Loading...
1986-303989Please return to LAFCO @ MS A216 k 1830 SAN DIEGO COUNTY LOCAL AGENCY FORMATION COMMISSION CERTIFICATE OF COMPLETION "Daniel Sanders Annexation" to the Cardiff Sanitation District Ref. No. DA85 -60 $� 3039,8.$_. JUL 22 Pill 3 29 LC UHTY RcGOPDE� 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 change of organization ordered for each such city and /or district is as follows: City_ or District Tyne of Chanae 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- 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 comipliance 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 Executive Officer �y i �J v �r �rn t C i Z 1 Y m r` r m �r IM 0 0 1831 (619) 236 -2015 - san diego Local agency formation commission 1600 pacific Myhvvay room 452 san dieyo, ca. 92101 Date CERTIFICATE RE: TEP14S AND CONDITIONS AND INDEBTEDNESS Choi-man Subject: "Daniel Sanders Annexation" to the M_-rprieH.-Tom Cardiff Sanitation District (DA85 -60) ,alpine t=ire Protection District Certain terms and conditions are required by the Local Mernbers Agency Formation Commission to be fulfilled prior to the Brian P.Bilbray completion of the above -named change of organization. County Board of Suparvimrs ultyBo I _MARIA A. TISCARENO STENOGRAPHER County Bo ard of ( Name) (Title) supervisor. mike Gomh Ccunwhran,Ciryof do hereby certify that the terms and conditions listed sdn o,you below have been fully met. Dr. Charles W. Hastier Public Member StanlWA.Mah. 1. The boundaries shall be modified to conform to San Marcos County Exhibit A attached hereto. Water District Loonard IV. Moore Ccuncihnan, City of Chula Vista Linda Urvac Councilwortar, City of Poway Alternate Members Alex L. Adapts Greater Mountain Empire Resource censervatien District George F. Bailey County Ecard of Supervisors Uvaldo Martinez Councilman, City of San Diego Fred Nagel Mayor, City of La Mesa Dr. Roberti. Waste Public Member Will the affected property be taxed for any existing onded indebtedness or contractual obligation? Yes X Ne Executive Officer If yes., specify. "The territory will be taxed equally with t ee- Jane P. Merrill othere in the District" Counsel ^` Lloyd fA. Harmon, Jr. Signature May 22, 1986 Date 0 1832 No. 5, Cardiff TUESDAY, MAY 20, 1986 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED DANIEL SANDERS 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, 56000 et seq.) preliminary proceedings were commenced by resolution of appli- cation by this Board on Januaru 21, 1986 as Resolution No. SAN -4 , 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 March 3, 1986 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 Daniel Sanders Annexation DA85 -60 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- 0 0 m i0 f to iZ i fL f ,C r a r None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56261; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 56322. (g) Pursuant to State CEQA Guidelines Section 15074 (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration datedayntamfiar 6, 1gRF prepared with respect to the proposed annexation and the project designated T "1aF ;g Ind Nn- 85-7-38 that the project would have an insignificant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 56322, the following described unincorporated territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District - FND 2/84 1.a 1833 (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. C 2. The territory proposed to be annexed to said District is proposed to be developed and used for residential and /or r `} commercial purposes and provision for sewage disposal facilities go for said territory is essential for such purposes. (2) *The terms and conditions of the proposed annexation are: None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56261; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 56322. (g) Pursuant to State CEQA Guidelines Section 15074 (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration datedayntamfiar 6, 1gRF prepared with respect to the proposed annexation and the project designated T "1aF ;g Ind Nn- 85-7-38 that the project would have an insignificant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 56322, the following described unincorporated territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District - FND 2/84 1.a 1834 DA85 -60 "Daniel Sanders Annexation" to Cardiff Sanitation District All of lots 11, 12, 13 and 14 in Block 104, and a portion of Lot 1 in Block 102, together with the adjacent streets of Cardiff Vista, in the County of San Diego, State of California, according to Map No. 1547, filed in the County Recorder's Office of said County, lying within the following described boundary: Beginning at the intersection of the center line of Rossini Drive, 40 feet wide, and the northerly line of Warwick Avenue, 20 feet wide, as shown on said Map 1547; 1. Thence North 89 018130" East along said northerly line of Warwick Avenue to the