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

Similar documents
Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016

ACTION MINUTES SAN MATEO LOCAL AGENCY FORMATION COMMISSION

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

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

CHAPTER III: MERCED LAFCO PROCEDURES

APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017

Partly Cloudy with a Chance of Information: Investigating the Transparency of Independent Special Districts Websites

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

County Administrative Building, 1115 Truxtun Avenue, Bakersfield, California,

LAFCO MEETING: August 7, 2013 Neelima Palacherla, Executive Officer Dunia Noel, LAFCO Analyst Emmanuel Abello, LAFCO Clerk LAFCO ANNUAL REPORT

SUBJECT: Dissolution of East Palo Alto County Waterworks District (EPACWD) in East Palo Alto

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

MINUTES JULY 26, The meeting was called to order by Chair Tomanelli at 9:36 a.m.

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING September 19, 2011 CALL TO ORDER

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Riverside Local Agency Formation Commission

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

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

CORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

Regional Wastewater Treatment: Sanitary Districts and Cooperative Agreements

1. General City Annexation and Detachment Policies and Standards.

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

By-laws and Budget & Operating Policies

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

MINUTES OF THE LOCAL AGENCY FORMATION COMMISSION FOR LOS ANGELES COUNTY. June 9, 2010

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING AUGUST 4, 2003

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

AGENDA ITEM 8A. MEETING: March 15, 2017

Tuesday, July 22, :00 p.m. TABLE OF CONTENTS. Council Chambers. 200 East Main Street El Cajon, California ITEM NO. 7:00 P.M.

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MARINA COAST WATER DISTRICT

Absent Commissioners: Tom Lando (Special District), Linda Dahlmeier (City), Larry Wahl (County-Alternate) and Bruce Johnson (City-Alternate).

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County

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

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

CITY OF SIMI VALLEY MEMORANDUM

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

WHEN RECORDED, PLEASE RETURN TO CITY OF MANTECA, 1001 W. CENTER ST. MANTECA, CA ATTENTION: JOANN TILTON, MMC CITY CLERK

District of Summerland Agricultural Advisory Committee Meeting Agenda

ORDINANCE NO. ORD

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

LUPA AND MASTER PLANNING

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG AUGUST 16, 2016

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

Policies and Procedures Update Out of Agency Service (OAS)

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

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

THE SAN MATEO COUNTY HARBOR DISTRICT: THE PRICE OF DYSFUNCTION IS RISING

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

CALAFCO Daily Legislative Report as of Wednesday, November 05, 2014

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

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Marin Local Agency Formation Commission

Project Summary. Please reference supporting documentation here:

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

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

LEGAL AND FINANCE COMMITTEE MINUTES Rapid City, South Dakota April 16, 2003

Washington County King City Urban Planning Area Agreement

A Citizen's Guide to Annexations by Cities

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CULTURAL HERITAGE COMMISSION REGULAR MEETING MINUTES

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

Planning Commission Meeting Tuesday, May 1, :30 p.m.

MONDAY, JUNE 16, 2008 SPECIAL MEETING

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT MARCH 9, 2016

Staff Report to the North Ogden City Planning Commission

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

COUNTY OF SANTA BARBARA

LAFCO APPLICATION NO KIERNAN BUSINESS PARK EAST CHANGE OF ORGANIZATION TO THE CITY OF MODESTO

Incorporated July 1, 2000 Website: Steve Ly, Mayor

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON OCTOBER 11 AND 25, 2011

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING MARCH 5, 2007

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

A. enacts and amends land use ordinances, temporary land use regulations, zoning districts and a zoning map;

City of East Palo Alto AGENDA

Background of San Diego LAFCO with Sycuan territory areas

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

CITY OF SIMI VALLEY MEMORANDUM

Transcription:

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 17, 2013 meeting of the Local Agency Formation Commission to order at 2:30 p.m. Members Present: Commissioners Allan Alifano, David Altscher, Joshua Cosgrove (Alternate), Linda Craig, Richard Garbarino, Adrienne Tissier, Chair Don Horsley Members Absent: Joe Sheridan Staff Present: Martha Poyatos, Executive Officer Brenda Bennett, Executive Secretary Chair Horsley welcomed newly selected City Member Allan Alifano and Alternate City Member Michael O Neill, who was seated in the audience. Also, in the audience was Alternate Commissioner Jayne Herman. CONSENT AGENDA a) Approval of Action Minutes: May 15, 2013 b) LAFCo File No. 13 08 Proposed Annexation of 130 Golden Oak to the West Bay Sanitary District and Subsequent Annexation to the On site Wastewater Disposal Zone (CEQA Exempt) (1.92 acres) Commission Action: M/S Tissier/Altscher to approve the consent calendar. PUBLIC COMMENT There was none. NEW MATTERS Resolution Honoring Naomi Patridge for her Service to the Commission Commission Action: M/S Horsley/Tissier adopting resolution honoring Naomi Patridge for her service to the Commission. 1

