Loading...
HomeMy WebLinkAboutMINUTES - 12211989 - 2.5A 2. 5A THE REDEVELOPMENT AGENCY OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on December 21, 1989 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak and Torlakson NOES: None ABSENT: Supervisor Powers. ABSTAIN: None. ----------------- RESOLUTION NO. RA 89-18 SUBJECT: Authorization of Execution of Fiscal Agreement with the Contra Costa Mosquito Abatement District and Making Certain Required Findings in Connection with Such Agreement. The Contra Costa County Redevelopment Agency RESOLVES THAT: The Contra Costa County Redevelopment Agency (hereinafter the "Agency" ) has prepared, for consideration for adoption by the Contra Costa County Board of Supervisors (hereinafter the "Board" ) , a Redevelopment Plan for the Oakley Redevelopment Project (hereinafter the "Plan" ) . The Plan calls for the division and allocation of tax increment revenue to the Agency pursuant to Health and Safety Code Section 33670. The Contra Costa Mosquito Abatement District (hereinafter the "District" ) is an "affected taxing entity" within the meaning of Health and Safety Code Section 33353 . 2 in that the District levies a property tax upon property located within the Oakley Redevelopment Project Area (hereinafter the "Project Area" ) . The District needs to relocate its East Contra Costa County service facility (hereinafter the "District' s Project" ) which provides District-related service to Project Area residents and workers. Pursuant to meetings and discussions between the Agency and the District, the Agency has determined that the participation of the Agency in the District' s Project is an appropriate activity and implementation of the District' s Project would benefit Project Area residents and workers, and that said participation is necessary to alleviate the burden or detriment caused to the District by the Plan Based on the foregoing and on the information and analysis contained in Parts IX - XI of the Report on the Redevelopment Plan for the Oakley Redevelopment Project prepared by the Agency and submitted to the Board pursuant to Health and Safety Code Section 33352, it is reasonable to conclude that implementation of the Project and the, method of tax increment financing set forth in the Plan will cause a significant financial burden or detriment to the District unless appropriate mitigation measures are taken. Health and Safety Code Section 33401 and Part VII of the Plan authorize the Agency to make payments to any taxing agency necessary to alleviate a significant financial burden or detriment. Agency staff has prepared a fiscal agreement (hereinafter "Agreement" ) with the District, which is attached hereto as Exhibit A and by this reference incorporated herein. The Agreement calls for the Agency to participate in District' s Project in the amount of $100,000. If Agency is unable to directly participate, Agency is to commence to pass-through to District a portion of District' s Share as specified in the Agreement. RA 89-18 The Agency desires to enter into the Agreement in order to insure that District' s Project is implemented so as to be of benefit to Project Area residents and workers and to alleviate the significant financial burden or detriment that would otherwise be incurred by the District due to the implementation of the Project and the Plan. NOW, THEREFORE, BE IT RESOLVED that based on the information set forth above and in the Report on the Plan, and on information presented to the Board on the Plan, the Agency hereby finds that implementation of the Project and the Plan will cause a significant financial burden or detriment to the District in the absence of appropriate mitigation measures, and that the payments contemplated by the Agreement are necessary to alleviate the financial burden or detriment. BE IT FURTHER RESOLVED that the Agency hereby approves the Agreement in substantially the form attached hereto as Exhibit A and the payments contemplated by the Agreement, and authorizes and directs the Executive Director to execute the Agreement on behalf of the Agency. cc: Redevelopment Agency Contra Costa Mosquito Abatement District County Counsel County Administrator SRA2/jb/mosgabtm.res 1 hereby certify that this is a true and correct copy of on.action taken and entered on the minutes of the Reftvelopmei