Loading...
1999-280938 . DOC # 1999-0280938 ' . 7319 . APR 27" 1999 2:33 PM RECORDING REQUESTED BY: lFFICIAl JlŒRJ)S SAN DlEOO I.1DTY RrnRDER'S OFFICE San Diego County LAFCO I:iEOORV J. SMITH, CIDffi' ImRDER FEES: 0.00 AND WHEN RECORDED MAIL TO: LAFCO ." IIIII I IIltlll ~ MS A216 1~ rf r !Jy THIS SPACE FOR RECORDER'S USE ONLY .. Certificate of Completion "Lloyd #6 Annexationll to Cardiff Sanitation District (DA98-38) (Please fill in document title(s) on above line(s) THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 6/94 Rec. Form #R25 " 7~~O . SAN D GO COUNTY Please return to: . LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MSA216 "Lloyd #6 Annexation" to. Cardiff Sanitation District (DA98-38) Pursuant to Government Code SectiQ,ns 57200 and 57201, this Certificate is hereby issued. The name of each city and/or district included in this change of organization/reorganization, all located within San Diego county, and the type of change of organization ordered for each city and/or district are as follows: ~ Jypeo~hange olOraanizatism 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 organizationlreorganization are indicated on the attached form. I hereby certify that I have examined the above-cited resolution for a change of organization/reorganization, and have found that document to be in compliance with the Commission's resolution approving said change of organi%ation/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. 1IfN/ MICHAEL D. OTT Executive Officer Date: April 14, 1999 I . . , . . 7321 ~ [lA[F CO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . @1ID 531-5400 San Diego Local Agency Formation Commission Chairwomen Dr. UIII8n M. ChIId8 CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS HelIx Water DiIIrict VIce Chairman Subject: "Lloyd #6 Annexation- to the Cardiff Sanitation District (DA98- BØI Horn County Board of 38) SuperviIor8 Members Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above-named Dianne Jacob change of organization. County Board of SuperviIor8 I 51' f1t1 i+~ í Lori Howard H. f)mit-h /:i? '1~'?'ú-nf fk ~ s1 CouncIIrnember, (Name) City of Santee . itte) Harry Mathis do hereby certify that the terms and conditions listed below have been fully CouncIImember , City of San Diego met. Julianne ~ CouncIImember, 1, Payment by the property owner of District annexation fees and State CIty of C8rI8b8d Ronald W. Wootton Board of Equalization charges. Vista Fire Prot8c:Iion DIstriCt Andrew L. Vanderl88n Public Member Alternate Members Greg Cox County Board of Supervi8ors Shirley Horton Will the affected property be taxed for any existing bonded indebtedneSs or Mayor. City of Chula Vista contractual obligation? Juan Varga CouncIII i 8mber. Yes - No ,/ If yes, specify. City of San Diego Bud PockIington South Bay Irrigation 0I8trict Guy W. Winton III . ~ M' M t" -!oj. J /YM 1 ffi Public Member S ig natu re executive OffIcer ;:2-1 S / 'î ~ Michael D . Ott' . , Coun..1 Date John J. Sansone . 7322 RESOLUTION NO. 99-01 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED "CHRIS LLOYD NO.6 ANNEXATION" WHEREAS, pursuant to the Cortese-Knox Local Government Reorgani7Ation Act of 1985 (Govt. Code, Section 5600 et seq.) preliminary proceedings were commenced by resolution of application by this Board on September 23, 1998, as Resolution No. 98-20, for annexation to . the Cardiff Sanitation District (thereafter referred to as the District) of certain territory therein described, which description hàs been modified pursuant to the directions of the