Loading...
HomeMy WebLinkAbout7454_CCv0001.pdf RESOLUTION NO. 7454 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS APPROVING AN AGREEMENT TO TRANSFER PROPERTY TAX REVENUES RESULTING FROM LAFCO 3171A; RELATING TO THE DETACHMENT OF CERTAIN PARCELS OF PROPERTY FROM WITHIN THE CITY OF REDLANDS INCORPORATED AREA AND THE RETURN OF THOSE PARCELS TO THE COUNTY UNINCORPORATED AREA KNOWN AS THE DONUT HOLE. WHEREAS, the City of Redlands ("City") and the County of San Bernardino ("County") entered into an agreement for the apportionment of sales and use tax revenue and the provision of municipal services, Agreement No. 03-0856 ("Sales and Use Tax Agreement") on August 12, 2003; and WHEREAS, the Sales and Use Tax Agreement provided for the apportionment of sales and use tax revenue generated by businesses in the unincorporated area of the County surrounded on all sides by the City, commonly known as the Donut Hole; and WHEREAS, the apportionment of sales and use tax revenue was made upon the basis that the City was providing and would continue to provide municipal services in the form of fire protection, water, wastewater and law enforcement services to property within the Donut Hole; and WHEREAS, the City submitted an Initiative Ordinance to the qualified voters of the City at the general municipal election scheduled for November 4, 2003, to request consent to the extension of the tenors of the Sales and Use Tax Agreement beyond December 31, 2003, which consent was granted by the voters; and WHEREAS, the Sales and Use Tax Agreement, as approved by the voters through adoption of the Initiative Ordinance, is in full force and effect until the later of. (a) the date on which all of the property comprising the Donut Hole has become annexed by the City; or (b) August 12, 2028, at which time the contract shall terminate; and WHEREAS, a developer ("Developer") initiated plans to develop five parcels of property it owns in the City and Donut Hole area, consisting of two parcels within the City boundaries and three parcels within the County unincorporated area, thereby making development plans challenging as a result of dealing with two separate jurisdictions; and WHEREAS, the Developer submitted a proposal for reorganization to the Local Agency Formation Commission for San Bernardino County ("LAFCO") (pursuant to the Cortese-Knox- Hertzberg Local Government Reorganization Act of 2000 (Government Code Section 56000 et seq.)) to detach the two parcels ("Parcels") from within the City and annex the Parcels to the County Fire Protection District and its Valley Service Zone and County Service Area 70 and its Zone EV-1 in order to consolidate all five parcels under one jurisdiction; and WHEREAS, LAFCO modified the proposal to include the territory of the southbound lanes of Interstate 210 and approved the modified proposal for the reorganization as described above, in its adoption of LAFCO 3171 A; and 1 BeclerkWesolutions\Res 7400-7499\Reso 7454.doc WHEREAS, in order for LAFCO to issue its Certification of Completion with respect to LAFCO 3171 A, the County and City must amend the Sales and Use Tax Agreement to include the reorganized area for the apportiomnent of sales and use tax revenue and the provision of municipal services within the unincorporated Donut Hole area and pursuant to resolutions adopted by the Board of Supervisors and the City Council as described below, must approve an agreement to transfer property taxes; and WHEREAS, the City Council of the City adopted its Resolution No. 7320 on September 3, 2013, and the Board of Supervisors of the County adopted its Resolution No. 2013-193 on September 10, 2013, and in addition, each entity executed a Letter of Intent stating that it would modify the Agreement and approve an agreement for the transfer of property taxes in order to allow the completion of LAFCO 3171 A; and WHEREAS, the two parcels currently located within the City are: APN 0292-072-07 and APN 0292.072-12 ("Property"); and WHEREAS, the three parcels currently located within the County unincorporated Donut Hole area are: APN 0292-072-04; APN 0292-072-10; and APN 0292-072-11 (a map of all five parcels is attached hereto as Exhibit "A"); and WHEREAS, by way of separate actions, the City and County are each approving Amendment No. 1 to amend Exhibit "A", (the Donut Hole Description) to the Sales and Use Tax Agreement to complete the LAFCO 3171A action detaching the Property identified above, comprising approximately 34.22 +/- acres from the City of Redlands and annexing the Property to the County unincorporated area; and WHEREAS, the City and County each intend to approve this Property Tax Agreement ("Agreement") in order to transfer property taxes to allow for the completion of LAFCO 3171A. NOW, THEREFORE, in consideration of the foregoing recitals, the mutual premises contained herein, and for such other good and valuable consideration the receipt of which is hereby acknowledged by the Parties, the City and the County agree as follows: SECTION l.. RECITALS. The Recitals set forth above are true and correct and are incorporated herein. SECTION 2. PROVISION OF MUNICIPAL SERVICES. As a result of LAFCO 3171A and the detachment of the Property from the City returning it to the County unincorporated area,the County, the San Bernardino Fire Protection District and County Service Area 70, Zone EV-1, would be responsible for providing municipal services that are currently the responsibility of the City. The City committed to providing fire protection, law enforcement, retail water service and wastewater collection and treatment services in Agreement No. 03-0856. The City, pursuant to Amendment No. 1 to Agreement No. 03-0856 (the Sales and Use Tax Agreement), will continue to provide those municipal services to the Property upon completion of LAFCO 3171 A. In addition, as described herein, in exchange for a percentage of the County General Fund share of property tax revenue generated by the developable acres within the five parcels that comprise the total property owned by the Developer which is the subject of LAFCO 3171A, the City will provide road maintenance based upon the County's standard for the roads and streets 2 1Acc1erk\Reso1utions\Res 7400-7499\Reso 7454.doe immediately adjacent to the following parcels that comprise the Property (APN 0292-072-07 and APN 0292-072-12). SECTION 3. REDISTRIBUTION OF PROPERTY TAX REVENUE PURSUANT TO REVENUE AND TAXATION CODE SECTION 99. Pursuant to Revenue and Taxation Code Section 99, the governing bodies of all local agencies whose service responsibilities will be altered by change of organization (in this instance, LAFCO 3171A), shall negotiate and determine by resolution, the amount of property tax revenues to be exchanged between or among such agencies. On September 10, 2013, the Board adopted Resolution No. 2013-193, which authorized the following property tax transfer: City of Redlands Percent of TRA 21.878242% TRA 5069 Total ASSESSED VALUE $ 4,043,000 $ 4,043,000 TAX REVENUE $ 40,430 $ 40,430 CHANGE IN BASE YEAR TRANSER FROM 2012-13 Total County Agencies County General Fund $ - $ - Flood Control Zone 3 $ - $ - Flood Control Admin 3-6 $ - $ - Total County $ - $ - Other Affected Agencies City of Redlands $ (8,844) $ (8,844) Inland Empire JT Res Cons Dist $ - $ - San Bernardino Valley Water Cons Dist $ - $ - San Bernardino Valley Municipal Water $ - $ - Total Other Affected Agencies $ (8,844) $ (8,844) TOTAL TRANSFER FROM $ (8,844) $ (8,844) TRANSFER TO County of San Bernardino $ 2,025 $ 2,025 Library $ 607 $ 607 SB County Fire Protection District Valley $ 5,088 $ 5,088 Service Zone SB County Fire Protection District $ 1,124 $ 1, 124 TOTAL TRANSFER TO $ 8,844 $ 8,844 The transfer of property tax includes $607 to be transferred to the County Library, which is based on the 1.49% property tax revenue share the County Library receives in the unincorporated area contiguous to the Property that was within the City boundaries. 3 [Acclerk\Resolutions\Res 7400-7499\Reso 7454.doe The annual tax increment generated with respect to the Property shall be allocated in future years pursuant to the provisions of Revenue and Taxation Code Section 98. SECTION 4. ADDITIONAL PROPERTY TAX REDISTRIBUTION. While not required by Revenue and Taxation Code Section 99, as part of the Board action taken on September 10, 2013, consistent with the County's objective of business retention, to foster developer-local agency relations, and to ensure development of a well-planned, balanced and sustainable cominunity, and in exchange for the City agreeing to provide road maintenance as described in Section 2, the County will pay to the City thirty-five percent (35%) (which represents the percentage of square footage of the Property to the square footage of all five parcels which are the subject of LAFCO 3171A) of the property tax revenues including future growth allocable to the County General Fund for the following five parcels: APN 0292-072-04 APN 0292-072-07 APN 0292-072-10 APN 0292-072-11 APN 0292-072-12 The sharing of the property tax revenues, including future growth for the five parcels identified above is limited to the property tax revenues allocable to the County General Fund (ABO1 GA01) only and does not include any property tax revenues allocable to any other affected County agencies or special districts. Furthermore, payment to the City will be made to the extent of actual receipts of property tax revenue. SECTION 5. INVOICES BY CITY. The City shall invoice the County Administrative Office no less than annually for the estimated share of the property tax revenues for the most