Loading...
HomeMy WebLinkAbout2000-01-25 - AGENDA REPORTS - GVR ANNEX CFD99-1 CHANGES (2)CITY OF SANTA CLARITA AGENDA REPORT City Manager Approval Item to be presentdd by: Steve Stark UNFINISHED BUSINESS DATE: January 25, 2000 SUBJECT: GOLDEN VALLEY ROAD RESOLUTION OF ANNEXATION AND CONSIDERATION OF CHANGES TO CFD 99-1 DEPARTMENT: Administrative Services City Council adopt Resolution, approving the annexation of certain parcels to the City of Santa Clarita Community Facilities District (CFD) No. 99-1, and consider reducing the scope of certain facilities in CFD No. 99-1, change the rate and method of apportionment, and reduce the authorized bonded indebtedness to $18 million. In 1998, the City entered into a Development Agreement with Spirit Properties Ltd. (Spirit) to develop a 200 -acre business park at Golden Valley Road and Golden Triangle Road. On August 4, 1999, the City entered into a Funding, Construction, and Acquisition Agreement (the Funding Agreement) with Spirit, which provided that the City construct Phase I of the Golden Valley Road extension (in conjunction with the William S. Hart School District and the Santa Clarita Valley Facilities Foundation). Further, the agreement provides that Spirit and PacTen Partners (its proposed buyers) will construct Phases II and III of the Golden Valley Road extension. The Funding Agreement states that the City will use its best efforts to form a Mello -Roos Community Facilities District for the purpose of funding Phases II and III of the Golden Valley Road extension (up to Spirit's B&T obligation) as well as certain in - tract improvements for the business park. Since then, the City has worked with the developer to secure public bond financing as part of the development. On November 9, 1999, the Council held a public hearing and had a landowner election that formed the district and authorized the levy of a special tax. The formation process was complete on November 30, 1999, after the City Council adopted an ordinance authorizing the levy of a special tax. Staff scheduled the next portion of the bond issuance for sometime in December 1999. Adopfed:,&5o - on -z,3 A go ref re I a ROM M01F GOLDEN VALLEY ROAD RESOLUTION OF ANNEXATION AND CONSIDERATION OF CHANGES TO CFD 99-1 January 25, 2000 Page 2 However, while finalizing the financial documents, Spirit and PacTen Partners decided the value of public financing their project's in -tract infrastructure was marginal compared to seeking private financing. As a result, they chose to ask the Council to lower the bond limit to $18 million from the original $33 million. The new amount will still allow Spirit to construct Phases II & III of Golden Valley Road and a small portion of their in -tract infrastructure. In addition to lowering the bond amount, Spirit is asking that the Council also annex certain properties into CFD 99-1. As part of the above changes, a new special tax report will be prepared, along with all other financial documents. Currently, staff is working closely with the City's financial advisors in finalizing the necessary paperwork to sell bonds. As part of the process, staff will be bringing a resolution, authorizing the issuance and sale of bonds, to the City Council for approval on February 22, 2000. Staff will also be asking the Council to approve a Fiscal Agent Agreement, Continuing Disclosure Agreement, Bond Purchase Agreement, and a Preliminary Official Statement, including draft Appraisal Report and Absorption Study. All the agreements are necessary and standard financial documents for taking a bond sale to the market. ALTERNATIVE ACTION Council may choose not to approve the changes, which would leave the debt limit at $33 million and not allow for additional parcels to be included in the CFD. Other action as determined by Council. FISCAL IMPACT The developer will pay the cost of the new special tax formula report. The City is still obligated to pay for its portion of the formation of the CFD. If the Council approves of lowering the bonding limit to $18 million, this new amount will be spread throughout the district. ATTACHMENT Revised Special Tax Report (Available in City Clerk's reading file.) Resolution SS:FO:hds ., - w=W\gvrmedr TO: CITY COUNCIL OF THE CITY OF SANTA CLARITA FROM: LANDOWNER REQUESTING ANNEXATION CONSENT TO ANNEXATION TO CITY OF SANTA CLARITA COMMUNITY FACILITY DISTRICT NO. 99-1 (SANTA CLARITA BUSINESS PARK) AND ACKNOWLEDGMENT OF LIEN The undersigned landowner does hereby certify under penalty of perjury that the following statements are all true and correct: The undersigned are duly authorized to represent the Ruether Avenue Business Park, Inc., a California corporation (the "Company") and possess all authority necessary to execute this Consent to Annexation. 2. The Company is the present sole owner and holder of title to certain real property (the "Property") as described on Exhibit "A" attached hereto. The Property consists of 38.2 acres and was designated as future annexation area to the City of Santa Clarita Community Facilities District No. 99-1 (Santa Clarita Business Park) (the "CFD") formed under the provisions of the "Mello -Roos Community Facilities Act of 1982" (the "Act"), being Chapter 2.5 of Part 1 of Division 2 of title 5 (commencing with Section 53311) of the California Government Code. On or about August 12, 1999, the Spirit Properties, LTD., entered into a Funding, Construction and Acquisition Agreement (the "Agreement") with the City of Santa Clarita (the "City")and the CFD. 4. On September 28, 1999, the legislative body of the CFD adopted Resolution No. 99- 164 declaring its intent to provide for the future annexation of the Property. The CFD adopted a report which described the Property, specified the type of facilities to be provided, and specified a rate and method of apportionment of special taxes for the Property. On September 28, 1999, the legislative body of the CFD adopted Resolution No. 99- 165 declaring its intent to issue special tax bonds in an amount not to exceed $33,000,000 to finance a portion of the facilities for the Property and the other property within the CFD. 6. On November 9, 1999, the legislative body of the CFD conducted a consolidated, noticed public hearing pursuant to Sections 53339.5 and 53349 of the Act, in which all persons desiring to be heard on all matters pertaining to the designation of the MG01310/09901298/PETITION.DOC Property for future annexation, the levy of the special tax, the proposed rate and method of apportionment of the special tax therein, the authorization of the issuance of special tax bonds and all other matters as set forth in Resolution Nos. 99-164 and 99-165, were heard and a full and fair hearing was held. At the conclusion of the hearing and pursuant to Section 53339.7 of the Act, the legislative body of the CFD determined to provide for the annexation of the Property upon the approval of the owners of each parcel of the Property. The rate and method of apportionment, the facilities and the incurrence of the special tax bonds are as specified in the Amended Report prepared by David Taussig & Associates and filed with the CFD on November 9, 1999. 8. The Company and the appropriate officers thereof were made aware of the November 9, 1999 public hearing held by the City regarding the designation of the Property as future annexation to the CFD. The Company agrees that it was represented at said meeting and such presence represented notice thereof. 9. The Company and the appropriate officers of thereof have received necessary and relevant information regarding the annexation of the Property to the CFD, the imposition of the special tax and the issuance of indebtedness by the CFD from the City and the City has made available to the Company sufficient opportunity to obtain such information. 10. The Company hereby consents to and approves the annexation of the Property to the CFD, which annexation shall now be referred to as "Annexation No. 1 of the CFD." 11. The map entitled "Amended Boundary of Community Facilities District No. 99-1 (Santa Clarita Business Park) City of Santa Clarita, County of Los Angeles, State of California" which was recorded by the County Recorder for the County of Los Angeles on 1999 shall now be amended to designate the boundaries of the Property as "Annexation No. 1," and shall constitute the boundaries of Annexation No. 1. 12. The Company hereby acknowledges that upon the recording of an amended notice of special tax lien pursuant to Streets and Highways Code Sections 3114.5 and 3117.5, a continuing lien to secure each levy of the special tax will attach to all nonexempt real property within the Property, and the lien shall continue in force and effect until the special tax obligation is prepaid and permanently satisfied and the lien canceled in accordance with law or until the collection of the special tax by the legislative body ceases. MG01310/09901298/PETITION.DOC IN WITNESS WHEREOF, I hereunto set my hand this 1-4- day of Ruether Avenue Business Park, Inc. a California corporation M ACKNOWLEDGE: MORTGAGOR: DATED: Print or Type Name(s) of Trust Deed Holders 0 Its: FILED IN THE OFFICE OF THE CITY CLERK OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA THIS 25t' DAY OF January, 2000. I ';� City Clerk of the City Council of the City of Santa Clarita MG01310/09901298/PETITION.DOC EXHIBIT A PROPERTY OF ANNEXATION NO.1 APN 2836-018-024, 2836-018-025, 2836-018-026, 2836-018-038 MG01310/09901298/PETITION.DOC TO: CITY COUNCIL OF THE CITY OF SANTA CLARITA FROM: LANDOWNER REQUESTING CHANGES TO CFD NO. 99-1 REQUEST FOR CERTAIN CHANGES AND WAIVER OF CERTAIN ELECTION PROCEDURES AND TIME REQUIREMENTS WITH RESPECT TO LANDOWNER ELECTION The undersigned landowner does hereby certify under penalty of perjury that the following statements are all true and correct: The undersigned are authorized to represent the landowner identified below and are its designated representatives to petition the City Council (the "City Council") of the City with respect to changes to the City of Santa Clarita Community Facilities District No. 99-1 (Santa Clarita Business Park) (the "CFD") formed under the provisions of the "Mello -Roos Community Facilities Act of 1982" (the "Act"), being Chapter 2.5 of Part 1 of Division 2 of title 5 (commencing with Section 53311) of the California Government Code, over the properties included within this petition. 