24
N<J'Feesper Government Code 27383 RECORDING REQUESTED BY: Ventura Local Agency Formation Commission WHEN RECORDED MAIL TO: Ventura LAFCo L# 1850 VENTURA 11 11111 111 1111 1 1111111111111111111111111111111 20151020-00155466-0 1/24 Vent ur a C ounty Cl er k and Re corder MRRK R LUNN 10/20/2015 01 : 48 : 21 PM 995459 $. 00 CO " LOCAL AGENCY FORMATION COMMISSION 800 South Victoria Ave. Ventura CA 93009-1850 CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission for Ventura County, California. 1. The short-term designation, as determined by LAFCo, is: LAFCo 15-02 Ojai Valley Sanitary District Annexation - EI Toro - Portal- Creek (Parcels A - C). 2. The name of each district or city involved in this reorganization and the kind or type of change of organization ordered for each city or district is as follows: Ojai Valley Sanitary District - Annexation 3. APN Numbers: 019-0-062-190, 019-0-082-200, 019-0-082-220, 034-0-050-265, 034-0-142-405 (portion), and 034-0-142-320. 4. The above listed district is located within the following county: Ventura 5. The Local Agency Formation Commission's resolution of approval, LAFCo 15-02, which was adopted on April 22, 2015, is made a part of this certificate by reference and sets forth the description of the boundaries of the proposal and any terms and conditions that apply. 6. The territory is uninhabited. I hereby certify that the resolution cited above includes any terms and conditions, and the maps and legal descriptions. I declare under penalty of perjury that the foregoing is true and correct. Dated: _-----:.1_0_-_1_£.._ - _, ____ _ Kli Luor«a:EXecutive Officer Ventura LAFCo

20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

N<J'Feesper Government Code 27383

RECORDING REQUESTED BY: Ventura Local Agency Formation Commission WHEN RECORDED MAIL TO: Ventura LAFCo L# 1850

VENTURA

11111111111111 11111111111111111111111111111111

20151020-00155466-0 1/24 Vent ur a County Cl er k and Recorder MRRK R LUNN 10/20/2015 01 : 48 : 21 PM 995459 $ .00 CO

" LOCAL AGENCY FORMATION COMMISSION

800 South Victoria Ave. Ventura CA 93009-1850

CERTIFICATE OF COMPLETION

Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission for Ventura County, California.

1. The short-term designation, as determined by LAFCo, is:

LAFCo 15-02 Ojai Valley Sanitary District Annexation - EI Toro - Portal- Creek (Parcels A - C).

2. The name of each district or city involved in this reorganization and the kind or type of change of organization ordered for each city or district is as follows:

Ojai Valley Sanitary District - Annexation

3. APN Numbers: 019-0-062-190, 019-0-082-200, 019-0-082-220, 034-0-050-265, 034-0-142-405 (portion), and 034-0-142-320.

4. The above listed district is located within the following county: Ventura

5. The Local Agency Formation Commission's resolution of approval, LAFCo 15-02, which was adopted on April 22, 2015, is made a part of this certificate by reference and sets forth the description of the boundaries of the proposal and any terms and conditions that apply.

6. The territory is uninhabited.

I hereby certify that the resolution cited above includes any terms and conditions, and the maps and legal descriptions. I declare under penalty of perjury that the foregoing is true and correct.

Dated: _-----:.1_0_-_1_£.._- _, ~_-____ _ Kli Luor«a:EXecutive Officer Ventura LAFCo

Page 2: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

LAFCO 15-02

RESOLUTION OF THE VENTURA LOCAL AGENCY FORMATION COMMISSION MAKING DETERMINATIONS AND APPROVING THE

OJAI VALLEY SANITARY DISTRICT ANNEXATION - EL TORO

PORTAL - CREEK (PARCELS A - C)

W HEREAS, the above~refe renced proposa l has been filed wit h the Executive Officer of

the Ventura loca l Agency Formation Commission (lAFCo or Commission) pursuant to the

Cortese-Knox-Hertzberg Local Government Reorganizat ion Act of 2000 (§ 56000 et seq. of the

Ca lifornia Government Code); and

WHEREAS, noti ce was provided at the times and in the manner required by law; and

