HomeMy WebLinkAboutMINUTES - 05081984 - 1.31 `F
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 8 , 1984 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: None
ABSTAIN: ----------
SUB JECT: MS 106-79 Annexation to County )
Service Area L-46 (LAFC 84-9) ) RESOLUTION NO. 84/278
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT :
Application for the above-mentoned change in organization was
filed by representatives of the landowners with the Local Agency
Formation Commission' s Executive Officer on March 6 ,1984 .
On April 11, 1984 , the Local Agency Formation Commission
approved the Application, declared the territory proposed to be
annexed as legally uninhabited and designated the proposal as
"MS 106-79 Annexation to County Service Area L-46 (LAFC 84-9) "
The reason for the proposed annexation is to provide street lighting
services to the area in question.
At 10 : 30 a.m. on Tuesday, May 8 , 1984 in the Board' s Chambers ,
County Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed annexation, when all interested
persons or taxpayers for or against the proposal will be heard. Anyone
desiring to make written protest thereto must file it with the Clerk
before the hearing. A written protest by an owner of land must contain
a description sufficient to identify his land, and a written protest
by a voter must contain his residential address. At the end of the hearing,
the Board shall either disapprove or order the proposed annexation.
The Clerk of this Board shall have this resolution published
once in the Contra Costa Times, a newspaper of general circulation
published in this County and circulated in the territory proposed
to be annexed, not later than fifteen (15) days before the hearing
date. The Clerk shall also post notice of the hearing at least
fifteen (15) days before the hearing date and continuing to the
time of the hearing. The Clerk shall also mail notice of the hearing
at least fifteen (15) days beforehand to all persons and counties,
cities, or districts which theretofore filed a written request for
special notice with the Clerk and to the LAFCO Executive Officer.
Orin. Dept. : Clerk of the Board Ihorebycertify thatthis isatrue and aormteopyof
cc: LAFCO - Executive Officer an action e..ken r;,:,en!era 3 on the Wnutes of the
County Assessor Bcard o1 suVeivisors on the date shown.
Public Works Director MAY 8 1984
Kirkpatrick & Associates ATT EZ* :7:
Russell E. & Bonnie L. Scott J.R. 0LC-S0N,COUNTY CLERK
John V. Hook and ex offl:to Cle-h of t:a Board
Dorlene De Tomasi
Theresa M. ' Pedrotti
Chester P. & Anne C. Airoldi .Deputy
Rudolph & Jennie Lindstrom
Walter T. & Kathleen A. McNutt blana M. Herman
RESOLUTION NO. 84/278
b'
" Local Agency Formation Commission 17-85
Contra Costa County, California
Revised Description
Date: 4-11-1984 By:4 4 C• i
(LAFC 84-9)
MS 106-79 Annexation to
County Service Area L-46
Exhibit A
Beginning at the northest corner of Lot 5, as shown on the filed map of
Carquinez Heights -No. 1 Subdivision recorded November 10, 1952, in Book 48 of
Maps, at Page 42; thence North 52.39'19" West, 60.0 feet, more or less, to the
northeast corner of Lot 4 of said tract (48M42); thence North 60.47'29" West,
226.56 feet to a point on the southerly line of county road Vista Del Rio;
thence along the southerly line of Vista Del Rio North 65.30' East, 281.38 feet;
thence on a curve to the right with a radius of 139.0 feet ' and tangent to the
preceding course, an arc distance of 92.67 feet; thence South 76.18' East,
222.03 feet; thence on a curve to the right with a radius of 480.0 feet and
tangent to the preceding course, an arc distance of 12.50 feet; thence leaving
the southerly line of Vista Del Rio South 15.11'31" West, 105.37 feet; thence
North 89.13'48" West, 7.58 feet; thence South 59.23'54" West, 293.0 feet, more
or less, to a point on Lot 5 of the aforementioned tract (48M42) ; thence North
52.39119" west, 60.01 feet to the point of beginning.
