Loading...
HomeMy WebLinkAbout2012-06-26 - AGENDA REPORTS - TAX EXCHANGE PARK TRSFR (2)Agenda Item: 10 CITY OF SANTA CLARITA AGENDA REPORT CONSENT CALENDAR City Manager Approval: Item to be presented by: Darren Hernandez DATE: June 26, 2012 SUBJECT: JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA AND THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES APPROVING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM THE PROPOSED NORTH COPPERHILL ANNEXATION AND A RESOLUTION APPROVING THE TRANSFER OF THREE PARKS WITHIN THE NORTH COPPERHILL ANNEXATION AREA TO THE CITY OF SANTA CLARITA DEPARTMENT: Administrative Services RECOMMENDED ACTION City Council: 1. Adopt a Joint Resolution of Negotiated Exchange of Property Tax Revenue for the proposed North Copperhill Annexation. Authorize the City Manager or his designee to sign, subject to the approval of the City Attorney, a Park Property Transfer Agreement to accept Deputy March Park, Pacific Crest Park, and Copperhill Park into the City of Santa Clarita parks system upon completion of the annexation. BACKGROUND On August 23, 2011, the City Council adopted Resolution No. 11-22, initiating annexation proceedings for the North Copperhill Annexation area with the Local Agency Formation Commission (LAFCO). On October 25, 2011, the application was submitted to LAFCO. Adopiel �� ia�o _/ Upon approval by the City Council of the joint resolution, the Los Angeles County Board of Supervisors will schedule a hearing to consider the joint resolution. Subsequent final steps include up to two LAFCO hearings for the annexation. The first, a general public hearing anticipated for Summer 2012, followed by a "protest hearing," if necessary. This process will take several months to complete. The proposed joint resolution provides for a transfer of property tax revenue from the County to the City in the amount of $983,858 for the first fiscal year. For each fiscal year thereafter, the proposed joint resolution provides for the transfer of specified ratios of annual property tax increment attributable to each of the 88 respective Tax Rate Areas. Also included as part of the annexation process is the transfer of County park land to the City. Attached is the draft Park Transfer Agreement for the North Copperhill Annexation, which includes Deputy March Park, Pacific Crest Park, and Copperhill Park. Upon completion of the transfer, the City will provide recreational services to the residents of this area. ALTERNATIVE ACTIONS The City Council may direct staff to terminate annexation proceedings or direct other actions as determined by the City Council. FISCAL IMPACT The service expenditures related to this annexation are offset by the revenue to be collected from within the annexation area. This annexation is fiscally neutral and will not have a negative impact on the City of Santa Clarita. ATTACHMENTS Property Tax Transfer Joint Resolution for North Copperhill Annexation Park Transfer Agreement for North Copperhill Annexation Map - North Copperhill Annexation Area ._Z — JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING FROM THE ANNEXATION OF TERRITORY KNOWN AS ANNEXATION 2011-22 (NORTH COPPERHILL) TO THE CITY OF SANTA CLARITA, WITHDRAWAL FROM COUNTY LIGHTING MAINTENANCE DISTRICT 1687, EXCLUSION FROM COUNTY LIGHTING DISTRICT LLA -1, UNINCORPORATED ZONE, DETACHMENT FROM COUNTY ROAD DISTRICT NO. 5, WITHDRAWAL FROM THE COUNTY PUBLIC LIBRARY SYSTEM, AND ANNEXATION TO SANTA CLARITA STREETLIGHT MAINTENANCE DISTRICT NO. 1 WHEREAS, the City of Santa Clarita initiated proceedings with the Local Agency Formation Commission for Los Angeles County (LAFCO) for the annexation of territory identified as Annexation 2011-22 to the City of Santa Clarita; and WHEREAS, pursuant to Section 99 of the California Revenue and Taxation Code, for specified jurisdictional changes, the governing bodies of affected agencies shall negotiate and determine the amount of property tax revenue to be exchanged between the affected agencies; and WHEREAS, the area proposed for annexation is identified as Annexation 2011-22 and consists of approximately 2,473 acres of unincorporated territory known as "North Copperhill" generally located east of San Francisquito Canyon Road, south of the Angeles National Forest boundary, north of the City of Santa Clarita boundary limit, and west of Bouquet Canyon Road; and WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and WHEREAS, the City of Santa Clarita hereby agrees to the withdrawal of the proposed annexation territory from County Lighting Maintenance District 1687 and annexation to Santa Clarita Streetlight Maintenance District No. 1; and WHEREAS, upon annexation of the proposed area to the City of Santa Clarita, the territory shall be withdrawn from County Lighting Maintenance District 1687 and annexed to Santa Clarita Streetlight Maintenance District No. 1; and WHEREAS, the annexation area is also located within County Lighting District LLA -1, Unincorporated Zone; and WHEREAS, pursuant to Section 22613 of the California Streets and Highways Code, whenever