Loading...
1983-2984631532 PFCORDINGKOUESTEDBY SAN DIEGO COUNTY �t LOCAL AGENCY FORMATION COMMISSION RETURN TO LAFCO CERTIFICATE OF CONTPLETION A216 "MnnAdam Annexation" to the AUG c4 All 9. 50 Cardiff Sanitation District 1 VERB` LYLE (DA82 -45) L cdo,fY f {t •(i +;Ef; u NO 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 Type of Change of Organization Cardiff Sanitation District Annexation A certified copy of the resolution /ordinance ordering this change of organi- zation /reorganization without an election, or the resolution /ordinance 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. WILLIAM D. DAVIS Executive Officer (After recordation, return to LAFCO @ A216) August 16, 1983 Date v rn 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 4 .i F C,0 1533 (619) 236 -2015 - san diego Local agency formation commission 1600 pacMc highway - san dlego. ca. 92101 CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "MacAdam Annexation" to the Cardiff Sanitation District (DA82 -45) Certain terms and conditions are required by the Local Agency Formation Commission to be fulfilled prior to the completion of the above -named change of organization. I Gala E. Diaz Deputy Clerk (Name) (Title) do hereby certify that the terms and conditions listed below have been fully met. Marjorie Hersom 1 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 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 x no If yes, Specify. The Territory will be taxed equally with the o iers in the District. Signature Zli July 25, 1483 Date min mn i� 0 r M n' V. El 1534 No. 3 Cardiff TUESDAY, JULY 19, 1983 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED MAC ADAM ANNEXATION' On motion of Director ErkPrti seconded by Director Hamilton the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, 56000 et seq.) preliminary proceedings were commended by resolution of appli- cation by this Board on Nnvamhar 16, 19A2 as Resolution No. SAN - 7, 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 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; N014 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 MacAdam Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such annexation as described in Health and Safety Code Section 4830. 1- RM r 3/83 0 m r r -E. r m M M n 0 cv. ■ 1535 (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 information contained in the Negative Declaration dated February 8, 1979 and prepared by the County of San Diego with respect to the project designated TPM 15602, Log #79 -8 -27 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 1536 All that unincorporated territory being portion of Lot 3 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, 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-2-r—,-1898, described as a whole as follows: Beginning at a point in the Northerly line of said Lot 3, said point being along said line and distant thereon 365.00 feet Easterly from the Northeasterly corner thereof; 1. Thence leaving said Northerly line South 04 106100" West, 540.00 feet; 2. Thence South 10 001'20" West, 683.07 feet to the Southerly line of said Lot 3; 3. Thence along said Southerly line and the Westerly prolonga- tion thereof, North 83 °40' West, 245.00 feet; 4. Thence North 20 005'20" West, 456.85 feet to a point on a non - tangent curve concave to the South having a radius of 7000.00 feet, a radial line at said point being North 05 053'47" East; 5. Thence Westerly 401.71 feet along said curve through a central angle of 3 °17'17" to`a point in the center line of road survey No. 554 (Lone Jack Road); map on file in the County Engineer's office of said County, said point being on a 225.00 foot radius curve concave Southeasterly a radial line bearing North 40 148'52" West to said point; 6. Thence Northerly, 56.37 feet along said curve through a central angle of -14 °21'18 "; 7. Thence North 63 032'26" East, 279.67 feet to the beginning of a tangent curve concave Northwesterly having a radius of 360' feet; 8. Thence Northerly, 163.51 feet along said curve through a' central angle of 26 °01'22 "; 9. Thence North 37 °31'04" East, 16.76 feet to the beginning of a tangent curve concave to the Northwest having a radius of 510.00 feet; 10. Thence Northerly, 121.11 feet along said curve through a central angle of 13 °36'24 "; r- �v ^^m cv 1537 11. Thence North 23 °54'40" East, 125.99 feet to the beginning of a tangent curve concave Westerly having a radius of 410 feet; 12. Thence Northerly, 89.95 feet along said curve through a central angle of 12 °34'15 "; 13. Thence North 11 120'25" East, 7.09 feet to the beginning of a tangent curve concave Westerly having a radius of 375.00 feet; 14. Thence Northerly, 154.73 feet along said curve through a central angle of 24 °25'54 "; 15. Thence North 77 142'08" East, 30.00 feet to the Westerly prolongation of the Northerly line of said Lot 3; 16. Thence South 87 004'15" East, 357.02 feet along said Westerly prolongation and Northerly line to the point of beginning. 