Canyon Estates Boundary Reorganization Application

Size: px
Start display at page:

Download "Canyon Estates Boundary Reorganization Application"

Transcription

1 Attachment #4 Canyon Estates Boundary Reorganization Application This packet contains the following materials prepared for the Canyon Estates Boundary Reorganization and Sphere of Influence (SOI) Amendment, in accordance with Napa County LAFCO filing requirements. This packet of application materials has been prepared for use by the City of American Canyon in preparation and adoption of a Resolution of Application to LAFCO. Please see the Canyon Estates Supplemental Application Package dated 11/15/13 for additional details of the proposed project. Summary and Map: Attached to this summary is a location map identifying the affected 38.2 acres within the Canon Estates Boundary reorganization. A formal Geographic Map and Description per LAFCO specifications are included below. Application Packet Summary Form: One-page form identifying the Canyon Estates Boundary Reorganization as a an agency proposal involving a Resolution of Application from the City of American Canyon. LAFCO Form C: This is the informational form entitled Notice of Intention to Adopt Resolution of Application which must be transmitted to the LAFCO Executive Officer in advance of action by the City. LAFCO Form D: This form is entitled Justification of Proposal, and details the Applicant (City), the Affected Agencies and Landowners, the characteristics of the property, the Plan for Providing Services, and additional information which has been prepared in support of the application. LAFCO Form E1: This is the Political Contribution and Expenditure Disclosure. Neither the property owner (Edward Biggs) nor Loewke Planning Associates (planning consultants) have made any political contributions pursuant to Government Code Section and the Regulations of the Fair Political Practices Commission (FPPC), 2 Cal. Adm. Code Sections LAFCO Form E2: This is the Disclosure of Political Expenditures For/Against a LAFCO Proposal. Neither the property owner (Edward Biggs) nor Loewke Planning Associates (planning consultants) have made any political expenditure subject to the reporting and disclosure requirements of the Political Reform Act of 1974 and the Cortese-Knox- Hertzberg Act of Wycombe Ct., San Ramon CA Phone

2 Canyon Estates Boundary Reorganization Application Summary Page 2 LAFCO Form F: A draft Geographic Map and Description are attached as required under LAFCO Form F (subject to verification and conversion to vector format, based on action to initiate proceedings by City). Map and Description are to be accompanied by the following: Statement of Boundary Change (Form BOE-400-TA) - attached Resolution of Application (to be provided by the City of American Canyon) LAFCO Form G: The draft Indemnification Agreement is attached. Form H: Proposal Fees. The Form H fee schedule is attached. Following is a summary of the fees to be collected by LAFCO upon application which are applicable to the Canyon Estates Boundary Reorganization (totaling $9,327.20): Agency Purpose Type Fee Amount Commission * Application Fee Non-Refundable $6, County Public Works Surveyor Review Non-Refundable $ County Recorder s Office Environmental Filing Refundable $50.00 County Assessor s Office Assessor Map Filing Refundable $ Commission Digital Map Filing Refundable $ Board of Equalization ** Tax Rate Filing Refundable $1, TOTAL $9, * Projects Not Exempt from California Environmental Quality Act / Negative Declaration 100% Consent from Landowners and Agencies and the Commission is Responsible Agency $4,956(35 hours) * All initial application fees for annexation and detachment proposals include a 20% surcharge to contribute to the costs in preparing municipal service reviews. * Annexation or detachment proposals involving boundary changes for two or more agencies qualify as reorganizations will be charged an additional fee of $590 (5 hours). ** Single Area Transaction of $1,200 + $300 Coterminous Transaction Fee.

3 Canyon Estates Boundary Reorganization Application Summary Page 3 Canyon Estates Boundary Reorganization Area Involving Annexation to City of American Canyon and the American Canyon Fire Protection District, and Amendment of the City/District Sphere of Influence

4

5

6

7

8

9

10

11

12 FORM E-1 Date Filed: Received By: CAMPAIGN CONTRIBUTION TO COMMISSIONERS - DISCLOSURE REQUIREMENTS LAFCOs are subject to the campaign disclosure provisions detailed in Government Code Section and the Regulations of the Fair Political Practices Commission (FPPC), 2 Cal. Adm. Code Sections Please carefully read the following information to determine if the provisions apply to you. If you determine that the provisions are applicable, the Campaign Disclosure Form E-1 must be completed and returned to LAFCO of Napa County with your application. 1. No LAFCO commissioner shall accept, solicit, or direct a contribution of more than $250 from any party 1 or agent 2 while a change of organization proceeding is pending, and for three months subsequent to the date a final decision is rendered by LAFCO. This prohibition commences when your application has been filed, or the proceeding is otherwise initiated. 2. A party to a LAFCO proceeding shall disclose on the record of the proceeding any contribution of more than $250 made to any commissioner by the party, or agent, during the preceding 12 months. No party to a LAFCO proceeding, or agent, shall make a contribution to a commissioner during the proceeding, and for three months following the date a final decision is rendered by LAFCO. 3. Prior to rendering a decision on a LAFCO proceeding, any commissioner who received a contribution of more than $250 within the preceding 12 months from any party, or agent, to a proceeding shall disclose that fact on the record of the proceeding, and shall be disqualified from participating in the proceeding. However, if any commissioner receives a contribution that otherwise would require disqualification, and returns the contribution within 30 days of knowing about the contribution and the relevant proceeding, that commissioner shall be permitted to participate in the proceeding. To determine whether a campaign contribution of more than $250 has been made by you or your agent to a commissioner within the preceding 12 months, all contributions made by you or your agent during that period must be aggregated. Names of current LAFCO commissioners are available If you have questions about Government Code Section 84308, FPPC regulations, or the Campaign Disclosure Form, please contact the LAFCO Executive Officer at 1 Party is defined as any person who files an application for, or is the subject of, a proceeding. 2 Agent is defined as a person who represents a party in connection with a proceeding. If an individual acting as an agent also is acting as an employee or member of a law, architectural, engineering, or consulting firm, or a similar entity or corporation, both the individual and the entity or corporation are agents. When a closed corporation is a party to a proceeding, the majority shareholder is subject to these provisions.

