Loading...
2001-335112 1m ~II uu 111m 8 DOC # 2001-0335112 2001-0335112 MAY 2/+, 2001 11:35 AM RECORDING REQUESTED BY: OFFICIAL RECORDS San Diego County LAFCO 7262 SAN DIEGO CVUNTY RECORDER'S OFFICE G~fGORY J. SMITH, COUNTY RECORDER AND WHEN RECORDED MAIL TO: FEES: 0.00 ~f LAFCO MS A216 ß/ m RECE\VEO THIS SPACE FOR RECORDER'S USE ONLY JUN 2 5 'lOm SAN DIEGO LAFCO Certificate of Completion "Cassolato Annexation" to the Cardiff Sanitation District (DAOO-38) (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 8 8 7263 SAN DIEGO COUNTY Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 "Cassolato Annexation" to the Cardiff Sanitation District (DAOO-38) 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 co~nty, 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 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. Date: May 23.2001 , Executive Officer 8 ' 8 '. 7264 [LA [F C CD 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco.com Chairman Andrew L. Vanderlaan CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Public Member Vice Chairman Ronald W, Wootton Vista Fire Protection District Subject: "Tony Cassolato Annexation" to the Cardiff Sanitation District Members (DAOO-38) Bill Horn County Board of Supervisors Certain terms and conditions are required by the Local Agency Formation Dianne Jacob Commission to be fulfilled prior to the completion of the above-named change County Board of Supervisors of organization. Julianne Nygaard I ,) EtVN I r£te /-). SÞ1 f T H Mt4 ~A 4 (-oM £tJÎ If NA L-,(ST Council member, City of Carls bad (Name) (Title) Patty Davis Councilmember, do hereby certify that the terms and conditions listed below have been fully City of Chula Vista met. Byron Wear Council member, City of San Diego Bud Pocklington Payment of District processing, Local Agency Formation South Bay Irrigation District Commission processing, and State Board of Equalization fees. Alternate Members Greg Cox Will the affected property be taxed for any existing bonded indebtedness or County Board of contractual obligation? Supervisors (Vacant) Yes No ì< If yes, specify. Councilmember, - City of San Diego Jill D. Greer City of Lemon Grove Andrew J. Menshek Padre Dam Municipal Water District Guy W. Winton III /) ¿ ./l ~ Public Member C::{!,/rl/h. I '. ~I 1, .~ . oj ¡Signature Executive Officer D ~//[i z/O , Michael D. Ott Counsel I Óate William D. Smith 8 8 . 7265 Minute Item: 9 Ref. No,: DAOO-38 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS, APPROVING, AND ORDERING THE "TONY CASSOLA TO ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Pocklington, seconded by Commissioner Jacob, 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. 2000-19, dated December 13, 2000, pursuant to Title 5, Division 3, commencing with Section 56000 of the Government Code; and WHEREAS, the reasons for the proposed annexation as set forth in the resolution of application are: (a) The Sanitation District is empowered to and is engaged in furnishing sewage disposal facilities; and (b) 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 sewerage disposal facilities for said territory is essential for such purposes; 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, it has been determined that the proposal area is uninhabited, that all owners of land have consented in writing to the annexation, that any registered voters have received written notification, and that all affected agencies have waived conducting authority proceedings; NOW THEREFORE, pursuant to the Cortese/Knox/Hertzberg Local Government Reorganization Act of 2000 (Government Code Section 56000, et seq.) the Local Agency Formation Commission of the County of San Diego does hereby resolve, determine, and order as follows: . 8 8 ., 7266 (1) The Commission certifies that it has reviewed and considered the information contained in the Mitigated Negative Declaration prepared by the City of Encinitas. (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, waives the conducting authority proceedings, and orders the following action: Annexation of the territory described in Exhibit A to the Cardiff Sanitation District. (3) The territory to be annexed is hereby designated the "Tony Cassolato Annexation" to the Cardiff Sanitation District. The exterior boundaries of such territory, as approved by the Commission and described in Exhibit A attached hereto, are definite and certain. (4) The territory includes .42 acre and the boundaries do conform to lines of assessment and ownership. (5) The terms and conditions of the proposed annexation as approved by the Commission are as follows: Payment of District processing, Local Agency Formation Commission processing, and State Board of Equalization fees. (6) The district is a registered-voter district. (7) The regular County assessment role is utilized by this district. (8) The affected territory will not be taxed for existing general bonded indebtedness of any agencies whose boundaries are changed. (9) The effective date for this annexation shall be the date of recordation but not before April 5, 2001. (10) The Executive Officer is hereby authorized and directed to mail copies of this resolution as provided in Section 56853 of the Government Code. (11) The Executive Officer is further authorized and directed to prepare, execute, and record a Certificate of Completion, make the required filings with the County Assessor, County Auditor, and the State Board of Equalization as required by Section 57200, et seq" of the Government Code. 2 . 