Loading...
HomeMy WebLinkAboutReso 1981-10534 RESOLUTION NO. 10534 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHULA VISTA ORDERING THE EAST "H" STREET - TATREAU REORGANIZATION INVOLVING ANNEXATION TO THE CITY OF CHUIA VISTA AND THE DETACII1ENT OF THE TERRITORY FRCM THE SAN DIEGO COUNTY FLOOD CONTROL DISTRICT ZONE 3, AND THE BONITA-SUNNYSIDE FIRE PROTECTION DISTRICT The City Council of the City of Chula Vista does hereby resolve as follows: WHEREAS, pursuant to the District Reorganization Act of 1965, commencing with Section 56000 of the Government Code, the City of Chula Vista received a petition from Rebecca Tatreau, owner of a .77 acre parcel of land located at 35 East "H" Street, proposing a reorganization consisting of the following changes or organization: . 1. Annexation of territory to the City of Chula Vista as shown on Exhibit A and more particularly described on Exhibit B. 2. Detachment of territory described in Exhibit B from the San Diego County Flood Control District Zone 3. 3. Detachment of territory described in Exhibit B from the Bonita-Sunnyside Fire Protection District. WHEREAS, the City approved the boundaries of said East "H" Street - Tatreau Reorganization and the staff filed the proposed reorganization with LAFCO, which by resolution dated June I, 1981, in compliance with Government Code Section 56430 et seq., approved said reorganization without notice and hearing and without an election on the detachment of the territory from the San Diego County Flood Control District Zone 3, Bonita-Sunnyside Fire Protection District. NCM, THEREFORE, BE IT RESOLVED that the City Council of the City of Chula Vista hereby finds and determines and orders as provided in Government Code Section 56430 et seq. as follows: 1. The territory proposed for reorganization (here- inafter referred to as the Territory) is as described in Exhibit B attached hereto. 2. The description of the boundaries of the Territory conforms to lines of assessment and ownership. 3. The Council does hereby approve the proposed reor- ganization consisting of annexation of territory described in Exhibit B to the City of Chula Vista and detachment of territory described in Exhibit B from the San Diego County Flood Control District Zone 3. 4. Pursuant to Section 13952 of the Health and Safety Code of the State of California, the City of Chula Vista does hereby request that the governing board of the Bonita-Sunnyside Fire Protection District withdraw said territory from their respective districts. -1- 5. Pursuant to Government Code Section 56340 et seq. and the resolution of LAFCO, the City of Chula Vista does herebf order said reorganiza tion wi thou t notice and hearing and without an election. 6. The City Clerk of the City of Chula Vista be, and she is hereby authorized and directed to transmit a certified copy of this resolution in accordance wi th Section 56450 et seq. of the Government Code. 7. The City Clerk of the City of Chula Vista be, and she is hereby authorized and directed to file a certified copy of this resolution wi th the governing board of the Bonita-Sunnyside Fire Protection District and with the tax levying authorities of said districts. 8. The City Council hereby certifies that it has reviewed the Negative Declaration, IS-81-4 and the findings therein, and determined that the proposed reorganization will not have a significant impact upon the environment, and the City Council hereby certifies that the Negative Declaration was prepared in accordance with the California Environmental Quality Act of 1970, as amended. Presented by Approved as to form by ~ <;.. ../' Director George D. Lindberg, City Attorney CHULA 1981 ADOPTED AND APPROVED VISTA, CALIFORNIA, this , by the follONing vote, by the CITY 7th day of to-wi t: COUNCIL of the CITY OF July Scott, Hyde, Gillow, Cox, McCandliss AYES: Councilrren NAYES: Councilrren None ABSENT: Councilrren None ~d.Q-r(M r of the City of Chula Vista STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) ss. CITY OF CHULA VISTA) I, , City Clerk of the City of Chula Vista, California, DO HEREBY CERTIFY that the above is a full, true and correct copy of Resolution No. 10534 ,and that the same has not been amended or repealed. DATED City Clerk R - / oC;3J.