Loading...
1987-338925 i 87 338925 ttE:rnl�t�t: of ru 1a1_(tit t�=c trral,5 SAN DIEGO COUNTY Qt'SAN 01:-t,0 1,11t,16 LOCAL AGENCY FORMATION COMMISSION ' • RECD .�,twriY CERTIFICATE OF COMPLETION 1947 JUM 17 PM 3: 55 AND h.r,f_ Please return to "$eland Annexation" to VERA L.LYLE OUNi Y (ilC0ltUt:it LAFCO @ MS A216 the Cardiff 'Sanitation District Ref. No. DA86-48 m ' NO tF � Pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby issued. The name of each city and/or 'district involved in this change of organization/ reorganization, all located within San Diego county, and the type of change of organization ordered for each such city and/or district is as follows: r City or District• Type of Change of Organization � 1 Cardiff Sanitation District Annexation 1` t IY �•;;. certified copy of the resolution/ordinance ordering this change of organi- zation/reorganization without an election, or the resolution/ordinance con- p firming an order for this change of organization/reorganization after con- firmation by the voters is attached hereto and by reference incorporated lt herein. A legal description and map of the boundaries of the above-cited change of organization/reorganization is included in said resolution. -0 a The terms and conditions, if any, of the change of organization/reorganiza- tion are indicated on the attached form. T t I hereby certify that I have examined the above-cited resolution/ordinance a�, } for a change of organization/reorganization, and have found that document to be in compliance with the Commission's resolution approving said change of compliance organization/reorganization. p+' t. I further certify that (1) resolutions agreeing to accept a negotiated ex- change of property tax revenues for this jurisdictional change, adopted by the local agencies included in the negotiations, have been submitted to this office, or (2) a master property tax exchange agreement pertinent to this jurisdictional change is on file. { , out l r. Date June 16, 1987 . JA P. MERRILL Executive Officer iv z N Jl v Jay _. .. _. , ..r.-•`� t• �� +.J i i vQ1 1600 Pacific Highway• Room 452 !' LArU0 San Diego,CA 92101. (619)236-2015 Now, San Diego Local Agency Formation Commission CERTIFICATE RE: TER14S AND CONDITIONS OF INDEBTEDNESS Chairperson Mike Gotch Subject: "Beland Annexation" to the t Councilmember.City of San Diego Cardiff Sanitation District (DA86-48) Members Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to Brian P.silhray the completion of the above-nemed change of organization. CA County Board of Supervisors R.H.Dorman Mayor.Cityoi I J CoronadoI Name Title Marjorie Hetsom —• � �' Alpine Fire Protection District du hereby certify that the terms and conditions listed t t Dr.Charles W.Hostler below have been fully met. Public Member John MacDonald ` County Board of 1, The boundaries shall be modified to conform to Supervisors EI Exhibit A attached hereto. Stanley A.Mahr "f! i San Marcos County Water District Fred Nagel Mayor.City of 1 Q 1 La Mesa Alternate Members Alex L.Adams ' f, t Greater Mountain Empire Resource Conservation F *< District ! f. # George F.Bailey County Board of Supervisors f t' Mark J.Loscher Vice Mayor,City of San Marcos 1 "jMi Dr.Robert J.Waste Public Member ? Abbe Wolfshelmer s 1 Council member.City of _ Sap Diego Will the affected property be taxed far any existing Executive Officer bonded indebtedness or contractual obligation? , Jane P.Merrill Yes No X. If yes, specify. } The Car iff San'tation District has no bonded indebtedness. Counsel � Floyd M.Harmon,Jr. �• gnature ` • to%/dr7 Cti Date r J` 1 RESOLUTION NO. 87-21 . � RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT { ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED .�. BELAND ANNEXATION WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Govt. Code, Section 56000 et seq. ) , preliminary proceedings were commenced by resolution of application by this Board on July 15, 1987, as Resolution No. SAN-4, for �x+ annexation to the Cardiff Sanitation District (thereinafter .ayyy��� referred to as the District) of certain territory therein ? described, which description has been modified pursuant to the directions of the Local Agency Formation Commission; and WHEREAS, the annexation proposed by said resolution of ii application was presented to and approved by the Local Agency Formation Commission of Diego County on March 2, 1987, and this ?' District was designated as the conducting district and authorized 1 � ( � s by resolution to order said annexation without notice or hearing 1 and without an election pursuant to Government Code, Section 56837; NOW THEREFORE `I } IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 57025 et seq. : '� (a) The manner in which and by whom preliminary proceedings were commenced was by resolution of application by this Board as r stated above. r (b) The territory to be annexed has been designated the Beland Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. ; : I EJP/DR01-87-21 r-. r t i (c) The territory proposed to be annexed is uninhabited, and will be benefited by such annexation as described in Health and } In j Safety Code Section 4830. (d) The reasons for the proposed annexation as set forth in r the resolution of application referred to above are: 1. The District is empowered to and is engaged in furnishing " �! sewage disposal facilities. 