HomeMy WebLinkAbout2016-07-27 e-packet@6:31City of South San Francisco
P.O. Box 711 (City Hall, 400 Grand Avenue)
South San Francisco, CA
Special Meeting Agenda
Wednesday, July 27, 2016
6:31 PM
Municipal Services Building, Council Chambers
33 Arroyo Drive, South San Francisco, CA
Willow Gardens Parks and Parkways Maintenance
District
Willow Gardens Parks and Special Meeting Agenda July 27, 2016
Parkways Maintenance District
NOTICE IS HEREBY GIVEN, pursuant to Section 54956 of the Government Code of the State of
California, the Willow Gardens Parks and Parkways Maintenance District will hold a Special Meeting
on Wednesday, July 27, 2016, at 6:31 p.m., in the Municipal Services Building, Council Chambers, 33
Arroyo Drive, South San Francisco, California.
Purpose of the meeting:
Call To Order.
Roll Call.
Agenda Review.
Public Comments.
MATTERS FOR CONSIDERATION
1. Report regarding a resolution approving a Master Agreement for Taxing Entity
Compensation for distribution of the net proceeds from the sale of properties
conveyed to the City of South San Francisco consistent with the Long Range Property
Management Plan and authorizing the Executive Director of the Board of Willow
Gardens Parks and Parkways Maintenance District to execute the Master Agreement
for Taxing Entity Compensation. (Ron Gerber, Economic Development and Housing
Manager)
la. Resolution approving a Master Agreement for Taxing Entity Compensation for
Distribution of the net proceeds from the sale of properties conveyed to the City of
South San Francisco consistent with the Long Range Property Management Plan and
authorizing the Executive Director of the Board of Willow Gardens Parks and
Parkways Maintenance District to execute agreement.
Adjournment.
City of South San Francisco Page 2 Printed on 8/2/2016
���SK =NSA of South •
0
Staff Report
File c'QLIFOR���
.11 ber: 16-555
Agenda Date: 7/27/2016
Version: 1
In Control: Willow Gardens Parks and Parkways Maintenance District
Agenda Number: 1.
P.O. Box 711 (City Hall, 400
Grand Avenue)
out San Francisco, CA
Status: Consent Calendar
File Type: Staff Report
Report regarding a resolution approving a Master Agreement for Taxing Entity Compensation
for distribution of the net proceeds from the sale of properties conveyed to the City of South
San Francisco consistent with the Long Range Property Management Plan and authorizing the
Executive Director of the Board of Willow Gardens Parks and Parkways Maintenance District
to execute the Master Agreement for Taxing Entity Compensation. (Ron Gerber, Economic
Development and Housing Manager)
..label
RECOMMENDATION
It is recommended that the Board of the Willow Gardens Parks and Parkways
Maintenance District adopt a resolution approving a Master Agreement for Taxing Entity
Compensation for distribution of the net proceeds from the sale of properties conveyed to
the City of South San Francisco consistent with the Long Range Property Management
Plan ( LRPMP) and authorizing the Executive Director of the Board of Willow Gardens
Parks and Parkways Maintenance District to execute agreement.
BACKGROUND
Currently, there are 10 property tax entities with jurisdiction in the City of South San Francisco
( "City "). The South San Francisco City Council ( "City Council ") is the governing body for the
City's share of the property tax (16.73 percent of the total), and also serves as the Board of the
Willow Gardens Parks and Parkways Maintenance District (which is entitled to a 0.12 percent
share of total revenues). The proposed action by the Board of the Willow Gardens Parks and
Parkways Maintenance District ( "Board ") will ensure that the Willow Gardens Parks and
Parkways Maintenance District receives its 0.12 percent portion of future net proceeds from the
sale of former Redevelopment Agency properties.
In February 2016, the City Council approved the Master Agreement for Taxing Entity
Compensation for the City's share (Attachment 1). The current proposed action before the
Board is only related to the Willow Gardens Parks and Parkways Maintenance District's share.
Consistent with the Successor Agency's LRPMP (approved by the California Department of
Finance on October 1, 2015), the Successor Agency will convey 11 properties to the City for
redevelopment activities (Attachment 2). Eventual compensation for the 11 properties will be
paid to the taxing entities described in the Master Agreement for Taxing Entity Compensation
and the applicable Purchase and Sale Agreements.
City of South San Francisco Page 1 Printed on 81212016
File Number: 16 -555
CONCLUSION
Staff recommends that the Board of
Willow Gardens Parks and Parkways Maintenance District
adopt a resolution approving a Master Agreement for Taxing
Entity Compensation
for
distribution of the net proceeds from
the sale of properties conveyed
to the City of South
San
Francisco consistent with the LRPMP and authorize the Executive
Director of the Board
of
Willow Gardens Parks and Parkways
Maintenance District to execute
the Master Agreement
for
Taxing Entity Compensation.
