Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)
|
|
- Timothy Perry
- 6 years ago
- Views:
Transcription
1 Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation Commission Michelle McIntyre, Analyst Vacaville Fire Protection District Sphere of Influence Update RECOMMENDATIONS: Staff recommends the Commission: 1) Determine that the sphere of influence update is exempt pursuant to Title 14 California Code of Regulations, Chapter 3 Guidelines for Implementation of the California Environmental Quality Act (CEQA), Section (b)(3) General Rule Exemption. 2) Direct staff to prepare and file a Notice of Exemption pursuant to CEQA Guidelines Section ) Review the staff draft determinations contained in the draft resolution; 4) Adopt Resolution No , making determinations, adding conditions and amending and updating sphere amendment as detailed in the draft resolution. PROJECT DESCRIPTION: The Solano Local Agency Formation Commission (LAFCO) proposes to update and assign a coterminous sphere of influence for the Vacaville Fire Protection District. The proposed sphere of influence is shown in Map Exhibit A attached to LAFCO Resolution BACKGROUND: The Commission proposes to initiate a sphere of influence update pursuant to CA Government Code Section The Commission adopted a municipal service review (MSR) for the VFPD in The MSR found that the VFPD sphere of influence (SOI) was not amended to include the Elmira Fire Protection District when the VFPD and Elmira FPD consolidated in Approving a sphere of influence that is coterminous with the District s boundary for the VFPD would correct this oversight and allow the Commission to consider future reorganization proposals for projects within the 1
2 District s boundary and SOI. CEQA Acting as the Lead Agency, the LAFCO determines the project is exempt from CEQA pursuant to Section (b)(3) which states, The activity is covered by the general rule that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. STAFF RECOMMENDED DETERMINATIONS The recommended findings and determinations are included in Resolution No and address the elements required by statute and policy. 2
3 Attachment A Staff Draft RESOLUTION NO RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF SOLANO COUNTY APPROVING THE SPHERE OF INFLUENCE UPDATE OF THE VACAVILLE FIRE PROTECTION DISTRICT WHEREAS, pursuant to the Cortese/Knox/Hertzberg Local Government Reorganization Act, commencing with 56000, et seq. of the Government Code, and specifically in accordance with and the adopted Sphere of Influence (SOI) Policy of the Solano Local Agency Formation Commission (LAFCO); and WHEREAS, a comprehensive municipal services review has been completed as of August 11, 2014 and was found by LAFCO to be adequate and complete for review and update of the Vacaville Fire Protection District SOI; and WHEREAS, and the municipal service review describes and discloses the information required for the review and update of Sphere of Influence of the Vacaville Fire Protection District; and WHEREAS, the update of the sphere of Influence is initiated by the LAFCO, proposing that the sphere of influence is coterminous with the District s boundary. The proposed sphere of influence is shown in the attached Map (Exhibit A); and WHEREAS, the Solano LAFCO acting as the Lead Agency under the California Environmental Quality Act determines that the subject sphere of influence update is exempt pursuant to Section (b)(3); and WHEREAS, at the times and in the form and manner required by law, Executive Officer has given notice of the hearing by this Commission, and WHEREAS, upon the date, time and place specified in said notice of hearing and in any order or orders containing such hearing, the Commission has received, heard, discussed and considered all oral and written testimony related to the sphere of influence, including but not limited to comments, objections, the Executive Officer s written and oral report and recommendation, information and determinations of the municipal service review and the environmental documents and determination. NOW, THEREFORE, BE IT HEREBY RESOLVED, DETERMINED AND ORDERED as follows: 1. Pursuant to Section (b) (3) of the CEQA Guidelines, acting as Lead Agency, the LAFCO determines the project is exempt from CEQA.
4 Attachment A Staff Draft 2. The sphere of influence of the Vacaville Fire Protection District is determined and approved as shown on the attached map marked Exhibit A, and includes all territory within the District s boundary. 3. Determinations with respect to the Sphere of Influence for the Vacaville Fire Protection District are set forth and described in the attached Exhibit B and are incorporated herein by this reference. 4. The Executive Officer is hereby directed to file a Notice of Exemption in compliance with the California Environmental Quality Act and local ordinances implementing the same. The foregoing resolution was duly passed and adopted by the Local Agency Formation Commission of the County of Solano at a regular meeting thereof, held on May 8, 2017, by the following vote: AYES: NOES: ABSTAIN: ATTEST: ABSENT: Nancy Shopay, Chair Presiding Officer Michelle McIntyre, Commission Clerk Solano Local Agency Formation Commission
5 RESOLUTION NO EXHIBIT B DETERMINATIONS Agenda Item 6D Attachment A Staff Draft RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF SOLANO APPROVING THE SPHERE OF INFLUENCE UPDATE FOR THE VACAVILLE FIRE PROTECTION DISTRICT 1. The present and planned land uses in the area, including agricultural and open space lands. The present land uses within the District s proposed SOI mostly consist of agriculture, rural residential, and park and recreation designated uses. The planned land uses within the District s boundary include limited territory surrounding the City of Vacaville is also within the City s SOI, meaning that it is anticipated that the areas may eventually be annexed to the City and will receive fire protection services from the Vacaville Fire Department. Similarly, lands to the northeast of Fairfield are also within the District s SOI and may eventually be annexed to Fairfield and served by the City. 2. The present and probable need for public facilities services in the area. The municipal service review for the District, the cities (Fairfield and Vacaville) municipal service reviews, and the cities and county General Plan identify the likelihood of growth and the need for public facilities and services within the Vacaville Fire Protection District s boundary in the coming 5-20 years. The sphere update will assist the Commission when reviewing future reorganization proposals within the District s boundary and proposed SOI. 3. The present capacity of public facilities and adequacy of public services that the agency provides or is authorized to provide. Data analysis from the District s municipal service review showed the District has marginal capacity to provide adequate services to the existing service area based on the condition of its facilities. Assessment of the District s capacity based on its response times revealed that VFPD lacks sufficient capacity to meet the National Fire Protection Association (NFPA) standards for response to structural fire calls and the City of Vacaville standards for response to medical emergencies in rural areas. 4. The existence of any social or economic communities of interest in the area if the commission determines that they are relevant to the agency. The District serves all communities within their existing boundary and proposed sphere of influence including: Locke Paddon, English Hills, and Elmira.
6 Attachment A Staff Draft 5. For an update of a sphere of influence of a city or special district that provides public facilities or services related to sewers, municipal and industrial water, or structural fire protection, that occurs pursuant to subdivision (g) on or after July 1, 2012, the present and probable need for those public facilities and services of any disadvantaged unincorporated communities within the existing sphere of influence. While the District provides services related to structural fire protection, the District s proposed sphere area does not include, and is not adjacent to, any disadvantaged unincorporated communities.
7 Vacaville Fire Protection District Boundary and Proposed Sphere of Influence Legend Vacaville FPD Boundary and Proposed SOI Interstates City Boundary County Boundary Miles Sources: Esri, HERE, DeLorme, Intermap, increment P Corp., GEBCO, USGS, FAO, NPS, NRCAN, GeoBase, IGN, Kadaster NL, Ordnance Survey, Esri Japan, METI, Esri China (Hong Kong), swisstopo, MapmyIndia, OpenStreetMap contributors, and the GIS User Community Department of Information Technology, GIS Services Solano County GIS Services Department of Information Technology 675 Texas Street, Suite 3700 Fairfield, CA Phone: GISStaff@SolanoCounty.com PRJ_1597, 04/24/2017 Disclaimer: This map was made using Solano County GIS files with varying degrees of scale, accuracy, precision, currentness, and alignment and therefore cannot be used for situations requiring survey grade measurement or legal boundary determination. Solano County disclaims liability for any loss that may result from the use of this map. User acknowledges data limitations and accepts responsibility for map based judgments.
