Loading...
1988-410156 '". ' . . 38 'I 0 I 5 6 , '11-' ~ RECOftO¡;:P JN~ . .v ,,\; " Off.!,Ç.,...,..i..-,~~L.~...,.~~,-.~~RIJ~CA OF S/..\. HL.-~2 v1."JY. . SAN DIEGO COUNTY . LOCAL AGENCY FORMATION COMMISSION 88 aUG 18 PH 2:'23 " 'CERTIFICATE OF COMPLETION ....," .'. Û I VERA t.... LYLE COtlHTY RECORDER f Please return to' "Quail Gardens Annexation" to the t-:::: LAFCO'~ MS A216- 'Encinitas'SanJ.tary'Ðistrict" R f N 'ÐA81~12 e. o. NO fEE 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: City or Distric~ Type of Chanae of Oraanization Encinitas Sanitary District Annexation A certified copy of the resolution/ordinance orderi~g 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- I 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 t: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 exchanqë agreement pertinent to this jurisdictional change is on file. ~ Date ÄlllJl1AT' 11, 1 qRR ~ ~ " ~. . \Ìv~.14 ~"" LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101. (619) 236-2015 San Diego Local Agency Formation Commission CER TIFICA TE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Chðirperson Subject: "Quail Gardens Annexation" to the Encinitas Sanitary District Mike Goteh Councilmember. City of (DA87-12) San Diego Members Certain terms and conditions are required by the Local Agency Formation Brian p, Bilbray Commission to be fulfilled prior to the completion of the above-named Count"v Board of change of organization. Supervisors R. H. Donnan Clerk of the Board Mayor, City of I E. Jane Pool 'Encinitas Sanitary District Coronado Marjorie Hel'lOm (Name) (Title) - Alpine Fire ~ Protection District do hereby certify that the terms and conditions listed below have been Dr. Charles W.lk, tIer fully met. Public Member John MacDonald 1. The boundaries shall be modified to conform to Exhibit A attached Count)' Boa.-d of hereto. Supervisors Stanley A. Mahr 2. The owner of said land will pay the following fees and costs San Marcos County Water District pertaining to the property being annexed: Fred Nagel Mayor. Cit)' of a) All costs of annexation including but not limited to. advertising, La Mesa engineering and attorney's fees, such costs to be determined by Alternðte Members the District and evidenced by its billing; Alex 1.. Adams b) All District staff member fees and costs involving annexation Greater Mountain Empire proceed ings; Resource Conservation District George F, Bailey C) All costs of extending collection lines to said property; County Board of Supervisors d) All applicable fees of the Encinitas Sanitary District; and Mark J. Loseher Vice Mayor, Cit)' of e) All lateral fees. San Marcos Dr. Robert J, Waste Will the affected property be taxed for any existing bonded indebtedness Public Member Abbe WoIf.heimer or contractual obligation? Council member, City of Yes - No XX If yes, specify. San DieltO 't . ~fJ~ Executive Officer Jane P. Merrill Counsel Si#ature .. Uoyd M. Hannon, Jr. August 5, 1988 Date -~"rr . . .\ ~ -, . . ,- . . ' ,\óv\ol115 RESOLUTION NO. 88-9 RESOLUTION ORDERING ANNEXATION OF QUAIL GARDENS PROPERTY WHEREAS, the San Diego Local Agency Formation Commission has by their resolution DA 86-5l approved the Quail Gardens Annexation; and WHEREAS, said Commission has designated the Encinitas Sanitary District to initiate annexation proceedings which may --- by resolution order annexation without notice and hearing and without an election per Government Code Section 56837. NOW, THEREFORE, the Governing Board of Encinitas Sanitary District does hereby resolve, determine and order as follows: l. Annexation is ordered of that territory designated as Quail Gardens Annexation and described in Exhibit "A" hereto, subject to the following terms and conditions: Each owner of land will pay the following fees and costs pertaining to his property being annexed: (i) All costs of annexation including but not limited to advertising, engineering and attorney's fees, such costs to be determined by the District and evidenced by its billing; (ii) All District Staff members fees and costs involving annexation proceedings; (iii) All costs of extending collection lines to said property; (iv) All applicable fees of the Encinitas Sanitary District; and (v) All lateral fees. 1. ~""~i' . ~ . t ,.,' . 116' . . \1\1.. 