DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)
|
|
- Phoebe Heath
- 5 years ago
- Views:
Transcription
1 EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT) BACKGROUND At its February 24, 2016 meeting, the Local Agency Formation Commission approved a Municipal Service Review (MSR) and Sphere of Influence (SOI) Update for the County s 24 County Service Areas (CSAs). The document identified CSA No. 2 (Airport District) and CSA No. 3 (Riverdale Park Tract) as inactive and not providing services. Based on the unlikelihood of a future need for the two CSAs, the MSR included a recommendation that the Districts be dissolved. The Commission approved the MSR and its associated recommendations and directed Staff to initiate the dissolution process. (See Exhibit 1 - LAFCO Resolution ) Following the Public Hearing, this item, if approved, will formally dissolve CSAs No. 2 and 3, subject to a required Protest Hearing. DISCUSSION County Service Areas (CSAs) are dependent special districts, organized under Section et seq. of the Government Code. CSAs are governed by the County Board of Supervisors and are legally authorized to provide any one or more of a variety of extended services within a particular area. The extended services provided by a CSA are only for the benefit of the facilities and property within the CSA. Typical services include storm drainage control and maintenance of parks and landscaping. County Service Area No. 2 (Airport District) was approved in 1974 for local park/recreation services. The County is not currently collecting assessments for this CSA and there is no record of funds having ever been collected for the District. The CSA does not provide any service to the parcels within its boundaries. County Service Area No. 3 (Riverdale Park Tract) was formed in 1982 to provide municipal water service. In 1984 the Riverdale Park Tract Community Services District (CSD) was formed to replace CSA No. 3. The CSA has been inactive since its inception in Stanislaus County intended to dissolve the CSA upon successful formation of the CSD under Board of Supervisor s Resolution No , dated December 18, However, the dissolution has not occurred. The Cortese-Knox-Hertzberg Act (CKH Act) states that the Commission may initiate the dissolution of a district, provided that the dissolution is consistent with a recommendation or conclusion of a study prepared by the Commission (Government Code Section 56375). Consistent with this section, the Commission adopted an updated MSR that includes a recommendation for dissolution. Findings Government Code Section provides findings the Commission may make for ordering dissolution. Included in this Section is the following finding that is appropriate in this case: 1
2 EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 PAGE 2 That the corporate powers have not been used, as specified in Section and that there is a reasonable probability that those powers will not be used in the future. As previously mentioned, CSA No. 2 (Airport District) and CSA No. 3 (Riverdale Park Tract) have both been inactive since their inception and there are no plans to activate them. Both CSAs have not provided any service within their respective boundaries. Therefore, the finding can be made to dissolve the two CSAs. Additionally, for any proposal initiated by the Commission initiated by the Commission, both of the following determinations must be made (Section 56881): (1) Public service costs of a proposal that the commission is authorizing are likely to be less than or substantially similar to the costs of alternative means of providing service. (2) A change of organization or reorganization that is authorized by the commission promotes public access and accountability for community services needs and financial resources. Staff believes that both of the above findings can be made. Dissolution will eliminate future need for the Commission to review and adopt spheres of influence for these Districts, thus saving LAFCO and County Staff time. Dissolution will not impact existing services nor will it create any new taxes or fees for residents within the CSA boundaries. Protest Hearing The areas within the two CSAs are legally inhabited and are subject to the conducting authority hearing process (protest hearing) which allows registered voters as well as property owners to protest the dissolution. If the dissolution is approved by LAFCO, registered voters and landowners in the areas will be notified regarding LAFCO s decision and when a Protest Hearing will be held by the Executive Officer. Pursuant to Government Code Section (c)(2), if a majority protest occurs (at least 50% of the registered voters residing in the territory), the proceedings will be terminated. If there is no majority protest, the dissolution shall be ordered without an election. ENVIRONMENTAL REVIEW RECOMMENDATIONS California Environmental Quality Act (CEQA) Guidelines specify in that reorganizations of local agencies are exempt from environmental review where changes do not alter the geographic area in which previously existing powers are exercised. As the two CSAs do not provide any services or otherwise exercise their powers, the proposed dissolutions are exempt from the provisions of CEQA. Additionally, pursuant to 15061(b)(3), there is no substantial evidence that the proposed dissolutions will have a significant effect on the environment. Therefore, a Notice of Exemption is the appropriate environmental document. RECOMMENDED ACTION Based on the information presented, and following open and close of the Public Hearing, Staff recommends that the Commission: 2
3 EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 PAGE 3 1. Certify that the project is statutorily exempt under the California Environmental Quality Act (CEQA) pursuant to Sections and 15061(b)(3) of the State CEQA Guidelines. 2. Approve Dissolution of County Service Area No. 2 (Airport District) and County Service Area No. 3 (Riverdale Park Tract) and adopt LAFCO Resolution No and Resolution No (attached as Exhibits 2 and 3), which: Attachments: a. Determine that the proposal meets the required findings for dissolution as established in Sections and of the Cortese-Knox-Hertzberg Act (CKH Act). b. Orders the dissolution without an election, subject to majority protest, pursuant to Government Code Section (c)(2). c. Determine that all assets, if any, from CSA No. 2 (Airport District) and CSA No. 3 (Riverdale Park Tract) shall be distributed to the County of Stanislaus in accordance with Government Code Section d. Determine the effective date of the dissolution shall be the date of recordation of the Certificate of Completion. Exhibit 1 - LAFCO Resolution No : MSR No and SOI Update No Municipal Service Review and Sphere of Influence Updates for the County Service Areas Exhibit 2 - Draft LAFCO Resolution No : Dissolution of County Service Area No. 2 (Airport District) Exhibit 3 - Draft LAFCO Resolution No : Dissolution of County Service Area No. 3 (Riverdale Park Tract) 3
4 This page intentionally left blank. 4
5 EXHIBIT 1 LAFCO Resolution No MSR No and SOI Update No Municipal Service Review and Sphere of Influence Updates for the County Service Areas 5
6 6
7 7
8 8
9 9
10 10
11 11
12 12
13 13
14 14
15 15
16 16
17 17
18 18
19 19
20 20
21 21
22 22
23 23
24 24
25 25
26 26
27 27
28 28
29 29
30 30
31 31
32 32
33 33
34 34
35 EXHIBIT 2 Draft LAFCO Resolution No : Dissolution of County Service Area No. 2 (Airport District) 35
36 STANISLAUS COUNTY LOCAL AGENCY FORMATION COMMISSION RESOLUTION DATE: April 27, 2016 NO SUBJECT: Dissolution of County Service Area No. 2 (Airport District) On the motion of Commissioner, seconded by Commissioner, and approved by the following vote: Ayes: Noes: Absent: Ineligible: Commissioners: Commissioners: Commissioners: Commissioners: THE FOLLOWING RESOLUTION WAS ADOPTED: WHEREAS, the Commission may initiate a proposal for the dissolution of a district pursuant to Government Code Section 56375(a)(2)(B) when it is consistent with a recommendation of a Municipal Service Review or Sphere of Influence Update, prepared pursuant to Section and 56425; WHEREAS, the Commission adopted a Municipal Service Review and Sphere of Influence Update on February 24, 2016, that included a recommendation for dissolution of County Service Area (CSA) No. 2 (Airport District) and direction to Staff to initiate proceedings; WHEREAS, County Service Area No. 2 (Airport District) was formed in 1974 for the purpose of providing park/recreation services; WHEREAS, County Service Area No. 2 (Airport District) has been inactive since its inception, has not collected assessments, and has not provided services; WHEREAS, the territory involved is inhabited; WHEREAS, the Stanislaus Local Agency Formation Commission held a public hearing on the proposed dissolution on April 27, 2016; in the Joint Chambers, Basement Level, th St., Modesto, CA, pursuant to notice of hearing which was published in accordance with State law; WHEREAS, at the hearing, all persons present were given an opportunity to hear and be heard in respect to any matter in relation to the review, in evidence presented at the hearing; NOW, THEREFORE, BE IT RESOLVED by the Commission: 1. Certifies that the project is statutorily exempt under the California Environmental Quality Act (CEQA) pursuant to Sections and 15061(b)(3) of the State CEQA Guidelines as there is 36
