Loading...
1983-2984621525 R ORDINGFEQUESTEDBY SAN DIEGO COUNTY (x, , LOCAL AGENCY FORMATION COD1MISSION OFFf� �O`ftD��) IP•I��S� RETURN TO LAFCO CERTIFICATE OF COMPLETION A216 "Ira Adams Annexation" to the V r3 AINU 24 ", 9: JO Cardiff Sanitation District (DA82 �1EP k L. L.Yi_F N4 FEE" Pursuant to Government Code Sections 35350, 54797.2, and 56450, this Certi- 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. S, JAn__-0 WILLIAM D. DAVIS Executive Officer (After recordation, return to LAFCO @ A216) _Auaust 16, 1983 Date "n n r M 0 O 1526_ (619) 236 -2015 - San diego Local agency formation commission 1600 pacific highway - san dlego, ca. 92101 chairman CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Dr. Charles W. Hostler Public Member Subject: "Ira Adams Annexation" to the Cardiff executive officer Sanitation District (DA82 -51) William D. Davis counsel Certain terms and conditions are required by the Local Joseph Kase, Jr. (Acting) Agency Formation Commission to be fulfilled prior to the members completion of the above -named change of organization. J.B. Bennett Councilman, City of Imperial Beach I Gala E. Diaz Deputy Clerk Paul Eckert (Name) (Title) County Board of Supervisors do hereby certify that the terms and conditions listed Paul W. Fordem below have been fully met. County Board of Supervisors 1. The boundaries shall be modified to conform to Marjorie Hersom Exhibit "A" attached hereto. Alpine Fire Protection District Dell Lake Councilman, City of Lemon Grove Stanley A. Mahr San Marcos County Water District alternate members Alex L. Adams Greater Mountain Empire Resource Conservation District Mike Gotch Councilman, City of San Diego Roger Hedgecock County Board of Supervisors Will the affected property be taxed for any existing bonded indebtedness or contractual obligation? yes x no If yes, specify. The Territory will be taxed equally with the others in the District. Signature July 25, 1983 Da to Mn r M 0 O V U) Z IV i ii 0! ,No. 1 Cardiff TUESDAY, JULY 19, 1983 1527 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH 014NERS HAVE CONSENTED IRA ADAMS ANNEXATION On motion of Director Eckert - , seconded by Director Hamilton , the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, 5 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on December 14, 1982 as Resolution No. SAN -1 , for annexation to the Cardiff (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 June 6, 1983 , 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; NO.4 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 —Ira Adams 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 iminhahifPd and will be benefited by such annexation as described in Health and Safety Code Section 4830. • -1- RM 3/83 m r r t- m n O 1528 (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. le) 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 certifies, in accordance with Section 15064 of the State EIR Guidelines (California Environmental Quality Act), that it has reviewed and considered the information contained in the Negative Declaration dated April 20, 1983 and prepared by the County of San Diego with respect to the project designated TPM 14491, FAD LOG # 78 -8 -99 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 CND 3/81 1529 All that unincorporated territory being a portion of Lot 2, in Section 8, Township 13 South, Range 3 West, San Bernardino Meridian, in the County of San Diego,-State of California, according to the United States Government Survey approved October 27, 1875, and that portion of Lot 17 of the subdivision of the Rancho Las Encinitas, according to the map thereof No. 848, filed in the Office of the County Recorder of San Diego County, June 27, 1898, and lying within the following described boundaries: Beginning at the Northeast corner of Lot 1 of said Section 8; 1. -Thence South 03 °40'25" West, 1408.59 feet along the Easterly lines of said Lots 1 and 2 to the True Point of Beginning, being also the Southeasterly corner of Parcel Map No. 2080, filed in the office of said County Recorder; 2. Thence North 88 141'52" West, 538.71 feet along the Southerly boundary of said Parcel Map-to the Easterly line of Road Survey No. 554 (Lone Jack Road) map on file in the County Engineer's office of said County; 3. Thence continuing along said boundary, North 80 °36110" West, 30.00 feet to the center line of said Road Survey No. 554; 4. Thence South 9 °23150" West, 12.18 feet along said center line to a tangent 780.00 foot radius curve, concave Westerly; 5. Thence Southwesterly, 67.88 feet along said curve through a central angle of 4 159111 "; 6. Thence continuing along said center line, South 14 123101" West to a line which bears North 88 °20'02" West from a point in the Easterly line of said Lot 2, distant South 03 040125" West, 1969.00 feet from the Northeast corner of said Lot 1, Section 8; 7. Thence South 88 120'02" East along said line to said point; B. Thence North 03 °40'25" East, 559.95 feet along said Easterly line to the true point of beginning. Approved by the Local Agency Formation Commission of San Diego JUN 61983 1:# a I . D • ,mow Executive Officer of said Commission V 1530 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 g 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTES by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 19th day of July, 1983, by the following vote: AYES: Directors Hamilton, Fordem, Boarman and Eckert NOES: Directors None ABSENT: Director Williams STATE OF CALIFORNIA) as. 