Loading...
1988-410157 """"-", "'t-;'.......-..-... , ...,., --'d"""" """"""""'~" ~.. .. .: . ."..~ 122 . 88 no 157 . . r:?[. Rr.C(}RDJ~.D IN ::1 .' OF'f1th.'¡~,k f;.~~~~r~A, I SAN DIEGO COUNTY (!F$J\}i..,,;,;:J,.¡~...,Y. LOCAL AGENCY FORMATION COMMISSION 88 AUG: t 8 P" 2: 23 . CERTIFICATE OF COMPLETION 1 VERA L. LYt..!;.- I comiTY RECORD~ ~ Please return to . II San Luis Rey Hospital Annexation" L-.:.: 'LAFCO @ MS A216 .' 'to 'the : Encinitas . Sanitary "District Ref. No." 'DA86.;.51 " NO f£&: .- Pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby issued. The name of each city and/or 'district involved in this change of organization/ reorganization, all located within San Diego county, and the type of change of organization ordered for each such city and/or district is as follows: City or District Type of ChanGe of OrGanization Encinitas Sanitary District Annexation A certified copy of the resolution/ordinance ordering this change of organi~ zation/reorganization without an¡election, or the resolution/ordinance con- firming an order for this change of organization/reorganization after con- firmation by the voters is attached hereto and by reference incorporated herein. A legal description and map of the boundaries of the above-cited change of organization/reorganization is included in said resolution. The terms and conditions, if any, of the change of organization/reorganiza- tion are indicated on the attached form. I hereby certify that I have examined the above-cited resolutiqn/ordinance for a change of organization/reorganization, and have found that document to be in compliance with the Commission's ~esolution approving said change of organization/reorganization. I further certify that (1) resolutions agreeing to accept a negotiated ex- change of property tax revenues for this jurisdictional change, adopted by the local agencies included in the negotiations, have been submitted to this office, or (2) a master property tax exchanqë agreement pertinent to this jurisdictional change is on file. ,. ,~~ " Date Auqust 11, 1988 P. MERRILL cutive Officer - .. .' ..'.' . "0\1\'123 . (&1St U6 i!OIS . An dI8go !P " I 0C8I 8g8nCy form8tIon commission . 1&00 P8dfk hIghw8u . 1'00II8 4 52 Mn cI8go. c& S!IOI ", CERTIFICATE REI TERMS AND CONDITIONS OF INDEBTEDNESS Chairman Subject: "San Luis Rey Hospital Annexation" to Mire. Gotch the Encinitas Sanitary District (DA86-Sl) Councilml". City of San Diego Certain terms and conditions required by the Local are M4tmberl Agency Formation Commission to be fulfilled prior to Brien P. Bilbrey the completion of the above-named change of organization. County Board of Suøervisors Clerk of the Board PM Eckert I E. JanePool Encinitas Sanitary District county Board of {Name) (Title) Supervisors - Mer OfIe Hersom do hereby certify that the terms and conditions listed Alpin/'. Fire Protection District 'below have been fully met. . Dr. CJ1arJ,. W. Hostler 1. The boundaries shall be modified to conform to Public Member Exhibit A attached hereto. Stanley A. Matlr San Marcos County 2. Each owner of land will pay the following fees and Wiler DiStrict Fred ~ costs pertaining to his property being annexed: Mayor, City of a) All costs of annexation including but not La Mesa limited to advertising, engineering and attorney's Lind. OI'1lVIIC fees, such costs to be determined by the district Councilwomlll'l, City of and evidenced by its billing; POWIry Altarnate Members b) All district staff member fees and costs Ala L. AdM11 involving annexation proceedings: Greater Mountain Empire C) All costs of extending collection lines to said Resource Con.,..'