Attachments:
1. Master Agreement for Taxing Entity Compensation
2. Properties to be Conveyed
City of South San Francisco Page 2 Printed on 81212016
Attachment 1
MASTER AGREEMENT
FOR TAXING ENTITY COMPENSATION
This MASTER AGREEMENT FOR TAXING ENTITY COMPENSATION (this
"Agreement "), dated as of , 2016, is entered into by and among the City of
South San Francisco, a municipal corporation (the "City "), and the following public agencies
(each, a "Taxing Entity," collectively referred to herein as the "Taxing Entities," and together
with the City the "Parties "):
County of San Mateo, a political subdivision of the State of California ( "County ")
San Mateo County Community College District
San Mateo County Flood Control District Colma Creek Flood Control Zone and
Subzones
San Mateo County Harbor District
San Mateo County Resource Conservation District
County Education Tax
South San Francisco Unified School District
Willow Gardens Parks and Parkways Maintenance District
Bay Area Air Quality Management District
RECITALS
A. The Successor Agency to the Redevelopment Agency of the City of South San
Francisco ( "Successor Agency ") is the owner of certain real property ( "Agency Properties ")
located in the City of South San Francisco ( "City "); and,
B. On June 29, 2011, the Legislature of the State of California (the "State ") adopted
Assembly Bill xl 26 ( "AB 26 "), which amended provisions of the State's Community
Redevelopment Law (Health and Safety Code sections 33000 et seq.); and,
C. Pursuant to AB 26 and the California Supreme Court decision in California
Redevelopment Association, et al. v. Ana Matosantos, et al., which upheld AB 26 (together with AB
1484, the "Dissolution Law "), the former Redevelopment Agency of the City of South San
Francisco was dissolved on February 1, 2012; and,
D. Pursuant to the Dissolution Law, the Agency Properties were transferred to the
Successor Agency; and,
E. Pursuant to the Dissolution Law, the Successor Agency prepared a Long Range
Property Management Plan ( "LRPMP "), which was approved by a resolution of the Oversight
Board for the Successor Agency to the Redevelopment Agency of the City of South San Francisco
( "Oversight Board ") on May 21, 2015 and was approved by the California Department of Finance
( "DOF ") on October 1, 2015; and,
F. The approved LRPMP identifies nineteen (19) properties to be transferred from the
Successor Agency for disposition and development consistent with the LRPMP; and,
1
07/15/2016
G. Eleven (11) of the nineteen (19) properties are to be conveyed by the Successor
Agency to the City for the redevelopment activities consistent with the Redevelopment Plan and the
LRPMP and the remaining eight (8).of the nineteen (19) properties are slated for redevelopment
activities that are currently under contract with private developers through Oversight Board -
approved Disposition and Development Agreements (DDA), Purchase and Sale Agreements (PSA)
or Exclusive Negotiating Rights Agreements (ENRA) and will be conveyed by the Successor
Agency to third -party purchasers pursuant to the Oversight Board - approved agreements; and,
H. The LRPMP also identifies nine (9) parcels to be transferred from the Successor
Agency to the City for governmental uses; and,
L Pursuant to the LRPMP, the Successor Agency's transfer of real property assets to
the City for future development is subject to entering into this Agreement with the Taxing Entities
for the distribution of funds received, if any, from the sale of such properties; and,
J. The Oversight Board - approved Purchase and Sale Agreements (PSA) for the
conveyance of the nine (9) properties by the Successor Agency to third -party purchasers will provide
for the distribution to the Taxing Entities of the net funds received, if any, from the sale of the nine
(9) properties.
NOW THEREFORE, the Parties agree as follows:
1. Purpose. This Agreement is executed with reference to the facts set forth in the foregoing
Recitals which are incorporated into this Agreement by this reference. The purpose of this
Agreement is to address the allocation of certain prospective revenues among the Taxing Entities
that share in the property tax increment ( "Tax Increment ") for property located within the City of
South San Francisco, South San Francisco Redevelopment Project (the "Project Area ") formerly
administered by the Redevelopment Agency, a list of all of the Taxing Entities and the applicable tax
rate apportioned to each individual entity is contained in Exhibit B, attached hereto.
2. Special Districts and Funds. The governing boards of certain of the Taxing Entities
administer certain special districts and funds that receive allocations of property taxes from the Tax
Increment, and are authorized to execute this Agreement on behalf of such special districts and
funds as described below.
3. Coup . Funds. The County administers the following special districts and funds, and in
addition to entering into this Agreement for the County itself, the County is authorized to, and has
entered into and executed this Agreement on behalf of the following:
County of San Mateo
San Mateo County Flood Control District Colma Creek Flood Control Zone and
Subzones
4. Parcels to be Conveyed for Development Consistent with Plans. Pursuant to the LRPMP,
eleven (11) parcels formerly owned by the Redevelopment Agency will be transferred by the
Successor Agency to the City for disposition consistent with the Redevelopment Plan adopted for
the Project Area, the Implementation Plans adopted in connection with the Redevelopment Plan,
2
07/15/2016
and the City of South San Francisco General Plan (all of the foregoing, collectively, the "Plans ").
