Loading...
HomeMy WebLinkAbout2017 CON CDC Various Taxing Entities - Compensation Agreement - 1640 East Plaza BlvdNOTE TO FILE 01-23-19 IN THE MATTER OF: Agreement by and between the City of National City and Various Taxing Entities regarding Long Range Property Management Plan Property Retained by the City of National City for future development (1640 East Plaza Blvd., National City, CA APN #557-410-20). Please note the following: NO FULLY EXECUTED ORIGINAL AGREEMENT WAS FILED WITH THE OFFICE OF THE CITY CLERK. A COPY OF THE FULLY EXECUTED AGREEMENT WAS PROVIDED. ORIGINATING DEPARTMENT: NTF CDC X Housing & Economic Dev. City Attorney _ Human Resources City Manager MIS Community Svcs. Planning Engineering Police Finance Public Works Fire COMPENSATION AGREEMENT REGARDING LONG RANGE PROPERTY MANAGEMENT PLAN PROPERTY RETAINED BY THE CITY OF NATIONAL CITY FOR FUTURE DEVELOPMENT (1640 East Plaza Blvd., National City, CA APN # 557-410-20) This Compensation Agreement ("Agreement"), dated as of June 13 , 2017 ("Effective Date"), is entered into by and among the City of National City ("City"), the County of San Diego, the National School District, the Sweetwater Union High School District, Southwestern College, San Diego County Office of Education, and the San Diego County Water Authority (collectively referred to as "Taxing Entities"), on the basis of the following facts, understandings, and intentions of the parties: RECITALS A. Assembly Bill 26X, as amended by AB 1484, SB 107, and other statutes, together, being referenced below as the "Dissolution Act" dissolved redevelopment agencies and required successor agencies to wind down redevelopment agencies' affairs. B. Pursuant to the Dissolution Act, all real property owned by the dissolved National City Redevelopment Agency was transferred to the control of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency ("Successor Agency"). C. Health and Safety Code Section 34191.5(b) requires a successor agency to prepare a long- range property management plan ("LRPMP") that addresses the disposition and use of the real properties of the former redevelopment agency within six months of receiving a "finding of completion". D. Health and Safety Code Section 34191.5(b) also requires the Successor Agency to submit the LRPMP to its Oversight Board and the California Department of Finance ("DOE") for approval. E. On December 30, 2015, DOF approved a revised LRPMP which was prepared by the Successor Agency ("Revised LRPMP"). F. DOF' s letter to the Successor Agency approving the Revised LRPMP provides that "[p]ursuant to HSC section 34191.3(a) the approved LRPMP shall govern, and supersede all other provisions relating to, the disposition and use of all the real property assets of the former redevelopment agency." Version 4 (9-13-16) (KBB edits) Page 1 of 11 G. The Revised LRPMP provides that eighteen (18) County Assessor parcels will be transferred to and retained by the City for future development (each individually a "Future Development Parcel"). One Future Development Parcel is that certain real property located at 1640 East Plaza Blvd., National City, California, APN #557-410-20 ("Property"). H. The City has entered into that certain Real Property Purchase and Sale Agreement and Joint Escrow Instructions dated as of August 18, 2016 ("Purchase Agreement"), pursuant to which the City will sell the Property to Palm Plaza Associates, LLC, a California limited liability company ("Buyer"), in accordance with the terms and conditions of the Purchase Agreement. I. The Purchase Agreement provides that Buyer shall pay City Eight Hundred Seventy Thousand and No/100 Dollars ($870,000) as the purchase price for the Property, which is the fair market value of the Property as of February 29, 2016, pursuant to that certain appraisal report conducted by Kent Carpenter of Hilco Valuation Services. J. The Revised LRPMP provides that in connection with the Property, the City shall enter into a compensation agreement with the affected taxing entities. This Agreement is the compensation agreement referenced in the Revised LRPMP with respect to the Property. K. Health and Safety Code Section 34180(f) provides that if a city wishes to retain any properties or other assets for future redevelopment activities, funded from its own funds and under its own auspices, it must reach a compensation agreement with other taxing entities to provide payments to them in proportion to their shares of the base property tax, as determined pursuant to Section 34188, for the value of the property retained. L. The parties recognize that real property is unique, and accordingly, agree that the provisions of this Agreement shall not establish a precedent with respect to properties to be disposed of in the future by the City of National City. NOW, THEREFORE, the parties agree as follows: Section 1. Allocation of Sale Proceeds from Sale of Property. The parties agree that pursuant to the Purchase Agreement, the City will distribute $855,966.00 ($870,000 less $14,034 in agreed upon costs) within 30 days after the close of escrow to the Taxing Entities in