gency on the date shown. ATTESTED: ,U-�Mo cam,1910 1 U11 11 PHI BATCHELOR,Agency Secretary 0 By P4,AXf Deputy RA 89-18 AGREEMENT TO ELIMINATE POTENTIAL FISCAL BURDEN OR DETRIMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 33401 THIS AGREEMENT (the "Agreement" ) is made an entered into this day of , 1989, by and between the REDEVELOPMENT AGENCY OF THE COUNTY OF CONTRA COSTA (the "Agency" ) and the CONTRA COSTA MOSQUITO ABATEMENT DISTRICT (the "District" ) . RECITALS Each of the parties enters this Agreement in awareness of the following facts: (a) The. Agency is in the process of preparing a redevelopment plan (the "Plan" ) for the redevelopment of an area within the unincorporated portion of Contra Costa County, pursuant to the California Community Redevelopment Law set forth in Section 33000 and following of the Health and Safety Code. The area has been designated as the Oakley Redevelopment Project Area (the "Project Area" ) and is described in the attached Exhibit A. The redevelopment project has been designated as the Oakley Redevelopment Project (the "Project" ) . (b) The Plan provides for "tax increment financing" in that ad valorem taxes levied on the taxable property within the Project Area are to be allocated pursuant to California Constitution Article XVI , Section 16 and Health and Safety Code Section 33670. (c) The District is a taxing agency with territory located within the Project Area. Upon adoption of the Plan by ordinance of the Board of Supervisors of Contra Costa County, the territory of the District within the Project Area will be subject to the tax increment financing provisions of the Plan. (d) Meetings have been held by the parties at which the District has expressed concern over the fiscal impact of the Plan and the burden or detriment it anticipates experiencing because of the allocation of tax increment monies to implement the Plan. (e) Health and Safety Code Section 33401(b) provides that the Agency may pay to any affected taxing agency an amount of money which in the Agency' s determination is necessary to alleviate any financial burden or detriment caused to any taxing agency by the Plan. (f) The Agency has determined that payments of tax increment revenue to the District as set forth below are necessary to alleviate the burden and detriment caused to the District by the Plan. (g) In consideration of this Agreement setting forth the obligations, of the Agency, the District is foregoing the right to contest the establishment of the Plan and the Project Area for the Project. Agency and District do hereby agree as follows: Section 1. Definitions: (a) "Tax Increment Revenue" means the property tax revenue allocated to and received by the agency pursuant to Health and Safety Code Section 33670(b) and Part VII(c) of the Redevelopment Plan attributable to increases in the assessed. value of the property within the Project Area as shown on the 1989-90 assessment roll. (b) "District' s Share" means the proportionate amount of Tax Increment Revenue that the District would have received if there were no provision in the Redevelopment Plan for the allocation of Tax Increment Revenue to the Agency. At the time of this Agreement, the District' s Share is 2%. Section 2. The District intends to relocate the District' s . Facility and will consider a site within the boundaries of the Project. The Agency hereby agrees to assist the District with the costs of site acquisition or on-site or off-site infra- structure improvements or a combination of both, in the amount of one hundred thousand dollars ( $100,000) . Section 3 : The Agency and District agree that the obligation of the Agency pursuant to Section 2 shall be in effect for a period of 5" years following adoption of the Redevelopment Plan, or December 31, 1994. Commencing in the first tax year after December 31 , 1994 and continuing throughout the life of the Project, the Agency shall pay to the District a portion of the District' s share received by the Agency as follows. (a) If the Agency assistance pursuant to Section 2 was less than $10,001, 1000 of District' s share; (b) If the Agency assistance pursuant to Section 2 was less than $25,001, but greater than $10, 000, 750 of District' s share; (c) If the Agency assistance pursuant to Section 2 was less than $75,001, but greater than $25 ,000, 50% of