Loading...
HomeMy WebLinkAboutMINUTES - 06191984 - T.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 19, 1984 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson NOES: None ABSENT: Supervisor McPeak ABSTAIN: : None SUBJECT 106-79 Annexation to County ) Service Area L-46 (LAFC 84-9) ) RESOLUTION NO. 84/357 The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-mentioned 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 18, 1984 in the Board's Chambers, County Administration Building, Martinez, California, this Board held a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposal were heard. In accordance with Government Code 556320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified . copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. 1 hereby eerttty that this h a!nand ow ec eapy of Ori a. Dept.: Clerk of the Board in action taken and entered on tbesalnubs of Ow cc: LAFCO - Executive Officer Board of Supervisors on the dab shown. State Board of Equalization AT"ST�r; JUN 191984 County Assessor ` County Recorder J.H.OLSSON,COUNTY CLERK Public Works Director and et Mello Cle.k of Ow Board Pacific Gas & Electric Co. P. 0. Box 5308, Concord, CA 94524 Kirkpatrick & Associates ti t� iaPr Russell E. & Bonnie L. Scott I)iana M.Hetman John V. Hook Dorlene De Tomasi Theresa iii. Pedrotti Chester P. & Anne C. Airoldi Rudn.lph Jennie Lindstrom Walter T. & Kathleen A. Mr,Nutt RESOLUTION NO. 84/357' 00017-1 Local Agency Formation Commission 17-85 Contra Costa County, California Revised Description Date: 4-11-1984 By:L•D.C- (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 52.39'19" west, 60.01 feet to the point of beginning. Containing an area of 2.13 acres, more or less. 0001'75 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 19, 1984 by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson. NOES: None ABSENT: supervisor McPeak ABSTAIN:None SUBJECT: Dias Boundary Reorganization ) (LAFC 84-3) ) RESOLUTION NO. 84/358 ------------------------------ (Gov. C. 556439) 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 effi- cient 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 uninha- bited 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 conducted a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, were heard and any protests received. In accordance with the provisions of Government Code 556438, this Board hereby finds that there were not sufficient protests filed to require an election and orders the Reorganization without election but subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. 000 .'70 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 19th day of June, 1984 J. R. OLSSON, Clerk By x Dian/M. Herman Deputy Clerk Orig. Dept.: Clerk of the Board cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Harlan J. Heydon, City Clerk, City of Richmond James Fales, City Manager, City of Richmond Richard Rainey, County Sheriff-Coroner Donald Freitas, County Service Area Coordinator Charles Schwab, Fire Chief, City of Richmond and West County Fire Protection Department RESOLUTION NO. 84/358 000177 Local Agency Formation Commission 13-85 Contra Costa County, California Revised Description Date: 4-11-1984 By:L.d C. (LAFC 84-3) DIAS Boundary Reorganization Exhibit A Parcel One: (Detach from the City of Richmond and Annex. to County Service Areas UB-2, R-9, and P-6) That certainreal 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 03.17'44" 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 47.17'33" 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. 000,78 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 thenorthwest corner of said parcel "G"; thence South 89.58'44" East, 85.09 feet; thence South 70.28144" 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. 0001.79 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 19, 1984 ,by the following vote: AYES: Supervisors Powers, fohden, Schroder, Torlakson. NOES: None ABSENT: Supervisor McPeak. ABSTAIN: None SUBJECT: Sobrante Ridge Detachment From ) West County Fire Protection ) RESOLUTION NO. 84359 District (LAFC 84-4 ) ----------------------------- 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 dupli- cate 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 conducted a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the propo- sal were heard. In accordance with Government Code 556320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation. Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. I hereby certify that this tae&uernd cM 110MOf Orig. Dept.:_ Clerk of the Board an action taken and entered on the rainutea of the cc: LAFCO - Executive Officer Board of Supervisors On the date shown. County AssessorlUN 19 1984 County Recorder ATTcSitSD s, State Board of Equalization J.R.CLSSON,COt3?41-y CLERK Public Works Director and ex eff. to Clerk of the Board James Fales, City Manager, City of Richmond Leveron Bryant, Administrative Assistant, I City of Richmond � '�'�'` ,Deputy Charles Schwab, Fire Chief, City of Richmond and / West County Fire Protection District Diana M:Hormen RESOLUTION NO. 84/359 000180 -.-:.::-��_su:_-<:xv.x: r„e:i..� ..m�;u. .,�iaa.a._..•�+;:��1�,.�e:c._._.. :- .c. -_:..� Af Local Agency Formation Commission 14-85 Contra Costa County, California Revised Description Date: 4-11-1984 By:Z,P. (LAFC 84-4) Sobrante Ridge Detachment From West County Fire Protection District Exhibit A Being a portion of the Rancho E1 Sobrante as shown on the map entitled "Map of the Rancho E1 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 5.50'36", an art length of 48.95 feet; North 86.20'44" 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 84.09'16" East, 141.80 feet to the southeastern corner thereof as shown on said map of Tract 2585; thence North 5.50'44' 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 84.09'16" 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 El 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 El 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 42.52'17" 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 15, 1971, in Book 6296 of Official Records at page 296; thence North 60.40'33" 00081 :-----. ._ ,- .......,x :-'_ _:_r.:._.....:�.�su4sa§"s er L t aca..?'.e..... � _r'c r if -tib ..Y. ., ..■ 14-85 West, 312.98 feet along said southern line of Parcei a k6296 OR-296) and , southern line of Parcel 3 as described in said Sweeney Homes deed (6296 OR 296); thence North 28.24113" 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 73.51'13" 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 38.47155" 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 64.28'45" 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 68.21'05" East, 321.91 feet, along said western line of Subdivision 4833; thence North 82.39116" East, 234.60 feet, along said western .line of Subdivision 4833; thence North 7.20'44" West, 156.21 feet, along said western line of Subdivision 4833; thence South 89.58'44" East, 62.91 feet; thence South 22.14'45" East, 84.0 feet; thence North 67.45'15" 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 76.12'48" East, 98.94 feet, along said western line of Subdivision 4833; thence South 80.10'00" East, 67.13 feet, along said western line of Subdivision 4833; thence North 88.18'55" 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 3.17'44" East, 108.27 feet, along said western line of Subdivision.4833; thence North 82.28144" 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 59.21'01" 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 74.51112" 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 3.48'48", 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 19,54'06" 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 0001812 N .14-85 . 77.47'44" West, 224.22 feet, along said northern line of Subdivision 3956 .to the . northwestern corner thereof; thence South 12.12'16" 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 E1 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 36.39'16" East, 284.96 feet along said western line of Subdivision 4833; thence North 52.05'44" West, 443.05 feet along said western line of Subdivision 4833 to a point on the eastern line of said Tract 2585; thence North 36.39'16" East, 276.50 feet along said eastern line of Tract 2585 to the point of beginning. Containing 516.31 acres, more or less. 000IS3 RESOLUTION NUMBER 84/355 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA APPROVING A PETITION FOR FORMATION OF A RECLAMATION DISTRICT WHEREAS, the Petition attached hereto for the formation of a reclamation district in the Bixler Area of Contra Costa County, which is duly signed and verified, was presented to the Board of Supervisors of Contra Costa County at a regular meeting of this Board on the 19th day of June, 1984 , at the hour of 10: 30 a.m. ; and WHEREAS, evidence, oral and documentary, in support of said Petition was offered by Petitioner and received by this Board at the time and place set for the hearing; and there was no legal opposition to the granting of said Petition; and WHEREAS, the Board finds as follows: 1. Prior to the filing or circulation of the Petition for Formation of a reclamation district, an Application to Initiate Proceedings was duly submitted to the Local Agency Formation Commission of Contra Costa County and said Local Agency Formation Commission, following notice and hearing as prescribed by law did on April 11, 1984, adopt a Resolution Making Determinations and Approving a Proposal for formation of the Bixler Reclamation District. 2. The Petition, together with a Notice of this hearing, was duly and regularly published for the time and in the manner required by law, and an affidavit of publication has been filed with the Petition. 3. The Petition is in all respects genuine and sufficient and conforms to the requirements of the Water Code of the State of 000-184 California for formation of a reclamation district and all of the statements contained therein are correct. 4. There are no lands improperly included in or omitted from the proposed district. NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa, State of California, HEREBY FINDS, RESOLVES, DETERMINES, AND ORDERS AS FOLLOWS: 1. The Petition for Formation of a Reclamation District in the Bixler Area of Contra Costa County, which is attached to this Order, be and the same is hereby approved. 2. The description of the exterior boundaries of the recla- mation district, the formation of which is hereby approved, as determined by this Board of Supervisors, is set forth in Exhibit "A" to the Petition for Formation attached hereto which Exhibit "A" is hereby incorporated by reference. On a motion by Supervisor Schroderseconded by Supervisor Powers , the foregoing Resolution was passed and adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof,. this 19th day of June, 1984, by the following vote, to-wit: AYES: Supervisors Powers, Schroder, Torlakson NOES: None ABSENT: Supervisors Fanden, McPe .k Chairperson of the Board of Super- visors, County of Contra Costa ATTEST: Deputy Clerk of the B rd ` 000185 PETITION FOR FOPMATION OF A RECLAMATION DIS'T'RICT TO THE HONORPBLE 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 Reclamaticn District Act, Sections 50, 000 and following of the. California Water. Code, and to that en6 allege as follows: 1 . The undersigned comprise the owners of one-half. or more of the lands ling within the bc-ur,daries described in Exhibit "A" attached hereto, •chic:, lanc] - arc. subject to flood or overflow and are susceptible to one mode: of reclamation. 2 . A c ' the e.:tc.r.ior h-nundar-Les of the District is attac-he-d hereto and TS F eked Exhibit 3. The: total number ol 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 thy. 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. 000�S DATED: May u , 1984 . Dndlti idedl interest Petitioner:>. Owned Within District H. Johr. and Caro.". M., 62 . 5% tIf ?ohr4 ieIc31� j hiancy C. Bloomfield 37. 5% {P+an y C. Blco)m ld) . 000187 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 103147" 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 0.48'11" West, '150.00 feet; thence North 89.11143" 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 47.01'43" West, 809.88 feet, to the point of beginning. Containing an area of 602.94 acres, more or less. I i -- -- - ---- 000 x.88