These 11 parcels (collectively, the Properties ") are more fully described in Exhibit A.
5. Parcels to be Conveyed to the City for Governmental Uses. The LRPMP also provides that
nine (9) parcels formerly owned by the Redevelopment Agency will be transferred by the Successor
Agency to the City for continued g o v e rn m e n t a 1 uses. No compensation will be paid to the City
or to the Taxing Entities in connection with the foregoing transfers. The properties and their uses,
and the applicable deed restrictions are described in the LRPMP, a copy of which has been provided
to each Taxing Entity.
6. Compensation to Taxing Entities. The City agrees that, consistent with the LRPMP, in
connection with the conveyance of any of the parcels comprising the Properties, the City will remit
the Net Unrestricted Proceeds (defined below) to the San Mateo County Auditor - Controller for
distribution to the Taxing Entities in accordance with each Taxing Entity's pro -rata share of Tax
Increment.
For purposes of this Agreement, "Net Unrestricted Proceeds" means the sale proceeds
received by the City for the sale of any parcel included in the Properties, less: (i) costs incurred by
the City for expenses incurred in connection with the management and disposition of the Properties,
including reasonable and actual costs incurred for property management, maintenance, insurance,
marketing, appraisals, brokers' fees, escrow, closing costs, survey, attorneys' and consultants' fees,
and other reasonable costs incurred, including reasonable compensation for City staff performing
functions associated with the management, maintenance and disposition of the Properties provided
that the City shall first apply any revenue generated from license or lease agreements (of less than
one year per term) received by the City to offset the management, insurance and maintenance costs
of the Properties, and (ii) any proceeds of sale that are restricted by virtue of the source of funds (e.g.
grant funds or the proceeds of bonds) that were used for the original acquisition of the Properties.
The City shall deliver to the Taxing Entities an accounting of all such costs, expenses and restricted
proceeds.
7. Sales Procedure and Proceeds. The Parties acknowledge that City is obligated to convey the
Properties for development consistent with the Plans.
8. City as Taxing Entity. The Parties hereby acknowledge that the City is also a Taxing Entity
for purposes of receiving funds pursuant to Section 6 of this Agreement.
9. Compensation Agreement. Health and Safety Code Section 34191.3 provides that once an
LRPMP has been approved by DOF, the LRPMP supersedes all other provisions of the statute
relating to the disposition and use of the former redevelopment agency's real property assets.
10. Miscellaneous Provisions.
10.1 Notices. Except as otherwise specified in this Agreement, all notices to be sent
pursuant to this Agreement shall be made in writing, and sent to the Parties at their respective
addresses specified on the signature pages to this Agreement or to such other address as a Party may
designate by written notice delivered to the other Parties in accordance with this Section. All such
notices shall be sent by: (i) personal delivery, in which case notice is effective upon delivery; (ii)
certified or registered mail, return receipt requested, in which case notice shall be deemed delivered
3
07/15/2016
on receipt if delivery is confirmed by a return receipt; or (iii) 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.
10.2 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.
10.3 Action or Approval. Whenever action or approval by City is required under this
Agreement, the City Manager or his or her designee may act on or approve such matter unless
specifically provided otherwise, or unless the City Manager determines in his or her discretion that
such action or approval requires referral to City Council for consideration.
10.4 Entire Agreement. This Agreement, including Exhibit A attached hereto and
incorporated herein by this reference, contains the entire agreement among the Parties with respect to
the subject matter hereof, and supersedes all prior written or oral agreements, understandings,
representations or statements between the Parties with respect to the subject matter hereof.
10.5 Counterparts. This Agreement may be executed in counterparts, each of which shall
be an original and all of which taken together shall constitute one instrument. 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 may be delivered to the other Parties by facsimile and shall be deemed as binding as if an
originally signed counterpart was delivered.
10.6 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 unless an essential purpose of this Agreement is defeated by such
invalidity or unenforceability.
10.7 No Third Party Beneficiaries. Except as expressly set forth herein, nothing contained
in this Agreement is intended to or shall be deemed to confer upon any person, other than the Parties
and their respective successors and assigns, any rights or remedies hereunder.
10.8 Parties Not Co- Venturers; Independent Contractor; No Agency Relationship. Nothing
in this Agreement is intended to or shall establish the Parties as partners, co- venturers, or principal
and agent with one another. The relationship of the Parties shall not be construed as a joint venture,
equity venture, partnership or any other relationship.
10.9 Governing Law; Venue. This Agreement shall be governed by and construed in
accordance with the laws of the State of California without regard to principles of conflicts of laws.
Any action to enforce or interpret this Agreement shall be filed and heard in the Superior Court of
San Mateo County, California or in the Federal District Court for the Northern District of California.
SIGNATURES ONFOLLOWING PAGES.
4
07/15/2016
IN WITNESS WHEREOF, the Parties have executed this Agreement by their authorized
representatives as indicated below.