proportion to each agency's share of the base property tax as determined pursuant to Health and Safety Code Section 34188 and by the County's Auditor and Controller as set forth below: Version 4 (9-13-16) (KBB edits) Page 2 of 11 IMPACTED TAXING ENTITIES FUND IMPACT RATIOS Fund Name COUNTY OF SAN DIEGO (County General) 0.14987258 NATIONAL SCHOOL DISTRICT 0.28818591 SWEETWATER UNION HIGH SCHOOL DISTRICT 0.17633424 SOUTHWESTERN COLLEGE 0.04751464 SAN DIEGO COUNTY OFFICE OF EDUCATION 0.02115 793 EDUCATIONAL REVENUE AUGMENTATION FUND 0.13306690 CITY OF NATIONAL CITY 0.17992456 SAN DIEGO COUNTY WATER AUTHORITY 0.00394326 TOTAL 1.00000000 Agreed Upon Costs for Sale of the Property Estimated Escrow Fees/ Closing Costs $5,934 Public Notice $700 Economic Opportunity Report $0 — Paid Appraisal Report $0 — Paid Estimated Maintenance Costs $2,000 Estimated Management Costs $2,900 Estimated Legal Fees $2,500 TOTAL ESTIMATED COSTS $14,034 Section 2. Condition Precedent. Any duty imposed on the City by this Agreement is based upon the consummation of the sale of the Property in accordance with the Purchase Agreement. No representations or assurances are made by the City as to when, if ever, the sale will be consummated. Section 3. Effective Date and Term. This Agreement shall be effective from the Effective Date specified above and shall remain in effect until the provisions of Section 1 above are fully performed or the Purchase Version 4 (9-13-16) (KBB edits) Page 3 of 11 Agreement is terminated, whichever occurs first. Notwithstanding any other provision of this Agreement or the Revised LRPMP, a party may terminate this Agreement upon written notice to the other parties if a court order, legislation, or DOF policy reverses the requirement or need for this Agreement (an "Early Termination"). An Early Termination shall become effective five (5) days after the terminating party delivers the required notice to the other parties in accordance with this Agreement. Upon effectiveness of an Early Termination, no party shall have any further rights or obligations under this Agreement. An Early Termination shall not be permissible if the net sale proceeds from the sale of the Property have already been distributed in accordance with this Agreement. Notwithstanding any other provision contained herein, once the City makes a payment to a taxing entity, the payment is irrevocable. Section 4. Miscellaneous Provisions. a. Notices. All notices, statements, or other communications made pursuant to this Agreement to another party or parties shall be in writing and addressed to the applicable party at the address listed on Exhibit A, which is attached hereto and incorporated herein by this reference. All such notices shall be sent by: (1) personal delivery, in which case notice is effective upon delivery; (2) certified or registered mail, return receipt requested, in which case notice shall be deemed delivered on receipt if delivery is confirmed by a return receipt; or (3) nationally recognized overnight courier, with charges prepaid or charged to the sender's account, in which case notice is effective on delivery if delivery is confirmed by the delivery service. Any party may change its address for notice purposes by written notice to the other parties prepared and delivered in accordance with the provisions of this Section. b. No Third Party Beneficiaries. No person or entity other than the parties and their successors and assigns shall have any right under this Agreement. c. • State Law; Venue. This Agreement, and the rights and obligations of the parties hereto, shall be construed and enforced in accordance with the laws of the State of California. Any action to enforce or interpret this Agreement shall be filed and heard in the Superior Court of San Diego County, California or in the Federal District Court for the Southern District of California. d. Entire Agreement; Amendment. This Agreement constitutes the entire and integrated agreement of the parties and supersedes all prior negotiations, representations, or agreements, either written or oral. This Agreement may be modified only in writing and only if signed by all of the parties hereto. e. Counterparts. This Agreement may be executed in counterparts, each of which Version 4 (9-13-16) (KBB edits) Page 4 of 11 shall be deemed an original, but all of which together shall constitute one and the same agreement. The signature page of any counterpart may be detached therefrom without impairing the legal effect of the signature(s) thereon, provided such signature page is attached to any other counterpart identical thereto having additional signature pages executed by the other parties. Any executed counterpart of this Agreement shall be deemed as binding as if an originally signed counterpart was delivered. f. Costs. The parties shall each bear their own costs, expert fees, attorneys' fees and other fees incurred in connection with this Agreement, including, without limitation if any legal action is brought by any party because of a breach of this Agreement or to enforce a provision of this Agreement. g. No Partnership. Nothing