Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1465 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Dissolution of County Service ) Area D-12, Sand Mound Slough/ RESOLUTION NO. 81/1465 Bethel island area. (Gov.C. S§56310 , 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Suoervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the Board of Supervisors with the Local Agency Formation Commission' s Executive Officer on October 13, 1981. On November 12, 1981e the Local Agency Formation Commission approved the Application, declared the territory -proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area D-12" . The exterior boundaries of the territory proposed to be dissolved are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 : 30 a.m. on Tuesday, January 19 , 1982, in the Board' s Chambers, County Administration Building, Martinez, California, this Board. will conduct a public hearing on the proposed dissolution, when all interested persons or taxpayers for or against the proposal will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed dissolution or order the dissolution in accordance with Government Code 9§56367 through 56370 . The Clerk of this Board shall have this resolution published once in the Brentwood News, a newspaper of general circulation published in this County and circulated in the territory proposed for dissolution, not later than fifteen (15) days before the hearing ,date. The Clerk shall also post notice of the hearing at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed, a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on December 15 , 1981 unanimously by the Supervisors present. cc: LAFCO Executive Officer County Assessor an 4000 takso and oro�r�td zea vit, of the Public Works Director Bob Orono &wd of SuPwISOM cit; this000 si;Ow". 11KC Is Reclamation Dist. 799 ATTEST60,' P.O. Box 447 Bethel Island, CA 94511 J.R. OLSSON, 0OUNrY CLERK od 0j(offkb Clerk of ft Board DCG:9 RESOLUTION NO. 81/1465 LOCAL AGENCY FORMATION COMMISSION 82-82 Contra Costa County, California Description DATE: 11/12/81 BY: el (LAFC 81-73) Dissolution of County Service Area D-12 EXHIBIT "A" Beginning at the most northern corner of Lot 1 , Sandmound Acres; thence Southerly along the eastern boundary of said Sandmound Acres as follows: South 150 54" 30" East, 701 .30 feet, South 180 13" 00" East, 866.80 feet, South 150 29" 30" East, 291 .20 feet, South 180 25" 00" East, 1564,70 feet and South 110 00" 30" East, 890.10 feet to the southeastern corner of said subdivision, thence, North 830 47" 30" West, 336.70 feet and North 560 03" 00" West, 155.55 feet along the southern boundary of said Sandmound Acres to a point on the western line of Lot 93, thence, along the western boundary of Lots 93 to 135, North 110 13" 00" West, 558.55 feet, North 180 22" 00" West, 1842.74 feet and North 170 26" 00" West, 1192.59 feet to the most western corner of said Lot 135, being a point on the southern boundary of Sandmound Boulevard; thence, North 170 26" 00" West, 60.63 feet to the northern boundary of said Sandmound Boulevard and a point on the northern boundary of said Sandmound Acres; thence North 380 07" 00" East, 490.14 feet and North 470 061 00" East, 54,80 feet to the point of beginning. Containing 40.72 acres, more or less.