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

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

RESOLUTION NO

RESOLUTION NO. 18/19-21

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

City of La Palma Agenda Item No. 3

LAFCO Action: Date: PETITION FOR. Formation of Los Olivos Community Services District (Name of Proposal)

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:

RESOLUTION NO January 29, 2008

RESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted

RESOLUTION NO

LAFCO Action: Date: PETITION FOR. (Name of Proposal) The undersigned by their signature hereon DO HEREBY REPRESENT REQUEST AND PETITION as follows:

BOUNDARY AGREEMENT VILLAGE OF WINDSOR TOWN OF VIENNA RECITALS

On April 6, 2015, the City Council introduced on first reading Ordinance No

CITY OF DANA POINT AGENDA REPORT

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

City of Los Alamitos

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

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

DEPT. OF COMMUNITY DEVELOPMENT SERVICES PLANNING AND ECONOMIC DEVELOPMENT DIVISION

CALIFORNIA GOVERNMENT CODE

RESOLUTION NO

CORTESE-KNOX-HERTZBERG LOCAL GOVERNMENT REORGANIZATION ACT OF 2000

CHAPTER III: MERCED LAFCO PROCEDURES

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Ordinance Fact Sheet

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

RESOLUTION NUMBER 4673

ORDINANCE NO C.S.

1. General City Annexation and Detachment Policies and Standards.

LAND CONSERVATION CONTRACT

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

- - - SPECIAL COUNCIL MEETING - - -

Resolution No

CA:f:atty\muni\laws\mtt\elect.res City Council Meeting Santa Monica, California RESOLUTION NUMBER 8777

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

A Citizen's Guide to Annexations by Cities

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

ARROYO VERDUGO COMMUNITIES

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO

Senate Bill No. 135 CHAPTER 249

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

RESOLUTION NUMBER 4919

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

DIVISION 3. COMMUNITY SERVICES DISTRICTS

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Senate Bill No CHAPTER 158

ORDINANCE NO. O

EXHIBIT A 1 RESOLUTION NO.

Kent Studebaker, Mayor Members of the City Council. Paul Espe, Associate Planner. Ordinance Annexing Property at 5022 Upper Drive (AN )

BYLAW NUMBER 25M2002

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and

1. Population percentage change x price increase/decrease factor=ratio of change x =

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA

RESOLUTION NUMBER 4010

City of Westminster 2018Page

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

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

RESOLUTION NO CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA

1 t; 'ON"\~ RESOLUTION #01-35 SETTIN'G OF THE SPECIAL TAX FOR FISCAL YEAR FOR THE CARMELVALLEY FIRE PROTECTION DISTRICT

Ordinance Fact Sheet

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

Library Service Contract

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.

SAN RAFAEL CITY COUNCIL AGENDA REPORT

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE

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

COUNTY OF SACRAMENTO CALIFORNIA

EXHIBIT B-1 RESOLUTION NO.

Project Summary. Please reference supporting documentation here:

This day there came on for hearing and determination by the Board of Supervisors

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018

ORDINANCE NO. 980 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF LANCASTER DOES ORDAIN AS FOLLOWS:

STAFF REPORT SAUSALITO CITY COUNCIL

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

CITY OF SIGNAL HILL OVERSIGHT BOARD

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

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

1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto;

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

CITY OF ALAMEDA ORDINANCE NO. New Series

RESOLUTION. WHEREAS, the Primary Nominating Election of the City of Los Angeles is scheduled to be held on March 7, 2017; and

ORDINANCE TO AMEND ZONING MAP AT 40 NORTH DAISY AVENUE

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Transcription:

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 FROM THE ANNEXATION OF TERRITORY KNOWN AS ANNEXATION 2013-06 TO THE CITY OF LOS ANGELES, WITHDRAWAL FROM COUNTY LIGHTING MAINTENANCE DISTRICT 1687, EXCLUSION FROM COUNTY LIGHTING DISTRICT LLA-1, UNINCORPORATED ZONE, WITHDRAWAL FROM COUNTY ROAD DISTRICT NO. 2, DETACHMENT FROM FIRESTONE GARBAGE DISPOSAL DISTRICT, DETACHMENT FROM THE CONSOLIDATED FIRE PROTECTION DISTRICT AND WITHDRAWAL FROM THE COUNTY PUBLIC LIBRARY SYSTEM WHEREAS, the City of Los Angeles initiated proceedings with the Local Agency Formation Commission (LAFCO) for the County Los Angeles for the annexation of territory identified as Annexation 2013-06 to the City of Los Angeles; and WHEREAS, pursuant to Section 99 of the California Revenue and Taxation Code, for specified jurisdictional changes, the governing bodies of affected agencies shall negotiate and determine the amount of property tax revenue to be exchanged between the affected agencies; and WHEREAS, the area proposed for annexation is identified as, and consists of approximately 41.72 acres of uninhabited, unincorporated territory generally located along Alameda Street between East 97 th Street and East 103 rd Street within the Florence-Firestone Community Standards District; and WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and WHEREAS, the City of Los Angeles hereby agrees to the withdrawal of the proposed annexation territory from County Lighting Maintenance District 1687; and be withdrawn from County Lighting Maintenance District 1687; and WHEREAS, the annexation area is also located within County Lighting District LLA-1, Unincorporated Zone; and WHEREAS, pursuant to Section 22613 of the California Streets and Highways Code, whenever any territory of an assessment district is included within a city by annexation or incorporation, that territory is thereby excluded from the assessment district; and WHEREAS, upon annexation of the proposed area to the City of Los Angeles, the territory will be automatically excluded from County Lighting District LLA-1, Unincorporated Zone; and be withdrawn from the County Road District No. 2; and be detached from the Firestone Garbage Disposal District; and be detached from the Consolidated Fire Protection District; and

Page 2 of 4 be withdrawn from the County Public Library system; and WHEREAS, the Board of Supervisors of the County of Los Angeles, as governing body of the County, and the County of Los Angeles Road District No. 2, County Lighting Maintenance District 1687, Firestone Garbage Disposal District, Consolidated Fire Protection District, and County Public Library and the City Council of the City of Los Angeles, have determined the amount of property tax revenue to be exchanged between their respective agencies as a result of the annexation of the unincorporated territory identified as, detachment from County Road District No. 2, withdrawal from County Lighting Maintenance District 1687, exclusion from County Lighting District LLA-1, Unincorporated Zone, detachment from the Firestone Garbage Disposal District, detachment from the Consolidated Fire Protection District, and withdrawal from the County Public Library system is as set forth below: NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The City of Los Angeles agrees that it will bear the full responsibility for the street lighting and lighting maintenance services in the proposed annexation area upon the withdrawal of the annexation territory from County Lighting Maintenance District 1687 and exclusion of the territory from County Lighting District LLA-1, Unincorporated Zone. 2. The negotiated exchange of property tax revenue between the County of Los Angeles and the City of Los Angeles, resulting from is approved and accepted. 3. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, and every fiscal year thereafter, property tax revenue allocated to County Road District No. 2, in the area subject to shall be transferred to the County of Los Angeles, and the County Road District No. 2 share in the annexation area shall be reduced to zero. 4. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, and every fiscal year thereafter, the tax-sharing ratio allocated to the County Lighting Maintenance District 1687 in the area subject to shall be reduced to zero. 5. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, and every fiscal year thereafter, the tax-sharing ratio allocated to the Firestone Garbage Disposal District in the area subject to shall be reduced to zero. 6. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, and every fiscal year thereafter, the tax-sharing ratio allocated to the Consolidated Fire Protection District in the area subject to shall be reduced to zero. 7. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, and every fiscal year thereafter, the tax-sharing ratio allocated to the County Public Library in the area subject to shall be transferred to the County of Los Angeles, and the County Public Library share in the annexation area shall be reduced to zero.

Page 3 of 4 8. For the fiscal year commencing in the year after the filing of the statement of boundary change 57204, Fifty-Eight Thousand, Five Hundred and Fifty Dollars ($58,550) in base property tax revenue shall be transferred from the County of Los Angeles to the City of Los Angeles. 9. For the fiscal year commencing after the filing of the statement of boundary change for with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, the following ratios of annual property tax increment attributable to each respective Tax Rate Area in the territory shall be transferred from the County of Los Angeles to the City of Los Angeles as shown below and the County s share shall be reduced accordingly: Tax Rate Area Annual Tax Increment Ratio Transfer to the City 01241.271503981 01245.268180926 01612.268240752

Page 4 of 4 PASSED, APPROVED AND ADOPTED this day of, 20 by the following vote: AYES: ABSENT: NOES: ABSTAIN: Mayor City of Los Angeles, California ATTEST: City Clerk City of Los Angeles (Signed in Counterpart)

Page 5 of 4 The foregoing resolution was on the day of, 20, adopted by the Board of Supervisors of the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts. SACHI A. HAMAI, Executive Officer Clerk of the Board of Supervisors of the County of Los Angeles By Deputy APPROVED AS TO FORM: RICHARD D. WEISS Acting County Counsel BY Deputy (Signed in Counterpart)