any territory of an assessment district is included within a city by annexation or incorporation, that territory is thereby excluded from the assessment district; and WHEREAS, upon annexation of the proposed area to the City of Santa Clarita, the territory will be automatically excluded from County Lighting District LLA -1, Unincorporated Zone: and WHEREAS, effective July 1, 2011, the City of Santa Clarita has withdrawn from the County Public Library system, and, therefore, all unincorporated territory annexed to the City of Santa Clarita after that date will also be withdrawn from the County Public Library system. - 3- City of Santa Clarita Annexation 2011-22 (North Copperhill) Page 2 of 5 WHEREAS, the Board of Supervisors of the County of Los Angeles, as governing body of the County and the County of Los Angeles Road District No. 5, County Lighting Maintenance District 1687, County Lighting District LLA -1, Unincorporated Zone, and the County Public Library, and the City Council of the City of Santa Clarita, have determined the amount of property tax revenue to be exchanged between their respective agencies as a result of the annexation of the unincorporated territory identified as Annexation 2011-22, detachment from County Road District No. 5, withdrawal from County Lighting Maintenance District 1687, annexation to Santa Clarita Streetlight Maintenance District No. 1, exclusion from County Lighting District LLA -1, Unincorporated Zone, and withdrawal from the County Public Library system, is as set forth below: NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: 1. The City of Santa Clarita agrees that it will bear the full responsibility for the street lighting and lighting maintenance services in the proposed annexation area upon the withdrawal of the annexation territory from County Lighting Maintenance District 1687 and exclusion of the territory from County Lighting District LLA -1, Unincorporated Zone. 2. The negotiated exchange of property tax revenue between the County of Los Angeles and the City of Santa Clarita, resulting from Annexation 2011-22 is approved and accepted. 3. For the fiscal year commencing in the year after the filing of the statement of boundary change for Annexation 2011-22 with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, property tax revenue received by County Road District No. 5, attributable to Annexation 2011-22, shall be transferred to the County of Los Angeles, and the County Road District No. 5 share in the annexation area shall be reduced to zero. 4. For the fiscal year commencing in the year after the filing of the statement of boundary change for Annexation 2011-22 with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, the tax -sharing ratio received by County Lighting Maintenance District 1687 attributable to Annexation 2011-22 in the annexation area shall be reduced to zero. 5. For the fiscal year commencing in the year after the filing of the statement of boundary change for Annexation 2011-22 with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, property tax revenue received by the County Public Library, attributable to Annexation 2011-22, shall be transferred to the City -Santa Clarita Library Fund, and the County Public Library's share in the annexation area shall be reduced to zero. 6. For the fiscal year commencing in the year after the filing of the statement of boundary change for Annexation 2011-22 with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, - y_ City of Santa Clarita Annexation 2011-22 (North Copperhill) Page 3 of 5 Nine Hundred Eighty -Three Thousand, Eight Hundred and Fifty -Eight Dollars ($983,858) in base property tax revenue shall be transferred from the County of Los Angeles to the City of Santa Clarita. 7. For the fiscal year commencing after the filing of the statement of boundary change for Annexation 2011-22 with the Board of Equalization pursuant to Government Code sections 54902 and 57204, and every fiscal year thereafter, the following ratios of annual property tax increment attributable to each respective Tax Rate Area in the Annexation 2011-22 territory shall be transferred from the County of Los Angeles to the City of Santa Clarita as shown below and the County's share shall be reduced accordingly: Tax Rate Area Annual Tax Increment Ratio Transfer to the City Tax Rate Area Annual Tax Increment Ratio Transfer to the City Tax Rate Area Annual Tax Increment Ratio Transfer to the City 00907 0.062004544 11428 0.073894391 14018 0.059171600 01272 0.066747253 11668 0.061411375 14021 0.058955686 01273 0.081177495 11682 0.074174449 14022 0.059171600 01274 0.072261363 11683 0.073835058 14023 0.070175930 01290 0.062826567 11704 0.073835058 14025 0.059171600 01291 0.074690856 12310 0.062792404 14026 0.070175930 01301 0.074745781 12613 0.077186397 14027 0.070175930 01302 0.073894391 12820 0.060266498 14028 0.059171600 01303 0.075233102 12876 0.057343010 14029 0.070175930 01689 0.059171601 12877 0.058771630 14036 0.059171601 01731 0.059171600 13089 0.062792404 14037 0.070175930 01753 0.070175931 13142 