Loading...
1994-602547 . 'T..., .. . tÞECOft.DING REQUESTiD BY ., , SAN DIEGO COUNTY 5 7 Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 "Manka Annexation" to rip I Cardiff Sanitation District \J DA94-2 Pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby issued. The name of each city and/or district included in this change of organization/reorganization, all located within San Diego county, and the type of change of organization ordered for each city and/or district are as follows: City or District Type of Chance of Organization Cardiff Sanitation District Annexation A certified copy of the resolution ordering this change of organization/reorganization without an election, or the resolution confirming an order for this change of organization/reorganization after confirmation 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 are included in said reSolution. The terms and conditions, if any, of the change of organization/reorganization are indicated on the attached form. I hereby certify that I have examined the above-cited resolution for a change of organization/reorganization, and have found that document to be in compliance with the Commission's resolution approving said change of organization/reorganization. I further certify that (1) resolutions agreeing to accept a negotiated exchange 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. íf/¿// Date: October 11, 1994 MICHAEL D. OTT Executive Officer . 1.. . '. .. 573 LA Fe 0 1600 Pacific Highway. Room 452 San Diego, CA- 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson Dr. Ullian M. Childs Helix Water DIstrict Members CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS DIanne Jacob Subject: 'Manka Annexation" to the Cardiff Sanitation District (DA94-2) County Board of Supervisors John MacDonald County Board of Certain terms and conditions are required by the Local Agency Formation Supervisors Commission to be fulfilled prior to the completion of the above-named Mark J. Loscher change of organization. Councilmember, CIty of San Marcos Joan Shoemaker I M/JdJl, Îf'h/.'P;7~ /'lJF')/Jl)ýt7m/f/J/- ß/Ja1/"¡ Mayor, City of EI Cajon (Name) (Title) George Stevens Deputy Mayor, City of do hereby certify that the terms and conditions listed below have been fully San Diego met. John Sasso President, Borrego 1. The boundaries shall be modified to conform to Exhibit A attached Water District hereto. Dr. Unell Fromm Public Member Payment by the property owner of district annexation fees and State 2. Alternate Members Board of Equalization charges. Brian P. Bilbray County Board of Supervisors Leonard M. Moore Will the affected property be taxed for any existing bonded indebtedness or Councilmember, City of Chula ViS1a cont~al obligation? Juan Vargas Yes No - If yes, specify. Councilmember, CIty of San Diego It h //1 ol.~ ¡' (/)r A{ / /~~ Ronald W. Wootton Vista Fire Protection District Signature David A. Perkins Public Member f!¿/ 1/9 (/ Executive Officer ate Michael D. 011 Counsel ~ Uoyd M. Harmon, Jr. .' " . . 574 RESOLUTION NO. 94-07 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WIDCR OWNERS HAVE CONSENTED "CAROLYN MANKA ANNEXATION" WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Govt. Code, Section 5600 etseq.) preliminary proceedings were commenced by.resolution of application by this Board on December 14, 1993, as Resolution No. 93-22, 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 May 2, 1994, and this District was designated as the conducting District and authorized by resolution of 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 DA 94-02 by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. 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 developed and/or 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. " .' . . 