Recorded Documents

Recorded: Changes of Organization, Reorganizations, Formations, Detachments and Dissolutions

Please note: These documents are available in Adobe Acrobat format (“.PDF”). To view them, you will need to install Adobe Acrobat Reader.

Recorded in 2024
LAFCo 23-25 Lake Sherwood Communtiy Services District – Dissolution

Recorded in 2023
LAFCo 21-13 Camarillo Sanitary District Annexation – 708 Calle Del Norte
LAFCo 22-21 Ojai Valley Sanitary District Annexation – Ojai-Nova-Ventura-Meiners-Cuyama-Edison (Parcels A-B and D-G)
LAFCo 22-28 Ojai Valley Sanitary District Annexation – 918 Cuyama Road
LAFCo 22-29 Ojai Valley Sanitary District Annexation – 442 Burnham Road
LAFCo 22-31 Ojai Valley Sanitary District Annexation – 9210 N. Ventura Avenue
LAFCo 22-32 City of Camarillo Reorganization – 35 Encino Avenue

Recorded in 2022
LAFCo 21-05 City of Oxnard Reorganization – Rio Urbana
LAFCo 21-09 Ojai Valley Sanitary District Annexation – Burnham-Creek-Cuyama-Ojai (Parcels A-F)
LAFCo 21-11 Pleasant Valley Recreation and Park District Annexation – Somis Ranch
LAFCo 22-11 Calleguas Municipal Water District Annexation – Cypress Place at Garden City/Garden City Acres Park (Parcels A and B)
LAFCo 22-20 Camarillo Sanitary District Annexation – 1659 Ramon Drive

Recorded in 2021
LAFCo 20-07 City of Thousand Oaks Reorganization – Edward-Ventu Park (Parcels A & B)

Recorded in 2020
LAFCo 20-04 Montalvo Community Services District – Dissolution
LAFCo 20-08 Ventura County Waterworks District No. 1 Annexation – Santana

Recorded in 2019
LAFCo 18-03 City of Camarillo Reorganization – North Pleasant Valley Groundwater Treatment Facility
LAFCo 19-01 Ventura County Service Area No. 33 Dissolution
LAFCo 19-02 Ventura River Water District Annexation – Baldwin and Burnham (Parcels A & B)
LAFCo 19-03 Ojai Valley Sanitary District Annexation – Amber-Cuyama-Burhnam (Parcels A-D)
LAFCo 19-04 Calleguas Municipal Water District Annexation – Cabrillo Economic Development Corporation
LAFCo 19-05 Calleguas Municipal Water District – Activation of Latent Power for Waste Water Disposal

Recorded in 2018
LAFCo 17-08 Ventura County Fire Protection District Annexation – Santa Paula
LAFCo 18-04 Ventura County Service Area No. 4 – Activation of Latent Power – Volunteers-in-Policing Service
LAFCo 18-06 Calleguas Municipal Water District Annexation – Dioji
LAFCo 18-07 City of Oxnard Reorganization – Ocean View School District
Santa Barbara LAFCo 16-04 Formation of the Cuyama Basin Water District

Recorded in 2017
LAFCo 16-05 Calleguas Municipal Water District Annexation – Pleasant Valley Venture, LLP
LAFCo 16-06 Ojai Valley Sanitary District Annexation – Grand-Spring-Ventura
LAFCo 16-07 City of Ventura Reorganization – Northbank

Recorded in 2016
LAFCo 15-15 Waterworks District No. 1 Annexation – Toll Brothers
LAFCo 15-19 City of Thousand Oaks Reorganization – Gastaldo
LAFCo 16-01 City of Oxnard Reorganization – Dewey

Recorded in 2015
LAFCo 13-16 Lake Sherwood Community Services District Reorganization (Divestiture and Formation)
LAFCo 14-12 Oxnard Drainage District No. 1 Detachment – Detachment No. 4 (Parcels A and B)
LAFCo 15-02 Ojai Valley Sanitary District Annexation – El Toro – Portal – Creek (Parcels A-C)
LAFCo 15-03 City of Thousand Oaks Reorganization – Kelley Estates (Parcels A – B)
LAFCo 15-05 Hidden Valley Municipal Water District – Activation of Latent Power for Non-Potable (Recycled) Water Service
LAFCo 15-11 City of Ventura Reorganization – Olivas Park Drive Extension

Recorded in 2014
LAFCo 13-07 City of Camarillo Reorganization – Camarillo Academy High School (Parcels A-C)
LAFCo 13-14 Ventura River County Water District Reorganization – Boundary Cleanup (Parcels A-F)
LAFCo 13-15 City of Oxnard Reorganization/Calleguas Municipal Water District Annexation – East Village Phase III
LAFCo 14-06 City of Thousand Oaks Reorganization – Miller Ranch
LAFCo 14-08 Ventura County Service Area No. 4 – Activation of Latent Power-Transportation Service
LAFCo 14-13 City of Camarillo Reorganization – Crestview Ranch

