Loading...
1987-439702 . - - - - . - - . . - . , . :. . - -.. - - . . . - - . - . - - - - - - . . . . - - .. - : ' : : . " . . . - - .. 11- - . . - . . - - -. . . - - - - . . . - . - . - . .- . . . .. . . . I . ; . - . . . LAFCO 1600 Pacific Highway. Room 452. San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Chairperson Date October 21, 1987 Mike Gotch Councilmember, City of San Diego Clerk Members Cardiff Sanitation District Brian P. Bilbray 543 Encinitas Blvd., #100 County Board of Encinitas CA 92024 Supervisors R, H, Dorman "Olivenhain Venture Annexation" Mayor, City of Subject: Coronado Marjorie Hersom Ref. No. n~Rh 41 Alpine Fire PrOleclion District Dr, Charles W, Hostler Filings for the above-referenced change of organization/ Public Member John MacDonald reorganization have been completed. Returned herewith County Board of are: Supervisors Stanley A, Mahr 1. All documents filed with and returned from the San Marcos County County Recorder; Water District Fred Nagel 2. One copy of acknowledgment of filing received Mayor, City of La Mesa from the County Assessor; Alternate Members George F. Bailey 3. One copy of notification of filing received from County Board of the State Board of Equalization. Supervisors MarkJ, Loscher Vice Mayor, City of San Marcos ~P. ~ 'u- John Sasso President, Borrego Water District E P. MERRILL Dr. Robert J. Waste Executive Officer Public Member Abbe Wolfsheimer Councilmember, City of JPM:na San Diego Attachments (3) Executive Officer Jane P. Merrill Counsel Lloyd M. Harmon, Jr. . . 2294 .137 If39702 ' v . . r"OF;r.: .,-'_..':' 'I, .1 SAN DIEGO COUNTY I 0;': .,: ,',~; , : ¡\ . , v.," LOCAL AGENCY FORMATION COMMISSION \,,(' -4 Pi! 2: 0 I CERTIFICATE OF COMPLETION hl;.J RECORDING REQUESTED P\,' ~ \iq\¡\ L L'n ¡ Please return to "Olivenhain Venture Annexation" CÒ,'ïii'¡' i'; LAFCO @ MS A216 to the Card~ff Sanitatlon District Ref. No. DA 86-~4 3 NQ ffE 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/ reorgf'inìzatioD, all located within San Diego county, and the type of change of organization ordered for each such city and/or dlstrict is as follows: City or Distric~ TYDe 2f Chance of OrGanization Cardiff Sanitation District Annexation A certified copy of the resolution/ordinance ordering this change of organi- z2tion/reorganization without an election, or the resolution/ordinance con- firming an order for this change of organization/reorganization after con- firmation by the voters is attached hereto and by reference incorporè.ted herein. A legal description and map of the boundaries of the above-cited ch~nge of organization/reorganization is included in said resolution. The terms and conditions, if any, of the change of organization/reorganiza- tion are indicated on the attached form. - I hereby certify that I have examined the above-cited resolution/ordinance for a change of organization/reorganization, and have found that document to be in compliance with the Commission's Lesolution approving said change of organization/reorganization. I further certify that ( 1) resolutions agreeing to accept a negotiated ex- change 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. .J " ~t. ~ CL Date July 28, 1987 -" - JA E P. MERRILL Ex utive Officer . . . I 2295 LAFCO v 1600 Pacific Highway- Room 452 San Diego, CA 92101. (619) 236-2015 San Diego Local Agency Formation Commission " CERTIFICATE RE: TE&~S AND CONDITIONS OF INDEBTEDNESS Chairperson Mike Gotch Subject: "Olivenhain,Venture Annexation" to the C{ uncilmember, City of Cardiff Sanitation District (DA86-43) San Diego Certain terms and conditions are required by the Local - Members Agency Formatio~ Commission to be fulfilled prior to Brian P. Bilbray the completion of ~e above-named change of organization. County Board of Supervisors R. H. Donnan .,', . Mayor. City of I . Coronado (Name) (Title) Marjorie Hersom -' Alpine Fire certify Protection District do hereby that the terms ,and conditions listed Dr. Charles W. Hostler below have been fully met. Public Member John MacDonald 1. The boundaries shall be modified to conform to County Board of Exhibit A attached hereto. Supervisors Stanley A. Mahr San Marcos County Water District Fred Nagel Mayor, City of La Mesa Alternate Members Alex L. Adall1ll Greater Mountain Empire Resource Conservation .' District ,. . - George F. Bailey County Board of Supervisors ' Mark J. Loscher Vice Mayor, City of San Marcos Dr. Robert J. Waste , - . , Public Member Abbe Wolfsheimer Council member. City of - - San Diego Will the affected property be taxed for- any existing Executive Oíhcer bonded indebtedness or cpntractual obligation? Jane P, Merrill Yes - No - If yès, specify. , Counsel THE CARDIFF SANITATION DISTRICT HAS NO BONDED INDEBTEDNESS. lJoyd M, Hannon. Jr, t ~ úJ v.