WHEREAS, the proposa l was duly considered on April 22, 2015; and

WHEREAS, the Commission heard, discussed and considered all ora l and written

testimony fo r and against the proposal including, but not limited to, the LAFCo Staff Report and

recommendation, the environmental document, spheres of influence and applicable loca l plans

and policies; and

WHEREAS, all landowners within the affected territory have consented to the proposa l;

and

W HEREAS, the affected territory has fewer than twelve registered voters and is

considered uninhabited; and

WHEREAS, information satisfa ctory t o the Commission has been presented that no

subject or affect ed agencies have submitted written opposition to the proposa l; and

WHEREAS, the Commission find s the proposal to be in the best interest of the

landowners and present and future inhabitants w ithin the County of Ventura and within the

affected territory, and the organization of local governmenta l agencies within Ven tu ra County;

and

NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED by the Ventura Loca l

Agency Formation Commiss ion as follows:

(1) The LAFCo Staff Report dated Apri l 22, 2015 and recommendation for approval of the

proposal are adopted.

(2) The reorganizat ion is hereby approved, and the boundaries are established as generally

set forth in the attached Exhibit A.

Page 3: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

(3) The boundaries of the proposa l are found to be definite and certain as approved.

(4) The subject proposal is assigned the following distinctive short form designat ion: LAFCO

1S-02 OIAI VALLEY SANITARY DISTRICT ANNEXATION - El TORO - PORTAL - CREEK

(PARCELS A - C).

(5) In accordance w ith staffs recommendation t hat the subject proposal is exempt from

t he Californ ia Environmental Quality Act (CEQA) pursuant to §§ 15303 and 15319 of the

CEQA Guidelines, the Commiss ion hereby finds the reorganization to be categorically

exempt.

(6) Th e Comm iss ion directs staff to f ile a Noti ce of Exempt ion under § 15062 of t he CEQA

Guidelines.

(7) The affected territory is uninhabit ed as defined by Government Code § 56046.

(8) Pursuant to Government Code § 56662(a), the t erri tory is uninhabited, no affected local

agency has subm itted a written demand for notice and hearing, and all the owners of

land w ithin the affected territory have given their writt en consent to the proposal. The

Commission hereby makes determinations upon the proposa l without notice and

hearing, and waives protest proceedings entirely.

(9) The affected territory shall be liable fo r all taxes, charges, fees or assessments that are

levied on similar properties w ithin the Ojai Va lley Sanitary Dist rict .

(10) This reorganization shall not be recorded until all LAFCo fees have been paid and until

fees necessary for filing with the State Board of Equalization have been submitted to

the LAFCo Executive Officer.

(11) This reorganization shall not be recorded unt il 3 map and legal description consistent

with this approval and suitable for filing with the Stat e Board of Equalization have

been submitted to the LAFCo Executive Officer.

lAFCo 15-02 Ojai Va lley Sa nitary District - El Toro - Portal - Creek (Parcels A - C) Resolut ion of Approva l April 22, 2015 Page 2 of 3

Page 4: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

This resolution was adopted on April 22, 2015.

AYE NO ABSTAIN ABSENT

Commissioner Cunningham 0" 0 0 0 Commissioner Dandy 0 0 0 0' Commissioner Freeman 0' 0 0 0 Commissioner Morehouse 0 0 0 0' Commissioner Parks 0' 0 0 0 Commissioner Parvin 0' 0 0 0 Commissioner Zaragoza B 0 0 0 Alt. Commissioner Bennett 0 0 0 B Alt. Commissioner Ramirez 0 0 0 ~ Alt. Commissioner Rooney 0 0 0

Lj ..-tl/ /5 Date

--~~--~~--~~--~~~--~ lou C ir, Ventura local Agency Formation Commission

Attachment: Exhibit A

Copies: Ojai Va lley Sanitary District Ventura County Surveyor

Ventura County GIS Officer

lAFCo 15-02 Ojai Valley Sanitary District - EI Toro - Portal- Creek (Parcels A - C) Resolution of Approva l

April 22, 2015 Page 3 013

Page 5: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

D

PARCEL

.. Proposal Area (LAFCo 15-02)

OVSO - District Boundary

c::J OVSD - Sphere of Influence Boundary

E222l aty of OJal- City Boundary

Ojai Valley Sanitary District (OVSD) LAFCo lS-02

QVSD Annexation - EI Toro - Portal- Creek (Parcels A - C) April 22, 2015

Exhibit A

Page 6: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-01)