0.076985078 14041 0.063197857 02242 0.075276929 13153 0.075071120 14047 0.059171600 03693 0.059061092 13203 0.077277330 14051 0.059171600 06477 0.057343010 13600 0.063197857 14053 0.059171600 06832 0.060401482 13613 0.059061091 14054 0.059171600 07245 0.062452109 13658 0.059061091 14262 0.070175930 08700 0.060401482 13692 0.058659063 14287 0.070054575 08702 0.060944760 13894 0.066747252 14559 0.063891431 08707 0.066870503 13995 0.077277330 14611 0.077277330 08742 0.077277331 14005 0.077277330 14914 0.059171600 08760 0.073530032 14007 0.059171600 14915 0.070175930 08780 0.078668584 14009 0.077277330 14916 0.070175930 08898 0.062830536 14010 0.070175930 14917 0.070054575 10578 0.075233101 14013 0.077277330 14927 0.077277330 10579 0.061263312 14014 0.070175930 15017 0.059171601 10798 0.059825795 14015 0.059171600 15108 0.077277331 10804 0.075026354 14016 0.070175930 15109 0.077277330 10805 0.073978160 14017 0.070175930 15163 0.081177495 11129 0.074745781 - S- City of Santa Clarita Annexation 2011-22 (North Copperhill) Page 4 of 5 PASSED, APPROVED AND ADOPTED this day of 2012 by the following vote: AYES: ABSENT: NOES: ABSTAIN: ATTEST: City Clerk City of Santa Clarita Mayor City of Santa Clarita, California (Signed in Counterpart) City of Santa Clarita Annexation 2011-22 (North Copperhill) Page 5 of 5 The foregoing resolution was on the day of , 2012, adopted by the Board of Supervisors of the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts. APPROVED AS TO FORM: JOHN F. KRATTLI County Counsel By Deputy SACHI A. HAMAI, Executive Officer Clerk of the Board of Supervisors of the County of Los Angeles go (Signed in Counterpart) Deputy — %— NORTH COPPERHILL PARK PROPERTIES TRANSFER AGREEMENT This Santa Clarita Park Properties Transfer Agreement ("Agreement") is made and entered into this _ day of 2012, by and between the City of Santa Clarita, a municipal corporation ("City"), and the County of Los Angeles ("County') a body politic and corporate, pursuant to Government Code Section 25550.5, regarding the conveyance of real properties. This Agreement is made with reference to the following facts: A. County is the owner of three individual park properties known as David March Park, Pacific Crest Park, and Copper Hill Park (the "Park Properties"), as shown on three Quitclaim Deeds relating to said properties, attached hereto and incorporated herein by this reference as Exhibit A, Exhibit B, and Exhibit C (the "Quitclaim Deeds"). The real properties being conveyed shall be referred to collectively herein as the "Park Properties." B. City agrees to accept the Park Properties for the purpose of incorporating them into the City's park system. NOW, THEREFORE, in consideration of the promises, conditions, and mutual covenants set forth herein, the parties hereto do agree as follows: 1. Transfer of Park Properties. County agrees to effectuate the transfer of the Park Properties by executing the Quitclaim Deeds. City hereby warrants to County that said Quitclaim Deeds are sufficient to release County's interest in the Park Properties. 2. Use. The City agrees at its cost to develop, operate and maintain the Park Properties solely for public park and recreational purposes. 3. Consideration. Both City and County mutually agree that the consideration provided for the conveyance of the Park Properties shall be the City's agreement to develop, operate, and maintain the Park Properties for public park and recreational purposes for the benefit of the residents of incorporated and unincorporated Los Angeles County and the City. 4. Condition of Title to Park Properties. Except as otherwise expressly provided in this Agreement, the City is acquiring the Park Properties "AS IS" and "WITH ALL FAULTS" in their present state and conditions as of the Closing. Except for the express representations and warranties set forth herein, each party agrees that the other has not made, does not make and specifically negates and disclaims any representations or warranties of any kind or character whatsoever, whether express or implied, oral or written, past, present or future, of, as to, concerning or with respect to the property being conveyed by it hereunder (including, without limitation, any warranty of merchantability, habitability, or fitness for a particular purpose). I 5. Warranties of County. County warrants that: A. County has no actual present knowledge of any pending litigation involving the Park Properties. B. County has no actual present knowledge of any violation of, or notices concerning defects or noncompliance with, any applicable building code or other code, statute, regulation, ordinance, judicial order, or judicial holding pertaining to the Park Properties. 6. Closing Date and Recordation. The closing date ("Closing Date") shall occur in conjunction with the City completing its official annexation of the Park Properties into the City's borders (the "North Copperhill Annexation"), anticipated to occur in October 2012. The parties agree that the County will arrange for recording of the documents necessary to complete the conveyance contemplated hereby. The City agrees to timely provide the County its certificate(s) or resolution(s) of acceptance, pursuant to Government Code Section 27281, prior to the recording of the documents in a form substantially similar to that shown in Exhibit D, attached hereto and incorporated herein by this reference. 7. Indemnification. The City waives any and all claims, and agrees to indemnify, defend, save, and hold harmless County and its Special Districts, elected and appointed officers, employees, and agents (collectively, "County Indemnified Parties"), from and against any and all liability, expense (including without limitation defense costs and legal fees), and claims for damages of any nature whatsoever, related to site conditions of the Park Properties that accrue, or incidents that occur, after the Closing Date. 8. Default Regarding Use of County Lobbyists. State and each County Lobbyist or County Lobbing firm, as defined in Los Angeles County Code Section 2.160.010, retained by State shall fully comply with the County Lobbyist Ordinance, Los Angeles County Code 2.160. Failure on the part of State or any County Lobbyist or County Lobbying firm retained by State to fully comply with the County Lobbyist Ordinance shall constitute a material breach of this Agreement upon which County may immediately terminate or suspend this Agreement. 9. Notices. Any written notices required by this Agreement shall be made by personal delivery, registered or certified mail, postage prepaid, to -the address indicated below: City: Darren Hernandez Deputy City Manager City of Santa Clarita 23920 Valencia Boulevard, Suite 300 Santa Clarita, CA 91355 County: Chief Executive Office Real Estate Division 222 South Hill Street, 3rd Floor Los Angeles, CA 90012 ATTENTION: Christopher M. Montana Director of Real Estate Division with a copy to: Department of Parks and Recreation Attention: James Barber, Planning Division 510 South Vermont Avenue Los Angeles, CA 90020 10. Counterpart. This Agreement may be executed in multiple counterparts, each of which shall be deemed an original, but of which, together, shall constitute one and the same instrument. 11. Authorization, Approvals, Binding Nature. This Agreement has no force and effect and is not binding on the City until and unless it is authorized by the City Council, and is not binding on the County until and unless authorized by the Board of Supervisors at a duly noticed public meeting. 12. Time is of the Essence. Time is of the essence for each and every term, condition, covenant, obligation and provision of this Agreement. 13. Severability. In the event any portion of this Agreement shall be declared by any court of competent jurisdiction to be invalid, illegal, or unenforceable, such portion shall be severed from the Agreement, and the remaining parts hereof shall remain in full force and effect as fully as though such invalid, illegal, or unenforceable portion had never been part of the Agreement, provided the remaining Agreement can be reasonably and equitably enforced. 14. Binding on Successors. Subject to the limitations set forth herein, the Agreement shall be binding upon and inure to the benefit of the successors and assigns of the respective parties hereto. 15. California Law. This Agreement shall be construed in accordance with the internal laws of the State of California. 16. Waivers. No waiver by either party of any provision hereof shall be deemed a waiver of any other provision hereof or of any subsequent breach by either party of the same or any other provision. 17. Captions. The captions and the section and subsection numbers appearing in this Agreement are inserted only as a matter of convenience and in no way define, limit, construe or describe the scope or intent of such sections of this Agreement nor in any way affect this Agreement. /D 18. No Presumption Re: Drafter. The parties acknowledge and agree that the terms and provisions of this Agreement have been negotiated and discussed between the parties and their attorneys, and this Agreement reflects their mutual agreement regarding the same. Because of the nature of such negotiations and discussions, it would be inappropriate to deem any party to be the drafter of this Agreement, and therefore, no presumption for or against validity or as to any interpretation hereof, based upon the identity of the drafter, shall be applicable in interpreting or enforcing this Agreement. 19. Assistance of Counsel. Each party hereto either had the assistance of counsel or had counsel available to it, in the negotiation for, and the execution of, this Agreement, and all related documents. 20. Required Actions of the Parties. County and City agree to execute all such instruments and documents and to take all action as may be required in order to consummate the purchase and sale herein contemplated. 21. Survival of Covenants. The covenants, agreements, representations and warranties made herein are intended to survive the consummation of the transfer of the Park Properties and recordation of the Quitclaim Deeds. 22. Interpretation. Unless the context of this Agreement clearly requires otherwise: (i) the plural and singular numbers shall be deemed to include the other; (ii) the masculine, feminine and neuter genders shall be deemed to include the others; (iii) "or" is not exclusive; and (iv) "includes" and "including" are not limiting. 23. Final Agreement. This Agreement and the exhibits attached hereto, contains the entire agreement of the parties with respect to the transaction contemplated hereby and supersedes any prior agreement, oral or written, between City and County, about the subject matter hereof. No contemporaneous or subsequent agreement, amendment, representation or promise made by either party hereto, or by or to any employee, officer, agent, or representative of either party, shall be of any effect unless it is in writing and executed by the parties hereto. (SIGNATURE PAGE FOLLOWS) IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and attested by their duly authorized officials, as of the day and year first above written. CITY OF SANTA CLARITA A municipal corporation Ken Pulskamp City Manager ATTEST: BY: Sarah P. Gorman, Esq. City Clerk APPROVED AS TO FORM: M Joseph M. Montes City Attorney COUNTY OF LOS ANGELES By ATTEST: Chairman, Board of Supervisors SACHI A. HAMAI Executive Officer- Clerk of The Board of Supervisors M Deputy APPROVED AS TO FORM: JOHN F. KRATTLI County Counsel By: Deputy !C�1— EXHIBIT A DAVID MARCH PARK QUITCLAIM DEED — COUNTY OF LOS ANGELES TO CITY. OF SANTA CLARITA RECORDING REQUESTED BY County of Los Angeles AND MAIL TO City of Santa Clarita 23920 Valencia Boulevard Santa Clarita, CA 91355 Attention: Ken Pulskamp Space above this line for Recorder's use THIS DOCUMENT IS EXEMPT FROM RECORDING FEES PURSUANT TO SECTION 27383 OF THE GOVERNMENT CODE THIS DOCUMENT IS EXEMPT FROM DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION 11922 OF THE REVENUE AND TAXATION CODE TAX PARCELS: 2812-009-900 QUITCLAIM DEED The COUNTY OF LOS ANGELES, a body corporate and politic ("County"), on a gratis basis, and in exchange for Grantee's agreement to comply with the provisions outlined in section b, c, d and a below, does hereby surrender, quitclaim and release to: CITY OF SANTA CLARITA, a municipal corporation ("Grantee"), all of the County's right, title and interest in and to the described real property, ("Property") reserving and excepting to the County all oil, gas, hydrocarbons, and other minerals in and under the Property without the right to the use of the surface or subsurface to a depth of 500 feet, measured vertically from the surface of the Property. The Property is located in the City of Santa Clarita, County of Los Angeles, State of California, and is further described in Exhibit A, which is incorporated herein by reference as though set forth in full. The location of the Property is identified in the maps attached hereto as Exhibit B, which is incorporated by reference as though set forth in full. Page 1 of 3 plus Exhibits /23 SUBJECT TO AND GRANTEE TO ASSUME: a. All taxes, interest, penalties and assessments of record, if any. b. Covenants, conditions, restrictions, reservations, easements, rights, and rights-of-way of record, if any. C. The condition that the Property is to be used for open space, public recreation and park purposes only; d. The condition that the Property shall be equally open and available to residents of incorporated and unincorporated territory, and there shall be no discrimination against or preference, gratuity, bonus or other benefits given to residents of incorporated area not equally accorded residents of unincorporated territory; e. The condition that in the event that County of Los Angeles determines that the owner in possession is not complying with these restrictions, then all right, title, and interest in and to the Property shall revert back to the County of Los Angeles upon providing a thirty (30) day notice to owner in possession of its failure to comply with these restrictions and without any necessity of any other affirmative action on the part of the County of Los Angeles. Dated COUNTY OF LOS ANGELES COLA LOG NO. By Zev Yaroslaysky Chairman, Board of Supervisors Page 2 of 3 plus Exhibits /4 STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES ) On January 6, 1987, the Board of Supervisors for the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts adopted a resolution pursuant to Section 25103 of the Government Code, which authorized the use of facsimile signatures of the Chairperson of the Board on all papers, documents, or instruments requiring said signature. The undersigned hereby certifies that on this day of 2012, the facsimile signature of , Chairman, Board of Supervisors, Los Angeles County was affixed hereto as the official execution of this document. The undersigned further certifies that on this date, a copy of the document was delivered to the Chairperson of the Board of Supervisors of the County of Los Angeles. In witness whereof, I have also hereunto set my hand and affixed my official seal the day and year