Loading...
1997-544277 .'1318 . DOC n 1997-054427~ OCT 30~ 1997 9:36 ,AM OFFICIAL RECORDS SAN DIEGO COUNTY RECORDER'S OFFIÇE GREGORY J. SMITH, COUNTY RECORDtR FEES: 0.00 RECORDING REQUESTED BY: San Diego County LAFCO AND WHEN RECORDED MAIL TO: LAFCO MS A216 Ilmlll~IIIIIIIIIIIII~JmI~ 11111111111111111111111 "" t. \I ,'. , . ..' \ ' \ \ " THIS SPACE FOR RECORDER'S USE ONLY Certificate of Completion "Gregory Castle Annexation" to Cardiff Sanitation District (DA97-11) (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 : 1317 SAN DIEGO COUNTY LOCAL AGENCY FORMATION COMMISSION CERTIFICATE OF COMPLETION Please return to: LAFCO MS A216 "Gregory Castle Annexation" to Cardiff Sanitation District (DA97 -11) 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 organizationlreorganization, 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 Cardiff Sanitation District Type of Change of Organization 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 organizationlreorganization. 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, ~ MICHAEL D, OTT Executive Officer Date: September 30. 1997 ," " 1318 U-\f~Q) 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairman Harry Mathis Councilmember, City of San Diego Members BiliHom County Board of Supervisors Dianne Jacob County Board of Supervisors Lori Howard Councilmember, City of Santee Julianne Nygaard Councilmember, City of Carlsbad Dr, Lillian M, Childs Helix Water District Ronald W, Wootton Vista Fire Protection District Andrew L. Vanderlaan Public Member Alternate Members Greg Cox County Board of Supervisors Shirley Horton Mayor, City of Chula Vista Juan Vargas Councilmember, City of San Diego Bud Pocklington South Bay Irrigation District (Vacant) Public Member Executive Officer Michael D, Ott Counsel John J, Sansone CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "Gregory Castle Annexation" to the Cardiff Sanitation District (DA97-11) Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above-named change of organization. /' ) ç ,{./v/Jrl fJ ( hu/j>16¿//" 5 (Name) t'.. ¡')} Ý /7" ;: j;:J ./J ¡;} / ((' S..J (Title) do hereby certify that the terms and conditions listed below have been fully met. 1. Payment by the property owner of District annexation fees and State Board of Equalization charges. Will the affected property be taxed for any existing bonded indebtedness or contractual obligation? Yes - No /If yes, specify. «../ Þ«W A"r;;c¿,¡¿ {.<~ Signature C o///9J Date " 1319 RESOLUTION NO. 97-09 t A RESOLUTION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO wmCH OWNERS HAVE CONSENTED "GREGORY CASTLE 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 April 23, 1997, as Resolution No. 97-02, 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 F ormation 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 onJuly 7, 1997, 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 ';Vas by resolution of application by this Board as stated above. b. The territory to be annexed has been designated DA 97-11 by the Local Agency F ormation 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 r:eferred to above are: 1. The District is empowered to and is engaged in furnishing sewage disposal facilities. 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 temtory is essential for such purposes. 2. e. f. g. h. : 1320 The terms and conditions of the proposed annexation are: Payment of State Board of Equalization fees, All the owners of land within such territory have given their written consent to such annexation, as proyided 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. " The regular County assessment role will be utilized and the affected territory will not be taxed for existing bonded indebtedness. Pursuant to State CEQA Guidelines Section 15319 (California Environmental Quality Act of 1970), the Board finds that this project is categorically exempt (Class 19) from further environmental review. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 57002, the following described incorporated territory 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 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 27th day of August, 1997, by the following vote, to wit: AYES: NAYS: ABSENT: ABSTAIN: ATTEST: Aspell, Bond, Cameron, Davis None J" D::borah Cervone., City aerie OL thc ~ìty of Encinitll. California Q heT!:by cerùfy under penalty of peIJ~= the above and fOfe;:~ing is a tnJc ~COtTeCt.c:opy 0 document on mcirtmy office. In. \\"1~S ~h:::=c.f. lhava '~t m hand and thc Sea.! ~ CIIY of I:J1CUU~ n ..., this ~~ day of \...L..,. ~9..J.....1..