HomeMy WebLinkAboutMINUTES - 03131990 - 1.49 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA
Adopted this Order on March 13. 1990, by the following vote:
AYES: Supervisors Powers, McPeak, Torlakson, Fanden
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: LUP 2001-89 Annexation ) RESOLUTION NO. 90/154
to County Service Area L-100 ) (Gov. Code, S 57082)
(LAFC 89-66)
This resolution is adopted pursuant to the Cortese-Knox Act
(Gov. Code, SS 56000-57550) .
This proposal is for an annexation of the subject
uninhabited territory to County Service Area L-100 and the
purpose of the proposed change of organization is to allow
efficient provision of lighting service to the subject territory.
The exterior boundaries of the subject territory are as described
in Exhibit A hereto.
The terms and conditions for the change of organization, as
specified by the Local Agency Formation Commission, are that:
The boundaries of the annexation be as described in Exhibit
A.
The affected territory will be taxed for any existing bonded
indebtedness of County Service Area L-100. The regular county
assessment roll will be used for the collection of taxes and
assessments in the subject territory.
This Board hereby approves and orders this proposal, subject
to the aforestated terms and conditions .
I,bereby o9dify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date show..
ATrssTEDc 1' A AL ►3�, /9 so
PHIL BATCHELOR,Clerk of the Board
of Supervisors and County Administrator
By Deputy
DCG:da
A:\DCG\RES01=\IXP2001-89.ANN
cc: LAFCO - Executive Officer
State Board of Equalization.
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Pacific Gas & Electric Co.
Applicant : John Shevl in
J. Shevlin Associates
23 Bruce Court
Pleasant Hill , CA 94523
RESOLUTION NO. 90/154
i
x
Local Agency Formation Commission 66-90
Contra Costa County, ;`California
Approved Description
Date: 2-15-90 By: 'Tim Aiello
(L.A.F.C. 89-66)
LUP 2001-89 ANNEXATION TO
COUNTY SERVICE AREA L-100
EXHIBIT A
All deed and map references hereinafter referred to are as recorded in
the Office of the Recorder of Contra Costa County, State of California.
A portion of the northwest 1/4 of the northwest 1/4 of Section 6,
Township 1 North, Range 3 East, Mount, Diablo Meridian, records of Contra Costa
County, State of California, described as follows;
Commencing at, the northwest corner of said Section 6; thence from said
point of commencement east along the north line of Section 6, 400.71 feet to
the actual point. pf beginning; thence from said point of beginning, leaving
said section line south 00022'00" east, 20.00 feet to the northwest corner of
that parcel of land deeded to John E. Shevlin December 28, 1988, in Book 14195
of Official Records at Page 851; thence along the west line of said parcel
south 00022'00" east, 309.15 feet to the southwest corner of said parcel;
thence along the south line north 89055100" east, 132.14 feet to the southeast
corner of said parcel; thence north 00022'00" west, 329.56 feet to the north
line of Section 6; thence along said north line west, 132.14 feet to the point
of beginning.
Containing 1.0 acres, more or less.
t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA
. Adopted this Order on March 13. 1990, by the following vote:
AYES: Supervisors Powers, McPeak, Torlakson, Fanden
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: Subdivision 7247 Annexation } RESOLUTION NO. 901155
to County Service Area L-100 } (Gov. Code, 5 57082)
(LAFC"` 89-63) )
)
This resolution is adopted pursuant to the Cortese-Knox Act
(Gov. Code, SS 56000-57550) .
This proposal is for an annexation of the subject
uninhabited territory to County Service Area L-100 and the
purpose of the ;proposed change of organization is to allow
efficient provision of lighting service to the subject territory.
The exterior boundaries of the subject territory are as described
in Exhibit A hereto.
The terms and conditions for the change of organization, as
specified by the Local Agency Formation Commission, are that:
The boundaries of the annexation be as described in Exhibit
A.
The affected territory will be taxed for any existing bonded
indebtedness of County Service Area L-100. The regular county
assessment roll will be used for the collection of taxes and
assessments in the subject territory.
This Board hereby approves and orders this proposal, subject
to the aforestated terms and conditions.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
s�oodd of superwa'o/rrs an�t,�hee date shown.
A.`wrcMr.ii�iiiG -J1 13 /Y O i
PHIL BATCHELOR.Clark of the Board
of Supenisors and County Administrator
By M Deputy
DCG:da
A:\DCG\RESOLUT\SUB-7247�ANN
cc: LAFCO - Executive Officer
State. Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Pacific Gas & Electric Co.