£-. ðJd i -/Á ~ 19na t ure / , , . (t) /;/ ! tf? , Date ' ' . 8v 2296 8 . w RESOLUTION NO. 87-24 . RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED OLIVENHAIN VENTURE ANNEXATION WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Govt. Code, Section 56000 et seq.) preliminary proceedings were commenced by a resolution of application by this Board for annexation to 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 March 2, 1987, 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 terr i tory--. to be annexed has been designated the Olivenhain Venture Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. 1 , 8 I 2297 8 ' , \J (c) The territory proposed to be annexed is uninhabited, ando will be bene f i ted 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 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: None (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 roll 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 in accordance with the negative declaration dated March 2, 1987, 2 8, I 2298 8 ., v , prepared with respect to the proposed annexation reference DA8643, 0 and the project designated TM4583, Olivenhain Venture, that the project would have no significant impact on the environment. 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. ADOPTED this 3rd day of June 1987 , by the following vote, to wit: Ayes: Chairman Shea, Board Members Gaines, Luke, Omsted Nays: Board Member Steel Absent: None ~ Richard Shea, Chairman of Cardiff Sanitation District ATTEST: I, E. JANE POOL, Clerk of the Board of Director;" of the Cardiff Sanitation District, Enclnltas, ..'" California dc, 1orpby certify that the above and ;tJ ,1 foregoing is ;, ; . ' nd correct copy of the original of thi, ' , 'lcnt on file In my office. (jj~ In witness where- . II! set my hand and the seal of the Cardj, .'itation District this cf"l Pool, Clerk of the Board P- day of / 19 ~'J;. (j~ / Clerk of the Board 3 I . 2299 \J ~ .; DA8 6-4 3 IIOlivenha.enture Annexation" to t.ardiff Sanitation District ' . All that unincorporated territory in the County of San Diego, State of California being all of Lots 69 and 70 and a portion of Block 71 in the Colony of Olivenhain according to Hap No. 326, filed in the County Recorder's Office of said County, July 8, 1885, together with portions of "A" Street, "B" Street, "C" Street, "D" Street, and 11th Street, 12th Street as vacated and closed to public use, all lying within the following described boundary: Beginning at the intersection of the center line of said 11th street with the center line of said "D" Street; 1. thence northerly along the center line of said "D" Street to the center line of Road Survey No. 454-A, map on file in the county engineer's office of said county; 2. thence northwesterly along said center line to the center line of said 12th Street; 3. thence northwesterly along the center line 6f said 12th Street to the center line of said "A" Street; 4. thence southwesterly along the center line of said "A" Street to the center line of said lIth Street; 5. thence southeasterly along the center line of said 11th Street to the point of beginning. sc:iw 10/30/86 LAFCO AppnMd by the Local ~ Formation Commiøion of SIn DieIO MAR - 2 1987 ~bE- - ,-~ EXHIBIT "A" page 1 of 1 ~ 8 2300 8- ~ -' - \I .. . " . . " . ~~ - ~ ',' :.. ¡ I@ I t rt. ..~ I I '-" - ..:.' G), t,Ô- ó þ,-' 1," I I ; I 70 I 7\ ó9 t I I I ! t I , bY the Local ICfJf'rCJ fcIt'IftItlon ~~mls$lOn of San 01810 \ MAR - 2 1987 ~U- P. O.B . ad.:. - ... -- MAPPING DIVISION 73073 SAN DIEGO COUNTY ASSESSOR'S OFFICE 8-B HAP 326 - COLONY OF OLIVENHAIN - BLK 69,70,71 PROPOSED ANNEXATION TO THE; CARDIFF SANITIATION DISTRICT PETITION OF OLIVENHAIN VENTURE -.. AREA 2/ + ACRES A.P.N. 264-142-03,04,05 EXISTING BOUNDARY PROPOSED BOUNDARY -------- U:'i,:r'¡~,' ::¡ ,,~,::W [~æ¡~'¡ ~ T.R.A. PAGE: ~z.-A DATE.: 8-/2-Bt;, LAFCQ: ])A 8G -4-3 ró5'"-J:) DRAWN BY: I< A R P/N£K.I SCALE: NO SeA L£ THOMAS BROS:25, D-41 ~', , " \- ~. 8 ? 2 ~ ,\~ôl LA Fe ct..