Loading...
1983-100470#� 1429 83- 100470 SAN DIEGO COUNTY iiFGOFpIEQUESTcDSYLOCAL AGENCY FORMATION COMMISSION aFtri °iOCr� ;s RETURN TO LAFCO CERTIFICATE OF COMPLETION Or S11 �lECw nD'iJY.VJ @ A216 "Manchester- MacHutchin Annexation! 1383 MIAR 30 AM 11: 5O to the Cardiff Sanitation District V €TA1 <r- DA82 -34 L CGUI4TYW,Cu fT NO FEE Pursuant to Government Code Sections 35350, 54797.2, and 56450, this Certi -/4- ficate is hereby issued. The name of each city and /or district involved in this change of organiza- tion /reorganization, all located within San Diego County, and the type of change of organization ordered for each such city and /or district is as follows: City or District Cardiff Sanitation District Type of Change of Organization Annexation A certified copy of the resolution /ordinance ordering this change of organi- zation/reorganization without an election, or the resolution /ordinance 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 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 resolution 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. �4 f-W March 24, 1983 WILLIAM D. DAVIS Date Executive Officer (After recordation, return to LAFCO @ A216) 0. 1430 No. 2 Cardiff TUESDAY, FEBRUARY 15 1983 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OMERS HAVE CONSENTED MANCHESTER- MacHUTCHIN ANNEXATION On motion of Director Hamilton seconded by Director Hedgeeock the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, S 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on SEPTEMBER 21, 19B2as Resolution No. 2 , for annexation to the Cardiff Sanitation District (hereinafter referred to as the District) of certain territory therein described, which description has been modified pur- suant to the directions of the Local Agency Formation Commission; and WHEREAS, the annexation proposed by said resolution of application was pre- sented to and approved by the Local Agency Formation Commission of San Diego County on January 10, 1981 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 56261; NOW THEREFORE IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 56310 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 Manchester - MacHutchin Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such annexation as described in Health and Safety Code Section 4830. _ 1 _ 2/81 1431 (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 56261; 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 Cede, Section 56322. (g) Pursuant to State EIR Guidelines Section 15083 and Article 7, Section 7.2a of this Board's Procedures for Environmental Impact Review (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration dated April 15, 1982 ' prepared with respect to the proposed annexation and the project designated Sewer Annexation, EAD Log No. 82 -8 -37, Estate of John J. Jacobs that the project would have an insignificant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 56322, the following described unincorporated territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District FND 2/81 -2- ■ 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 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 2 (cor..r;encing with 3 55450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with 9 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED.AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 15th day of February, 1983, by the following vote: AYES: Directors Hamilton, Fordem, Hedgecock and Williams NOES: Directors None ABSENT: Director Eckert STATE OF CALIFORNIA ) County of San Diego I, PORTER D. CREMANS, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 15th day of February, 1983 PORTER D CREMANS (SEAL) Clerk of the Board of Directors of said Sanitation District Bala E A az- Deputy 51 DEPUiY Il��— 0 0711 "n 0 r M M n' 0 v7 V/7 Z� v� Fn! 0. V C. Z m i� �i r rn m 0 O v rn 1432 ■ 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 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 2 (cor..r;encing with 3 55450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with 9 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED.AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 15th day of February, 1983, by the following vote: AYES: Directors Hamilton, Fordem, Hedgecock and Williams NOES: Directors None ABSENT: Director Eckert STATE OF CALIFORNIA ) County of San Diego I, PORTER D. CREMANS, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 15th day of February, 1983 PORTER D CREMANS (SEAL) Clerk of the Board of Directors of said Sanitation District Bala E A az- Deputy 51 DEPUiY Il��— 0 0711 "n 0 r M M n' 0 v7 V/7 Z� v� Fn! 0. V C. Z m i� �i r rn m 0 O v rn 1433 All that portion of Block 12 and a portion of adjacent streets in Colony Olivenhain,. in the County of San Diego, State of California, according to map thereof No. 3.26, filed in the County Recorder's Office of San Diego County, lying within the following described boundaries: Beginning at the intersection of