575 e, 'The tenns and conditions of the proposed annexation are: N/A f. All the owners of land witlún such teITitory 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 Fonnation Commission, tlús 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 role will be utilized and the affected teITitory Will not be taxed for existing bonded indebtedness. h, Pursuant to State CEQA Gùidelines Section 15303 (California Environmental Quality Act of 1970), the Board finds that tlús project is categorically exempt fÌ'om further environmental review, IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described incorporated teITitory in the City ofEncinitas, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation Distric:t. IT IS FURTHER ORDERED that the Clerk oftlús Board immediately transmit a certified copy oftlús 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 Fonnation 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 I, Title 6 of the Government Code and by Chapter 8 (commencing with Section 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED tlús 11 th day of May, 1994, by the following vote, to wit: AYES: Bond, Davis, Hanò,"¡.Wiegand NAYS: None ABSENT: None ABSTAIN: D:uV.ivier s- , Chainnan of the Board Cardiff Sanitation District ATTEST: I, E. JANE POOL. City Clerk of the City of Enclnltu, Cellfornla do hereby certify under penalty of perjury that the abo¥8 and foregoing Ia . true end correct copy of thle ~ on file in my øIIIa8. In wItn8I8 whereof I haW....., and the Sell CIf the CI&r CIf EncInItaa thle é ....41 ~ ;)r¡1A ., . ,tl ¡'.. ~ .. c-".W L II.. . . 576 DA94-2 "MANKA ANNEXATION" TO CARDIFF SANITATION DISTRICT All that portion of Block 60 and portion of adjacent street in Colony of 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 Northeasterly corner of said Block 60; 1. Thence along the Easterly line of said Block, South 15 °06'25" West, 238.43 feet to the Northeast corner of the Southerly 488.00 feet of said Block; 2. Thence along the Northerly line of said Southerly 488.00 feet, North 73°21'10. West,193.oo feet to the TRUE POINT OF BEGINNING; 3, Thence retracing along said Northerly line South 73°21'10" East, 118.00 feet; 4, Thence parallel with the Easterly line of said Block, North 15°06'25" East, 72.00 feet; 5, Thence North 29053'35" West, 47.00 feet; 6. Thence Northerly in a straight line to a point in the Northerly line of said Block 60 distant thereon north 73°33'30" west, 127.00 feet from the point of beginning and continuing through said point to the center line of 11th Street (now known as Lone Jack Road) as shown on said Map No. 326; 7, Thence along said center line, North 73°33'30" West to a line which bears North 15°06'25' East, parallel with said Easterly line from TRUE POINT OF BEGINNING; 8. Thence South 15006'25" West 277.75 feet to the TRUE POINT OF BEGINNING. ~ bJ the ~, ~ FOI'IIIIIIon Commlllion øI San OIelD MAY - 2 1994 ~ ej:ih LAFCO 5/9/94 Exhibit A PAGE 1 OF 1 ." . . 577 D £: l... NORì£: "dAY - 2 1994 ~ DATE: 3- II -94 HAPPING DIVISION LAJ'CO: DA94-2 SCALE: 1" = 200' SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 0,59 AC TRA PAGE: 65-0 MANKA ANNEXATION PG. NO: 8-8 TRA: 19102 TO B/L: 265-354-03 DRAWN BY:M. SCHURR i CARDIFF SANITATION DISTRICT TJl:OIWI BReS:1 J47"'A6 . " . . ':.~ '.' ~) DOC Ü 1994-0602547 13-0CT-1994 01=40 PM 57 8 OFFICIAl RECORDS SAM DIEGO COUNTY RECORDER'S OFFICE GREGORY SMITH, COUNTY RECOROER FEES: Q.oo f.. '. " ,\ I" ,.>. ,o!' ,'. ....'ù.,' .., . ,,', ~ ,:"" :, ....', ' , \ ~\~\, ., '. ',\" " . u\[F~ö 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Forma Chairwoman August 21,1995 Cr. Llnell Fromm Public Member Members Cardiff Sanitation District BllHom 505 S. Vulcan Ave. County Board of Encinitas CA 92024 Supervisors DIanne Jacob County Board of Subject: "Manka Annexation" to Cardiff Sanitation District (DA94-2) Supervisors Shirley Horton Mayor, City of Filings for the above-referenced change of organizationlreorganization Chula VISta Lori Howard have been completed. Returned herewith are: Councilmember, City of Santee 1. A copy of all documents filed with and returned from the Harry Mathis County Recorder; Councilmember, City of San Diego 2. One copy of acknowledgment of filing received from the Cr. lillian M. Childs County Assessor; Helix Wstar Districl John Sasso 3. One copy of notification of filing received from the State President, Borrego Board of Equalization. WalerCistrict Alternate Members Pam Slater County Board of Supervisors JuDanne Nygaard MICHAEL D. OTT Councilmember, City of Executive Officer Carlsbad Juan Vargas MDO:na Deputy Mayor, City of Attachments (3) San Diego Ronald W. Wootton VIsta Fire Protection District DavId A. Perkins Public Member Executive Officer MIchael D. 011 Counsel Lloyd M. Harmon, Jr. . ::iVED . DEC 2 21994 LA F C 0 ,,~sessgr-¡;grr. 