2. The territory proposed to be annexed to said District is to i� proposed to be developed and used for residential and/or { V q W commercial purposes and provision for sewage disposal "**� V facilities for said territory is essential for such '#1 purposes. ' (e) The terms and conditions of the proposed annexation are: w�. s None 1 � l (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56837; and therefore, as approved and authorized by 1 t the Local Agency Formation Commission, this Board may adopt its $ V resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 57002. (g) The regular County assessment roll will be utilized and rr. t' the affected territory will be taxed for existing bonded ' v indebtedness. (h) Pursuant to State CEQA Guidelines Section 15074 C: (California Environmental Quality Act of 1970) , the Board finds in 1 accordance with the Negative Declaration dated May 10, 1984 , prepared with respect to the proposed annexation and the project designated TM 4436, R83-78, Beland, that the project would have no EJP/DR01-87-21 O t r I significant impact on the environment. I IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government i t Code Section 57002, the following described territory in the County r of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District. �i IT IS FURTHER ORDERED that the Clerk of this Board immediately transmit a certified copy of this resolution along with a P remittance to cover the fees required by the Government Code i Section 54902. 5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive .... E Officer may make the filings required by Chapter 8 (commencing with Section 57200) , Part 5, Division 1, Title 6 of the Government Code !. M i (commencing with Section 54900) , Part 1, Division ; ! and by Chapter 8 (c g i. 2, Title 5 of the Government Code. ; I r- cn Y rn EJP/DR01-87-21 JI YYY I ;j 2016 i 1987 by the 6th d - ADOPTED this ay of May , following vote, to wit: ' AYES: Board Chairman Richard Shea, Board Members Marjorie Gaines; Anne Omsted mI {' NAYS: None ABSENT: Board Members Greg Luke and Gerald Steel +° t Richard Shea, Chairman of Cardiff Sanitation-District { ATTEST: { E. Ja Pool, Clerk of the Board 1, E.JANE POOL,Clerk of the Board of Directors of the Cardiff Sanitation District, Encinitas, California do hereby certify that the above and MMI foregoing is a true and correct copy of the .' original of this document on file in my office. In witness whereof I have set my hand and the seal of the Cardiff Sanitation District this � 0 V� day of 19 g� . 6—i I, lerk of the Board r ro s� ri pp� V' EJP/DR01-87-21 m 1 1 I' t V 2O17 ' DA86-48 "Beland Annexation" to Cardiff Sanitation District All that portion of Block 86 and portions of adjacent streets in Colony Olivenhain, in the City of Encinitas, County of San Diego, '�,�.. State of California, according to Map thereof No. 326 filed in the County Recorder's Office of San Diego County, July 8, 1885, lying within the following described boundaries: , Beginning at the intersection of the center line of vacated "A" Street and the center line of 13th Street as shown on said Map; 1. Thence northwesterly along said center line of 13th Street to a point on the center line of Road Survey No. 454-A, mapi on file in the County Engineer's Office of said County; V 2. Thence northwesterly along said center line of Road Survey 454-A to a point on the westerly line of California Street (80 feet wide) ; Z- 3. Thence North 12°34128" West along said westerly line of California Street to the northwesterly prolongation of the j center line of 14th Street; #' 4. Thence southeasterly along said prolongation and said center " G) .. line and prolongation thereof to the center line of said "A" Street; 5. Thence southwesterly along the center line of said closed ' street "A" to the point of beginning. . y. j f { � v ,tee s c:iw App►aved by the Local Agency Formation 3/6/8 7 COMMi$SiOn of Sao Diego . " LAPCO MAR -21997 r � t EXHIBIT "A" Page 1 of 1 M i 0 0 e Q . rn. l TM 443 ,x,41- No• 326 UJ ay �• �� PA H.° O.S5A �[• '�^PAR 4 S3' o�`,,.Lq .,>`"•yti j PAR. ,{1� PAR ] +' 64 PAR.3 0.57.AC_ �y , PAR I' o o ,, OSOAC=` ♦ + >a.