Loading...
Certificate of Completion 1992-0006847 2026 Recording is requested by: CITY OF POWAY ) ) ) ) ) ) ) ) ) ) (This space for recording use) DOC" 1992-0006847 07-JAH-1992 08:33 AM When recorded mail to: OFFICIAL RECORDS SAH DIEGO CDUHTY RECORDER'S OFFICE AHHETTE EVAHS, COUHTY RECORDER FEES: 0.00 CITY OF POWAY P. O. Box 789 Poway, CA 92064 CERTIFICATE OF COMPLETION I, Marjorie K. Wahlsten, the clerk of the governing board of the City of Poway, hereby certifies that the City has completed a change in organi- zation of the Sewer Improvement District of the City of Poway as follows: The name of the district is: CITY OF POWAY, SEWER IMPROVEMENT DISTRICT The name of the county in which the reorganization is located is: SAN DIEGO COUNTY The kind of change of organization completed is an annexation. The short title, if any, of the annexation proceeding is: OLIVE TREE LANE ANNEXATION The legal description of the territory annexed is set forth in the attached Resolution No.91-129 (Attachment 1). The terms and conditions, if any, of the change of organization are set forth in the Consent to Annexation form (Attachment 2). The change of organization was ordered without an election and the resolution ordering the change of organization was adopted by the governing board of the City of Poway on the 19th day of November, 1991. m,~~1U~~ Marjor'e . Wahlsten, City Clerk s ~p ~ ~ 2027 Resolution No. 91-129 r . A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, STATE OF CALIFORNIA. ANNEXING TERRITORY TO THE SEWER IMPROVEMENT DISTRICT OF THE CITY OF POWAY OLIVE TREE LANE ANNEXATION WHEREAS, the property described in Exhibit A requires sewer service; and WHEREAS. property must be within the Sewer Improvement District to receive sewer service; and WHEREAS, the City Council of the City of poway has reviewed and considered the annexation of the property to the Sewer Improvement District of the City of poway. NOW, THEREFORE, BE IT RESOLVEO by the City Council of the City of Poway as follows: 1. The territory to be annexed is as described in Exhibit A. 2. The conditions of annexation are: The payment of all costs of said annexation, including but not limited to advertising, engineering, and attorney's fees. 3. The inclusion of the territory in the Sewer Improvement District is in the best interest of the land owners and the City of Poway. 4. The annexation has been reviewed pursuant to the provisions of the California Environmental Quality Act, and has been bound to be exempt under Class 19 of Categorical Exemptions. 5. No City tax split shall occur due to this annexation. The property is within the corporate boundary of the City of poway and the annexation is to an improvement district within the City. 6. The annexation of the territory described in Exhibit A shall become effective immediately upon passage of the Resolution. 7. The City Clerk shall make the necessary filings required by law. PASSED, ADOPTED, AND APPROVED, by the City Council of the City of Poway, California, at a regular meeting this 19th day of November, 1991. L 1 \---.~b/L'~ Jan 01 dsmtth, Mayor ATTEST: "'~ \ . J 11l .~ K ?1\J~t:- Marjor,e . Wahlsten, City Clerk \ F l 2028 \, Resolution No. 91-129 Page 2 STATE OF CALIFORNIA ) ) ss. ) COUNTY OF SAN DIEGO I, Marjorie K. Wahlsten, City Clerk of the City of Poway, do hereby certify under the penalty of perjury, that the foregoing Resolution, No. 91-129, was duly adopted by the City Council at a meeting of said City Council held on the 19th day of November, 1991 and that it was so adopted by the following vote: AYES: EMERY, HIGGINSON, MCINTYRE, SNESKO, GOLDSMITH NOES: NONE ABSTAIN: NONE ABSENT: NONE 2029 Resoll an No. 91-129 Page 3 F EXHIBIT A ASSESSOR'S PARCEL NO'S. 323-180-14, 15, 16, 17, 23, 26, 27, 30, 43, 48, 50, 69. PARCEL 1 The Easterly 140.00 feet of the East Half of the South 2.5 Acres of the Northeast Quarter of the Northeast Quarter of the Northwest Quarter of section 18, Township 14 