~( - ~«', 1600 Pacific Highway- Room 452 San Diego, CA 92101- (619) 236-2015 San Diego Local Agency Formation Commission. Date September 24, 1987 -""""' ., Chajrperson Mike Gotch TO: County Assessor Council member, City of Assessment Mapping Division (A4) San Diego FROM: Local Agency Formation Commission (A216) Members Brian p, Bilbray SUBJECT: "Olivenhain Venture Annexation" to the Cardiff County Board of Sanitation District Supervisors R, H, Dorman Ref. No. DA86-43 Mayor, City of Coronado Marjorie Hersom Transmitted herewith is a certified copy of the Execu- Alpine Fire tive Officer1s Certificate of Completion for the above- Protection District cited change of organization/reorganization, with a copy Dr, Charles W. Hostler of the conducting author ity's fin a 1 resolution, certifi- Public Member John MacDonald cate of terms and conditions, legal description, and County Board of ~A i 8 7 The effective (date of recordation) date is Supervisors . Stanley A, Mahr San Marcos County Please acknowledge receipt of this filing by notation on Water District and return of a copy of this letter. Thank you. Fred Na 1,'el Mayor, City of RECEIPT ACKNOWLEDGED!'" .;?-ð'.7 J La Mesa . ' 'IJ!", ' BY Q" ....~/X--. Alternate Members f:J.::-; f. f'/vuJ...¡ LL . ' ;:; 0 E PUT Y -/- Alex L. Adams Greater Mountain Empire NE P. MERRILL ' Resource Conservation Executive Officer District George F, Bailey County Board of' Supervisors JPM:na Mark J, Loscher CC: Vice Mayor, City of Department of Public Works San Marcos C/O Leroy Anderson (0350) (w/all attachments) Dr. Robert J. Waste Public Member Auditor Abbe Wolfsheimer C/O Jim Griego (A5) (w/all attachments) Council member, City of San Die 1,'o Execullve Oíficer Registrar of Voters Jane P, Merrill C/O David Lonsdale (034) (w/legal description & map) Counsel Uoyd M. Harmon, Jr. (Calif. Gov't Code Sections 57203-4) ,Cf8_07¿; 8 8 ~ " ,-..' l .... :,. . STATE OF CALIFORNIA ,.~,..,. 5T ATE BOARD OF EQUALIZATION WilLIAM M, BENNETT T AX AREA SERVICES SECTION First District, Kenttield 1719 24TH STREET, SACRAMENTO, CALIFORNIA CONWAY H, COLLIS (P.O, BOX 1713, SACRAMENTO, CALIFORNIA 95808-1713) October 1 4, 1987 Second District, Los Angeles TELEPHONE: (916) 445-6950 Rec'd. 9/24/87 ERNEST J, DRONENBURG, JR. Third District, San DIego PAUL CARPENTER Fourth District, Los Angeles Merrill GRAY DAVIS Ms. Jane P. Controller, Sacramento E2tecutive Officer San Diego County LAFCO DOUGLAS D, BEll County Administration center Executive Secretary 1600 Pacific Highway, Room 452 San Diego, California 92101 Dear Ms. Merrill: This is to acknowledge receipt of the statement (s) required by Section 54900, et seq., of the Government Cooe by which "Olivenhain Venture Annexation" to the Cardiff Sanitation District. (Res. No. DA 86-43) The 1988 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 state- ment is found to be inadequate or its validity for assessment or taxation pur- poses is questioned, we will bring such a situation to your attention. The existence of any minor deficiencies in the statement is noted below. hn Wong, Supervisor ax Area Services VALUATICN DIVISICN . / cc: / ~ COunty Assessor / 0 SBE Dept. Local Taxes IX] COunty Audi tor V-625 Rev. 11 (~-87) CSD Mins. 6/3/87 8 ' 8 calculaticn, based on research, indicated that the fee should have been $164 for the last year rather than $96. The fee being recommended was $228. The Board Manager discussed two thE;'::Iries as to how to pay for facilities; one, the people who are currently using the plant are benefiting from it, and should pay for the depreciaticn and upgrades. The second theory is that the people who are benefiting from the new facility should pay for it. Board Manager Shafer stated he and Dale Hoffland, the Interim City Engineer and the new Public Works Director, Mort August, would attend the Cardiff Town Council to explain the factors involved that validated the fee increase. Gaines moved, Omsted seconded, that the Board not adopt Ordinance 87-08 and that it be put on the agenda for the next meeting, June 17th. Motion carried. Ayes: Gaines, Luke, Omsted, Shea, Steel; Nays: None. 5. UNFINISHED BUSINESS A. Further Consideration of Budqet Board Manager Shafer and Interim city Engineer Hoffland discussed the proposed budget and answered Board Members' questions about it. Board Manager Shafer indicated that this budget was in a transition form from how the County had prepared ';~ The format did not lend ~ \... itself to recognizing trends and to making decisions on policy. Next year, the budget format will be in a more detailed and organized fashion. He said that because of the transition, it was difficult to recreate financial records that the Board was not involved in. In answer to the Board's questions, Board Manager Shafer indicated that there is no exact date when the budget must be adopted except that if not approved by July 1, the Board will be unable to adopt Capital projects that are to be in effect by that date. There was general agreement for the budget to be presented for further discussion on June 17th. 6. NEW BUSINESS A. Adoption of Resolution 87-24 Annexinq of Olivenhain Venture Property to Cardiff Sanitatio~ District. Staff Report was given by Interim City Engineer, Dale Hoffland with a recommendation to adopt the resolution for annexation of Olivenhain Venture. Board Member Steel Stated he did not feel comfortable with the number of EDUs left if this Annexation was approved. He asked the Board to address this item at the next 06/03/87 pg.2 Mtg.NO.r7-/)Bk.