2. sai4'~eXat~ø~ is ordered without notice and hearing ,^' >" " ~,~ ' "',> and without~ P"~~cþiqn~~r Government Code Section 56837, ',' ")' ", ~ " k... ." , ' ",' - 3. ~ ;;Shâ~~~f;i.l~ a Certificate of Completion with """'." ,." - ;...... .". ../" - '; , the secretar,f1~,S1;~~~nd the San Diego County Recorder pur- , '" n,- . h';, . ' suantto Government Code Section 57203, and a statement of change of bounda~y and a map or plat thereof with the San Diego county Assessor, County Auditor and the State Board of Equaliza- tion pursuant to Government Code Section 57204. BE IT FURTHER RESOLVED that this resolution shall be numbered No. 88- 9 . -- PASSED AND ADOPTED by the Governing Board of the Encinitas Sanitary District on the 20th day of July, 1988 by the following vote: AYES: Gaines, Luke, Omsted, Shea, Steel NOES: None ABSENT: None STATE OF CALIFORNIA) ) SSe COUNTY OF SAN DIEGO) I, E. JANE POOL, Secretary of the Encinitas Sanitary District, do hereby certify that the above and foregoing is a full, true and correct copy of Resolution No. 88-9 as the same appears upon the minutes of the regular meeting of the Governing Board of Encinitas Sanitary District dated July 20, 1988 now on file in my office. Dated this 21st day of July, 1988. (?~ POOL, Secretary 2. I . . .. " '. . . '".,' ,~"',,lfr ~ . DA87-12 "Quail Gardens Annexation" to Encinitas Sanitary District Parcel A That portion of the south half of the southeast quarter of the southwest quarter of Section 10, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California, according to U.S. Government Survey, lying within the following described boundary: Beginning at the south quarter corner of said Section 10; 1. Thence North 2055'42" East along the north-south center line of said section to the north line of said south half of the southeast quarter of the southwest quarter; , 2. Thence South 89055'55" West along said north line to a line that is parallel with and distant 600.45 feet westerly from said north-south center line, said point being the true point of beginning; - 3. Thence southerly along said parallel line to a line that is parallel with and 60.00 feet northerly from the south line of said Section 10; 4. Thence westerly along said parallel line to the easterly boundary line of the Encinitas Sanitary District as established by their Resolution No. 69-14, adopted November 20, 1969; 5. Thence northerly along said easterly boundary line and along the easterly boundary line of Parcel I of the Encinitas Sanitary District as established by their Resolution No. 77-8, adopted October 20, 1977, to said north line of the south half of the southeast quarter of the southwest quarter; 6. Thence North 89055'55" East along said north line to the true point of beginning. sc:iw 8/13/87 ~ by theloclf Aøenc, FonnItI..n LAFCO Commission of SIn °/88D AU6 - 3 1987 - ~~~ .' EXHIBIT" A " Page I of 3 . .. >, . . ' . \1\1\0"'119 . DA87-12 Parcel B That portion of the west half of the northeast Quarter of the northwest Quarter of Section 15, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California, according to U. S. Government Survey, lying within the following described boundary: Beginning at the north Quarter corner of said Section 15; THENCE SOUTH 89°49'30" WEST ALONG THE NORTHERLY LINE OF SAID SECTION 858.31 FEET TO THE NORTHWESTERLY CORNER OF LAND DESCRIBED IN \ DEED TO HISAYO FUJIMOTO AND AKIYOSHI FUJIMOTO, BY DEED RECORDED JANUARY 18, 1955, IN BOOK 5499, PAGE 154 OF OFFICIAL RECORDS, SAID " " -- CORNER BEING THE TRUE, POINT OF BEGINNING: THENCE ALONG THE WESTERLY, - NORTHWESTERLY AND NORTHERLY BOUNDARIES OF FUJIMOTO LAND AS FOLLOWS: "'- SOUTH 01°47'30" WEST, 24.00 FEET; SOUTH 45°29130" WEST, 215.94 FEET; SOUTH 89°43'30" WEST, 339.01 FEET TO A POINT ON THE WEST LINE OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE NORTH 01047130" EAST ALONG SAID WEST LINE 25.00 FEET, MORE OR LESS, TO THE SOUTHWESTERLY CORNER OF LAND DESCRIBED IN DEED TO THE SAN DIEGO CONSOLIDATED GAS & ELECTRIC COMPANY, DATED NOVEMBER 4, 1937, IN BOOK 721, PAGE 71 OF OFFICIAL RECORDS; THENCE NORTH 89°49130" EAST ALONG THE SOUTHERLY LINE OF SAID DEEDED PARCEL, 174.01 FEET TO THE SOUTHEAST CORNER OF SAID DEEDED PARCEL; THENCE NORTH 01°47130" EAST ALONG THE EASTERLY LI~E OF SAID DEEDED