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 resolutic:: 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 July, 1983. PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District (SEAL) By Gala E. Diaz /.L,L e. I� Deputy APPROVED AS TO FORM AND LEGALITY COUNTY CMUNSEL AzleUY ��1`'"L / _ DEPUTY D - -f 0 r 9< M M `rn` .l - /Olrl-3OOZj' i i'ii ,�_iLC._ °? �•��� '- =n�'` -� S:3 °40'25 "W. 1408-59 FT, tr A/i Z j s[7 � f.2. ►JE. eoR, LET ! Q' A188 °41 "52" 6d 535.7! 327.70' G O L_40. (L_46. �''• 333.4 7' � 172.73' f % ! P_ 810' U 884/'55'" !c/ � 5410.23 ip I 1F 780' I % 0' (A188 °•�fG 3D "Id' 595.78') i .1 I P''Pbs --o P�Yl7r- � , �I 1 t =1iJ � .C�oX�o�•Ts. ✓rrs-.�r' r PARCEL I w PARCEL 2 °G I I 59 v5TgiL 2.673 AC. GROSS o � 1.529 AC.GROSS(�I 'G 2.002 AC. WET N 1.003 F.C. NET IV, v t_ oT Z. tt1 :t -• 'D w "T L, to b 30.00' T 135j W. �lv Oa { I Al 86'20'02 "Id 372.75' I I�, � I V 1 n, + ,(./88 -20 02 "W 220.00'Of� 1 � II v- o I PARCEL 3 �, I ° • 2565 AC- GROSS PARCEL 4 3 'D h� - � H 2.335 AC. WET 1.147 . P L I Q� • 6e1577/JG GO' �9EHe71 rr 6AAA/TED T O 1J-/E GOUVTY OF! A/J D1,560 Fae ROAD o I I r L147 AC. MET N a ti PUR>' 5 PEA' SER /E3 1961 lXC. CV I �} ,UO. /559G O;rTED: 9 -7 -6/ -Al 7513 OF O.R. 6'S9"� � T ?•� � % < i 1 pin . Do ; 30.00' P P �«t 1 •460.37 f ` -- 4166120'02 °w 1'040.37 UECa ,r. RaT,3 ,fit PM 9944 '25 Approved by Lo !ha jc�j fte y (formation Commission of a� ego PROPOSED BOUNDARY -_ AREA: -7.92 Acres JUN 61983' PETITION OF: ra Adams et al 264- 090 -34, 35, 36, 37) /� n _ - - -730o I Executive Officer of said Commission DEPA- RTME C-F "zANITATION AND € ILOOD COMMOL PUBLIC WORKS AGENCY - COUNTY OF SAN DIEGO i 'DRAWN ML DATESeot, 17. 1982 j A P P R 0 V E 0 PROPOSED ANNEXATION TO THE SCALE No 'CARDIFF SANITATION DISTRICT PROJECT rt0 S H E E T C 1=459 DA 82 -511 1 OF 1 SAN DIEGO COLNTY LOCAL AGENCY FOMATION CO %DIISSION RETURN TO LAFCO CERTIFICATE OF COMPLETION A216 "Ira Adar^s Annexation." to the Cardiff Sanitation District (DA82 -51) Pursuant to Government Code Sections 35350, 54797.2, and 56450, this Certi- ficate is hereby issued. The name of each city and /or district involved in t ion/ reorganization, all located within San Diego change of organization ordered for each such city follows: City or District Type of Cardiff Sanitation District Annexat this change of organiz =.- County, and the type of and /or district is as Change of Organization ion A certified copy of the resolution /ordinance ordering this change of o rgani- zation /reorganization without an election, or the resolution /ordinance confirming an order for this change of organization /reorganization after confirmation by the voters, i!i attached hereto and by reference incorporated herein. A legal description and map of the boundaries of the above -cited change of o rganization /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 docl -unent 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 b_y 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. WILLIAM D. DAVIS Executive Officer (After recordation, return A,_u s t 16- 1983 Date R. J. MASSMAN, Director Offices of: County En;� -eer County Roa: Commissioner County Surnuyor County AirpJp Flood Como+ Liquid tiyastz Solid tiVaste Transportativn Operations COUNTY OF SAN DIEGO afr. Ira Adams 105 Gardena Road Enc-initas, CA 92024 Dear ',Ir. Adams: DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (619) 565 -5177 August 1, 1983 SU3J CT: Cardiff Sanitation District Yo11r property is now in the Sanitation District. Enclosed is a copy of the Resolution adopted by the Board of Directors of subject District on July 19, 1983, annexing territory to the District. Very truly yours, W &� /�'k . . . �R. J. KkSSKk, , Director Dep_rtment of Public Works RJ`4:2dL : tly Enclosure: Resolution O 3 P fl No. 1 Cardiff TUESDAY, JULY 19, 1983 t�14' /A RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED IRA ADAMS ANNEXATION On motion of Director Eckert - the following resolution is adopted: , seconded by Director Hamilton , 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 December 14, 1982 annexation to the Cardiff as Resolution No. SAN -1 , for 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 June 6, 1983 , 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 ---Ira Adams 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 uninhahiteri and will be benefited by such annexation as described in Health and Safety Code Section 4830. sa RM 3/83 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) The Board certifies, in accordance with Section 15064 of the State EIR Guidelines (California Environmental Quality Act), that it has reviewed and considered the infotination contained in the Negative Declaration dated April 20, 1983 and prepared by the County of San Diego with respect to the project designated TPM 14491. EAD LOG # 78 -8 -99 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 CND 3/81 All that unincorporated territory being a portion of Lot 2, in Section 8, Township 13 South, Range 3 West, San Bernardino Meridian, in the County of San Diego, -State of California, according to the United States Government Survey approved October 27, 1875, and that portion of Lot 17 of the subdivision of the Rancho Las Encinitas, according to the map thereof No. 848, filed in the Office of the County Recorder of San Diego County, June 27, 1898, and lying within the following described boundaries: Beginning at the Northeast corner of Lot 1 of said Section 8; 1. -Thence South 03 040'25" West, 1408.59 feet along the Easterly lines of said Lots 1 and 2 to the True Point of Beginning, being also the Southeasterly corner of Parcel Map No. 2080, filed in the office of said County Recorder; 2. Thence North 88 °41'52" West, 538.71 feet along the Southerly boundary of said Parcel Map to the Easterly line of Road Survey No. 554 (Lone Jac}; Road) map on file in the County Engineer's office of said County; 3. Thence continuing along said boundary, North 80 036110" West, 30.00 feet to the center line of said Road Survey No. 554; 4. Thence South 9 023'50" West, 12.18 feet along said center line to a tangent 780.00 foot radius.curve, concave Westerly; 5. Thence Southwesterly, 67.88 feet along said curve through a central angle of 4 °59'11 "; 6. Thence continuing along said center line, South 14 023101" West to a line which bears North 88 020102" West from a point in the Easterly line of said Lot 2, distant South 03 040125" West, 1969.00 feet from the Northeast corner of said Lot 1, Section 8; 7. Thence South 88 120'02" East along said line to said point; 8. Thence North 03 °40'25" East, 559.95 feet along said Easterly line to the true point of beginning. Approved by the Local Agency Formation Commission of San Diego JUN 61983 Executive Officer of said Commission • 0 • 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 ADOPTES by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 19th day of July, 1983, by the following vote: AYES: Directors Hamilton, Fordem, Boarman and Eckert NOES: Directors None ABSENT: Director Williams STATE 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 resolut -c:_ 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 July, 1983. PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District (SEAL) By Gala E. Diaz Deputy AMIRKED A5 TO FORM AND LEGALM COJw'TY COU4'EL BY ��� IAAA t DEPUTY 0 • NOTICE OF DETERMINATION TO: Chief Records Division FROM: County Clerk Board of Directors County of San Diego (Cll) Cardiff Sanitation District SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date ADDroved: Project Title Ira Adams et al Annexation- DA82 -51- TMP 14491 -EAO LOG #78 -8 -99 Contact Person Telephone Number Mary La New 565 -5826 Project Location North San Diego County Project Description Annexation to the Cardiff Sanitation District. This is to advise that the Board of Directors of the Sanitation Distract has approved the above described project and has made the following determinations regarding the above described project: 1. The project will, xxx 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 SIR may be examined at 1600 Pacific Highway, Room 402, San Diego. xxx A Pegative 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. 3. A statement of Overriding-Considerations was, was not adopted for this project. F I L E D ROBERT D. ZUMWALT PORTER D. CREMANS County Clerk ••Clerk of the Board of Directors Date Cardiff Sanitation District By Deputy cc: Environmental Analysis Division (0650) Department of Public Works, 0384 By Gala E. Diaz Deputy UNTY OF SAN DIEGO — AGEN* ITEMS TO: BOARD OF___ DIRECTORS_,__Cardiff_Sanitation District (A45) - ---------------- - - - - -- FROM: Director Department of Public Works (0332) DATE: June 13, 1983 MEETING DATE sUBJECT Ira Adams Annexation to the Jul 19 1983 Cardiff Sanitation District 7.92 acres PREVIOUS RELEVANT BOARD ACTION: 121 14/ H2-( SAN -1 REFERRAL El YES NO SUPV. DIST: 5 RECOMMENDED TIO. Adopt the Resolution Annexing Territory to the Cardiff Sanitation District, certifying, in accordance with Section 15064 of the State EIR Guidelines (California Environmental Quality Act), that the environmental information con- tained in the Negative Declaration, prepared by the County of San Diego with respect to the project designated TPM 14491, Log No.-78-8-99 (April 20, 1978), has been reviewed and considered. ­_ N SUMMARY OF REQUEST /REPORT: On June 6, 1983, the Local Agency Formation Commission adopted a resolution approving this annexation and authorizing your Board to complete the annexation proceedings without notice and hearing (DA 82 -51). Annexation of the four parcels comprising Parcel Map No. 11490 is now proposed. In June 1978, Ira Adams received Final Notice of Approval for Tentative Parcel Map No. 14491. In February 1979, the Department of Health Services rescinded Certification of all maps proposing to utilize the evapotranspiration type septic systems. In May 1979, applications for annexation to the Sanitation District were no longer being accepted. (Ord No. 5494 and 5500). Mr. Adams could not comply with the conditions required to complete his TPM. On July 15, 1980 (SAN -2), your Board approved an Extra - Territorial Agreement to allow Ira Adams to connect one existing dwelling, on this property, to the public sewer system, with the provision that all of TPM 14491 would be annexed to the Cardiff Sanitation District when the moratorium was lifted. (Continued on second sheet) u UHUIPJANCt KkRESOLUTION CITIZENS COMMITTEE STATEMENT ❑ YES UN ❑AGREEMENT /CONTRACT No. NA , ❑CIVIL SERVICE APPROVAL NEEDED APPROVED BY COUNTY COUNSEL AS TO LEGALITY 3CYES ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: CURRENT YEAR COST: ANNUAL COST: BUDGETED. Fees none none ❑ YES JR NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? NOS BOARD POLICY (IES) APPLICABLE IF YES, STATE NUMBER --- .