Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22

Similar documents
COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

2. Executive Officer s Comments and Recommended Agenda Revisions PUBLIC PROTEST HEARING ITEM

Action Minutes San Mateo Local Agency Formation Commission July 17, 2013

October 18, 2018 Page 1 of 8 DRAFT UNTIL APPROVED BY JPA Board of Directors

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA PLANNING COMMISSION

CITY OF COLTON PLANNING COMMISSION AGENDA

Authority The BoCC is authorized to review and comment on annexations pursuant to C.R.S and

City of Orange Planning Commission Regular Agenda

Readers Guidance: This chapter includes updates to the subject from that reported in the Draft EIR/EIS in April 2004.

CITY OF WILDOMAR PLANNING COMMISSION AGENDA

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

A Citizen's Guide to Annexations by Cities

COASTAL SELECT INSURANCE COMPANY

MEDIA RELEASE HERNANDEZ ACCUMULATES MORE LOCAL SUPPORT FOR LT. GOV. CONTEST

LEVYING OF AN ADDITIONAL ASSESSMENT FOR ZONE NO. 25 STEVENSON RANCH WITHIN LOS ANGELES COUNTY LLA DISTRICT NO. 2 (5th District - Three-Vote Matter)

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

CITY OF COLTON PLANNING COMMISSION AGENDA

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

CC: Lisa Bilir, California Public Utilities Commission, Division of Ratepayer Advocates, 505 Van Ness Ave., San Francisco, CA

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Municipal Lobbying Ordinance

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)

CHAPTER III: MERCED LAFCO PROCEDURES

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

CITY OF COLTON PLANNING COMMISSION AGENDA

City of Santa Ana Planning Commission Meeting Agenda

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

RIVERSIDE SCHOOL DISTRICT

MEDIA RELEASE LION'S SHARE OF ENDORSEMENTS CONTINUE FLOWING HERNANDEZ' WAY IN LT. GOV BID

7) Are there any known utilities which may require a utility easement? Yes No If yes, explain:

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

Expedited Type 2 Annexations: Petitions By All Property Owners With or Without Consent of Municipality & Township(s)

COUNTY OF SANTA BARBARA

Regular City Council Meeting Agenda May 14, :00 PM

Please turn off cell phones and pagers, as a courtesy to those in attendance.

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

January 25, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

1. General City Annexation and Detachment Policies and Standards.

DISTRICT COURT, WATER DIVISION NO. 2, COLORADO

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

PETITION FOR ANNEXATION

GETTING TO 100% HOW CHANGING THE ELECTION DATE CAN IMPROVE VOTER TURNOUT. February 2015


July 22, 1999 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

201 S. Anaheim Blvd. Page No Anaheim, CA RULE NO. 15 MAIN EXTENSIONS AND ENLARGEMENTS

CITY OF HUNTINGTON PARK

APPEALS INTENDED DECISIONS

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

William T Fujioka, Chief Executive Officer WEEKLY STATUS REPORT: MAY 19, 2009 STATEWIDE SPECIAL ELECTION

September 3, 2003 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

AGENDA WEDNESDAY, MARCH 03, :00 AM. DIRECTORS PRESENT: Guglielmana Lloyd Ryan Wicke Williams

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

REGULAR MEETING OF THE CITY COUNCIL AND THE CITY COUNCIL SITTING AS THE REDEVELOPMENT AGENCY BOARD

Enclosed are copies of the following revised tariff sheets for the utility s files: TARIFF SCHEDULES Applicable to WATER SERVICE 8663-W

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

LAFCO S POWER TO REORGANIZE SPECIAL DISTRICTS MICHAEL G. COLANTUONO COLANTUONO & LEVIN, PC

CITY OF LOS ANGELES CALIFORNIA

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION III OF TITLE 20 MENDOCINO TOWN ZONING CODE

CITIZEN COMMUNICATIONS

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

REQUEST FOR PROPOSALS LEGAL COUNSEL. Issuance Date Monday, November 6, 2017

CITY OF HUNTINGTON PARK

1255 Eastshore Highway

Honorable Members: C. D. No. 11

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

Board of Supervisors' Agenda Items

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

Background of San Diego LAFCO with Sycuan territory areas

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

INFORMATIONAL BULLETIN # 221

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

Submittal Requirements for Design Review Time Extension applications

CITY OF HUNTINGTON PARK

INTERLOCAL COOPERATION ACT AGREEMENT. Between The CITY OF SUNSET VALLEY. And

Use Variance Application Zoning Board of Appeals, Town of Ontario

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

Transcription:

Notice and Agenda ADJOURNED REGULAR MEETING BOARD OF DIRECTORS COUNTY SANITATION DISTRICT NO. 22 To be held at the OFFICE OF THE DISTRICT 1955 Workman Mill Road, Whittier, California MONDAY December 14, 2015 At 1:30 P.M. Governing Body Director Alternate ARCADIA KOVACIC CHANDLER AZUSA ROCHA ALVAREZ BALDWIN PARK LOZANO BACA BRADBURY HALE BARAKAT COVINA KING STAPLETON DUARTE KANG FINLAY (Chairperson) GLENDORA DAVIS MURABITO IRWINDALE BRECEDA GARCIA LA VERNE KENDRICK REDMAN MONROVIA ADAMS SHEVLIN SAN DIMAS MORRIS BERTONE WALNUT PACHECO CHING WEST COVINA TOMA - - - - - LOS ANGELES COUNTY SOLIS ANTONOVICH 1. Receive and Order Filed as Follows: (a) Certificate of Mr. Samuel Kang, Presiding Officer of the City of Duarte (b) Certificate of Mr. James Toma, Presiding Officer of the City of West Covina (c) Certificate of Ms. Hilda Solis, Presiding Officer of the Board of Supervisors of the County of Los Angeles (d) Action Appointing Mr. Michael D. Antonovich as Alternate Director from the County of Los Angeles 2. Approve Minutes of Adjourned Regular Meeting Held November 16, 2015 3. Approve November 2015 Expenses in Amount of $2,290,550.66 Summary: Local District expenses represent costs incurred for operations, maintenance, and capital projects that are the sole responsibility of the individual District. The District s share of allocated expenses represent their proportionate share of expenses made by District No. 2, the administrative District, on behalf of the individual districts that participate in either the Joint Administration Agreement or the Joint Outfall Agreement. These Agreements provide for the management of the operations, maintenance, and capital costs associated with all of the shared facilities along with the methodology for determining the proportionate costs for each participating district. Local District Expenses: Operations & Maintenance (O & M) Capital $ 67,789.42 16.95 District No. 22 Share of Allocated Expenses for O & M and Capital: Joint Administration 245,755.87 Technical Support 381,452.98 Joint Outfall 1,595,535.44 Total Expenses $2,290,550.66 4. Re: Annexations Nos. 423 and 424 to District (a) Consider Environmental Documents and Adopt Resolutions Making Application to Local Agency Formation Commission for Annexations (b) Approve and Order Executed Agreement in Form of Joint Resolution with County of Los Angeles, City of San Dimas, San Dimas Lighting District - Zone B, and Three Valleys Municipal Water District Approving and Accepting Negotiated Exchange of Property Tax Revenues Resulting from Annexation No. 423 (c) Approve and Order Executed Agreement in Form of Joint Resolution with County of Los Angeles, City of La Verne, and Three Valleys Municipal Water District Approving and Accepting Negotiated Exchange of Property Tax Revenues Resulting from Annexation No. 424 (d) Consent to Waiver of Protest Proceedings DIST. 22A - 1 - DECEMBER 14, 2015 DOCUMENT NUMBER: 3540679