District' s share; (d) If the Agency assistance pursuant to Section 2 was less than $90, 001, but greater than $75 ,000, 25% of District' s share; (e) If the Agency_ assistance pursuant to Section 2 was greater than $90, 000 , 0% of District' s share. Section 4 . The obligation of the Agency to make payments pursuant to Section 3 of this Agreement shall be subordinate to the Agency' s obligation to make payments of principal, interest or other amounts on or in connection with bonds, notes or other indebtedness issued by the Agency (other than obligations of the Agency to repay loans from the County) to finance the implementation of the Redevelopment Plan. An Agency obligation to make payments, pursuant to a reimbursement agreement or similar agreement, to reimburse or otherwise compensate a person or entity who has or is obligated to make payments of principal, interest or other amounts on bonds, notes or other indebtedness issued by the Agency to finance the implementation of the Redevelopment Plan shall be deemed to be an obligation in connection with such bonds, notes or other indebtedness for purposes of this Agreement. Section 5. Notwithstanding any other provision in this Agreement, no payments shall be made to the District by the Agency: (a) Which would exceed the amount, annually, that the District would have otherwise received from property taxes from the Project Area had the Redevelopment Plan not been adopted; or (b) The receipt of which would cause the District to violate its expenditure limitations under Article XIII-B of the California Construction; or (c) Which would be contrary to the provisions of Section 33401 of the Community Redevelopment Law or violate any other provision of the Community Redevelopment Law or the laws of the State of California. Any excess amounts under subsections (a) , (b) or (c) above shall be retained by the Agency for distribution, in the Agency' s sole discretion, to other taxing entities or for the purposes of paying indebtedness incurred by the Agency in carrying out the Project. Section 6. This Agreement shall constitute an indebtedness of the Agency incurred in carrying out the Project and a pledging of tax increments from the Project to repay such indebtedness under the provisions of Article XVI, Section 16 of the California Constitution and Sections 33670-33677 of the Health and Safety Code and to alleviate any financial burden or detriment as permitted by Section 33401 of the Health and Safety Code. Section 7 . The District acknowledges and agrees that the obligations to be undertaken by the Agency pursuant to this Agreement will effectively eliminate any potential financial burden or detriment to the District that would otherwise be caused by the adoption of the Redevelopment Plan. In consideration of this Agreement setting forth the obligations of the Agency, the District is withdrawing any opposition to and foregoing any right to contest the establishment of the Redevelopment Plan for the Project, including but not limited to, instituting or joining in litigation; and the Agency recognizes this as good and legal consideration. Section 8. This Agreement shall be effective as of the date that the ordinance enacted by the Board of Supervisors of the County of Contra Costa adopting the Redevelopment Plan (the "Ordinance" ) for the Project becomes effective and shall terminate upon the earlier of (a) the expiration of the Redevelopment Plan, or (b) the filing of an action in a court of competent jurisdiction by any person or entity challenging the adoption of the Redevelopment Plan or any of the proceedings in connection therewith. Following termination, none of the parties shall have any further rights or obligations under this Agreement. . Section 9. In the event litigation is initiated attacking the validity of this Agreement, each party shall in good faith defend and seek to uphold the Agreement. Section 10 . This Agreement constitutes the entire agreement of the parties with respect to the subjects covered herein. IN WITNESS WHEREOF, the Agency and the District have executed this Agreement as of the date first above written. Attest: REDEVELOPMENT AGENCY OF CONTRA COSTA COUNTY By: Agency Secretary Approved as to Form: Agency Counsel Attest: CONTRA COSTA MOSQUITO ABATEMENT DISTRICT By: GR14/JB/mosabtmt.agr EKII ® � �f"F 