South, Range 1 West, San Bernardino Meridian according to U.S. Government Survey approved February 24, 1876. PARCEL 2 The East Half of the South 2.5 Acres of the Northeast Quarter of the Northeast Quarter of the Northwest Quarter of Section 18, Township 14 South, Range 1 West, San Bernardino Meridian, according to U.S. Government Survey approved February 24, 1876. EXCEPTING THEREFROM the Westerly 91.00 feet and the Easterly 140.00 feet thereof. l PARCEL 3 The Westerly 91.00 feet of the East Half of the South 2.5 Acres of the Northeast Quarter of the Northeast Quarter of the Northwest Quarter of Section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to U.S. Government Survey approved February 24, 1876. PARCEL 4 The West Ha~f of the South 2.5 Acres of the Northeast Quarter of the Northwest Quarter, section 18, Township 14 South, Range 1 West, San Bernardino Meridian, according to U.S. Government Survey, approved February 24, 1876. PARCEL 5 The North Half of the Northwest Quarter of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter, Section 18, Township 14 South, Range 1 West, San Bernardino Meridian, according to u.S. Government Survey, approved February 24, 1876. F l 20:;0 ReSO'I, _ion No. 91-129 Page 4 " PARCEL 6 The Southerly 82.28 feet of all that Portion of the North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to U.S. Government Survey, approved February 24, 1876, described as follows: Beginning at a point on the South line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter distant thereon 314.06 feet Easterly of the Southwest corner thereof, being a point hereinafter referred to as Point "A"; thence Northerly along a line which intersects the North l:ine of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter, at a point distant thereon 313.30 feet Easterly of the Northwest corner thereof, a distance of 165.00 feet to an intersection with a line which intersects the East line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter, at a point distant thereon 164.56 feet Northerly of the Southeasterly corner thereof and the West line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter at a point distant thereon 165.38 feet Northerly of the Southwest corner thereof; thence Easterly along said last described line, 108.46 feet to the TRUE POINT OF BEGINNING; thence continuing Easterly along said line, a distance of 235.22 feet to an intersection with the East line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter; thence southerly along said East line, 164.56 feet to an intersection with the South line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter; thence Westerly along said South line, a distance of 235.60 feet to a point distant thereon 108.46 feet Easterly of said Point "A"; thence Northerly in a straight line to the TRUE POINT OF BEGINNING. Said Southerly 82.28 feet being measured along the East line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter and the Northerly line thereof being parallel with the South line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter. ~-_.,._,_.-_..._._--,,---~._._-----_"""---- .---- -,-------- Resolucion No. 91-129 Page 5 2031 ~ PARCEL 7 The Westerly 108.46 feet of that portion the North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, in the County of San Diego, State of California, according to U.S. Government Survey approved February 24, 1876, Described as follows: l Beginning at a point on the South Line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter, Distant thereon 314.06 feet Easterly of the Southwest corner thereof; thence Northerly along a line which intersects the North line of said North Half of the Southeast Qual'ter of the Northeast Quarter of the Northwest Quarter, at a point distant thereon 313.30 feet Easterly of the Northwest corner thereof, a distance of 165.00 feet to the intersection with a line that intersects the East line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter, at