Loading...
1991-105308 , A ) . 8':'iPC ü: f '-:9 ,1 =0 1 (l~:;1n~~ . 1481=" "",,,'" "",",=,' .""""',,""-L... . -. . -'- J -- r¡ f-:~ ~.;~ -- ;..) (;;, 1 (, G c' L~ ..t-! . , . SAN DIEGO COUNTY ::.\ ~'3 OFF- , "C'-~- - rr',-rl'-¡"-¡-¡;¡ LOCAL AGENCY FORMATION COMMISSION t ,¡ell",'!,':" CER TIFICA TE OF COMPLETION i, "Preston Garst Annexation" to Please return to: Cardiff Sanitation District LAFCO, MS A216 Ref. No. DA9O-~6 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 city and/or district is as follows: City or District Tyoe of Change of Organization 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 is 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 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 (I) 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. ~'T.~~ Date February 26, 1991 JAN P. MERRILL Executive Officer -- ' . . 1432 . ... . LAFCO 1600 Pacific Highway' Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson CER TIFICA TE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Fred Nagel Mayor, City of La Mesa Subject: "Preston Garst Annexation" to the Cardiff Sanitation District Members (DA90-36) Brian P. Bilbray County Board of Supervisors Certain terms and conditions are required by the Local Agency Formation Linel! Fromm Publie ì'vkmber Commission to be fulfilled prior to the completion of the above-named change Marjorie Hersom of organization. Alpine Fire Protection District ~ ~ß;£ Mark J, Loscher I lðh1 V7l LIT / ~ ß'~ .o/'~ Vice Mayor, City of San Marcos (N ame) (Title) John MacDonald Countv Board of do hereby certify that the terms and conditions listed below have been fully Supervisors met. John Sasso President, Borrego The bo\i .1daries shall be modified to conform to Exhibit A attached Water District 1. Abbe Wolfshcimer hereto. Councilmember, City of San Diego 2. Payment by the owner of district annexation fees and State Board of Alternate Members Equalization charges. Dr, Lillian Keller Childs Helix Water District Mike Gotch Public Member Bruce Henderson Councilmember, City of San Diego Gayle McCandliss Councilwoman, City of Chula Vista Leon L. Williams County Board of Supervisors Will the affect,~d property be taxed for any existing bonded indebtedness or Executive Officer contractual obligation? Jane P. Merrill Yes ~ No - If yes, specify. Counsel .- /~ ~ Lloyd M, Harmon, Jr, Signa ture ~/r/ ate . . . 1483 , , RBSOLUTION NO.91-08 ) A RBSOLUTION OF THB BOARD OF DIRBCTORS OF THB CARDIFF SANITATION DISTRICT ANNEXING TBRRITORY TO WHICH OWNBRS HAVB CONSBNTBD uPRBSTON GARST ANNBXATIONu WHEREAS, pursuant to the Cortese - Knox Local Government Reorganization Act of 1985 ( Govt. Code, Section 5600 et seq.) preliminary proceedi~gs were commenced by resolution of application by '-. this Board on May 8, 1990, as Resolution NO: 90-25, for annexation the Cardiff Sanitation District (thereinafter 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 December 3,1990, 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 90-36 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. ) Book # --3 , Page #. 37 . . 1484 ) 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. e. The terms and conditions of the proposed annexation are: Payment of annexation and State .Board fees. f. All the owners of land within such territory 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 election, as provided in Government Code, Section 57002. g. The regular County assessment role will be utilized and the affected territory will be taxed for existing bonded indebtedness. .) h. Pursuant to State CEQA Guidelines Section 15315 (California Environmental Quality Act of 1970), the Board finds that this project is categorically exempt fram evaluation. 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 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. ) Book # J . Page /I. Llo - . . 1485 . PASSED AND ADOPI'ED this 8th day of Janua:ry, 1991, by the ) following vote, to wit: AYES: Davis, Hano, Ornsted, Slater, Wiegand. NAYS: None. , ABSENT: None. ABSTAIN: None. ~~~ c. /; Chairperson of the Board Cardiff Sanitation District ATI'EST: the Board -) " E. Jane p~o'. Clerk of the Board ('If ni~('"t'H9 of .the. CardIff Sanitation Di8trict 01 . CalifornIa do hereby certify under. ,I'; perjury that the abo"l and foregoin.' '., ~nd correct copy of this docum~:' ..1 ,¿ In my office. In witn... whereof "" t ~y .hand and the S.., of the Cardi" '" " '. District. '. ,., : PU1.~~' ,¡ w E. ~ Cllrtrol"", --- ) Book # J Pase #. tj/ . . . 1486' . ) DA90-36 "PRESTON GARST ANNEXATION" TO THE ,CARDIFF SANITATION DISTRICT ALL THAT PORTION OF BLOCK 41 IN THE COLO~~ OF OLIVENHAIN, IN THE COUNTY OF Sfu~ DIEGO, STATE OF CALIFORNIA, ACCORDING TO THE y~ THEREOF NO. 326, FILED IN T~E OFFICE OF THE COUNTY RECORDER OF SAl~ DIEGO COUNTY, JULY 8, 18 E 5, TOGETHER ¡"-ITH THJ._T PORTION OF THE SOUTHEASTERLY HALF OF THE STREET LYING KESTERLY OF AND ADJOINING SAID BLOCK 41 A~,SAID STREE7 WAS VA~~TED AND CLOSED TO PUBLIC USE, TOGETHER WITH THE NORTHWESTERLY HAl..F. OF RJ..NCHO SANTA FE ROAD (FOR..~ERLY .. D" STREET) J...LL DESCRIBED AS FOLLOWS: CO~ENCING AT THE MOST EÞ.STERLY CORNER OF SAID BLOCK 41; 1. TEENCE SOU'!'? 15°04'00" 'hEST J<.LONG TEE SOUT::"EASTERLY LINE TEEREOF, l28.45 FEET TO TEE TRUE POINT OF BEGINNING. 2 'T':.:";'NC';' SOU"';"; '3°09'-2" ¡:"z.~m ~o 00 ';";";""'1 TO 'T';':¡:" C';'N'T'!;:-RI.,TN¡:" 0'::' . --.- -' _u, ;) -'..::J.,... --- _._~ - --' -.... - S1-.ID RA..'NCHO SlJ~TJ.. FE ROJ..D; .-..., 3. TEENCE J..LONG S;.ID CENTERLINE SOUTH 15°04'00" WEST 138.44 ~ ---'T' = ~.:. - ; 4. TEENCE NORT? 73°10'58" WEST, 382.24 FEET TO TEE NORTH"I'iES- ) T,;,~-y LTN';' 0';' 'T"::';' Sf"\U""'::';'~C:'T";'RLv ON'¡:"_::?;7';' 0'::' C:::"'ID V"'C"""¡:"D _-LL. - - - .--~ v --.-.---.. - "-'-'-'- - _.t'"'. r'. r..-, -" STREET; 5. TEENCE NORTE 15°04'21" E.?.ST .:..LONG S1-.ID NORTnwESTERLY LINE, 2. 3 B .55 FEET TO A LINE vi?IC3 3EJ...RS NORTE ï 3 ° 09' 52" WEST FROY.. TEE TRUE ?OIKT OF 3EGI1;]ENG; 6. THENCE SOU,T:=' 73°09'52" E...~..5T, 342.23 FEET TO TEE TRUE POINT OF BEGINNn~G. Approved by the local Agency Formation " Commission of San Diego DEC - 3 1990 f1:::( ), ";~ ) EXHIBIT "A" " I Page 1 of 1 ~ , ~ ~¿ Ðook # Pase 1" ' . 9.- . , < II. So . ' .. I / ) . I L 0 . !:! I :' I @ I Q~8~ ""<1"'. "'~~$o.,. .~o "':;'; ... . . Cc - . . . . "- @ p. <Js -4c. f;: I !S : 0 <: MAP 326 ~ ~ COLONY OLI VE NHAI N 0 Ap oved by the Local Agency Formation is Commission of San Diego <:- DEC - 3 1990 : :~:: tflg )( ,~;V- Book # 3 . P8f¡8 II. EJeQltiw B IÓ Com""..ion QA,TE: 9-6-90 - MAPPING D I V I S I ON LAFCO: DA 90-36 SCALE: I" = 1001 SAN DIEGO COUNTY ASSESSOR\S CffICE AREA: I. 22 Ac. TRA PAŒ: 65 - D "PRESTON GARST ANNEXATION" TO BIL: 265-390-09 DRA'NN BY: N. ZAMORA CARD I FF SAN ITAT10N D 1ST. THOMAS BRCS: 25 D-4 I > , -. Dato:~ . f ~~~;ess ; 1:'Å r ¡AI, I \ I' ~he P3°~rnent~) for this annexation of , as 5 - 0-(') to the ) Assessor's Parcel Number(s) I' District, I understand and agree that annexing into the District does not guarantee sewer service or commit sewer capacity to the subject I property being annexed. Also, the District by accepting the application does not represent that it will provide any treat~ent plant expansions or sewer line extension to provide capacity or service for the subject area to be annexed. Acceptance of this application and final annexation of the property only allows the property to be served at such time as the owner(s) of the annexed property pay all necessarI costs for the sewerage facilities which can transport, treat and dispose of t...'le wastewater generated by the property. This may mean the proponent(s) ~~?~~= ~art ~ ~~qui;Z:mi~erve ~~e Signature of Annexation Applicant BO/O4/MSJ-~liwp5 (1-17-89-J) . . LAFCO 1600 Pacific Highway' Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Date Ap r i 1 29, 1991 Tom Henie City of Encinitas Chairperson 527 Encinitas Blvd lohn Sasso Encinitas CA 92024 President, Borrego Water District Subject: "Preston Garst Annexation" to the Card-iff Sanitation Members District Brian P. Bi!bray County Board of Ref. No. DA90-36 Supervisors Dr. Lillian Keller Child:, lIelix \Vater DistriCt Lind! Fromm Filings for the above-referenced change of organiza tion/reorganiza tion Public ~lember ha ve been completed. Returned herewith are: :\Iark J. Loscher \ïce .