13 ATTACHMENT: CAMPAIGN CONTRIBUTION DISCLOSURE FORM (a) Proposed change(s) of organization: (b) Name and address of any party, or agent, who has contributed more than $250 to any commissioner within the preceding 12 months: (c) Date and amount of contribution: Date Amount $ Date Amount $ (d) Name of commissioner to whom contribution was made: (e) I certify that the above information is provided to the best of my knowledge. Printed Name Signature Date Phone

14 FORM E-2 Disclosure of Political Expenditures Date Filed: Received By: DISCLOSURE OF POLITICAL EXPENDITURES FOR/AGAINST A LAFCO PROPOSAL Expenditures for political purposes, which are related to a change of organization or reorganization proposal that will be or has been submitted to LAFCO of Napa County, are subject to the reporting and disclosure requirements of the Political Reform Act of 1974 and the Cortese-Knox-Hertzberg Act of Please carefully read the following information to determine if reporting and disclosure provisions apply to you. 1. Any person or combination of persons who for political purposes, directly or indirectly contributes $1,000 or more, or expends $1,000 or more, in support of or in opposition to a proposal for a change of organization or reorganization that will be submitted to the Commission, must disclose and report as required for local initiative measures under the Political Reform Act of 1974 (commencing with Government Code Section 84250) and Government Code Section (of the Cortese-Knox-Hertzberg Act of 2000). 2. Pursuant to Government Code Section 57009, any person or combination of persons who directly or indirectly contributes $1,000 or more, or expends $1,000 or more, in support of or in opposition to the conducting authority proceedings for a change of organization or reorganization, must comply with the disclosure requirements as required for local initiative measures under the Political Reform Act of 1974 (commencing with Government Code Section 84250). 3. Applicable reports must be filed with the Secretary of State and the appropriate city or county clerk. Copies of reports must also be filed with the LAFCO Executive Officer at 1700 Second Street, Suite 268, Napa, California

15 ATTACHMENT: CHECKLIST FOR DISCLOSURE OF POLITICAL EXPENDITURES The following checklist is provided to assist you in determining if the requirements of the Political Reform Act of 1974 (Government Code Sections et seq.) apply to you. For further assistance contact the Fair Political Practices Commission at 428 J Street, Suite 450, Sacramento, CA 95814, (866) , or at 1. Have you directly or indirectly made a contribution or expenditure of $1,000 or more related to the support or opposition of a proposal that has been or will be submitted to LAFCO? Yes No Date of contribution Amount $ Name/Ref. No. of LAFCO proposal Date proposal submitted to LAFCO 2. Have you, in combination with other person(s), directly or indirectly contributed or expended $1,000 or more related to the support or opposition of a proposal that has been or will be submitted to LAFCO? Yes No Date of contribution Amount $ Name/Ref. No. of LAFCO proposal Date proposal submitted to LAFCO 3. If you have filed a report in accordance with FPPC requirements, has a copy of the report been filed with LAFCO? Yes No

16 Draft CANYON ESTATES BOUNDARY REORGANIZATION ANNEXATION No. ANNEXATION TO CITY OF AMERICAN CANYON AND AMERICAN CANYON FIRE PROTECTION DISTRICT GEOGRAPHIC DESCRIPTION All that certain property, situate in portion of Section 19, Township 4 North, Range 3 West, Mount Diablo Base and meridian, in the County of Napa, State of California, described as follows: Beginning at a point on the Eastern line of Bella Vista Ranch as shown on the Map entitled, "Subdivision of the Bella Vista Ranch," filed December 13, 1894 in Book 1 of Maps, at Page 66 In the Office of the County Recorder of Napa, California, at the most Western corner of the acre tract of land described in the Deed to Mary B. Richter, et al, recorded in Book 105 of Deeds, at Page 321, said Napa County Records and running thence along said Eastern line, North 10 00' 11" West, feet to the true point of beginning of this description, said true point of beginning also being the most Southern corner of Parcel 1 as described in the Grant Deed recorded March 19, 2007 as Series No in Official Records of Napa County; Thence continuing along said Eastern line, North 10 00' 11" West, feet and North 5 55' 19" West, feet to the most Southern corner of lands described in the Deed to Charles Cantoni, recorded in Book 67 of Deeds, at Page 63, said Napa County Records; Thence along the Southeastern line thereof, North 39 29' 10" East, 1,162 feet to the point of intersection with the City of American Canyon Urban Limit Line; Thence leaving said Southeastern line, along the City of American Canyon Urban Limit Line South 09 56' 38" East, 1,991 feet to the point of intersection with the Southerly line of said Parcel 1; Thence along the Southern line of said Parcel 1, South 63 02' 21" West, 1,031 feet to the true Point of beginning and containing 38.2 acres of land more or less. 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 described.

