Loading...
HomeMy WebLinkAbout7455_CCv0001.pdf RESOLUTION NO. 7455 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS APPROVING AMENDMENT NO. 1 TO CONTRACT NO. 03-0856, FOR THE APPORTIONMENT OF SALES AND USE TAX REVENUE AND THE PROVISION OF MUNICIPAL SERVICES WITHIN THE UNINCORPORATED AREA COMMONLY KNOWN AS THE"DONUT HOLE". WHEREAS, the City of Redlands ("City") and the County of San Bernardino ("County") entered into Agreement No. 03-0856 ("Agreement") for the apportionment of sales and use tax revenue and the provision of municipal services on August 12, 2003; and WHEREAS, the Agreement provided for the apportiozunent 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 sales and use tax revenues are apportioned generally on the basis of ninety percent (90%) of such sales and use tax revenue being provided to the City and ten percent (10%) of such sales and use tax revenue being provided to the County, with the apportionment fonnula changing under certain circumstances specified in the Agreement to provide one hundred percent (100%)of the sales and use tax revenue generated by businesses in the Donut Hole to the City; and WHEREAS, the apportiomnent 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 and wastewater services and would provide law enforcement services to 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 terms of the Agreement beyond December 31, 2003, which consent was granted by the voters; and WHEREAS, the 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 and three parcels within the County unincorporated area, thereby snaking 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 Goverrunent Reoganization Act of 2000 (Govermnent Code Section 56000 et seq.)) to detach the two parcels ("Parcels") from within the City boundaries 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 1 I:\cclerk\Resolutions\Res 7400-7499\Reso 7455.doe WHEREAS, LAFCO modified the original proposal to include the Interstate 210 right-of- way ight-ofway as well as the two parcels (13 acres) for a total detachment of 34.22 acres and approved the proposal for the reorganization as described above, in its adoption of LAFCO 3171 A; and WHEREAS, in order for LAFCO to issue its Certification of Completion with respect to LAFCO 3171 A, the County and City must amend the Agreement to include the reorganized area for the apportionment 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 tax; and WHEREAS, the City Council of the City of Redlands adopted 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 they would modify the Agreement and approve an agreement for the transfer of property taxes in order to allow the completion of LAFCO 3171A; 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; and WHEREAS, by way of separate actions, the City and County are each approving an agreement for the transfer of property taxes to complete the LAFCO 3171A action to detach the Property identified above, comprising approximately 34.22+/- acres from the City of Redlands and returning the Property to the County unincorporated area and amnexing it to the County-governed service providers; and WHEREAS, the City and County each intend to approve this Amendment No. 1 to amend Exhibit "A", (the Donut Hole Description) to the Agreement to complete the LAFCO 3171A action to detach the Property identified above, comprising approximately 34.22 +/- acres from the City of Redlands and returning the Property to the County unincorporated area. 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 County and the City agree as follows: SECTION 1. RECITALS. The Recitals set forth above are true and correct and are incorporated herein. SECTION 2. REPLACEMENT OF EXHIBIT "A". Exhibit "A" to the Agreement "Donut Hole Description" is replaced in its entirety with Exhibit "A" attached hereto. This new Exhibit "A" reflects the Property description and detachment of 34.22 +/- acres from the City of Redlands boundaries and returning that Property to the County unincorporated area known as the Donut Hole. The Parcels are: APN 0292-072-07 and APN 0292-072-12 and the Interstate 210 southbound lanes. 