Local Agency Formation Commission; and WHEREAj;, the annexation proposed by said resolution of application was presented to and approved by the Local Agency Formation Commission of San Diego County on December 10, 1998 and this District was designated as the conducting District and authorized by resolution of order said annexation without notice or hearing and without an election pursuant to Government Code, Section 56837; NOW, THEREFORE, IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 57025 et seq.; a. The manner in which and by whom preliminary proceedings were commenced was by resolution of application by this Board as stated above. b. The territory to be annexed has been designated DA 98-38 by the Local Agency Fonnation Commission, and the exterior boundaries of such territory are as hereinafter described. c. The territory proposed to be annexed is uninhabited and will be benefited by such annexation as described in Health and Safety Code Section 4830. d. . The reasons for the proposed annexation as set forth in the resolution of application referred to above are: 1. The District is empowered to and is engaged in furnishing sewage disposal facilities. 2. The territory proposed to be annexed to .said District is developed and/or proposed to be developed and used for residential and/or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. . 7323 .' . . . e. The tenns 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 notice and hearing and without an el~on, as provided in Government Code, Section 57002. g. The regular County assessment role will be utilized and the affected territory will not be taxed for existing bonded indebtedness. h. The Board finds that the annexation will not have a significant effect on the environment and approves a mitigated negative declaration. IT IS FUR..THER 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 Government Code Section 54902.5 to the Executive Officer 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 Section 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 2~ day of January, 1999 by the following vote, to wit: AYES: Bond, Cameron, DuVivier, Guerin, Holz NAYS: None ABSENT: None ABSTAIN: None Christy Gu' . of the Board Cardiff Sanitation District ArrEST: ~G~ I Døboråb cervone. City Clerk of .. cay 01 enctnIII. Cautcmïa do hIniby cdy iIndIr penIdIy of perþIry thIi the aboY8 anCI tacegcing Ie . tnJI and correct - of eborah Cervone, Clerk of the Board - this doCUn18IC on till In fffi oIfiœ. In"'" wher8of. I 1\;;... aet rrtf haftd and Iht Sell of tie M EncInIIae tI~s ,% day" .... ,11 . CÐbcf&tI eervone. CIty CI88k . - 7324 .' . .' DA98-38 LLOYD # 6 ANNEXATION TO CARDIFF SAmT A TlON DISTRICT . . ALL THAT PORTION OF TIlE REMAINDfR PARCEL OF PARCEL MAP NO. 17446, IN mE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, FILED IN TIlE OFFICE OF TIlE COUNTY RECORDER OF SAN DIEGO' COUNTY, NOVEMBER 14, 1994, LYING WI'IHIN TIlE FOLLOWING DESCRIBED BOUNDARIES: BEGINNING AT THE NORTHWESTERLY CORNER OF SAID REMAINDER PARCEL OF PARCEL MAP NO. 17446; 1. THENCE ALONG THE NORTHERL Y LINE OF SAID REMAINDER PARCEL, NORTH 86°59'44" EA5T, 640.00 FEET TO THE TRUE POINT OF BEGINNING; 2. THENCE CONTINUING ALONG SAID NORTHERLY LINE AND THE EASTERL Y PROLONGATION THEREOF, NORTH 86°59'44" EAST, 1658.28 FEET TO AN INTERSECTION WITH THE CENTER LINE OF LONE JACK ROAD, AS SHOWN ON CITY OF ENCINITAS TRACT 87041, ACCORDING TO MAP THEREOF NO. 12816, FILED IN THE OFFICE OF THE COUNTY RECORDER OF SAN DIEGO COUNTY, MAY 21, 1991; 3. THENCE ALONG SAID CENTER LINE sourn 21 °04'36" WEST, 39.20 FEET TO THE BEGINNING OF A TANGENT 140.00 FOOT RADIUS CURVE CONCAVE EASTERLY; 4. THENCE SOUTHERLY, 68.61 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 28°04'48"; 5. THENCE CONTINUING ALONG SAID CENTER LINE SOUTH 7°00'lr EAST, 44.99 FEET ... TO THE BEGINNING OF A TANGENT 390.00 FOOT RADIUS CURVE CONCAVE WESTERL Y; 6. THENCE SOUTHERLY, 90.23 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 13°15'21"; 7. THENCE CONTINUING ALONG SAID CENTER LINE SOUTH 6°15'09" WEST, 279.22 FEET TO THE BEGINNING OF A TANGENT 330.00 FOOT RADIUS CURVE CONCA VB EASTERLY; EXHIBIT A PAGE 1 OF 2 ATTACHMENT 2 , '. . '.' 7325 '. 8. THENCE SOUTIiERLY, 49.99 FEET ALONG SAID CURVE THROUGH A cENTRAL ANGLE OF 8°40'44"; 9. THENCE CONTINUING ALONG SAI» CENTER LINE SOUTH 2°25'35" WEST, 166.39 FEET TO THE BEGINNING OF A TANGENT 350.00 FOOT RADIUS CURVE CONCAVE EASTERLY; . . ~ 10. THENCE SOUTHERLY, 142.40 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 23°18'40"; ~ 11. THENCE coNTINUING ALONG SAID CENTER LINE SOUTH 25 °44' 15" EAST, 175.36 FEET TO THE BEGINNING OF A TANGENT 570.00 FOOT RADIUS CURVE CONCAVE EASTERLY; 12. THENCE SOUTHERLY, 64,48 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 6628'52" TO THE NORTHEASTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID REMAINDER PARCEL OF PARCEL MAP NO. 17446; 13. THENCE SOUTH 69°08'08" WEST, 666.12 FEET ALONG SAID NORTHEASTERLY PROLONGATION AND SOUTHERL Y LINE TO THE BEGINNING OF A TANGENT 1000.00 FOOT RADIUS CURVE CONCAVE NORTHERLY; 14. THENCEWESTERL Y, 560.39 FEET ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 32°06'29"; 15. THENCE CONTINUING ALONG SAID SOUTHERLY LINE NORTH 78°45'23" WEST, 319.82 FEET; 16. THENCE LEAVING SAID SOUTHERLY LINE NORTH 11 °16'49" EAST, 293.61 FEET; ... 17. THENCE NORTH 11 °30'24" WEST, 823.59 FEET; 18. THENCE NORTH 50°55'41" WEST, 200.57 FEET TO THE TRUE POINT OF BEGINNING. Approved by the Local Af¡enC1 Formation eommialon CJI 88n DiIID I DEC - 7 1998 EXHIBIT A PAGE 2 OF 2 ATTACHMENT 2 . 7326 " . . . . I I ~ ..' ! ,~"" ~/;.Zt1 It- /40 ~.IM ~-~ !JØ-Z &.It" POR. REMAINDER. PARCEL PM 17446 ~_,fD í#-' fl' b '~ w Approved by the Local Aøenc1 formatiOn ~ Comminion of SIn DiIID ~ , DEC - 7 1996 ~ DATE: /0 - 20-98 DPPDtG DIVZSIOB . LU'CO : ..])~ ~8 - 38 ,..~: /N=400' SUI DDIGO CO1D1'!Y USBSSOR' 8 OPJ'1:CB nEA: 41..~8 At:. ftA PAGE: LO(¡,/VW LLOYD # 6 ANNEXATION PG. 110: /VØA-I- S '!D: I!JO 7.3 TO B/L: 264-24/-/3 Dun BY: AI. ~Utel! . CARDIFF SANITATION DISTRICT DOD ....... _..,) ATTACHMENT 4 . . . [LA [F CC (Q) 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego local Agency Formation Commission Website: www.sdlafco.com Chainnan May 14, 1999 . . BII Horn ~ County Bo8rd of Supervi8ors VIce Chairwoman TO: Assessor Julianne Nygaard Assessment Mapping Division (A4) CoUI dmember . CIty of Cartsbad FROM: local Agency Formation Commission (A216) Members SUBJECT: "Lloyd #6 AnnexationB to Cardiff Sanitation Distrid Dianne Jacob (DA98-38) County Board of Supervisors .. Lori Howard CounciIm8mber, Transmitted herewith is a copy of the Executive Officer's Certificate of City of Santee Completion for the above-cited change of organization/reorganization, Hany Mathia with a copy of the conducting authority's final resolution, certificate of CouncIImember. terms and conditions, legal description, and map. The effective date is CIty of San Diego 4/27/99. The recorded document no. is 0280938. Dr. lillian M. Childs. - HelIx Water District Ronald W. Wootton Please acknowledge receipt of this filing by notation on and return of a VISta FA Protection DIstrict copy of this letter. Thank you. Andrew L Vanderlaan tü..