\!a,.or. City of 1. All documents filed with and returned from the County San ~larcos John J\lacDonald Recorder; County Board of Supervisors 2. One of acknowledgment of filing. received from Abbe Wolfsheimer copy the Council member. Citv of County Assessor; San Diego Alternate Members 3. One copy of notification of filing received from the State Bruce Henderson Board of Equalization. Councilmember, Cit\' of Sm Diego Joan Shoemaker . ~!ayor, City of EI Cajon ~~~ LA----- Leon L. Williams County Board of J NE P. MERRILL Supervisors Executive Officer Executive Officer Jane P. Merrill Counsel JPM:na Lloyd M. Harmon, Jr. Attachments (3) . . ( (t STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION WILLIAM 1.1- BENNETT TAX AREA SERVICES SECTION FIrst DIa:rlct, Kentflel:j 1719 24TH STREET, SACRAMENTO. CALIFORNIA BRAD SHERMAN Second Dis:ric!, Lot ~ (P.O. BOX 1713. SACRAMENTO. CALIFORNIA 95812-1713) April 10, 1991 ERNEST J. DAOI>;EN8URG. JR. TELEPHONE: (916) 445-6950 Rec'd. 4/8/91 Third District. Sar. D!t.¡¡o "'EMBER Foorth (X:ri:(. Loo A.~ GRAY D"YiS C<>nt'OlJer, Sacrafr..,,/o Ms. Jane P. Merrill - Executive Officer CINDY RAMBO . . EX8C~ Oiroctrr San Dlego County LAFCO 1600 Pacific Highway, Room 452 San Diego, CA 92101 Dear Ms. Merrill: This is to acknowledge receipt of the statement(s) required by Section 54900, et seq., of the Government Code by which Preston Garst Annexation to Cardiff Sanitation District. The 1992 Board roll will reflect the action evidenced by the above statement(s) unless one or more of the statements are found to be inadequate. If a statement is found to be inadequate or its validity for assessment or taxation purposes is questioned, we will bring such a situation to your attention. The existence of any minor deficiencies in the statement is noted below. cc: GJ County Assessor 0 SSE Dept. Local Taxes GJ County Auditor V-625 REV, 14 (1-91) . . LAFCO 1600 P"acific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson Date: April 4, 1991 Frcd Na~t'i ,\ an>r, U,,' or La ,\1t-sa TO: Assessor ,\kmhers Assessment Mapping Division (A4) IIrian 1', lIilhr:t\' CO""''' Bo'lf< 01 SUI"""'" Irs FROM: Local Agency Formation Commission (A216) Lincll Fro1l1m Public .\1t-mkr SUBJECT: "Preston Garst Annexation" to ,\Ltrjoric' IlersO1l1 Cardiff Sanitation District ,\Ipi"e Firl' Ref. No. DA90-36 Pn>ll'ctio" lJiSlrict ,\fark J, Losc'her \ïn' ,\1:1\ Of. C;,,' or Transmitted herewith is a copy of the Executive Officer's Certificate San ,\l:Irco, John ,\bcDon:tld of Completion for the above-ref erenced change of Count,' Board of organiza tion/ reorganiza tion, with a copy of the conducting Supen'isors authority's final resolution, certificate of terms and conditions, legal John Sasso description, and map. The effective (date of recordation) date is Preside"" Born:!:o 3/11/91. "'a,,:r DiSlrict Abbe Wolfsheimer Please acknowledge receipt of this filing by notation on and return Councilmelllber, Cit\' or San Die!:o of a copy of this letter. Thank you. Á[tern:ue .\lemhers ~',,', ,'r" ""'I~r;r,'cr,A-Q-\)1 Dr, Lilli:1I1 Keller Childs ""~ 'V~sy~lJ~ " Helix \"ater DiSlrict , ,\like Corch ~~LA- >uhl;c .\1t-mbl'r L ," :,' ,( IIruce II endcrs< >11 ' ANE P. MERRILL CoulKilm,'mbn c;,,' or Executive Officer San ni,'!:o (;al'le \1cCandliss Counl'ihn>lll:lIl, Ci,,' of JPM:na Chula \ï,ta Leon L, \\'illiams Cou,,'\ Board 01 CC: Supern" '" Department of Public Works Executin: Officer C/O Leroy Anderson (0350) (wjall attachments) Jane I', \lcrrill Auditor Counsel c/o Betty Jones (AS) (wjall attachments) Llo,'d ,\1. Harmon, Jr, Registrar of Voters c/o Rita Watson (034) (wjlegal description & map) (Calif. Gov't Code Sections 57203-4)