L' State Division of. Highways City of Martinez Mrs. Winona Miller:' RESOLUTION N0. 72/239 Form #11.5; 2-69-500 r'�4 t • NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the City Council of the City of Martinez will conduct a public hearing, Wednesday, � r April 19, 1972, at 8:00 p.m. in the City Council Chambers, City Hall, 525 Henrietta Street, Martinez, California, for the purpose of considering the proposal of chanQint� the name of High Street to Carquinez Scenic Drive. LAWRENCE J. KOWALSKI CITY CLERK, CITY OF MARTINEZ DATED:. March 20, 1972 RECE11,7E D- ,2 W. T. PAASCH CR OOARO OF sJ?£-RVISORS -� tC8Ypu:y Ui k� 4 '1 RESOLUTION NO. 47 (1972 Series) RESOLUTION OF INTENTION TO CHANGE THE NAME OF HIGH STREET TO "CARQUINEZ SCENIC DRIVE" WHEREAS, the City Council of the City of Martinez has been requested by the Board of Supervisors, Contra Costa County, to consider changing the name of High Street to Carquinez Scenic Drive; and WHEREAS, it is the intention of the City Council to change the name of High Street, following the conduct of a public hearing. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MARTINEZ that a public hearing in this matter is hereby set for Wednesday, April 19, 1972, at 8:00 p.m. in the City Council Chambers, City Hall, 525 Henrietta Street, Martinez California, at which time and place the City Council will consider the street name change proposal. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution duly adopted by the City of Martinez at a regular meeting of said Council held on the 15th day of March, 1972, by the following vote: AYES: Councilmen - LAIRD, KRAUSE, SPARACINO, THELEN, LANCE NOES: Councilmen - NONE ABSTAIN: Councilmen - NONE ABSENT: Councilmen - NONE Lawrence.- . Kowalski City Clerk, City of Martinez t - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: Resolution No . 72/166, ) Notice of Intention to Change ) the Name of POMONA STREET, ) CERTIFICATE OF POSTING Road No. 2191, Crockett- ) Martinez Area. ) ) I certify that I am now, and at all times hereinafter mentioned have been, a citizen of the United States over age 21 and not a party to the above-entitled matter and not interested therein nor in the event thereof; and that on March 29. 1972 , I posted a full, true and correct copy of the attached notice at the following locations: 1. On tree northerly side of Pomona Street at easterly extremity of portion to be changed; 2. On street sign northwesterly corner at the intersection of Pomona Street and Resevoir Street; 3. On guide rail pole southerly side of Pomona Street approximately 100 feet from the westerly extremity of portion to be changed. FILED , 1972 ..,, � W. T. PAASCH CLERK BOARD OF SUPERVISORS O TRA COSTA CO. By _ Deputy I declare under penalty of perjury that the foregoing is true and correct. Dated: March 29, 1972 , at tiTartinez, California . De uty Cle=r L-71-100 /7, 7 V � CONTRA COSTA COUNTY CLERK'S OFFICE Inter - Office Memo Date: March 14# 1972 To: Peter Sedar, Jr., Draftsman Rom: Clerk of the Hoard, by Ym: Subject: (Our Pile #1667) Attached are Pour (4) copies of Resolution No. 72/166, Notice of Intention fo change the name of a portion of POMONA STREET to CARQUINEZ SCENIC DRIVE, Crockett-Martinez area. Please post three copies prior to March 30, 1972. Thanks. attachments - 4 M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STAT: OF CALIFORNIA In the Matter of Resolution } of Intention to Change the ) Name of POMON1i STREET, Road ) RE30 JTION NO . 72/166 No. 2191, Crockett-Martinez ) Area, to CARQUINEZ SCENIC DRIVE. ) ) WHEREAS it is the intention of this Board of Supervisors to change the name of a certain County Road. in Supervisorial District II; NOW, THEREFORE, BE IT RESOLVED that the. Clerk of' th4.s i Board cause the following notice to be pogel 'cr t),e tiriE,. incl in -the manner required by law: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board c•i' Superv.i sora of Contra Costy. County, State of California, adoo-.;ed a resolution of intention to change the name of the follo sri n; ROAD NAMN POMONA STREET That r)orti()r: 'be; inni.nC at the Road No. 2191 intor.,iso tiori of Pomona Street Crockett--Martinez area and W_-ns1ot•r Str.et in Crockett and axt.o_-id LnE- easterly to the Martinez City Limits, a distance of. 6.8,4 miles (The Public Works Director recorznc:ada thst the name of said road be changed to CARQUINEZ SCF 4I C DRIVE) NOTICE IS HEREBY FURTHER GIVEN that a hearing on said resolution of intention has been fixed for April 11, 1972 at 10:40 a.m. in the Chambers of the Board of Supervisors, Administra- tion Building, Martinez, California, at which time and place -he - Board will consider the proposal in said resolution of intention and any objections thereto. DATED: M---vnr+ 1 ; t•!. `l'. P;1ASCH County Clear_ and ex officio Clerk of the Board of Su-3rrNr4.sors of the 'County of Con.tri Costa, State of California . • r Helen C. I rs' all, Deputy Clerk RESOLUTION NO . 