17

18 BOE-400-TA (P1) REV. 02 (10-09) STATEMENT OF BOUNDARY CHANGE Please mail to: State Board of Equalization, Tax Area Services Section, 450 N Street, MIC:59, P.O. Box , Sacramento, CA STATE OF CALIFORNIA BOARD OF EQUALIZATION BOE File No.: COUNTY COUNTY NUMBER ACREAGE FEE Res./Ord. NUMBER CONDUCTING AUTHORITY LAFCo. RES. SHORT FORM DESIGNATION EFFECTIVE DATE SECTION 1: TYPE OF ACTION (CHECK ONE ONLY) City - Annexation (02) City - Detachment (14) District - Formation (09) District - Annexation (01) District - Name Change (11) Redevelopment - New Project (15) School District - Transfer of Territory (13) City - Incorporation (04) District - Detachment (07) Redevelopment - Amendment to Project (10) Consolidation of TRA s (06) District - Consolidation (05) School District - Merger (17) School District - Unification (18) County Boundary Change (16) District - Dissolution/Removal from Board Roll (08) School District - Thompson Unified (19) SECTION 2: PRINCIPAL CITY/DISTRICT(S) AFFECTED BY ACTION [ENTER DISTRICT NAME(S)] SECTION 3: AFFECTED TERRITORY Inhabited Uninhabited Developed Undeveloped Number of Areas: SECTION 4: ELECTION An election authorizing this action was held on (mm/dd/yyyy) This action is exempt from election. Will be taxed for existing bonded indebtedness or contractual obligations as set forth by the terms and conditions as stated in the resolution. Will not be taxed for existing bonded indebtedness or contractual obligations. SECTION 5: ENCLOSED ARE THE FOLLOWING ITEMS REQUIRED AT THE TIME OF FILING date Fees Certificate of Completion (LAFCo. only) Legal description Map(s) and supporting documents Resolution of conducting authority Assessor parcel number(s) of affected territory SECTION 6: CITY BOUNDARY CHANGES ONLY County auditor s letter of TRA assignment (consolidated counties only) Map of limiting addresses (2 copies) Vicinity maps (2 copies) Alphabetical list of all streets within the affected area to include beginning and ending street numbers REQUIRED: According to section of the Government Code, copies of these documents must be filed with the county auditor and county assessor. Name Estimated Population: Board of Equalization will acknowledge receipt of filing to: Total assessed value of all property in subject territory: BOE USE ONLY TITLE chk #: AGENCY STREET amt: CITY ZIP CODE TELEPHONE NUMBER (include area code) FAX NUMBER (include area code) ADDRESS SIGNATURE OF AGENCY OFFICER t DATE ltr #: THIS DOCUMENT IS SUBJECT TO PUBLIC INSPECTION

19

20 FORM H PROPOSAL FEES Regarding a Filing with the Local Agency Formation Commission of Napa County All change of organization proposals must be accompanied by a non-refundable fee made payable in check to the Commission. Amounts are outlined in the Commission s adopted fee schedule and are generally based on a predetermined number of staff hours required to process the proposal given the level of consent and type of environmental review needed. Additional time required to process the proposal will be billed at an hourly staff rate as needed. The Commission will also require the submittal of fees made payable to other governmental agencies in the course of processing the proposal. A summary outline of the standard fees generally associated with filing a proposal with the Commission follows: Summary Outline of Standard Proposal Fees (As of October 1, 2012) Agency Purpose Type Fee Amount Commission Application Fee Non-Refundable $4,248 to $8,496 County Public Works Surveyor Review Non-Refundable $990 County Recorder s Office Environmental Filing Refundable $50 Fish and Game (If Needed) Environmental Filing Refundable $2, to $2, County Assessor s Office Assessor Map Filing Refundable $125 Commission Digital Map Filing Refundable $125 Board of Equalization Tax Rate Filing Refundable $300 to $3,500 Attached is a copy of the Commission s current adopted fee schedule.

21 INITIAL APPLICATION FEES These fees must be submitted to the Commission as part of the application filing; applications will be deemed incomplete without the designated payment. Any fees designated at-cost will require a deposit as determined by the Executive Officer. Change of Organization or Reorganization: Annexations and Detachments Projects Exempt from California Environmental Quality Act 100% Consent from Landowners and Agencies and the Commission is Responsible or Lead Agency Without 100% Consent from Landowners and Agencies and the Commission is Responsible or Lead Agency $4,248 (30 hours) $5,664 (40 hours) Projects Not Exempt from California Environmental Quality Act / Negative Declaration 100% Consent from Landowners and Agencies and the Commission is Responsible Agency $4,956(35 hours) 100% Consent from Landowners and Agencies and the Commission is Lead Agency $7,080 (50 hours) Without 100% Consent from Landowners and Agencies and the Commission is Responsible Agency $6,372(45 hours) Without 100% Consent from Landowners and Agencies and the Commission is Lead Agency $8,496 (60 hours) Projects Not Exempt from California Environmental Quality / Environmental Impact Rpt 100% Consent from Landowners and Agencies and the Commission is Responsible Agency 100% Consent from Landowners and Agencies and the Commission is Lead Agency Without 100% Consent from Landowners and Agencies and the Commission is Responsible Agency Without 100% Consent from Landowners and Agencies and the Commission is Lead Agency $5,424 (40 hours) $7,080 (50 hours) plus consultant contract $7,080 (50 hours) $8,496 (60 hours) plus consultant contract * All initial application fees for annexation and detachment proposals include a 20% surcharge to contribute to the costs in preparing municipal service reviews. * Annexation or detachment proposals involving boundary changes for two or more agencies qualify as reorganizations will be charged an additional fee of $590 (5 hours). * City annexations involving entire unincorporated islands and subject to expedited proceedings under Government Code Section shall not be charged a fee by the Commission. Change of Organization or Reorganization: Other City Incorporations and Disincorporations at-cost Special District Formations, Consolidations, Mergers and at-cost Dissolutions Special District Requests to Activate or Deactivate Powers at-cost plus 20% MSR surcharge