contained in this Agreement shall be construed to constitute any party as a partner, employee, joint venturer, or agent of any other party. h. Headings: Interpretation. The section headings and captions used herein are solely for convenience and shall not be used to interpret this Agreement. The parties agree that this Agreement shall not be construed as if prepared by one of the parties, but rather according to its fair meaning as a whole, as if all parties had prepared it. i. Severability. If any term, provision, or condition of this Agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the remainder of this Agreement shall continue in full force and effect. j. Action or Approval. Whenever action and/or approval by the City is required under this Agreement, the City Manager or his or her designee may act on and/or approve such matter, or unless the City Manager determines in his or her discretion that such action or approval requires referral to the City Council for consideration. Version 4 (9-13-16) (KBB edits) [remainder of page left intentionally blank] [signatures on following pages] Page 5 of 11 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the dates set forth in the opening paragraph of this Agreement. CITY OF NATIONAL CITY Byc'--"±vp Name: Leslie Deese Title: City Manager ATTEST: By: 49x��✓'! Name: Mike D. a Title: City Clerk APPROVED AS TO FORM: By: � , Name: George H. Eiser III Title: Interim City Attorney KANE, BALLMER & BERKMAN By: Name: Susan Y. Apy Title: Special Counsel [remainder of page left intentionally blank] [signatures on following pages] Version 4 (9-13-16) (KBB edits) Page 6 of 11 COUNTY OF SAN DIEGO APPROVED AS TO FORM: By: 14ame: Rachel Witt Title: Sr Deputy County Counsel Version 4 (9-13-16) (KBB edits) By: ff6c Name: David Hall Title: Clerk of the Board of Supervisors DATE: • -O 7 [remainder of page left intentionally blank] [signatures on following pages] Page 7 of 11 Approved and/or authorized by the Board of Supervisors of the County of San Diego. Meeting Date: {.o Minute Order No. l� By: S).17 Date: c5f 4 ! ! y Deputy Cierk of tilt Board Supervisors NATIONAL SCHOOL DISTRICT By: ATTEST: By: Name: AClz i—1 6 Title: MiviZtvi sd rt,4-t . A -Tit --)Ik&s S<-4.uy'`C." Name: eh S. ars sit Title: . 571. ZttS. SJes. APPROVED AS TO FORM: By: Name: Title: Version 4 (9-13-16) (KBB edits) [remainder of page left intentionally blank] [signatures on following pages] Page 8 of 11 SWEETWATER UNION HIGH SCHOOL DISTRICT ATTEST: By: Name: Title: APPROVED AS TO FORM: By: Name: Title: Version 4 (9.13-16) (KIBD edits) By: Name: Title: Kartln Michel Chief Financial Officer [remainder of page left intentionally blank] [signatures on following pages] Page 9 of 11 SOUTHWESTERN COLLEGE AT 1'EST: By: Name: Title: APPROVED AS TO FORM: By: Name: Title: Version 4 (9-13-16) (KBB edits) By: f^ Name: Ttr^ T, r1bG& Title: Vice e i ip.lr Car d‘,yirasa cm% (rtr^CL&t b% ��'•�r j [remainder of page left intentionally blank] [signatures on following pages] Page 10 of 11 SAN DIEGO COUNTY OFFICE OF EDUCATION ATTEST: By: _ Name: Title: APPROVED AS TO FORM: By: _ Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: [remainder of page left intentionally blank] [signatures on following page] Page 11 of 11 SAN DIEGO COUNTY WATER Al 'I'I (ORITY ATTEST: By: Name: Title: APPROVED AS TO FORM: By: Name: Title: Vet%ton •1 (t• I I In) (hill{ edits) N "me: L, �� l Title V° Ct'eyt,e" lr-a f/t [remainder olpage Ic('t intentionally blank) (signatures on following page) Page I I o1 I I EXHIBIT A LIST OF NOTICE ADDRESSES OF PARTIES City of National City: City of National City 1243 National City Boulevard National City, California 91950 Attention: Leslie Deese, City Manager With a Copy to: City of National City Office of the City Attorney 1243 National City Boulevard National City, California 91950 Attention: George Eiser, City Attorney County of San Diego: National School District: County of San Diego 1600 Pacific Highway Room San Diego, CA 92101 Attn: Brian Hagerty, Group Finance Director National School District 1500 N Avenue National City, CA 91950 Attn: Christopher Carson, Asst. Superintendent of Business Services Sweetwater Union High School District: Sweetwater Union High School District 1130 Fifth Ave Chula Vista, CA 91911 Attn: Karen Michel, Chief Financial Officer Southwestern College: Southwestern College 900 Otay Lake Road Chula Vista, CA 91910 Attn: Tim Flood, VP of Business and Financial Affairs San Diego County Office of Education: San Diego County Office of Education 6401 Linda Vista Road San Diego, CA 92111 Attn: Lora Duzyk, Asst. Superintendent of Business Services San Diego County Water Authority: San Diego County Water Authority 4677 Overland Avenue San Diego, CA 92123 Attn: Christopher Woidzik, Controller RESOLUTION NO. 2017 — 41 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NATIONAL CITY AUTHORIZING THE CITY MANAGER TO EXECUTE A COMPENSATION AGREEMENT WITH THE AFFECTED TAXING ENTITIES PERTAINING TO THE SALE OF A 1.07-ACRE PARCEL OF VACANT LAND LOCATED AT 1640 EAST PLAZA BOULEVARD IN NATIONAL CITY RETAINED BY THE CITY OF NATIONAL