Loading...
1987-651859 ï A . ¡: . . LAPCO 1600 Pacific Highway' Room 452- San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission . ~ œ n WI rn œ Chairperson Date February 3, 1988 Mike Gotch f'EB171988 Councilmcmber, City of San Dic,o Cardiff Sanitation District Members 527 Encinitas Blvd., Suite 100 OF ENCINITAS Brian P. BUbt'2y Encinitas CA 92024 F PUBLIC WORKS County Boa'" 01 Sol'<rvi'o" R. H. Dorman Subject: "Chehade Annexation" Mayo" City of Coronado Marjorie Hersom Ref. No. DA86-~6 Aipinc Fi'" Pro"'ction Di"rict Dr. Charles W, HoStler Filings for the above-referenced change of organization/ Public Member John MacDonald reorganization have been completed. Returned herewith County Boa'" of are: Supervi,o" Stanley A, Mahr 1. All documents filed with and returned from the San Marco, County County Recorder: Wa"'rDi"rict Fred Nagel 2. One copy of acknowledgment of filing received Mayor, City of La M", from the County Assessor: Alternate Members 3. copy of notification of filing received from George F. Bailey One County Boa'" of the State Board of Equalization. SUl'<rviSO" Mark J. Loocher Vice Mayor, City of San Marco, ~p ¡1(u,v '<J- Jnhn Sasso P""idcnt. Bo"",o Wa"'cDi",'cr E P. MERRILL Dr. Robert J. Waste Executive Officer Public Member Abbe Wolf,heimer Councilmcmber, City 01 JPM:na San Diego Attachments (3) Executive Officer Jane p, Merrill Counsel Uoyd M, Haemon, Jr . ,'.,v 709 . 87,'65t859 r- ! SAN DIEGO COUNTY ¡ LOCAL AGENCY FORMATION COMMISSION 1981 Nay 23 AJIIB:55 CERTIFICATE OF COMPLETION RECORDING REQUESTED BY ~VEFA L,LnE~ COON I Y RECOROEH please return to "Chehade Annexation" to the LAFCO @ MS A216 Cardiff Sanitation District Ref. No. DA86,-s6 NO f£~ 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 dlstrict is as follows: Ci ty or District. Type of ChanGe of OrGanization Cardiff Sanitation District Annexation A certified copy of the resolution/ordinance ordering this change of organi- zation/reorganization without an election, or the resolution/ordinance con- firming an order for this change of organization/reorganization after con- firmation by the voters is attached hereto and by reference incorporated herein. A legal description and map of the boundaries of the above-cited change of organization/reorganization is included in said resolution. The terms and conditions, if any, of the change of organization/reorganiza- tion are indicated on the attached form. I hereby certify that I have examined the above-cited resolution/ordinance for a change of organization/reorganization, and have found that document to be in compliance with the Commission's ~esolution approving said change of organization/reorganization. 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 exchang~ agreement pertinent to this jurisdictional change is on file. ~P. ~~ Date November 10, 1987 JA P. MERRILL Executive Officer ~ . . - OJ 710 . RESOLUTION NO. 87-35 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED KHALED CHEHADE 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 August 19, 1986 as Resolution No. SAN-5, 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 San Diego County on March 9, 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 Gòvernment 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 Chehade Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. CCSDl-87-35.RES (lO/1/87) Page 1 . .. ~J a:n~d I' (c) The te tory proposed to be 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 andlor 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 