Loading...
1984-20954091-209540 SAN DIEGO COUNTY REG0RDE0LN LOCAL AGENCY FORMATION COMMISSION 0F111CIA,L n Ct3RD5 (( CERTIFICATE OF COMPLETION [OF SAN O:EGO COUFNCY. CA, I 1984 JUN -5 -0 99: 59" Sommerville Annexation's to the �VEP.A I, LY; � Cardiff Sanitation District PFCOQVING REQUEST'EDBY 0U►dTY FEGGi•D'tn Ref. No. DA83 -66 Return to LAFCO @ A216 �1�O FEE M 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: City or District Tyne 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- 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. Date May 30, 1984 J 1E P MERRILL Executive Officer chairman J.B , Be nnett Councilman, City of Imperial Beach members Paul Eckert County Board of Supervisors Paul W. Fordem County Board of Supervisors Mike Gotch Councilman, City of San Diego Marjorie Hersom Alpine Fire Protection District Dr. Charles W. Hostler Public Member Stanley A. Mahr San Marcos County Water District Linda Oravec Mayor, City of Poway alternate members Alex L. Adams Greater Mountain Empire Resource Conservation District Uvalde Martinez Councilman, City of San Diego executive officer William D. Davis counsel Lloyd M. Harmon, Jr. s '2365 (619) 236 -201s • san dlego' Local agency formation commission 1600 pacific highway - san dlego, ca. 92101 C CERTIFICATE RE TERMS AND CONDITIONS AND INDEBTEDNESS Subject: "Sommerville Annexation" to the Cardiff Sanitation District (DA83 -66) 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. 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 I /District. specify. The Territory will be taxed equally with the others in the l ' r Signature— April 27, 1984 Date_ s f ti 2366„ ~No. 1 Cardiff TUESDAY, APRIL 24, 1984 RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED. SOMMERVILLE ANNEXATION _ r On motion of Director Williams seconded by Director Boarman t the following resolution is adopted: WHEREAS, pursuant to the District Reorganization Act of 1965 (Gov. Codes 56000 et seq.) prelimina ry proceedings were commenced by resolution of appli- x'r cation by this Board on December 13, 1983 as Resolution No.1 for m , 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 5, 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 I Q' 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 Z. was by resolution of application by this Board as stated above. (b) The territory to be annexed has been designated the Sommerville - C 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 I benefited by such annexation as described in Health and Safety Code Section 4830. RM 3/83 2367 (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. a (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 part, in accordance with Section 15050 of the State CEQA Guidelines (California Environmental Quality Act), that it has re- viewed and considered the information contained in the two Negative Declaration Z dated May 5, 1983 and prepared by the County of San Diego with respect to the .Q projects' designated TPM 17934 ;Log #83 -8 -18 and TPM 17935, Log #83 -8 -19 and finds, in part, in accordance with Section 15301. that this annexation is not subject to the environmental impact evaluation process because it is categorically exempt as a project consisting of minor alterations to existing private structures and involves negligible or no expansion of use beyond that previously existing. Q 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 Districts r ice` A , r CND 4/84 1; �. l z klt �rz ,,,,• 2368 PARCEL 1: All that unincorporated territory in the County of San Diego, State of California, being a portion of Blocks 63 and 64 of Colony ' Olivenhain, and the streets adjacent thereto, according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: f Beginning, at a point on the Northerly line of said Block 64, said r point being along said line and distant thereon north 73044' west, ' 348.45 feet from the intersection of the easterly prolongation of said northerly line with the center line of Road Survey No. 554,': j{ (Lone Jack Road), a copy of said survey being on file in the Office of the County Surveyor of said County, said point being also a point in the Cardiff Sanitation