37 Resolution Dissolution CSA No. 2 (Airport District) Page 2 no substantial evidence that the proposed dissolution will have a significant effect on the environment. 2. Finds that, pursuant to Government Code Section 57102, the corporate powers of the District have not been used and that there is a reasonable probability that those powers will not be used in the future. 3. Finds that, pursuant to Government Code Section 56881(b), there are no changes to the public service costs and the dissolution will promote public access and accountability, as the District is no longer relevant or necessary. 4. Approves the dissolution of County Service Area No. 2 (Airport District) subject to the following terms and conditions: a. As required by Government Code Section (c)(2), the dissolution is subject to protest proceedings; however, should majority protest not be found, the dissolution shall be ordered without election. b. The effective date of the dissolution shall be the date of recordation of the Certificate of Completion. c. All assets, if any, from CSA No. 3 (Riverdale Park Tract) shall be distributed to the County of Stanislaus, as the successor agency, in accordance with Government Code Section ATTEST: Sara Lytle-Pinhey, Executive Officer 37
38 Resolution Dissolution CSA No. 2 (Airport District) Page 3 38
39 EXHIBIT 3 Draft LAFCO Resolution No : Dissolution of County Service Area No. 3 (Riverdale Park Tract) 39
40 STANISLAUS COUNTY LOCAL AGENCY FORMATION COMMISSION RESOLUTION DATE: April 27, 2016 NO SUBJECT: Dissolution of County Service Area No. 3 (Riverdale Park Tract) On the motion of Commissioner, seconded by Commissioner, and approved by the following vote: Ayes: Noes: Absent: Ineligible: Commissioners: Commissioners: Commissioners: Commissioners: THE FOLLOWING RESOLUTION WAS ADOPTED: WHEREAS, the Commission may initiate a proposal for the dissolution of a district pursuant to Government Code Section 56375(a)(2)(B) when it is consistent with a recommendation of a Municipal Service Review or Sphere of Influence Update, prepared pursuant to Section and 56425; WHEREAS, the Commission adopted a Municipal Service Review and Sphere of Influence Update on February 24, 2016, that included a recommendation for dissolution of County Service Area (CSA) No. 3 (Riverdale Park Tract) and direction to Staff to initiate proceedings; WHEREAS, County Service Area No. 3 (Riverdale Park Tract) was formed in 1982 for the purpose of providing municipal water service; WHEREAS, County Service Area No. 3 (Riverdale Park Tract) has been inactive since its inception, has not collected assessments, and has not provided services; WHEREAS, the territory involved is inhabited; WHEREAS, the Stanislaus Local Agency Formation Commission held a public hearing on the proposed dissolution on April 27, 2016; in the Joint Chambers, Basement Level, th St., Modesto, CA, pursuant to notice of hearing which was published in accordance with State law; WHEREAS, at the hearing, all persons present were given an opportunity to hear and be heard in respect to any matter in relation to the review, in evidence presented at the hearing; NOW, THEREFORE, BE IT RESOLVED by the Commission: 1. Certifies that the project is statutorily exempt under the California Environmental Quality Act (CEQA) pursuant to Sections and 15061(b)(3) of the State CEQA Guidelines as there is 40
41 Resolution Dissolution CSA No. 3 (Riverdale Park Tract) Page 2 no substantial evidence that the proposed dissolution will have a significant effect on the environment. 2. Finds that, pursuant to Government Code Section 57102, the corporate powers of the District have not been used and that there is a reasonable probability that those powers will not be used in the future. 3. Finds that, pursuant to Government Code Section 56881(b), there are no changes to the public service costs and the dissolution will promote public access and accountability, as the District is no longer relevant or necessary. 4. Approve the dissolution of County Service Area No. 3 (Riverdale Park Tract) subject to the following terms and conditions: a. As required by Government Code Section (c)(2), the dissolution is subject to protest proceedings; however, should majority protest not be found, the dissolution shall be ordered without election. b. The effective date of the dissolution shall be the date of recordation of the Certificate of Completion. c. All assets, if any, from CSA No. 3 (Riverdale Park Tract) shall be distributed to the County of Stanislaus, as the successor agency, in accordance with Government Code Section ATTEST: Sara Lytle-Pinhey, Executive Officer 41
42 Resolution Dissolution CSA No. 3 (Riverdale Park Tract) Page 3 42
STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION
Item 7A EXECUTIVE OFFICER S AGENDA REPORT SEPTEMBER 28, 2016 STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION APPLICANT: City of Modesto LOCATION: 4201 McHenry Avenue (Assessor
More informationRESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:
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. ATTACHMENT 1 Resolution 575 Administration
More informationAGENDA ITEM 8A. MEETING: March 15, 2017
MEETING: March 15, 2017 TO: FROM: SUBJECT: AGENDA ITEM 8A Humboldt LAFCo Commissioners George Williamson, Executive Officer Initial Review of Proposed Reorganization of the Samoa Peninsula Fire Protection
More informationTULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)
L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 I. Call to Order PROTEST HEARING June 4, 2018 @ 2:00 P.M.