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 .. .- '.. ~ San Diego Local Agency Formation Commission Date: December 20, 1994 Chairperson Dr. LiIØan M. Childs Heftx WatM DIstrIct TO: Assessor - Members . Assessment~1.apping. Division (A4) DIann. Jacob ~ '- '. . - . County Board of FROM: Ld~ J\9~nCyF~rm~tion Commission (A216) SupoMaors John MacDonald SUBJI;CT: 'MankaAñnexation" to Cardiff Sanitation District (DA94-2) County Board of Sup.rvi80rs Laonard M. Moore Transmitted herewith is a copy of the Executive Officer's Certificate of Councflmember, CIty of ChuJa VIsta Completion for the above-referenced change of organization/reorganization, Joan Shoemaker with a copy of the conducting authority's final resolution, certificate of terms Mayor. CIty of and conditions, legal description, and map. The effective date is 10/13/94. e Cajon Georg. Stevens Please acknowledge receipt of this filing by notation on and return of a copy Deputy Meyor. CIty of of this letter. Thank you. San DIego ~a;¿,e.I ACKNOWLEDGEQ, 12-1.9-9 4 John Sasso BY 'It~ Pre8lden~ Borrego MICHAEL D. OTT WatM DIstrict ' EPi Y Executive Officer . Dr. Unall Fromm Public Member MDO:na Alternate Members Brian P. Bllbray CC: County Board of Department of Public Works Suparvisors JuRann. Nygaard c/o John Mobius (0350) (w/all attachments) Councilmember. CIty of Auditor Cartsbad Juan Vargas c/o Betty Jones (AS) (w/all attachments) Councilmember, CIty of San DIego Registrar of Voters Ronald W. Wootten c/o Rita Watson (034) (w/legal description & map) VIata Are Pra1ectfon DIstrict DavId A. Parkins SANDAG Pul>l1o Member C/O John Hofrnackel (City 980) (w/map) executive OffIcer (Calif. Gov't Code Sections 57203-4) . MIchael D. 011 Counsel Uoyd M. Harmon, Jr. . . California State Board of Equalization Page No.1 of 1 Tax Area Services Tax Rate Area Change Notice County: SAN DIEGO No.: 37 Acreage: .59 Fee: $ 400 BOE File No.: 95-048 Conducting Authority: CARDIFF SANITATION DISTRICT Short Title: MANKA ANNEXATION Resolution/Ord. No,: 94-07 LAFCo Res. No.: DA94-2 Effective Date: 10-13-94 Name Change BOE Change Date: Reorganization Roll Year: 1995/96 Other (See Comments Below) Distribution Group: 8-4 12-27-94 Date 12-27-94 Acknowiedged: Other (See Comments Beiow) Action Codes: SlN=Splif into New Number CIN=Cancei into New Number A= Add District SIE=Split into Existing Number CIE=Cancei into Exisffng Number R=Remove District SJ8=Spiit by Boundary Revision CIB=Cancet by Boundary Revision City ~nd/or Districts Affected: Action Dist. Code District Action Dist. Code District § I CARDIFF SANITATION DISTRICT § I I Existing TRA Action Resulting TRA District Code COMMENTS (Los Angeles County on/¡/) TRAM No. Total Prints: Maker: Checker: r8 8 L A F C 0 I A?R l I 1600 Pacific Highway e Room 452 San Diego, CA- 92101 e (619) 531-5400 DEPT. DE PUBLIC W RKS S Diego Local Agency Formation Commission 'Ie¡ . 0 ? Chairperson CERTIFICATE OF FILING Dr. Uilian M. Childs Helix Water DIstrict Members TO: Carolynne B. Manka Dianne Jacob 758 Rancho Santa Fe Road County Board of Supervisors Encinitas CA 92024 John MacDonald Ccunty Board of FROM: Executive Officer Supervisors Local Agency Formation Commission Mark J. Laacher ~~:~~~ber, CIty of SUBJECT: "Manka Annexation" to the Cardiff Sanitation District (DA94-2) Joan shc~emaker The above referenced proposal was initiated by a resolution of application Mayor, Ityof b ff dl 'I' bd Th I", I d EI Cajon y an a ecte egis atlve 0 y. e app lcation IS now comp ete an contains the information required by State law and the Commission's rules. George Stevens , h . h. , 'd" I Deputy Mayor, City of A master property tax exc ange agreement pertinent to t IS JUriS Ictiona San Diego change is on file. Therefore, pursuant to Section 56828 of the California John Sasso Government Code, this Certificate of Filing is hereby issued on April 22, President, Borrego ~. Water District Dr, Unell Fromm This proposal will be considered by the Commission at a meeting to be Public Member held on May 2. 