a point distant thereon 164.56 feet Northerly of the Southeast corner thereof and the West line of said North Half of the Southeast Quarter of the of the Northeast Quarter of the Northwest Quarter, at a point distant thereon 165.38 feet Northerly of the Southwest corner thereof; thence Easterly along the last described line, 343.68 feet to the intersection with the Easterly line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter; thence southerly along said East Line, 164.56 feet to the intesection with the South Line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter; thence Westerly along said South Line, 344.06 feet to the POINT OF BEGINNING. Said Westerly 108.46 feet being measured along the North and South lines of the above described property. 2032 Reso Lion No. 91-129 Page 6 F PARCEL 8 The Southerly 100 feet of the following described property: All that portion of the southerly Half of the Northerly Three- Fifths of the Southwest Quarter of the Northeast Quarter of the Northwest Quarter of Section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to u.s. Gorvernment survey approved February 24, 1876, described as follows: Beginning at the Southeast Corner of the Southerly Half of the Northerly Tree-Fifths of the Southwest Quarter of the Northeast Quarter of the Northwest Quarter of section 18; thence North 0013' 20" East along the East line thereof 198.51 feet to the Northeast corner of land described in deed to Clyde E. Mutch recorded December 20, 1954 in Book 5467, page 20 of Official Records; thence North 88031'14" West along the North line thereof 219.20 feet; thence South 0018'48" West, 198.80 feet to the intersection with the southerly line of said Mutch's land, distant thereof North 88036'08" West 219.48 feet from the point of beginning, thence South 88036'08" East along said Southerly line 219.48 feet to the POINT OF BEGINNING. l PARCEL 9 The East 147.00 feet of the West 421.00 feet of the South Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of Section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, in the County of San Diego, State of California according to U.S. Government Survey approved February 24, 1876. EXCEPTING THEREFROM the South 150.00 feet. PARCEL 10 The North 95.00 feet of the west 144.00 feet of the South Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of Section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, according to the U. S. Government Survey approved February 24, 1876. F l 2033 Reso'l, .ion No. 91-129 Page 7 PARCEL 11 The Westerly 274.00 feet of the South Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of section 18, Township 14 South, Range 1 West, San Bernardino Base and Meridian, in the County of San Diego, State of California, according to U.S. Government Survey approved February 24, 1876. EXCEPTING THEREFROM the Southerly 150 feet thereof and the Westerly 144.00 feet thereof. PARCEL 12 All that portion of the North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter of section 18, TownShip 14 South, Range 1 west, San Bernardino Base and Meridian, in the County of San Diego, State of California, according to U. S. Government survey, approved February 24, 1876, which lies East of a line that intersects the North line of said North Half of the Southeast Quarter the Northeast Quarter of the Northwest Quarter of a point distant thereon 313.30 feet Easterly of the Northwest corner thereof and the South line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter at a point distant thereon 314.056 feet Easterly of the Southwest corner thereof. EXCEPTING therefrom that portion thereof which lies Southerly of a line that intersects the East line of said North Half of the Southeast Quarter of the Northeast of the Northwest Quarter at a point distant thereon 164.56 feet Northerly of the Southeast Quarter of the Northwest Quarter of the Northwest Quarter at a point distant thereon 165.38 feet Northerly of the Southwest Quarter thereof. ALSO EXCEPTING therefrom that portion lying Northerly of a line which is parallel with and 84.00 feet Northerly of and measured at right angles to a line that intersects the East line of said North Half of the Southeast Quarter of the Northeast Quarter of the Northwest Quarter at a point distant thereon 164.56 feet Northerly of the Southeast corner thereof and the West line of said North half of the Southeast Quarter of the Northwest Quarter of the Northwest Quarter at a point distant thereon 165.38 feet Northerly of the Southwest Quarter thereof. 