Loading...
07_0475904DOC = 2007- 0473004 •7/23/2W Worud Cody Has not been oomparod with original Urry U Mard Assessor, Comty Reoerder CMFICATE OF COMPLETION STOP#1i3o Pursuant to the Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000. Sections 57200 at seq. this Centficate is hereby issued by the Executive CNficer of the Local Agency Formation Commission of Riverside County, California. t. Short-form designation, as designated by LAFCO is 2006 -135-5 2. The name of the city/distric to involved in this reorganization and the land or type of change ordered for the annexation Is as follows: 7VDe of City of Lake Elsinore Annexation 76 (Little Valley) Northwest Mosquito and Vector Coniroi District Annexation Riverside County Resources Management District Detachment County Service Area 41 Detachment 3. The above - listed district is located within the following county: Riverside. 4. A description of the boundaries of the above -cited change of reorganization is shown on the attached map and legal description, narked Exhibit 'Am and by reference incorporated herein. 5. The territory is uninhabited. 6. This reorganization has been approved subject to the forms and conditions outlined on the attached resolution. 7. Conducting Authority Resolution No C-05-07 ordering this reorganization was adopted on May 30, 2007. A Certified copy of the Resolution is attached hereto and by reference incorporated herein. I hereby oertify 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 Corbesa- Knox - Hertzberg Local Government Reorganmation Act of 2000. Date: July 23,2W7 RIVERSIDE LOCAL AGENCY FORMATION COUbHSSION • 385o vmE srREE;r. surm 1 l • RnrERsw. cA 925o7 -4277 Phme (951) 369-0631 a www.lafoo.org • Fax 1951) 369 -8479 R11!F' 'SfD LArC() 1 Local Agency Formation Commission of Riverside County 2 RESOLUTION NO. C-05-07 RESOLUTION FINDING THAT A MAJORITY PROTEST DOES NOT EXIST AND ORDERING REORGANIZATION TO INCLUDE ANNEXATION 76 TO THE CITY OF LAKE ELSINORE (LITTLE VALLEY), CONCURRENT ANNEXATION TO NORTHWEST MOSQUITO AND VECTOR CONTROL DISTRICT AND CONCURRENT DETACHMENTS FROM THE RIVERSIDE COUNTY WASTE RESOURCES V MANAGEMENT DISTRICT AND COUNTY SERVICE AREA 41 9 LAFCO NO. 2006 -135 -5 10 WHEREAS, proceedings have been initiated pursuant to 11 the Cortese- Knox - Hertzberg Local Government Reorganization Act 12 of 2000, commencing with Section 56000 of the California 13 Government Code, for reorganization of 63 acres of land located 14 south of Dorchester Lane and Little Valley Road, west of 15 Greenwald Avenue, east of Grassy Meadow Drive and north of 18 Scenic Crest Drive as more particularly described in Exhibit 17 "A ", attached'hereto and made a part hereof, and 18 WHEREAS, the short form designation of the proposal 19 is LAFCO No. 2006 - 135 -5- Reorganization to Include Annexation 76 20 to the City of Lake Elsinore (Little Valley), Concurrent 21 Annexation to Northwest Mosquito and Vector Control District 22 and Concurrent Detachments from the Riverside County Waste 23 Resources Management District and County Service Area 41, and 2 WHEREAS, the Local Agency Formation Commission of 25 Riverside County adopted Resolution No. 19 -07 on February 22, 2 2007, approving the reorganization, and Z WHEREAS, by LAFCO Resolution No. 44 -01, the 28 Conrnission has delegated authority over all conducting SPAY 748 -0631L - I - 11 10 11 1 1 1 1 1 1 1 1 21 aa� ela. ssa..e raw u� tlwrrM�. a�sas.sw gt<07�U7T t�u� aaasu authority functions to the Executive Officer; and WHEREAS, Resolution 19 -07 directed the Executive Officer to commence protest proceedings pursuant to Part 4 of the Cortese -Knox- Hertzberg Local Government Reorganization Act of 2000, commencing with Section 57000; and WHEREAS, the Executive Officer of the Local Agency Formation Commission acting on .behalf of the Commission as the conducting