northerly prolongation of the easterly line of said Lot 11 in Block 104; 2. Thence leaving said northerly line of Warwick Avenue South 0°41'30" East along said northerly prolongation and the easterly line of Lot 11 and the southerly prolongation thereof to the center line of Sheffield Avenue, as shown on said Map 1547; 3. Thence northwesterly and southwesterly along said center line of Sheffield Avenue to the northwesterly prolongation of the northeasterly line of Parcel 1 as shown on Parcel Map No. 1269, filed in the County Recorder's Office of said County; 4. Thence leaving said center line of Sheffield Avenue South 13 °21'56" East along said northwesterly prolongation and the northeasterly line of said Parcel 1 to the southeasterly corner thereof; 5. Thence South 30 056140" West, 70 feet, along the southeasterly line of said Parcel 1 to the northeasterly line of said Rossini Drive; 6. Thence South 62 °26'30" West, 20 feet to the center line of Rossini Drive; 7. Thence northwesterly along said center line to the point of beginning. sc:iw 3/10/86 LAFCO Approved by the Local Agency Formation Commission of San Diego MAR 3 Eseeutive Officer of said CommisOOn -3- 0 , C Z C m. r r7 1835 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 9 54900), Part 1, Division 2, Title 5 of the Government Code. PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, this 20th day of May, 1986, by the following vote: AYES: Directors Bilbray, Bailey, Golding, and Williams NOES: Directors None ABSENT: Director Eckert �! fir•,. i` ,'' V_' i 4iU �a:U:ILII I � D Y . L STATE OF CALIFORNIA) G Z4`�- County of San Diego)ss. a 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 Sa?scareno Disi ict ( SEAL) ' By a Deputy 1836 20 Ica C..h.s. C z2 N89° no 30 _.... �i AVENUE , Ll to 1 z IT P 281 ^, i I 6 sa 10 � >r µ � x �•� G ; S L. i �� 1 4 I.r • til to ♦ ♦ ~ ; '�, m W 1 z w qt' ce 1 , Rl a : S� t�. ac of •...> ` ' a 6 Ceti• IF?A ?.i •* - 14 a - 28? 0 o ,i^ lilt S� its / P�tR Q� , + x ; y I. PAR;-:' ^� / , v3 /°a3•�Ji.. r _ 5 : 1.' BLK. 103 c 0 _Y/ ! y PAR .Z V f7 °` �=rj ,+,v PAR.2 vh � `` � ; � ,� �:, •!,,'STN 'P � : y . ; O t � ; n v : f '� A � � ♦ ' I ':JyV✓' �° '� '9 y� � P • p Mi2090 ` on ' MAR = 3 `�� �►• E,°cuHv° Otliar of MiC Comminbn MAP 1547 - CARDIFF VISTA - POR BLK 102 103, 104 PROPOSED kINEXATION TO THE CARDIFF SANITATION DISTRICT. FIST. MAP 8 —A i �.. ®..v•• PETITION OF DANIEL SANDERS EXISTING ROU;; IARY .< PROPOSED BOUNDARY µ.<< M AREA 2.79 ACRES c�O0s ;m SATE: Z- ► -s6 MAPPING DIVISION f�AFCO: DA 85 -60 -:=ALE: l'= loo! ISAN DIEGO COUNTY ASSESSOR'S OFFICc 2GO -2ss It' THOMAS BROS,. PLA. PAGE: f � - e �y M FS-- 65- ANNEXATION TO THE -l. ARb IFF SANITATION DISTRICT PETITIONER- DAC L 5AtiDg _qq( SHEEPIEI.D AVE CARDIFF, CA 92007 ' Z&O - Z31-01) ASSESSOR'S PARCEL NO. (S) ? (D[) _ 283 - /2 Thomas Bros. 2.I 6 - �5' BOG A. 9S 7' 3'3' TM /TPM ACRES 2. 3 FEE DATE PETITION REC' D 19 -7- -0'5- FEE AGREEMENT REQUESTED EIS REQUESTED FEE PAID REC'D PHONE 755- 5 /Le 4 (274, '//35 DOC . Supv. Dist. -3 LETTER TO LUER REPLY t e6lP60ei,1i- R Lcr-D PLAT; SENT TO BD /LAFCO 0 /"FrCp BD RES /APP ZONE DATE PAID���'" APP' Dg $6 NO. PLAN DESIGNATION PET. NOT. LAFCO HEARING NO. DA 15A4 " S; BD RES /ANNEX PET. NOTIFIED CERT /COMPLETION BOUNDARY CHANGE SHOWN ON: ,r BOUNDARY MAP BOOKS WALL MAP BD LAFCO_AV_ RES v' ti DOT NOTIFIED QUES T._ LEGAL v- MAP —' LOC MAP eh TOPO AIA NOTICE OF DETERMINATION TO: Chief Records Division FROM: Board of Directors County Clerk Cardiff County of San Diego (Cll) Sanitation District SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date Approved: May 20, 1986 (5, Cardiff) Project Title : TM4559, EAD Log No. 85 -7 -38, Daniel Sanders. Contact Person Telephone Number Stephen Seibert (619) 565 -5826 Project Location: Vicinity of Rossini Drive and Sheffield Avenue, Cardiff. Project Description : Annexation of 2.79 acres to the Cardiff Sanitation District in order to obtain sewer service for Tentative Map 4559. This is to advise that the Board of Directors of the Cardiff Sanitation District has approved the above described project and has made the following determinations regarding tha above described project: 1. The project will, Xwill not, have a significant effect on the environment. 2. An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA. LA Negative Declaration was prepared for this project pursuant to the provisions of CEQA. The EIR or Negative Declaration and record of project approval may be examined at 1600 Pacific Highway, Room 402, San Diego, California. 3. Mitigation measures were, X were not, made a condition of the approval of the project. 