111 4 EXH= "A" BEY 9MCEPMENr P1UTEC,r Boundary Description A portion of Sections 22 thru 27 and 36, T2N, R2E, and a portion of Sections 30 & 31, T2N, R3E, Mount Diablo Base and Meridian, situated in the unincorporated area of Contra Costa County, California and described as follows: Reference to maps, documents, boundary lines, arra ownerships are to Official Records of said Comty. Beginning at southwest corner of Section 22, T2N, R2E at the centerline intersection of Oakley Read and Neroly Road; thence along the west line of Section 22, northerly 3,100 feet, more or less, to the westerly prolongation of the north line of Maurice and Geneva Lodge parcel recorded February 14, 1984 in Volume 11654 at page 20; thence along said prolongation, north 89 24' east 30 feet, to the northwest corner of said Lodge parcel (11654 O.R. 20) ; theme along the boundary of said Lodge parcel, north 89024' east 625 feet and south 00013' west 430 feet, to the north line of State Highway; thence along said north line, easterly 4,300 feet, more or less, to the northeasterly line of Atchison Toped and Santa Fe Railroad C pany right of way; thence along said northeasterly line in a general southeasterly direction 12,300 feet, more or less, to the west line of Marsh Creek right of way described in PARCEL 1 to Contra Costa County Flood Control and Water Conse.rvati.on District recorded December 31, 1965 in Volume 5012 at page 341; thence along the west line of Marsh Creek riot of way (as described in Volume 5012 at page 341 arra continued in Volume 4678 at page 485) in a general southerly direction 2,000 feet, more or less, to the south Line of PARCEL "D" filed May 27, 1965 in Licensed Surveyor's Map Book 34 at page 40; their along said south line, south 89054' west 481.58 feet, to the east line of A1mcnd Avenue; thence along said east line in a general southerly direction .3,400 feet, more or less, to the south line of Gilda Mae Nunnally parol recorded March 24, 1960 in Volume 3583 at page 254; thence along said south line, east 1,292.49 feet, to the west line of Subdivision MS 18-81 filed January 12, 1982 in Parcel Map Book 99, at page 21; thence along said west line, South 00042105" west 670.87 feet, to the northwest corner of Subdivision MS 63-77 filed August 1, 1978 in Parcel Map Book 68 at page 25; thence along the boundary of MS 63-77, south 00046111" west 652.57 feet and south 8902912311 east 1,322.24 feet, to the northeast corner of PARCEL "C" filed May 31, 1966 in Licensed Surveyor's Map Book 42 at page 43; thence along the boundary of PARCEL "C", south 00012' west 505.62 feet and west 228.82 feet; thence along the boundary of PARCEL "B" (42 ISN! 43) , West 215.7 feet and north 00028130" east 9.85 feet, to the northeast corner of Sub- division MS 101-70 filed April 21, 1971 in Parcel Map Book 16 at page 20; thence along the north line of MS 101-70, south 89023145" west 2,171.08 feet, to the east line of Almond Avenue; thence crossing Almond Avenue, westerly 53 feet, more or less, to the southeast corner of Lawrence and Lillian P. Smith parcel recorded August 7, 1967 in Volume 5426 at page 159; thence along the south line of said Smith parcel and along the prolongation thereof, west 1,565.6 feet, to the southwest corner of Melvin H. and Bobbie Jo Treat panel recorded March 29, 1963 in Volume 4333 at page 652; thence ply TIM '1'ION along the west line of said Treat parcel and along the prolongation thereof, north 512.64 feet, to the northwest corner of subdivision MS 14-85 filed october 21, 1985 in Parcel Map Book 119 at page 8; thence along the north line of MS 14-85 and along the prolongation thereof, south 89028122" east 1,558 feet, to the west line of Almond Avenue; thence along said west line in a general northerly direction 5,000 feet, more or less, to the south line of PARCEL "A" Tract 6356 filed September 14, 1983 in Map Book 273 at page 3; theme along the south line and west line of said PARCEL "A", westerly and northerly a total of 1,624.61 feet, to the south line of West Cypress Road; thence- along said south line in a general westerly direction 6,000 feet, more or less, to the southerly prolongation of the west line of Tract 2238 filed March 29, 1961 in Map Book 82 at page 3; thence along said prolonga- tion and west line, north 00053145" east 165 feet, to the north line of Tract 