PARCEL A

THAT PORTION OF TRACT 81N THE BARD SUBDIVISION OF THE RANCHO OJAIIN THE COUNTY OF VENTURA, STATE OF CALIFORNIA AS SHOWN ON THE MAP RECORDED IN THE OFFICE OF THE VENTURA COUNTY RECORDER IN BOOK 5, PAGE 25 11, OF MISCELLANEOUS RECORDS (MAPS), BEING ALL OF THE PARCEL DESCRIBED IN EXHIBIT "A" OF THE GRANT DEED TO DAVID F. CIANCIULLI AND ERIKA A. CIANCIULLI, TRUSTEES OF THE CIANCIULLI REVOCABLE LIVING TRUST (ETC.) RECORDED FEBRUARY 11, 2014 IN THE OFFICE OF SAID COUNTY RECORDER AS DOCUMENT NO. 20140211 -00016059-0 OF OFFICIAL RECORDS, TOGETHER WITH ALL OF PARCEL 2 AS SHOWN ON PARCEL MAP NO. 4708 RECORDED IN THE OFFICE OF SAID COUNTY RECORDER IN BOOK 51 , PAGE 42 OF PARCEL MAPS, DESCRIBED AS FOLLOWS:

COMMENCING AT THE SOUTHERLY TERMINUS OF THE 5TH COURSE OF THE WEST HILLS ANNEXATION NO.5, ANNEXATION TO THE MEINERS OAKS SANITARY DISTRICT (SUBSEQUENTLY CONSOLIDATED INTO THE OJAI VALLEY SANITARY DISTRICT) AS DESCRIBED IN RESOLUTION NO. 234, ADOPTED SEPTEMBER 3, 1974 BY THE BOARD OF DIRECTORS OF THE MEINERS OAKS SANITARY DISTRICT. SAID SOUTHERLY TERMINUS OF SAID 5TH COURSE ALSO BEING A POINT ON THE WESTERLY LINE OF SAID PARCEL DESCRIBED IN SAID EXHIBIT "A" AND ALSO BEING THE TRUE POINT OF BEGINNING; THENCE, ALONG THE BOUNDARY OF SAID PARCEL DESCRIBED IN SAID EXHIBIT "A" THE FOLLOWING SIX (6) COURSES AND ALONG SAID OJAI VALLEY SANITARY DISTRICT BOUNDARY:

1ST - NORTH 2°28'00" WEST 280.00 FEET;THENCE LEAVING SAID DISTRICT BOUNDARY,

2ND - NORTH 89°26'00" EAST 801 .73 FEET TO THE BEGINNING OF A NON·TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 395.00 FEET, A RADIAL LINE BEARS SOUTH 75°46'01" EAST; THENCE,

3RD -SOUTHERLY THROUGH A CENTRAL ANGLE OF 18°43'58" A DISTANCE OF 129.14 FEET; THENCE,

4TH · SOUTH 4°30'00" EAST 71.34 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY HAVING A RADIUS OF 125.00 FEET; THENCE,

5TH -SOUTHEASTERLY THROUGH A CENTRAL ANGLE OF 8r01'57" A DISTANCE OF 189.88 FEET; THENCE,

Page I of2

Page 7: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

6TH - SOUTH 88'28'00" WEST 102.84FEET TO THE NORTHEAST CORNER OF SAID PARCEL 2; THENCE, ALONG THE BOUNDARY OF SAID PARCEL 2 THE FOLLOWING SIX (6) COURSES:

7TH - SOUTH 2' 18'25" EAST 154.66 FEET; THENCE,

8TH - SOUTH 87'19'45" WEST 82.50 FEET; THENCE,

9TH - SOUTH 4' 32'40" WEST 122.54 FEET; THENCE,

10TH - SOUTH 80' 53'57" WEST 289.32 FEET; THENCE,

11TH - NORTH 14' 27'20" WEST 170.15 FEET; THENCE,

12TH - NORTH 36' 55'25" EAST 197.39 FEET TO A POINT ON THE 2ND COURSE OF SAID PARCEL DESCRIBED IN SAID EXHIBIT "A"; THENCE, ALONG SAID 2ND COURSE,

13TH - NORTH 86' 18'20" WEST 515.09 FEET TO THE TRUE POINT OF BEGINNING.

CONTAINING: 7.93 ACRES, MORE or LESS

Disclaimer: For assessment purposes only. This description of land is not 8 legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer for sale of the land described.

