HomeMy WebLinkAboutCC Resolution 8403 (Certificate of Completion)RESOLUTION NO. 8 4 0 3
RESOLUTON OF THE SAN RAFAEL CITY COUNCIL
ACCEPTING
CERTIFICATE OF COMPLETION FOR
"UPPER TOYON DRIVE REORGANIZATION #2"
WHEREAS, the owners of certain properties have petitioned the Local Agency
Fomation Commission for detachment from the City of San Rafael and annexation
to the Kentfield Fire Protection District, and this proposal is designated "Upper
Toyon Drive Reorganization #2;" and,
WHEREAS, The Local Agency Formation Commission duly considered and
approved the Reorganization at a regularly scheduled meeting on February 7, 1991,
and directed the Marin County Board of Supervisors to act as conducting authority
for the reorganization procedures; and
WHEREAS, the Marin County Board of Supervisors did by Resolution No. 91-67
approve the Reorganization at a regularly scheduled meeting on April 16, 1991;
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of San
Rafael hereby accepts the Certificate of Completion issued by the Executive Officer of
the Local Agency formation Commission and dated May 13, 1991, certifying
completion of the Boundary change action.
I, JEANNE M. LEONCINI, City Clerk of the City of San Rafael, hereby certify that the
foregoing resolution was duly and regularly introduced and adopted at a regular
meeting of the City Council of said City held on Mondav the2 0 thday of
May , 1991, by the following vote, to wit:
AYES: COUNCILMEMBERS: Boro, Shippey, Thayer & Vice -Mayor Breiner
NOES: COUNCILMEMBERS: None
ABSENT: COUNCILMEMBERS: Mayor Mulryan
JEANNE M. 16b'NCINI, Clerk oaf the City of San Rafael
6'K`ib"1NA1
The foregoing instrument is a correct copy
of the original on record in the c::icc of the
-local Agency Formation Ccrnn-.Ession of the
County of Marin, State of California.
BY ��Y
Executive Officer
.3 '.lr i ^ CERTIFICATE OF COMPLETION
AGENCY S`" _ , ; q
Local Agency Formation Commission of Marin County
GOVERNMENT AGENCIES AND DEPARTMENTS:
`HIS CERTIFICATE INDICATES COMPLETION OF A BOUNDARY CIiANGE ACTION AFFECTING
Ii'rNIER MARIN SPECJAL DISTRICTS AND/OR CITIES, OR BOTII. PLEASE CHANGE YOUR
13ECORDS TO REFLECT THIS JURISDICTIONAL CHANGE.
Pursuant to Government Code Sections 57200-57201/57205, this certificate is
hereby issued by -the Executive Officer of the Local Agency Formation Commission
of Marin County, California.
1. Short -form designation, as designated by LAFCO, is "Upper Toyon Drive
Reorganization #2"
P. The naives of each district or city involved in this change of organization
or reorganization, and the kind or type of change or organization ordered
for each such city or district, are as follows:
City or District
City of San Rafael
Kentfield Fire Protection District
Type of Change of Organization
Detachment
Annexation
3. The above -listed cities and/or districts are located within Marin County.
4. A description of the boundaries of the above-cited change of organization or
reorganization is shown on the attached map and legal description and in-
corporated herein.
5. Total number of registered voters certified by the County Registrar of Voters
is . 7
6. This change of organization or reorganization has been approved subject to
-the following terms and conditions, if any: As specified in
Marin County Board of Supervisors Resolution No. 91-67
7. A certified copy of the resolution approving this proposal is attached hereto
and incorporated herein. The resolution ordering this change of organization
or reorganization without election, or the resolution confirming an order for
this change of organization after confirmation by the voters was adopted by!
Marin County Board of Supervisors
Agency
on April 16, 1991
Date
I hereby certify that I have examined the above-cited resolution and have found
this document to be in compliance with LAFCO Resolution No. 91-3 adopted on
February 7, 1991
Date
Effective
Date: May 13, 1991 Dawn Mittleman
Executive Officer
RESOLUTION NO. 91-67
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE
COUNTY OF MARIN APPROVING REORGANIZATION WITH
WAIVER OF NOTICE, HEARING AND ELECTION INVOLVING
DETACHMENT FROM THE CITY OF SAN RAFAEL AND
ANNEXATION TO THE KENTFIELD FIRE PROTECTION DISTRICT
"UPPER TOYON DRIVE REORGANIZATION 112"
THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN DOES
HEREBY RESOLVE AS FOLLOWS:
WHEREAS, the Local Agency Formation Commission has
delivered Resolution No. 91-3 of said Commission to this Board,
which has been reviewed;
NOW, THEREFORE, BE IT RESOLVED:
SECTION I. Notice and hearing is not required pursuant to
the aforesaid resolution.
SECTION II. Pursuant to the aforesaid resolution, the Upper
Toyon Drive Reorganization #2 is categorically exempt from the
California Environmental Quality Act.
SECTION III. The territory includes 2.5 acres, more par-
ticularly described in Exhibit A, attached hereto and by this
reference incorporated herein, and is found to be uninhabited.
The short form designation is "Upper Toyon Drive Reorganization
#2".
SECTION IV. The above -referenced project and proposal for
annexation is approved, subject to the following terms and
conditions.
1. In the event that pursuant to rules, regula-
tions or ordinances of the District, as now or
hereafter amended, the District shall require
any payment of a fixed or determinable amount
of money, either as a lump sum or in install-
ments, for the acquisition, transfer, use or
right of use of all or any part of the exist-
ing property, real or personal, of the Dis-
trict; such payment shall be made to the
District in the manner and at the time as
provided by the rules, regulations or ordi-
nances of the District, as now or hereafter
amended.
