Loading...
1967/08/07 City Council Resolution (3)WJML :JS :amf 7 -25 -67 10C RESOLUTION NO. �;7--d A RESOLUTION DETERMINING UNPAID ASSESSMENTS AND PROVIDING FOR ISSUANCE OF BONDS COUNTRY CLUB DRIVE AND SNYDER LANE SEWER TRUNK LINES ROHNERT PARK SANITARY SEWERAGE PROJECT NO. 19671 RESOLVED, by the City Council of .the City of Rohnert Park, California, that WHEREAS, said Council did on March 20 1967 pass and adopt its Resolution of Intention No. 67 -23 relating to the acquisition and construction of public improvements in said City under and pursuant to the provisions of the Municipal Improvement Act of 1913, and did therein provide that serial bonds would be issued thereunder pursuant to the provisions of the Improvement Bond Act of 1915, reference to said Resolution of Intention hereby being expressly made for further particulars; WHEREAS, notice of the recordation of the assessment and of the time within which assessments may be paid in cash, has been duly pub- lished and mailed in the manner provided by law, and the time so pro- vided for receiving the payment of assessments in cash has expired, and the City Clerk has filed with the City Treasurer a list of all assessments which now remain unpaid; and WHEREAS, the Council has duly considered said list and has deter- mined that the same is an accurate statement thereof; NOW, THEREFORE, IT IS HEREBY ORDERED, as follows: 1. That the assessments in said unpaid list which now remain unpaid, and the aggregate thereof, are as shown on Exhibit "A" here- to attached and by reference made a part hereof. 2. That for a particular description of the lots bearing the respective assessment numbers set forth in said unpaid list and upon which assessments remain unpaid, severally and respectively, reference is hereby made to the assessment and to the diagram recorded in the office of the Superintendent of Streets of said City after confirmation by said Council, the several lots represented by said assessment numbers being so numbered and designated upon said diagram and assessment as so confirmed and recorded, severally and respectively. 3. The unpaid list is in the amount of $66,720 and bonds shall be issued upon the security of said unpaid assessments in the amount of $66,720 in accordance with the provisions of the Improvement Bond Act of 1915 (Division 10 of the Streets and Highways Code) and under and pursuant to the provisions of said Resolution of Intention and the pro- ceedings thereunder duly had and taken; that said bonds shall be sixty- seven (67) in number, shall be dated August 2, 1967, and bear interest from their date at the rate of not to exceed six percent (6 %) per annum, and the denomination of said bonds with their respective numbers and dates of maturity are as shown on Exhibit "B" hereto attached and made a part hereof by reference. 4. Said bonds shall be issued in series, and the unpaid assess- ments as shown on said list filed with the City Treasurer of said City and determined by said Council, together with the interest thereon, shall remain and constitute a trust fund for the redemption and payment of said bonds and of the interest which may be due thereon, which un- paid assessments shall be taxable in annual series corresponding in number to the number of series of bonds issued, and an annual proportion of each assessment shall be payable in each year preceding the date of the maturity for each of the several bonds issued, and such proportion of each assessment coming due in any year, together with the annual interest thereon, shall in turn be payable in installments as the general taxes of said City on real property are payable, and shall become delin- quent at the same time and in the same proportionate amounts and bear the same proportionate penalties for delinquency. 