Containing an area of 2.13 acres, more or less.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 8, 1984 , by the following vote:
AYES: Supervisors Schroder, Torlakson, McPeak, Fanden &. Powers
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Dias Boundary Reorganization )
) RESOLUTION NO. 84/279
(LAFC 84-3)
The Board of Supervisors of Contra Costa County RESOLVES THAT :
Application for the subject Reorganization was filed on February 3 ,
1984 with the Local Agency Formation Commission of Contra Costa County
by Resolution of the Richmond City Council.
This Reorganization is comprised of the following concurrent
changes of organization:
1. Annexations to County Service Areas LIB-2, R-9. and P-6
2 . Detachment from the City of Richmond
The reason for this Reorganization is to provide more ef.ficient
services to the area in question, including library park and recreation
services.
The subject Reorganization has been designated by the Local Agency
Formation Commission as"Dias Boundary Reorganization (LAFC 84-3) " .
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed and detached is legally uninhabited
and is located entirely within Contra Costa County.
This Reorganization was approved by the Local Agency Formation
Commission on April 11, 1984, subject to the condition that the
territory proposed to be annexed and detached be as described in
Exhibit "A" , attached hereto.
At 10 : 30 a.m, on Tuesday, June 19 , 1984 , in the Board of Supervisors
Chambers, County Administration Building, Martinez, California, this
Board will conduct a public hearing on the proposed Reorganization.
At that time all interested persons or taxpayers, for or against the
proposed Reorganization, will be heard and any protests received. Any
interested person desiring to make written protest against said reorgan-
ization shall do so by written communication filed with the clerk of the
county not later than the hour set for hearing. A written protest by
a landowner shall contain a description sufficient to identify the land
owned by him; a protest by a voter shall contain the residential address
of such voter.
The Clerk of this Board shall have this resolution published once
in the Contra Costa Times, a newspaper of general circulation published in
this County and circulated in the territory proposed to be annexed, not
later than fifteen (15) days before the hearing date. The Clerk shall
also post notice of the hearing at least fifteen (15) days before the
hearing date and continuing to the time of the hearing. The Clerk shall
also mail notice of the hearing, at least fifteen (15) days beforehand
to all persons and counties, cities, or districts, which theretofore
filed a written request for special notice with the Clerk and to the
LAFCO Executive Officer.
RESOLUTION NO. 84/279
r
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 Supervisors
affixed this 8th day of May, 1984
J. R. OLSSON, Clerk
By
Diana M. Herman
Deputy Clerk
Orig. Dept. : Clerk of the Board
cc: LAFCO - Executive Officer
County Assessor
Public Works Director
Harlan J. Heydon, City Clerk;
City of Richmond
James Fales, City Manager.
City of Richmond
Richard Rainey, Sheriff-Coroner
Donald Freitas, County Service Area )
Coordinator, County Public .Works Dept.
Charles Schwab, Fire Chief, City of Richmond
and West 'County Fire Protection Department
Local Agency Formation Commission 13-85
Contra Costa County, California
Revised Description
Date: 4-11-1984 By:, 4 C.
(LAFC 84-3)
DIAS Boundary Reorganization
Exhibit A
Parcel One: (Detach from the City of Richmond and Annex. to County Service
Areas LIB-2, R-9, and P-6)
That certain real property in the City of Richmond, County of Contra
Costa, State. of California, being Parcel "J" as shown on the map of Subdivision
4833, filed May 31, 1978, in Book 211 of Maps at page 25 in the office of the
Recorder of Contra Costa County, California, being more particularly described
as follows:
Beginning at the most northern corner of said Parcel "J" and continuing
along the northeast and southeast boundary of said Parcel "J" as follows:
South 59.21 '01" East, 65.16 feet,
South 54.12'41" East, 51.30 feet,
South 27.44'26" East, 166.89 feet,
South 03.39'00" East, 18.00 feet, and.
South 33.00'12" West, 32.36 feet to the most southern corner of said
Parcel "J", said corner being on the City Limit line of the City of Richmond;
thence
North 43.35'44" West 274.42 feet along said City Limit line and the south-
west line of said Parcel "J" to the most western corner of said Parcel "J";
thence leaving said City limit line.
