HomeMy WebLinkAboutMINUTES - 05231989 - 1.2 (2) 1�®ti�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Adopted this Resolution on May 23 , 1989 by the following vote:
AYES: Supervisors Powers , Fanden, Schroder, McPeak & Torlakson
NOES: None
ABSENT: None
ABSTAIN: None Resolution No. 89/ 332
(West's Wat. Code App. ,
Sections 63-12.6 and 63-12.7;
Gov. Code, Sections 54701-54718)
SUBJECT: Notification of Hearing to Consider Annexation to Flood
Control District Drainage Area 67A and Levy Annual
Benefit Assessments.
The Board of Supervisors of Contra Costa County, as the
governing board of the Contra Costa County Flood Control and
Water Conservation District, RECITES as follows:
Sections 12 . 6 and 12 .7 of the Contra Costa County Flood
Control and Water Conservation District Act (West's Wat. Code
App. , Sections 63-12 . 6 and 63-12 .7 ; referred to as the "Act")
provide authority for the Board to conduct proceedings for the
annexation of parcels or tracts of land to an existing drainage
area.
The Benefit Assessment Act of 1982 (Gov. Code, Sections
54701-54718) provides authority for the Board to propose for
adoption annual benefit assessments for the purpose of financing
the maintenance and operation costs of drainage and flood control
services, as well as the cost of installation and improvement of
drainage and flood control facilities.
As conditions of approval of their developments, the owners
of the parcels described in Exhibits A and B attached hereto are
required to annex their parcels for the purpose of funding the
maintenance and operation costs of the drainage and flood control
services provided to the parcels.
The developers of Minor Subdivisions 81-87, 83-87 , 14-88 ,
and 70-88 have requested that the proceeding for the annexation
and adoption of annual benefit assessments be instituted by the
Board for the parcels described in Exhibit A attached hereto.
On October 12, 1988, UDC Homes, Manor Care, Inc. , and the
Acalanes Unified School District filed with the' Board a petition,
which proposes the annexation to Drainage Area 67A of the parcels
described in Exhibit B attached hereto and which is signed by 10
percent or more of the owners of the land to be annexed.
The Board has before it for consideration the above-
described petition, and the Engineer' s Report -- Annexation #1 to
Drainage Area 67A. Said documents, which describe the area
proposed to be annexed and which provide an estimate of the
current annual maintenance and operation costs of the drainage
and flood control services and the amounts of the proposed
assessments, are on file with and may be examined at the Office
of the Clerk of the Board of Supervisors, Administration
Building, 651 Pine Street, Martinez, California.
RESOLUTION NO. 89/ 332
NOW, THEREFORE, the Board of Supervisors of Contra Costa
County, as the governing board of the Contra Costa County Flood
Control and Water Conservation District, FINDS AND RESOLVES AS
follows:
All of the foregoing recitals are true and correct, and the
above-described petition complies with the requirements of
section 12 . 6 of the Act (West' s Wat. Code App. , Section 63-12 . 6) .
It is proposed that the real property described in Exhibits
A and B attached hereto be annexed to Drainage Area 67A, that the
drainage area boundaries be changed accordingly, and that annual
benefit assessments be levied against the real property described
in Exhibits A and B attached hereto, as set forth in the above-
described Engineer' s Report.
It can be seen with certainty that there is no possibility
that the annexation to Drainage Area 67A and the imposition of an
annual benefit assessment may have a significant effect on the
environment.
At 11: 00 a.m. on June 27, 1989, in the Chambers of the Board
of Supervisors, Administration Building, 651 Pine Street,
Martinez , California, this Board will conduct a public hearing on
the proposed annexation, change in drainage area boundaries, and
levy of annual benefit assessments. At said hearing, this Board
will hear all persons interested in or affected by the proposed
change in the drainage area boundaries, will hear all relevant
evidence for or against the petition, and will hear and consider
all protests against the proposed benefit assessments. At the
conclusion of the hearing, the Board may annex all or part of the
parcels proposed to be annexed, and may adopt, revise, change,
reduce or modify the proposed benefit assessments.
The Clerk of the Board is DIRECTED to publish a Notice of .
Public Hearing, in the form attached hereto, pursuant to Sections
12 . 7 and 3 . 3 of the Act (West ' s Wat. Code App. , Sections 63-12 . 7
and 63-3 . 3) and Government Code Section 54716 and 6066, once a
week for two (2) consecutive weeks prior to the hearing, with at
least five (5) days intervening between the respective
publication dates not counting such publication dates, in the
Contra Costa Times, a newspaper of general circulation in the
drainage area. Publication shall be completed at least seven (7)
days before said hearing.