PARCEL, 150.00 FEET TO A POINT ON THE NORTHERLY LINE OF SECTION 15, SAID POINT BEING ALSO THE NORTHEAST CORNER OF SAID SAN DIEGO CONSOLIDATED GAS & ELECTRIC COMPANY LAND; THENCE NORTH 89°49130" EAST, 313.31 FEET TO THE TRUE POINT OF BEGINNING. - Parcel C . All that portion of the west half of the northeast Quarter of the northwest quarter of Section 15, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California, according to United States Government Survey thereof approved April 19, 1881, described as fallows: .. EXHIBIT" A " Page 2 of 3 , " .. . . . . ""~t,J20 . . DA87-12 ; ; ! BEGINNING AT THE NORTHWEST CORNER OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE ALONG THE WEST LINE THEREOF SOUTH 01°47'30" WEST, 564.20 FEET TO AN INTERSECTION WITH THE WESTERLY PROLONGATION OF THE NORTH LINE OF A PARCEL OF LAND DESCRIBED IN DEED TO ROBERT B. McCLARY AND WIFE DATED DECEMBER 12,1945, AND RECORDED DECEMBER 26, 1945, IN BOOK 2024, PAGE 49, OF OFFICIAL RECORDS, BEING THE TRUE POINT OF BEGINNING; THENCE NORTH 87°14'30" EAST (RECORD NORTH 87°11'45" EAST) ALONG SAID PROLONGATION AND ALONG THE NORTH LINE OF SAID LAND AND THE EASTERLY PROLONGATON THEREOF 241.61 FEET; THENCE NORTH 02°45'30" WEST, ,186 FEET; THENCE AT RIGHT ANGLES SOUTH 87°14'30" WEST, 226.81 FEET TO THE WEST LINE OF SAID NORTHEAST QUARTER OF THE NORTHWEST QUARTER; 1 THENCE SOUTH 01°47'30" WEST ALONG SAID WEST LINE 186.59 FEET TO THE TRUE POINT OF BEGINNING. - ,---- Parcel D - That portion of the west half of the east half of the northeast Quarter of the northwest Quarter of Section 15, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California, according to U.S. Government Survey, lying within the described boundary: Beginning at the northwest corner of said west half of the east half of the northeast quarter of the northwest 'Quarter of said Section 15; THENCE SOUTH 01°34' 12' WEST ALONG THE WEST~RL Y LI NE OF SArO WEST HALF A~ DISTANCE OF 1108.76 FEET TO AN INTERSECTION WITH THE NORTHEASTERLY LINE OF ROAD SURVEY NO. 458 ON FILE IN THE OFFICE OF COUNTY SURVEYOR OF SAN DIEGO COUNTY; THENCE SOUTH 52°58'30" EAST ALONG SAID NORTHEASTERLY LINE A DISTANCE OF 217.18 FEET; THENCE NORTH 41°44'30" EAST, 105.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 100.00 FEET; THENCE NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 33°24'00" A DISTANCE OF 58.29 FEET; THENCE TANGENT TO SAID CURVE NOR1H 75°08'30" EAST, 47.8 FEET TO A POINT IN THE EASTERLY LINE OF SAID WEST HALF; THENCE NORTH 01°26'40" EAST ALONG SAID EASTERLY LINE 1119.89 FEET TO THE NORTHEAST CORNER OF SAID WEST HALF; THENCE SOUTH 89°49'30" WEST ALONG THE NORTH LINE OF SAID SECTION A DISTANCE OF 336.65 FEET TO THE POINT OF BEGINNING. .' EXHIBIT "A" Page 3 of 3 u- . ~ I; ~ . . ~ ,2 '! i "V\'~121 'ft~ 10 ::1::.' I . ,. ,.,, ¡ .. ~ (J O' v ," \ . '-Ï~~"¡ ~. ~~C ~ - A ~ Q ). oc ~ ~ ..t ,1\ ""'\11 ~~\II~ ::i!"¡111 'I¡j~~~ g S s"...,'JO"W 1SS8.~1 33~."S . ø.J..c ~o ~.~ ;,ø.,~ , ~'6 o' vI' rI~ ~ 01': ~ A.,. q,'l r; \~ ,,~Q .. ~ """ ~.l ~IIV '-S- 0...< . r..t; ZI!:. '0.. 'c.ð~ '1. "So ~ø' '.. ~1:. ø .4\ " . ..' " . ~ ~ 10 ~ "',_, ~ ~ ~ I ~ PARCEL ÌI\ ., """- If' - 07 ~ PARCEL ~ I ~ ~~ ¿...:þ6- I vi.. 1.01 Ac.v..I ~ ) D 241,~1 . 9.17 AC, II¡ .1 tJ7""" JONE I\¡ t IV, : ~ "" . ~ ,'" .~ I 11)' ,\' ... I ~,\' ~ , ~ ! ENCINlìAS I --- ." ItI8 LacII...."....,. CotRmIuIon GI ... DiI8D AUG -3 œ7 A. .,1" leu; '-----l ~~aI_~ Sl.VD. paR SWQ SEC 10 - T 13S - R4W paR NWQ 5EC 15 -T 135 - R4W IlJO78 DATE:, '-17 - 87 MAPPING, DIVISION I.AFCO: DA 87 - 12 CAI.E: 1" = zoo' SAN DIEGO COUNTY ASSESSOR'S OFF1CE AREA: 21.41 AC T.R.A.PAGE: /'s C "QUAIL GARDEN.5 ANNE:XATlON- B/L: 2.5'(;,-34-0 IØ - ro THE 2.58 - 11/ DRAWN 8Y1J. KARPINSKI £NCINITAS SANITARY DISTRICT. THOMAS 6ROS:Z+ £-4- . -.,.-"'.-, ' ..,-,~.. ~--- I .. ""' ' ~ =t- ' . "t~I". I, E. JANE.OL, Clerk of the Boar~" of D~~ectors of the Encinltas Sanitary Di.~r~~~;' Encinitas, Cal ifornia'do het:.i(l{y c.erUf.i~that the above and fGre g6i~g\. 1.$ 'a tcrl,Jé'" and correct copy of th o'r:t:g I ~ l_vof th t? document on f I 1 e In in,t;t>ff'1ß,e, 'Inw1tness whereof I have set>!'