HomeMy WebLinkAbout2021-01-12 - RESOLUTIONS - CFD NO 2020-1 COOPER STREET PARKING STRUCTURE (2)RESOLUTION NO. 21-1
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA
CLARITA, CALIFORNIA, AMENDING RESOLUTION OF INTENTION TO
ESTABLISH THE CITY OF SANTA CLARITA COMMUNITY FACILITIES
DISTRICT NO. 2020-1 (COOPER STREET PARKING STRUCTURE)
WHEREAS, the City Council (the "City Council") of the City of Santa Clarita (the
"City") has received a petition signed by the owner of certain property (the "Owner") requesting
the establishment of City of Santa Clarita Community Facilities District No. 2020-1 (Cooper
Street Parking Structure) (the "District") pursuant to the Mello -Roos Community Facilities Act
of 1982, as amended, commencing with Section 53311 of the Government Code of the State of
California (the "Act"); and
WHEREAS, the City Council adopted Resolution No. 20-78 which declared its intent to
finance certain public services, including operation and maintenance of a public parking
structure located at 17265 Rouse Place in the City of Santa Clarita, commonly known as the
Cooper Street Parking Structure (the "Services"), that are in addition to those provided in the
territory within the District prior to the formation of the District and do not supplant services
already available within the territory included in the District, through the formation of the
District subject to the levy of a special tax to pay for such services, approved at an election held
within the boundaries of the District; and
WHEREAS, a typographical error was discovered relating to incorrect lot numbers of the
tract map referenced on the proposed boundary map of the District prior to recordation and it is
the desire of the City Council to amend Resolution No. 20-78 to substitute the correct amended
boundary map now on file in the office of the City Clerk and as shown on exhibit A attached
hereto (the "Amended Map") and change the public hearing date from ianuary 12, 2.021, to
January 26, 2021.
NOW, THEREFORE, the City Council of the City of Santa Clarita, California, does
hereby resolve as follows:
SECTION 1. All references to the map within Resolution No. 20-78, including
references within Exhibit A thereto, shall heretofore reference the Amended Map which map
shall govern for all details as to the extent of the District. On the original and one copy of the
Amended Map of such District on file in the City Clerk's office, the City Clerk shall endorse the
certificate evidencing the date and adoption of Resolution No. 20-78 as amended by this
Resolution. The City Clerk shall file the original of such map in her office and, within fifteen
(15) days after the adoption of this Resolution, the City Clerk shall file a copy of such map so
endorsed in the records of the County Recorder, County of Los Angeles, State of California.
SECTION 2. All references to the date of the public hearing on the establishment of the
District and the proposed rate and method of apportionment of the Special Tax within Resolution
No. 20-78 shall heretofore be modified to January 26, 2021, at the time and place referenced in
Resolution No. 20-78 (the "Hearing"). The City Clerk is hereby directed to publish a notice
("Notice") of the Hearing pursuant to Section 6061 of the Government Code in a newspaper of
Pagel of 3
general circulation published in the area of the proposed District. Such Notice shall contain the
text or a summary of Resolution No. 20-78, as amended by this Resolution, state the time and
place of the Hearing, a statement that the testimony of all interested persons or taxpayers will be
heard, a description of the protest rights of the registered voters and landowners in the proposed
Community Facilities District No. 2020-1 (Cooper Street Parking Structure), as provided in
Section 53322 of the Act and a description of the proposed voting procedure for the election
required by the Act. Such publication shall be completed at least seven (7) days prior to the date
of the Hearing.
SECTION 3. Resolution No. 20-78, as amended by this resolution, shall continue in full
force and effect in accordance with the terms and provisions thereof, as heretofore amended, and
shall constitute the Resolution of Intention for the District.
SECTION 4. This resolution shall take effect immediately upon its adoption.
PASSED, APPROVED, AND ADOPTED this 12th day of January 2021
L.d
MAYOR
ATTEST:
CITY CLERK
DATE: l -
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF SANTA CLARITA )
I, Mary Cusick, City Clerk of the City of Santa Clarita, do hereby certify that the
foregoing Resolution No. 2 1 -1 was duly adopted by the City Council of the City of Santa Clarita
at a regular meeting thereof, held on the 12th day of January 2021, by the following vote:
AYES: COUNCILMEMBERS: Gibbs, Weste, Smyth, McLean, Miranda
NOES: COUNCILMEMBERS: None
ABSENT: COUNCILMEMBERS: None
AVV-je,
CITY CLERK
Page 2 of 3
E
1
1
ci
1-4
w
0-4
ai
Y
I� .
o Q w FQ- 6 Z C f Y W
F N O d 3 S N o m LL
LL
= 0 F- LL O Q Z O u t N Z= O O
f N Z O - F m
O 6' F Z W N O V W m F F O f O
W Q 6 7 Z O O K Q w YI ~ I O J
o `i` ug O G" J o Qi ti W W d
W Q N W FQ Z x i V{ O O a Z f d' Z
VI O U
Z u1 W LLLLLL OTT Fa F
UU J O yo o woG O om
QK U
O W O O! Ws ar
" Faz
o
f LL~ r F W U t7 y x 1,0i N 0 O W O
IL W~ O IL z" Y m 6 W z O u " z LA a Q K IL
d Y V W Z d' lL F O Y W VI d. '� yl Z
_ w ! Q Z 1 O F O J W = D O W N J C W
{Ky C r " IayyI m x g 'rw' lFz� z Q z O O '-' c S J U
J J QQ J = LL O ~� O 1 W W O
U u _ O V ri7 u Q v x z U U LL. f LL H Q O C m
z cc
01 C EL 0
0 S
fV Q \\ W C
O d \\ N Z
M G \ oOW
Oz `,� �uj zz
LL
ri cos ,i C = o
N
O F��
N W
Q u ' o z x d
W N p O
0 U V IV=i
Q
Q F_ ZCr aj ..1 Ooxvr
Z � V P Q H ' < aw3p
D V1 up j q "azz
O p d W W
Z Q T �a:z
O
\ N
W Z W Q W \ a O�xnw
J , O W W VJ z
Q AA W '\ ' N < Q W x
�i J W z
O tN — �" Z \ 1� 1 = z W
Li. U W H 7Q I $ m2dz
M o a g Wo<zw
�z0u
zo z
a LL H c d Z
W U Z 0.W z ` _ WW��
0 'o ` 1� FwWQ
Z 0 LL
W 0 v 1' o i za000
0
!' ------------ C{0U?ER-SFR'EET'-'---' ------------ I.......
Go
0
ii
Lh
\ T
•, a
0 = �i ■
Z � a
z Q UjLU m •� 3
J U
oif �
b An
Ji
LL m
.i
W
N