CITY FOR FUTURE DEVELOPMENT PURSUANT TO THE REVISED LONG RANGE PROPERTY MANAGEMENT PLAN WHEREAS, the Community Development Commission as the National City Redevelopment Agency ("Redevelopment Agency") owned that certain real property generally located at 1640 East Plaza Boulevard (Assessor's Parcel No. 557-410-20) within the City of National City, County of San Diego, State of California ("Property"); and WHEREAS, pursuant to California Health and Safety Code Section 34172, the Redevelopment Agency was dissolved by operation of law as of February 1, 2012, and pursuant to California Health and Safety Code Section 34173, the Successor Agency to the Community Development Commission as the National City Redevelopment Agency ("Successor Agency") became the successor agency and successor -in -interest to the Redevelopment Agency, confirmed by Resolution No. 2012-15 adopted on January 10, 2012, by the City Council of the City of National City ("City"); and WHEREAS, in accordance with California Health and Safety Code Section 34191.5, the Property was listed on Successor Agency's Revised Long Range Property Management Plan ("Revised LRPMP"), which provides that the Property is to be sold at fair market value, and the Revised LRPMP has been approved by the Oversight Board of the Successor Agency ("Oversight Board") and the California Department of Finance ("DOF"); and WHEREAS, at its regular meeting on May 17, 2016, the Successor Agency met and pursuant to Resolution No. 2016-77 approved the transfer of the Property, among other properties, from the Successor Agency to the City in accordance with the Revised LRPMP; and WHEREAS, at its regular meeting on May 17, 2016, the City of National City met and pursuant to Resolution No. 2016-70 accepted the transfer of the Property, among other properties, from the Successor Agency to the City in accordance with the LRPMP; and WHEREAS, in accordance with the DOF-approved Revised LRPMP, the net proceeds from the sale of the Property pursuant to the Purchase and Sale Agreement will be distributed as property tax to each taxing entity in an amount proportionate to its share of property tax revenues; and WHEREAS, on August 16, 2016, the City Council adopted Resolution No. 2016- 120 approving the sale of the property located at 1640 East Plaza Boulevard; and WHEREAS, pursuant to Health and Safety Code Section 34188, upon the sale of any Future Development Parcel, the City shall remit the hereinafter defined "Net Unrestricted Sales Proceeds" for such Future Development Parcels among the affected taxing entities on a pro rata basis in proportion to each entity's respective share of the property tax base; and WHEREAS, all of the affected taxing agencies have approved the Compensation Agreement as to form, which includes the County of San Diego, National School District, Resolution No. 2017 — 41 Page Two Sweetwater Union High School District, Southwestern College, San Diego County Office of Education, Educational Revenue Augmentation Fund, San Diego County Water Authority, and the City of National City; and WHEREAS, the sales price of the property is $870,000.00, with $14,034.00 being deducted for holding costs incurred by the City for marketing and managing the property, and when the sale is finalized, the net sale proceeds of $855,966.00 will then be distributed to the taxing entities based on each entity's proportional share of base property tax for the parcel; and WHEREAS, according to County Auditor and Controller records, the City's proportional share for the parcel is 17.992456%, resulting in $154,009.25 in estimated revenue. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of National City hereby authorizes the City Manager to execute a Compensation Agreement with the affected Taxing Entities pertaining to the sale of a 1.07-acre parcel of vacant land located at 1640 East Plaza Boulevard in National City retained by the City of National City for future development pursuant to the Revised Long Range Property Management Plan. A copy of said Compensation Agreement is on file in the office of the City Clerk. PASSED and ADOPTED this 4th day of April, 2017. on orrison, Mayor ATTEST: /1 Mich -el R. Dalla, 'c ty Clerk APPROVED AS TO FORM: George H. Eiser, Ill Interim City Attorney Passed and adopted by the Council of the City of National City, California, on April 4, 2017 by the following vote, to -wit: Ayes: Councilmembers Cano, Mendivil, Morrison, Rios, Sotelo-Solis. Nays: None. Absent: None. Abstain: None. AUTHENTICATED BY: RON MORRISON Mayor of the City of National City, California 44 A l' City Clerk of the City of N tional City, California By: Deputy I HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of RESOLUTION NO. 2017-41 of the City of National City, California, passed and adopted by the Council of said City on April 4, 2017. City Clerk of the City of National City, California By: Deputy CITY OF NATIONAL CITY, CALIFORNIA COUNCIL AGENDA STATEMENT C�dOY "FETING DATE: gpril 4, 2017 AGENDA ITEM NO. 7 ITEM TITLE: Resolution of the City Council of the City of National City authorizing the City Manager to