Loading...
1998-549803 \' . .' 8 DOC ~998-0549803 ~ - " . . 1314 AUG 28. 1998 1=04 PM RECORDING REQUESTED BY: [ffICHl REI:œŒI SAN DIEGO IDMY IlalŒRIS ffFIŒ San Diego County LAFCO IiæR{ J. 94ITH, C(Uffi' REIDŒR FEES: 0.00 AND WHEN RECORDED MAIL TO: IIIIIIIIIIII LAFCO . """"- MS A216 ... . , ; \ ' - \\ <. , , \ . \ THIS SPACE FOR RECORDER'S USE ONLY. \ -- . Certificate of Completion "Rugar Annexation- to Cardiff Sanitation District (DA97 -25) (Please fill in document title(s) on above line(s) ... THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 6/94 Ree. Form #R25 ' . .' 8 . '. 1315 . . .' SAN DI&GO COUNTY It Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MSA216 "Rugar Annexation" to Cardiff Sanitation District (DA97 -25) . . Pursuant to Government Code Sections 57200 and 57201. this Certificate is hereby issued. " The name of each city anellor district included in this change of organizationlreorganization. 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 olCt1ange of Or-ganization 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 attåched 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. Date: February 9, 1998 MICHAEL D. OTT Executive Officer . :. 8 1316 8 rt /Ð.. re ~ CO 1600 Pacific Highway. Room 452 ~lr 'Y San Dieqo, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chalnnan CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS ~r. Subject: 8Rugar Annexation- to the. Cardiff Sanitation District (DA97- City of San Diego 25) Members 8i8 Horn Certain terms and conditions are required by the Local Agency Formation county 8oaRI of Commission to be fulfilled prior to the completion of the above-named Supervisora change of organization. DIanne Jacob == of I -':.1', ... <J ¡ ¡: e.t'" hi ' , <) m ; + h 11 à n 'J( *'" fA¡ 1 A;r¡ al.u 51- ~~ ~~ ~ J Counc:llmember . City of Santee do hereby certify that the terms and conditions listed below have been fully Julianne Nygaard met. Counc:ilrMmber . City of Carlsbad M Childs 1. Payment by the property owners of District annexation fees and ~~:';DistrIct State Board of Equalization charges. Ronald W. Wootton VISta fire Protection DIatrict Andrew L. Vandeda8n Public Member Alternate Members Greg Cox county Board of ... Supervisors Shirley Horton Will the affected property be taxed for any existing bonded indebtedness :r~ Chula Vilta or contractual obligation? Juan Varga / . Councilmember, Yes - No - If yes, specify. City of San Diego Bud PockIlngton - , South Boy ,-- DIotrid ¡ hA ~ 4. j ~ '/M~ . . GuyW. Winton III '7 Signature Public Member executive OffIcer 2/ (;? I q ~ Michael D. Ott Date Counsel John J. Sansone ~ . 8 13178 . RESOLUTION NO. 98-01 A RESOLUTION OF THE BOARD OF DIRECfORS OF THE CARDIFF SANITATION DISTRlCf ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED "GARY RUGAR ANNEXATION" WHEREAS, pursuant to the Cortese-Knox Local Government Reorpni7Jrti'OD Act of 1985 (Govt. Code, Section 5600 et scq.) preliminary ~ings were com~ by resolution ~ of application by this Board on September 24, 1997, as Resolution No. 97-13, for annexation to the Cardiff Sanitation District (thereaftcÌ' refeITed 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 applicãüon was presented to and approved by the Local Agency Formation Commission of San Diego County on December . 10, 1997, and this District was desigJ'Ated 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 p1'OC'.-Aing.Q were commenced was by resolution of application by this Board as stated above. ... b. The tenitory to be annexed has been desigl'ptP.II DA 97-25 by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. c. The tenitory 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 fumishing 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. .". 8 1318 . .' 8 e. The terms and conditions of the proposed annexation are: Payment of State Board of Equalization fees. f. All the owners of land within such tenitory 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 no~~ and hearing and without an election, as provided in GQvemment Code, Section 57002. . g. . The regular County assessmen~ role will be. utilized and the affected territory will not be taxed for existing bonded indebtedness. h. Pursuant to State CEQA Guidelines Section 15319 (Calüolnia Environmental Quality Act of 1970), the Board finds that the parcel to be annexed upon adoption of this Resolution is categorically exempt (Class 19) from environmental review. -. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described incorporated 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 Goveniment Code Section 54902.5 to the Executive <?fficer 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 Sectiòn 57200), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with Section 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED this 28th day of January, 1998, by the following vote, to wit: ... AYES: Aspell, Bond, Cameron, Davis, DuVivier NAYS: None I. Deborah CMane, CIty Cleft of III ~ Gt EftcinIIM. CaIIornIa do JIenIby cdy iI'ICIIr...., of "., .. lit IbM IIId in8gcq 18 . M IIId -- of ABSENT: None IhIs docunenr on II in "'.... lit.... .. I ha'~ lit "" IIInd Ißd .. .... of .. ÇIIv" =:: ABSTAIN: None ...~...." ~ Dat.orah CeNane. cay CIIIt . ' ~ ~. ~"..J ~ Sheila Cameron, Chairperson of the Board Cardiff Sanitation District A TIEST: f1.l.. .,: k C~ Deborah Cervone, Clerk of the Board-- . '.. 8 1319 . ., ' 8 RUGAR ANNEXATION TO CARDIFF SANITATION DISTRICT DA97-25 ALL mAT PORTION OF THE NORTHWEST QUARTER OF SECTION 22, TOWNSmP 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, LYING WITHIN THE FOLLOWING DESCRIBED BOUNDARIES: ~ COMMENCING AT THE NORTH QUARTER CORNER OF SAID SECTION 22; 1. THENCE SOUTH 89° 50' 00" WEST, 424.22 FEET; 2. THENCE SOUTH 3° 59' 55" EAST, 1326.78 FEET TO AN INTERSECTION WITH THE WESTERL Y PROLONGATION OF THE SOUTH LINE OF THE NORTHWEST QUARTER OF THE NORTHEAST QUARTER OF SAID SECTION 22 AND BEING THE TRUE POINT OF BEGINNING; 3. THENCE RETRACING NORTH 3° 59' 55" WEST, 88.24.FEET; 4. THENCE SOUTH 89° 16' 00" WEST, 317.90 FEET; 5. THENCE SOUTH 0° 51' 00" WEST, 140.28 FEET; 6. THENCE NORTH 89° 16' 00" EAST, 328.79 FEET; 7. THENCE NORTH 3° 59' 55" WEST, 52.22 FEET TO THE TRUE POINT OF BEGINN1NG. ,.. ~:=rOYed by the Local A¡ency Format Commiasion IOn . of Sen Dieøo I DEC - 8 1997 Exhibit A Page 1 of 1 . ,'. .. : - 1 3 2 0 r ! , \S'. ¡o I; ~ .. \J' :. ~ I ~..~ I .. ' ;¡.,~ , -I' ^ 8 -', . - ~ .~ . ....- ~ ~. -.-' . . VICINITY MAP . NT8 . . - . . I I ~ I -~ ) I --, ~ I . -;:J - .. . . I.. -..." .,. I .. .. . 381. ZI(~} t6;\ ]",,_4/ 'CI . @ ~ 1('.9&4C ~. 55.C I\) ~.c . ~ \,.\ Q Ñ r . ..... S~ S'7- ~.-w ~ @ .~ 73 , '" .~ ~ I 1_77AC~\u '-~ I -~ ~~ I .~~ - ¡ ~ ~ ~ . --rcvtd Þ)' the LocI' A¡tIfIII ; ""' ~,..., eommllllon of San DI8ID i It. -.. I /IiI'~./~'6 . .us..,. tW , ~' , tEC - 8 \991 v... .' , .' :. '0 14C Q T'PO 9 ~I'. s.,.~"..w ÇN:.S~ I . . . , t:::\ ZtJI SW.~OR.O~ ~ NW I/~ CMt s~.,~."", NE Ipt 1.60AC ~ , t-J W Y 4- 0 ¡::' S E c:.. T\ 0 ~ 'Z.. '2 T ¡--; S R 4 W ; ßß ~ N\ . J i CAT:: 10-16-97 MAPPI NG DIVISION t...AFCO; DA97-25 ~L...£ (- ZOO' SAN DIEGO COUNïY ASSf'SOp.\s QFF1CE I~A£A:. 1.03 AC I I~~.A. P.IG£ MOSNW RUGAR ~EXATION Blt..:. 260-181-75 CRAWN BY BERGGREN CARDIFF SANITATION DISTRICT l'i1-4OMAS SACS: 1167 D/2 I -- . 8 8 ,. . & THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "RUGAR ANNEXA TION"TO THE CARDIFF, SANITATION DISTRICT The following filings to be made after the conducting authority has ordered the change of organization [boundary change] 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 adopts a resolution ordering the boundary change, the following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the resolution/ordinance, . . . descrmon and map. with an original signature on at least one certification page. 2. Certificate Re: Terms and Conditions and Indebtedness (use attached form). Please return signed, original copy. 3. State Board of Equalization (SBE) fee in the amount of $ 250 (make check payable to "State Board of Equalization'1. The SBE will only accept checks dated less than six months prior to receipt. 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 assistÇlnce, please call the Commission's office at (619) 531-5400. ~ Decem~ 997 MICHAEL D. OTT, Executive Officer Date . 