2034 Resolu In No. 91-129 Page 8 F PARCEL 13 All that: p:>rtion of the North Half of the South03st: QJart.er of the Nort.he.as t Q..1a..rte.r of t:..te 1 ( arthwes t Q..lar te.r of Section 18, "T'o,.m..ship 14 S::mt.h# Range 1 Wes t #' S<..1 Bernardin:> Base and "'~ridi..a n #' in the Cbunty of San Diego, StD ;e of California, ac=rding to Official Plat: thereof described as fa lla,.,-s:: l Beginning at: a p:>int on the SOuth line of said ~_.-t:h Half of th" Southe=t Quarter of the North"-3st Q.Jarter of the No~st QJarter distant there::m 314.06 feet Easterly of the South,.,oest =mer there:>f, being a p:>int: hereinafter referred to as Point ";,.; thence Northerly alorg a line ....ffich intersects the l"'rth lire of said lbrth Half of the Southeast Quarter of the Northeast: Quarter Of' t:he l"'rtlr.est: QJar- ter, at a p:>int distant thereon 313.30 feet East.,rly of the Nortlr...est <X)rner t.here:Jf#, a dist.a.n:::e of 165400 feet to c.n _~J1tersection \.:i th a 1 ine \-:hic.'t in tersects the D.s t line 0 f sa id No rth P,.o 1f 0 f the South- =s t: Q<>art:er 0 f the N::lri:l"=s t Q.>art.e r of the Port; we s t: QJ.3.rter, a p:>ill t: istant: the""",n 164.56 feet: N::lrtherly of the Scutl-. ","st:erly =mer there-- of and the IYest: line 0= said l>:>rth Half of the So<lthea5t: QJact.er of the N::lctheas t: 0Jar1:e r 0 f tl,e N::lrth.>es t: Q.Jarter a t: a ~oint di s tanto thereon 165.38 feet Northerly of the So.Jili..-est =rner thereof, thence Easterly along said last described line 108.~6 feet: to the = Point of Begin- nirq, thence =nt.inuirg Easterly alorg said line a dist.an::C of 235.22 feet: to an intersection \-..;th the East line of sa'd l"'rth Half of tl-,e Sou theas t Quart.er 0 f the Poctheas t QJa.rter 0 f the NortJves t ()J2rt.e.r, then::e Southerly alorg said East lire, 164.56 feet to an intersection with the South line of gid lbrth Half of the Southeast QJ.art.er of the l>:>rt:reast Quart.er 0 f the lbrtlr..-e s t: Q&.rt.e r, thence "'es t.ed y a lorg said South line, a dist:anoe of 235.60 feet to a p:>int distant thereon l08.~6 feet Easterly of said Point "A" the-.:::e N::lrtherly in a straight line to the True Point of Beginning. D'.cEPT1N:; 'D'..t.l<UtD1 the Southerly 82.28 feet:. teing r.easured along tloe [;as t lire 0 f said lbeth Half of the So.J t!lea5 t Qua.ri:I2r 0 f tIe lb rt.heas t: Qua.ri:I2r of the N:)1:tlr...est Q&.rter c.n:l the Noctherly line tl=eof teing . para llel \-.-1 th the Sou th liJ-.e 0 f S3id North Balf 0 f the So.J thccs t Q~ of the l<>~ast Q.Jart.er of the }br-......~'I2..St QJarter. 2035 TEMPLE WAY ANNEXATION TO THE CITY OF POWAY SEWER IMPROVEMENT DISTRICT ASSESSOR'S PARCEL NO. 321-180-03 through 05 321-180-12 through 17 321-180-31 through 33 321-180-35, 39 321-132-01 LEGAL DESCRIPTION Being a portion of the Southwest Quarter of Lot 3, and a portion of Lot 4, of section 7, T14S, R1W, San Bernardino Meridian, in the County of San Diego, state of California, according to United States Government Survey, approved February 24, 1876, and being more fully described as follows: Commencing at the West Quarter Corner of Said section 7; Thence along the Westerly line for Said Section 7, South 00 08' 10" East for 674.91 feet to the TRUE POINT OF BEGINNING; said point being the Northwesterly corner of the Southwest Quarter of said Lot 3; Thence South 880 06' 41" East for 205.13 feet; Thence South 