authority, held a properly noticed public hearing on this matter on Wednesday, May 30, 2007 at 9 :00 a.m. at 3850 Vine Street, Suite 110, Riverside, California, and WHEREAS, the Executive Officer has found that the value of the written protests filed and not withdrawn was less than 50 percent of the assessed value of land within the affected territory in accordance with Government Code Section 57075(b). WHEREAS, the terms and conditions of the proposal as approved by the Local Agency Formation Commission are as follows: a. in accordance with Government Code Sections 56886(t) and 57330, the subject territory shall be subject to the levying and collection of any previously authorized charge, fee, assessment or tax of the City. b. The City of Lake Elsinore shall defend, indemnify and hold harmless the Riverside County Local Agency Formation Commission ( LAFCO), its agents, officers, and employees from any claim, action, or proceeding against LAFCO, its agents, officers, and employees to attach, set aside, void, or annul an approval of LAFCO concerning this proposal. - 2 -- v 1 WHEREAS the reason for this proposed annexation is 2 to provide municipal services by the City of Lake Elsinore, 3 and 4 WHEREAS, the regular County assessment roll is 5 utilized by the subject agencies; and 6 WHEREAS, the Commission determined the territory 7 proposed to be reorganized is legally uninhabited as defined in 8 Government Code Section 56046; and. 9 WHEREAS, the affected territory will not be taxed 10 for existing general bonded indebtedness of this City; and 11 NOW, THEREFORE, BE IT RESOLVED that the Executive 12 Officer, on behalf of the Local Agency Formation Commission, 13 pursuant to the Cortese -Knox- Hertzberg Local Government 14 Reorganization Act of 2000, orders the reorganization of the 15 territory described in Exhibit "A" to include Annexation 76 to 16 the City of Lake Elsinore (Little Valley), Concurrent 1 Annexation to Northwest Mosquito and Vector Control District 18 and Concurrent Detachments from the Riverside County Waste 19 Resources Management District and County Service Area 41 2 subject to the terms and conditions herein. 21 28 Me 7s" ftl" us tiw�l�. OaliMN� RRM -4277 'JI) 740-44" 3 — 1 BE IT FURTHER RESOLVED that the Executive Officer 2 shall complete this proposal pursuant to State Law subject to 3 terms and conditions as approved by the Commission. ADOPTED, this 30' day of May, 2007. I EXECLR IW OFFICER 10 Acknowledged: 11 12 ROS OWE, C IR FORM APPROVED 1 COUNTY COUNSEL 14 JUN 13 2001 15 BY 1 1 1 1 21 4 - EXHIBIT "A" REORGANIZATION TO INCLUDE CONCURRENT ANNEXATION 76 TO THE CITY OF LAKE ELSINORE AND ANNEXATION INTO THE NORTHWEST MOSQUITO AND VECTOR CONTROL DISTRICT AND DETACHMENTS FROM COUNTY SERVICE AREA 41 AND THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2006 -135 -5 A portion of the unincorporated area of the County of Riverside, being a portion of Parcel Map 8478, as shown by map on fife in Kook 31, Page 53 of Parcel Maps, Parcel Map 13312, as shown by map on file in Book 62, Page 6 of Parcel Maps, Parcel Map 17808, as shown by map on file in Book 102, Page 47 of Parcel Maps, A portion of Parcel Map 7982 Including a portion of Greenwald Avenue, as shown by map on file in Book 31, Page 21 of Panel Maps, and a portion of Parcel Map 8070 including a portion of Greenwald Avenue, as shown by map on file on Book 33, Page 62 of Parcel Maps, all lying within a portion of Sections 27 and 28 of Township 5 South, Range 4 West, San Bemardino Base and Meridian more particularly described as follows: Beginning at the centerline intersection of Grassy Meadow Drive and Scenic Crest Drive, said point of beginning being on the Northerly line of Annexation No. 27 to the City of Lake Elsinore recorded April 6, 1983 as Instrument No. 64595 of Official Records and also being