Loading...
07_0280745DOC N 2 007 -- 0280745 04/26/2007 Conformed Copy Has not been compared with original Larry U Ward County o Riverside Assessor, County Clerk & Recorder CERTIFICATE OF COMPLETION STOP #1030 Pursuant to the Cortese- Knox - Hertzberg Local Government Reorganization Act of 2000, Sections 57200 et seq. this Certificate is hereby issued by the Executive Officer of the Local Agency Formation Commission of Riverside County, California. 1. Short-form designation, as designated by LAFCO is 2006 -81 -1 &5 2. The name of the city /districts involved in this reorganization and the kind or type of change ordered for the annexation is as follows: City and District T e f Change of Or anization City of Moreno Valley Annexation Moreno Valley Community Services district Annexation (subsidiary) Riverside County Waste Resources Mgt. Dist. Detachment 3. The above- listed district is located within the following county: Riverside. 4. A description of the boundaries of the above -cited change of reorganization is shown on the attached map and legal description, marked Exhibit "A" and by reference incorporated herein. 5. The territory is uninhabited. 6. This reorganization has been approved subject to the terms and conditions outlined on the attached resolution. 7. Resolution No. 107 -07 ordering this reorganization was adopted on October 26, 2006. A Certified copy of the Resolution is attached hereto and by reference incorporated herein, I hereby certify that as Executive Officer for the Local Agency Formation Commission of Riverside County, the above - listed agency has completed a change pf organization pursuant to the Cortese- Knox - Hertzberg Local Government Reorganization Act of 2000. . SPILIOTIS Date: April 26, 2007 RIVERSIDE LOCAL AGENCY FORMATION COMMISSION • 3850 vINE S1`f2EET, S= 110 • RNERME. CA 92507 -4277 Phone (951) 369 -0631 • www.lafco.org • Fax (951) 369 -8479 1 Local Agency Formation Commission of Riverside County RESOLUTION NO. 107 -06 4 APPROVING THE PROPOSED REORGANIZATION TO INCLUDE 5 ANNEXATION TO THE CITY OF MORENO VALLEY, THE MORENO VALLEY 6 COMMUNITY SERVICES DISTRICT (subsidiary) AND DETACHMENT FROM 7 THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT 8 LAFCO NO. 2006- 81 -1 &5 9 BE IT RESOLVED AND DETERMINED by the Local Agency 10 Formation Commission in regular session assembled on October 11 26, 2006, that the reorganization of approximately 142 acres, 12 generally located south of Reche Canyon Road, east of Perris 13 Boulevard, north of Alta Vista Drive as more particularly 14 described in Exhibit "A ", attached hereto and made a part 15 hereof is approved. 16 BE IT FURTHER RESOLVED, DETERMINED AND FOUND that: 17 1. Commission proceedings were commenced by 1$ Petition of Application of MVRL Investments, L.P. 19 2. The reorganization is proposed to provide 20 municipal services by the City. 21 3. The distinctive short form designation of the 22 proposal is LAFCO No. 2 006 - 81 -1 &5-- Reorganization to Include 23 Annexation to the City of Moreno Valley, the Moreno Valley 24 Community Services District (subsidiary) and Detachment from 25 the Riverside County Waste Resources Management District. 26 4. The City of Moreno Valley, as lead agency, has 27 filed a Negative Declaration on the proposal and has complied 28 with the provisions of the California Environmental Quaiity Act 8060 Vle •Ri..L .aiC. 110 Pi�.x.1A., c.1i =oiPt. 0007 -4=77 'lSli 30l -0033 _Z_ 1 (CEQA) and all appropriate State Guidelines, and that the 2 Commission has reviewed and considered the environmental 3 documentation. 4 5. The boundaries of the territory as set forth 5 in Exhibit "A ", attached hereto and incorporated herein by this 6 reference are approved. 7 6. The territory to be reorganized is legally 8 uninhabited, there being fewer than 12 registered voters 9 residing within the boundaries of the proposal. 10 7. This reorganization is consistent with the 11 spheres of influence of the City of Moreno Valley and the 12 spheres of influence of all other affected local agencies. 13 8. The reorganization is approved subject to the 14 following terms and conditions: 15 a. The City shall defend, indemnify, and hold 16 harmless the Riverside County Local Agency Formation Commission 17 ( "LAFCO "), its agents, officers, and employees from any claim, 18 actions, or proceedings against LAFCO, its agents, officers, 1 9 and employees to attach, set aside, void, or annul an approval 2 of LAFCO concerning this proposal. 21 b. In accordance with Government Code Sections 22 56886(t) and 57330, the subject territory shall be subject to 23 the levying and collection of any previously authorized charge, 24 fee, assessment or tax of the City and its subsidiary 25 districts. CO C. in accordance with Government Code Section 27 56375(p), waive automatic detachment from County Service Area 28 152 based upon the following findings: rzv39siw Local. 16Ogr romm7'1031 Oa000arai 3930 VJ OtrMt 9u9ta 110 - 2 - 1L1v�r�SA�, C.Uff."" 9]307 -4377 {9017 169 -0931 I i. County Service Area (CSA) 152 is a funding 2 mechanism for the implementation of the national Pollutant 3 Discharge Elimination System (NPDES) emanating from the Federal 1972 Clean Water Act, and re- authorized under the Federal 1987 Clean Water Act. ii. The City annexed into CSA 152 and is included within the CSA's service area. ° iii. Detachment would deprive the area 9 residents services needed to ensure their health, safety or 10 welfare. 11 iv. Waiving detachment will not affect the 12 ability of the City to provide any services. 13 9. Pursuant to Section 56663(c), waive protest 14 proceedings and make the following determinations: 15 a. The affected territory is legally 16 uninhabited. 1 7 b. The proposal has the consent of 100% of 18 the affected landowners. 19 10. The Executive Officer is directed to prepare 20 and execute a Certificate of Completion upon receipt of fees 21 required by Government Code Section 54902.5 (made payable to 22 the State Board of Equalization). 23 / /llll / /ll RZ%-=a_= ra awZ comas 14W 36'10 vim st htie� 110 92667 -6777 (061) 360.0631 1 11. The Executive Officer is directed to transmit a 2 certified copy of this resolution to the applicant and each subject agency. ZZ /► � R BIN LOWE, Chair RIV=ol= LOD" i®IC[ rwou TlaOf O'Onn"r0� 335O Vi" xtY t 110 �iwcFida. Oalileeaia 93367 (9Si7 3-0031 9 I certify the above resolution was passed and adopted by the Local Agency Formation Commission of Riverside County on 10 October 26, 2006. 