CITY OF SOUTH SAN FRANCISCO, A MUNICIPAL CORPORATION
By:
City Manager
Attest by:
City Clerk
Approved as to form:
City Attorney
Address for Notices:
City of South San Francisco
400 Grand Avenue
South San Francisco, California
Attention: City Manager
SIGNATURES CONTINUE ONFOLLOWING PAGES.
5
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the
County of San Mateo and the entities and funds set forth in Section 3 of this Agreement:
By:
Name:
Title:
Attest by:
Approved as to form:
County Counsel
Address for Notices:
San Mateo County
400 County Center
Redwood City, CA 94063
Attention:
SIGNATURES CONTINUE ONFOLLOWING PAGES.
6
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Harbor District:
By:
Name:
Title:
Attest by:
Approved as to form:
General Counsel
Address for Notices:
General Manager
400 Oyster Point Boulevard, Suite 300
South San Francisco, CA 94080
SIGNATURES CONTINUE ONFOLLOWING PAGES.
7
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Community College District:
By:
Name:
Title:
Attest by:
Approved as to form:
County Counsel
Address for Notices:
Director of Community /Government Relations
San Mateo Community College District
3401 CSM Drive
San Mateo, Ca 94402 -3651
SIGNATURES CONTINUE ONFOLLOWING PAGES.
8
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the South
San Francisco Unified School District:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Assistant Superintendent, Business Services South San Francisco USD
398 B Street
South San Francisco, CA 94080
SIGNATURES CONTINUE ONFOLLOWING PAGES.
9
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the Willow
Parks and Parkways Maintenance District
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Willow Parks and Parkways Maintenance District
SIGNATURES CONTINUE ONFOLLOWING PAGES.
10
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the Bay
Area Air Quality Management District:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Bay Area Air Quality Management District
939 Ellis St.
San Francisco, CA 94109
Attention: Executive Director
11
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Resource Conservation District:
By:
Name:
Title:
Attest by:
Approved as to form:
District Counsel
Address for Notices:
Kellyx Nelson
San Mateo County Resource Conservation District
625 Miramontes Street, #103
Half Moon Bay, CA 94019
12
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Office of Education:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Cheryl Agrawal
San Mateo County Office of Education
101 Twin Dolphin Drive
Redwood City, CA 94065
13
EXHIBIT A
PROPERTIES
Parcels to be conveyed consistent with the Plans:
Number
Disposition
Address
APN
1.
2.
3.
Future Development
Former PUC Properties
093 - 312 -050
093 - 312 -060
011- 326 -030
4.
Future Development
I Chestnut Avenue
011 - 322 -030
5.
Future Development
227 Grand Avenue
012 - 316 -060
6.
Future Development
200 Linden
012 - 334 -130
7.
Future Development
212 Baden Avenue
012 - 334 -040
8.
Future Development
216 Baden Avenue
012 - 334 -030
9.
Future Development
905 Linden Avenue
012 - 101 -100
10.
Future Development
616 Linden Avenue
012 - 174 -300
11.
Future Development
700 Linden Avenue
012 - 145 -370
A.
B.
Governmental Use
Former PUC Properties
093 - 331 -050
093 - 331 -060
C.
Governmental Use
80 Chestnut Avenue
011 - 324 -190
D.
Governmental Use
480 N. Canal
014- 061 -110
E.
Governmental Use
296 Airport Blvd.
012 - 338 -160
F.
Governmental Use
323 Miller Avenue
012 - 312 -070
G.
Governmental Use
356 Grand Avenue
012 - 312 -300
H.
Governmental Use
306 Spruce Avenue
012- 302 -140
I.
Governmental Use
468 Miller Avenue
012 - 301 -020
14
EXHIBIT B
TAXING ENTITIES AND TAX- ALLOCATION
Tax Entity/Fund
% Total
County of San Mateo
25.77%
City of South San Francisco
16.73%
South San Francisco Unified School District
43.91%
San Mateo County Community College District
7.38%
San Mateo County Flood Control District Colma Creek Flood Control
Zone and Subzones
1.64%
Willow Gardens Parks and Parkways Maintenance District
0.12%
Bay Area Air Quality Management District
0.23%
San Mateo County Harbor District
0.38%
San Mateo County Resource Conservation District
0.00%
San Mateo County Education Tax
3.84%
Total
100.00%
2679596.1
15
Attachment 2
Properties to be Conveyed under Permissible Use Category
1. Former PUC Property, APN 093 -312 -050
2. Former PUC Property, APN 093 - 312 -060
3. Former PUC Property, APN 011 - 326 -030
4. 1 Chestnut Avenue, APN 011- 322 -030
5. 227 Grand Avenue, APN 012 -316 -070
6. 200 Linden and 212 -216 Baden Avenue, APN 012 - 334 -130
7. 200 Linden and 212 -216 Baden Avenue, APN 012 - 334 -040
8. 200 Linden and 212 -216 Baden Avenue, APN 012- 334 -030
9. 905 Linden Avenue, APN 012 - 101 -100
10. 616 Linden Avenue, APN 012 -174 -300
11. 700 Linden Avenue, APN 012 - 145 -370
���SK =NSA of South •
0
Staff Report
File c'QLIFOR���
.11 ber: 16-557
Agenda Date: 7/27/2016
Version: 1
In Control: Willow Gardens Parks and Parkways Maintenance District
Agenda Number: 1a.
