SPECIAL COMMISSION MEETING
Thursday, May 21, 2020 at 9:00 a.m.
Via Telephone (712) 770-5505
Enter Access Code: 737919#

AGENDA

 

1. CALL TO ORDER
a. Roll Call

 

2. PUBLIC COMMENT
California Governor’s Executive Order N-29-20 proclaiming a State of Emergency as a result of the threat of COVID-19, suspends the Brown Act requirement for public access to a teleconference location. Therefore, as this meeting will be conducted via telephone and in lieu of personal attendance, all public comments submitted to Shasta LAFCO staff prior to this meeting will be made available to the Commission, and as an attachment to this agenda. Each submitted comment shall be read by staff during this meeting.

 

3. AGENDA ADOPTION
a. Agenda* Additions/Changes
b. Business/Campaign Conflict Disclosures
*Note: Only the following additions/changes are permitted: (1) To change the order of noticed agenda items, (2) determine to continue or not consider a noticed agenda item, or (3) Discussion/Action on an item not appearing on the posted agenda if a defined statutory emergency situation is determined to exist by majority vote (GC 56954.2(b) (1) and GC 54956.5)

 

4. OLD BUSINESS
a. CalPERS Contract Termination by Resolution (Potential Action)

 

5. STAFF ANNOUNCEMENTS
a. Next Regular Meeting is scheduled for Thursday, June 4, 2020 at 9:00 a.m.

6. ADJOURNMENT

If needed documents are not listed, please contact Krystle Heaney at krystle@shastalafco. org for the most current information.

City of Anderson – Water Service Extension – Sierra Pacific Industries

Certificate of Filing -Anderson Water Service Ext-SPI 11-09-23
Notice of Filing with Location Map
Anderson-SPI Riverside Water Extension Exhibit

Fall River Valley Fire Protection District Reorganization

Notice of Filing
Proposed Map
Certificate of Filing
Letters of Support
Withdrawal of Application

County Service Area (CSA) #8-Palo Cedro Annexation

Notice of Filing – CSA # 8 Palo Cedro Sphere of Influence Amendment & Annexation
Notice of Filing
Proposed Map
Application

Wooded Acres Water Services Extension

Shasta LAFCO Resolution 2023-01
Certificate of Filing
Notice of Filing
Proposed Map
Plan for Services
City of Anderson Resolution 22-46
Shasta County Environmental Health Letter
Application

Proposed Shasta Fire Protection District Formation and Designation as Successor Agency

Shasta LAFCO Resolution 2022-19
Shasta LAFCO Resolution 2022-14
Notice of Protest Proceeding Hearings
Shasta LAFCO Protest Form
Shasta LAFCO Protest Hearing Mailer
Notice of Scheduled Public Hearing
Certificate of Sufficiency – Registered Voter Petition
Certificate Of Filing
Proposed Budget
Plan For Service
Petition by Registered Voter Signature Verification
Notice of Filing
Proposed Map
Shasta CSD Tax Exchange Resolution
Application

Shasta Community Services District (CSD) – Fire Services Divestiture and Designation of Successor Agency

Shasta LAFCO Resolution 2022-18
Shasta LAFCO Resolution 2022-08
Notice of Scheduled Public Hearing
Certificate of Filing
Shasta CSD Tax Exchange Resolution
Shasta County Tax Exchange Resolution
Notice of Filing
Proposed Map
Plan for Services
Application with supporting Resolutions

Fall River Mills/McArthur Fire Protection Districts – Reorganization

One-Year Time Extension – Approved – Resolution 2022-04
Certificate of Completion – Consolidation
Approved Resolution 2021-05
Continued Public Hearing April 1, 2021
Notice of Scheduled Public Hearing
Certificate Of Filing
Letter to Lassen County regarding application received
Letter to Shasta County regarding application received
Notice of Filing
Proposed Map
Memo Regarding Reorganization Application
Application with supporting Resolutions

City of Anderson – Water Service Extension – Fire Station 47

One-Year Time Extension – Approved – Resolution 2022-11
One-Year Extension Request
Approved Resolution 2021-07
Notice of Scheduled Public Hearing
Certificate of Filing
Notice of Filing
Proposed Map
Application with supporting Resolution