øtlon property; , DiStrict Geo~ F. a.U8Y d) Tre~tment plant fee set by the Board of County Board of Directors of Encinitas Sanitary District at such SuperviIQrs time as the actual use of the property is estab- A."'. DorIft8lt lished: and Mayor, City of e) All lateral fees. Cùronlido Uweldo Marti,.. Councilman, City of Will the affected property be taxed for any existing San Diego bonded indebtedness or contractual obligation? Dr. Rob.-t J. W... Yes No XX If yès, specify. Public Ml!lTlber -~ - Executiv. Officer ¡, '~ ;/pe , Jane P. Merrill CoultMl S nature r ' . Uoyd M. H8rrnon. Jr. August 5, 1988 Date .' ..' . ',.-v w '-12. . . ' .. RESOLUTION NO. 88- 8 RESOLUTION ORDERING ANNEXATION OF SAN LUIS REY HOSPITAL PROPERTY WHEREAS, the San Diego Local Agency Formation Commission has by their resolution DA 86-51 approved the San Luis Rey Hospital 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: 1. Annexation is ordered of that territory designated . - as San Luis Rey Hospital Annexation and described in Exhibit IIA" 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 determmned 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. . --',,' . \. . vV~"l~ . , . . . " 2. 'S~id ~nn~tion is ordered without notice and hearing '" '- - '-,,' "', -". ' and wi~f ~êi1')--"eIèct,wn per Government Code Section 56837. ,-¡ : r--, '~,,"- . ,-'~. ~ ,~ /'::; ~ . :::: . . 3.J'alŒcO"'$hâ.J:~file a Certificate of Complet~on w~th \/',../ .' ('- the secr~~¡~y::~t:~~~te 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 Gov~rnment Code Section 57204. BE IT FURTHER RESOLVED that this resolution shall be - numbered No. 88- 8. PASSED AND ADOPTED by the Governing Board of the Ençinitas Sanitary District on the 20th day of July, 1988 by the fo:lowing vote: AYES: Gaines, Luke, Omsted, Shea, Steel NOES: None ABSENT: None STATE OF CALIFOR,NIA ) ) ss. COUNTY OF SAN DIEGO) I, E. JANE POOL, Secretary of Encinitas Sanitary District, do hereby certify that the above and foregoing is a full, true and correct copy of Resolution No. 88- 8 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. r? ffL E. JANE . .,.~ . ~ i JANE .OL, . ; , ,,0\;\'126 I, E. Clerk of the BOard of Directors of the Enclnltas Sénltßry District, Enci'nltas, Cal Ifornla do hereby è~Ftjfythat the above and fore- golng.'1'so-a .true and correct copy of th orlglt1il. of]..hJ\ 'document on file In my o_rrî c-e.' }þ -.w.r:;ness whe reof I have set JÃY cha1)d-.an9 the. sea 1 of the Enc1~~s 'San R,¡:;r:ý D 1st r I ct th Is f)../j ~ay èf . .' 19~ ~.- - - ' . 1 . \#v\>"127 . . . " .. . ~ . , DA86-5l "San Luis Ray Hospital Armexation" to Encinitas SanitaIy District / All that portiotl of the north half of the southeast quarter of the southwest quarter of Sectiòn 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 United States Government Survey, lying within the following described boundaries: Beginning at the northeast corner of the southeast quarter of the southwest quarter of said Section 10; 1. Thence North 89°10'14" West (R.O.S. 9997) along the northerly line of said southeast quarter of the southwest quarter a distance of 679.06 feet to the true point of beginning; 2. Thence at a right angle to said northerly line, South 0°49'46" West a distance of 650.68 feet more or less to a point on the southerly line of the north half of the southeast quarter of the southwest quarter; - 3. Thence South 89°55'55" West along said southerly line to a point on the center line of Road Survey No. 700 (Saxony Road) map on file in the County Engineer's Office of said County; 4. Thence North 1°08'00" East along said center line to a point on the northerly line of the southeast quarter of the southwest quarter; 5. Thence along said northerly line South 89°10'14" East to the true point of beginning. '- H'- sc:iW 10/30/86 LAFCO ~8d by theloeal Ai "Comm' . encyFonnation ISSion Of San O' . '. leBO JiOX::3 '-" . - ~ J;;;; Jl8CutI\l8 Om- .Zz. or I8iII ~ EXHIBIT' "A" p'age 1 of 1 - '- ,. v\)v\,12S. .. . 