Loading...
1985-4922641075 SAN DIEGO COUNTY 85-492264 LOCAL AGENCY FORMATION COMMISSION r � R£CCrq INS ff` CERTIFICATE OF COMPLETION s O F!t'IAL RECO"o5,, i t7F S „ #t r.lf iii cou-' 1Y. CA p "Betty B. Simm Annexation” to the 1 85 OCC 30 kf & 39 Cardiff Sanitation District Please Return to �'1t.LY LE J LAFCO @ MS A216 Ref_ No. DA85 -17 LCOVAPTY R[CORDER Nd F Pursuant to Government Code Sections 35350, 54797.2, and 56450, this Certifi- cate is hereby issued. 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 district is as follows: City or District Cardiff Sanitation District TvDe of Charge of Organization 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 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. O�4 -- JANE P. MERRILL Date December 23, 1985 Executive Officer _ 4 VI CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS {' Chairman R Marjorie Hersom Subject: "Betty B. Simm Annexation" to the Alpine Fire Cardiff Sanitation District (DA85 -17) Protection District Members Certain terms and conditions are required by the Local � • Agency Formation Commission to be fulfilled prior to the Oft Brian P. County Booard ard o f completion of the above -named change of organization. o Supervisors Paul Eckert I MARIA A. TISCARENO County Board of STENOGRAPHER Supervisors ( Name) (Title) Mike Gotch Councilman, City Of do hereby certify that the terms and conditions listed. San Diego below have been fully met. Dr. Charles W. Hostler Public Member ; Stanley A. Mahr 1 • The boundaries shall be modified to conform to San Marcos county Exhibit A attached hereto. Water District Leonard M. Moore Councilman, City of Chula Vista I • J Linda Oravec I Councilwoman, City of ' Poway Alternate Members Alex L. Adams Greater Mountain Empire Resource Conservation ff+ I District. George F. Bailey County Board of Supervisors Uvaldo Martinez x Councilman, City of San Diego Fred Nagel s . Councilman, City of La Mesa Executive Officer Will the affected property be taxed for any existing bonded":! Jane P. Merrill g Yes indebtedness or contractual obligation? X No I{ Counsel If yes, specify. ' Lloyd M. Harmon, Jr. Signature November 21, 1985' I Date OR ; 1077 Na. 9, Cardiff TUESDAY, NOVEMBER 19, 1985 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED BETTY B. SIM "1 ANNEXATION On motion of Director Eckert seconded by Director Bilbray the following resolution is adopted: - WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on May 21, 1985 as Resolution No. SAN -2 , 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 pre- sented to and approved by the Local Agency Formation Commission of San Diego County on October 7, 1985 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 Betty B. Simm Annexation DA35 -17 _ 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 7. b�a iCNk ,r , 1078 (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) The Board finds, pursuant to Article 4, Section 15061, of the State CEQA Guidelines, that this annexation is not.subject to the environ- mental impact evaluation process because it can be seen with certainty that there is no possibility that the project will have a significant effect on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 65322, the following described unincorporated territory to the County of San Diego, State of California, be and it hereby is annexed to and made part of the Cardiff Sanitation District XX 1/85 �.J! 1079 DA85 -17 "Betty B. Simm Annexation" to Cardiff Sanitation District All that unincorporated territory in the County of San Diego, State of California, being all of Blocks 22 and 23 and portion of streets adjacent thereto in Colony Olivenhain, according to the map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the center lines of 5th Street and "E" Street, as shown on said Map No. 326; 1. Thence southeasterly along the center line of said 5th Street to the center line of "G" Street, as shown on said Map No. 326; 2. Thence southwesterly along the center line of said "G" Street to the center line of 4th Street, as shown on said Map No. 326; 3. Thence northwesterly along the center line of said 4th Street to the centerline of said "E" Street; 4. Thence northeasterly along the center line of said "E" Street to the point of beginning. sc:iw 10/9/85 LAFCO Approved by the Local Agency Formation Commission of San Diego AP ?I OVED AS T4 c«RM WD LEG, Li i 1 OCT 71985 COUNTY CGUtiSEL C lL�Q�p � - BY , `��C.o _ /0 Z DEPUTY n.ors<.w..