2 L\cclerk\Resolutions\Res 7400-74991Reso 7455.doe SECTION 3. NO OTHER CHANGES. All other terms and conditions of the Agreement remain unchanged and are in full force and effect. ADOPTED, SIGNED AND APPROVED this 16"' day of September, 2014. L'I-1-,— Pete Aguilar, Mayor ATTEST: 4��Al Sam Irwi , ity Clerk 3 L\cclerkaesolutions\Res 7400-7499'Reso 7455.doe I, Sam 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 16`i'day of September, 2014 by the following vote: AYES: Councihneinbers Harrison, Foster, Gardner, Gilbreath; Mayor Aguilar NOES: None ABSENT: None ABSTAIN: None Sam Irwin, City Clerk 4 IAccferk\Resolutions\Res 7400-7499\Reso 7455.doc Redlands Donut Hole Those portions of Section 16, 17, 20 and 21,Township 1 South, Range 3 West,S.B.M., in the unincorporated territory of the County of San Bernardino,State of California, lying within the following described boundary: Point of Beginning being the intersection of the east-west center section line of said Section 21,said Township and Range,and the north-south center section line of said Section 21,said intersection also being a point on the existing boundary of the City of Redlands per the City of Redlands Incorporation. 1. Thence North 89°36'37" West along said east-west center section line of Section 21 and said existing boundary of the City of Redlands a distance of 2673.39 feet, more or less to the east line of said Section 20, said Township and Range; 2. Thence South 89"27'54"West along the east-west center section line of said Section 20 and said existing boundary of the City of Redlands a distance of 4032.21 feet, more or less to its intersection with the southerly prolongation of the east line of Lots 6 and 3 of Block 6 of the Henry L.Williams Tract as recorded in Book 11, Page 17 in the Office of the County Recorder of said County;said intersection also being 1320 feet, more or less east of the intersection of the centerlines of Lugonia Avenue and California Street; 3. Thence North 0°34'48"West along said southerly prolongation and the east lines of said Lots 6 and 3 and the prolongation thereof and continuing along said existing boundary a distance of 1305.50 feet, more or less to its intersection with the centerline of Almond Avenue; 4. Thence North 89°49'36"West along said centerline and continuing along said existing boundary a distance of 1316.66 feet, more or less to its intersection with the centerline of California Street; 5. Thence North 0° 18' 49"West along said centerline and continuing along said existing boundary a distance of 3959.99 feet, more or less to its intersection with the centerline of Palmetto Avenue; 6. Thence South 89°27'49" East along said centerline and continuing along said existing boundary a distance of 2645.64 feet, more or less to its intersection with the centerline of Nevada Street; 7. Thence North 00`34'55" East along said centerline and continuing along said existing boundary a distance of 1320.22 feet, more or less to its intersection with the south line of Pine Street(vacated); 8. Thence South 89"27'45" East along said south line and said existing boundary of the City of Redlands a distance of 1318.13 feet, more or less to its intersection with the southerly prolongation Page 1 of 3 Redlands Donut Hole of the east line of Lot 3,Block 1 of Browns Subdivision of the Henry L. Williams Tract as recorded in Book 8 of Maps,Page 96 in the Office of the County Recorder of said County; 9. Thence North 0°35' 17" East along said southerly prolongation and said east line of Lot 3 and continuing along said existing boundary a distance of 661.14 feet, more or less to its intersection with the northerly line of Lots 3 and 2, Block 1 of said Browns Subdivision; 10, Thence South 79°40' 16" East along said northerly line of Lot 2 and continuing along said existing boundary a distance of 453.20 feet; 11. Thence South 56"40' 16" East continuing along said existing boundary a distance of 640.00 feet; 12. Thence South 89° 10' 16" East continuing along said existing boundary a distance of 290.61 feet, more or less to the westerly right-of-way line of Alabama Street; 13. Thence South 89° 10' 16" East continuing along said existing boundary a distance of 20 feet, more or less to the centerline of said Alabama Street; 14. Thence North 0°34'57" East along said centerline and continuing along said existing boundary a distance of 88.63 feet, more or less to the westerly prolongation of the shoulder of the bluff of the south bank of the Santa Ana River; 15. Thence North 89°39'20" East along the easterly prolongation of a line described in Grant Deed recorded October 9, 1962 in Book 5832, Page 746, Official Records of said County, and continuing along said existing boundary a distance of 49.29 feet; 16. Thence North 89°39'20" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 83.58 feet; 17. Thence North 79°43' 10" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 295.94 feet; 18. Thence North 73°08' 36" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 404.77 feet; 19. Thence North 61°19' 50" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 221.48 feet; 20. Thence North 58°09' 30" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 297.10 feet; 21. Thence North 83°00' 20" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 149.56 feet; 22. Thence North 84°05' 28" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 181.82 feet; Page 2 of 3 Redlands Donut Hole 23. Thence North 86'38'09" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 191.55 feet; 24. Thence North 67'03'32" East along said shoulder of bluff per said Grant Deed and continuing along said existing boundary a distance of 9.36 feet; 25. Thence leaving said shoulder of bluff per said Grant Deed North 676 03'32" East and continuing along said existing boundary a distance of 409.89 feet; 26. Thence North 72'52' 22" East continuing along said existing boundary a distance of 262.23 feet, more or less to the right-of-way of California State Highway 30; 27. Thence North 0° 10' 18" West along said right-of-way and continuing along said existing boundary a distance of 441.13 feet, more or less to the north line of said Section 16,said Township and Range; 28. Thence South 89° 14' 55" East along said north line and continuing along said existing boundary a distance of 347.32 feet, more or less to the north-south center section line of said Section 16,said Township and Range; 29. Thence South 0°39'45" East along said north-south center section line and continuing along said existing boundary a distance of 3808 feet, more or less to the original centerline of Pioneer Avenue; 30. Thence North 89'56'07" West along said centerline and continuing along said existing boundary a distance of 240 feet, more or less to the apparent centerline of Interstate 210; 31. Thence South 0°39' 38" East along said apparent centerline and continuing along said existing boundary a distance of 1485.38 feet, more or less to the centerline of San Bernardino Avenue; 32. Thence North 89°58' 16" East along said centerline and continuing along said existing boundary a distance of 240 feet, more or less to the north-south center section line of said section 21,said Township and Range; 33. Thence South 0°19'37" East along said north-south center section line and continuing along said existing boundary a distance of 2607.71 feet, more or less to the Point of Beginning. Containing 1143 Acres, more or less. This legal description was prepared by me or under my direction. OONL LA 4,`� 5 t i L11u�, G,9 CL " PLS No.8302 Ryan S. Hunsicker Date Exp.12-31-13 Deputy County Surveyor PLS 8302, Expiration; December 31, 2013 flF 0q�1F�� Page 3 of 3 RECORDING REQUESTED BY: Recorded in official Records: County of San Bernardino 913012014 ' DENC�IS DRAEGEI 1:58 PM Rebecca Lowery, Clerk to the Commission/Office Manager rf!7-E rr SG LOCAL AGENCY FORMATION COMMISSION ASSESSOR — RECORDER — CLERK SAN WHEN RECORDED, PLEASE MAIL TO: : P Counter 41 .71 LAFCO Doc#: 2014-0363573 Titles: 1 Pages: 9 215 North D Street, Suite 204 Fees 0.00 San Bernardino CA 92415-0490 Taxer. 