6/9/83 dh:na Approved by the local Agency Formation Commission of San Diego JUN 6 ?983 Executive Officer of said Commission 1538 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 ADOPTED 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 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. 1983. Witness my hand and the seal of said Sanitation District, this 19th day of July, (SEAL) PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District By Gala E. Diaz _. Deputy APPROVED AS TO FORM AND LEGAIM COUNTY COUN/SSILL^ J sY QEPUU . C Z` v 1�1 r 7 = 1538 VE.0 °r 357 02 Lot 3 s �� •42 oo xc..,, s. 3 (,5 4 7a9 h '.I 0 I mn z x 4 0 U 4 ` p o W 0 N37°3J'o4'a g,rv' ° I h QQ O w � r ;M U �, y� 0 SECTId0N 8 5Sti t ; ( E 0 s j 3�%� v, Eay b I CAM)NO DEL ,►�9 b 2 2� P 0 R. L 0 T 1 7 @ T. 13 Sf, R. 3 W. SBM ( M O RAiJCHO RANCHO LAS ENCINITAS 2i�' oop 3SY,3 Cl i 1 Y GQ 1D PMg 7j w"" MAP NO. 848 r�ijo j oil �i� o a PAR. I �1� `3 __. _. 1.59 AC, ry \ PAR. 2 ;� �. 1 1.55 AC. • Nit J Z� 53���29 E 333.OQ a Zg3od �Qw�: 00 00 li M r7¢ 5 68� IS �o PA R.3 40 , 3 a" ✓ 3 1.00 AC. a B?�ng 7.70 AC• y 0 NeB °i3.25 •4/, V) • sir ` •¢' PO R. 17 Duo PAR. 4 41 83-0' W'Ao�ebyie�owlAgencyF t' n k Z h y / 9.28 AC. Commission of San Diego JUN 61983 E PROPOSED BOUNDARY ►��•�.��. I�m EXISTING BOUNDARY �r_vu. �• n rn' AREA: /3.07 Acres =`r=te �4tuw PETITION OF: JAMES F. MacADAM (264 - 091-08, 264 - 160 -36) Executive Officer of said commission 73001 DE-1AIRTi MOENT OF SAM M 1 €0IN N LOO CON 'l I r- PUBLIC WORKS AGENCY. COUNTY OF SAN DIEGO DRAWN ML PROPOSED ANNEXATION TO THE DATE 10 -13 -82 .,< SCALE I r A P P R G V E b "- 200 I . I M CARDIFF SANITATION DISTRICT PROJECT NODS H E E T c 13455 DA82-45 1 OF 1 0 - n. SAN D I EGO CO UN, LOCAL AGENCY FOR.NATION CO%INISSION RETURN TO LAFCO CERTIFICATE OF COITLETION A216 "Mac,Aaam AnnPxatinn" to the Cardiff Sanitation District (DA82 -45) 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 tion /reorganization, all located within San Diego change of organization ordered for each such city follows: Citv or District Tvpe of Cardiff Sanitation. District An ^exat this change of organiza- 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 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 chan._.z 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 docur=ent 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. ft WILLIAM D. DAVIS Executive Officer (after recordation, return August 16, 1983 Date R- J. MASSMAU. Director Offices of: County EnS[naev County P.oad Commissioner County Survevsr County Airper3 Flood Conual Liquid Waste Solid Waste Transportation Operations • COUNTY OF SAN DIEGO kit. James F. biac Adam P.O. Box 14144 San Francisco, CA 94114 Dear '4r. Mac Adam: DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (619) 565 -5177 August i, 1983 SU'3 -RCT• Cardiff Sanitation District Yot= 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, 2935, annexing territory to the District. -Very truly yours, �IP,_ ; _ M-%SSNtA -N, Director vDeD= -Itment of Public Works RJ!-4 :'&: tly Enclosure: Resolution No. 3 Cardiff • TUESDAY, JULY 19, 1983 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED MAC ADAM ANNEXATION On motion of Director Enk , 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 Nnvamher 16, 1982 as Resolution No. SAN _ 7, 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 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 MacAdam Annexation by the Local Agency Formation Commission, and the exterior boundaries of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such annexation as described in Health and Safety Code Section 4830. sa RM 3/83 r (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 information contained in the Negative Declaration dated February 8, 1979 and prepared by the County of San Diego with respect to the project designated TPM 15602, Log #79 -8 -27 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 portion of Lot 3 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, 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: Beginning at a point in the Northerly line of said Lot 3, said point being along said line and distant thereon 365.00 feet Easterly from the Northeasterly corner thereof; 1. Thence leaving said Northerly line South 04 006100" West, 540.00 feet; 2. Thence South 10 001120" West, 683.07 feet to the Southerly line of said Lot 3; 3. Thence along said Southerly line and the Westerly prolonga- tion thereof, North 83 040' West, 245.00 feet; 4. Thence North 20 005'20" West, 456.85 feet to a point on a non - tangent curve concave to the South having a radius of 7000.00 feet, a radial line at said point being North 05 153'47" East; 5. Thence Westerly 401.71 feet along said curve through a central angle of 3 117'17" to a point in the center line of road survey No. 554 (Lone