Applicant: D. Nichlas
Westbrook Housing Group
2001 Windward Way, #202
r San Mateo, CA 94404
t
I
E
RESOLUTION NO. 90/155
Local Agency Formation Commission 63-90
Contra Costa County, California
Approved Description
Date: 2-16-90 By: Tim Aiello
(L.A.F.C. 89-63)
SUBDIVISION 7247 ANNEXATION
TO COUNTY SERVICE AREA L-100
EXHIBIT A
All deed and map references hereinafter referred to are as recorded in
the Office of the Recorder of Contra Costa County, State of California.
A portion of Rancho San Ramon, more particularly described as follows:
Beginning at the southwest corner of the five-acre tract of land
described in the deed from Hansford B. Griffith and wife, to Robert W. Miller,
dated October 16, 1911, and recorded February 14, 1912, in Volume 175 of
deeds, at Page 512; thence north 16029100" west, 78.76 feet to a point on the
westerly line of said five-acre tract; thence on a line through said five-acre
tract north 61010150" east, 371.33 feet; thence south 370001001, east, 274.53
feet to an angle point in the southerly line of the 3.32-acre tract of land
described in the deed from George A. Putnam and Grace B. Putnam, his wife, to
Edmund G. Hampton and Bessie Hampton, his wife, dated January 20, 1926, and
recorded February 8, 1926, in Volume 27, Page 153, in the Office of the County
Recorder of Contra Costa County; thence following the courses of the southerly
and westerly line of said 3.32-acre parcel, south 02046100" west, 33.2 feet;
thence south 23029'00" east, 34.10 feet to the southern right of way line of
Tice Valley Boulevard; thence southwesterly, southeasterly and southwesterly
along said right of, way line to a point that bears south 16029100" east from
the point of beginning; thence from said point north 16029'00" west to the
point of beginning.
Containing 3.30 acres, more or less.
TW BOARD OF SUPERVISORS OF MIMA COSTA COUNW, CAUFORNIA
Adopted this Order on March 13, 1990, by the following vote:
AYES: Supervisors Powers, McPeak, Torlakson, Fanden
NOES: None
ABSENT: Supervisor Schroder
ABSTAIN: None
SUBJECT: Subdivision 7090 Annexation RESOLUTION NO. 90/153
to County Service Area L-100 (Gov. Code, S 57082)
(LAFC 89-64)
This resolution is adopted pursuant to the Cortese-Knox Act
(Gov. Code, SS 56000-57550) .
This proposal is for an annexation of the subject
uninhabited territory to County Service Area L-100 and the
purpose of the 'proposed change of organization is to allow
efficient provision of lighting service to the subject territory.
The exterior boundaries of the subject territory are as described
in Exhibit A hereto.
The terms and conditions for the change of organization, as
specified by the Local Agency Formation Commission, are that:
The boundaries of the annexation be as described in Exhibit
A.
- The affected territory will be taxed for any existing bonded
indebtedness of-County Service Area L-100. The regular county
assessment roll will be used for the collection of taxes and
assessments in the subject territory.
This Board hereby approves and orders this proposal, subject
to the aforestated terms and conditions.
I h9MLYy Certity that this is a trA and conect copy of
an action taken and entered an the minutes of the
Board of Stoerwsors an the daft shown.
ATTESTED: - 13 If.94
ML BATCHELOR,C"of thee-Board
De"
DCOsda
A3\DW\1tW01=\SUB-7090.MN
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
Public Works Director
County Auditor-Controller
Pacific Gas & Electric Co.
Applicant: T. Coats
Ferguson & Wollman
200 Gregory Lane # A-1
Pleasant Hill , CA 94523
RESOLUTION NO. 90/153
Local Agency Formation Commission 64-90
9 Y
Contra Costa County, California
Approved Description e
Date: 2-15-90 By: Tim Aiello
(L.A.F.C. 89-64)
SUBDIVISION 7090 ANNEXATION
TO 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.
A portion of the northeast 1/4 of the southeast 1/4 of Section 27,
Township 2 North, Range 2 East, Mount Diablo Base and Meridian, described as
follows:
Beginning at a point on the centerline of Empire Avenue that lies
south, 66.0 feet from its intersection with the centerline of Cypress Road,
said point also being on the Oakley Sanitary District boundary; thence along
said boundary and the centerline of Empire Avenue, south, 660.0 feet; thence
leaving said centerline, west 425.07 feet; thence leaving the Oakley Sanitary
District boundary, north 330.0 feet and east, 383.07 feet to the west line of
Empire Avenue; thence along said west line, north 330.0 feet to the Oakley
Sanitary District °boundary; thence east, 42.0 feet to the point of beginning.
Containing 3.69 acres, more or less.