HomeMy WebLinkAboutRESOLUTIONS - 03061984 - 84-141 Gz: 3
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on March 6, 1984 by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
In the Matter of VACATION OF )
STORM DRAIN EASEMENT in ) RESOLUTION NO. 84/141
Subdivision 5839, Oakley Area ) DATE:
Vacation No. 1914 ) Public Service Easement
S. & H. Code Sec. 8320 & 8321
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of
Division 9 of the Streets and Highways Code, this Board declares its
intention to vacate the hereinafter described County public service easement.
For a description of the portion to be vacated, see Exhibit "A" attached
hereto and incorporated herein by this reference. hist proposed vacation
is generally located in the area of Oakley. A map of the portion to
be vacated is on file in the Public Works Department.
It fixes Tuesday, April 17, 1984 at 10:30 AM (or as continued) in
its Chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for hearing evidence offered by any interested
party as to whether this is unnecessary for present. or prospective public
use.
The Clerk shall have notice of this matter published in the
BRENTWOOD NETS * a newspaper of general circulation
published and circulated in this County, which is selected as the newspaper
most likely to give notice to persons interested in the proposed vacation,
for at least two successive weeks before the hearing in accordance with
Streets and Highways Code, Section 8322. The Clerk shall also have said
notice posted conspicuously along the line of this proposed vacation
at least two weeks before the hearing, in accordance with Streets and
Highways Code, Section 8323.
1 Mrab�r co�fY Mat tlds b t bw Mdeor*aat avOY�
an acoon WW wW eMw.d on Mo MWW"of Uw
ooard of 9uWvW0n on so data*."n.
ATTESTED: 9y
j.R. OLSON,COUNTY CLERK
and ox ofticfo Clerk of it m fiiioard
tp.bo.1914.t2 (TLD:fal 2.21.84) n
ORIG. DEPT.: Public Works Ilr� �goputy
Transportation Planning
cc: Auditor/Controller
County Counsel
Draftsman (4)
Planning Department
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas & Electric Co., Land Department
Pacific Telephone & Telegraph, R/W Supv.
Oakley Sanitary District
Applicants: Albert D. Seeno Construction Co.
4300 Railroad Avenue
Pittsburg, CA 94565
Henry Mendiola 000165
Box 267 Cypress Road
Oakley, CA 94561
_.._._....__.. —
EXHIBIT "A"
THE F0110VING DFSruIBEn PARCEL OF LAND IS SI7UATM IN THE STATE OF
CAIMPORNIA, aOUNTY OF C WTRA COSTA, BEING A PORTION OF PARCEL, B,
SUBDIVISION .5839, RECORDED MAY 281 1981, IN BOOK 252 OF MAPS, PACE
21, CONTRA ODSTA COUNTY RECORDS, AND MORE PARI' a ABLY DESCRIBED
AS FOLLOWS:
THAT CEMAIN STRIP OF IAND LESIGNATED AS "10' SLE" CN THE ABOVE -
ME[dTIC NED MAP
()00166