Jack Road), map on file in the County Engineer's office of said County, said point being on a 225.00 foot radius curve concave Southeasterly a radial line bearing North 40 048152" West to said point; 6. Thence Northerly, 56.37 feet along said curve through a central angle of 14 °21'18 "; 7. Thence North 63 °32'26" East, 279.67 feet to the beginning of a tangent curve concave Northwesterly having a radius of 360 feet; 8. Thence Northerly, 163.51 feet along said curve through a central angle of 26 °01'22 "; 9. Thence North 37 131'04" East, 16.76 feet to the beginning of a tangent curve concave to the Northwest having a radius of 510.00 feet; 10. Thence Northerly, 121.11 feet along said curve through a central angle of 13 °36'24 "; 0 11. Thence North 23 154'40" East, 125.99 feet to the beginning of a tangent curve concave Westerly having a radius of 410 feet; 12. Thence Northerly, 89.95 feet along said curve through a central angle of 12 134'15 "; 13. Thence North 11 020'25" East, 7.09 feet to the begirrnl -nq of a tangent curve concave Westerly having a radius of 375.00 feet; 14. Thence Northerly, 154.73 feet along said curve through a central angle of 24 °25'54 "; 15. Thence North 77 °42'08" East, 30.00 feet to the Westerly prolongation of the Northerly line of said Lot 3; 16. Thence South 87 104'15" East, 357.02 feet along said Westerly prolongation and Northerly line to the point of beginning. 6/9/83 dh:na APProved by the Local Agency Formation Commission of San Diego JON 61983 C=Ae� .. 'Q . S"� Executive Officer of said Commission IT IS FURTHER ORDERED that the Clerk of this Board immediately transmit a certified copy of this resolution along with a remittance to cover the fees required by Government Code Section 54902.5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive Officer may make the 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 8 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 19 th day of July, 1983, by the following vote: AYES:- Directors Hamilton, Fordem, Boarman and Eckert NOES: Directors None ABSENT: Director STATE OF CALIFORNIA ) County of San Diego ) ss. 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. 1983. (SEAL) Witness my hand and the seal of said Sanitation District, this 19th day of July, PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District By Gala E. Diaz Deputy APPROVED AS TO FORM AND LEGALITI COUNTY COUNS[L BY� J DEPUDC . C,30 —� NOTICE OF DETERMINATION TO: Chief Records Division FROM: County Clerk Board of Directors County of San Eiego (Cll) "Cardiff Sanitation District SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date Approved: 7/19/83(3) Cardiff Sanitation District Project Title McAdam Annexation to the Cardiff Sanitation District. TPM 15602 Log 479- 8- 27DA82 -45 Contact Person Telephone Number Mary La New 565 -5826 Project Location Lone Jack Road, vicinity of Cardiff, San Diego County Project Description Annexation to the Cardiff Sanitation District. This is to advise that the Board of Directors of the Cardiff Sanitation Distract has approved the above described project and has made the follow14 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 EIR may be examined at 1600 Pacific Highway, Room 402, San Diego. xxx A 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, was not adopted for this project. F I L E D ROBERT D. ZUMWALT County Clerk Date By Deputy cc: Environmental Analysis Division (0650) Department of Public Works. 0384 PORTER D. CREMANS '. Clerk of the Board of Directors Gala E. Diaz Sanitation District By Gala E. Diaz Deputy COUNTY OF SAN DIEGO -- AGENDA ITEMS TO: BOARD OF -- DIRECTORS.,- . Cardiff- - Sanitati on- .Di.5txict_ FROM: Director, Department of Public Works DATE: June 13, 1983 MEETING DATE SUBJECT Mac Adam Annexation to the Cardiff Sanitation District July 19, 1983 PREVIOUS RELEVANT BOARD ACTION: 11 1 fit SAN_7) REFERRAL ❑ YES yQ NO SUPV. DIST: RECOMMENDED ACTION: 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 contained in the Negative Declaration, prepared by the County of San Diego with respect to the project designated Tentative Parcel Map 'TPM) 15602, Log No. 79 -8 -27 (February 8, 1979, has been reviewed and considered. 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 -45). Annexation of this property is required as a condition of the Final Notice of Approval of TPM 15602, dated May 25, 1979. In May 1979, applications for annexation to the Sanitation District were no longer being accepted, preventing compliance with that condition. The moratorium on annexations was lifted on August 27, 1982. A single family dwelling was built on the property using an Evapotranspiration System (E /T) for which the Department of Public Health Services granted and then rescinded approval.. This property is zoned R -R -5 (one dwelling unit per two acres) (DUA). The community plan designation is Estate -17 (1 DU /2 -4 acres). These parcels cannot be divided further. n nRn1NAN('F nP 01 tJTICM — ICITIZENS COMMITTEE STATEMENT U YES XXNO AGREEMENT %CONTRACT NO, CIVIL SERVICE APPROVAL NEEDED U YES [B NO APPROVED BY COUNTY COUNSEL AS TO LEGALITY g YES t INITIALS ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: ~+ CURRENT YEAR COST: ANNUAL COST: BUDGETED:: Fees None' None ❑ YES "LJ NO -_ - WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? BOARD POLICY IIES) APPLICABLE ___ -- TEMPORARY- ____ -_ OTHER ---------- NC IF YES, STATE NUMB'=R..._ -__ -.. PERMANENT.