( -2- I I ~ "",., -: , \ I - . . . I f'.;::;~['..?,., :-. :<- ~.-:--: :'I>:;:"~'" :-::cnvL""~! '.,.:.L. , c,; ~;.:,', U.C" I I ,I ." -l '(Hll I.:) I ( ~ {"\ r>':~..:,.,..... .' ~ C':,' ,-.~ r_' ~:;.;::~~<~;\':',~ C';'; :':.::" (:i ~-;';(l (;:.;:i','":',:S-:':'-i:; ---- ~\ \ \ 00 '2.1'3 " A'" <i. "\ \ 0'\0 D ,,1 't-~S\ S1. -- DATE: F\ "';OSq4 10-23-80 SWCOR OF NW 1/4 OFQSEC.1J2 MAP 166 - RANCHO DE LA NACION EXHIBIT A . :;CALE: 1"= 100' T.R.A. PAGE: 6 E DRAWN BY: D. D.O. MAPPING DIVISION LAFCO:RO 80-47 SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 0.77 AC. EAST H STREET - TATREAU REORGANIZATION B/L' ANNEX. TO CITY OF CHULA VISTA . 574 - 391 DETACH FROM BONITA-SUNNYSIDE FIRE PROT.DIST. DETACH FROM S.D. CO. FLOOD CONTROL 0151- ZONE:3 THOMAS BROS: 69-F4 C v', Exhibit "13" R080.,47 "East "R" Street/Tatreau Reorganization" That portion of the Southerly half of the Northwest quarter of Quarter Section 112, Rancho De La Nacion, in ~he County of San Diego, State of California, according to Map thereof No. 166, filed in the office of the County Recorder of San Diego, described as follows: Beginning at the Southwest corner of said Northwest Quarter: 10 Thence North 19008'16" West along the Westerly line thereof, a distance of 217.00 feet; 2. Thence North 70010'45" East a distance of 165.00 feet to the 3. True Point of Beginning; Thence South 19008'16" East a distance of 80.00 feet; Thence South 70010'45" West a distance of 15.00 feet; Thence South 19008'16" East a distance of 97.00 feet to the boundary of the City of Chu1a Vista as established by the 4. 5. County Board of Supervisors by Resolution adopted October 17, 1978, Item 60; 6. Thence North 70010'45" East a distance of 279.00 feet along said boundary; 7. Thence North 19008'16" West a distance of 117.00 feet; 8. Thence South 70010'45" West a distance of 239.00 feet; 9. Thence North 19008'16" West a distance of 60.00 feet; 10. Thence South 70010'45" West a distance of 25.00 feet to " . ", ~ -" ", the True Point of Beginning. "-,.-,--! .',:~~,,~.1t re':'ffiathn ~ j I' ; 1 G," "I :1/" ~ - /05'31 EXHIBIT A Page 1 of 1 If (714) 236.2015 . san dlego local agency formation commission 1600 paclftc highway . nn dlEgo. ca. 92101 '-~.:'-"-'--::_-:J;"":' . :~ECO:-!~::-'::";.:'.,~~:;~;~'::::::=:::::2~~~:'::~:~ :~~?:Z=-~~';'~;;:-~:~f\L~',~-~;;'Et:;~/ chairman Or. Charles W. HOItter Public Member CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: Proposed "East H Street/Tratreau Reorganization" (City of Chula V~sta) executive officer William O. Davis members Ralph W. Chapmln Otay Municipal Water District Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above-named change of organization. counsel Donald L. Clark I JENNIE M. FULASZ (Name) CITY CLERK (Title) Paut W. Fordem County Board of Super.'lsors Tom Hamilton County Board of Supervisors do hereby certify that the terms and conditions listed below have been fully met. Dell Lake Councilman, City of Lemo!') Greve ===N~==== Gloria McClellan Counciiwoman, City of Vista 1970 Police Facility Bonds Stanley A. Mahr San ~rcos County Water District Tax rate: .034 per $100 assessed valuation alternate members Alex l. Adams Padre Dam Mwnicipal WalerDistrict Paul Eckert County Board of Supervison> Mike Gotch Councilmember. City of San Diego Maiorie H.~om Alpine Fire Protection District Will the affected property be taxed for any existing bonded indebtedness or contractual obligation? yes xxx no____ If yes, specify. ~~1??~ . Signature /7 },- 10511 June 15, Date 1981 -" -,