June 5, 1986, prepared with respect to the proposed annexation and the project designated Sewer Annexation Log No. 86-8-49, that the project would have no significant impact on the environment. CCSDl-87-35.RES (10/1/87) Page 2 . . . ' 712 IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described territory in the City of Encinitas, 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 l, Division 2, Title 5 of the Government Code. ADOPTED this l4th day of October , l987 by the following vote, to wit: AYES: Gaines, Luke, Omsted, Shea NAYS: None ABSENT: Steel QQ~ Richard P. Shea, Chairman of the Cardiff Sanitation District ATTEST: 7. 1111 0 It ~ E. Jane Board -z:r 8& ~ I 10 ~Ip 7J$T 1M IO .qI (I UOII U\P.IVO 114 1° 1188 8"1 IU8 IUII Aw 181 8A8\ I 108J91 M "'UIIM UI '801110 ~ UI ..., UO IU8\ØI!Qop 91'0 1° ,vu D Jo 8"110 Moo 108.IlOO pua.-8ñJI -I DUlolleJOI PU8 8AOC 8 8II11WII1 .qjJJ80 illElJ8\ op elUJOllleo '88IIUIOU3 'IO JI8 Q'UOlllnIUVS ",pm:) ð41 1° SJOIO&JIO 1° PJIIOS 8"1 'O 1 J8 O '100d 3Nlfr '3 " CCSDl-87-35.RES (lO/1/87) Page 3 "" . '. 713 . ..IV , .- DAB6-s6 "Chehade Annexation" to Cardiff Sanitation District All that portion of Lot lB of Rancho Las Encinitas, in the county of . San Diego, State of California, according to map thereof No. B4 B, filed in the County Recorder's Office of San Diego County, June 27, lB98, lying within the following described boundaries: Beginning at the Northeasterly corner of said Lot lB; 1. Thence along the East line of said Lot lB, South 3°ls'00" East, l204.s7 feet to the TRUE POINT OF BEGINNING: 2. Thence North 75°20'35" West, 250.00 feet (Record North 74°2B'37" West 2s3.l2 feet); 3, Thence South 61°36'49" West (Record South 62°l4'09" West) 30.00 feet; 4. Thence South 11019'45" East, l87.06 feet; S. Thence South 2059'54" East (Record South 2°23'02" East) 47.ls feet; 6. Thence South 75020'35" East, 250.00 feet to the East line of said Lot lB; 7. Thence North 3010'03" West {Record North 3°ls'00" West) along said East line, 245.10 feet to the true point of beginning. sc:iw 3/6/B7 LAFCO ~ by the Loc.f o\a8ncy FormetIon Commloslon 01 Son 0. MAR - 2 1987 ~4~ EXHIBIT "A" Page 1 of 1 -" ,JO.. 714 : # , , ~ by the Lœal A8tncy ForIIIatIon CommIosIon of se" Die8o MAR - 21987 W- Lu.. II - -.... DEL RANCHO) @ 2.49 AC. POR LOT 18 MAP 848. RHO LAS ENCINITAS DATE: 11-4-8'=> MAPPING DIVISION LAFCO; DA 8(., - 5<;;, SCALE II = 2.00' SAN DIEGO COUNTY ASSESSOR'S OFFICE ARE:A: /.43 A~. T.R.A, PIIGE G>2. Æ c.HEHADE ANNE"XAT~ON TO B/L: CARP:I: FF 5ANJ:TATION PXSTR.:I:c.T 2(,.4 - /c..O - DRAWN BY *- r"f),().J, . THOMAS BROS:2.5 - D3 I / . RECEIVED . LAFCO DECl 81987 1600 Pacific Highway. Room 452. Aase3sor-Colr. San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson Date December l7, 1987 Mike Gotch Coundlmember. C;ty 01 San Diego TO: County Assessor Members Assessment Mapping Division (M) Brian P. Bilbray County Boanl 01 FROM: Local Agency Formation Commission (216) Supervisors R. H. Donnan SUBJECT: "Chehade Annexation" to the Cardiff Sanitation Mayor, CUy of Coronado District Marjorie Hersom Ref. No. DA86-s6 Alpine Fire Prol<C1ion Dlstncr Dr. Chari.. W. Hostler Transmitted herewith is a copy of the Executive Officer's' Public Member Certificate of Completion for the above-referenced change John MacDonald of organization/reorganization, with a copy of the con- Couney Bo,nI 01 Supervisors ducting authority's final resolution, certificate of terms Scantey A. Mahr and conditions, legal description, and map. The effective San Mareo, County (date of recordation) date is 11/23/87 . w.I<rDi"ricr Fred Nagel Please acknowledge receipt of this filing by notation on Mayor, City 01 La Mesa and return of a copy of this letter. Thank you. Alternate Members R¿CUi-.. /.