22 Other Service Requests New or Extended Outside Service Request Request for Reconsideration Request for Time Extension to Complete Proceedings Municipal Service Reviews Sphere of Influence Establishment/Amendment *$2,832 (20 hours) $2,360(20 hours) $590 (5 hours) at-cost at-cost * includes a 20% MSR surcharge Miscellaneous Special Meeting $800 Alternate Legal Counsel at-cost OTHER APPLICATION FEES These fees generally apply to applications that have been approved by the Commission and are not required at the time of filing. An exception involves the fee for registered voter lists, which may be required before the Commission takes action on an application if the underlying activity is subject to protest proceedings. Other fees in this section apply to service requests that are not tied to a specific application, such as research and photocopying. Fees Made Payable to the County of Napa Assessor s Mapping Service $125 County Surveyor s Review...Initial Deposit / First Six Hours...Additional Time $990 $165 hourly Elections Registered Voter List $55 hourly Clerk-Recorder s Environmental Filing Fee $50 Clerk-Recorder s Environmental Document Fee...Environmental Impact Report $2,919...Mitigated Negative Declaration $2, Negative Declaration $2, Fees Made Payable to LAFCO Geographic Information System Update $125 Photocopying $0.10 (black) / $0.40 (color) Mailing at-cost Audio Recording of Meeting at-cost Research/Archive Retrieval $118 hourly Fees Made Payable to the State Board of Equalization to Record Boundary Changes Acre Fee Acre Fee 0-1 $ $1, $ $2, $ ,000 $2, $800 1,001-2,000 $3, $1,200 2,001+ $3,500

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Page 1 of 12 PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Orange County Local Agency Formation Commission 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714)

More information

Schedule of Fees and Deposits Adopted August 14, 2014 Amended October 13, 2016

Schedule of Fees and Deposits Adopted August 14, 2014 Amended October 13, 2016 MARIN COUNTY LOCAL AGENCY FORMATION COMMISSION Regional Service Planning State of California Administrative Office 1401 Los Gamos Drive, # 230 San Rafael, California 94903 T: 415-448-5877 E: staff@marinlafco.org

More information

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Results of Protest Hearing Reorganization: Detachments from the Byron Bethany Irrigation

More information

Results of Protest Hearing Alhambra Valley Annexation to City of Martinez

Results of Protest Hearing Alhambra Valley Annexation to City of Martinez CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION 651 Pine Street, Sixth Floor Martinez, CA 94553-1229 e-mail: LTexe@lafco.cccounty.us (925) 335-1094 (925) 335-1031 FAX Lou Ann Texeira MEMBERS Donald A. Blubaugh

More information

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING NOTICE IS HEREBY GIVEN that on April 7, 2014, from 5:00 p.m. to 6:00 p.m. in Conference Room 1 in the

More information

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors

Staff Report. Staff requests Commission review, discussion and determination of a policy on Unincorporated Islands and Corridors SONOMA LOCAL AGENCY FORMATION COMMISSION 575 ADMINISTRATION DRIVE, ROOM 104A, SANTA ROSA, CA 95403 (707) 565-2577 FAX (707) 565-3778 www.sonoma-county.org/lafco Staff Report Meeting Date: April 4, 2012

More information

SONOMA LOCAL AGENCY FORMATION COMMISSION

SONOMA LOCAL AGENCY FORMATION COMMISSION SONOMA LOCAL AGENCY FORMATION COMMISSION Budget Committee Meeting Agenda Monday March 12, 2012 Board of Supervisors Caucus Room 575 Administration Drive Santa Rosa, CA 95403 1:30 p.m. COMMISSIONERS/ALTERNATE

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, September 9, 2009 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *********************************************************************

More information

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION AGENDA ITEM NO. 2 LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 REVISED EXECUTIVE OFFICER S REPORT March 10, 2016 TO: FROM: SUBJECT: LAFCo Commissioners

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District

More information

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION This TAX EXCHANGE AGREEMENT ( Agreement ) is made and executed in duplicate this

More information

County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review

County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review Public Review Draft County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review October 2018 Local Agency Formation Commission of Santa Cruz County 701 Ocean Street,

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation

More information

Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916)

Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) Agenda Item No. 7. SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 October 1, 2003 TO: FROM: RE: Sacramento Local Agency Formation Commission

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-1 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR

CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR CITY OF DIXON COMMUNITY FACILITIES DISTRICT NO. 2015-1 (VALLEY GLEN NO. 2) CFD TAX ADMINISTRATION REPORT FISCAL YEAR 2017-18 January 8, 2018 333(University(Ave,(Suite(160( (Sacramento,(CA(95825 Phone:(d916l(561-0890(