° 068AC yr 4- 79"1 j AR 2 •ti>q Pa w Koyl 70 PAR. 50)PAS o,h yd Q PARA a 438•55 AC 89M i r I OOAC(P �;� PAR 2 PAR 3 I 1 — � O,n N \�C086AC t � f I D 9 O v; ) r ;: I rr�• �Im O 2�! 0.6fhCO rrrtt*l' r: i J r 143 o alAC 0 o ! Approved by the Local Agency format 8 6 i Commission of San Diego • r-- 1 isg "I 0.81AC 1 MAR -2 1� o 40 A *t fac 19 0 d2AC O alAC .1 T. 2 Z o ' 1�p.g. 200 82AC warnv.onkx a wid con,nl130" N P ° �q _ M r r SCALE i--20O'POR•19 . ® s ' �• 3; ti 71 2 14A l \ A r 1 QSED 19NNEXA7_1(9/1 TO 7-116- CAI/':F SPIN/T,9T/oN O/STR/CT" d-B �1 PROPOSFo BOUNDfIRY 519E 2549 ARZ-4 755 19CRES SAm PET/T/ON OF OR, fIRTf>'UR BELANO #W KVCWXTM EH(1MiEERffFq tllC• Cz�¢-14-4-SO) ��46n cVX ENG MEERWO•PL 4KNWG m LAND SURMORS i 4 J _t r ' 41 - —-- ; L1600AFCO Pacific Highway. Room 452 San Diego, CA 92101. (619) 236-2015 San Diego Local Agency Formation Commission CERTIFICATE RE: TERMS AND CONDITIONS OF INDEBTEDNESS Chairperson Mike Gotch Subject : tt n Councilmember.City of Beland Annexation to the San Diego Cardiff Sanitation District (DA86-48) Members Certain terms and conditions are required by the Local Brian P.Bilbray Agency Formation Commission to be fulfilled prior to County Board of the completion of the above-named change of organization. Supervisors R.H.Dorman Mayor.City of I - Coronado Name Title Marjorie Hersom - Alpine Fire Protection District do hereby certify that the terms and conditions listed Dr.Charles W.HwAler below have been fully met. Public Member John MacDonald County Board of 1. The boundaries shall be modified to conform to Supervisors Exhibit A attached hereto. Stanley A.Mahr . San Marcos County ` Water District , Fred Nagel Mayor.City of _ La Mesa Alternate Members Alex L.Adam Greater Mountain Empire Resource Conservation District - - George F.Bailey / County Board of Supervisors ' Mark J.f.oscher Vitt Mayor,City of San Marcos Dr.Robert J.Waste Public Member Abbe Wolfsheirner Council member.City of _ San Diego Will the affected property be taxes: for any existing Executive Officer bonded indebtedness or contractual obligation? Jane P.Merrill Yes No -X If yes, specify. Counsel The Car iff Sa ' tation District has no bonded indebtedness. Uoyd M.Harmon.Jr. gnature Date CSD Mins. 5/6/87 • determining factor as to what funding option is ultimately selected. Until the project is exactly defined, how to go about it and what happens in the legal area between now and then, it would be impossible to decide upon the best funding method. This action would maximize the Board' s available options. Omsted moved, Gaines seconded, carried unanimously to approve recovery of expenses for San Elijo Plant upgrade from bond proceeds when issued - if it is done that way. 6. NEW BUSINESS A. Adoption of Resolution 87-20 Annexing Otis Andrews Property to Cardiff Sanitation District. Interim City Engineer Hoffland gave the Staff report stating that this annexation request was for 1. 34 acres to provide sewer service for a future single family dwelling located in the vicinity of Manchester Avenue. He recommended adoption of the resolution. Omsted moved, Gaines seconded, carried unanimously to adopt Resolution 87-20 . B. Adoption of Resolution 87-21 Annexing Beland Subdivision to Cardiff Sanitation District. Interim City Engineer Hoffland gave the Staff report stating that this was a request to annex 7 . 55 acres to provide sewer service for a 14 unit single family dwelling subdivision project and recommending adoption of the ordinance. Omsted moved, Gaines seconded, carried unanimously to adopt Resolution 87-21. C. Review and Discussion Regarding Proposed Budget for Fiscal Year 1987-88 . Board Manager Shafer stated that the key issue in this discussion was how much it was going to cost consumers to provide them with service. The fee the past year had been artificially low and a much higher fee would be needed. The figures in the proposed budget included costs of expansion and upgrade but those expenses would not be incurred during the next fiscal year. In figures to be presented at a later meeting there would be no recommendation that they be included for 1987-88 . Board Member Gaines suggested that the engineer from the Encinitas Sanitary District be asked to go over the budget. She said she would like a comparison between the two districts' budgets. Mr. Hoffland stated this was a draft document for the Board' s review and comment. It was not being presented for adoption at this time. He discussed, and explained the highlights of the budget and answered questions from the Board. 