Loading...
1983-424898629 81- 424898 SAN DIEGO COUNTY MOWNG�RE�QUESTEDQr LOCAL AGENCY FORMATION COMMISSION -r1 4 (U2F(U0' °o RETURN To LAFCO CERTIFICATE OF COMPLETION ( is r 'J4T Y,': -t a A216 "Teale -Boyar Annexation" to 1 03 NOV 22 AM 11 31 the Cardiff Sanitation District VERA L.LYLE DA83 -28 COUNTY KE COROE ' 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. 14ILLIAM D. DAVIS Executive Officer (After recordation, return to LAFCO @ A216) November 17, 1983 Date Y/ A chairman Dr. Charles W. Hostler Public Member executive officer William D. Davis counsel Joseph Kass, Jr. (Acting) members J.B. Bennett Councilman, City of Imperial Beach Paul Eckert County Board of Supervisors Paul W. Fordem County Board of Supervisors Marjorie Hersom Alpine Fire Protection District Dell Lake Councilman, City of Lemon Grove Stanley A. Mahr San Marcos County Water District alternate members Alex L. Adams Greater Mountain Empire Resource Conservation District Mike Gotch Councilman, City of San Diego Roger Hedgecock County Board of Supervisors 630 (619) 236 -201s - san diego Local agency formation commission 1600 pacifc highway - san dlego, ca. 92101 CERTIFICATE RE: TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "Teale —Boyar Annexation" to the Cardiff Sanitation District (DA83 -28) 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. ,( u I Beatrice Mitchell Deputy Clerk (Name) (Title) do hereby certify that the terms and conditions listed below have been fully met. 1. The boundaries shall be modified to conform to Exhibit "A" attached hereto. Will the affected property be taxed for any existing bonded indebtedness or contractual obligation? yes x no If yes, specify. The territory will be taxed equally with the others in the District Signature 8 -23 -83 Date M` 3 � w 631 No. 3 Cardiff TUESDAY, AUGUST 16, 1983 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXiNG TERRITORY TO WHICH OWNERS HAVE CONSENTED TEALE -BOYAR ANNEXATION On motion of Director Eckert seconded by Director Boarman , 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 May 17, 1983 as Resolution No. San S. 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 Comiaission of San Diego County on August 1. 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, 01DEPED1KN D 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 Teale -Boyar Annexation by the Local Agency Formation Commission, and the exterior boundat"Ies of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such Lminexation as described in Health and Safety Code Section 4830. -I- PM rM h f; i! M P P n` ` f A r' 632 (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 /oe commercial 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 10 -21 -82 & 3 -10 -83 _ and prepared by the County of San Diego with respect to the project designated T.P.M. 17774, EAD LOG NO. 82 -8 -87 and T.P.. hi. 17869, LOG NO. 82 -8 -125 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 2/81 -2- j G OPP` 7 w M j a, s •: 2 - 633 ' DA83 -28 "Teale -Boyar Annexation" to the Cardiff Sanitation District �t All that unincorporated territory in the County of San Diego, State of California being a portion of Blocks 64 and 65 of Colony Olivenhain, together with the streets adjacent thereto, according to the Map thereof No. 326, filed in the Office of said County Recorder and lying within the following described boundary: Beginning at a point on the northerly line of said Block 65, said point being along said line and distant thereon North 73144'00" West, 188.45 feet from the intersection of said northerly line with the center line of Road Survey No. 554 (Long Jack Road) map on file in the County Engineer's Office of said County; 1. Thence leaving said northerly line, South 14 °56' West, 472.24 feet; 2. Thence South 49 144' East to said center line of Road Survey No. 554, being a point in the Cardiff Sanitation District Boundary, as established by Resolution of the Board of Supervisors of said County on January 3, 1978, as Item 5; Thence southwesterly along said sanitation district boundary and along said center line to Engineer's station 0 +00 of said Road Survey No. 554, being a point in the center line of 10th Street (now known as E1 Camino Del Norte),as shown on said Map No. 326; 3. Thence leaving said sanitation district boundary, and said center line of Road Survey No. 554, along the center line of said 10th Street, North 73144' West, 113.56 feet; 4. Thence North 14 056' East to the center line of 11th Street as shown on said Map No. 326; 5. Thence easterly along said center line to a line which bears North 14 056' East frofi the point of beginning; 6. Thence South 14 056' West to the point of beginning. dh:na 8/2/83 Approved by the Local Agency Formation Commission of San Diego AUG 1 1983 C�,X w Q I Executive Officer of said Commission i i� 2 634 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 5 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 16th day of August, by the following vote: AXES: Directors rordem, Boarman and Eckert NOES: Directors None j ABSENT: Directors Hamilton and Williams a i STATE OF CALIFORNIA ) County of San Diego i 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`whble thereof Witness my hand and the seal of said Sanitation District, this 16th day of August, 1983 1, PORTER D. CREMANS Clerk of the Board of Directors s of said Sanitation District (SEAL) By Beatrice Mit hpll I APPROVED JAS TO f Bfif4? AF U �� { �' � � COUNTY counsu r Qf%f�f IL 2 ° /;r 0j 62 r 635 ^ I 1 5.74 AC. / I ^ Ja 0 5 r f, n OCAL / G � � / 7 � r -j O 19 4 13 S4;Z 71 ti, J r 8381 ems; • • �� J: Teo ! r p X1050 ST aS0 i E- x(04 "7b l Il J ti 1' 76 '� - Nn• s4' ,a'E a IS 14 AC. •: :, �A �f' `off AC y � N 6�Q5 Z.E �«.. A r• • 4528 PAP Al 73 AC. _ / �• r: 46 r J r v /O PAA 3 v 113flAC 64 r J r , s` 9• / 1 soft AZ !. b6 \ 4 I tU v I 68; OPAR r k� r i d yl r� I O ! ` f r, + -c5 �- .. "• - . ' ":� ` 24 ro BLK. ► - /69 71 ^O, 1 ® X17 r "' 65 3.14 AC. i rl P.1 `e +. 66 A' , 0,/ OS4AC ate 3AGr 0.69 AC. ' ! h Ac� 32 0.6oAC� ; I �� l a r' I/ BLK. 66 U/ AC 31 NNW SOAC � , r:`: t••� •� �'� �I I by •! 72 .I � rI o O1 J o '• / I y r Ca nn � / / P.1w ip 1.231 j 1 / ; 3.29 AC. / f ♦ r I 'pis+ ti I l %r'y /J i MAP 326 COLONY OLIVENHAIN aee I �,.'*rr oc��aa 111111111111 Formation nnissiee?bt$an Die J / PROPOSED BOUNDARY ►v "sAww— EXISTING BOUNDARY AREA: 3.47 Acres 1 PETITION OF: Margaret Teale (264 - 171 -23) "eta,,, Wayne Boyar (264- 171 -24) 6xewt►ve Officer of said Commission CEBASRTI'v'iENT CF SANITATION AND Flo C PUBLIC WORKS AGENCY COUNTY . CONTROL OF SAN DIEGO owAwp _14L DATE — April 22, 1983 A P P R O V E D PROPOSED ANNEXATION TO THE SCALE u ° 2 �O r 1 CAR-iFF S,1,';IT;'lTT,1; DIS'RICT PROJECT No'5 H E { C J�58 DAB-3- 28 I of; .1 r a s E 83 -12 ANNEXATION TO THE _ • CARDIFF SANITATION DISTRICT PETITIONER Mardaretjj. Teale Wayne Rnyar ,7 3 50'8 Wm. & Kathleen Allen 12118 Poway Road 1961 Skyknoll Way Encinitas, CA. 92024 Poway, CA. 92065 PHONE 264 - 171 -24 Boyar ASSESSOR'S PARCEL NO-(S) 264- 171 -23 Teale DOC. Thomas Bros. 25 D4 Supv. Dist. _ 5 ` TPM17774 TPM 17869 AV (LAND) ACRES 3.03 ZONE YZ a $700.00 3 -11 -83 DATE PETITION REC'D March 11, 1983 FEE $3463.00 PAID 8-to-83 AGREEMENT REQUESTED XXXX FEE PAID APP'D TPMk7-7 74° 9-i7 -f.2 N. X") &, 11 8� -9 -8-7 EIS REQUESTED -t OiA rl y `9 REC' D 3 - ir3 n Q NO. x , ,z - 2 0 LETTER TO LUER 3 --1 l - 9 3 REPLY SENT TO BD /LAFCO BD RES /APP LAFCO HEARING 9-1-93 BD RES /ANNEX i� A eb7.1- CERT /COMPLETION BOUNDARY CHANGE SHOWN ON: �� -� • �"� BOUNDARY MAP BOOKS WALL MAP PLAN DESIGNATION Duaj PET. NOT. 5-.ay -g3 — NO. DA PET. NOTIFIED DOT NOTIFIED LTR: �rj t � j BD LAFCO RES v/ QUES _ _ LEGAL V ✓ MAP v/ LOC MAP I TOPO J SAN DIEGO COUNTY LOCAL AGENCY FORMATION COtiMISSION RETURN TO LAFCO CERTIFICATE OF COMPLETION a A216 "Teale -Boyar Annexation" to the Cardiff Sanitation District DA83 -28 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 Type of Cardiff Sanitation District Annexat: this change of organiza- County, and the type of and /or district is as Change of Organization .on 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. V WILLIAM D. DAVIS Executive Officer (After recordation, return to I_NFCO @ A216) t No. 3 Cardiff TUESDAY, AUGUST 16, . 