recent assessed value of the parcels identified in Section 4. If the City invoices the County annually, the invoice must be submitted no earlier than October 1 for the prior fiscal year property tax receipts. If the City seeks to invoice the County more than once per year, City and County staff shall agree upon an invoicing schedule. The County Administrative Office shall review the invoices and, if approved, process payment within sixty (60) days. Failure by the City to invoice the County Administrative Office for a period of five consecutive years will result in a waiver of payments owed to the City for that period. SECTION 6. CONDITION TO OBLIGATIONS AND TERMINATION. This Agreement is conditioned upon the development of the five parcels identified in Section 4 above. As of the date of this Agreement, development of the five parcels has been proposed by Treh Partners LLC. If the proposed development is abandoned and all five parcels remain vacant after five years following the Effective Date (as defined below) of the execution of this Agreement, this Agreement will automatically terminate without further action of the parties. This automatic termination provision would be invoked only if all five parcels remain vacant as described in the preceding sentence; if any one parcel is developed, the automatic tennination would not be invoked and the terns of this Agreement will remain in effect. Subject to the foregoing, the tern of this Agreement shall continue in force and effect unless the Property is annexed to the City incorporated area or unless earlier terminated by mutual consent of the parties. 4 1Acc1erk\Rcso1utions\Res 7400-74991Reso 7454-doe For purposes of this Agreement, "Effective Date" shall mean the later of the dates of approval by the City Council or the Board. SECTION 7. DISPUTE RESOLUTION. 7.1 Negotiation. The parties shall attempt in good faith to resolve any dispute arising out of or relating to this Agreement promptly by negotiation between the County Chief Executive Officer ("CEO") and the City Manager. Any person may give the other party written notice of any dispute not resolved in the normal course of business. Within fifteen (15) business days after delivery of the notice, the receiving party shall submit to the other a written response. The notice and response shall include: (a) a statement of that party's position and a summary of arguments supporting that position and (b) the name of any other persons who will accompany either the CEO or City Manager. Within thirty (30) days after delivery of the initial notice, the parties shall "meet at a mutually acceptable time and place, and thereafter as often as they reasonably deem necessary, to attempt to resolve the dispute. All reasonable requests for information made by one party to the other will be honored. All negotiations pursuant to this clause are confidential and shall be treated as compromise and settlement negotiations for purposes of applicable rules of evidence. 7.2 Mediation. If the dispute has not been resolved by negotiation as provided herein within forty-five (45) days after delivery of the initial notice of negotiation, the parties shall attempt to settle the dispute by mediation. Each party shall select a mediator and the two mediators shall select a third mediator. The parties and the mediation panel shall set a mutually acceptable time and place to attempt to mediate the dispute. Unless the parties agree otherwise, there shall be only one mediation session. Upon conclusion of the mediation session, the panel shall deliberate and shall render a decision in writing within ten (10) days of the conclusion of the mediation and deliberation. The mediation shall be confidential and shall be treated as compromise and settlement negotiations for purposes of applicable rules of evidence. Both parties shall share equally in the costs of mediation. 7.3 Litigation. If the dispute has not been resolved by mediation, either party may file a lawsuit in a court of appropriate jurisdiction. SECTION 8. SEVERABILITY — RENEGOTIATION. If any term or other provision of this Agreement is determined to be invalid, illegal or incapable of being enforced by any rule or law, or public policy, all other conditions and provisions of this Agreement shall nevertheless remain in full force and effect so long as the economic or legal substance of the transactions contemplated hereby is not affected in any manner materially adverse to any party. Upon such determination that any teen or other provision is invalid, illegal or incapable of being enforced, the parties hereto shall negotiate in good faith to modify this Agreement so as to effect the original intent of the parties as closely as possible in an acceptable manner to the end that transactions contemplated hereby are fulfilled to the extent possible. SECTION 9. NOTICES. 9.1 Form of Notice. All notices, requests, claims, demands and other communications between the parties shall be in writing. 5 1:\cc1crkUieso1utions\Res 7400-7499\Reso 7454.doc 9.2 Method of Notice. All notices shall be given (i) by delivery in person, (ii) by a nationally recognized next day courier services, (iii) by first, class, registered or certified snail, postage prepaid, (iv) by facsimile, or (v) by electronic snail to the address of the party specified in this Agreement or such other address as either party may specify in writing. 9.3 Receipt of Notice. All notices shall be effective upon (i) receipt by the party to which notice is given, or(ii) on the fifth(5`h) day following mailing, whichever occurs first. 9.4 Addresses. Notice shall be given to the following: If to the County: If to the City: Gregory C. Devereaux County Chief Executive Officer County Administrative Office City Manager County of San Bernardino City of Redlands 385 North Arrowhead Avenue, 5"' Floor 35 Cajon Street, Suite 200 San Bernardino, CA 92415-0120 P. O. Box 3005 Redlands, CA 92373 SECTION 10. GOVERNING LAW. This Agreement shall be governed, construed, and enforced in accordance with the laws of the State of California, without regard to its conflict of laws rules. SECTION 11. WAIVER. A party's failure to exercise or delay in exercising any right, power, or privilege under this Agreement shall not operate as a waiver; not shall any single or partial exercise of any right, power or privilege preclude any other or further exercise thereof. SECTION 12. INTERPRETATION. Each party has had adequate opportunity to review this Agreement and consult an attorney. Any interpretation of this Agreement shall be made without regard to authorship or negotiation. SECTION 13. INTEGRATION. This Agreement and the exhibits attached hereto contain the entire agreement of the parties with respect to the subject matter of this Agreement, and supersede all prior negotiations, agreements and understandings with respect thereto. This Agreement may only be amended by a written document duly executed by all parties. SECTION 14. NON-DISCRMINATION. During the term of this Agreement, neither party shall unlawfully discriminate, harass, or allow harassment against any employee or applicant for employment because of sex, sexual orientation, race, color, ancestry, religious creed, national origin, physical disability, mental disability, medical condition, age, and marital status. 6 Mcclerk\Resolutions\Res 7400-74991Reso 7454.doe ADOPTED, SIGNED AND APPROVED this 16`h day of September, 2014. Pete Aguilar, Mayor ATTEST: Sa rwW]4 Clerk 7 lAcclerk\Resolutionsacs 7400-74WReso 7454.doc I, Sain Irwin, City Clerk of the City of Redlands, do hereby certify that the foregoing Resolution was duly adopted by the City Council at a regular meeting thereof held on the I6'h day of September, 2014 by the following vote: AYES: Councilmembers Harrison, Foster, Gardner, Gilbreath; Mayor Aguilar NOES: None ABSENT: None ABSTAIN: None Sam Irwin, City Clerk 8 1Acc1erk\Reso1utions\Res 7400-7499\Reso 7454,doc EXHIBIT "A" 1. APN 0292-072-04 3. APN 0292-072-10 5. APN 0292-072-12 2. APN 0292-072-07 4. APN 0292-072-11 ' 2t;10715� Ef�R Lj.j029207+L22 �1292 4 G i.+.. ' 292 7212 I � 1�2 92 72 4 - 02 9205125 17 �i T 292 72 1 D292 7211 - T �I:�,�'fli. 1���' 292 72 2 ` FA,13.1 Lis 10,2920511�h �'i • � 292 . 2�7 '-' 2925 p5 tt - EVISD 2920 iG 29 01$ , _ Recorded in Official Records.Canary of San Bernardino 913012014 RECORDING REQUESTED BY: 1:58 PM Rebecca Lowery, Clerk to the Commission/Office Manager 'r' DENNIS QRAEGER SS (.•. �yGOVNTy LOCAL AGENCY FORMATION COMMISSION SM1NDBNHARDINO ASSESSOR — RECORDER — CLERK SAN WHEN RECORDED, PLEASE MAIL TO: ' P Counter LAFCO DOC#: 2014—0363573 Titles: 1 Pages: 9 215 North D Street,Suite 204 Fees 0.00 San Bernardino CA 92415-0490 Taxes 0.00 Inter-Office Mail Code 0490 Other 0.00 PAID 60.00 Exempt from Fee Pursuant to Government Code Section 6103 This Space for Recorder's Use Only CERTIFICATE OF COMPLETION LAFCO 3171A- Reorganization to Include Detachment from the City of Redlands and Annexations to San Bernardino County Fire Protection District and its Valley Service Zone and County Service Area 70 and its Zone EV-1 Title of Document THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION LOCAL AGENCY FORMATION COMMISSION FOR SAN BER ARDINO COUNTY 215 North D Street, Suite 204, San Bernardino, CA 92415-0490 (909) 383-9900 ® Fax(909) 383-9901 E-MAIL: lafco@lafco.sbcounty.gov www.sbclafco.org CERTIFICATE OF COMPLETION I, Rebecca Lowery, Clerk to the Local Agency Formation Commission for the County of San Bernardino, hereby certify that the Local Agency Formation Commission has completed a change of organization. The Short Title Of The Action Is: LAFCO 3171A - Reorganization to Include Detachment from the City of Redlands and Annexations to San Bernardino County Fire Protection District and its Valley Service Zone and County Service Area 70 and its Zone EVA The name of each city and/or district involved in this change of organization or reorganization and the kind or type of change of organization ordered for each city and/or district are as follows: City or District Type of Change of Organization City of Redlands Detachment from San Bernardino County FPD and its Annexation to Valley Service Zone County Service Area 70 and its Zone EV-1 Annexation to The above-listed cities and/or districts are located within the following county: County of San Bernardino. As permitted by Government Code Section 56375.3(a)(1), the protest proceedings for this action have been waived. LAFCO's Resolution No. 3185, attached as LAFCO Exhibit"A", ordering the change of organization was adopted on July 16, 2014. The terms and conditions of the change of organization are set forth in this resolution. The map and legal description of the actions are set forth in Exhibits "A" and "A-1"to Resolution No. 3185. Pursuant to Government Code Section 56886.1, public utilities, as defined in Section 216 of the Public Utilities Code, have ninety (90) days following the recording of this Certificate of Completion to make the necessary changes to impacted utility customer accounts. The area is legally uninhabited. ` KATHLEEN ROLLINGS-McDONALD Executive Officer Rebecca Lowery `J Clerk to the Commission Dated: September 30, 2014 THE EFFECTIVE DATE OF THIS ACTION IS September 30, 2014 LOCAL AGENCY FORMATION COMMISSION FOR SAN BERNARDINO COUNTY 215 North D Street, Suite 204, San Bernardino, CA 92415-0490 (909)383-9900 e Fax (909) 383-9901 E-MAIL: lafco@lafco.sbcounty.gov www.sbclafco.org PROPOSAL NO.: LAFCO 3171A HEARING DATE: July 16, 2014 RESOLUTION NO. 3185 A RESOLUTION OF THE LOCAL AGENCY FORMATION COMMISSION OF THE COUNTY OF SAN BERNARDINO MAKING DETERMINATIONS ON LAFCO 3171A AND APPROVING THE REORGANIZATION TO INCLUDE DETACHMENT FROM THE CITY OF REDLANDS AND ANNEXATIONS TO SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT AND ITS VALLEY SERVICE ZONE AND COUNTY SERVICE AREA 70,AND ITS ZONE EV-1. The reorganization area encompasses approximately 35 acres, generally bordered by the centerline of Pioneer Avenue (existing City boundaries) on the north, the apparent centerline of the Interstate 210 Freeway on the east,the centerline of San Bernardino Avenue (existing City boundaries) on the south, and parcel lines (existing City boundaries) on the west. On motion of Commissioner McCallon, duly seconded by Commissioner Williams, and carried, the Local.Agency Formation Commission adopts the following resolution: WHEREAS, an application for the proposed reorganization in the County of San Bernardino was filed with the Executive Officer of this Local Agency Formation Commission (hereinafter referred to as "the Commission") in accordance with the Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000 (Government Code Sections 56000 et sect.), and the Executive Officer has examined the application and executed her certificate in accordance with law, determining and certifying that the filings are sufficient; and, WHEREAS, at the times and in the form and manner provided by law, the Executive Officer has given notice of the public hearing by the Commission on this matter; and, WHEREAS, the Executive Officer has reviewed available information and prepared a report including her recommendations thereon, the filings and report and related information having been presented to and considered by this Commission; and, WHEREAS, the public hearing by this Commission was called for July 16, 2014 at the time and place specified in the notice of public hearing; and, WHEREAS, at the hearing, this Commission heard and received all oral and written support and/or opposition; the Commission considered all plans and proposed changes of organization, and all evidence which were made, presented, or filed; it received evidence as to whether the territory is inhabited or uninhabited, improved or unimproved; and all persons present were given an opportunity to hear and be heard in respect to any matter relating to the application, in evidence presented at the hearing; LAFCO EXINIBITA 1 RESOLUTION NO. 3185 NOW, THEREFORE, BE IT RESOLVED, that the Local Agency Formation Commission for San Bernardino County, State of California, that the Commission does hereby determine, find, resolve, and order as follows: DETERMINATIONS: SECTION 1. The proposal is approved subject to the terms and conditions hereinafter specified: CONDITIONS: Condition No. 1. The boundaries are approved as set forth in Exhibits "A"and "A-1" attached. Condition No. 2. The following distinctive short-form