More informationA SUMMARY OF VARIOUS SPECIAL DISTRICT DEFINITIONS IN CALIFORNIA CODES. Eileen Mitchell, LAFCo Intern. October 31, 2018
Summary A SUMMARY OF VARIOUS SPECIAL DISTRICT DEFINITIONS IN CALIFORNIA CODES Eileen Mitchell, LAFCo Intern October 31, 2018 This report documents the various sections of State law that provide a definition
More informationAPPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017
APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017 4 There being a quorum present, the meeting was convened at 9:02 a.m. by Chairman, Mayor Sam Abed. Also present were: Regular Commissioners
More informationPolicies and Procedures Update Out of Agency Service (OAS)
October 8, 2014 (Agenda) Contra Costa Local Agency Formation Commission (LAFCO) 651 Pine Street, Sixth Floor Martinez, CA 94553 Policies and Procedures Update Out of Agency Service (OAS) Dear Members of
More informationLAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC
LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC MICHAEL G. COLANTUONO Colantuono & Levin, PC 11364 Pleasant Valley Road Penn Valley, CA 95946-9000 (530) 432-7357
More informationProject Summary. Please reference supporting documentation here:
Project Summary An agreement with Snowcreek Investment Co. II (Owner) was executed with the Mammoth Community Water District (District) to initiate an annexation process with the Mono County Local Agency
More informationLAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County
LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County TO: MEMBERS, FORMATION COMMISSION COMMISSIONERS Chairman TOM MURRAY Public Member Vice-Chairman
More informationA Citizen's Guide to Annexations by Cities
A Citizen's Guide to Annexations by Cities INTRODUCTION KERN COUNTY ADMINISTRATIVE OFFICE: JUNE 2011 Note: This guide is provided by the Board of Supervisors appointed Citizens' Advisory Committee on Annexations,
More informationFRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT
FRESNO LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT AGENDA ITEM NO. 12 DATE: March 13, 2013 TO: FROM: SUBJECT: Local Agency Formation Commission Jeff Witte, Executive Officer Provide
More informationCALAFCO Daily Legislative Report as of 5/4/2011 1
CALAFCO Daily Legislative Report as of 5/4/2011 1 AB 54 (Solorio D) Drinking water. Current Text: Amended: 4/14/2011 pdf html Introduced: 12/6/2010 Last Amended: 4/14/2011 Status: 4/27/2011-From committee:
More informationSTANISLAUS LOCAL AGENCY FORMATION COMMISSION
STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.
More informationSTANISLAUS LOCAL AGENCY FORMATION COMMISSION
STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.
More informationAGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M
1. Pledge of Allegiance 2. Roll Call AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M. **ROOM 310, COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY SAN DIEGO, CALIFORNIA 3.
More information1. General City Annexation and Detachment Policies and Standards.
