May152025 LAFCO Commission Meeting Agenda Minutes DRAFT_April_Minutes.pdf May Full Agenda Packet.pdf A-1_Staff Report_Fitzroy Employment Contract Amendment.pdf B-1_Staff Report_workforce.pdf B-2_Staff Report_Fee Update.pdf B-3_Staff Report_Final Budget & Work Plan FY 25-26.pdf
Apr172025 LAFCO Commission Meeting Agenda Minutes April Full Agenda Packet.pdf A-1: Third Quarter Fiscal Year 2024-2025 Budget Status and Work Plan Report B-1: California Association of Local Agency Formation Commissions Update B-2: Proposed Fee Schedule Update B-3: Proposed Fiscal Year 2025-2026 Budget and Work Plan
Jan162025 LAFCO Commission Meeting- January 16, 2025 Agenda Minutes LAFCO_January 16_Agenda Packet.pdf A-1_Staff Report_COI Code Update.pdf B-1_Staff Report_CSA 23.pdf Attachment A: LAFCO Resolution Approving the Sphere of Influence Amendment and Annexation Exhibit A: CEQA Findings and Statement of Overriding Considerations Exhibit B: Annexation Map and Legal Description for Phase I Attachment B: LAFCO MSR & SOI Review Factors-Government Code Section 56430 and 56425(e) Attachment C: LAFCO Proposal Review Factors-Government Code Section 56668 and 56668.3 Attachment D: Vicinity Map Attachment E: CSA 23 Plan for Services Attachment F: Resolution of Application Attachment G: Annexation Agreement between CSA 23 and Santa Margarita Ranch, LLC Attachment H: Final Environmental Impact Report (SCH No. 2004111112) Attachment I: Addendum to the Final Environmental Impact Report (SCH No. 2004111112) Attachment J: County CEQA Statement of Overriding Considerations Attachment K: CSA 23 Sphere of Influence Update and Municipal Service Review Attachment L: LAFCO 30-Day Review Letter dated July 21, 2023 Attachment M: LAFCO Review of Informational Response Letter dated April 15, 2024 Attachment N: CSA 23 Informational Response Letter Dated August 2, 2024 Attachment O: Prime Ag Land Information, Soil Summary & Maps
Request Meeting FilesLooking for meeting files from 2019 or eariler? Please fill out the following form and we'll provide it to you: