Loading...
1986-31578 Q . 2355 86 - 031578 SAN DIEGO COUNTY 1, LOCAL AGENCY FORMATION COMMISSION ' ---• CERTIFICATE OF COMPLETION 7FF I!.*'.,..[- F r,rF;-•; "Whitmore/Schultz Annexation" to JAN 24 Phi 1: 37 { Please Return to the Cardiff Sanitation District VERA L.LYLE . ' LAFCO @ MS A216 Ref. No. DA84-7 COUNTY RECORD[R FEE Pursuant to Government Code Sections 35350, 54797.2, and 56450, this Certifi- cate is hereby issued. The name of each city and/or district involved in this change of organization/ � reorganization, all located within San Diego county, and the type of change of organization ordered for each such city and/or district is as follows: r; City or District Type of Change of Organization F Cardiff Sanitation District Annexation '` ; Q , A certified copy of the resolution/ordinance ordering this change of organi- zation/reorganization without an election, or the resolution/ordinance con- 2 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. S The terms and conditions, if any, of the change of organization/reorganiza- tion are indicated on the attached form. " V I hereby certify that I have examined the above-cited resolution/ordinance for a change of organization/reoraanization, and have found that document to � � be in compliance with the Commission's resolution approving said change of organization/reorganization. ­4 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. # i Date January 20, 1986 r1 JANE P. MERRILL Executive Officer VFW V � f m j g Li G 2356 x' (619) 236-2016 • san diego Local agencg formation commission 1600 pacific highway - san dlego,ca.92101 r chairman CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS J.B,Bennett f Councilman,City of Subject: "Whitmore/Schultz Annexation" to the �. Imperial Beach .. Cardiff Sanitation District (DA84-7) V: members r Paul Eckert .�' Countv Board o' Certain terms and conditions are required by -the Local Supervisors Agency Formation Commission to be fulfilled prior to the ) completion of the above-named change of organization. ., m Paul W.Fordem t Cr;anty doard at I''( Supervisors ' T MARIA A. TISCARENO STENOGRAPHER J Mike Gotch _ :ouncnman (Name) (Title) v I. v rt Say D1010 Marjorie Hersom do hereby certify that the terms and conditions listed ,:ktoinerueProtectron below have been fully met. Dtsmu Dr.Charles W.Hostler 1. The boundaries shall be modified to conform to auolicMnmoer Exhibit "A" attached hereto. f ., Stanley A. Mahr San MarCns Couniy %Veter District iiiiiiiiiiiiiiiiia v Linda Oravec . .i 'viavor, ' , Poway � t ..' j alternate members Q Alex L.Adams Greater Mountain Empire 0 Resource Conservation �/ District 0 Uvaldo Martinez Councilman.City of d San Diego ' Z executive officer Jane P. Merrill J counsel Lloyd M.Harmon..Jr. ' Mi Will the affected property be taxed for any existing bonded indebtedness or contractual obli ation? Yes X� No If yes, specify. The territory wifi be taxed eauatty with others in the District. r Signature December 26 1985 Date f •i �'J { T I • ,i 0 . 2357 No. .2, Cardiff TUESDAY, DECEMBER 17, 1985 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT �» ANNEXING TERRITORY TO WHICH 014NERS HAVE CONSENTED WHITMORE/SCHULTZ ANNEXATION i 8 On motion of Director Eckert seconded by Director BiIbray , k 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 February 21 , 1984 as Resolution No. SAN-4 , for " m ra 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 P re- '. V? sented to and approved by the Local Agency Formation Commission of San Diego P ' County on August 6, 1984 �, 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 0 56261; NOW THEREFORE E IT IS RESOLVED, ORDERED AND DETERMINED, pursuant to Government Code Section 0 C . 56310 et seq. : s i (a) The manner in which and by whom preliminary proceedings were commenced Z was by resolution of application by this Board as stated above. c y (b) The territory to be annexed has been designated the Whitmore/Schultz 4 - e Annexation by the Local Agency Formation Commission, and m` 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. `i M' RM M? IK 1 , T , • 2358 (d) The reasons for the proposed annexation as set forth in the resolution 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 �i 1 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 # ` 'm in Government Code, Section 56322. (g) The Board finds, pursuant to Section 15319, Class 19(b) of the State EIR Guidelines, that this annexation is not subject to the environ- mental impact evaluation process because it is categorically exempt as an Z 1 annexation of an individual small parcel of the minimum size for facilities -7 exempted by Section 15303, New Construction of Small Structures. IT IS FUP.TNE? 