5/6/87 , Pg. 3 Mtg.No.g7-y Bk. Page 4.2- CARDIFF SANITATION DISTRICT 535 Encinitas Boulevard, Suite 100 Encinitas, California 92024 (619) 944-5050 May 11, 1987 Executive Director Local Agency Formation Commission San Diego County 1600 Pacific Highway, Room 452 San Diego, California 92101 Re: Beland Annexation to Cardiff Sanitation District Dear Ms. Merrill: Enclosed for your processing, are six certified copies of Cardiff Sanitation District Resolution No. 87-21 annexing property described therein, to the Cardiff Sanitation District plus accompanying papers. Also, enclosed is a copy of a memo requesting San Diego County to forward to you a check to cover the fees. Very truly yours, E?rk e Pool C of t he Board of Directors Cardiff Sanitation District Enclosures JP/ld/CL2-182 CARDIFF SANITATION DISTRICT 535 Encinitas Boulevard, suite 100 Encinitas, California 92024 (619) 944-5050 M E M O R A N D U M TO: Andrea Belsky, Sewer Service Coordinator FROM: E. Jane Pool Clerk, Cardiff Sanitation District, Board of Directors SUBJECT: Beland Annexation DATE: May 11, 1987 By this memo please have promulgated from funds on deposit with you a check in the amount of $160.00 and forward it to the Executive Officer of the Local Agency Formation Commission of San Diego County. EJP/ld/DM2-27 t RESOLUTION NO. 87-21 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED BELAND ANNEXATION WHEREAS , pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Govt. Code, Section 56000 et seq. ) preliminary proceedings were commenced by resolution of application by this Board on July 15 , 1987 , as Resolution No. SAN-4 , for annexation to the Cardiff Sanitation District (thereinafter referred to as the District) of certain territory therein described, which description has been modified pursuant to the directions of the Local Agency Formation Commission; and WHEREAS , the annexation proposed by said resolution of application was presented to and approved by the Local Agency Formation Commission of Diego County on March 2 , 1987 , and this District was designated as the conducting district and authorized by resolution to order said annexation without notice or hearing and without an election pursuant to Government Code, Section 56837 ; NOW THEREFORE IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 57025 et seq. : (a) The manner in which and by whom preliminary proceedings were commenced was by resolution of application by this Board as stated above. (b) The territory to be annexed has been designated the Beland Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. EJP/DR01-87-21 (c) The territory proposed to be annexed is uninhabited, and will be benefited by such annexation as described in Health and Safety Code Section 4830. (d) The reasons for the proposed annexation as set forth in the resolution of application referred to above are: 1. The District is empowered to and is engaged in furnishing sewage disposal facilities. 2 . The territory proposed to be annexed to said District is proposed to be developed and used for residential and/or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. (e) The terms and conditions of the proposed annexation are: None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56837 ; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 57002 . (g) The regular County assessment roll will be utilized and the affected territory will be taxed for existing bonded indebtedness. (h) Pursuant to State CEQA Guidelines Section 15074 (California Environmental Quality Act of 1970) , the Board finds in accordance with the Negative Declaration dated May 10 , 1984 , prepared with respect to the proposed annexation and the project designated TM 4436, R83-78 , Beland, that the project would have no EJP/DR01-87-21 significant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002 , the following described territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District. IT IS FURTHER ORDERED that the Clerk of this Board immediately transmit a certified copy of this resolution along with a remittance to cover the fees required by the Government Code Section 54902 . 5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive Officer may make the filings required by Chapter 8 (commencing with Section 57200) , Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with Section 54900) , Part 1, Division 2 , Title 5 of the Government Code. I EJP/DR01-87-21 0 ADOPTED this 6th day of May 1987 by the - following vote, to wit: AYES : Board Chairman Richard Shea, Board Members Marjorie Gaines, Anne Omsted NAYS : None ABSENT: Board Members Greg Luke and Gerald Steel Richard Shea, Chairman of Cardiff Sanitation -District ATTEST: . --E at�2� E. Jarfb Pool, Clerk of the Board f, E.JANE POOL, Clerk of the Board of Directors of the Cardiff Sanitation District, Encinitas, California do hereby certify that the above and foregoing is a true and correct copy of the original of this document on file In my office. In witness whereof I have set my hand and the seal of the Cardiff Sanitation District this D V� day of 19 g� Jerk of the Board EJP/DR01-87-21 