P.O. Box 711 (City Hall, 400
Grand Avenue)
out San Francisco, CA
Status: Passed
File Type: Resolution
Resolution approving a Master Agreement for Taxing Entity Compensation for Distribution of
the net proceeds from the sale of properties conveyed to the City of South San Francisco
consistent with the Long Range Property Management Plan and authorizing the Executive
Director of the Board of Willow Gardens Parks and Parkways Maintenance District to execute
agreement.
WHEREAS, the Successor Agency to the Redevelopment Agency of the City of South San
Francisco ( "Successor Agency ") is the owner of certain real property ( "Agency Properties ")
located in the City of South San Francisco ( "City "); and
WHEREAS, on June 29, 2011, the Legislature of the State of California (the "State ") adopted
Assembly Bill xl 26 ( "AB 26 "), which amended provisions of the State's Community
Redevelopment Law (Health and Safety Code sections 33000 et seq.); and
WHEREAS, pursuant to AB 26 and the California Supreme Court decision in California
Redevelopment Association, et al. v. Ana Matosantos, et al., which upheld AB 26 (together
with AB 1484, the "Dissolution Law "), the former Redevelopment Agency of the City of South
San Francisco was dissolved on February 1, 2012; and
WHEREAS, pursuant to the Dissolution Law, the Agency Properties were transferred to the
Successor Agency; and
WHEREAS, pursuant to the Dissolution Law, the Successor Agency prepared a Long Range
Property Management Plan ( "LRPMP "), which was approved by a resolution of the Oversight
Board for the Successor Agency to the Redevelopment Agency of the City of South San
Francisco ( "Oversight Board ") on May 21, 2015 and was approved by the California
Department of Finance ( "DOF ") on October 1, 2015; and
WHEREAS, the approved LRPMP identifies nineteen properties to be transferred from the
Successor Agency for disposition and development consistent with the LRPMP; and
WHEREAS, eleven of the nineteen properties are to be conveyed by the Successor Agency to
the City for the redevelopment activities consistent with the Redevelopment Plan and the
City of South San Francisco Page 1 Printed on 81212016
File Number: 16 -557
LRPMP and the remaining eight of the nineteen properties are slated for redevelopment
activities that are currently under contract with private developers through Oversight
Board - approved Disposition and Development Agreements (DDA), Purchase and Sale
Agreements (PSA) or Exclusive Negotiating Rights Agreements (ENRA) and will be conveyed
by the Successor Agency to third -party purchasers pursuant to the Oversight Board- approved
agreements; and
WHEREAS, the LRPMP also identifies nine parcels to be transferred from the Successor
Agency to the City for governmental uses; and
WHEREAS, pursuant to the LRPMP, the Successor Agency's transfer of real property assets to
the City for future development is subject to the City entering into an agreement with the
relevant taxing entities ( "Taxing Entities ") that share in the property tax increment ( "Tax
Increment ") for property located within the City of South San Francisco, South San Francisco
Redevelopment Project area (the "Project Area ") formerly administered by the Redevelopment
Agency, for the distribution of net funds received, if any, from the sale of the eleven properties
. Such agreement is entitled "Master Agreement for Taxing Entity Compensation"
( "Tax- Sharing Compensation Agreement ") and is attached hereto and incorporated herein as
Exhibit A; and
WHEREAS, Oversight Board- approved Purchase and Sale Agreements (PSA) for the
conveyance of the nine properties by the Successor Agency to third -party purchasers will
provide for the distribution to the Taxing Entities of the net funds received, if any, from the sale
of the nine properties; and
WHEREAS, the Willow Gardens Parks and Parkways Maintenance District ( "District ") is one
of the Taxing Entities that shares in the property Tax Increment for property located in the City;
and
WHEREAS, in order to ensure that it receives its 0.12 share of the Tax Increment, the District
desires to enter into the Tax - Sharing Compensation Agreement with the City.
NOW, THEREFORE, BE IT RESOLVED that the Board of Willow Gardens Parks and
Parkways Maintenance District does hereby take the following actions:
(1) Finds and determines that the recitals are true and correct; and
(2) Approves the Master Agreement for Taxing Entity Compensation attached hereto and
incorporated herein as Exhibit A; and
(3) Authorizes the Executive Director of the Board of Willow Gardens Parks and Parkways
Maintenance District to enter into and execute the Master Agreement for Taxing Entity
Compensation, in substantially the same form as attached hereto as Exhibit A; to make any
revisions, amendments, or modifications, subject to review and approval by the District's
attorney, and take any other action deemed necessary to carry out the intent of this Resolution
and which do not materially alter or increase the District's obligations thereunder.
City of South San Francisco Page 2 Printed on 81212016
File Number: 16 -557
City of South San Francisco Page 3 Printed on 8/2/2016
Exhibit A
MASTER AGREEMENT
FOR TAXING ENTITY COMPENSATION
This MASTER AGREEMENT FOR TAXING ENTITY COMPENSATION (this
"Agreement "), dated as of ' 2016, is entered into by and among the City of
South San Francisco, a municipal corporation (the "City "), and the following public agencies
(each, a "Taxing Entity," collectively referred to herein as the "Taxing Entities," and together
with the City the "Parties "):
County of San Mateo, a political subdivision of the State of California ( "County ")
San Mateo County Community College District
San Mateo County Flood Control District Colma Creek Flood Control Zone and
Subzones
San Mateo County Harbor District
San Mateo County Resource Conservation District
County Education Tax
South San Francisco Unified School District
Willow Gardens Parks and Parkways Maintenance District
Bay Area Air Quality Management District
RECITALS
A. The Successor Agency to the Redevelopment Agency of the City of South San
Francisco ( "Successor Agency ") is the owner of certain real property ( "Agency Properties ")
located in the City of South San Francisco ( "City "); and,
B. On June 29, 2011, the Legislature of the State of California (the "State ") adopted
Assembly Bill x1 26 ( "AB 26 "), which amended provisions of the State's Community
Redevelopment Law (Health and Safety Code sections 33000 et seq.); and,
C. Pursuant to AB 26 and the California Supreme Court decision in California
Redevelopment Association, et al. v. Ana Matosantos, et al., which upheld AB 26 (together with AB
1484, the "Dissolution Law "), the former Redevelopment Agency of the City of South San
Francisco was dissolved on February 1, 2012; and,
D. Pursuant to the Dissolution Law, the Agency Properties were transferred to the
Successor Agency; and,
E. Pursuant to the Dissolution Law, the Successor Agency prepared a Long Range
Property Management Plan ( "LRPMP "), which was approved by a resolution of the Oversight
Board for the Successor Agency to the Redevelopment Agency of the City of South San Francisco
( "Oversight Board ") on May 21, 2015 and was approved by the California Department of Finance
( "DOF") on October 1, 2015; and,
F. The approved LRPMP identifies nineteen (19) properties to be transferred from the
Successor Agency for disposition and development consistent with the LRPMP; and,
1
07/15/2016
G. Eleven (11) of the nineteen (19) properties are to be conveyed by the Successor
Agency to the City for the redevelopment activities consistent with the Redevelopment Plan and the
LRPMP and the remaining eight (8).of the nineteen (19) properties are slated for redevelopment
activities that are currently under contract with private developers through Oversight Board -
approved Disposition and Development Agreements (DDA), Purchase and Sale Agreements (PSA)
or Exclusive Negotiating Rights Agreements (ENRA) and will be conveyed by the Successor
Agency to third -party purchasers pursuant to the Oversight Board- approved agreements; and,
H. The LRPMP also identifies nine (9) parcels to be transferred from the Successor
Agency to the City for governmental uses; and,
L Pursuant to the LRPMP, the Successor Agency's transfer of real property assets to
the City for future development is subject to entering into this Agreement with the Taxing Entities
for the distribution of funds received, if any, from the sale of such properties; and,
J. The Oversight Board- approved Purchase and Sale Agreements (PSA) for the
conveyance of the nine (9) properties by the Successor Agency to third -party purchasers will provide
for the distribution to the Taxing Entities of the net funds received, if any, from the sale of the nine
(9) properties.
NOW THEREFORE, the Parties agree as follows:
1. Purpose. This Agreement is executed with reference to the facts set forth in the foregoing
Recitals which are incorporated into this Agreement by this reference. The purpose of this
Agreement is to address the allocation of certain prospective revenues among the Taxing Entities
that share in the property tax increment ( "Tax Increment ") for property located within the City of
South San Francisco, South San Francisco Redevelopment Project (the "Project Area ") formerly
administered by the Redevelopment Agency, a list of all of the Taxing Entities and the applicable tax
rate apportioned to each individual entity is contained in Exhibit B, attached hereto.
2. Special Districts and Funds. The governing boards of certain of the Taxing Entities
administer certain special districts and funds that receive allocations of property taxes from the Tax
Increment, and are authorized to execute this Agreement on behalf of such special districts and
funds as described below.