F NK J. SOBECKI, PLS 5975 DATE PREPARED: 9/10/2015

The Ventura County Surveyor's office of the Public Works Agency certifies this map and legal description to be definite and certain. ¢= Certified by: h ~ Dale: "I117 Iu/~

Page 2 of2

Page 8: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OJAI VALLEY SANITARY DISTRI CT

TPOB OF PARCEL A:

PORTION OF TRACT 8 5 MR 25 1/2

201 40211-00016059, OR

SOUTHERLY TERMINUS OF THE 5TH COURSE OF THE WEST HILLS ANNEXATION NO.5, ANNEXAilON TO MEINERS OAKS SANITARY DISTRICT (SUBSECUEN1lY CQNSOUDATED INTO OJAl VALLEY SANITARY DISTRICT PER RESOLUTION No. 234, ADOPTED 9/.3/1974 BY MEINERS nA'"'' SANITARY DISTRICT BOARD OF DIRECTORS.

NOTE ~~~~~~~~~~~~~~P~A~R~C:E:L~A~ ____________ ~~~~~~~ SEE PAGE 2 FOR COURSES AND ACREAGE.

WONTANA

0'''' PARCEL 1 51 PM 42

~~ PARCEL 2 [gJ 51 PM 42

PARCEL MAP No. 4708

10

-TORO -ROAD (PVT,)

PARCEL 1 51 PM 42

" Disclaimer: For assessment purposes only_ This description of land is not a legal P~;~;:::::r~~:iVAliLE-iSANmiR\;"i)iSiRii~ANNEXA'ilciN--j Subdivision Map Act and may not be used as the basis for an offerforsa/e of the la~ described.· I VALLEY DISTRICT

CONSULTING A N (805) 501-4075

CA D

150' 75' o 150' 300'

,~ - 150' ,

EXISTING OJAI VALLEY SANITARY DISTRICT BOUNDARY

- - - - - - ANNEXATION

DATE PREPARED:

El TORO-PORTAl-CREEK (OVSD 2015-01 )

PARCEL A BEING A PORTION OF TRACT 8, BARD SUBDIVISION OF THE RANCHO OJAI PER 5 MR 25 112 BEING ALL OF THE PARCEL PER 20140211·00016059-0, O. R. TOGETHER WITH ALL OF

PARCEL 2 PER 51 PM 42, COUNTY OF VENTURA, STATE OF CALIFORNIA PAGE t OF 2

Page 9: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's office of the Public Worns Agency certifies this map and legal description to be definite and certain.

cerliiiedby: ~ ~~ Dale.· q /17/ "'Z-<> I ':>

Page 10: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

PARCEL A COURSES

Line Table

Course # Bearing Length

1 N2'28'OO"W 280.00'

2 N8g'26'OO~E 801.73'

4 S4'30'OO~E 71.34'

6 S88'28'OO"W 102.84'

7 52'18'25"E 154.66'

8 S8T19'4S"W 82.50'

g S4'.32'40"W 122.54'

10 SaO'S3'57"W 289.32'

11 N14'Z7'20"W 170.15'

12 N36'SS'2S"E 197.39'

13 N8S', S'20"W 515.09'

Curve Table

Course # Delta Radius Length

3 18'43'58" 395.00' 129.14'

5 87"01'Sr 125.00' 189.88'

Radiol Bearing

575"46 '01"[

/64~ FRANK J. SOBECKI

PARCEL A +/-7.93 ACRES

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-{)1) PARCEL A

BEING A PORTION OF TRACT 8, BARD SUBDIVISION OF THE RANCHO OJAI PER 5 MR 25 1/2 BEING ALL OF THE PARCEL PER 20140211·00016059-0, O. R TOGETHER WITH ALL OF

PARCEL 2 PER 51 PM 42, COUNTY OF VENTURA, STATE OF

CALIFORNIA PAGE 2 OF 2

Page 11: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's office of the Public Works Agency certifies this map and legal description to be definite and certain.

Certified bY:~ ~~ Date: "1//7/ Z-d I ~

;- . . > . .

