Loading...
HomeMy WebLinkAboutMINUTES - 05231989 - T.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 23. 1989 , by the following vote: AYES: Supervisors Torlakson, Fanden, Schroder, Powers, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Bettencourt Ranch Boundary ) Reorganization (LAFC 88-47) ) RESOLUTION NO. 89/334 (Gov. C. 557082) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed on November 4, 1988 with the Local Agency Formation Commission of Contra Costa County by petition of the landowners. This Reorganization consists of the concurrent annexation of the affected territory to Central Contra Costa Sanitary District (CCCSD) , East Bay Municipal Utility District (EBMUD) , and County Service Area (CSA) L-100• The reason for the reorganization is to provide services to the approved residential development known as the Bettencourt Ranch to be built in this area. The subject Reorganization has been designated by the Local Agency Formation Commission as the "Bettencourt Ranch Boundary Reorganization (LAFAC 88-47) . " The regular county assessment roll will be utilized for collection of any taxes or assessments affecting the subject territory. The affected territory will be taxed for any existing general bonded indebtedness of the agencies to which the territory is annexed. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited and is located entirely within Contra Cost County. This reorganization was approved by the Local Agency Formation Commission on April 12, 1989, subject to the conditions that 1) the boundary of affected territory shall be as amended and described in attached Exhibit "A" , 2) said territory shall be subject to ordinances, rules, regulations, bonded indebtedness and contractual obligations of annexing agencies, and 3) the Executive Officer shall not complete the reorganization proposal by executing a Certificate of Completion until a valid application has been submitted for annexation of affected territory to County Service Area P-2. Pursuant to the Cortese-Knox Act and after public hearing on May 23, 1989, this Board hereby approves and orders this reorganization, subject to the terms and conditions aforestated. 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 57280 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. cc: LAFCO Executive Officer State Board of Equalization i hereby certify that this is a true and Correa copy of County Assessor an action taken and entered on the minutes of the County Recorder Board of Supervisors on the date shown. Central CC San. District ATTESTED: Q4--�1w /119 -- East Bay Municipal Utility Dist., PHI LBATCHELOR.Cle*t fthe Board Public Works Director of Supervisors and County Administrator County Auditor Controller Elections By _„_ ,Deputy Pacific Gas & Electirc Applicant via Mark Armstrong Theissen. Gaain & McCov RESOLUTION NO. 89/334 Local Agency Formation Commission 57-89 Contra Costa County, California Approved Description Date: 4-14-89 (L.A.F.C. 88-47 ) BETTENCOURT ANNEXATION TO CENTRAL CONTRA COSTA SANITARY DISTRICT, EAST BAY MUNICIPAL UTILITY DISTRICT, AND COUNTY SERVICE AREA L-100 EXHIBIT A All deed and map reference hereinafter referred to are as recorded in the Office of the Recorder of Contra Costa County, State of California. Being a portion of Section 31, Township 1 South, Range 1 East and a portion of Section 36, Township 1 South Range 1 West, Mount Diablo Base and Meridian, described as follows: Beginning at the intersection of the west line of said Section 31 with the center line of Camino Tassajara; thence along said center line North 81014' 17" West to the existing boundary of the Central Contra Costa Sanitary District; thence leaving the center line of Camino Tassajara along said Sanitary District boundary North 00053' 31" East, 1,576 .55 feet; thence North 88042' 23" East to a point on the west line of Section 31; thence North 00048155" East, 1, 916 . 16 feet to the south line of the parcel of land described in the deed to B. A. Silva, recorded January 29 , 1912, Book 178, Deeds, Page 41; thence South 89045121" East along the south line of said Silva Tract, parallel with the north line of said Section 31, 2,711 . 28 feet to the Southeast corner of said Silva Tract; thence North 00048155" East along the east line of said Silva Tract, parallel with the west line of said Section 31, 722.97 feet to the north line of said Section 31; thence South 88050' 01" East along the north line of said Section 31, 1, 305 .73 feet to the northwest corner of Parcel C as shown on the Record of Survey filed May 16, 1966, in Book 42, Licensed Surveyors Maps, Page 33, Contra Costa County Records; thence South 01028' 37" West, along the west line of said Parcel C, 2, 642 . 67 feet to a point on the north line of Parcel C, as shown on the parcel map filed May 31, 1978, in Book 66 of Parcel Maps, Page 22, Contra Costa County Records; thence South A � PAGE* 2 (L.A.F.C. 88-47 ) 57-89 89012' 34" East, 406 . 61 feet; thence South 00050156" West, 93.50 feet; thence North 86039 ' 06" East, 964 .73 feet; thence South 00050156" West, 1,195 . 11 feet to the center line of Camino Tassajara; thence leaving the boundary of the aforementioned Sanitary District, westerly along the center line of Camino Tassajara to the point of beginning. Containing 386 .64 acres, more or less . b