0> -. .. . . .. I I ! I - "..,s.,,~ !,j @ - ~ 2.71 AC. ~ 'II VI '" ~ ~ <'oj '" ,I ~ .... '>4 ~ '" ""2/0 ._~ , GARDENS '<I <:Ii CD ,. "') 10.02 AC 'I) Q '" ~ ' ~ @ 01 " ." . 9.90 AC ~ ApProved by the Local Alene, Formation - .- Commission of San Diego peR OF N H OF SEQ OF SWQ NOV - 3 SEe IO-TI3S-R4W s,a.8.Mèf'-.~~ 2. DATE C}-2~-8G, MAP PI NG DIVISION LAFCO: DA 8(" - 5' SCALE I fl =' 200' SAN DIEGO COUNTY ASSESSOR's OFFICE AREA: 10. G. I AC. ToR.A. PAGE ~5C 5AN LUXS RoE"&' Hos(>:rmL ANH~AT'ON SlL: 2.5" - 340 -~J3 TO ENc.:Z:NJ:TAS SANXTARY D:rSTJt,J:c.T DRAWN BY *. /Y). to. . THoMAS BRaS: 24 - E: 4 - c r',.. . ~ ~;~~ LAFCO 1600 Pacific Highway' Room 452 San Diego, CA 92101 . (619) 531~5400 San Diego L' Agency Formation Commission Chairperson Rei:tn 1'. Rílhray October 6, 1988 Counl)' U..ard ot Sup<:"isors Memhers TO: Francine Finley, Property Tax Marjorie Hersom County Auditor and Controller Alpine Fiæ Proœctlon Dlscrkt FROM: Executive Officer (A216) Dr. Charles W. Hostler Local ABency Formation Commission Public Member I Mark}. Loscher SUBJECT: -san Luis Rey Hospital Annexation" to the Encinitas Vice: Mayor. City of . .. San Marcos SanItary DIstrIct John MacDonald County Board of Supervisors With reBard to the above referenced annexation, the property being St2Illey Å. Mahr annexed will assume responsibility for the bonded indebtedness of ~;~:~t}. Encinitas Saaitary District. The bonded indebtedness notation in the Certificate of Terms and Conditions and Indebtedness form dated August Fred Nagel 5, 1988, was in error. Mayor, City of La Mesa ~~ I Councilmcmbc:r. City of San Diego ""- Alternate Members ~.AI - - " Mike GotCh '. ,~ ~ Public Mcmbc:r NE P. MERRILL 8=<11""'""" .CUIIY. Officer CouncllmcrnMr, CUr of San Diego Gayle McCandliss JPMJFC:iw . Councilwoman, City of CO: Mary Wals~ Encinitas Sanitary District Chula Vista John Sasso President. Borrqo Water DIstrict Leon L. Williams County Roan! of Supervisors Executive Officer Jane P. Merrill . Counsel Lloyd M. Harmon, Jr. " " t . . RESOLUTION NO. 88- 8 RESOLUTION ORDERING ANNEXATION OF SAN LUIS REY HOSPITAL PROPERTY WHEREAS, the San Diego Local Agency Formation conunission has by their resolution DA 86-51 approved the San Luis Rey Hospital Annexation, and WHEREAS, said Conunission 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: 1. Annexation is ordered of that territory designated as San Luis Rey Hospital 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 determmnedby 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 ordered 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 Equa1iza- , tion pursuant to Government Code Section 57204. BE IT FURTHER RESOLVED that this resolution shall be - numbered No. 88- 8 . PASSED AND ADOPTED by the Governing Board of the Encinitas Sanitary District on the 20th day of July, 1988 by the fo:.1owing 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 Encinitas Sanitary District, do hereby certify that the above and foregoing is a full, true and correct copy of Resolution No. 88- 8 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 (?