----- PERMANENT_______ TEMPORARY --------- OTHER_________: CONTRACT REVIEW PANEL ACTION I CONCURRENCES (If Applicable) ❑ APPROVED ❑ DISAPPROVED {NOT APPLICABLE ❑ AUDITOR APPROVED r ❑ OMB APPROVED ❑ CAO APPROVED H. E Sorlle --- - - - - -- Mary La New------------------- - - - - -- 565 -5826 (0384) rd Director - - - - - --------------------------- ---------------------- - ------------------------- ---- -- ---- ------ -- CONTACT PERSONi PHONE AND MAIL STOP CAO OR DEPT. AUTHORIZED REPRESENTATIVE i i BOARD OF SUPERVISORS INFORMATION DEVELOPMENT FORM SUBJECT: Ira Adams Annexation to the Cardiff Sanitation District ADDITIONAL INFORMATION: (Summary of Request /Report)(cont'd) The Tentative Parcel Map was filed in the Office of the San Diego County Recorder on July 16, 1981, as Parcel Map (PPI) No. 11490, without any provision for sewage disposal. On August 27, 1982, Ordinance No. 46, lifting the moratorium in the Cardiff Sanitation District, became effective. It is now appropriate that PM No. 11490 be annexed to the Cardiff Sanitation District. This property is zoned R -R -5 (one dwelling unit per two acres) (DUA)... The community plan designation is Estate -17 (IDU /2 -4 acres). These parcels cannot be divided further. The nominal capacity of the Cardiff /Solana Beach Sanitation Districts is 3.7 million gallons per day (mgd). The committed average annual flow rate is 2.756 mgd, 11,709 equivalent dwelling units (EDU), leaving a nominal reserve of 0.944 mgd, (4017 EDU). There is a total demand for capacity to serve an additional,1434 EDU, which leaves available an uncommitted capacity to serve 2,583 EDU in excess of demand. REF: Reserve Treatment Capacity Report through March 1983, 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 proponent or from District funds. THE SAN DIEGO LAL AGENCY FORMATION COMMISWN HAS ADOPTED A RESOLUTION APPROVING THE "IRA ADAMS 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 I 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, n ,ud o the approved legal description and map, with original. signa- tures on each certification page. If a reorganization is involved, send sufficient additional copies to furnish one to each other affected agency. . 2. Certificate Re: Terms & Conditions and Indebtedness (use attached form). Please return signed, original 'copy. 3. State Board of Equalization fee in the amount of $ 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 Date chairman Dr. Charles W. Hostler Public Member executive officer William D. Davis counsel Joseph Kase, Jr. (Acting) members J.B. Bennett Councilman, City of Imperial Beach Paul Eckert County Board of Supervisors Paul W. Fordem County Board of Supervisors Marjorie Hersom Alpine Fire Protection District Dell Lake Councilman, City of Lemon Grove Stanley A. Mahr San Marcos County Water District alternate members Alex L. Adams Greater Mountain Empire Resource Conservation District Mike Gotch Councilman, City of San Diego Roger Hedgecock County Board of Supervisors 0 (619) 236 -20is • san diego Local agency formation commission 1600 pacific highway • san dlEgo. ca. 92101 CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: - "Ira AdamO Annexation" to the Cardiff Sanitation District (DA82 -51)- Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above -named changQ of organization. I (Name) (Title) do hereby certify that the terms and conditions listed below have been fully met. 1. The boundaries shall be modified to conform to Exhibit "A" attached hereto. Will the affected property be taxed for any existing bonded indebtedness or contractual obligation?' yes no If yes, specify. Signature Da to � X526 Minute .�,��a�'� r� L, �1� Item: 11 ,J.' ( iiv/Son � Ref.: DA82 -51 , l t'�� RESOLUTION OF THE SAN DIEGO LOCAL AGENCY JUN 13 4 FORMATION COMMISSION APPROVING A PROPOSED ' :L,V -,.,'� 04 ANNEXATION TO THE CARDIFF SANITATION DISTRICT ' '� k ct vUard'of J4�i;?1yJSCls "IRA ADAMS ANNEXATION" On motion of Commissioner',Hersom, seconded by- Commissioner Bennett, 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. 1 - Cardiff Sanitation District, 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 his 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 it has reviewed and considered the information contained in the Negative Declaration prepared by the County of San Diego. (2) The Commission hereby approves the annexation with modified boundaries, as described in Exhibit "A" attached hereto, subject to the following conditions: None (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 7.92 acres and is uninhabited. (7) The change of organization does not constitute a minor boundary change. 9 (8) The territory proposed to be annexed is hereby designated the "Ira Adams Annexation" to the Cardiff Sanitation District. (9) 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. (10) The Executive Offic6X of this Commission is directed to file and mail certified copies',of this resolution as required by law. - 2 - . 9 C7 PASSED AND ADOPTED by the Local Agency Formation Commission of the County of San Diego this 6th day of June 1983, by the following vote: AYES: Commissioners- Fordem, Bennett, Oravec, Adams (acting in place of Mahr), Hersom, and Hostler NOES: None ABSENT: Commissioners Eckert and 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 June 6. 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 13th day of June 19 WILLIAM D. DAVIS, Executive Officer San Diego County Local Agency Formation Commission 0 0 DA82 -51 "Ira Adams Annexation" to the Cardiff Sanitation District All that unincorporated territory being a portion of Lot 2, in Section 8, Township 13 South, Range 3 West, San Bernardino Meridian, in the County of San Diego, State of California, according to the United States Government Survey approved October 27, 1875, and that portion of Lot 17 of the subdivision of the Rancho Las Encinitas, according to the -map thereof No. 848, filed in the Office of the County Recorde$ of San Diego County, June 27, 1898, and lying within the following described boundarines: Beginning at the Northeast corner of Lot 1 of said Section 8; 1. Thence South 03 040'25" West, 1408.59 feet along the Easterly lines of'said Lbts 1 and 2 to the True Point of Leginning, being also the Southeasterly corner of Parcel Map No. 2080, filed in the office of said County Recorder; 2. Thence North 88 041'52" West, 538.71 feet along the Southerly boundary of said Parcel Map to the Easterly line of Road Survey No. 554 (Lone Jack Road) map on file in the County Engineer's office of said County; 3. Thence continuing along said boundary, 30.00 feet to the center line of said 4. Thence South 9023'50" West, 12.18 feet I a tangent 780.00 foot radius curve, 5. Thence Southwesterly, 67.88 feet along a central angle of 4 °59'11 "; North 80 036110" West, Road Survey No. 554; along said center line concave Westerly; said curve through 6. Thence continuing along said center line, South 14 023'01" West to a line which bears North 88 020102" West from a point in the Easterly line of said Lot 2, distant South 03 040125" West, 1969.00 feet from the Northeast corner of said Lot 1, Section 8; 7. Thence South 88 °20102" East along said line to said point; 8. Thence North 03 040'25" East, 559.95 feet along said Easterly line to the true point of beginning. na:dh 2 -4 -83 Approved by the Local Agency Formation Commission of San Diego JUN 61983 Executive Officer of said Commission EXHIBIT "A" Page 1 of 1 Av�n•�� • -- . 1• . . • ,I - 760' A= 4',,'7 G fZl ,Q ti pl P *A f` O r tim a, Q ero' (d16`8'40'39'!�/ 545.78') OF SANITATION AND FLOOD CONTROL PUBLIC WORKS AGENCY 1408 • �9 ter, Qc-' coil, I.Or I - -`- • � J 88' 41 ' 52" k/ 5 -50.71 TIT! 327.70' 172.73' Q ero' (d16`8'40'39'!�/ 545.78') OF SANITATION AND FLOOD CONTROL PUBLIC WORKS AGENCY _ COUNTY OF PARCEL 1 �� PARCEL 2W I 5. Dc'fqIl. 2.673 AC. GROSS �' 1.529 AGGRO -W 2.002 AC. NET ° 1.003 AC. NET o i PaR , LOT Z. h 75'36'59' "k / 'j � C.. 6 30.00' "C-13 �, R 3 W, � 0) 0 �I 0 R � .per; Al 80720102 ON 372.75' ��_ _- tj /79 98' --_ti.�. �9 l � 4 h /101( � 0 PARCEL 3 ° 2565 AC. CROSS 2.338 AC. NET p , 6el5771/G 60' E.ASEHE,u/--G(rAA17 -ED TO 17;6 COU,UT/ OF5AV D /EGO Fae ROAD PURPoaErj PEP SERiE3 1961 . �(I0.15594:5, PArED:9 -7 -6/ } _ (t P1 7S'35'03 "w)1 //j C5001l / %/ OF O.R. ---=Al 75'36'59"10 - 30.00' � 4(00.37 Al 66020'02 'w * 640.37 ' PROPOSED BOUNDARY AREA: 7.92 Acres PETITION OF: Ira Adams et al "80,20,02"4 PARCEL 4 m 1.147 AC. GP,., .5S v 1.147 AC. MET ti N 16.0.00' . f 3hI pail N o1't, M NECor. Pa�r,3� / ?K 9944- a° 15 Approved by the Ldc ,�A ': r Formation Commission f1 Irlpijjgo V JUN 61983 264- 090 -34, 35, 36, 37) cAe � 'Q ` - —' - - -� 73C>01 Executive Officer of said Commission DEPARTMENT OF SANITATION AND FLOOD CONTROL PUBLIC WORKS AGENCY _ COUNTY OF SAN DIEGO DRAWN ML A P P R O V E 0 C 13439 PROPOSED ANNEXATION TO-THE CARDIFF SANITATION DISTRICT DATE Sept . 17. 1982 SCALE No Se-41-0 PROJECT N �SHEET ?)A82 -5l, 1 OF -1 R. J. MASSMAN, Director Offices of: County Engineer County Road Commissioner County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations 0 0 COUNTY OF SAN DIEGO Ira Adams 3226 Fortuna Ranch Road Olivenhain, CA. 92024 DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (714) 565 -5177 December 20, 1982 BOARD OF SUPERVISORS TOM HAMILTON First District PAUL W. FORDEM Second District ROGER HEDGECOCK Third District JIM BATES Fourth District PAUL ECKERT Fifth District SUBJECT: Application for Annexation to the Cardiff Sanitation District Enclosed is a copy of a Resolution of Application for Annexation of Territory, adopted by the Board of Directors of the subject district. It is directed to the Local Agency Formation Commission ( LAFCO) for their consideration and recommendations. In a few weeks, you will receive a "fee letter" from them ( LAFCO) stating the amount due them for their services. The letter will also show the date on which your proposal will be heard by the LAFCO Commission. Prompt payment of the fee will insure that the hearing on your proposal is not delayed. Your property has not yet been annexed to the Sanitation District. When a final determination on the proposal has been made by the Board of Directors of the Sanitation District, you will receive a copy of their Resolution, either approving or disapproving this annexation. Very truly yours, jI R. J. MASSMAN, Director Department of Public Works RJM:tlL:tly Enclosure: Resolution CC: Barry Axelrod, 3225 Fortuna Ranch Road, Olivenhain, CA. 92024 • 1 0 NOTICE OF DETERMINATION TO: Chief Records Division FROM: County Clerk Board of Directors County of San Diego (Cll) Cardiff Sanitation District SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date Approved: 12/14/82(1) Cardiff Sanitation District Project Title TPM 14491 - EAO LOG #78 -8 -99 Contact Person Telephone Number Mary La New 565 -5826 Project Location North San Diego County Project Description Ira Adams et al Annexation to Cardiff Sanitation District. This is to advise that the Board of Directors of the 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 SIR may be examined at 1600 Pacific Highway, Room 402, San Diego. E9 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. 