Page 12: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-01)

PARCEL B

A PORTION OF PARCEL 1 AS SHOWN ON PARCEL MAP No. 5790 IN BOOK 68, PAGE 99 OF PARCEL MAPS AND A PORTION OF SYCAMORE STREET (40.00 FEET WIDE-ABANDONED) AS SHOWN ON THE MAPOF THE SYCAMORE PARK TRACT RECORDED IN BOOK 15, PAGE 40 OF MISCELLANEOUS RECORDS (MAPS) , BOTH IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY, BEING WITHIN LOT 4, OF THE BARD SUBDIVISION OF THE RANCHO OJAI AS SHOWN ON THE MAP RECORDED IN THE OFFICE OF SAID COUNTY RECORDER IN BOOK 5, PAGE 25 112 OF MISCELLANEOUS RECORDS (MAPS), DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHEASTERLY TERMINUS OF THE 2ND COURSE OF PARCEL D, OF THE COUNTRY CLUB ANNEXATION TO OJAI VALLEY SANITARY DISTRICT, AS SHOWN AND DESCRIBED IN THE CERTIFICATE OF COMPLETION RECORDED MARCH 13, 2006 IN THE OFFICE OF SAID COUNTY RECORDER IN DOCUMENT No. 20060313-0052891 OF OFFICIAL RECORDS, SAID NORTHEASTERLY TERMINUS OF SAID 2ND COURSE ALSO BEING THE NORTHEASTERLY TERMINUS OF THE COURSE SHOWN AS NORTH 30"57'26" EAST 50.01 FEET, FOR SAID PARCEL 1 ON SHEET 2 OF 5 OF SAID PARCEL MAP No. 5790 AND BEING THE TRUE POINT OF BEGINNING; THENCE, ALONG THE BOUNDARY OF SAID PARCEL 1 THE FOLLOWING FIVE (5) COURSES AND ALONG SAID DISTRICT BOUNDARY THE FOLLOWING SIX (6) COURSES:

1ST - SOUTH 30"57'26" WEST 50.01 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 300.00 FEET; THENCE ALONG SAID CURVE,

2ND - SOUTHWESTERLY THROUGH A CENTRAL ANGLE OF 5"48'58" A DISTANCE OF 30.45 FEET; THENCE,

3RD - NORTH 67"32'12" WEST 139.61 FEET; THENCE,

4TH - NORTH 10"59'52" EAST 0.03 FEET; THENCE,

5TH - NORTH 67' 41'34" WEST139.24 FEET TO THE EASTERLY RIGHT OF WAY OF CREEK ROAD (60.00 FEET WIDE) BEING A POINT ON A NON-TANGENT CURVE CONCAVE EASTERLY HAVING A RADIUS OF 570.00 FEET AND HAVING A RADIAL BEARING OF NORTH 76"37'49" WEST; THENCE LEAVING SAID BOUNDARY OF SAID PARCEL 1, ALONG SAID EASTERLY RIGHT OF WAY,

6TH - SOUTHWESTERLY THROUGH A CENTRAL ANGLE OF 1 '32'05" A DISTANCE

Page I of 3

Page 13: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OF 15.27 FEET TO SAID BOUNDARY OF SAID PARCEL 1; THENCE LEAVING SAID DISTRICT BOUNDARY, ALONG SAID BOUNDARY OF SAID PARCEL 1 THE FOLLOWING SEVEN (7) COURSES:

7TH - SOUTH 67' 47'50" EAST 127.82 FEET; THENCE,

8TH - SOUTH 33' 51 '30" WEST 20.00; THENCE,

9TH - SOUTH 19' 02'54" WEST 27.57 FEET; THENCE,

10TH - SOUTH 19' 12'09" WEST 47.77 FEET TO SAID DISTRICT BOUNDARY; THENCE ALONG SAID DISTRICT BOUNDARY THE FOLLOWING SIX (6) COURSES:

11TH - SOUTH 80'35'22" EAST 3004 FEET; THENCE,

12TH - NORTH 66' 00'58" EAST 41.63 FEET; THENCE,

13TH - SOUTH 75' 24'17" EAST 74.13 FEET TO THE WESTERLY RIGHT OF WAY OF SAID SYCAMORE STREET (40.00 FEET WIDE-ABANDONED) BEING A POINT ON A NON-TANGENT CURVE CONCAVE EASTERLY HAVING A RADIUS OF 320.00 FEET AND HAVING A RADIAL BEARING OF NORTH 76'15'16" WEST; THENCE LEAVING SAID BOUNDARY OF SAID PARCEL 1, ALONG SAID WESTERLY RIGHT OF WAY, THE FOLLOWING TWO (2) COURSES:

