Loading...
2001-697476 1111111111111111111 9181 DOCtt 2001-0697476 2001-0697476 SEP 27, 2001 12:53 PM RECORDING REQUESTED BY: (ffICIAI.. RECORDS San Diego County LAFCO SAN DIEGO CIlINTV RECOROCR'S OffICE G~GOI\'Y J. SHITH, COONTV RECORDER FEES: 0.00 AND WHEN RECORDED MAIL TO: LAFCO ~ MS A216 ¡if THIS SPACE FOR RECORDER'S USE ONL Y Certificate of Completion "Tracy Annexation" to the Cardiff Sanitation District (DAOO-O6) . THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION 6/94 Rec. Form #R25 ' . . STATE OF CALIFORNIA STATE BOARD OF EQUALIZATION JOHAN KLEHS First District, Hayward TAX AREA SERVICES SECTION DEAN ANDAL 450 N Street, MIC: 59 Second District, Stockton P. O. Box 942879 Sacramento, CA 94279-0059 CLAUDE PARRISH Third District, Torrance Telephone: (916) 322-7185 JOHN CHIANG FAX: (916) 327-4251 Fourth District, Los Angeles KATHLEEN CONNELL Controller, Sacramento - Mr. Michael D, Ott, Executive Officer JAMES E. SPEED Executive Director San Diego County LAFCo County Administration Center 1600 Pacific Highway, Room 452 San Diego, CA 92101 This is to acknowledge receipt of the statements(s) required by Section 54900, et seq., of the Govenment Code for the action described below. Copies of your documents will be forwarded by us to other agencies. You are required by Section 54902 of the Government Code to file a complete set of documents, except for the processing fee, with the County Assessor and Auditor affected by this action. Tax rate area boundaries and property tax allocations will become effective for the assessment roll indicated below. Assessment Roll: 2003/04 County: 37 San Diego District: CARDIFF SAN IT. Conducting Authority: LAFCO Short Title: TRACY ANX. Type of Action: 01 Annexation to District Resolution/Ord. No.: DA01-Ð6 LAFCo No,: DA01-Ð6 Effective Date: 09/27/2001 Fee: $350 Acreage: 2.50 Ì)J)} vVì~ David J. Martin, Supervisor Tax Area Services Section cc: County Assessor, County Auditor - . . [LA IF CC (Q) 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafCO.com Chairman Ronald W. Wootton January 7, 2002 Vista Fire Protection District Vice Chairman TO: Assessor Dianne Jacob Assessment Mapping Division (A4) County Board of Supervisors FROM: Local Agency Formation Commission (A216) Members SUBJECT: "Tracy Annexation" to the Cardiff Sanitation District Bil/Hom (DA01-06) County Board of Supervisors Patty Davis Pursuant to California Government Code § 57203-4, transmitted herewith Councilmember, City of Chura Vista is a copy of the Executive Officer's Certificate of Completion for the Jill D. Greer above-cited change of organization/reorganization, with a copy of the final Councilmember, resolution, certificate of terms and conditions, legal description, and map. City of Lemon Grove The effective date is September 27, 2001. The recorded document Byron Wear number is 2001-0697476. Councilmember. City of San Diego Please acknowledge receipt of this filing by notation on and return of a Andrew L. Vanderlaan copy of this letter. Thank you. Public Member ~ Bud Pocklington South Bay Irrigation District Alternate Members Executive Officer KECE,r'T /J.CKi-;O'NLEUGEO /-/S" -t) 2- Greg Cox . BY.~~ ' County Board of MDO:jb Supervisors .-'." -- PEPUTY. Julianne Nygaard cc: Auditor & Controller Councilmember, City of Carlsbad c/o Lane Hicks (AS) (w/all attachments) Ralph Inzunza Councilmember. SANDAG City of San Diego clo John Hofmackel (City 980) (w/map) Andrew J. Menshek Padre Dam Municipal Water District Harry Mathis Public Member Executive Officer Michael D. Ott Counsel William D. Smith .. . . LA[F CO 9789 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 RE: TERMS AND CONDITIONS AND INDEBTEDNESS Vice Chairman Ronald W. Wootton Vista Fire Protection District Members Subject: 'Tracy Annexation" to the Cardiff Sanitation District (DAO1-06) BiliHom 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 ~ 'i L£€- ~6-\1 ~~Sl Council member, City of Carfsbad (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 Councilmember, City of San Diego Bud Pocklington Payment by the property owner of District annexation fees and South Bay Irrigation District State Board of Equalization charges. Alternate Members Greg Cox Will the affected property be taxed for any existing bonded indebtedness or County Board of contractual obligation? Supervisors Ralph Inzunza Yes - No ~ 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 Public Member Executive Officer 'ill \ 12~ \ Michael D. Ott Counsel Date William D. Smith --~ ...... . . NORTH LINE SECTION 9 I r NBr55'22"[ FORTUNA RANCH 9788 i~ z. 1- Z' .