Loading...
1986-303990Please return to LAFCO @ MS A216 { 18311 SAN DIEGO COUNTY LOCAL AGENCY FORMATION COMMISSION CERTIFICATE OF COMPLETION "Fred Walker Annexation" to the Cardiff Sanitation District Ref. No. DA85 -56 R6- X0'3990 JUL 22 FR 3: 23 LVERA R '' LYLE DOUR J Pursuant to Government Code Sections 57200 and 57201, this Certificate is NO FEE hereby issued. The name of each city and /or district involved in this change of organization/ reorganization, all located within San Diego county, and the type of charge of organization ordered for each such city and /or district is as follows: City or District TyDe 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 con- firming an order for this change of organization /reorganization after con- firmation by the voters is attached hereto and by reference incorporated herein. A legal description and map of the boundaries of the above -cited change of organization /reorganization is included in said resolution. The terms and conditions, if any, of the change of organization /reorganiza- tior, 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, Date July 15, 1986 J P, MERRILL E cutive Officer ,f i � 1838 1°r» coo -ca.n� - �vs a uscya� Local agency formation commission 1600 padit tfiwway • roan 4522 san dkQo. w. 92" CERTIFICATE RE: TERMS AND CONDITIONS OF INDEBTEDNESS Chairman Subject: "Fred Walker Annexation" to the Cardiff Wlt9 Gotch Councilman, City ef Sanitation District (DA85 -56) San Diego Certain terms and conditions are required by the Local Members Agency Formation Commission to be fulfilled prior to Brian r-.sif5ray the completion of the above- -named orange of organization. County Board of Supervisors Paul Eckert I MARIA A. TISCARENO STENOGRAPHER County Boar: of supervisors (Nano -} T.it l e AlpineiFire :' do hereby certify that the terms and conditions listed Alpine Fire Protection District below have been fully met. Dr. Charles W. Hostler Public Member 1. The boundaries shall be modified to conform to Stanley A.Mabr Exhibit A attached hereto. San Marcos County Water District Leonerd M. Moore Councilmen. City of Chula Vista L indn Orpt,"c Councilwoms.'i, City of Poway Aiternate Mem'aen Alex L. Adams Greawr Mountain Empire Resource Consarw6don District George F. Bailey County Bcard of Supcn•I :ors Uvalde Martinez Councilman, City of San Diego Fred Nagel Mayor, City a, Will the affected property be taxed for any existing LaMou bonded indebtedness or contractual obligation? Cr. Rat:eroJ. Waste Xes, y____ No If yes, specify. Public Mem sr "The territory will be taxe equally with the others in the District" Executive Officer ' -- Jane F. Merrill Signet re F Counsel Lloyd M. Hvrnon, Jr. May 22, 1986 Date 6 i :t i f 0. 1339 No. 6, Cardiff TUESDAY, MAY 20, 1986 RESOLUTION OF THE BOARDg OF�DIRECTORS ANNEXING TERRITORYITO WHICHIO�N�RS HAVE CONSENTED FRED W. WALKER ANNEXATION On motion of Director Bailey seconded by Director Williams , the following resolution is adopted: i 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 November 19, 1g85 as Resolution No. 5.__, for annexation to the Cardiff Aanitatinn 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 Apra, 1gRh 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 Fred Walker 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 iininhahitpH and will be benefited by such annexation as described in Health and Safety Code Section 4830. -1- i RM 3/83 I 1840 (d) The reasons for the proposed annexation as set forth in the resolution of application referred to above are: 1. The District is empowered to and is engaged in furnishing sewage disposal facilities. 2. The territory proposed to be annexed to said District is proposed to be developed and used for residential and /or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. (e) The terms and conditions of the proposed annexation are: None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56261; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 56322. (g) The Board finds, pursuant to Article 19, Section 15303, of the State CEQA Guidelines, that this annexation is not subject to the environmental impact evaluation process because it is categorically exempt as a project initiated for the purpose of making sewer service available to new construction or conversion of small structures. 