DA86-48 "Beland Annexation" to Cardiff Sanitation District All that portion of Block 86 and portions of adjacent streets in Colony Olivenhain, in the City of Encinitas, County of San Diego, State of California, according to Map thereof No. 326 filed in the County Recorder' s Office of San Diego County, July 8 , 1885, lying within the following described boundaries: Beginning at the intersection of the center line of vacated "A" Street and the center line of 13th Street as shown on said Map; 1. Thence northwesterly along said center line of 13th Street to a point on the center line of Road Survey No. 454-A, map on file in the County Engineer' s Office of said County; 2 . Thence northwesterly along said center line of Road Survey 454-A to a point on the westerly line of California Street (80 feet wide) ; 3 . Thence North 12 034128" West along said westerly line of California Street to the northwesterly prolongation of the center line of 14th Street; 4 . Thence southeasterly along said prolongation and said center line and prolongation thereof to the center line of said "A" Street; 5 . Thence southwesterly along the center line of said closed street "A" to the point of beginning. sc: iw 3/6/87 APMooved by the Local Agency Formation LAFCO Commissbn of San Diego MAR -21987 EXHIBIT "A" Page 1 of 1 TNT 443a BEL AND 326 PAR SJ 1 ~'erq 1 ^ �� -� PAR. 69 PA R.3 0 � P �w Fs• w � ` RA R J / 08 J.•�n / POR I 10 5 +r PAR I' OQ 0 50AC'.. r�Q o .��, ,-`��,y '�,,. 0 6f)AC tir H ti 79 �i AR 2 titi P��V jb u "tea. P 70 PAR. i h 4'^ �:�• i "�0.59AC 938,55 AC ti ry I OO AC '� � J.s a P 2 7/ ? PAR 3 ° N a 061ACO ✓ � ° U-j 7 O C 1 � J 861' / 143 0 81AC Approved by the local Agency Formst* 86 A o.eu Commission of San Diego L— ro / 4I - o.euc MAR - 2 4 ° .M` `-/ 7 19 400e1A.c I 0 E2AC $H T. 2 z a / �O B 200 82AC f ! P Fri 26�` '.P / �• / • SCALE 1 `-200'POR.19 71 2 I4AC `•'i.: �\ A OSED 9NNEM770/✓ TO T`/E CRRPIF Sf/V/T.4T/ON P/ O� D/STR/CT d-B PROPOSFo BOUND19RY WILINOWfirm 519E 2549 RRZ'4 T.S,5 19CRES s�u a...e�,o... EOwEero►a «ic.PET/T/ON of OR NANCHESITK s Civx EmGAwERwo o PLw ma J ' • +PV 1 M1 4r • (' u;`A'}y� of "Sµ•� `����yyy`u COUNTY ENGINEER �J'V 41L` ` CO AIRPORTS G RANVILLE M. BOWMAN COUNTY ROAD ROAD COMMISSIONER DIRECTOR TRANSPORTATION OPERATIONS '619) 565-5177 DEPARTMENT OF PUBLIC WORKS COUNTY SURVEYOR FLOOD CONTROL LIQUID WASTE 5555 OVERLAND AVE. SAN DIEGO. CALIFORNIA 92123-1295 SOLID WASTE April 2, 1987 I(i TO: c,�w6 Warren Shafer, City Manager City of Encinitas FROM: Granville M. Bowman, Director (0332) Department of Public Works SUBJECT: Arthur Beland Subdivision Annexation to the Cardiff Sanitation District MEETING DATE: This is a request to annex 7.55 acres into the Cardiff Sanitation District. Annexation is required in order to provide sewer service for a 14 unit, single family dwelling, subdivision project. RECOMMENDATIONS: That your Board Adopt the resolution of the Board of Directors of the Cardiff Sanitation District annexing territory to which the owners have consented. DISCUSSION: On January 15, 1981, the then Board of Directors adopted a Resolution of Application for Annexation of territory to the Sanitation District. On March 2, 1985, the Local Agency Formation Commission adopted a resolution approving this annexation and authorizing your Board to initiate proceedings in compliance with their resolution, without notice and hearing (DA 86-48). The zoning is R-R-2, which allows 2 dwelling units per acre (DUA). The Community Plan designation is Residential 4 which allows 2.9 DUA. The proponent has applied for a rezone in conjunction with the tentative map. • Book #�1�Page #-- _ Warren Shafer Page 2 • April 2, 1987 The project is in the vicinity of Rancho Santa Fe Road and 13th Street, Olivenhain. Ir 144J OGER F. WALSH Chief Deputy Director NVILLE M. BOWMAN, Director Concurrence Department of Public Works None Required Fiscal Impact Statement: Cost incurred, if any, will be paid by the proponent. BMB:SS:ldm Enclosures: 1. Resolution 2. Map and Legal cc: A. H. Krier, DPW (0384) w/enclosures Central Files (0328) w/o enclosures Arthur Beland 5616 Naples Canal Long Beach, CA 908GO • c/o San Dieguito Engineering 4407 Manchester Ave. , Suite 105 Encinitas, CA 92024 2/4-021/ldm Book # —�--Page # • Minute Item: 6 Ref. No. : DA86-48 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE NBEI.AND ANNEXATION° TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Hersom, seconded by Commissioner Nagel , the following resolution is adopted: WHEREAS, a resolution of application was submitted to this Commission for annexation of territory to the Cardiff Sanitation District, which resolution was adopted by the Board of Directors of said District as Resolution No . 