• Home
  • About Us
    • About Us
    • LAFCo FAQs
    • The Commission
    • Staff
    • Compensation
    • Contact Us
    • Enterprise System Catalog
  • Meetings
    • Agendas/Minutes
    • 2021 LAFCo Meeting Calendar
    • Public Notices
  • Policies & Laws
    • Commissioner’s Handbook
    • Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000
  • Documents & Links
    • LAFCo Documents
      • Audited Financial Reports
        • Audited Financial Report FY End June 30, 2019
        • Audited Financial Report FY End June 30, 2018
        • Audited Financial Report FY End June 30, 2017
      • Budgets
        • Adopted Budget FY 2020-21
        • Adopted Budget FY 2019-20
        • Adopted Budget FY 2018-19
      • Guidelines for Orderly Development
      • Agricultural / Open Space Preservation
        • Informational Guidelines for the Consideration of Agricultural Mitigation Measures
        • Agricultural Preservation and Growth Management in Ventura County
        • Creating Sustainable Communities and Landscapes – Calif. Strategic Growth Council
        • State of the Art on Agricultural Preservation – CALAFCO – February 2018
      • Protest Proceedings
      • Recorded Documents
    • Related Documents
      • Joint Land Use Study
        • Joint Land Use Study – Executive Summary
        • Joint Land Use Study – Report
        • Joint Land Use Study – Background Report
        • Air Installations Compatible Use Zones (AICUZ)
      • Joint Powers Agreements in Ventura County
      • Property Tax Agreements
      • Ventura County Grand Jury Report – Independent Special Districts April 2018
    • Related Links
  • Applications & Fees
    • Applications & Fees
    • Fee Schedules
    • Letter To Prospective Applicants
  • Cities & Special Districts
    • Boundary and Sphere of Influence Maps
    • Municipal Service Reviews

Documents & Links

Audited Financial Report – Fiscal Year End 2017

Audited Financial Report – Fiscal Year End 2016

Audited Financial Report – Fiscal Year End 2015

Budget – Fiscal Year 2018-2019

Budget – Fiscal Year 2017-2018

Budget – Fiscal Year 2016-2017

Budget – Fiscal Year 2015-2016

Recorded Documents

Municipal Service Reviews

Cortese-Knox-Hertzberg Local Government Reorganization Act of 2000

Guidelines For Orderly Development

Ventura LAFCo Informational Guidelines for the Consideration of Agricultural Mitigation Measures

Agricultural Preservation and Growth Management in Ventura County – Ventura LAFCo – October 2018

Creating Sustainable Communities and Landscapes – California Strategic Growth Council – October 2018

State of the Art on Agricultural Preservation – CALAFCO – February 2018

Property Tax Agreements

Protest Proceedings

Related Links

Joint Land Use Study – Executive Summary

Joint Land Use Study – Report

Joint Land Use Study – Background Report

Ventura County Grand Jury Report – Independent Special Districts April 2018

 

 

 

 

  • ANNOUNCEMENTS & NEWS

    Please note our new address:
    801 S. Victoria Ave., Ste.,  301
    Ventura, CA  93003

  • NEXT MEETING DATE

    March 17, 2021

  • PUBLIC NOTICES

    Notice of Public Hearings: SOI Review/Update for Oxnard Drainage District Nos. 1 & 2, and Piru Public Cemetery District

© 2021 Ventura Local Agency Formation Commission | All Rights Reserved

Ventura County Web Design by Dennison+Wolfe Internet Group