11 12 13 14 15 16 1 1 1 21 2 FORM APPROVED COUNTY COUNSEL OCT 2 3 2006 By Exe — 4 — officer EXHIBIT " A It REORGANIZATION TO INCLUDE ANNEXATION TO THE CITY OF MORENO VALLEY AND CONCURRENT DETACHMENTS FROM COUNTY SERVICE AREAS 93 AND 152 AND DETACHMENT FROM THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2006- 81 -1 &5 BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHWEST CORNER OF SAID SECTION 29; (D THENCE NORTH 00'44'37" EAST, ALONG THE WEST LINE OF SAID SECTION 29, A DISTANCE OF 2097.22 FEET; (2) THENCE NORTH 88'54'01" EAST, A DISTANCE OF 1308.84 FEET; ® THENCE NORTH 00'30'13" EAST, A DISTANCE OF 474.32 FEET TO A POINT LYING ON THE NORTH LINE OF SAID SOUTHWEST QUARTER OF SECTION 29; ® THENCE NORTH 89'35'04" EAST, ALONG SAID NORTH LINE, A DISTANCE OF 1323.55 FEET TO THE NORTHEAST CORNER OF SAID SOUTHWEST QUARTER OF SECTION 29; ® THENCE SOUTH 00'25'38" WEST, ALONG THE EAST LINE OF SAID SOUTHWEST QUARTER OF SECTION 29, A DISTANCE OF 2565.30 FEET TO THE SOUTHEAST CORNER OF SAID SOUTHWEST QUARTER OF SECTION 29; ® THENCE SOUTH 89'06'55 WEST, ALONG THE SOUTH LINE OF SAID SECTION, A DISTANCE OF 2644.69 FEET TO THE POINT OF BEGINNING AND THE END OF THIS DESCRIPTION. THE ABOVE DESCRIPTION CONTAINS 141.47 ACRES, PLUS OR MINUS. G No sG No 4124 ti � E;AL1�4� ILLUSTRATIVE EXHIBIT REORGAN04TION TO INCLUDE ANNEXATION TO THE C17Y OF MORENO VALLEY AND CONCURRENT DETACHMENTS FROM COUNTY SERVICE AREAS 93 AND 152 AND DETACHMENT FROM THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2006-81-1&5 N ( I 0 400 800 1600 SCALE 1 -800' 60 VICINITY MAP N.T.S. � O i O vg, �hti P A.P.N. 474 -040 -•017 PARCEL 2 LL 4851 EXIST. ZONE PRE ZONE (CITY) ti G� 474- b40 -01 8 0 P�� 474 -640 -020 ti LEGEND: P ANNEXA77ON BOUNDARY EXISTING CITY BOUNDARY BEING A PORTION OF THE SOUTHWEST QUARTER OF SECTION 29, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN IN THE COUNTY OF RIVERSIDE, STATE OF CALIFORML4 DJWER: MVRL INVESTMENTS, L.P. 990 HIGHLAND DR. SUITE 320 SOLANA BEACH, CA 92075 LAFCO, RIVERSIDE THIS PLAT IS SOLELY AN AID IN LOCATING THE PARCE(S) DESCRIBED IN THE SHEET I OF I ATTACHED DOCUMENT. IT 6 NOT A PART OF THE WRITTEN DESCRIPTION TH,ERON SCALE? 1 " =800' nxrn N E mvn MW ANNEXATIM No XXX EXHIBIT *" A n REORGANIZATION TO INCLUDE ANNEXATION TO THE CITY OF MORENO VALLEY AND CONCURRENT DETACHMENTS FROM COUNTY SERVICE AREAS 93 AND 152 AND DETACHMENT FROM THE RIVERSIDE COUNTY WASTE RESOURCES MANAGEMENT DISTRICT LAFCO 2006 --81 -1 &5 Rw. to VICINITY MAP N.TM OWNE MVRL INVESTMENTS, L.P. 990 HIGHLAND DR. SUITE 320 SOLANA BEACH, CA 92075 LEGEND: ANNEXATION BOUNDARY EXISTING CITY BOUNDARY IK O J00 600 1200 SGLE I X600' MEET — — — �• i •,•• — SEE SHEET I 20F4 �� 3OF4 I 4744 ? A P. . I G�`'�1 ° I 4:9 017' 1�` P ° 474— b4 0 -018 j lb blLl' / 474 Ab49 -020 I �G N 1 I I Y 29 I 31 3j 717/1'-11Z11Z"Z1zz1 7,7 5 T.2 S R3 W TRACY Ng 2018 SEE %JEET BEING A PORTION OF THE SOUTHWEST OL64RTER OF SECTION 29, TOWNSHIP 2 SOUTH, RANGE 3 WEST, SAN BERNARDINO MERIDIAN IN THE COUNTY OF RNERSIDE, STATE OF CALIFORNIA LAFC RIVERSIDE THIS PLAT IS SOLELY AN AID IN LOCATING THE P S) DESO48ED IN THE I 4 ATTACHED DOCUMENT. IT 5 NOT A PART OF THE WRMM DESC P71ON THEREIN SCALE: -6 00' r R" nun I suer.. AWAY1TKW No. XXX APN 474 -040 -025 EXHIBIT "A" PARCEL 2 L4FCO 2006-8 LLA 4047 H U cj o w F- L.LI J 0 L1J 0 LI 0 U a N 01 ao cs 0 �z 0- �- cn 0 a SEC. 3O 31 T.2 N88'54'01 "W 1308.84' 0 foo 200 4w ' SGUE.