- ~ i è': - Z !) I&J æ ~ ... III C I&J TPOB~ 1. -1 r- 2.50 AC 4. NWQ OF SEQ 2. OF NWQ OF NWQ 3. r SE COR ~ Of' THE NWO L I Of' THE NWO Of' SEC 9" I ApProved by the Local Agency Formation Commission of San Diego ¡ JUN 0 4 2001 DATE: 4/25/01 MAPPING DIVISION LAFCO: DAO1-OS SCALE: 1'=200' SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 2.50 AC TRA PAGE: LOS-NW PG. NO: 8- 8/4 TRA: 19102 TRACY ANNEXATION TO THE APN: 264-101-16 CARDIFF SANITATION DISTRICT DRAWN BY: AG THOMAS BROS: 1148-04 . . . 9787 DA01-06: TRACY ANNEXATION TRACY ANNEXATION TO THE CARDIFF SANITATION DISTRICT ALL OF THE NORTHWEST QUARTER OF THE SOUTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF SECTION 9, TOWNSHIP 13 SOUTH, RANGE 3 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: BEGINNING AT THE NORTHWEST CORNER OF THE NORTHWEST QUARTER OF SAID SECTION 9; THENCE SOUTH 88°57'01" EAST ALONG THE NORTH LINE THEREOF TO THE NORTHEAST CORNER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER; THENCE SOUTH 00057'36"WEST ALONG THE EAST LINE THEREOF TO THE NORTHWEST CORNER OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER SAID POINT BEING THE TRUE POINT OF BEGINNING; I) THENCE EAST ALONG THE NORTH LINE THEREOF TO THE NORTHEAST CORNER OF THE NORTHWEST QUARTER OF THE SOUTHEAST QUARTER OF THE NORTHWEST QUARTER OF THE NORTHWEST QUARTER; 2) THENCE SOUTH ALONG THE EAST LINE OF SAID QUARTER- QUARTER-QUARTER-QUARTER TO THE SOUTHEAST CORNER THEREOF; 3) THENCE WEST ALONG SOUTH LINE OF SAID QUARTER-QUARTER- QUARTER-QUARTER TO THE SOUTHWEST QUARTER THEREOF; 4) THENCE NORTH ALONG WEST LINE OF SAID QUARTER-QUARTER- QUARTER-QUARTER TO THE TRUE POINT OF BEGINNING. EXHIBIT A Approved by the local Aøenc:y Formation Commi$$ion of San Dieøo ¡ JUN 0 4 2001 Page 1 of 1 . . . 9786 Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 4th day of June, 2000, by the following vote: AYES: Commissioners Davis, Horn, Jacob, Nygaard, Pocklington, Vanderlaan, and Wootton NOES: None ABSENT: Commissioner Wear ABSTAINING: None --------------------------------------------- STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) " 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 - June 4, 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 6th day of June 2001. MICHAEL D. OTT, Executive Officer San Diego Local Agency Formation Commission 3 . . 9785 . (1 ) The Commission certifies that it has reviewed and considered the determination by the Cardiff Sanitation District that this annexation is exempt by Sections 15319(b) and 15303(a) of the State CEQA Guidelines. (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 "Tracy 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 2.5 acres 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 by the property owner of District annexation fees and State Board of Equalization charges. (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 July 4, 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 . . 9784 Minute Item: 6 Ref. No.: DA01-06 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS, APPROVING AND ORDERING THE "TRACY ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Horn, seconded by Commissioner Davis, 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. 2001-02, dated February 28,2001, 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 detßrmined 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: . 9783 .. THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING AND ORDERING THE "TRACY 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 $350.00 (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. K~. June 6. 2001 MICHAEL D. on, Executive Officer Date . SAN DIEGO COUNTY . Please return to: LOCAL AGENCY FORMATION COMMISSION LAFCO CERTIFICATE OF COMPLETION MS A216 9782 "Tracy Annexation" to the Cardiff Sanitation District DAO1-06 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 Change of Organization 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 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 pertin t to this jurisdictional change is on file. MICHAEL D. OTT Executive Officer Date: September 25,2001 . . U\ IF C CC» 1600 Pacific Highway. Room 452 San Diego, CA 92101 . (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco.com Chairman Ronald W. Wootton January 17 2002 Vista Fire Protection District Vice Chairman Dianne Jacob TO: City of Encinitas County Board of Supervisors FROM: Local Agency Formation Commission Members SUBJECT: "Tracy Annexation" to the Cardiff Sanitation District Bill Horn (DAOO-06) County Board of Supervisors Patty Davis Filings for the above-referenced change or organization/reorganization have Councilmember. City of Chula Vista been completed. Pursuant to California Government Code §57203, Jill D. Greer transmitted herewith for your information is: Councilmember. City of Lemon Grove 1. A copy of all documents filed with and returned from the County Byron Wear Recorder. Councilmember, City of San Diego Andrew L. Vanderlaan 2. A copy of acknowledgment of filing received from the County Public Member Assessor. Bud Pocklington 3. A copy of notification of filing received from the State Board of South Bay Irrigation District Equalization. Alternate Members t!L~ Greg Cox County Board of Supervisors Executive Officer Julianne Nygaard Councilmember. City of Carlsbad MDO:jb Ralph Inzunza Attachments Councilmember, City of San Diego Andrew J. Menshek Padre Dam Municipal Water District Harry Mathis Public Member Executive Officer Michael D. Ott Counsel William D. Smith I [LA [F C (» 1600 Pacific Highway. Room 452 San Diego, CA 92101. (619) 531-5400 San Diego Local Agency Formation Commission Website: www.sdlafco,com Chairman CERTIFICATE OF FILING Andrew L Vanderlaan Public Member Vice Chairman TO: Jennifer Smith Roneld W, Wootton Cardiff Sanitation District Vista Fire Protection District FROM: Executive Officer Members Local Agency Formation Commission Bill Hom SUBJECT: "Tracy Annexation" to the Cardiff Sanitation District County Board of Ref, No DA01-06 Supervisors Dianne Jacob The above reference was proposed by resolution for annexation to the sanitation district of County Board of 2,5 acres in the City of Encinitas. Annexation will provide public sewer service to a lot Supervisors developed with one single-family home that uses a septic system, The application is now Julianne Nygaard complete and contains the information required by State law and the Commission's rules. Councilmember, A master property tax exchange agreement pertinent to this jurisdictional change is on file. City of Carlsbad Therefore, pursuant to Section 56658 of the California Government Code, this Certificate Patty Davis of Filing is hereby issued on May 18, 2001, Council member, City of Chuia Vista This proposal will be considered by the Commission at a meeting to be held on June 4, Byron Wear 2001, and scheduled to begin at 9:00 a.m., in Room 358 of the County Administration Councilmember, City of San Diego Center, 1600 Pacific Highway, San Diego, This proposal will be a 100% consent item, Bud Pocklington In accordance with Section 56663(d), recipients of this certificate should be aware that South Bay Irrigation District unless opposition is expressed regarding the proposal or the Commission's intention to waive protest proceedings, there will be neither subsequent protest nor election Alternate Members proceedings. Because the conducting authority proceedings are being waived by the Greg cox Commission, it will be the responsibility of the city to provide the following materials prior County Board of to recordation of the ordering resolution: Supervisors Vacant 1. Certificate Re: Terms and Conditions and Indebtedness. City of San Diego 2. State Board of Equalization fee. Jill D, Greer City of Lemon Grove The Certificate Re: Terms and Conditions and Indebtedness, and a letter requesting the Andrew J, Menshek specified materials will be sent to the agency with a copy of LAFCO's resolution. For more Padre Dam Municipal Water District information, please call 619) 531-5400. The analystforthis proposal is Shirley Anderson, Guy W, Winton Iii Public Member Executive Officer Michael D, Ott MDO:tm Counsel cc: Reid & Katrina Tracy William D, Smith : '.~¡!%rj;;¡¡:,'1; '2IH"?;¡f'i!%fU;¡¡2;i1"'¡!W;.";':r~~~1!'l"~t¡W_;j!'II~¡~'c')I~!I¡¡1i1m¡;¡!'m:~,,--,,~~,~.~ ,~-,'-,""""",.._",,,. r j 7 ' CONSENT ITEM LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT FOR MEETING OF: JUNE 4, 2001 Proposal "Tracy Annexation" to the Cardiff Sanitation District (DA01-06) Proponent District, by resolution Desc rl ption/ Justification Proposed, with consent of the property owners, is an annexation to the sanitation district Î of 2.5 acres located in the City of Encinitas, Annexation will provide public sewer service to a lot already developed with one single-family home that utilizes a septic system. The property owner plans to remove the existing residence and build a larger home. The new i home wi!! exc.eed the capacity of the existing septic system. Capacity is available to serve the site from a sewer line located 700% feet from the property. Surrounding land uses