the center lines of "D" Street and 3rd Street, as shown on said Map No. 326; 1. Thence North 15 °34'36" East along said center line of "D" Street to the intersection with the center line of Road Survey No. 572 (Encinitas Boulevard) map on file in the County Engineer's office of said County; 2. Thence northwesterly along said center line to the inter- section with the center line of Road Survey No. 458 -66 (Encinitas Boulevard) map on file in the County Enginner's office of said County; 3. Thence northwesterly along said center line to the inter- section with the center line of said "C" Street, (now known as Manchester Avenue) as.shown on said Map No. 326; 4. Thence southwesterly along said center line to the intersection with the center line of said 3rd Street; 5. Thence southeasterly along said center line to the Point of Beginning. Approved by the Local Agency Formation Commission of San Diego JAN 101983 Executive Officer of said Commission r � L�'1 • j r S, 058A 9'ti 23 J, •A r 22 B L�. 9 / PA R 3-, S. IG 4C s . / 0 059 AC. - ° j 400 / a l 1 -; °� 133 AC. V 3Q 4 ry 6 4 / / !r 20 ? 55 146 / 3.14 AC. 1 ' 0,52A G� ` 2RS�19 9 // l f BLK. 9 // i •, j'�� c� �� �� ;r;l 2 06AC. O p! 1A 2 r PAR.3 I8 �\ /� 5.66 A( 2.29AC7 BLK. 12 / BLK. 13 // 3 72 P.C. /c1 2.55 At. BLK. 14 / 3.99 AC. 1 �,,. / >r�,458 -496 l 1 l �' � � O L' o h� � rti 7 1 H , • / r I rAAP 52-(6-011 r r � L�'1 • j 058A 9'ti 23 ! f SPAR I "0.66 AG. e° �" PAR. 2 ° / C�Sfl. r 22 B L�. /A� PA R 3-, S. IG 4C s . / 0 059 AC. - ° j 400 / l, 'O 52c1 BLK. 8 P r a r t 13 _s RS 572 6 4 / / !r 20 ? 55 146 / 3.14 AC. ' 0,52A G� ` 2RS�19 9 // l f BLK. 9 // i S. ..zs.w/ / It 1A 2 r PAR.3 I8 r 5.66 A( O,s7 v ��9 BLK. 10 pMr4G9 R qC t7 3.64 AC. s -- PROPOSED BOUNDARY ®� ®® EXISTING BOUNDARY" ®�'•' AREA: 5.15 Acres PETITION OF: Thoryk MacHutchin (259- 191 -25) nI D RT I T %0F SMITATION AID FLOOD CONTROL r 1 PUBLIC WORKS AGENCY COUNTY QP SAN DIEGO DRAWL' ML DATE Aug. 5_1982 P O E ® PROPOSED ANNEXATION TO THE SCALE /�- 200' CARDIFF SANITATION DISTRICT PROJECT S H E E Tir1 OF1 C 13459 DA82 -3¢ ( =sue 0 m No. 2 Cardiff • TUESDAY, FEBRUARY 15, 1983 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED MANCHESTER- MacHUTCHIN ANNEXATION On motion of Director Hamilton the following resolution is adopted: v 3 2 i Yv , /-., Y 1 seconded by Director Hedgecock , WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, S 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on SEPTEMBER 21, 1982as Resolution No. 2 , for annexation to the Cardiff Sanitation District (hereinafter referred to as the District) of certain territory therein described, which description has been modified pur- suant to the directions of the Local Agency Formation Commission; and WHEREAS, the annexation proposed by said resolution of application was pre- sented to and approved by the Local Agency Formation Commission of San Diego County on January 10, 1981 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 56261; NOW THEREFORE IT IS RESOLVED, ORDERED AND DETERNIINED, pursuant to Government Code Section 56310 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 Manchester- MacHutchin Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such annexation as described in Health and Safety Code Section 4830. 1 - RM 2/81 0 (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 56261; 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 56322. (g) Pursuant to State EIR Guidelines Section 15083 and Article 7, Section 7.2a of this Board's Procedures for Environmental Impact Review (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration dated April 15, 1982 , prepared with respect to the proposed annexation and the project designated Sewer Annexation, EAD Log No. 82 -8 -37, Estate of John J. Jacobs , that the project would have an insignificant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 56322, the following described unincorporated territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District FND 2/81 _2_ 0 All that portion of Block 12 and a portion of adjacent streets in Colony Olivenhain,, in the County of San Diego, State of California, according to map thereof No. 3.26, filed in the County Recorder's Office of San Diego County, lying within the following described boundaries: Beginning at the intersection of the center lines of "D" Street and 3rd Street, as shown on said Map No. 326; 1. Thence North 15 134136" East along said center line of "D" Street to the intersection with the center line of Road Survey No. 572 (Encinitas Boulevard) map on file in the County Engineer's office of said County; 2. Thence northwesterly along said center line to the inter- section with the center line of Road Survey No. 458 -66 (Encinitas Boulevard) map on file in the County Enginner's office of said County; 3. Thence northwesterly along said center line to the inter- section with the center line of said "C" Street, (now known as Manchester Avenue) as -shown on said Map No. 326; 4. Thence