4. A statement of Overriding Considerations was,X was not, adopted for this project. Filed with ROBERT D. ZUMWALT, COUNTY CLERK Date: By Deputy KATHRYN A. NELSON, Clerk of the dudrd of Directo s of tjle rdiff Sanitation Di strict AVA44�1 By Maria A. Tiscareno Deputy cc: Environmental Analysis Division (0650) Department of Public Works (0340) Stephen Seibert Revised 11/85 COUNTY OF SAN DIEGO GRANVILLE M. BOWMAN, Director Offices of: County Engineer County Road Commissioner County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations Daniel Sanders 446 Sheffield Ave Cardiff, CA 92007 DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHONE: (619) 565 -5177 June 3, 1936 SUBJECT: AN;VEY,ATIMI TO THE CARDIFF SANITATIO "I 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, i-eG NVILLE M. BOWMA'I, Director Department of Public Works GMB:SS:ks Enclosure: Resolution Noy 5, Cardiff TUESDAY, MAY 20, 1986 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED DANIEL SANDERS 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 Januaru 21, 1986 as Resolution No. SAN -n , 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 March 3, 1986 , 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 Daniel Sanders Annexation DA 85 -60 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 3/83 (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. (2) The terms and conditions of the proposed annexation are: None (f) All the owners of land within such territory have given their written consent to such annexation, as provided in Government Code, Section 56261; and therefore, as approved and authorized by the Local Agency Formation Commission, this Board may adopt its resolution ordering the annexation without notice and hearing and without an election, as provided in Government Code, Section 56322. (g) Pursuant to State CEQA Guidelines Section 15074 (California Environmental Quality Act of 1970), the Board finds in accordance with the Negative Declaration dated September 26, 1985 prepared with respect to the proposed annexation and the project designated T�14Srq that the project would have an insignificant impact on the environment. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 56322, the following described unincorporated territory in the County of San Diego, State of California, be and it hereby is annexed to and made a part of the Cardiff Sanitation District FND 2/84 -2- DA85 -60 "Daniel Sanders Annexation" to Cardiff Sanitation District All of lots 11, 12, 13 and 14 in Block 104, and a portion of Lot 1 in Block 102, together with the adjacent streets of Cardiff Vista, in the County of San Diego, State of California, according to Map No. 1547, filed in the County Recorder's Office of said County, lying within the following described boundary: Beginning at the intersection of the center line of Rossini Drive, 40 feet wide, and the northerly line of Warwick Avenue, 20 feet wide, as shown on said Map 1547; 1. Thence North 89 118130" East along said northerly line of Warwick Avenue to the northerly prolongation of the easterly line of said Lot 11 in Block 104; 2. Thence leaving said northerly line of Warwick Avenue South 0041'30" East along said northerly prolongation and the easterly line of Lot 11 and the southerly prolongation thereof to the center line of Sheffield Avenue, as shown on said Map 1547; 3. Thence northwesterly and southwesterly along said center line of Sheffield Avenue to the northwesterly prolongation of the northeasterly line of Parcel 1 as shown on Parcel Map No. 1269, filed in the County Recorder's Office of said County; 4. Thence leaving said center line of Sheffield Avenue South 13 021156" East along said northwesterly prolongation and the northeasterly line of said Parcel 1 to the southeasterly corner thereof; 5. Thence South 30 056140" West, 70 feet, along the southeasterly line of said Parcel 1 to the northeasterly line of said Rossini Drive; 6. Thence South 62 °26'30" West, 20 feet to the center line of Rossini Drive; 7. Thence northwesterly along said center line to the point of beginning. sc:iw 3/10/86 LAFCO Approved by the Local Agency Formation Commission of San Diego WEAR - 3 ExKUtiva Otticvr o/ yid Commission -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 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 20th day of May, 1986, by the following vote: AYES: Directors Bilbray, Bailey, Golding, and Williams NOES: Directors None ABSENT: Director Eckert STATE OF CALIFORNIA) ss. G G% 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- t,, 'Rte O :I O v • r EN S=C.22 N 89 /S 30 4c wf• 281 ` PT�. 10-4 zi O ■ `1 1 'p J •. ��_ °sue i • - �•, -� AVENuE AVENUE 1 •b J © Y A I I� S ^ jam} S VA RA .I yn n n: o C' P `.: l t3 ��/ S ; r3.a31Jn= rJ W PA R ND -, ,Y :� BLK. 103 6 P%•R.2 ° 17 PAR. 2 ru ?M Mi2096 '1 �• ,A Zo.s� tvd9aa Are on CommissAl%4 NLIkego" MAR = 3 1 Ze� ' E :autire Ottiur of pld Commissbn MAP 1547 - CARDIFF VISTA - POR BLK 102 103, 104 PROPOSED ANNEXATION TO THE CARDIFF SANITATION DISTRICT, DIS7-. MRP 8-A EXISTING ROLL ;!IARY PETITION OF DANIEL SANDERS PROPOSED BOUNDARY AREA 2.79 ACRES /005- =.ATE LAFCO: MAPPING DIVISION I PA 85-60 ,:ALE: �'- I oo' ISAN DIEGO COUNTY ASSESSORS OFFICE' 2GO - -8 ' � —283 .R. A. PAGE: 5- — �- THOMAS BROS: