HomeMy WebLinkAboutTC Agd Pkt 2012-12-05TOWN OF TBURON Revised 12-3-12* Tiburon Town Hall Regular Meeting
Tiburon Town Council
1505 Tiburon Boulevard December 5, 2012
Tiburon, CA 94920 Regular Meeting - 7:30 p.m.
Closed Session - 6:45 p.m.
AGENDA
TIBURON TOWN COUNCIL
CLOSED SESSION - (6:45 p.m.)
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Subdivision (a) of Government Code Section 54956.9)
Koffman v. Town of Tiburon
CALL TO ORDER AND ROLL CALL
Councilmember Collins, Councilmember Doyle, Councilmember Fredericks, Vice Mayor
O'Donnell, Mayor Fraser
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION, IF ANY
ORAL COMMUNICATIONS
Persons wishing to address the Town Council on subjects not on the agenda may do so at this
time. Please note however, that the Town Council is not able to undertake extended
discussion or action on items not on the agenda. Matters requiring action will be referred to
the appropriate Commission, Board, Committee or staff for consideration or placed on a future
Town Council meeting agenda. Please limit your comments to three (3) minutes.
CONSENT CALENDAR
All items on the Consent Calendar may be approved by one motion of the Town Council unless
a request is made by a member of the Town Council, public or staff to remove an item for
separate discussion and consideration. If you wish to speak on a Consent Calendar item,
please seek recognition by the Mayor and do so at this time.
1. Town Council Minutes - Adopt Minutes of October 30, 2012 Special Meeting - Closed
Session (Town Clerk Crane Iacopi)
2. Town Council Minutes -Adopt Minutes of November 7, 2012 Regular Meeting (Town
Clerk Crane Iacopi)
3. Town Council Minutes - Adopt Minutes of November 12, 2012 Continued Meeting -
Closed Session (Town Clerk Crane Iacopi)
4. Annual Appointments List - Adopt Annual List of Appointments made by Town Council
in 2012 pursuant to state law (Town Clerk Crane Iacopi)
5. Public Works Corporation Yard Maintenance - Authorize award of contract for
maintenance work at Corporation Yard in 2013 (Director of Public Works/Town Engineer
Nguyen)
6. Amendment to Town Manager's Employment Agreement - Recommendation to approve
the Fourth Amendment to Town's Manager's Employment Agreement (Town Attorney)
7. Amendment to Town Attorney's Employment Agreement - Recommendation to approve
the Fifth Amendment to the Employment Agreement of the Town Attorney (Town Manager)
8. Cecilia Place Housing Agreement - Adopt resolution amending regulatory agreement with
Ecumenical Association for Housing (EAH) for Cecilia Place Housing Project (Director of
Community Development Anderson)
9. Dissolution of Redevelopment Successor Agency - Recommendation to Adopt a Resolution
Terminating the Successor Agency to the Tiburon Redevelopment Agency (Town Attorney
Danforth)
ACTION ITEMS: REORGANIZATION OF TOWN COUNCIL*
1. Remarks by Outgoing Mayor (Mayor Fraser)
2. Election of Mayor - Vice Mayor O'Donnell will take the Chair to receive nominations for
the Office of Mayor and conduct the election.
3. Election of Vice Mayor - The Mayor-elect will conduct the election of Vice Mayor.
4. Town Council Comments - The Council may share any additional comments at this time.
TOWN COUNCIL REPORTS
TOWN MANAGER'S REPORT
Discussion of Meeting Recess (cancellation of December 19, 2012 regular meeting; January 2013
meeting schedule)
WEEKLY DIGESTS
• Town Council Weekly Digest - November 9, 2012
• Town Council Weekly Digest - November 16, 2012
• Town Council Weekly Digest - November 23, 2012
• Town Council Weekly Digest -November 30, 2012
ADJOURNMENT - Please note: Town Hall will be closed from December 21, 2012 through January 1, 2013.
GENERAL PUBLIC INFORMATION
ASSISTANCE FOR PEOPLE WITH DISABILITIES
In compliance with the Americans with Disabilities Act, if you need special
assistance to participate in this meeting, please contact the Town Clerk at (415) 435-
7377. Notification 48 hours prior to the meeting will enable the Town to make
reasonable arrangements to ensure accessibility to this meeting.
AVAILABILITY OF INFORMATION
Copies of all agenda reports and supporting data are available for viewing at the
public counter located at Tiburon Town Hall, 1505 Tiburon Boulevard, and at the
Belvedere-Tiburon Library located adjacent to Town Hall (1501 Tiburon Boulevard)
during normal business hours prior to the Council meeting.
In addition, agendas, minutes and staff reports are posted on the Town's website,
www.ci.tiburon.ca.us.
Any documents produced by the Town and distributed to a majority of the Town
Council regarding any item on this agenda, including agenda-related documents
produced by the Town after distribution of the agenda packet 72 hours in advance of
the Council meeting, will be available for public inspection at Town Hall, 1505
Tiburon Boulevard, Tiburon CA 94920.
Closed session and privileged documents are not subject to these requirements.
Upon request, the Town will provide written agenda materials in appropriate
alternative formats, or disability-related modification or accommodation, including
auxiliary aids or services, to enable individuals with disabilities to participate in
public meetings. Please send a written request, including your name, mailing
address, phone number and brief description of the requested materials and
preferred alternative format or auxiliary aid or service at least 5 days before the
meeting. Requests should be sent to the Office of the Town Clerk at the above
address.
PUBLIC HEARINGS
Public Hearings provide the general public and interested parties an opportunity to
provide testimony on these items. If you challenge any proposed action(s) in court,
you may be limited to raising only those issues you or someone else raised at the
Public Hearing(s) described later in this agenda, or in written correspondence
delivered to the Town Council at, or prior to, the Public Hearing(s).
TIMING OF ITEMS ON AGENDA
While the Town Council attempts to hear all items in order as stated on the agenda,
it reserves the right to take items out of order. No set times are assigned to items
appearing on the Town Council agenda.
TOWN COUNCIL
MINUTES
CALL TO ORDER
Mayor Fraser,~alled-ff&'-spo--61~.. meeting of the Tiburon Town Council to order at 4:00 p.m.
on Tuesdayr,'October 30, 2012, *n Town Council Chambers Conference Room, 1505 Tiburon
Boulevard,`\']Ciburon, Califorrp(.
ROLL CALI.
PRESENT: COUNCILMEMBERS:
PRESENT: EX OFFICIO:
ORAL COMMUNICATIONS
There were none.
Collins, Doyle, Fraser, Fredericks, O'Donnell
Town Manager Curran, Town Attorney Danforth,
Attorney Todd Martin
Mayor Fraser adjourned the meeting to closed session.
CLOSED SESSION
PUBLIC EMPLOYEE PERFORMANCE REVIEW
(Section 54957)
Title: Town Manager (continued from October 17, 2012)
The Council waived discussion of the performance review and moved on to the litigation item.
Councilmember Doyle recused himself and left the room prior to the discussion of the litigation.
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Subdivision (a) of Government Code Section 54956.9)
Koffman v. Town of Tiburon
CLOSED SESSION ANNOUNCEMENT, IF ANY
Mayor Fraser reconvened the meeting to open session and reported that the Council had
continued the performance review to a closed session at the November 7 regular meeting. He said
that taken no action was taken on the litigation matter and that it, too, had been continued to a
special meeting scheduled for November 26, 2012.
Town Council Minutes #AX-2012 October 30, 2012 Page 1
ADJOURNMENT
There being no further business before the Town Council of the Town of Tiburon, Mayor Fraser
adjourned the special meeting at 5:45 p.m. to the next regular meeting scheduled for November 7,
2012.
JIM FRASER, MAYOR
ATTEST:
DIANE CRANE IACOPI, TOWN CLERK
Town Council Minutes #XX-2012 October 30, 2012 Page 2
CC -
TOWN COUNCIL
MINUTES
CALL TO ORDER
Mayor Fraser & the regular`ftwq i ng,
of the Tiburon Town Council to order at 7:30 p.m.
on Wednesd y, November 7, 2012, in wn Council Chambers, 1505 Tiburon Boulevard,
Tiburon, Cali ia.
ROLL CALL
PRESENT: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
PRESENT: EX OFFICIO:
Collins, Fraser, Fredericks, O'Donnell
Doyle
Town Manager Curran, Town Attorney Danforth,
Director of Administrative Services Bigall, Director
of Community Development Anderson, Director of
Public Works/Town Engineer Nguyen, Police Chief
Cronin, Town Clerk Crane Iacopi
Prior to the regular meeting, the Council met in closed session and conducted three interviews, as
follows:
CLOSED SESSION - (5:30 p.m.)
PUBLIC EMPLOYEE PERFORMANCE REVIEW
(Section 54957)
Title: Town Manager (continued from October 30, 2012)
Title: Town Attorney
INTERVIEWS - (6:45 p.m.)
Library Agency Board of Trustees - One Vacancy
• Gideon Sorokin
• Tom Gram
• Jeff Foran
ANNOUNCEMENT OF ACTION TAKEN IN CLOSED SESSION, IF ANY
Mayor Fraser said the closed session would be continued but there was no action to report.
DRAFT
Town Council Minutes #ax -2012 November 7, 2012 Page I
ORAL COMMUNICATIONS
Local architect and former Mayor, Miles Berger, spoke about the value of the pre-sale inspection
process utilized by the Town when a property changes hands. He said that this was sometimes
the only time the Town's Building and Planning Departments had a chance to inspect a property
and identify what obvious code elements needed to be addressed to bring a property "up to
speed". He said that in a community such as this, where property values were high, it gave a
cushion of comfort to residents to know that their property values would be protected because
surrounding properties would be "up to code." He said the process also increased the credibility
of the realtors doing business in this community.
In addition, Berger said the Town's Building Department personnel knew how to solve problems
that were identified in the inspections. He said that a property owner could go into Town Hall
and get answers and solutions, help he said would cost far more if they were to hire an outside
consultant.
Mr. Berger said that not all communities required a resale inspection and that potential buyers
were worse off for it. He gave an example of a family member who was attempting to purchase a
property in Berkeley that they found to have several defects which were not subject to inspection
by the city during the selling process.
Berger commended the "brilliant" staff of the Town's Building Department and said that while
resale inspections were not always convenient, in the long run, they were a wonderful thing.
PRESENTATION
Recognition of Marketing & Communications Task Force members (Mayor Fraser &
Councilmember Collins)
Mayor Fraser said that recognition of citizen volunteers was one of the fun parts of his job. He
said that it was his pleasure to recognize the members of the Marketing & Communications
(M&C) Task Force for their efforts to make Tiburon a better place for residents and visitors
alike, through a new branding message for the Town and by bringing more vibrancy to the
downtown area.
Mayor Fraser said that over the past year, the M&C Task Force had met and conducted its
meetings with great passion, energy and desire. He recognized the citizen volunteers (Janice
Anderson-Gram, Todd Garrett, Michael Koskie, Hank McWhinney, and Colin Probert) with the
presentation of a commendation, a key to the city, and a special cap. (Task Force member Patrick
Sherwood was absent, attending a family event.) Each member said a few words, and noted that
it was a pleasure to work with the group. They also recognized the contributions of Mayor
Fraser, Councilmember Collins, and Town Manager Curran (who are also part of the M&C Task
Force).
