Loading...
1968/11/04 City Council ResolutionWJML.-JS-.amf 10-25-68 10C RESOLUTION NO, 68- 124 A 'RE S 0] "-J 'T LON DETERMINING UNPAID ASSESSMENTS A,'K,11) PROVIDING FOR ISSUANCE OF BONDS 7 COPE.Lj.k,N-D CREEK IMPROVEMENT PROJECT NO. 1968-3 RESOLVED, by the City Council of the City of Rohnert Park, C'aliforni"a. t-hat 19:,R,ERE_ASg said Council did on May 6, 1968 pass and adopt its Resolution of intention No. 68-48, as subsequently amended, relating 45o 'it-,he acquisition. and construction of public improvements in said City under and pursuant to -the provisions of the Municipal Improvement Act of 1913, and amendments thereto, and did therein provide that serial bonds would be issued thereunder pursuant to the provisions of 'E;he Improvemen't, Bond Act of 1915, reference to said Resolution of Intention, as amended, hereby being expressly made for further particu- lars'. WHEREAS, notice of the recordation of the assessment and of the tin,.,e within which assessments may be paid in cash, has been duly pub- 21ished and maided in the manner provided by law, and the time so pro- vdided for receiving -the payment of assessments in cash has expired, and the City Clerk has filed with the City Treasurer a list of all ,a,,ssessmenta w7h.l.ch now remain unpaid; and 14-HEREAS, the Council has duly considered said list and has determined that h is an accurate statement thereof., NOW, T`0�.REFORE, !T IS HEREBY ORDERED, as follows-. 1. Tha-t, t; he assessments, in said unpaid list which now remain anpaid, and, the aggregate thereof , are as shown on Exhibit ".0 hereto attl-lached and by reference made a part hereof, 0 h IT at f f or a particular description of the lots or parcels o I land 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 S Ve offi3e of the Superintendent of Streets of said City after confirmation by said Council, the several lots or parcels of land represented by said assessment numbers being so numbered and desig- -,.''ated upon said diagram and assessment as so confirmed and recorded,,, severally and respectively. 3. The unpaid list is in the amount of $102,575.13 and bonds shall be issued upon the security of said unpaid assessments in said amount in accordance with the provisions of the Improvement Bond Act of loin (Division 10 of the Streets and Highways Code) and under and pursuant to the provisions of said Resolution of Intention, as amended, ana the proceedings thereunder duly had and taken; that said bonds shall be one hundred three MY in number. shall be dated November 1, !968, and bear interest from their date at the rate of not to exceed six percent 16%) per annum, and the denomination of said bonds with their respective numbers and dates of maturity are as shown on Exhibit W hereto attached and made a part hereof by reference. 4 Said bonds shall be issued in series, and §he unpaid assess- ment3 as shown on said list filed with the City Treasurer of said City ana determined by said Council, together with the interest there- on, stall remain and constitute a trust fund for the redemption and Payment of said bonds and of the interest which may be due thereon, whict unpaid assessments shall be taxable in annual series corres pond .!ng in number to the number of series of bonds issued, and an annual prop3rtion of each assessment shall be payable in each year preceding the ?ate 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 install- ments as the general taxes of said City on real property are payable, and shall become delinquent at the same time and in the same propor- tionate amounts and bear the same proportionate penalties for delin- quenny. 