Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
RESOLUTIONS - 12081970 - 70-822
IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Reorganization ) by the Annexation of the Territory } of the Bella Vista. Sanitary District } RESOLUTION NO. 70/822 to Contra Costa County Sanitation ) District No. 7--A. and the Concurrent (Govt . Code Secs . 56443, Dissolution of the Bella Vista ) 56451, 56452, 56453) Sanitary District ) RESOLUTION CONFIRMING REORGANIZATION BY ANNEXATION OF THE TERRITORY OF THE BELLA VISTA SANITARY DISTRICT TO CONTRA COSTA COUNTY SANITATION DISTRICT NO. 7-A AND THE CONCURRENT DISSOLUTION OF THE BELsLA VISTA SANITARY DISTRICT AFTER CONFIRMATION BY THE VOTERS The Board of.Supervisors of Contra Costa County RESOLVES THAT: On September 22, 1970, this Board adopted Resolution No. 70/641 ordering the reorganization by annexation of the territory of the Bells. Vista Sanitary District to Contra Costa County Sanitation District No. 7-A and the coneurrentd"issolution of the Bella Vista Sanitary District subject to the confirmation of the voters on the ;question thereof'. The reorganization had been proposed by the Board of Directors of the Bella Vista Sanitary District . A resolution of application for the proposed reorganization was filed by the Bella Vista Sanitary District with the Executive' Officer of the Local Agency Formation Commission on July Its , 1970. The reasons for the proposed reorganization are as set forth in the application for reorganization and are (l) that It has been determined by the Board of Directors of the Bella Vista Sanitary District that the annexation of its territory to Contra Costa County Sanitation District No. 7-A would be In the best interests of the residents and taxpayers of the Bella Vista Sanitary District , as it would insure the continued treatment of the sewage originating within its boundaries and (2) that upon the completion of the annexation, there is no reason for the Bella Vista Sanitary District to remain in existence as it would serve no useful function. On August 19, 1970, the Local Agency Formation Commission approved the application subject to the following terms and conditions : 1.. Contra Costa County Sanitation District No. 7--A shall be the successor of the dissolved Bella Vista Sanitary District . -l- RESOLUTION NO. 70/822 2. Contra Costa County Sanitation District No. 7-A shall succeed to all the assets (including both real and personal property) and liabilities of the dissolved Bella Vista Sanitary District . 3. The effective date of the annexation shall be prior to January 1 , 1971, and the effective date of the dissolution of the Pella Vista Sanitary District shall be June 30, 1971. All fees due Bella Vista Sanitary District will be collected and retained by Bella Vista Sanitary District as in its past operation, until final dissolution. 4. The Bella Vista Sanitary District shall continue to maintain its system until. June 30, 1971 and the Contra Costa County Sanitation District No . 7-A shall have no obligation to maintain said system until after June 30, 1971. 5. The territory annexed to Contra Costa County Sanitation District No. 7-A shall pay $110,000 to said district for the right to use the existing property (both real and personal) of the district . The amount to be paid shall be offset by the net value of the assets_ of the Bella Vista Sanitary District (to be determined) as of June 30, 1971 . The net value of the assets shall consist of the cash on hand less any encumbrances or liabilities due or to become due and payable and the current market value of any real and personal property excluding any sewer lines, laterals or other sewer collection or treatment facilities of which title is held in the name of the district . The amount to be paid ($1.10,000 less the assets as of June 30, 1971) shall be collected in three equal annual installments through a special tax levy imposed upon the annexed territory beginning in the 1971-1972 fiscal. year. 6. The territory of the Bella Vista Sanitary District shall be concurrently annexed to County Sanitation District No. 7-A Improvement District No 1 • The Local Agency Formation Commission assigned the proposal designation as "Bella Vista Sanitary District Reorganization." The exterior boundaries of the territory composing the Bella Vista Sanitary District are as described in Exhibit "At' attached hereto and by reference incorporated herein. The subject area is located entirely within Contra. Costa County. -2- RESOLUTION NO. 70/82'2 On August 25, 1970, this Beard adapted Resolution No. 70/533 Initiating proceedings for the reorganization by annexation of the territory of