Loading...
1995-251056 . ~. . ~c ~ 1995-0251056 . 15-JUN-1995 09=58 Art RECORDING REQUESTED BY: OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER~S OFFICE San Diego County LAFCO .1914 GREGORY SMITH, COUNTY RECORDER FEES: 0.00 AND WHEN RECORDED MAIL TO: LAFCO MS A216 i 0 .\ ' " -' : ,', THIS SPACE FOR RECORDER'S USE ONLY "Chen Annexation" to Cardiff Sanitation District (DA90-24) (Please fill in document title(s) on above line(s) c~tt!ED S ..'~~¡ ~r, THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 6/94 Rec. Form #R25 , . .15 SAN DIEGO COUNTY Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 "Chen Annexation" to Cardiff Sanitation District (DA90-24) 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: City or District Type of Chanqe of Orqanization 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 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 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: June 13, 1995 ' . . . 1",(6 LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson Fred Nagel CER TIFICA TE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Ma\'or, City of La Mesa Subject: "Chen Annexation" to the Cardiff Sanitation District (DA90-24) Members Brian I'. ßilbray County Board of Certain terms and conditions are required by the Local Agency Formation Supen'isors Linell Fromm Commission' to be fulfilled prior to the completion of the above-named change Puhlic Memhcr of organization. "arjork Hersom Alpinl' fire eJx/Jr/; Ji Jc 6(/h/)~:;;y PrOleCtlOIl Dislr1l'1 ,/lJ9/lJ ¡- ;CJ/7,q (vr J- I -'lark .I, [,oscher (Title) \in:~I;I\'or.Cillot (Name) Sail ~1arcos .lohn MacDonald do hereby certify that the terms and conditions listed below have been fully Count,' Board of Super,.;so,,; met. John Sasso The boundaries shall be modified to conform to Exhibit A attached President, Borre!(o 1. \\';lIer District hereto. Abbe Wolfsheimer Councilmemher. Cit" of 2. Payment by the owner of district annexation fees and State Board of Sail Die!(o Alternate Members Equalization charges. Dr. Lillian Keller Chilus Helix Water Dislrict .\like Golch Puhlic .\1cmher Bruce Henderson Councilmemher, Cil' of Sail Die!(o Gayle McCandliss Councilwoman. Citl of Chula Visla [,eon L. \X'illiams Count"~ Board of Super\'i",rs Executive Officer Will the affected property be taxed for any existing bonded indebtedness or con tractual 0 bliga tion? .lane P. Merrill Yes ~o - If yes, specify. Counsel Lloyd M, Harmon..lf. (r. ) ¡ .77 ¡;Ú J /j~ Âa.&n L~ Signature ~~/9 r- / ate ,~. . ~1 "') . ' . ' .-'., 1917 -' RESOLUTION-NO;. 90-37' , ,..-- '-;:-'" ., - '"-.--...-.." ' -..... '0' .. .. ., ...., _0, /.~.. C.:':',.: A RESOLUTION OF T1IE BOARD OF DIRECTORS,' , '~'" OF THE CARDIFF SANITATION DISTRICT -... ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED . "DAVID CHEN 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 February 3, 1990, as Resolution 90-04, for annexation to the Cardiff Sanitation District (thereinafter referred to as the District) of certain territory therein which ' modified described, description has been pursuant to the directions of the Local Agency Formation Commission; and WHEREAS, the annexatioIf proposed by said resolution of application was presented to and approved by the Local Agency ( Formation commission of San Diego County on July 2, 1990, and this " District was designated as the conducting district and authorized by resolution to 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 90-24 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. { , RES1389 :2- . Fag::: It 3SD Book II , . . 1918 ,,-' - ' ., n._', d. " The reasons for the proposed annexation as set forth in --,......, the resolution of application referred to above are: ,....-.., r'., :..~ ." ,.' - -- .""....,' - .., .. '- Distrfòt :-Is"empowë'red --to'.-and -- is "'engaged 1. The 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. .ç: 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 . " the Local Agency Formation approved and author~zed by 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. I - h. Pursuant to state CEQA Guidelines section 15074 (California Environmental Quality Act of 1970), the Board finds that this proj ect would 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 Ci~y of Encinitas, State of California, be and it hereby is annexed to and made a part of the Sanitation District. IT IS FURTHER ORDERED that the Clerk of this Board immediately trans1D.it 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 i RES1389 Book /I :2 . Page # 36/ , . : '. - . .. 1919 . i ,- section 57200), Part 5, Divisi::m=l, Title 6 of the Government Code - ("~ and by Chapter 8 (commencing with section 54900), Part 1, Division ""--'. ' C' 0' . . .' 2, Title 5 of the Government Code. . PASSED AND ADÒPTED this 21st. day of August, 1990, by the following vote, to wit: AYES: Gaines, Hano, Omsted, Shea, Slater NAYS: None ABSENT: None ABSTAIN: None [1/" 4. ' ~~ I/}-/.¿.fl r\ ~/ 4/ / -I Marjo~e Gaines, Chairman of the Board CardÏff Sanitation District tf~ Clerk of the Board [ ,',"0 r. -. \ , " I RES1389 ' Book # c2- . Page Ii 36::L . . 1920 I, Deborah Cervone, Clerk of the Board of Directors of the Cardiff Sanitation District of Encinitas, California, do herety certify under penalty of perjury that the above and foregoing is a true and correct copy of this document on file in my office. In witness whereof I have set my hand and the Seal of the Cardiff Sanitation District this (O~ day of ~"^^"-" - 19 , q - <;- ~~ t...,,-<> ~ C ~~ eborah Cervone, Clerk of the B<5ard , 'DA90-24 . -CHEN ANNEXA TION~ to. Cardiff SanitAtion- District 1 921 " :""\' ~- -.; All that portion of Blocks 74 :lnd 75 and.a portion of adjacent streets of Colony Olivc:nhain, in the County of San Diego of San Diego, State of California, according to map thereof No. 326, filed in the County Recorder's office of San Diego County, July 8, 1885, lying within the following described bou"nd:1.ries: Beginning at an intersection of the center line.. of Road Survey 554 (Lone Jack Road) map on file in the County Engineer's office of said County and the northeasterly boundary of parcel 3 of Cardiff Sanitation District ai esublished by Resolution of the Board of Supervisors of said County on April 24, 1984 as item No" 1; 1. Thence north 73°26'35- west along the most northerly boundary of P:lrc::! 3 of said Resolution and along the northerly line of land described in Parcel 1 in deed to Gale A. Ford, et ux, by file page 122929 recorded March 17, 1988, in official records of said county to the' westerly line thereof; 2. Thence south 15°06'12- west, 377.91 feet, along the westerly line of said Ford bnd to the southerly line thereof; 3. Thence south 73°33'30- east, 35.18 feet, more or 1I:ss, along said southerly line of Ford land to the westerly boundary of Cardiff Sanitation District :lS established by their Resolution 88-03, adopted February 10, 1988, by said District; 4. Thence south 15°06'20- west along the westerly boundary of said District and along I the most westerly boundary of said Parcel 3 of Cardiff Sanitation District thereof , .to the center line of said Road Survey 554, said point also bdng a point on the northerly boundary of Pared 1 of Cardiff Sanitation District as established by n:solution of the Board of Supervisors of said County on April 24, 1984 as Item No. 1 ; 5. Thence north 73°44- west along said District boundary to the southerly prolongation of the westerly line of the east half of said block 74; 6" Thence north 15°06'12- east along said prolongation and westerly line and the prolongation thereof to the center line of Twelfth Street, as shown on said m:J.p No. 326; 7. Thence south 73~6'3Y east along said center line to the center line of said Road Survey No. 554; 8. Thence sou th 15°06'12- west alon g said cen te:r line: to the: pain t of begin n in g. Exhibit A . Approve-d by the Lo¡:al Agency Formation Commission of San Diego csg:na LAFCO J U l - 2í990 July 11, 1990 ¡:; ) . a~ 1j(~;Cð~ Book # :¿ , Page # 353 . > ". 