3. A statement of Overriding-Considerations was, t.xx was not adopted for this project. F I L E D ROBERT D. ZUMWALT _ PORTER D. CREMANS County Clerk Clerk of the Board of Directors Date Cardiff Sanitation Distric By Deputy cc: Environmental Analysis Division (0175) Department of Public Works, 0384 By Gala E. Diaz A.P, cr , .�C.� Depu No. 1 Cardiff • TUESDAY, DECEMBER 14, .02 /f RESOLUTION OFCQRpPN ATION OF THE BOARD OF DIRECTORS OF THE AA IIFF I SANITATION DISTRICT FOR THE ANNEXATION OF TERRITORY TPA ADAMS FT AI ANNEXATION On motion of Director seconded by Director , the following resolution is adopted: WHEREAS, this Board of Directors has received a request from Ira Adams (Document No. 645805 ) 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: 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 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. (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. ,:dd -74 • • (e) Said territory is "inhabited and comprises approximately 6.84 acres. (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 commercial 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. The Board certifies, in accordance with Section 15064 of the State EIR Guidelines (California Environmental Quality Act), that it has reviewed and considered the information contained in the Negative Declaration dated April 20, 1978 and prepared by the County of San Diego with respect to the project designated TPM 14491, Log No 78 -8 =99 3. The Clerk of and directed to file the Executive Officer of the County of San B -GCMG -8/75 the Board of Directors is hereby authorized a certified copy of this resolution with of the Local Agency Formation Commission Diego. APPf'OV-D i',S T LL 1 11Y C0 ! ziY GO U1 SQL -2- BY Daul q� l ' (, a 4 V v' PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 14th day of December, 1982, by the following vote: AYES: Directors Hamilton, Fordem, Hedgecock, Bates and Eckert NOES: Directors None ABSENT: Directors None STATE 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 14th day of December, 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! DISTPICT Petition of Ira Adams et al All that unincorporated territory being a portion of Lot 2, in Section 8 Township 13 South, Range 3 West, San Bernardino Meridian, in the County of San Diego, State of California, according to the United States Government survey approved October 27, 1875, and that portion of Lot 17 of the sub- division of the Rancho Las Encinitas, in the County of San Diego, State of California, according to the map thereof No. 848, filed in the Office of the Recorder of San Diego County, June 27, 1898, described as a whole as follows: 1. Beginning at the Northeasterly corner of Parcel 3, according to Parcel Map No. 9944, filed in the Office of said County Recorder; 2. thence North 88020'02" 'Test, 640.37 feet; 3. thence North 75036'59" West, 30.00 feet; 4. thence North 14023'01" East, 486.70 feet, to the beginning of a tangent 780.00 foot radius curve, concave Westerly; 5. -thence along the arc of said curve, through a central angle of 4059'11" a distance of-67.88 feet; 6. thence tangent to said curve, North 9023'50" East, 12.18 feet; 7. thence South 80036'10" East, 30.00 feet; 8. thence South 88041'52" East, 538.71 feet; 9. thence South 3040'25" West, 559.95 ►feet to the point of beginning. EXHIBIT A Board of Directors Information Development Form 'Subject: Petition of Ira Adams et al for Annexation to the Cardiff Sanitation District SUMMARY OF REQUEST /REPORT: (Cont'd) Cardiff-Sanitation District. This property is zoned R -R -S (one dwelling unit per two acres) (DUA). The community plan designation is Estate -17 (1DU /2 -4 acres). These parcels cannot be divided further. ("JUNTY OF SAN DIEGO — AGENI9,1ITEMS TO: BOARD OF _DIRECTORS, Cardiff Sanitation District (A45) ----- - - - - -- ------ ---- - - - - -- - - -- - - -- --------------- - - - - -- FROM: Director, Department of Public Works (0332) DATE: November 29, 1982 MEETING DATE SUBJECT petition of Ira Adams et al for Annexation to the December 14; 1982 PREVIOUS RELEVANT BOARD ACTION: IREFERRAL ❑ YES NO I SUPV. DIST: RECOMMENDED ACTION: Adopt the Resolution of.Application for Annexation of Territory to the Cardiff Sanitation District, certifying, in accordance with Section 15064 of the State EIR Guidelines (California Environmental Quality Act), that the environmental information contained in the Negative Declaration, prepared by the County of San Diego with respect to the project designated TPM 14491, Log No.78 -8 -99 (April 20, 1978), has been reviewed and considered. IARY OF REQUEST /REPORT: Annexation of the four parcels comprising Parcel Map No. 11490 is now proposed. In June 1978, Ira Adams received Final Notice of Approval for Tentative Parcel Map No. 14491. In February 1979, the Department of Health Services rescinded Certification of all maps proposing to utilize the evapotranspiration type septic systems. In May 1979, applica- tions for annexation to the Sanitation District were no longer being accepted. (Ord No. 5494 and 5500). Mr. Adams could not comply with the conditions required to complete his TPM. On July 15, 1980 (SAN -2), your