2238; thence along said north line and along the prolongation thereof, south 89014155" east 1,047.81 feet, to the northeast corner of Lenny T. and Joanne L. Byer parcel recorded February 8, 1966 in Volume 5053 at page 81; thence along the prolongation of the east lisle of said Byer parcel, north 264.96 feet, to the south line of Tract 3853 filed June 30, 1969 in Map Book 126 at page 48; thence along said south line, north 89014130" west 30 feet, more or less, to the most southeasterly corner of Tract 6865 filed November 17, 1987 in Map book 318 at page 10; thence along the boundary of Tract 6865, north 00053157" east 253.74 feet, north 89007102" west 482.25 feet, north 00053157" east 1,446.97 feet, south 89007102" east 482.25 feet, north 00053157" east 156 feet, north 89007102" west 723.76 feet, and south 00052158" west 1,858.32 feet, to the southwest corner of Tract 6865, being also the southeast corner of Albert Rcmiti parcel recorded July 29, 1987 in Volume 13804 at page 66; thence north 89014144" west 282.61 feet to the southwest corner of said Rc iti. parcel; thence along the west line thereof and its prolongation, north 00052115" east 979.92 feet, to the south line of Daniel D. and Bonnie V. min parcel recorded April 16, 1965 in Volume 4848 at page 393; thence along said south lisle, west 16.5 feet, to the east line of Tract 5500 filed November 12, 1980 in Map Book 247 at page 28; thence along said east line, north 00053138" east 951.71 feet, to the southeast corner of Lot 85 (247 M 28) ; thence along the boundary of Lot 85, north 89006122" west 200.01 feet and north 00053126" east 100 feet, to the south lisle of Lot 83 (247 M 28) ; thence north 89006134" west 60 feet to the south- east corner of PARCEL "A" (247 M 28) ; thence south 78000143" west 325 feet, more or less, to the southwest corner of Lot 77 (247 M 28) ; thence crossing Gardenia Avenue, westerly 65 feet, more or less, to the northeast corner of Lot 76 (247 M 28) ; thence north 89007141" west 353.34 feet to the northwest corner of Lot 71 (247 M 28) being a point on the east line of Tract 6055 filed September 6, 1981 in Map Book 257 at page 38; thence along the boundary of Tract 6055, north 00052110" east 29.55 feet, north 89007106" west 100 feet, north 00052110" east 201 feet, north 89007106" west 403.6 feet, and south 0005315111 west 200 feet, to the northeast corner of Tract 3932 filed June 26, 1972 in Map book 147 at page 38; thence along the north line of Tract 3932, north 89009135" west 170 feet, to the southeast corner of Tract 4766 filed June 17, 1981 in Map Book 253 at page 39; thence along the boundary of Tract 4766, north 00050106" east 199.13 feet, north 2 il. OA= ?ECOFIIERr DTIC K 88058139" west 169.76 feet, southwesterly 31.46 feet along the arc. of a curve concave to the southeast with a radius of 20 feet, and south 00053110" west 179.68-feet, to the southwest corner of Tract 4766; thence crossing Teakwood Drive, north 89009135" west 60 feet, to the northeast corner of Lot 1, Tract 3932; thence along the boundary of Tract 3932, North 89009-35" west 200 feet, and north 00053110" east 5 feet, north 89009135" west 200 feet, and south 00053110" west 648.52 feet, to northeast corner of Tract 6010 filed January 10, 1983 in Map Book 267 at page 50; thence along the north line of Tract 6010, north 89003158" west 479.12 feet, to the northeast corner of Tract 4617 filed August 31, 1977 in Map Book 202 at page 9; thence along the north line of Tract 4617, north 89003158" west 154.96 feet, south 60026156" west 136.34 feet, and south 86014126" west 530.77 feet, to the east line of Empire Avenue; thence south 86014126" west 56 feet, more or less, to the west line. of Empire Avenue; thence along said west line, north 1,000 feet, more or less, to the south line of Oakley Read; thence along said south line, west 5,255 feet, more or less, to the centerline of Neroly Road on the west line of Section 27, T2N, ME; thence along said west line, northerly 30 feet, to the sow corner of Section 22, the Point of Beginning. IDDE ' H: Tract 4454 (Eagle Park No. 1) filed in map book 195 at page 47; Tract 5674 (Walnut Estates) filed in Map book 251 at page 4, and all except Lot 134 of Tract 6634 (Oakley Ranch) filed in Map Book 306 at page 23. Containing 916 acres of land, more or less. LH:drg wo5561.legal December 22, 1989 3