Bella Vista Water District – Detachment

Recorded Certificate of Completion
Approved with Resolution 2021-10
Notice of Filing
Notice of Scheduled Public Hearing
Proposed Map
Application, Application Exhibits Supporting Resolution, Plan for Service, Negative Declaration

Anderson/Cottonwood Cemetery Districts – Consolidation

Recorded Certificate of Completion
Approved Resolution 2020-07
Notice of Intent to Waive Protest Proceedings – location map
Notice of Scheduled Public Hearing
Certificate of Filing
Notice of Filing
Proposed Map
Letter to Shasta County regarding application received
Application with supporting Resolutions

Fall River Valley Fire Protection District – Consolidation

Certificate of Completion

REGULAR COMMISSION MEETING
Thursday, April 2, 2020 at 9:00 a.m.
Via Telephone (712) 770-5505
Enter Access Code: 737919#

AGENDA

 

1. CALL TO ORDER
a. Roll Call

2. PUBLIC COMMENT
California Governor’s Executive Order N-29-20 proclaiming a State of Emergency as a result of the threat of COVID-19, suspends the Brown Act requirement for public access to a teleconference location. Therefore, as this meeting will be conducted via telephone and in lieu of personal attendance, all public comments submitted to Shasta LAFCO staff prior to this meeting will be made available to the Commission, and as an attachment to this agenda. Each submitted comment shall be read by staff during this meeting.

 

3. AGENDA ADOPTION
a. Agenda* Additions/Changes
b. Business/Campaign Conflict Disclosures
*Note: Only the following additions/changes are permitted: (1) To change the order of noticed agenda items, (2) determine to continue or not consider a noticed agenda item, or (3) Discussion/Action on an item not appearing on the posted agenda if a defined statutory emergency situation is determined to exist by majority vote (GC 56954.2(b) (1) and GC 54956.5)

 

4. SPECIAL PRESENTATIONS
None

 

5. CONSENT CALENDAR – (Action Item)
a. Minutes from February 6, 2020 Commission Meeting
b. Fiscal Information – January and February 2020; bank statements, reconciliations, and disbursements

 

6. CORRESPONDENCE
None

 

7. SCHEDULED PUBLIC HEARINGS
a. Proposed Budget Fiscal Year 2020/2021 (Potential Action)
b. MSR/SOI Update for Pest Control Districts – continue to June 4, 2020 (Potential Action)

8. NEW BUSINESS
a. California Governor Executive Order N-29-20 (Potential Action)
b. Consider Executive Committee Appointment (Potential Action)

 

9. OLD BUSINESS
a. Planwest Partners Invoices, George Williamson for January and February 2020 (Potential Action)
b. Commission Member Update – Special Districts (Informational)

 

10. EXECUTIVE OFFICER REPORT (Informational)
a. Anderson and Cottonwood Cemetery Consolidation

11. CLOSED SESSION
None

 

12. COMMISSIONER ANNOUNCEMENTS (Informational)

13. STAFF ANNOUNCEMENTS
a. Next Regular Meeting is scheduled for Thursday, June 4, 2020 at 9:00 a.m. located at the City of Redding Council Chambers, 777 Cypress Avenue, Redding, California. If a State of Emergency still exists, meeting will be held via phone.

14. ADJOURNMENT

 REGULAR COMMISSION MEETING
Thursday, February 6, 2020 at 9:00 a.m.
City of Shasta Lake Council Chambers
4488 Red Bluff Street, Shasta Lake

AGENDA

 

1. CALL TO ORDER
a. Roll Call
b. Pledge of Allegiance – Joe Chimenti
c. Acknowledge Michael Dacquisto as new Alternate City Member
d. Election of Chair and Vice-Chair (Potential Action)

 

2. PUBLIC COMMENT
Members of the public are invited to address the Commission at this time regarding any item that is not scheduled for discussion as part of this agenda, and that are within the jurisdiction of LAFCO. Comments may be limited to three (3) minutes per person. No action will be taken by the Commission at this meeting as a result of items presented at this time.

 

3. AGENDA ADOPTION
a. Agenda* Additions/Changes
b. Business/Campaign Conflict Disclosures
*Note: Only the following additions/changes are permitted: (1) To change the order of noticed agenda items, (2) determine to continue or not consider a noticed agenda item, or (3) Discussion/Action on an item not appearing on the posted agenda if a defined statutory emergency situation is determined to exist by majority vote (GC 56954.2(b) (1) and GC 54956.5)

 

4. SPECIAL PRESENTATIONS
None

5. CONSENT CALENDAR – (Action Item)
a. Minutes from December 5, 2019 Commission Meeting
b. Fiscal Information – November and December 2019; bank statements, reconciliations, and disbursements

 

6. CORRESPONDENCE
None

 

7. SCHEDULED PUBLIC HEARINGS
a. MSR/SOI Update for CSA #8 – Palo Cedro and CSA #11 – French Gulch (Potential Action)

 

8. NEW BUSINESS
a. Shasta LAFCO Website/E-mail Domain Change (Potential Action)
b. Commission Member Update/Terms (Potential Action)

 

9. OLD BUSINESS
a. Planwest Partners Invoices, George Williamson for November and December 2019 (Potential Action)
b. CalPERS Update (Informational)

 

10. EXECUTIVE OFFICER REPORT (Informational)

11. CLOSED SESSION
None

 

12. COMMISSIONER ANNOUNCEMENTS (Informational)

13. STAFF ANNOUNCEMENTS
a. Next Regular Meeting is scheduled for Thursday, April 2, 2020 at 9:00 a.m. located at the Shasta County Board of Supervisors, 1450 Court Street, Redding, California.

14. ADJOURNMENT

REGULAR COMMISSION MEETING
Thursday, December 5, 2019 at 9:00 a.m.
City of Anderson Council Chambers
1887 Howard Street, Anderson, California

AGENDA

 

1. CALL TO ORDER
a. Roll Call
b. Pledge of Allegiance – Brenda Haynes

 

2. PUBLIC COMMENT
Members of the public are invited to address the Commission at this time regarding any item that is not scheduled for discussion as part of this agenda, and that are within the jurisdiction of LAFCO. Comments may be limited to three (3) minutes per person. No action will be taken by the Commission at this meeting as a result of items presented at this time.

 

3. AGENDA ADOPTION
a. Agenda* Additions/Changes
b. Business/Campaign Conflict Disclosures
*Note: Only the following additions/changes are permitted: (1) To change the order of noticed agenda items, (2) determine to continue or not consider a noticed agenda item, or (3) Discussion/Action on an item not appearing on the posted agenda if a defined statutory emergency situation is determined to exist by majority vote (GC 56954.2(b) (1) and GC 54956.5)

 

4. SPECIAL PRESENTATIONS – None

5. CONSENT CALENDAR – (Action Item)
a. Minutes from August 1, 2019 Commission Meeting
b. Fiscal Information – July, August, September and October 2019; bank statements, reconciliations, and disbursements

 

6. CORRESPONDENCE
a. E-mail from Steve Boyd dated August 27, 2019 regarding unsafe water in Jones Valley
b. Letter from SDRMA dated September 20, 2019 regarding President’s Special Acknowledgement Award – Property/Liability Program
c. E-mail from Steve Boyd dated November 4, 2019 regarding Keswick Transfer

 

7. SCHEDULED PUBLIC HEARINGS
None

 

8. NEW BUSINESS
a. CSA #6 – Jones Valley Staff Analysis (Potential Action)
b. Regular Commission Meeting Schedule for 2020 (Potential Action)
c. Senate Bill 929 Website Requirements for Special Districts (Potential Action)
d. SDRMA Health Plan Withdrawal (Potential Action)

 

9. OLD BUSINESS
a. Planwest Partners Invoices, George Williamson for July, August, September and October 2019 (Potential Action)
b. Keswick/Shasta CSD Annexation Status (Informational)
c. 1st Quarter Financial Budget Reports for FY 2019/2020 – Budget vs Actual, Revenue Statement, Financial Statement, Balance Sheet (Potential Action)
d. Authorize a One Year Time Extension for the Stephens Ridge Annexation (Potential Action)
e. CalPERS Update (Informational)

 

10. EXECUTIVE OFFICER REPORT (Informational)

 

11. CLOSED SESSION – None

 

12. COMMISSIONER ANNOUNCEMENTS (Informational)

13. STAFF ANNOUNCEMENTS
a. Next Regular Meeting is scheduled for Thursday, February 5, 2019 at 9:00 a.m. located at the City of Shasta Lake Council Chambers, 4488 Red Bluff Street, Shasta Lake, California.

14. ADJOURNMENT