Board approved an Extra - Territorial Agreement to allow.Ira Adams to connect one existing dwelling, on this property, to the public sewer system, with the provision that all of TPM 14491 would be annexed to the Cardiff Sanita- tion District when the moratorium was lifted. The Tentative Parcel Map was filed in the Office of the San Diego County Recorder on July 16, 1981, as Parcel Map (PM) No. 11490, without any provision for sewage disposal. On August 27, 1982, Ordinance No. 46, lifting the moratorium in the Cardiff Sanitation U ORDINANCE �*�RESOLUTION I CITIZENt'CONWITTEE STATEMENT ❑ YES NO ❑ AGREEMENT/ CONTRACT NO- NA I ❑CIVIL SERVICE APPROVAL-NEEDED APPROVED BY COUNTY COUNSEL AS TO LEGALITY YES ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: CURRENT YEAR COST: ANNUAL COST: BUDGETED: Fees - ❑ YES b NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? BOARD POLICY(IES) APPLICABLE NO [N IF YES, STATE NUMBER --------- PERMANENT_________ TEMPORARY --------- OTHER ..... None CONTRACT REVIEW PANEL ACTION CONCURRENCES (If Applicable) ❑ APPROVED ❑ DISAPPROVED JRNOT APPLICABLE None N,C AUDITOR APPROVED I NV OMB APPROVED NA) CAO APPROVED It E Sjrlie Mar La New 565 -5826 ;; =5±ant DireciGr y - X0384) --------------- -- CONTACT PERSON PHONE AND MAIL STOP CAO OR DEPT_ AUTHORIZED REPRESENTATIVE 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:_ 0 0 COUNTY OF SAN DIEGO DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (714) 5655177 September 15, 1982 Local-Agency Formation Commission (A216) Director, Department of Public Works (0380) Annexation to Cardiff Sanitation District Petition oft, Ira Adams et al BOARD OF SUPERVISORS TOM HAMILTON First District.. PAUL W. FORDEM Second District ROGER HEDGECOCK 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 (1) toaographical 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. 0380, attention M. La New. N. E. Sortie P ",Jstarlt Director PJ.SMAN, Director Department of Public Works RJM: ML : tly Enclosures ti • • TO: Board of Directors CARDIFF Sanitation District The undersigned property owners* in the vicinity of Fortuna Ranch 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 DATE, NAME AND ADDR S Range or Address of Property.* PARCEL NO. 1-Lc -SLY I A Por, Lot 2, Section 8 264 - 090 -35 Barry Axe r d Township 13, South, JZZb or D-a Ranch Road 01_ivenh .-in, CA. 92024 Range 3 WE-St, SW Kdthf-yfl Axelrod *If property is in escrow, please note the approximate date of completion of escrow. Please return petition to: County of San Diego DEPARTMENT OF PUBLIC 1190RKS 5555 Overland Avenue - Building 1 San Diego, California 92123 Attn: M. La New Petition issued by Date Phone 555 -5826 TO: Board of Directors Cardiff Sanitation District • The undersigned property owners* in the vicinity of Fortuna Ranch Road in the unincorporated territory of the County of San Diego respectfully request and consent to the commencemen�'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 ASSESSCR'S :.ATE; NAME AND ADDRESS Range or Address of Property.* PARCEL N0. Por. Lot 2, Section 8 264- 090 -34, 37, 36, Ira Adams ' Township 13, South, Range 3 3226 Fortuna Ranch Road Qlikenhasn, CA 92024 West, SBM V 264- 090 -35 Barry Axelrod X Kathryn J. Axelrod 3225 Fortuna-Ranch Road Olivenhain, CA. 92024 *Ii property is in escrow, please note the approximate date of completion of escrow. Please return petition to: County of San Diego DEPAR1MENT OF SANITATION AND FLOOD MN-TIROL 5535.Overland Avenue - Building i San Diego, California 92123 Attn: M. La New Petition issued by Date ?none 565 -5326 9z3 9E /z. /g• i r 760' 1 A =4 °59'11 ,cu . O i Q41 U �t l 41 € ! 3,c; /rte ML V 327. ?o" t 21100" A= i5 26,4^- 40. � 03: N T T 3 r H n 3 S N u1 . .. ±%b�;7✓i!u c,.M�' ^tk "lart'r'.�' ». ".N...!�iw+�i - .: +`na*�fs:M � F,: Y,�.:r^,... . W1 | CONSENT TO ANNEXATION TO CARDIFF SANITATION DISTRICT (Reference: Section 56261, Government 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 N=ber (Attach `DATE. NAPE ADDRESS description, if neces- sary) 3225 Fortuna Ranch Road 7 GA n n n 7 C Kathryn xel rod •r 'CONSENT TO ANNEXATION TO CARDIFF SANITATION DISTRICT (Reference: Section 56261, Government 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: NOTE: DATE, NONE (Insert conditions, if any, cr insert "'None") Forms must be signed and dated by property owners Prcperty Description or Ccunty Assessor's Parcel Number (Attach NAME ADDRESS description, if neces- sary) 3226 Fortuna Ranch Road Ira Adams Encinitas, CA. 92024 264- 090 -34, 36, 37 Mark Adams y $arry Axelrod 3225 Fortuna Ranch Road 264- 090 -35 Encinitas, CA. 92024 Kathryn J. Axelrod AGREEMENT BETWEEN THE CARDIFF SANITATION DISTRICT AIND IRA ADAMS FOR SEWER CONNECTIO`! TO 7HE SANTA FE HIGHLANDS SEWER LINE This Agreement executed this day of 1980 between the Cardiff Sanitation District, a County Sanitation District hereinafter re- ferred to as the "District ", and Ira Adams hereinafter referred to as the "Owner ". W I T N E S S E T H WHEREAS, the Owner represents that he is the owner of certain parcels of real property described as a portion of Lot 2 in Section 8, Township 13 South, Range 3 West, SBM County Assessor's Parcel No. 264 - 090 -25 and that said real property is located outside of the boundaries of the District and adjacent to the Santa Fe Highlands sewer; and WHEREAS, the Owner has requested a public sewer connection to this parcel subject to all the terms and conditions of this Agreement, and subject