More information

INSIDE LOOK: Mandated Projects Page 1. Fostering Partnerships Page 6. Meetings and Outreach Efforts Page 8. FY Budget Overview Page 9

INSIDE LOOK: Mandated Projects Page 1. Fostering Partnerships Page 6. Meetings and Outreach Efforts Page 8. FY Budget Overview Page 9 INSIDE LOOK: Mandated Projects Page 1 Fostering Partnerships Page 6 Meetings and Outreach Efforts Page 8 FY 2015-16 Budget Overview Page 9 I N T R O D U C T I O N The November Comprehensive Quarterly Report

More information

February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 February 10, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Request to Transfer Principal County Responsibility from Alameda LAFCO to Contra

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-3 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID DAVID TAUSSIG & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No. 98-1 June 21, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Riverside

More information

SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX

SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX SECOND AMENDED AND RESTATED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax for the City of Moreno Valley Community Facilities District No. 2014-01 (Maintenance Services) (the CFD ) shall

More information

ORANGE COVE FIRE PROTECTION DISTRICT

ORANGE COVE FIRE PROTECTION DISTRICT ORANGE COVE FIRE PROTECTION DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission MSR-17-01 / SOI-171 David E. Fey, AICP, Executive Officer

More information

A Water District Without Water

A Water District Without Water Issue Background Findings Conclusions Recommendations Responses Attachments Issue A Water District Without Water Should the Los Trancos County Water District dissolve since it no longer provides water

More information

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 6. Meetings and Outreach Efforts Page 8

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 6. Meetings and Outreach Efforts Page 8 INSIDE LOOK: Mandated Projects Page 1 Commission Initiated Projects Page 5 Administrative Activities Page 6 Meetings and Outreach Efforts Page 8 FY 2016-17 Budget Overview Page 9 I NTRODUCTION This Comprehensive

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES. REGULAR LAFCo MEETING MAY 18, 2005

LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES. REGULAR LAFCo MEETING MAY 18, 2005 LOCAL AGENCY FORMATION COMMISSION (LAFCo) (Fresno County, California) MINUTES REGULAR LAFCo MEETING MAY 18, 2005 Call to order: Chairman Lopez called the meeting to order at 1:36 p.m. Members Present:

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 1 OF COMMUNITY FACILITIES DISTRICT NO. 11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 2 OF COMMUNITY FACILITIES DISTRICT NO.11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

Neelima Palacherla, Executive Officer SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR 2018

Neelima Palacherla, Executive Officer SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR 2018 LAFCO MEETING: April 12, 2017 TO: LAFCO FROM: Neelima Palacherla, Executive Officer SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR 2018 FINANCE COMMITTEE / STAFF RECOMMENDATION 1. Adopt the Proposed Budget

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

INSIDE LOOK: Mandated Projects Page 2. Commission Initiated Projects Page 3. Administrative Activities Page 4. Meetings and Outreach Efforts Page 5

INSIDE LOOK: Mandated Projects Page 2. Commission Initiated Projects Page 3. Administrative Activities Page 4. Meetings and Outreach Efforts Page 5 INSIDE LOOK: Mandated Projects Page 2 Commission Initiated Projects Page 3 Administrative Activities Page 4 Meetings and Outreach Efforts Page 5 FY 2018-19 Budget Overview Page 7 I N T R O D U C T I O

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA RESOLUTION NO. 39 A meeting of the Town Board of the Town of Batavia, in the County of Genesee, New York, was held at the Town Hall, in said Town, on January 13, 2015. PRESENT: Hon. Gregory H. Post, Town

More information

TRI-VALLEY WATER DISTRICT

TRI-VALLEY WATER DISTRICT TRI-VALLEY WATER DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission David E. Fey, AICP Candie Fleming George W. Uc Juan Lara, Intern

More information

LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS

LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS Secretary of State Business Programs Division 1500 11 th Street, 3 rd Floor Sacramento, CA 95814 Business Entities (916) 657-5448 LIMITED PARTNERSHIP CANCELLATION FILING REQUIREMENTS Domestic (California)

More information

SELMA-KINGSBURG-FOWLER COUNTY SANITATION DISTRICT

SELMA-KINGSBURG-FOWLER COUNTY SANITATION DISTRICT SELMA-KINGSBURG-FOWLER COUNTY SANITATION DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission MSR-17-04 / SOI-166 David E. Fey, AICP,

More information

COMMUNITY FACILITIES DISTRICT NO.

COMMUNITY FACILITIES DISTRICT NO. DAVID TAUSSIG & ASSOCIATES, INC. CITY OF ANAHEIM COMMUNITY FACILITIES DISTRICT NO. 1989-2 ADMINISTRATION REPORT FISCAL YEAR 2015-16 AUGUST 10, 2015 Public Finance Urban Economics Newport Beach Riverside

More information

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14 PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 90-1 ANNUAL REPORT FISCAL YEAR 2013/14 District Administration Palmdale School District Cathy A. Shepard, Chief Business Officer Trixie Flores,

More information

PLEASANT VALLEY WATER DISTRICT

PLEASANT VALLEY WATER DISTRICT PLEASANT VALLEY WATER DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission David E. Fey, AICP Candie Fleming George W. Uc Juan Lara, Intern

More information

LAFCO File 14-1: Summit View Homes Reorganization - Request for Addition Information

LAFCO File 14-1: Summit View Homes Reorganization - Request for Addition Information LAFCO Santa Barbara Local Agency Formation Commission 105 East Anapamu Street + Santa Barbara CA 93101 805/568-3391 +FAX 805/568-2249 www.sblafco.org + lafco@sblafco.org January 7, 2016 (Agenda) Local

More information

First American Title Company National Commercial Services

First American Title Company National Commercial Services Page Number: 1 Amended Todd Wohl Braun 1230 Rosecrans Avenue, Suite 160 Manhattan Beach, CA 90266 Phone: (310)798-3123 First American Title Company National Commercial Services 777 South Figueroa Street,

More information

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE Staff use only. Owner's Name Parcel Number Date Rec'd: APPLICATION FOR TAX CLEARANCE CERTIFICATION AND DISCLOSURE DOCUMENT $95.00 non-refundable processing fee. County of Nevada APPLICATION FOR TAX CLEARANCE

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917

GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917 GENERAL ASSEMBLY OF NORTH CAROLINA 1987 SESSION CHAPTER 460 HOUSE BILL 917 AN ACT MAKING SUNDRY AMENDMENTS CONCERNING LOCAL GOVERNMENTS IN ORANGE AND CHATHAM COUNTIES. The General Assembly of North Carolina

More information

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 5. Meetings and Outreach Efforts Page 7

INSIDE LOOK: Mandated Projects Page 1. Commission Initiated Projects Page 5. Administrative Activities Page 5. Meetings and Outreach Efforts Page 7 INSIDE LOOK: Mandated Projects Page 1 Commission Initiated Projects Page 5 Administrative Activities Page 5 Meetings and Outreach Efforts Page 7 FY 2016-17 Budget Overview Page 9 I N T R O D U C T I O

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT)

LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT) LOCAL AGENCY FORMATION COMMISSION OF FRESNO COUNTY (LAFCO) MINUTES (DRAFT) MARCH 26, 2003 REGULAR MEETING Members Present: Commissioners Susan Anderson, Larry Fortune, Sandra Neri, Trinidad Rodriguez,

More information

California Association of Local Agency Formation Commissions (CALAFCO)

California Association of Local Agency Formation Commissions (CALAFCO) California Association of Local Agency Formation Commissions (CALAFCO) Incorporation Workshop Thursday, June 28, 2007 & Friday, June 29, 2007 Training Facilitator: Sandor L. Winger Executive Officer Los

More information

For and on behalf of the Director of Public Works of the City of Manteca

For and on behalf of the Director of Public Works of the City of Manteca City of Manteca Community Facilities District No. 2015-2 (Crivello Estates) Special Tax Report June 2015 Prepared by For and on behalf of the Director of Public Works of the City of Manteca Main Office

More information

ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA (510) FAX (510)

ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA (510) FAX (510) Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 Members Ayn Wieskamp, Chair Nate Miley John Marchand Sblend Sblendorio

More information

Second Amendment. North American Title Insurance Company

Second Amendment. North American Title Insurance Company 2355 Gold Meadow Way, 250 Gold River, California 95670 Office Phone: (916)262-8400 Office Fax: (916)943-2205 Second Amendment North American Title Company 2355 Gold Meadow Way, 250 Gold River, CA 95670

More information

Staff Report. Item 5.1. Meeting Date: March 5, Agenda No Request by the Sea Ranch Volunteer Fire Company to Review Conditions of Approval

Staff Report. Item 5.1. Meeting Date: March 5, Agenda No Request by the Sea Ranch Volunteer Fire Company to Review Conditions of Approval For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. SONOMA LOCAL AGENCY FORMATION COMMISSION

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Finance Committee Members: Commissioner Sanchez and Alternate Commissioner

More information

MERCY SPRINGS WATER DISTRICT

MERCY SPRINGS WATER DISTRICT MERCY SPRINGS WATER DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission David E. Fey, AICP Candie Fleming George W. Uc Juan Lara, Intern

More information

6 AGENDA REPORT Public Hearing Action

6 AGENDA REPORT Public Hearing Action 9335 Hazard Way Suite 200 San Diego, CA 92123 (858) 614-7755 FAX (858) 614-7766 San Diego Local Agency Formation Commission Chair Jo MacKenzie, Director Vista Irrigation District Vice Chair Ed Sprague,

More information

STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION STANISLAUS LAFCO LOCAL AGENCY FORMATION COMMISSION Sara Lytle-Pinhey, Executive Officer 1010 10 th Street, Third Floor Modesto, California 95354 Phone: 209-525-7660 Fax: 209-525-7643 www.stanislauslafco.org

More information

Prepared for: Sacramento County Local Agency Formation Commission (LAFCo)

Prepared for: Sacramento County Local Agency Formation Commission (LAFCo) ANALYSIS OF THE ECONOMIC AND LEVEL OF SERVICE IMPACTS RESULTING FROM THE ANNEXATION BY SACRAMENTO MUNICIPAL UTILITY DISTRICT OF PACIFIC GAS AND ELECTRIC COMPANY S SERVICE TERRITORIES IN THE CITIES OF WEST

More information

MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE

MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE CITY OF RIVERBANK MUNICIPAL SERVICE REVIEW & SPHERE OF INFLUENCE UPDATE Existing SOI Proposed SOI Final Draft Prepared By: Adopted: July 27, 2016 February 2016 STANISLAUS LOCAL AGENCY FORMATION COMMISSION