3. County Funds. The County administers the following special districts and funds, and in
addition to entering into this Agreement for the County itself, the County is authorized to, and has
entered into and executed this Agreement on behalf of the following:
County of San Mateo
San Mateo County Flood Control District Colma Creek Flood Control Zone and
Subzones
4. Parcels to be Conveyed for Development Consistent with Plans. Pursuant to the LRPMP,
e 1 e v e n ( 11 ) parcels formerly owned by the Redevelopment Agency will be transferred by the
Successor Agency to the City for disposition consistent with the Redevelopment Plan adopted for
the Project Area, the Implementation Plans adopted in connection with the Redevelopment Plan,
2
07/15/2016
and the City of South San Francisco General Plan (all of the foregoing, collectively, the "Plans ").
These 11 parcels (collectively, the Properties ") are more fully described in Exhibit A.
5. Parcels to be Conveyed to the City for Governmental Uses. The LRPMP also provides that
nine (9) parcels formerly owned by the Redevelopment Agency will be transferred by the Successor
Agency to the City for continued g o v e r n m e n t a 1 uses. No compensation will be paid to the City
or to the Taxing Entities in connection with the foregoing transfers. The properties and their uses,
and the applicable deed restrictions are described in the LRPMP, a copy of which has been provided
to each Taxing Entity.
6. Compensation to Taxing Entities. The City agrees that, consistent with the LRPMP, in
connection with the conveyance of any of the parcels comprising the Properties, the City will remit
the Net Unrestricted Proceeds (defined below) to the San Mateo County Auditor - Controller for
distribution to the Taxing Entities in accordance with each Taxing Entity's pro -rata share of Tax
Increment.
For purposes of this Agreement, "Net Unrestricted Proceeds" means the sale proceeds
received by the City for the sale of any parcel included in the Properties, less: (i) costs incurred by
the City for expenses incurred in connection with the management and disposition of the Properties,
including reasonable and actual costs incurred for property management, maintenance, insurance,
marketing, appraisals, brokers' fees, escrow, closing costs, survey, attorneys' and consultants' fees,
and other reasonable costs incurred, including reasonable compensation for City staff performing
functions associated with the management, maintenance and disposition of the Properties provided
that the City shall first apply any revenue generated from license or lease agreements (of less than
one year per term) received by the City to offset the management, insurance and maintenance costs
of the Properties, and (ii) any proceeds of sale that are restricted by virtue of the source of funds (e.g.
grant funds or the proceeds of bonds) that were used for the original acquisition of the Properties.
The City shall deliver to the Taxing Entities an accounting of all such costs, expenses and restricted
proceeds.
7. Sales Procedure and Proceeds. The Parties acknowledge that City is obligated to convey the
Properties for development consistent with the Plans.
8. City as Taxing Entity. The Parties hereby acknowledge that the City is also a Taxing Entity
for purposes of receiving funds pursuant to Section 6 of this Agreement.
9. Compensation Agreement. Health and Safety Code Section 34191.3 provides that once an
LRPMP has been approved by DOF, the LRPMP supersedes all other provisions of the statute
relating to the disposition and use of the former redevelopment agency's real property assets.
10. Miscellaneous Provisions.
10.1 Notices. Except as otherwise specified in this Agreement, all notices to be sent
pursuant to this Agreement shall be made in writing, and sent to the Parties at their respective
addresses specified on the signature pages to this Agreement or to such other address as a Party may
designate by written notice delivered to the other Parties in accordance with this Section. All such
notices shall be sent by: (i) personal delivery, in which case notice is effective upon delivery; (ii)
certified or registered mail, return receipt requested, in which case notice shall be deemed delivered
3
07/15/2016
on receipt if delivery is confirmed by a return receipt; or (iii) 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.
10.2 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.
10.3 Action or Approval. Whenever action or approval by City is required under this
Agreement, the City Manager or his or her designee may act on or approve such matter unless
specifically provided otherwise, or unless the City Manager determines in his or her discretion that
such action or approval requires referral to City Council for consideration.
10.4 Entire Agreement. This Agreement, including Exhibit A attached hereto and
incorporated herein by this reference, contains the entire agreement among the Parties with respect to
the subject matter hereof, and supersedes all prior written or oral agreements, understandings,
representations or statements between the Parties with respect to the subject matter hereof.
10.5 Counterparts. This Agreement may be executed in counterparts, each of which shall
be an original and all of which taken together shall constitute one instrument. 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 may be delivered to the other Parties by facsimile and shall be deemed as binding as if an
originally signed counterpart was delivered.
10.6 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 unless an essential purpose of this Agreement is defeated by such
invalidity or unenforceability.
10.7 No Third Party Beneficiaries. Except as expressly set forth herein, nothing contained
in this Agreement is intended to or shall be deemed to confer upon any person, other than the Parties
and their respective successors and assigns, any rights or remedies hereunder.
10.8 Parties Not Co- Venturers; Independent Contractor; No Agency Relationship. Nothing
in this Agreement is intended to or shall establish the Parties as partners, co- venturers, or principal
and agent with one another. The relationship of the Parties shall not be construed as a joint venture,
equity venture, partnership or any other relationship.
10.9 Governing Law; Venue. This Agreement shall be governed by and construed in
accordance with the laws of the State of California without regard to principles of conflicts of laws.
