Loading...
1991-563193 . . . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "CONRAD LUST ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has ordered the change(s) of organization [boundary change(s)] must be processed by the LAFCO office: 1. County Recorder 2. County Assessor 3. County Surveyor 4. County Auditor 5. 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). Uyour Board/Council adopts a resolution/ordinance ordering the boundary change(s), the following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the resolution/ordinance, including the approved legal description and map. with original signatures on each certification page. 2. Certificate Re: Terms and Conditions and Indebtedness (use attached form), Please return signed, original copy. 3. State Board of Equalization fee in the amount of $ 160 (make checks payable to "State Board of Equalization"). NOTE: Filings received in the LAFCO office after November 15 and to be filed by December 31 must include an additional 10%, as required by Section 3(f) of the State Board of Equalization Schedule of Processing Fees effective July 1, 1984. 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. ~ ~f'.~~ July 10. 1991 J E P. MERRILL, Executive OffIcer Date " . ¡. Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 1st day of July , 19 91 , by the following vote: . AYES: Commissioners MacDonald, Moore, Shoemaker, Wolfsheimer, Keller Childs, Sasso, and Fromm NOES: None" ABSENT: Commissioners Bilbray and Loscher ABSTAINING: None ---------------------------------------------------------------------- STATE OF CALIFORNIA) ) COUNTY OF SAN DIEGO) SS . I, JANE P. MERRILL, Executive Officer of the Local Agency Formation Com- mission of the County of San Diego, State of California, hèreby certify that I have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on July 1, 1991 , 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 17th day of July , 19 91 . I it!:: I.~" L-<-- ~ J E P. MERRILL E ecutlve Offlcer San Diego County Local Agency Formation Commission . . 03 te 11-28-90 Name CONRAD LUST Address 3515 FORTUNA RANCH ROAD OLIVENHAIN.CA Q?O?4 As the proponent(s) for this anne xa t i on of prope rly identified as 264-101-01 - - to the Asses:;or's Parcel Number(sf CARDIFF SANITATION District, I understand and. agree that annexing into the District does not guarantee sewer service or commit sewer c~pacity to the subject property being annexed. Also, the District by accepting the appl ication does not represent that it will provide any treatment plant expansions or sewe r 1 i ne extension to provide capacity or service for the subject area to be annexed. Acceptance of this application and final annexation of the p rope r ty on 1 y i\ 11 ows the property to be served at such time as the owne r( s) of the annexed property pay a 11 necessary costs for the sewerage facilities which can transport, treat and dispose of the wastewater generated by the property. This may mean the proponent(s) S ha 11 pay for a part or all of the required facilities to serve the property. .. . (íJ~ (íl: D~ Signature of Annexation Applicant 2/2-012 , ' '" ',-i It! ( . 2379 _J '" ~ ~ .. .. ::JC r -:- ¡ , (ì ' [~ ¡L) r'1 . SAN DIEGO COUNTY }iTi" : ¡;ECOf) LOCAL AGENCY FORMATION C°MM!~~J9J'{OtH (;~WJR[¡: ': '-:T: CER TIFICA TE OF COMPLETION:,":~TE EV!N" :~ UN!" ., :.cJc )EF: ~E ES: L ¡Co Please return to: "Conrad Lust Annexation" LAFCO @ MS A216 to the Cardiff Sanitation District Ref. No. DA91-3 Pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby issued. The name of each city and/or district incl uded 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: City or District Type of Change of Organization Cardiff Sanitation District Annexation A certified copy of the resolution ordering this change of organiza tion/ reorganiza tion without an election, or the resolution confirming an order for this change of organiza tion/reorganiza tion after conf irma tion 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/reorganizatian 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 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 fúr 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. ~r.~~ ~ October 24, 1991 NE P. MERRILL Date Executive Officer , . . 