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
-"
-,