~E.I£?I A::KNOWLEDGED. 5-'20...99 PublIc Member . BY, ~ ¿{~-~ MICHAEL D. OTI Alternate Members Executive Officer . DEP Greg Cox County Soard of MDO:na Supervlaors $mIey Horton cc: Mayor, Department of Public Works . CIty of Chula VISta Juan Vargas clo John Rodgers (0350) (w/all attachments) CounciImember , City of San DIego Auditor Bud Pocklington clo Betty Jones (A5) (wi all attachments) South Bay Irrigation DIstrict Guy W. 'Mnton III .Regi&tFar 9f \/9teFS Public Member clo Rita Watson (034) (wi all attachments) Executive Officer Michael C. Ott SANDAG Counsel clo John Hofmackel (City 980) (w/map) John J. Sar$One (Calif. Gov't Code Sects. 57203-4) . @ . STATE OF CAUFORNIA STATE BOARD OF EQUALIZATION JOHAN KLEHS FIr8\ Dillrict, Hayward TAX AREA SERVICES SECTION DEAN F. ANDAL 450 N Street, MIC: 59 Seaond Diàict. Stockton P. O. Box 942879 ClAUDE PARRISH Sacramento, CA 94279-0059 Thin! DiItrict, T 0ITBnC8 Telephone: (916) 322-7185 JOHN CHIANG FAX: (916) 327-4251 Four1h 0I8IricI, lo8 AngeI88 May4,1999 KATHLEEN CONNELl ~ CoI*åI8r. s-.mento - Mr. Michael D. Ott E. L SORENSEN. JR. Executive Officer E8cuti~ DIr8cIDr San Diego County LAFCo County Administration Center. 1600 Pacific Highway, Room 452 San Diego, CA 92101 . This is to acknowledge receipt of the statement(s) required by Section 54900, et seq., of the Government Code for the action described below. Copies of your documents will be forwarded by us to other agencies. You are required by Section 54902 of the Government Code to file a complete set of documents, except for the processing fee, with the County Assessor and Auditor effected by this action. Tax rate area boundaries and property tax allocations wiD become effective for the 2000/2001 assessment roll. Sincerely, 1ÞrDJ.~ David J. Martin, Supervisor Tax Area Services Section DJM:pdr cc: County Assessor, County Auditor R . '1 "j¡ . . . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "LLOYD #6 ANNEXA TIOH" TO THE CARDIFF SAHIT A TION 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 [emain 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, i i th a v a .. nan .!1:!i2a. 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. ..... L i8te 8vCl,d'ofJ~:~t:I.liil.i'fII (8Bf:) reð it, Ö1ð aml...-' 11.1,288 (.liò~dið~ ";J~bl~ fð ~I.CIL'!f!ðaIW'ðr!~I~iI~',,*,. i~c ~II ^""r .u_~t ~5d~IM __Nl1m ..rlV(ft nnr"Mf lteTi!e'e~ The Executive Officer will check all documents for compliance before filings are made. Amendments to the LAFCO resolution, including boundary modifications, can only be made by the Commission. All documents recorded and copies of letters of acknowledgment will be returned to. the conducting authority. If you need additional information, or require further assistance, please call the Commission's 'office at (619) 531-5400. ~ Execuwe Offiœr December 10. 1998 Date .. .. THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "LLOYD t8 ANNEXATION" 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. Ccpunty 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, inet i . . ~ 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 $ 1,200 (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 assistance, please call the Commission's office at (619) 531-5400. M r 1998 MICHAEL D. OTT, Exec~tive Officer Date - .... Minute Item: 6 Ref. No.: DA98-38 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "LLOYD #6 ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Nygaard, seconded by Commissioner Wootton, 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. 