23S0 ' , . LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Chairperson Subject: "Conrad Lust Annexation" to the Cardiff Sanitation District John Sasso (DA91-3) President, Borrego Water District Members Certain terms and conditions are required by the Local Agency Formation Brian P. Bilbray Commission to be fulfilled prior to the completion of the above-named County Board of change of organization. Supervisors Dr. Lillian Keller Childs Helix Water District -r f.Jt;;:.tv / {; -I tv.;-'} iv'rvT::. ¡¿ Linell Fromm I J ¡J Ih é( TILl rtE~ Public Member (Name) (Title) Mark J. Loscher Vice Mayor, City of San Marcos do hereby certify that the terms and conditions listed below have been fully John MacDonald County Board of met. Supervisors Joan Shoemaker Mayor, City of 1. Payment by the property owner of district annexation fees and State El Cajon Abbe Wolfsheimer Board of Equalization charges. Councilmember, City of San Diego Alternate Members Bruce Henderson Councilmember, City of San Diego Ernest Kotnik San Miguel Consolidated Fire Protection District Leonard M. Moore Mayor Pro Tern, City of Chula Vista David A. Perkins Will the affected property be taxed for any existing bonded indebtedness or Public Member Leon L. Williams contractual obligation? County Board of Supervisors Yes - No X If yes, specify. Executive Officer Jane P. Merrill ~/L Counsel Lloyd M. Harmon, Jr. Signature /¿)~~/ Date . . RESOLUTION NO. 91-31 2331 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED "CALIFORNIA KENTIA 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 January 8, 1991, as Resolution No. 91-03, 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 July 17, 1991, 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 91-3 by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. ~ Book' S .. p.... I. ¡tiS ~ . . ' . . 2312 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. 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 I 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 15074 (California Environmental Quality Act of 1970 the Board finds that this annexation will not have a significant effect on the environment. 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. 800k fI l3 . Pac. I. /1/( . . . 23S3 I ". . PASSED AND ADOPTED this 10th day of September, 1991, by the following vote, to wit: AYES: Davis, Hano, Omsted, Slater, Wiegand ~.-.- NAYS: None ABSENT: None . ABSTAIN: None .~.~ .J n Davis, Chairman of the Board ardiff Sanitation District ATTEST: ~ ) U~ 1..0. ~~ E. JANE/POOL, Clerk of the Board I [¡ ~ E. Jane Pool. CIertI "118 8oenI of Directors of the Cardiff Sanitation District If EJåIas. CaIifoniI. do hereby certify under penalty If ...., lilt the IbM IIId foregoing is a true and comet copy of tills dGcœIent on file in my offic:e. In wrtness whereof I have lit., It8nd and the Seal of the Cardiff SanitatIon District this . 19 cJ/ ';,' t /1. ;( -> ' ,;;/ . ctaJ1' L . (~ ... '- ~ 'J::.. ..~ "L< :~¡ -¡ ~ Clerk of the Board ./ Book,J . D , /t./6' .,p'" .f . . . . 2334 . . .DA91-3 "CON LUST ANNEXATInN" ~O THE IFF SANITATION DISTRICT . That portion of the Northwest Quarter ot the Northwest Quarter of the Northwest Quarter of section 9, Township 13 South, Range 3 West, San Bernadino Meridian, in the City of Encinitas, County of San Diego, State of California, according to United States Government Survey approved November 19,1880, described as follows: 1) BEGINNING at the Northwest corner of said section 9. 2) Thence Southerly-along the Westerly line of said section 9, South 01°05'51" West, 662.82 feet to the Southwest' corner of the Northwest Quarter of the Northwest Quarter of the Nor~hwest Quarter of said section 9. .. 3) Thence Easterly along the Southerly line of the Northwest Quarter of the Northwest Quarter of the Northwest Quarter of said Section 9, South 89°42'25" East, 658.61 feet to the southeast corner of the Northwest Quarter of the Northwest Quarter of the Northwest Quarter of said section 9. 4) Thence Northerly along the Easterly line of the Northwest Quarter of the Northwest Quarter of the Northwest Quarter of said Section 9, North 00°57'36" East, 659.86 feet to the Northerly line of said Section 9. 5) Thence Westerly along said Northerly line, North ¡ 89°27'02" West, 656.99 feet to the POINT OF BEGINNING. Approved by the Local Agency Formation , Commission of San Diego --- . JUL - 11991 èf J;;; ~ . . Exhibit A Page 1 of 1 TF/O3/PW2-204wp5 (12-13-90) Book' ~ . Pap' /i/~ ,. . - . , 2385 ¡ - ~'Z~ e , &018 c.. - - " '1.) wi .' ,. ncn W cz~ ..C'.'? z.. ~ ---~,) I/) ø <; ~ @~õ) -- """" ";' " @ . I/) ft\ .... @ I.) IO.1SAC w .t I aJ5 ÅC 1/)- -.II. .- ~ ~ ~~@.. -~.~. @ @ &oM- -- -100 ~ : 2:44 N:.. . ZJ9 ACo ~ PAR. I .PAR. Z . 7 0 UIt.oc. - .:a,.,.~., - @ 2.1 9 AC F¥.R 3 ...r 3)8... 2.50 ...C. @2.50AC @;:. SO'" @l. sue a) 01 I.) I.) W W I/) V) JUL - 11991 #!d- Lu.... SEC 9 - TI3S - R3W - POR Book' ð . Pac.' /t/9 i EMcutiWI .aid eommllllOll ß-B n:: 5-2-91 MAPPING DIVIS \ON L.AfÇQ; 0 A 91-3 SCALE: 1"= 400' SAN DIEGO COUNTY ASSESSOR'S ŒflCE AAEA: 9.99 AC. 'ILUST AN NEXA TION II TO c~ TRÞ. FW:i£: 62-6 B/t.,: 264- 101-0 I DRAWN BY: V. KOSM IC K I CARDIFF SANITATION DISTRICT TI-IOMAS BRCS : 2 5 F - 3