~ E. JANE ,', . , . " .' 16&CifiC Highway' Room 452 . . LAFCO San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson May 17, 1988 Brian P. Dilbray County Uoan! of Supen'isol'S I Members R. H. Dorman Mayor. City of Board of Directors Cll1'un~do Encinitas Sanitary District Marjorie Hersom 527 Encinitas Blvd., Suite 100 Alpine Fire Protection District Encinitas, California 92024 Dr, Charles ~'. Hostler Public Member Subject: "San Luis Rey Hospital" and "Quail GaròelI~" Annexations John MacDonald OI:L1 01 Q.':l - Count)' Roan! of Supen'isol'S 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, beca use your Vt':ller District Fred NaRd resolutions, no. 87-8 and 87-7 respectively, were not in conformance M~)'or. Cily of with LAFCO's resolutions. l~ Mes:l Abbe Wolfsheimer Please contact either Michael Ott, who was the analyst for these Council member. City of proposals, or Nancy Averill, regarding their status. Also, we are S~n DieRo 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 Equalization. If these proposals are eventually finalized, new checks Council member. City of will be required, as the State Board will not accept checks more San DieRo Mark J. Luscher than six months old. Vice Mayor City of S~n Marc<" John Sasso Sincerely, President, BorreRo Water District Dr. Robert J. Waste ' 'ublic Member ~. f¡1lJ. L-U 1../-,--, Lcon L. Williams County ßoan! of Supervisors 'JANE P. MERRILL Executive Officer Executive Officer Jane 1'. Merrill Counsel JPM:na Lloyd M, Harmon, Jr, Attachments (4) ,..."...-.",. . , . . '. . . '. . . LAFCO 1600 Pacific Highway' Room 4;2 San Diego. CA 92101 . (619) ;.~I-;.~OO - San Diego local Agency formation Commission ,- , chai'Vcrwn Date September 28, 1987 ~ 'hké Gotd.. ('"uncilmem¡"'r. Cil~' of San Ole JO TO: Encinitas Sanitary District "embers . =P.::r:r FROM: Local .Agency Formation Comnú.ssion ~ .18aII R. Ø:D0rm8D SUBJECT: "San ~s Rev 8osD~tal Annexation" ~ CJ8y 01 COtOIIIIIo Ref. 80. DA86..;.51 Mujoric Hersom .\Ipine Fin. Proteclion Dislricl . " A certificate of completion cannot be issued for the Dr. Ch:arlc:s "" Hostler 1 Puhlic\h:mber above-referenced proposal because of the fo1 owing points J h U .0 Id of noncompliance in the ordering resolution: " n ...:K ona Î.ountv Board of Supcn'-ison ;1.. Your resolution, no. 87-8, included a term and condi- Stanley A. M:ahr tion (1. (b» that was not approved by LAFCO. All re- s~ \l.arco~CounIY quested terms and conditions must be submitted to "'arer D,stn':l LAFCO during the application process and be included F~d Na Jel i h 1. f \layor, Cit~. of n t e reso utJ.on 0 approval. La \leta Alternate Members 2. The Certificate Re: Terms and c~ndi tion's and Indebt- GeoQCC F. Bailey edness (Copy attached) was not sJ.gned and returned. County Soan! of Sul>en'i!U!n Mark). Losch« ' After the necessary corrections have been made, please ~~e=:.ciryof .' return all documents to this office, and appropriate fil- John Sasso t'ngs wi~l be made. . If you have any quesA:ions, please Prnldcnt, Bonqo call MJ..ke ott or Nancy Averill at this Waœr District 0 f f i ce . - Dr. Robe" J. Waste - J Public Member Abbe WoIfsheim« Councilmembu City of ~ ¡) I\A #I. . .' , , SanDiqo . T.t J~,-^-- Executive Officer : NE P. MERRILL Jane P. Merrill Executi ve Officer Counsel Lloyd M. Harmon, Jr. JPM:na (Calif. Gov't Code Section 57200(b) (1» r"~ ~, .. ~,--~~~."""""",,,-. I '. . '. ... .. .. . ... 11110 ..