98-20, dated September 23, 1998, pursuant to Title 5, Division 3, commencing with Section 56000 of the Government Code; and WHEREAS, the territory proposed for annexation is as described in the application on file with the Local Agency Formation Commission; and WHEREAS, the Executive Officer of the Commission has filed his report on said annexation, which report was received and considered by the Commission; and WHEREAS, all owners of land have consented in writing to the annexation; NOW THEREFORE, BE IT RESOLVED, that this Commission hereby finds, determines, and orders as follows: (1) The Commission certifies that it has reviewed and considered the information contained in the Negative Declaration prepared by the City of Encinitas. (2) The Commission hereby approves the annexation with boundaries as de$Cribed in Exhibit A attached hereto for the reasons set forth in the Executive Officer's report, subject to the following condition: Payment by the property owner of District annexation fees and State Board of Equalization charges. (3) The boundaries of the territory as described in Exhibit A are definite and certain. '- ~ (4) The boundaries of the territory do conform to lines of assessment and ownership. (5) The district is a registered-voter district. (6) The territory includes 41.98 acres and is uninhabited. (7) The territory proposed for annexation is hereby designated the "Lloyd #6 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 Commission directs the Cardiff Sanitation District, as conducting authority, to order the following action: Annexation of 41.98 acres to the Cardiff Sanitation District. (10) The Executive Officer is hereby authorized and directed to mail certified copies of this resolution as provided in Section 56853 of the Government Code. 2 . . ...... Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 7th day of December, 1998, 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 ofthe Local Agency Formation 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 7, 1998, which original resolution is now on file in my office; and that same contains a full, true, and correct transcript thèrefrom and of the whole thereof. Witness my hand this 10th day of December, 1998. ~ MICHAEL D. OTT Executive Officer San Diego Local Agency Formation Commission '.' .. " [LA[F CO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairwoman Dr. Uß/an M. Childs Helix Water District October 8,1998 Vice Chairman BiJ Hom County Board of TO: Affected and Subject Agencies and Interested Parties Supervisors Members FROM: Executive Offrœr Local Agency Formation Commission ~ - Dianne Jacob County Boanf of SUBJECT: "Lloyd #6 Annexation" to Cardiff Sanitation District . Supervisors Lori Howard Ref. No. DA98-38 Councilmember, City of Santee Harry Mathis The above-referenced proposal has been submitted to the Local Agency COUncilmember, City of San Diego Formation Commission (LAFCO) for review and recommendation. Julianne Nygaard To assist the Commission's staff in analyzing this proposal, your comments Councilmember, City of Carlabacl' would be appreciated by ~ Please comment on any aspects or ~=~:'p~= District possible effects of this proposal that you may feel are relevant. AndrewL Vanderlaan Subject agencies are requested to prepare and submit any terms and Public Member Alternate Members conditions to LAFCO as soon as possible. Greg Cox A copy of the preliminary staff report and