~page 1;).. CSD Mins. 6/3/87 8 ~ . board meeting as to what the Board' s policy is going to be in reference to capacity commitment letters being issued. * The Board Manager was asked to contact Mr. Kubota of the Encinitas sanitary District regarding his doing an engineering assessment of the whole Cardiff Sanitation District. Luke moved, Gaines seconded to adopt Resolution 87-24. Ayes: omsted, Shea, Gaines, Luke. Nays: Steel B. Approval of Master Property Tax Transfer Aqreement The Board Manager reported that under the previous annexations, the District had never requested any Property Tax allocation because the District had not received any property tax for maintenance and operation. (The District is still entitled to collect any voter- approved bonds under Proposition 13.) However, the County had requested a Resolution to that effect. The County has informed the Board that no further annexations would be processed until a Resolution is adopted. steel moved, Omsted seconded to adopt Resolution 87-25, acknowledging that the Board is not entitled to any share of the 1% Property Tax Allocation. Motion carried. Ayes: Gaines, Luke, Omsted, Shea, Steel; Nays: None. C. Approval of Proposed Aqreement Reqardinq San ElilO Hills Capacity Transfer and Adjustment to Prior Years' Maintenance and Operations Expense Allocations. Board Manager Shafer discussed the proposed agreement resolving a dispute over capacity rights and recommended its approval. Betty Knutson, of the Cardiff Chamber of Commerce, spoke to the Board stating that she did not feel that Cardiff Sanitation District should take the brunt of this expense because of mistakes made by the County. She suggested that both Solana Beach and Encinitas go to the County and question the figures. She stated she would like to see more investigation before voting on this. Luke moved, steel seconded to adopt the agreement Regarding San E1ijo Hills Capacity Transfer and Adjustment to Prior Years' Maintenance and operations Expense Allocations. Motion Carried. Ayes: Shea, Gaines, Luke, Omsted, Steel; Nays: None 7 STAFF REPORTS A. Status Report: CaDacitv Letters and Waste Discharqe Permits Issued and Remaininq 06/03/87 pg.3 Mtg.No.81-/1 Bk.~page 1/ 8 8 ill nutttt! nf ~att ~i£gn COUNTY ENGINEER COUNTY AIRPORTS COUNTY ROAD COMMISSIONER GRANVILLE M, BOWMAN TRANSPORTATION OPERATIONS DIRECTOR COUNTY SURVEYOR 1619) 565-5177 DEPARTMENT OF PUBLIC WORKS FLOOD CONTROL LIQUID WASTE 5555 OVERLAND AVE, SAN DIEGO, CALIFORNIA 92123-1295 SOLID WASTE Hay 21, 1987 TO: Warren Shafer. City Manager City of Encinitas FROM: Granville M. Bowman, Director (0332) Department of Public Works SUBJECT: Olivenhain Venture Annexation to the Cardiff Sanitation District Meeting Date: This is a request to annex 21 acres into the Cardiff Sanitation District. Annexation is required in order to provide sewer service for a 35 lot single family dwelling. subdivision project. RECOMMENDA TI ONS: That your Board Adopt the resolution of the Board of Directors of the Cardiff Sanitation District annexing territory to which the owners have consented. DISCUSSION: On June 17. 1986, the then Board of Directors adopted a Resolution of Application for Annexation of territory to the Sanitation District. On March 2, 1987, the Local Agency Formation Commission adopted a resolution approving this annexation and authorizing your Board to initiate proceedings in compliance with their resolution, without notice and hearing (DA86-43). 8 . Warren Shafer Page 2 May 21, 1987 The zoning is R-R-2, which allows 2 dwelling units per acre (DUA). The Comrrunity Plan designation is Residential 3, which also allows 2. The project is in the vicinity of 11th Street and Rancho Santa Fe Road, Olivenhain. t~ ¡t~~~ ~. GRANVILLE M. BOWMAN, Director Concurrence Department of Public Works None required. Fiscal Impact Statement: Cost incurred, if any, will be paid by the proponent. GMB:SS:ldm Enclosures: 1. Resolution 2. Map and Legal cc: A. H. Krier, DPW (0384) wlenclosures Centra 1 Fil es (0328) wlo enclosures Olivenhain Venture, clo Gage & Kent, 2911 4th Ave., San Diego, CA 92103 wlo enclosures 2/7-003/ldm 8 8 . CITY OF ENCIN!I1S 0 535 Enc1n1tas Boulevard Suite 100 Enc1n1tas, CA 92024 TO: Jane P. Merrill, Executive