�era�s� 6 N���S _3_ M - ' - 1 0 8 o 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 8 (commencing with 9 56450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with g 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 19th day of November, 1985, by the following vote: AYES: Directors Bilbray, Bailey, Golding, Williams, and Eckert NOES: Directors None ABSENT: Directors None STATE OF CALIFORKIA -) ss. County of San Diego ) I, KATHRYN A. NELSON, 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 19th day of November, 1985 (9). KATHRYN A. NELSON Clerk of the Board of Directors (SEAL) of said Sanitation District i Ry Plaria A. Tiscareno Deputy - 4 - s+ ,.w. _ .. lost - O• ,.�T ,• � O fi 3O'v � O S AG / o � 30 Y 7 u! U ^� PAR 43 i�'-y ° "i 14a N�0 56 37 4i 's 2 , '1 40 2 o - AC 0 53 AGE h 0,53 AC p O n ,PAR 1 .o Pi+R 2 a / `4 �'n / •� 0 052 p O 54 AC 052 Y - AC. �u / ( `� x0.53 SPAR 2 j H ' SPAR, la a o- AC. 42 1 �3p� 1 ti ^�Y 50 t >rys 3 PAR,3 -•* 41 h /0.74AC.a h 1 pQB t ti15q w t O j �'t; PAR. I `? st F'41 `7v o 53 AC PAR 3 / •? 0.68 AG. ! t 41J •0.55 m �/ PAR, 2 j 35 { ♦ 2sn �- PAR. 4O .gp 1-lisc r -is7os / I 34 f1 ` �s.n� / ! ) STN PIQ n �/ U yi AV t2'sa'iv i 03 AC- .5 mryj0.63AC..o I : ;1 � � • 20� ®I PAR. 3 r���' hPAR, 3 h / i 1 2 i cal n 1.17 AC. 1 } / /0.63AC. 1 ! •�? .4 PAR. 4 1 1Jtr, 30 0.54 Ad. iL Nyt ti 0.77AG f;7 / ( 11 1 I ST; j� Q 71 AC. 6.29 ! j AG. j 1 •" >l: ice. 2, i�,•e I u tG� K. 21 /1 I BLK. 22 / / 12 / 1 G���: 6.29 AC- 0 75 AC. I I BLK. 23 I / 7.67 AC. �J 5 BLK. 24 7l�r.c H � (05 j I s� , ( I 1� 1 'I • •�'�!��'�o ,,,` aA cr /lam "'� V7 z • � ~,ice �. N to ' ,SAP 326 - COLONY- OLIVENHAIN ^ POR Approved byttitCec p n n �1 • Commission of •� ��! OCT 71985'�`'� PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT EXISTING BOUNDARY ■ Ex=Aje offsW of mid PROPOSED BOUNDARY .�.•- ..►►�,..�.r..�.. AREA 13.99 ACRES PETITION OF BETTY B. SIMM (259- 221 -11, 12) .i � 1'r No. 9, Cardiff _TUESDAY, NOVEMBER 19, 1985 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH 014NERS HAVE CONSENTED BETTY B. SIM "1 ANNEXATION On motion of Director Eckert seconded by Director Bi1bray the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on May 21, 1985 as Resolution No. SAN -2 , 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 pre- sented to and approved by the Local Agency Formation Commission of San Diego County on October 7, 1985 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 Betty B. Simm Annexation DA85 -17 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. 311 RM e � u (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) The Board finds, pursuant to Article 4, Section 15061, of the State CEQA Guidelines, that this annexation is not subject to the environ- mental impact evaluation process because it can be seen with certainty that there is no possibility that the project will have a significant effect on the environment. I1' IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 65322, the following described unincorporated territory to the County of San Diego, State of California, be and it hereby is annexed to and made part of the Cardiff Sanitation District - 2 - XX 1/85 DA85 -17 "Betty B. Simm Annexation" to Cardiff Sanitation District All that unincorporated territory in the County of San Diego, State of California, being all of Blocks 22 and 23 and portion of streets adjacent thereto in Colony Olivenhain, according to the map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the center 1 and "E" Street, as shown on said Map No. 326; 1. Thence southeasterly along the center line to the center line of "G" Street, as shown 2. Thence southwesterly along the center line to the center line of 4th Street, as shown 3. Thence northwesterly along the center line the centerline of said "E" Street; 4. Thence northeasterly along the center line the point of beginning. sc:iw 10/9/85 LAFCO Approved by the Local Agency Formation Commission of San Diego Y 1 -3- ines of of said on said of said on said of said of said 5th 5th Map "Gll Map 4th "Ell Street Street No. 326; Street No. 326; Street to Street to (in i'1- ii1VLU AS) Iv ,(NUll lt1 -iJ LLEU.'.:Il� COUNT;' Cui:� DEL BYNI��4e.,2-� `DEPUTY 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 8 (commencing with S 56450), 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 19th day of November, 1985, by the followinq vote: AYES: Directors Bilbray, Bailey, Golding, Williams, and Eckert NOES: Directors None ABSENT: Directors None STATE OF CALIFORN -IA') ss. County of San Diego ) I, KATHRYN A. NELSON, 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 19th day of November, 1985 (9). KATHRYN A. NELSON Clerk of the Board of Directors of said Sanitation Distri t (SEAL) . By Maria A. Tiscareno Deputy - 4 - -SHE SAN DIEGO LOt.AL A:3E;N'_'Y FORMATION COM1,41ISSION HAS ADOPTED A RESOLUTION APPROVING THE "BETTY B. SIMM ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has o _ -ered the change (s) of organization (boundary change (s)) must be pro - ce =se. by the LAFCO office: Ccunty Recorder _ . County Assessor County Surveyor i '^nL1 itV Auditor State Hoard of Eaualizatien ��ings re;;:ain the responsibility of the conducting authority. Pido ^; ei _Lnc�S �:lilst be initiated within 35 dclys after adoption of the Com- .' :ii&s ic-n's resolution, and completed within one year after LAFC'-') approval, or the Proposal must be considered abandoned. (Calif. Govt. Code Sects. .2/562-92). 1E 'p'O'.lr Oar:l /C Oun: it aC:JiOtS a i'e.solutior /or li.nance ordering the boundary c`tanae (s) , the following mar "eLials must be fl orwarded. to the LAFCO office: I. Six 61 certified copies of the resc.lutien /ordinance, including �rI approved l.cQal description and m^a�?, with original signa- tures on each certification page. If. a reorclani.zation is i_nvoiv:d, send sufficient additional copies to furnish one to each other affected agency. �. Certificate Re: Terms & Conditions and Indebte,-Iness ( &;e attached form) Pi ase -return sic -ned, original. copy. 3. State board o-,r' Equalization fee in the amount of S 180_.00 (cm.ake checks payable to "State Board of Ecruallzatio�: ") . `,T,).T'_ Filings receive,-! in the LAFCO office after November 15 and l..o be file: by Decerniber 31 must include an additional 10 %, as required by- Section 3(f) of the State Board of Equalization Sc'hedule of Processing Fees effective . -Tuly 1, 1.984 . e E.xecutiP,Te Officer will check all documents for cornpli.ance before fl ings a.re made. * Amendments to the LAFCO resolution, including boundary ,riodi f:icat.ions, can only be made by the Ccmmissii:n. All decumv'_'1tS rE'.- corded and copies of letters of acknowledgment will be returned to the conduci.:il ".g F-outhcrity. Tf you nec-C i additional information, or require further assistance, F1ea.;:e call ,:.he Corrui- ission' _ office, at (,6' "9) 236 -2015. JA 4 ME. R1:ILL, Lxe.cutiVe 0ftic.e>r- R eir:arks -- -aGtabQ -r 16,419-8-55-- Date • • (619) 236 -2015 r san diego Local agency formation commission 1600 padflc highway - room 452 san dlego, ca. 92101 r CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Chairman Marjorie Hersom Subject: "Betty B. Simm Annexation" to the Alpine Fire Cardiff Sanitation District (DA85 -17) Protection District Members Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the County Board Brian P. Ba completion of the above -named change of organization. d o f o Supervisors Paul Eckert I County Board of Supervisors Mike Gotch (Name) (Title) Councilman,Cityof do hereby certify that the terms and conditions listed San Diego below have been fully met. Dr. Charles W. Hostler Public Member Stanley A. Mahr 1 " San Marcos County Water District Leonard M. Moore Councilman, City of Chula Vista Linda Oravec Councilwoman, City of Poway Alternate Members Alex L. Adams Greater Mountain Empire Resource Conservation District George F. Bailey County Board of Supervisors Uvaldo Martinez Councilman, City of San Diego Fred Nagel Councilman, City of La Mesa The boundaries shall be modified to conform to Exhibit A attached hereto. Executive Officer Will the affected property be taxed for any existing bonded Jane P. Merrill indebtedness or contractual obligation? Yes No Counsel If yes, specify. Lloyd M. Harmon, Jr. I Signature Date • . Clerk of the Board of Superviso Soils Minute Item: 5 Ref. No.. DA85 -17 uCT RESOLUTION OF THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION APPROVING A PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT "Betty B. Simm Annexation" On motion of Commissioner Hostler, seconded by Commissioner Mahr, 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. 