the map for the tenitory involved County Board of are attached for your reference. If you have any further questions, please Supervisors contact the staffperson indicated below. Shirley Horton Mayor, City of Chula VIsta Juan Vargas MICHAEL D. OTT Councilmember, Executive Officer . City of San Diego ::==tIon District By: Ingrid Hansen, ,n'" ,-""~" '--- -. "c", ' LocaIGovemmentafAn~"" ':;~';;,,7~~'" . :::t~~¥i~ '?r~:n'1:: ~i~~i~~~'¡' =:~~~ cer Susan Baldwin, Senior Regional Planner Counsel Regional Growth Management Review Board John J. Sansone SANDAG City 980 .-.. '--~. ...,. . - . SAN DIEGO LAFCO PRELIMINARY STAFF REPORT " ' . Title of Proposal: "Lloyd #6 Annexation" to the Cardiff Sanitation District Ref. No: DA98-38 Date Rec'd by LAFCO: 9/25/98 >Submitted by: Petition [] Resolution [Xl subject Agencies: Cardiff Sanitation District Analyst: Ingrid Hansen Sphere Adoption/Amendment: Yes [ 1 No [Xl Out-of-Agency Service Agreement: Yes [ 1 No [Xl Date Notice of Intent Sent: ~ - ~ Description/Justification: Annexation of41.3acres within the City of Encinitas that already contains one single-family residence. The City Council has approved a tentative subdivision map (97-219) to create a 12-lot subdivision that allows construction of 'an additional 11 single-family homes; each lot will be in excess of 2 acres. Final approval is conditioned upon annexation of the site to an agency providing sewer service. The property contains significant sloping that represents a severe limitation on development potential (zoning is minimum 2-acre lot size). The site is surrounded by single-family residential development. The District has stated that it has capacity to serve the territory, which is within its sphere of influence. Connection distance to a sewer line is 1,200 ft. The annexation site is located within the Olivenhain Municipal Water District for water service. General PlanlZoning: The territory is within the City of Encinitas' general plan area and is designated Estate Residential; City of Encinitas zoning is Rural Residential - 2, 4, or 8 acres per parcel. Location: north of Double LL Ranch Road, east of Calle Margarita, west of Lone Jack Road, and south of Copper Crest Road in the City of Encinitas (Thos. Bros. Pg. 1148/84). Environmental Review: NO - Cardiff Sanitation District Tax Negotiations: MPTA [] MEDR [X] Negotiated [] NIA [ ] A . ,. ,""'- "';Ref..rral.s:City of Encinitas; Olivel'\~~!~',MWD; Ericinitas FPP, ".,:~~--,::.., T~~and Conditions: payment~bii~~roPf'l1Y oWner of distrJct anne~n;~~]r"~: i - '. ' .' ,," H ,._.,. '.""'.' '" -.--'-' """'"-:-" '-:-'..-.. .."",.~.......".., State Boarct,9Ili:quahzatlon charges:,,':', . '. co" :,-:-:-:,~,:':':',:~;;=::'É.;;~~,=ëJ: -~- ..':":' ..:; ,,- ,"'" .,.'~. '7~:,::::':::=c Public Hearing: Yes [ ] No [X] Fee Amt: $3, 850 Date Fee Ltr Sent: Date Paid: 9/25/98 -- Date Status letter Sent: (Complete) 10/8/98 Date File Opened: 1 0/8/9~, ,', --- . . ' . CITY OF ENC/NIT AS - TENT A TlVE MAP =::"====- THIS WAP IS A PROPOSED DI\IISIOH OF'A I '":':Ir.=. ':I~.:' PARCEL OF lAHO SHOIN ON A PREMOUS , I ':"""1':::. _..: ,1\ "ARCf:l WAR, AS A "ROIAINDER PARCEL. , I , r':'. 4,"'" I ' :t.f~. , , , ," " " [,,' - -..:-'" I. P"" ""',!I' . . /{" ,'rét.¡2 "'/ ,",\ f'CL ~ " ...-L3="_, " "',,", """"""'~"..:I .ì /" "1' -b 4 I, ,.,-.L S 1/ , , '¡'.'~I' .'.' "I"" ,- ", ." -~----- "" \ '+ I "., I N -<, t. -- " . \ DATE: 8/27/98 PLAT MAP LAFCO: SCALE: AREA: 41.3 ACRES CHRIS LLOYD NO.6 EXISTING DIST. BOUNDARY: ANNEXATION A.P.N. 264-241-07 PROPOSED BOUNDARY: THOMAS BROS: I