execute a Compensation Agreement with the affected Taxing Entities pertaining to the sale of a 1.07-acre parcel of vacant land located at 1640 East Plaza Blvd. in National City retained by the City of National City for future development pursuant to the Revised Long Range Property Management Plan. PREPARED BY: Greg Rose, Property Agent DEPARTMENT: H PHONE: 619-336-4266 APPROV Y: EXPLANATION: The sale of the property located at 1640 East Plaza Blvd. was approved by the Council on August 16, 2016. Pursuant to Health and Safety Code Section 34188, upon the sale of any Future Development Parcel, the City shall remit the hereinafter defined "Net Unrestricted Sales Proceeds" for such Future Development Parcels among the affected taxing entities on a pro rata basis in proportion to each entity's respective share of the property tax base. All of the affected taxing agencies have approved the Compensation Agreement as to form. A list of the affected taxing entities is included as Exhibit "A" to the Compensation Agreement. & Economic Dev. The sales price of the property is $870,000.00, with $14,034.00 being deducted for holding cost incurred by the City for marketing and managing the property. When the sale is finalized, the net sale proceeds $855,966.00 will then be distributed to the taxing entities based on each entity's proportional share of ase property tax for the parcel. According to County Auditor and Controller records, the City's proportional share for the parcel is 17.992456°A), resulting in $154,009.25 in estimated revenue. - FINANCIAL STATEMENT: APPROVED: (, 1/«. ��`E.�-�-- Finance ACCOUNT NO. APPROVED: $14,034.00 to 001-45462-3636 Refunds and Reimbursements $154,009.25 to 001-45462-3019 Sale of Property- Residual Balance Distribution ENVIRONMENTAL REVIEW: This is not a project and, therefore, is not subject to environmental review. ORDINANCE: INTRODUCTION: FINAL ADOPTION: MIS STAFF RECOMMENDATION: Adopt the Resolution. BOARD / COMMISSION RECOMMENDATION: Not applicable. A,TTACHMENTS: 1. Compensation Agreement tOc'eLo1/4,vt\o\--N ‘.NO. Qc '• -•\ Attachment No. 1 COMPENSATION AGREEMENT REGARDING LONG RANGE PROPERTY MANAGEMENT PLAN PROPERTY RETAINED BY THE CITY OF NATIONAL CITY FOR FUTURE DEVELOPMENT (1640 East Plaza Blvd., National City, CA APN # 557-410-20) This Compensation Agreement ("Agreement"), dated as of , 2017 ("Effective Date"), is entered into by and among the City of National City ("City"), the County of San Diego, the National School District, the Sweetwater Union High School District, Southwestern College, San Diego County Office of Education, and the San Diego County Water Authority (collectively referred to as "Taxing Entities"), on the basis of the following facts, understandings, and intentions of the parties: RECITALS A. Assembly Bill 26X, as amended by AB 1484, SB 107, and other statutes, together, being referenced below as the "Dissolution Act" dissolved redevelopment agencies and required successor agencies to wind down redevelopment agencies' affairs. B. Pursuant to the Dissolution Act, all real property owned by the dissolved National City Redevelopment Agency was transferred to the control of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency ("Successor Agency"). C. Health and Safety Code Section 34191.5(b) requires a successor agency to prepare a long- range property management plan ("LRPMP") that addresses the disposition and use of the real properties of the former redevelopment agency within six months of receiving a "finding of completion". D. Health and Safety Code Section 34191.5(b) also requires the Successor Agency to submit the LRPMP to its Oversight Board and the California Department of Finance ("DOF") for approval. E. On December 30, 2015, DOF approved a revised LRPMP which was prepared by the Successor Agency ("Revised LRPMP"). F. DOF's letter to the Successor Agency approving the Revised LRPMP provides that "[p]ursuant to HSC section 34191.3(a) the approved LRPMP shall govern, and supersede all other provisions relating to, the disposition and use of all the real property assets of the former redevelopment agency." Version 4 (9-13-16) (KBB edits) Page 1 of 11 Attachment No. 1 G. The Revised LRPMP provides that eighteen (18) County Assessor parcels will be transferred to and retained by the City for future development (each individually a "Future Development Parcel"). One Future Development Parcel is that certain real property located at 1640 East Plaza Blvd., National City, California, APN #557-410-20 ("Property"). H. The City has entered into that certain Real Property Purchase and Sale Agreement and Joint Escrow Instructions dated as of August 18, 2016 ("Purchase Agreement"), pursuant to which the City will sell the Property to Palm Plaza Associates, LLC, a California limited liability company ("Buyer"), in accordance with the terms and conditions of the Purchase Agreement. I. The Purchase Agreement provides that Buyer shall pay City Eight Hundred Seventy Thousand and No/100 Dollars ($870,000) as the purchase price for the Property, which is the fair market value of the Property as of February 