DRAFT
Town Council Minutes #xx -2012 November 7, 2012 Page 2
The text of the commendation read, "For Outstanding and Truly Dedicated Public Service /
MARKETING & COMMUNICATIONS TASK FORCE 2011-2012/ The Town Council heartily
commends and thanks the Task Force for the dedicated and enduring effort of its members in
developing a branding approach, strategic concepts and marketing plans that will serve as a
roadmap to bring new vibrancy to our downtown for the benefit of all residents and will heighten
Tiburon's visibility and appeal to visitors from near and far. The Council deeply appreciates
M&C's effort and finds it to be Near. Perfect."
CONSENT CALENDAR
1. Town Council Minutes - Adopt minutes of October 17, 2012 regular meeting (Town
Clerk Crane Iacopi)
2. Amendment to Chapter 13D of the Town Code - Adopt ordinance amending Title IV,
Chapter 13D regarding Flood Damage Prevention (Director of Community Development
Anderson)
3. Volunteer of the Year Commendation - Adopt resolution commending Harvey Rogers
upon his appointment as the Tiburon Peninsula Chamber of Commerce 2012 Volunteer
of the Year (Town Clerk Crane Iacopi)
4. Streets Maintenance Program - Recommendation to adopt a"'Complete Streets" Policy
in order to maintain eligibility for One Bay Area Grant (OBAG) monies (Resolution)
(Director of Public Works/Town Engineer Nguyen)
5. Alcopop-Free Zones - Recommendation to adopt a resolution in support of Alcopo-Free
Zones and to encourage voluntary restrictions on the sales and marketing of Alcopops
(Town Manager Curran)
6. Budget Amendment to Replace Town Computer Network - Approve budget
amendment for replacement and installation of Town Hall and Police Department
computer network servers (Director of Administrative Services Bigall)
7. Fee Waiver Request - Recommendation to approve fee waiver for Sanitary District No. 5
project (Town Attorney Danforth)
MOTION:
Moved:
Vote:
To adopt Consent Calendar Items No. 1 through 7, as written
Collins, seconded by Fredericks
AYES:
ABSENT:
Unanimous
Doyle
DRAFT
Town Council Minutes #xx -2012 November- 7, 2012 Page 3
ACTION ITEMS
1. Appointments to Boards, Commissions & Committees - Consider appointment of
Tiburon representative to fill vacancy on Belvedere-Tiburon Library Agency Board of
Trustees (Town Clerk Crane Iacopi)
Town Clerk Crane Iacopi gave a brief report, noting that there had been a vacancy on the Board
since June 30, following the resignation of Dr. Lois Epstein who had served her maximum two-
term limit pursuant to the Library Agency By-laws.
Crane Iacopi said that the Town had received two applications prior to June but that staff had
been directed by Council to hold the applications and re-open the filing period to more citizen
interest once the Library's design application process was complete. The Town Clerk said that
one more resident had applied before the new deadline, bringing the total to three: Jeff Foran,
Tom Gram, and Gideon Sorokin, all of whom had been interviewed by the Council at tonight's
meeting. She said that Council could make an appointment tonight or continue to matter to a
future meeting.
Vice Mayor O'Donnell started the discussion by stating what a pleasure it had been to interview
three diverse, yet qualified candidates. He described the strengths of each candidate and said that
it was not an easy choice. He said that if it were up to him, he would pick Mr. Foran who,
although he was the "new guy" among the candidates, had excellent and relevant experience at
the Stanford University Library. He said that it would be ideal to also appoint former Mayor
Tom Gram when the next opening on the board arose next year.
Councilmember Collins echoed the Vice Mayor's remarks on the high caliber of the candidates.
He said he was impressed with Mr. Sorokin. He agreed that Mr. Foran was qualified but not
known to the Council prior to this application while Tom Gram certainly was. Collins said that
he, too, would be in favor appointing both of these candidates.
Councilmember Fredericks concurred with the description of the three candidates. She agreed
that the latter two had skill sets that would make a wonderful addition to the Board at this time.
She said that while the work of the Library in the near future had less to do with the expansion
plan (which would utilize the construction background of Mayor Gram) and more to do with
programming (Mr. Foran's strength), she said she was leaning toward the appointment of Tom
Gram because of his invaluable experience with the Town, and his extraordinary interest in the
Library (in attending meetings and other involvement). She said that Mr. Foran had indicated that
he would be interested in applying for a second opening on the Board in 2013, if not appointed
tonight.
Councilmember Collins added that Gram possessed great leadership skills, in addition to a
working knowledge of committees and boards, as well as being a lawyer in the construction field.
DRAFT
Town Council Minutes #xx -2012 November 7, 2012 Page 4
Mayor Fraser echoed the comments of Councilmembers Collins and Fredericks. He said that
Tom Gram had experience in building consensus and bringing parties together, a quality he felt
would also be important. He also said that Gram was a "big picture" individual whose skills
would be useful to the Library at this time.
Mayor Fraser opened the matter to public comment. There was no public comment.
MOTION: To appoint Tom Gram to the Library Agency Board of Trustees
Moved: Collins, seconded by Fredericks
Vote: AYES: Unanimous
ABSENT: Doyle
TOWN COUNCIL REPORTS
None.
TOWN MANAGER'S REPORT
None.
WEEKLY DIGESTS
• Town Council Weekly Digest - October 19, 2012
• Town Council Weekly Digest - October 26, 2012
• Town Council Weekly Digest - November 2, 2012
ADJOURNMENT
There being no further business before the Town Council of the Town of Tiburon, Mayor Fraser
adjourned the meeting at 7:55 p.m.
JIM FRASER, MAYOR
ATTEST:
DIANE CRANE IACOPI, TOWN CLERK
DRAFT
Town Council Minutes #xx -2012 November 7, 2012 Page 5
« -3
CALL TO ORDER
TOWN COUNCIL
MINUTES
Mayo aser called the conlinuedmeeting of the Tiburon Town Council to order at 5:00 p.m. on
Mo day, November 12, 2012, in wn Council Chambers Conference Room, 1505 Tiburon
Boul&vard, Tiburon, California.
PRESENT: COUNCILMEMBERS: Collins, Doyle, Fraser, Fredericks, O'Donnell
PRESENT: EX OFFICIO: Town Manager Curran, Town Attorney Danforth,
ORAL COMMUNICATIONS
There were none. Mayor Fraser adjourned the meeting to closed session.
CLOSED SESSION
PUBLIC EMPLOYEE PERFORMANCE REVIEW
(Section 54957)
Title: Town Manager (continued from November 7, 2012)
Title: Town Attorney (continued from November 7, 2012)
ADJOURN TO OPEN SESSION
CLOSED SESSION ANNOUNCEMENT, IF ANY
Mayor Fraser reconvened the meeting to open session. He said there was nothing to report.
ADJOURNMENT
There being no further business before the Town Council of the Town of Tiburon, Mayor Fraser
adjourned the meeting at 6:45 p.m. to the next regular meeting scheduled for December 5, 2012.
JIM FRASER, MAYOR
Town Council Minutes #XX -2012 November 12, 2012 Page 1
ATTEST:
DIANE CRANE IACOPI, TOWN CLERK
Town Council Minutes #xx -2012 November 12, 2012 Page 2
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
To:
From:
Subject:
Reviewed By:
BACKGROUND
Mayor and Members of the Town Council
Office of the Town Clerk
Town Council Meeting
December 5, 2012
Agenda Item:
Recommendation to Adopt Annual Local Appointments List
(9~~
Pursuant to Town Council Appointments Procedure (Resolution No. 16-2007) and State Law
(Government Code Section 54972), the Town Council is required to adopt and publish a list of
local appointments it has made to boards and commissions during the year, prior to December 31
of each year. The list is then posted at the Town Hall and a copy is sent to the Belvedere-Tiburon
Library for public review.
A list of appointments made by the Town Council for the period January through December 2012
is attached for Council's adoption. In January 2013, staff will return to the Council with the
Town Council Committee Appointments list for revisions, following tonight's reorganization of
the Council.
RECOMMENDATION
Staff recommends that the Town Council:
Adopt the annual local appointments list for January through December 2012.
Exhibits: 1) Local Appointments List January through December 2012
2) Town Council Committee Appointments 2012
Prepared By: Diane Crane Iacopi, Town Clerk
TOWN OF TIBURON PAGE 1 OF 1
TOWN OF TIBURON
LOCAL APPOINTMENTS LIST
Period Covered = January through December 2012
(Pursuant to Govt. Code Section 54972)
Commission
Incumbent
Date
Term Expires
Qualifications
Appointed
PLANNING
Tiburon
COMMISSION
Resident
John
February 2004;
February 2013
Kunzweiler
March 2005;
reappointed
March 2009
John
June 2008;
February 2014
Corcoran
reappointed
March 2010
Jon Welner
Apptd.
February 2014
[replaced
January 2012
Frank Doyle]
Erin Tollini
January 2010;
February 2015
March 2011
Lou Weller
June 2011;
February 2016
reappointed
February 2012
DESIGN REVIEW
Resident of
BOARD
Tiburon
Peninsula
Bryan Chong
March 2008;
February 2016
reappointed
February 2012
Michael
June 2008;
February 2016
Tollini
reappointed
February 2012
John
March 2009;
February 2015
Kricensky
March 2011
Linda
July 2010
February 2015
Emberson
For publication in December2012
Greg Johnson
September
February 2013
[replaced Lou
2011
Weller]
OPEN SPACE
PARKS
5 Members; 1
,
can be from
& TRAILS
Belvedere or
(fonned pursuant to Town
Tiburon
Council Resolution No.
Peninsula
22-2008)
Peter Winkler
June 2008;
February 2015
March 2011
Michael
June 2008;
February 2016
McMullen
reappointed
February 2012
Phillip
June 2008;
February 2016
Feldman
reappointed
February 2012
Robert
March 2010
February 2014
McDermott
Park Allen
May 2010
February 2014
HERITAGE & ARTS
Resident of
COMMISSION
Tiburon
Peninsula; up
to two can be
residents of
Belvedere
Dave Gotz
May 2001;
February 2014
February 2002;
February 2006;
March 2011
Jaleh Etemad
March 2010;
February 2014
resigned May
2012
Francella Hall
October 2012
February 2014
[replaced
Jaleh ]
For publication in December2012
Azita de
October 2010
February 2014
Mujica
Elizabeth
Apptd. June
February 2013
Merrill
2012
[replaced
Anne Thull]
Marlene Rice
March 2007;
February 2015
March 2011
Ric Postle
April 2010;
February 2015
March 2011
Daniel Amir
Apptd.
February 2016
[replaced
February 2012
Patricia
Navonne]
Victoria
Commissioner
Arnett
Emeritus
(9/02)
NEW: BUILDING
Formed
CODE APPEALS
pursuant to
BOARD (BCAB)
Town Council
Resolution
34-2011
Mark
February 2012
February 2015
Swanson
Dave
April 2012
February 2015
Kallmeyer
Jerry
April 2012
February 2014
Thompson
Chuck
April 2012
February 2013
Clemons
Rich Ostaggi
June 2012
February 2013
JOINT RECREATION
Jerry Riessen
October 1992;
February 2013
3 Tiburon
COMMITTEE
February 1999;
Residents
For publication in December2012
(Joint Powers Agreement
February 2003;
(City of
states that terms shall be
February 2007;
Belvedere &
for two years; Town
March 2011
RUSD make
Council previously made
separate
four-year appointments
appointments)
but has updated its
procedure; also in 2012
the By-laws were revised
to add 2 new voting
members--a council
member from Tiburon and
Belvedere)
Nuria Ibars
Apptd. October
February 2014
[replaced
2012
Tina Warren]
Jane Jacobs
Nov. 2008;
February 2013
March 2011
Howard
December
December
Block
2009
2011
(RUSD) - as
of 2012,
RUSD no
longer has a
representative
on the
comittee
Jim Fraser
January 2010;
(TC liaison)
Appointed ag
Voting
Member June
2012
DISASTER ADVISORY
No set term
Tiburon
COUNCIL
limit
Resident;
Belvedere &
RUSD make
separate
appointments
For publication in December2012
Ellen Rony
February 2003
One Tiburon
Vacancy
Jim Fraser
January 2010
(TC liaison)
BELVEDERE/TIBURON
Tiburon
LIBRARY BOARD OF
Resident;
TRUSTEES
Belvedere
makes
separate
appointments/
RUSD appt.
is ratified by
both Councils
Ric Postle
June 2011
June 2014
Tom Gram
Apptd.
