Loading...
No Recording Information (3) LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson CERTIFICATE OF FJLINQ Fred Nagel TO: Albert L. Postle, Jr Maro~ City' of La Mesa 165 Saxony Road Members Encinitas. CA 92024 Brian P. Bilbray COUnt~' Board of FROM Executive Officer. Supervisors Lindl Fromm Local Agency FormatiOcoCommission Public Member Marjorie Hersom SUBJECT: "Lester Young Annexation" to Encinitas Sanitary District Alpine Fire DA90-5J Protection District Mark J, Loscher The a bove ref eJ:'enced proposal was initiated by X a resolution of Vice Mayor, City of San Marcos application by an affected legislative body, or - a petition of property John MacDonald owners/registered voters which has been certified sufficient. COUnty Board of Supen'isors The application ,is now compJete and contains the information required by John Sasso State law and the Commission's rules. Either I) resolutions of agreement to President. Borrego Water District a negotiated exChange of property tax revenues for this jurisdictional change, Abbe Wolfsheimer adopted by the local agencies included in the negotiations, have been Councilmember. City of submitted to this office, or 2) a master property tax exchange agreement San Diego pertinent to this jurisdictional change is on file. Therefore, pursuant to Alternate Members ' Section 56828 of the California Government Code, this Certificate of Filing Dr, Lillian Keller Childs is hereby issued on Februarv 19. 199t. Helix Water DistriCt Mike Gotch This proposal will be considered by the Commission at a meeting to beheld Public Member Bruce Henderson on March 4. 1991.. and scheduled to begin at 9:00 a.m., in. Room 358 of the Councilmember. City of County Administration Center, 1600 Pacific Highway, San Diego. This San Diego proposal will be a -Ã- lOOCJfÞ consent, or ---public hearing item. Gayle McCandliss Council"'oman, Citr' of For more information, please call (619) 531-5400. The analyst for this ChuJa Vista Leon L. Williams prOposal is Mike OU. COUntr Board of \ SUpen'isors . Executive Officer fI:::-. t'. ~ LA- Jane P. Merrill NE P. MERRILL Counsel Lloyd M, Harmon, Jr, JPMcsg CC: Encinitas Sanitary District, City of Encinitas - . ~ . , ; I , J THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "LESTER YOUNG ANNEXATION" TO THE ENCINITAS SANITARY DISTRICT Tbe fOllowins filinss to be made after tbe conductins autbority bas ordered tbe cbanSe(s) of organization [boundary change(s)] must be processed by the LAFCO office: 1. County Recorder 2. County Assessor 3. County Surveyor 4. County Auditor 5. State Board of Equalization Any other filinls remain the responsibility of the condnetJnl ant/1ority, Proceedinøs most bc initiated within 3S days aftcr adoption of thc 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 changers). the following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the rC$Olution/ordina.... j¡¡çludi'la the IODrovQd le.al descriotion and maR. with orisinal signatures on each certification pale. 2. Certificate Re: Terms and Conditions and Indebtedne.. (use attached form). Ple..e return signed, original copy. 3. State Board of Equalizati"" fee in the a_unt of $ 160 (make checks payable to 'State Board of Equalization'). NOT ¡; FiIi.., received in the LAFCO offi.e afte, November 15 and to be filed by Deçember 31 must include an additional 11)16, as required by Section 3(f) of the State Board of Equalization Schedule of Procesoin. Fees effective July 1. 1984. The Executive Officer will check all document, for compliance before fmnp are made, Amendments to the LAFCO resolution. includin. houndary modifications, can only be mad. by the Çommi..ion. All dOcuments recorded and copic¡ of letters of acknowledgment will be returned to the conducting authority. If you need additional information, or require further assistance, plðase call the Commission's office at (619) 531-5400. March 8. J991 JANE P. MERRILL, Executive 0 icer Date . . . LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission CER TIFICA TE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "Lester Young Annexation" to the Encinitas Sanitary District Chairperson (DA90-51) John Sasso President, Borrego Water District Certain terms and conditions are required by the Local Agency Formation Members Commission to be fulfiIIed prior to the completion of the above-named change Brian P. Bilbray of organization. County Board of Supervisors Dr. Lillian Keller Childs Helix Water District I Lindl Fromm (Name) (Title) Public Member Mark J. Loscher do hereby certify that the terms and conditions listed below have been fully Vice Mayor, City of San Marcos met. John MacDonald COUnty Board of Supervisors I. The boundaries shall be modified to conform to Exhibit A attached Abbe Wolfsheimer hereto. Councilmember, City of San Diego Alternate Members 2. Payment by the owner of district annexation fees and State Board of Bruce Henderson Equalization charges. CounciJmember, City of San Diego Joan Shoemaker Mayor, City of EI Cajon Leon L, Williams County Board of Supervisors Executive Officer Jane P. Merrill Counsel Lloyd M, Harmon, Jr. WiII the affected property be taxed for any existing bonded indebtedness or contractual obligation? Yes - No - If yes, specify. Signature Date . " Minute Item: 6 Ref. No.: DA90-51 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO .MAKING DETERMINATIONS AND APPROVING THE - -LESTER YOUNG ANNEXATION- TO THE ENCINITAS SANITARY DISTRICT On motion of Commissioner Loscher, seconded by Commissioner Dilbray, the following resolution is adopted: WHEREAS, a resolution of application was submitted to this Commission for annexation of territory to the Encinitas Sanitary District, which resolution was adoPted í by the Board of Directors of said District as Resolution No. 90-08, dated September 25, 1990, 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 adopts the findings included in the resolution of approval of the City of Encinitas for the impacts identified in the Environmental Impact Report, and certifies that the mitigation is within the jurisdiction of the Encinitas Sanitary District and not LAFCO because the affected resources and services are within the Encinitas city limits. (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 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 not conform to lines of assessment and ownership. (5) The district is a registered-voter district. - , . . . Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 4th day of March , 1991 , by the following vote: AYES: Commissioners Bilbray, Williams, Losèher, Shoemaker, Wo1fsheimer, Childs, sasso, and Fromm NOES: None ABSENT: CommissionerMacDonald 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 4. 1991 , 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 ~t¡' day of Msn'c h , 19 91 . ~ ç-pf(i JAN P. MERRILL . "'" Executive Officer . San Diego County Local Agency Formation Commission - - / , . " Date ~nv. 7.D. '~ßq Name -8tßl::õ2-T L. Posíl£- -:rr. Address V"i; ~~N.'i ~.. ~INt~ } M Gl7-O"Z..'-t ~ ~ As the proponent(s) for this annexation of property identified as ;J.çe-ltl-D&;. ~-III- 3D to the Assessor's ParceT Number(s) ËNCLNr/Æ5 ~~istrict, I understand and agree that annexi ng into th Di stri ct does not guarantee sewer -.. service or commit sewer capacity to the subject 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 provi de capaci ty or servi ce 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. * ~f~~~ 2/2-012 oS::~ ~ . - ~