29, 2016, pursuant to that certain appraisal report conducted by Kent Carpenter of Hilco Valuation Services. J. The Revised LRPMP provides that in connection with the Property, the City shall enter into a compensation agreement with the affected taxing entities. This Agreement is the compensation agreement referenced in the Revised LRPMP with respect to the Property. K. Health and Safety Code Section 34180(f) provides that if a city wishes to retain any properties or other assets for future redevelopment activities, funded from its own funds and under its own auspices, it must reach a compensation agreement with other taxing entities to provide payments to them in proportion to their shares of the base property tax, as determined pursuant to Section 34188, for the value of the property retained. L. The parties recognize that real property is unique, and accordingly, agree that the provisions of this Agreement shall not establish a precedent with respect to properties to be disposed of in the future by the City of National City. NOW, THEREFORE, the parties agree as follows: Section 1. Allocation of Sale Proceeds from Sale of Property. The parties agree that pursuant to the Purchase Agreement, the City will distribute $855,966.00 ($870,000 less $14,034 in agreed upon costs) within 30 days after the close of escrow to the Taxing Entities in proportion to each agency's share of the base property tax as determined pursuant to Health and Safety Code Section 34188 and by the County's Auditor and Controller as set forth below: Version 4 (9-13-16) (KBB edits) Page 2 of 11 Attachment No. 1 IMPACTED TAXING ENTITIES FUND IMPACT RATIOS Fund Name COUNTY OF SAN DIEGO (County General) 0.14987258 NATIONAL SCHOOL DISTRICT 0.28818591 SWEETWATER UNION HIGH SCHOOL DISTRICT 0.17633424 SOUTHWESTERN COLLEGE 0.04751464 SAN DIEGO COUNTY OFFICE OF EDUCATION 0.02115793 EDUCATIONAL REVENUE AUGMENTATION FUND 0.13306690 CITY OF NATIONAL CITY 0.17992456 SAN DIEGO COUNTY WATER AUTHORITY 0.00394326 TOTAL 1.00000000 Agreed Upon Costs for Sale of the Property Estimated Escrow Fees/ Closing Costs $5,934 Public Notice $700 Economic Opportunity Report $0 — Paid Appraisal Report $0 — Paid Estimated Maintenance Costs $2,000 Estimated Management Costs $2,900 Estimated Legal Fees $2,500 TOTAL ESTIMATED COSTS $14,034 Section 2. Condition Precedent. Any duty imposed on the City by this Agreement is based upon the consummation of the sale of the Property in accordance with the Purchase Agreement. No representations or assurances are made by the City as to when, if ever, the sale will be consummated. Section 3. Effective Date and Term. This Agreement shall be effective from the Effective Date specified above and shall remain in effect until the provisions of Section 1 above are fully performed or the Purchase Version 4 (9-13-16) (KBB edits) Page 3 of 11 Attachment No. 1 Agreement is terminated, whichever occurs first. Notwithstanding any other provision of this Agreement or the Revised LRPMP, a party may terminate this Agreement upon written notice to the other parties if a court order, legislation, or DOF policy reverses the requirement or need for this Agreement (an "Early Termination"). An Early Termination shall become effective five (5) days after the terminating party delivers the required notice to the other parties in accordance with this Agreement. Upon effectiveness of an Early Termination, no party shall have any further rights or obligations under this Agreement. An Early Termination shall not be permissible if the net sale proceeds from the sale of the Property have already been distributed in accordance with this Agreement. Notwithstanding any other provision contained herein, once the City makes a payment to a taxing entity, the payment is irrevocable. Section 4. Miscellaneous Provisions. a. Notices. All notices, statements, or other communications made pursuant to this Agreement to another party or parties shall be in writing and addressed to the applicable party at the address listed on Exhibit A, which is attached hereto and incorporated herein by this reference. All such notices shall be sent by: (1) personal delivery, in which case notice is effective upon delivery; (2) certified or registered mail, return receipt requested, in which case notice shall be deemed delivered on receipt if delivery is confirmed by a return receipt; or (3) nationally recognized overnight courier, with charges prepaid or charged to the sender's account, in which case notice is effective on delivery if delivery is confirmed by the delivery service. Any party may change its address for notice purposes by written notice to the other parties prepared and delivered in accordance with the provisions of this Section. b. No Third Party Beneficiaries. No person or entity other than the parties and their successors and assigns shall have any right under this Agreement. c. State Law; Venue. This Agreement, and the rights and obligations of the parties hereto, shall be construed and enforced in accordance with the laws of the State of California. Any action to enforce or interpret this Agreement shall be