4, dated July 15, 1986, pursuant to Title 5, Division 3, commencing with Section 56000 of the Government Code; and WHEREAS , the territory proposed for annexation is as described in the application on file with the Local Agency Formation Commission; and WHEREAS, the Executive Officer of the Commission has filed her report on said annexation, which report was received and considered by the Commission; and WHEREAS, all owners of land have consented in writing to the annexation; NOW THEREFORE, BE IT RESOLVED, that this Commission hereby finds, determines, and orders as follows : (1 ) The Commission certifies that it has reviewed and considered the information contained in the Negative Declaration prepared by the County of San Diego. (2 ) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit A attached hereto. (3 ) The boundaries of the territory as described in Exhibit A are definite and certain. (4) The boundaries of the territory do conform to lines of assessment and ownership. (5 ) The district is a registered-voter district. (6) The territory includes 7. 55 acres and is uninhabited. (7) The territory proposed to be annexed is hereby designated the "Beland Annexation" to the Cardiff Sanitation • District. Book # Page /# (8) The Commission hereby designates the Cardiff Sanitation District as the conducting authority and authorizes the Board of Directors to initiate proceedings in compliance with this resolution without notice and hearing. (9) The Executive Officer is hereby authorized and directed to mail certified copies of this resolution as provided in Section 56853 of the Government Code. • • - 2 - Book # Page # Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 2nd day of March 19 87 by the following vote: AYES: Commissioners Bilbray, MacDonald, Dorman, Nagel, Gotch, Hersom, Mahr, and Hostler NOES: None ABSENT: None ABSTAINING: None ---------------------------------------------------------------------- STATE OF CALIFORNIA) ) SS COUNTY OF SAN DIEGO) • I, JANE P. MERRILL, Executive Officer of the Local Agency Formation Com- mission of the County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on March 2 . 1987 which original resolution is now on file in my office; and that same contains a full , true, and correct transcript therefrom and of the whole thereof. Witness my hand this 9th day of March 1987 • JA P. MERRILL Executive Officer San Diego County Local Agency Formation Commission Q Book # , Page # • 3 THE SAN DIEGO 1 ' LOCAL AGENCY FORDLNTION COMMIS ON RECEIVED N U., HAS ADOPTED A RESOLUTION APPROVING THE "BELAND ANNEXATION" TO THE C„of Encinitas,California offa of city 0 CARDIFF SANITATION DISTRICT ryCktk o AR 18 198 y The following filings to be made after the conducting author ordered the change (s) of organization (boundary change (s) ) must be pro- cessed by the LAFCO office: 1 . County Recorder 2. County Assessor 3. County Surveyor 4 . County Auditor 5. State Board of Equalization Any other filings remain the responsibility of the conducting authority. Proceedings must be initiated within 35 days after adoption of the Com- mission' s resolution, and completed within one year after LAFCO approval, or the proposal must be considered abandoned (Calif. Govt. Code Sects . 57001 and 57002) . If your Board/Council adopts a resolution/ordinance-ordering the boundary change (s) , the following materials must be forwarded to the LAFCO office: 1 . Six (6) certified copies of the resolution/ordinance, including the approved legal description and man, with original signa- tures on each certification page. If a reorganization is involved, send sufficient additional copies to furnish one to each other affected agency. 2. Certificate Re: Terms & Conditions and Indebtedness (use attached form) . Please return signed, original copy. 3. State Board of Equalization fee in the amount of $ ir;n ()0 (make checks payable to "State Board of Equalization" ) . NOTE: Filings received in the LAFCO office after November 15 and to be filed by December 31 must include an additional 10%, as required by Section 3 (f) of the State Board of Equalization Schedule of Processing Fees effective July 1 , 1984. The Executive Officer will check all documents for compliance before filings are made. Amendments to the LAFCO resolution, including boundary modifications , can only be made by the Commission. All documents re- corded and copies of letters of acknowledgment will be returned to the conducting authority. If you need additional information, or require further assistance, please call the Commission ' s office, at (619) 236-2015 . JA P: MER2ILL, Executive Officer Date Remarks LAFCO1600 Pacific Highway. Room 452 San Diego, CA 92101. (619)236-2015 San Diego Local Agency Formation Commission Chairperson CERTIFICATE RE: TERMS AND CONDITIONS OF INDEBTEDNESS Mike Gotch Councilmember,City of Subject: "Beland