southwesterly along said center line to the intersection with the center line of said 3rd Street; 5. Thence southeasterly along said center line to the Point of Beginning. Approved by the Local Agency Formation Commission of San Diego JAN 101983 Executive Officer of sold Commission 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 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 fiIings required by Chapter 2 (comr encing with s 55450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with S 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 15th day of February, 1983, by the following vote: AYES: Directors Hamilton, NOES: Directors None ABSENT: Director Eckert STATE OF CALIFORNIA ) ss. County of San Diego ) Fordem, Hedgecock and Williams I, PORTER D. CREMANS, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I.have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 15th day of February. 1983 PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District (SEAL) By Gala E. Diaz Deputy ___ - Jii ,;i� LEGALITY r TO: SUBJECT: 4p NOTICE OF DETERMINATION Chief Records Division County Clerk County of San Diego (C11) FROM: Board of Directors Cardiff Sanitation District Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date Approved: 2/15/83 (2) Cardiff Sanitation District Project Title Manchester- MacHutchin Annexation- EAD Log-No. 82 -8 -37 (Sewer) Contact Person Telephone Number Sonja P. Itson, 565 -5695 Project Location Four Corners, Olivenhain Project Description To serve a proposed commercial center at the int. of Encinitas Blvd. &Manchest Annexation of 3.99 acres into the Cardiff Sanitation District. This is to advise that the Board of Directors of the Cardiff Sanitation District has approved the above described project and has made the following determinations regarding the above described project: ,1. The project will, will not, have a significant effect on the environment. 2. An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA. The HIR may be examined at 1600 Pacific Highway, Room 402, San Diego. 3. wilA Negative Declaration was prepared for the project pursuant to the provisions of CEQA. A copy of the Negative Declaration may be obtained at 5201 Ruffin Road, Suite B -5, San Diego 92123. A statement of Overriding-Considerations was, was not adopted for this project. F I L E D ROBERT D. ZUMWALT County Clerk Date By Deputy cc: Environmental Analysis Division (0175) Department of Public Works, 0384 PORTER D. CREMANS Clerk of the Board of Directors Cardiff Sanitation Distric- By _Gala E. Diaz �, Deputy ■ OUNTY OF SAN DIEGO — AGENIOTEMS TO: BOARD OF ___,_Directors, Cardiff Sanitation_ District (A45) FROM: Director, Department of Public Works (0332) DATE: January 19, 1983 MEETING DATE I SUBJECT Mnchester - MacHutchin Annexation to the Cardiff February 15 1983 5 5 Acre PREVIOUS RELEVANT BOARD ACTION. ( I REFERRAL . -•❑ YES Q NO SUPV. DIST: RECOMMENDED ACTION Adopt the Resolution Annexing Territory to the Cardiff Sanitation District, finding, pursuant to State EIR Guidelines, Section 15083 -and Article 7, Section 7.2a of your Board's Procedures for Environmental Impact Review (California Environmental Quality Act of 1970), in accordance with the Negative Declaration dated April 15, 1982, prepared with respect to the proposed annexation and the project designated Estate of John H. Jacobs, c/o Thoryk Mac..iutchin Sewer Annexation, Log No. 82 -8 -37 that this proposed project would not have a significant effect on the environment. SUMMARY OF REQUEST /REPORT: On January 10, 1983, the Local Agency Formation Commission approved this annexation and authorized your Board to complete the annexation proceedings, (DA82 -34). This application proposes to annex 3.99 acres of commercial property to the District to permit development of a neighborhood commercial center which will have approximately 33 equivalent dwelling units (EDU). This property is zoned C -32, which allows lots with a minimum of 6,000 square feet and two dwelling units per acre. The San Dieguito Community Plan designation is Neighbor- hood Commercial. This property will be developed as commercial. ❑ORDINANCE R3 RESOLUTION CITIZENS COMMITTEE STATEMENT U YES IN NO ❑ AGREEMENT/ CONTRACT I NO N/A I ❑CIVIL SERVICE APPROVAL NEEDED APPROVED BY COUNTY COUNSEL AS TO LEGALITY IN YES ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: CURRENT YEAR COST: ANNUAL COST. BUDGETED: Fees I N I A I N A I ❑ YES W NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? BOARD POLICY IIES)APPLICABLE NOIR IF YES. STATE NUMBER......... PERMANENT ....... .- TEMPORARY ......... OTHER.......... None CONTRACT REVIEW PANEL ACTION CONCURRENCES (It Applicable) ❑ APPROVED ❑ DISAPPROVED CXNOT APPLICABLE '�I one ❑ AUDITOR APPROVED NIA ❑ OMB APPROVED N A N/A ❑ CAD APPROVED F D�z?' Dies,r ----------------------------•--- 565- 5826.. -- 0384 _ ti... I Director CONTACT PERSON PHONE AND MAIL STOP CAO OR DEPT.,AUTHORIZED REPRESENTATIVE `e ST r ca 133 .: C V y„ 4 Ty l II ig ti J r J �► %� u o1 ' 2.29 AC., 'J/ u BLK. 12 BLK. 13 3 72 P.C. v 259 / t 2.55 At. u t. / / BLK. ,4. / 3.99 AC. ! 