the Bella Vista Sanitary District to Contra Costa Counter Sanitation District . Resolution No. 70/533 fixed 1'0 :00 a.m. on Tuesday, September 2 , 1970, in the Chambers of the Beard of Supervisors , Administration Building, Martinez, California, as the time and place for a public hearing on the ,proposed reorganization. The hearing was held and concluded by this Board at the time and place so set. Pursuant to its Resolution No. 70/601, adopted on September 22, 1970, this Board found that the proposed reorganization would be In the best interests of the residents and taxpayers in the area, of said reorganization. Further, this Board ordered the aforesaid reorganization pursuant to Government Code section 56439 subject to the conformationof the voters upon the question thereof. In addition , this Board called for a special election to be held on December 1., 1970, upon the question whether the said reorganization shall be confirmed by the voters within the boundaries described in attached Exhibit "A" . The special election was conducted on December 1 , 1970, and 160 votes were cast favoring the confirming of the Order of Reorganization (Resolution No. 70/601) , and 24 votes were cast against said Order of Reorganization. This Board therefore CONFIRMS its said Order of Reorganization (Resolution No. 70/601) dated September 22, 1970. This Board also orders that the tax code areae within the boundaries of the attached Exhibit "A" be re- tained until the debt specified in the terms and conditions of the Local Agency Formation Commission has been paid. The Clerk of this Board is hereby directed to file his certificate of completion with the Secretary of State in accordance with Government Code Sections 56451. and 56452. After receipt of the Secretary of State 's certificate of filing; for this matter, the County Clerk is directed to record a counterpart original of the Clerk's certificate of completion and the original or a counterpart original of the Secretary of State's certificate of filing with the Contra Costa County Recorder. PASSED AND ADOPTED on December 8, 1970, by this Board. -3- F,�,}=, RESOLUTION NO. .� 70/822 N YYW:ed Y t • 119•n - 1 EXHIBIT "Att , B A VISTA SANTURY DISTRICT 2 ti 3 V . 4 Begi ng an the no�rth..south midsection line of Section n Township 5 Two North,, Runge One West,, Mount Diablo Base and Meridian, at the north. 8 western corner of the Poinsetta Land Company, West Pittsburg Tract Unit No. i" 7 19 filed June 8 1926, in Map Book 199 page 506; thence Southeasterly and Southerly along the northern and eastern boundary of said Poinsetta land 1 g Company Tract to its 'intersection with the 'western extension of the northern ;. 10 line of Halla YAmt o Subdivision No. 2, filed, April 2, 1929 in Map Book 219 11 page 584; thence Easterly along said extension and along said northern line - 12. to the northeastern corner of said Bella Monte No. 2, being a point on the 33 eastern lime of said Section 11; thence Southerly along the eastern line of ». 1,4 said Section U and Section 140. T2N q R1W, to the east quarter corner of said k . 15• Section 14t thence westerly to a point 54 feet east of the southwestern T g corner of Lot 8 of said Seotion 14 ' theanae .South 00 451 Ust,40 feet; thence 17 south'$go 4611 West, 592,95 feet; thence South 00 4511 East, 578 foot; thence 18 South 8916 4611 West, 87.50 feet to the northeastern corner of the .22 acre 19 parcel of land described in the deed to louis T. Roberts, et ux, recorded f Recorder's File N+a. 29507; 'thence South 00 4 ' Past 110 20 June 19s 1951, 5 , 21 feet to the auutheastern corner of said Roberta parcel; thence South 890 469 22 West, 87.50 feet to the southwest corner of said Itoberlts parcel, being a 2 3 point on the eastern line of Woll.ana Avenue; thence South 0' 4511 East, 90 24 Feet along the eastern Bine of said Wollan Avenue; thence South 890 4611 25 West, 137.50 feet to the eastern line of Orbisonia Heights, filed April 22s 26 1930 in Map Book Zl: page593; thence South 0. 4511 East, 200 feet along the �r. ,• 27 eastern line of said Orbison a :Heights to - 28 southern line of May Street �r 28 as shown on said asap (21 M 593) now knora as. Maylard Street; thence South 29 890 4+60 West, 95' feat alon& the southern line of said May Street:; thence 30 70 /822 31 32 _ ------------ r . Z South 45# uat, 290.4 feet; .thence South 890 46s West, 375 feet to the 2 nurtl1. south midsootion line of said Section 14; thence Northerly along 3 the north-south midsection line of said So * cstiv»a 14 and lit 'I7li, raw, to 4 the point of begiming 7- 8 1© Ll ,� 12 13 14 15 16 17 19 • f 20 21 22 4 23 25 26 27 +_ 2$ { 29 X . 31 70 /822 32