~.;, . '-.;'-~_-./:',,'J¿,;¡-.:z.:2 %7 ' George F, Bailey . '// ,8~ County Boanl 01 ~p~lLL. ," PUTY Supervisors MarkJ, Loschee Vice Mayor, CUy or ANE P. MERRILL San Mucus Executive Officer John Sasso Pre,idene, Borrego w.rerDl",icr Dr. RobcrcJ, Waste JPM:na Public Member CC: Abbe Wollshcimee Department of Public Works Coundlmcmber. City of c/o Leroy Anderson (0350) (w/all attachments) San DIego ---- Executive Officer Auditor Jane P. Merrill C/O Jim Griego (AS) (w/all attachments) Counsel Registrar of Voters Lloyd M. Harmon, Jr. C/O David Lonsdale (034) (w/legal description and map) (Calif. Gov't Code Sections 57203-4) 88-1/4- . . @ STAT! Of CALlFOIINIA STATE BOARD OF EQUALIZATION WIWAM ". IIINNI!TT TAX AREA SERVICES SECTION --- 171924TH STREET, SACRAMENTO, CALIFORNIA CONWAY H. COWS (P,O. BOX 1713. SACRAMENTO, CAUFORNIA 958C8-1713) December 18, 1987 -.. DioÞIct. Lao- TELEPHONE: (918) 445-89150 Rec'd. 11/30/87 ERNEST J. DAONEHBUAG. JR. """ 0IaIrIct. San DIogo PAUl CARPENTER -0IaIrIct.1.oo- Ms. Jane P. Merrill GRAY DAVIS E~ecutive Officer "-,- - San Diego County LAFCO DOUGLAS D. 8ELL 1600 Pacific Highway, Room 452 ~-- San Diego, California 92101 Dear Ms. Merrill: '!his is to acknowledge receipt of the statement(s) required by Section 54900, et seq" of the Government Code by which "Chehade Annexation" to the Cardiff Sanitation District. '!he 1988 Board roll will reflect the action evidenced by the above statement(s) unless one or 11Dre of the statements are found to be inadequate, If a state- ment is found to be inadequate or its validity for assessiÌlE!nt or taxation pur- poses is questioned, we will bring such a situation to your attention. '!he existence of any minor deficiencies in the statement is noted below, 00: I ail County Assessor 0 SEE Dept. Local Taxes iii County Auditor V-625 Rev. 11 (4-87) . . MINUTES OF ADJOURNED REGULAR MEETING OF CARDIFF SANITATION DISTRICT BOARD OF DIRECTORS, OCTOBER 14, 1987, 4:00 P,M., 535 ENCINITAS BOVLEVARD, SUITE 100, ENCINITAS, CALIFORNIA 92024, Meeting adjourned from Regular Meeting September l6, 1987, Board Chairman Shea called the meeting to order at 5:30 P.M, Present: Chairman Richard p, Shea, Board Members Marjorie Gaines, Greg Luke, Anne Omsted, Absent: Board Member Gerald Steel. Also Present: District Manager Shafer, District Counsel Roger Krauel, Public Works Director August, Board Clerk Pool, Senior Office Specialist Hollywood. 'There being a quorum present, the meeting was in order. 2. ORAL COMMUNICATION None 3. CLOSING AND ADOPTION OF CONSENT CALENDAR A. Approval of Minutes: Reqular Meetina, 9/16/87, B. Adoption of Resolution 87-34. Application of Devon E, Geis for Annexation to Cardiff Sanitation District, C, Adoption of Resolu";:ion 87-35. Annexina 1. 43 Acres, Portion of Lot 18, Rancho Las Encinitas. Khaled Chehade. D. Adoption of Resolution 87-36. Anne>:ina 2,68 Acres. Portion of Lot 18. Rancho Las Encinitas. Patricia Wanket. et al. E. Adoption of Resolution 87-37. Annexina 4,24 Acres. Portion of Lot 27. Rancho Las Encinitas. Patricia Wanket. et al. F. Approval of Chancre Order No. 2. $391. 