2. Upon and after the effective date of said
annexation, the territory, all inhabitants
within such territory, and all persons
entitled to vote by reason of residing or
owning land within the territory, shall be
subject to the jurisdiction of the District;
shall have the same rights and duties as if
the territory had been a part of the District
upon its original formation; shall be liable
The foregoing instrument 13 a
coi-rect cr)py of the original
on mecc d in :his office.
Vii„=:! J.D;':`!
_,.
Of ..s of Marin
.
for the payment of principal, interest and any
other amounts which shall become due on
account of any outstanding or then authorized
but thereafter issued bonds, including revenue
bonds, or other contracts or obligations of
the District; shall be subject to the levying
or fixing and collection of any and all taxes,
assessments, service charges, rentals or rates
as may be necessary to provide for such
payment; and shall be subject to all of the
rates, rules, regulations and ordinances of
the District, as now or hereafter amended.
SECTION V. The Clerk of this Board be and is hereby ordered
to file certified copies of this Resolution with the Executive
Officer of the Marin County Local Agency Formation Commission and
do all other acts necessary in accordance with law to complete
the annexation.
PASSED AND ADOPTED at a regular meeting of the Board of
Supervisors of the County of Marin, State of California, held
this 16th day of April 1991, by the following vote:
AYES: Supervisors Bevis, Roumiguiere, Brown, Aramburu, Giacomini
NOES: none
ABSENT: none
r
CHAIRMAN, BOARD OF SUPERVISORS
ATTEST: ; lerk
2
EXHIBIT "A"
Upper - Toyon Drive Reorganization,
Detachment from the City of San Rafael,
& Annexation to Kentfield Fire Distict
Beginning at a point on the existing San Rafael City Limit Line, said
point being on the southerly line of Makin Grade bearing S 50023' W,
distance 20 ft more or less from the intersection point of the two Makin
Grade southerly line courses S 50°23' W and N 89039' E as they are shown
on the Amended Map of Del Mesa in Book 5 of Maps at page 69, Marin
County Record; thence to the northwest along the San Rafael City Limit
Line to the northwesterly line of Makin Grade, also being a point on the
Ross City Limit Line; thence northerly along the San Rafael City Limit
Line also being the Ross City Limit Line, N 50°23' E, 60 ft more or less;
thence continuing along said northerly line of Makin Grade N 89°39' E,
110 ft. more or less to a point on a curve to the left; thence leaving said
limit line S 85° WEto the intersection point of the southerly line of
Upper Toyon Drive with the easterly line of Makin Grade; thence along
the southerly line of Upper Toyon Drive S 85°45' E, 10.46 ft.; thence
S 66015' E, 164.71 ft.; thence S 36°05' E, 155.83 ft.; thence S 78016' E, 112.23
ft.; thence S 52°36' E, 102.79 ft.; thence S 77°36' E, 164.88 ft.; thence
S 29054' E, 150.71 ft.; thence S 41°20' E, 154.12 ft.; thence S 2018' E, 10 ft
more or less to -a point on the existing San Rafael City Limit Line; thence
northwesterly along the existing San Rafael City Limit Line to the point
of beginning.
Containing: approximately 2.7 acres
date: December 6, 1990
STATEMENT OF BOUNDARY CHANGE
Marin County Local Agency Formation Commission
Pursuant to Government Code Section 57204, this statement is
hereby issued by the Executive Officer of the Local Agency
Formation Commission of Marin County, California.
1. The short-term designation of this proposal, as
designated by LAFCO, is:
"Upper Toyon Drive Reorganization #2": Detach from
City of San Rafael & Annex to Kentfield FPD
2. The affected territory included within this change
of organization/reorganization will be
will or will not
taxed for any existing bonded indebtedness or
contractual obligation.
3. A map and legal description of said boundaries are
attached hereto and by reference incorporated
herein. A certified copy of the ordinance or
resolution ordering the creating of or change in
the boundary of the city, district, or zone
thereof is attached hereto and by reference
incorporated herein.
4. This statement, along with the attached map and
legal description, shall be filed prior to January
1st of the year in which the assessments or taxes
are to be levied with the Marin County Assessor
whose roll is used for the levy and also with the
State Board of Equalization in Sacramento, CA.
5. Negotiations to determine AB 8 (1979) property tax
amounts to be exchanged have been completed.
da, a *, �� - ,Z -P/ - al -
Dawn Mittleman
EXECUTIVE OFFICER
Effective
Date: May 13, 1991
Revised 8/1986
Chairman: Erwin Williams
stbounch Members: Brady Bevis, Dorothy Breiner, Kathleen Foote, Gary Giacomini
Alternates: Al Aramburu, Jeffry Blanchfield, Norman Richardson
Marin Local Agency Formation Commission
3501 Civic Center Drive San Rafael, California 94903 Telephone (415) 499-7395
V OCINITII' MAP
��/'� C�OHI r
All � � U
\� r/�41, ` SOH . � v �u L
RQSSS
I �I gL�DA �pp o BAYVIEIti
Qe"TAT''
''.{Jy} Q.: C
O,^
–`' AREA TO BE DETACHED
k\z— FROM SAN RAFAEL
ART &
T'CENTER —
L �r�l Oq'pY
ALo lP
UPPER TOl'ON DRIVE
REORGANIZATION ��
ULTACUNUNT ERCP"
TUU C ITS' CF SAN RAFAElL
ANNEXATION TC
FENTUIUM FIRE DI STRICT
A.P.#'s 12-244-01,2,3,6,5, 12-262-01,2,3
SCALE: 1"= 100'
J.L. ENGINEERING
1539 FOURTH STREET • SAN RAFAEL • CA 94901
(415) 457-6647
DECEMBER, 1990.
20 – 90