Annexation" to the San Diego Cardiff Sanitation District (DA86-48) Members Certain terms and conditions are required by the Local Brian P.Billray Agency Formation Commission to be fulfilled prior to County Board of the completion of the above-named change of organization. Supervisors R.H.Dorman Mayor,City of I ' Coronado Marjorie Hersom Name (Title Alpine Fire Protection District do hereby certify that the terms and conditions listed Dr.Charles W.Hostler below have been fully met. Public Member John MacDonald County Board of Supervisors 1, The boundaries shall be modified to conform to Stanley A.Mahr Exhibit A attached hereto. San Marcos County Water District - Fred Nagel Mayor,City of La Mesa Alternate Members Alex L.Adams - Greater Mountain Empire Resource Conservation District - George F.Bailey County Board of Supervisors Mark J.Loscher Vice Mayor,City of San Marcos Dr.Robert J.Waste Public Member ' Abbe Wolfsheimer Council member,City of San Diego will the affected property be taxed for any existing Executive Officer bonded indebtedness or contractual obligation? Jane P.Merrill Yes A No Y If yes, specify. Counsel Lloyd M.Harmon,Jr. SJ.gnature -- Date Minute Item: 6 Ref. NO. : DA86-48 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND AppROVING THE 'BELAND ANNEXATION' TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Hersom, seconded by Commissioner Nagel, the following resolution is adopted: WHEREAS, a resolution of application was submitted to this Commission for annexation of territory to the Cardiff Sanitation District, which resolution was adopted by the Board of Directors of said District as Resolution No . 4, dated July 15, 1986, pursuant to Title 5, Division 3, commencing with Section 56000 of the Government Code; and WHEREAS , the territory proposed for annexation is as described in the application on file with the Local Agency Formation Commission; and WHEREAS, the Executive Officer of the Commission has filed her report on said annexation, which report was received and considered by the Commission; and WHEREAS, all owners of land have consented in writing to the annexation; NOW THEREFORE, BE IT RESOLVED, that this Commission hereby finds, determines, and orders as follows : (1 ) The Commission certifies that it has reviewed and considered the information contained in the Negative Declaration prepared by the County of San Diego. (2 ) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit A attached hereto. (3 ) The boundaries of the territory as described in Exhibit A are definite and certain. (4) The boundaries of the territory do conform to lines of assessment and ownership. (5 ) The district is a registered-voter district. (6) The territory includes 7. 55 acres and is uninhabited. _ (7 ) The territory proposed to be annexed is hereby designated the "Beland Annexation" to the Cardiff .Sanitation District. (8) The Commission hereby designates the Cardiff Sanitation District as the conducting authority and authorizes the Board of Directors to initiate proceedings in compliance with this resolution without notice and hearing. (9) The Executive Officer is hereby authorized and directed to mail certified copies of this resolution as provided in Section 56853 of the Government Code. 2 - I - Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 2nd day of March 19 87 by the following vote: AYES: Commissioners Bilbray, MacDonald, Dorman, Nagel, Gotch, Hersom, Mahr, and Hostler NOES: None ABSENT: None ABSTAINING: None ---------------------------------------------------------------------- STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) SS I, JANE P. MERRILL, Executive Officer of the Local Agency Formation Com- mission of the County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on March 2 . 1987 which original resolution is now on file in my office; and that same contains a full , true, and correct transcript therefrom and of the whole thereof. Witness my hand this 9th day of March 1987 e irt� JANE MERRILL Executive Officer San Diego County Local Agency Formation Commission DA86-48 "Beland Annexation" to Cardiff Sanitation District All that portion of Block 86 and portions of adjacent streets in Colony Olivenhain, in the City of Encinitas, County of San Diego, State of California, according to Map thereof No. 326 filed in the County Recorder's Office of San Diego County, July 8, 1885, lying within the following described boundaries: Beginning at the intersection of the center line of vacated "A" Street and the center line of 13th Street as shown on said Map; 1. Thence northwesterly along said center line of 13th Street to a point on the center line of Road Survey No. 454-A, map on file in the County Engineer's Office of said County; 2 . Thence northwesterly along said center line of Road Survey 454-A to a point on the westerly line of California Street (80 feet wide) ; 3 . Thence North 12°'34128" West along said westerly line of California Street to the northwesterly prolongation of the center line of 14th Street; 4. Thence southeasterly along said prolongation and said center line and prolongation thereof to the center line of said "A" Street; 5. Thence southwesterly along the center line of said closed street "A" to the point of beginning. sc: iw 3/6087 MOP►�wdtvftU d LAFCO dsoo fpIM MAR -2 EXHIBIT "A" Page 1 of 1 TM 4.036 BEL A1V0 �pGONy Dt/vEi✓W,4/A/ /MAP A10• 326 PAR 4 �, ~'. a •,.. �`AH. ! O SJ tc 3 VAR. PAR J + ` 69 PAR.3 c,A` - 9b�'r•°-y `�POR. • 91 ..O.S7.F1C. ' O.SOAC.