- 1 -200' I I 1 A.P.N. -017 474 -04 ' LLA 511 N / - cy / A.P.N. 474 - 040 -029 N / LLA 0851 w M / z z E) / / LEGEND: ANNUATIfNV BOUNDARY EXISTING CITY BOUNDARY POS POINT OF BEGINNING W., R5 S89'06'55 "W 2644.69' LAFCO, RIVERSIDE ATTACHED DOCUMENT Y IS�NOT A PART Or W N DE5CRFWN I THEREIN I SHE 2 OF 4 SCALE 1 =200' a" a ai7� Cf ANNfJ1'AT10hAl No XXJ! EXHIBIT "A" LAFCO 2006- 89 -1 &5 16 -Ze -a(o APN 474- 040 -029 ® N8T35'04 "E 1323.55' N N.E. CORNER, N S.W. 1/4, SEC. 29 0 n aNr- 0 0 W M n Q o d 1 00 200 4W fL J M] 0 z z SCr1tr« r =god' a © A.P.N. 474 -040 -029 PARCEL 1 LLA 4851 A.P.N. 474 -040 -018 LEGEND: ANNEXATION BOUNDARY 11t�s UIS77NG CITY BOUNDARY I.AFCO, RIVERSIDE 0 Sri to N co M in N ul O ul J N �_0 z qt ¢ 0 U � v z a THIS PLAT IS SOLELY AN AID IN LOCATING THE PARCEL(S) MCRISM IN THE SHEET 3 OF 4 ATTACHED DOCLMIEM IT IS NOT A PART OF THE WW EN DESCRPTTON THEREIN. SCALE f' =200` fv&n nnr• M ECr.• MMXATkW W. XXX o I W 2W 4w i =son' EXHIBIT "A" LAFCO 2006- 81 -1 &5 j A. P. N. 474 -040 -018 A.P.N. 474 - 040 -029 PARCEL 1 LLA 4851 0 N 3 ap i� N 0 0 F r:: b I [4 d' U A.P.N. 474- 040 -020 LEGEND: ANNa4MN BOUNDARY 'a&yii. EXISRNG CITY BOUNDARY ® SST06'55' W 2644.69' No. R5 NR ZONE S.E. CORNER, S.W. 1/4, SEC. 29 Z 0. L4FCa, RIVERSIDE SHEET 4 OF 4 THIS PUT IS SOLELY AN AID IN LOCATING THE PARCELS} DESCRIBED W THE ATTACHED DO CUMENT. IT IS NOT A PART OF THE WRATEN DESCRIPTION THEfdEIN. SCALE- 1" =200' ANNEXAMN Na XXX '�7pxL.w fir. k Nb .+ . May 3, 2007 State Board of Equalization Tax Area Services Section Post Office Box 942879 Sacramento, California 94279 -0059 SUBJECT: LAFCO 2006 - 109 -1— Reorganization to Include Concurrent Am,nexation 97 to the City of Riverside, Concurrent Detachment from Country Service Area 113 and the Riverside County Waste Resources Management District. Pursuant to California law, you will find enclosed the following documents relating to the above- referenced action: 1. Statement of Boundary Change. 2. Certificate of Completion 3. LAFCO Resolution No. C -02 -07 4. Map and legal description 5. Warrant to cover the fee. Property tax transfer negotiations have been completed as required by the Revenue and Taxation Code, and resolutions of affected agencies are on file in this office. Please file the above documents and acknowledge receipt at your earliest convenience. Thank you for your assistance. Sincerely, Elena G. Medina Executive Assistant II Enclosures Continued - - -- SAY 1) 8 ?U07 RiV. CO. TRANSPORTATION KEPI OFFICE OF COUNTY SUR►EYOR RIVERSIDE LOCAL AGENCY FORMAITON COMMISSION • 3850 VINE STREET, SUrrE 1.10 • RIVERSIDE, CA 92507 - 4277 Phone (951) 369 -0631 • ruww.Iafco.oig • Fax (951) 369-8479 G CC: Assessor, Larry Ward Auditor - Controller, Robert E. Byrd Registrar of Voters, Barbara Dunmore sheriff's Department, Bob Doyle Fire Department, John Hawkins, Chief Fire Department - Emergency Services -Mary Moreland Environmental Health, Deputy Director Executive Office, Tina Grande Riverside County Office of Education Pre Fire Management Office, Dave Donley TLMA -GIS -Angel Perez, GIS Mgr. CALTRANS, District 11 -Anne Mayer California Highway Patrol, Captain California Highway Patrol, Mannie Auto Club of Southern California -Jim Kendall Southern California Edison Company, Louis B. Davis Southern California Gas Company E911 -MSAG COORDINATION - Sheriff's Dept. -Robin Von -Koehe Thomas Brothers Maps, Source Department -Al Gastelum Thomas Brothers Maps, Mike Ward County Surveyor -Brian Hess County Office of Education- Superintendent's Office City Clerk, City of Riverside Patti Nahill, City of Riverside, Planning Division Ken Gutierrez, City of Riverside Planning Department LAFCO File RIVERSIDE LOCAL AGENCY FORMATION COMIVIISSION • 3850 VrNE STREET, SUrrE 110 • RrVERS[DE, CA 92507 -4277 Phane (951) 369 -0631 • www.tafoo.org • Fax (951) 369 -8479 130E-4W-TA REV. 1 (2 -00) STATEMENT OF BOUNDARY CHANGE Please mail to the Board of Equalization, Tax Area Services Section, 450 N Street, MIC:59, P.O. Sox 942879, Sacramento, California 94279 -0059. County: Riverside County # : 33 Acreage: 505 Fee: $ 2,500 01 Annexation to district 06 Consolidation of IRA's Conducting Authority: Riverside Local Agency Formation Commission 1 0 Redevelopment 09 -07 02 Annexation to city Effective Date: 07 Detachment from district 11 Name change X 04 City incorporation 08 Dissolution of district X 12 Reorganization 05 Consolidation of district 09 Formation - District 13 School district change County: Riverside County # : 33 Acreage: 505 Fee: $ 2,500 Res. /Ord. No.: C -02 -07 Conducting Authority: Riverside Local Agency Formation Commission LAFCo. Res.: 09 -07 Short Form Designation: LAFCO 2006 -109 -1 Effective Date: 05/01/07 1. Type of action: (check one only) 2. Principal CitylDistrict(s) affected by action: 3. Affected territory is legally: A The affected territory: 5. Election: 6. Enclosed are the following !terns required at the time of filing: 7. City boundary changes only: DISTRICT NAME STATE OF CALIFORNIA BOARD OF EQUALIZATION SOE USE ONLY B.O.E. File No.: DISTRICT NAME DITY OF RIVERSIDE - ANNEXTN 97 "SA 113- DETACHMENT 3IV. CO. WASTE RES. MGT. DIST.- DETACH F Y – Fl — Inhabited X Deveio ed !Number of Areas: 1 Uninhabited Undevelo ed X Will be taxed for existing bonded indebtedness or contractual obligations as set forth by the terms and conditions as stated in the resolution. Will not be taxed for existing bonded indebtedness or contractual obliaations. An election authorizing this action was held on Not Applicable dare This action is exempt from election. X Map of limiting addresses 2 copies) X I Vicinity maps 2 co ies X Ma s and supporting documents X Le al description X Assessor parcel number (s) of affected territory E Fees X Resolution of conductin authority County auditor's letter of TRA assignment (consolidated counties only) X Certificate of Completion ( LAFCO only) X Map of limiting addresses 2 copies) X I Vicinity maps 2 co ies X Alphabetical list of all streets within the affected area to include beginning and ending street numbers X Estimated population is: 1,307 8. Required: According to section 54902 of the Government Code, copies of these documents must be filed with the county auditor and county assessor. Board of Equalization will acknowledge receipt of filing to: NAME GEORGE J. SPILIOTIS BOE USE ONLY TITLE chk #: EXECUTIVE OFFICER RIVERSIDE LAFCO STREET 3850 VINE STREET, SUITE 110 CITY RIVERSIDE, CA TELEPHONE. NO. (951) 368 -0631 E-"I. ADDRESS SIGN RE OF Y O R _ amt: ZIP COaE 92507 -4277 FAX NO. (951 -) 369 -8479 IV #: DATE .s -2 -o7