2 and bonds shall be aigned by the Clerk and Treasurer of the City or bear the Treasurer's engraved, printed or lithographed signature, and the official zeal of said City shall be affixed thereto. The interest coupons affixed thereto shall be signed by said Treasurer cr bear his engraved, printed or lithographed signature; and such sign-- ing and sealing of said bonds by said officers and signing of said coupons by said Treasurer shall constitute and be a sufficient and bind- ing 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 and Act of 1915, Said Treasurer and Clerk of said City are hereby authorized and directed to sign said wono 6. The interest coupons attached to each of said bonds and evi- dencing the interest to accrue thereon shall be numbered consecutively and be substantially in the following Torm, to wit-. Coupon No. C ITS` OF ROHNERT PARK S 0 N 0 MA C0 U �NNTY A IIFORNIA Will pay to bearer hereof on the 2nd day of the office of the Treasurer of the CC;�izty Rohnert Park, the sum of Dollar. s ( $ said sum being the gem iannual —InTerest due on improvement Bond No of Series No. Treasurer fork 7, That the Clerk shall forward to the City Treasurer and County Auditcr a certified copy of this resolution, HXHiBTyl' 4YA4$ LIST OF UNPAID ASSESSMENTS CITY OF ROHNERT PARK COPELAND CREEK IMPROVEMENT PROJECT Asst Amount of No. Description Assessment 1 Commencing at monument No. 11 as shown on that Record $89,015.13 of Survey filed in Book 115 of Maps, pages 19 & 20 Sonoma County Records; thence North 00 09' 37" West, 1277.00 feet; thence South 890 50' 23" West, 26.40 feet; thence South 00 00' 34" East, 68.00 ft., to said point of beginning of the herein parcel of land more particularly described as follows: Beginning at said point of beginning, thence South 890 50' 23" West, 16.43 feet; thence to a curve to the left having a tangent which bears North 00 09' 37" West, and a-radius of 25.00 feet, an internal angle of 900, for a length of 39.27 feet; thence South 890 50' 23" West, 610.00 feet; thence to a curve to the left having a tangent which bears South 890 50' 23" West, and a radius of 25.00 feet, an internal angle of 90 °, for a length of 3927 feet; thence South 890 56' 23" West, 60.00 feet; thence to a curve to the left having a tangent which bears North 00 09' 37" West, and a radius of 25.00 feet, an internal angle of 900, for a length of 39.27 feet; thence South 890 50' 23" West, 312.00 feet; thence to a curve to the left having a tangent which bears South 890 50' 23" West, and a radius of 25.00 feet, an internal angle of 900, for a length of 39.27 feet; thence South 890 50' 23" West, 50.00 feet; thence to a curve to the left having a tangent which bears North 00 09' 37" West, and a radius of 25.00 feet, an internal angle of 90®, for a length of 39.27 feet; thence to a curve to the right having a tangent which bears South 890 50' 23" West, and a radius of 1043.00 feet, an internal angle of 16° 07' 53}19 for a length of 298.55 feet; thence to a curve to the left having a tangent which bears North 740, Olt 44" West, and a radius of 25.00 feet, an internal angle of 870 02' 53 ", for a length of 37.98 feet; thence to a curve to the left having a tangent which bears South 180 55' 23" West, and a radius of 690.19 feet, an internal angle of 440 351 33 ", for a length of 537.17 feet; thence South 250 40' 10" East, 426.37 feet; thence South 640 20' 20" West, 1203.40 feet; thence South 250 39' 40" East, 576.23 feet; thence North 640 20' 20" East, 1203.48 feet; thence South 250 40' 10" East, 126.84 feet; thence to a curve to the left having a tangent which bears South 250 40' 10" East, and a radius of 720.00 feet; an internal angle of 150 46' 4111 , for a length of 198.27 feet; thence South 410 26' 51" East, 49.72 feet; thence North 480 33' 09" East, 150.00 feet; thence South 410 26' 51" East, 150.00 feet; North 480 33' 09" East, 575.23 feet; thence to a curve to the right having a tangent which bears North 480 331 09" East, and a radius of 693.00 