Loading...
HomeMy WebLinkAbout00-084F :... ~~~ ~: G4Ut~TY QF E3,~1'IT~, STATE ~3F' GA1,.4F'CaR[V{A ~t'SOlUti0t1 N0. 00-84 RESOLUTION MAKING APPLICATION TO `THE BUTTE LOCAL AGENCY FORMATION COMMISSION REGARllING A PROPOSAL TO ESTABLISH A COUNTY SERVICE AREA FOR STORM DRAIN 11~1AIN'TENANCE AND S'TREE`T [.[GHTIN(G SERVICES AND DIRECTING COMMENCEIYIENT OF PROCEDURES 'TO IMPOSE NEW SERVICE CHARGES IN ThIE PROPOSED COUNTY SERVICE AREA AND SETTING A PUBLIC HEARING TO CONSIDER LEVYING SUCH CHARGES FOR FISCAL YEAR 2000/2001 AND FUTURE YEARS WHEREAS, the subdivider of Melrose Estates Subdivision has proposed and cansentcd to the formation of a County Service Area ("CSA") to comply with the requirements of the Melrose Estates Tentative Subdivision Map approved by the Butte County Advisory Agency, on April 7, 1992, to provide necessary services to the subdivision in compliance with the conditions of approval of the subdivision map; WHEREAS, the Board of Supervisors of the County of Butte intends to consider establishment of said CSA; and WHEREAS, the purpose of said new CSA will be to provide storm drain maintenance and street lighting; and WHEREAS, ]ess than twelve { 12) registered voters reside within the proposed new CSA; and WHEREAS, no proceeding for the establishment of such CSA shall be instituted by this Board or requested by its members until approval of the Butte Local Agency Formation Commission ("LAFCo") is first obtained, except as otherwise provided herein; and WHEREAS, it is the intention afthe County of Butte to establish the CSA if approved by LAFCo and if service charges can be established in an adequate amount to provide the contemplated services; and WHEREAS, the proposed CSA will not receive any property tax revenue, but Go~~crnmcnt Code Section 25210.77a contains authority for the County of Butte to establish and collect service charges for extended services provided through a county service area or zone; and WHEREAS, the Board of Supervisors did, by ordinance adopt Butte County Code Section 21-$5 et seq., establishing a procedure for annually levying and collecting such charges on the tax roll; and WHEREAS, Article XIII D, Section 6 of the California Constitution, as adopted by passage of Proposition 218 on November 5, 1996, established procedures for levying new charges; and WHEREAS, a written report identifying cacti parcel of real property receiving a particular extended service, and the amount of the new charge for each parcel for fiscal year 2000t2001 and future years, has been filed with the Clerk of the Board of Supervisors and resides in the Property Tax Section of the Auditor's Office; and WHEREAS, the property to be included in the CSA in question is shown on the current tax roll as one parcel, but a subdivision map will be recorded which will result in tl~lis parcel being divided into multiple parcels on future tax rolls; and WHEREAS, the Board wishes to give notice of and to hold a public hearing to consider levying such new service charges for fiscal year 2000/201 on the one parcel shown on the cu-~rent tax roll and on each of the multiple parcels shown on future tax rolls, in accordance with the procedures specified in Article XIII D, Section 6, of the California Constitution, and as set forth in Exhibits A and B attached hereto. NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors as follows: That an application and a proposal are hereby made to the Local Agency Formation Commission in accordance with the Cortese-Knox Local Government Reorganization Act of 1985, as set forth in Division 3, Title 5 of the California Government Code, commencing with Scetion 56000, for establishment of a County Service 2 Area ("CSA") with a sphere of influence co-terminus with its boundaries. 2. That the exterior boundaries of the proposed CSA and its sphere of influence arc described in Exhibit "C" attached hereto and made a part hereof by this reference. 3. That establishment of said CSA is proposed under the County Service Area Law (Chapter 2.2, Part 2, Division 2, Title 3 of the Government Code, commencing with Section 25210.1}. 4, 'That the type of extended services proposed to be provided arc storm drain maintenance and street lighting. 5. That a public hearing is set for September l2, 2000, at 10:30 a.m. pursuant to Article 7 of Chapter 2.2 of Part I of Division 2 of'Title 3 of the Government Code (commencing with Section 25210.70) and Article VI of Chapter 21 of the Butte County Code (commencing with Section 21-85) to hear and consider all objections or protests, if any, and to adopt, revise, change, reduce or modify any charge as described in the report and thereafter, by resolution, to confirm the report and levy the charges, in an amount not exceeding the amounts set forth in Exhibit A for fiscal year 2000/2001 and set forth in Exhibit B for future fiscal years. 6. The Clerk of the Board of Supervisors ("Clerk") is directed to conduct a ballot proceeding in connection with the hearing, to publish notice of the hearing, as required by Butte County Code Section 21-88, and to mail the notice, as required by Section 6 (a) of Article XIII D of the Califon~ia Constitution, to the record owner of each identified parcel upon which the new charge is proposed for levying. The notice shall include the amount of the proposed new charge, the basis upon which the amount of the proposed new charge was calculated, the reason for the new charge, and the date, time and location of the public hearing. Notices mailed shall also include a ballot identifying the Assessor Parcel Number of the property and including spaces for the propet~ty owner to vote "Yes" to approve the new charge or "No" to disapprove the new charge and shall include information stating that the ballots shall be submitted to the Clerk as specified in Section 7 k below. A "No" vote shall be treated as a protest 3 against the new charge. 7. 'The Clerk, with the assistance of the Clerk-Recorder /Registrar of Voters of the County of Butte, Public Works Department, Auditor-Controller and Assessor, is directed to conduct the ballot proceeding required by paragraph 2 above in substantial compliance with the following procedures and requirements: a. The ballot proceeding shall be conducted on September I2, 2000, pursuant to the requirements of Section 6(c) and following procedures similar to those specified in Sectio-~ 4 (d) and (e), of Article XIII D of the California Constitution, as specified below. b. The ballot proceeding shall be conducted in conjunction with the protest hearing and will be referred to as a "Property Owner Ballot Proceeding". e. The Auditor-Controller shall provide the Clerk with a certified copy of the portion of the current tax roll relating to the property to be charged. d. Forty-five (45} days prior to the ballot proceeding the Clerk shall mail ballot proceeding materials, including the notice referred to in Section 2 above, to the legal owner of each parcel of real property which will be subject to the charges within the CSA, as their names and addresses appear on the said tax roll. e. The ballot proceeding materials mailed to each owner shall identify the CSA, and shall include information regarding the pu-pose of the ballot proceeding. The materials shall also include a ballot and an addressed return envelope with postage pre-paid, unless the owner(s) have already submitted a completed ballot on aCounty-approved form. f. One vote may be cast as to each parcel of real property. g. The person entitled to exercise the vote shall be the legal owner as identified on the current tax roll. h. The "owner of the property", or the authorized representative of the legal owner, may exercise the vote. i. Where there are multiple legal owners, only one of them may exercise the Grote on behalf of the property. 4 j, The person exercising the vote shall sign a declaration on the ballot, under penalty of perjury, stating that he or she is entitled to vote because he or she is a legal owner of the property, is authorized by the Icgal owner(s), or is a tenant who will be directly liable to pay the incremental charge. k. Each ballot shall be returned to the Clerk in a scaled envelope. "The ballot may be mailed or personally delivered but must be received not later than dle close of the hearing. A ballot postmarked prior to, but not received by, the close of the hearing will not be counted. 1. The Clerk may process the ballots upon receipt. m. The Clerk shall certify the ballot proceeding results to the Board of Supervisors upon the close of the hearing and shall request the Board of Supervisors to accept the results. n, The Clerk shall retain the ballot(s) for six (6) months after the ballot proceeding. o. Upon acceptance of the ballot proceeding results the Board of Supervisors will adopt a resolution confirming the new charges, if approved by the legal owners. p. If the new charges are not approved by the property owners, the Qoard will not establish the CSA and will request LAFCo to terminate the formation proceedings. 8. That L,AFCo approval of the formation of the CSA and the formation of the CSA shall be subject to the conditions set forth below, and the Certificate of Completion shall not be recorded until such conditions have been fulfilled: a. That Proposition 218 proceedings have been successfully completed and the Board of Supervisors has adopted a resolution confirming the service charges which have been approved to be levied on each parcel of real property within the CSA. b. The following fees have been paid: $745 initial deposit for FY 2000/2001 9. That the Clerk of the Board is authorized and directed to file a certified copy of this Resolution with the Executive Officer of the Butte County Local Agency Formation Comnussion. day of PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, this 27th June 2000 by the fallowing vote: AYES: Supervisors Beeler, Houx, Josiassen, Davis and Chair Dolan NOES: None ABSENT: None NOT VOTING: None JOHN BLACKLOCK, Chief Administrative Officer and Clerk of the Board of Supervisors ,% ~' I3'~:. ~~~ ~'~' gig, c~ : ~..~' a ,: ~, ~.~. ~`~~.. . ~ "`_- ~1an Dolan, Chair, Butte County Boa ~d of Supervisors ATTES"T: ( Mclrnsc ~St~~tcs.rcs) ~) EXHIBIT A CSA - MELROSE ESTATES SUBDIVISION (1 PARCEL) PROPOSED BUDGET FY 2000/2001 544- Utilities - Street fights 3- 100W LS-1 E 510 554- Interfund Services -Auditor 110 554.030- Interfund Services -Road Fund Storm Drain Maintenance 100 554.181- Interfund Services- General Services Administration Expense- Public Works 125 Total $ 745 The 2000/2001 tax roll identifies only one parcel subject to County Service Area charges. This budget has been reduced to reflect the developer's one year maintenance requirement under the provisions of County Code and the State Subdivision Map Act. This budget allows for some reserve in the first year with the balance to be provided in Fiscal Year 2000/2001. The new charge shown in Exhibit B will allow for full funding for the services provided to the proposed residential lots within this County Service Area for future Fiscal Years. EXHIBIT B CSA - MELROSE ESTATES SUBDIVISION (15 PARCELS) PROPOSED BUDGET SUBSEQUENT FISCAL YEARS 545- Utilities - Street Lights 3- 100W LS-1 E 510 554- Interfund Services -Auditor 110 554.030- Interfund Services -Road Fund Retention Basin Maintenance 500 554.181- Interfund Services- General Services Administration Expense- Public Works 125 Total $ 1,245 Proposed maximum annual service charge $1,244/15 parcels = $83.00 per parcel EXHIBIT C COUNTY SERVICE AREA NO. MELROSE ESTATES SUBDIVISION ALL THAT REAL PROPERTY DESCRIBED AS A PORTION OF LOT 278, "OROVILLE WYANDOTTE FRUIT LANDS, UNIT NO. 6", AS FILED FOR RECORD IN BOOK 10, MAPS AT PAGE 3A, 4A, AND 5A, LYING IN SECTION 15, TOWNSHIP 19 NORTH, RANGE 4 EAST, M.D.M., BUTTE COUNTY, CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE CENTERLINE OF HILDALE AVENUE WITH THE CENTERLINE OF MELROSE DRIVE, THENCE S 12°59'00" E, ALONG THE CENTERLINE OF MELROSE DRIVE, 285.85 FEET; THENCE S 59°50'00" W, 30.77 FEET, TO A POINT ON THE WEST LINE OF SAID STREET, SAID POINT ALSO BEING THE TRUE POINT OF BEGINNING FOR THE HEREIN DESCRIBED PARCEL OF LAND; THENCE S 12°59'00" E, ALONG THE WEST LINE OF SAID STREET, 384.93 FEET; THENCE S 89°45'00" W, 631.07 FEET; THENCE N 10°17'42" W, 407.39 FEET; THENCE N 79°13'42" E, 161.05 FEET; THENCE N 89°50'00" E, 147.00 FEET; THENCE S 12°59'00" E, 55.81 FEET; THENCE N 89°50'00" E, 299.64 FEET, TO THE POINT OF BEGINNING AND CONTAINING 5.70 ACRES, MORE OR LESS. END OF DESCRIPTION ***~*********,~*,~,~***.******~**,~*~.******~~***,~*~****~.***,~***********,~**x~,~*****,~***,~*****~****~***.*~****~* PREPARED BY: • JOHN D. CHRISTOFFERSO .L.S. GDA, ENGINEERING, SU ING 8 PLANNING ~~ V'.NO SUA` C:\MyFiles\LEGALS\99028CSA.wpd ~5 ~HRI p,~. F~ FEB. 10, 2000 / ~,w v. ~F9 D,~ j~x o o No. 4208 z -' Exp. 6-30-QO ti\ ~ \Q' OF CAL~~