District boundary, as established by Resolution of the Board of Supervisors of said County on August 16, 1983, as Item 3; 1. thence south 14056' west along said sanitation district .. boundary to a line which is parallel with and distant 490.00 feet, northeasterly, at right angles from the southerly line` of said Block 64; 2. thence leaving said sanitation district boundary, north i4 73044' west, 300.00 feet along said parallel line to the center line of "G" Street (now closed) as shown on said Map No. 326; 3. thence north 1500'7112" east along said center line to a point distant thereon, south 15007112" west, 164.40 feet from the intersection of said center line with the north- westerly prolongation of the northerly line of said Block 64; . 4. thence leaving said .center line, north 73037109" west, 191.29 Q feet, 5. thence south 15007112" west, 134.23 feet;. 6. thence north 73034102" west, 191.29 feet to.the center line "F" of Street (now closed), as shown on said Map No. 326;' 7. thence along said center line north 15007112" east, 153.06 feet; 8. thence leaving said center line south 73037'09" east, 191.29 !'" feet; 9. thence north 15007'12" east to the center line of Eleventh`' Street (now known as Lone Jack Road) as shown on said Map , No. 326; r r ,i { t �x�r 2369 17, 10. thence south 73 044' east along said center line to a line which bears north 14 056' east from the point -of beginning; TOTx 11. thence south 14056' west to the point of beginning. �r Contains 3.42 acres PARCEL 2e ,r All that unincorporated territory in the County of San Diego, State` of California, being a portion of Block 62, of Colony Olivenhain and the streets adjacent thereto according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the center line of Eleventh Street (now known as Lone Jack Road) with the northeasterly prolongation' of the center line of "F Street as 'said streets are shown on said Map No. 326; 1. thence along said northeasterly prolongation and center line of said "F" Street, south 15 007'12" west, 163.88 feet (record "'" south 14059118" west) 2. thence leaving said center line, north 73 °43'27" west to the Q' center line of "E" Street, as shown on said Map No. 326; M: 3. thence north 15 001140" east along said center line to the G intersection with the center line of said Eleventh Street; 4. thence south 73 °44' east, 382.59 feet to the point of beginning. Contains 1.44 acres Q PARCEL 3: ,, L All that unincorporated territory in the County of San Diego, State I.„C of California, being a portion of Blocks 75 and 76 of Colony C Ol venhain, and the streets adjacent thereto according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary:; Beginning at the intersection of the Southerly line of said Block 76 with the westerly line of County Road Survey No. 554 (Lone Jack Road), a copy of said'survey being on file in the Office of the County r Surveyor of San Diego County;' ' 1. thence north 73 °44' :rest, 326.03 feet along said southerly r line and the northwesterly prolongation thereof and along' the southerly line of said Block 75, to the true point of beginning; r .. 2370 2. thence leaving the southerly line of said Block 75, north.. 15006'20" east, 169.98 feet ;. 3. 1 thence south 73 °44' east, 128,15 feet; 4. thence north 15 0 16146" east, 169.98 feet ;' 5, thence south 73 °54' east, 53.06 feet (record - south 73 033130" east); x 6. thence northerly in a straight line to a point on the northerly line of said Block 76 distant thereon north 73 °43' west, M. 258.64 feet from the northeasterly corner thereof; i 7. thence south 73 °43' east, 175.00 feet along said northerly line to the boundary of land described in deed to Ransom$ Henshaw et ux, recorded September 25, 1950 in Book 3791, page 84 of Official Records in the Recorder's Office of said. County; 8. thence along the boundary of said land to Henshaw the following courses:; A. south 11 °21' west, 294.70 feet;r B. south 18 °53' west, 304.48 feet; C. south 6 °35' west, 200.15 feet to the southwest corner of m ` said land, being a point on the southerly line of said Block 76 9. thence easterly, 60.87 feet along the southerly line of