1 Z C1L T5,45�3 -�q� / �• COlr�h�� .ici / `� . 1 •' rAAe 32Co "yl n f f J S �• ° QiDs ' ? 0 58 AC 9,\, 23 'V 0 66 AC. / C PAR. 2 , c J _ CgD. o 22 BLt�. �. e`�3% 9r f v J Iti `� C /^,\ 1. ? -R 31 , °9� / 5,14 AC. / �i• �s 1 r ,4rt PV. 4C a i BLK. 8 , ; 13 RS 5 j2 M Cr1 20 ;u 0 era / 3.14 AC. tAj C V /+! ! A�0.522AAC�� v 4R 2�Jt 69' �J' o .PAR 1 °�3S �, BLK. 9 f o �S o, 0 61 AC. _ , -,.5 PAR. 3 18 ;w' j / f / 5.66 AC. 6 I I ! Approved by the coca Ag�tcy Fir &Wa 10 �1 b p p 6jA �>t9sl,��h IS g Commissi n o Diego 0i -v j f4GgR C. / 3.64 AC. , PROPOSED BOUNDARY 'rw AwAw -« JAN 101983 EXISTING BOUNDARY 14. I.we AREA: 5. J5 Acres PETITION OF: Thoryk N1acHutchin (259 - 191 -25) i DEPARTENT C'SANITATION AND SOD CONTROL PUBLIC WORKS AGENCY COUNTY OF SAN DIEGO ; DRAWN ML DATE Ate. 5. 19825. 1982 jA P P R 0 V- E D PROPOSED ANNEXATION TO THE SCALE 20O ' j CARDIFF SANITATION DISTRICT PROJECT S H E E T OF 1 4 THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION HAS ADOPTED A RESOLUTION APPROVING "MANCHESTER- MACHUTCHIN ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has ordered the change(s) of organization (boundary change(s)) must be 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. 35201/54799.2/56292). If your Board /Council adopts a.resolution /ordinance:ordering the boundary change(s), the , following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the resolution /ordinance, including the approved legal description and map, with original signa- tures on each certification page. If a reorganization is involved, seed 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 $ 130.00 (make checks payable to "State Board of Equalization "). NOTE: Filings received in the LAFCO office after November 15 and to be filed by December 31 must include an additional 10%, as required by Section 3(f) of the State Board of Equalization Schedule of Processing. Fees effective January 1, 1981. The Executive Officer will check all documents for compliance before filings are made. Amendments to the LAFCO resolution, including boundary modifications, can only be made by the Commission. All documents re- corded and copies of letters of acknowledgment will be returned to the conducting authority. If you need additional information, or require further assistance, please call the Commission's office, at (619) 236 -2015. WILLIAM D. DAVIS, Executive Officer Remarks January 14, 1983 Date 0 (714) 236 -2015 - san die o -: local agency formation commission t y � - 00 pacific c highway son E c a 921 OI • X chairman Tom Hamilton County Board of Supervisors executive officer William D. Davis counsel Donald L. Clark CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "Manchester- MacHutchin Annexation" to the Cardiff Sanitation District (DA82 -34) Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above -named change of organization. members I Ralph W. Chapman Otay Municipal Water District (Name) (Title) Roger Hedgecock do hereby certify that the terms and conditions listed County Board of ; Supervisors below have been fully met. Dr. Charles W. Hostler Public Member 1. The boundaries shall be modified to conform to Dell Lake Exhibit "A" attached hereto. Councilman, City of Lemon Grove Gloria McClellan Councilwoman, City of Vista Stanley A. Mahr San Marcos County Water District alternate members Paul Eckert County Board of Supervisors Mike Gotch Councilmember, City of San Diego Marjorie Hersom Alpine Fire Protection District Will the affected property be tatted for any existing bonded indebtedness or contractual obligation? yes no If yes, specify. Signature Da to Item 14 • ? Ref: DA82 -34 RESOLUTION OF LOCAL AGENCY FORMATION COMMISSION APPROVING A PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT " MANCHESTER- MACHUTCHIN ANNEXATION" On motion of Commissioner Hedgecock , seconded by Commissioner kP the following resolution is adopted: WHEREAS, the governing body of the diff Sanitation r) i c +- ri n+- (hereinafter referred to as the District) filed with this Commission a certified copy of a resolution of application for the annexation of territory to said District adopted by the Board of Directors of said District _September 21, 198,2 as Resolution No. 2 pursuant to the District Reorganization Act of 1965 (Gov. Code Section 56000 et seq.); and WHEREAS, the executive officer of this Commission has filed his report on said proposed annexation, which report has been considered by this Commission, NOW THEREFORE BE IT. RESOLVED THAT THIS COMMISSION HEREBY FINDS, DETERMINES AND ORDERS, as provided in Government Code Section 56250 et seq. as follows: 1. The territory proposed to be annexed (hereinafter referred to as the Territory) is as described in the resolution of application on file with the Local Agency Formation Commission. 2. The description of the boundaries of the Territory as described in Exhibit A attached hereto is definite and certain. 