50, Live Water Systems Contract. Olivenhain Pump Station Modifications. G. Approval of Aareement with Pelaaos corpora't:ion and Appropriation of $26.000 for Permanent Repair to the San Eliio Ocean Outfall. H, Adoption of Resol~tion 87-38. Application of Dante Landreth for Annexation to Cardiff Sanita't:ion District. Omsted moved, Luke seconded to adopt the consent calendar. Motion carried. Ayes: Gaines, Luke, omsted, Shea; Nays: None; Absent: Steel. 10-l4-87 PAGE 1 Mtg. No. 87-19, Bk.1, Page ~ . . CARDIPP SANITATION DISTRICT 527 Encinitas Boulevard, Suite 100 Encinitas, California 92024 (619) 944-5050 MEMORANDUM TO: ~dre. ~ls~, S~r Se~ice Coordlnat~ FROM: . Jane Pool, Clerk, Cardiff Sanitation District SUBJECT: aled Chehade Annexation to the Cardiff Sanitation District DATE: October 15, 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. EJPjCCMl-95. l/ . . CARDIFF SANITATION DISTRICT 527 ENCINITAS BOULEVARD, SUITE 100 ENCINITAS, CALIFORNIA 92024 (619) 944-5050 TO: LAFCO, RM. 452 DATE: October 15, 1987 1600 Pacific Coast Hwy. RE: Kha1ed Chehade Annexation to San Diego, CA 92101 the Cardiff Sanitation District ATTENTION: Jane P. Merrill, Executive Officer FROM: E. Jane Pool, Board Clerk Enclosed -1L Under Separate Cover----- Please Find: 1 original certified and 5 copies of Resolution B7-3s. VIA: Mail -L Messenger- Hand- ---For your information - Please return enclosures _For your files _Please telephone me _In accordance with your request Please read and advise me -how to reply ---Please sign _Please acknowledge with receipt _Please complete ~Please handle --- Please read - Please record --- Please comment - Please forward - Please notarize - In accordance with our telephone conversation Comments: cc: CARDIFF SANITATION DISTRICT 7: . ~J1J Pork, Board Clerk v CFRMI-OS (lO-l5-S7) . . . 4- QInuut~ nf ~nu ¿aicgn COUNTY ENGINEER COUNTY AIRPORTS COUNTY ROAO COMMISSIONER GRANVILLE M, BOWMAN TRANSPORTATION OPERATIONS DIRECTOR COUNTY SURVEYOR '.'91..5-5>77 DEPARTMENT OF PUBLIC WORKS FLOOO CONTROL LlQUIO WAS~E 5555 OVERLANO AVE, SAN OIEGO, CALIFORNIA 92123-1295 SOLIO WASTE September 17. 1987 TO: Board of Directors Cardiff Sanitation District VIA: @Carren Shafer, City Manager City of Encinitas FROM: Granville M. Bowman. Director Department of Public Works SUBJECT: Khaled Chehade Annexation to the Cardiff Sanitation District MEETING DATE: This is a request to annex 1.43 acres to the Cardiff Sanitation District. Annexation is required in order to provide sewer service for a future single family dwelling. RECOMMENDATIONS: Adopt the resolution of the Board of Directors of the Cardiff Sanitation District annexing territory to the District. Discussion: This proposed annexation is in conformance with your Board's policy on annex- ations. as a single family dwelling on a legal lot (condition 4). Zoning is R-R-2 which allows 2 dwelling units per acre (DUA). The Community Plan is residential 3 which also allows 2 DUA. This property is large enough to be split; however. the owner has no plans to subdivide at this time. On August 19. 1986, the then Board adopted a Resolution of Application for annexation of territory to the Sanitation District. On March 9. 1987. the local Agency Formation Commission adopted a resolution approving this annexation and authorizing your Board to initiate proceedings '. . . .-- Board of Directors Page 2 September 17. 