2 - Cardiff Sanitation District, dated May 21, 1985, pursuant to the District Reorganization Act of 1965 (Government Code Section 56000, et seq.); and WHEREAS, the territory proposed for annexation is as described in the application on file with the Local Agency Formation Commission; and WHEREAS, all owners of land have consented in writing to the annexation; and WHEREAS, the Executive Officer of the Commission has filed her report on said annexation, which report was received and considered by the Commission; NOW THEREFORE, BE IT RESOLVED, that this Commission hereby finds, determines, and orders as follows: (1) The Commission certifies that the determination by the County of San Diego that this annexation is exempted by State CEQA Guidelines Section 15061(3) from the requirements Of CEQA has been reviewed and considered. (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 conform to lines of assessment and ownership. (5) The district is a resident -voter district. (6) The territory includes 13.99 acres and is uninhabited. (7) The territory proposed to be annexed is hereby designated the "Betty B. Simm 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 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 7th day of October 1985 by the following vote: AYES: Commissioners Bilbray, Eckert, Gotch, Hersom, Mahr, and Hostler NOES: None ABSENT: Commissioners Moore and Oravec ABSTAINING': None STATE OF CALIFORNIA) ) SS COUNTY OF SAN DIEGO) 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 oriqinal resolution adopted by said Commission at its regular meeting on October 7, 1985 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 21st day of October r 19 85 /j&jj A'E P. MERRILL .ecutive Officer San Diego County Local Agency Formation Commission V 30 ,t, �0 57 Ac. c �� � � � w h PAR 33 i �� ! 1 +,UlO.S6 ;L . (7 " %r 2 Oqh ` `N AC ;q r0.53 AG'': 33 /� w n 0.53 AC � p ,°, 'PAR I � :-0 , n: r" 4 Q`' o PAR 2 . „°0 52 1n1 ")0.54 AC. 1 1 r r, r rt .�a.3 PAR 2�� . •?,ti •1T� 1 `10.53 / 0 � f nR. q p PAC. 42 �30� 1' �iU! 5� o-.. 0 s �� �PPAR. 3 0 ;� 41 -, g 10.74 AC.m 1 / f f, uT I'Q x;'1544 j ^ �� PAR. f •n ,r 51 1,15 y�ry U 0�\ : Zn PAR 3 1 ? N 0.68 AG. liJ 0.55 l �l PAR. ! . �� PAR. 4 30 1 5 ry if2 �2 „y n ! 53 0 *� 0.53 AC. k+y N v m;0.63AC..a 52 1 ':l �� 2os.. •�i� PAR. 3 1 1 0.//6 3 AC. 1.17 AC . 1 1 1 (.i� ! ! 7Z.�� �-o q PAR. 4 ! 30 0.54 AC.. -7 *, 2 ,� 1 41? PA4 1; fit U1 `�♦ e 00.77AC. F7 1 f 11 - 07{ AG. l 1 5.29 AC. ).�' 21 >r BLK. 22 i (S1 I 1 I 6.29 AC- A.C. �59 O 0.75 at., r 1 BLK. 23 / 7.67 Ac. • r f f k /1 BLK. 24 aaf� 0. 62, AC. "�,, • 1 1 1� 1 1 44%1- 410- f 1 1 0 ;SAP 326 - COLONY- OL IVENHAIN - POR c� Bps, Approved by the Local Agency Formation Commission of San Diego PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT OCT 719% EXISTING BOUNDARY ■��■��■�■■F���� PROPOSED BOUNDARY ..- .�..�.- ...-r•�...� AREA 13.99 ACRES ?Exekt� utivt«NMidCOm PETITION OF BETTY B. SIMM (259- 221 -11, 12) �� E!5 / DA85 -17 "Betty B. Simm Annexation" to Cardiff Sanitation District All that unincorporated territory in the County of San Diego, State of California, being all of Blocks 22 and 23 and portion of streets adjacent thereto in Colony Olivenhain, according to the map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the center lines of 5th Street and "E" Street, as shown on said Map No. 326; 1. Thence southeasterly along the center line of said 5th Street to the center line of "G" Street, as shown on said Map No. 326; 2. Thence southwesterly along the center line of said "G" Street to the center line of 4th Street, as shown on said Map No. 326; 3. Thence northwesterly along the center line of said 4th Street to the centerline of said "E" Street; 4. Thence northeasterly along the center line of said "E" Street to the point of beginning. sc:iw 10/9/85 LAFCO Approved by the Local Agency Formation Commission of San Diego OCT 71986 ExuuNw Oflia� of wld CommlNbn EXHIBIT "A" Page 1 of 1 0 0 No. 2 Cardiff TUESDAY, MAY 21, 1985 RESOLUTION OF APPLICATION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT FOR THE ANNEXATION OF TERRITORY BETTY B. SIMM ANNEXATION On motion of Director Golding , seconded by Director Bilbrax , the following resoiution is adopted: WHEREAS, this Board of Directors has received a request from Betty. B. Simm (Document No. 676391 ) that the hereinafter described territory be annexed to the Cardiff Sanitation District (hereinafter referred to as the Sanitation District); and WHEREAS, this Board of Directdrs desires to initiate proceedings 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 Sani- tation District. (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. F. • • (e) Said territory is uninhabited and comprises approximately 12. 