3 j9p 3 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT k-INcXING TERRITORY TO WHICH OWNERS HAVE CONSENTED TF.ALE -BOYAR ANNEXATION On motion of Director Eckert , seconded by Director Boarman 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 May 17, 1983 as Resolution No. San s, 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- sensed to and approved by the Local Agency Formation Commission of San Diego County on Au�� "tit _ls j!)5., , 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; NCY.4 THEREFORE IT IS RESOLVED, Or':)E:KED, KND DETERMINED, pursuant to Government Code Section 56310 et seq.: (a) The manner in 11hich and by whom preliminary proceedings were commenced was by resolution o-I` application by this Board as stated above. (b) The territory to be annexed has been designated the _- Teale -Boyar Annexation by the Local Agency f=ormation Cormission, and the exterior bounc1c'k-Jes of such territory are as hereinafter described. (c) The territory proposed to be annexed is uninhabited , and will be benefited by such L;-.)exation as described in Health and Safety Code Section 4830. -1- RM ziRz (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. (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 10 -21 -82 & 3 -10 -83 and prepared by the County of San Diego with respect to the project designated T.P.M. 17774, EAD LOG W. 82 -8 -87 and T.P.M. 17869, LOG NO. 82 -8 -125 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 2181 -2- DA83 -28 "Teale -Boy. Annexation" to the Cardii Sanitation District All that unincorporated territory in the County of San Diego, State of California being a portion of Blocks 64 and 65 of Colony Olivenhain, together with the streets adjacent thereto, according to the Map thereof No. 326, filed in the Office of said County Recorder and lying within the following described boundary; Beginning at a point on the northerly line of said Block 65, said point being along said line and distant thereon North 73 044'00" West, 188.45 feet from the intersection of said northerly line with the center line of Road Survey No. 554 (Long Jack Road) map on file in the County Engineer's Office of said County; 1. Thence leaving said northerly line, South 14 056' West, 472.24 feet; 2. Thence. South 49 044' East to said center line of Road Survey No. 554, being a point in the Cardiff Sanitation District Boundary, as established by Resolution of the Board of Supervisors of said County on January 3, 1978, as Item 5; Thence southwesterly along said sanitation district boundary and along said center line to Engineer's station 0 +00 of said Road Survey No. 554, being a point in the center line of 10th Street (now known as El Camino Del Norte),as shown on said Map No. 326; 3. Thence leaving said sanitation district boundary, and said center line of Road Survey No. 554, along the center line of said 10th Street, North 73 144' West, 113.56 feet; 4. Thence North 14 056' East to the center line of 11th Street as shown on said Map No. 326; 5. Thence easterly along said center line to a line which bears North 14 056' East frofi the point of beginning; 6. Thence South 14 056' West to the point of beginning. dh:na 8/2/83 /Approved by the Local Agency formation Go,m ^ission of San Diego AUG 1 1983 cw D • A Ezecu!ive 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 � 50150), fart 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with 5 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 16th day of August, by the following vote: AYES: Directors Fordem, Boarman and Eckert NOES: Directors None ABSENT: Directors Hamilton and Williams STATE OF CALIFORNIA ) ss. County of San Diego ) I, PORTER D. CREMANS, Clerk of the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of California, hereby certify that I have compared the foregoing copy with the original 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`whble thereof. Witness my hand and the seal of said Sanitation District, this Bust- 1983 (S EAL) 16th day of PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District By Beatrice Mitchell APPROVED CAUINTY COU; +S-G ar EL t