14TH -SOUTHWESTERLY THROUGH A CENTRAL ANGLE OF 8'36'25" A DISTANCE OF 48.07 FEET; THENCE,

15TH - SOUTH 5' 08'19"WEST 49.90 FEET TO A POINT ON THE WESTERLY PROLONGATION OF THE SOUTHERLY LINE OF SAID PARCEL 1; THENCE ALONG SAID WESTERLY PROLONGATION OF SAID SOUTHERLY LINE TO AND ALONG SAID BOUNDARY OF SAID PARCEL 1 THE FOLLOWING THREE (3) COURSES:

16TH - SOUTH 84' 43'39" EAST 137.37 FEET; THENCE, LEAVING SAID DISTRICT BOUNDARY,

17TH - NORTH 39' 32'24" EAST 176.57 FEET; THENCE,

18TH - NORTH 58' 59'23" WEST 183.82 FEET TO THE TRUE POINT OF BEGINNING.

CONTAINING: 1.10 ACRES, MORE or LESS

Page 2 00

Page 14: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

Disclaimer: For assessment purposes only. This description of land is not a legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer for sale of t land described

FRANK J. SOBECKI, PLS 5975 DATE PREPARED: 9/1 0/2015

The Ventura County Surveyor's office of the Public Works Agency certifies this map and legal description to be definite and certain. ~

CertiflOd by: ~ ~ ;..---

Date: <J //7 / 2<> I>

Page 3 of 3

Page 15: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OJAI VALLEY SANITARY DISTRICT

60'

15 MR

15 MR 40

OJAI VALLEY SANITARY DISTRICT

PORnON Of SYCAMORE STREET (40.00' 'HIDE) PER 15 MR 40

NOTE: N ABANDONEDn

SEE PAGE 2 FOR COURSES AND ACREAGE

TPOB OF PARCEL B: NORTHEASTERLY TERMINUS Of THE 2ND COURSE OF PARCEL 0, COUNTRY CLUB ANNEXATION TO OJAI VALLEY SANITARY DISTRICT PER DOC. No. 20060313-0052891, OR RECORDED 3/ 13/ 2006.

15 MR 40

~ PARCEL ' -68 PM 99

PARCEL MAP No. 5790

02h... ~ " F=fL---- -#':.....-SYC AMORE STREET

CENTERLI E

NO~

"Disclaimer: For assessment purposes only. This description of land is not-a legal property description as defined',!'!!!!:;n!..!the!!!:,-,--,--=,.-,--,-== __ ===-,-===,.,.,.--l Subdivision Map Act and may not be used as the basis for an offer for sale of the land described.· OJAI VALLEY SANITARY DISTRICT ANNEXATION

~~ PIS ,5" [email protected]

CONSULTING FJS Land Consulting 14818 Q=ada Way Santa Clarita, CA 91387

A N (80S) 501-4075 o

50' I

------

o " 100' 200' I I I ' j

," = '00'

EXISTING OJAI VALLEY SANITARY DISTRICT BOUNDARY PROPOSED ANNEXATION AREAr-_____ -,----,----j

DATE PREPARED: 8/25/2015

EL TORO-PORTAL-CREEK (OVSD 2015-01 )

PARCELB

BEING A PORTION OF PARCEL 1 PER 68 PM 99 AND A PORTION OF SYCAMORE STREET PER 15 MR 40, WITHIN LOT 4, OF THE BARD SUBDIVISION OF THE RANCHO OJAI PER 5 MR 25 112, COUNTY OF VENTURA, STATE OF CALIFORNIA

PAGE' OF 2

Page 16: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's office of the Public Worl<s Agency certifies this map and legal description to be definite and certain.