1. General City Annexation and Detachment Policies and Standards. 1.1. An annexation shall not be approved if it represents an attempt to annex only revenue-producing property ( 56668). 1.2. Annexations,
More informationLAFCO Commissioners. Sara Lytle-Pinhey, Assistant Executive Officer
EXECUTIVE OFFICER S AGENDA REPORT SEPTEMBER 24, 2014 TO: FROM: LAFCO Commissioners Sara Lytle-Pinhey, Assistant Executive Officer SUBJECT: TERMINATION OF PROCEEDINGS - LAFCO Application No. 2011-06 & Sphere
More informationRiverside Local Agency Formation Commission
Riverside Local Agency Formation Commission August 26, 2004 P HONE: (951) 369-0631 www.lafco.org FAX: (951) 369-8479 LAFCO POLICIES & PROCEDURES MISSION STATEMENT The broad mission of the Local Agency
More informationLAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County
LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County TO: MEMBERS, FORMATION COMMISSION COMMISSIONERS Chairman TOM MURRAY Public Member Vice-Chairman
More informationLAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County
LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County COMMISSIONERS TO: FROM: MEMBERS, FORMATION COMMISSION DAVID CHURCH, AICP, EXECUTIVE OFFICER
More information1 t; 'ON"\~ RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT
1 t; 'ON"\~ Carmel Valley Fire Protection District RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR 2001-2002 FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT WHEREAS, the Cannel Valley Fire
More informationLAFCO APPLICATION NO KIERNAN BUSINESS PARK EAST CHANGE OF ORGANIZATION TO THE CITY OF MODESTO
EXECUTIVE OFFICER'S AGENDA REPORT JANUARY 26, 2011 LAFCO APPLICATION NO. 2010-06 KIERNAN BUSINESS PARK EAST CHANGE OF ORGANIZATION TO THE CITY OF MODESTO PROPOSAL A proposal to annex three (3) parcels
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR JUNE 15, 2017 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationTULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)
L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 LAFCO MEETING AGENDA September 9 @ 2:00 P.M. BOARD OF SUPERVISORS
More informationCALAFCO Daily Legislative Report as of 5/4/2010 1
1 of 5 5/4/2010 1:17 PM CALAFCO Daily Legislative Report as of 5/4/2010 1 AB 419 (Caballero D) Local government: change of organization or reorganization: elections. Current Text: Amended: 1/14/2010 pdf
More informationCALAFCO Daily Legislative Report as of Wednesday, January 06, 2016
1 of 13 1/6/2016 9:29 AM CALAFCO Daily Legislative Report as of Wednesday, January 06, 2016 1 AB 115 (Committee on Budget) Water. Current Text: Amended: 6/18/2015 pdf Introduced: 1/9/2015 Last Amended:
More informationCHAPTER III: MERCED LAFCO PROCEDURES
CHAPTER III: MERCED LAFCO PROCEDURES The following guide details procedures followed by the Merced County Local Agency Formation Commission (LAFCo) in implementing the Cortese/Knox/Hertzberg Act (AB 2838).
More informationCALAFCO 2014 STAFF WORKSHOP April 24, 2014 MSRS FOR A BRAVE NEW WORLD?
CALAFCO 2014 STAFF WORKSHOP April 24, 2014 MSRS FOR A BRAVE NEW WORLD? Panelists David E. Fey, AICP, EO, Fresno LAFCo Patrick M. McCormick, EO, Santa Cruz LAFCo Kathleen Rollings-McDonald, EO, San Bernardino
More informationPolicy Analyst. SUBJECT: Legislative Report - March 2018
Local Agency Formation Commission Orange County CHAIR Derek J. McGregor Representative of General Public VICE CHAIR Cheryl Brothers Councilmember City of Fountain Valley March 14, 2017 TO: FROM: Local
More informationLAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)
TO: Local Agency Formation Commission County of Santa Barbara 105 East Anapamu Street, Rm 407 Santa Barbara, CA 93101 File No: Date Presented: Officially Filed: Designated as: To be filled in by LAFCO
More informationLAFCO Action: Date: PETITION FOR. (Name of Proposal) The undersigned by their signature hereon DO HEREBY REPRESENT REQUEST AND PETITION as follows:
TO: Local Agency Formation Commission County of Santa Barbara 105 East Anapamu Street, Rm 407 Santa Barbara, CA 93101 File No: Date Presented: Officially Filed: Designated as: To be filled in by LAFCO
More information6 AGENDA REPORT Consent Action
9335 Hazard Way Suite 200 San Diego, CA 92123 (858) 614-7755 FAX (858) 614-7766 San Diego Local Agency Formation Commission www.sdlafco.org Chair Jo MacKenzie, Director Vista Irrigation District Vice Chair
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,
More informationCounty Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,
