HomeMy WebLinkAboutMINUTES - 08131991 - 2.1 2-001
TO: BOARD OF SUPERVISORS - Contra
FROM: Harvey E. Bragdon r C�IJJIC�
Director of Community Development 'f�=
c Cointy
OSTq COIIK,-;
DATE: July 30, 1991
SUBJECT: Contra Costa Centre Association Child Care Mitigation Program
SPECIFIC REQUEST(S) OR RECOMMENDATIONS (S) & BACKGROWND AND JUSTIFICATION
RECOMMENDATIONS
Approve and authorize the Chair and the Director of Community
Development or his designee to execute Child Care Mitigation
.Agreements with property owners in the Pleasant Hill BART Station
Area, and a Child Care Program . Administration Agreement with . the
Contra Costa Centre Association.
. FISCAL IMPACT
With the participation of the membership of the Contra Costa Centre
Association, the Child Care Mitigation Program will be capitalized at
over $1. 2 million. The County will be responsible for investing the
proceeds of the capital account, which is comprised solely of
developer contributions, and disbursing them to the Contra Costa
Centre Association pursuant to the Child Care Mitigation Agreement.
No General Fund expenditures is involved.
BACKGROUNDREASONS FOR RECOMMENDATIONS
On behalf of the Pleasant Hill BART Steering Committee, I am pleased
to recommend the establishment of a Child Care Mitigation Program for
the Pleasant Hill BART Station Area.
In 1986 the Board of Supervisors adopted a child care component of the
Community Facilities Element of the County General Plan (Resolution
86/623) . In 1988 the Board of Supervisors enacted a Child Care
Facilities Ordinance (Ordinance 88-1 adding chapter 82-22 to the
County Ordinance Code) . The Child Care Ordinance requires developers
CONTINUED ON ATTACHMENT: X YES SIGNATURE: L44,e 1.)
/
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMEND N OF BO D COMMI TEE
APPROVE OTHER
SIGNATURE(S)
ACTION OF BOARD ONjj APPROVED AS RECOMMENDED . e OTHER 1_
EXPRESSED appreciation to James Kennedy, Deputy Director of
the County Redevelopment Agency, and staff of the Contra
Costa Centre Asssociaiton for their work on this effort.
VOTE OF SUPERVISORS
I HEREBY CERTIFY THAT THIS IS A
UNANIMOUS (ABSENT `—� ) TRUE AND CORRECT COPY OF AN
AYES: NOES: ACTION TAKEN AND ENTERED ON THE
ABSENT: ABSTAIN: MINUTES OF THE BOARD OF
SUPERVISORS ON THE DATE SHOWN.
cc: Community Development
County Administrator ATTESTED �99
County Counsel PHIL BIPCHELOR, CLERK OF
Auditor-Controller THE BOARD OF SUPERVISORS
Redevelopment Agency AND OUNTY ADMINISTRATOR
Contra Costa Centre Association
Contra Costa Child Care Council BY , DEPUTY
SRA15/jb/chldcmit.bos
of projects to prepare and submit to the County a child care
survey, including a needs assessment and response plan. The Contra
Costa Centre Association (COCA) has fulfilled this obligation on
behalf of its membership.
A. Contra Costa Centre Association Child Care Mitigation Program
The Child Care - Mitigation Program consists of a fund,
capitalized by members of the CCCA (as shown on Appendix 1) ,
that may be used for child care facilities, child care
affordability, or other child care needs of employees or
projects represented by the CCCA. The value of the fully
capitalized program is $1, 216,400. The intent is to use the
interest earnings only to operate a child care affordability
program, and the principal amount, on occasion, for child care
facilities. A disbursement of '$100, 000 is contemplated for
the GBW Child Care Project.
The required capital contribution is to be made when the
buildings are built. For already completed buildings, the
capital contribution is due within 30 days of the effective
date of the Child Care Mitigation Agreement. Two developers,
Taylor-Woodrow and Hillman Properties have opted to pay their
child care capital contribution through participation in a
Mello-Roos Community Facilities District financing recently
approved by the Board.