said Block 76 to the southeast corner thereof; `' 10. thence south 14 °38'51" west along the southerly prolongation i of the west line of "J" Street as shown on said Map No. 326 z f to the center line of Eleventh Street as shown on said Map; 11. thence north 73 °44' west along the center line -of said Eleventh! Street to a line which bears south 15 006120" west from the true point of beginning; _ 12. thence north 15 °06'20" east to the true point of beginning., M Contains 3.62 acres Approved by the Local Agency Formation Commission of San Diego r MAR - 51984 r , Executive Officer of said Commission Exhibit "A" Page 3 of 3 I i1 ' .2371 71 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 "n Formation Commission of San Diego County, so that the Executive Officer may make the filings required by Chapter 8 (commencing with 5 56450), Part 5, Division 1, Title 6 of the Government Code and by Chapter 8 (commencing with 9 54900), Part 1, f Division 2, Title 5 of the Government Code. M, PASSED AND ADOPTED by the Board of Directors of the Cardiff Sanitation District, County of San Diego, State of 'California, this 24th day of April, 1984, by the following vote:. AYES: Directors Hamilton, Fordem, Boarman, Williams and Eckert NOES: Directors None ABSENT: Directors None v ✓' STATE OF CALIFORNIA) M 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 p and of whole thereof. transcript therefrom 1 Witness my hand and the seal of said Sanitation District, this 24th day of ■ April, 1984. PORTER D. CRIMAN5 Clerk of the Board of Directors of said Sanitation District By Gala E. . Deputy (SEAL) i f ?PdJ��D r'S iU i�Ui {�i: „JF ?d:EGALIiI � ljlwy ousSEf OY — DEPUTY ,` rn >I j , A s Y era r' t 84X. 76 A/73 -43"w' 258.(04 { 1 I /7.5 .: I I I I N I i I O Now I [ I I I Y NOW 1 I POR. COLONY OLIVENHAIN BLK, r 75 MAP 326 53• L I 76 3' IW 5.73 °54 E. o w N I la w PAR. 3 m Z m, i I 3 .3. 62 AC 6 O. -j IIZ8:15 6`0 �1� i Q•, o mI I N T 4040 LONE PP��. JACK I RD. f u� 1tTJ1� � 326.03 6o.S! Al. 73 °444/. 1.44 AC. PAR.[ m .40 30 rl V 34)0 �I PO Rte, B L K. I° I BLK, 63 I BLK.64 LJ n I I V Approved by the Local Agency For!Tatior I I I Commission of an Diego I - I I tti MAR - 51984 I I I l I I is Executive Officer of said Commission DATE: 2 5- B¢ MAPPING DIVISION I-AFCO: SCALE: � „ = Zoo , SAN DIEGO COUNTY ASSESSOR'S OFFICE AREA: 8 48 �G r :rn T.R.A. PAGE: Cot _A SoMMERV /GGE gNNEX, B /L: To DRAWN 9'(: THOMAS BROS' XF!, .�� p�' +E`�EXATION TO THE (ARI1iFF SANITATION 01STR CT PETITIOt,;ER Patricia Sommerville et al Geoffrey Daniels 355 Santa Fe Drive Encinitas, CA. 92024 PYOINE 753 -6477 264 -171- 17,18,19,28,45, ASSESSOR'S PARCEL NO.(S) -- 53,57,58,59,64 DOC. Thomas Bros. 25 D4 Supv. Dist. 5 17934 TY4/TPM 17935 DATE PETITION RECD j0-]T-g3 AGREEMENT REQUESTED '(PM `jq 3y EIS REQUESTED '� e M 1 -7 y- S ACRES 7.28 FEE $700.00 FEE$3�S FEE_ PAID -5 -83 RECD 5- S- 8 3 ZONE RR -2 2 DAU PAID 11 -10 -83 PAID q -11-83 APP'D S3- i� -i6 _^ ND. � 3 -� -r9 LETTER TO LUER 10 -17 -83 REPLY 10 -26 -83 PLAN DESIGNATION Residential 3 (2DUA) SENT TO BD /LAFCO BD RES /APP I -1 i ` 3 Ci) PET. NOT. 3 i3 11/9 Sent consent form for signature ' d 31�y S3 V-e- AFCO HEARING �" �g t;0. DA BD RES /ANNEX 7` Z�/ �� l �� PET. NOTIFIED CERT /COMPLETION BOUNDARY CHANGE SHOWN ON: BOUNDARY MIAP BOOKS —WALL MIAP V P � \° Lo LTR. BD LAFCO RES✓ QUES , ✓ LEGAL DOT NOTIFIED - htAP LOG ".P v'v% TOPO ✓v R. J. MASSMAN, Director Offices of: County Engineer County Road Commissioner County Surveyor County Airports Flood Control Liquid Waste Solid Waste Transportation Operations COUNTY OF SAN DIEGO Geoffrey Daniels 355 Santa Fe Drive Encinitas, CA 92024 DEPARTMENT OF PUBLIC WORKS BUILDING 2 5555 OVERLAND AVENUE SAN DIEGO, CALIFORNIA 92123 TELEPHCNE: (619) 565 -5177 May 1, 1984 SUBJECT: 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 APRIL 24 1984, annexing territory to the District. Very truly yours, �� - �k � R. J. J. MASSMAN, Director Department of Public lVorks • RJM: ML: tly Enclosure: Resolution No. 1 Cardiff TUESDAY, APRIL 24, 19`' RESOLUTION OF THE BOARD OF DIRECTORS CARDIFF SANITATION DISTRICT ANNEXING TERRITORY TO WHICH OWNERS HAVE CONSENTED SOMMERVILLE