June 2015
[replaced
November
Lois Epstein]
2012
Lois Epstein
May 2006;
June 2012
reappointed
June 2009;
resigned June
2012 (term
limit)
Beverlee
June 2007;
June 2013
Johnson
reappointed
June 2010
Ann Alywn
June 2010
June 2013
(RUSD)
MARIN COMMISSION
Allan Bortel
April 2002;
June 2014
Tiburon
ON AGING
June 2002;
resident (over
(Each of the 11 cities and
June 2005;
age 60)
towns in Marin County
June 2008;
has an appointment to the
June 2011
Commission on Aging)
(3-year ten-n)
For publication in December2012
HILARITA-TIBURON
Carolyn Grey
October 2009
No set limit
Resident and
REPRESENTATIVE
(Tiburon
interest in
appointment
affordable
to Board of
housing issues
Directors)
and
knowledge of
Town's
policies on
affordable
housing
TOWN HISTORIAN
Branwell
August 1999
No set term
Resident
Fanning
limit
TOWN TREASURER
William
January 1998
No set term
Resident -
Osher
limit
Financial
Background
[see Town
Code]
TOWN ARTIST
See H&A
LAUREATE
Guidelines
Jaleh Etemad
Apptd.
August 2016
[replaced
September
Mary
2012
Musalo]
Mary Musalo
August 2008;
August 2012
See H&A
[resigned at
guidelines...
end of term
MOSQUITO
Col. Roger
1994; January
Law no longer
Resident
ABATEMENT BOARD
Smith
1999 (for term
ending 12/98);
requires an
appointed
January 2003
representative;
(for term
Col. Smith has
ending 12/02);
offered to
Dec. 2006;
continue to
serve (until
Dec. 2010
2014).
For publication in December2012
TIBURON TOWN COUNCIL
COMMITTEE APPOINTMENTS
2012
1. STATE & REGIONAL AGENCIES
1. ASSOCIATION OF BAY AREA GOVERNMENTS
(General Assembly meets in April and October)
Jim Fraser, Delegate
Emmett O'Donnell, Alternate
2. MARIN ENERGY AUTHORITY BOARD OF DIRECTORS
(Meets Pt Thursday from 7-9 p.m. at 1 McGinnis Parkway, San Rafael)
Dick Collins, Delegate
Emmett O'Donnell, Alternate
3. PRIORITY-SETTING COMMITTEE FOR COMMUNITY
DEVELOPMENT BLOCK GRANT PROGRAMS (CDBG'
(Meets twice a year in Marin City and at Civic Center)
Frank Doyle, Delegate
Jim Fraser, Alternate
4. LEAGUE OF CALIFORNIA CITIES
(Meets quarterly and at the Annual Conference in September; other events as published)
• State Director, representing North Bay Division (elected July 2008; re-
elected 2010; resigned July 2012)
• Executive Committee, North Bay Division
• Voting Delegate for Town of Tiburon
• Transportation, Communication & Public Works State Policy Committee -
(2-year appointment by League President)
Alice Fredericks
5. INSTITUTE FOR LOCAL GOVERNMENT (ILG) BOARD OF DIRECTORS
(Research affiliate of California State Association of Counties & League of
California Cities)
(Meets quarterly; meetings rotate between Northern & Southern California)
Director (apptd by League of CA Cities Board of Directors) [resigned July 2012]
Alice Fredericks
6. MARIN CLIMATE ENERGY PARTNERSHIP (ICLEI)
Local Governments for Sustainability (Meets IS` Thursday, San Rafael City Hall)
Laurie Tyler, Staff Liaison & voting board member (Mann Climate Energy
Partnership)
7. MARIN EMERGENCY RADIO AUTHORITY BOARD OF DIRECTORS
(Meetings scheduled as needed)
Police Chief Michael Cronin
Dick Collins, Alternate
Capt. David Hutton, 2nd Alternate
Adopted January 18, 2012; updated March 21, 2012; June 20, 2012 and July 18, 2012 Page] of 4
8. MARIN TELECOMMUNICATIONS AGENCY BOARD OF DIRECTORS
(Meets 2"d Wednesday from 7-9 p.m., San Rafael City Hall)
Jim Fraser, Delegate
Frank Doyle, Alternate
9. RICHARDSON BAY REGIONAL AGENCY BOARD OF DIRECTORS
(Meets monthly on 2nd Wednesday at 6:00 p.m. - Sausalito City Hall)
Emmett O'Donnell, Delegate
Jim Fraser, Alternate
10. TRANSPORTATION AUTHORITY OF MARIN BOARD OF DIRECTORS
(Meets monthly on 4th Thursday at 7: 30 p.m. - Board of Supervisors Chambers, Civic Center)
[Four year terms, effective May 1, 2008]
Alice Fredericks, Delegate
Dick Collins, Alternate
• Fredericks serves as the cities' Southern Marin Representative to the TAM
Executive Conu-nittee
• Fredericks serves as TAM's representative to MCCMC
• Fredericks serves on the TAM Legislative Committee
• Fredericks was appointed to serve on the SB 375 Marin SCS Ad Hoc
Committee formed by TAM in February 2011; she was reappointed by the
Town Council on July 18, 2012 -
• Fredericks was elected Chair of TAM in 2011
12. CITIZEN'S ADVISORY COMMITTEE OF THE
WATER EMERGENCY TRANSIT AUTHORITY
(Meetings scheduled as needed)
Emmett O'Donnell, Delegate
Alice Fredericks, Alternate
II. LOCAL AGENCIES/COMMITTEES
1. BELVEDERE-TIBURON JOINT DISASTER ADVISORY COUNCIL
(Meets bi-monthly on 2" d Tuesday from 4:00 - S: 30 p.m. in the Town Council Chambers)
Jim Fraser, Town Council Representative
2. BELVEDERE-TIBURON JOINT RECREATION COMMITTEE
(Meets bi-monthly on 3rd Monday in the Town Hall Communiti.~ Room)
Jim Fraser, Town Council Voting Member [appointed June 2012]
Adopted January 18, 2012; updated March 21, 2012; June 20, 2012 and Julv 18, 2012 Page 2 of'4
III. TOWN AD HOC COMMITTEES
(Meetings scheduled as needed)
1 2012-2013 BUDGET
i. Alice Fredericks
ii. Jim Fraser
2 CART
i. Jim Fraser
ii. Frank Doyle
3 DOWNTOWN REVITALIZATION
i. Dick Collins
ii. Jim Fraser
4 MARTHA PROPERTY APPLICATIONS
i. Dick Collins
ii. Alice Fredericks
5 NED' S WAY PROJECT
i. Jim Fraser
ii. Emmett O'Donnell
6 LEGISLATIVE ACTION
i. Alice Fredericks
ii. Dick Collins
7 LITIGATION
i. Alice Fredericks
ii. Dick Collins
8 LYFORD DRIVE PARKING
i. Dick Collins
ii. Emmett O'Donnell
9 AFFORDABLE HOUSING [appointed March 2012]
i. Alice Fredericks
ii. Dick Collins
Adopted January 18, 2012; updated March 21, 2012; June 20, 2012 and Julv 18, 2012 Page 3 of 4
V. MCCMC APPOINTMENTS
• Elected by MCCMC
Golden Gate Bridge, Highway & Transportation District Board of Directors
(Meets 2"d & 4`" Fridays at10 a.m., GGBHTD offices)
Alice Fredericks
• Town Appointments to MCCMC Committees
1. Legislative Committee
(Meets4thd Monday at 8:00 a. m., San Rafael City= Hall)
Alice Fredericks (also serves as Chair)
[Vacant], alternate
2. JPA Oversight Committee
(Meetings scheduled as needed)
Jim Fraser, delegate
[Vacant], alternate
VI. TOWN APPOINTMENTS IN OTHER AREAS OF INTEREST
MarinMap Steering Committee-
(Meetings scheduled as needed)
Nicholas Nguyen
Chad Monterichard, Alternate
Marin County Hazardous & Solid Waste JPA
(Meets quarterly)
Town Manager Peggy Curran
Marin Green BERST (Green Building Energy Retrofit and Solar
Transformation Collaborative)
(Meetings scheduled as needed)
John Kunzweiler, delegate (Planning Commissioner)
Emmett O'Donnell, alternate
Adopted January 18, 2012; updated March 21, 2012; June 20, 2012 and July 18, 2012 Page 4 of 4
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
To:
From:
Subject:
Reviewed By:
BACKGROUND
Mayor and Members of the Town Council
Department of Public Works
Town Council Meeting
December 5, 2012
Agenda Item: Cr
JS-
Recommendation to Award the 2012 Corp Yard Renovation Project to
Peterson-Mullin Construction
The Department of Public Works recently solicited bid quotations from local general contractors
to complete minor renovations to the Corp Yard Building. These improvements include new
paint on the office building and vehicle bay shelter, new windows and a new staircase roof and
new chain link fencing. These improvements will improve the look of the Corp Yard.
ANALYSIS
Public Works was fortunate to receive four (4) bid quotations with the following results:
1. Peterson-Mullin Construction: $48,750 2. Caletti Jungsten: 74,324
3. Ireland-Robinson & Hadley: 63,940 4. Metro Construction: 72,752
The budget for this work is $50,000. Peterson-Mullin was the only firm to come in under budget.
As this work is fairly straightforward, a large contingency is not required, so the remaining funds
of $1,250 should suffice for this purpose. If awarded staff anticipates a start day of December 17
with work taking approximately 20 working days to conclude on or about January 17.
FINANCIAL IMPACT
The budget for FY 2012-13 programs $50,000 for Corp Yard renovations. Based on the bid of
$48,750, funds are available to cover this work.
RECOMMENDATION
Staff recommends that the Town Council:
Move to approve the award of contract for the 2012 Corp Yard Renovation Project to
Peterson-Mullin Construction in the amount of $48,750 and use the remaining amount of
$1,250 as contingency funds.
Prepared By: Matthew Swalberg, Engineering Technician
TOWN OF TIBURON PAGE 1 OF 1
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
To:
From:
Subject:
Reviewed By:
BACKGROUND
Mayor and Members of the Town Council
Town Attorney's Office
Town Council Meeting
December 5, 2012
Agenda Item:
Recommendation to Adopt and Authorize the Mayor to Execute the
Fourth Amendment to Town Manager's Employment Agreement
On October 17 and November 7, 2012 the Town Council met in closed session to conduct an
evaluation of Town Manager Peggy Curran. In recognition of her outstanding service, the
Council offered a contract amendment that would provide a one-time payment of $7,500, as
incentive to continue in the Town's employ.
The Manager's original 2006 agreement provided financial assistance to enable her to live near
the Town. The agreement further provided that loan repayment would be due and payable within
six months of the Manager's separation from Town service or if the property ceased to be her
primary residence. The housing market has changed dramatically since 2006 and the sale of a
home can take a year or more. To reflect this changed market, the contract amendment would
also allow greater flexibility in repaying the loan, including a repayment period of up to two
years.
FINANCIAL IMPACT
The adopted municipal budget for the Administrative Services Department can accommodate the
proposed modification to the Town Manager's compensation.
RECOMMENDATION
Move to authorize the Mayor to execute the attached Fourth Amendment to the Town
Manager's Employment Agreement.
Exhibits: Fourth Amendment to Employment Contract
Prepared By: Ann R. Danforth, Town Attorney
FOURTH AMENDMENT TO
TOWN MANAGER'S EMPLOYMENT AGREEMENT
This AMENDMENT TO THE TOWN MANAGER'S EMPLOYMENT AGREEMENT
("Amendment") is effective as of , by and between The Town of Tiburon
("Town") and Margaret A. Curran ("Employee").
RECITALS
A. The Town employs Employee as its Town Manager, pursuant to an Employment Agreement
effective October 2, 2006 and amended effective October 2, 2007, October 2, 2008 and July
1, 2009 ("Manager's Agreement").
B. The Town Council has conducted annual performance evaluations of Employee as set forth
in the Manager's Agreement and is very pleased with Employee's performance. The Council
finds that the Employee has demonstrated management and leadership skills that compare
favorably to persons holding similar positions in similar agencies.
C. The Town's policy is to offer compensation packages that are competitive with similar
employers for similar positions so as to maintain the highest quality staff to serve the public.
To continue to maintain a competitive compensation package for Employee so as to retain
Employee as Town Manager, and to motivate continued excellent performance, the Council
has decided to modify the Manager's Agreement and compensation as set forth in this
Amendment and Employee has agreed to such modification.
D. Pursuant to Section 4.5(a) of the Manager's Agreement, the Town has loaned $800,000 to
Employee secured by a deed of trust in second position on her primary residence, which loan
is to be repaid within six (6) months of Employee's separation from Town employ. The
Council recognizes that the current housing market may render it impractical to repay the
loan within this time period and therefore has decided to extend the repayment period as set
forth in this Amendment.
NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE RECITALS AND OF
THE MUTUAL PROMISES AND CONDITIONS HEREIN, THE PARTIES AGREE
AS FOLLOWS:
1. One-Time Retention Allowance. Section 4.8 of the Manager's Agreement is hereby
amended to read as follows:
To maintain a compensation level competitive with other jurisdictions given Employee's
demonstrated skill level and to encourage her continued excellent service, Employee
is granted a one-time cash payment of Seven Thousand Five Hundred dollars
($7,500) which shall be paid directly to Employee or directed to her 457 Deferred
Compensation Account at her discretion. The Town shall pay this allowance within
15 days of this Amendment. The Council shall not be obliged to grant similar
allowances in the future. However, in conjunction with future performance
evaluations, the Town Council may, in its sole discretion, consider whether
Employee's demonstrated skill level and the compensation practices of similar
employers for similar positions warrants payment of a future retention allowance or
allowances.
2. Mortgage. Section 4.5(a) of the Manager's Agreement is hereby revised to read as follows:
(a) Mortgage. The Town shall provide a second mortgage secured by a deed of trust in no
less than a second position on Employee's primary residence (`Manager's Residence")
in an amount up to $800,000.00, payable monthly on an interest only basis. The rate
will be the same as the LAIF rate and will be adjusted accordingly each year on the
anniversary date of the loan. Notwithstanding the foregoing, in no event shall the
interest rate exceed 5.5 % annually. Employee will be required to maintain equity of
20% or greater in the Manager's Residence securing the first and second mortgages
throughout the life of the loan. Monthly payments will be made through an automatic
payroll deduction. The loan shall be fully due and payable (1) sixty days after the
Manager's Residence ceases to be Employee's primary residence, unless the property is
listed for sale, in which event the repayment is due at close of escrow or (2) within one
year of Employee's termination as Town Manager whether the action is voluntary or
otherwise; however, this due date shall be further extended for a period of up to one
additional year upon presentation by Employee of evidence that the residence is listed
for sale and Employee is engaged in a good faith effort to sell the property.
3. Manager's Agreement Otherwise Unchanged. Except as expressly modified by this
Amendment, the Manager's Agreement between the Town and Employee shall remain in
full force and effect.
IN WITNESS WHEREOF, this Fourth Amendment to the Manager's Agreement shall be
effective as of the day and year written above.
Dated:
THE TOWN OF TIBURON:
APPROVED AS TO FORM
Mayor, Town of Tiburon
EMPLOYEE
Margaret A. Curran
Town Manager, Town of Tiburon
Ann R. Danforth
Town Attorney, Town of Tiburon
2
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
To:
From:
Subject:
Reviewed By:
BACKGROUND
Mayor and Members of the Town Council
Office of the Town Manager
Town Council Meeting
December 5, 2012
Agenda Item: (-i
Recommendation to Adopt and Authorize the Town Manager to Execute
the Fifth Amendment to the Town Attorney's Employment Agreement
On November 12, 2012, the Town Council met in closed session to conduct its annual evaluation
of the Town Attorney. At the conclusion of that meeting, the Council decided to offer an increase
of one percent (1%) to her compensation to acknowledge her continued excellent service to the
Town.
Normally, all Town contracts are approved as to form by the Town Attorney pursuant to Section
3A-2(b) of the Municipal Code. However, the code also allows the Town Manager to dispense
with this requirement where I find that there are special circumstances such that the Town's
interest in entering into the contract on an expedited basis renders it impractical to obtain legal
approval as to form. I have made this finding. The Town Attorney cannot approve a contract to
which she is a party. Retaining outside counsel would be impractical and contrary to the Town's
interest given the very limited scope of this amendment.
FINANCIAL IMPACT
The Town Attorney works a part-time schedule of 75% of a standard work week, and her salary
and benefits are pro rated accordingly. Her current base salary (100% of her salary) is $173,640,
which would increase to $175,368 with this change. Given the Town Attorney's 75% status, the
proposed adjustment would increase of her annual salary from its current level of $130,224 to
$131,520. This increase can be absorbed within the Administrative Services Department budget.
RECOMMENDATION
Staff recommends that the Town Council:
Move to authorize the Town Manager to execute the attached Fifth Amendment to the
Town Attorney's Employment Agreement.
Exhibits: Fifth Amendment to Employment Contract
Prepared By: Peggy Curran, Town Manager
FIFTH AMENDMENT TO TOWN ATTORNEY'S
EMPLOYMENT AGREEMENT
This AMENDMENT TO THE TOWN ATTORNEY'S EMPLOYMENT
AGREEMENT ("Amendment") is effective as of July 1, 2012 by and between The Town of
Tiburon ("Town") and Ann R. Danforth ("Employee").
RECITALS
A. On December 15, 19951 the Town and Employee entered into a letter agreement
("Original Agreement") that retained Employee as Town Attorney for the Town,
beginning on January 22, 1996. Employee has ably served as the Town Attorney since
that date. On March 18, 1998, the Town and Employee amended the Original Agreement
by a memorandum providing for Employee's continuing as Town Attorney on a seventy-
five percent work schedule on an indefinite basis.
B. Effectively July 1, 2001, the parties entered into a new agreement that superceded and
replaced the Original Agreement and amendment ("Attorney's Agreement"). The parties
subsequently amended the Attorney's Agreement on November 16, 2005, February 7, 2007,
January 12, 2008 and November 19, 2008.
C. The Town Council has conducted annual performance evaluations of Employee as set forth
in the Attorney's Agreement and is well satisfied with Employee's Performance. The
Council finds that the Employee has demonstrated legal and management skills that
compare favorably to persons holding similar positions in similar agencies.
D. The Town's policy is to offer compensation packages that are competitive with similar
employers for similar positions so as to maintain the highest quality staff to serve the public.
To continue to maintain a competitive compensation package for Employee so as to retain
Employee as Town Attorney, the Council has decided to further modify the Employee's
Agreement and compensation as set forth in this Amendment and Employee has agreed to
such modification.
NOW, THEREFORE, IN CONSIDERATION OF THE ABOVE RECITALS AND
OF THE MUTUAL PROMISES AND CONDITIONS OF THIS AGREEMENT, THE
PARTIES AGREE AS FOLLOWS:
H: (EVALUATIONS-ConfidentiahTown Atty Employment Ag 12-6-12 Amend S.doc
1
1. Base Salary
(a) Section 4.1 of the Attorney's Agreement shall be amended to read as follows:
4.1 Base Salary. Employee shall receive a base salary of One
Hundred, Seventy-Five Thousand, Three Hundred and Sixty-Eight
Dollars $175,368) per year.
2. Attorney's Agreement Otherwise Unchanged. Except as expressly modified by this
Amendment, and the previous amendments described herein, the Attorney's Agreement
between the Town and Employee shall remain in full force and effect.
IN WITNESS WHEREOF, this Amendment to the Attorney's Agreement shall be
effective as of the day and year written above.
Dated:
THE TOWN OF TIBURON:
By:
Margaret A. Curran
Manager, Town of Tiburon
EMPLOYEE
Ann R. Danforth
H: (EVALUATIONS-ConfidentiabTown Atty Employment Ag 12-6-12 Amend 5.doc
2
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
To:
From:
Subject:
Reviewed By:
BACKGROUND
Mayor and Members of the Town Council
Town Council Meeting
December 5, 2012
Agenda Item: ,
Community Development Department & Town Attorney's Office
Amendment to Regulatory Agreement with Ecumenical Association for
Housing (E~AH) Regarding the Cecilia Place Housing Project---Resolution
The Ecumenical Association for Housing (EAH) owns and operates the Cecilia Place senior
housing project located at 321 Cecilia Way in Tiburon. The project was developed in the 1990's
with Tiburon Redevelopment Agency assistance and continues to provide 15 low- and very-low
income dwelling units for senior citizens. Under the terms of a 1995 Regulatory Agreement, the
Tiburon Redevelopment Agency requires EAH to perform annual "recertification" of income
eligibility by the tenants. Recent changes in federal and state regulations have eliminated the
requirement for formal recertification of income eligibility after the second year of tenancy. EAH
is requesting that Tiburon, by amending the 1995 Regulatory Agreement, also agrees to
discontinue the income recertification requirement after the completion of the second year of
tenancy (see Exhibit 2).
ANALYSIS
Under the proposal, Cecilia Place residents would continue to be income qualified upon move-in
and at the first year anniversary of move-in, but formal income recertification would be waived
after that time. The change would decrease compliance and monitoring costs for EAH but would
comply with federal and state regulations and policies. EAH indicates there are two major factors
that render ongoing annual compliance verification to be redundant for this project. First is the
elderly senior citizen make-up of the residents, which greatly reduces the likelihood of significant
income increases. Second, Cecilia Place is a low and very-low income project, wherein most
residents already qualify for Section 8 housing vouchers and therefore would easily meet income
qualifications set forth in the provisions of Section 3.1 (page 8 of the 1995 Regulatory
Agreement), which is attached as Exhibit 3. Town staff sees little to no possibility of abuses
resulting from the proposed changes in the Regulatory Agreement.
TOWN OF TIBURON PAGE 1 OF 2
In addition to modifying the income recertification clause of the Agreement, Town Staff is taking
the opportunity to update the document to reflect the dissolution of redevelopment agencies
within California and to change all references to the "Tiburon Redevelopment Agency" to the
"Town of Tiburon" throughout the Agreement.