North 27.55'00" East, 64.83 .feet along the northwest line of said Parcel
"J" to the point of beginning.
Containing an area of 0.44 acres, more or less.
Parcel Two: (Annex to County Service Area P-6)
Parcel "E" of the aforementioned Subdivision 4833, being more particularly
described as follows:
.Beginning at the northwest corner of said parcel "E"; thence South
86.42'16" East, 166.0 feet; thence South 13.29'03" West, 220.48 feet; thence
North 86.42'16" West, 127.0 feet; thence North 03.17144" West, 217.0 feet to
the point of beginning.
Containing an area of 0.73 acres, more or less.
Parcel Three: (Annex to County Service Area P-6)
Parcel "F" of the aforementioned Subdivision 4833, being more particularly
described as follows:
Beginning at the northwest corner of said parcel "F"; thence South
80.43'44" East, 149.39 feet; thence South 47.17133" West, 91.31 feet; thence
along a curve to the right, with a radius of 470 feet, with an arc distance of
118.0 feet to the point of beginning.
Containing an .area of 0.13 acres, more or less.
i
13-85
Parcel Four: (Annex. to County Service Area P-6)
Parcel "G" of the aforementioned Subdivision 4833, being more particularly
described as follows:
Beginning at the northwest corner of said parcel "G"; thence South 89.58'44"
East, 85.09 feet; thence South 70.28'44" East, 77.70 feet; thence South
67.45'15" West, 136.70 feet; thence North 22.14'45" West, 84.0 feet to the point
of beginning.
Containing an area of 0.16 acres, more or less.
C
A
I
L
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA'
Adopted this Order on May 8 , 1984 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak
NOES:
None.
ABSENT: None
ABSTAIN: ----- .
SUBJECT: Sobrante Ridge Detachment From )
West County Fire Protection ) RESOLUTION NO. 84/280
District (LA FC Sq-5)
)
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-mentioned change in organization
was made by Resolution of the Richmond City Council filed with
the Local Agency Formation Commission' s Executive Officer on
February 3 , 1984 .
On April 11, 1984, the Local Agency Formation Commission
approved the Application, declared the territory proposed to be
annexed as legally inhabited and designated the proposal as
"Sobrante Ridge Detachment from West County Fire Protection
District (LAFC 84-4) "
The reason for the proposed detachment is to eliminate
duplicate jurisdiction of fire protection agencies.
At 10: 30 a.m. on Tuesday, June 19 , 1984 in the Board ' s
Chambers, County Administration Building, Martinez, California,
this Board will conduct a public hearing on the proposed annexation,
when all interested persons or taxpayers for or against the proposal
will be heard. ' Anyone desiring to make written protest thereto
must file it with the Clerk before the hearing. A written protest
by an owner of land must contain a description sufficient to
identify his land, and a written protest by a voter must contain
his residential address. At the end of the hearing, the Board shall
either disapprove or order the proposed annexation.
The Clerk of this Board shall have this resolution published
once in the Contra Costa Timesa newspaper of general circulation
published in this County and circulated in the territory proposed
to be annexed, not later than fifteen (15) days before the hearing
date. The Clerk shall also post notice of the hearing at least
fifteen (15) days before the hearing date and continuing to the
time of the hearing. The Clerk shall also mail notice of the hearing,
at least fifteen (15) days beforehand to all persons and counties,
cities, or districts, which theretofore filed a written request
for special notice with the Clerk and to the LAFCO Executive
officer.
Orig. Dept. : Clerk of the Board therFbycertilythat this laatrwand correctcopy oi
cc: LAFCO - Executive Officer an acftn'.ker ani entered on tha r butes of the
County Assessor Board c:r :ar.:�:r�an t+3a safe shown.
P,ubl i c Works Director MAY 8 1984
Charles Schwab, Fire Chief; . ATTES'e 0;
City of Richmond and West County J.R. ai5- N, CO,,l?4 Y CLERK
Fire Protection District and e.-'..