to the same obligations and restrictions imposed by ordinances and regulations of the County of San Diego and the District on similar property located within the District; and WHEREAS, the District shall make the sewer connection at such place and in such manner as the Director of Sanitation and Flood Control, County of San Diego shall specify; NOW THEREFORE CC idif RACT N0. THE PARTIES AGREE as follows: SECTION 1. LEGAL DESCRIPTION. The Owner represents that he is the Owner of the following described real property in the County of San Diego, State of California: A portion of Lot 2 in Section 8, Township 13 South, Range 3 West, SBM. SECTION 2. LOCATION. That the property is located outside of the boundaries of the District and adjacent to the Santa Fe Highlands Sewer. SECTION 3. CONNECTION. That the Owner shall have the privilege of connecting the sewer line from one single family dwelling to the District sanitary sewer known as the Santa Fe Highlands sewer. SECTION 4. GUIDELINES. That the connection to the District's sanitary sewer shall be made under the direction of the Director of Sanitation and Flood Control of the County of San Diego in accordance with the ordinances and regulations of the County of San Diego and the District, and shall be made at such place on the District's sanitary sewer and in such manner as the Director of Sanitation and Flood Control of the County of San Diego shall specify. The cost of such connection shall be paid by the Owner. SECTION 5. PERMIT FEES. For the privilege of connecting to the District's sewer, the Owner shall pay to the District extra - territorial fees of $6260.94 for District capacity fees external to the District, and a $50.00 Agreement processing charge, for a total amount of $6310.94, all due and payable at the time of execution of this Agreement. A District Connection Fee (standard capacity fee) of $500.00 per EDU and any Reimbursement Fee applicable will be due at the time of issuance of the Wastewater Discharge Permit. SECTION 6. ANNUAL SEWER SERVICE CHARGE. The Owner, his executors, administrators, heirs, successors and assigns shall pay to the District through the Department of Sanitation and Flood Control of the County of San Diego an annual sewer service charge of $60.00 due and payable in the same manner as payment of other District taxes. SECTION 7. CHARGE ADJUSTMENTS. The District shall have the absolute power to increase the amount of the annual sewer service charge prescribed in Paragraph 6 from time to time in proportion to any increased cost or expenses of operating the District. SECTION 8. LAFCO (Local Agency Formation Commission) FEE. The Owner consents to the commencement of proceedings by the District to annex said property to the District at such time that sewer capacity is determined to have been increased to an adequate level and the use of the sewer allocation matrix is discontinued. SECTION 9. DISTRICT OBLIGATION. The District agrees that when the pro- perty is connected to the District's sanitary sewer, the District shall accept the sewage from one single family dwelling into its sewer lines. This District obligation shall continue under this Agreement until the property is annexed to the District. SECTION 10. POLICY. The intent and purpose of this Agreement is that the property described in Paragraph 1 shall enjoy the same benefits and be subject to the same obligations and restrictions as a property which is located within the Cardiff Sanitation District for the purpose of receiving sewer service. The property itself and the discharge of sewage from the pro- perty into the District's sanitary sewer shall be subject to all ordinances and regulations of the District which are applicable to properties located within the Cardiff Sanitation District. SECTION 11. TERMINATION NOTICE. This Agreement may be terminated by the Owner, his executors, administrators, heirs, successors or assigns by giving to the District ninety (90) days written notice of intention to termi- nate. This Agreement may be terminated by the District by giving ninety (90) days written notice of intention to terminate to the Owner, his executors, administrators, heirs, successors or assigns, or to the occupants of the pro- perty. Notice required under this agreement shall be sufficient if in writing and either, served personally upon the parties to whom it is directed or by deposit in the United States mail, postaqe prepaid, certified, return receipt requested, addressed to the following address: A. District: Clerk of the Board of Directors 1600 Pacific Highway San Diego, CA 92101 B. Owner: Ira Adams c/o Barry Axelrod 3225 Fortuna Ranch Road Olivenhain, CA 92024 SECTION 12. TERMINATION. This Agreement is entered into pursuant to authority granted to the District in the Health and Safety Code, Section 4742.1, and the parties agree that in no event shall this Agreement continue in force for a term in excess of fifty. (50) years from the date of its execution. SECTION 13. EFFECTIVE TIME. This agreement shall be binding upon the parties, their heirs, successors and assigns when executed and need not be recorded. Time is of the essence. r IN WITNESS WHEREOF, the parties have executed this Agreement on the date written above by their properly authorized officials. Approved and /or authorized by the Board of 15 1980 Ic 'c-� Clerk of the Board of / Z Zc ,�- OWNER Ira Adams CARDIFF SANITATION DISTRICT GLa. . Clerk of the Board of Directors