~ '0 . , , loc8I 8g8nCU fonnIdIon commIs51on I IlOO pIICIIIc N8f\.M8 . fOOI8 4SZ 'I tl .. cIIgo. ca ... ~ .. ~ ! ¡ CERTIFICATE REI TERMS ARD CONDITIONS OF INDEBTEDNESS CheinMft Subject I "San Luis Rey Hospital Annexation" to MIre Gotch the Encinitas Sanitary District (DA86-51) Councilman, City of San D ÌII\JO Certain terms and conditions are required by the Local Memb8n Agency Formation commission to be fulfilled prior to I IIrI8n P..,. the completion of the above-named change of organization. County Bo8rd of SupeMtora ............ I County 8o8rd of (Name) (Title) ~. I) MIIforie""'" do hereby certify that the terms and conditions liated II Alpine Fire below have been fully met. Protec:tlon District , , Dr. ca..... w. Holder 1. The boundaries shall be modified to conform to Public Member Exhibit A attached hereto. St8nI8r A. MIIIr SIn M8FCOS County 2. Each owner of land will pay the following fees and W..r District F f8C1""" costs pertaining to his property being annexed: Mayor, City of a) All costs of annexation including but not La Meta limited to advertising, engineering and attorney's Linde 0nw80 fees, such costs to be determined by the district i Councilwomen, City of and evidenced by its billing; POW8V Alternate Members- b) All district staff member fees and costs Alex L AdIma involving annexation proceedings; Gnt"" Mountlin Empl.. c) All costs of extending collection lines to said RItOUfC8 Con.Nation property; District .' d) Tre~tment plant fee set by the Board of GeoIte II. 8aiI8r I County Botrd of Directors of ,Encinitas Sanitary District at such Supervl..". time as the actual use of the property is estab- A.H. DomIII\ 1ished; and Mayor, City of e) All lateral fees. Coronlldo UnIdo Marti.. Councilman, City of Will the affected property be taxed for any existing SIn Diego bonded indebtedness or cODtractual obligation? Dr. Rob8rt J. - Yes No If ~. specify. Public Member -\ - Executive Officer . ". .... P. MIrrII Signature CounIII f " Uoyd M. H8nn0n, Jr. Oat., ", , ,,' r ~~,o~- ,~- ~ " . " . ~ '. . .- Minute Item; 6 ~ Ref. No.: DA86-5l RBSOLUft08 OP T8B LOCAL AGBIICY POIUlAIfI08 COMIIISSI08 OP TB8 COUIft'Y OPSAII DIEO IUUaIIG DB!'BI8IDIAIfI08S AlII) APPROVIIIG 'l'BB -SAIl LOIS RBI' IIOSPIIJ.'AL AIIIII.m(AIfIœ- TO mB BI1CIlIIt'AS SAIIIIfARY DIftRIcr On motion of Commissioner Nagel, seconded by Commissioner Hostler, the following resolution is adopted: WHEREAS, a petition was submitted to this Commission for annexa~ion of territory ~o ~he Encinitas Sanitary District, which pe~i~ion was certified sufficient by the Executi va Officer on OCtober 20, 1986: and .. WHEREAS. the ~erritory 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 Commis_ion: 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) T.he ColglDission certifies tha~ it has reviewed and considered tnë informa~ion con~ained in the Negative Declaration prepared by the. County of San Diego.. (2) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit A attached hereto, subject to the. following conditions; Each owner of land will pay the following fees and coata pertaining to his property being annexed; a) All costa of annexation including but no~ limited to advertising, engineering and attorney.. fees. such costs to be determined by the district and evidenced by its hilling: . b) All district staff member fees and costs involving annexation proceedings: c) All coata of extending collection linea to said property: ---'-,-- ..,~~---- '-;--' '--C"';-é '. . " . . '. . . d) Treatment plant fee set by the Board of Directors of Encinitas Sanitary District at such time as the actual use of the property is estab- lished; and e) All lateral fees. (3) The boundaries of the territory