1 "'. . . 12ì: ... I '. :. ,1-ts -'- ì. J:r .... ... - , ..... -- 1922 ,,-' I ' "'. -......, Q "'... J~.;' (I) I ...J .u I :::~~'- ,:-~ fé'.... - í ( \ AwrOVtd byTtre Loc:al Agency Formation Comrmssion at San Diego ..- - JUL - 2 1990 ~4.~ Book # :¿ . Page # 3SS- MA~ 326 - COLONY OLIVENHAIN - BLKS 62~66. 72-7 &. paR SLK 76 8-3 'TE: MAPPING DIVISION LAFCO: 90-24 5-29-90 DA ;ALE: . ' SAN DIEGO COUNTY ASSESSOR1S OFFICE AREA: 9.27 Ac. I: 200 " - ¡ToR-A. PJo.GE: CHEN ANNEXATION TO B/L:264-171-62 62-A CAR D IF r SANITATION DISTRICT ~3 Ii:ìRAWN BY: THOMAS BRCS: - :' D- : J.H,HARTEIS c.:.~ J "',' ~- Á 8 8 ~fll1 if' THE SAN DIEGO LOCAL AGENCY FORMA nON COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "CHEN ANNEXA nON" 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). If your 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 inf orma tion, or require further assistance, please call the Commission's office at (619) 531-5400. ~ July 11. 1990 Date 8 8 - I I ..J < W -- c:: ENCJNIT AS \\ &¿!-õ - ~~-) ! N ! VI CINITY M..4..P I NO SC.A.LE -, ¡ I . I I ¡LA?CO' I !)Þ.T:::: ("e. \ - \~- ~O "-J \C \ ~,,~ ~ V\ ~~ -- SCÞ.LE: I\:.."" "=- ~'"- h "'A ~ 'C.~ "'"" '- '" ~ ]l.RE]', : L 8 B1~--«~ I ' ,'-'- - - "t:'yõ-"'D'-'" ~C) 1 ~~;~D ~ - ~ - . I ~ Þ-.. "'>- ""'" '- """ "" . "::,. ~ .... " !!-<."'<. ,,0:::, ~ ~ " "':,. ""I. ~ '- ~" A.P.l\. "'l. '-. \... - \<"\ '\, - \:, ~ \ ì ~~~~~~LU ,'TlrìMi,C: ;;~i."\c.. [~~'~~ :' ~ .~ ----- 8 8 LAFCO 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission . ,--,,--- !fD) Œ œ Œ Chairperson I,~. ,r:..-~" Fred Nagd CER TIFICA TE OF FILING ' ": \ " JJt 2 , 1900 Mayoc City of La I\ksa TO: 11arty 11ontgomery Members 1967 N. Highway 101 #B Brian p, Bilhray Encinitas, CA 92024 County Board of Super,'isors Lindl Fromm FRO11: Executive Officer, Public Meml1t'r Local Agency Formation Commission Marjorie Hersom Alpine Fire SUBJECT: "Chen Annexation" to the Cardiff Sanitation District Protection District Mark l Loscher Ref. No. DA90-24 Vice .\1ayoc City of San Marcos The above referenced proposal was initiated by a resolution of x John MacDonald application by an affected legislative body, or - a petition of property County Board of owners/registered voters which has been certified sufficient. Supenisors John Sasso PrcsidenL Borrego The application is now complete and contains the information required by \X'atn District State law and the Commission's rules. Either 1) resolutions of agreement to Abbe Wolfsheimer a negotiated exchange of property tax revenues for this jurisdictional change, Councilmembn, City of San Diego adopted by the local agencies included in the negotiations, have been Alternate Members submitted to this office, or 2) a master property tax exchange agreement Dr Lillian Keller Childs pertinent to this jurisdictional change is on file. Therefore, pursuant to Helix Water District Section 56828 of the California Government Code, this Certificate of Filing Mike Gotch is hereby issued on June 19. 1990, Public .\1nnbn Bruce Henderson This proposal will be considered by the Commission at a meeting to be held Councilmembn, City of on July 2. 1990. and scheduled to begin at 9:00 a.m., in Room 358 of the San Diego (;ayle McCandliss County Administration Center, 1600 Pacific Highway, San Diego. This Councilwoman, City of proposal will be a x 100% consent, or public hearing item. Cbula Vista Leon L. Williams For more inf crma tieD, please call (619) 531-5400. The analyst for ..1..: llUS Count\' Board of proposal is Joe Convery. Supervisors Executive Officer ~f~u- Jane P. Merrill Counsel NE P. 11ERRILL Lloyd :\1. Harmon, Jr. JP11:csg CC: City of Encinitas, Cardiff Sanitation District