HomeMy WebLinkAboutRESOLUTIONS - 06051984 - 84-327 THE BOARD .OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on June 5, 1984 , by the following vote:
AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: L-4.2/M-11 Boundary Reorgani-
zation (LAFC 84-15 ) ) RESOLUTION NO. 84327
(Gov. C. §§56261 , 56320,
-------------------------------) 563220 56450 ) ..
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Reorganization, consisting of concurrent annexation of
the affected territory to County Service Area L-42 and detachment
of the affected territory from County Service Area M-11 , was pro-
posed by the landowners of the subject area by application filed
with the Executive Officer of the Local Agency Formation
Commission on April 9, 1984 . The reason for the proposed
Reorganization is to provide the subject area with street lighting
services .
On May 9, 1984, the Local Agency Formation Commission approved
the proposal for the aforesaid Reorganization, subject to the con-
dition that the exterior boundaries of the territory proposed to
be annexed be described in Exhibits "A" and "B" , attached hereto and b.v
this reference incorporated herein. Said Commission also found
the territory proposed for Reorganization to be legally uninha-
bited, assigned the proposal the designation of "L-42/M-11
Boundary Reorganization (LAFC 84-15 ) " and authorized the
Reorganization without notice and hearing by this Board.
This Board hereby finds that this proposed Reorganization is
in the best interest of the people of County Service Areas M-11
and L-42 and of the territory to be annexed, that no landowner
therein filed a written protest , and that all landowners in the
affected area have consented in writing to the proposed reorgani -
zation . This Board hereby ORDERS this Reorganization without
hearing, without election , and without being subject to confir-
mation by the voters .
The Clerk of this Board shall transmit a certified copy of
this Resolution along with the appropriate fees to the Executive
Officer of the Local Agency Formation Commission, in accordance
with Government Code 556450. 1hereby certify that this featrwrndcotreeteW*l
on action taken and entered on the m1nutes of the
Orin. Dept. : Clerk of the Board Board of Suporliswrs on the date shown.
cc: LAFCO - Executive Officer ATTEST:-:1): JUN M4M4
County Assessor r,
County- Recorder J.R. OLC-SON, COUNTY CLERK
State Board of Equalization and ex Qfiklo Clerk of the Board
Public Works Director
Pacific Gas & Electric Co. ���Deptdy
P. 0. Box 5308, Concord, CA 94524
Donald Freitas, County Service Area Rep.
Paula E. Malcom, Secretary of the District; EBMUD
Raymond P. Mathews, D&M Development Company
RESOLUTION NO. 84/327
00 -2 7,F
tocai Agency Formation Commission
Contra Costa County, California 1-85
Approved Description 24-85
Date: 5-9-84 By:Z.'0-C.
(LAFC 84-15)
L-42/M-11 Boundary Reorganization
(Annexation to County Service Area L-42 and
Detachment from County Service Area M-11.)
EXHIBIT A
Parcel One - (Annexation to C.S.A. L-42)
Portion of Lot 15, map of Floraland Tract Subdivision, filed July 19,
1913, Map Book 10, Page 241, Contra Costa County records, described as follows:
Beginning at the intersection of the west line of Saranap Avenue with the
south line of Lucy Lane; thence from said point of beginning along said west
line of Saranap Avenue South 0.19'17" East, 136.97 feet to the northern line of
parcel of land described in the deed to William Richard Nelson, et ux, recorded
June 4, 1928, Book 136, Official Records, Page 336; thence North 88.46'09" West,
along the north line of said parcel, 277.51 feet to east line of the parcel of
land described in the deed to George W. Sommers, recorded June 20, 1922, Book
418, Deeds, Page 115; thence North 0.04109" West along said east line, 136.95
feet to the south line of said Lucy Lane; thence South 88.46109" East along said
south line, 276.90 feet to the point of beginning.
Containing an area of 0.87 Acres, more or less.
EXHIBIT B
Parcel Two - (Detachment from C.S.A. M-11)
A portion of that certain parcel of land described as Parcel 1 in the
deed to the San Francisco Bay Area Rapid Transit District, recorded July 2,
1965, in Book 4902, Page 49 of Official Records of Contra Costa County,
described as follows:
Commencing at a point on the general westerly line of last said parcel
distant .thereon North 69.11'46" West, 55.61 feet from the southeasterly terminus
of the course described with a length of 134.23 feet in last said parcel of last
said deed thence along said general westerly line and the most northerly line of
last said parcel North 69.11 '46" West, 78.49 feet, along a tangent curve to the
right with a radius of 69.99 feet, through an angle of 36.5013211, an arc length
of 47.45 feet, North 30.21'14" West, 36.59 feet, along a tangent curve to the
right with a radius of 20.00 feet, through an angle of 124.08147", an arc length
of 43.33 feet to a point of reverse curvature, and along a tangent curve to the
left with a radius of 159.99 feet, through an angle of 33.54'1011, an arc length
of 94.66 feet; thence South 1.16'31" East, 141.96 feet to the point of
commencement.
Containing an area of 0.255 Acres, more or less.