Loading...
HomeMy WebLinkAboutRESOLUTIONS - 04291986 - 86-227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted,this Order on April 29, 1986 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers NOES: None ABSENT: None ABSTAIN: None-. SUBJECT: DP 3017-85 Annexation to ) County Service Area L-46 . ) RESOLUTION NO. 86/227 (LAFC 85-38) ) (Gov. C. §57082) This resolution is adopted pursuant to the Cortese-Knox Act (Gov. C. 5§56000-57550) . This proposal is for an annexation of the subject territory to County Service Area L-46 , and the purpose ofthe 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 reorganization, 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-46. The regular county .assessment roll will be used for the collection of taxes and assess- ments in the subject territory. After public hearing on this proposal, this Board hereby approves and orders this proposal, - subject to the aforestated terms and conditions. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board'of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 29 day of Aprillqg PHIL BATCHELOR, Clerk of the Board of Supervisors and County Administrator B Deputy cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director ' County Auditor-Controller Elections Pacific Gas & Electric Co.. Applicant Attached List RESOLUTION NO. 86/227 Local Agency Formation Commission 45-86 Contra Costa County, California Revised Description Date: 02-12-86 By: L.D.C. (LAFC 85-38) DP 3017-85 ANNEXATION TO COUNTY SERVICE AREA L-46 EXHIBIT "A" Beginning at the point of intersection of the northeasterly R/W line of San Pablo Dam Road, and the northwesterly R/W line of D'Avilla Way; thence following along said northesterly R/W line of San Pablo Dam Road, northwesterly, 265.21 feet; thence leaving the last mentioned R/W line and following along the general westerly and northerly lines of the parcel of land deeded to Charles Gene Crowell, et ux, recorded October 9, 1985 in Book 12554 of Official Records, at Page 470, as follows: North 7009' East, 122.00 feet, more or less, North 31°45' East, 78.00 feet, south 20°22130" East, 37.60 feet, North 59043130" East, 72.00 feet, North 78046130" East, 94.65 feet, North 66028' East, 48.19 feet, North 80°15130" East; 32.42 feet, North 25026'30" East,. 20.19 feet, North 51054' West, 48.36 feet, North 25°10130" West, 60.59 feet, North 41028' East, 39.94 feet, South 31°30' East, 22.44 feet, North 31°08' East, 90.00 feet, South 45038' East, 230.00 feet, more or less, to the general westerly and northwesterly R/W line of D'Avilla Way; thence following along said R/W line in a southwesterly direction, 668.00 feet, more or less, to the point of beginning. Containing an area of 3.98 acres, more or less. Mailing List for. DP 3017-85 ANNEXATION TO COUNTY SERVICE AREA L-46 (LAFC 85-38) : Charles Schwab, Fire Chief West County Fire Protection District 4640 Appian Way E1 Sobrante, CA 94803 William Braga, General Manager West Contra Costa Sanitary District 2910 Hilltop Drive Richmond, CA 94806-1976 West Contra Costa Hospital District Secretary, Board of Directors 2000 Vale Road San Pablo, CA 94806 C. Gene Crowell, President D'Avilla Woods Inc. P.O. Box 5241 Walnut Creek, CA 94596 Edward Banducci, Jr. 5832 San Pablo Dam Road El Sobrante, CA 94806 I