Loading...
1999-262145 ,) DOC # 1999-0262145 ~ . " . ~6Z4 AP~ 20.. 1.999 8=:59 AM .. -, RECORDING REQUESTED BY: ffFICIAL RECæDS ~ DlBiI !DIm REI1RŒR'S OFFICE San Diego County LAFCO GREGORV J. SMITH, CWfTV ImIRIER illS: 0.00 AND WHEN RECORDED MAIL TO: IIIIIIIIIIII ~ LAFCO 1088-0282145 't MS A216 ~~ THIS SPACE FOR RECORDER'S USE ONL Y .. Certificate of Completion "Paul Korn Annexation" to Cardiff Sanitation District (DA98-31) (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 " . ."" ~ \.;y "!' 1 ..-... .' 262~ .. . SAN DIEGO COUNTY Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 "Paul Korn Annexation" to Cardiff Sanitation District (DA98-31) Pursuant to Government Code Sections 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: ~ IvDe of..Ç.hanae olOraanization Cardiff Sanitation District Annexation A certified copy of the resolution ordering this change of organization/reorganization withdut 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 attached form. I hereby certify that I have examined the above-cited resolution fot 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: April 6, 1999 ,'. 262(, '. .. - . . [LA[F CO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . @lID 531-5400 San Diego Local Agency Formation Commission Challwoman CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Dr. UUlan M. Childa .' HelIx W8I8r DiItrict VIce Chalnnan Subject: IIPaul Kom Annexation- to the Cardiff Sanitation District (DA98- BII Horn 31) County Board of Supervisors Certain terms and conditions are required by the Local Agency Formation Members Commission to be fulfilled prior to the completion of the above-named change of organization. Dianne Jacob County Board of I JI'-nn /r~,... H. ."'\Jov\ ,'+h Þ1 a YI/1 :ffit J?1 R. {} t A VI a. ~ 1 SuperviIonI lori Howard (Name) itle) Councllmember . City of Santee do hereby certify that the terms and conditions listed below have been fully Harry Mathis CouncIImemb8r. met. City of San Diego Julianne Nygaard 1. Payment by the property owner of District annexation fees and State Counc:llrnemb8r. Board of Equalization charges. City of CarIsbad Ronald W. Wootton VIsta Fire Protection DIstrict Andrew L Vanderlaan Public Member Alternate Members Greg Cox County . Board of SuperviIonI Shirley Horton Will the affected property be taxed for any existing bonded indebtedftess or Mayor. CIty of Chula VISta contractual obligation? Juan Vargas Yas - No ¿If yes, specify. CouncIIrnember. City of San Diego Bud PocIdington South Bay Irrigation DIstriCt Guy W. Winton III 1»"'" i!~' - 'Ii ./~¡~ ~ Public Member / I Signature executive OffIcer 3!S/QQ Micha81 D. Ott . Counsel Date John J. Sansone . . r' 26Z'¡ " . . RESOLUTION NO. 99-04 A RESOLUTION OF THE BOARD OF DIRECfORS OF THE CARDIFF SANITATION DISTRICf ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED "PAUL KORN ANNEXATION" WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of ~ , 1985 (Govt. Code, Section 5600 et seq.) preliminary proceedings were commenced by resolution of application by this Board on August 26, 1998, as Resolution No. 98-16, for annexation to the Cardiff Sanitation District (thereafter referred 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 application was presented to and approved by the Local Agency Formation Commission of San Diego County on November 2, 1998 and this District was designated as the conducting District and authorized by resolution of order said annexation 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 desigJ'\"ted DA98-31 by the Local Agency Formation 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 refetTed 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 t:Csidential and/or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. e. The tenns and conditions of the proposed annexation are: Payment of Cardiff Sanitation District Annexation fees and State Board of Equalization fees. .' .' ~ 2628 X . . 