__ - ,. 4 I None CONTRACT REVIEW PANEL Al T!ON ^— (If Applicable) OOYT. %S16NATURt El APPROVED ❑ DISAPPROVED )O NOT APPLICABLE None _ AUDITOR APPROVAL NEEDED ❑ YES r INITIALS XK] NO I CAO APPROVAL NEEDED ❑ YES • INITIALS X)O NO H. E. So, the Mary- - Ia. - New- - -.. - -- - -- 5.65- 5- 8- _6.- - -( -0- 3.8.4 -) - - -- A--is -ant Dicerto CONTACT PERSON PHONE AND MAIL STOP CAO OR DEPT. AUTHORIZED REPRESENTATIVE CHIEF ADMINISTRATIVE OFFICER REFERRAL DATE ASSIGNED .......... AGENDA NO. LEAD ASSIGNEE - -- - -- OTHER ASSIGNEE REPORT DUE TO BOARD OF SUPERVISORS ❑ YES ❑ NO DUE DATE TITLE: TEXT: RJM:ML:tly Enclosures: 1. Resolution 2. Vicinity Map 3. Negative Declaration cc: R. Dominguez, ACAO (Acting) A6 'w /encls. Al Krier, DPW (0384) it if Thora Feeley, EAD (0650) w/o encls. Lew Diplock, PLU (0650) w /map only James Forde, DHS (A21) w/o encls. James F. Mac Adam w/o encls. 3177 Lone Jack Road Encinitas, CA 92024 R.E. Anderson P.O. Box 726 Encinitas, CA 92024 w/o encls. • i BOARD OF DIRECTORS INFORMATION DEVELOPMENT FORM SUBJECT: Mac Adam Annexation to the Cardiff Sanitation District ADDITIONAL INFORMATION: Summary of Request /Report: (Continued) 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 (EDUs), leaving a nominal reserve of 0.944 mgd, (4,017 EDUs). There is a total demand for capacity to serve an additional 1,434 EDUs, which leaves available an uncommitted capacity to serve 2,583 EDUs 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 LRAL AGENCY FORMATION COMMI ON HAS ADOPTED A RESOLUTION APPROVING THE "MacADAM ANNEXATION" TO THE CARDIFF SANITATION DISTRICT The following filings to be made after the conducting authority has drdered the change(s) of organization (boundary change(s)) must be pro- cessed by the LAFCO office: 1. County Recorder 2. County Assessor 3. County Surveyor 4. County Auditor 5. State Board of Equalization Any other filings remain the responsibility of the conducting authority., Proceedings must'be initiated within 35 days after adoption of the Com- mission's resolution, and completed within one year after LAFCO approval, or the proposal must be considered abandoned (Calif. Govt. Code Sects. 35201/54799.2/56292). If your Board /Council adopts a resolution /ordinance ordering the boundary change(s), the following materials must be forwarded to the LAFCO office: 1. Six (6) certified copies of the resolution /ordinance, including the approved legal description and map, with original signa- tures on each certification page. If a reorganization is involved, 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 $ 150.00 (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 Date Remarks Will the affected property be taxed for ,any existing bonded indebtedness or contractual obligation? yes no If yes, specify. Signature Da to • • (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: "MacAdam (,Annexation" to the Cardiff executive officer Sanitation District (DA82 -45) - William D. Davis counsel Joseph Kass, Jr. (Acting) Certain terms and conditions are required by the Local members Agency Formation Commission to be fulfilled prior to the J.B. Bennett completion bf the above -named change of organization. Councilman, City of Imperial Beach I _ Paul Eckert (Name) (Title) County Board of Supervisors do hereby certify that the terms and conditions listed Paul W. Fordem County Board of below have been full y met. Supervisors Marjorie Hersom 1• The boundaries shall be modified to conform to Alpine Fire Protection Exhibit "A" attached hereto. 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 no If yes, specify. Signature Da to Y Minute ss, ,Ft� ^` T-.-- --�. Item: 8 `: s,�VISO S Ref.: DA82 -45 y', Jul' 13 RESOLUTION OF THE SAN DIEGO LOCAL AGENCY FORMATION COMMISSION APPROVING A PROPOSED r -, ANNEXATION TO THE CARDIFF SANITATION DISTRICT tai �� L�drd of ' ^` Vi50rc "MacADAM ANNEXATION" I 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. 7 - 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 13.07 acres and is uninhabited. (7) The change of organization does not constitute a minor boundary change. (S) The territory proposed to be annexed is hereby designated the "MacAdam 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. I (10) 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 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 Mari N . 