AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

Similar documents
AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR BOARD MEETING

CITY OF SIGNAL HILL OVERSIGHT BOARD

Orange Countywide Oversight Board

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

RULES OF PROCEDURE CITY COUNCIL - CITY OF RICHMOND, VIRGINIA. June 26, Approved as to form and legality by the City Attorney

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

QUITCLAIM DEED RECITALS:

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES

MOBILEHOME RENT REVIEW BOARD GUIDELINES

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Resolution No R36-40 Introduced: June 8, 2015 Adopted: June 8, 2015 Approved as to form and legality by the City Attorney

REGULAR SESSION CONVENES AT 5:00 P.M.

Policy Subject: Number Page. ADVISORY BOARDS, COMMISSIONS AND COMMITTEES A-21 1 of 1

ARTICLES OF INCORPORATION

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

All COUNCIL activities shall be conducted in the COUNCIL s official name.

ARTICLE I. The Seal of the Authority shall contain the name of the Authority and be in the form of a circle.

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, SEPTEMBER 25, 2014 CIVIC CENTER COUNCIL CHAMBER

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

COMMUNITY COUNCIL BYLAWS OLD SEWARD/OCEANVIEW COMMUNITY COUNCIL BYLAWS ARTICLE I: NAME

Commissioners Neal Arthur, David Dick, Robert Grinchuk, Santiago Robles, Sal Salas, and Alice Tumminia

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

City of. Location: Justice & Municipal Center; Conference Room 300; 9002 Main Street, Bonney Lake, WA 98391

Special City Council Meeting Agenda August 23, :00 PM

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

CONSOLIDATED AGENDA REGULAR MEETING JANUARY 23, :30 P.M.

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

LYON COUNTY LOCAL EMERGENCY PLANNING COMMITTEE BY - LAWS

BY-LAWS OF REGENCY POINT CONDOMINIUM ASSOCIATION, INC. ARTICLE 1. General Provisions

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, APRIL 11, 2013 CIVIC CENTER COUNCIL CHAMBER

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

PARSONS CORPORATION BOARD OF DIRECTORS EXECUTIVE COMMITTEE CHARTER I. POWERS AND DUTIES OF THE COMMITTEE PARSONS

EXHIBIT D TO MASTER DEED BY-LAWS OF THE COUNCIL OF CO-OWNERS OF THE WESTERLIES

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CITY OF PITTSBURG MEETING OF THE REDEVELOPMENT AGENCY and CITY COUNCIL REDEVELOPMENT AGENCY AGENDA

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Contents. Definitions

RULES OF PROCEDURE: TOWN OF PLAINFIELD PLAN COMMISSION

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF BAY AREA CAVALIER KING CHARLES SPANIEL CLUB, INC., A California Nonprofit Public Benefit Corporation

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE OCTOBER 19, 2016 MEETING

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

SFWA BYLAWS. Exhibit B BYLAWS OF SCIENCE FICTION AND FANTASY WRITERS OF AMERICA, INC. A California Nonprofit Public Benefit Corporation

Cobb County Genealogical Society, Inc.

AGENDA CITY COUNCIL REGULAR MEETING. September 22, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

Bridgewater Town Council

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

The Joint Powers Authority Manual

By-Laws Matteson Area Public Library District Board of Trustees

Stanwood Road, Salem, NH

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

As amended by a vote of the membership at the June 17, 2010, Annual Meeting

POSTED AGENDA PALM DESERT HOUSING AUTHORITY MEETING THURSDAY, JUNE 28, 2018 CIVIC CENTER COUNCIL CHAMBER

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING

EXHIBIT L FORM OF VIOLATIONS PROCESSING SERVICES AGREEMENT

Case Filed 11/29/12 Doc 626

BY-LAWS ELKRIDGE HEIGHTS HOMEOWNERS ASSOCIATION

By-laws and Budget & Operating Policies

OPEN MEETING LAWS IN CALIFORNIA: RALPH M. BROWN ACT

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

MINUTES. Corporation:

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

LICENSE FOR USE OF DISTRICT FACILITIES FOR CONVEYANCE OF GROUNDWATER FROM CONSTRUCTION DEWATERING

AMENDED AND RESTATED BYLAWS TOGETHER SC

Pierce County Ethics Commission Administrative Procedures (Promulgated pursuant to Pierce County Code Ch. 3.12) Revised December 13, 2017

RULES OF THE ACADEMY OF ELECTRICAL CONTRACTING

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

Honorable Mayor and Members of the City Council

Transcription:

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. Civic San Diego Board Room (formerly Centre City Development Corporation) 401 B Street, Suite 400, San Diego, CA 92101 Board Members James Davies, City of San Diego appointee Andra Donovan, Esq., County Board of Education appointee Dr. Bonnie Ann Dowd, California Community Colleges appointee Daniel Hentschke, Esq., Special District appointee Kaye Hobson, County of San Diego appointee Mark Nelson, City of San Diego appointee Supervisor Ron Roberts, County of San Diego appointee Adoption Agenda, Consent Items Any Consent items listed below are considered to be routine. These items are indicated on the agenda by a preceding asterisk (*). Because these items may be handled quickly, if you wish to be heard, submit your Speaker Slip form prior to the start of the meeting. Non-Agenda Public Comment This portion of the agenda provides an opportunity for members of the public to address the Board on items of interest within the jurisdiction of the Board. (Comments relating to items on today s docket are to be taken at the time the item is heard.) Time allotted to each speaker is determined by the Chair; however, comments are limited to no more than three (3) minutes total per subject regardless of the number of those wishing to speak. Submit requests to speak to the Clerk prior to the start of the meeting. Pursuant to the Brown Act, no discussion or action, other than a referral, shall be taken by the Board on any issue brought forth under Non-Agenda Public Comment. To Address Oversight Board on an Agenda Item Speaker forms are available prior to each meeting. Fill out a Speaker Slip and submit to the Clerk. Speakers will be called by name to address the Oversight Board when the item is heard. Time allotted to each speaker is determined by the Chair and, in general, is limited to three (3) minutes; moreover, collective testimony by those who support or oppose an item shall be limited to no more than fifteen (15) minutes per side. The numerical order of items on this agenda is for convenience of reference. Items may be taken out of order upon request of the Chair or Board Members. Members of the public wishing to address the Board must submit a Speaker Slip to the Clerk prior to the agenda item being called. Please note that Speaker Slips will not be accepted once the item is called. Speaker Slips on any item should be submitted at the beginning of each Board meeting.

OVERSIGHT BOARD MEETING Monday, April 20, 2015 Page 2 Assistance for the Disabled This information is available in alternative formats upon request. To request an agenda in Braille, large print, or cassette or to request a sign language or oral interpreter for the meeting, call Michele O Malia at 619/235-2200 prior to the meeting to ensure availability. CALL THE MEETING TO ORDER Order of Business CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT APPROVAL OF BOARD MINUTES The Board minutes for March 16, 2015 will be approved by Unanimous Consent unless pulled for discussion. NON-AGENDA PUBLIC COMMENT Adoption AGENDA, CONSENT ITEMS ITEM 1 ITEM 2 Report and Resolution of the Oversight Board for City of San Diego Redevelopment Successor Agency DESIGNATING THE SUCCESSOR AGENCY S NEW POINT OF CONTACT FOR COMMUNICATIONS WITH THE STATE DEPARTMENT OF FINANCE. Report and Resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION OF THE OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY AND BETWEEN EMC/UNION OIL, BALLPARK VILLAGE, LLC, JMI REALTY LLC AND THE SUCCESSOR AGENCY. COMMUNICATIONS RECEIVED ADJOURNMENT For more information please contact: Michele O Malia: 619-235-2200 Email: omalia@civicsd.com

OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR REGULAR BOARD MEETING OF MONDAY, MARCH 16, 2015 AT 3:00 P.M. CIVIC SAN DIEGO BOARD ROOM 401 B STREET, SUITE 400, SAN DIEGO, CA 92101 ADOPTION AGENDA ITEM 1 ITEM 2 Report and resolution from the Successor Agency regarding APPROVING THE FIRST AMENDMENT TO THE AGREEMENT WITH PARADIGM MECHANICAL CORPORATION RELATED TO THE LYCEUM THEATRE WITHIN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA Report and resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION APPROVING A PROPOSED GRANT OF EASEMENT AND RELATED AGREEMENT ( AGREEMENT ) AND APPROVING THE PROCESS OF SELECTING AN INDEPENDENT THIRD PARTY APPRAISER TO COMPLETE AN APPRAISAL OF FAIR MARKET VALUE IN CONNECTION WITH THE AGREEMENT, FOR THE PURPOSE OF FACILITATING IMPLEMENTATION OF THE OWNER PARTICIPATION AGREEMENT BY AND BETWEEN THE FORMER REDEVELOPMENT OF THE CITY OF SAN DIEGO AGENCY AND BALLPARK VILLAGE, LLC CHRONOLOGY OF THE MEETING: The meeting was called to order by Vice Chair Dan Hentschke at 3:05 p.m. The meeting was adjourned by Chair Nelson at 3:50 p.m. ATTENDANCE DURING THE MEETING: ROLL CALL: Chair Mark Nelson, City of San Diego appointee present (arrival at 3:10 p.m.) James Davies, City of San Diego appointee present Andra Donovan, Esq., County Board of Education appointee present Daniel Hentschke, Esq., Special District appointee present Kaye Hobson, County of San Diego appointee present Supervisor Ron Roberts, County of San Diego appointee present ABSENT: Dr. Bonnie Ann Dowd, California Community Colleges appointee CLERK: Michele O Malia

OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 2 CHAIR, BOARD, OVERSIGHT BOARD CONTACT COMMENT None. APPROVAL OF BOARD MINUTES Approval of Board minutes from February 9, 2015 Motion by Kaye Hobson to approve minutes of February 9, 2015. Seconded by Ron Roberts. Passed by the following vote: Yea: Ron Roberts, James Davies, Dan Hentschke, Andra Donovan, Kaye Hobson; Nay: None; Recused: None; Not Present: Mark Nelson and Bonnie Ann Dowd. NON-AGENDA PUBLIC COMMENT: AGENDA Vice Chair Dan Hentschke announced that the agenda would be reordered, and that Item #2 would be heard first. ITEM 2 Report and resolution from the Successor Agency regarding ADOPTION OF A RESOLUTION APPROVING A PROPOSED GRANT OF EASEMENT AND RELATED AGREEMENT ( AGREEMENT ) AND APPROVING THE PROCESS OF SELECTING AN INDEPENDENT THIRD PARTY APPRAISER TO COMPLETE AN APPRAISAL OF FAIR MARKET VALUE IN CONNECTION WITH THE AGREEMENT, FOR THE PURPOSE OF FACILITATING IMPLEMENTATION OF THE OWNER PARTICIPATION AGREEMENT BY AND BETWEEN THE FORMER REDEVELOPMENT OF THE CITY OF SAN DIEGO AGENCY AND BALLPARK VILLAGE, LLC DESCRIPTIVE SUMMARY OF ITEM: The purpose of this action is to facilitate the implementation of the Owner Participation Agreement by and between the former Redevelopment Agency of the City of San Diego and Ballpark Village, LLC (Item 200 on the Successor Agency s Recognized Obligation Payment Schedule). Under the terms of the proposed Agreement, in conjunction with the Ballpark Village Owner Participation Agreement, the Successor Agency proposes to grant to Ballpark Village LLC ( Developer ), the right to encroach into real property owned in fee by the Successor Agency, for the purposes of constructing portions of the underground parking garage, associated with the Parcel C Development. The Agreement shall be subject to the dedication for public improvement purposes held by the City of San Diego, and an agreement for the payment by the Developer of consideration based on an appraisal to be completed by an independent third party MAI appraiser approved by the Oversight Board. Due to several factors including project financing and market conditions, timing is of the essence. Construction on the project is scheduled to start in April 2015.

OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 3 STAFF RECOMMENDATION: That the Oversight Board adopts a resolution approving: 1. The proposed Grant of Easement and Related Agreement ( Agreement ); and, 2. The process of selecting an independent third party appraiser to complete an appraisal of Fair Market Value in connection with the Agreement. BOARD DISCUSSION: Staff was directed to revise the map to reflect the easement area and to define the legal description. BOARD ACTION: Motion by Ron Roberts to approve the Grant of Easement and Related Agreement related to the Ballpark Village Project subject to the following conditions: a) The easement area will not include any ramps at the street level for access to the underground parking structure; b) Approved the selection of an independent MAI-approved appraiser, however, the Oversight Board will not need to approve the valuation of the appraisal; c) The Developer will pay the appraised fair market value of the easement as determined by the appraisal; and d) Exhibit C to the Agreement will be modified to reflect the actual scope of the easement, which is a smaller area than currently depicted. Seconded by Dan Hentschke. Passed by the following vote: Yea: Ron Roberts, Mark Nelson, James Davies, Andra Donovan, Dan Hentschke, Kay Hobson; Nay: None; Recused: None; Not Present: Bonnie Ann Dowd. ITEM 1 Report and resolution from the Successor Agency regarding APPROVING THE FIRST AMENDMENT TO THE AGREEMENT WITH PARADIGM MECHANICAL CORPORATION RELATED TO THE LYCEUM THEATRE WITHIN THE HORTON PLAZA REDEVELOPMENT PROJECT AREA DESCRIPTIVE SUMMARY OF ITEM: Under the First Amendment to the Agreement ( Amendment ) between Civic San Diego ( CivicSD ), acting as the Successor Agency s contracting agent, and Paradigm Mechanical Corporation ( Contractor ), Contractor will provide additional repairs to the HVAC system that were necessitated by unforeseeable conditions and related to the improvements and upgrades for the Lyceum Theater Improvement Project ( Project ). The unforeseen conditions that were not covered under the original agreement are installation of additional isolation water valves, repair of a variable frequency drive, installation of new drain valves, installation of new vent valves, and repairs to electrical wiring. This Amendment will cover the costs of these additional repairs and improvements in fulfillment of the Successor Agency s contractual obligation under an existing sublease agreement that qualifies as an enforceable obligation.

OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY Minutes of March 16, 2015 Page 4 STAFF RECOMMENDATION: That the Oversight Board approves the First Amendment to the Agreement with Paradigm Mechanical Corporation and makes related findings with respect to the benefit and necessity of the Amendment. BOARD DISCUSSION: Principal Engineer Daniel Kay summarized the First Amendment to the Agreement with Paradigm Mechanical Corporation. BOARD ACTION: Motion by Dan Hentschke to approve the First Amendment to the Agreement with Paradigm Mechanical Corporation. Seconded by James Davies. Passed by the following vote: Yea: Ron Roberts, Mark Nelson, James Davies, Andra Donovan, Dan Hentschke, Kay Hobson; Nay: None; Recused: None; Not Present: Bonnie Ann Dowd. COMMUNICATIONS RECEIVED None ADJOURNMENT The meeting was adjourned at 3:50 p.m.

(OB-2015-7) OVERSIGHT BOARD RESOLUTION NUMBER OB-2015-7 A RESOLUTION OF THE OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY DESIGNATING THE SUCCESSOR AGENCY S NEW POINT OF CONTACT FOR COMMUNICATIONS WITH THE STATE DEPARTMENT OF FINANCE. WHEREAS, the former Redevelopment Agency of the City of San Diego (Former RDA) administered the implementation of various redevelopment projects, programs, and activities within designated redevelopment project areas throughout the City of San Diego (City); and WHEREAS, in accordance with Assembly Bill x1 26 (AB 26), the Former RDA dissolved as of February 1, 2012, at which time the City of San Diego, solely in its capacity as the designated successor agency to the Former RDA (Successor Agency), assumed the Former RDA s assets and obligations; and WHEREAS, the Successor Agency is required to administer the winding down of the Former RDA s operations and to ensure compliance with the Former RDA s obligations in accordance with AB 26, as amended by subsequent legislation (Dissolution Laws); and WHEREAS, the Dissolution Laws require the Oversight Board to designate an official (Oversight Board Contact) to engage in communications with the State Department of Finance (DOF) regarding any review of the Oversight Board s actions; and WHEREAS, in light of the resignation of Andrew T. Phillips as Chief Financial Officer and Chief Operating Officer of Civic San Diego effective May 1, 2015, the Successor Agency has proposed a new designee to serve as the Oversight Board Contact. -PAGE 1 OF 2-