designation shall be used throughout this proceeding: LAFCO 3178. Condition No. 3. All previously authorized charges, fees, assessments, and/or taxes currently in effect by the County shall be assumed by the detaching territory in the same manner as provided in the original authorization pursuant to Government Code Section 56886(t). Condition No. 4. The applicant, TREH Partners, LLC, shall indemnify, defend, and hold harmless the Local Agency Formation Commission for San Bernardino County from any legal expense, legal action, or judgment arising out of the Commission's approval of this proposal, including any reimbursement of legal fees and costs incurred by the Commission. Condition No. 5. Prior to issuance of the Certificate of Completion, the County of San Bernardino and City of Redlands shall approve the amendment to Agreement No. 03-0856 to include the reorganization area as part of the apportionment of Sales and Use Tax revenue and the provision of municipal services within the unincorporated "Donut Hole" area. This amendment was authorized by the signing of Resolution No. 2013-193 for the County and Resolution No. 7320 by the City of Redlands. This condition shall be completed within six months of the Commission's approval of LAFCO 3171A as authorized pursuant to Government Code Section 56885.5(b). Condition No. 6. Prior to issuance of the Certificate of Completion, the County of San Bernardino and City of Redlands shall execute an agreement that outlines the sharing of County General Fund property tax revenues including future growth related to the five parcels within the project area as well as the continuing obligation for road maintenance for road widths detaching from the City. This obligation was agreed to by the signing of Resolution No. 2013-193 for the County and Resolution No. 7320 by the City of Redlands and the signing of the letters of intent by the City and County. This condition shall be completed within six months of the Commission's approval of LAFCO 3171A as authorized pursuant to Government Code Section 56885.5(b). Condition No. 7. The date of issuance of the Certificate of Completion shall be the effective date of this reorganization. SECTION 2. The Commission determines that: a) this proposal is certified to be legally uninhabited; b) it has 100 % landowner consent; and, C) no written opposition to a waiver of protest proceedings has been submitted by any subject agency. Therefore, the Commission does hereby waive the protest proceedings for this action as permitted by Government Code Section 56662(d). 2 LAF60 EXHIBITM RESOLUTION NO. 3185 SECTION 3. DETERMINATIONS. The following determinations are noted in conformance with Commission policy: 1. The reorganization area is legally uninhabited as certified by the County Registrar of Voters office as of March 4, 2014. 2. The County Assessor has determined that the value of land within the reorganization area is $4,043,000. 3. In compliance with the requirements of Government Code Section 56157 and Commission policy, individual notice was mailed to surrounding landowners and registered voters within approximately 1,350 feet of the exterior boundaries of the reorganization area (totaling 31 notices). Comments from landowners, registered voters and any affected local agency have been reviewed and considered by the Commission in making its determination. No expression of support or opposition to this reorganization has been received by the Commission. 4. Notice of this hearing has been advertised as required by law through publication in The Sun, a newspaper of general circulation within the area. As required by State law, individual notification was provided to affected and interested agencies, County departments, and those agencies and individuals requesting mailed notice. Comments from any affected local agency have been reviewed by the Commission. 5. The reorganization area was included in the County's approval of a General Plan Amendment, a Conditional Use Permit and Tentative Parcel Map 19500 that assigned a land use designation of EV/SD (East Valley/Special Development)for APN 0292-072-07 and 0292-072-12, the two parcels being detached from the City of Redlands. The Southern California Associated Governments (SCAG) adopted its 2012-2035 Regional Transportation Plan and Sustainable Communities Strategy pursuant to Government Code Section 65080. LAFCO 3171A has no direct impact on SCAG`s Regional Transportation Pian. 6. The Local Agency Formation Commission has determined that this proposal is statutorily exempt from environmental review. The County, as a function of its review for the General Plan Amendment and assignment of a land use designation of East Valley/Special Development for Parcels 0292-072-07 and 0292-072-12, the Conditional Use Permit for the construction of a 