Loading...
HomeMy WebLinkAboutRESOLUTIONS - 01011981 - 1981-1322 THE BOARD°OF SUPERVISORS -CSF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Carder on November 17, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: none. ABSENT: None. ABSTAIN: ---- SUBJECT: Approval of Kensington ) RESOLUTION NO. 81/1322 .Incorporation Reorgani- zation CLAFC 81-22) } (Govt.C. S§56100-56115 Subject to voter Confirm- ) & 56439--56443) ation.: . . , . . . � , .)I The Board of Supervisors of Contra Costa County RESOLVES THAT: On March 20, 1981 the Kensington Community Services District filed a resolution of application for the proposed .Reorganization with the Executive Officer of the Local Agency Formation Commis- sion of Contra Costa County. The reason for the proposed Reorgani- zation is to provide local control and self-determination in governmental matters affecting the territory of the Reorganization, while increasing efficiency and reducing the costs of providing governmental services . On September 10, 1981, after public hearing, the Local Agency Formation Commission approved the Reorganization and designated the proposal as the "Kensington Incorporation Reorganization CLAFC 81-22) " . The Reorganization is comprised of the following five changes of organization concerning districts or territories located entirely within Contra Costa County: a. Incorporation of a new city, to be named the "City of Kensington" , the boundaries of which shall be as set forth in attached Exhibit "A" . b. Establishment of the Kensington Community Services District as a subsidiary district of the City of Kensington. C. Establishment of the Kensington Fire Protection District as a subsidiary district of the City of Kensington. d. Dissolution of County Service Area L-32 (street lighting) . e. Annexation to Kensington Community Services District of all territory that is to be within the proposed City' s boundaries but is not within the boundaries of the Community Services District. f. Annexation to the Kensington Fire protection District of all territory that is to be within the proposed City' s boundaries but is not within the boundaries of the Fire protection District. The Commission on September 10, 1981, approved the Reorgani- zation subject to the following four conditions : 1. The effective date of the Reorganization shall be July 1, 1982 and each of the changes of organization shall occur simul- taneously with the Reorganization becoming effective. Upon the Reorganization becoming effective, the City Council of the City RESOLUTION NO. 81/1322 of Kensington shall become, and be empowered to act as, ex officio the Board of Directors of the Kensington Community Services District and the Board of Directors of the Kensington Fire Protection District. 2. The City of Kensington is designated as the successor to County Service Area L-32 pursuant to Government Code Section 56470 (m) . 3. The only elected officers for the City of Kensington shall be the members of the City Council as provided by Government Code Section 36511 . 4. The Board of Supervisors shall submit an additional ballot measure at the election called for the voters to approve or dis- approve this Reorganization, for the additional purpose of estab- lishing an appropriation limit for the proposed City of Kensington pursuant to Article XIII-B of the California State Constitution. The amount of such appropriations limit shall be sufficient to enable the City to finance services within its jurisdiction other than services to be provided by the Kensington Community Services District (police protection, and recreation and park service) and the Kensington Fire Protection District as subsidiary districts of the City. The Commission's approval of this Reorgani- zation proposal is subject to the condition that the appropriations limit ballot measure be approved by the voters at this same election. The Board's Resolution No. 81/1164 fixed 10 , 30 a.m. on Tuesday, November 17, 1981, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, as the time and place for a public hearing on the proposed Reorganization. Notice of said hearing was duly given pursuant to Government Code 5956087- 9, 56083 & 4 and 56085 & 6. This Board, at the time and place set for such hearing, had the September 10, 1981 resolution of approval by the Local Agency Formation Commission summarized aloud, heard and received all objections, evidence or protests as provided for by Government Code Section 56434 , heard all presentations anyone desired to make, and then closed the public hearing. For this Reorganization, the Board hereby makes findings, determinations, and orders as follows : (1) That the proposed Reorganization is an would be in the best interests of the people in its area. (2) That no single-subject district constitutes a major district as defined in Government Code 956442. (3) it approves and orders the Kensington Incorporation Reorganization, subject to confirmation of the voters upon the questions thereof. (4) It calls, provides for and gives notice of a special election on the questions of confirming the Board' s Reorganization order (including the adoption of an Art. XIII-B appropriation limit) and of which persons shall be elected to the first City Council. (5) The special election shall be held within the entire territory of the Kensington Incorporation Reorganization described in attached Exhibit "A" . 