Recorded in 2013
LAFCo 10-12 City of Santa Paula Reorganization – East Area 1
LAFCo 12-02 Camarillo Sanitary District Annexation – Mass Annexation (Contact the LAFCo office for the complete recording)
LAFCo 13-04 City of Santa Paula Reorganization – East Area 2 (Parcels A-C)
LAFCo 13-06 City of Oxnard Reorganization – Ventura Boulevard (Parcels A-E)

Recorded in 2012
LAFCo 11-05 Ahmanson Ranch Community Services District Dissolution – Triunfo Sanitation District Detachment
LAFCo 11-06 City of San Buenaventura Reorganization – Parklands
LAFCo 11-07 Montalvo Municipal Improvement District Expedited Reorganization – Montalvo Community Services District
LAFCo 12-01 Calleguas Municipal Water District Annexation – Paseo Nuevo
LAFCo 12-03 Ojai Valley Sanitary District Annexation – 509 Burnham Road
LAFCo 12-06 City of San Buenaventura Reorganization – Montalvo Islands (Parcels A-I)
LAFCo 12-08 Ventura County Waterworks District No. 1 Annexation – Moorpark West Studios
LAFCo 11-04 City of Oxnard Reorganization/Calleguas Municipal Water District Annexation – Crossroads (Parcels A and B)

Recorded in 2011
LAFCo 10-13 County Service Area No. 34 Annexation – United Water Conservation District
LAFCo 10-14 Ojai Valley Sanitary District Annexation – Casitas Vista
LAFCo 10-19 Ojai Valley Sanitary District Annexation – Mabry/Stern (Parcels A & B)
LAFCo 10-20 Ojai Valley Sanitary District Annexation – Gramckow
LAFCo 11-01 Ojai Valley Sanitary District Annexation – Chandler/Lyon (Parcels A & B)
LAFCo 11-03 Ojai Valley Sanitary District Annexation – Kennedy/Burnham Road

Recorded in 2010
LAFCo 09-09 Camarillo Sanitary District Annexation – Navy Housing
LAFCo 10-01 City of Camarillo Reorganization – Drown (Parcels A-D)
LAFCo 10-06 City of Thousand Oaks Reorganization – Rancho Potrero
LAFCo 10-07 Calleguas Municipal Water District Annexation – California Conservation Corps
LAFCo 10-22 City of Thousand Oaks – Detachment 673-0-150-730

Recorded in 2009
LAFCo 08-01 Calleguas Municipal Water Dist. Annexation – Teal Club Investors
LAFCo 08-03 City of Camarillo Reorganization – Camarillo Farms (Parcels A-E)
LAFCo 09-01 City of San Buenaventura Reorganization – UC Hansen Trust
LAFCo 09-03 Ojai Valley Sanitary Dist. Annexation – Wachtell (Parcels A & B)
LAFCo 09-04 Ojai Valley Sanitary Dist. Annexation – Krankl
LAFCo 09-07 Calleguas Municipal Water Dist. Annexation – Dewey & Wang (Parcels A & B)
LAFCo 09-08 City of Simi Valley Reorganization – Reagan Library

Recorded in 2008
LAFCo 07-05 Ojai Valley Sanitary Dist. Annexation – Riege (Parcels A-C)
LAFCo 07-07 Ojai Valley Sanitary Dist. Annexation – Villanova
LAFCo 07-11 Oceanview Municipal Water Dist. – Dissolution
LAFCo 07-12 Calleguas Municipal Water Dist. Annexation – Ventura County Airports (Parcels A & B)
LAFCo 07-13 Calleguas Municipal Water Dist. Annexation – Dickens Patch (Parcels A & B)
LAFCo 07-14 Calleguas Municipal Water Dist. Annexation – Aldersgate
LAFCo 08-02 Ojai Valley Sanitary Dist. Annexation -McLaren (Parcels A & B)
LAFCo 08-04 City of Fillmore Reorganization – Fillmore Business Park
LAFCo 08-06 Ojai Valley Sanitary Dist. Annexation – Paz
LAFCo 08-09 Oxnard Harbor Dist. Annexation – Northwest Golf Course

Recorded in 2007
LAFCo 06-09 Ojai Valley Sanitary Dist. Annexation – Teen Challenge
LAFCo 06-14 Ojai Valley Sanitary Dist. Annexation – Teen ChallengeCity of San Buenaventura Reorganization – Green
LAFCo 06-15 Ventura County Waterworks Dist. No. 1 Annexation – Muranaka Farms (Parcels A & B)
LAFCo 06-16 Ventura County Waterworks Dist. No. 19 Annexation – Sunshine
LAFCo 06-17 Ventura County Waterworks Dist. No. 16 Annexation – Rico
LAFCo 06-18 City of Fillmore Reorganization – C Street Park
LAFCo 06-19 Ojai Valley Sanitary Dist. Annexation – Luscombe (Parcels A & B)
LAFCo 06-20 Vta Co. Waterworks Dist. No. 19 Annexation – Nichols
LAFCo 07-01 Calleguas Municipal Water Dist. Annexation – Victoria Lakes
LAFCo 07-02 Ojai Valley Sanitaray Dist. Annexation – Wharton
LAFCo 07-03 City of San Buenaventura Reorganization – Island Coast
LAFCo 07-06 City of San Buenaventura Reorganization – Willett