4Y , WILLIAM D. DAVIS, Executive Officer San Diego County Local Agency Formation Commission DA82 -45 "MacAdam Annexation" to the Cardiff Sanitation District All that unincorporated territory being portion of Lot 3 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,', 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: Beginning at a point in the Northerly line of said Lot 3, said point being along said line and distant thereon 365.00 feet Easterly from the Northeasterly corner thereof; 1. Thence leaving said Northerly line South*04 006100" West, 540.00 feet; 2. Thence South 10 001'20" West, 683.07 feet to the Southerly line of said Lot 3; 3. Thence along said Southerly line and the Westerly prolonga- tion thereof, North 83 040' West, 245.00 feet; 4. Thence North 20 105'20" West,-456.85 feet to a point on a non - tangent curve concave to the South having a radius of 7000.00 feet, a radial line at said point being North 05 053'47" East; 5. Thence Westerly 401.71 feet along said curve through a central angle of 3 °17'17" to a point in the center line of road survey No. 554 (Lone Jack Road), map on file in the County Engineer's office of said County, said point being on a 225.00 foot radius curve concave Southeasterly a radial line bearing North 40 048152" West to said point; 6. Thence Northerly, 56.37 feet along said curve through a central angle of 14 °21'18 "; 7. Thence North 63 032'26" East, 279.67 feet to the beginning of a tangent curve concave Northwesterly having a radius of 360 ' feet; 8. Thence Northerly, 163.51 feet along said curve through a central angle of 26 °01'22 "; 9. Thence North 37 031'04" East, 16.76 feet to the beginning of a tangent curve concave to the Northwest having a radius of 510.00 feet; 10.' Thence Northerly, 121.11 feet along said curve through a central angle of 13 °36'24 "'; EXHIBIT "A" Page 1 of 2 DA82 -45 11. Thence North 23 154'40" East, 125.99 feet to the beginning of a tangent curve concave Westerly having a radius of 410 feet; 12. Thence Northerly, 89.95 feet along said curve through a central angle,of 12 °34'5 "; 13. Thence North 11 020'25" East, 7.09 feet to the beginning of a tangent curve concave Westerly having a radius of 375.00 feet; 14. Thence Northerly, 154.73 feet along said curve through a central angle of 24 °25'54 "; 15. Thence North 77 042'08" East, 30.00 feet to the Westerly prolongation of the Northerly line of said Lot 3; 16. Thence South 87 004'15" East, 357.02 feet along said Westerly prolongation and Northerly line to the point of beginning. 6/9/83 dh:na Approved by the Local Agency Formation Commission of San Diego ' JUN 61983 Executive Officer of said Commission EXHIBIT "A" Page 2 of 2 Q U Q t O i V jz ! Q' �aM1N0 DEL RANCHO ± i AI.E.Cor 87(°o4115 -E.. 3 5702 1 Lot 3� wolin, I✓ //r�n'fS"E h6x't 709 �\ T� I' .ti3T°3�'o4 � ��• Z i4.7G �RV6 Tz, 24" P 0 R. L 0 T 1 7 `moo RANCHO LAS ENCINITAS M 9 -f7! 38 PA R. I 1.59 AC. ,�_�\ / •ti f. 568•/1 c'.9 E .. ` 7 e a9C rya PAR. 3 40 .�o /yBga�J. a 9j 401.71 39 IW PAR. 2 1.55 AC. a HAP NO. 848 oN �� ♦ pw � 0 n 0 L n 0 S ,. 1 OF LO 7 SCC 1 .l• )M L 3 .� O 07 U c� S E C T T. 13 S:J �4 o► . VQ)1 cc ; ,3 .o O� o) O s * � N 8 R. 3 W. SBM 33, s6° ���• ` 1 Ob �$ 7.70 AC. 1 i O , 36 PO R. I? "'v�•iirs- Aso -. PAR.4 41 �' 8� "40' W. (�casrol6i 9.28 AC. Ap�ir ved by the Local Agency F i Commission of San Diego 1 _ PROPOSED BOUNDARY •�.����. JUN 61983 EXISTING BOUNDARY AREA: /3.07 Acres PETITION OF: JAMES F. MacADAM (26- 091 -08, 264 - 160 -36) e� Executive Officer of said Commission 73aQ DE PARTP�ENT OF SANITATION AND FLOOD GONOL ` PUBLIC WORKS AGENCY COUNTY OF SAN DIEGO � DRAWN ML DATE 10 -13 -82 PROPOSED ANNEXATION TO THE A P P R 0 V E d SCALE / •�- 2do r CARDIFF SANITATION DISTRICT PROJECT NOS H E E T � C 1459 DA 8 2- 45 i 1 OF 1 ^M.�t:d'.:':"•.^.: _. ....:,..# a .:r Y:`r +;.+. sr?'�.i ;:+SOP !:5,:.'P^ yti" ;..`rev! 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 DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 James F. MacAdam P.O. Box 14144 San Francisco, CA. 94114 TELEPHONE: (714) 565.5177 November 19, 1982 BOARD OF SUPERVISORS TOM HAMILTON First District PAUL W. FOROEM 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, . 4t, R. J. MASSMAN, Director Department of Public Works RJM:ML:tly Enclosure: Resolution cc: R. E. Anderson, P.O. Box 726, Encinitas, CA. 92024 (Letter only) No. 7 Cardiff TUESDAY, NOVEMBER 16, 1982 RESOLUTION OF APPLICATION OF THE BOARD OF DIRECTORS OF THE rAQnT= SANITATIO,NT DISTRICT FOR THE ANNEXATION OF TERRITORY James F. MacAdam ANNEXATION On motion of Director Eckert , seconded by Director Hedgecock , the following resolution is adopted: WHEREAS, this Board of Directors has received a request from James F. Mac Adam (Document No. 644637 ) that the hereinafter described territory be annexed to the Card iff Sanitation District (hereinafter referred to as the Sanitation District); and hUEREAS, 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. L:dd -74 .f 1. • (e) Said territory is un inhabited and comprises approximately 12.40 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 February 8, 1979 and prepared by the County of San Diego with respect to the project designated TPM 15602, Log No. 79 -8 -27 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. -P.,'� �f7Rnv Tn B -GCMG -8/75 ;.:� �CC;1hIt1 -2- G Y 0 • PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 16th day of November, 1982, by the following vote: AYES: Directors Hamilton, Hedgecock, Bates and Eckert NOES: Directors None ABSENT: Director Fordem STATE OF CALIFORNIA ) ss. County of San Diego ) I, PORTER D. CREMANS, Clerk of the Board of Directors of the regular 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 November. 1982 (SEAL) 16th day of PORTER D. CREHANS Clerk of the Board of Directors of said Sanitation District By Gala E. Diaz Deputy • • PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT Petition of James F. Mac Adam All that unincorporated territory being portions of Lots 3 and 4, 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, in the County of San Diego, State of California, ac- cording 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: I. Beginning at a point in the Northerly line of said Lot 3, said point being along said line and distant thereon 365.00 feet Easterly from the North- easterly corner thereof; 2, thence South 04006'00" West, 540.00 feet; 3. thence South 10001'20" West, 683.07; 4, thence North 83040'00" West, 245.00 feet; 5, thence North 20005'20" West, 456.85 feet to a point on a non - tangent curve concave to the South having a radius of 7,000.00 feet, a radial line at said point being North 05053'47" East; 6. thence Westerly along said curve through a central angle of 3017'17" a distance of 401.71 feet to the center line of Lone Jack Road (Road Survey 554) 60 feet in width, said point being a curve concave to the Southeast ha�ing a radius of 225.00 feet a radial line at said point being North 40 48'52" West; 7, thence Northerly along said curve through a central angle of 14021'18" a distance of 56.37 feet; 8, thence North 63032'26" East, 279.67 feet to the beginning of a tangent curve concave Northwesterly having a radius of 360 feet; 9. thence Northerly along said curve through a central angle of 26001'22" a distance of 163.51 feet; 10, thence North 37031'04" East, 16.76 feet to the beginning of a tangent curve concave to the Northwest having a radius of 510.00 feet; 11, thence Northerly along said curve through a central angle of 13036'24" a distance of 121.11 feet; 12, thence North 23054'40" East, 125.99 feet to the beginning of a tangent curve concave Westerly having a radius of 410 feet; 0 • 13. thence Northerly along said curve through a central angle of 12034'15" a distance of 89.95 feet; 14. thence North 11020'25" East, 7.09 feet to the beginning of a tangent curve concave Westerly having a radius of 375.00 feet; 15. thence Northerly along said curve through a central angle of 24025'54" a distance of 154.73 feet; 16.. thence North 77042'08" East, 30.00 feet; 17. thence South 87004'15" East, 357.02 feet to the point of beginning. EXHIBIT "A" - 2 - COUNTY OF SAN DIEGO — AGENDA ITEMS TO: BOARD OF ___ DIRECTORS, Cardiff Sanitati n District (A45) FROM: Director, Department of Public Works (0332) DATE: October 25, 1962 MEETING DATE SUBJECT Petition of James F. MacAdam for Annexation to -the November 16 1982 Cardiff Sanitation District 12.40 acres PREVIOUS RELEVANT BOARD ACTION: IREFERRAL ❑YES j� NO SUPV. GIST: 5 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 Tentative Parcel Map (TP?I) 15602, Log No. 79 -8 -27 (February 8, 1979, has been reviewed and considered. SUMMARY OF REQUEST /REPORT: Annexation of this property is required as a condition of the Final Notice of Approval of TP11 15602, dated ;~.lay 25, 1979. In May 1979, applications for annexation to the Sanitation District were no longer being accepted, preventing compliance with that condition. The moratorium on annexations was lifted on August 27, 1982. A single family dwelling was built on the property using an Evapotranspiration System (E /T) for which the Department of Public Health Services granted and then rescinded approval. This property is zoned R -R -5 (one dwelling unit per two acres) (DUA). The community plan designation is Estate -17 (1- DU /2 -4 acres). These parcels cannot be divided further. ❑ORDINANCE ❑RESOLUTION I CITIZENS COMMITTEE STATEMENT ❑ YES IgNO ❑AGREEMENT /CONTRACT I NO. NZA I ❑CIVIL SERVICE APPROVAL NEEDED APPROVED BY COUNTY COUNSEL AS TO LEGALITY IN YES ❑ NOT APPLICABLE ❑ STANDARD FORM FUNDING SOURCES: CURRENT YEAR COST: ANNUAL COST: BUDGETED: Fees ❑ YES R7 NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? BOARD POLICY 0ES) APPLICABLE NO IF YES, STATE NUMBER --------- PERMANENT --------- TEMPORARY --------- OTHER ---------- I None CONTRACT REVIEW PANEL