More information

TAUSSIG. & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO DAVID

TAUSSIG. & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO DAVID DAVID TAUSSIG & Associates, Inc. SANTA MARGARITA WATER DISTRICT COMMUNITY FACILITIES DISTRICT NO. 2013-1 August 10, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Fresno

More information

Marin Local Agency Formation Commission Planning Agency / Subdivision of the State of California

Marin Local Agency Formation Commission Planning Agency / Subdivision of the State of California Marin Local Agency Formation Commission Planning Agency / Subdivision of the State of California NOTICE OF REVIEW April 10, 2015 TO: FROM: Members of the Public Local Funding Agencies Keene Simonds, Executive

More information

FRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT

FRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT FRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT DATE: October 9, 2013 AGENDA ITEM NO. 10 TO: FROM: SUBJECT: Fresno Local Agency Formation Commission David E. Fey, AICP, Executive

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA C OF COMMUNITY FACILITIES DISTRICT NO. 6 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department

More information

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

SPECIAL TAX AND BOND ACCOUNTABILITY REPORT SPECIAL TAX AND BOND ACCOUNTABILITY REPORT FOR IMPROVEMENT AREA B OF COMMUNITY FACILITIES DISTRICT NO. 10 OF THE POWAY UNIFIED SCHOOL DISTRICT December 23, 2002 SPECIAL TAX AND BOND ACCOUNTABILITY REPORT

More information

COMPREHENSIVE FISCAL ANALYSIS (CFA) CASTRO VALLEY OF THE PROPOSED INCORPORATION OF FINAL REPORT. Prepared for:

COMPREHENSIVE FISCAL ANALYSIS (CFA) CASTRO VALLEY OF THE PROPOSED INCORPORATION OF FINAL REPORT. Prepared for: E conomic & P lanning S ystems Real Estate Economics Regional Economics Public Finance Land Use Policy FINAL REPORT COMPREHENSIVE FISCAL ANALYSIS (CFA) OF THE PROPOSED INCORPORATION OF CASTRO VALLEY Prepared

More information

TRANQUILLITY PUBLIC UTILITY DISTRICT

TRANQUILLITY PUBLIC UTILITY DISTRICT TRANQUILLITY PUBLIC UTILITY DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE REVISION Report to the Fresno Local Agency Formation Commission MSR-18 02 / SOI-187 David E. Fey, Executive Officer

More information

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

AN ACT. Be it enacted by the General Assembly of the State of Ohio: (131st General Assembly) (Amended Substitute House Bill Number 233) AN ACT To amend sections 133.04, 133.06, 149.311, 709.024, 709.19, 3317.021, 4582.56, 5501.311, 5709.12, 5709.121, 5709.82, 5709.83,

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

Alameda Local Agency Formation Commission

Alameda Local Agency Formation Commission LAFCO Alameda Local Agency Formation Commission NOTICE OF REGULAR MEETING AND AGENDA ALAMEDA LOCAL AGENCY FORMATION COMMISSION THURSDAY, MARCH 14, 2019 CITY OF DUBLIN COUNCIL CHAMBERS 100 CIVIC PLAZA,

More information

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14 Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions IC 36-7-14-1 Application of chapter; jurisdiction in excluded cities that elect to be governed by

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-09 DECLARATORY RESOLUTION OF THE PLAINFIELD REDEVELOPMENT COMMISSION WHEREAS, the Plainfield Redevelopment Commission (the Commission ) has investigated, studied and surveyed certain

More information

BUDGET SUMMARY FISCAL YEAR

BUDGET SUMMARY FISCAL YEAR FY 2018-2019 Adopted Final Budget.xlsx BUDGET SUMMARY FISCAL YEAR 2018-2019 2016-2017 2017-2018 2017-2018 2018-2019 AUDITED ADOPTED ESTIMATED ADOPTED ACTUAL BUDGET ACTUAL BUDGET REVENUES Fee Revenue 6,098

More information

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003 SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 7, 2003 There being a quorum present, the meeting was convened at 9:00 a.m. by Chairwoman Dianne Jacob. Also present were: Regular Commissioners Councilmember

More information

COURSE MANUAL and MATERIALS. Fire Service Challenges and Cooperative Solutions

COURSE MANUAL and MATERIALS. Fire Service Challenges and Cooperative Solutions Fire Service Challenges and Cooperative Solutions A Workshop for LAFCo Commissioners, Staff, Local and Regional Agencies, and Consultants 5 November 2010 Modesto COURSE MANUAL and MATERIALS Sharing Information

More information

City of Santa Clarita Municipal Service Review & Sphere of Influence Update

City of Santa Clarita Municipal Service Review & Sphere of Influence Update City of Santa Clarita Municipal Service Review & Sphere of Influence Update Including summary reviews of the following special districts and agencies serving the City of Santa Clarita: Castaic Lake Water

More information

REQUEST FOR PROPOSALS FOR General Counsel Legal Services

REQUEST FOR PROPOSALS FOR General Counsel Legal Services REQUEST FOR PROPOSALS FOR General Counsel Legal Services RFP Issued: October 6, 2017 RFP Submission Deadline: November 1, 2017 Issued by: Colusa Groundwater Authority 100 Sunrise Blvd., Suite A Colusa,

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

NORTH CENTRAL FIRE PROTECTION DISTRICT

NORTH CENTRAL FIRE PROTECTION DISTRICT NORTH CENTRAL FIRE PROTECTION DISTRICT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission MSR-16-19 / SOI-170 David E. Fey, AICP, Executive Officer