1 f. All the owners of land within such tenitory have given their written consent to such annexation, as provided in Government codd, Section 56837; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolu;tion ordering the annexation without notice and hearing and without an election, 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 is categorically exempt from environmental review in accordance with CEQA Class 19, Section 15319(a). IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described incorporated teuitory in the City ofEncinitas, 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 Goyemment 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, Tide 6 of the Government Code and by Chapter 8 (commencing with Section 54900), Part I, Division 2, Title S of the Government Code. PASSED AND ADOPTED this 24* day of February, 1999 by the following vote, to wit: AYES: Bond, Cameron, DuVivier, Guerin, Holz ~AYS: None AJBS~: None AJBST AIN: None ~~ - . L~~) Christy Guerin, . oCtile Board Cardiff Sanitation District A TIEST: , C . " . \ " DIbotah c.-.. ca, CIIIIk CIf lit CIty of ~ L - \)..,. 0 ~ ~....,. "- ::-- do '- - - - II ..::: Deborah Cervone, Clerk of the Board this ::: :~ fa . ... IIId CIIIIIICt - of I haw III 811)"'" In........... this ~ ~ -: IIId .. Sell of ~ rl EftdrtIM Deborah c.von., cay CIIIIfr . . + < '".'" . + . 2629 DA98-31 PAUL KORN ANNEXA TlON TO CARDIFF SANIT A TlON DISTRlCT ~ ALL OF THE SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 9, TOWNSHIP 13 SOurH, RANGE 3 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 SOUTHWESTERL Y CORNER OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST. QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER; - 1. THENCE NORTH 1 °34'42" WEST, 330.54 FEET ALONG THE WESTERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER TO THE NORTHWESTERL Y CORNER THEREOF; 2. THENCE NORTH 87°33'22" EAST, 329.88 FEET ALONG THE NORTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF nŒ; NORTHWEST QUARTER OF THE NORTHWEST QUARTER TO THE NORTHEASTERL Y CORNER THEREOF; 3. THENCE SOUTH 1 °39'24" EAST, 329.83 FEET ALONG THE EA8TERI:- Y LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER TO THE SOUTHEASTERLY CORNER THEREOF; 4. THENCE SOUTH 87°26'05" WES~, 330.34 FEET ALONG THE SOUTHERLY LINE OF SAID SOUTHEAST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER TO THE POINT OF BEGINNING. ApJ)l'OY8d by the Local Aaent:1 FormItion , CommiuIan err SIn DiIIIÞ"- - !t(N -2. EXHIBIT A ATTACHMENT 2 . ,---, .' . 9' 2630 ' . 4 No~"H 14 'ott~elZ - 8 !7 poe I Approved ÞJ thel.oc:8l At/IIItt:IJ Fonn8tiOII ..... Cclmmlillaa crt SIn DIIID ltØ -21!œ WE'51 ~ CO~NE~ ceNTE~ OF SecrlØfIJ - NWI/4 OF SEC 9, T13S,R3W, SBB&M D'a'rE: /0- ~-!J8 nPP:DtG DIVISI05 LU'CO: Z>AJJ8-~1 b \ooÃLE: I" :400' ,SAN DIEGO COUNTY ASSBSSOR'S OFFICI ADA: 2 ,,5'0 4t::... ~ .P~B: L.XNW PAUL KORN ANNEXATION PG. 50: ßB-4 1fD: 1!!J/O2. TO B/L: 2~'" -/D/-18 DBa BY: At. 5I:NV~ CARDIFF SANITATION DISTRICT 9ODS B ATTÂëHMÈÑT . . . [lffi\ [F ~ CO) 1600 Pacific Highway. Room 452 San Dieqo, CA 92101 . (§,W 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco.com Chairman May 14, 1999 BIB Ham ~ County Bo8Id. of Supervisors VIce Chairwoman TO: Assessor Jull8nne Nygaard Assessment Mapping Division (A4) CoundImernber. City of C8tIsb8d FROM: Local Agency Formation Commission (A216) Members SUBJECT: .Paul Korn Annexation- to Cardiff Sanitation District Dianne Jacob (DA98-31 ) County Board of , Supervisors .. Lori Howard CoundImernber. Transmitted herewith is a copy of the Executive Officer's Certificate of City of Santee Completion for the above-cited change of organization/reorganization, Harry Mathia with a copy of the conducting authority's final resolution, certificate of Councilmember. terms and conditions, legal description, and map. The effective date is City of San Diego 4120/99. The recorded document no. is 0262145. Dr. URian M. Childs - Helix W8ter Diatric:t Ronald W. Wootton Please acknowledge receipt of this filing by notation on and return of a Vista Fire Protection District copy of this letter. Thank you. ,tl"'Cr.:jEJ: l{'l'r'!O1~1! ;-,""""""!)5-Z0 W Andrew L Vander188n '"','" """".o\..._Ll\,;I- -. Public Member - - ¡¡y~ MICHAEL D. OTT Alternate Members Executive Officer Greg Cox County Board of MDO:na Superviacn Shirtey Horton cc: Mayor. Department of Public Works . CIty of Chula Vista Juan Vargas c/o John Rodgers (0350) (wiatt attachments) Counc:iImemÞer . CIty of San Diego Auditor Bud Poc:kIington c/o Betty Jones (AS) (w/all attachments) South Bay Irrigation DIstrict Guy W. Winton III Registrar of VctetS- Public Member c/o Rita Watson (034) (w/all attachments) executive Officer Michael D. Ott SANDAG Counsel c/o John Hofmackel (City 980) (w/map) John J. Sansone (Calif. Gov't Code Sects. 57203-4) I . @ . STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION JOHAN KlEHS Fnt DI8\rict. HayW8'd TAX AREA SERVICES SECTION DEAN F. ANDAL 450 N Street. MIC: 59 Second DI8\rict. Stockton P. O. Box 942879 Sacramento, CA 94279-0059 CLAUDE PARRISH ThiId DI8Irtct, T CI1'II/ICI Te~hone: (916)322-7185 JOHN CHIANG FAX: (916) 327-4251 . Fourth Di8IriaI, Loa Ang8I88 May 11,1999 KATHlEEN CONNELl .' ConInIII8r. SIICnII'I8ÑD - Mr. Michael D. Ott E. L SORENSEN, JR. Executive Officer EIC8CIItiv8 Dir8c8ar 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 will become effective for the 200012001 assessment roll. Sincerely, 1ÞrDJ.~ David J. Martin, Supervisor Tax Area Services Section DJM:pdr cc: County Assessor, County Auditor BOEFile No.: 00.019 ResoIutionlOrd No: 99..04 Effective Date: CMI2OI89 LAFCo. No: DA98-31 Roll Year. 20001200 1 Received At BOE: 05111/99 v ... ,~ THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "PAUL KORN 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. 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, . . . . maD. 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 $ 350 (make check payable to "State Board of Equalization"). 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. -~ 1/-14# MICHAEL D. OTT, Executive Officer Date , " '.. Minute Item: 7 Ref. No.: DA98-31 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "PAUL KORN ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Mathis, seconded by Commissioner Nygaard, the following resolution is adopted: WHEREAS, a resolution of appUcation 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. 98-16, dated August 26, 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 Fonnation 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 State CEQA 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 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 2.5 acres and is uninhabited. (7) The territory proposed for annexation is hereby designated the "Paul Kom 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 2.5 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 ¡ , . 7.f Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 2nd day of November,1998, by the following vote: AYES: Commissioners Childs, Howard, Jacob, Mathis, Nygaard, and Wootton NOES: None ABSENT: Commissioners Horn and Vanderlaan ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) I, 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 November 2, 1998, which original resolution is now on file in my officë; and that same contains a full, true, and correct transcript therefrom and of the whole thereof. Witness my hand this 4th day of November, 1998. ~ MICHAEL D. OTT Executive Officer San Diego Local Agency Fonnation Commission