- ';, ',..::c'-r, De IaÌI Cavy".., Cit)' CIeri " DuVivier None J ond, hairman of the Board Cardiff Sanitation District tk. L ~ r!" c: Q ~ "- Deborah Cervone, Clerk of the Board DA97-11 .' ; 1321 "GREGOR Y CASTLE A.1'\fNEXA nON" TO THE CARDIFF SAl'\fIT A nON DISTRICT THAT PORTION OF LOT 18 OF RANCHO LAS ENCINITAS, IN THE CITY OF ENCINITAS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO Iv1A.P THEREOF No. 848, FILED IN THE COUNTY RECORDER'S OFFICE OF SAN DIEGO COUNTY, JUNE 27, 1898, L YrnG WITHIN THE FOLLOWING DESCRIBED BOUND ARIES: COMMENCING AT THE INTERSECTION OF THE CENTER LINE OF "T' STREET (NOW CLOSED), WITII THE CENTER LINE OF 14TII STREET (NOW CLOSED), AS SHOWN ON COLONY OF OLIVENRAJN, ACCORDING TO MAP THEREOF No, 326 FILED IN THE COUNTY RECORDER'S OFFICE OF SAN DIEGO COUNTY, JULY 8, 1885; 1. THENCE NORTII 75'38' WEST, 587.30 FEET, MORE OR LESS, ALONG THE \VESTERL Y PROLONGATION OF THE CENTER LINE OF SAID 14TII STREET TO THE MOST WESTERLY LINE OF LAND DESCRIBED IN DEED TO HORACE G. PHILLIPS, ET ux, RECORDED JA1'WARY 16, 1958, IN BOOK 6910, PAGE 17 OF OFFICIAL RECORDS OF SAID COUNTY AND THE TRUE POINT OF BEGINNING; THENCE SOUTH 1.f18' \VEST, 455.00 FEET, ALONG SAID \VESTERL Y LINE; 2, ... ~. THENCE NORTII 83"31'50" EAST, 235.00 FEET; 4. THENCE NORTII lSO53'40" WEST, 127.42 FEET; 5. THENCE NORTH 14'18' EAST, 265.00 FEET TO THE_\VESTERL Y PROLONGATION OF THE CENTER LINE OF SAID 14TH STREET; 6. THENCE NORTH 75'38' \VEST, 150.00 FEET ALONG SAID PROLONGATION TO THE TRUE POINT OF BEGINNING. . . Approved by the Local Alency Formation Commlllion of San Diego jgro. 5/97 JUL - 7 1997 ~ø ; 1322 -- --- ./ r . ) .I OP. MAP 848 - RANCHO LAS ENCINITAS-POR LOT 18 DATE: 5-28-97 MAPPING DIVISION SAN DIEGO COUNTY ASSESSOR'S OFFICE LAFCO:DA97 -11 SCALE: 1"=200' AREA:1.67 AC TRAPG:LO6SW&LO5SE "GREGORY CASTLE ANNEXATION" PG. NO:8 8/3 TRA:19102 TO THE CARDIFF SANIT A TJON DIST. B/L ,264-152-03 DRAWN BY:JOSE GRO. TB.:1148 A/5 . . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "GREGORY CASTLE ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings, to be made after the conducting authority has ordered the boundary change, must be processed by the LAFCO office: 1. County Recorder 2. County Auditor 3. County Assessor 4. State Board of Equalization 5. County Surveyor 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/ordinance, including the approved legal description and map. 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 $ 250.00 (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- 4ft,{/'- /;»;"", /' /:?;:' ,/:lf~,',,; ~,7,í" ~-;?, 4/ ,'.. J ..' '?{/ 1./ MICHAEL D. OTT, Executive Officer .. July 14. 1997 Date . . Minute Item: 9 Ref. No.: DA97-11 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINA TlaNS AND APPROVING THE "GREGORY CASTLE ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Childs, seconded by Commissioner Howard, 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. 97-02, dated April 23, 1997, 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 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, subject to the following condition: Payment by the property owner of District annexation fees and State Board of Equalization charges. (3) certain. The boundaries of the territory as described in Exhibit A are definite and (4) The boundaries of the territory do conform to lines of assessment and ownership. . . (5) (6) The district is a registered-voter district. The territory includes 1.67 acres and is uninhabited. (7) The territory proposed for annexation is hereby designated the "Gregory Castle 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 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 July, 1997, by the following vote: AYES: Commissioners Childs, Cox, Howard, Mathis, Nygaard, Vanderlaan, and Wootton. NOES: None ABSENT: Commissioners Horn and Jacob. ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) ) SS COUNTY OF SAN DIEGO) I, MICHAEL D. OTT, Executive Officer of the 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 July 7, 1997, 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 14th day of July, 1997. .-# '" ~/ ". .// .,r // /' #' /,,:':-7// ".,? /If':' / //,/.// ,// ,..,.," #~">,, ' ./ / "'. /;./ ,þ/",," /"," /,/.<"~-"--'T"..4,,"',"/ .~, / ."y..'-"""¿?""""" ,~'/'", /,"',,',/,"",'/ .'/ .-/ //,,/: .lj'// ,.. //,' "/ ¿¿;'v t'/( ~Î.:;" ;,... .. MICHAEL D. OTT Executive Officer San Diego Local Agency Formation Commission . . SITE. !Ë~~~~lr£ ~ , LOÑ€ J4c-t €.¿ CAMwo 00.. ^' a ~TE DATE: 4/23/97 VICINITY MAP I.A£CO: . CALZ NO SCALE AREA: EXIS:'. DIST. BOUND. GREGORY CASTLE ANNEXATION TO CADIFF SANITATION DISTRICT A. P. N ,;;"C¡-J.5')'-O. L'l'(.Ut-,..;;:,L:.U BOUND, HOMS ¡;ROS: 1148-A5- ATTACHMENT '".t