777,620 square foot industrial building with 30,000 square feet of office area to be used as a high cube warehouse distribution facility, and Tentative Parcel Map 19500 for a one lot subdivision on 34.22 acres, prepared an environmental assessment and adopted a Mitigated Negative Declaration which indicates that approval of the proposed reorganization will not have a significant adverse impact on the environment. The County's Initial Study and Mitigated Negative Declaration has been reviewed by the Commission, its staff, and its Environmental Consultant,who have found it to be adequate for the Commission's use as CEQA responsible agency. The Commission certifies that it has reviewed and considered the County's Mitigated Negative Declaration and the environmental effects as outlined in the Initial Study prior to reaching a decision on the project and finds the information substantiating the Mitigated Negative Declaration is adequate for its use in making a decision as a CEQA responsible agency. The Commission further finds that it does not intend to adopt alternatives or additional mitigation measures for this project; that the mitigation measures identified in the County's environmental documents are the responsibility of the County and/or others. 3 ; RESOLUTION NO. 3185 The Commission, as a responsible agency, notes that this proposal is exempt from Department of Fish and Wildlife fees because the filing fees were the responsibility of the County, as the CEQA lead agency. The Commission directs its Executive Officer to file a Notice of Determination within five (5) days with the San Bernardino County Clerk of the Board of Supervisors. 7. The local agencies currently serving the area are: City of Redlands, Inland Empire Resource Conservation District, San Bernardino Valley Municipal Water District (the State Water Contractor), San Bernardino Valley Water Conservation District). The area will be detached from the City of Redlands and annexed into the San Bernardino County Fire Protection District and its Valley Service Zone and County Service Area 70 and its Zone EV-1 as a function of the reorganization. None of the other agencies are affected by this proposal as they are regional in nature. 8. The County has submitted a plan for the provision of services as required by Government Code Section 56653, which indicates that the County can, at a minimum, maintain the existing level of service delivery and can improve the level and range of selected services currently available in the area. The Plan for Service has been reviewed and compared with the standards established by the Commission and the factors contained within Government Code Section 56668. The Commission finds that such Plan conforms to those adopted standards and requirements. 9. The reorganization proposal would be for the benefit and interest of the property owner of the parcels being detached from the City as required by Government Code Section 56668.3(2). The entitlement of its proposed development project is subject to the Commission's approval of LAFCO 3171A. In addition, current and future landowners and/or residents within the City could also benefit from the reorganization proposal through economic growth and potential job creation anticipated upon completion of the proposed development project. 10. This proposal will not assist the County's ability to achieve its fair share of the regional housing needs since the reorganization area is zoned for industrial use and the proposed development is for a warehouse distribution facility. 11. With respect to environmental justice, the reorganization will not result in unfair treatment of any person based on race, culture or income. 12. The County and the City of Redlands have negotiated the transfer of ad valorem taxes as required by State law. Copies of the resolutions adopted by the San Bernardino County Board of Supervisors and the City Council of the City of Redlands are on file in the LAFCO office outlining the exchange of revenues. 13. The map and legal description, as revised, are in substantial conformance with LAFCO and State standards as determined by the County Surveyor's Office. SECTION 4. The primary reason for this reorganization is to facilitate the development of a high cube warehouse distribution facility that has been processed through the County. Since a portion of the proposed project area is within the City's jurisdiction, the detachment of the parcels within the City of Redlands needs to occur before the applicant can finalize County entitlements for the proposed project. SECTION 5. The affected territory shall not be taxed for existing bonded indebtedness or contractual obligations of the County through the reorganization. The regular County assessment rolls are utilized by the County. 