: .o ficlo Verk of the Coard
James Fales, City- Manager, City
of Richmond
Leveron Bryant, Administrative
Assi sstant, City of Richmond '`�`� + puty /
biana M. Herman `1'
Local Agency Format-ion Commission 14-85
Contra Costa County, California
Revised Description
Date: 4-11-1984 By: L.D.C.
(LAFC 84-4)
Sobrante Ridge Detachment From
West County Fire Protection District
Exhibit A
Being a portion of the Rancho El Sobrante as shown on the map entitled
"Map of the Rancho .El Sobrante, accompanying and forming a part of the Final
Report of the Referees in Partition of said Rancho," filed March 14, 1910 at No.
6, Map Rack, in the office of the Recorder of Contra Costa County, California,
being described as follows:
Beginning at the northeastern corner of Lot 84-A, as shown on the map of
Tract 2585, filed May 13, 1959, in Book 73 of Maps at page 1, said corner also
being on the southern line of Morningside Drive; thence, Easterly, along the
southern line of Morningside Drive, as follows: Easterly along a curve concave
to the north and having a radius of 480 feet, the center of the circle of said
curve bears North 2.11 '20" East from said northeastern corner of Lot 84-A,
through a central angle of 5.50'3611, an art length of 48.95 feet; North
86.20144" East, 114.66 feet; Easterly along a tangent curve to the right having
a radius of 970 feet, through a central angle 9.3010011, an arc length of 160.83
feet and South 84.09116" East, 141.80 feet, to the southeastern corner thereof as
shown on said map of Tract 2585; thence North 5.50144' East, 40.00 feet to the
southern line of Lot "E", also being the northern line of McClane Road, as
shown on said map of Tract 2585; thence South 84.09116" East, 335.98 feet along
said southern line of Lot "E", thence North 86.35'44" East, 130.64 feet along said
southern line to the southeastern corner of said Lot "E"; thence North 33.34'16"
West, 2,135.45 feet along the eastern line of said Tract 2585 and the eastern
line of Tract 2619 as shown on the map of said tract, filed May 19, 1960, in
Book 77 of Maps at page 42, also being along the western line of Subdivision
5039 as shown on the map of said tract, filed August 10, 1978, in Book 215- of
maps at page 27, to northwestern corner of said Subdivision 5039; thence North
69.35'44" East, 2,774,51 feet along the northwestern line of said Subdivision
5039 to the most northern corner thereof, said corner also being on the
northeastern line of Lot 15 as shown on said map of the Rancho E1 Sobrante;
thence South 46-24116" East, 429.00 feet along the northeastern line of said
Subdivison 5039; thence South 51.59116" East, 1,971.20 feet along said
northeastern line of Subdivision 5039; thence South 77.31118" East, 143.27 feet
along said northeastern line of Subdivision 5039 to the most eastern corner
thereof, said corner also being the most eastern corner of said Lot 15, El
Sobrante Rancho; thence South 10.43122" West, 1,296.17 feet along the eastern
line of said Subdivision 5039 to the southeastern corner thereof, said corner
also being the northeastern corner of Subdivision 4833 as shown on the map of
said tract, filed May 31, 1978, in Book 211 of maps at page 25; thence South
10.43'22" West, 875.00 feet along the eastern line of said Subdivision 4833;
thence South 7.33151" East, 1,968.11 feet along said eastern line to the
southeastern corner of said Subdivision 4833, said corner also being the
northern corner of Subdivision 5170 as shown on the map of said tract, filed
January 30, 1980, in book 234 of maps at page 47, :said corner also being the
northern corner of Specific Tract G as shown on said map of the Rancho E1
Sobrante; thence South 39.07150" East, 1588.22 feet along the eastern line of
said Subdivision 5170 to the center of Castro Ranch Road; thence Southwesterly,
along the center of Castro Ranch Road, 2,220 feet, more or less, to its inter-
section with the northeastern line of Olinda Road; thence Northwesterly, along
the northeastern line of Olinda Road, the 677.86 feet to the northwestern line
of the parcel of land described in the deed from Philip G. Galpin to the Sheldon
School District, Filed January 24, 1957, in Book 2919 of Official Records at
