Loading...
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