1987 in compliance with their resolution. without notice or hearing (D86-56), This project is in the vicinity of Lone Jack Road. Olivenhain. -?rI~ :5: a/~ ~ GRANVILLE M. BOWMAN. Director Concurrence: Department of Public Works None Required Fiscal Impact Statement: Costs incurred. if any, will be paid by the proponent. GMB:SS:mas Enclosures: 1. Resolution 2. Map & Lega 1 cc: Mark S. Weston, DPW (0384) w/encl osures Central Files (0328) w/o enclosures Stephen Ellis 2108 Coolngreen Way Encinitas. CA 92024 1/7-028 . . RESOLUTION NO. 87-35 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED KHALED CHEHADE 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 August 19, 1986 as Resolution No, SAN-5, 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 San Diego County on March 9, 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 Gòvernment 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 Chehade Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. CCSD1-87-35.RES (lOjlj87) Page 1 (c) The terr~ry proposed to be annex. 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 June 5, 1986, prepared with respect to the proposed annexation and the project designated Sewer Annexation Log No. 86-8-49, that the project would have no significant impact on the environment. CCSDl-87-35.RES (10/l/87) Page 2 . . IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code section 57002, the following described territory in the City of Encinitas, 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 l, Division 2, Title 5 of the Government Code. ADOPTED this 14th day of OctobPT , 1987 by the following vote, to wit: AYES: Gaines, Luke, Omsted, Shea NAYS: None ABSENT: Steel ~Q~ Richard P. Shea, Chairman of the Cardiff Sanitation District ATTEST: 7. a~~- ,W PJ808 "'I 10 ) J81:f ~ J) -.v<f; - -7 E. Jane~Ol, Clerk of the Board ( ,)--" U 6~ --ìJ ~ ,0,(tlP 'f1~S / 81111 ¡:I)JI8 Q UO }'IIJI JfPJ,80 8111 10 1'II8S 811} PUll P\l811 ,(11,1 ... 8.\tII n0'8~el: A\ 888UJlM UI '801110 ,(11,1 UI 8m uo luøW,!:>OÞ-$Í~ 10 leUllIlJO 8111 10 ,(doOI:>eJJOQ.J)ue ènJlcln'jlluI01l8JOI PU'II 8Aoqe 8111 ÐJIIIA,11J8:> ,(q~ 9;>eIUJOI eo 'S1I}IUI:>U3 '¡:) J18!9"~I~es I11PJUO 1341 10 SJOI:>8JIO 10 pJ'II08 8111 10 ) i8IO '1ÖOd 3N'v'r '3 'I CCSDl-87-35.RES (10/l/87) Pàge 3 ------ ~ . DA86-s6 "Chehade Annexation" to Cardiff Sanitation District All that portion of Lot lB of Rancho Las Encinitas, in the county of . San Diego, State of California, according to map thereof No. B4 B, filed in the County Recorder's Office of San Diego County, June 27, 1898, lying within the following described boundaries: Beginning at the Northeasterly corner of said Lot lB; 1. Thence along the East line of said Lot l8, South 3°15'00" East, l204.s7 feet to the TRUE POINT OF BEGINNING: 2. Thence North 75°20'35" West, 250.00 feet (Record North 74028'37" West 253.12 feet); 3. Thence South 61°36'49" West (Record South 62°14'09" West) 30.00 feet; 4. Thence South 11°l9'4s" East, l87.06 feet; s. Thence South 2059'54" East (Record South 2°23'02" East) 47,15 feet; 6. Thence South 75°20'35" East, 250.00 feet to the East line of said Lot 18; 7. Thence North 3°10'03" West lRecord North 3°ls'OO" west) along said East line, 24s.l0 feet to the true point of beginning, sc:iw 3/6/87 LAFCO. Ai>PnMd by lite LIØI A,8ncyFonnatfon Commlulon 0/ Son D. MAR - 2 1987 W-~.~ EXHIBIT "A" Page 1 of 1 -. -. .F O. AIIProvw by thll«al Aøtnc7 fornyflon CommJuion of "" Dileo MAR - 21987 W-~~ DEL RANCHO) @ 2.49 AC. ~ POR LOT 18 MAP 848. RHO LAS ENCINITAS DATE: 11-4-8'=> MAPPING DIVISION LAFCO: DA BCD - 5Có SCALE )'1=200 I SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 1. 4'3 AC-. T.R.A. PAGE G.2. A- c.HEHADE ANNE"XATZ-ON TO 8.'L: CARD:J: FF 5ANJ:TAT:I:ON p;¡;sTR:tc.T 2c;.4 -/(,,0- DRAWN BY ~ ý"f"¡.