ANNEXATION On motion of Director Williams the following resolution is adopted: , seconded by Director Boarman 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 December 13, 1983 as Resolution No.l , 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 ap{rroved by the Local Agency Formation Commission of San Diego County on March 5, 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; NO[,4 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 Sommerville 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 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. (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 part, in accordance with Section 15050 of the State CEQA Guidelines (California Environmental Quality Act), that it has re- viewed and considered the information contained in the two Negative Declaration dated May 5, 1983 and prepared by the County of San Diego with respect to the projects designated TPM 17934,Log #,83 -8 -18 and TPM 17935, Log #83 -8 -19 and finds, in part, in accordance with Section 15301 that this annexation is not subject to the environmental impact evaluation process because it is categorically exempt as a project consisting of minor alterations to existing private structures and involves negligible or no expansion of use beyond that previously existing. 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 4/84 PARCEL 1: All that unincorporated territory in the County of San Diego, State of California, being a portion of Blocks 63 and 64 of Colony Olivenhain, and the streets adjacent thereto, according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at a point on the Northerly line of said Block 64, said point being along said line and distant thereon north 73044' west, 348.45 feet from the intersection of the easterly prolongation of said northerly line with the center line of Road Survey No. 554 (Lone Jack Road), a copy of said survey being on file in the Office of the County Surveyor of said County, said point being also a point in the Cardiff Sanitation District boundary, as established by Resolution of the Board of Supervisors of said County on August 16, 1983, as Item 3; 1. thence south 14056' west along said sanitation district boundary to a line which is parallel with and distant 490.00 feet, northeasterly, at right angles from the southerly line of said Block 64; 2. thence leaving said sanitation district boundary, north 73044' west, 300.00 feet along said parallel line to the center line of "G" Street (now closed) as shown on said Map No. 326, 3. thence north 1500 7'12" east along said center line to a point distant thereon, south 15007'12" west, 164.40 feet from the intersection of said center line with the north- westerly prolongation of the northerly line of said Block 64; 4. thence leaving said center line, north 73037'09" west, 191.29 feet; 5. thence south..15007'12" west, 134.23 feet; 6. thence north 73034'02" west, 191.29 feet to.the center line of "F" Street (now closed), as shown on said Map No. 326;- 7. thence along said center line north 15007112" east, 153.06 feet; 8. thence leaving said center line south 73037'09" east, 191.29 feet; 9. thence north 15007'12" east to the center line of Eleventh Street (now known as Lone Jack Road) as shown on said Map No. 326; 10. thence south 73044' east along said center line to a line which bears north 14056' east from the point of beginning; 11. thence south 14056' west to the point of beginning. Contains 3.42 acres PARCEL 2: All that unincorporated territory in the County of San Diego, State of California, being a portion of Block 62, of Colony Olivenhain and the streets adjacent thereto according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the center line of Eleventh Street (now known as Lone Jack Road) with the northeasterly prolongation of the center line of "F" Street as 'said streets are shown on said Map No. 326; 1. thence along said northeasterly prolongation and center line of said "F" Street, south 15007112" west, 163.88 feet (record south 14059'18" west); 2. thence leaving said center line, north 73043'27" west to the center line of "E" Street, as shown on said Map No. 326; 3. thence north 15001'40" east along said center line to the intersection with the center line of said Eleventh Street; 4. thence south 73044' east, 382.59 feet to the point of beginning. Contains 1.44 acres PARCEL 3: All that unincorporated territory in the County of San Diego, State of California, being a portion of Blocks 75 and 76 of Colony Olivenhain, and the streets adjacent thereto according to Map thereof No. 326, filed in the Office of the County Recorder of said County and lying within the following described boundary: Beginning at the intersection of the Southerly line of said Block 76 with the westerly line of County Road Survey No. 554 (Lone Jack Road), a copy of said survey being on file in the Office of the County Surveyor of San Diego County; 1. thence north 73044' west, 326.03 feet along said southerly line and the northwesterly prolongation thereof and along the southerly line of said Block 75, to the true point of beginning; 2. thence leaving the southerly line of said Block 75, north 15006'20" east, 169.98 feet; 3. thence south 73044' east, 128.15 feet; 4. thence north 15016'46" east, 169.98 feet; 5. thence south 73054' east, 53.06 feet (record - south 73033'30" east), 6. thence northerly in a straight line to a point on the northerly line of said Block 76 distant thereon north 73043' west, 258.64 feet from the northeasterly corner thereof; 7. thence south 73043' east, 175.00 feet along said northerly line to the boundary of land described in deed to Ransom Henshaw et ux, recorded September 25, 1950 in Book 3791, page 84 of Official Records in the Recorder's Office of said County; 8. thence along the boundary of said land to Henshaw the following courses: A. south 11021' west, 294.70 feet; B. south 18053' west, 304.48 feet; C. south 6035' west, 200.15 feet to the southwest cornet: of said land, being a point on the southerly line of said Block 76; 9. thence easterly, 60.87 feet along the southerly line of said Block 76 to the southeast corner thereof; 10. thence south 14038`51" west along the southerly prolongation of the west line of "J" Street as shown on said Map No. 326 to the centerline of Eleventh Street as shown on said Map, 11. thence north 73044' west along the center line of said Eleventh Street to a line which bears south 15006'20" west from the true point of beginning; 12. thence north 15006'20" east to the true point of beginning. Contains 3.62 acres Approved by the Local Agency Formation Commission of San Diego MAR - 51984 Executive Officer of said Commission Exhibit "A" Page 3 of 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 8 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 24th day of April, 1984, by the following vote: AYES: Directors Hamilton, Fordem, Boarman, Williams and Eckert NOES: Directors None ABSENT: Directors None 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. Witness my hand and the seal of said Sanitation District, this 24th day of April, 1984. (SEAL) PORTER D. CREMANS Clerk of the Board of Directors of said Sanitation District By Gala E- Diaz Deputy �:, ,•, 1t,.. F� OEPUIY `� NOTICE OF DETERMINATION T0: Chief Records Division FROM; Board of Directors County Clerk County of San Diego (Cll) Card i f f - Sanitation District SUBJECT: Filing of Notice of Determination in compliance with Section 21108 or 21152 of Public Resources Code Date Approved: 4124!84(1) Cardiff Sanitatinn District Project Title Patricia Sommerville et al Annexation, TPM 17935, Loh No. 83 -8 -19, Contact Person Telephone Number Mary La New (619) 565 -5826 Project Location Southeast corner of the intersection of Lone Jack and E Street in Olivenhain. Project Description 10 parcels of which nine are improved with existing single family dwellings, each having a different owner; 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 following determinations regarding the above described project: 1. The project will, xx 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 RIR 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, xx 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 Cg rrii f f Sanitation District .a By Gala E. Diaz Deputy