Any action to enforce or interpret this Agreement shall be filed and heard in the Superior Court of
San Mateo County, California or in the Federal District Court for the Northern District of California.
SIGNATURES ONFOLLOWING PAGES.
4
07/15/2016
IN WITNESS WHEREOF, the Parties have executed this Agreement by their authorized
representatives as indicated below.
CITY OF SOUTH SAN FRANCISCO, A MUNICIPAL CORPORATION
By:
City Manager
Attest by:
City Clerk
Approved as to form:
City Attorney
Address for Notices:
City of South San Francisco
400 Grand Avenue
South San Francisco, California
Attention: City Manager
SIGNATURES CONTINUE ONFOLLOWING PAGES.
5
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the
County of San Mateo and the entities and funds set forth in Section 3 of this Agreement:
By:
Name:
Title:
Attest by:
Approved as to form:
County Counsel
Address for Notices:
San Mateo County
400 County Center
Redwood City, CA 94063
Attention:
SIGNATURES CONTINUE ONFOLLOWING PAGES.
6
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Harbor District:
By:
Name:
Title:
Attest by:
Approved as to form:
General Counsel
Address for Notices:
General Manager
400 Oyster Point Boulevard, Suite 300
South San Francisco, CA 94080
SIGNATURES CONTINUE ONFOLLOWING PAGES.
7
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Community College District:
By:
Name:
Title:
Attest by:
Approved as to form:
County Counsel
Address for Notices:
Director of Community /Government Relations
San Mateo Community College District
3401 CSM Drive
San Mateo, Ca 94402 -3651
SIGNATURES CONTINUE ONFOLLOWING PAGES.
8
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the South
San Francisco Unified School District:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Assistant Superintendent, Business Services South San Francisco USD
398 B Street
South San Francisco, CA 94080
SIGNATURES CONTINUE ONFOLLOWING PAGES.
9
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the Willow
Parks and Parkways Maintenance District
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Willow Parks and Parkways Maintenance District
SIGNATURES CONTINUE ONFOLLOWING PAGES.
10
07/15/2016
The undersigned authorized signatory hereby executes this Agreement on behalf of the Bay
Area Air Quality Management District:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Bay Area Air Quality Management District
939 Ellis St.
San Francisco, CA 94109
Attention: Executive Director
11
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Resource Conservation District:
By:
Name:
Title:
Attest by:
Approved as to form:
District Counsel
Address for Notices:
Kellyx Nelson
San Mateo County Resource Conservation District
625 Miramontes Street, #103
Half Moon Bay, CA 94019
12
The undersigned authorized signatory hereby executes this Agreement on behalf of the San
Mateo County Office of Education:
By:
Name:
Title:
Attest by:
Approved as to form:
Counsel
Address for Notices:
Cheryl Agrawal
San Mateo County Office of Education
101 Twin Dolphin Drive
Redwood City, CA 94065
13
EXHIBIT A
PROPERTIES
Parcels to be conveyed consistent with the Plans:
Number
Disposition
Address
APN
1.
2.
3.
Future Development
Former PUC Properties
093 - 312 -050
093 - 312 -060
011 - 326 -030
4.
Future Development
1 Chestnut Avenue
011 - 322 -030
5.
Future Development
227 Grand Avenue
012 - 316 -060
6.
Future Development
200 Linden
012 - 334 -130
7.
Future Development
212 Baden Avenue
012 - 334 -040
8.
Future Development
216 Baden Avenue
012 - 334 -030
9.
Future Development
905 Linden Avenue
012 - 101 -100
10.
Future Development
616 Linden Avenue
012 -174 -300
11.
Future Development
700 Linden Avenue
012 - 145 -370
A.
B.
Governmental Use
Former PUC Properties
093 - 331 -050
093 - 331 -060
C.
Governmental Use
80 Chestnut Avenue
011 - 324 -190
D.
Governmental Use
480 N. Canal
014- 061 -110
E.
Governmental Use
296 Airport Blvd.
012 - 338 -160
F.
Governmental Use
323 Miller Avenue
012 - 312 -070
G.
Governmental Use
356 Grand Avenue
012 - 312 -300
H.
Governmental Use
306 Spruce Avenue
012 - 302 -140
I.
Governmental Use
468 Miller Avenue
012 - 301 -020
14
EXHIBIT B
TAXING ENTITIES AND TAX - ALLOCATION
Tax Entity/Fund
% Total
County of San Mateo
25.77%
City of South San Francisco
16.73%
South San Francisco Unified School District
43.91%
San Mateo County Community College District
7.38%
San Mateo County Flood Control District Colma Creek Flood Control
Zone and Subzones
1.64%
Willow Gardens Parks and Parkways Maintenance District
0.12%
Bay Area Air Quality Management District
0.23%
San Mateo County Harbor District
0.38%
San Mateo County Resource Conservation District
0.00%
San Mateo County Education Tax
3.84%
Total
100.00%
2679596.1
15