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 1 and made a part of the Cardiff Sani tinn n;�±rj m X 19(b) -2- 1/84 I t �F i . . " 2359 DA84-7 "Whitmore/Schulz Annexation" to the Cardiff Sanitation District All that portion of hot 23 of Rancho Las Encinitas, in the County of i San Diego, State of California, according to Map thereof No. 848, filed in the County Recorder's Office of said County, and a portion ,,,�,� , of the streets adjacent to Blocks 11 and 18 of the Colony of olivenhain, according to Map thereof No. 326, filed in the County Recorder's Office 0 of said County, lying within the following described boundaries: ran, Beginning at the intersection of the center lines of B Street and 3rd Street, both now closed but as shown on said Map No. 326; 1. Thence along the center line of said B Street North 15°46' East, l ; m 563.28 feet, said point being the southeasterly corner of Parcel 4 /.� of Parcel Map No. 7474, filed in the County Recorder's Cffice of r.'m� .a said County, and the True Point of Beginning; $, 0 r 2. Thence leaving said center line, North 74 014' 28" L9est, 220.30 feet; L. 3. Thence North 15 045152" East to the center line of 4th Street (now > , known as Encinitas Boulevard) , as shown on said Map No. 326; 4. Thence southeasterly along said center line of 4th Street to the center line of said B Street; 5. Thence southwesterly along said center line of Street to the I Point of Beginning. ' M sc:iw ♦ y August 24, 1984 hP.FCO ££ � 4 Approved by the Local Agency Formation Commission of San Diego AUG 619 C M; 41EXecUvvb onicH of said Commbs4n } - III Ir 'M. - 3 - 0 Y t _!' 9. �� • 2360 +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 *fiIings 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, s rn County of San Diego, State of California, this 17th day of December, 1985, by the a rQ following vote: Q AYES: Directors Bilbray, Bailey, Golding, Williams, and Eckert.' NOES: Directors None z woo—. ABSENT: Directors None v STATE OF CALIFORNIA ) r County of _San Diego ss) M t 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 y resolution is now on file in my office; that the same contains a full, true and correct transcript therefrom and of the whole thereof. '� C Witness my hand and the seal of said Sanitation District, this 17th day of Z December, 1985 (2). KATHRYN A. NELSON i Clerk of the Board of Directors i (SEAL) of said Sanit ion Distrwt- By Maria A. Ti scareno :J's' -L Deputy DEPUTY �L& N -es ; '} . - 4 - b t y { .•t r S^ _T ( •1 �•'a °o``- -� s— iI 3�`rY� p1 13- r'l 4406 w.r •�'' V1. lb I_ b 11 'Ld �/�•' I,I` Q`�i ,?�,,.�•3'su3��)�.y�+w�rr'ar+i�w.ar'.rr'i I� a 2 r, I � �� ,� C 1—t, �p?,C.t��,�y' it � tiM ,' 1 ar ; S r313e.�-> 'U ' i tyi:1 .i 'O.f, �.t•,i ' . °�� ,$3�D ���./+'NOS .. /:'C"7 .' yi^.!;^J77J5. n 9i ''a• ? °.^t t::r--. _ ar2?'+t t U. !3 , 'Q. ? W arm` ^G y C ! Z �"v"'' ,o•" •z,t 6S �'% '�re �,`.L^u ..J 51 { � O AG. •t I f ` ", g ; �Oae� •v, .0 ..L. t�o�!� ! pA n� peG?alt i ! 1'B Ys K 5 , G S� rq rycr .��t�� PM 756(), 1 �'!] I J�,•d AG ;V 5 G-�T i°r,�i s I ^4 i. > Ma a�' nl� g2A 0 2 T i54_c Vr I � ] ' '15 ?p?••� u,o GFa�Q D 1 '� � o. ,4PPRGR � t_OG.�ro°••�A .:01-. — — — — M+ 1 1 7zv'.J7 ST: �w w �� !e`x!!±pis®•rss�'eceaaawa'�iwnrt�u� I' i App r ved by tha Local Agency Formation ,Ih� ` L 5 Cgmmission of Diego �♦ ro u c I . AUG 619W C'4 tn R• ,� d i ! + rKW>a�Dilrcar W ud Ccmm.ugi! " t tip^ As• ]° r., -v is t. J ✓. .:S' J w I \f' 1PR0V'OSLD ANNEXATION TO WE CARDIFF SPAITATIOPI DISTRICT 1 .17 Pr PETITION OF: Li l;hitm re �f 6erthDlcf Schulz DA 8-1 —7 m? EXISTING DOUMOAR•.Y"w=3m"'' PROPOSED DOUNDAR r�� �"'�"'• !i ? 3 ) 1' t. i 84-3 ANNEXATION TO THE CARDIFF SANITATION DISTRICT James Teeter PETITIONER Lloyd & Linda Whitmore Frances & Berthold Schultz Overland Development 693-8755 1 ._-o tf-l kis PHONE 190-63 DOC. ASSESSOR'S PARCEL N0.(S) 259- i Thomas Bros. 25 C5 Supv. Dist. 3 71 0 ACRES . ZONE TM/TPM xxx FEE $700.00 PAID 1-5-84 DATE PETITION RECD 1-5-84 FEE PAID AGREEMENT REQUESTED xx FEE PAID APP' D EIS REQUESTED REC'D NO. LETTER TO LUER j - q - REPLY ^ PLAN DESIGNATION SENT TO BD/LAFCO BD RES/APP I - PET. NOT. a -� y LAF CO HEARING b- G `f NO. DA `f , l . . tb�_ BD RES/ANNEX PET . NOTIFIED CERT/COMPLETION DOT NOTIFIED BOUNDARY CHANGE SHOWN ON: BOUNDARY MAP BOOKS WALL MAP LTR: r / BD If LAFCO J `J RES �,� Ur_ QUES LEGAL MAP `'v LOC MAP TOPO J J�'ttVE IS� ' N yo - ,NO,FG \o COUNTY OF SAN DIEGO ccry.1 DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVFNUE GRANVILLE M. BOWMAN, Director SAN DIEGO, CALIFORNIA 92123 Offices of: TELEPHONE: (619) 5655177 County Engineer County Road Commissioner C January 3, 1986 County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations Lloyd Whitmore 7171 Cornell Avenue La Mesa, CA 92041 SU3JECT: Annexation to the Cardiff Sanitation District District- t :1ClCi tt iS t COPY OF t L' t. .. >oara of Ds.rector ; of subjrc tris*,rice ():1 December 17, to District. Ve7, truly r Department- of �'.��� is ;r•r : G SS-r No. 2, Cardiff TUESDAY, DECEMBER 17, 1985 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH 014NERS HAVE CONSENTED WHITMORE/SCHULTZ ANNEXATION On motion of Director Eckert seconded by Director Bilbray , the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Code, 56000 et seq. ) preliminary proceedings were commenced by resolution of appli- cation by this Board on February 21 , 1984 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 August 6, 1984 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 Whitmore/Schultz 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 (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 Section 15319, Class 19(b) of the State EIR Guidelines, that this annexation is not subject to the environ- mental impact evaluation process because it is categorically exempt as an annexation of an individual small parcel of the minimum size for facilities exempted by Section 15303, New Construction of Small Structures. IT IS FURTHER RESOLVED AND ORDERED that pursuant to Government Code Section 55322, the follo:Jng 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 - X 19(b) -2- 1/84 : DA84-7 "Whitmore/Schulz Annexation" to the Cardiff Sanitation District All that portion of Lot 28 of Rancho Las Encinitas, in the County of San Diego, State of California, according to ?_yip thereof No. 848 , filed in the County Recorder ' s Office of said County, and a portion of the streets adjacent to Blocks 11 and 18 of the Colony of Oliven''iain, according to map thereof No. 326 , filed in the County Recorder' s Of,:ice of said County, lying within the foll-owing described boundaries: Beginning at the intersection of the center lines of B Street and 3rd Street, both now closed but as shown on said Map No. 326 ; 1. Thence along the center line of said B Street North 15 046 ' East, 563 . 28 feet, said point being the southeasterly corner of Parcel 4 of Parcel L4ap No. 7474, filed in. the County Recorder ' s Cffice of said County, and the True Point of Beginning; 2 . Thence leaving said center line, North 74°14 ' 28" West, 220 . 30 feet; 3 . Thence North 15 045 ' 52" East to the center line of 4th Street (now known as Encinitas Eoulevard) , as shown on said slap No. 326; 4 . Thence southeasterly along said center line of 4th Street to the center line of saidJB Street; 5 . In southwesterly along said center line of Street to the Point of Beginning . sc:iw August 24, 1984 L.:FCO Approved by the Local Agency Formation Commission of San Diego AUG 6 ,J84 CFXKUV'&oftica of Said Commbtasn - 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 17th day of December, 1985, by the following vote: AYES: Directors Bilbray, Bailey, Golding, Williams , and Eckert NOES: Directors None. ABSENT: Directors None STATE OF CALIFORNIA ) ss County of San Dieqo ) 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 17th day of December, 1985 (2). KATHRYN A. NELSON Clerk of the Board of Directors (SEAL) of said Sanitation District By Maria A. Ti scareno Deputy ' e C�ruTY - 4 -