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--, -