HomeMy WebLinkAboutSA Reso 2016-007 Compensation Agreement & Transfer of Certain Properties for Future DevelopmentRESOLUTION NO. SA 2016 -007
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING (1)
THE FORM OF A COMPENSATION AGREEMENT PURSUANT TO HEALTH &
SAFETY CODE SECTION 34180(f); AND (2) TRANSFER OF CERTAIN
PROPERTIES BY THE SUCCESSOR AGENCY TO THE CITY OF LAKE
ELSINORE FOR FUTURE DEVELOPMENT
WHEREAS, the Successor Agency to the Redevelopment Agency of the City of Lake Elsinore
( "Successor Agency ") has been established to wind down the affairs of the former Redevelopment
Agency of the City of Lake Elsinore (the "Agency ") in accordance with the California Health &
Safety Code Section 34179; and,
WHEREAS, the Successor Agency is the owner of certain real property located at Silver Street
and Minthorn Street and certain properties on Spring Road at Lakeshore Drive in the City of Lake
Elsinore ( "City ") (collectively, "Agency Property "); and,
WHEREAS, 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 & 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, as amended to date, the "Dissolution Law "), the former Agency was dissolved on
February 1, 2012; and,
WHEREAS, pursuant to the Dissolution Law, ownership of the Agency Property was transferred
to the Successor Agency for disposition in accordance with the Dissolution Law; 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; and,
WHEREAS, applicable law permits the Agency Property to be conveyed by the Successor
Agency to the City for further redevelopment activities by the City consistent with the
Redevelopment Plan, and requires that such conveyance to the City shall occur upon the full
execution of a compensation agreement (the "Compensation Agreement ") between the City and
the affected taxing entities (as listed in the Compensation Agreement, the "Taxing Entities ") for
the distribution of net funds received, if any, from the sale of the Agency Property. Such
agreement is entitled "Compensation Agreement Pursuant to Health & Safety Code 34180(f)
Regarding Successor Agency Transfer of Property to the City of Lake Elsinore" ( "Compensation
Agreement ") and is attached hereto and incorporated herein as Exhibit A; and,
WHEREAS, all other legal prerequisites to the adoption of this Resolution have occurred.
NOW, THEREFORE, THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE DOES HEREBY RESOLVE, DETERMINE AND ORDER AS
FOLLOWS:
Reso. No. SA 2016 -007
Page 2 of 3
SECTION 1. The Recitals set forth above are true and correct and incorporated herein by
reference.
SECTION 2. The Successor Agency hereby approves the form of the Compensation Agreement
in substantially the form attached hereto as Exhibit A.
SECTION 3. Upon full execution of the Compensation Agreement by the Taxing Entities and
the City, the Successor Agency authorizes the Executive Director to convey the Agency Property
to the City by grant deed and to take any other action and execute any documents as may be
necessary to implement the conveyance of the Property to the City.
SECTION 4. If any provision of this Resolution or the application thereof to any person or
circumstance is held invalid, such invalidity shall not affect other provisions or applications of this
Resolution which can be given effect without the invalid provision or application, and to this end
the provisions of this Resolution are severable. The Successor Agency hereby declares that it
would have adopted this Resolution irrespective of the invalidity of any particular portion thereof.
SECTION 5. The Agency Secretary shall certify to the passage and adoption of this Resolution
and enter it into the book of original resolutions.
SECTION 6. This Resolution shall take effect immediately upon its adoption.
PASSED AND ADOPTED at a meeting of the Successor Agency of the Redevelopment
Agency of the City of Lak Elsinore, California, on the 28th day, of June 2016.
i
Robert E. Magee, V14 Chair
ATTEST:
0 n M4 LMM 2
Agency Secretary
APP 0 D AS TO M:
B'kbaxa Leibold
Agency Counsel
Attachment: Exhibit A — Compensation Agreement
Reso. No. SA 2016 -007
Page 3 of 3
STATE OF CALIFORNIA )
COUNTY OF RIVERSIDE ) ss.
CITY OF LAKE ELSINORE )
I, Susan M. Domen, MMC, Secretary of the Successor Agency of the Redevelopment Agency of
the City of Lake Elsinore, California, do hereby certify that Resolution No. SA 2016 -007 was
adopted by Successor Agency of the Redevelopment Agency of the City of Lake Elsinore,
California, at the regular meeting of June 28, 2016, and that the same was adopted by the
following vote:
AYES: Board Members Johnson and Manos; and Vice Chair Magee
NOES: None
ABSENT: Board Member Hickman and Chair Tisdale
ABSTAIN: None
Susan M. Domen, MMC `
Agency Secretary
COMPENSATION AGREEMENT PURSUANT TO HEALTH AND
SAFETY CODE SECTION 34180(f) FOR LAKE ELSINORE
SUCCESSOR AGENCY TRANSFER OF PROPERTIES TO CITY
OF LAKE ELSINORE FOR FUTURE REDEVELOPMENT
ACTIVITY
This Agreement, dated for reference purposes as of , 2016, is
entered into by and among the City of Lake Elsinore, the County of Riverside, the Riverside
County Library System, the County of Riverside Flood Control and Water Conservation
District, the County of Riverside Fire Department, the Riverside County Office of
Education, the Riverside County Parks District, Mt. San Jacinto College, Elsinore Valley
Cemetery District, Elsinore Valley Municipal Water District, Western Municipal Water
District of Riverside County, Riverside Corona Resource Conservation District, and the
Lake Elsinore Unified School District, on the basis of the following facts, understandings,
and intentions of the Parties:
RECITALS
A. These Recitals refer to and utilize certain capitalized terms which are
defined in Section 1 of this Agreement. The Parties intend to refer to those definitions in
connection with the use thereof in this Agreement.
B. Pursuant to the Redevelopment Dissolution Statutes, the Former RDA was
dissolved as of February 1, 2012, and the Successor Agency became responsible for paying
its enforceable obligations, disposing of its properties and other assets, and unwinding the
affairs of the Former RDA.
C. Accordingly, ownership of the Former RDA's Properties that had been
acquired to implement the Redevelopment Plans of the Former RDA transferred to the
Successor Agency for disposition in accordance with the Redevelopment Dissolution
Statutes.
D. The Successor Agency received a "Finding of Completion" from DOF on
April 26, 2013, confirming that the Successor Agency had made specified required
payments under the Redevelopment Dissolution Statutes, and entitling the Successor
Agency to prepare and submit a Long -Range Property Management Plan (the "LRPMP ",
as further defined in Section 1) to the Oversight Board and the DOF for approval.
E. The Successor Agency initially prepared and obtained Oversight Board
approval of its LRPMP in 20_, calling for certain Properties to be transferred
by the Successor Agency to the City for future disposition by the City and development by
selected Developers to implement projects identified in the Redevelopment Plan.
F. Notwithstanding the timely submittal of the LRPMP, the LRPMP was not
approved by December 31, 2015, the statutory deadline for approval of a LRPMP.
Accordingly, on January _, 2016, DOF issued a letter specifying that the Successor
Agency must dispose of its Properties in accordance with Health and safety Code Sections
34177(e) and 34181(a).
G. For properties to be transferred to the City for future development, Health
& Safety Code Section Code 34180(f) requires execution of a compensation agreement
among the City and the Taxing Entities providing for specified proceeds of the City's
subsequent disposition of the properties to be distributed to the Taxing Entities in
accordance with their proportional shares of the base property tax revenues.
H. City and the Taxing Entities desire to enter into this Agreement to provide
for the distribution of net proceeds upon the sale of the properties transferred to the City
for future development.
I. The Parties desire to enter into this Agreement to provide for the execution
of an appropriate compensation agreement in accordance with Health and Safety Code
Section 34180(f).
NOW, THEREFORE, the Parties agree as follows:
Section 1. Definitions. The following definitions shall apply in this
Agreement:
(a) "Agreement" means this Compensation Agreement Pursuant To
Health and Safety Code Section 34180(f) Regarding Lake Elsinore Successor Agency
Transfer of Properties to City of Lake Elsinore For Future Redevelopment Activity, as may
be amended from time to time.
(b) "Applicable Fiscal Year" means each Fiscal Year of the City in
which the City receives Interim Municipal Use Annual Operating Proceeds from an Interim
Municipal Use of one or more of the Properties, as more fully described in Section 7.
Controller.
(c) "Applicable Shares" has the meaning given in Section 6(a).
(d) "Auditor- Controller" means the Riverside County Auditor-
(e) "City" means the City of Lake Elsinore.
(f) "DDA" means, with respect to each Property, the disposition and
development agreement between the City and a Developer for that Property.
(g) "Developer" means, with respect to each Property, the developer to
which the City disposes of that Property pursuant to a DDA.
(h) "Disposition Proceeds" means, with respect to each Property, the
gross purchase price and other compensation, if any, actually received by the City from the
Developer in consideration for the disposition of the Property pursuant to the DDA, less
the sum of the City's actual costs for the following items (but only to the extent paid from
SA- 2016 -007 Attach A Compensation Agreement 2
City funds and not from funds provided by the Successor Agency, a Developer, or another
separate entity), each to be documented in reasonable detail in the Disposition Proceeds
Statement for the Property:
(1) the City's actual, reasonable costs for normal maintenance,
management and insurance of the applicable Property from the date the Property is
transferred by the Successor Agency to the City pursuant to Section 4 to the date the
Property is disposed of by the City to the Developer pursuant to the DDA; plus
(2) the City's actual costs of any capital improvements or repairs
to maintain the Property in a safe and lawful condition incurred from the date the Property
is transferred by the Successor Agency to the City pursuant to Section 4 to the date the
Property is disposed of by the City to the Developer pursuant to the DDA;
(3) the City's actual costs of site preparation, including
hazardous materials remediation and pollution legal liability insurance premiums, if any,
required to be paid by the City under the DDA for the applicable Property to prepare the
Property for disposition; plus
(4) the City's actual, reasonable costs to pay third party vendors
for appraisal, legal, real estate consultant and marketing, title company, title insurance and
other costs related to Developer selection, DDA preparation and approval, and closing
costs for disposition of the Property; plus
(5) any broker's commissions payable by the City pursuant to
the DDA for the Property.
(i) "Disposition Proceeds Receipt Date" means, with respect to each
Property, the date on which the City receives the proceeds from the disposition of that
Property to the Developer pursuant to the DDA.
0) "Disposition Proceeds Statement" means, with respect to each
Property, the statement prepared by the City and delivered to the Taxing Entities in
accordance with Section 5(b).
(k) "DOF" means the California Department of Finance.
(1) "Effective Date" has the meaning given in Section 2.
(m) "ERAF" means the Educational Revenue Augmentation Fund
maintained by the Auditor - Controller.
(n) "Fiscal Year" means the fiscal year of the City in effect from time
to time. The current Fiscal Year period of the City commences on July 1 of each calendar
year and ends on the following June 30.
(o) "Former RDA" means the Redevelopment Agency of the City of
Lake Elsinore.
SA- 2016 -007 Attach A Compensation Agreement 3
(p) "Interim Municipal Use" means an interim use by the City of a
Property, such as for pocket parks, landscape features, bus shelters, parking lots available
for community events, and others similar uses.
(q) "Interim Municipal Use Annual Operating Proceeds" means, for
each Applicable Fiscal Year, the gross revenue actually received by the City from Interim
Municipal Use of the Properties, as documented in reasonable detail in the Operating
Proceeds Statement for the Applicable Fiscal Year.
(r) " LRPMP" means the Long -Range Property Management Plan of the
Successor Agency.
(s) "Operating Proceeds Statement" means, with respect to each
Applicable Fiscal Year, the statement prepared by the City and delivered to the Taxing
Entities in accordance with Section 7(c).
(t) "Oversight Board" means the Successor Agency's oversight board
established and acting in accordance with the Redevelopment Dissolution Statutes.
(u) "Parties" means all of the parties to this Agreement as set forth in
the opening paragraph of this Agreement. "Party" means one of the Parties individually.
(v) "Properties" mean collectively, the following three parcels of real
property that are owned by the Successor Agency and that are subject to the terms of the
LRPMP and this Agreement, each as more fully described in the LRPMP:
(1) "Property 1 ": an approximately 6.1 acre property located
between Historic Downtown and Lake Elsinore within the — area of the Project Area
(consisting of five (5) parcels identified as APNs 374 - 271 -003, 004, 007, 013 and 015);
(2) "Property 2 ": an approximately 2.15 acre property located
at Silver and Minthorn, known as APN 377 - 180 -037 and located in the
area of the Project Area; and
Each of the above Properties is referred to individually as a "Property ".
(w) "Redevelopment Dissolution Statutes" means collectively ABxI 26
enacted in June 2011, and AB 1484 enacted in June 2012.
(x) "Redevelopment Plan" means the Consolidated Amended and
Restated Redevelopment Plan for the Lake Elsinore Merged Redevelopment Project
adopted by the City Council of the City by Ordinance No. 5 -2010 on March 16, 2010.
(y) "Successor Agency" means the Successor Agency of the
Redevelopment Agency of the City of Lake. Elsinore ".
(z) "Taxing Entities" means, collectively, the following entities that
comprise affected taxing entities for purposes of the Redevelopment Dissolution Statutes:
SA- 2016 -007 Attach A Compensation Agreement 4
the County of Riverside, the Riverside County Library System, the County of Riverside
Flood Control and Water Conservation District, the County of Riverside Fire Department,
the Riverside County Office of Education, the Riverside County Parks District, Mt. San
Jacinto College, Elsinore Valley Cemetery District, Elsinore Valley Municipal Water
District, Western Municipal Water District of Riverside County, Riverside Corona
Resource Conservation District, and the Lake Elsinore Unified School District.
Section 2. Effectiveness ofAgreenicnt. This Agreement shall become
effective only upon satisfaction of the following conditions:
(a) Approval of this Agreement by the City and direction by the City
Council to execute and implement this Agreement pursuant to Health and Safety Code
Section 34180(f) (the "City Action "); and
(b) Approval of this Agreement by the Oversight Board to the Successor
Agency; and
(c) Notification to the DOF of the Oversight Board action and
effectiveness of the Oversight Board action in accordance with the provisions of Health
and Safety Code Section 34179(h).
Promptly following the effectiveness of this Agreement, the City and the
Successor Agency shall transmit notice to all the other Parties that the Agreement is
effective and specifying the date the Agreement became effective (the "Effective Date ").
Section 3. Si natori.es With Respect To Certain Funds.
(a) Flood Control District Funds. The County of Riverside Flood
Control and Water Conservation District (the "Flood Control District ") administers the
following special funds, and, in addition to entering into this Agreement for the Flood
Control District itself, is authorized to, and has entered into and executed this Agreement
on behalf of the following:
Flood Control Administration; and
Flood Control Zone 3.
(b) County Superintendent Funds. The Western Municipal Water
District of Riverside County administers the following special funds, and, in addition to
entering into this Agreement for itself, is authorized to, and has entered into and executed
this Agreement on behalf of the following:
WESTERN MUNICIPAL WATER; and
WESTERN MUNICIPAL WATER I ST FRINGE.
(c) Lake Elsinore Unified School District. The Lake Elsinore Unified
School District administers the following special funds, and, in addition to entering into
SA- 2016 -007 Attach A Compensation Agreement 5
this Agreement for itself, is authorized to, and has entered into and executed this
Agreement on behalf of the following:
LAKE ELSINORE UNIFIED SCHOOL DISTRICT; and
ELSINORE AREA ELEMENTARY SCHOOL FUND.
Section 4. Conveyance of Properties To City. Promptly following the
Effective Date, and in consideration for the distributions to the Taxing Entities by the City
through the Auditor - Controller set forth in Section 6, the Successor Agency shall convey,
and the City shall accept, all of the interest in and to the Properties (subject to the special
provisions regarding the conveyance of the Properties). The Successor Agency shall
convey the Properties by grant deed in form reasonably acceptable to the Successor Agency
and the City.
Section 5. Disposition of Properties B Cit . Within a time frame determined
by the City to yield a financially feasible and marketable development, the City shall use
diligent good faith efforts to select a Developer for each Property, negotiate and obtain
approval and execution of the DDA for each Property, and dispose of each Property to the
Developer in accordance with the applicable DDA. City shall obtain the Disposition
Proceeds for distribution through the Auditor - Controller to the Taxing Entities pursuant to
Section 6 and to enable development of each Property in accordance with the
Redevelopment Plan. As required by Government Code Section 52201, the purchase price
payable to the City for each Property under the applicable DDA shall be an amount that is
determined to be not less than the Property's fair market value at highest and best use, or
the Property's fair reuse value at the use and with the covenants and conditions and
development costs authorized by the applicable DDA.
With respect to Property 1 and Property 2, by not later than the date of first
published notice of the City Council public hearing for the applicable DDA (the "DDA
Public Hearing Notice "), the City shall provide each Taxing Entity with a copy of the DDA
Public Hearing Notice (including the date, time and location of the public hearing and the
location at which the proposed DDA may be inspected and copied), and a statement setting
forth the proposed purchase price to be paid to the City under the proposed DDA.
Upon the execution of the DDA for each Property, the City shall transmit a copy of
the executed DDA to the other Parties.
Section 6. Compensation To Taxing.Entities Related To Disposition Proceeds.
(a) Distribution of Disposition Proceeds. Within fifteen (15) days after
the Disposition Proceeds Receipt Date with respect to each Property, the City shall remit
the Disposition Proceeds for that Property to the Auditor - Controller for subsequent
distribution by the Auditor - Controller among the Taxing Entities in proportion to their
shares of the base property tax (the "Applicable Shares "), as determined by the Auditor -
Controller pursuant to Health and Safety Code Section 34188. The attached Exhibit B
shows, for illustrative purposes only, the Applicable Shares of the Taxing Entities that
SA- 2016 -007 Attach A Compensation Agreement 6
would have applied to a distribution under this Section 6 had the distribution been made
on June 1, 2016, as provided by the Auditor - Controller.
(b) Accounting Requirements. At the time of each distribution pursuant
to subsection (a), the City shall provide to the Taxing Entities and the Auditor - Controller
a statement prepared in accordance with sound accounting practice that provides the City's
calculation of the Disposition Proceeds (the "Disposition Proceeds Statement "). The City
shall keep complete, accurate and appropriate books and records of its calculation of the
Disposition Proceeds with respect to each distribution. The Auditor - Controller shall have
the right, on behalf of the Taxing Entities and upon reasonable written notice to City, to
audit and examine such books, records and documents and other relevant items in the
possession of City, but only to the extent necessary for a proper determination of
Disposition Proceeds.
Section 7. Com ensation To Taxing Entities Related To Interim Municipal
Use Annual Operating Proceeds.
(a) Applicability. The provisions of this Section 7 shall apply for each
Fiscal Year in which one or more of the Properties is used for an Interim Municipal Use
and generates Interim Municipal Use Annual Operating Proceeds to the City (each, an
"Applicable Fiscal Year "). Nothing in this Agreement shall obligate the City to charge any
fees or other amounts or to collect any revenues with respect to an Interim Municipal Use
of any of the Properties.
(b) Distribution of Interim Municipal Use Annual Operating Proceeds.
Within ninety (90) days after the end of each Applicable Fiscal Year, the City shall remit
the Interim Municipal Use Annual Operating Proceeds for that Applicable Fiscal Year to
the Auditor - Controller for subsequent distribution by the Auditor - Controller among the
Taxing Entities in proportion to their Applicable Shares, as determined by the Auditor -
Controller pursuant to Health and Safety Code Section 34188. The attached Exhibit B
shows, for illustrative purposes only, the Applicable Shares of the Taxing Entities that
would have applied to a distribution under this Section 7 had the distribution been made
on January 1, 2014, as provided by the Auditor - Controller.
(c) Accounting Requirements. At the time of each distribution pursuant
to subsection (a), the City shall provide to the Taxing Entities and the Auditor - Controller
a statement prepared in accordance with sound accounting practice that provides the City's
calculation of the Interim Municipal Use Annual Operating Proceeds (the "Operating
Proceeds Statement "). The City shall keep complete, accurate and appropriate books and
records of its calculation of the Interim Municipal Use Annual Operating Proceeds with
respect to each distribution. The Auditor - Controller shall have the right, on behalf of the
Taxing Entities and upon reasonable written notice to City, to audit and examine such
books, records and documents and other relevant items in the possession of City, but only
to the extent necessary for a proper determination of the Interim Municipal Use Annual
Operating Proceeds.
SA- 2016 -007 Attach A Compensation Agreement 7
Section 8. Term of Agreement: Early Termination.
(a) Term. The term of this Agreement shall commence on the Effective
Date and, unless sooner terminated as otherwise provided in this Agreement, shall expire
upon the distribution by the City of all amounts owed to the Taxing Entities under this
Agreement.
(b) Early Termination. Notwithstanding any other provision of this
Agreement, a Party may terminate this Agreement upon written notice to the other Parties
if a court order, legislation, or DOF policy reverses DOF's directive regarding the need for
this Agreement and the payment of compensation by the City pursuant to Health and Safety
Code Section 34180(1) (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 Section 9(a). Upon effectiveness of an Early Termination, no
Party shall have any further rights or obligations under this Agreement, and the City may
retain the Disposition Proceeds from the disposition of any Property for which the City has
not yet received the Disposition Proceeds as of the effective date of the Early Termination,
and may retain any Interim Municipal Use Annual Operating Proceeds for which the City
was not required to make the distribution to the Taxing Entities as of the effective date of
the Early Termination; provided, however, that the City shall have no right to recover any
Disposition Proceeds or any Interim Municipal Use Annual Operating Proceeds from any
Taxing Entity that were distributed by the City prior to the effective date of the Early
Termination.