page 567; thence North 42.52117" East, 215.42 feet along said northwestern line
(2919 OR 567); thence North 0.47117" East, 234.50 feet along said northwestern
line to the northwestern corner of said Sheldon School District parcel (2919 OR ,
567), said corner being on the southern line of Parcel 2 as described in the
deed from Sweeney Homes, Inc., to Pacific Gas and Electric Co., filed January
159 1971, in Book 6296 of Official Records at page 296; thence North 60.40'33"
14-85
West, 312.98 feet along said southern line of Parcel 2 (6296 OR 296) and
southern line of Parcel 3 as described in said Sweeney Homes deed (6296. OR.296);
thence North 28.24'13" East, 62.35 feet along said southern line of Parcel 3
(6296 OR 296); thence North 61.35'43" West, 669.10 feet along said southern line
of Parcel 3 (6296 OR 296); thence North 73.51113" West, 372.72 feet along said
southern line of Parcel 3 (6296 OR 296) to a point on the southern line of said
Subdivision 4833; thence South 67.29105" West, 495.55 feet along said southern
line of Subdivison 4833 to the southwestern corner thereof; thence North
36.58'15" West 124.70 feet along the western line of said Subdivision 4833;
thence North 38.47'55" West, 132.0 feet along said western line of Subdivision
4833; thence South 75.15102" West, 151.15 feet along said western line of
Subdivision 4833; thence North 33.58145" West, 151.14 feet along said western
line of Subdivision 4833; thence North 64.28145" West, 139.26 feet along said
western line of Subdivision 4833; thence North 42.01115" East, 516.12 feet along
said western line of Subdivision 4833; thence North 24.24'45" West, 400.00 feet
along said western line of Subdivision 4833 to a point on the southeastern line
of the parcel of land described in the deed from John D'Avila to the East Bay
Municipal Utility District, filed November 27, 1959, in Book 3503 of Official
Records at page 221, said point also being the most western corner of the parcel
of land described in the deed to Pacific Gas and Electric Company, filed
February 4, 1969, in Book 5805 of Official Records at page 130; thence North
15.48'30" East, 723.60 feet along the western line of said Pacific Gas and
Electric Company parcel (5805 OR 130) to the southeastern corner of the parcel
of land described in the deed from Robert G. and Patti Jeha to the East Bay
Municipal Utility District, filed August 19, 1965 in Book 4935, of Official
Records, at page 336, said point also being on the western line of Subdivision
4833; thence North 68-2110511 East, 321.91 feet, along said western line of
Subdivision 4833; thence North 82.39'16" East, 234.60 feet, along said western
.line of Subdivision 4833; thence North 7.20144" West, 156.21 feet, along said
western line of Subdivision 4833; thence South 89.58144" East, 62.91 feet;
thence South 22.14145" East, 84.0 feet; thence North 67.45115" East, 136.70 feet;
thence South 70.28'44" East, 23.94 feet, along said western line of Subdivision
4833; thence South 80.43'44" East, 65.76 feet; thence along a 470 foot radius
concave to the northeast, an arc distance of 118.0 feet; thence North 47.17'33"
East, 91.31 feet; thence South 76.12148" East, 98.94 feet, along said western
line of Subdivision 4833; thence South 80.10100" East, 67.13 feet, along said
western line of Subdivision 4833; thence North 88.18155" East, 102.04 feet,
along said western line of Subdivision 4833; thence North 72.38'46" East, 50.29
feet along said western line of Subdivision 4833; thence North 86.15'04" East,
189.19 feet, along said western line of Subdivision 4833; thence South 86 42'16"
East, 127.0 feet; thence North 13.29103" East, 220.48 feet; 'thence North
86.42'16" West, 166.0 feet; thence North 3.17144" East, 108.27 feet, along said
western line of Subdivision .4833; thence North 82.28'44" West, 330 feet, along
said western line of Subdivision 4833; thence North 43.35'44" West, 256.97 feet;
thence North 33.00'12" East, 32.36 feet; thence North 03.39' West, 18.0 feet;
thence North 27.44'26" West, 166.89 feet; thence North 54.12'41" West, 51.30
feet; thence North 59.21101" West, 65.16 feet; thence South 27.55' West, 64.83
feet; thence 43.35'44" West, 178.77 feet along said western line of Subdivision
4833, said point also being the eastern extension of the northern line of
Subdivision 4678 as shown on the map of said Subdivision filed March 11, 1976,
in Book 182, of Maps, at page 39; thence North 75.58'44" West, 534.60 feet,
along said eastern extension and the northern line of said Subdivision 4678 to
the northwestern corner thereof; thence South 7.28'44" East, 549.96 feet, along
the western line of said Subdivision 4678 to the northeastern corner of
Subdivision 3956 as shown on the map of said subdivision filed February 9, 1971,
in Book 134, of Maps, at page 50; thence South 74.51'12" West, 183.77 feet,
along the northern line of said Subdivision 3956 to the western line of Pamela
Court, said point also being on a non-tangent curve concave to the west and
having a radius of 274 feet, the center of the circle of said curve bears South
74.51 '12" West from said point; thence southerly, 18.24 feet along said 274 foot
radius curve, through a central angle of 3.4814811, also being along said western
line of Pamela Court, also being along said northern line of Subdivision 3956;
thence South 78.40'00" West, 85.89 feet, along said northern line of Subdivision
_ 3956; thence North 50.17'36" West, 256.52 feet, along said northern line of
Subdivision 3956; thence North 19.54106" East, 25.00 feet, along said northern
line of Subdivision 3956; thence North 70.05154" West, 156.00 feet, along said
northern line of Subdivision 3956 to a point on the western line of Simoni
Drive; thence South 19.54'06" West, 7.22 feet, along said western line of Simoni .
Drive, also being along said northern line of Subdivision 3956;`thence- North
14-85 ;
77.47'44" West, 224.22 feet, along said northern line of Subdivision 3956 to the
northwestern corner thereof; thence South 12.12116" West, 188 feet along the
western line of said Subdivision 3956 and the southern extension of said western
line to the southern line of Amend Road; thence 77.47' East, 6.72 feet, along
said southern line of Amend Road to a point on the eastern line of the parcel of
land described in the deed to The Boys Club of El Sobrante, filed September 18,
1967, in Book 5455, of Official Records, as page 143; thence southerly, westerly
and northwesterly, along the eastern, southern and western lines of said Boys
Club of El Sobrante parcel (5455 OR 143), as follows: southeasterly, along the
arc of a curve with a radius of 20 feet, a distance of 31.47 feet to a point
from which the center of said curve bears North 77.38' West; South 12.22' West,
tangent, 9.86 feet to a point on a curve to the left with a radius of 430 feet,
from which the center of said curve bears South 77. 38' East; southerly along
last said curve to the left tangent to last said course, an arc distance of
311.45 feet to a point from which the center of last said curve bears North
60.52' East; southerly along a reverse curve to the right with a radius of 320
feet, a distance of 73.07 feet to a point from which the center of said curve to
the right bears South 73.57' West; South 89.36148" West, 515.37 feet; North
49.55' West, 149.76 feet and North 23.55' West, 100 feet to the southern line of
Amend Road; thence North 23.55' West, 60 feet, along the northwestern extension
of the western line of said Boys Club of E1 Sobrante parcel (5455 OR 143) to the
northern line of Amend Road; thence North 66.07117" East, 21.06 feet along said
northern line of Amend Road to a point on the western line of said Subdivision
4833; thence North 83.29'3811, West, 20 feet along said western line of
Subdivision 4833; thence North 36.39'16" East, 529.56 feet along said western
line of Subdivision 4833; thence North 52.05144" West, 660.71 feet along said
western line of Subdivision 4833; thence North 36.39116" East, 284.96 feet along
said western .line of Subdivision 4833; thence North 52.05144" West, 443.05 feet
along said western line of Subdivision 4833 to a point on the eastern line of
said Tract 2585; thence North 36.39116" East, 276.50 feet along said eastern
line of Tract 2585 to the point of beginning.
Containing 516.31 acres, more or less.
moi al
V..
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on May 8 , 1984 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: None
ABSTAIN: -------
SUBJECT:
------SUBJECT:
RESOLUTION NO. 84-281
RESOLUTION INITIATING PROCEEDINGS FOR
AND NOTICE OF HEARING ON
PETITION FOR FORMATION OF RECLAMATION
DISTRICT
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On February 17 , 1984 , a petition for the formation of a reclamation
district was filed with the Local Agency Formation Commission' s 'Executive
Officer by landowners in the area of the proposed Reclamation District.
Said petition is incorporated herein as Exhibit A hereto.
On April 11, 1984 , the Local Agency Formation Commission
approved the proposal.
The reason for the proposed formation is to provide for the
maintenance, protection, and repair of the reclamation works in,
upon, or appertaining to the lands within the boundaries of the proposed
District.
At 10 : 30 a.m, on Tuesday, June 19 , 1984 in the Board ' s Chambers,
County Administration Building, 651 Pine Street, Martinez, California,
the petition will be presented to this Board and this Board will conduct
a public hearing on the proposal, when all interested persons for or
against the proposal will be heard. At the end of the hearing, the Board
shall take action on said proposal in accordance with law.
The Clerk of this Board shall have this resolution published once
a week for two weeks, prior to the June 19, 1984 hearing, in the
Contra Costa Times, a newspaper of general circulation published in
this County a:nd circulated in the territory proposed for the formation.
The Clerk shall also post notice of the hearing at least fifteen (15)
days before the hearing date and continuing to the time of the hearing.
The Clerk shall also mail notice of the hearing at least fifteen (15)
days beforehand to the LAFCO Executive Officer and to all persons and
counties, cities, or districts which theretofore filed a written request
forspecial notice with the Clerk.
I hereby certify that this N a true andoorrect copy of
an action :,&ker: and entered on the minutes of the
Ori g. Dept. : Clerk of the Board Board of on the dato shown.
cc: LAFCO - Executive Officer
County Assessor ATTESTS0, —_SAY 8 1984_
Public Works Director S.R. OLSEON', COUNTY CLERIC
County Auditor-Controller and eN offlolo Clerk of the Board
James M. Day, Jr.
H. John, Carol M. & Nancy C. Bloomfield
.owty
Ciaria .: Herman-
RESOLUTION NO. 84/281
PETITION FOR FORMATION OF A
RECLAMATION DISTRICT
TO THE HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF' CONTRA COSTA:
The undersigned hereby petition your Honorable Board for
the formation of a Reclamation District pursuant to the provisions
of the Reclamation District Act, Sections 50, 000 and following of the
California Water Code, and to that end allege as follows:
1. The undersigned comprise the owners of one-half or more
of the lands lying within the boundaries described in Exhibit "A"
attached hereto, which lands are subject to flood or overflow and
are susceptible to one mode of reclamation.
2. A description of the exterior boundaries of the District
is attached hereto and marked Exhibit "A" .
3. The total number of acres situated within the exterior
boundaries of the proposed district is 602 . 94 acres.
4 . The lands situated within the exterior boundaries de-
scribed in Exhibit "A" are already reclaimed from flood or overflow
and are not included in any reclamation district and Petitioners
desire to form a District for the maintenance, protection, and repair
of the reclamation works in, upon, or appertaining to such lands.
5. The names of the only owners of record of real property
situated within the exterior boundaries of the proposed District are
H. John Bloomfield, Carol M. Bloomfield, and Nancy C. Bloomfield.
6. The proposed District lies wholly within Contra Costa
County.
��LNll IJ U a � !1 tnl:
y
r
�S.
DATED: May , 1984 .
Undivided Interest
Petitioners Owned Within District
H. John Bloomfield
and Carol M.2 Bloomfield 62 . 5%
21(,4
N ..
