Loading...
07_0283718DOC a 2007- 0283718 04/27/2007 Conformed Copy Has not been compared with original Lar W Ward County of Riverside Assessor, County Clerk 8 Recorder CERTIFICATE OF COMPLETION STOP#1030 Pursuant to the Cortese - Knox - Hertzberg Local Government Reorganization Act of 2000, Sections 57200 et seq. this Certificate is hereby issued by the Executive Officer of the Local Agency Formation Commission of Riverside County, California. Short-form designation, as designated by LAFCO is 2005 -51 -5 F 3. 4. 5. 6. 7. The name of the city /districts involved in this reorganization and the kind or type of change ordered for the annexation is as follows: City and District Type of Cha e_of Oroanization City of Beaumont Annexation (No. 02- Anx -1) Beaumont Cherry Valley Water District Annexation Riverside County Waste Resources Mgt. Dist. Detachment County Service Area 152 Detachment The above - listed district is located within the following county: Riverside. A description of the boundaries of the above -cited change of reorganization is shown on the attached map and legal description, marked Exhibit "A" and by reference incorporated herein. The territory is uninhabited. This reorganization has been approved subject to the terms and conditions outlined on the attached resolution. Resolution No. C -03 -07 ordering this reorganization was adopted on April 4, 2007. A Certified copy of the Resolution is attached hereto and by reference incorporated herein. I hereby certify that as Executive Officer for the Local Agency Formation Commission of Riverside County, the above - listed agency has completed a change of organization pursuant to the Cortese - Knox - Hertzberg Local Government Reorganization Act of 2000. Date: April 26, 2007 RIVERSIDE LOCAL AGENCY FORMATION COMMISSION * 3850 VINE S'rRElil', SUITE 110 • RIVERSIDE, CA 92507 -4277 Phone (951) 369 -0631 • www.lafco.org ■ Fax (951) 369 -8479 FZPV � RSID , I r =L u I Local Agency Formation Commission of Riverside County RESOLUTION NO. C -03 -07 4 RESOLUTION DETERMINING THAT A MAJORITY PROTEST DOES NOT EXIST 5 AND ORDERING THE REORGANIZATION TO INCLUDE ANNEXATIONS TO THE 6 CITY OF BEAUMONT (No. 02- anx -1) AND THE BEAUMONT CHERRY - VALLEY 7 WATER DISTRICT AND DETACHMENTS FROM THE RIVERSIDE COUNTY WASTE 8 RESOURCES MANAGEMENT DISTRICT AND COUNTY SERVICE AREA 152 LAFCO NO. 2005 -5I- -5 10 11 WHEREAS, proceedings have been initiated pursuant to the 12 Cortese- Knox - Hertzberg Local Government Reorganization Act of 13 2000, commencing with Section 56000 of the California 14 Government Code, for annexation of approximately 395 acres of 1 5 land located north of the City of Beaumont, west of Beaumont 16 Avenue, between Oak Valley Parkway and Brookside Avenue, just 17 south of the Cherry Valley Unincorporated Community, and 18 WHEREAS, the short form designation of the proposal 19 is LAFCO No. 2005 -51 -5 Reorganization to Include Annexation to 20 the City of Beaumont (No. 02- ANX -1) and the Beaumont Cherry- 21 Valley Water District and Detachments from the Riverside County 22 Waste Resources Management District and County Service Area 23 152, and e_ WHEREAS, the Local Agency Formation Commission of 25 Riverside County adopted Resolution No. 126 -06 on December 7, 26 2006, approving the Reorganization as described and depicted in 27 Exh ibit "A" attached hereto and by this reference incorporated 28 herein; and .