Officer DATE: June 11, 1987 LAFCO 1600 Pacific Highway, Room 452 RE: Olivenhain Venture Annexation San Diego, CA 92101 ATTENTION: FROM: E. Jane Pool, Clerk of the Board, Cardiff Sanitation District Enclosed X Und er Separate Cover - Please Find: 6 Copies, Res. 87-24, Annexing Above Certificate RE: Terms/Conditions Indebtedness Copy of Memo to County Requesting Check VIA: Mail X Messenger - Hand - For your information Please return enclosures - - _For your files _Please telephone me In accordance with your request Please read and advi se me - how to reply _Please sign - Please a~knowledge with receipt _Please complete X Please handle please read Please record Please comment Please forward - - Please notarize In accordance with our - telephone conversation . Comments: cc: CITY OF ENCINITAS ~þf 81-16. F RM Clerk f the Board Card' f Sanitation District . . 8 8 RESOLUTION NO. 87-24 0 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED OLIVENHAIN VENTURE ANNEXATION WHEREAS, pursuant to the Cortese-Knox Local Government Reorganization Act of 1985 (Govt. Code, section 56000 et seq.) preliminary proceedings were commenced by a resolution of application by this Board for annexation to 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 March 2, 1987, 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 the Olivenhain Venture Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. 1 It . . 0 (c) The territory proposed to be annexed is uninhabited, ando 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 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: None (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 roll 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 in accordance with the negative declaration dated March 2, 1987, 2 . . . reference DA8643, prepared with respect to the proposed annexation 0 and the project designated TM4583, Olivenhain Venture, that the project would have no significant impact on the environment. 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. ADOPTED this 3rd day of June 1987 , by the following vote, to wit: Ayes: Chairman Shea, Board Members Gaines, Luke, Omsted Nays: Board Member Steel Absent: None ~ Richard Shea, Chairman of Cardiff Sanitation District ATTEST: I, E. JANE POOL, Clerk of the Board of ,Director", of the Cardiff Sanitation District, Enclmtas. -'. California do lOfPby certify that the above and ~ :tJ," foregoing is ~," ,. nd correc~ copy of the --f original of thi:. ' , ,;lcnt on file in my office. U~ In witness whercl .;'ie set my hand and the seal of the Cardii ilitation District this E"l E. Jan,é/ Pool, Clerk of the Board ~daYOf ~ 19 U ~¡;" ~ (J~ 3 ¿J Clerk of the Board DA86-43 "Olivenhai.nture Annexation" to th.rdiff Sanitation District 0 All that unincorporated territory in the County of San Diego, State of California being all of Lots 69 and 70 and a portion of Block 71 in the Colony of Olivenhain according to Hap No. 326, filed in the County Recorder's Office of said County, July 8, 1885, together with portions of "A" Street, "B" Street, "c" Street, "D" Street, and llth Street, 12th Street as vacated and closed to public use, all lying within the following described boundary: Beginning at the intersection of the center line of said 11th street with the center line of said "D" Street; 1. thence northerly along the center line of said "D" Street to the center line of Road Survey No. 454-A, map on file in the county engineer's office of said county; 2. thence northwesterly along said center line to the center line of said 12th Street; 3. thence northwesterly along the center line 6f said 12th Street to the center line of said "A" Street; 4. thence southwesterly along the center line of said "A" Street to the center line of said llth Street; 5. thence southeasterly along the center line of said lIth Street to the point of beginning. sc:iw 10/30/86 LAFCO Approved by the Local ~ Formation Commission of San OteRO MAR - 2 1987 ~~~ , ,-..' EXHIBIT "A" page 1 of 1 . . . " I , I r , I -I I I I r-.., 0- I e, "-' I 1 \.:.J, ¡.', 1,A I I ' '>,~' I , I 10 69 I I I 1\ , ! I ! 1 , AgenCY formation ~ by the ~oca DielO ! CommIsSiOn of San \ M~R - 2 \987 ~ 1;~- P. O,B . ...'(y(I\t:1fII' d wid ~.- MAPPING DIVISION 73073 SAN DIEGO COUNTY ASSESSOR'S OFFICE 8-B MAP 326 - COLONY OF OLIVENHAIN - BLK 69,70,71 PROPOSED ANNEXATION TO TH~ CARDIFF SANITIATION DISTRICT PETITION OF OLIVEW1AIN VENTURE , --" AREA 2 I + ACRES A.P,N, 264-142-03,04,05 EXISTING BOUNDARY PROPOSED BOU~~ARY -------- t>i.;/~%'.