The Clerk of the Board is also DIRECTED to send a copy of
this Resolution to the City of Walnut Creek at least twenty (20)
days before the date of said hearing.
The. Clerk of the Board is further DIRECTED to cause to be
posted, in at least three public places within Contra Costa
County, a Notice of Public Hearing, in the form attached hereto,
pursuant to Government Code Section 54716 (b) .
RSC: sj
BO: DA67A.not.t6 i hereby certify that this Is a nue and correct copy of
an action taken and entered on the minutes of the
Originator: Public Works (FC) Board of Supervisors on the date shown.
cc: County Administrator ATTESTED: MAY 2.; .19$9
Community Development PHIL BATCHELOR,Clerk of the Board
'Building Inspection of Supervisors and unty Administrator
County Counsel
County Assessor By - Deputy
County Treasurer - Tax Collector
County Auditor - Controller
Chief Engineer
Flood Control Engineering
Accounting
Engineering Services
Fee Notices to Recipients
RESOLUTION NO. 89/ 332
EDal= IWI
ANNEXATION NO. 1 TO DRAINAGE AREA 67A
All hereinafter references to maps, boundary lines, and ownerships are to
records of Contra Costa County, State of California.
Portions of the Rancho San Ramon and a portion of Section 2 of Township 1
South, Range 2 west, Mount Diablo Meridian lying within Contra Costa County,
described as follows:
Area 2 (Minor Subdivision 81-87) All of Parcel "D" as said parcel of land is
shown on the record of survey map filed September 1, 1965 in Book 36 of Land
Surveyors' Maps at page 49.
Area 3 (Minor Subdivision 83-87) A portion of Lot 108 as said lot is shown
on the Map of Parkmead Oaks, Unit No. 3, filed April 10, 1952 in Book 46 of
Maps at page 24, described as follows:
Beginning at the most westerly corner of said Lot 108 (46 M 24) , thence
along the exterior boundary of said Lot .108 north 640 49' 52" east 286.40
feet and north 80 05' 46" east 110.81 feet to a point of the southerly line
of Del Monte Court from which a radial line of a curve concave to the
northeast having a radius of 40.00 feet bears north 180 24' 00" east; thence
northwesterly along the arc of said curve and Del Monte Court through a
central angle of 680 04' 5111, a distance of 47.53 feet; thence leaving said
court, non-tangent to said curve, south 830 13' 51" west 126.21 feet to the
northwesterly line of said Lot 108 (46 M 24) ; thence along said line south
25 51' 19" west 280.18 feet to the said most westerly corner of Lot 108,
the point of beginning.
Containing an area of 0.826 acres of land, more or less.
Area 4 (Minor Subdivision 14-88) All of Parcel A as said parcel of land is
shown on the map of Minor Subdivision 217-73 filed July 5, 1974 in Book 34
of Parcel Maps 'at page 26.
Area 5 (Minor Subdivision 70-88) All of Parcel B as said parcel of land is
shown on the map of Minor Subdivision 217-73 filed July 5, 1974 in Book 34
of Parcel Maps at page 26.
RSC:sj
DA67AEXHA
April 27, 1989
r=
r
EXHIBIT "B"
ANNEXATION NO. 1 TO DRAINAGE AREA 67A
Area 1 (All of Subdivision 6815) "Del Valle" filed November 12, 1987 in
Book 318 of Maps at page 3, Records of Contra Costa County, California,
excepting therefrom all these portions of Lots 6 and 7 that lies northerly
and easterly of the following described line.
Beginning at the intersection of the southwesterly line of Tice Valley
Boulevard and the northwesterly line of the parcel of land described to the
Acalanes Union High School District in the final order of condemnation, a
certified copy of which was recorded October 7, 1957 in Book 3055 of
Official Records at page 497; thence along said northwesterly line and
northeasterly line of said School District parcel, south 320 00' 40" west
270.72 feet and north 570 59' 20" west 847.45 feet to the southeasterly line
of PARCEL 21 as said parcel is shown on the Record of Survey map filed
September 10, 1964 in Book 30 of Licensed Surveyor's Maps at page 18; thence
along said southeasterly line and the boundary of PARCEL 23 as shown on said
map (30 LSM 18) north 510 47' 47" east 121.85 feet, north 140 00' west
275.85 feet, north 410 15' west 1005.80 feet, then leaving the boundary of
said Parcel 23 north 410 15' west 60 feet to an angle point in the boundary
of Lot 7 of aforesaid Subdivision 6815 (318 M 3) created by courses north
410 15' west 1065.80 feet and north 890 36' 27" east 639.90 feet.
RSC:sj
DA67A.EXHB
April 27, 1989