3. The description of the boundaries of the Territory d_ conform to lines of assessment and ownership. 4. All owners of land within the Territory have consented in writing to the proposed annexation. 5. The District is a resident -voter district. 6. The Territory includes _5•15 acres and is un inhabited. 7. The change of organization does not constitute a minor boundary change. L 8. The Territory proposed to be annexed is hereby designated the "r4anchester- MacHutchin Annexation" 9. The Commission certifies that it has reviewed and considered the information contained in the Negative Declaration prepared by the County of San Diego. 10. The Commission hereby approves the proposed annexation subject to the proposed conditions, if any, as stated on Exhibit B. attached hereto and incorporated herein. 11. The Commission hereby designates the Cardiff Sanitation District as the conducting authority and authorizes the Board of Directors of said District to initiate annexation proceedings in compliance with this resolution, without notice and hearing and without an election. 12. The executive officer of this Commission is directed to file and mail certified copies of this resolution as required by law. -2- • PASSED AND ADOPTED by the Local Agency Formation Commission of the County of San Diego this 10th day of January 19_83, by the following vote: AYES: Commissioners Eckert, Hedgecock, Bennett, Lake, Hersom, and Hostler NOES: None ABSENT: Commissioner Mahr ABSTAINING: None STATE OF CALIFORNIA) COUNTY OF SAN DIEGO) I, WILLIAM D. DAVIS, 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 January 10, 1983 , which original resolution is now on file in my office; and that same contains a full, true, and correct transcript therefrom and of the whole thereof. Witness my hand this 14th day of January 1983. tip" WILLIAM D. DAVIS, Executive Officer San Diego County Local Agency Formation Commission n u DA82 -34 "Manchester- MacHutchin Annexation" to the Cardiff Sanitation District All that portion of Bloc in Colony Olivenhain, in California, according to Recorder's Office of San described boundaries: Legal Description k 12 and a portion of adjacent streets the County of San Diego, State of map thereof No. 326, filed in the County Diego County, lying within the following Beginning at the intersection of the center lines of "D" Street and 3rd Street, as shown on said Map No. 326; 1. Thence North 15 134'36" East along said center line of "D" Street to the intersection with the center line of Road Survey No. 572 (Encinitas Boulevard) map on file in the County Engineer's office of said County; 2. Thence northwesterly along said center line to the inter- section with the center line of Road Survey No. 458 -66 (Encinitas Boulevard) map on file in the County Enginner's office of said County; t 3. Thence northwesterly along said center line to the inter- section with the center line of said "C" Street, (now known as Manchester Avenue) as.shown on said Map No. 326; 4. Thence southwesterly along said center line to the intersection with the center line of said 3rd Street; 5. Thence southeasterly along said center line to the Point of Beginning. IW:DH 1/6/83 Approved by the Local Agency Formation Commission of San Diego EXHIBIT „F" JAN 101983 Page 1 of 1 Executive Officer of said Commission Ref: DA82 -34 0 CONDITIONS) 1. The boundaries shall be modified to conform to Exhibit "A" attached hereto. Approved by the Local Agency Formation Commission of San Diego Exhibit "B" JAN 101983 ,.c� Q • Ae44,w Executive Officer of said Commission ` 9y I R • �'� cs �°� �� / 206 AC. O 3 ( p! / U • BLK. 12 �� j BLK. 13 1' :.. :( 4 1 3 72 A.C. 5 3 . •: �\ O U ; z5 �9/ �`.f ( / BLK. !42.55 At. •1 ;� 3.99 AC. / •' MAP ofh r71 a'',q ' ''N 1. ` � 1 • ' 058AC 23 I f SPAR I N— 0.66 AC. / 34 5,6 \�j ''•i , �W R. 2 C�SO� v i a 0 59 AC 3�3 �� 9� '6c 1 5. it AC ` �%T ; III /vi b,'� ,?' 9 M461 \4. ; BLK. 8 13 RS. 522 IJ - 1 ` 20 GW'9 0Rs "1Q69 Q (l ( 1 3.14 AC. IN O.52 AC 2 1 I .c ?AR I I S 19 1 ( 1 BLK. 9 / Z 0 61 AC. ; PAR. 3 18 w / / / 5.66 AC. o.6° �, X A 10 62q �9s,. - � O Approved by the' Lo I�ency I- G q . Q C f 7 9' �, / 3.64 AC. Commission f n Diego PROPOSED BOUNDARY 'Awslwim JAN 101983 EXISTING BOUNDARY" AREA: 5.15 Acres nn PETITION OF: Thorvk MacHutchin (259 - 191 -25)� .01 Atv� Cc'R�Rlj' III Or PUBLIC WORKS AGED CY COUN i Y OF SAN DIEGO DRAWN ML 3 DATE Aug. 5, 1982 PROPOSED ANNEXATION TO THE L A P P R 0 V v f SCALE CARDIFF SANITATION DISTRICT IPROJECT i4i S H E E T a l 1 e +�� D982 -3¢ t�F - - -� No. 2 Cardiff WESDAY, SEPTEMBER 21k. 1982 . RESOLUTION OF APPLICATION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT FOR THE ANNEXATION OF TERRITORY THORYK MacHUTCHIN ANNEXATION On motion of Director Fordem , seconded by Director Eckert , the following resolution is adopted: WHEREAS, this Board of Directors has received a request from Thoryk MacHutchin (Document NO. 642241 ) that the hereinafter