0.00 Inter-Orrice Mail Cade 0490 ` Diher 0.00 PP.I D 50.00 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=11 Title of Document THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION LOCAL AGENCY FORMATION COMMISSION FOR SAKI BERNARDIN€O COUNTY 215 North D Street, Suite 204, San Bernardino, CA 92415-0490 (909)383-9900 • Fax(909) 383-9901 E-NAIL: 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 EV-1 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"Au, 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 s= Executive Officer By, Rebecca Lotnrery Clerk to the Commission `..;,'. Dated: September 30, 2014 THE EFFECTIVE DATE 0F THIS ACTION IS September 30, 2014 LOCAL AGENCY FORMATION COMMISSION ISSION FOR SAID BERNARDINO COUNTY 215 Borth D Street, Suite 204, San Bernardino, CA 92415-0490 (909)383-9900 9 Fax(909) 383-9901 E-MAIL: lafco@lafco.sbcounty.gov www.sbclafco.org PROPOSAL NO.: LAFCO 3171A HEARING DATE: July 16, 2014 RESOLUTION NO. 3135 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 seg.), 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 EXHIBITA 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 Ei 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 Plan. 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 fleet 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 Commissions 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 LAN O EXHIBITA 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 Senfice 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. 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: COfiiMISSION ERS: Cox (Mr. Farrell voting in her stead), Lovingood, Ramos STATE OF CALIFORNIA ) ss. COUNTY OF SAN BERNARDINO ) 1, KA THLEEN ROLLING S-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 �f. LAFC0 EXH.IBIT4 EXHIBIT A LAFCO 3171 A 1,wIse4 L9. l- 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 CHI)' OF RE DLANDS, COUNTY OF SAN BERNARDINO, STATE OF CALIFORMA, DES=RIBED AS FOLLOWS: THAT PORTION OF THE SOUTHWEST QUARTER OF SECTIO,' 15, TOWNSHIP 1 SOUTH, RANGE 3 WEST, ER SAN BNARDIN0 BASE AHD MERIDIAN, MiORE PARTICULARLY DESCRIBED AS FOLLOWS: 1. BEGINNING AT A POIN=T 1"19.00 FEES" EASTERLY OF THE SOUTHWEST CORNER OF SECTION 16, TOWNSHIP 1 SOUTH, RANGE 3 1+JEST, SAN BER14ARDINO BASE AND IVIERIDIAN, SAID POINT BEING IN THE CENTERLINE OF SAN BERNARDINO AVENUE, SAID CENTERLINE BEARING NORTH 89'58'16" EAST; 2. THENCE NIORTH 01'18'15" EAS71 75D.55 FEET; 3. THENCE NORTH 89'58'16" EAST 4.75.38 FEET; 4. THENCE 14ORTH 00'00'44" 1VEST 736.17 FEET TO ITS INTERSECTION WITH THE CENTERLINE OF PIONEER AVENUE; 5. THEI.CE SOUTH 89'56'07" EAST 751.00 FEET ALONG" LAST SAID LINE TO ITS INTERSECTION WITH THE CEIdTERLIIrE OF INTERSTATE 210; 6. THENCE SOUTH 00'39'38" EAST 1T85.38 FEET ALONG LAST SAID LINE TO ITS INTERSECTION WITH THE CENTERLINE OF SAN BERNIARBINO AVENUE; 7. THENCE SOUTH E9'58'16" WEST 1259.74 F££T ALONG LAST SA17 LINE TO THE POINT OF BEGINNING. CONTAINING 34.22 ACRES, MORE OR LESS. MICHAEL A. I-KDOFER �d gyp. L.S. 7385 EXP. 12/31/13 No. 7385 Exp, 112/31/13 �rF�F CALI�p�• REVISION NO. 2, 9/18/2013 EXHIBIT A EXHIBIT A-1 v , LAFGO 3171A REORGANiZATION TO INCLUDE- DETACHMENT FROM THE CITY'OF REDLANDS AND ANNEXATION TO THE SAN ©ERNARDINO COUNTY FIRE PROTECTION DISTRICT AND ITS VALLEY SERVICE ZONE, AND COUNTY SERVICE AREA 70 AND ITS ZONE EV--I SECTION 15,TOWNSHIP 1 SOUTH,RANGE 3 WEST S.D.M. + .5.8. CO, rfriE A-foT. U1Sr. / P I ONEER. AVE14UE G, / .._. ........ 7 + , LEGEND m 10,OF UM!£5110141 I GZ97.-072-12 J / ' E17FIrPRE o IUMP olgr are a-rFnwios.nn so cowm I I / ct L AFCO 240E fAIF&aI WGS -E r- m osmi.noon omf A.P.N. I A.P,14. AFFECTED AGENCIES 029?.-077.-11 0292-072-04 / 2 (f h1 I 17ii DF IiF(II/BIDS I�I / ;«ri`� 9.D,cmoer nne rnaxrnal uislnct I` L cn d 1 1 m5.13. [.YI, / A.P.I•I, / 1AA CABLE L,1'j tD FiFNIFKa U151016E I` + Q 0292-077.-07 U 1m1 Io'x inq'su'tc'E rsa9' PRF1FOShL. A U2L12-U77.-10 — 1.ACC0 7.4Gf7 I Nh7,( G3 �7 _ r�vlr npr .tom P (j F71D'HD'AI-T 715.17' . trca9'D9'0Fe I R U 50D'79'73'E fAn9.39' '.1 r 571,niffi N 5ra, 10, / (GJ 599'La'19'e 1259.17' k.0 LU1w ill AK`[ 1 I1D,nSv r.0 Q. _ Lae's9'm-e SAN BER14ARDINO /�VEI'!UE Cn90n9 Cfr AVN 9.U.• 1 t7rJIPY rpt rear,lnsr. ern uJme + 5.f). CU. r12'JYlfrr, 11!51'. i CiNITY t4AP ARCA OF PROPOSAL= 34.22 ACRES f1O SwLE aw®� hfl?RIDIAN LAND SAT tJICES, ING'. f,,•}fL ti+rf\�1 y Mf.10 F.7ff PAW L r.fw NH FEWCV1;CA 9;!9t 1!e5Lr10.071-1.•951.67202J1 UIfE/7f.7rictlt 0f�7Ph072 9-1 N.ttr 1W 0- 700 _ X00 6p.17�J1l17, 5E-E•f 1`1.12�OJlSr:JfJ HY.NAH L'S 1H�J ri Ul4 X Weii, —[_. aU 81:tl -• —tic r-7v- l I�iY• !Cortef n N?rEM.i u1tF LrzgJ n'A sl: —..� t.G 7J2� [77;!rDl/rJ .�1:!{•-Il:rL1 F1HL�K LTiHi11Y�t FM1-SLC EXHIBIT A-1