Recorded in 2006
LAFCo 05-12 City of Thousand Oaks Reorganization – Potrero/Borchard (Parcels A & B)
LAFCo 05-14 Ojai Valley Sanitary Dist. Annexation – Sycamore (Parcels A-D)
LAFCo 05-15 Ojai Valley Sanitary Dist. Annexation – Los Encinos (Parcels A & B)
LAFCo 05-16 Ojai Valley Sanitary Dist. Annexation – Country Club Drive (Parcels A-D)
LAFCo 05-17 Ventura County Waterworks Dist. No. 1 Annexation – Waters Road Domestic Group
LAFCo 05-22 Ojai Valley Sanitary Dist. Annexation – Fulmer
LAFCo 05-24 Calleguas Municipal Water Dist. Annexation – Cypress No.1
LAFCo 05-25 Ojai Valley Sanitary Dist. Annexation – Hoskins (Parcels A & B)
LAFCo 05-26 City of Santa Paula Reorganization – Islands (Parcels A-C)
LAFCo 05-27 City of Santa Paula Reorganization – April Lane
LAFCo 06-01 Ojai Valley Sanitary Dist. Annexation – Spring Street – Jensen
LAFCo 06-03 Camarillo Sanitary Dist. Annexaiton – Priest/Pollack (Parcels A & B)
LAFCo 06-04 Camarillo Sanitary Dist. Annexation – Vanderzee
LAFCo 06-05 Ojai Valley Sanitary Dist. Annexation – Eubanks (Parcels A-D)
LAFCo 06-06 City of Santa Paula Reorganization – Water Recycling
LAFCo 06-10 Ojai Valley Sanitary Dist. Annexation – Culbertson
LAFCo 06-11 Ojai Valley Sanitary Dist. Annexation – Hatfield (Parcels A-D)
LAFCo 06-12 Camarillo Sanitary Dist. Annexation – Salinas
LAFCo 06-13 Camarillo Sanitary Dist. Annexation – Schatz

Recorded in 2005
LAFCo 04-02 Camarillo Sanitary Dist. Annexation – Dunkle (Parcels A-G)
LAFCo 04-04 Oxnard Drainage Dist. No. 1 Detachment – Seabridge
LAFCo 04-18 Ventura Co. Waterworks Dist. Annexation – Tash
LAFCo 04-19 City of Camarillo Reorganization – Ramona Drive (Parcels A & B)
LAFCo 04-21 City of Camarillo Reorganization – Mason (Parcels A & B)
LAFCo 04-23 Camarillo Sanitary Dist. Annexation – Masteri/DeYoung (Parcels A & B)
LAFCo 04-25 Ojai Valley Sanitary Dist. Annexation – Montessori (Parcels A-C)
LAFCo 04-26 Vta Co. Service Area 14 Annexation – Lake Sherwood
LAFCo 05-01 City of San Buenaventura Reorganization – Hails
LAFCo 05-03 Ojai Valley Sanitary Dist. Annexation – Shull – Creek Road
LAFCo 05-04 Ojai Valley Sanitary Dist. Annexation – Sierra/Creek (Parcels A & B)
LAFCo 05-05 City of Camarillo Reorganization – Rydberg (Parcels A & B)
LAFCo 05-09 Camarillo Sanitary Dist. Annexation – Olsen
LAFCo 05-10 Calleguas Municipal Water Dist. Annexation – Oxnard Ninth Fringe
LAFCo 05-11 City of Fillmore Reorganization – Water Recycling Facility Perry Ranch
LAFCo 05-18 City of Camarillo Reorganization – JetSki Land Dev.No. 8
LAFCo 05-19 Formation of Ventura County Service Area No. 34

Please note: These documents are available in Adobe Acrobat format (“.PDF”). To view them, you will need to install Adobe Acrobat Reader.

Translate Disclaimer

The ventura.lafco.ca.gov website has been translated for your convenience using translation software powered by Google Translate. Reasonable efforts have been made to provide an accurate translation, however, no automated translation is perfect nor is it intended to replace human translators. Translations are provided as a service to users of the ventura.lafco.ca.gov website, and are provided “as is.” No warranty of any kind, either expressed or implied, is made as to the accuracy, reliability, or correctness of any translations made from English into any other language. Some content (such as images, videos, Flash, etc.) may not be accurately translated due to the limitations of the translation software.

The official text is the English version of the website. Any discrepancies or differences created in the translation are not binding and have no legal effect for compliance or enforcement purposes. If any questions arise related to the accuracy of the information contained in the translated website, please refer to the English version of the website which is the official version.