described territory be annexed to the Cardiff Sanitation District (hereinafter referred to as the Sanitation District); and WHEREAS, this Board of Directors desires to initiate proceed- ings to annex said territory to the Sanitation District; BE IT RESOLVED AND ORDERED as follows: I. Pursuant to Government Code Sections 56195 and 56140, application is hereby made to the Local Agency Formation Commission of the County of San Diego for a proposed change of organization as follows: . (a) This proposal is made pursuant to the District Reorganization Act of 1965 (§ 56000 et seq., Gov. Code). (b) The nature of the proposed change of organization and the names of all districts for which any such change of organization is proposed are as follows: The annexation of the hereinafter described territory to the Sanitation District. s (c) The names of all other affected-counties, cities and districts are: NONE (d) A description of the exterior boundaries of the territory proposed to be annexed to the Sanitation District is described in Exhibit A hereto attached. fL:dd -74 (e) Said territory is 3.99 acres. • uninhabited and comprises approximately (f) It is proposed that said territory be annexed subject to the following terms and conditions: NONE (g) All the owners of land within such territory have given their written consent to such annexation subject to the aforementioned terms and conditions. (h) The reasons for this proposal are as follows: (1) The Sanitation 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 commer- cial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. (i) It is hereby requested that proceedings be taken for the annexation of territory as hereinabove proposed. 2. Pursuant to State EIR Guidelines Section 15083 and Article 7, Section 7.2a of this Board's-Procedures for Environmental Impact Review (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration dated April 15, 1982 , prepared with respect to the proposed annexation and the project designated Sewer Annexation, EAD Log No. 82 -8 -37, Estate of John H. Jacobs, c/o Thoryk MacHutchin Devel. that the project would have an in significant impact on the environment. 3. The Clerk of the Board of Directors is hereby authorized and directed to file a certified copy of this resolution with the Executive Officer of the Local Agency Formation Commission of the County of San Diego. CMG:gvb W5 -2- APPFT;'M AS Tr) G! 7 1 AND I7ALITY c0urai'Y�cCluii //ll /LLL BY Dr PulY ��� • . PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 21st day of September, 1982, by the following vote: AYES: Directors Fordem, Hedgecock, Bates and Eckert NOES: Directors None ABSENT: Directors Hamilton STATE OF CALIFORNIA ) ss. County of San Diego ) I, PORTER D. CREMANS, Clerk of the Board of Directors of the rnrAiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 21st day of September. 1982. PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District (SEAL) By Gala E. Diaz Deputy PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT Petition of Thoryk MacHutchin All that unincorporated territory in the County of San Diego, State of California being a portion of Block 12 and streets adjacent thereto, Colony Olivenhain, according to the Map thereof No. 326, filed in the Office of the County Recorder of said County and lying vrihin the following described boundary: 1. Beginning at the intersection of the center lines of "D" Street and 3rd Street as shown on said Map of Olivenhain; 2. thence North 71058'45" West to the center line of Manchester Avenue, shown as "C" Street on said Map of Olivenhain; 3. thence Northerly along said center line to the center line of Encinitas Blvd., shown as San Marcos Road on Record of Survey No. 572, according to Map thereof filed in the Office of the County Engineer of said County; 4. thence Southeasterly along said center line to the center line of said "D" Street; 5. thence South 15034'36" ;Jest to the point of beginning EXHIBIT A v' I COUNTY OF SAN DIEGO — AGENDA ITEMS TO: BOARD OF __ _ Directors, Cardiff Sanitation District - --------------------------------------------------------------- - - - - -- FROM: Director, Department of Public Works DATE: August 4, 1982 MEETING DATE SUBJECT Petition of Thoryk MacHutchin September 21, 1982 for Annexation to the Cardiff Sanitation District (3.99 Acre) PREVIOUS RELEVANT BOARD ACTION: REFERRAL ❑ YES (2 NO I SUPV. DIST: $ RECOMMENDED ACTION 1. Find, pursuant to State EIR Guidelines, Section 15083 and Article 7, Section 7.2a of your Board's Procedures for Environmental Impact Review (California Environ- mental Quality Act of 1970), in accordance with the Negative Declaration dated April 15, 1982, prepared with respect to the proposed annexation and the project designated Estate of John H. Jacobs, c/o Thoryk MacHutchin Sewer Annexation, Log No. 82 -8 -37 that this proposed project would not have a significant effect on the environment. 