8 8 7267 Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 5th day of March, 2001, by the following vote: AYES: Commissioners Davis, Horn, Jacob, Nygaard, Pocklington, Vanderlaan, Wootton and Wear NOES: None ABSENT: None ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) 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 March 5, 2001, 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 1 ih day of March, 2001, JIIg¡Î MICHAEL D, OTT, Executive Officer San Diego Local Agency Formation Commission 3 - . 8 . 8 .. '7268 DAOO-38: TONY CASSOLATO ANNEXATION TONY CASSOLA TO ANNEXATION TO THE CARDIFF SANITATION DISTRICT ALL THAT PORTION OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER IN SECTION IS, TOWNSHIP 13 SOUTH, RANGE 4 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE CITY OF ENCINIT AS, COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO UNITED STATES GOVERNMENT SURVEY, LYING WITHIN THE FOLLOWING DESCRIBED BOUNDARIES: I. BEGINNING AT THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF SAID SECTION IS: , 2. THENCE WESTERLY ALONG THE SOUTHERLY LINE OF THE NORTHEAST QUARTER OF SAID SECTION 15,430.00 FEET TO AN INTERSECTION WITH THE CENTER LINE OF CAMINO EL DORADO; 3. THENCE ALONG SAID CENTER LINE, NORTH 01 °33'38" EAST, 653.47 FEET, SAID POINT BEING THE TRUE POINT OF BEGINNING; 4. THENCE NORTH 88°56'21" WEST, 195.05 FEET; 5. THENCE NORTH 01 °51 '25" EAST, 94.77 FEET; 6. THENCE SOUTH 88°56'21" EAST, 194.56 FEET; 7. THENCE SOUTH 01°33'38" WEST, 94.77 FEET, TO THE TRUE POINT OF BEGINNING; EXHIBIT A ';~;:roved by the local Agency Formation ........ Commission of San Diego Page 1 of 1 r MAR 0 5 2001 ~~IfI- . . 8.tJ \ 1269 8 ~ I '7 , -< õ Z fa: It N88'5õ21'"r/ "" !<>!'. 1!H..56 ~ ~~ I::;:¡ ~ ... ~ ~ WOB I ~ 195.05 /;' I N88'"56"2rw I, NE 1/4 OF SE 1/4 OF , ~ i S£c. Is. T13s. R4W, S88M 1 ~ <, ~ a: 0 0 .... .... 0 2; ~ r I I Poo ~ ~ S.E. COR ~ OF N.E. 1/4 I OF SEC. 15 RIOUEZA ST / " /lEST (30 Sl Y LINE OF' NE 1/4 ~ ~ /j II) :'\~proved by the Local Agency Formation ........ Commission of San Diego ,- , MAR 0 5 2001 DA TE: 1/12/01 MAPPING DIVISION LAFCO: 0000-38 SCALE: 1'=200' SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 0.42. AC TRA PAGE: LO5-SW PG, NO: 08-C2 TONY CASSOLATO TRA: 19078 ANNEXATION TO lHE APN: POR 258-140-78 CARDIFF SANITATION DISTRICT DRAWN BY: AG THOMAS BROS: 1147/E7 Page 1 of 1 ... , 8 8 THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING AND ORDERING THE "TONY CASSO LA TO ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the change of organization [boundary change] is ordered must be processed by the LAFCO office: 1. County Recorder 3. County Assessor 5. County Surveyor 2. County Auditor 4. State Board of Equalization The following materials must be forwarded to the LAFCO office prior to recordation of the resolution: 1. Certificate Re: Terms and Conditions and Indebtedness (use attached form). Please return signed, original copy. 2. State Board of Equalization (SBE) fee in the amount of $300.00 (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. If you need additional information, or require further assistance, please call the Commission's office at (619) 531-5400. ~ March 12.2001 MICHAEL D. OTT, Executive Officer Date . . 8 8 Minute Item: 9 Ref. No.: DAOO-38 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS, APPROVING, AND ORDERING THE "TONY CASSOLATO ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Pocklington, seconded by Commissioner Jacob, 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. 2000-19, dated December 13, 2000, pursuant to Title 5, Division 3, commencing with Section 56000 of the Government Code; and WHEREAS, the reasons for the proposed annexation as set forth in the resolution of application are: (a) The Sanitation District is empowered to and is engaged in furnishing sewage disposal facilities; and (b) 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 sewerage disposal facilities for said territory is essential for such purposes; 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, it has been determined that the proposal area is uninhabited, that all owners of land have consented in writing to the annexation, that any registered voters have received written notification, and that all affected agencies have waived conducting authority proceedings; NOW THEREFORE, pursuant to the Cortese/Knox/Hertzberg Local Government Reorganization Act of 2000 (Government Code Section 56000, et seq.) the Local Agency Formation Commission of the County of San Diego does hereby resolve, determine, and order as follows: , c 8 8 (1 ) The Commission certifies that it has reviewed and considered the information contained in the Mitigated Negative Declaration prepared by the City of Encinitas. (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, waives the conducting authority proceedings, and orders the following action: Annexation of the territory described in Exhibit A to the Cardiff Sanitation District. (3) The territory to be annexed is hereby designated the "Tony Cassolato Annexation" to the Cardiff Sanitation District. The exterior boundaries of such territory, as approved by the Commission and described in Exhibit A attached hereto, are definite and certain. (4) The territory includes .42 acre and the boundaries do conform to lines of assessment and ownership. (5) The terms and conditions of the proposed annexation as approved by the Commission are as follows: Payment of District processing, Local Agency Formation Commission processing, and State Board of Equalization fees. (6) The district is a registered-voter district. (7) The regular County assessment role is utilized by this district. (8) The affected territory will not be taxed for existing general bonded indebtedness of any agencies whose boundaries are changed. (9) The effective date for this annexation shall be the date of recordation but not before April 5, 2001. (10) The Executive Officer is hereby authorized and directed to mail copies of this resolution as provided in Section 56853 of the Government Code. (11 ) The Executive Officer is further authorized and directed to prepare, execute, and record a Certificate of Completion, make the required filings with the County Assessor, County Auditor, and the State Board of Equalization as required by Section 57200, et seq., of the Government Code. 2 .. . 8 8 Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 5th day of March, 2001, by the following vote: AYES: Commissioners Davis, Horn, Jacob, Nygaard, Pocklington, Vanderlaan, Wootton and Wear NOES: None ABSENT: None ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) 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 March 5, 2001, 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 12th day of March, 2001. MICHAEL D. OTT, Executive Officer San Diego Local Agency Formation Commission 3 8 8 LlA [FCC CD) 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco,com Chairman Andrew L. Vanderlaan Public Member CERTIFICATE OF FILING Vice Chairman Ronald W, Wootton TO: Tony Cassolato Vista Fire Protection District FROM: Executive Officer Members Local Agency Formation Commission BiIIHom SUBJECT: "Tony Cassolato Annexation" to the Cardiff Sanitation District County Board of Supervisors Dianne Jacob The above referenced proposal was initiated by a resolution of application. The County Board of application is now complete and contains the information required by State law and Supervisors the Commission's rules. A master property tax exchange agreement pertinent fò Julianne Nygaard this jurisdictional change is on file. Therefore, pursuant to Section 56658 of the Councilmember, City of Carfsbad California Government Code, this Certificate of Filing is hereby issued on February Patty Davis 16,2001. Councilmember, City of Chula Vista This proposal will be considered by the Commission at a meeting to be held on Byron Wear March 5, 2001, and scheduled to begin at 9:00 a.m., in Room 358 of the County Councilmember, Administration Center, 1600 Pacific Highway, San Diego. This proposal will be a City of San Diego 100% consent item. Bud Pocklington South Bay Irrigation District In accordance with Section 56663, recipients of this certificate should be aware Alternate Members that unless opposition is expressed regarding the proposal or the Commission's intention to waive protest proceedings, there will be neither subsequent protest nor Greg Cox election proceedings. Because the conducting authority proceedings are being County Board of waived by the Commission, it will be the responsibility of the district to provide the Supervisors following materials prior to recordation of the ordering resolution: Valerie Stallings Councilmember. 1. Certificate Re: Terms and Conditions and Indebtedness. City of San Diego Jill D, Greer 2. State Board of Equalization fee. City of Lemon Grove Andrew J. Menshek The Certificate Re: Terms and Conditions and Indebtedness, and a letter Padre Dam Municipal Water District requesting the specified materials will be sent to the agency with a copy of Guy W, Winton III LAFCO's resolution. For more information, please call (619) 531-5400. The Public Member ~ proposal is Ingrid Hansen. Executive Officer Michael D. Ott MICHAEL D. OTT Counsel Executive Officer William D. Smith MDO:tm cc: All subject agencies