1994. and scheduled to begin at 9:00 a.m., in Room 358 Alternate Members of the County Administration Center, 1600 Pacific Highway, San Diego. Brian P. Bilbray This proposal will be a 100% consent item. County Boerd of Supervisors For more information, please call (619) 531-5400. The analyst for this Leonard M. Moore, Proposal i" Shirley Whaley Councllmember. City of - , Chuia Vista ~~- ~ Councilmember, City of ~ San Diego Ronald W. Wootton Vista Are Protection District MICHAEL D. OTT David A. Perkins Executive Officer Public Member , Executive Officer l,DO:ih Michael D. Ott cc: Cardiff Sanitation District Counsel Lloyd M. Harmon, Jr, ~ ~ . . . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "MANKA ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has ordered the change(s) of organization [boundary change(s)] must be processed by the LAFCO office: 1. County Recorder 3. County Assessor 5. County Surveyor 2, County Auditor 4. 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 Commission's resolution, and completed within one year after LAFCO approval, or the proposal must be considered abandoned (Government Code Sections 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 leQal description and map. with original signatures on each certification page. 2. Certificate Re: Terms and Conditions and Indebtedness (use attached form). Please return signed, original copy. 3. State Board of Equalization fee in the amount of $ 200 (make checks payable to "State Board of Equalization"). 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 recorded 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) 531-5400. ~ May 9. 1994 MICHAEL D, OTT, Executive Officer Date . . . DA94-2 'MANKA ANNEXATION' TO CARDIFF SANITATION DISTRICT All that portion of Block 60 and portion of adjacent street in Colony of 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 Northeasterly corner of said Block 60; 1. Thence along the Easterly line of said Block, South 15 °06'25' West, 238.43 feet to the Northeast corner of the Southerly 488.00 feet of said Block; 2. Thence along the Northerly line of said Southerly 488.00 feet, North 73°21'10" West, 193.00 feet to the TRUE POINT OF BEGINNING; 3. Thence retracing along said Northerly line South 73 ° 21' 1 0' East, 118.00 feet; 4. Thence parallel with the Easterly line of said Block, North 15°06'25" East, 72.00 feet; 5. Thence North 29°53'35" West, 47.00 feet; 6. Thence Northerly in a straight line to a point in the Northerly line of said Block 60 distant thereon north 73°33'30' west, 127.00 feet from the point of beginning and continuing through said point to the center line of 11 th Street (now known as Lone Jack Road) as shown on said Map No. 326; 7. Thence along said center line, North 73°33'30" West to a line which bears North 15°06'25" East, parallel with said Easterly line from TRUE POINT OF BEGINNING; 8. Thence South 15°06'25" West 277.75 feet to the TRUE POINT OF BEGINNING. ApprMd '" \lie Loœl ~ Form8IiaII CammIltlOn at SIn DiI D ~AY - 2 1994 ~ ej:ih LAFCO 5/9/94 Exhibit A PAGE 1 OF 1 . . IVORìE: ~AY - 2 1994 ~ DATB: 3- Ii -94 HAPPING DIVISION LUCC: DA94-2 SCALE: I".. 200' SAN DIBGO COCHTY ASSBSSOR'S OFFICE AREA: 0.59 AC TRA PAGB: 65-0 MANKA ANNEXATiON PG. NO: 8-8 'rRA: 19102 TO B/L: 265-354-03 Dun BY:M. SCHURR ¡ CARDIFF SANITATION DISTRICT '1'IIODB BROS:1147-Ae I ,__,h, . . Minute Item: 5 Ref. No.: DA94-2 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "MANKA ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Loscher, seconded by Commissioner Sasso, 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. 93-22, dated December 14, 1993, 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 his 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 the determination by the City of Encinitas that this annexation is exempted by State CEQA Guidelines Section 15319 from the requirements of CEQA has been reviewed and considered. (2) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit A attached hereto, subject to the following condition: Payment by the property owner of district annexation fees and State Board of Equalization charges. (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. . . (S) The district is a registered-voter district. (6) The