2. Adopt the Resolution of Application for Annexation of Territory to the Cardiff Sanitation District. f SUMMARY OF REQUEST/ REPORT This application proposes to annex 3.99 acres of commercial property to the District to permit a development which will have approximately 33 equivalent duelling units (F.DU). This property is zoned C -32, which allows lots with a minimum of 6,000 square feet and two dwelling units per acre. The San Dieguito Community Plan designation is Neighbor- hood Commercial. This property will be developed as commercial. ❑ ORDINANCE EXRESOLUTION I CITIZENS COMMITTEE STATEMENT O YES DJ NO ❑AGREEMENT /CONTRACT NO. N/A ❑CIVIL SERVICE APPROVAL NEEDED APPROVED BY COUNTY COUNSEL AS TO LEGALITY 00 YES ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: CURRENT YEAR COST. ANNUAL COST: I BUDGETED: Fees I NA NA ❑ YES W NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? 1 BOARD POLICY (IES)APPLICABLE NO Ig IF YES, STATE NUMBER --------- PERMANENT --------- TEMPORARY.- . - - -. -- OTHER ---------- None CONTRACT REVIEW PANEL ACTION CONCURRENCES (If Applicable) ❑ APPROVED ❑ DISAPPROVED IN NOT APPLICABLE None ❑ AUDITOR APPROVED N/A ❑ OMB APPROVED N/A NIM CAO APPROVED H. E. Sorne Assistant Director _Mary.L.a. -New- ------------------ -------- - - - - -- - 36.5 - 3826 - 0.384--- - - - - -- _ . -.. - - - - -- - - -- - - - - -- ....... CONTACT PERSON PHONE AND MAIL STOP CAO OR DEPT. AUTHORIZED REPRESENTATIVE L£OZ6 VD `ETIor Eg `400aIg a4TTO STOZ `uppInHoEW IjUoc{s, :.tluo dew /M (SLTO) nld `looldTa *1 `• •slaua /M (VS£0) AidQ `uEwssEW •2j f •sloua o/M (SLTO) `(fug `aoiad XaEyq ! • sloua /M (178£0) `AtdQ `uaspuuad wir . slaua /M (617Zd) `OdOd `jsiaEUEd •3 :03 uoTIEaElaaQ OATIV20N •17 dEjq X:ITUTain •£ uoTinlosag •Z tIOTIT .ad .I : saansoloug sw: IV W Id 1X31 31111 31va 3na ON ❑ S3A ❑ S80SIA83dns 30 Ouvos Ol 3na LklOd3U .............................................................. 33 NDISSV a 3 H10 ------------•----------------•-----•----.------------- 33NJISSV OV31 ONVO N3 OV ••--•---------------•------------------ 03NJISSV 31va -IVa83d38 LIKAJ30 3AIlVUlSINIWOV =131H0 0 TO: Board of Directors Cardiff Sanitation District Encinitas Blvd. & The undersigned property owners* in the vicinity of Manchester Ave. in the unincorporated territory of the County of San Diego respectfully request and consent to the commencement of proceeding for the annexation of the property described opposite our names to the Cardiff:, Sanitation District and further consent to this annexation subject to any and all regulations, fees, and /or charges established under 'the provisions of existing _ Cardiff Sanitation District ordinances. LEGAL DESCRIPTION OF PROPERTY INVOLVED State Lot, Block, Subdivision's name and Map No. or Section, Township and ASSESSOR'S DATE NAME AND ADDRESS Range or Address of Property.* - PARCEL N0. R. J. MASSMAN, Director Offices of: County Engineer County Road Commissioner County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations TO: FROM: SUBJECT: atc COUNTY OF SAN DIEGO DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (714) 565 -5177 August 9, 1982 Local Agency Formation Commission (A216) Director, Department of Public Works (0332) Annexation to Cardiff Sanitation District Petition of: Thoryk MacHutchin (259 - 191 -25) BOARD OF SUPERVISORS TOM HAMILTON First District PALL W. FORDEM Second District ROGER HEOGECOCK Third District JIM BATES Fourth District PAUL ECKERT Fifth District Notice is hereby given of intention to annex territory to the above named sanitation district. The annexation is proposed under the provisions of the District Reorganiza- tion Act - Section 56000 et seq., Government Code. A legal description (Exhibit A), a reproducible map and ten (10) prints of the specific boundaries of the territory proposed to be annexed, two (2) copies of a general vicinity map and one topographical map are enclosed herewith. In addition, the original completed form of questionnaire and application, as required by the Formation Commission, are submitted. Notice, process and other communications regarding said annexation may be directed to the proponents at the Department of Public Works, County Mail Station No. 0384, attention M. La New. H. E. Sorlie Assistant Director R. J. MASSMAN, Director Department of Public Works RJM : ML : Enclosures ~ SUPERIOR COL �OF CALIFORNIA- COUNTY OF -------- - -- l" ESTATE OF FOR COURT USE ONLY JOHN H. JACOBS DECEASED ` E D Robert D Clerk Q PETITIONERS AND STATUS SECURITY PACIFIC NATIONAL BANK ,Zumrtlt, FEB 2 5 1981 HEREIN CALLED PETITIONER BY "Ptm ATTORNEY'S NAME, ADDRESS & TELEPHONE Ferguson, Ferguson & Newburn 7848 Ivanhoe Avenue La Jolla, CA 92037 CASE NUMBER (714) 454 -4233 125140 LETTERS ® TESTAMENTARY ❑ OF ADMINISTRATION ❑ OF ADMINISTRATION WITH WILL ANNEXED ❑ OF SPECIAL ADMINISTRATION STATE OF CALIFORNIA, COUNTY OF San__D1 ego_ __________________ 1. ❑ The last will of the above -named deceased having been proved in the above - entitled court, (name) Security Pacific National Bank is appointed: a. EX Executor, named as such in the will. b. ❑ Administrator with will annexed. c. ❑ Co- Executors, named as such in the will. 2. ❑ Petitioner, (name) is appointed: a. ❑ Administrator of deceased's estate. b. ❑ Special administrator of the deceased's estate, ❑ with the powers of a general administrator 3. ❑ The personal representative [Xis ❑ is not authorized to admin -I ister the estate under the Independent Administration of Estates Act. WITNESS, the clerk of the above - entitled court, with seal of the court affixed. ROBERT D. ZUMWALT Dated:FEB 2 5.19$1 — _'_r_ _,x....41 7, Clerk By I,II'P.