the Southwesterly comer of said Parcel Map 8478; Thence along the Westerly line of said Parcel map 8478 and the centerline of Grassy Meadow Drive, [1] North 00 0 56'59" East 1310.48 feet to a point in the centerline of Dorchester Lane, said point also being on the Southerly line of Annexation No. 19 to the City of Lake Elsinore, recorded October 21, 1971 as Document No. 120374; Thence along said centerline line and said Annexation No. 19 boundary [2] North 89 11 41'57" East 658.42 feet to the Northeasterly prolongation of the Easterly line of land granted to Kenneth F. and Brenda L. Cronce per Document recorded December 16, 2004 as Document No. 2004 - 0998790 of Official Records; Thence Southerly along said Easterly line and the Southwesterly prolongation thereof [3] South 01 0 16'04" West 654.27 feet to a point on the Northerly line of said Parcel Map 8478, said point also being on the centerline of Little Valley Road; Thence Easterly along said centerline and the Northerly line of said Parcel Map 8478 [4] North 89 0 36'25" East 2022.49 feet; Thence continuing along said centerline [5] North 89 °43'15" East 852.23 feet to a point in the centerline of Greenwald Avenue as shown on said Parcel Map 8070; Thence along said centerline [6] South 05 0 33'56" West 398.00 feet to a point on a [T] a tangent 1200.00 foot radius curve concave Easterly; P.wlzwRYEYjmnnma Ameww- mammAuddmimmm PAGE 1 OF 2 0-7�- Thence continuing along said centerline through a central angle of 12 11 20'22" a distance of 258.44 feet to an angle point in the boundary of Annexation No. 52 to the City of Lake Elsinore recorded May 26, 1993 as Instrument No. 197407 of Official Records and also being a point on the southerly line of Parcel Map 8070; Thence along the Southerly line of said Parcel Map 8070 and along the Northerly boundary of said annexation 52 [8I South 89 0 55'47' West 845.60 feet to an angle point in the boundary of said Annexation No. 52 to the City of Lake Elsinore; Thence continuing along said Northerly line of said annexation No. 52 [9] South 89 West 2658.94 feet to the Point of Beginning. Area contains 62.42 acres, more or less This legal description was prepared by me, or under my direction on February 8, 2006. f� SAND B. Scott Edkins Da P.L.S. 7696 *' �°�� 1 * Expiration date 12/31/08 a!` �P PWV"VEY -WRY 21 ra IM aH PAGE 2 OF 2 CL z Ic z w� C O CD IWO LO o vc� 0 Lu CL W W$ a o from 94 o v a� Z �- V2, � z ' srrrr MW r C ca — - d .. I IK a� a c cTh c� GVOY 1773�I dW w � o U pp PC U H i U z i a 8�wwfrl i m d � � z 1 � N n l 311 /80 hlOGV3W .(SSV8o "-Iftr-W Akiv n 61 X ND4LVA9MW n 1 IV N j 1 U �L4 to D g Q N CID ci ca q K a oQ — v Oc W 07Vhf ca O N WOMV0 N m3yvpv oZl t R 4. F. ti• t 2 a y V U V1 Q � I U z � z A V all W -� w 11 m3yvpv oZl t R 4. F. ti• t 2 a y V U V1 Q � I U z � z A V all Z O � � O U o 3A b W c° O O7b'MN3380 _ a 'G8 ow W NOANVO NOSSVM N Q iz W Cc O � v Z �r Q 0 w CORONA o �g ' raft CO) � 6� O fi � 4 Sel 'r 7 ppp USLSZ LO N � � b �ggz nnwr� ppp O�S93 S H O W LU 4 ., Q a r W N S N 1ty mmmao ooS�s guru "'°Q' Sin $ pSLgZ �' Ig � 2 z A� LN r a Little Valley Annexation LAFCO No.: 2006-135 -5 Information Required by State Board of Equalization D Alphabetical Listing of Streets within the Annexation with Address Ranges 1) Camon Drive 28625 -28750 (even and odd) 2) Dorchester Lane 20500 -20625 (odd only) 3) Grassy Meadow Drive 28500 -28750 (even only) 4) Greenwald Avenue 28625 -28750 (odd only) 5) Little Valley Road 20500 -21125 (even and odd) 6) Scenic Crest Drive 20500 -21125 (even only) Source: Angel Perez, Riverside County GIS Dept. 4111107 O List of All Assessor's Parcels within the Boundaries 349- 240 -006 349- 240 - 845 349- 240 -050 1 349-240-055 349- 240 - 043 349- 240-046 349- 24 1 0-056 349 - 380-024 349 -240- 044 349- 240 - 047 f 349-240-051 349- 240 -054 349- 240 -057 349- 380-025