Cerlifiedby: ~ ~4--:-­Date. "} / 17( U ('7

Page 17: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

PARCEL 8 COURSES

Line Table

Course # Searing Length

1 S30'S7'26"W 50.0"

3 N6TJ2',Z"W 139.6"

4 Nl0'59'52~E 0.03'

5 N6T4,'34"W 139.24'

7 567'47'50"[ 127.82'

8 S33'S"30"W 20.00'

g Sls '02'54"W 27.57'

10 S19'12'09"W 47.77'

11 580'35'22"[ 30.04'

12 N66"()O'5a~E 41.63'

13 575'24'17"E 74.13'

15 SS'Oa'19"W 49.90'

16 584'43'39"[ 137.37'

17 N39'32'24"E 176.57'

18 N5S'S9'23"W 183.82'

Curve Table

Course # Delta Radius Length

2 5'48'58" 300.00' 30.45'

6 , '32'05" 570.00' 15.27'

14 8'36'25" 320.00' 48.07'

Radial Bearing

N76',37'4g"W

N76',5'16"W

PARCELS +/-1.10 ACRES

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-01 ) PARCEL S

BEING A PORTION OF PARCEL 1 PER 68 PM 99 AND A PORTION OF SYCAMORE STREET PER 15 MR 40, IMTHIN LOT 4, OF THE BARD SUBDIVISION OF THE RANCHO QJAI PER 5 MR 25112. COUNTY OF VENTURA, STATE OF CALIFORNIA

PAGE 2 Of 2

Page 18: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's office of the Public Works Agency certifies this map and legal description to be definite and certain,

Cerlifiedby.· ~ ~~ Date '" /t 7 / '$-C I 5

'. " ........

~'!

Page 19: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-01)

PARCEL C

BEING A PORTION OF PARCEL "A" AND ALL OF PARCEL "B" TOGETHER WITH A PORTION OF PORTAL STREET (40.00 FEET WIDE) IN THE COUNTY OF VENTURA, STATE OF CALIFORNIA, AS SHOWN ON THE MAP RECORDED IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY IN BOOK 23, PAGE 24 OF PARCEL MAPS, ALL WITHIN LOT 31, RANCHO SANTA ANA PER BOOK 3, PAGE 32 OF MISCELLANEOUS RECORDS (MAPS), DESCRIBED AS FOLLOWS:

COMMENCING AT THE SOUTHEASTERLY TERMINUS OF THE 2ND COURSE OF THE PORTAL STREET ADDITION NO.2 ANNEXATION TO OAK VIEW SANITARY DISTRICT (SUBSEQUENTLY CONSOLIDATED INTO THE OJAI VALLEY SANITARY DISTRICT), AS DESCRIBED IN THE CERTIFICATE OF COMPLETION RECORDED SEPTEMBER 21,1972 IN THE OFFICE OF SAID COUNTY RECORDER IN BOOK 4012, PAGE 207 OF OFFICIAL RECORDS AND BEING THE TRUE POINT OF BEGINNING; THENCE ALONG SAID OJAI VALLEY SANITARY DISTRICT BOUNDARY:

1ST - SOUTH 5' 37'30" WEST 6.19 FEET TO THE SOUTHEASTERLY LINE OF SAID PARCEL "A"; THENCE LEAVING SAID OJAI VALLEY SANITARY DISTRICT BOUNDARY, ALONG THE BOUNDARY OF SAID PARCEL "N THE FOLLOWING TWO (2) COURSES:

2ND - NORTH 68' 07'30" EAST 41.72 FEET; THENCE,

3RD - NORTH 21 ' 52'30" WEST 30.00 FEET TO THE SOUTHEASTERLY LINE OF SAID PARCEL "B"; THENCE, ALONG THE BOUNDARY OF SAID PARCEL "B" THE FOLLOWING TWO (2) COURSES:

4TH - NORTH 68' 07'30" EAST 90.00 FEET TO THE NORTHEASTERLY LINE OF SAID PARCEL "B"; THENCE, ALONG SAID NORTHEASTERLY LINE OF SAID PARCEL "B" AND THE NORTHWESTERLY PROLOGATION THEREOF,

Page I of 2

Page 20: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

5TH - NORTH 21 °52'30" WEST 152.00 FEET TO THE NORTHWESTERLY RIGHT OF WAY OF SAID PORTAL STREET (40.00 FEET WIDE) ; THENCE ALONG SAID NORTHWESTERLY RIGHT OF WAY THE FOLLOWING THREE (3) COURSES:

6TH - SOUTH 68°07'30" WEST 215.87 FEET TO A POINT ON SAID OJAI VALLEY SANITARY DISTRICT BOUNDARY, SAID POINT ALSO BEING THE BEGINNING OF A TANGENT CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 220.00 FEET; THENCE ALONG SAID OJAI VALLEY SANITARY DISTRICT BOUNDARY THE FOLLOWING THREE (3) COURSES:

7TH -SOUTHWESTERLY THROUGH A CENTRAL ANGLE OF 30°00'00" A DISTANCE OF 115.19 FEET; THENCE,

8TH - SOUTH 38°07'30" WEST 46.78 FEET; THENCE,

9TH - SOUTH 84°22'30" EAST 267.78 FEET TOTHE TRUE POINT OF BEGINNING.