^~ T.R.A, PAGE: c:'Z-A DATE.: 8-/Z-8éo LAFCO: ])A BCe, -4-3 (£.5' - D DRAWN BY: J< R P SCALE: NO ScALE THOMAS BROS:2S A I NSK.I D-4 , . . CARDIFF SANITATION DISTRICT 535 Encinitas Boulevard, suite 100 0 Encinitas, California 92024 (619) 944-5050 M E M 0 RAN DUM TO: Andrea Belsky Sewer Service Coordinator E. Jane POOl~Clerk' Cardiff Sanitation District FROM: SUBJECT: Olivenhain Venture Annexation DATE: June 11, 1987 By this memo please have promulgated from funds on deposit with you a check in the amount of $250.00 and forward it to the Executive Officer of the Local Agency Formation Commission of San Diego County. . EJP/CCM1/15 . . LAFCO 1600 Pacific Highway- Room 452 0 San Diego, CA 92101. (619) 236-2015 San Diego Local Agency Formation Commission " CERTIFICATE RE: TE~~S AND CONDITIONS OF INDEBTEDNESS Chairperson Mike Gotch Sub j ect: "Olivenhain,Venture Annexation" to the Council member, City or Cardiff Sanitation District (DA86-43) San Diego Certain terms and conditions required by the Local - Members are Agency Formatio~ Commission to be fulfilled prior to Brian P. Bilbray the completion òf ~e above-named change of organization. County Board or Supervisors R.H,Donnan .--' Mayor, City or I . Coronado (Name) (Title) Marjorie Hersom -" Alpine Fire certify conditions listed Protection District do hereby that the terms ,and Dr, Charles W. Hostler below have been fully met. Public Member John MacDonald 1. The boundaries shall be modified to conform to County Board or Exhibit A attached hereto. Supervisors Stanley A. Mahr San Marcos County Water District Fred Nagel Mayor. City or La Mesa Alternate Members Alex L Adams Greater Mountain Empire Resource Conservation .' District " - - George F. Bailey County Board or Supervisors ' Mark J. Loscher Vice Mayor, City or San Marcos Dr. Robert J, Waste ' - .. Public Member Abbe Wolrsheimer Council member. City or - - San Die¡('o Will the affected property be taxed for- any existing Executive Oífícer bonded indebtedness or contractual obligation? Jane P, Merrill Yes - No ~ If yè~, specify. Counsel THE CARDIFF SANITATION DISTRICT HAS NO BONDED INDEBTEDNESS. Uoyd M, Hannon, Jr. '1: ~~~1 i/ù-~ (tJ/;¡lt? , Date ' . . THE SAN DIEGO . LOCAL AGENCY FOR~ffiTION COMMISSION HAS ADOPTED A RESOLUTION APPROVING THE "OLIVENHAIN VENTURE ANNEXATION" TO THE CARDIFF SANITATION DISTRICT AR I 8 /98 ~ 0;. \\ The following filings to be made after the conducting authori~ ordered the change(s) of organization (boundary change(s)) must be pro- cessed 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 Com- mission's resolution, and completed within one year after LAFCO approval, or the proposal must be considered abandoned (Calif. Govt. Code Sects. 57001 and 57002). - If your Board/Council adopt~ a resolution/ordinance ordering tha 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 signa- tures on each certification page. If a reorGanization is involved, send sufficient additional copies to furnish one to each other affected agency. 2. Certificate Re: Terms & Conditions and Indebtedness (use attached form). Please return signed, original copy. 3. State Board of Equalization fee in the amount of $ 250.00 (make Chécks 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 ExecutiveOffiçerwill 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 re- corded and copies of letters of acknowledgment will be re~urned to the conducting authority. . If you need additional information, or requir~ furthe~assistance, please call the Commission I s office, '. at (619) 236-2015. frvtWu March 6, 1987 Officer Date Remarks . . Minute Item: 5 Ref. No.: DA86-43 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS AND APPROVING THE "OLIVENBAIN VENTURE ANNEXATION.. TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Hersom, seconded by Commissioner Nagel, the following resolution is adopted: WHEREAS, a petition was submitted to this Commission for annexation of territory to the Cardiff Sanitation District, which petition was certified sufficient by the Executive Officer on February 17, 1987; 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 her 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 it has reviewed and considered the information contained in the Negative Declaration prepared by the County of San Diego. (2) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit A attached hereto. ( 3) The boundaries of the territory as described in Exhibit A are definite and certain. (4) The boundaries of the territory do not conform to lines of assessment and ownership. ( 5) The district is a registered-voter district. (6) The territory includes 21 acres and is uninhabited. ( 7) The territory proposed to be annexed is hereby designated the "Olivenhain Venture 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 initiate 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 - \ I . . I ¡ - i ¡ i I -. Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 2nd day of March , 19 87 , by I the following vote: . ¡ AYES: Commissioners Bilbray, MacDonald, Dorman, Nagel, ¡ ! Gotch, Hersom, Mahr, and Hostler NOES: None ABSENT: None I ABSTAINING: None ---------------------------------------------------------------------- j ! STATE OF CALIFORNIA) ¡ ) I COUNTY OF SAN DIEGO) SS I ¡ i ! I, JANE P. MERRILL, Executive Officer of the Local Agency Formation Com- mission 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 2, 1987 , 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. Wi tness my hand this 9th day of March , 19 87 . ., ,~(.~,(L J P. MERRILL Executive Officer San Diego County Local Agency Formation Commission ! -.... \ I ~", / \ ., \ '- ~ t ""'--... >0 I , , ¡-~--T:-~.--J' '1- -;=~t~1èj--\-- ~': . \ :, ..., I J I / \, \ I \, -I(" I / ' \ I \ r,..'/' ~ I / \ .......y,--- I ( I J \ r \ - "t -:-'1 ~,: \'-, -:Y(: V " ~ ,,_w" , :v-/I \1 / y'- I ( \ ! ", ,::;~:;"::"",,/,,., q,' \ ,/ ; ~~Q;,,;~-j ) , r<.. I, \ " ~.~-.~V"" ,~- I~. 1 ) .. //',: ,/: \ ) ,/ \ ~., ( 5J J, N '4' ,"-""""n I, <°1 I ,/ A : )~. X\;\ ( \. I I. I '," ~ -'" ....' \~ ~'" "" -; ,r'- I - r ..' ;1 / /' c: . r"'. (\ , /" /"" ,I I. ~ / ~ ' : ""~' I : l. \ ~ "Z..""'--~- ~s 0w>,;I!'!!.. H,C' /,/ /' ~ " -- -..!_- (~""':" ... '-I /'"' , ,- - .../ -'. . . ' i,to,S, JJc;; -f'" -- " ":,;D~"" , ~~:;:~::C':'~~;:~:::':~:~',::~.., ,: ; rj ~~~." --"f-~j -- \. "'- .""",,"' : ~-.=_~~- N A SIT A S \ ,------- ,- j ". ' \ I ~ J / '. I ('" / ) / I : ~ I ' ~ : ( ~~ IL "l ~ J,:~ \ , .r ." !. \ ~ !' 9 ' .VI""' I ----- . . N 24 --- /" / '7 ' "'-" \ , --"-.... ,) ",.../ ~ """"t- "f. "'..-/ , ,0""" I"I} , ',, ~ _""...M)A \ .... I " ' ,------,,"^, ?(f~"":\;",,',,,3+;/"";<;;,~,:¿j;;~"', :1 '1, . ,,-a" 'J:SANDIEGO - ' , ~~; :~' i '~;')rt,~:J[Ã9ENCY.møRMA TI()~GOMM):S!I8N, l;~:'~.i;:;,;.~ "'~;J:6,:,?,¡j;,~;,:~:; ,. :." ' ,. PRELIMINARY STAFF REPORT Resolution [[] Agency Proposed" Olivenhain Venture Annexation" to Cardiff Sanitation DistrIct ~~~ef. ,.No. CA86-43 Date Processed 7 JI'I12 / 111os ~ Bros .Map 41 P 2'5 J f)-L{ ~ ~, - IiI f~, - I ' '\ ' I'" , 'c' '., ! ~ - ~,.'^: , .,,;..-.,..,' ."',"'" ""j",:t," , " : " 'ét ~ -'371 t\(¿, p; :~ -~Dd-. A~~ TD ~ i)¿~ ~~1~ rc; 4:0~ ~~ ~~ ~ ~~ÞiVC 3(L{)J/kzcÑ)'~) '~ .~ ~ ,r¿VL 2- >( 2.AJj /aM.! ) , 7),c~ ,At~ c '> WI ¿ P ~ ~ÐtP S'pl ~ ;Þ W D-.~ . 'l~)~ \ IJ tJr~ Þt- l {Ìk 5'fVkrv1 t v\ Of ÚG'Y\ L " ~- . .. :.",',,'1, ~,:""','~~ .:...... ,~, ".," - ,~(.",~)~y "'U"'ln ;:F;m,' ~~~~ ;Tk~~ ~~5 . Envir. Review Notes: L~ 1"~C"b [be , Adv. Comm. Review: CAC SDAC ." ., PUBLIC HEARING 0 CONSE~ C~rt. of Filîng sent ¡: I LAFCO Hearing(s): Fee letter sent -, ~ I': Tax Negotiations Complete: County/District ~ City '-- ~'r J¥1 t;5t..MvJ j 12/80 . . CITY OF ENCINITAS 535 Encinitas Boulevard, Suite 100 Encinitas, California 92024 (619) 944-5050 DATE: February 11, 1987 /~ TO: City Manager Sha~¡\)I) FROM: City Clerk Pool ~ SUBJECT: Call from LAFCO Mike Ott of LAFCO called regarding the list of annexations we sent. He said LAFCO needs Resolutions of Application from Olivenhain Joint Venture and from Kern. I suggested giving this message to Dale but he insisted it should go to you. I told him the next CSD meeting will be March 4 and he said that is okay time-wise. In case we need to call, his number is 236-2015. ;)~~ . (r<Á ~.-~~ f"\Ý . / ~ð!.o~~ /- ~.r--. ~vo-~ ~ ?4-Æ ~ ~.Llj L - 1-- F) EJP lId! CM2-08 ~. . . (&19) Z36-2OI5 . san dlEgo . local ncy formation commission 1&00 padftc hIgtwøy . room 4 52 An cI8go. ca. 9ë!IOI January 15, 1987 Chairman Schaefer, City Manager Warren Mike Gotch City of Encinitas Councilman, City of 543 Encinitas Blvd., Suite 109 San Diego Encinitas, CA 92024 Members Brian P. Bilbrey Dear Warren: CountY Board of Supervisors SUBJECT: Repeal of Cardiff Sewer Moratorium and Effect On: 1. Olivenhain Venture Annexation (DA86-43) 2. Beland Annexation (DA86-48) 3. Kern Annexation (DA86-49) Marjorie Hersom -~ 4. Rheingold Annexation (DA86-50) Alpine Fire ~j.l W, .- 5. Chehade Annexation (DA86-56) Protection District Dr. Charles W. Hostler 6. Grimes/Zakowski Annexation (DA86-57) Public Member 7. Otis Andrews Annexation (DA86-58) Stanley A. Mahr 8. Van Liew Properties Reorg. (RO86-26) San Marcos CountY have Water District In response to your January 13, 1987, letter, I Fred Nagel enclosed preliminary staff reports and vicinity maps for Mayor, City of the proposals referenced above that may be subject to your La Mesa recent repeal of the Cardiff Sanitation District sewer moratorium. If the sewer moratorium is lifted for the annexation proposals referenced in this letter, we will need new resolutions of application for the LOli venhain Alternate Members Venture and \ K ern _h.r:uleJ.