ACTION CONCURRENCES (If Applicable) ❑ APPROVED ❑ DISAPPROVED NOT APPLICABLE AUDITOR APPROVED NAOMB APPROVED N11A CAO APPROVED H. E- Sorhe Mary La New 565 -5826 (0384) Assigant Director CONTACT PERSON PHONE AND MAIL STOP CAO OR DEPT. AUTHORIZED REPRESENTATIVE 15 0 - 0 BOARD OF DIRECTORS INFORMATION DEVELOPMENT FORM SUBJECT: Petition of James F. MacAdam for Annexation to the Cardiff Sanitation District ADDITIONAL INFORMATION: SUN2,1ARY OF REQUEST /REPORT: (Continued) The nominal capacity of the Cardiff /Solana Beach Sanitation District is 2.8 million gallons per day (mgd), 11,348 Equivalent Divelling Units (EDU). The plant expansion, scheduled for completion in February 1983, will increase that capacity to 3.7 mgd, 15,612 EDU. The committed average annual flow, plus total demand requires capacity to serve 12,691 EDU, which will leave available an uncommitted capacity to serve 2921 EDU in excess of demand. Statistics as of July 1, 1982. FISCAL IMPACT STATE"1ENT: Program: Sanitation - Cardiff Sanitation District Remarks: This action will have no impact on the County General Fund Budget. - Costs incurred, it any, will be paid by the proponent or from District funds. RE. SORUE 4" AssilA, Director Of ?- .j,A4c Works ff SIGNATURE R. J. MASSFJIAN, Director Offices of: County Engineer County Road Commissioner County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations TO: FROM: SUBJE.0 i 0 0 COUNTY OF SAN DIEGO DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVFNUF SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (714) 565 517/ October 13, 1982 Local Agency Formation Commission (A216) Director, Department of Public Works (0380) Annexation to Cardiff Sanitation District Petition of: James F. Mac Adam BOARD OF SUPERVISORS TOM HAMILTON First District PAUL W. FORDEM Second District ROGER HEDGFCOCK 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 provision; of t — 11.I– ict Rcorgan z-- 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) topographical map are enclosed herewith. In addition, the original completed form of questionnaire and application, as required by the Formation Commission, are submitted.- Notice, process and other communications regarding said annexation may be directed to the proponents at the Department of Public Works-, County Mail Station No. 0380, attention M. La New. t MASS MAN epartment of RJM:ML: Enclosures li. E. Sorlie Pssistant Director Director Public Works TO: Board of Directors Cardiff Sanitation District #82 SEP 24 by 9 32 The undersigned property owners* in the vicinity of Lone Jack 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 DATF,, NAME AND ADDRESS Range or Address of Property.* PARCEL NO. Por. Lots 3 & 4, Section 8, T.13 S, 264- 091 -08 James F. MacAdam nnp lark Roarl R 3 W. SBM and a por. Lot 17 of 264- 160 -36 Encinitas, CA. 92024 Rancho Las Encinitas, Map 848 Ilene E. MacAdam First Amery'can Trust Corp. Trust # PLH1506 421 N. Maid Sang Ana, CA. 92101 *If property- is in escrow, please note the approximate date of completion of escrow. Please return petition to: County of San Diego DEPARIMENT OF PUBLIC lSORKS 5555 Overland ,Avenue - Building 1 San Diego, California 92123 Attn: 'M. La New Petition issued by Date Phone 565 -5326 • RESOLUTION OF APPLICATION OF THE BOARD OF DIRECTORS OF THE SANITATION DISTRICT FOR Trig NNEXATION OF TERRITORY James F. MacAdam ANNEXATION On motion of Director , seconded by Director , the following resolution is adopted: WHEREAS, this Board of Directors has received a request from James F. Mac Adam LVocument No. ) that the hereinafter described territory be annexed to th—e Cardiff Sanitation District (hereinafter referred to as the Sanitation District); and h'HEREAS, 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 (Ed' 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 un inhabited and comprises approximately 12.40 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 February 8, 1979 and prepared by the County of San Diego with respect to the project designated TPM 15602, Log No. 79 -8 -27 3. The Clerk of the Board of Directors is hereby._authorized and directed to file a certified cgpy of this resolution with the Executive Officer of the Local Agency Formation Commission of the County of San Diego. B -GCMG -8/75 MVM PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT Petition of James F. MacAdam All that unincorporated territory being portions of Lots 3 and 4. 