8 .8 < . . . Minute Item: 7 Ref. No.: DA97-25 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "RUGAR ANNEXA TION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Childs,. seconded by Commissioner Nygaard, 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. 97-13, dated September 24, 1997, pursuant to TItJe 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 Cardiff Sanitation District that this annexation is exempted by StateCEQA Guidelines Section 15319 from the requirements of CEQA has been reviewed and considered. (2) The Commission hereby approves the annexation with boundaries as described in Exhibit A attached hereto, subject to the following condition: a) Payment by the property owners 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. . 8 8 ' . . (5) The district is a registered-voter district. (6) The territory includes 1.03 acres and is uninhabited. (7) The territory proposed for annexation is hereby designated the "Rugar 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 . ' 8 8 . - Passed and adopted by the Local Agency Fonnation Commission of the County of San Diego this 8th day of December, 1997, by the following vote: AYES: Commissioners Childs,. Horn, Howard, Mathis, Nygaard, Winton, and Wootton NOES: None, ABSENT: Commissioners Jacob and Vanderlaan ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) " MICHAEL D. OTT, Executive Officer of the Local Agency Fonnation Commission 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 December 8, 1997, 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 10th day of December, 1997. JIIfI/ MICHAEL D. OTT Executive Officer San Diego Local Agency Fonnation Commission ,.! 8 8 . . . " [lA[F CO 1600 Pacific Highway. Room 452 San DieQo, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chaiman H8rry Mathia October 7, 1997 Coundlmernber. City of San DIego Members TO: Affected and Subject Agencies and Interested Parties BiU Horn Executive Officer County Board of FROM: Supervisors Local Agency Formation Commission Dl8nne Jacob - County BoIrd of SUBJECT: "Rugar Annexation" to Cardiff Sanitaton. District SupervIsors Ref. No. DA97-25 Lori Howard Counc:IIm8mber. CIty of Santee JuIanne Nygaard The above-referenced proposal. has been submitted to the Local Agency CoundImember, Formation Commission (LAFC.O) for review and recommendation. CIty of CarI8bad Dr. LIllIan M. Childs To assist the. Commission's staff in analyzing this proposal, your comments HelIx Water DIstrict would be appreciated by 10/21/97... Please comment on any aspects or ~ ~.,,: DIstrIct possible effects of this proposal that you may feel are relevant. Andrew L Vanderlaan Subject agencies are request~ to prepare and submit any terms and Public Member conditions to LAFCO as soon as possible. Alternate Members Greg Cox A copy of the preliminary staff report and the map for the territory involved County Board of are attached for your reference. If you have any further questions, please Supervisors contact the staffperson indicated below. ShIrtey Horton Mayor, CIty of Chula VIsta Juan Var¡u MICHAEL D. OTT Counc:IIm8mber. Executive Officer CIty of San DIego Bud PoddIngton By: Shirley Anderson South Bay irrigation District Local Governmental Analyst Guy w. WInton III cc: w/attachments: PubIc Member City of Encinitas, San Dieguito Water District, etJ rill I It 'I IILl 'A executive Officer Susan Baldwin, Senior Regional Planner MIchael D. Ott Regional Growth Management Review Board Counsel SANDAG John J. Sansone City 980 . .8 8 . SAN DIEGO LAFCO PRELIMINARY STAFF REPORT Title of Proposal: "Rugar Annexation" to the Cardiff Sanitation District Ref. No: DA 97-25 Date Rec'd by LAFCO: 9/28/97 Submitted By: Petition [ ] Resolution [.I] Analyst: SA Sphere Adoption/Amendment: Yes [ ] No [.I] Tax Negotiations: MPTA [] MEDR [.I] Negotiated [ ] None [ ] Environmental Review: Exempt 15319, District Description/Justification: Proposed by resolutionï with consent of the property owner, is annexation of 1.03 acres within the City of Encinitas to th~ Cardiff Sanitation District for the provision of public sewer serviœ; . The territory is developed with one single family residence that utilizes .a-septic system. The septic system leach field is located on