(OB-2015-7) NOW, THEREFORE, BE IT RESOLVED by the Oversight Board as follows: 1. The Oversight Board designates Reese A. Jarrett, President of Civic San Diego, as the new Oversight Board Contact, effective immediately. 2. The Oversight Board Contact shall promptly notify the DOF regarding this designation and shall provide all necessary contact information, including telephone number and e-mail address, to the DOF. 3. With respect to all communications received from the DOF related in any way to the implementation or enforcement of the Dissolution Laws, the Oversight Board Contact shall forward such communications via e-mail to all Oversight Board members within three (3) business days after receipt of such communications. PASSED AND ADOPTED by the Oversight Board at a duly noticed meeting of the Oversight Board held on April 20, 2015. Chair, Oversight Board -PAGE 2 OF 2-

(OB-2015-6) OVERSIGHT BOARD RESOLUTION NUMBER OB-2015-6 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY APPROVING THE SETTLEMENT AGREEMENT AND RELEASE BY AND BETWEEN EMC/UNION OIL, BALLPARK VILLAGE, LLC, JMI REALTY LLC AND THE SUCCESSOR AGENCY. WHEREAS, the former Redevelopment Agency of the City of San Diego (Former RDA) administered the implementation of various redevelopment projects, programs, and activities within designated redevelopment project areas throughout the City of San Diego (City); and WHEREAS, in accordance with Assembly Bill x1 26 (AB 26) enacted on June 28, 2011, the Former RDA dissolved as of February 1, 2012, at which time the City, solely in its capacity as the designated successor agency to the Former RDA (Successor Agency), assumed the Former RDA s assets and obligations; and WHEREAS, the Successor Agency is required to administer the winding down of the Former RDA s operations and to ensure compliance with the Former RDA s obligations in accordance with AB 26, as subsequently amended (collectively, the Dissolution Laws); and WHEREAS, the Dissolution Laws specify that the Oversight Board and the California Department of Finance (DOF) must review and approve certain actions and decisions of the Successor Agency; and WHEREAS, in 2005, the Former RDA entered into an Owner Participation Agreement (OPA) with Ballpark Village, LLC (Developer), in which Developer agreed to perform remediation of hazardous substances as defined in Health and Safety Code (HSC) section 33459(c) on a large parcel located generally east of Petco Park, commonly referred to as Parcel C, located in downtown San Diego (Property); and 1

(OB-2015-6) WHEREAS, as of February 1, 2012, the Successor Agency has assumed the Former RDA s rights and obligations under the OPA by operation of AB 26; and WHEREAS, the contamination present in the soil and groundwater at and under the Property may be caused by pipelines formerly owned and operated by Union Oil Company of California (Union Oil); and WHEREAS, Developer plans to develop the Property as a mixed-use project that will include an underground parking structure, in which contamination may be encountered; and WHEREAS, the Successor Agency, using its powers under the Polanco Redevelopment Act, issued a 60-day notice to Union Oil requesting a remedial action plan to remedy or remove the contamination caused by its pipelines; and WHEREAS, the Settlement Agreement and Release between the Successor Agency, Developer, JMI Realty LLC (JMI) and Chevron Environmental Management Company (EMC), for itself and attorney-in-fact for Union Oil (Agreement) is necessary to resolve claims regarding the responsibility and liability for the contamination on the Property; and WHEREAS, the Agreement settles Developer s claims against Union Oil in the form of monetary compensation to Developer, and in exchange for such compensation, Developer agrees to release Union Oil from future liability; and WHEREAS, the Successor Agency, as a party to the Agreement, will not incur any obligations or liability related to contamination affecting the Property, but will preserve its rights to assert authority under the Polanco Redevelopment Act, if necessary; NOW, THEREFORE, BE IT RESOLVED by the Oversight Board that the Agreement, a copy of which is included as Exhibit 2 to the Staff Report dated April, 2015 accompanying this Resolution, is approved. 2

(OB-2015-6) PASSED AND ADOPTED by the Oversight Board at a duly noticed meeting of the Oversight Board held on April 20, 2015. Chair, Oversight Board 3