` w axvowxatl alla ae aaar n ro elan CQ=dsson Sago via. an.e tlnie. iio air.rda., C.1lrozaia Aia7 -ai77 �l31) Sag -aa31 — 1 — fl WHEREAS, by LAFCO Resolution No. 44 -01, the Commission 2 has delegated authority over all conducting authority functions 3 to the Executive Officer; and 4 WHEREAS, Resolution 126 -06 directed the Executive 5 Officer to commence protest proceedings pursuant to Part 4 of 6 the Cortese - Knox - Hertzberg Local Government Reorganization Act 7 of 2000, commencing with Section 57000; and 8 WHEREAS, the Executive Officer of the Local Agency 9 Formation Commission acting on behalf of the Commission as the 10 conducting authority, held a properly noticed public hearing on 11 this matter on April 4, 2007, at 9:00 a.m. at 3850 Vine Street, 12 Suite 110, Riverside, California, and 13 WHEREAS, the Executive Officer has determined that the 14 value of the written protests filed and not withdrawn was less 15 than 50 percent of the assessed value of land within the 16 affected territory in accordance with Government Code Section 17 57075(b). 18 WHEREAS, the terms and conditions of the proposal as 19 approved by the Local Agency Formation Commission are as 20 follows: 21 a. In accordance with Government Code Sections 22 56886(t) and 57330, the subject territory shall be subject to 23 the levying and collection of any previously authorized charge, 24 fee, assessment or tax of the City and District. 25 b. City of Beaumont shall defend, indemnify and hold 26 harmless the Riverside County Local Agency Formation Commission 27 (LAFCO), its agents, officers, and employees from any claim, 28 11 action, or proceeding against LAFCO, its agents, officers, and ,Gallar Pol Irla39 [mMuszow 36330 vin. at suit• 110 ■ir.rsiAs, C�1iLersi• 99!07 -a977 (9013 369 -0631 - 2 - employees to attach, set aside, void, or annul an approval of 2 LAFCO concerning this proposal. 3 WHEREAS, the regular County assessment roll is 4 utilized by the City of Beaumont but not utilized by the 5 Beaumont Cherry Valley Water District; and 6 WHEREAS, the affected territory will not be taxed for 7 existing general bonded indebtedness of this City; and 8 WHEREAS, the reason for this proposed reorganization 9 is to provide municipal services by the City of Beaumont and the 10 Beaumont Cherry Valley Water District. 11 WHEREAS, the Commission determined the territory 12 proposed to be reorganized is legally uninhabited. 13 NOW, THEREFORE, BE IT RESOLVED that the Executive 14 Officer on behalf of the Local Agency Formation Commission 15 pursuant to the Cortese Knox - Hertzberg Local Government 16 Reorganization Act of 2000 orders the reorganization of the 17 territory described in Exhibit "A ", to include Annexations to 18 the City of Beaumont (No. 02- ANX -1) and the Beaumont Cherry - 19 Valley Water District and Detachments from the Riverside County 20 Waste Resources Management District and County Service Area 152. 