filed and heard in the Superior Court of San Diego County, California or in the Federal District Court for the Southern District of California. d. Entire Agreement; Amendment. This Agreement constitutes the entire and integrated agreement of the parties and supersedes all prior negotiations, representations, or agreements, either written or oral. This Agreement may be modified only in writing and only if signed by all of the parties hereto. e. Counterparts. This Agreement may be executed in counterparts, each of which Version 4 (9-13-16) (KBB edits) Page 4 of 11 Attachment No. 1 shall be deemed an original, but all of which together shall constitute one and the same agreement. The signature page of any counterpart may be detached therefrom without impairing the legal effect of the signature(s) thereon, provided such signature page is attached to any other counterpart identical thereto having additional signature pages executed by the other parties. Any executed counterpart of this Agreement shall be deemed as binding as if an originally signed counterpart was delivered. f. Costs. The parties shall each bear their own costs, expert fees, attorneys' fees and other fees incurred in connection with this Agreement, including, without limitation if any legal action is brought by any party because of a breach of this Agreement or to enforce a provision of this Agreement. g. No Partnership. Nothing contained in this Agreement shall be construed to constitute any party as a partner, employee, joint venturer, or agent of any other party. h. Headings; Interpretation. The section headings and captions used herein are solely for convenience and shall not be used to interpret this Agreement. The parties agree that this Agreement shall not be construed as if prepared by one of the parties, but rather according to its fair meaning as a whole, as if all parties had prepared it. i. Severability. If any term, provision, or condition of this Agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the remainder of this Agreement shall continue in full force and effect. j. Action or Approval. Whenever action and/or approval by the City is required under this Agreement, the City Manager or his or her designee may act on and/or approve such matter, or unless the City Manager determines in his or her discretion that such action or approval requires referral to the City Council for consideration. Version 4 (9-13-16) (KBB edits) [remainder of page left intentionally blank] [signatures on following pages] Page 5 of 11 Attachment No. 1 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the dates set forth in the opening paragraph of this Agreement. CITY OF NATIONAL CITY ATTEST: By: Name: Mike Dalla Title: City Clerk APPROVED AS TO FORM: By: Name: George Eiser Title: Interim City Attorney KANE, BALLMER & BERKMAN By: Name: Susan Y. Apy Title: Special Counsel Version 4 (9-13-16) (KBB edits) By: Name: Leslie Deese Title: City Manager [remainder of page left intentionally blank] [signatures on following pages] Page 6 of 11 Attachment No. 1 COUNTY OF SAN DIEGO ATTEST: By: _ Name: Title: APPROVED AS TO FORM: By: _ Name: Title: Version 4 (9-13-16) (KBB edits) By: _ Name: Title: [remainder of page left intentionally blank] [signatures on following pages] Page 7 of 11 Attachment No. 1 NATIONAL SCHOOL DISTRICT ATTEST: By: Name: Title: APPROVED AS TO FORM: By: Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: [remainder of page left intentionally blank] [signatures on following pages] Page 8 of 11 Attachment No. 1 SWEETWATER UNION HIGH SCHOOL DISTRICT ATTEST: By: _ Name: Title: APPROVED AS TO FORM: By: _ Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: [remainder of page left intentionally blank] [signatures on following pages] Page 9 of 11 Attachment No. 1 SOUTHWESTERN COLLEGE ATTEST: By: Name: Title: APPROVED AS TO FORM: By: Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: [remainder of page left intentionally blank] [signatures on following pages] Page 10 of 11 Attachment No. 1 SAN DIEGO COUNTY OFFICE OF EDUCATION ATTEST: By: _ Name: Title: APPROVED AS TO FORM: By: _ Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: [remainder of page left intentionally blank] [signatures on following page] Page 11 of 11 Attachment No. 1 SAN DIEGO COUNTY WATER AUTHORITY ATTEST: By: _ Name: Title: APPROVED AS TO FORM: By: Name: Title: Version 4 (9-13-16) (KBB edits) By: Name: Title: Page 12of11 Attachment No. 1 City of National City: EXHIBIT A LIST OF NOTICE ADDRESSES OF PARTIES City of National City 1243 National City Boulevard National City, California 91950 Attention: Leslie Deese, City Manager With a Copy to: City of National City Office of the City Attorney 1243 National City Boulevard National City, California 91950 Attention: George Eiser, City Attorney County of San Diego: National School District: County of San Diego 1600 Pacific Highway Room San Diego, CA 92101 Attn: Brian Hagerty, Group Finance Director National School District 1500 N Avenue National City, CA 91950 Attn: Christopher Carson, Asst. Superintendent of Business Services Sweetwater Union High School District: Sweetwater Union High School District 1130 Fifth Ave Chula Vista, CA 91911 Attn: Karen Michel, Chief Financial Officer Southwestern College: Southwestern College 900 Otay Lake Road Chula Vista, CA 91910 Attn: Tim Flood San Diego County Office of Education: San Diego County Office of Education 6401 Linda Vista Road San Diego, CA 92111 Attn: Bill Dos Santos, Senior Director San Diego County Water Authority: San Diego County Water Authority 4677 Overland Avenue San Diego, CA 92123 Attn: Christopher Woidzik, Controller RESOLUTION NO. 2017 — RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NATIONAL CITY AUTHORIZING THE CITY MANAGER TO EXECUTE A COMPENSATION AGREEMENT WITH THE AFFECTED TAXING ENTITIES PERTAINING TO THE SALE OF A 1.07-ACRE PARCEL OF VACANT LAND LOCATED AT 1640 EAST PLAZA BOULEVARD IN NATIONAL CITY RETAINED BY THE CITY OF NATIONAL CITY FOR FUTURE DEVELOPMENT PURSUANT TO THE REVISED LONG RANGE PROPERTY MANAGEMENT PLAN WHEREAS, the Community Development Commission as the National City Redevelopment Agency ("Redevelopment Agency") owned that certain real property generally located at 1640 East Plaza Boulevard (Assessor's Parcel No. 557-410-20) within the City of National City, County of San Diego, State of California ("Property"); and WHEREAS, pursuant to California Health and Safety Code Section 34172, the Redevelopment Agency was dissolved by operation of law as of February 1, 2012, and pursuant to California Health and Safety Code Section 34173, the Successor Agency to the Community Development Commission as the National City Redevelopment Agency ("Successor Agency") became the successor agency and successor -in -interest to the Redevelopment Agency, confirmed by Resolution No. 2012-15 adopted on January 10, 2012, by the City Council of the City of National City ("City"); and WHEREAS, in accordance with California Health and Safety Code Section 34191.5, the Property was listed on Successor Agency's Revised Long Range Property Management Plan ("Revised LRPMP"), which provides that the Property is to be sold at fair market value, and the Revised LRPMP has been approved by the Oversight Board of the Successor Agency ("Oversight Board") and the California Department of Finance ("DOF"); and WHEREAS, at its regular meeting on May 17, 2016, the Successor Agency met and pursuant to Resolution No. 2016-77 approved the transfer of the Property, among other properties, from the Successor Agency to the City in accordance with the Revised LRPMP; and WHEREAS, at its regular meeting on May 17, 2016, the City of National City met and pursuant to Resolution No. 2016-70 accepted the transfer of the Property, among other properties, from the Successor Agency to the City in accordance with the LRPMP; and WHEREAS, in accordance with the DOF-approved Revised LRPMP, the net proceeds from the sale of the Property pursuant to the Purchase and Sale Agreement will be distributed as property tax to each taxing entity in an amount proportionate to its share of property tax revenues; and WHEREAS, on August 16, 2016, the City Council adopted Resolution No. 2016- 120 approving the sale of the property located at 1640 East Plaza Boulevard; and WHEREAS, pursuant to Health and Safety Code Section 34188, upon the sale of any Future Development Parcel, the City shall remit the hereinafter defined "Net Unrestricted Sales Proceeds" for such Future Development Parcels among the affected taxing entities on a pro rata basis in proportion to each entity's respective share of the property tax base; and WHEREAS, all of the affected taxing agencies have approved the Compensation Agreement as to form, which includes the County of San Diego, National School District, Resolution No. 2017 — Page Two Sweetwater Union High School District, Southwestern College, San Diego County Office of Education, Educational Revenue Augmentation Fund, San Diego County Water Authority, and the City of National City; and WHEREAS, the sales price of the property is $870,000.00, with $14,034.00 being deducted for holding costs incurred by the City for marketing and managing the property, and when the sale is finalized, the net sale proceeds of $855,966.00 will then be distributed to the taxing entities based on each entity's proportional share of base property tax for the parcel; and WHEREAS, according to County Auditor and Controller records, the City's proportional share for the parcel is 17.992456%, resulting in $154,009.25 in estimated revenue. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of National City hereby authorizes the City Manager to execute a Compensation Agreement with the affected Taxing Entities pertaining to the sale of a 1.07-acre parcel of vacant land located at 1640 East Plaza Boulevard in National City retained by the City of National City for future development pursuant to the Revised Long Range Property Management Plan. A copy of said Compensation Agreement is on file in the office of the City Clerk. PASSED and ADOPTED this 4th day of April, 2017. ATTEST: Michael R. Dalla, City Clerk APPROVED AS TO FORM: George H. Eiser, III Interim City Attorney Ron Morrison, Mayor