2. The undersigned hereby certify that as of the date indicated opposite their signatures, the landowner listed herein is the sole owner of property within the boundaries of the CFD. The undersigned, pursuant to Section 53332 of the Act, hereby requests that proceedings be commenced to (i) to eliminate certain facilities that the CFD is authorized to own, operate or contribute revenue to, (ii) modify the rate and method of apportionment of the special tax of the CFD, and (iii) reduce the amount of authorization of bonds for the CFD. 4. The landowner hereby appoints Peter Tartaelino as its authorized representative to vote in the election referred to herein and certifies that his or her true and exact signature is set forth below: 5. The undersigned hereby certifies that as of the date indicated opposite its signature, the landowner listed herein is the owner of approximately 38.2 acres of land within the proposed boundaries of the CFD, such property further described in Exhibit "A" hereto (the "Property"). There are no registered voters residing within the Property and have been none MG01310/09901298/PETITION.DOC during the 90 -day period preceding the February 22, 2000 public hearing conducted by the City Council pursuant to Government Code Section 53325. 6. On or about January 10, 2000, the landowner and the appropriate officers thereof were made aware of the February 22, 2000 public hearing to be held regarding the change of the facilities for the CFD, the modification to the rate and method of apportionment and the reduction in the amount of authorized indebtedness of the CFD. The landowner agrees that it received adequate notice of the hearing. The landowner and the appropriate officers thereof have received necessary and relevant information regarding these issues from the City and the City has made available to the landowner sufficient opportunity to obtain such information. 7. In accordance with the provisions of the Act, and specifically Sections 53326(a) and 53327(b) thereof allowing certain time and conduct requirements relative to a special landowner election to be waived with the unanimous consent of all the landowners to be included in a community facilities district and concurrence of the election official conducting the election, the undersigned (i) expressly consents to the conduct of the special election at the earliest possible time the conduct of the public hearing and (ii) expressly waives any requirement to have the special election conducted within the time periods specified in Section 53326 of the Act or in the California Elections Code. 8. The undersigned waives any requirement for the mailing of the ballot for the special election and expressly agree that said election may be conducted by mailed or hand -delivered ballot to be returned as quickly as possible to the designated election official, being the office of the City Clerk of the City Council and the undersigned request that the results of said election be canvassed and reported to the City Council at the same meeting of the City Council as the public hearing on the formation of the CFD or the next available meeting. 9. The undersigned expressly waives all applicable waiting periods for the election and waives the requirement for analysis and arguments relating to the special election, as set forth in Section 53327 of the Act, and consents to not having such materials provided to the landowner in the ballot packet, and expressly waives any requirements as to the form of the ballot. 10. The undersigned expressly waives all notice requirements relating to hearings and special elections, whether by posting, publishing or mailing, and whether such requirements are found in the California Elections Code, the California Government Code or other laws or procedures, including but limited to any notice provided for by compliance with the provisions of Section 4101 of the California Elections Code. 11. The undersigned hereby consents to and expressly waives any and all claims based on any irregularity, error, mistake or departure from the provisions of the Act or other laws of the State and any and all laws and requirements incorporated therein, and no step or action MG01310/09901298/PETITION.DOC 6 in any proceeding relative to the CFD or the special election therein shall be invalidated or affected by any such irregularity, error, mistake or departure. 12. The undersigned hereby represents that compliance with the procedural requirements for conducting the election, including the receipt of any ballot arguments and the time limitations which apply in connection with scheduling and mailing and publishing notices of such an election, are unnecessary in light of the fact that the undersigned has received sufficient information of the proposed changes for CFD. IN WITNESS WHEREOF, I unto set my hand this day of,��,, jeQuo. Ruether Avenue Business Park, Inc. California corporation ACKNOWLEDGE: MORTGAGOR: DATED: Print or Type Name(s) of Trust Deed Holders In Its: Filed in the office of the City Clerk of the City of Santa Clarita on January 25, 2000. By: -\Z" X [name] MG01310/09901298/PETITION.DOC 7 EXHIBIT A PROPERTY OF THE CFD APN 2836-018-024,2836-018-025,2836-018-026,2836-018-038 MG01310/09901298/PETITION.DOC TO: CITY COUNCIL OF THE CITY OF SANTA CLARITA FROM: LANDOWNER REQUESTING CHANGES TO CFD NO. 99-1 REQUEST FOR CERTAIN CHANGES AND WAIVER OF CERTAIN ELECTION PROCEDURES AND TIME REQUIREMENTS WITH RESPECT TO LANDOWNER ELECTION The undersigned landowner does hereby certify under penalty of perjury that the following statements are all true and correct: The undersigned are authorized to represent the landowner identified below and are its designated representatives to petition the City Council (the "City Council") of the City with respect to changes to the City of Santa Clarita Community Facilities District No. 99-1 (Santa Clarita Business Park) (the ACFD@) formed under the provisions of the "Mello -Roos Community Facilities Act of 1982" (the "Act"), being Chapter 2.5 of Part 1 of Division 2 of title 5 (commencing with Section 53311) of the California Government Code, over the properties included within this petition. 2. The undersigned hereby certify that as of the date indicated opposite their signatures, the landowner listed herein is the sole owner of property within the boundaries of the CFD. The undersigned, pursuant to Section 53332 of the Act, hereby requests that proceedings be commenced to (i) to eliminate certain facilities that the CFD is authorized to own, operate or contribute revenue to, (ii) modify the rate and method of apportionment of the special tax of the CFD, and (iii) reduce the amount of authorization of bonds for the CFD. 4. The landowner hereby appoints Larry Rasmussen as its authorized representative to vote in the election referred to herein and certifies that his or her true and exact signature is �set forth below: R-I4tSArJSs-_ L I2.S1400 5. The undersigned hereby certifies that as of the date indicated opposite its signature, the landowner listed herein is the owner of approximately 25b acres of land within the proposed boundaries of the CFD, such property further described in Exhibit "A" hereto (the "Property"). There are no registered voters residing within the Property and have been none during the 90 -day period preceding the February 22, 2000 public hearing conducted by the City Council pursuant to Government Code Section 53325. MG01310/O9901298/PETITION FORCHANGSCBP.DOC 6. On or about January 10, 2000, the landowner and the appropriate officers thereof were made aware of the February 22, 2000 public hearing to be held regarding the change of the facilities for the CFD, the modification to the rate and method of apportionment and the reduction in the amount of authorized indebtedness of the CFD. The landowner agrees that it received adequate notice of the hearing. The landowner and the appropriate officers thereof have received necessary and relevant information regarding these issues from the City and the City has made available to the landowner sufficient opportunity to obtain such information. 7. In accordance with the provisions of the Act, and specifically Sections 53326(a) and 53327(b) thereof allowing certain time and conduct requirements relative to a special landowner election to be waived with the unanimous consent of all the landowners to be included in a community facilities district and concurrence of the election official conducting the election, the undersigned (i) expressly consents to the conduct of the special election at the earliest possible time the conduct of the public hearing and (ii) expressly waives any requirement to have the special election conducted within the time periods specified in Section 53326 of the Act or in the California Elections Code. 8. The undersigned waives any requirement for the mailing of the ballot for the special election and expressly agree that said election may be conducted by mailed or hand -delivered ballot to be returned as quickly as possible to the designated election official, being the office of the City Clerk of the City Council and the undersigned request that the results of said election be canvassed and reported to the City Council at the same meeting of the City Council as the public hearing on the formation of the CFD or the next available meeting. 9. The undersigned expressly waives all applicable waiting periods for the election and waives the requirement for analysis and arguments relating to the special election, as set forth in Section 53327 of the Act, and consents to not having such materials provided to the landowner in the ballot packet, and expressly waives any requirements as to the form of the ballot. 10. The undersigned expressly waives all notice requirements relating to hearings and special elections, whether by posting, publishing or mailing, and whether such requirements are found in the California Elections Code, the California Government Code or other laws or procedures, including but limited to any notice provided for by compliance with the provisions of Section 4101 of the California Elections Code. 11. The undersigned hereby consents to and expressly waives any and all claims based on any irregularity, error, mistake or departure from the provisions of the Act or other laws of the State and any and all laws and requirements incorporated therein, and no step or action in any proceeding relative to the CFD or the special election therein shall be invalidated or affected by any such irregularity, error, mistake or departure. MG01310/09901298/PETITIONFORCHANGSCBP.DOC 5 12. The undersigned hereby represents that compliance with the procedural requirements for conducting the election, including the receipt of any ballot arguments and the time limitations which apply in connection with scheduling and mailing and publishing notices of such an election, are unnecessary in light of the fact that the undersigned has received sufficient information of the proposed changes for CFD. IN WITNESS WHEREOF, I unto set my hand this —1�— day of vaI Z000. SPIRIT PROPERTIES, LTD. California corporation By: 4rg4..4 IwS s L I Z--10-6 Name: Lar<v �asrvu55� Title: President By: Name: Title: Secretary ACKNOWLEDGE: MORTGAGOR: DATED: Print or Type Name(s) of Trust Deed Holders Un Its: Filed in the office of the City Clerk of the City of Santa Clarita on January 25, 2000. By: V A [name] MG01310/09901298/PETITIONFORCHANGSCBP.DOC EXHIBIT A PROPERTY OF THE CFD APN 2836-015-027 2836-015-028 2836-016-003 2836-016-017 2836-017-041 2836-017-050 2836-017-053 2836-018-028 MG01310/09901298/PETITION FORCHANGSCBP.DOC