72/266 A i PASSED AND ADOPTED this 1Z:th fty rf Ml-vrch, 1972 by the following vote of the Board: AYES: Supervisors J. P. Kenny Ii. Dias, J. E. Moriarty, 14. N. Bouess, E. A. Linscheid. NOES: None. ABSENT: None. I HEREBY CERTIFY• that the forefroinf; is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. I-fitnes=s 1-ry hand and the Seal of the Board of Sitp rviscirs affixed this 111th day of March, 19"1'2. I%T. T. PAASCH, CLERK ByCt. U Helen C. Marshall, Deputy Clerk cc: Public Works ( 2) Planning Commission Draftsman (4) _ Administrator Contra Costa County Fire Protection District Crockett-Carquinez Fire ProtectionLDistrict John Swett Unified School District Martinez Unified School District E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek Western Title Guaranty Co. , Martinez P.G.&E. , Martinez Pacific Telephone, Oakland California Highway Patrol Thomas Brothers Maps City of Martinez Mrs. Winona Miller RESOLUTION NO. 72/166 I - Repert C. PR.,tO..E:: S'r:.EL=. CH-1_ GE STREET Road „o. 2191 •- Crockett - I4artine= area At the request of Mrs.h nona Miller the -Board of Supervisors, through izs Order of February 22, 1072, instructed the Public Works Director to initiate proceedings to change the name of a portion of Pomona Street between Crockett and Martinez to Carquinez Scenic Drive. Section 970.5 of the Streets and Highways Code requires that the Board of Supervisors hold a public hearing to change the ,name of a public street. Therefore, it is recommended that the Board set April 11, 1972 at 10:40 a.m. as the time for a public hearing to consider changing the name of the portion of Pomona Street beginning at the intersection of Pomona Street and Winslow Street in Crockett and extending easterly to the Martinez City Limits, a distance of 6.84 miles, to CARQUINEZ SCENIC DRIVE. Local Fire and Postal officials have no objections to the proposed name change. (NOTE TO CLERK OF THE BOARD: In addition to the normal distribution and posting of notices for said hearing, the Clerk should send a copy of the "Notice of Hearing" to 11•irs.11inona Miller, 1801- Pine Street, Martinez, and to the City of Martinez.) (T) A G E N D A Page 2 of 8 Public Works Department March 14, 1972 i In the Board of Supervisors of Contra Costa County, State of California February 22 19 ?� I f i E In the Matter of Changing the Name of a Portion of Road No. 2191 to "Carquinez i Scenic Drive." Mrs . Winona Miller, General Chairman of a committee designated to study the feasibility of' establishing Pomona Street, Road No. 2191 , between Martinez and Crockett as a seven-mile scenic drive , having appeared before this Board to report on the progress made by the committee in beautification of said stretch of road; and Mrs . Miller having advised that the committee had also given attention to an appropriate name for the aforesaid portion of Road No. 2191 and being of the opinion that it should reflect the geographical location, suggested the name of "Carquinez Scenic Drive;" and The Board members having indicated- their agreement with the suggested name ; t On motion of Supervisor A. M. Dias , seconded by Super- visor J. E. Moriarty, IT IS BY THE BOARD ORDERED that this matter is referred to the Public (Yorks Director to initiate the proceedings required to effect aforesaid name change. The foregoing order was passed by the following vote: III( AYES . Supervisors J. P. Denny, A. M. Dias , j J. E. Moriarty, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mrs . Winona Miller Supervisors Public 11.orks Director-2 affixed this 22nd day of February, 19 7:7 Planning Director p W. T. PAASCH, Clerk County Administrator By V_ Deputy Clerk Doroth A. Harkness 14 7& 11/7/ 10M