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 -2- X (03) 2/84 k 1841 DA85 -56 "Fred Walker Annexation" to Cardiff Sanitation District All that unincorporated territory in the County of San Diego, State of California, being a portion of Block 50 and a portion of adjacent street in Colony of Olivenhain, according to Map thereof No. 326 filed in the Office of the County Recorder of said County and lying within the following described boundaries: Beginning at the northeasterly corner of said Block 50; 1. Thence southwesterly, 363.30 feet along the southeasterly line of said Block 50; 2. Thence leaving said southeasterly line, North 73 114121" West, 170.35 feet to point "A "; 3. Thence North 15 106130" East, 15.00 feet to a point on a non - tangent 20.00 foot radius curve concave easterly, the center of said curve bears South 58 °09114" West from said point; 4. Thence westerly and southwesterly 45.86 feet along said curve to a line which bears North 73 °14'21" West from said Point "A ", being the true point of beginning; 5. Thence continuing southerly, southeasterly, easterly and north- easterly, 45.87 feet along said curve to a line bearing South 15 006130" West from said point "A "; 6. Thence South 15 006130" West along said line to a point distant thereon South 15 006130" West, 120.98 feet from said point "A "; 7. Thence North 73 °14121" West, 172.00 feet to the center line of "C" Street, (closed), as shown on said Map No. 326; 8. Thence North 15 °06130" East, 120.87 feet along said center line to a line which bears North 73 °14121" West from the true point of beginning. 9. Thence leaving said center like and along said line, South 73 014121" East to the true point of beginning. Approved by the Local Agency Formation s c : iw Commission of San Diego 4/16/86 LAFCO APR 7 Executive Ofliter of uid Commlulon -3- 1842 IT IS FURTHER ORDERED that the Clerk of this Board immediately transmit a certified copy of this resolution along with a remittance to cover the fees required by Government Code Section 54902.5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive Officer may make the filings required by Chapter 8 (commencing with S 56450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with S 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 20th day of May, 1986, by the following vote: AYES: Directors Bilbray, Bailey, Golding, and Williams NOES: Directors None ABSENT: Director Eckert iu 'C---'J niiJ LEL;1LITr crrcrr - STATE OF CALIFORNIA) Ss. County of San Diego) I. KATHRYN A. NELSON, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 20th day of May, 1986. KATHRYN A. NELSON Clerk of the Board Directors o Sani'tat' ri ct (SEAL) By Maria A. is areno Deputy -4- a w i i' 1843..._ "..... �_.. -- .._.__�- � -• - -- -- e� a • i � Cq MONO NoRTe l l � f•8o I / 0 ®LK . 50 n\9 / y / \�� / 8> �� pT moo• 3sw / U / (b k ti �3 0 Q Approved by the Local Agency Formation / Commission of San Diego / Z APR 7 / O . / Z Executive Oflipr of said CommisNon 97-N a 8o COLONY OLIVENHAIN �\ MAP 326 ST. 73073 DATE: 2- -/ -,66 MAPPING DIVISION LAFCO: ,4 1//'•t 8 5 1S6 SCALE: �� boo„ f SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 0.44 AC T.RA.PAGE: ANNE ,4T / /o/V TO 9 /L• 2GS -3SS DRAWN B44. ScHURR e,4R1Z) /FF SAN /77.477/oiV Z) -57R /c 7- THOMAS EROS ZS --Z)¢ i ,7� ANNEXATION TO THE &Fr SANITATION DISTRICT PETITIONER F*k6b W • U A/<Eg 6 �O PAAJ640 Z,4/J 'A 66- kd4l EN Cl/V 11-4 5. CA ASSESSOR'S PARCEL NO . (S) Z �0 5- .355 — d % Thomas Bros. 2-5— PHONE S"� 2 — 6-?'6 Er DOC. S up v . Dist. TM /TPM ACRES ZONE FEE DATE DATE PETITION RECD FEE PAID AGREEMENT REQUESTED - FEE PAID APP'D EIS REQUESTED LETTER TO LUER SENT TO BD /LAFCO REC'D REPLY BD RES /APP NO. PLAN DESIGNATION PET. NOT. L.AFCO �;E'tRING NO. DA s,`'N SEX 2© PET. NOTIFIED rr', 'ri'IOLETION LL. ,� BOUNDARY CHANGE SHOWN�ON: BO! NDARY MAP )lY s BOOKS WALL MAP BD LAFCO RES QUES LEGAL DOT NOTIFIED MAP LOC t "AP_ TOPO ��Ot�VE I� ryfA !