include a vacant parcel on the south, and existing residential development on the north, east, and west. Water service is furnished by the Olivenhain Municipal Water District. The I Board of Supervisors has adopted a Master Enterprise District Resolution stating that no property tax transfer would be required as a result of this jurisdictional change. ~ General Plan/Zoning I ~ City General Plan: Rural Residential J City zoning: RR (.26 - .5 du/acre) I Location 8 North of Bauman Road, east of Akita Lane, west of Escondido Creek, and south of Fortuna ~ I Ranch Road (Thos. Bros, pg. 1148/D4). , . Executive Officer Recommendation ! ~ ~ (1) Certify that the determination by the Cardiff Sanitation District that this annexation ; is exempt by Sections 15319(b) and 15303(a) of the State CEQA Guidelines has ~ been reviewed and considered; and ~ I I . N DAO1-oa PROPOSED "TRACY ANNEXATION" TO + THE CARDIFF SANITATION DISTRICT NOT TO SCALE ~ DI:~LAFCO S~ GIS --.---..'......'.....-.-==:.-.,..-- an =:':::~~~:===---=::-==- w.&ws..~c.-JJ. . ,,-,,'" ....., ~ . Civil Engineering . Land Planning . Structural . Surveying METES-AND-BOUNDS LEGAL DESCRIPTION THE TRACY RESIDENCE A.P.N.264-101-16 Beginning at the Northwest Comer of the Northwest Quarter of the Southeast Quarter of the Northwest Quarter of the Northwest Quarter of Section 9, Township 13 South, Range 3 West, San Bernardino Base and Meridian, in the City of Encinitas, County of San Diego, State of California; thence N 87°40' 41" E a distance of329.42 feet; thence S 1.44' 07" E a distance of329.12 feet; thence S 81'33' 22" W a distance of329.88 feet; thence N 1.39' 24" W a distance of329.83 feet to the point of beginning. Total gross area of parcel equals 2.49 acres. Office: 16236 San Dieguito Road, #3 -11 . Rancho Santa Fe Mailing: PMB-N .132 N. EI Camino Reai . Encinitas, CA 92024 Phone 858-756-8696. Fax 858-756-8698 . . " . THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING AND ORDERING THE "TRACY 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 $350.00 (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 ;;¡;;;¡;; June 6 2001 MICHAEL 0, OTT, Executive Officer Date . [Lffi\ [FCC CO) 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 RE: TERMS AND CONDITIONS AND INDEBTEDNESS Vice Chairman Ronald W. Wootton Vista Fire Protection District Members Subject: "Tracy Annexation" to the Cardiff Sanitation District (DA01-06) BiliHom 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 ~'1 1 ~ ~J¡\t~M~1 ~'S\ Councllmember, City of Carlsbad (Name) (Title) Palty Davis Councllmember, do hereby certify that the terms and conditions listed below have been fully City of Chula Vista met. Byron Wear Councllmember, City of San Diego Bud Pocklington Payment by the property owner of District annexation fees and South Bay Irrigation District State Board of Equalization charges. Alternate Members Greg Cox Will the affected property be taxed for any existing bonded indebtedness or County Board of contractual obligation? Supervisors Ralph Inzunza Yes- No ~ 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 Public Member Executive OffIcer 9¡l\I2.~1 Michael D, Ott Counsel Date William D, Smith Minute Item: 6 Ref, No.: DA01-06 RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN DIEGO MAKING DETERMINATIONS, APPROVING AND ORDERING THE "TRACY ANNEXATION" TO THE CARDIFF SANITATION DISTRICT On motion of Commissioner Hom, seconded by Commissioner Davis, 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. 2001-02, dated February 28, 2001, pursuant to Title 5, Division 3, commencing with Section 56000 of the Govemment 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 (Govemment Code Section 56000, et seq.) the Local Agency Formation Commission of the County of San Diego does hereby resolve, determine, and order as follows: (1 ) The Commission certifies that it has reviewed and considered the determination by the Cardiff Sanitation District that this annexation is exempt by Sections 15319(b) and 15303(a) of the State CEQA Guidelines. (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 "Tracy 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 2,5 acres 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 by the property owner of District annexation fees and State Board of Equalization charges. (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 July 4, 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 .. ' . Passed and adopted by the Local Agency Formation Commission of the County of San Diego this 4th day of June, 2000, by the following vote: AYES: Commissioners Davis, Horn, Jacob, Nygaard, Pocklington, Vanderlaan, and Wootton NOES: None ABSENT: Commissioner Wear 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 Califomia, hereby certify that I have compared the foregoing copy with the original resolution adopted by said Commission at its regular meeting on . June 4, 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 6th day of June 2001, U MICHAEL D. OTT, Executive Officer San Diego Local Agency Formation Commission 3 . . ~[FCO 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 Vande~aan Public Member March 20, 2001 Vice Chairman Ronald W, Wootton Vista Fire Protactlon District TO: Affected and Subject Agencies and Interested Parties Members BiliHom FROM: Executive Officer County Board of Local Agency Formation Commission Supervisors Dianne Jacob SUBJECT: "Tracy Annexation" to the Cardiff Sanitation District County Board of Ref, No. DA01-06 Supervisors Julianne Nygaard The above-referenced proposal has been submitted to the Local Agency Councilmember, City of Ca~sbad Formation Commission (LAFCO) for review and recommendation. Patty Davis To assist the Commission's staff in analyzing this proposal, your comments Councilmember, City of Chura Vista would be appreciated by April 3, 2001. Please comment on any aspects or Byron Wear possible effects of this proposal that you may feel are relevant. Councilmember, City of San Diego Subject agencies are requested to prepare and submit any terms and Bud Pocklington conditions to LAFCO as soon as possible. South Bay Irrigation District Alternate Members A copy of the preliminary staff report and the map for the territory involved are attached for your reference, If you have any further questions, please contact Greg Cox the staffperson indicated below, County Board of Supervisors Vale~e Stallings Councilmember, MICHAEL D. OTT City of San Diego Executive Officer Jill D, Greer City of Lemon Grove Ingrid Hansen Andrew J, Menshek By: Padre Dam Local Governmental Analyst Municipal Water District CC: w/attachments: GuyW. Winton III City of Encinitas; Olivenhain MWD; CSA #17 (San Dieguito Paramedics); CSA Public Member #135 (San Diego Regional Communications); Encinitas Elementary School District; San Dieguito Union High School District; County Department of Executive Officer Education, Cardiff Sanitation District Michael D, ou Susan Baldwin, Senior Regional Planner Counsel Regional Growth Management Review Board William D. Smith SANDAG City 980 - . SAN DIEGO LAFCO PRELIMINARY STAFF REPORT Title of Proposal: "Tracy Annexation" to the Cardiff Sanitation District Ref. No: DA01-06 APN: 264-101-16 Date Rec'd by LAFCO: 3/8/01 Submitted by: Resolution Subject Agency: Cardiff Sanitation District Analyst: Ingrid Hansen Sphere Adoption/Amendment: No Contractual Service Agreement: No Description/Justification: Annexation to the sanitation district of 2,5 acres in the City of Encinitas. Annexation will provide public sewer service to a lot developed with one single- family home that uses a septic system. The property owner plans to remove the existing residence and build a larger home on the lot. The new home planned for construction will exceed the capacity of the existing septic system, Capacity is available to serve the site from a sewer line located 700t feet from the property. Surrounding land uses include a vacant parcel on the south, and existing residential development on the north, east, and west. Water service already is furnished by the Olivenhain Municipal Water District. General Plan/Zoning: City of Encinitas General Plan designation is Rural Residential; city zoning is RR (,125-.5 du/acre) Location: North of Bauman Road, east of Akita Lane, west of Escondido Creek, and south of Fortuna Ranch Road (Thos. Bros, pg, 1148/D4). Environmental Review: Exempt by District -- Sections 15319(b) and 15303(a) Tax Negotiations: MEDR Referrals: City of Encinitas; Olivenhain MWD; CSA #17 (San Dieguito Paramedics); CSA #135 (San Diego Regional Communications); Encinitas Elementary School District; San Dieguito Union High School District; County Department of Education Terms and Conditions: Payment by the property owner of District annexation fees and State Board of Equalization charges, Public Hearing: No Fee Amt: $2,800 Date Fee Ltr Sent: N/A Date Paid: 3/8/01 Date Status Letter Sent: March 20, 2001 Date File Opened: March20,2001 - .L.L "+0 SEE 1128 "'" . ~-', \ ~" --, I IJ -'!f.I!!!¿1IG / ,if SA -'-.J1t/ J/ '" ( "'(:. ,., ))~ I~~ ~J .', i {'~¡DD~~/~"" . /(V-':/ ~ ,,' ~ f ~ f f « c t e e I : e c e Q c