ADJOURNED COUNTY SANITATION DISTRICT NO. 22 REGULAR MEETING OF LOS ANGELES COUNTY 4. Contd. Summary: Annexation No. 423 is a routine annexation consisting of one proposed single-family home. Annexation No. 424 is a routine annexation, and based on the Application, the annexation consists of 22 proposed single-family homes. Each annexation to the District s service area requires adoption of two resolutions by the District s Board of Directors. The first resolution authorizes submittal of the annexation application to the Local Agency Formation Commission (LAFCO), approves of the California Environmental Quality Act document, and consents to a waiver of the LAFCO protest hearing. The second resolution is a joint resolution with agencies that already provide services to the proposed annexation territory agreeing to the amount of property tax revenue that will be apportioned to the District in accordance with the Revenue and Taxation Code. Adjourn NOTE: Prior to or during the regular meeting session, the Chief Engineer and General Manager may update the Directors on various matters concerning the Districts that may be of current interest to the Directors. Members of the public may address the Board of Directors on any item shown on the agenda or matter under the Board s authority. A Request to Address Board of Directors form is available in the foyer. In compliance with the Americans with Disabilities Act, if you require special assistance to participate in this meeting, please contact the Secretary to the Boards Office (562) 908-4288, extension 1100. Notification 48 hours prior to the meeting will enable staff to make reasonable arrangements to ensure accessibility to this meeting. (28CFR 35.101 et seq. ADA Title II). Agendas and supporting documents or other writings that will be distributed to Board members in connection with matters subject to discussion or consideration at this meeting that are not exempt from disclosure under the Public Records Act are available for inspection following the posting of this agenda at the office of the Secretary to the Boards of Directors located at the Districts' Joint Administration Building, 1955 Workman Mill Road, Whittier, California, 90601 or at the time of the meeting at the address posted on this agenda. DIST. 22A - 2 - DECEMBER 14, 2015

COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY PROPOSED ANNEXATION NO. 423 AGENDA DATE: LOCATION: PROCESSING FEES: Resolution Making Application to LAFCO... December 14, 2015 Thomas Brothers Map Page 639, Grid AI..... Located at the terminus of Via Romales, all within the City of San Dimas. District $ 1,450.00 Local Agency Formation Commission 2,500.00 State Board of Equalization 300.00 Total: $ 4,250.00 DESCRIPTION & REMARKS: The annexation consists of one proposed single-family home. ANNEXATION NO. 423, PG I

IQlIL u INI, "1J G'l LL(!) o!!!:,_z zz 5 (5 417 -,_ a.. (08-20-201 (12-17-1964) q " ",..,.. SAN DIMAS F1 -------- VICINITY MAP NO SCALE WLY LINE OF RANCHO SAN JOSE AS CONFIRMED BY DALTON, PALOMARES AND VEJAR >. -".> ". s"la. 'V 6'(;-1\( IA,(.<jD;,, 4t 'VY 'VQ.....,.. - (05-17-2012) R=200.00' L=496.57' 0=142 15'28"., \,_ (05-17-2012) (05-17-2012) 1088, 58-61 SAN ff cr < '.,. DIMAS (11-03-1987}!'. < >... COURSE DATA L 1 N 45"33'50" E 92.65' L2 S 44"26'10" E 14.00' L3 N 10"03'16" E 40.00' C4 R= 40.00' L= 72.04' D= 103"11'14" L5 S 66"45'30" E 210.90' L6 S 31"26'01"W 193.81' L7 N 44"26'10" W 293.41' 0 100 200 Feet lpo 0 Annexation No. 423 shown thus c= I Boundary of Sanitation District No. 22 prior -///////; to Annexation No. 423 shown thus ------------------------- COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY, CA OFFICE OF CHIEF ENGINEER GRACE ROBINSON HYDE CHIEF ENGINEER & GENERAL MANAGER LA County Assessor Landbase 2014, CAMS Centerline, DPW City boundary LA County Sanitation Districts: AnnexationLayer and District Layer City Sound ary - -------------------- ------------------- ANNEX NO. Prior Annexations shown thus --------------------RRRR (RECORDING DATEJ Area of Annexation -R--RR --- R --RR-RR-RR--R - -- 0.912 Acres ANNEXATION NO. 423 00 COUNTY SANITATION DISTRICT NO. 22 R<=rdod

NOTICE OF FINDING/CERTIFICATE OF FILING ANNEXATION NO. 423 TO COUNTY SANITATION DISTRICT NO. 22 THOMAS BROTHERS MAP PAGE 639, GRID Al The project consists of one proposed single-family home. 1. BASED UPON REVIEW AND STUDY, I FIND AND CERTIFY THAT: The project is exempt from the provisions of the California Environmental Quality Act, pursuant to the State CEQA Guidelines, Section: Reason: 15319(b) Annexations of small parcels of the minimum size for facilities exempted by Section 15303, New Construction or Conversion of Small Structures 2. The subject proposal has been set for consideration before the Board of Directors of County Sanitation District No. 22 at their meeting to be held on December 14, 2015 at the time and place as provided for the meeting of said date. 3. The subject proposal and all related documents are on file in the office of the Chief Engineer and General Manager, County Sanitation Districts of Los Angeles County, 1955 Workman Mill Road, (P.O. Box 4998) Whittier, California and may be examined by any interested person for further paiticulars. Telephone: (562) 908-4288, extension 2708. Nikos Melitas Supervising Engineer Facilities Planning Department ANNEXATION NO. 423, PG 3

COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY PROPOSED ANNEXATION NO. 424 AGENDA DATE: LOCATION: PROCESSING FEES: Resolution Making Application to LAFCO... December 14,2015 Thomas Brothers Map Page 570, Grids F4, F5.... Located on San Dimas Canyon Road south of Caballo Ranch Road, all within the City of La Verne. District $ 5,850.00 Local Agency Formation Commission 3,500.00 State Board of Equalization 800.00 Total: $ 10,150.00 DESCRIPTION & REMARKS: The annexation consists of22 proposed single-family homes. ANNEXATION NO. 424, PG I

CITY OF Rd CITY OF SAN DIMAS ANNEX NO 424 SEE DETAIL c (.). ' Caballo Ranch Rd TR. NO. 27470 M.B. 701, 80 81 L4 6., Baseline () :;; 1v Rd VICINITY MAP NO SCALE 6..J 0 z <0 ;f 9, <0 z "- <( 53 (07-15-1965) 53 (07-15-1965) La Mesa Dr / I WLY LINE OF SE1/4 SEC. 25, T1 N, R9W, S.B.M. COURSE DATA N 00"24'30" E N 00"24'30" E S 89"36'07" E S 89"36'07" E L1 L2 L3 L4 L5 19"08'24" L6 14"26'24" L7 22"58'24" LB s 31"48'24" w L9 s 2r53'24"W L 10 S 14"23'24" W L11 S16"19'24"W L12 S 89"47'30"W q. I $' v:r,t I 9?/ ';' '/ If.,! c7/ I DETAIL 1223.94' 36.47' 25.11' 729.11' 100.17' 247.30' 294.70' 263.20' 116.45' 259.00' 74.22' 275.23' CITY L.A. W-\TER & POWER EASEMENT L12 POINT OF BEGINNING 53 (07-15-1965) 0 100 200 --l::::::=::i Feet LA County Assessor Landbase 2014, CAMS Centerline, DPW City boundary LA County Sanitation Districts: Annexationlayer and District Layer ANNEXATION NO. 424, PG 2 Annexation No. 424 shown thus Boundary of Sanitation District No. 22 prior to Annexation No. 424 shown thus... / U / <'% City Boundary - -- - -, ANNEX. NO. Prior Annexations shown thus -- ------------------ (RECORDING DATE) Area of Annexation ----------- -- -- - 14.955Acres COUNTY SANITATION DISTRICT NO. 22 OF LOS ANGELES COUNTY, CA OFFICE OF CHIEF ENGINEER GRACE ROBINSON HYDE CHIEF ENGINEER & GENERAL MANAGER ANNEXATION NO. 424 TO COUNTY SANITATION DISTRICT NO. 22 Recorded: TG: 570/F4, F5 EORTLIP I SEPTE:MBER 15,2015

NOTICE OF FINDING/CERTIFICATE OF FILING ANNEXATION NO. 424 TO COUNTY SANITATION DISTRICT NO. 22 THOMAS BROTHERS MAP PAGE 570, GRIDS F4, F5 The project consists of 22 proposed single-family homes. I. BASED UPON REVIEW AND STUDY, I FIND AND CERTIFY THAT: 00 The Negative Declaration is adequate for consideration of the project. 0 The Environmental Impact Report is acceptable for consideration of the project. ISSUED BY: D Los Angeles County Department of Regional Planning 00 City of LaVerne 2. The subject proposal has been set for consideration before the Board of Directors of Cotmty Sanitation District No. 22 at their meeting to be held on December 14, 2015 at the time and place as provided for the meeting of said date. 3. The subject proposal and all related documents are on file in the office of the Chief Engineer and General Manager, Col11lty Sanitation Districts of Los Angeles Col11lty, 1955 Workman Mill Road, (P.O. Box 4998) Whittier, California and may be examined by any interested person for further particulars. Telephone: (562) 908-4288, extension 2708. Nikos Melitas Supervising Engineer Facilities Planning Department ANNEXATION NO. 424, PG 3