as described in Exhibit A are definite and certain. (4) The boundarie. of the territory do, conform to lines of assessment and ownership. , (5) The district is a registered-voter district. ,. (6) The territory includes 10.61 acres and is uninhabited. (7) The territory proposed to be annexed is hereby designated the "San Luis Rey Hospital Annexation" to the Encinitas Sanitary District. (8) The Commission hereby designates the Encinitas Sanitary District as the conducting authority and authorizes the Board of Directors to initiate proceedings in compliance with this resolution without notice and hearing. (9) The Executive Officer is hereby authorized and directed to mail certified copies of this resolution as provided in Section 56853, of ~he Government Code. . .. - 2 - '. . " . . .. , - . . -. Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 3rd day of November , 1986 , by . the following vote: AYES: Commdssioners Bilbray, Eckert, 'Nagel, Oravec, Gotch, Hersom, Mahr, and Hostler NOES: None ABSENT: None ABSTAINING: None . - ---------------------------------------------------------------------- STATE OF CALIFORNIA) ) SS COUNTY OF SAN DIEGO) I, JANE P. MERRILL, Executive Officer of the Local Agency Formation Com- mission of the County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution adopted by said Comm~~sion at its regular meeting on November 3. 198~ , I 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 25th day of November , 19 86 . .. ~ . ~ r:~ÅÁU JAN . MERRILL Executive Officer San Diego. Local . '. . " . ., '" \ . . DA86-5l "San Luis Rey Hospital Annexation" to Enclnitas Sanitary District . All that portiœ. of the north 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 United States Government Survey, lying within the following described boundaries: Beginning at the northeast corner of the southeast quarter of the southwest quarter of said Section 10¡ .. 1. Thence North 89°10'14" West (R.O.S. 9997) along the northerly line of said southeast quarter of the southwest quarter a distance of 679.06 feet to the true point of beginning¡ 2. Thence at a right angle to said northerly line, South 0°49'46" West a distance of 650.68 feet more or less to a point on the southerly line of the north half of the southeast quarter of the southwest quarter, 3. Thence South 89°55'55" West along said southerly line to a point on the center line of Road Survey No. 700 (Saxony Road) map on file in the County Engineer's Office of said County¡ 4. Thence North 1°08'00" East along said center line to a point on the northerly line of the southeast quarter of the southwest quarter¡ 5. Thence along said northerly line South 89°10'14" East to the true point of beginning. --- ..' sc: bt 10/30/86 LAFCO ~ by the Loc,/ ~ "" ~i8Iion 01 Sen 0::-- -=-8 . "'-..... &:.l;;;; om- If ..... ~ EXHIBIT' "An . ."',Pag~\ 1 ',.r.... .. ., .., ~è , ,e ~~. - '- 1 -- , '. . . . . ',; '\ . . . . .' )-0., . ,. Z " ,. 0 " I'" X. ~. ~O a: - .j . s. 7tH} ,.7S.0t;, ~ ~ @ ~ 2.71 AC, III ~ '" t,; ;. ) r. '" ,I ~ ... .... ~ '" ""2.n~ .~~ GARDENS i~ , CD !\J ?- "I 10,02 AC '1\ Q I'\ , ~ ¡, ~ if, @ ~ . " :.. . . 9.90 AC. "~ Approved by the loc:8l Apncy FOI'IIIItIon ;( ~' . "~'!'";:!"""":""" CommIuion of SInD. POR Or N H Of' SEQ OF' SWQ NOV - 3 2. SEe 10 - T 13 S - R4W So B. B, M~~~ DATE '-2(.-8(., MAPP1NG DIVISION LAF(.O: DA 8" - 51 SCALE J d" 2.00' NOIEGO COUNTY ASSESSORs OFFICE""': 10..'-' AC. T.R.A. 'PAGE 45C ~AN L.l1%S REV HOSP2:11'L AHMC)U4nON 811.: 2."-340" TO SNc.%NXTA6 SAN%T^~V Ø~sTJL%c.T DAAWN 8Y *. /1). tû. 11tGMAS 8fIOS: 24.. £4