RECOMMENDATION
Staff recommends that the Town Council adopt the resolution (Exhibit 1) approving the
Amendment to Agreement and authorizing the Town Manager to execute and record it.
Exhibits: 1) Resolution with form of Amendment to Agreement attached.
2) Letter from EAH dated November 5, 2012.
3) 1995 Regulatory Agreement
Prepared By: Scott Anderson, Director of Community Development
Ann Danforth, Town Attorney
RESOLUTION NO.
A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF
TIBURON, ACTING AS SUCCESSOR AGENCY TO THE HOUSING
FUNCTIONS OF THE TIBURON REDEVELOPMENT AGENCY,
APPROVING AN AMENDMENT TO AN AGREEMENT WITH THE
ECUMENICAL ASSOCIATION FOR HOUSING
Recitals
The Town Council of the Town of Tiburon, acting as the successor agency to the Tiburon
Redevelopment Agency, does hereby find as follows:
1. October 23, 1995, the Tiburon Redevelopment Agency ("Agency") and the
Ecumenical Association for Housing ("EAH") entered into a Regulatory Agreement and
Declaration of Restrictive Covenants ("Agreement") regarding certain real property being
developed by EAH with financial assistance from the Agency ("Project"). This Agreement was
recorded on October 27, 1995.
2. The Project qualified for low income housing tax credits administered by the
California Tax Credit Allocation Committee and EAH has used the Project for affordable
housing since its completion.
3. Article 3, Section 3.1 of that Agreement required, among other things, EAH to obtain,
complete and maintain on file an annual income certification from each tenant renting a unit on
the property as required to maintain eligibility for the aforesaid tax credits.
4. In 2008, federal legislation changed several provisions of the low income housing tax
credit program, including the requirement for ongoing of annual income certification by owners
of 100% tax credit projects. EAH has requested amendment to the Agreement in order to
implement said changes, conform to the policies administered by the California Tax Credit
Allocation Committee and reduce compliance monitoring costs.
5. On June 28, 2011, California enacted AB XI 26, which provided for the dissolution of
redevelopment agencies in the state. Dissolution became effective on February 1, 2012 (the
"Dissolution Date"). On June 27, 2012, California adopted AB 1484 to further detail the
dissolution process. AB XI 26 and AB 1484 are collectively referenced herein as the
"Dissolution Statutes."
6. On January 18, 2012, the Town Council adopted Resolution No. 03-2012, assuming
the Agency's housing functions and assets, as provided by the Dissolution Statutes.
SAAdministration\Town Council\Staff Reports\2012\December 5 Drafts\Resolution on EAH Agreement.doc
E -TTEIT NO.____~
NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Tiburon,
acting in exercise of the housing functions of the former Agency, as follows:
1. The facts set forth in this Resolution are true and correct.
2. The Town Council hereby approves the amendment to the Regulatory Agreement and
Declaration of Restrictive Covenants and authorizes the Town Manager to execute and
record said amendment on behalf of the Town.
PASSED AND ADOPTED at a regular meeting of the Town Council of the Town of Tiburon
on , 2012 by the following vote:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS :
ABSENT: COUNCILMEMBERS:
, MAYOR
Town of Tiburon
ATTEST:
DIANE CRANE, TOWN CLERK
SAAdministrationJown Council\Staff Reports\2012\December 5 Drafts\Resolution on EAH Agreement.doc 2
RECORDING REQUESTED BY:
Town of Tiburon
AND WHEN RECORDED MAIL TO:
Town of Tiburon
1505 Tiburon Boulevard
Tiburon, CA 94920
Attention: Town Clerk
No fee for recording pursuant to
Government Code Section 27383
AP # 034-351-15
THIS SPACE FOR RECORDERS USE ONLY
AMENDMENT TO REGULATORY AGREEMENT
AND DECLARATION OF RESTRICTIVE COVENANTS
CECILIA PLACE SENIOR HOUSING PROJECT
321 CECILIA WAY
TIBURON, MARIN COUNTY, CALIFORNIA
I OF 4
AMENDMENT TO REGULATORY AGREEMENT
AND DECLARATION OF RESTRICTIVE COVENANTS
THIS AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF
RESTRICTIVE COVENANTS, is made and entered into this day of
, 20 by and between the Town of Tiburon ("Town"), a municipal
corporation that has assumed the housing functions of the Tiburon Redevelopment Agency
"Agency"), and the Ecumenical Association for Housing ("EAH"), a California nonprofit public
benefit corporation.
SECTION 1. RECITALS.
WHEREAS, on October 23, 1995, the Agency and EAH entered into a Regulatory
Agreement and Declaration of Restrictive Covenants ("Agreement") regarding certain real
property being developed by EAH with financial assistance from the Agency. Said Agreement
was subsequently recorded on October 27, 1995 as serial number 1995-0051661 at Marin County
Records, and the development was subsequently completed and occupied as affordable housing
after qualifying for low income housing tax credits administered by the California Tax Credit
Allocation Committee; and
WHEREAS, Article 3, Section 3.1 of that Agreement required, among other things, EAH
to obtain, complete, and maintain on file an annual income certification from each tenant renting
a unit on the property; and
WHEREAS, the enactment of the federal Housing and Economic Recovery Act of 2008,
also known as HR 3221, resulted in changes to several provisions of the low income. housing tax
credit program, including the requirement for continuance of annual income by owners of 100%
tax credit projects; and
WHEREAS, EAH has requested amendment to the Agreement in order to implement the
changes created by HR 3221, conform to the policies administered by the California Tax Credit
Allocation Committee, and reduce compliance monitoring costs; and
WHEREAS, the Agency was dissolved by statute effective February 1, 2012 and the
Town has assume the Agency's housing functions.
SECTION 2. AMENDMENT.
NOW, THEREFORE, IT IS HEREBY AGREED by and between the parties as follows:
1. All references to the "Tiburon Redevelopment Agency" shall mean the Town of Tiburon.
All references to the "Agency" shall be changed to "Town."
2OF4
II. Article 3, Section 3.1 of the Regulatory Agreement and Declaration of Restrictive
Covenants dated October 23, 1995 is amended to read as follows:
3.1 Income Certification. The Developer will require income certification as set forth in
this section.
a) The Developer will obtain, complete, and maintain on file, immediately prior
to initial occupancy and on the first anniversary of initial occupancy, income
certifications from each Tenant renting any of the Units in substantially the
form approved by the Agency. For the initial occupancy and second year of
occupancy verifications, the Developer shall make a good faith effort to verify
that the income provided by the applicant or occupying household in an
income certification is accurate by taking two or more of the following steps
as part of the verification process: (a) obtain a pay stub for the most recent pay
period; (b) obtain an income tax return for the most recent tax year; (c)
conduct a credit agency or similar search; (d) obtain an income verification
form from the applicant's current employer; (e) obtain an income certification
form from the Social Security Administration and/or the California
Department of Social Services if the applicant receives assistance from either
of such agencies; or (f) obtain another form of independent verification.
b) Prior to the second anniversary of initial occupancy and each anniversary
thereafter, Developer shall obtain from each Tenant, and maintain on file, a
certification of household income, in substantially the form approved by the
Agency. Copies of Tenant income certifications shall be available to the
Agency upon request.
IN WITNESS WHEREOF, the parties hereto have executed this Amendment to
Agreement the day and year first above written.
ECUMENICAL ASSOCIATION FOR HOUSING,
a California nonprofit public benefit corporation
By:
Its:
3 OF 4
CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT
State of California
Marin
County of
On~&-)- cP~49.2C iZ before me, P. Bohm, Notary Public
Date Here Insert Name and Title of the Officer '
personally appeared ,ALL.
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to
be the person(a) whose nam%ay is/are subscribed to the
within instrument and acknowledged to me that
.Ifthe/tj ey executed the same in Wher/theiF authorized
r P. BOHM capacity4es), and that by hWher/tiwir signature(sy on the
COMM. NiSS0787 D instrument the erson
••d NOTARY FUSUC: MFOFM P (5~), or the entity upon behalf of
1 MARIN COUNTY 0 which the person(, acted, executed the instrument.
My Corn. Ex*m June 7A, M13
1 certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
SignatureC~ ' Y
Place Notary Seal Above Signature of Notary Public
OPTIONAL N
Though the information below is not required by law, it may prove valuable to persons relying on the document
and could prevent fraudulent removal and reattachment of this form to another document.
Description of Attached Document
Title or Type of Document:
Document Date:
Number of Pages:
Signer(s) Other Than Named Above:
Capacity(ies) Claimed by Signer(s)
Signer's Name: a kA A (I I
❑ Individual
Corporate Officer -Title (s): c 3_eto-W~A
❑ Partner- ❑ Limited ❑ General 1
❑ Attorney in Fact
❑ Trustee Top of thumb here
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
Signer's Name:
❑ Individual
❑ Corporate Officer - Title(s): -
❑ Partner - ❑ Limited ❑ General
❑ Attorney in Fact
❑ Trustee
❑ Guardian or Conservator
❑ Other:
Signer Is Representing:
LL 6
. I
Top of thumb here
02007 National Notary Association • 9350 De Soto Ave., P.O. Box 2402 • Chatsworth, CA 91313-2402 • www.Nationa]Notary.org Item #5907 Reorder: Call Toll-Free 1-800-876-6827
TOWN OF TIBURON
a Municipal Corporation and Successor Agency to the
Tiburon Redevelopment Agency
By:
Margaret A. Curran
Its: Town Manger
Approved as to Form:
Ann R. Danforth
Town Attorney
S:1PlanninglRegulationslRedevelopment RgencytEAHAgreement am 11-14-12 and rev 11-15-12.doc
4OF4
E A H
A Y 0 N I' It 0 f 1 1
H 0 U s 1\ l:
t: O tt 1' 0 It A '1 1 0 n'
Management Company
November 5, 2012
Margaret Curran, Town Manager
Town of Tiburon
1505 Tiburon Blvd.
Tiburon, CA 94920
RE: Cecilia Place Hoines (low income senior apartments - 321 Cecilia v✓ay)
Dear Ms. Curran:
Phone: 415.383-1321
Fax: 415.389.8917
TDD: 1.800.735.2929
SM-Manager@eahhousing.org
L
NOV 0 8 2012 ~I
PLANNING DIVISION
I am contacting you today regarding a change to our Cecilia Place regulations and to seek approval from
the Town of Tiburon for us to replace our annual re-verification of residents income and assets with a
self-certification.
With the passage of HR 3221 on July 30, 2008, the requirement for continuance of annual income
recertifications for owners of 100% tax credit projects, beyond initial move-in income certification was
abolished. The CA Tax Credit Allocation Committee (CTCAC) issued a 2009 Policy Memo to allow
owners and managers to waive the annual certification of households after the first year {see attached
notice). It is EAH, Inc.'s intention to fully comply with all CTCAC policies and procedures by providing
all owners and funding entities the opportunity to waive the annual recertification requirement.
Residents would continue to be income qualified upon move in and first year anniversary, including
requirement of third party verification. If an owner, tax credit investor and other regulating agency
waives the need for annual recertifi cations, residents would only be required to self-certify household
income after the first year annual recertification (Year 3 and beyond).
Waiving the annual household income certification after the first year anniversary will decrease
compliance monitori ng costs for our properties. Mlaiving the annual household income certification after
the first year anniversary will also allow property staff to focus more closely on providing other services
to our residents. Satisfied, happy residents move less often, increasing occupancy, decreasing unit
turnover and their associated costs, thereby increasing Net Operating Income (NOI} and Owner's Return
on Investment {ROI}.
Will the Town of Tiburon allow EAH to discontinue annual recertifications for year 3 and beyond?
Thank you in advance for your response.
Sincerely,
Cheryl Ross, Property Manager
Cc: Scott Anderson, Community Development Director
PROPERTY MANAGEMENT OFFICE:
CECILIA PLACE
321 Cecilia Way. Tiburon. CA. 94920
121 T N
EOOAL HDMWG • S .L l.. ~ .Y i • V
OYVOPTOHITY
STATE OF CALIFORNIA
CALIFORNIA TAX CREDIT ALLOCATION COMMITTEE
915 CAPITOL MALL ROOM 485
P 0 BOX 942809
SACRAMENTO, CA 94209-0001
TELEPHONE (916) 654-6340
FAX (916) 654-6033
William J. Pavtio
=xecutrve Director
March 9, 2009
POLICY MEMO 09-01
REVISED 711109
T0: Low Income Housing Tax Credit Property Owners and Managers
MEMBERS:
Bill lockyer, Chair
State Treasurer
'v
Michael C Genest, Girectcr
Department of Finance
John Chiang
State Controller
FROM: The California Tax Credit Allocation Committee (CTCAC) Compliance Section
RE: New Policies and Program Requirements for 2009
Dear Housing Credit Participant:
The purpose of this memo is to notify you of new policy changes resulting from the passage of
federal legislation known as The Housing and Economic Recovery Act of 2008. or simply as
HR 3221. This legislation changed several provisions of the low income housing tax credit
program, including a major change on the compliance end of the program. In addition to
changes stemming from HR 3221, The Internal Revenue Service (IRS) published Final
Regulations on July 29, 2008, which amended the previous long standing rules for acceptable
Utility Allowances for the Low Income Tax Credit Program. The Final Utility Allowance
Regulations added three new additional acceptable methods to use in calculating utility
allowances. These changes are detailed below.
HR 3221 -Requirement to perform annual income recertification's for 100% tax credit
proiects
With the passage of HR 3221 on July 30, 2008, the requirement for continuance of annual
income recertifications for owners of 100% tax credit projects, beyond initial move-in income
certification was abolished. However, please note on February 25, 2009, The California Tax
Credit Allocation Committee (CTCAC), passed final state regulations requiring one additional
income annual recertification after initial move-in (1" annual income recertification) for owners
of 100% tax credit properties in California.
After February 25, 2009, any tax credit project not performing one additional income
recertification beyond initial move-in certification will be noted as out of compliance and the
owner and management agent will be assessed negative points in future tax credit allocation
rounds if the noncompliance is not corrected within the "correction period" given the owner it
the findings report sent after the monitoring visit
Please note, the provision to not perform annual recertification's is only for 100% Tax Credit
projects with either tax credit only (9%) or tax credit and tax exempt bond financing (4%), prior
to ceasing with annual recertification's management agents should check with their project
owner and tax credit investor to ensure they want you to discontinue recertification's. If your
project has funding from other entities. in addition to tax credits, those entities still require the
performance of annual recertifications such as HUD, or RD developments, HR 3221 did not
change the requirement for recertifications for those programs.
HR 3221 also modified the IRS Full-Time Student Rule. to allow one additional exception
Individuals who previously received foster care assistance and who currently attend
school full-time, if income eligible, can also qualify a tax credit unit. In California,
CTCAC is capping the age of qualification at between ages 18-24
Lastly, HR 3221 did not change any requirements for mixed-use tax credit projects (projects
that have tax credit and market rate units) Mixed-use tax credit projects must continue to
perform complete annual income recertifications for all tax credit units, each year on an annual
basis throughout the tenancy of a household and the entire compliance period.
The New Monitoring Procedure for 100% tax credit Projects
Beginning June 1, 2009, tenant files should contain the following:
1. In year 1 - complete initial move-in certification with all required 3rd party verification of
income and assets, VOE and pay stubs for wage earners and all CTCAC required forms
2. In year 2 - 1" annual income recertification with all required 3rd party verification of
income and assets. VOE for wage earners and all CTCAC required forms
3. In year 3 and thereafter - CTCAC required new -Household Information Form" to be
completed, signed and dated by management and all adults in household - please note
that in year 3 and thereafter - for tax credit purposes only, it will no longer be necessary
to obtain 3rd party income or asset verification for any household with continued tenancy
and with exception of student verification forms, all TCAC required forms will no longer
be necessary
4. For every year of tenancy -IRS wili continue to require owners of tax credit properties to
ensure that if, a tax credit unit is comprised of all full-time students, then the household
must meet one of the 5 IRS Full-Time Student Exceptions in order for owner to claim tax
credits on said unit. Tenant files must contain 3rd party verification from the college,
university or trade school for all households comprised of full-time students - CTCAC
will continue to check and enforce compliance of the Full-time Student Rule. CTCAC
has one additional new form to verify Foster Care eligibility for purposes of verification
of the Full-time Student Rule exception
For more guidance on 1-4 above, as well as CTCAC compliance forms, please refer to
CTCAC's Compliance Manual which has been updated to include all compliance changes.
The manual can be downloaded on our website at: www.treasurer.ca.gov/ctcac/compliance. asp
PaL,e 2
IRS Final Regulations for allowable Utility Allowances for tax credit developments
passed July 29, 2008
The IRS published Final Regulations on July 29, 2008, which modified the Section 42 Utility
Allowance Regulations by adding three new methods to calculated Utility Allowances, bringing
the acceptable methods from four to seven:
1. RHS Financed Project - Use the RHS utility allowances
2. HUD Project-Based Subsidy Regulated Buildings - Use HUD approved utility
allowances
3. Individual Apartment Occupied by Residents who receive HUD assistance (Section 8
Existing, etc.) - Use the HUD utility allowances as given by the Public Housing
Authority (PHA) administering the assistance for those tenants only
4. Buildings without RHS or HUD Assistance - Use the PHA utility allowance. An
interested party may request the utility company's estimate utility cost for each unit of
similar size or construction in the building's geographic area. Such an estimate must
be in writing, signed by a local utility company official, prepared on the utility company's
letterhead, and maintained in the Development File for the project. Use of the actual
utility rates, whether higher or lower, is required once they have been requested.
5. Energy Consumption Model (California Utility Allowance Calculator)
6. HUD Utility Allowance Model
7. Agency Estimate - please note: CTCAC will not be implementing the Agency Estimate
Model
For more detailed information on all methods noted above, see Section V, Part-530E of our
Compliance Manual. Utility Allowance number 5 above (Energy Consumption Model) is the
preferred method endorsed by CTCAC and is for use with New Construction Developments
only. Additionally, the Energy Consumption Model can only be calculated by a person who is
either a properly licensed electrical or mechanical engineer or a qualified professional HERS
rater and a Certified Energy Plans Examiner (CEPS). If you want to download the CUAC
model you can do so at the following address:
http:llwww.gosolarcaiifornia.org/affordable housing/cuac html
The IRS plans on releasing major revisions to the 8823 Guide by end of year 2009. At that
time depending on further guidance from the service. CTCAC may make changes to the above
policies, as well as those noted in the sections below which were incorporated in 2008,
following changes made by IRS in 2007. In the meantime, all policies noted below are still in
effect until further notice.
2008 Policies:
The following policy changes are in effect:
I. Low Income Units Occupied by Nonqualified Full-Time Students
1
In the past, CTCAC has not considered K-12 as full-time students when determining whether
household was comprised entirely of full-time students. This policy was initiated in the
December 15, 2000 Memorandum Compliance Recommended Practices.
The 2007 IRS guidelines include K-12 schools in their definition of educational organizations.
thereby requiring states to include the K-12 students when determining whether a household is
comprised entirely of full-time students
The IRS 8823 Guidelines read as follows:
An educational organization, as defined by iRC 170(b)(1)(A)(ii), is one that normally
maintains a regular faculty and curriculum, and normally has an enrolled body of pupils
or students in attendance at the place where its educational activities are regularly
carried on. The term "educational organization" includes elementary schools. iunior and
senior high schools, colleges; universities, and technical, trade and mechanical schools.
It does not include on-the-job training courses.
In 2007, as CTCAC monitored throughout the state, we gave written notice in our findings
letters to owners of this policy change and noted that there would be no consequences for any
households established under the old CTCAC policy of not considering K-12 full-time students.
However, beginning in January of 2008, all new move-in households must meet the criteria of
the newly adopted policy. CTCAC will begin noting this issue as a noncompliance issue
beginning July 1 S', 2008. The five IRS exceptions to the full-time student rule remain in effect
and are as follows:
1. Receiving assistance under Title IV of the Social Security Act (AFDC, TANF);
2. Enrolled in a job training program receiving assistance under the Work Force
Investment Act (WIA), (formerly the Job Training Partnership Act) or under another
similar federal, state, or local laws;
3. Single parents with minor children, all of whom are full-students and such parents
and children are not dependents of another individual. Please note: in January 2008.
there was a change to the IRS code for this exception - children in household can be
claimed as dependents on either parEnt s tax return. To comply with this exception,
CTCAC will require either the 1040 Tax Return showing dependent status or the
CTCAC created Single Parent Full-time Student Self-Affidavit at the time of move-in
and for all subsequent recertifications:
4. All members of household are married and have filed or are entitled to file a joint tax
return. Please note: CTCAC will require a copy of the marriage certificate to be in
tenant file;
5. At least one member of the household has exited the Foster Care system. Please
note - CTCAC has determined that in California, this exception will apply only to
persons age 24 or under and who have exited the Foster Care system within the
previous 6 years.
I'a~c 4
11. Transfers to Different Buildings, With-in Same Low-income Project - only applies to
mixed-Use Tax Credit Properties
For Mix-use tax credit properties, the IRS allows transfers between buildings without qualifying
the household as an original move-in, so long as the household's income does not exceed
140% of their current income limit. The household takes its tax credit status, their lease,
income certification including its effective date, to the new unit. The old unit assumes the
status of their new unit just prior to the transfer. Extra caution needs to be taken when
transferring units in mixed-use properties. Management must keep detailed records of how
transfers are being performed to ensure compliance with next available unit rule and square
footage requirements.
III. Tenant Income Certification Effective Date
The new policy for tenant income certifications is they can now be dated and signed within 120
days of the effective date of the certification for both the move-in year and all subsequent
recertification's. This includes pay-stubs and third party documentation of income and assets.
The IRS Guidelines read as follows:
The effective date of the tenant's income certification is the date the tenant actually moves into
the unit. All adult members of the household should sign the certification. If the certification is
more than 120 days old, a new certification must be provided in file.
Please note: CTCAC will continue to allow mass recertification's as long as they are
completed at the same time period each year.
IV. Changes in Family Size
The 8823 Guide stipulates that any addition of a new member(s) to an existing low-income
household must be accompanied by a new income certification including third party verification
of income and assets. If the addition of the new household member(s) increases the income
of the household to over 140'-/'o of the income limitation, then the next available unit rule
applies.
The 8823 Guide further states that a household may continue to add members as long as at
least one member of the original low-income household continues to live in the unit. Once all
original household members have moved out of the unit, the remaining tenant(s) must be
certified as a new income-qualified household. Keep in mind the full-time student rule when
adding new members to an existing household.
