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