• 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

Property Tax Agreements

Property Tax Exchange Agreements – Cities

Camarillo
Fillmore (1 of 2)
Fillmore (2 of 2)
Moorpark
Ojai
Oxnard — Agreement Terminated Effective 12/31/2018
Santa Paula
Simi Valley (1 of 2)
Simi Valley (2 of 2)
Thousand Oaks
Ventura

Property Tax Exchange Agreements – Special Districts

County Waterworks Districts No. 1, 16, 17, 19, Lake Sherwood CSD, CSD No. 3, 4, 14, 29, 30, 32 and 34
Calleguas Municipal Water District
Montalvo Municipal Improvement District
Ojai Valley Sanitary District
Meiners Oaks Water District
Pleasant Valley Recreation And Park District
Ventura River County Water District
Special Districts-Detachments

  • ANNOUNCEMENTS & NEWS

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

  • NEXT MEETING DATE

    February 17, 2021

  • PUBLIC NOTICES

    Cancellation of the January 20, 2021 Meeting

© 2021 Ventura Local Agency Formation Commission | All Rights Reserved

Ventura County Web Design by Dennison+Wolfe Internet Group