8 Solano LAFCO LOCAL AGENCY FORMATION COMMISSION Notice of Exemption TO: Office of Planning and Research FROM: Public Agency: 1400 Tenth Street, Room 121 Solano LAFCO Sacramento, CA Texas St. Ste X County Clerk Contact: (707) County of Solano mmcintyre@solanolafco.com Project Title: CA Gov t Code Section Sphere of Influence Update: Vacaville Fire Protection District and Vallejo Sanitation and Flood Control District Project Location - Specific: City of Vallejo and nearby unincorporated communities, unincorporated areas surrounding City of Vacaville Project Location City: Vallejo and Vacaville Project Location - County: Solano County Description of Project: Sphere of Influence Update: Coterminous Sphere for the Vacaville Fire Protection District, Update and Amendment to detach 1 unserved parcel from Vallejo Sanitation and Flood Control District s sphere of influence Name of Public Agency Approving Project: _Solano LAFCO Name of Person or Agency Carrying out Project: Solano LAFCO Exempt Status: (check one) Ministerial (Sec (b)(1);15268); Declared Emergency (Sec.21080(b)(3);15269(a); X Categorical Exemption. State type and selection number: General Exemption Section (b)(3) Statutory Exemptions. State code number: Reasons why project is exempt: Does not extend probable service areas of the two agencies Signature: Date: 5/8/17 Title: Executive Officer X Signed by Lead Agency Signed by Applicant Date received for filing at OPR: POSTED ON: 1
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707)
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707) 449-5366 TITLE: INFORMATION ON THE CITY OF VACAVILLE MUNICIPAL SERVICE REVIEW FOR THE
More informationBarton 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 informationRESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,
RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF
More informationLOCAL 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 informationSolano 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 informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute
More informationLakeside Village Town of Flower Mound, Texas
Lakeside Village of Flower Mound, Texas TIRZ Feasibility Analysis December 12, 2018 PROJECT UNDERSTANDING Introduction Hawes Hill and Associates was tasked by the of Flower Mound to look at the financial
More informationCOUNCIL 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 informationRESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and
RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE
More informationStaff 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 informationProject Information. SHARS Number: (Name and Title) Tarrytown, NY Telephone:
Environmental Review for Activity/Project that is Exempt or Categorically Excluded Not Subject to Section 58.5 Pursuant to 24 CFR Part 58.34(a) and 58.35(b) Project Information Program Name: Opening Doors
More informationCarla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager
STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue
More informationCity of La Palma Agenda Item No. 5
City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving
More informationRESOLUTION NO
RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR
More informationCity 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 informationNeighborhood Housing Services of Queens, CDC. Heather Spitzberg, Director, Environmental Analysis Unit
Environmental Review for Activity/Project that is Exempt or Categorically Excluded Not Subject to Section 58.5 Pursuant to 24 CFR Part 58.34(a) and 58.35(b) Project Information Program Name: NHSQ CDC HOME
More informationRESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN
Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND
More informationADOPTION 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 informationLAFCo 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 informationRUTHANNE VISNAUSKAS Commissioner/CEO
ANDREW M. CUOMO Governor RUTHANNE VISNAUSKAS Commissioner/CEO July 5, 2017 VIA ELECTRONIC Ms. Veronia Rosas, Administrative Assistant Bronx Neighborhood Housing Services CDC, Inc. 1451 E. Gun Hill Road
More informationAgenda 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 informationPROJECT 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 informationAgenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )
TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING
More informationMARINA COAST WATER DISTRICT
\ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District
More informationMORVA COUNTY SERVICE AREA MUNICIPAL SERVICE REVIEW FINAL
MUNICIPAL SERVICE REVIEW FINAL November 29, 2012 Prepared for the Local Agency Formation Commission of Alameda County by Baracco and Associates, Policy Consulting Associates, LLC TABLE OF CONTENTS 0 TABLE
More information_ Draft Letter Attached
COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:
More informationAGENDA REPORT SUMMARY
CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,
More informationINTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT
MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE
More informationSpecial Meeting of the Board of Directors
Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,
More informationORDINANCE NUMBER 1174
ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.
More informationOakland Park Transportation Improvement Program (TIP) Projects. Mobility. Oakland Park Blvd. Total Funding Amounts ($):
Oakland Park 2016-2020 Transportation Improvement Program (TIP) Projects 4358081 4346971 4359251 4360971 4366851 4331651 4368751 4316721 4316721 4260161 4387321 Legend Projects Interstates Roadway Mobility
More informationWHEREAS, 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 informationAPPENDIX A TECHNICAL SPECIFICATIONS Solicitation # Forest Trail pay as cut, per ton timber sale agreement
APPENDIX A TECHNICAL SPECIFICATIONS Solicitation # 96749 Forest Trail pay as cut, per ton timber sale agreement The following Technical Specifications are provided to the Bidder: Successful Bidder shall
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE
More informationPlanning Commission Staff Report August 18, 2016
PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016
More informationRESOLUTION NO
RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE
More informationBOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017
Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL
More informationCanyon Estates Boundary Reorganization Application
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,
More informationM E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19
Agenda Item 3.1 M E M O R A N D U M TO: FROM: Local Agency Formation Commission Stephen Lucas, Executive Officer Jill Broderson, Management Analyst SUBJECT: Agenda Item 3.1 Review and Consideration of
More informationSection 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of
ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationOctober 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 informationCITY COUNCIL Quasi-Judicial Matter
SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~
More informationAgenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015
Agenda Item D.1 CPMS DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 TO: FROM: Mayor and Councilmembers Rosemarie Gaglione, Public Works Director CONTACT: Tim Giles, City Attorney SUBJECT: Transportation
More informationRESOLUTION 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 informationCITY COUNCIL AGENDA REPORT
M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,
More informationCity of Calistoga Staff Report
TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting
More informationSchedule 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION
More informationSPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)
SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,
More informationItem No. 29 Town of Atherton
Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,
More informationCounty 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 informationNOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:
CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:
More informationCITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT
Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September
More information2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:
Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational
More informationORDINANCE NUMBER 1104
ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE
More informationRESOLUTION NUMBER 4778
RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION
More informationTo 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 informationEnclosed are copies of the following revised tariff sheets for the utility's files TARIFF SCHEDULES APPLICABLE TO WATER SERVICE
STATE OF CALIFORNIA EDMUND G. BROWN JR., Governor PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 May 12, 2017 Jeffrey T. Linam Director -Rates & Regulation California-American
More informationCommunity Development Department
Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President
More informationFRESNO 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 informationChapter 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 informationFinance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX
"making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial
More informationLake Region Electric Cooperative, Inc. Annual Report
2015 Lake Region Electric Cooperative, Inc. Annual Report Message from the CEO and President 1 Lake Region Electric Cooperative s mission, adopted by the board of directors, charges the cooperative to
More informationZamora Fire Protection District Final MSR/SOI
Zamora Fire Protection District Final MSR/SOI Municipal Service Review Sphere of Influence September 19, 2005 Zamora FPD Hangar Bays LAFCO Yolo County Local Agency Formation Commission 625 Court Street,
More informationBob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst
STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922
More informationHeather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03
I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900
More informationCITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN
Comprehensive General Plan/Administration and Implementation CITY OF PALM DESERT COMPREHENSIVE GENERAL PLAN CHAPTER II ADMINISTRATION AND IMPLEMENTATION This Chapter of the General Plan addresses the administration
More informationAgenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager
Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING
More informationMEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1
MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING
More informationORDINANCE 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 informationmay be authorized by law, to defray all expenses and liabilities of the Park District, be
ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River
More informationMUNICIPAL 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 informationRESOLUTION NO
PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL
More informationSTANISLAUS 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 informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More informationRESOLUTION NO
RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,
More informationFINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.
ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY
More informationCITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney
Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION/REQUESTED ACTION: Adopt a resolution submitting
More informationSAN 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 informationChapter 9 ANNEXATION PLAN
Chapter 9 ANNEXATION PLAN INTRODUCTION Annexation is a means of bringing unincorporated property into the corporate limits of the city and extending municipal services, regulations, voting privileges and
More information& P U B L I C F I N A N C E
NEW ISSUE-BOOK ENTRY ONLY NOT RATED (see CONCLUDING INFORMATION - NO RATING ON THE BONDS herein) In the opinion of Aleshire & Wynder, LLP, Bond Counsel, based on existing statutes, regulations, rulings
More informationOLD 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 informationCITY 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING
More informationSTAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City
More informationMEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES
MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE
More informationTAX 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 informationStaff 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 informationCOUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session
DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT FROM OFFCE OF THE CTY ADMNSTRATVE OFFCER Date: August 24, 2018 CAO File No. 0150-11205-0000 To: 11 From: Reference: Subject: Richard H. Llewellyn, Jr., City dministrative Officer Local Agency Formation
More informationSONOMA 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 informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 ARROW FOOD AND GAS PUBLIC CONVENIENCE OR NECESSITY (PCN) APPEAL
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT August 18, 2015 Staff Contact: Albert Enault (707 449-5140 TITLE: REQUEST: RECOMMENDATION: ARROW FOOD AND GAS PUBLIC CONVENIENCE OR
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION
More informationRESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE
RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power
More information6/10/2015 Item #10C Page 1
MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION
More informationCOUNTY OF SACRAMENTO CALIFORNIA. Community Development Department
APPROVED BOARD OF SUPERVISORS 144 ;47,-207 3 --a3c y JUlt.0 4 2013 COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: June 4, 2013 22 To: From: Subject: Board of Supervisors Community Development Department
More informationEXHIBIT 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 informationSUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR
Item 7B EXECUTIVE OFFICER S AGENDA REPORT TO: FROM: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR 2018-2019 RECOMMENDATION It is recommended that
More informationRESOLUTION 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