4 U RESOLUTION NO. 3185 SECTION 6. Approval by the Local Agency Formation Commission indicates that completion of this proposal would accomplish the proposed change of organization in a reasonable manner with a maximum chance of success and a minimum disruption of service to the functions of other local agencies in the area. SECTION 7. The Commission hereby orders the territory described in Exhibits "A"and "A-1" reorganized. The Commission hereby directs, that following completion of the reconsideration period specified by Government Code Section 56895(b) and compliance with the conditions of approval, the Executive Officer shall prepare and file a Certificate of Completion, as required by Government Code Section 57176 through 57203, and a Statement of Boundary Change, as required by Government Code Section 57204. SECTION 8. The Executive Officer is hereby authorized and directed to mail certified copies of this resolution in the manner provided by Section 56882 of the Government Code. THIS ACTION APPROVED AND ADOPTED by the Local Agency Formation Commission for San Bernardino County by the following vote: AYES: COMMISSIONERS: Bagley, Curatalo, Farrell, McCallon, Williams NOES: COMMISSIONERS: None ABSENT: COMMISSIONERS: Cox (Mr. Farrell voting in her stead), Lovingood, Ramos STATE OF CALIFORNIA } } ss. COUNTY OF SAN BERNARDINO } 1, KATHLEEN ROLLINGS-MCDONALD, Executive Officer of the Local Agency Formation Commission for San Bernardino County, California, do hereby certify this record to be a full, true, and correct copy of the action taken by said Commission by vote of the members present as the same appears in the Official Minutes of said Commission at its regular meeting of July 16, 2014. DATED: July 16, 2014 KATHLEEN R LINGS-MCDONALD Executive Officer LAF[";'0 EXHIBIT A;, LAFCO 3171 A REORGANIZATION TO INCLUDE DETACHMENT FROM THE CITY OF REDLANDS AND ANNEXATION TO THE SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT AND ITS VALLEY SERVICE ZONE, AND COUNTY SERVICE AREA 70 AND ITS ZONE EV-1 ALL THAT LAND SITUATED IN THE CITY OF REDLANDS, COUNTY Or SAN BERNARDINO, STATE OF CALIFORNIA, DESCRIBED AS FOLLOWS: THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION 16, TOWNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE A11D MERIDIAN, MORE PARTICULARLY DESCRIBED AS FOLLOWS: 1. BEGINNING AT A POINT 1419.00 FEET EASTERLY OF THE SOUTHWEST CORNER OF SECTION 16, TO%?VNSHIP 1 SOUTH, RANGE 3 WEST, SAN BERNARDINO BASE AND MERIDIAN, SAID POINT BEING IN THE CENTERLINE OF SAN BERNARDINO AVENUE, SAID CEI!T ERLINE BEARING NORTH 89'58'16" EAST; 2. THENCE I;ORTH 01'18'15" EAST 750.55 FEET; 3. THENCE NORTH 89'58'16" EAST 475.38 FEET; 4. THENCE NORTH 00'00'44" WEST 736.17 FEET TO ITS INTERSECTION WITH THE CENTEP.LIIwE OF PIONEER AVENUE; 5. THENCE SOUTH 89'56'07" EAST 751.00 FEET ALONG LAST SAID LINE TO ITS INTERSECTION WITH THE CENTERLINE OF INTERSTATE 210; 6. THENCE SOUTH 00'39'38" EAST 1;85.38 FEET ALONG LAST SAID LINE TO ITS INTERSECTION WITH THE CENTERLINE OF SAN BERNARDINO AVENUE; 7. THENCE SOUTH 89'58'16" WEST 1259.74 FEET ALONG LAST SAID LINE TO THE POINT OF BEGINNING. CONTAINING 34.22 ACRES, MORE OR LESS. A. ti. tFf MICHAEL A. MEDOFER ;� DATE mac, �P 'FDS p L.S. 71-385 Er P. 12/311/13 No. 7385r Exp, 12/31/13 FOF-CAUFO� REVISION NO. 2, 9/18/2013 EXHIBIT AW1 LAFC4 317.1A REORGANIZATION TO INCLUDE DETACHMENT FROM THE CITY OF REDLANDS AND ANNEXATION TO THE SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT AND ITS VALLEY SERVICE ZONE, AND COUNTY SERVICE AREA 70 AND ITS ZONE EV-1 SECTION 15,TOWNSHIP 1 SOUTH,RANGE 3 WEST S.D.M. S.R. CO. r/Rf P?Or, 015r, PIONEER AVENUE _ @ — - - — — —— — - - J I + LecEr4a '-0 11+IM.OC cfmM t SIIVA!1 , l I J -07,11, n292-072-12 J J IOTcmesar all rnutus+ro xQ.cwnrr FIRE PWiw L AFCO 240 -PAE_li 963 i 3- rrw^osAl,Qumulnrtr A.P,N. A.P,W- QQ o f AFFECTED AGENCIES 0292-072-11 0292-D72-04 J I1 N im of Rimmos MQ,couRvr nnL mattcm;Dlsmicr E�lli J VI 0 A 5,13. GO, r/rc^war. DIST. ` Q I O J A.P.N. !/ ra DAYAWILE inulsrms:e Ic 07.97.-077-07 �' .V rel_lo'l1'C 790 ts' A.P.N. J V riso n lr,•E rs.39 P(IOPOSAI, r OZEs:L-U72-t0 LAFCO 7.46"Q I ANt�ti.X-03ij ntiu'iro'ns•R r"s.i9r' torus 1 J r f / I � (J sQu•Q9'oJ•t 7D7.0'J• x r,:.,. SR LYPJFJt CJ'stc. 10, 4 ,9i'sy'14'R IZu9.79' Y'JI�ruou+rxrn nsErru[ T1" J .- —f1nB•Q9'IQ-E SAN BERNARDINO P, ,f3.r� NUE EasnlccliANO s.s.- r ReJInI,Fill,,PRDI.IRs L 5.v. Gu, rlrc mor. visi-. FKMA:unP+Ei iP J ; VICINITY MAP AREA OF PROPOSAL 34,22 ACRES Iro srJyc cv1n AMUDthN LAND SI'RVICBS. INC 5 �S.l A Ht Rt}. AIr.CQ F•+r:C PARR cm2 Q/((7h1 �1�3 m ftwA",92"' A a,M.7 P!SLIfO.IJ)-C'9SL67d07Jf O,R.fs i%Jt p'.y.1 011 TV n oz+7Nraz m: soi A las 100 � -� uAli�'o;irSj.�re sr,xry — — ,n � �G str. UT4 At 1. 'et_ 09l7A[.�IJ seat r,Fitt rJr auu°', l�vu n 7ieee "vAft st'.TnAn: sl: I i.S 7JDb UR f)i71/3 ,vb IT-0:41 A27 'RIs C.,fl$G°Y,:S A:[c EXHIBIT A-1