B. Child Care Program Administration Agreement
The Contra Costa Centre Association (CCCA) will be responsible
for the development and administration of the Child Care
Mitigation Program. An annual program and expenditure plan
will be submitted to the County for its review and approval.
The CCCA may administer the program directly, or contract with
a third party.
C. Related Actions Previously Taken by the Board
As part of the process of establishing the Mello-Roos
Community Facilities District, on June 4, 1991 (which included
the child care capital contribution of Taylor-Woodrow and
Hillman Properties Child Care) the County established the
Contra Costa Centre Association Trust Fund, and approved
actions necessary to capitalize said Trust Fund with Taylor-
Woodrow's and Hillman Properties' capital contribution upon
sale of bonds.
ATTACHMENT 1
June 10 , 1991
. Child Care Mitigation Program
(uses LCCA FAR figures)
Share of
FAR FAR SHARE Capital Cost
Taylor-Woodrow 205700 8 . 68% $112 , 831
Embassy Suites 216400 9 . 13% $35 , 100
Hillman 253500 10 . 70% $139 , 051
Thomas 51000 2 . 15% $27 , 975
Urban West 500000 21 . 10% $274 , 262
Oak Hill 102000 4 . 30% $55 , 949
Homart Offices 300800 12 . 69% $164 , 996
Homart Hotel 133600 5 . 64% $73 , 283
Wallace-Olson 375000 15 . 820 $205 , 696
Chris . James 80000 3 . 38% $43 , 882
Bank of the West 122000 5 . 15% $66 , 920
American Assets 30000 1 . 27% $16 , 456
TOTAL 2370000 100 . 00% $1 , 216 , 400
CHILD CARE MITIGATION AGREEMENT
Pleasant Hill BART Sation Area
1 . 0 Agreement Identification
Department: Contra Costa County
Community Development Department
Subject: Pleasant Hill BART Station Area
Child Care Mitigation
2 . 0 Parties
The County of Contra Costa, California (the "County") , and
the following named Developer:
Developer: Treat Corners Partnership, a California
Joint Venture of Kajima Development Corp.
and Wallace-Olson Associates
Address : c/o Richland Development
1535 N. Main Street
Walnut Creek CA 94596
Property APN: 148-470-001 and 002
Phone Number: Merle Gilliland
510-935-6710
hereby agree and promise as follows :
3 . 0 Recitals
WHEREAS, it is a goal of the County to assist and
encourage the development of adequate, affordable and quality
child care, and to maximize parental choice for child care
options in the community; and
WHEREAS, the County, by Resolution No. 86/623,
adopted a child care component of the Community Facilities
Element of the County General Plan; and
WHEREAS, the County, by Resolution No. 91/68,
adopted a comprehensive update to the County General Plan,
inc�uding a Public Facilities/Services Element with a child
care component; and
WHEREAS, the County, by Ordinance No. 88-1, approved
by the Board of Supervisors on January 26, 1988 , enacted a
child care facilities ordinance (chapter 82-22 to the County
Ordinance Code) ; and
WHEREAS, the Contra Costa Centre Association (the
"CCCA") has been established as a non-profit mutual benefit
corporation whose members are property owners and developers
with interests in the Pleasant Hill BART Station Area; and
WHEREAS, one of the specific purposes of the CCCA is
enabling its members to coordinate planning and services in
the child care area; and
WHEREAS, the Developer is a member of the CCCA; and
WHEREAS, Section 82-22 .806 of the County Ordinance
Code requires that developers of Projects (as defined in
Section 82-22 .406) prepare and submit a child care survey,
that includes a needs assessment and response plan; and
WHEREAS, the CCCA submitted a child care needs
assessment as required by Section 82-22 . 806 on March 9 , 1988 ,
with an update dated September 11, 1989 ; and
WHEREAS, the CCCA submitted a response plan as
required by Section 82-22 . 806 in a .letter dated January 30,
1991; and
WHEREAS, the Director of Community Development (the
"Director") has determined that the needs assessment and
response plan is adequate, subject to members of the CCCA
contractually obligating themselves to the response actions
referenced in their letter of January 30, 1991; and
WHEREAS, the CCCA has entered into a Child Care
Program Administration Agreement ("Administration Agreement")
with the County, in which it agrees to annually develop and
provide for the administration of a Child Care Mitigation
Program including program design, an expenditure plan, and an
administration plan (collectively the "Plan") .
2 .
4 . 0 Effective Date
The effective date of this agreement is August 21, 1997
5. 0 Terms
5. 1 Child Care Mitigation Program
The Child Care Mitigation Program consists of a fund,
capitalized by members of the LCCA, that may be used for
child care facilities, affordability, or other child care
needs of employees or projects represented by the LCCA.
The Plan will be developed by the CCCA within 180 days of
effective date of this Agreement. Said Plan shall be
submitted to the County for its review and approval. The
Plan shall include a capital contribution not to exceed
$100, 000 to the child care center being developed by GBW
Properties as part of the Park Regency project (GBW Child
Care Project) . Prior to disbursement of said $100, 000 a
three (3) party agreement between the County, GBW
Properties, and the COCA indicating time lines for
completion of the GBW Child Care Project, and setting
forth certain entitlements granted to the CCCA regarding
use of the child care facility shall be executed. The
parties hereto acknowledge that the expenditure component
of the Plan shall permit disbursement of the $100, 000
capital contribution for the GBW Child Care Project by
the County prior to the Plan being developed and
approved.
5 . 2 Capital Contribution
The Undersigned Developer agrees to a total capital
contribution of $205,660.
5. 3 Payment Schedule
The Developer agrees to pay its capital contribution to
the County pursuant to the following schedule:
3 .
(a) Twenty-five percent (25%) of the amount for the
project or the phase of the project as described in
Exhibit A, upon issuance of a building permit;
(b) The remaining seventy-five percent (7516) of the
amount for the project or the phase of the project
as described in Exhibit A, upon final sign-off of
the Community Development Department prior to
occupancy.
(c) For projects or phases described in Exhibit A which
are built as of the date of this Agreement, no
later than thirty (30) days after the effective
date of this Agreement.
5. 4 Payment Mechanisms
Capital contributions specified in Section 5. 2 are to be
made payable to the County of Contra Costa. As an
alternative to the payment schedule shown in Section 5. 3
of this Agreement, the Developer may choose to do one of
the following:
(a) Pay its capital contribution by agreeing to a
special tax as part of . a Mello-Roos Community
Facilities District. The Developer must affirm-
atively declare its intent to participate in such a
District when requested by the County. If for any
reason, a Mello-Roos District is not formed or the
Developer does not participate in such District,
the Developer shall pay pursuant to Section 5. 3
above; and
(b) Such other payment alternative upon which the
Developer and County may agree.
5. 5 Child Care Trust Fund
The County shall establish a Child Care Trust Fund, and
shall deposit capital contributions made pursuant to
` Sections 5. 2 and 5. 3 of this Agreement, and such other
4 .
Agreements between the County and members of the LCCA,
and interest earnings therefrom into said Trust Fund to
be used exclusively for purposes expressed herein and
further agreed to in the Plan.
6. 0 Indemnification
Developer shall defend, indemnify, save, protect, and hold
harmless the County and its officers and employees from any
and all claims, costs and liability for any damages, injury,
or death arising directly or indirectly from or connected with
this agreement, including, but not limited to, claims arising
from or connected with the Developer's implementation and
management of the services provided hereunder, save and except
claims or litigation arising through the sole negligence or
sole willful misconduct of the County, and will make good to
and reimburse the County for any expenditures, including
reasonable attorneys fees the County may make by reason of
such matters and, if requested by the County, will defend any
such suits at the sole cost and expense of the Developer.
7. 0 Breach
In the event the Developer or the County fails to perform any
of its obligations hereunder, or otherwise breaches this
Agreement, the County shall have the right to pursue all
remedies provided by law or equity.