( D. THOMAS BROS:,,~ - f""\"=>. . THE SAN DIEGO . LOCAL AGENCY FOR~~TION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "CHEHADE ANNEXATION" TO THE CARDIFF SANITATION DISTRICT 1. County Recorder 2. County Assessor . 3. County Surveyor 4. County Auditor s. 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, includina the aDDroved leaal descriDtion and maD, with original signa- tures on each certification page. If a reoraanization 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 $ lfin nn (make checks payable to "State Board of Equalization"~. NOTE: . Filings received in the LAFCO office after November ls and to be filed by December 11, 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 ExecutiveOffiçerwill 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 au~hority. If you need additional information, or require' further'assistance, please call the Commission's office, ..at (619) 236-20ls. f. ('Âf2U..i ~ March 6. 19B7 J P. MER"ILL, Executive Officer Date Remarks ~~ . . . LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101. (619) 236-2015 San Diego Local Agency Formation Commission . Choirperscn CERTIFICAT1!: REI TERMS AND CONDITIONS OF INDEBTEDNESS Mike Got.:h Subject: "Chehade Ann~xation" to the Cardiff Councilmembcr. Cil;yol Sanitation District (DAB6-s6) San Di..., Members Certain terms and conditions are required by the Local Brian P. Bilbray Agency Formation Commission to be ful filled prior to County Board 01 the completio~ ôf ~.e above-named change of organization. Supervisors R. H. Donnan ... Mayor. Cil;y 01 I - Coronado (Name) (T1.tle) Marjorie He...m # Alpine Fire Proteclion District do hereby certify that the terms .and conditions listed Dr, Chari.. W. HooOer below have been fully met. Public Member John MacDonald 1. The boundaries shall be modified to conform to County Board 01 Exhibit A attached hereto, Supervisoca Stanley A. Mohr San Maroos County Water Dislrict Fred Nagel Mayor. City 01 La Mesa Altemote Members Alex L Ada... Greater Mountain Empire - Resource Conse<vation .. , District -, Geo.... F. Ba;ley .' County Board 01 Supervisors " MarkJ. Loochcr Vice Mayor. Cil;y 01 San Marcoo Dr. RobertJ. Waste -'" Public Member Abbe Wollsheimcr Council member. City 01 0- San Diego Will the affected property be taxed for any existing Executive Officer bonded indebtedness or ~~ntractual obligation? Jane P. Merrill Yes - No - If yès, specify. Counsel Uoyd M. Hannon, Jr. S1.gnature Date ~~ . . Minute Item: 7 Ref. No.: DA86-s6 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE -CßEHADE 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. 5, dated August 19, 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 l.43 acres and is uninhabited. . (7) The territory proposed to be annexed is hereby designated the "Chehade Annexation" to the Cardiff Sanitation District. l.... . . (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 ~ day of Mar~h , 19 -Æ-, 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 regU~ar meeting on Mar~h 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 ~ day of March , 19E- ~ f ~.LL JA . MERRILL Executive Officer San Diego County Local Agency Formation Commission . . DAB6-s6 "Chehade Annexation" to Cardiff Sanitation District All that portion of Lot IB of Rancho Las Encinitas, in the 'ounty of -~ San Diego, State of California, according to map thereof No. B4B, filed in the County Recorder's Office of San Diego County, June 27, l89B, lying within the following described boundaries: Beginning at the Northeasterly corner of said Lot lB; 1. Thence along the East line of said Lot l8, South 