More information

MUNICIPAL SERVICE REVIEW FINAL

MUNICIPAL SERVICE REVIEW FINAL FIVE CANYONS COUNTY SERVICE AREA MUNICIPAL SERVICE REVIEW FINAL November 29, 2012 Prepared for the Local Agency Formation Commission of Alameda County by Baracco and Associates, Policy Consulting Associates,

More information

Gross and Net Costs. Revenue

Gross and Net Costs. Revenue Reorganization; Alpine Fire Protection District Reorganization; CSA No. 17 (San Dieguito Ambulance) Annexation; Glenwood Memorial Park Island Reorganization; and a potential reorganization involving the

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF LA HABRA HEIGHTS REPEALING THE CITY'S EXISTING FIRE SERVICE FEE, ADOPTING A SPECIAL FIRE TAX PURSUANT TO GOVERNMENT CODE SECTION 53978, TEMPORARILY CHANGING THE

More information

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE Chapter VIII General Plan Implementation A. INTRODUCTION This chapter presents a variety of tools available to the (City) to help build the physical city envisioned in Chapter III. While the Modesto provides

More information

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT

CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO (HETCH HETCHY) CFD REPORT CITY OF MODESTO COMMUNITY FACILITIES DISTRICT NO. 2005-1 (HETCH HETCHY) CFD REPORT September 23, 2005 Goodwin Consulting Group, Inc. 555 University Avenue, Suite 280 Sacramento, California 95825 Phone

More information

INITIAL STUDY APPLICATION

INITIAL STUDY APPLICATION DEPARTMENT OF PUBLIC WORKS AND PLANNING STEVEN E. WHITE, DIRECTOR INITIAL STUDY APPLICATION INSTRUCTIONS Answer all questions completely. An incomplete form may delay processing of your application. Use

More information

Item No. 2 Town of Atherton

Item No. 2 Town of Atherton Item No. 2 Town of Atherton CITY COUNCIL STAFF REPORT STUDY SESSION TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER DATE: JULY 18, 2018 SUBJECT: FIRE SERVICES FISCAL REVIEW REVIEW

More information

OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011

OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011 OLD BUSINESS Agenda Item No.: 8a CC Mtg.: 11/08/2011 DATE: November 3, 2011 TO: Mayor and City Council Members FROM: City Manager's Office SUBJECT: FOLSOM PLAN AREA SPECIFIC PLAN PROJECT i. A Resolution

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

FORMATION OF THE WRIGHTWOOD COMMUNITY SERVICES DISTRICT

FORMATION OF THE WRIGHTWOOD COMMUNITY SERVICES DISTRICT Local Agency Formation Commission for San Bernardino County FORMATION OF THE WRIGHTWOOD COMMUNITY SERVICES DISTRICT August 30, 2016 Wrightwood Community Meeting Wrightwood Community Center, 1275 State

More information

DRAFT CITY OF CLOVIS MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE. Report to the Fresno Local Agency Formation Commission

DRAFT CITY OF CLOVIS MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE. Report to the Fresno Local Agency Formation Commission DRAFT CITY OF CLOVIS MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission MSR-19 02 / SOI-185 David E. Fey, Executive Officer George W. Uc, Senior

More information

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01465 December 11, 2018 Consent Item 10 Title: Ordinances to Levy Special Taxes within the Greenbriar

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

RAISIN CITY WATER DISTRICT

RAISIN CITY WATER DISTRICT RAISIN CITY WATER DISTRICT DRAFT MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE Report to the Fresno Local Agency Formation Commission David E. Fey, AICP Candie Fleming George W. Uc 2607 Fresno

More information

MONTEREY COUNTY INDEPENDENT SPECIAL DISTRICTS MANAGERS AD HOC COMMITTEE ON LAFCO REPRESENTATION April 6, 2001

MONTEREY COUNTY INDEPENDENT SPECIAL DISTRICTS MANAGERS AD HOC COMMITTEE ON LAFCO REPRESENTATION April 6, 2001 MONTEREY COUNTY INDEPENDENT SPECIAL DISTRICTS MANAGERS AD HOC COMMITTEE ON LAFCO REPRESENTATION April 6, 2001 TO: Monterey County Independent Special Districts SUBJECT: Implementation of New LAFCO Legislation

More information

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

ASSEMBLY, No STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman ANTHONY M. BUCCO District (Morris and Somerset) Assemblyman JAY WEBBER District (Essex,

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street #100 Sacramento, California (916) April 7, 2004

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street #100 Sacramento, California (916) April 7, 2004 SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street #100 Sacramento, California 95814 (916) 874-6458 April 7, 2004 TO: FROM: RE: Sacramento Local Agency Formation Commission Peter Brundage, LAFCo

More information

PROCEDURE FOR REQUESTING A RIGHT-OF-WAY LICENSE AGREEMENT WITH CAPITAL METRO

PROCEDURE FOR REQUESTING A RIGHT-OF-WAY LICENSE AGREEMENT WITH CAPITAL METRO PROCEDURE FOR REQUESTING A RIGHT-OF-WAY LICENSE AGREEMENT WITH CAPITAL METRO In order to process a request for a Right-of-Way Agreement with Capital Metro, Capital Metro must receive the following information:

More information

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: ORDER NO. : 0613028897 EXHIBIT A The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows: BEGINNING at a one inch pipe in the Northwesterly

More information