8 . 0 Heirs, Successors and Assigns
This Agreement shall inure to the benefit of and bind the
heirs, successors, executors, personal representatives, and
assigns of the parties hereto.
9. 0 Assignment
This Agreement shall be recorded with the Contra Costa County
Recorder within 15 days of execution, and the burdens and
ben its thereof shall run with the land. Assignment of the
5.
Developer of his obligations under this Agreement, provided
written notice of the Assignment is provided to the County
within 15 days following transfer of the property.
10. 0 signatures
These signatures attest the parties Agreement hereto:
WALNuT c DRa/ 010AEW l
COUNTY OF CONTRA COSTA, CALIFORNIA DEVELOP
By: ��/L1 •5 By:
Chair, Board of SupervisorsDesignate Official Capacity)
TSvA)C-YO 5K( Sff/ill �t
ATTEST: Phil Batchelor, By:
County Clerk of the Board (Designate Official Capacity)
Supervisors and County
A inisOto
By: Note to Contractor:
D puty (1) If a corporation,
designate official capacity
Recomme ed by D r ent in business, execute
acknowledgement from and
By: affix corporation seal.
vey E. B gdon, Direct o
C ' unity elopment
Form Ap roved: County Counsel
By:
y
SRA 15/jb/treatcrs.ccm,
6.
ALL-PURPOSE ACKNOWLEDGMENT No.5179
/ State of Cttom.' 4.n t a
CAPACITY CLAIMED BY SIGNER
County Of (.AS Av1ojt tts ❑ INDIVIDUAL
CORPORATE
On �I 5(4`� before me, L'n d a CtiP.h• o�a•Y �Ubl�(/ OFFICER(S)
DATE NAME,TITLE OF OFFICER-E.G.,'ANE DOE.NOTARY PUBLIC TITLE(S)
❑ PARTNER(S) ❑ LIMITED
personally appeared �(su>1e'G°S�`` Sht m`21^ E] GENERAL
NAMES)OF S4GNER(S) _
❑ IN-FACT
NEY-
.personally known to me-OR-❑ proved to me on the basis of satisfactory evidence ATTOR
❑ ATTOR EY-
to be the personW—whose nameK is/afe
subscribed to the within instrument and ❑ GUARDIANICONSERVATOR
acknowledged to me that hels�y ❑ OTHER:
executed the same in hisA+efz,A;e;r
authorized capacity(it-s-};and that by
his/baMhek signature($)-6n the instrument
LINDA CHEN Z the person(g, or the entity upon behalf of SIGNER IS REPRESENTING:
COMM.#999977 Z NAME OF PEASON(S)OR ENTITY(fES)
z :"� :; Notary Public—Ca{ifornio A which the person(}•acted, executed the
LOS ANGELES COUNTY instrument. -,NGllyt"i C''PeK' vPf°1'•
My Comm.Expires SEP 24.1997
Witnes x,ha icial seal.
SIGNATLIRE OF NOTARY
ATTENTION NOTARY:Although the information requested below is OPTIONAL,it could Prevent fraudulent attachment of this certificate to an unauthorized document.
THIS CERTIFICATE Title or Type of Document W ld Owe, AgnrmeyIt
MUST BE ATTACHED Number of Pages Date of Document J jl e iq�
TO THE DOCUMENT
DESCRIBED AT RIGHT: Signer(s) Other than Named Above
01992 NATIONAL NOTARY ASSOCIATION-8236 Remmet Ave.,P.O.Box 7184-Canoga Park,CA 91304-7184
0
E X H I B I T A
Project Description
and
Capital Contribution Payment Schedule
Project Description:
Two 10 story office buildings with a total of 375, 000 square feet
Capital Contribution Payment Schedule:
Pay obligation of $205, 696 pursuant to schedule provided in Section
5 . 3 (a) and 5. 3 (b) herein.
d
SRA 15/jb/treatcrs.ccm
7.