neighboring property which is currently vacant, but, will be developed soon according to an approved tentative map from the City of Encinitas . The leach field cannot be relocated to the Rugar property. The annexation parcel is within the sphere of influence of the Cardiff Sanitation District and district lines are within 200'. Water service is currently provided to the property from the San Dieguito Water District; other public services are provided by the City of Encinitas. The Board of Supervisors has adopted a Master Enterprise Resolution stating that no property tax transfer would be required as a result of this jurisdictional change. General PlanlZoning: City of Encinitas General Plan: Rural Residential 1.01 - 2 dulacre City of Encinitas zoning: RR2: (2 dulacre) Location: South of Santa Fe Drive; east of Rubenstein Drive; west of Interstate Hwy 5 in the City of Encinitas (Thos. Bros. pg. 1167 D/2). Referrals: City of Encinitas, San Dieguito Water District Public Hearing [J Consent [.I] Fee Amt: $2,400 Date Paid: 9/2PJ97 Date File Opened: 1 on /97 Date Status Letter Sent: 1 on /97 , 8 8 . [LA[F CO 1600 Pacific Highway. Room 452 San Dieøo, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chalnnan Harry M8thia October 7, 1997 Counc:Irnember, CIty of San Diego 1IIem... TO: Subject Agencies BIll Horn County Board of FROM: Executive Officer SuperIiIcn Local Agency Formation Commission Dianne Jacob County Board of SUBJECT: Negotiation of Property Tax Transfer Superyi8ora Lori Howard Councllm8mber. CIty of Santø An application for jurisdictional change has been submitted to the Local Julianne Nygørd Agency Formation Commission titled: "Rugar Annexation" to Cardiff CounciImember, Sanitaton District (Ref. No. DA97 -25) City of C8II8b8d Dr. LiIII8n M. ChIlds The local agencies whose service areas or responsibilities would be altered HelIx Water Di8trict by this jurisdictional change are: T il_.j -'__n LlJ_~ Ronald w. Wootton VI8ta FIr8 Pfot8ctk,n DIstrict The State Revenue and Taxation Code requires that negotiations be Andrew L. V8lKlerlan conducted to determine the amount of property tax revenues to be PublIc Member transferred if this proposal is approved. The Auditor will send property tax Alternate Membel'8 information to each subject agency for use in the negotiations. Greg Cox County Board of Upon receiving the Auditor's information, the County and any subject city Supervisors have 30 days to complete negotiations and submit resolutions of Shirley Horton agreement to LAFCO. A special district may negotiate on its own behalf if Mayor, it would be providing a new service not previously provided by any agency. CIty of Chul8 VI8ta Juan V81g88 If resolutions are received within the 30-day period, the proposal will be Counc:llmernber. accepted for filing and scheduled for consideration by the Commission. City of San DIego Bud Pock/Ington If this jurisdictional change is subject to a master property tax transfer South Bay Inig8tion Di8trict agreement on file with LAFCO, the above procedure and time limits do not Guy w. WInton III apply. However, the Auditor will continue to provide data on property tax Pub8c Member revenues in the affected area for your information. ' executive Offtcer MIchøI D. 0It A copy of the preliminary staff report (PSR) is attached. If you have any Coul188l questions, please call the staffperson indicated below. John J. Sansone 00: Assessor By: Shirley Anderson Auditor Local Governmental Analyst Planning and Land Use (w/copy of fiscal info) -- - - -- -- - -- _. - -------- - --- 8 8 . . ' <I ANNEXATION PLAT ~ - CAFlJIFF SANITATION DISTRICT r-caoo ~ ~ . S3 "!59'~.e 1238.5'" i - S. ..18'00." 317.90' EXISTING RESIDENCE EXISTIN8 6AEENHDUSE 81 ~ nauæ HDò . ~ ... :8 . 0 0 .A.P.N. 260-181-75 . fa 335 SANTA FE AVENUE 1.03 ACRES GROSS ...ss'oo.e 328.79' "81DE IIJ. ..-..c:... s',,' -------- . 8 s. 18 ~ . PASCO ENGINEERING VICINITY MAP (ItS) 25-e212 5S5 N. HWY 101. STE. A I N18 SCUHA &EACH. CA 91078 - DATE: 5' /df//9J . PLAT MAP . SCALE: NO SCALE AREA: 1.03 AC GARY RUGAR ANNEXATION TO A.P.N. EXIST. DIST. BOUND. 280-181- 75 C~RDIFF SANITATION DISTRICT IiOM1\S BROS: BOUND. P. 1187.02 ~TTACHMENT 4