2 5. Said bonds shall be signed by the Clerk and Treasurer of the City or bear the Treasurer's engraved, printed or lithographed signature, and the official seal of said City shall be affixed there- to. The interest coupons affixed thereto shall be signed by said Treasurer or bear his engraved, printed or lithographed signature; and such signing and sealing of said bonds by said officers and signing of said coupons by said Treasurer shall constitute and be a sufficient and binding execution of each and every one of said bonds and all of the coupons thereof respectively. Said bonds shall be substantially in the form set forth in the Improvement Bond Act of 1915. Said Treasurer and Clerk of said City are hereby authorized and directed to sign said bonds. 6. The interest coupons attached to each of said bonds and evidencing the interest to accrue thereon shall be numbered consecu- tively and be substantially in the following form, to wit:. Coupon No. CITY OF ROHNERT PARK SONOMA COUNTY, CALIFORNIA Will pay to bearer hereof on the 2nd day of , 19 at the office 'of the Treasurer of the City of Rohnert Park, the sum of Dollars ($ ) said sum being the semiannuaT71hferest due on Improvement Bond No. of Series No. Treasurer of the City of Rohnert Park 7. That the City Clerk shall forward to the City Treasurer and County Auditor a certified copy of this resolution. C J rt EXHIBIT "A" LIST OF UNPAID ASSESSMENTS COUNTRY CLUB DRIVE AND SNYDER LANE SEWER MAIN ROHNERT PARK ASSESSMENT PROJECT NO. 1967 -1 Property Description Portion of Assessor's Parcel No. 143 -34 -02 situated in the Rancho Cotati and being a portion of the lands of Sonoma Campus Company, Inc., a corporation, as described by deed recorded in Book 2173 of Official Records on page 620, Sonoma County Records, more par- ticularly described as follows: Commencing at a 3/4 inch iron pipe monument marking the intersection of the easterly right of way line of the N .W .P ,R .R . with the southerly right of way line of Sonoma State Expressway as described by deed recorded in Book 2139 of Official Records, page 52, Sonoma County Records; thence from said point of commencement and along said easterly right of way line S 25 039'40" E a distance of 1938.66 feet to the true point of beginning of the herein described parcel, said.point lying on the centerline of Copeland Creek and being the southwest corner of the lands of Golis, Cohen, Oretsky, and Wright described by deed recorded in Book 2185 of Official Records on page 3439 Sonoma County Records; thence from said point of beginning and continuing along said easterly right of way line S 25 39440" E a distance of 1199.43 feet; thence leaving said easterly right of way line N64 °20'2016 E a distance of 400.00 feet; thence S 2539/4064 E a distance of 337.61 feet; thence N 6402012068 E a distance of 604.45 feet; thence N 35 02010014 E a distance of 86.00 feed;; thence on a curve to the left from a tangent which bears S 54 0401008° E having a radius of 25000 feet, a central angle of 900 0010084, for a length of 39.27 feet; thence N 35 2010014 E a distance of 13085 feet; thence on a tangent curve to the left having a radius of 1490.00 feet, a central angle of 350 09'31", for a length of 914-31 feet to the centerl'i'ne of Copeland Creek; thence along said centerline N 890 x+9131" W a dis- tance of 1938005 feet to the true point of beginningo Containing 37.24 acres. Basis of Bearing: California Coordinate System, Zone II. Am ^ ' IF $44,688.00 Portion of Assessor's Parcel No. 143 -35 -08 Being a part of the Cotati Rancho, also being a part of 6,000.00 the lands of Sonoma Campus Company, Inc., a corporation, as described in that deed recorded in Book 2173 of Official Records at page 620, Sonoma County Records, and being more particularly described as follows- Commencing at Monument No. 11, as shown on those maps titled "County of Sonoma Rohnert Park - Cotati Area Control and Right of Way Survey 1963 - 196411, on file in the office of the County Surveyor, from which the southwest corner of the parcel con- veyed to the Petaluma Joint Union High School District of the County of Sonoma, as recorded in Book 2061 of Official Records, page 784, Sonoma County Records, bears North 0 °09'37" West 1320.00 feet; thence South 48 05315018 West 243.16 feet; thence South 41 02615118 East 31.46 feet to the southeasterly right �f way line of East Cotati Avenue opposite Station 168 +40.63 BaC., ft Property Description Amount I - as shown on the map of East Cotati Avenue Right of Way, $ December 1964, on file in the office