Ç,Q-t~§j w h i c h LAFCO denied without - - AI L Ad prejudice in 1986. New resolutions of application are not ex. ams . for the other annexations; however, will need Greater Mountain Empirerequlred we Resource Conservation a written request from you to schedule them for the District Commission's review. George F. Bailey County Board of I would appreciate receiving a copy of Ordinance 87-02 Supervisors which repeals the sewer moratorium. This ordinance was R.H. Dorman inadvertently omitted from your letter. Mayor, City of Coronado I look forward to meeting you next week. Dr. Robert J. Waste Public Member Executive Officer Jane P. Merrill A E P. MERRILL ecutive Officer Counsel Lloyd M. Harmon, Jr. JPM:MDO:sc Encl. JAN 1 6 1987 7 ' - ~~~ .a,. . . . LAFCO 1600 Pacific Highway. Rooin 452 0 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commissiori. - . Chairperson Date October 21, 1987 Mike Gotch Councilmember. City of San Dlq¡o Clerk Members Cardiff Sanitation District Brian Po Bilbray 543 Encinitas Blvd., #100 Count)' Board of Encinitas CA 92024 Supervisors R. H, Dorman Annexation II Mayor, City of Subject: Coronado . . . . . Marjorie Hersom Ref. No. . tÜ~A~':"4':\' Alpine Fire Protection District Dr. Charles W. Hostler Filings for the above-referenced change of organization/ Public Member John MacDonald reorganization have been completed. Returned herewith County Board of are: Supervisors Stanley A. Mahr 1. All documents filed with and returned from the San Marcos County County.Recorder; Water District Fred Nagel 2. One copy of acknowledgment of filing received Mayor. City of La Mesa from the County Assessor;. Alternate Members Geor¡e F. Bailey 3. O~e copy of notification of filing received from County Board of the State Board of Equalization. Supervisors Mark 1. Loscher VIce Mayor, Clt)' of San Marcos ~p ¡1luu oCt- John Sasso President. Borrego Woller District E P. MERRILL Dr. Roben J. Waste Executive Officer Public Member Abbe Wolfsheimer Councllmember, Clt)' of JPM:na San Diego Attachments (3) Executive Officer Jane P. Merrill Counsel Lloyd M. Hannon, Jr. ~, .'~ ." 2294 . 87 439702 --r, \:n -o;o,...'on¡}fJ)'!!1 " n t\ 0. ... ~ .'r . \", " °, : 'OFf!::t¡'\l:-~"~:'.."'!\,'~~o';~.¡. SAN DIEGO COUNTY Of ~i\¡;' ca,:'-i "J,.I. .. ,.\ LOCAL AGENCY FORMATION COMMISSION, 1(\11.0 I CERTIFICATE OF COMPLETION \~j1 1,L;~ -:.. t II 2° ;U:CORDING REQUESTEn p\.' \ . v~: f Uo, L. i.. ';' l r. \ please return to IIOlivenhain Venture Annexationll ~:CJ~;'i{i '¡' \.y:'\\;:':.:--; LAFCO @ MS A216 to,theCardtffSanitat1onDistrict Ref. No. DA 86~43 NQ f£E pursuant to Government Code Sections 57200 and 57201, this Certificate is hereby i.ssued. 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 such city and/or d1strict is as follows: City or District Type of Chanae of OrGanization Cardiff Sanitation District Annexation A certified copy of the resolution/ordinance ordering this change of organi- zation/reorganization without an election, or the resolution/ordinance con- firming an order for this change of organization/reorganization after con- firmation 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/reorganiza- tion are indicated on the attached form. , I hereby certify that I have examined the above-cited resolution/ordinance for a change of organization/reorganization, and have found that document to be in compliance with the Commission's ~esolution approving said change of organization/reorganization. I further certify that (1) resolutions agreeing to accept a negotiated ex- change 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 July 28, 1987 '0 , ' O""°"'"" ,0' '°.., , \. . " . . ~, . ~ 0 ~~ ,~ , ". s"ø , " ,. "4' of' ~+ ~ - -- o'/, ,'7' " '. '.:.1,.;. '.; '!>~. '~' <11 " I, ' ß'þ. f ,,":, - .J L - - - - ~, ~ . t@ I . rL "t. G) .. "0 I ~' r;, , ' ~.~~. '.:v ~ ¡,;.., 1. I , ~o:::' I . õ9 ' 70 I 7' , I I , ! I ! , I . : I I 1 I . \ I, ~ I ~ I " \. .. -; '[..So. ..4- \.. - - - - - - ..J, - - - J - -1- I \ J , I .. MAPP1NG DIVISION 73073 SAN DIEGO COUNTY ASSESSOR'S OFFICE 8-B HAP 326 - COLONY OF OLIVENHAIN - 8LK 69,70,71 PROPOSED ANNEXATION TO THE CARDIFF SANITIATION. DISTRICT PETITION OF OLlVENHAIN VENTURE AREA Z I :t: ACRES A.P.N. 264-142-03,04,05 EXISTING BOUNDARY PROPOSED BOUNDARY -------- - I T.R.A. PAGE: ~2. --A DATE: 8-/Z-BtP LAFCO: .DA 8(þ'-4-3 . ° &;.S"-þ DRAWN BY: I<A RPINS/l:.1 'SCALE: NO SeA '-E THOMAS t\9OS:zs,. D -4 t