feet, an internal of 150 38' 28 ", for a length of 189.18 feet; thence North 480 53' 50" East, 43.17 feet; thence North 00 09' 37" West, 1195.07 feet to said point of beginning. Containing 65.65 Acres. Ass1t Amount of No. DescrjRL12n Assessment 2 Situated in the Rancho Cotati and being a portion of $11,560.00 the lands of Sonoma Campus Company., Inc.., a corpora- tion, as described by deed recorded in B ' ook 2173 of -Jff Oicial Records on Page 620, Sonoma County Records, more particularly described as follows: Commencing at Monument No. 11, as shown on those maps titled "County of Sonoma Rohnert Park-Cotati Area Con- trol and Right of Way Survey 1963-196411 on file in the office of the County Surveyor, from which the Southwest corner of the parcel conveyed to the Petaluma Joint Union High School District of the County of Sonoma, as re- corded in Book 2061 of Official Records, Page 784, Sonoma County Records, bears North 00 09' 37" West 1320.00 feet; thence South 48® 53' 50" West 243.16 feet; thence South 41® 261 51" East 31.46 feet to the Southeasterly right of way line of East Cotati Avenue opposite station 168+40.63 B.C. as shown on the map of East Cotati Avenue Right of Way December 19643 on file in the office of the County Surveyor, thence along said Southeasterly right of way line, South 48® 33' 09" West,, a distance of 1208.23 feet to the true point of beginning of the herein described parcel; thence South 410 26, rl" East 1098.00 feet; thence South 480 33' 0911 West, 396.72 feet; thence North 410 26' 51" west 1098.00 feet; thence North 48® 33' 0911 East 396.72 feet to the true point of beginning. $1025575-13 4 Series !968-3 Bond Nos. 2 5 6 m 12 13 19 20 26 27 33 34 40 41 Q 48 54 55 61 62 68 65 75 76 82 83 89 go 96 97 103 EXHIBIT "B'' Annual Principal Amount $ -575-13 49000000 7,00040 7,00V00 79 0(00 7,00V 000 7,000-00 7,00000 7,000-00 79000-00 7,000.00 7,00000 7,00000 7,000-00 7,000-00 7,000-00 Date of Maturity July 2, 1970 July 29 1970 July 29 1971 July 2, 1972 July 2; 1973 July 29 - 1974 July 2o 1975 July 29 1976 July 2, 1977 July. 29 1978 July 29 1979 July 2, 1980 July 2, 1981 July 2, 1982 july 29 1983 July 29 1984 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 4th day of November ,1968 , by the following vote of the members thereof: AYES, and in favor thereof, Councilmen: NOES, Councilmen ABSENT, Councilmen: APPROVED: Mayor _. (0 ) None (0) None (5) Buchanan, Hopkins, Rogers Smith and Roberts Deputy City Cler 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 RESOLUTION NO. 68- 125 RESOLUTION ACCEPTING GRANT DEED (Copeland Creek Right of Way Easement) BE IT RESOLVED BY THE Council of the City of Rohnert Park that that certain grant deed from David Rosenberg and Elaine Rosenberg, his wife, and Myron Feigenberg and Eileen Feigenberg, his wife, to the City of Rohnert Park, dated May 1, 1968, be and the same is hereby accepted for and on behalf of the City of Rohnert Park, and the Mayor is authorized to execute the certificate of acceptance of the City of Rohnert Park, and cause same to be recorded. DULY AND REGULARLY ADOPTED this 4th day of November, 1968 CITY OF ROHNERT PARK k; Mayor ATTEST: r AYES: ( 5) Councilmen Buchanan, Hopkins, Rogers, Smith and Roberts NOES: ( 0 ) None ABSENT: ( 0 ) None Certificate of Acceptance This is to certify that the interest in real property conveyed by that grant deed dated May 1, 1968 from David Rosenberg and Elaine Rosenberg, his wife, and Myron Feigenberg and Eileen Feigenberg, his wife, to the City of Rohnert Park is hereby accepted by order of the City Council of the City of Rohnert Park, pursuant to authority conferred by Resolution No. 68 -/,2,!5"' on November 4, 1968 and the grantee consents to recordation thereof by its duly authorized officer. Dated: November 4 1968 CITY OF ROHNERT PARK b Mayor