� �y COUT TV OF SAM DIf u0 DEPARTMENT OF PUBLIC WORKS r �: °0 Building 2, 5555 Overland Avenue occc� San Diego, California 92123.1295 Telephone: (619) 565.5177 GRAIWILLE M. BOWMAN, Director June 3, 1936 Fred W Walker 640 Rancho Santa Fe Road Encinitas, CA 92024 SUBJECT: ANNEXATION TO THE CARDIFF SANITATION DISTRICT Your property is now in the Sanitation District. Enclosed is a copy of the Resolution adopted by the Board of Directors of subject District on May 20 1986, annexing territory to the District. Very truly yours, GRANVILLE M. BOWMAX, Director Department of Public Works GMB:SS:ks Enclosure: Resolution COUNTY ENGINEER COUNTY ROAD COMMISSIONER COUNTY SURVEYOR LIQUID WASTE OFFICES OF: COUNTY AIRPORTS TRANSPORTATION OPERATIONS FLOOD CONTROL SOLID WASTE NOTICE OF EXEMPTION FROM: ,,.,ard of Directors Cardiff Sanitation District TO: County Clerk County of San Diego (C11) Date Approved: May 20, 1986 (6, Cardiff) Project Title : Fred W. Walker Annexation. Project Location --- Specific Vicinity of Rancho Santa Fe Road, Olivenhain. Project Location - -City Project Location — County Description of Nature, Purpose, and Beneficiaries of Project Annexation to the Cardiff Sanitation District. Name of Public Agency Approving Project Board of Directors of the Cardiff Sanitation District. Name of Person or Agency Carrying Out Project Stephen Seibert, Department of Public Works Exempt Status- (Check One) Ministerial (Sec. 15073) Declared Emergency (Sec. 15071 (a)) Emergency Project (Sec. 15071 (b) and (c)) X Categorical Exemption. (State type and Section Number) Section 15303 Reasons why project is exempt: Categorically Exempt as a project initiated for the purpose of making sewer service available to new contruction or conversion of small structures. Contact Person Area Code Telephone Extension Stephen Seibert 619 565 -5826 If filed by applicant: 1. Attach certified document of exemption finding. 2. Has a notice of exemption been filed by the public agency approving the project? Yes No FILED ROBERT D. ZUMWALT County Clerk Date: KATHRYN A. NELSON Clerk of the Board of Directors Cardiff G�tatio Dist.rjct ByVria A. Tis�c�a/r Deputy By. I CC: Environmental Analysis Division (0650) Deputy ` Department of Public Works (0384) Stephen Seibert No. 6, Cardiff TUESDAY, MAY 20, 1986 - RESOLUTION OF THE BOARD TOFICDDIRECTORS ANNEXING TCARDIFF ORYITO WHICHIOWNERS HAVE CONSENTED FRED W. WALKER ANNEXATION On motion of Director Bailey , seconded by Director Williams 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 November 1q, 19f35 as Resolution No. _, for annexation to the Cardiff Sanitatinn nistrict (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 A13ri_1 7, jggh 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 Frpa lgalker 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 3183 (d) The reasons for the proposed annexation as set forth in the resol ution of application referred to above are: I. The District is empowered to and is engaged in furnishing sewage disposal facilities. 2. The territory proposed to be annexed to said District is proposed to be developed and used for residential and /or commercial purposes and provision for sewage disposal facilities for said territory is essential for such purposes. (e) The terms and conditions of the proposed annexation are: None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56261; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing -and without an election, as provided in Government Code, Section 56322. (g) The Board finds, pursuant to Article 19, Section 15303, of the State CEQA Guidelines, that this annexation is not subject to the environmental impact evaluation process because it is categorically exempt as a project initiated for the purpose of making sewer service available to new construction or conversion of small structures. 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 -2- X (03) 2/84 DA85 -56 "Fred Walker Annexation" to Cardiff Sanitation District All that unincorporated territory in the County of San Diego, State of California, being a portion of Block 50 and a portion of adjacent street in Colony of Olivenhain, according to Map thereof No. 326 filed in the Office of the County Recorder of said County and lying within the following described boundaries: Beginning at the northeasterly corner of said Block 50; 1. Thence southwesterly, 363.30 feet along the southeasterly line of said Block 50; 2. Thence leaving said southeasterly line, North 73 °14'21" West, 170.35 feet to point "A"; 3. Thence North 15 °06'30" East, 15.00 feet to a point on a non - tangent 20.00 foot radius curve concave easterly, the center of said curve bears South 58 °09'14" West from said point; 4. Thence westerly