of the County Surveyor, and the point of beginning of the parcel of land to be here- in described; thence along said southeasterly right of way line, South 48'33109" West 755023 feet; thence South 410 26'51" East 202.50 feet; thence North 4803310994East 245.00 feet; thence North 89048150" East 263000 feet; thence South 0011110" East 51002 feet; thence North 890,48'50" East 150000 feet, more or less, to the easterly boundary of the parcel conveyed to the Sonoma Campus Company in that deed recorded in Book 2173 of Official Records, Page 620, Parcel 2, Sonoma County Records; thence along said easterly boundary, the following three courses and distances: North 0011410" West 255094 feet, South 89036150" West 115050 feet to the south- west corner of O.R. 2186, Page 210, Parcel 2, Sonoma County Records, and North 0011410" West 321085 feet, more.or less, to the said southeasterly right of way line of East Cotati Avenue; thence along said right of way line, from a tangent that bears South 54016135" West, along a curve to the left havinW a radius of 607000 feet, thru a central angle of 5® 43126 for a distance of 60064 feet to the point of begin- ning of the herein above described parcel of land. Containing 5000 acres. Basis of Bearings.* California Coordinate System, zone II. Portion of Assessor's Parcel No. 143-35-07 situated in the Rancho Cotati and being a portion of the 16,032000 lands of Sonoma Campus Company, Inc., a corporation, as described by deed recorded in Book 2173 of official Records on page 620, Sonoma County Records, more particu- larly described as follows: Commencing at Monument Noo 11, as shown on those maps titled "County of Sonoma'Rohnert Park-Cotati Area Control and Right of Way Survey 1963-196411, on file in the office of the County Surveyor, from which the southwest corner of the parcel con- veyed to the Petaluma Joint Union High School District of the County of Sonoma, as recorded in Book 2061 of official Records, Page 784, Sonoma County Records, bears North 0'09'37" West 1320000 feet; thence South 48053'50" West 243016 feet; thence South 41026151" East 31046 feet to the southeasterly right of way line of East Cotati Avenue opposite Station 168+40063 Bx., as shown on the map of East Cotati Avenue Right of Way, December 1964, on file in the office of the County Surveyor; thence along said southeasterly right of way line, South 48'33109" West a distance of 755023 feet to the true point of beginning of the herein described parcel; thence'South ,41026g5l" East a distance of 20250 feet; thence North 48033109" East a distance of 245000 feet; thence North 89048450" East a distance of 263000 feet; thence South 0'11110" East a distance pf 51.02 feet; thence North 89048'50" East a dist'ance.of 150000 feet, more or less, to the easterly 'boundary of said lands of Sonoma Campus Company; thence along said easterly boundary South 0 011110" East a dis- tance of 355029 feet; thence leaving said easterly boundary South 48033'09" West a distance of 737-32 feet; thence North 41026751" West a distance of 780000 feet; thence North 48033'09"' East a distance of 453000 feet to the true point of beginning. Containing 13036 acres. Basis of Bearing- California Coordinate System, Zone II, 2 TOTAL ®® $66,720.00 EXHIBIT It B It Series Bond Nos. Principal Amount 1967-1 1 2, $ 000 20.00 2 5 4,.00 6 - 9 4,000°00 10 - 13 4,000.00 14 - 17 49000000 18 - 21 4,000000 22 - 25 4,000.00 26 ® 29 4,000000 30 - 33 4,000.00 34 - 37 4,000000 38 - 42 5,000.00 43 ® 47 5,000000 48 ® 52 5,000000 53 - 57 5,000000 58 - 62 5,000= 63 ® 67 5,000.00 Date of Maturity July 2, 1968 July 2, 1968 July 2, 1969 July 2, 1970 July 2, 1971 July 2, 1972 July 2, 1973 July 2, 1974 July 2, 1975 July 2, 1976 July 2, 1977 July 2, 1978 July 2, 1979 July 2, 1980 July 2, 1981 July 2, 1982 I hereby certify that the foregoing is .a full., true and correct copy of a resolution duly passed and adopted by the City Council of the City of Rohnert Park,, Sonoma County, California,, at a meeting thereof held on the ;7,�-/ day of 196' , by the following vote of the members thereof: AYES and in favor thereof. Councilmen: -x FOBS, Councilmen: ABSENT,, Councilmen: C 3-"Gy *,erZ