�.. 11VITZ. Deputy (SEAL) AFFIRMATION: ❑ INDIVIDUAL ® CORPORATE ❑ BOTH I solemnly affirm that I will perform the duties of personal representative according to law. Executed or at California. PERSONAL REPRESENTATIVE I solemnly affirm that SECURITY PACIFIC NATIONAL BANK is a National Banking Association and I am an officer thereof, to wit, Senior Trust Officer and make this affirmation both for myself individually, and for and on behalf of said National Banking Association, and as such officer thereof. I solemnly affirm that said SECURITY PACIFIC NATIONAL BANK will perform the duties of Personal Representative according to law. Executed on --------- February- -_19_, 198.1 ------------- ------------- at La Jpj j California. ra fr � r s- ffcr o CERTIF ATION f— — 1 certify that this document is a correct copy-of the original on file in my office, and that the letters issued the above- appointed person have not been revoked, annulled, or set aside, and are still in full force and effect. (�o} OBrRT D. ZU!.:i,AL'T� Dated: FEB s! K Clerk l BY Deputy lJ 11.1j�1)11 SAVI` (SUA1 ) COURT LETTERS TESTAMENTARY OR OF ADMINISTRATION 04745 -4 11 -I6* RRS - • 0 March 23, 1982 Re: 3.99 Acres of vacant land Southeast corner Encinitas Blvd. and Manchester Ave. Assessors Parcel # 259 - 191 -25 TO WHOM IT MAY CONCERN: We hereby appoint Thoryk MacHutchin as our agents to apply for and obtain all permits necessary to develop the above property. t Executor Fr9tate of"Joh H. Jacobs Security cific National Bank 'Jack L. 9iInzler Vice - President & Manager • PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT Petition of Thoryk MacHutchin is All that unincorporated territory in the County of San Diego, State of California being a portion of Block 12 and streets adjacent thereto, Colony Olivenhain, according to the Map thereof No. 326, filed in the Office of the County Recorder of said County and lying viihin the following described boundary: 1. Beginning at the intersection of the center lines of "D" Street and 3rd Street as shown on said Map of Olivenhain; 2. thence North 71058'45" West to the center line of Manchester Avenue, shown as "C" Street on said Map of Olivenhain; 3. thence Northerly along said center line to the center line of Encinitas Blvd., shown as San Marcos Road on Record of Survey No. 572, according to Map thereof filed in the Office of the County Engineer of said County; 4. thence Southeasterly along said center line to the center line of said "D" Street; 5. thence South 15034'36" West to the point of beginning EXHIBIT A 99 �. Aft •` J ° !� ' 1 33 AC i'j 4 ry • /mac ,9a '`''J O Q/ 2.29 ACl u I 7, l BLK. 12 '.�� _ BLK. 13• I 25 Sy9i ! 2.55 At. u 3.99AC. 1 +.t / ! BLK. i4 1 )" 0 Po :`►058AC 9�� 23 1 SPAR I %.-o 66 Ac. PAR. 2 0 CLsQ� BLS \..� �` J,17 9p / J 1`� ' •C�^�,.\ !I / o 22 0 93 / 5.14 AC 59 A AC . �0 i o; ��,a `� Ps2. a BLK. 8 ; R.S S7�V �d Af o20 :� ��� / 3.14 AC. SS ,Qs o / p AA -4C 9 0.52 AC •o ti R PAR , �� • 6235 19 BLK. 9 i I � �s 0 1 ?� `r / l (�/ x 1! �. 6 AC 11 S PAR. 3 o 8 5.66 AC. ! ^� q J ! BLK. 10 P, 3.64 AC. ! I PROPOSED BOUNDARY °iAV.WiAN EXISTING BOUNDARY11 =1 =1M AREA: 3.99 Acres PETITION OF: Thoryk MacHutchin (259- 191 -25) DEPARTMENT OF SANITATION AND FLOOD CONTROL. PUBLIC WORKS AGENCY COUNTY OF SAN DIEGO DRAWN ML DATg Aug. 5, 1982 A P P R O V E D PROPOSED ANNEXATION TO THE SCALE CARDIFF SANITATION DISTRICT PROJECT NO] S H E E T cl ss 1 OF 1tn ID i tilb 3 44 lot— A 1g. 'O v c 1 o O t� �` < S A O. I� 2.0 \ q P i Fl X� v L X29 �,� ti 21 REE a ' \ ' O i 0 Mq MN Cos\ RD ST 350' ED P� E;:3 -- - ;0 A HORYK MacHUTCHI A EXATIONJO THE CA Wff SANITATION DISTRICT } CONSENT TO ANNEXATION _ TO Cardiff Sanitation DISTRICT (Reference: Section 56261, Goverment Code) Each of the undersigned represents that he (she) is the owner of the property described opposite his (her) name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the follow- ing conditions: (Insert conditions, if any, or insert "None ") NONE NOTE: Forms must be signed and dated by property owners Property Description or County Assessor's Parcel Number (Attach DATE NAME ADDRESS description, if neces- sary) 7/28/82 Estate of John H. Jacobs 259 - 191 -25 SIGNED: V %2i/_, -7- C/o Thoryk MacHutchin /(/Qegf'7 xecutor Estat Jo n H.Jaco s 2015 Olite Court Security Pacific National Bank La Jolla, CA 92037 Jack L. Blinzler Vice- President & Manager