and southwesterly 45.86 feet along said curve to a line which bears North 73 014'21" West from said Point "A ", being the true point of beginning; 5. Thence continuing southerly, southeasterly, easterly and north- easterly, 45.87 feet along said curve to a line bearing South 15 006130" West from said point "A "; 6. Thence South 15 006'30" West along said line to a point distant thereon South 15 006'30" West, 120.98 feet from said point "A "; 7. Thence North 73 °1421" West, 172.00 feet to the center line of "C" Street, (closed), as shown on said Map No. 326; 8. Thence North 15 006'30" East, 120.87 feet along said center line to a line which bears North 73 °14'21" West from the true point of beginning. 9. Thence leaving said center lihe and along said line, South 73 014'21" East to the true point of beginning. sc:iw 4/16/86 LAFCO Approved by the Local Agency Formation Commission of San Diego APR 7 Executive Officer at said Commluion -3- IT IS FURTHER ORDERED that the Clerk of this Board immediately transmit a certified copy of this resolution along with a remittance to cover the fees required by Government Code Section 54902.5 to the Executive Officer of the Local Agency Formation Commission of San Diego County, so that the Executive Officer may make the filings required by Chapter 8 (commencing with S 56450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with S 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 20th day of May, 1986, by the following vote: AYES: Directors Bilbray, Bailey, Golding, and Williams NOES: Directors None ABSENT: Director Eckert C�P;fY STATE OF CALIFORNIA) ss. County of San Diego) I. KATHRYN A. NELSON, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original resolution passed and adopted by said Board, at a regular meeting thereof, at the time and by the vote therein stated, which original resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. Witness my hand and the seal of said Sanitation District, this 20th day of May, 1986. (SEAL) KATHRYN A. NELSON Clerk of the Board Directors of said Sanitation District By Maria A. Tiscareno Deputy -4- 73073 DATE: SCALE: T.R.A. PAGE: S _D DRAWN BY: ,V. s c,yv eR \ f moCAM/NO D ]� � NoRTf Approved by the Local Agency Formation Commission of San Diego APR 7 Officer of said Commission COLONY OLIVEN HAIN MAP 326 MAPPING DIVISION LAFCO: SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA D ,¢ ¢ ,qC BBL: A�/.v�x.5i r/ oiv To 2 G 5 - 3 5 5 �'AR17 /�F SAN /TAT /o�1/ .7� /S7" TOMAS BROS:2SR /c T -_Z)¢ CARDIFF SANITATION DISTRICT CHIEF ADMINISTRATIVE OFFICE 1600 PACIFIC HIGHWAY • SAN DIEGO, CALIFORNIA 92101 TELEPHONE (619) 236 -2722 AGENDA ITEM BOARD OF SUPERVISORS BRIAN P. BILBRAV rIwST DI]TRlCT GEORGE F. BAILEY scconn orsTwrcT SUSAN GOLDING TMIwD Or STI.r T LEON L. WILLIAMS I OVw T. Dr111rCT PAUL ECKERT r rr Tr. orsTwrcT SUBJECT: Fred W. Walker Annexation to the Cardiff Sanitation District, Vicinity of Rancho Santa Fe Road, Olivenhain SUPV DIST: 5 SUMMARY OF REQUEST: This is a request to annex a 0.44 acre parcel containing a single family dwelling to the Cardiff Sanitation District. The Department of Health Services has asked that this prop- erty be connected to the public sewer system in order to avoid a public health problem. On November 19, 1985 (SAN -5), your Board adopted a Resolution of Application for the Annexation of Territory to the sanitation district and approved a Connection Agreement. On April 7, 1986, the Local Agency Formation Commission adopted a resolution approving this annexation and authorizing your Board to initiate proceedings in compliance with their resolution, without notice and `nearing (DA 85 -56). This project is in the vicinity of Rancho Santa Fe Road, Olivenhain. CHIEF ADMINISTRATIVE OFFICER'S RECOMMENDATION: Adopt the resolution of the Board of Directors of the Cardiff Sanitation District annexing territory to which the Owners have consented. FUNDING SOURCES: Annexation Fees CURRENT YEAR COST: None ANNUAL COST: None BUDGETED: ( ) YES (X) NO WILL PROPOSAL REQUIRE ADDITIONAL PERSONNEL? NO (X) IF YES, STATE NUMBER PERMANENT ( ) TEMPORARY ( ) OTHER ( ) BOARD POLICY IES APPLICABLE: None PREVIOUS RELEVANT BOARD ACTION: 11/19185 (SAN -5) Adopted Resolution of Application and Approved Connection Agreement 4 VOTES REQUIRED: ( ) YES (X) NO DEPARTMENT_ PUBLIC WORKS