- (H Joh I6" field)
(Carol M. Bloomfi d)
Nancy C. Bloomfield 37 . 5%
(Nan y C. Bloomfi d)
173J
i
Exhibit A
Beginning at the southwest corner of the map filed March 10, 1983 in
Book 105 of Parcel Maps, at Page 4, said point also being on the northeast
right-of-way line of Atchison, Topeka and Santa Fe Railroad; thence following
the western and northern boundary of said Map (105 P.M.4) North 1.03'47" East,
4171.20 feet; thence South 89.30'33" East, 1327.75 feet; thence East, 2725.78
feet; thence South, 100.00 feet; thence East, 1580.0 feet, more or less to the
most northeasterly corner of said Map (105 P.M.4) ; thence southerly, along the
east line of said map (105 P.M.4) 4900.0 feet, more or less, said line lies West
of a line drawn parallel to and 150.00 feet to the West of the outside base of
the westerly levee of the tract of land commonly known as the "Palms Tract," and
is at the intersection of the centerline of a small slough, thence along said
centerline southwesterly, 500.00 feet, more or less, to a point on the northern
right-of-way of Atchison, Topeka and Santa Fe Railroad; thence along said
railroad right-of-way and the aforementioned map (105 P.M.4) the following cour-
ses and distances; North 89.11'43" West, 300.00 feet, more or less; thence South
0.48'17" West, '150.00 feet; thence North 89.11'43" West, 1984.40 feet; thence
along a curve to the right with a radius of 3823.02 feet, an arc distance of
150.00 feet; thence along a curve to the right with a radius of 1909.90 feet,
and arc distance of 1255.70 feet; thence along a curve to the right with a
radius of 3817.45 feet, an arc distance of 149.80 feet; thence North 47.01143"
West, 809.88 feet, to the point of beginning.
Containing an area of 602.94 acres, more or less.
t
t
6 , 3
o
..• .1 � t,s4s ��a:�
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA } ss.
H• JOHN BLOOMFIELD, CAROL M. BLOOMFIELD, and
BLOOMFIELD, bein NANCY C.
g first duly sworn, on oath depose and sa
That they are the owners of the y
foregoin property described in the
g PETITION FOR FORMATION OF A RECLAMATION DIST
they are the Peh
titioners therein and . RIOT, and that
have read the foregoing
Petition and know the contents thereof,
Of their true
and that the same is
own and
except as to such matters as ar
stated upon their information or belief e therein
that they band as to those matters
believe it to be true.
omfield
j,
Carol M, tip..
Bloo fie: --
Na c C. B oom ' el
STATE OF CALIFORNIA On this ........�.........day of...r,ra l....... ../.._in/the year on ousand nine
COUNTY F /� . /c hundred and.... ............. before me,.. .. .r.�frxJ. �.. ??................,
Oirl�!`.�'...Sc,.»FT............... 1
a Notary Public,/State of CaU rn' dulyf commissioned and lsworn-personally
appeared ,cif�,ldle.!�... 16f. /tP. . ..t'�Q, 4?i'.Cl.../ .Gi'M!;'��/
�......... + ............... .........
.. . .. . .,j. �
OFFICIAL s t A� known to me to be the person.I.. whose name..lh.�••subscribed to the within
RICHARD A FWADU
MTan Paeans_Moom instrument and acknowledged to me that.....he..... executed the same.
CAM COSTA MUNTY
Exiles tmsIL t= IN WITNESS WHEREOF I have hereunto set my hand and affixed my
official seal in the.-....I.,..... County ofl !d.. S. ..the day and year
in this certificate first ab e7*tten.
This oaurMnt,t only a general form wh,Ch may be proper tot use,n simple transactions
And,nno wev acct,or is intended to act,es a Substitute sor the advice of an attorney Notary Pu tate of California
The publish!+dots not make any warranty,either express or impt,ed at to the fegaf ■� i,a�p t Jap"L
validity 01 any ptov,S+on or the suitability of theca forms m any"ctf,c tranwtr3n. MY Commission expires�..V..d.1s.,..,.-.��(...(..�Ll.�Ls................
Cowdery's'Form No.32—Acknowledgement—General(C.C. Sec.1140a)