V. 2006 Change from HUD regarding: Financial Aid/Scholarships
Any financial aid assistance, in excess of amounts received for tuition, received under the
Higher Education Act of 1965 (20 U.S.C. 1001 et.seq.), from private sources.. or from an
institution of higher education (as defined under the Higher Education Act of 1965 (20 U.S.C.
Pace 5
1002)), shall be considered income except for persons over the age of 23 with dependent
children.
The financial assistance a student receives while residing with a parent or guardian is exch)ded
from annual income. CTCAC will require a copy of the parent/guardian 1040 tax return be on
file to prove dependent status of the student
Please note: this rule applies to all tax credit properties and applies whether the student
attends school on a part-time or full-time basis.
Revision: In June 2009. at the annual NCSHA Housing Credit Conference, the IRS made a
statement that the HUD financial aide income calculation was intended for those tenants
receiving Section 8 assistance only (either through vouchers or those living in a pro iect-based
Section 8 property) and not for all participants in the LIHTC program. This change is to be
noted in the upcoming revision to the IRS Guide to Form 8823 due out late 2009.
As of July 1, 2009. CTCAC will immediately cease to calculate any financial aide income for
qualified students, except in the instances where Section 8 assistance is received. If Section 8
assistance is received, then the guidelines and exceptions noted in HUD Handbook 4350 Rev.
2. Chapter 5 (and as noted above), will be in effect.
VI. Compliance Monitor Inspector Contract
CTCAC has contracted with Spectrum Enterprises to conduct compliance monitoring
inspections in order to meet our federal mandate for property compliance monitoring in
calendar year 2008 and 2009. Spectrum started conducting inspections in the Southern part
of the state beginning in late 2007. If your property is chosen to be inspected by Spectrum,
you are to give them the same courtesies and cooperation as you do the CTCAC staff.
VII. CTCAC's Policy Memo 04-01 dated January 27, 2004 regarding compliance
policies is still in effect and can be found on our website at:
www.V-easurer.ca.clov/ctcac/compliance asp
VIII. CTCAC's 2009 Monitoring List on Website
On April 16, 2008, CTCAC began posting our current year monitoring inspection list on the
website for informational purposes only. The list has been updated for 2009 and will be
updated quarterly as newly placed in-service developments are added to the list.
IX. CTCAC Compliance Manual on Website
On May 9, 2008, a copy of our CTCAC Compliance Manual was posted to website for the first
time, along with along with a copy of the IRS Guide for Completing Form 8823, a copy of HUD
Handbook 4350.3 REV-2 -Chapter 5 and a copy of this memo for information and guidance.
Pat^e 6
Please note on March 90, 2009, the most current version of our compliance manual will
posted on our website.
Please refer to these materials for additional clarifications, and keep an eye on the CTCAC
website for any future policy updates regarding any new changes.
Thank you for your continued cooperation with the implementation of these policies. CTCAC
looks forward to a productive and positive working relationship in the coming year. If you have
any question regarding the change in policies, you may reach the Program Managers at (916)
654-6340.
Pau C
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
AND
C G v t r,. C;'
~Tiburon Redevelopment Agency 95-051661
1155 Tiburon Boulevard
Tiburon, CA 94920
9
No fee for recording pursuant to ZIA-
Government Code Section 27383
(SCt L 1 A WAY
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
This Regulatory Agreement and Declaration of Restrictive
Covenants (the "Agreement") is made and entered into as of this
day of Z_ , 1995 by and between the Tiburon
Redevelopment Agency, a public body corporate and politic (the
"Agency"), and Ecumenical Association for Housing, a California
nonprofit public benefit corporation (the "Developer").
RECITALS
1. The Agency and the Developer have entered into a Second
Amended and Restated Disposition, Development and Loan Agreement
for Tiburon Highlands Housing Development, initially executed as
of July 1, 1994, as amended and restated in•its entirety as of
March 1, 1995, as further amended and restated in its entirety as
of October 1, 1995 (the "DDLA") under which the Agency will
convey certain real property (the "Property") to the Developer
and will provide a loan (the "Agency Loan") to the Developer for
use, together with funds obtained from other sources, for
development on the Property of sixteen (16) residential units
affordable to households containing elderly individuals (the
"Development"). Capitalized terms used but not defined in this
Agreement shall have the meanings set forth in the DDLA.
2. The funds used by the Agency to acquire the Property
and to fund the Agency Loan pursuant to the DDLA are from the
Agency's Low and Moderate Income Housing Fund. Under California
Health and Safety Code Section 33334.2 et sect., the Agency must
restrict developments assisted with funds from the Agency's Low
and Moderate Income Housing Fund, so that the developments remain
affordable to low and moderate income households for the longest
feasible time. This Agreement is intended to implement that
requirement of law.
302020.PSO
10/12/95 -1-
F T T lr `S'g, T
1,T 1V 0043
3. The Agency has agreed to convey the Property and to
make the Agency Loan to the Developer on the condition that the
Development be maintained and operated in accordance with
Sections 33334.2 et seq. and in accordance with additional
restrictions concerning affordability, operation., and maintenance
of the Development, as specified in this Agreement.
4. In addition, the Agency intends to apply the units in
the Development, to the extent permitted by law, toward
satisfaction of its project area housing production obligation
under Health and Safety Code Section 33413(b)(2) for the Tiburon
Redevelopment Project Area. To serve this purpose, the Agency is
restricting the units in the Development pursuant to this
Agreement so that they remain affordable to households with
incomes as specified herein for the longest feasible time.
5. In consideration of conveyance of the Property and
receipt of the Agency Loan at an interest rate substantially
below the market rate, the Developer has further agreed-to
observe all the terms and conditions set forth below.
6. In order to ensure that the entire Development will be
used and operated in accordance with these conditions and
restrictions, the Agency and the Developer wish to enter into
this Agreement.
THEREFORE, the Agency and the Developer hereby agree as
follows.
ARTICLE 1
DEFINITIONS
1.1 Definitions
When used in this Agreement, the following terms shall have
the respective meanings assigned to them in this Article 1.
(a) "Actual Household Size" shall mean the actual
number of persons in the applicable household.
(b) "Adjusted Income" shall mean the total anticipated
annual income of all persons in a household, as calculated in
accordance with 25 California Code of Regulations Section 6914 or
pursuant to a successor State housing program that utilizes a
reasonably similar method of calculation of adjusted income. In
the event that no such program exists, the Agency shall provide
102020Y50
10/12/95 -2-
the Developer with a reasonably similar method of calculation of
adjusted income as provided in said Section 6914.
(c) "Agency" shall mean the Tiburon Redevelopment
Agency and, in the event the Agency ceases to exist, the Town of
Tiburon or such successor entity as the Town may designate.
(d) "Agency Deed of Trust" shall mean the deed of
trust to the Agency on the Property which secures repayment of
the Agency Loan and performance of the DDLA and this Agreement.
(e) "Agency Loan" shall mean all funds loaned to the
Developer pursuant to the DDLA.
(f) "Agency Note" shall mean the promissory note from
the Developer to the Agency evidencing all or any part of the
Agency Loan.
(g) "Agreement" shall mean this Regulatory Agreement
and Declaration of Restrictive Covenants.
(h) "Assumed Household Size" shall mean, subject to
the modification set forth in Section 2.5, a household containing
one (1) person, it being understood that every Unit in the
Development shall be an efficiency unit.
(i) "Certificate of Completion Date" shall mean the
date of issuance by the Agency of a Certificate of Completion for
the Development pursuant to Section 6.10 of. the DDLA.
(j) "DDLA" shall mean the Second Amended and Restated
Disposition, Development, by and between the Agency and the
Developer, initially executed as of July 1, 1994, as amended and
restated in its entirety as of March 1, 1995, as further amended
and restated in its entirety as of October 1, 1995.
(k) "Developer" shall mean Ecumenical Association for
Housing, a California nonprofit public benefit corporation, and
its successors and assigns to the Development.
(1) "Development" shall mean the Property and the
sixteen (16) residential units to be developed on the Property,
as well as all landscaping, roads and parking spaces existing
thereon, as the same may from time to time exist.
(m) "Median Income" shall mean the median gross yearly
income, adjusted for Actual Household Size or Assumed Household
Size as specified herein, in the County of Marin, California, as
published from time to time by the State of California. In the
102020.P50
10/12/95 -3-
event that such income determinations are no longer published, or
are not updated for a period of at least eighteen (18) months,
the Agency shall provide the Developer with other income
determinations which are reasonably similar with respect to
methods of calculation to those previously published by the
State.
(n) "Other Household" shall mean a household with an
Adjusted Income which does not exceed ninety percent (90%) of
Median Income, adjusted for Actual Household Size.
(o) "Other Units" shall mean the Units which, pursuant
to Section 2.1(b) below, are required to be occupied by other
Households.
(p) "Property" shall mean the real property described
in Exhibit A attached hereto and incorporated herein.
(q) "Rent" shall mean the total of monthly payments by
the Tenant of a Unit for the following: (1) use and occupancy of
the Unit and land and associated facilities, including parking;
(2) any separately charged fees or service charges assessed by
the Developer which are required of all Tenants, other than
security deposits; (3) the cost of an adequate level of service
for utilities paid by the Tenant, including garbage collection,
sewer, water, electricity, gas and other heating, cooking and
refrigeration fuel, but not telephone service, cable television
service or any other utility or service permitted to be excluded
from the calculation of Rent pursuant to the terms of 25
California Code of Regulations Section 6918; and (4) any other
interest, taxes, fees or charges for use of the land or
associated facilities and assessed by a public or private entity
other than the Developer, and paid by the Tenant.
(r) "Security Financing Interest" shall have the
meaning set forth in Section 10.1 of the DDLA.
(s) "Tenant" shall mean a household occupying a Unit.
(t) "Term" shall mean the term of this Agreement,
which shall commence on the Certificate of Completion Date and
shall continue in effect in perpetuity, subject to earlier
termination as provided in Section 4.2 and to the following
limitation. The parties shall take such actions as may be
required by law to enable the term of this Agreement to continue
in effect in perpetuity. In the event any such action is not
properly and timely taken or the perpetual term of this Agreement
is otherwise determined to violate any provision of law, the Term
102020.P50
10/1 2195 -4-
of this Agreement shall continue in effect until the ninety-
ninth (99th) anniversary of the Certificate of Completion Date.
(u) "Unit" shall mean one of the fifteen (15) one-
bedroom, units to be. constructed on _ the Property., and--to- whi-ch the
provisions of Articles 2 and 3 apply. The term "Unit" shall not
refer to the two-bedroom resident manager's unit.
(v) "Very Low Income Household" shall mean a household
with an Adjusted Income that does not exceed the lesser of (1)
forty percent (400) of Median Income, adjusted for actual
household size, or (2) the qualifying limits for very low income
households, adjusted for Actual Household Size, as established
and amended from time to time pursuant to Section 8 of the United
States Housing Act of 1937, and as published by the State of.
California Department of Housing and Community Development.
(w) "Very Low Income Units" shall mean the Units
which, pursuant-to Section 2.1(a) below, are required to be
occupied by Very Low Income Households.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirement.
(a) Very Low Income Units. Seven (7) of the Units
shall be rented to and occupied by or, if vacant, available for
occupancy by Very Low Income Households.
(b) Other Units. The remaining eight (8) Units shall
be rented to and occupied by or, if vacant, available for
occupancy by other Households.
(c) Intermingling of Units., The Very Low Income Units.
shall be intermingled with, and shall be of comparable quality
to, the Other Units. Tenants in all Units shall have equal
access to and enjoyment of all common facilities of the
Development.