territory includes 0.59 acre and is uninhabited. (7) The territory proposed for annexation is hereby designated the 'Manka 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 conduct 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 '. . . - Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 2nd day of May, 1994, by the following vote: AYES: Commissioners Childs, Fromm, Loscher, MacDonald, Sasso, and Shoemaker NOES: None ABSENT: Commissioners Jacob and Stevens ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) ) SS COUNTY OF SAN DIEGO) I, MICHAEL D. OTT, Executive Officer of the Local Agency Formation Commission of the County of San Diego, State of California, hereby certify that f have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on May 2, 1994, 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 May, 1994. ~, MICHAEL D. OTT Executive Officer San Diego Local Agency Formation Commission . . }, '-;roo , @ 17 i SHY, 2 , '&UU_'I"' = EXISTING SEWER MAIN DATE: PLAT MAP LAFCO: 10-5-93 SCALE: NONE AREA: CAROLYN MANKA ANNEXATION 0.52 Acres A.P.N. EXIST. DIST. TO 265-354-03 BOUND. CARDIFF SANITATION DISTRICT HOMAS BROS:199 : BOUND. Pg. 1148, A-6 . . OLIVENHAIN I I ~ SITE...-4~~ ~ ~' <:) ~ ~ £Nc/N (TA.s ~//(J DATE: LAJ:'CU: 10-5-93 VICINITY MAP SCALE: AREA: ,NONE CAROLYN MANKA ANNEXATION 0.52 Acres EXIST. DIS'l'. A.P.N. OOUND. TO 265-354-03 , v', CARDIFF SANITATION DISTRICT nOUN ). ~--- -"---"""-' . , CARDIFF SANITATION DISTRICT 543 Enoinitas Boulevard, Suite 109 Enoinitas, California 92024 TO: Board of Directors Cardiff Sanitation Distriot VIA: w~rren Shafer, :~ FROM: Dale Hoffland Interim City Engi eer MEETING DATE: January 5, 1987 RE.: T~mporary Connection Agreement to the Cardiff Sanitation District with Carolyn Manka ~ I I Whether to apptove a temporary connection agreement for a failing septic system in the Cardiff Sanitation District. RECOMMENDATIONS: That your Board 1) approve and authorize execution of the enclosed connection agreement for the Cardiff Sanitation District. 2) find pursuant to Section 15303 California Environmental Quality Control Act of 1970, that this project is categorically exempt .- from evaluation. BACKGROUND INFORMATION This is a request for a temporary connection agreement for a combination psychology office and single family dwelling with a failing septic system. The Department of Health Services had asked that this property be connected to the public sewer system now, in order to avoid a potential public health problem while the annexation is being processed. '," " The proponent has paid $1,832 in annexation fees. At the time the Wastewater Discharge Permit is obtained, the applicant will be charged $4,000 for capacity fees, and $192 annual sewer service charge based on a usage of two equivalent dwelling units (EDU's This agreememt is necessary to authorize payment of annual sewer service charge. FISCAL IMPACT Costs incurred, if any, will be paid by the proponent. DWH: 55 CHicle . . , CONNECTION AGREEMENT Cardi ff Sanitation District, a sanitation district in the County of San Diego, hereinafter called the District, and Carolynne Manka hereinafter c~lled the Owner, agree as follows: i 1. The Owner represent that she is the Owner of the following described real property in the CoJnty of San Diego, State of California: A portion of Block 60 of Colòny o~ Olivenhain, 11apNo. 326 (265-354-03). 2. That said real property is located outside of the boundaries of the District and adjacent to the Rancho Santa Fe Road sewer 1 i ne. 3. That the Owner shall have the privilege of connecting the sewer line from an office/single family dwelling located on said real property to the District's sanitary sewers known as the Rancho Santa Fe Road sewer line. 4. That the connection to the District's sanitary sewer shall be made under the direction of the Department of Public Works of the County of San Diego, in accordance with the ordinances and regulations of the County of San Diego and - the District, and shall be made at such place on the District's sanitary sewer and in such manner as the Director of Public Works of the County of San Diego shall specify. The cost of such connection shall be paid by the Owner 5. At the time of executioq of this Agreement. the Owner shall pay, to '," ^ ""c,-,c . . the District the sum of $ 150,,00 The sum is in addition to the normal Dis- trict capacity fee of $ 4,000 for the privilege of connecting to the District's sewer, said capacity fee is to be paid at the time of issuance of the Wastewater Discharge Permit. 