LAFCo File No. 13 02 Proposed Annexation of 299 Club Drive to the City of San Carlos and Consideration of Mitigated Negative Declaration Ms. Poyatos, Executive Officer, provided the Commission with an overview of the proposed annexation of 299 Club Drive to the City of San Carlos to receive sewer and other city services for a subdivision of three homes. She noted the proposal was consistent with the City s General Plan and the actions taken by the City of San Carlos City Council on the development proposal. She further noted that the City of San Carlos, acting as lead agency under the California Environmental Quality Act (CEQA) had prepared and adopted the Initial Study and Mitigated Negative Declaration for 299 Club Drive Annexation and Subdivision, March 2013 that included pre zoning, General Plan Amendment and annexation. She said the Commission as the responsible agency under CEQA must consider the Initial Study and Mitigated Negative Declaration prepared by the City of San Carlos. There was no public comment. Commission Action: M/S Tissier/Alifano to close the public hearing. Commission Action: M/S Tissier/Garbarino that pursuant to Sections 15096 (g) (2) and 15096 (h) of the State CEQA Guidelines, the Commission has considered the Initial Study and Mitigated Negative Declaration for 299 Club Drive Annexation and Subdivision, March 2013 prepared by the City of San Carlos and the findings made by the City of San Carlos for the 299 Club Drive Annexation and the Mitigation Measures adopted by the City of San Carlos and finds that the mitigation measures are within the responsibility of the City of San Carlos and not LAFCo, and such changes have been or should be adopted by the City of San Carlos. (CEQA Guidelines 15091 subd. (a)(2).) Commission Action: M/S Garbarino/Tissier to adopt Resolution No. 1169 approving LAFCo File No. 13 02 Proposed Annexation of 299 Club Drive to the City of San Carlos and waiving conducting authority proceedings pursuant to Government Code Section 56663(c). LAFCo File No. 13 03 Proposed Annexation of 191 Lemoore to the City of San Carlos and Consideration of Exemption from the California Environmental Quality Act (CEQA) Ms. Poyatos, Executive Officer, said this was a proposed annexation of one existing singlefamily residence to the City of San Carlos and that the City of San Carlos has approved prezoning and annexation of the parcel, and that the City and County have adopted resolutions of 2

property tax exchange. She noted that annexation to the City of San Carlos would require detachment from the County governed Scenic Heights County Sanitation District. She said there was 100% landowner consent and the proponents were requesting a waiver of conducting authority proceeding noting the City had consented to waiver of the protest hearing. Commission Action: M/S Tissier/Craig to close the public hearing. Commission Action: M/S Craig/Tissier to make the finding that the proposed annexation is exempt from the provisions of CEQA pursuant to Section 15319 of Public Resources Code (Annexation of existing exempt facilities up to three single family homes). Commission Action: M/S Garbarino/Craig to approve: a) LAFCo File NO. 13 03 Proposed Annexation of 191 Lemoore to the City of San Carlos amended to concurrently detach the parcel from the Scenic Heights County Sanitation District and conditioned upon submittal of a map and legal description that meet the requirements of the State Board of Equalization. b) Waiver conducting authority proceedings pursuant to Government Code Section 56663(c). CONTINUED MATTERS Status Report on the Los Trancos County Water District Item continued to the September 11, 2013 meeting. Recommended Response to the San Mateo County Civil Grand Jury Report: Sequoia Health Care District How Are your Property Tax Dollars Spent? Ms. Poyatos, Executive Officer, reported that with the exception of Findings F1 and F2 and Recommendations R1 and R2, the findings and recommendations in the Civil Grand Jury Report were not relevant to the Commission s statutory role. She said that while much of the subject matter in the balance of the findings and recommendations is covered in municipal service reviews, and the Grand Jury Report would be referenced in future municipal service review of healthcare districts, and the Grand Jury recommendations were not disputed by LAFCo, that the subject matter was outside LAFCo s control and required no response. 3

Commission Action: M/S Tissier/Altscher to direct staff to finalize and the send the proposed response to the Grand Jury. California Association of LAFCos (CALAFCo) a) Annual Conference: Wednesday, August 28 30, 2013, Resort at Squaw Creek Lake Tahoe, California Information only. b) Call for Nominations for CALAFCo Board of Directors There were no nominations. c) Designation of Voting Delegate at Annual Conference Business Meeting Commission Action: M/S Garbarino/Tissier to designate Chair Horsley as the voting delegate and Commissioner Craig as the alternate voting delegate at the Annual Conference business meeting. Legislative Report Ms. Poyatos said the subcommittee would meet by the September Commission meeting. She highlighted proposed AB 678 Health care districts; community health needs assessment that would require the health care district conduct an assessment every five years of the community s health needs and provide opportunities for public input. Commencing January 1, 2019, the bill would require the annual reports to address the progress made in meeting the community s health needs in the context of the assessment. Resolution Commemorating the 50 th Anniversary of Local Agency Formation Commissions in California Commission Action: M/S Craig/Alifano to approve a resolution commemorating the 50 th anniversary of Local Agency Formation Commissions in California. 4

Commissioner/Staff Reports Ms. Poyatos, Executive Officer, noted that the Commission at its September meeting would be asked to select a Vice Chair and based on the usual rotation of Chair and Vice Chair would be a City member. Adjournment The meeting was adjourned at 3:03 p.m. 5