LOCAL AGENCY FORMATION COMMISSION COUNTY OF KERN, STATE OF CALIFORNIA Board of Supervisors Chambers 1115 Truxtun Ave Bakersfield, California Meeting of March 23, 2016 Regular meeting called to order at
More informationBy-laws and Budget & Operating Policies
Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:
More informationCALAFCO Daily Legislative Report as of Wednesday, November 05, 2014
CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014 1 AB 453 (Mullin D) Sustainable communities. Current Text: Amended: 7/3/2013 pdf html Introduced: 2/19/2013 Last Amended: 7/3/2013 Status:
More informationCALAFCO Daily Legislative Report as of Wednesday, May 06, 2015
1 of 10 5/6/2015 11:51 AM CALAFCO Daily Legislative Report as of Wednesday, May 06, 2015 1 AB 402 (Dodd D) Local agency services: contracts. Current Text: Amended: 5/5/2015 pdf html Introduced: 2/19/2015
More informationPROFESSIONAL CORPORATION ATTORNEYS AT LAW 8 I 3 SIXTH STR<;:ET THIRD FLOOR SACRAMENTO, CA 9S8 I I 6) FACSIMILE (916)
SOMACH, SIMMONS & A PROFESSIONAL CORPORATION ATTORNEYS AT LAW 8 I 3 SIXTH STR
More informationSANTA BARBARA LOCAL AGENCY FORMATION COMMISSION
SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance
More informationItem 08D 1 of 6
MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second
More informationLOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY
LOCAL AGENCY FORMATION COMMISSION OF NEVADA COUNTY (LAFCo) BYLAWS Adopted April 18, 1991 Amended September 17, 2015 Table of Contents 1. Statement of Purpose and Authority...1 1.1. Mission... 1 1.2. Governing
More informationBackground of San Diego LAFCO with Sycuan territory areas
boundary, upon request of the tribe. Early versions of the bill exempted the provision of water service from the California Environmental Quality Act (CEQA), and other California Laws, including LAFCO.
More informationCONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. April 21, 2010 (Agenda)
CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT LAFCO 09-12: Annexation 173A (Alamo) to Central Contra Costa Sanitary District (CCCSD) PROPONENT: CCCSD by Resolution No. 2009-103
More informationORDINANCE NUMBER 1279
ORDINANCE NUMBER 1279 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION
More informationRESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill
RESOLUTIONNO. 19-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING CONSENT FROM THE CITY OF CONCORD FOR ORDERING OF IMPROVEMENTS AND ASSESSMENTS OF COSTS FOR BENEFITED PROPERTY
More informationLOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.
LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, April 25, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************
More informationSenate Bill No CHAPTER 158
Senate Bill No. 1458 CHAPTER 158 An act to amend Sections 25643, 50078.1, 54251, 56036, 56375, and 57075 of, to amend and renumber Section 25210 of, to add Chapter 2.5 (commencing with Section 25210) to,
More informationREQUEST FOR PROPOSALS LEGAL COUNSEL. Issuance Date Monday, November 6, 2017
REQUEST FOR PROPOSALS LEGAL COUNSEL Issuance Date Monday, November 6, 2017 Submittal Deadline Thursday, November 30, 2017 Page Is Blank For Photocopying MARIN LAFCO 2 TABLE OF CONTENTS Section Page Number
More informationWhat is the evolving role of LAFCo? PRESENTED BY TAMARON R. LUCKETT ADMINISTRATIVE ASSISTANT SAN DIEGO LAFCO
What is the evolving role of LAFCo? PRESENTED BY TAMARON R. LUCKETT ADMINISTRATIVE ASSISTANT SAN DIEGO LAFCO BASIC ROLES AND RESPONSIBILITIES AS A CLERK Overview: Discussion of the roles and responsibilities
More informationSUBJECT: Dissolution of East Palo Alto County Waterworks District (EPACWD) in East Palo Alto
COUNTY OF SAN MATE0 35 Inter-Departmental Correspondence Date: February 21,200l TO: FROM: Honorable Board of Supervisors Neil R. Cullen, Director of Public Works SUBJECT: Dissolution of County Waterworks
More informationCORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000
Guide to the CORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000 Prepared by Assembly Committee on Local Government Honorable Cameron Smyth, Chair November 2010 November 10, 2010 To Interested
More informationPLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING
PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING SUBJECT: MISCELLANEOUS ZONE TEXT AMENDMENTS INITIATED BY: DEPARTMENT OF COMMUNITY DEVELOPMENT (Bianca Siegl, Long Range & Mobility Planning Manager) (Georgia
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More informationSTANISLAUS LOCAL AGENCY FORMATION COMMISSION
STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.
More informationWHEREAS, pursuant to the California Community Redevelopment Law (Health and
Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING
More informationTreasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.
Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded
More informationAction Minutes San Mateo Local Agency Formation Commission July 17, 2013
Action Minutes San Mateo Local Agency Formation Commission July 17, 2013 In the Board of Supervisors' Chambers, Hall of Justice and Records, Redwood City, California, Chair Horsley called the regular July
More informationCITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)
CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip
More informationATTACHMENT D. Resolution Goleta Community Plan Amendments
ATTACHMENT D Resolution Goleta Community Plan Amendments Page Intentionally Left Blank ATTACHMENT D RESOLUTION OF THE COUNTY PLANNING COMMISSION COUNTY OF SANTA BABARA, STATE OF CALIFORNIA IN THE MATTER
More informationCity Attorney s Synopsis
Eff: /6/16 ORDINANCE NO. 16-3,87 AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK AMENDING TITLE 3 (BUSINESSES AND LICENSES), TITLE 5 (POLICE AND PUBLIC SAFETY) AND TITLE 10 (ZONING REGULATIONS) OF THE
More information2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM
AGENDA LOCAL AGENCY FORMATION COMMISSION PROTEST PROCEEDING HEARING MONDAY, APRIL 11, 2016, 10:00 A.M. LOCAL AGENCY FORMATION COMMISSION OFFICE 9335 HAZARD WAY, SUITE 200 SAN DIEGO, CALIFORNIA 1. Meeting
More informationC.T.C. RESOLUTION NO
C.T.C. RESOLUTION NO. 2015-035 A RESOLUTION OF THE COMMUNICATIONS AND TECHNOLOGY COMMISSION OF THE CITY OF CALABASAS TO RECOMMEND TO THE CITY COUNCIL TO AMEND SECTION 17.12.050 OF THE CITY OF CALABASAS
More informationRESOLUTION NUMBER 4673
RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS
More informationATTACHMENT 1. Senate Bill No CHAPTER 173
STATE OF CALIFORNIA AUTHENTICATED ELECTRONIC LEGAL MATERIAL ATTACHMENT 1 Senate Bill No. 1266 CHAPTER 173 An act to amend Section 6503.6 of, and to add Section 6503.8 to, the Government Code, relating
More informationAction Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016
Item 3 Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016 In the Board of Supervisors Chambers, 400 County Center, Redwood City, California, Chair Cosgrove called the May 18,
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More informationACTION MINUTES SAN MATEO LOCAL AGENCY FORMATION COMMISSION
ACTION MINUTES SAN MATEO LOCAL AGENCY FORMATION COMMISSION A special meeting of the Local Agency Formation Commission was called to order at 2:32 p.m. by Chair Richardson in the Board of Supervisors' Chambers,
More informationNote: Wards 1, 3 and 5 will hold elections on November 3, 2020; and Wards 2, 4 and 6 will hold
REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: OCTOBER 30, 2018 TITLE: PUBLIC HEARING: HOLD HEARING # 4 TO AMEND COUNCIL WARD BOUNDARIES AND INTRODUCE ORDINANCE TO AMEND
More informationCity of Modesto Planning Commission Minutes June 5, 2017
City of Modesto Planning Commission Minutes June 5, 2017 Being the hour of 6:00 pm, the meeting was called to order by Chairperson Escutia- Braaton. I. ROLL CALL Commissioners Birring, Escutia-Braaton,
More informationDIVISION 3. COMMUNITY SERVICES DISTRICTS
DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL
More informationPROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY
PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY Wednesday, June 6, 2018 10:00 a.m. Supervisors Chambers 701 Ocean Street, Room 525 Santa Cruz, California The June 6, 2018 Santa
More informationORDINANCE NO. City Attorney s Synopsis
Eff: ORDINANCE NO. AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK AMENDING TITLE 3 (BUSINESSES AND LICENSES), TITLE 5 (POLICE AND PUBLIC SAFETY) AND TITLE 10 (ZONING REGULATIONS) OF THE BURBANK MUNICIPAL
More informationLOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting
LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161
More informationOrange Countywide Oversight Board