6. The Owner, her executors, administrators, heirs, suc- cessors and assigns shall pay to the District through the Department of Public Works of the County of San Diego on the ~irst day of each calendar month following the connection of said building to the sanitary sewer of I the District a monthly service cha-rge of $16.00 lor $192 per year payable in ! advance. Said fee shall be paid pursuant to this Agreement until such time as the property upon which said IDuilding is located is annexed to the District. 7. The District shall have the power to increase the amount of the monthly service charge prescribed in Paragraph 6 from time-to-time in propor- tion to a~y increased cost or exþensesof operating the District. 8. The Owner of said real property consents to the commencement of proceedings by the District to annex said property to the District. The Owner agree S that upon annexation of the above described real property to the District said property shall become subject to any and all regulations, fees, taxes and assessments applicable to the property within the District. 9. The District agrees that upon connection of said property to the " District's sanitary sewer, the District shall accept the domestic sewage from such building discharged into its sewer lines, which obligation of the District shall continue under the Agreement until such time as the above described real property upon which such building is located is annexed to the District, or . - 2 - , ,," "'"","';",,,,',""'-'" . . . . until this Agreement is terminated as hereinafter specified, whichever first occurs. 10. This Agreement may be terminated by the Owner, her executors, administrators, heirs, successors or assign by giving to the Pistrict ninety (90) days written notice of intention to termin~te by serving such notice on the Clerk of the Board of Directors of the District. i 11. This Agreement may be terminated by the District byigiving ninety (90) days written notice of intention to terminate to the Owner, her I executors, administrators, heirs, successors or assigns, or to; the occupants of the aforesaid 12. This Agreement is entered into pursuant to authority granted to the District in the Health and Safety Code, Section 4742.1, and the parties agree that in no event shall this Agreement continue in force for a'period of more than fifty (SO) yéars from the date of its execution. 13. This Agreement shall take effect when executed by the parties. Dated this day of ,19 . CLERK OF THE BOARD OF DIRECTORS &~~ /VJmfß/ - 3 - . . .' NOTICE AND DISCLAIMER Date: fIle¡ Ji?:. Name: C a ,. ð Iy JIJJ4!- 11 al1 J: 4 Address: 75'ð llaltcJo ,C;aJf14 p~ /(0&1,1 £J1C,'I1I'ftl5. (.A 9~ O"t if " Phone: (&./1) 9'-1 ¥- 70 '17 As the proponent(s) for this annexation of property identified as Assessor's Parcel NuI'I1ber(s) 2.(; '}- 35'lf- 03 to the District, I understand and agree that annexing into the District does not guarantee sewer service or commit sewer capacity to the subj ect property being annexed. Also, the District by accepting the application does not represent that it will provide any treatment plant expansions or sewer line extension to provide capacity or service for the subject area to be annexed. Acceptance of this application and final annexation of the property only allows the property to be served at such time as the owner(s) of the annexed property pay all necessary costs for the sewerage facilities which can transport, treat and dispose of the wastewater generated by the property. This may mean the proponent (s) shall pay for a part or all of the required facilities to serve the property. I also understand that if I proceed in a group annexation with other parcels that until such time as all of the property owners pay in full their portion of the annexation fees, that none of the parcels will be considered to be annexed. ~d~A Signature of Annexation Applicant(s)