000 08' 10" East for 128.84 feet; Thence South 880 01' 19" East for 128.37 feet; Thence South 000 14' 05" East for 208.62 feet; Thence South 880 05' 14" East for 133.70 feet; Thence North 000 20' 00" West for 30.23 feet; Thence South 880 03' 48" East for 200.16 feet; Thence South 000 20' 00" East for 367.98 feet; Thence South 880 03' 48" East for 19.79 feet; Thence South 000 26' 58" East for 153.88 feet; Thence North 880 03' 48" West for 324.28 feet to a point on the centerline of Putney Road as delineated on Road survey 1470; Thence along said centerline North 000 26' 58" West for 153.88 feet; Thence North 880 03' 48" West for 120.02 feet; Thence North 000 14' 05" West for 337.63 feet; Thence North 880 05' 14" West for 101.70 feet; Thence South 000 08' ~O" East for 141. 64 feet; Thence North 880 05' 14" West for 29.02 feet; Thence South 830 49' 06" West for 113.63 feet; Thence North 000 08' 10" West for 495.16 feet to the TRUE POINT OF BEGINNING. ATTACHMENT 2 5 of 27 (lrT 1 1 10RR ItEM 1 ~ : '.:: 2036 Excepting therefrom the following parcel being already a part of the district: commencing at the said West Quarter Corner of section 7; Thence along the Westerly line of Said section 7 South 00 08' 10" East for 766.97 feet to the new TRUE POINT OF BEGINNING; Thence South 880 06' 41" East for 205.13 feet; Thence South 000 08' 10" East for 65.59 feet; Thence North 880 06' 41" West for 205.13 feet; Thence North 000 08' 10" West for 65.59 feet to the new TRUE POINT OF BEGINNING. containing therein 6.95 acres. september 9, 1988 2241-0908-59 5 of 27 OCT II i?6R IT E [1'1 ,:; 2037 CITY OF POW A Y IAN GOLDSMm{, Mayor BOB EMERY. Deputy Mayor DON HIGGI:N"SON, Councilmember B. TONY SNESKO, Councilmember KATHY MCINTYRE, Councilmember COHSENT TO ANNEXATION TO RECEIVED AUG 1 6 1991 ENGINEERING SERVICES DEPARTMENT CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /1</0:2.C ;-;;.:;. W "ill .F--.c/ / PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3~ .~ - /cG' - /4 ?- ./$0 - 9J Date ~#'';~/$~ Date Signa tu re Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2038 CITY OF POW A Y JAN GOLDSMm-r, Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmember B. TONY SNESKO, Councilmember KATHY McwrYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /44 / b PeWelf/" Y f PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3~E- /80- /6 DatI19/9/ ;- _t\~~ Signature I ~, J.~ dYe i gna tu re ';} '7 - fro - q I Date Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2039 CITY OF POW A Y JAN GOLDSMITH, Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmcmber B. TONY SNESKO, Councilmembcr KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /44 /4 FbWql/ Rd. I PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3~3- /80-/b ;-22 - q, Date . !f~~Lpk-. ~ Signature ' Date Signature Date Signature 2 F-ANNEXSEW j City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695 1400 2040 CITY OF POW A Y JAN GOLDSMITH, Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmember B. TONY SNESKO. Councilmember KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /3.:557 ?>//ve 7/-"",e U? PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3..:.< 3 - /80 - ':<.=3 f:r 't- b- 7/ .' ~ J, 1/i1f~ Signature Date Date Signature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2041 CITY OF POWAY JAN GOLDSMITH, Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Cooncilmcmber B. TONY SNESKO. Councilmember KA mY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /~'1 ~ '1 ? D 14/74: V ./ ]/7; Vv ^ yeA- - / J(1D. 7''1-- 6 .l:,.y , PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3~3- /8o-~~ Fs-rdE/f2. AOlfJ\1aV ~1?tee. ~j 0 ~ ""'1,--,,- 19nat re 57" E PI/ e: "y- If D '" ,41 0 V 4# - /t..~V-- Signa ure 7-~o-9'1 Date /-.30-71 Date Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2042 CITY OF POW A Y JAN GOLDSMITII. Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmcmbcr B. TONY SNESKO, Councihnember KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS V4C4/lf- L~I- PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3::< 3- /@o _.:<"/ , /7- 1_-1 '1 Da te / I . ~'t~IP~~ Slgna ur Date Signature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway. California 92074-0789 . (619) 748-6600, 695-1400 2043n. CITY OF YOW A Y IAN GOLDSMITH, Mayor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmcmber B. TONY SNESKO, Councilmembcr KATHY MCINTYRE. Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /..3 $c6 vI/lie 7/-e~ L/1. PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3;S 3 - 1&0-30 ~ '~\..L\.'"Y IJ ) \ C)gl_ Date (' I Date Signature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2044 CITY OF POW A Y JAN GOLDSMITH, Mayor BOB EMERY, DepUly Mayor DON HIGGINSON. Councilmember B. TONY SNESKO, Councihnembcr KATHY MCINTYRE, Councilmembcr CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /4374 ?C14/4V Rd ( PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) S~3 ~ /80- 43 Date I. \ 1.~ \ 1, ~~~~. Signat r~ Date Signature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2045 CITY OF POW A Y IAN GOLDSMITH. Mayoc BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmcmber B. TONY SNESKO, Councilmembcr KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /350 / O/WC 7ree U? PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3,;;,.3 - DliO' /11/991 " ~Lc:.,* <:tI^} /qq, Date( \. ~ ?:ia.... 'u . ~c..\~ S,gnature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2046 CITY OF POW A Y IAN GOLDSMITH. Mayor BOB EMERY, Deputy Mayor DON lilGGINSON. Councilmcmber B. TONY SNESKO, Councilmembcr KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /437? ~wc?y/:..~/. PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 3.;< 3 - /80- So ?" d'dL Y I C; 9 ( Date 1// Ad,,~~r~/ Signature )7 C}O~ I ( Date ~~0iko Sig ture Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 . . 2047 CITY OF POW A Y JAN GOLDSMITH, Mayor BOB EMERY. Deputy Mayor DON HIGGlNSON, Councilmcmber B. TONY SNESKO, Councihnember KA TIlY MCIN1YRE, CounciJrnember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /4<fCJ4 7b w qy Rei- PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) .3~3- /8c -09 110/ Dc! e . .. ~ ~~J~ l . 7~ s,gnatur~..(~ 7 /,2j/~/ Date / th~~ ~ ~#11 Sig'nature Date Signature 2 F-ANNEXSEW City Hall Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 ,.-- . 2~8 CITY OF YOWAY JAN GOLDSMmI, M'yor BOB EMERY, Deputy Mayor DON HIGGINSON, Councilmember B. TONY SNESKO. Councilmember KATHY MCINTYRE, Councilmember CONSENT TO ANNEXATION TO CITY OF POWAY SEWER IMPROVEMENT DISTRICT Each of the undersigned represents that he/she is the owner of the property described opposite his/her name and hereby consents to the annexation of said property to the above named district and further consents to the annexation thereof subject to the following conditions: CURRENT ANNEXATION FEE CURRENT ADMINISTRATION DEPOSIT ADDRESS /139 c , rbW/!I/ j(d, I PROPERTY DESCRIPTION OR COUNTY ASSESSOR'S PARCEL NUMBER (attach description, if necessary) 301 3- / 8CJ- ;:;5 Date /t/~I/-71 ~~/1 ~____ Signature '74y /&rjCycw~r Date Signature Date Signature { 2 F-ANNEXSEW City Hal! Located at 13325 Civic Center Drive Mailing Address: P.O. Box 789, Poway, California 92074-0789 . (619) 748-6600, 695-1400 2049 . , PROPOSED ANNEXATION OF OLIVE TREE LANE TO THE CITY OF POWAY SEWER IMPROVEMENT DISTRCT DESCRIPTION: BEING A PORTION OF THE NORTHWEST QUARTER OF SECTION 18, TOWNSHIP 14 SOUTH, RANGE 1 WEST, SAN BERNARDINO BASE AND MERIDIAN, IN THE COUNTY OF SAN DIEGO, STATE OF CALIFORNIA, ACCORDING TO U. S. GOVERNMENT SURVEY APPROVED FEBRUARY 24, 1876. AREA: 7.8 ACRES SCALE: @ @ @ CD @) 1~ (f) @ @ @ @ @ @ '/ I~/~ -~ - -- PLAT MAP 1 " 200' PARCEL APN 1 323-180-14 2 323-180-15 3 323-180-16 4 323-180-17 5 323-180-23 6 323-180-26 7 323-180-27 8 323-180-30 9 323-180-43 10 323-180-48 11 323-180-50 0 12 323-180-69 IT 13 323-180-25 >- <t EXIST :; 0 DIS1RICT 0... BOlWARY f IT