58 acres. (f) It is proposed that said territory to be annexed subject to the following 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 commercial purposes and provision for sewage disposal facilities for said terri- tory is essential for such purposes. (i) It is hereby requested that proceedings be taken for the annexa- tion of territory as hereinabove proposed. 2. The Board finds, pursuant to Section 15061 of the State CEQA Guidelines, that this annexation is not subject to the environmental impact evaluation process because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect 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. (061) 8/84 BY - • • PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San-Diego, State of California, this 21st day of May, 1985, by the following vote: AYES: Directors Bilbray, Bailey, Golding and Eckert NOES: Directors None ABSENT: Director Williams STA'rE OF CALIFORNIA ) ss. 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 21St day of May, 1985 PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District (SEAL) By Beatrice Mitchell Deputy PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT • Petition of Betty B. Simm All that unincorporated territory in the County of San Diego, State of California, being all of Blocks 22 and 23 and the 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 within the following described boundary; 1. Beginning at the intersection of the centerlines of Sth Street and "E" Street, as shown on said map No. 326; 2. Thence easterly along the centerline of said Sth Street to the southerly pro- longation of the centerline of "G" Street; 3. Thence southerly along said centerline prolongation of "G" Street to the centerline of 4th Street; 4. Thence westerly along said centerline of 4th Street to southerly prolongation of said centerline of "E" Street; S. Thence northerly along said centerline prolongation of "E" Street to the point of beginning. Exhibit "A" OLINTY OF SAN DIEGO — AGEND *EMS TO: BOARD OF_.DIRECT0RS,__ Car_ ii. ££-- San itax.ioa - -Di s- txi.ct - - -- FROM: Director, Department of Public Works DATE: April 23, 1985 SUBJECT: Petition of Betty B. Simm for Annexation to the Cardiff Sanitation District (12.58 Acres) Vicinity of "E" Street and 5th Street, Cardiff SUPV DIST: 5 SUMMARY OF REQUEST: This is a request to the Board of Directors of the Cardiff Sanitation District to review and approve an application for annexation into the Sanitation District. Annexation is required prior to building a single family dwelling on each of the two 6.29 acre parcels. The buildable area is 6.4 acres, the remaining acreage being in the floodway. The applicant is requesting that your Board waive the District fees for the unbuildable portion in the floodway. This project conforms to present zoning standards and is located adjacent to an existing public sewer line. CHIEF ADMINISTRATIVE OFFICER/ DEPARTMENT RECOMMENDATION: 1. Find pursuant to State CEQA Guidelines, Section 15061 (California Environmental Quality Control Act of 1970), that this annexation is not subject to the environ- mental impact evaluation process. Section 15061 applies as a categorical exemption for projects where no significant effect on the environment can be seen. 2. Adopt the Resolution of Application for Annexation of Territory to the Cardiff Sanitation District. 3. Waive District annexation fees for the unbuildable land lying within the floodway. FUNDING SOURCES: Annexation Fees CURRENT YEAR COST: NSA ANNUAL COSTN/A BUDGETED: [I YES [A NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? NO -tX IF YES, STATE NUMBER___ -___ PERMANENT- -_____ TEMPORARY_______ OTHER_______ ' BOARD POLICYOES) APPLICABLE: None PREVIOUS RELEVANT BOARD ACTION: None 4 VOTES REQUIRED 0 YES [X NO BOARD OF SUPERVISORS INFORMATION DEVELOPMENT FORM SUBJECT: Petition of Betty B. Simm for Annexation to the Cardiff Sanitation District (12.58 Acres) Vicinity of "Ell Street and Sth Street, Cardiff BACKGROUND INFORMATION:. This petitioner is requesting the Board of Directors of the Cardiff Sanitation District review and approve her application for annexation into the Sanitation District. Annex- ation is required prior to building a single family dwelling on each of the two 6.29 acre - parcels (total acreage 12.58) under existing zoning. The buildable area is 6.4 acres, the remaining acreage being in the floodway. The applicant is requesting that your Board waive the District fees for the unbuildable portion in the floodway.of Escondido Creek. This project conforms to present zoning standards and is located adjacent to an existing public sewer line. The existing zoning is R -R -2 which allows two dwelling units per acre (DUA) and A -70 which allows .125 DUA. The Community Plan designates this area Residential 3 and Impact Sensitive, also 2 and'f .125 DUA respectively. FISCAL IMPACT STATEMENT: Program: Sanitation - Cardiff Sanitation District Remarks: This action will have no impact on the County General Fund Budget. Costs incurred, if any, will be paid by the proponents or from the District funds. ORDINANCE RESOLUTION ICITIZENS COMMITTEE STATEMENT ❑ YES M NO ❑ AGREEMENT /CONTRACT NO. N/A CIVIL SERVICE APPROVAL NEEDED ❑ YES (N NO APPROVED BY COUNTY COUNSEL AS TO LEGALITY JCj YES *initials ❑ NOT APPLICABLE ❑ STANDARD FORM CONTRACT REVIEW PANEL ACTION CONCURRENCES (If Applicable) ❑ APPROVED ❑ DISAPPROVED [X NOT APPLICABLE None AUDITOR APPROVAL NEEDED ❑ YES 'initials Io NO IFIN. MGT. APPROVAL NEEDED ❑ YES *initials gj NO ILE SME Stephen Seibert 565 -5826 0384 - ----------- CONTACT PERSON PHONE AND MAIL STOP DEPT AUTHORIZED REPRESENTATIVE /DATE -------------------------------------------------------------------------------------------- ......... May-_2 r- -2985---------------- • - - - -- CHIEF ADMINISTRATIVE OFFICER MEETING DATE RESOLUTION OF APPLICATION OF THE BOARD OF DIRECTORS OF THE CARDIFF SANITATION DISTRICT FOR THE ANNEXATION OF TERRITORY BETTY B. SIMM ANNEXATION On motion of Director , seconded by Director the following resoiution is adopted: WHEREAS, this Board of Directors has received a request from Betty. B. Simm (Document No. ) that the hereinafter described territory be annexed to the Cardiff as the Sanitation District); and Sanitation District (hereinafter referred to WHEREAS, this Board of Directors desires to initiate proceedings to annex said territory to the Sanitation District; BE IT RESOLVED AND ORDERED as follows: 1. 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 na"s of all districts for which any such change of organization is proposed are as follows: The annexation of the hereinafter described territory to the Sani- tation District. (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. CONSENT TO ANNEXATION TO C�r�•�E- Sac►.ta.ar� DISTRICT (Reference: Section 56261, Government Code) Each of the undersigned represents that >tshe) is the owner of the property described opposite kisx(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 except allowable sewer connections N_: Forms must be signed and dated by property owners Property Description or County Assessor's DATE Parcel N�ber (Attach N"'� ADDRESS description, if neces- 3/11 85 Betty B. Sir= tD sary) �2 13- M 4P Aae.32 259-22-11,12 1 n P'n, naf�/ �• •r , • '� DATE //I 3/11 • TO: Board of Directors Cardiff Sanitation District • Encinitas Boulevard and The undersigned property owners* in the vicinity of Rancho Santa Fe Road 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 NAME AND ADDRESS Range or Address of Proverty.* S PARCEL N0. , it . M $5 Betty Si mm ' 13132 Caminito Map 4326 11 and 12 Mar Vi a Del Mar, Ca. 92014 *If property is in escrow, please note the approximate date of completion of escrow. Please return petition to: County of San Diego DEPART�NT OF PUBLIC WORKS 5555 Overland avenue - Building 1 San Diego, California 92123 Attn: M. La New Petition issued by Date Phone 565 -5826 '3A09V 431OMM SV S1N3W31V1S XV111VW -'ON UD01 Jo Maa93 — 'ON JePJO ellll (ices IDUOjou IDlo�jjo 1o}�ejA F141) - ,;•; I ,c ; rl Ig a ?TToW , UUMOTH F 1, r`/ /1 •W saner M uueumg TTUla •'I auali ,v--11 i ty reic . — t-t--u 1— ' ' ✓VV • ' M- - - — (�-i'/ 1 14 UOON C� j �/ 1 ' uueumg uzet tM - 30 aguqsg aqq api c r Iuewwng atsTg einPuBS 'IDeS 11-1-1.4- pu u SS3NUM "ewes eqj pejnoexe ' —ID44 peBpeJMOUMOD pUD juaLunljsul ul4l M 841 D4 pegilosq -n ewDU eso4w uosied 8444 eq o4 (aouepine NojoDjsl jDS jo slsoq e44 Uo ew 04 Penold 10) ew 04 MouI 4ouosled pelDeddD NIDUOSjed'ejDjs plDs j puo u llgnd NDjoN ���lpu n e41 'ew elojeq U0 S S /� 1JO tiw 1 30 3 1b' 1VIS 1S Pel•oa 'MET 30 UOT '4E.ZadO Aq s-poTq p?Es o-4 p;D4 ana.z anEq 4PLR sxOOTq pTies buTuToCpE sgaaa4s pasoTO PUP p94EOEA Jo suo-r:pod asogR LRTM xaggaboq 'S88T '8 XTnr 'Awnm ofoa ?a uES go mpTooed )4uncD a' �o ast��0 aq} uT PaT ?J '9Z£ 'ON joazaqq dEW o4 buTpzoOOE 't1IVMUAI'IO 2i�MC)0 3o £Z NOOTg :(74 puE uT '4sa G-4uT sLnZT /S .PGPTATpun uV :01uloplo0 p e104S -bate uEs jo A4uno0 841 ul A4jedold loaf pegllosap bulmollol e4,} A4xadcad a -4E.zudas pue aTos .zaq sE 'ueuzoM paT.Tjau E 'WWjS •g Aj.Mg 'NM,'J,L KITd'3 CRiO3ClydH SITIOW 'NWW[Mg aSHOC3O '?MS32i VdVrO 'NNF MEI "Hwa ' I'N* 32N -W SSWr ',TO-MM "I aNjdI ' 1M,,dVO OW MU4gdoQ ' NOON x'Ru3nm ' pebP91MOU�OD Agel94 sl 4014M do 4dleoel 'NOLVd3GISN00 3l 3vmvn `d 2JO3 pub 'alas 10 ewll ID Bululowej seouolgwnoue jo sued Jo enloA ssel enjoA llrq uo pe4ndwoo ❑ to 'peAenuoo /,ledold jo enloA Iinj uo pe4ndwoo �6c or9Z $ sl X`dl d33SNV ll MVIN3Wf1004 (s)3dVI03a WdO1Wde 43N5lSd3aNn 3Hl a3341N"9 ' zT- TZZ -6SZ ou .Tealea adX� 3Sf1 SA30033a aOl 3NI1 SIM 3A09V 30VdS i j j / qW 811 CJV 1'1/'1 \IHg111 , 1\In z� .t � ►d � t rr ►�r s��� 1� 61jillJJ j'J �J JS 0 -,Fl- /L/ dlZ 31 31V 1S A1I3 OSLSV (?Tqo 'i?4.49 133 1S L S S�- T agog 1___. UluTS t A -4-4aJ 3VIVN :01 S1N3W31VlS Xb'1 llVV4 'M0138 NMOHS 3SIMd3H10 SS3lNn 'GNV 4334 SIHl IIHIN a3G60036 N3HM aNV W11403 31111 GMn N01WI ' 0..l 40 031SM03a ON10003d ON-1 Ul IN N WW1 3A09V 4317381(1 SV S1N3W31V1S XVl 11VW 50ZZ ON uso-I Ju Mons to-£LTLT 'oN .tap10 QMJ. Ilsas ppslou t•WWo io/ fail s19S1 F d S3HldX3 NOISSIWWOD kW WdlDNI21d )iignct AiuioN '3 S3Wdf VIDI3j0 t � L aanisu8lS i leas Iota !go pun puey dw SS3N.LIM awes ay painaaxa aTqq ayi paBpalmouilas pus wawnjisul tnyir+► ay of paq!iasgns aas S aweu asoya S osiad ay aq of aw of uaoull OHIM SLSOrMVH0 HNIVUH0'I pus HH9M aSM07 vHvrlo panaddn Alleuosaad 'aisiS ples soj pue uI aggnd "IoN s `pausis -lapun ay •aw aio}aq �y��7J71�` u0 SS� SHZHJNV SO'I d0 )L"L' "3 VINII0.3I IVO 30 31V.LS 'MST go uoigsaado Aq SNOOTq piss 04 p94a9naa 9A>'11 4sg4 SX3OTq piss BUTUTOCps s499ags p9soT0 pus p94POPA JO SUOTgaod 9sOg4 g4Tm 19q49504 '988T '8 ATnr Aquno0 obeia UPS go aapaooad AqunoO 9q4 Jo 90TJJO 9q4 UT PaTTJ '9Z£ -ON 109196 dsys oq buzpa000s 'NIVHNHAIgo KNOgOD JO £Z NDOT9 Oq pus ui 4saaagUT g4Zj/T, paPTAZpun uV obaT(I UPS 3o Aluno0 : e!ujoJ!le0 }o alEiS aye u! Avadoid lean paquosap Wuimollol ay Agaadoad 94sasdas pus aTos aaq ss 'usulOM paiaasui s 'WWIS •g A1129 01 (S)NIVrID,LM0 MA3II0d (INV (S)3SV3 -13H '(S)3SIKF3)I A9ara4 OHIM H1107MVH0 2NIVUH07 Pus 2iHU HSIn0'I FIaVrjO 'pa3palmoulos Agaray si yotgm }o idiaaw `NOI,LMOISNOD 3rlBVfl'7VA V II0A pug ` 3o Sj!O ( ) :ea.te paiejod.to3utufl (X) •ales 3o awp ie 3u!ulewaa sa3usagwn3ua pus suail Io anleA ssal amen llnl uo paindwo3 ( ) ao 'padanuoZ) Avadoid •lo amen 11nI uo paindwoa S s! xsI .ta,lsue.ti A aluawn3oQ :(spila yap (s)rolus.l4l pauSisiapun ayy — TZZ -6SZ 'N 'd v su3anS "I 31111 a0011 A6 a3HSlNund Waod SIHi pea(] wielolint) lenpiAipul vo ZZ61 3Sn S.H3C3HO33H HOA 3N11 SIHI 3AOSY 30VdS O _ L /G / •l•ls * M1: t130�003t! Aj.Nf10� :-]Tk l l V83A ZC :6 lid X11 N`Jf 5861 vo.)ttl;rna 09:10 Iivs A SUW33U -1vIDI.4 .4O �fi�TT £TAT xe+pp aAOC[2 Ss cures +'•' +f awls" r 01 UNiw AM :vi uvw 1 *lei I All swipp, OSLSV ONO 'P44aTJ W "•'I rSS xOS T 84nOd «esi L MTS •9 A -4499J of 11vw a3aa003a N3NM aNW WdY103 31111 OWI HOW nn.• it A9 031S3no3a ONIGH003l1 Rstarn to: I Q , »r, UES7115 BY CO#:TAL tAND'tBflft " `� v Nr AME A:.- ADC, ':,..; aF %TTOR19EY- TELEPHONE.NG: OR COURT USE ONLY ARTHUR L. BROWN (619) 942 - ?236 FILED BUSfiNESS DIVIS,.C-U 2236 Encinitas Blvd. , Suite E NCR T H COU IN T Y- P, -;�,CF i Encinitas, CA 92024 ;1' ATTORNEY FOR: m raor y Administrator CTA Gladys L. Shull AUG 0,, Insert name of court, branch court If any. and Post Office and Street Address: SUPERIOR COURT OF CALIFORNIA; COUNTY OF SAN DIEGO ROSE-RT D. ZUP.,,*%,:/AL j FRECORDED IN CLERK, YAN DIEGO CTY OPEANFI DIEGO COUNTY, OC VISTA, CALIFO� NIA RF 4.00 ESTATE OF: I / ,yqN 1 1 AR 2.0� LAURA ANNIE MILLER TLr� aka LAURA A. MILLER VERA L. LYLE 6.00 COUNTY RECORDER ►�G 1.00 DECEDENT Q CONSERVATEE QINCOMPETENT L] MINOR Case Number: I ORDER CONFIRMING SALE OF REAL PROPERTY PN 6850 1. Date of Hearing: August 3, 1984 ® Dept.= Div. Q Rm. No.: B Judge: [)ON MARTINSON THE COURT FINDS 2. a. All notices required by law have been given. b. Good reason existed for the sale of the property commonly described as (street address or location): Being unimproved, the subject real property has no street address. It is located in the Colony of Olivenhain, County of San Diego, State of Californ c. The sale was legally made and fairly conducted. d. The amount bid is not disproportionate to the value of the property. e. The amount bid is 90% or more of the appraised value of the property within one year prior to the date of sale, as appraised within one year of the date of sale. f. A sum exceeding the amount bid by the statutory