2 - RESOLUTION NO. 81/1322 (6) This special election shall be held on April 13, 1982 , and will be consolidated with other elections scheduled within the Reorganization' s area for that date, provided, if no other elections are scheduled, it will not be so consolidated. (7) The proposed amount of the appropriation limit to be placed on the ballot is $700 , 000. (8) Except for the election of the first councilmen of the proposed city required to be elected, the questions to be submitted to the voters at the special election shall be in the following forms : A. "Shall Resolution No. 81/1322 adopted on November 17, 1981 by the Board of Supervisors of the County of Contra Costa (ordering a reorganization to form the new City of Kensington under the provisions of the Municipal Organization Act of 1977 , and affecting the Kensington Community Services and Kensington Fire Protection Districts by annexing territories to them and establishing them as subsidiary districts of the City of Kensington, and dissolving County Service Area L-32) be confirmed subject to the terms and conditions specified in said Resolution including the condition that the voters approve a California Constitution Article XIII-B appropriation limit for the City?" B. "Shall a California Constitution Article XIII-B appropri- ation limit for the City of Kensington in the amount of $700,000 for the fiscal year 1982-1983 and thereafter until changed as provided by law, be authorized?" (9) That the vote required for confirmation of the reorgani- zation shall be the favoring of both of the questions set forth in (8) above by a majority of the votes cast on each within the entire territory within which said election is held. (10) The County Clerk is hereby authorized and directed to publish appropriate notice of the election and conduct it in accordance with Government Code S§56100, 56104 , 56110, 56112, 56115 (a) , 56120-56122, and 56443. (11) The Clerk of this Board shall transmit a certified copy of this resolution to the Executive Officer of the Local Agency Formation Commission in accordance with the provisions of Government Code §56119 . (12) It has reviewed and considered the negative declaration (together with any comments received during the public review process) for this Reorganization and approves its adequacy. hamW*wftthatV*Isetrueandcc rrectcopycif an settar taken arnd entered on the mkwtss of the Ooard of Supervisors on the date shown. ATTESTED. Nov 17 MI J.R. OLS N, OOUNTY CLERK OW ex offish CWk of chr go" - 3 - RESOLUTION NO. 81/1322 cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Clerk-Recorder Public Works Director County Auditor-Controller Director of Planning County Administrator Elections Department Pacific Gas & Electric Company P.O. Box 1,586 Attn: Lighting Engineer Richmond, CA 94802 Kensington Community Services District 217 Arlington Avenue Kensington, CA 94707 Kensington Fire Protection District 215 Arlington Avenue Kensington, CA 94707 Lawrence Thorpe, Attorney 100 Bush Street San Francisco, CA 94104 Dr. Roy Sammet 301 Grisley Peak Boulevard Berkeley, CA 94708 Natalie Salsig #8 Anson Way Kensington, CA 94707 Jessie White 123 St. Albans Road Kensington, CA 94708 Walter Gillfillan 744 Coventry Road Kensington, CA 94707 Angus McDonald 740 Coventry Road Kensington, CA 94707 - 4 - RESOLUTION NO. 81/1322 y�/` 9-82 LOCAL AGENCY FORMATION COMMISSION' Contra Costa County, California Revised Description DATE: 9-10-81 BY; (L.A.F.C. 81-22 ) KENSINGTON INCORPORATION REORGANIZATION EXHIBIT "A" Beginning at a point coincident with the northerly boundary of the City of Berkeley at the southeast corner of Lot 2, as shown on the map entitled "Map of the San Pablo Rancho, Accompanying and Forming a part of the final report of the Referees in Partition," filed March 1 , 1894, in the office of the Recorder of Contra Costa County, California; thence Westerly along the divid- ing line between the Counties of Alameda and Contra Costa to the southeasterly corner of the City of El Cerrito; thence Northerly along the boundary line of E1 Cerrito on the centerline of Santa Fe Avenue, as shown on that certain map entitled "Berkeley Park," filed July 6, 1911 , in Book 5 of Maps, Page 116, records of Contra Costa County, California; continuing Northerly along said centerline of Santa Fe Avenue to its convergence with Colusa Avenue and Northerly along the centerline of Colusa Avenue on the easterly boundary line of the City of El Cerrito to a point in the centerline of Colusa Avenue directly opposite the most northerly corner of Lot 8 of Cerrito Park; thence in a generally northerly direction 80.0 feet, more or less; thence continuing along the boundary line of the City of El Cerrito North 420 08' East, 413.61 fee; North 690 30' East, 490.00 feet, more or less; North 80 35' West, 1140.00 feet more or less; South 690 33' West, 10.2 feet; North 80 35' West, 134.64 feet, North 610 50' East 618.91 feet; North 180 50' West, 1670 feet, more or less to the most westerly corner of Lot 1 of the said San Pablo Rancho; thence Northeasterly along the northerly line of said Lot 1 to the most northerly corner thereof and a point on the dividing line between Rancho San Pablo and Rancho E1 Sobrante, also being a point on the boundary line of the City of Richmond; thence in a generally southeasterly direction along the boundary line of the City of Richmond to the most northerly corner of Berkeley Woods Addition, Contra Costa County, California, filed December 8, 1937 in Volume 22 of Maps, Page 654; thence following the boundary line of Berkeley Woods Addition Southerly along the eastern line of Berkeley Woods Addition to the southeast corner thereof.; being on the northerly line of Wildcat Canyon Road; thence Westerly along the northerly line of Wildcat Canyon Road to its convergence with Spruce Street; continuing in a generally northwesterly direction along the dividing line betwen the counties of Contra Costa and Alameda to the southeast corner of Lot 2 of the San Pablo Rancho, the point of beginning. Containing 634.00 acres, more or less. 4 -5-