CONTAINING: 1.04 ACRES, MORE or LESS

Disclaimer: For assessment purposes only. This description of land is not a legal property description as defined in the Subdivision Map Act and may not be used as the basis for an offer for sale of the land de cribed.

FRANK J. SOBECKI, PLS 5975 DATE PREPARED: 9/10/2 015

The Ventura County Surveyor's offICe of the PubliC Works Agency certifies this map and legal description to be definite and certain.

CerlifiedbY'h~~--Date: "7 17 7-"Z-<> I

Page2of2

Page 21: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

NOTE:

~ ~~sc~

SEE PAGE 2 FOR COURSES AND ACREAGE.

OJAI VALLEY _~~~~~~~~::::::~~~~~ SANITARY DISTRICT - - - - '"'-- -~ /

SO/ TPOB Of PARCEL C:

SOUTHEASTERLY TERMINUS OF mE 2ND COURSE OF THE PORTAL

STREET AOOITlON NO.2 ANNEXATION __ -/-__ TO OAK VIEW SANITARY DISTRICT _

(SUBSEQUENTLY CONSOUDATED INTO THE OJAI VALLEY SANITARY

DISTRICT) PER 4012 OR 207, RECORDED 9/21/1972.

PORTION OF LOT 7 16 MR 79

100' 50' 0 100' 200'

~I ~~I ~1IIIIIio1 iiiiiiiiiiiiiiiiiiiii;;;' iiiiiiiiiiiiiiiiiiiiiiil 1 ~ :: 100'

FtankJ. F Sobecki, PLS ;J [email protected]

CONSULTING FJS Land Consulting 14818 Quezada Way Santa Cbrita, CA 91387

A N (805) 501-4()7S o

[XISnNG OJAI VALLEY SANITARY DISTRICT BOUNDARY PROPOSED ANNEXA nON AREAr-__________ ~~~

DATE PREPARED: 8/25/2015

BEING A PORTION OF PARCEL "A" AND ALL OF PARCEL "S" PER 23 PM 24, WITHIN LOT 31 , RANCHO SANTA ANA PER 3

MR 32, COUNTY OF VENTURA, STATE OF CALIFORNIA

PAGE 1 OF 2

Page 22: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's office of the Public Works Agency certifies this map and legal description to be definite and certain.

Cerlified by: ~ ~~ Date. 1//7 Iv> I "

Page 23: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

PARCEL C COURSES LINE TABLE

COURSE BEARING LENGTH 1 SS· 37'30"W 6.19' COURSE 2 N68"07'30"E 41.72' 7 3 N21"S2'30"W 30.00' 4 N68"07'30"E 90.00' 5 N21"S2'30"W 152.00' 6 S6S"07'30"W 215.87' 8 S3S·07'30"W 46.78' 9 584"22'30"E 267. 78'

CURVE TABLE

DELTA RADIUS

30·00'00" 220.00'

LENGTH

115.19'

FRANK J. SOBECKI

PARCELC +/·1 .04 ACRES

OJAI VALLEY SANITARY DISTRICT ANNEXATION EL TORO-PORTAL-CREEK

(OVSD 2015-(1) PARCELC

BEING A PORT10N OF PARCEL ~A· AND ALL OF PARCEL "S" PER 23 PM 24, WITHIN LOT 31 , RANCHO SANTA ANA PER 3

MR 32, COUNTY OF VENTURA, STATE OF CALIFORNIA

PAGE 2 OF 2

Page 24: 20151020-00155466-0 1/24...CERTIFICATE OF COMPLETION Pursuant to Government Code Section 57200, this Certificate is issued by the Executive Officer of the Local Agency Formation Commission

The Ventura County Surveyor's offICe of the Public WOrkS Agency certifies this map and legal description to be definite and carlain.

Certilied by: ~ ~ Af!!;:::;.. __ _ Date: " 1 7 .2-# I!>

, .. , . '. -. >

" ~~~ .;<' ' . .. ' .