�• q z.e ,.�, AR 2 pe�'•{b `'' "O"�v " . 70 PAR ' .�. . `y .s,..s c ` •'?'0.59AC P MSy�•55 AC '' Q r PAR.4 >0 1 0 92 LOO AC. :fir 4 PAR 2 / \ PAR. 3 a � o I N r � J 143 0.)ro /O ipp�Ml ptond lM p�« b o s1AC o O / u 0.81A MAR a o ' o.SAC ! 14 V�-"'��` / 1 f 0 02AC OO SIC / 1 YYM C / D•B• 20082AC P 1 -Mega ' . a ti>Ic at J 7 1 0 ,. Scat£ /'=200'POR•19 y 71 2 14AC Y -tr f �\ 0 PROPOSED I9NNEXqT/ON TO THE CARD/FF SAN/Ti9T/4N PROPOSED BOUNDARY SDE 2549 ARM 7.SS 4CRES PETIT/ON OF AR, ARTHUR BELAND S1M DiEauff O EN0kvmw 1O'"c' fY(Z 94-/49 -a0) amc ommpAC PHOM. Cma ENammomo•PLA wm a NRM LAND SURVEn Ms • • 00 a3ra am . san dlkgo '.: localagancy fonn`' �atb lrn n aonisslon 000 1� •7WAN • no 4152 sm dk*m cm 92101 January 15, 1987 Chairman Warren Schaefer, City Manager Mike Goth City of Encinitas Diego city of San Di ego 543 Encinitas Blvd . , Suite 109 San Di Members Encinitas, CA 92024 Brien P.Bilbray Dear Warren: County Board of Supervisors SUBJECT: Repeal of Cardiff Sewer Moratorium and Effect On : 1 . Olivenhain Venture Annexation (DA86-43 ) 2. Beland Annexation (DA86-48) 3. Kern Annexation (DA86-49) Alpine ire W 4. Rheingold Annexation (DA86-50 ) Alpine Fire n� '�,\ Protection District `6.N`' 5. Chehade Annexation (DA86-56) Dr.Charles W.Hostler 6. Grimes/Zakowski Annexation (DA86-57 ) Public Member 7. Otis Andrews Annexation (DA86-58) Stanley A.Mahr 8. Van Liew Properties Reorg. (RO86-26 ) San Marcos County Water District In response to your January 13 , 1987, letter , I have Fred Nagel enclosed preliminary staff reports and vicinity maps for Mayor,City of the proposals referenced above that may be subject to your La Mesa recent repeal of the Cardiff Sanitation District sewer moratorium. If the sewer moratorium is lifted for the annexation proposals referenced in this letter, we will need new resolutions of application for the ( Olivenhain Alternate Members Venture and LKern Annexqktj2qU which LAFCO denied without Alex L.Adams prejudice in 1986. New resolutions of application are not Greater Mountain empirerequired for the other annexations; however, we will need Resource Conservation a written request from you to schedule them for the District Commission s review. George F.Bailey County Board of I would appreciate receiving a copy of Ordinance 87-02 Supervisors which repeals the sewer moratorium. This ordinance was R.H.Dorman inadvertently omitted from your letter. Mayor,City of Coronado I look forward to meeting you next week. Dr.Robert J.Waste de cerely, Public Member Executive Officer Jame Merrill P. MERRILL utive Officer Counsel Lloyd M.Harmon,Jr. JPM:MDO:s c Encl . JAN 16 1987 date Rc' ,�+ '� F"GO 6 Y �y/� ►t#�CCY_:��q�3�iATi� x ' r i�J[ „} /� ', .,�. , y r F"'. au skW lv. al��t Status Le r "PRELIMINARY STAFF REPORT EIR - Sent Rev. Complete Filed by: Petition Resolution ® Agency. Proposed Beland Annexation" to Cardiff Sanitation District Ref. No. DA86-48 Date Processed Thos . <Bros .Map 3 -Referrals : Public Works/DOT Public Works/Liquid Waste Public Works/Fld. Cont. Plan/Land Use CWA Others: Summary of Proposal & Justification: Annexation of 5! 5 uninhabited acres to provide sewer ,service..'The +action is a condition for county-approved 'tentative ;. .,map 44436 that ,,proposes development of a `14=1vt�yingle=family Tesidential ' Viibdivisian. `Distance t®` ;the i3ewer 'tie-in'*S"y )ft. The y. ltS is current'1 y vacant and surrounded by residential development and vacant '-land. The San Dieguito Community Plan designation is residential 4 (2 .9 du/acre) and the cnunty- QpnP„Lal Plan deeigna ion is �-esid n ial (2-9 du/acre) - The territory is in the newly incorporated City-of Encinitas and within the sanitation district's sphere of influence. Location: � North of 13th Street east of -Rancho Santa..Fe Drive, south of .14th Irtreet and west of Lark Song Lane. r N. 4, s 1 x " ;Envir. Review Notes : n - /)ly►1 ,Adv. Comm. Review: CAC ,4 SDAC PUBLIC HEARING CONSENT t� Cert. of Filing sent LAFCO Hearing(s) : Fee letter sent Tax Negotiations Complete: County/District JyEDR City 12/80 y `JICi NIT ABM AP s/TE nrN � v s3 .2 BLVD. y i