!)y lÍøoo a!:td .t he 5ea 1 of the Enétril-t..as &ann.ary District thlstY" ~ 5"' -/If .daY of 19Ê- Z. ".u ." h . . " CITY OF DCIIrITAS 527 BlfCIIrITAS BOOLlVAltD BlfCIlfITAS , CALIPORlfIA 9202 4 (619) 944-5050 TO: DATE: July 25, 1988 Jane P. Merrill RE: Annexation of Quail Gardens Executive OTTicer Property Into the Enclnltas LAFCO, Rm. 452 Sanitary District 1600 PaciTic Coast Hwy. San Diego, CA 92101 ~-,-~ ~ FROM: E. JANE POOL, CLERK OF THE BOARD Enclosed...2L- Under Separate Cover Please Find: 6 certified copies of resolution no 88-9 - plus attachments and check for $660.00 (#8095) 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 --xPlease handle --- Please read Please record --- --- Please comment Please forward - Please notarize In accordance with our --- -telephone conversation Comments: cc: CITY OF ENCINITAS E. JANE POOL City Clerk CFRM1-09 (10-15-87) ,.. . . . . .. RESOLUTION NO. 88- 9 RESOLUTION ORDERING ANNEXATION OF QUAIL GARDENS PROPERTY WHEREAS, the San Diego Local Agency Formation Commission has by their resolution DA 86-5l approved the Quail Gardens Annexation; and WHEREAS, said Commission has designated the Encinitas Sanitary District to initiate annexation proceedings which may - by resolution order annexation without notice and hearing and without an election per Government Code Section 56837. NOW, THEREFORE, the Governing Board of Encinitas Sanitary District does hereby resolve, determine and order as follows: l. Annexation is ordered of that territory designated as Quail Gardens Annexation and described in Exhibit "A" hereto, subject to the following terms and conditions: Each owner of land will pay the following fees and costs pertaining to his property being annexed: (i) All costs of annexation including but not limited to advertising, engineering and attorney's fees, such costs to be determined by the District and evidenced by its billing; (ii) All District Staff members fees and costs involving annexation proceedings; (iii) All costs of extending collection lines to said property; (iv) All applicable fees of the Encinitas Sanitary District; and (v) All lateral fees. .. 1. .. . :. ' . 2. Said annexation is ordèred without notice and hearing and without an election per Government Code Section 56837. 3. LAFCO shall file a Certificate of Completion with the Secretary of State and the San Diego County Recorder pur- suant to Government Code Section 57203, and a statement of change of boundary and a map or plat thereof with the San Diego County Assessor, County Auditor and the State Board of Equaliza- tion pursuant to Government Code Section 57204. BE IT FURTHER RESOLVED that this resolution shall be numbered No. 88- 9 . - PASSED AND ADOPTED by the Governing Board of the Encinitas Sanitary District on the 20th day of July, 1988 by the following vote: AYES: Gaines, Luke, Omsted, Shea, Steel NOES: None ABSENT: None STATE OF CALIFORNIA) ) SSe COUNTY OF SAN DIEGO) I, E. JANE POOL, Secretary of the Encinitas Sanitary District, do hereby certify that the above. and foregoing is a full, true and correct copy of Resolution No. 88-9 as the same appears upon the minutes of the regular meeting of the Governing Board of Encinitas Sanitary District dated July 20, 1988 now on file in my office. Dated this 21st day of July, 1988. '-t ~t?~ E. J~ POOL, Secretary 2. ""'~'u'~~""""1'c' ',--"""""" ,".~~ \, '. ~ THE SAN DIEGO ~ . . L AL AGENCY FOR~~TIqN COMM ION HAS ADOPTED A RESOLUTION APPROVING THE "QUAIL GARDENS ANNEXATION" TO THE ENCINITAS SANITARY DISTRICT ,¡ The following filings to be made after the conducting authority has ordered the change(s) of organization (boundary change(s» must be pro- cessed by the LAFCO office: . l.' 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: l. Six (6) certified copies of the resolution/ordinance, includina the a9proved leaal descriDtion and maD, with original signa- tures on each certification paqe. - '. . 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 $ 660.00 (make checks payable to "State Board of Equalization"). . NOTE: Filings received in the LAFCO office afterN6vember l5 and to be filed by December 3l must include an additional lO%, as required by Section 3(f) of the State Board of Equ~lization 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 lette~s of acknowledgment will be returned t9 the conducting authority. If you need additional information, or require further assistance, please call the Commission's office, at (6l9) 236-20l5. .' : , !~CC' AnKns t 1 '5. 1987 Executive Officer Date . Remarks . ~' J .' ',' . . . LAFCO 1600 Pacific Highway' Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson May 17, 1988 Brian P. Bilbray County Board of Supervisors Members R. H. Dorman Mayor, City of Board of Directors Coronado Encinitas Sanitary District Marjorie Hersom 527 Encinitas Blvd., Suite 100 Alpine Fire Encinitas, California 92024 Protection District Dr. Charles W. Hostler Public Member Subject: "San Luis Rey Hospital" and "Quail Gardens" Annexations John MacDonald 01:1.1 01 ~Q.. County Board of Supervisors Notices of noncompliance were sent to you on September 28, 1987 Stanley A. Mahr (copies attached) advising that certificates of completion could not San Marcos County be issued for the above-ref erenced annexa tions, because your Water District Fred Nagel resolutions, no. 87-8 and 87-7 respectively, were not in conformance Mayor, City of with LAFCO's resolutions. La Mesa Abbe Wolfsheimer Please contact either Michael Ott, who was the analyst for these Councllmember, City of proposals, or Nancy Averill, regarding their status. Also, we are San Diego returning herewith your checks no. 7693, in the amount of $180, and Alternate Members no. 7692, in the amount of $660, payable to the State Board of Bruce Henderson Equaliza tion. If these proposals are eventually finalized, new checks Councllmember, City of will be required, as the State Board will not accept checks more San Diego Mark J. Loscher than six months old. Vice Mayor. City of San Marcos John Sasso Sincerely, President, Borrego Water District Dr. Robert J. Waste - Public Member ~.~~ Leon L. Williams County Board of Supervisors Executive Officer Executive Officer Jane P. Merrill Counsel JPM:na Lloyd M. Harmon, Jr. Attachments (4) , ..""'c ~""~7'~' .." ,,'""'"" " . . .. LAFCO 1600 Pacific Highway' Room 4;2 San Diego, CA 92101 . (619) 531..HOO San Diego Local Agency Fonnation Commission ", / .- Ch;¡jrpencJn Date September 28, 1987 -.- !\Ilit.: (j'¡Kh ( ¡ "Jr.utlT1"mbcr. Cit). /It 'an [)lqtO TO: Encinitas Sanitary District :\1c:nlbers Brian P 61Jbl':1Y FROM: Local.Agency Formation Commission CUUß1Y IoaftI 01 StIpa.... . ItH.~ SUBJBCT: :.guail qardens Annexat~on" ~ CIIJ 01 . ' , . COlOlUdo Ref. Ro. DA87-l2 Marjorie Heaaat Alpine Fire ,I "",Iccti"n Di>lrict Dr. Charlc\ W. Hostler A certificate of completion cannot be issued for the Publ;,: ~crr.!'..r above-referenced proposal because of the following points John ~acDon;¡ld of noncompliance in the ordering resolution: <;,)unt)' Bow of Supcn'iJiJß :i. Your resolution, no. 87-7, included a. term and condi- St:lnley A. ~aht tion (1. (b» that was not approved by LAFCO.' All re- San ~Ian:u, Counry quested terms and conditions must be submitted to ~':uct Di~tri..'t Fred S:lJCl LAFCO during the application process and be included Mayor. City of in the resolution of approval. La Mesa Alternate Members 2. The Certificate Re: Terms and Conditiòns and In- Geor¡c F. Bailey debtedness (copy attached) was not signed and returned. COUftly Roald of ,.:" SUpcrvil<'lS MarkJ'-Loscbft .. After the, necessary corrections have been made, please Vice Ma)"Or. City of ~ return all documents to this office, and appropriate fil- San Marcos John Sasso tngs will be made. If you have any questions, please Prcsidcnt. Øc>m!Jo call Mike Ott or Nancy Averill at this ~':w:r DIs1rict office. . Or. Robert J. Waste - Public McmMr - . Abbe Wolfshcimcr :~ ~'t.L Cuuncilmcmber. CilY of San DiqJo Executive Officer Jane P. MerriU Executive Officer Counsel Lloyd M. Hannon.Jr. JPM: na (Calif. Gov1t Code Section 57200(b) (1» ".." ',"""'-' ,._~ "'~""" ., - '. . . , LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101. (619)236-2015 San Diego Local Agency Formation Commission CER TIFICA TE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Chðirperson Subject: -Quail Gardens Annexation- to the Encinitas Sanitary District MIke Geteh CoulICilmember. City of (DA87-12) San Dieøo Members Certain terms and conditions are required by the Local Agency Formation Brian P, BUbray Commission to be fulfilled prior to the completion of the above-named County Board of change of organization. Supervisors R. H. Dorman Mayor. City of I Coronado Marjorie Hel'lOm (Name) (Title) Alpine Fire ~ Protection Distriçt do hereby certify that the terms and conditions listed below have been Dr. Charlel W. HOItIer fully met. Public Member John MacDonald 1. The boundaries shall be modified to conform to Exhibit A attached County Board of hereto. Supervisors Stanley A. Mahr 2. The owner of s_id land will pay the following fees and costs San Marœs County Water District pertaining to the property being annexed: Fred Napl Mayor. City of a) All costs of annexation including but not limited to, advertising, La Mesa engineering and attorney's fees, such costs to be determined by the District and evidenced by its billing; Aitemðte Members Alex L. Adami b) All District staff member fees and costs involving annexation Greater Mountain Empire proceedings; Resource Conservation District Georp F. Bailey C) All costs of extending collection lines to said property; County Board of Supervisors d) All applicable fees of the Encinitas Sanitary District; and Mark J. LoIeher Vice Mayor. City of e) All lateral fees. San Marœs Dr. Robert J. Waste Will the affected property be taxed for any existing bonded indebtedness Public Member Abbe Wolfsheimer or contractual obligation? Council member. City of Yes - No - If yes, specify. San Dieøo Executive Officer Jane P. MerTIlI Signature : Counsel Uoyd M. Harmon. Jr. Date Î&- ......"." "--~-~'" " " . «, ,. ' . . " f # . ' Minute Item: 4 Ref. No.: DA87-12 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "QUAIL GARDENS ANNEXATION" TO THE ENCINITAS SANITARY DISTRICT On motion of Commissioner Hostler, seconded by Commissioner Mahr. 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 by the Board of Directors of said District as Resolution No. 86-7. dated December 9. 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 s$id 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: (I) For Parcel I: The Commission adopts, pursuant to Section I S096(h) of the State CEQA Guidelines, the Findings of Fact and Statement of Overriding Considerations previously adopted by the County of San Diego. as follows: The proposal will have impacts to traffic circulation that are significant but mitigable provided the mitigation measures identified in the enclosure of the environmental report are implemented through stipulation on the conditions of the project. impacts to land use that are significant and not mitigable. impacts to agriculture that are significant and not mitigable. impacts to public services that are significant but mitigable, impacts to air Quality that are significant and not mitigable and growth inducing impacts that are significant and not mitigable. Mitigating alternatives are not feasible because: - a) Growth inducement. air Quality. land use and agricultural impacts can only be mitigated through maintaining the site at low densities. b) It is considered' not feasible economically and socially to disregard the potential of this site as intense urban development. c) A major expansion of existing agricultural use of the site cannot be expected under current economic conditions. d) Mitigation of air Quality impacts would require regional transit service which is beyond the scope of this project. . - .~.. " " . . . . Passed and adopted by the Local Agency ForI1J.ation Commission of the <;;ourit.¥ of San Dieg'o this 3rd.. day of Auqust' , 1987 , by the followinq vote: AYES: Commissioners MacDonald, Nagel,' Dorman, Mahr, Hostler, Wolfsheimer, and'Sasso NOES: None , ABSENT: Commissioners Bilbray, Gotch, and Hersom ABSTAINING: None ...__",h_- -. -,,- .-,,-"'-- n- . "-_...,,n ... " '0__, "'-.. """"h--_.... "".. ......_,-",.......--"" . ---------------------------------------------------------------------- " STATE OF CALIFORNIA) )' , COUNTY OF SAN DIEGO) SS ¡ I, JANE P. MERRILL, Executi"ie Officer .of the LC)calAgency Formation Com- . mission o~ the.eçunty. of. San "Dïegq~ State of California, hereby certify c, . . ' ~, that 1 hà ve¡;ól11Paredthef oiêqbinqc:opy, with the 0 ri qi nal rasa 1 uU on ,," ", , . a" '" '. , "" " ",. , '""" ,,' ',' ~i aqoptE!q by saidCommissio.n at its regular meeting on Auaust 3. 1987' ~.: . '. ... . . '" ' , ,.,. ~¡ '. , which original resolution is now on file in ,my office; and ii:r" '..., -.- ",,'" '" ...._",_.. ~1", that. SaicîE!contairisa fulTr'tJ::ue¡c and Correct, t"ransd:'ipt therefrom and ft .. ".., , """ ., ,'..", .., " io._~_:~._O_f~ .~_h:, Who~.t:1::,,~h:r~5)_f:...,- .":-'~::',_.- f, , -. ",." (i ~" --, 1!' ---", "n""".. """"_." '-,,' .."" t!. ~ Witness my hand this 14th day of Auaust , 19 87 . ¡' L-_",....... ... "-... '-"""--~"OO"'" .",..nO,. _.._.,~¡ ...,-' -,,' ..-,--- -".. -,'" .,..~.." .' '-...==:--. r" -" ~._~-"-_. -- J~ ~~<1- ~ Executive Officer .. San Diego County Local' Agency Formation Commission ~ "'" "- ,; --,,~ ~.~ . .. . " . . DA87-l2 "Quail Gardens Annexation" to Encinitas Sanitary District Parcel A That portion of the south half of the southeast quarter of the southwest Quarter of Section 10, Township 13 South, Range 4 West, San Bernardino Base and ~ridian, in the City of Encinitas, County of San Diego, State of California, according to U.S. Government Survey, lying within the following described boundary: Beginning at the south Quarter corner of said Section 10; 1. Thence North 2055'42" East along the north-south center line of said section to the north line of said south half of the southeast Quarter of the southwest Quarter; 2. Thence South 89055'55" West along said north line to a line that is parallel with and distant 6QO.45 feet westerly from said north-south center line, said point being the true point of beginning; 3. Thence southerly along said parallel line to a line that is parallel with and 60.00 feet northerly from the south line of said Section 10; 4. Thence westerly along said parallel line to the easterly boundary line of the Encinitas Sanitary District as established by their Resolution No. 69-14, adopted November 20, 1969; 5. Thence northerly along said easterly boundary line and along the easterly boundary line of Parcell of the Encinitas Sanitary District as established by their Resolution No. 77-8, adopted October 20, 1977, to said north line of the south half of the southeast quarter of the southwest quarter; 6. Thence North 89055'55" East along said north line to the true point of beginning. sc:1w 8/13/87 .- ~ by tile ... ....,. TL LAFCO ~~I~. ."Ðf8ID AUS - 3 117 - ~~~ : EXHIBIT" A " Page 1 of 3 ~ , . ,.",':: "'J",::"","~.",~~¡~,""r'rc ~. - . '",- , . . '. , . DA87-12 Parcel B That portion of the west half of the northeast quarter of the northwest quarter of Section IS, Township 13 South, Range 4 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California, according to U. S. Government Survey, lying within the following described boundary: Beginning at the north quarter corner of said Section IS; THENCE SOUTH 89°49'30" ~EST ALONG THE N~RTHERLY LINE OF SAID SECTI0N~ . ; 858.31 FEET TO THE NORTHWESTERLY CORNER OF LAND DESCR IBED IN ~ DEED TO HISAVO FUJIMOTO AND AKIYOSHI FUJIMOTO, BY DEED RECORDED JANUARY 18. 1955. IN BOOK 5499, PAGE 154 OF OFFICIAL RECORDS, SAID CORNER BEING TH£ TRUE. POINT OF BEGINNING: THENCE ALONG THE WESTERLY, NORTHWESTERLY AND NORTHERLY BOUNDARIES OF FUJIMOTO LAND AS FOLLOWS~ SOUTH 01°47'30" WEST, 24.00 FEET; SOUTH 45°29'30~ WEST. 215.94 FEET; SOUTH 89°43830" WEST. 339.01 FEET TO A POINT ON THE WEST LINE Of THE NORTHEAST QUARTER OF THE~ORTHWEST QUARTER; THENCE NORTH 01°47830" EAST ALONG SAID WEST LI~E25.00 FEET. MORE OR LESS, TO THE SOUTHWESTERLY CORNER OF LAND DESCRIBED IN DEED TO THE SAN DIEGO CONSOLIDATED GAS I ELECTRIC COMPANY, DATED NOVEMBER 4, 1~37, IN BOOK 721, PAGE 71 OF OFFICIAL RECORDS;-THENCE NORTH 89°49830. EAST ALONG THE SOUTHERLY LINE OF SAID DEEDED PARCEL, 174.01 FEET TO THE SOUTHEAST CORNER OF SAID DEEDED PARCEL; THENCE NORTH 01°47'30. EAST ALONG THE EASTERLY LINE OF SAID DEEDED PARCEL, 150.00 FEET TO A POINT ON THE NORTHERLY LINE OF SECTION IS, SAID POINT BEING ALSO THE NORTHEAST CORNER OF SAID SAN DIEGO CONSOLIDATED GAS & ELECTRIC COMPANY LAND; THENCE NORTH 89°49'30. EAST, 313.31 FEET TO THE JRUE POINT OF BEGINNING. Parcel C . All that portion of the west half of the northeast quarter of the northwest quarter of Section IS, Township 13 South, :¡iaoge 4 West, San Bernardino Base and Meddian, . in the City of Encinitas, County of San Diego, State of California, according to United States Government Survey thereof approved April 19, 1881, described as follows: : EXHIBIT" A" Page 2 of 3 . .' ,. 'Cc .. 'ß. I ': ", . I DA87-12 I , BEGINNING AT THE NORTHWEST CORNER OF THE NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE ALONG THE WEST LINE THEREOF SOUTH 01°47'30N WEST, 564.20 FEET TO AN INTERSECTION WITH THE WESTERLY PROLONGATION OF THE NORTH LINE OF A PARCEL OF LAND DESCRIBED IN DEED TO ROBERT B. McCLARY AND WIFE DATED DECEMBER 12,1945, AND RECORDED DECEMBER 26, 1945, IN BOOK 2024, PAGE 49, OF OFFICIAL RECORDS, BEING THE TRUE POINT OF BEGINNING; THENCE NORTH 87°14'30" EAST (RECORD NORTH 87°11'45- EAST) ALONG SAID PROLONGATION AND ALONG THE NORTH LINE OF SAID LAND AND THE EASTERLY PROLONGATON THEREOF 241.61 FEET; THENCE NORTH 02°45'30N WEST, .186 FEET; THENCE AT RIGHT ANGLES SOUTH 87°14'30" WEST, 226.81 FEET TO THE WEST LINE OF SAID NORTHEAST QUARTER OF THE NORTHWEST QUARTER; THENCE SOUTH 01°47'30" WEST ALONG SAID WEST LINE 186.59 FEET TO THE TRUE POINT OF BEGINNING. Parcel D That portion of the west half of the east half of the northeast quarter of the northwest quarter of Section IS. Township 13 South. Range 4 West. San Bernardino Base and Meridian. in the City of Encinitas. County of San Diego. State of California. according to U.S. Government Survey, lying within the described boundary: Beginning at the northwest corner of said west half of the east half of the northeast quarter of the northwest quarter of said Section 15; . - ---_u_-- -~ . THENCE SOUTH 01°34'12" WEST ALONG THE WESTERLY LINE Of SAID WEST HALF A ~ DISTANCE OF 1108.76 FEET TO AN INTERSECTION WITH THE NORTHEASTERLY LINE' OF ROAD SURVEY NO. 458 ON FILE' IN THE OFFICE OF COUNTY SURVEYOR OF SAN DIEGO COUNTY; THENCE SOUTH 52°58130" EAST ALONG SAID NORTHEASTERLY LINE A DISTANCE OF 217.18 FEET; THENCE NORTH 41°44130" EAST, 105.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY AND HAVING A RADIUS OF 100.00 FEET; THENCE NORTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 33°24100" A DISTANCE OF 58.29 FEET; THENCE TANGENT TO SAID CURVE NORTH 75°08130" EAST, 47.8 FEET TO A POINT IN THE EASTERLY LINE OF SAID WEST HALF; THENCE NORTH 01°26140" EAST ALONG SAID EASTERLY LINE 1119.89 FEET TO THE NORTHEAST CORNER OF SAID WEST HALF; THENCE SOUTH 89°49'30" WEST ALONG THE NORTH LINE OF SAID SECTION A DISTANCE OF 336.65 FEET TO THE POINT OF BEGINNING. " EXHIBIT" A" Page 3 of 3 I . . BHCIlfITAS SAlfITARY DISTRICT AGBlfDA RBPORT KBBTIlfG DATB: July 20, 1988 TO: ø Warren H. Shafer. District Manac;¡er FRON: Nary Walsh, Hanaqement AnalYS~ ø VIA: Morton F. August, District Engineer DATE: July 13, 1988 SUBJECT: Resolutions No. 88-8 and 88-9 Ordering Annexation of San Luis Rey Hospital Property and Quail Gardens Property BACKGROUlfD At the meeting of September 23, 1987, the Board of Directors adopted Resolutions 87-8 and 87-9 ordering the annexation of San Luis Rey Hospital Property and Quail Gardens Property. DISCUSSIOlf San Diego Local Agency Formation Commission notified the District on May 17, 1988, that the resolutions submitted to the State Board of Equalization contained verbiage that was not authorized by their agency. Consequently, the annexation application was returned to the District for additional action. Attached for your consideration are resolutions with revised LAFCO approved verbiage which orders the annexation of the San Luis Rey Hospital Property and Quail Gardens Property. RBCOlIMBlfDAT~Olf It is recommended that the Board of Directors adopt Resolutions 88-8 and 88-9 ordering the annexations of the San Luis Rey Hospital Property and Quail Gardens Property. . .; -...: .' . . " ~ to- It, ~. . ~ 2 ' 'OJ ' I ! - a I ~ ... .' ~~ , ,.,¿ :¡ .... ~ .', '-Ì ~ IS' ..... , '. . A Š Q ). I , . i . t,,~ "'t .oO't.\. I~ "ð~ . ~~ ~ ~~~i ~ <t.. 0 S. tJ, ::¡ I "" ,0"" ,0 v"'. 4' "'Ì~~~ 0 S 6S8.3J S.. . 0:: ",46 . ~q ~I~ ~~ o' '" t, o~ ~ ~ ~. t ~'\~ ~... "'r-- ~ }'I". oS: 0..< . 'r',,~ °... 'r:" ~ ... "t..'"" "'ø' °... -'1:- ~ ì:! ~ " ~" ~ PARCEL ~ ~ .Q. . 9.17 AC. " ~ ~ i. : ~ , . ~ > ,~ . Z '" fI) 0 ~ ~ (/) ENc.lNITAS ~ ~. I -. ,.... "'till La....,. LIL ~II "tin" .. ... . AU6 - 3 117 ~~~ ~~ paR SWQ SEC 10 - T 13S - R4W paR NWQ SEC 15 -T 135 - R4'W "078. . n:, (. .-17 - 87 MAPPING. DIVISION ., LAF 0: J)A 87 - IZ ' . '.. . \ CALI: l".-: zoo' SAN DIEGO COUNTY ASSESSORS OFFICE: Z 1.41 Ac. . . .'. T.R.A.PIIQI: 's C QUAIL GAIlD£NS ANNEXATION 811.: z.s - 0 '. TO THe ZSB - III fIt1J;. (A.It/l7l!!'Kl..N.ll/.lr~S A ITA. uøs:Z+. £-'t.