HomeMy WebLinkAboutRESOLUTIONS - 01011968 - 1968-065 IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of the Dissolution } RESOLUTION NO. 68/65
of County Service Area No. L-27 )
(Bethel Island) . (Gov. Code Secs. 56365, 56366,
56367, 56368, 56369, 55451
and 55501)
RESOLUTION DISSOLVING COUNTY
SERVICE AREA NO. L-27
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Change of organization by dissolution of County Service
Area No. L-27, located entirely in Contra Costa County , as
described in Exhibit "All attached hereto and incorporated herein,
has been petitioned by the Board of Supervisors of Contra Costa
County. The petition to dissolve the service area was filed with
the Executive Secretary of the Local Agency Formation Commission
on November 7, 1967 . The petitioners allege that the reason for
this dissolution is that the dissolution of the county service
area will be for the interest of landowners within said county
service area.
On December 6, 1967, the Local Agency Formation Commis-
sion approved the proposal to dissolve the County Service Area
L-27 subject to the condition that any balance remaining in the
funds of said service area after dissolution shall be transferred
to the County Service Area L-47 which condition is hereby imposed
upon this dissolution.
On Tuesday, January 30, 1968, pursuant to Resolution No.
67/966, this Board held a public hearing on the proposed change
In organization. Notice of said hearing was duly given in the
manner required by law. No persons appeared at the hearing to
protest the proposal and no protests were made in writing by any
person or taxpayer to the proposal.
This Board has considered all factors and other matters
it deems material for this dissolution proceeding. This Board
hereby finds that there has been a non-user of corporate powers ,
of said county service area, as specified in Government Cade
Section 56174, and that a reasonable probability exists that such
non-user will continue . This Board further finds that the disso-
lution of the service area will be for the interest of landowners
and present and future inhabitants within said service area and
that the service area is not a resident-voter district .
RESOLUTION NO. 68/65
-1-
This Board hereby approves the change in organization
and orders the dissolution of County Service Area No,. L-27
without election, to be effective immediately upon the date of
recordation with the -Contra Costa County Recorder by the Clerk
of this Board of the Clerk's certificate of completion and the
Secretary of Status certificate of filing. In no event shall
the effective date of this dissolution be later than July 1, 1968.
For the purpose of winding up the affairs of the dissolved
service area, this Board further orders that the County of Contra
Costa shall be the successor of the dissolved service area in
accordance with the provisions of Article 4 (commencing with
Section 56500) of the Government Code.
PASSED AND ADOPTED on January 30, 1968 by this Board.
JDP;lf
RESOLUTION NO. 68/65
-2-
Contra Cc sta County, California
Reviewed and Approved
nA,TR 130!67 Br /
I
1
127 (BR"tM 33LAND)
3
4 Beginning at the northwestern corner of Lot 13 as shown on the map
5 entitled Farrar Park filed April 1, 19449 in Map Hook 27 at page 17, being
8 also a point on the southern line of Lot ll, Block 4 as shown on the map
7 entitled Anglers Ranch Subdivision Number Five filed January 8, 1947 in
8 Map Book-32 at page 26; thence Westerly to the soutbweatern coaxer of said
9 Lot 11; thence Northerly in a direct line to the northwestern corner of Lot,
10 1 Block 3 of said Anglers Ranch Subdivision Number Five; thence Fasterly
11 to the northeastern corner of said ,Lot 11 thence in a direct line to the
i
12 northwestern corner of the tract of :Land described in the dead to H. R.
13 common filed February 27, 19471, Recorders' File Number 8020; thence
14 Easterly, Southerly and Westerly along the northern, eastern and southern
15 lines of said tract (8020.47) to a point 230 feet east of the western
le Litre of Section 15, Township Two Borth, Range Three &at, Mount MAblo Base
17 and Meridian; thence South parallel with and 230 feet easterly of the western
18 line of -said Section 151, 800. feet to the northern line of the tract of i
t
lg land described in the, deed to Diablo Lumber Compaq, recorded May 29, 19450
20 under Recorders Dile Number =31; thence Hasterly along the northern line
t
22 of said Diablo Lumber Company tract and the eastern extension thereof to
22 the northwestern corner of the parcel of land described in the deed to
23 Leroy A. & Lillian Jaokson, tiled April. 2, 1948, Recorderts File Number
24 13223; thence Easterly and Southerly along the northern and eastern
28 lines of said Jackson parcel to the northern line of the subdivision
26 entitled Farrar Pant, filed April 1, 1944 in Map Bock 27 at page 17;
27 thence Southeasterly along the northern line of said Farrar Parr to the
28 most eastern corner of Lot 32 of said Farrar Park; thence Southeasterly
29 in a direct line to the most northern corner of Lot 1, Methal Subdivision,
' 30filed JUy 9, 1945 in Map Book 27, page 60; thence Southeasterly along the
y
31 northern line of said Bethel Subdivision tothe eastern and of Stone
32
!!i
1 ! Road as shoun on said map; thence continuing in a general Northeasterly
2 11direction along a line lying 50 feet northerly at right angles to the
` northern line of said Bethel Subdivision to a line running north-south
3 ! northern r
4 #i parallel to and 50 feet easterly at right angles to the eastern line of
i;
Trot 70, Bethel Subdivision; thence Southerly along last said line to the
6 !! northern line of the right of way 60 feet in width described in the deed
7 !! to Frank A. Luond filed December 6,. 1949, Recorder's File Number 44686;
1:
S
Ii thence in a general Northeasterly dirwestern
Along the northern and west1.
it � ;
's,j boundary of said right of way, 60 feet in width, to the eastern line of the r
's 5.56 acre parcel described as Parcel 1 in' said Luond deed (44686..49);
10
11 3` thence South along the east line thereof to the most northerly corner of
i'
12 Lot 17, Pleasantimes Subdivision filed May 99 1944 in Map Book 20, page i
13 :126,t thence South 220 41' East along the eastern line of said Lot 17 to the {
;; souther line of said Pleaaantimes Subdivision; thence.in a general
14 i
; Southwesterly direction along said southern line to the southeastern 1
15 i
16 corner of Lot 70, Sandmound Park, filed April 6, 1944 in Map Book 27,
ipage 19; thenoe Southwesterly and Northwesterly along the southern boundary
17 i
18 of said Sanchound Park to the most western corner thereof, being also the
most southern corner of Assessor's Map $2.Farrar Property, approved by the
20 j': Board of Supervisors February 18, 1946,,filed February 19, 1946 in the i
21 County.Assessor's Office; thence Northwesterly along the southern line
t thereof to the southwestern corner.of Lot 1 as shown on said Assessors
22
Map of Farrar Property, being also the most southern corner of Lot 33
23 lE
as shown on aforementioned map of Farrar Park; thence Westerly and Northerly
24
along the southern and western lines of said .Farrar Park to the north-
25
26 I western corner of .Lot 14, thereof; thence Northerly in a direct line to the
i
27 i( southwestern corner of Lot 15 of said Farrar Park; thence Northerly to
the point of beginning.
28
f
29
30 y
1,
31
32 !
;� 68 /65