Section 9. 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 shall be
sufficiently given and served upon the Party if sent by (1) United States certified mail,
return receipt requested, postage prepaid, or (2) nationally recognized overnight courier,
with charges prepaid or charged to sender's account, and addressed to the applicable Party
in the manner specified in the attached Exhibit A. 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 9(a).
(b) No Third Party Beneficiaries. No person or entity other than the
Parties and their permitted successors and assigns, shall have any right of action under this
Agreement.
(c) Litigation Regarding Agreement. 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.
(d) 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
SA- 2016 -007 Attach A Compensation Agreement 8
heard in the Superior Court of Riverside County, California or in the Federal District Court
for the Northern District of California.
(e) Attorneys' Fees. In any action which a Party brings to enforce its
rights hereunder, the unsuccessful Party or Parties shall pay all costs incurred by the
prevailing party, including reasonable attorneys' fees.
(f) 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 and approved by the Oversight Board
and the DOF, except as otherwise provided below. If, at the time of a proposed amendment
of this Agreement, the Successor Agency and the Oversight Board have been terminated
in accordance with the applicable provisions of the Redevelopment Dissolution Statutes,
then the proposed amendment shall not require execution by the terminated Successor
Agency or approval by the terminated Oversight Board. In that event, to obtain the
approval of the DOF for such proposed amendment, the City shall transmit the proposed
amendment to the DOF on behalf of the remaining Parties and seek the timely approval by
the DOF for such amendment.
(g) Coifnterp ils. This Agreement may be executed in counterparts,
each of which 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 may be
delivered to the other Parties by facsimile and shall be deemed as binding as if an originally
signed counterpart was delivered.
(h) Non - Waiver. No waiver of a breach, failure of any condition, or any
right or remedy contained in or granted by the provisions of this Agreement will be
effective unless it is in writing and signed by the waiving Parties.
(i) 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.
(j) Ambiguities. t� ities. Any rule of construction to the effect that ambiguities
are to be resolved against the drafting party does not apply in interpreting this Agreement.
(k) 1 JxIi i bits. The following exhibits are incorporated in this Agreement
by reference:
Exhibit A: List of Addresses for Notice Purposes
Exhibit B: Taxing Entities Applicable Shares of Property Taxes
SA- 2016 -007 Attach A Compensation Agreement 9
p) 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.
(m) Action or Ala rn oval. 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 unless specifically provided otherwise, or unless the City Manager
determines in his or her discretion that such action or approval requires referral to the City
Council for consideration.
IN WITNESS WHEREOF, the Parties hereto have executed this Agreement as of
the dates set forth in the opening paragraph of this Agreement.
SIGNATURE PAGES FOLLOW:
SA- 2016 -007 Attach A Compensation Agreement 10
Dated:
APPROVED AS TO FORM:
LEIBOLD MCCLENDON & MANN, P.C.
Barbara Leibold, City Attorney
Dated:
Dated:
Dated:
Dated:
SA- 2016 -007 Attach A Compensation Agreement
CITY OF LAKE ELSINORE
By:
Robert E Magee, Mayor Pro Tem
COUNTY OF RIVERSIDE
By:
Its:
RIVERSIDE COUNTY LIBRARY
SYSTEM
By:
Its:
RIVERSIDE COUNTY FIRE
DEPARTMENT
By:
Its:
LAKE ELSINORE UNIFIED
SCHOOL DISTRICT
By:
Its:
Dated:
Dated:
Dated:
Dated:
MT. SAN JACINTO COLLEGE
By:
Its:
LAKE ELSINORE UNIFIED
SCHOOL DISTRICT
By:
Its:
RIVERSIDE COUNTY OFFICE OF
EDUCATION
By:
Its:
RIVERSIDE COUNTY PARKS
DISTRICT
By:
Its:
RIVERSIDE CO. FLOOD CTRL. &
WATER CONSERVATION
DISTRICT
Dated: By:
Its:
SA- 2016 -007 Attach A Compensation Agreement
Dated:
Dated:
Dated:
Dated:
Dated:
SA- 2016 -007 Attach A Compensation Agreement
ELSINORE VALLEY CEMETERY
DISTRICT
By:
Its:
ELSINORE VALLEY MUNICIPAL
WATER DISTRICT
By:
Its:
WESTERN MUNICIPAL WATER
DISTRICT OF RIVERSIDE
COUNTY
By:
Its:
WESTERN MUNICIPAL WATER
DISTRICT OF RIVERSIDE COUNTY
By:
Its:
RIVERSIDE CORONA RESOURCE
CONSERVATION DISTRICT
By:
Its:
EXHIBIT A
Mr. Paul Angulo, Auditor - Controller
Riverside County
Auditor - Controller's Office
4080 Lemon St, 11th floor
Riverside, CA 92502 -0868
Mr. Rob Field, Asst. Co. Exec. Officer /Economic Development Agency
Riverside County Library System
EDA, Cultural Services
3403 10th Street, Suite 400
Riverside, CA 92501
Mr. John R. Hawkins, Fire Chief
Riverside County Fire Department
Administration and Operations
210 W. San Jacinto Avenue
Perris, CA 92570
Mr. Grant Yates, City Manager
City of Lake Elsinore
City Administration
130 South Main Street
Lake Elsinore, CA 92530
Mr. Doug Kimberly, Ed. D., Superintendent
Lake Elsinore Unified School District
Office of Superintendent
545 Chaney Street
Lake Elsinore, CA 92530 -2723
Mr. Roger W. Schultz, Superintendent/President
Mt. San Jacinto College
Administration
1499 North State Street
San Jacinto, CA 92583 -2399
SA- 2016 -007 Attach A Compensation Agreement EXHIBIT A
Page 1
Mr. Doug Kimberly, Ed. D., Superintendent
Lake Elsinore Unified School District
Office of Superintendent
545 Chaney Street
Lake Elsinore, CA 92530 -2723
Mr. Kenneth M. Young, Superintendent
Riverside County Office of Education
Office of Superintendent
3939 Thirteenth Street
Riverside, CA 92501
Mr. Scott Bangle, General Manager
Riverside County Parks District
Executive Team
4600 Crestmore Road
Riverside, CA 92509 -6858
Mr. Warren D. "Dusty" Williams, General Mgr. - Chief Engineer
Riverside Co. Flood Ctrl. & Water Conservation District
District Office
1995 Market Street
Riverside, CA 92501
Mr. Warren D. "Dusty" Williams, General Mgr. - Chief Engineer
Riverside Co. Flood Ctrl. & Water Conservation District
District Office
1995 Market Street
Riverside, CA 92501
Ms. Denice Enochs, District Manager
Elsinore Valley Cemetery District
District Office
18170 Collier Avenue
Lake Elsinore, CA 92530
SA- 2016 -007 Attach A Compensation Agreement EXHIBIT A
Page 2
Mr. John D. Vega, General Manager
Elsinore Valley Municipal Water District
Administration
31315 Chaney Street
Lake Elsinore, CA 92531
Mr. John V. Rossi, General Manager
Western Municipal Water District of Riverside County
Management
14205 Meridian Parkway
Riverside, Ca 92518
Mr. John V. Rossi, General Manager
Western Municipal Water District of Riverside County
Management
14205 Meridian Parkway
Riverside, Ca 92518
Ms. Shelli Lamb, District Manager
Riverside Corona Resource Conservation District
District Office
4500 Glenwood Drive, BLDG A
Riverside, CA 92501
SA- 2016 -007 Attach A Compensation Agreement EXHIBIT A
Page 3
EXHIBIT B
ILLUSTRATIVE TAXING ENTITIES APPLICABLE
SHARES OF PROPERTY TAXES
'I axin Enti /Fund
Propert Tax Share
Riverside County General
11.06%
County Free Library
1.20%
County Structure Fire Protection
4.89%
Lake Elsinore General Fund
10.17%
Lake Elsinore Unified School District
39.94%
Mt. San Jacinto Junior College
4.80%
Elsinore Area Elementary School Fund
8.75%
Riverside County Office of Education
4.94%
Riverside Co. Regional Park & Open Space
0.27%
Flood Control Administration
0.20%
Flood Control Zone 3
2.79%
Elsinore Valley Cemetery
0.83%
Elsinore Valley Municipal Water
9.04%
Western Municipal Water
1.08%
Western Municipal Water 1St Fringe
0.03%
Riverside Corona Resource Conservation
0.01%
SA- 2016 -007 Attach A Compensation Agreement EXHIBIT B