21 .Iva"rae LODAL AGEMV FORMATION CMWORION 7130 vlao Bev t Buie. I 31r.t•iCo, 0►1S1ay.Lw 19807 -4777 "Si) 199 -0571 — 3 — 1 0 BE IT FURTHER RESOLVED that the Executive Officer shall complete this proposal pursuant to State Law subject to payment of required fees and terms and conditions as approved by the Commission. ADOPTED, this 4 1-h Day of April, 2007 1a 11 Acknowledged: 12 13 14 FORM APPROVED 15 COUNTY COUNSEL 16 A PR 1 9 10 17 S !. 2nt11�� 18 BY 19 21 28 RX%MM_M LOCAL AOzO7 3430 Vin• str••t 9nie• 110 ei�siq•, C•li[erai• 9'1537 -:777 (951) Sig -0461 I � GEO SPILTOTIS EXECU� E OFFICER ;ROBI LOWE, C IR - 4 - EXHIBIT "A" REORGANIZATION TO INCLUDE ANNEXATION 02 -ANX -0 1 TO THE CITY OF BEAUMONT AND CONCUMCT DETACHMENT FROM COUNTY SERVICE AREA 152 AND THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2005 -51 -5 BEING A PORTION OF SECTION 33, TOWNSHIP 2 SOUTH, RANGE 1 WEST, SAN BER.NARDINO BASE AND MERIDIAN, RIVERSIDE COUNTY, ALSO A PORTION OF THE NORTHWEST QUARTER CORNER OF SECTION 34 OF RECORD OF SURVEY BOOK 12, PAGE 36, RECORDED DECEMBER, 1939, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTERLINE INTERSECTION OF BROOKSIDE AVENUE AND BEAUMONT AVENUE AS IT NOW EXISTS; 1. THENCE SOUTHERLY ALONG SAID CENTERLINE OF SAID BEAUMONT AVENUE, SOUTH 00° 17' 19" WEST, A DISTANCE OF 4608.76 FEET TO THE SOUTHEASTERLY CORNER OF DESCRIBED PROPERTY OF INSTRUMENT NO. 2005-106674 1, RECORDED DECEMBER 28, 2005; 2. THENCE WEST ALONG THE SOUTHERLY LINE OF SAID INSTRUMENT NO. 2005 - 1066741, NORTH 89 °46'37" WEST, A DISTANCE OF 1404.76 FEET TO THE NORTHWEST CORNER OF DESCRIBED PROPERTY OF INSTRUMENT NO. 2004-1033802, RECORDED SEPTEMBER 30,2004; 3. THENCE SOUTH ALONG THE WESTERLY LINE OF SAID INSTRUMENT NO. 2004 - 1033802, SOUTH 01 0 20'07" WEST, A DISTANCE OF 658.58 FEET TO A POINT BEING THE SOUTHEASTERLY CORNER OF SECTION 33, SAID POINT ALSO BEING ON THE CENTERLINE OF FOURTEENTH STREET; 4. THENCE WESTERLY ALONG SAID CENTERLINE OF FOURTEENTH STREET, NORTH 89 ° 38'51" WEST, A DISTANCE OF 2954.74 FEET TO A POINT ON THE SOUTHERLY LINE OF SAID SECTION 33, SAID POINT ALSO BEING THE CENTERLINE INTERSECTION OF FOURTEENTH STREET AND NOBLE CREEK CHANNEL AS SHOWN BY RECORD OF SURVEY ON FILE IN BOOK 51, PAGES 88 THROUGH 98, INCLUSIVE, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; 5. THENCE NORTHERLY ALONG SAID CENTERLINE OF NOBLE CREEK CHANNEL, NORTH 30 EAST, A DISTANCE OF 2107.73 FEET TO THE BEGINNING OF A TANGENT CURVE, CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 3000.00 FEET; 6. THENCE CONTINUING NORTHEASTERLY ALONG SAID CURVE AND SAID CENTERLINE OF NOBLE CREEK CHANNEL, THROUGH A CENTRAL ANGLE OF 0I °20'36" AN ARC LENGTH OF 70.34 FEET TO A POINT BEARING A RADIAL LINE OF NORTH 58°11'08" WEST; 7. THENCE CONTINUING NORTHEASTERLY ALONG SAID CENTERLINE OF NOBLE CREEK CHANNEL, NORTH 35-12'18- EAST, A DISTANCE OF 964.16 FEET TO A LINE 0.06 FEET AND PARALLEL WITH THE SOUTHERLY LINE OF DESCRIBED PROPERTY OF INSTRUMENT NO. 2002 - 198358, RECORDED APRIL 17, 2002; 8. THENCE LEAVING CENTERLINE