3°ls'oo" East, 1204.57 feet to the TRUE POINT OF BEGINNING: 2. Thence North 75°20'35" West, 250.00 feet (Record North 74°2B'37" West 253,12 feet); 3. Thence South 6l036'49" West (Record South 62°l4'09" West) 30.00 feet; 4. Thence South llol9'4s" East, lB7.06 feet; S. Thence South 2059'54" East (Record South 2023'02" East) 47.ls feet; 6. Thence South 75020'35" East, 250.00 feet to the East line of said Lot IB; 7. Thence North 3°l0'03" West (Record North 3°ls'oo" West) along said East line, 24s.l0 feet to the true point of beginning. sc:iw 3/6/B7 LAFCO ~~............ at 8M".. MAR-21187 ~~~ EXHIBIT "A" Page 1 of 1 ,. . ~ ~ ~......... ., 11ft DII8D &fAR - 2 J987 w..~ ....._~ DEL RANCHO) @ 2.49AC. POR LOT 18 MAP 848.RHO LAS ENCINITAS DATE II -4 -8'=> MAPPING DIVISION LAFCO: DA 8CD - 5<ó SCALE /"=200' SAN DIEGO COUNTY ASSESSOR's OFFICE AREA: /.43 A<:', T.R.A. PAGE ,,2. A c.HEHAOE' ANNEXAT'::¡:ON TO BJ'L: CARP:r FF ~AN:rTAT:rON P:r:STR%c.T 2"4 - ,~O - DRAWN BY *- fY).{j.j, THOr.tAS BROS:.25 - 03 . . C&I9) i!36-2OI5 . un dI8go Loc8I 8g8nCy formation commission 1&00 p8dftc ~ . roo. 4Së! ... cI8go. C& !t2IOI January 15, 1987 Cheirmen Warren Schaefer, City Manager Mike G- City of Encinitas Councilman, City of 543 Encinitas Blvd., Suite 109 Son Di,""o Encinitas, CA 92024 Members Brien p, Bilbrey Dear Warren: County Boerd of S""arvisors 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) Merjorio He_m -------- 4. Rheingold Annexation (DA86-s0) AlpinèFirc ~W. Protection District - s. Chehade Annexation (DA86-s6) Dr, Cheri. W, Hostler 6. Grimes/Zakowski Annexation (DA86-s7) Public Member 7. Otis Andrews Annexation (DA86-s8) S..nley A. Mohr 8. Van Liew Properties Reorg. (R086-26) San Marco, County 1987, letter, have Water District In response to your January l3, I Fred Na 81 enclosed preliminary staff reports and vicinity maps for Mayor, City of the proposals referenced above that may be subject to your La Ma.. 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 thelOlivenhain AlterneteMembers ~enture and IKern 1\.nnexa~ which LAFCO denied without AJoxL.Adams prej';ldice in 1986. New resolut.ions of application. are not GrcaterMountain Empi..,requ~red for the other annexat~ons; however, we w~ll need Re,ource Con..rvation a written request from you to schedule them for the DiStrict Commission's review. Goorge F. Bailey County Board of I would appreciate receiving a copy of Ordinance 87-02 Supervi,ors which repeals the sewer moratorium. This ordinance was R.H. Dorman inadvertently omitted from your letter. Mayor, City of Coronedo I look forward to meeting you next week. Dr. Robort J. Woste it'Y' Public Member Executive Officer .I8ne p, Morrill E P. MERRILL ecutive Officer eou- Uoyd M. Harmon. Jr. JPM:MDO:sc Encl. JAN 1 6 1987 ~"~.¡;,e)ac'4".'5/86"";?"" ',,"'i"~8Ai'cbIEC:Õ;;::;~":~';, .ibyWCO ' '" "".~GEN?Y'~nON" ¡;;~~ ~.êri:1"'{~i¡,;"~" ,~,~a'ly... '" ""'~~tt!M .'StatusLetter "',= I Sent Filed by: Petition 0 Agency Proposed " Chehade Annexãtion" to Cardifr Sanitation District Ref. No. DA86-56 Date Processed . Envir. a !S!8&::.' Lob:tt6b-B-W Adv. Comm, Review: 'CAC SDAC .' PUBLIC HEARING c:=J CONSENT 0 ' , Cert. of Filing sent LAFCO Hearing(s): Fee letter sent ~ CountY/Dis~rict ~~ '-. Tax Negotiations Complete: . City >J"t1J ~tiV~p~ ~ 'ZC21V/~)' ~,t-( ~ ¡¿¡¿ 2-(2-íV! ~ ) , 12/BO -'- ----'--_uo_-..- -. .._..~--- .. 0 1~~____-- , . ¡"'--Yi""----- \ I 'ì \ :1 I..., I. II \ \:1 V;: ~ I' . ~/ I .- -'?~1 )/ , ~ r. ~ '-, J . (\ -, ,~ 1t~~~-~ ;;- -'--- -- -'- 'I --- . -- 24 -------- -