per- centages, exclusive of the expense of a new IX3-cannot be C)U7ulti6d `-j *aa o6iained iii opao. court from the purchaser named below after complying ia. With all applicable provisions of the law. g. The personal representative has made reasonable efforts to expose the property to the market. (Prob C 765) THE COURT ORDERS 3. a. The sale of the real property described in Attach- c. (1) ® No additional bond is required. ment 3a is confirmed to (Name): (2) Q Personal representative shall give an addition - Betty B. Simm, a married woman, al bond in the sum of $ . . . . . . . as her sole and separate property surety, or otherwise, as provided by law. Manner of vesiing Vile: (3) Q Net sale proceeds shall be deposited by escrow holder in the following depository: iur the sale price of $ I!, I U U . . . ano cn the following terms (See attachment if necessary): Lash upon close of escrow. b. The personal representative named below is direct- ed to execute and deliver a conveyance of the inter- est in the property sold to purchaser on receipt of the consideration for the sale. (1) (Name): Gladys L. Shull (2) (Name): In a blocked account oursuant to Prob C 541.1, to be withdrawn only on court order. d. (1) Q No commission is payable. (2) ® A commission from the proceeds of the sale is approved as follows Amount: $. 1,.1QO. . . . . . . . . To: Grubb & Ellis Maim ® Signature Is at end of last Attachment. Form Approved by the ORDER CONFIRMING SALE OF REAL w - Judicial Council of California Pp S: Effective July 1. 1975 PROPERTY Prob C 760. 70 -785.1 LP 10 -87 • Estate of LAURA ANNIE MILLER 684 aka LAURA A. MILLER, Attachment 3a Case No. PN G850 An undivided one- fourth (1/4) interest in and to Block 23 of Colony Olivenhain, County of San Diego,- State of California, according to Map thereof No. 326, filed in the Office of the County Recorder of said San Diego County, July 8, 1885, together with the East Half of "F" Street adjoining said Block on the West and the West Half of "G" Street adjoining said Block on the East as vacated and closed to public use on March 4, 1915. DATED: AUG 3 1994 DON MARTINSON ?he tMomg instrument is a full, true and carat app of the original on file in this office. At[e���- is —_.._. ROBERT D. Zt1MWALT, County Cl9rk and lerk of the S:;rznnr Cowl of the State Of CaliforniNL for the g �a Attachment 3a ENA A' . H3N R • r THE UNDERSIGNED GRANTOR(S) HEREBY DECLARE(S): -R DOCUMENTARY TRANSFER TAX IS $159.50. 3 �. . n OOFFICIAL E COMPUTED ON FULL VALUE OF PROPERTY CONVEYED. .� F� COUNTY, CA. Tax Parcel No. 259- 221 -11 -M Unincorporated Area DEED OF EXECUTOR AM8:Oa Title Order No. 325579 -F VERAVL. LYLE Escrow No. 56010 -S � HTY RECORDER HARVEY A. MILLER, as executor of the Estate of LAURA MILLER, deceased, in consideration of the payment of ONE HUNDRED FORTY -FIVE THOUSAND DOLLARS and NO/ 100 ($145, 000. 00), does hereby grant and convey to BETTY B. SIMM all right, title and interest of the decedent at the time of her death and all right, title and interest that the estate may have subsequently acquired by operation of law, or otherwise, in and to the following described real property: [.0 F G 1 Block 22 of Colony Olivenhain, in the County of XPD San Diego, State of 'California, according to F Map thereof ##326, filed in the office of County Recorder of said San Diego County, July 8, 1885. Subject to prorate of taxes for the fiscal year 1981 -1982. Subject to covenants, conditions, restrictions, reservations, rights of way and easements of record. This deed is made pursuant to an order confirming sale of said property made in the matter of the estate of said decedent, SDSC No. PN 6850, dated February 17, 1982; a certified copy of which order to be recorded contemporaneously herewith in the office of the Coutny Recorder of the County of San Diego, to which reference is hereby made. IN WITNESS WHEREOF this instrument is executed this 22nd day of February, 1982. HARVF� A. MILLER As executor the Estate of LAURA ANNIE MILLER, deceased STATE OF CALIFORNIA COUNTY OF SAN DIEGO On February 22 , 1982, before Public in and for sai— cf County and State, MILLER, known to me to be the person within instru _ent and acknowledged that WITNESS my hand and official seal. OFFICIAL SEAL PAULA MAE KONOLD NOTARY PUBLIC - CALIFORNIA •' PRINCIPAL OFFICE IN SAN DIEGO COUNTY My Commission Expires March 12, 1984 me the undersigned, a Notary personally appeared HARVEY A. whose name is subscribed to the he executed the same.