OF SAID NOBLE CREEK CHANNEL ALONG SAID PARALLEL LINE, NORTH 88 EAST, A DISTANCE OF 537.92; 9. THENCE TRAVELING NORTH ALONG THE EASTERLY LINE OF SAID INSTRUMENT NO. 2002 - 198358, NORTH 01 0 17'38" EAST, A DISTANCE OF 2585.36 FEET TO A POINT ON THE Page i of 2 1 2- - D(� NORTHERLY LINE OF SAID SECTION 33, SAID POINT ALSO BEING ON THE CENTERLINE INTERSECTION OF OAK VIEW DRIVE AND BROOKSIDE AVENUE; 10. THENCE EASTERLY ALONG SAID CENTERLINE OF BROOKSIDE AVENUE, SOUTH 89 EAST, A DISTANCE OF 1921.60 FEET TO THE NORTHEAST CORNER OF SAID SECTION 33 AND NORTHWEST CORNER OF SAID SECTION 34; 11. THENCE EASTERLY ALONG THE NORTHERLY LINE OF SAID SECTION 34, NORTH 89 0 56'46" EAST, A DISTANCE OF 1294.80 FEET TO THE POINT OF BEGINNING: THE ABOVE DESCRIBED PARCELS OF LAND CONTAINS 39 1. 10 ACRES, MORE OR LESS q ON EXHIBIT A ATTACHED HERETO MADE A PART THEREOF. . 3 , PL 6359 /06 `BAYNf DATE Zr7 .k Exp. f2 3f Os No. 6359 ,g 1 � - I��1i1 "ate \\ Page 2 of 2 EXHIBIT "A" LAFCO 2005 -51 -5 ANNEXATION TO BEAUMONT CHERRY VALLEY DISTRICT BEING A PORTION OF SECTION 33, TOWNSHIP 2 SOUTH, RANGE I WEST, SAN BERNARDINO BASE AND MERIDIAN, RIVERSIDE COUNTY ALSO A PORTION OF THE NORTHWEST QUARTER CORNER OF SECTION 34 OF RECORD OF SURVEY BOOK 12, PAGE 36, RECORDED DECEMBER, I939, RECORDS OF RIVERSIDE COUNTY, STATE OF CALIFORNIA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTERLINE INTERSECTION OF BROOKSIDE AVENUE AND BEAUMONT AVENUE AS IT NOW EXISTS; 1. THENCE SOUTHERLY ALONG SAID CENTERLINE OF SAID BEAUMONT AVENUE, SOUTH 00° 17'19" WEST, A DISTANCE OF 4608.76 FEET TO THE SOUTHEASTERLY CORNER OF DESCRIBED PROPERTY OF INSTRUMENT NO, 2005- 106674I. RECORDED DECEMBER 28, 2005, 2. THENCE WESTERLY ALONG THE SOUTHERLY LINE OF SAID INSTRUMENT NO. 2005- 1066741, NORTH 89 ° 46'37" WEST, A DISTANCE OF 1404.76 FEET TO THE NORTHWEST CORNER OF DESCRIBED PROPERTY OF INSTRUMENT NO. 2004 - 1033802, RECORDED DECEMBER 30, 2004; 3. THENCE SOUTTERLY ALONG THE WESTERLY LINE OF SAID INSTRUMENT NO. 2004- 1033802, SOUTH 01 °20'07" WEST, A DISTANCE OF 658.58 FEET TO A POINT BEING THE SOUTHEASTERLY CORNER OF SECTION 33. SAID POINT ALSO BEING ON THE CENTERLINE OF FOURTEENTH STREET; 4. THENCE WESTERLY ALONG SAID CENTERLINE OF FOURTEENTH STREET, NORTH 89 °38'51" WEST, A DISTANCE OF 746.91 FEET TO A POINT ON THE SOUTHWESTERLY CORNER OF DESCRIBED PROPERTY OF INSTRUMENT NO. 545302, RECORDED DECEMBER 16,1998; 5. THENCE NORTHWESTERLY ALONG THE WESTERLY LINE OF SAID PROPERTY, NORTH 16 °34'47" WEST, A DISTANCE OF 2533.74 TO A POINT BEING ON THE CENTERLINE OF NOBLE CREEK CHANNEL AS SHOWN BY RECORD OF SURVEY ON FILE IN BOOK 51. PAGES 88 THROUGH 98, INCLUSIVE, RECORDS OF RIVERSIDE COUNTY: 6. THENCE ALONG SAID CENTERLINE, NORTH 35 EAST, A DISTANCE OF 305.73 TO A POINT ON THE SOUTHERLY OF DESCRIBED PROPERTY OF INSTRUMENT NO. 2002 - 198358, RECORDED APRIL 17, 2002 7. THENCE LEAVING SAID CENTERLINE OF SAID NOBLE CREEK CHANNEL, ALONG SAID SOUTHERLY LINE, NORTH 88 0 20'59" WEST, A DISTANCE OF 537.92 FEET; S. THENCE NORTHERLY ALONG THE EASTERLY LINE OF SAID INSTRUMENT NO. 2002- 1983 58, NORTH 01 ° 17'38" EAST, A DISTANCE OF 2585.36 FEET TO