Orange Countywide Oversight Board Date: 1/22/2019 Agenda Item No. 4A From: Subject: Successor Agency to the Orange Redevelopment Agency Resolution of the Countywide Oversight Board Directing the Transfer
More informationRESOLUTION NO
RESOLUTION NO. 3912-2016 A RESOLUTION OF THE FORT BRAGG CITY COUNCIL CALLING AND GIVING NOTICE OF THE HOLDING OF A SPECIAL ELECTION TO SUBMIT TO THE VOTERS A GENERAL TAX MEASURE WHICH WOULD INCREASE THE
More informationSAN DIEGO LAFCO PRELIMINARY STAFF REPORT. Dissolution of Pine Valley Fire Protection District. DT14-09; SA14-09(a); SA14-09(b); LP(F)14-09
SAN DIEGO LAFCO PRELIMINARY STAFF REPORT Title of Proposal: Dissolution of Pine Valley Fire Protection District Expansion of Latent Powers of County Service Area 135 (San Diego County Regional Communications
More informationRESOLUTION NUMBER 2757
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, RIVERSIDE COUNTY, STATE OF CALIFORNIA ORDERING THE SUMMARY VACATION OF CERTAIN PORTIONS OF STREETS WITHIN THE CITY S BOUNDARIES WHEREAS, an offer
More informationCITY OF SIGNAL HILL OVERSIGHT BOARD
CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The
More informationCOUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS
COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:
More informationRESOLUTION NO
RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,
More informationResolution No
Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,
More informationRESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:
COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT
More informationRESOLUTION NO January 29, 2008
RESOLUTION NO. 2008-042 Adopted by the Sacramento City Council January 29, 2008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SACRAMENTO DECLARING ITS INTENTION TO ESTABLISH THE SUTTER BUSINESS IMPROVEMENT
More informationWHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and
JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING
More informationMarin Local Agency Formation Commission
Marin Local Agency Formation Commission Regional Service Planning Subdivision of the State of California AGENDA REPORT August 10, 2017 Item No. 18 (Business/Action) August 3, 2017 TO: FROM: SUBJECT: Marin
More informationSAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003
SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 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 informationORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent
Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING
More informationTO: CITY COUNCIL Date: May 5, 2008 FROM:
TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED
More informationlob April 10, 2019 TO: Local Agency Formation Commission FROM: Executive Officer Policy Analyst SUBJECT: Legislative Report (April 2019)
LOCAL AGENCY FORMATION COMMISSION ORANGE COUNTY R EGULAR M EMBERS CHAIR CHERYL BROTHERS CllY M EM BER VICE C HAIR DOUGLASS DAVERT SPECIAL DISTRICT M EMBER IMMEDIATE PAST C HAIR DEREK J. MCGREGOR P UB LIC
More informationCity of East Palo Alto AGENDA
City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303
More informationStaff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.
Item Number: Meeting Date: Staff Report December 4, 2006 TO: FROM: Cty Council Margaret Roberts, City Clerk SUBJECT: Election Results Recommendation Approve the resolution declaring the results of the
More informationCounty Of Sonoma Agenda Item Summary Report
County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of
More informationCOUNTY OF SACRAMENTO CALIFORNIA
COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT
More informationEXHIBIT H Strategic Partnership Agreement
EXHIBIT H Strategic Partnership Agreement STRATEGIC PARTNERSHIP AGREEMENT BETWEEN THE CITY OF GEORGETOWN, TEXAS AND NORTHWEST WILLIAMSON COUNTY MUD NO. 2 This Strategic Partnership Agreement (this "Agreement")
More informationCOUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY
COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422
More informationORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:
.c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY
More information