above written. APPROVED AS TO FORM: JOHN F. KRATTLI County Counsel M Deputy SACHI A. HAMAI, Executive Officer -Clerk of the Board of Supervisors, County of Los Angeles 0 Deputy Page 3 of 3 plus Exhibits 15 EXHIBIT A LEGAL DESCRIPTION That portion of the northeast quarter of Section 7, Township 4 North, Range 15 West, Sand Bernardino Meridian, according to the Official Plats thereof, in the Unincorporated Territory of the County of Los Angeles, State of California described as follows: Commencing at the intersection of the centerline of proposed Plum Canyon Road per CSB -3004 with the Northwesterly Line of the 330 -Foot Wide Los Angeles Department of Water and Power Right of Way, as shown on map filed in Book 93, Page 73, of Records of Survey, Records of said County; thence northwesterly, along said Proposed centerline of Plum Canyon road North 49° 12'30" West 449.97 Feet; thence leaving said centerline North 40° 47'30" East 50.00 Feet to the true point of beginning, said point being the beginning of a non -tangent curve concave southwesterly having a radius of 2050.00 Feet and being concentric with that curve shown as having a radius of 2000.00 Feet on said map of record of survey, to which last said course is radial; thence northwesterly along said curve through a central angle of 20 27' 10" an arc length of 87.76 feet to the beginning of a reverse curve concave easterly having a radius of 13.00 feet; thence northerly along said curve through a central angle of 86° 57'12" as arc length of 19.73 feet to the beginning of a tangent reverse curve concave northwesterly having a radius of 530.00 feet; thence northeasterly along said curve through a central angle of 16° 56'03" an arc length of 156.64 Feet; thence tangent to said curve North 180 21' 29" East 211.02 Feet to the Beginning of a tangent curve concave south-easterly having a radius of 470.00 feet; thence northeasterly along said curve through a central angle of 26° 26'35" an arc length of 216.91 Feet; thence tangent to said curve north 44° 48' 04" East 381.57 Feet to the Beginning of a tangent curve, concave northwesterly having a radius of 1030.00 feet; thence northeasterly along said curve through a central angle 13 30'37" an arc length of 242.88 feet; thence tangent to said curve north 31 ° 17' 27" East 18.83 Feet; thence South 54° 47' 34" East 56.13 Feet; thence south 44° 06' 32" East 191.12 Feet; thence South 500 37' 28" East 101.73 Feet to a point in the said northwesterly line of the 330 Foot wide Los Angeles Department of Water and Power Right of Way; thence Southwesterly along said Right of Way South 25° 25' 03" West 982.25 Feet to a point distant thereon North 25° 25' 03" West 982.25 Feet to a point distant thereon North 25° 25' 03" East 315.00 Feet from the Commencement Point; thence Leaving said Northwesterly line North 69° 18'57" West 182.04 West 182.04 Feet; thence south 39° 58' 42" West 191.16 Feet to a point in a line 50.00 Feet Northeasterly of, and parallel with, the above-mentioned centerline of proposed Plum Canyon Road; thence along said parallel line North 49 °12' 30" West 198.23 Feet to the True Point of Beginning. EXHIBIT B PACIFIC CREST PARK QUITCLAIM DEED — COUNTY OF LOS ANGELES TO CITY OF SANTA CLARITA RECORDING REQUESTED BY County of Los Angeles AND MAIL TO City of Santa Clarita 23920 Valencia Boulevard Santa Clarita, CA 91355 Attention: Ken Pulskamp Space above this line for Recorder's use THIS DOCUMENT IS EXEMPT FROM RECORDING FEES PURSUANT TO SECTION 27383 OF THE GOVERNMENT CODE THIS DOCUMENT IS EXEMPT FROM DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION 11922 OF THE REVENUE AND TAXATION CODE TAX PARCELS: 3244-127-901, 3244-127-902, AND 903 QUITCLAIM DEED The COUNTY OF LOS ANGELES, a body corporate and politic, on a gratis basis, and in exchange for Grantee's agreement to comply with the provisions outlined in section b, c, d and e below, does hereby surrender, quitclaim and release to: CITY OF SANTA CLARITA ("Grantee") all of the County's right, title and interest in and to the described real property, ("Property") reserving and excepting to the County all oil, gas, hydrocarbons, and other minerals in and under the Property without the right to the use of the surface or subsurface to a depth of 500 feet, measured vertically from the surface of the Property. The Property, which includes an undivided '/3 interest as a tenant-in-common in APN: 3244-127-902, is located in the City of Santa Clarita, County of Los Angeles, State of California and is further described in Exhibit A which is incorporated herein by reference as though set forth in full. The location of the Property is identified in the maps attached hereto as Exhibit B, which is incorporated by reference as though set forth in full. Page 1 of 3 plus Exhibits /I SUBJECT TO AND GRANTEE TO ASSUME: a. All taxes, interest, penalties and assessments of record, if any. b. Covenants, conditions, restrictions, reservations, easements, rights, and rights-of-way of record, if any. C. The condition that the Property is to be used for open space, public recreation and park purposes only; d. The condition that the Property shall be equally open and available to residents of incorporated and unincorporated territory, and there shall be no discrimination against or preference, gratuity, bonus or other benefits given to residents of incorporated area not equally accorded residents of unincorporated territory; e. The condition that in the event that County of Los Angeles determines that the owner in possession is not complying with these restrictions, then all right, title, and interest in and to the Property shall revert back to the County of Los Angeles upon providing a thirty (30) day notice to owner in possession of its failure to comply with these restrictions and without any necessity of any other affirmative action on the part of the County of Los Angeles. Dated COUNTY OF LOS ANGELES COLA LOG NO. By Zev Yaroslaysky Chairman, Board of Supervisors Page 2 of 3 plus Exhibits in STATE OF CALIFORNIA ) ) ss. COUNTY OF LOS ANGELES ) On January 6, 1987, the Board of Supervisors for the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts adopted a resolution pursuant to Section 25103 of the Government Code which authorized the use of facsimile signatures of the Chairperson of the Board on all papers, documents, or instruments requiring said signature. The undersigned hereby certifies that on this day of 2012, the facsimile signature of , Chairman, Board of Supervisors, Los Angeles County was affixed hereto as the official execution of this document. The undersigned further certifies that on this date, a copy of the document was delivered to the Chairperson of the Board of Supervisors of the County of Los Angeles. In witness whereof, I have also hereunto set my hand and affixed my official seal the day and year above written. APPROVED AS TO FORM: JOHN F. KRATTLI County Counsel puty SACHI A. HAMAI, Executive Officer -Clerk of the Board of Supervisors, County of Los Angeles Z Deputy Page 3 of 3 plus Exhibits /q EXHIBIT A LEGAL DESCRIPTION Parcel 1 Lot 23 of Tract No. 46908-09 in the County of Los Angeles, State of California, as per map recorded in Book 1246 page 47 inclusive of maps, in the Office of the County Recorder of said County. Parcel 2 That Portion of the Southeast Quarter of Section 15, Township 5 North, Range 16 west, San Bernardino Meridian, in the Unincorporated Territory of the County of Los Angeles , State of California, according to the Official Plat thereof described as follows: Commencing at the northerly terminus of that course in the easterly line of that 100.00 Foot Width Right -of -Way of the City of Los Angeles per deed recorded January 29, 1986 as Instrument No. 86-109780, of Official Records, Records of Said County shown on Map of Tract no. 45137 filed in Book 1094 pages 9 through 69, inclusive, of maps, records of said County, having a bearing and distance of North 03 degrees 23 Minutes 12 Seconds West 1519.17 feet and for the purpose of this description shall bear North 03 Degrees 16 Minutes 59 Seconds_ West; thence along said easterly line South 03 Degrees 16 Minutes 59 Seconds East 730.23 Feet to the True Point of Beginning; Thence South 88 degrees 22 Minutes 37 Seconds East 391.37 Feet; thence North 01 Degrees 37 Minutes 23 Seconds East 54.95 Feet; thence South 88 Degrees 22 Minutes 37 Seconds East 140.00 Feet; thence South 19 Degrees 37 Minutes 23 Seconds East 42.06 feet; thence South 88 Degrees 22 Minutes 37 Seconds East 201.41 Feet to a point on a curve concave easterly having a radius of 432.00 Feet, a radial line through said point bears North 78 Degrees 43 Minutes 53 Seconds East; thence Northerly along said curve through a central angle of 13 degrees 14 minutes 15 seconds an arc distance of 99.81 Feet; thence tangent to said curve North 01 Degrees 58 Minutes 08 Seconds East 29.97 Feet; thence North 89 Degrees 22 Minutes37 Seconds West 668.64 Feet; thence South 17 Degrees 39 Minutes 25 Seconds West 17.04 Feet, thence South 23 Degrees 34 Minutes 26 Seconds East 64.85 Feet; thence South 00 Degrees 37 Minutes 23 Seconds West 30.99 Feet; thence South 62 Degrees 00 Minutes 38 Seconds West 21.77 Feet; thence North 89 Degrees 22 Minutes 37 Seconds West 74.59 Feet to a point in said Easterly Line; thence along said Easterly Line South 03 Degrees 16 Minutes 59 Seconds East 14.99 Feet to the True Point of Beginning. M EXHIBIT C COPPER HILL PARK QUITCLAIM DEED — COUNTY OF LOS ANGELES TO CITY OF SANTA CLARITA RECORDING REQUESTED BY County of Los Angeles AND MAIL TO City of Santa Clarita 23920 Valencia Boulevard Santa Clarita, CA 91355 Attention: Ken Pulskamp Space above this line for Recorder's use THIS DOCUMENT IS EXEMPT FROM RECORDING FEES PURSUANT TO SECTION 27383 OF THE GOVERNMENT CODE THIS DOCUMENT IS EXEMPT FROM DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION 11922 OF THE REVENUE AND TAXATION CODE TAX PARCELS: 3244-151-900 QUITCLAIM DEED The COUNTY OF LOS ANGELES, a body corporate and politic, on a gratis basis, and in exchange for Grantee's agreement to comply with the provisions outlined in section b, c, d and a below, does hereby surrender, quitclaim and release to: CITY OF SANTA CLARITA ("Grantee") all of the County's right, title and interest in and to the described real property, ("Property") reserving and excepting to the County all oil, gas, hydrocarbons, and other minerals in and under the Property without the right to the use of the surface or subsurface to a depth of 500 feet, measured vertically from the surface of the Property. The Property is located in the City of Santa Clarita, County of Los Angeles, State of California and is further described in Exhibit A which is incorporated herein by reference as though set forth in full. The location of the Property is identified in the maps attached hereto as Exhibit B, which is incorporated by reference as though set forth in full. Page 1 of 3 plus Exhibits C>2-1 SUBJECT TO AND GRANTEE TO ASSUME: a. All taxes, interest, penalties and assessments of record, if any. b. Covenants, conditions, restrictions, reservations, easements, rights, and rights- of-way of record, if any. c. The condition that the Property is to be used for open space, public recreation and park purposes only; d. The condition that the Property shall be equally open and available to residents of incorporated and unincorporated territory, and there shall be no discrimination against or preference, gratuity, bonus or other benefits given to residents of incorporated area not equally accorded residents of unincorporated territory; e. The condition that in the event that County of Los Angeles determines that the owner in possession is not complying with these restrictions, then all right, title, and interest in and to the Property shall revert back to the County of Los Angeles upon providing a thirty (30) day notice to owner in possession of its failure to comply with these restrictions and without any necessity of any other affirmative action on the part of the County of Los Angeles. Dated COUNTY OF LOS ANGELES CraZi7f�_\f;iZeL[�l Zev Yaroslaysky Chairman, Board of Supervisors Page 2 of 3 plus Exhibits STATE OF CALIFORNIA ) ss. COUNTY OF LOS ANGELES ) On January 6, 1987, the Board of Supervisors for the County of Los Angeles and ex officio the governing body of all other special assessment and taxing districts, agencies and authorities for which said Board so acts adopted a resolution pursuant to Section 25103 of the Government Code which authorized the use of facsimile signatures of the Chairperson of the Board on all papers, documents, or instruments requiring said signature. The undersigned hereby certifies that on this day of 2012, the facsimile signature of , Chairman, Board of Supervisors, Los Angeles County was affixed hereto as the official execution of this document. The undersigned further certifies that on this date, a copy of the document was delivered to the Chairperson of the Board of Supervisors of the County of Los Angeles. In witness whereof, I have also hereunto set my hand and affixed my official seal the day and year above written. JOHN F. KRATTLI County Counsel Deputy SACHI A. HAMA], Executive Officer -Clerk of the Board of Supervisors, County of Los Angeles Deputy Page 3 of 3 plus Exhibits EXHIBIT A LEGAL DESCRIPTION Lot 78 of Tract No. 47657-05 in the County of Los Angeles, State of California, as per map recorded in Book 1265 pages 42-47 inclusive of maps, in the Office of the County Recorder of said County. EXHIBIT D CITY OF SANTA CLARITA CERTIFICATE OF ACCEPTANCE This is to certify that the attached interest in real property conveyed by the Quitclaim Deeds dated 2012, by the COUNTY OF LOS ANGELES, a body corporate and politic, to the CITY OF SANTA CLARITA, a municipal corporation and/or government agency, is hereby accepted by the undersigned officer or agent on behalf of the City Council of the City of Santa Clarita pursuant to authority conferred by Resolution No. 88-119, of the City Council of the City of Santa Clarita adopted on August 25, 1988, and the grantee consents to the recordation thereof by its duly authorized officer. Dated: M Approved as to Form: 2 City Attorney Dated: S r 1lll /><,� H61Nbas Olp 3dW _ �, 1 —� d flXM 3 i5 d0 O hnS.l •.'� �4 CAN ON tlD YD l3MStlry LNMq - _ OdOy, O° m NpAWPY LN � 6 Ob rv01 1 20 � 4 � 1 OD W N.. Y ....................... E NOvaYMl ub rv) H33a`Px�I IdN Otl nCAx VJ OD3 M D I >;"" DW W 3 ,°bxoeNrporl l li ��_�� S N� RYg J - 2-Z--, - .d� c W o� #� e; 'AiNE0.iOp _ CL O so p6 4bnNE LU 1,' 2 1, 8 �W5 a / ` U O U Z S r 1lll /><,� H61Nbas Olp 3dW _ �, 1 —� d flXM 3 i5 d0 O hnS.l •.'� �4 CAN ON tlD YD l3MStlry LNMq - _ OdOy, O° m NpAWPY LN � 6 Ob rv01 1 20 � 4 � 1 OD W N.. Y ....................... E NOvaYMl ub rv) H33a`Px�I IdN Otl nCAx VJ OD3 M D I >;"" DW W 3 ,°bxoeNrporl l li ��_�� S N� RYg J - 2-Z--, - .d� c W o� #� e; 'AiNE0.iOp _ O 4bnNE S r 1lll /><,� H61Nbas Olp 3dW _ �, 1 —� d flXM 3 i5 d0 O hnS.l •.'� �4 CAN ON tlD YD l3MStlry LNMq - _ OdOy, O° m NpAWPY LN � 6 Ob rv01 1 20 � 4 � 1 OD W N.. Y ....................... E NOvaYMl ub rv) H33a`Px�I IdN Otl nCAx VJ OD3 M D I >;"" DW W 3 ,°bxoeNrporl l li ��_�� S N� RYg J - 2-Z--, -