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, in the County of San Diego, State of California, ac- cording 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 a point in the Northerly line of said Lot 3, said point being along said line and distant thereon 365.00 feet Easterly from the North- easterly corner thereof; 2. thence South 04006'00" West, 540.00 feet; 3. thence South 10001'20" West, 683.07; 4. thence North 83040'00" West, 245.00 feet; 5, thence North 20005'20" West, 456.85 feet to a point on a non - tangent curve concave to the South having a radius of 7,000.00 feet, a radial line at said point being North 05053'47" East; 6. thence Westerly along said curve through a central angle of 3017'17" a distance of 401.71 feet to the center line of Lone Jack Road (Road Survey 554) 60 feet in width, said point being a curve concave to the Southeast halting a radius of 225.00 feet a radial line at said point being North 40 48'52" West; 7. thence Northerly along said curve through a central angle of 14021'18" a distance of 56.37 feet; 8. thence North 63032'26" East, 279.67 feet to the beginning of a tangent curve concave Northwesterly having a radius of 360 feet; 9. thence Northerly along said curve through a central angle of 26001'22" a distance of 163.51 feet; 10. thence North 37031'04" East, 16.76 feet to the beginning of a tangent curve concave to the Northwest having a radius of 510.00 feet; 11. thence Northerly along said curve through a central angle of 13036'24 a distance of 121.11 feet; 12. thence North 23054'40" East, 125.99 feet to the beginning of a tangent curve concave Westerly having a radius of 410 feet; • 13. thence Northerly along said curve through a central angle of 12034'15" a distance of 89.95 feet; 14. thence North 11020125" East, 7.09 feet to the beginning of a tangent curve concave Westerly having a radius of 375.00 feet; 15.. thence Northerly along said curve through a central angle of 24025'54" a distance of 154.73 feet; 16.. thence North 77042'08" East, 30,00 feet; 17. thence South 87004'15" East, 357.02 feet to the point of beginning. Em - 2 - EXHIBIT "A" Q Z U z O� i U .AMINO DE , L RANCHO V7 47 t � � T, 7.of I N z 5 9 o..E 10,141 A .v3T°9fb4 c M1.• Z _ W PAR.3 40 �5•SS +���p 1.00 AC. � u ��. ,2L''�°�� P 0 R L 0 T 1 7 \ Q • • 36 � 22Q 3t � 3 RANCHO LAS ENCINITAS "'' • X3'3 n 71 MAP NO. 848 ost PA R. 1 ,� 1.59 AC. ry \ PAR. 2 S_ , "+ 1.55 AC. �� N ab 7¢ ' 6g °A 5 P w • coo P PAR.3 40 1.00 AC. � �\ $ $ 7.70 Ac. \ Q • • 36 � 22Q 3t � � A1.E .0 or `f,1 5-E. 357.02 �ir1'�s��►•.rI•► � A 5 .I OF L.OT arc • -to sr .O d' 3 0 a t SECT T. 13 S 0 �I 0 ' 0 N 1 0 to 1 O rA r P O R. 17 3` NPAR.4 40' W. (ROf BO t6) 9.28 AC. , 1 PROPOSED BOUNDARY iiA►iAm►s. EXISTING BOUNDARY �• • • •• ■ •� ` AREA: 12.40 Acres PETITION OF: JAMES F. MacADAM (264- 091 -08, 264 - 160 -36) w i • N 8 R. 3 W. SBM �,r�T 5ON�D FLOOD CONTROL PUBLIC WORKS AGENCY COUNTY OF SAN DIEGO ML DATE. 10 -13 -$2 - PROPOSED ANNEXATION TO THE z P P R 0 u E D CARDIFF SANITATION DISTRICT PFr 0 O .CT 0. Ia N E -• C 1349 1 OF 1 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, c-- insert "None ") NONE NOTE: Forms must be signed and dated by property owners Property Description or County Assessor's �- -- . Parcel Number (Attach DqE NAME ADDRESS description, if neces �11/? «� Z� 3177 Lone Jack Road sary) James F. MacAdam Encinitas, CA. 92024 264 - 091 -08 can rust Corp. 4ci vain 150 Santa Ana, CA. 92701 264 - 160 -36 ,Zr� - --- AGREEMENT BETWEEN THE CARDIFF SANITATION DISTRICT AND JAMES F. MAC ADAM FOR SEWER CONNECTION TO THE SANTA FE HIGHLANDS SEWER LINE This Agreement executed this /� day of 04,e, 1980 between the Cardiff Sanitation District, a County Sanitation District hereinafter re- ferred to as the "District ", and James F. MacAdam 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 Lots 3 & 4 in Section 8, Township 13 South, Range 3 West, SBM and a,Portion of Lot 17 Rancho Las Encinitas, Map No. 848., County Assessor's Parcel Nos. 264- 160 -36 and 264 - 091 -08, and that said real property is located outside of the boundaries of the District and adjacent to the Santa Fe Highlands sewer; and WHEREAS, on 2 July 1979, the San Diego County Health Department re- quested that the dwelling on this parcel be allowed to connect to the public sewer system; 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 regu- lations 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 i f 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 Lots 3 & 4 in Section 8, Township 13 South, Range 3 West, SBM and a Portion of Lot 17 Rancho Las Encinitas, Map No. 848. 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 $9561.32 for District capacity fees external to the District, and a $50.00 Agreement processing charge, for a total amount of $9611.32, 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. 2 • 0 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, postage 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: James F. MacAdam P. 0. Box 14144 San Francisco, CA 94114 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. 4 IN WITNESS WHEREOF, the parties have executed this Agreement on the date written above by their properly authorized officials. /✓1 LA& OWNER James F. MacAdam CARDIFF SANITATION DISTRICT approved and/or authorized, by ft Board if 5 1980 0'--3- By f:% C erk of the Board of Directors Clerk of the Board of ,U�"•+.0 5