A POINT ON THE NORTHERLY LINE OF SAID SECTION 33, SAID POINT ALSO BEING ON THE CENTERLINE INTERSECTION OF OAK VIEW DRIVE AND BROOKSIDE AVENUE; 9. THENCE EASTERLY ALONG SAID CENTERLINE OF BROOKSIDE AVENUE, SOUTH 89 ° 19 ° 36" EAST, A DISTANCE OF 1921.60 FEET TO THE NORTHEAST CORNER OF SAID SECTION 33 AND NORTHWEST CORNER OF SAID SECTION 34; r 2 y - Page 1 of 2 10. THENCE EASTERLY ALONG THE NORTHERLY LINE OF SAID SECTION 34, NORTH 89°56'46' EAST, A DISTANCE OF 1294.80 FEET TO THE POINT OF BEGINNING: THE ABOVE DESCRIBED PARCELS OF LAND CONTAINS 328.30 ACRES, MORE OR LESS. OWN ON EXHIBIT "A" ACHED TO MADE A PART THEREOF. DE S W. JANDA. PLS EXP. 12/31/08 - DATE L7 �Exp. 1z 3t a�' No. 6 359 "o "y TNm LOC At, Y F y, ON C0 �p1i JOi+i Page 2 of 2 il m in M ® S89'19'36 "E 406 -- 070 -036 EXHIBIT " A 91 REORGANIZATION TO INCLUDE ANNEXA71ON 02- ANX -01 TO THE CITY OF BEAUMONT AND CONCURRENT DETACHMENTS FROM THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2005 -51 -5 r 406 -070 -050 406 -070 -046 1NST, N0, 2002 - 1 98358 REC. 0411712002 406- 080 -012 W 7 406 -080 -032 a Q ST4R VICINrff 1[A� NOT TO eCaA AVENUE 406 - 290 - 034- -4 COUGAR WAY 406 -140 -003 r 406 -140 -005 14TH 4 STREET / ®N89'38'51 "W 2954.74' 3 1 . . M*i Kmmmnvvlz l� M M TOTAL ACRES iY 391.10 M/L 406- 080 -033 [n ®, 406- 070 -024 406 - 290 - 035 ci N58 U f 406 - 290 -028 r 406 -140 -009 C INST. N0. 2004- 1033802 REC. 12/30/2004 a 408_140 -001 lNST NO .2005- 1066741 m 406 -070 -025 REC. 1212812005 m N8 9'46'37 14(}4.76' e ® L1 ST4R VICINrff 1[A� NOT TO eCaA AVENUE 406 - 290 - 034- -4 COUGAR WAY 406 -140 -003 r 406 -140 -005 14TH 4 STREET / ®N89'38'51 "W 2954.74' 3 1 . . M*i Kmmmnvvlz l� M M 941m� L51iy iY [n »G�lIDllp� ° g,�,r2 �t ' CURVE DATA Na 6359 ITLM I CURA I ULL FA I R 1 01-20-36- 1 3000 - 00- 1 . 7 OF CA0 GRAPHIC SCALE 0 4o0 800 1800 1 DENNIS JANDA, INC � IN ' ) MAPPING/SURVEYING SERVICES I inch - 800 ft- 42104 RIMUMTON A VENUE PH: (M) 004?874 ANNEXATION BOUNDARY TFMECULA, CA 92098 FAX: (831) EAs - nNG CITY BOUNDARY &bVL• dsnnla,Jrrnd owfton.rW SCALE, 1'.800' 1 DRAWN BY LA I DATE 09-07-061 CHECKED BY. OJ SHE7 1 OF 1 JO$# SM - 072 EXHIBIT "B" ERRY V LAFCO 2005 --51 -5 BROOKRDE ANNEXATION TO BEAUMONT CHERRY VALLEY WATER DISTRICT 'a 328.30 MA SXPz q� fo 406 -080 -033 14TH ST VICINITY W K" TO sa" ® 589 19'36 "E -_281 N89 ° E_ I I 406 -086 -011 /Ef 406 - 070 -038 406 - 070 -050 406 -080 -012 406 -070 -046 ui INST. NO. 2002- 198358 RFC. 0411712002 1 406 --080 -032 Lu a z TO TAL I 328.30 MA 406 -080 -033 406-290-034-4 406 -070 -024 INSTR. NO. 545302 REC. 1211611996 r - COUGAR WAY ®A) 406 290 - 035 406 290 - 028 z i 0 0 g 0; 406- 140 -001 406 -070 -025 1NST. NO .2005 - 1066741 406-140-00,3 REC. 12/2812005 r � r N89'46'37 "W ;m L1 14 4.7 406 -140 -005 N 89'38'51" W 746.91' M I 1 65 .5 N89' 8 51 W 746.91 35`T 8 E 305.73 4 537.9 GRAPHIC SCALE low 4w aw OENNIS JANDA, INC. DJ I MAPPIN&SURVEYING SERWCES 1 inch 800 rt 4 2164 NEMNQTONAVENUE PH. ("1) 69"874 ANNEXATION BOUNDARY E M L: dw , CA 92980 FAX: (MI) 0"50 CITY BOUNDARY E1HAfL: net SCALE. 1 " =W0' DRAWN BY: MQ DAiE:01 -30-D7 t rECKm Br: SHEET I OF 1 JOBS! SM -06 -072