2.2 Allowable Rent
. (a) Very Low Income Rent. Subject to the provisions
of Section 2.3 below, the Rent charged to Tenants of the Very Low
Income Units shall not exceed one-twelfth (1/12) of thirty
percent (30%) of forty percent (40%) of Median Income, adjusted
for Assumed Household Size.
102020.P50
10/12/95 -5-
(b) Other Rent. Subject to the provisions of section
2.3 below, the Rent charged to Tenants of the Other Units shall
not exceed one-twelfth of thirty percent (30%) of ninety percent
(90%) of Median Income, adjusted for Assumed Household Size.
2.3 Increased Income of Tenants
(a) Very Low Income Household. If, upon
recertification of a Tenant's income, the Developer determines
that a former Very Low Income Household no longer qualifies as a
Very Low Income Household, but has an Adjusted Income not
exceeding ninety percent (90%) of Median Income, adjusted for
Actual Household Size:
(1) Such Tenant's Unit shall be considered an
other Unit;
(2) Such Tenant's Rent may be increased to an
other Rent, upon sixty (60) days written notice to the Tenant;
and
(3) The Developer shall rent the next available
Other Unit to a Very Low Income Household at Rent not exceeding
the maximum Rent specified in section 2.2(a) to comply with the
requirements of Section 2.1(a) above.
(b) _Non-Qualifving Household. If, upon
recertification of a Tenant's income, the Developer determines
that a former Very Low Income Household or Other Household has an
Adjusted Income exceeding ninety percent (9b%) of Median Income,
adjusted for Actual Household Size:
(1) Such Tenant shall be required to vacate the
Development within six (6) months and shall be notified in
writing of such obligation to vacate promptly following the
income recertification; and
(2) Upon vacation, the vacated Unit shall be
rented to a Very Low Income Household or an other Household, as
applicable, at a Rent level as necessary to comply with the
requirements of Section 2.1 and 2.2 above.
(c) Termination of Occupancy. Upon termination of
occupancy of a Unit by a Tenant, such Unit shall be deemed to be
continuously occupied by a household of the same income level
(e.g., Very Low Income Household or Other Household) as the
income level of the vacating Tenant, until such Unit is
reoccupied, at which time the income character of the Unit (e.g.,
Very Low Income Unit or Other Unit) shall be redetermined.
302020.P50
10/1z✓95 -6-
2.4 Lease Provisions. The Developer shall use a form of
Tenant lease approved by the Agency. The form of Tenant lease
shall comply with all requirements of this Agreement, the DDLA,
and Section 8 requirements (for Units to be occupied by Section 8
certificate holders), and shall, among other matters:
(a) provide for termination of the lease and consent
by the Tenant to immediate eviction for failure: (1) to provide
any information required under this Agreement or reasonably
requested by the Developer to establish or recertify the Tenant's
qualification, or the qualification of the Tenant's household,
for occupancy in the Development in accordance with the standards
set forth in this Agreement, or (2) to qualify as a Very Low
Income Household or Other Household, as the case may be, as a
result of any material misrepresentation made by such Tenant with
respect to the income computation or certification; and
(b) be for an initial term of at least one year and
provide for no Rent increase during such year. After the initial
year, a Tenant lease may be month-to-month; however, the Rent may
not be raised more than once per year. The Developer will
provide each Tenant with at least sixty (60) days' written notice
of any increase in Rent applicable to such Tenant, and with such
further notice as may be required by Section 2.3 above.
2.5 Other Rules. If the Development is subject to state or
federal rules governing funding sources such as low-income
housing tax credits or HOME funds (the "Other Rules"), the
provisions of the Other Rules regarding assumed household size
(as defined in Section 1.1(h) above), continued occupancy by
households whose incomes exceed the eligible income limitations
(as described in Section 2.3 above), or other matters set forth
in this Article 2 shall apply in place of the provisions set
forth in the applicable sections of this Agreement.
2.6 Nondiscrimination. All of the Units shall be available
for.occupancy on a continuous basis to members of the general
public who are income eligible. The Developer shall not give
preference to any particular class or group of persons in renting
or selling the Units, except to the extent that the Units are
required to be leased to Extremely Low Income Households, Very
Low Income Households, and Other Households. There shall be no
discrimination against or segregation of any person or group of
persons, on account of race, color, creed, religion, sex, sexual
orientation, marital status, national origin, source of income
(e.g. AFDC or SSI), ancestry, or disability, in the leasing,
subleasing, transferring, use, occupancy, tenure, or enjoyment of
any Unit nor shall the Developer or any person claiming under or
102020_P50
]0/12/95 -7-
through the Developer, establish or permit any such practice or
practices of discrimination or segregation with reference to the
selection, location, number, use, or occupancy, of tenants,
lessees, sublessees, subtenants, or vendees of any Unit or in
connection with the employment of persons for the construction,
operation and management of any Unit. All deeds, leases or
contracts made or entered into by the Developer as to the Units
or the Development or portion thereof, shall contain covenants
concerning discrimination as prescribed by the DDLA.
2.7 Section 8 Certificate Holders. The Developer will
accept as Tenants, on the same basis as all other prospective
Tenants, persons who are recipients of federal certificates for
rent subsidies pursuant to the existing housing program under
Section 8 of the United States Housing Act, or its successor:
The Developer shall not apply selection criteria to Section 8
certificate or voucher holders that is more burdensome than
criteria applied to all other prospective Tenants, nor shall the
Developer apply-or permit the application of management policies
or lease provisions with respect to the Development which have
the effect of precluding occupancy of units by such prospective
Tenants.
ARTICLE 3
INCOME CERTIFICATION AND REPORTING
3.1 Income Certification. The Developer will obtain,
complete and maintain on file, immediately prior to initial
occupancy and annually thereafter, income certifications from
each Tenant renting any of the Units in substantially the form
approved by the Agency. The Developer shall make a good faith
effort to verify that the income provided by an applicant or
occupying household in an income certification is accurate by
taking two or more of the following steps as a part of the
verification process: (a) obtain a pay stub for the most recent
pay period; (b) obtain an income tax return for the most recent
tax year; (c) conduct a credit agency or similar search;
(d) obtain an income verification form from the applicant's
current employer; (e) obtain an income verification form from the
Social Security Administration and/or the California Department
of Social Services if the applicant receives assistance from
either of such agencies; or (f) if the applicant is unemployed
and has no such tax return, obtain another form of independent
verification. Copies of Tenant income certifications shall be
available to the Agency upon request.
3.2 Semi-annual Report to Agency. The Developer shall
submit to the Agency (a) not later than the fifteenth (15th) day
102020750
10/12J95 - $ -
after the close of each semi-annual period, a statistical report
to the Agency in a form approved by the Agency, setting forth the
information called for therein, and (b) within fifteen (15) days
after receipt of a written request, any other information or
completed forms requested by the Agency in order to comply with
reporting requirements of the United States Department of Housing
and Urban Development or the State of California.
3.3 Additional Information. The Developer shall provide
any additional information reasonably requested by the Agency.
The Agency shall have the right to examine and make copies of all
books, records or other documents of the Developer which pertain
to the Development.
3.4 Records. The Developer shall maintain complete,
accurate and current records pertaining to the Development, and
shall permit any duly authorized representative of the Agency to
inspect records, including records pertaining to income and
household size of Tenants. All Tenant lists, applications and
waiting lists relating to the Development shall at all times be
kept separate and identifiable from any other business of the
Developer and shall be maintained as required by the Agency, in a
reasonable condition for proper audit and subject to examination
during business hours by representatives of the Agency. The
Developer shall retain copies of all materials obtained or
produced with respect to occupancy of the Units for a period of
at least three (3) years.
ARTICLE 4
MISCELLANEOUS
4.1 Term. The provisions of this Agreement shall apply to
the Property for the entire Term even if the entire Agency Loan
is paid in full prior to the end of the Term. This Agreement
shall bind any successor, heir or assign of the Developer,
whether a change in interest occurs voluntarily or involuntarily,
by operation of law or otherwise, except as expressly released by
the Agency. The Agency makes the Agency Loan on the condition,
and in consideration of, this provision, and would not do so
otherwise.
4.2 Developer's Election to Terminate. After this
Agreement has remained in effect for not less than ninety-five
(95) years, if the Developer in good faith determines that, due
to the physical suitability of the Development or other changed
circumstances which adversely affect the Development, it is not
economically feasible for the Development to continue to be
operated in accordance with this Agreement, the Developer shall
102020YSO
10/12/95 -9-
have the right to terminate this Agreement upon satisfaction of
the following conditions:
(a) The Developer shall be in full compliance with the
provisions of the Agency Documents, including, without
limitation, compliance with the terms of Section 7.7 of the DDLA;
and
(b) The Agency Loan shall have been repaid in full;
(c) The Development shall be conveyed in fee to the
Agency in consideration for the Agency's payment of one dollar
($1.00). Fee title to the Development shall be subject only to
the exceptions to title in effect upon conveyance of the Property
to the Developer pursuant to the DDLA, any Security Financing
Interests, and any other matters approved by the Agency in its
sole discretion. The Development shall be conveyed to the Agency
in "as is" condition.
Upon satisfaction of the above conditions, the Agency shall
assume the than existing debt evidenced by the security Financing
Interests, and this Agreement shall terminate. The provisions of
Sections 7.2, 7.7(b), 11.7. and 11.5 of the DDLA shall survive
such termination, and shall remain in full force and effect.
4.3 Covenants to Run With the Land. The Agency and the
Developer hereby declare their express intent that the covenants
and restrictions set forth in this Agreement shall run with the
land, and shall bind all successors in title to the Property,
provided, however, that on the expiration of the.Term of this
Agreement said covenants and restrictions shall expire. Each and
every contract, deed or other instrument hereafter executed
covering or conveying the Property or any portion thereof shall
be held conclusively to have been executed, delivered and
accepted subject to such covenants and restrictions, regardless
of whether such covenants or restrictions are set forth in such
contract, deed or other instrument, unless the Agency expressly
releases such conveyed portion of the Property from the
requirements of this Agreement.
4.4 Enforcement by the Agency. If the Developer fails to
perform any obligation under this Agreement, and fails to cure
the default within thirty (30) days after the Agency has notified
the Developer in writing of the default or, if the default cannot
be cured within thirty (30) days, failed to commence to cure
within thirty (30) days and thereafter diligently pursue such
cure, the Agency shall have the right to enforce this Agreement
by any or all of the following actions, or any other remedy
provided by law:
102020.P50
10/12/95 -10 -
(a) Calling the Agency Loan. The Agency may declare a
default under the Agency Note, accelerate the indebtedness
evidenced by the Agency Note, and proceed with foreclosure under
the Agency Deed of Trust.
(b) Action to Compel Performance or for Damages. The
Agency may bring an action at law or in equity to compel the
Developer's performance of its obligations under this Agreement,
and/or for damages.
(c) Remedies Provided Under DDLA. The Agency may
exercise any other remedy provided under the DDLA.
4.5 Attorneys Fees and Costs. In any action brought to
enforce this Agreement, the prevailing party shall be entitled to
all costs and expenses of suit, including attorneys' fees. This
section shall be interpreted in accordance with California Civil
Code Section 1717 and judicial decisions interpreting that
statute.
4.6 Recording and Filing. The Agency and the Developer
shall cause this Agreement, and all amendments and supplements to
it, to be recorded in the Official Records of the County of
Marin.
4.7 Governing) Law. This Agreement shall be governed by the
laws of the State of California.
4.8 Waiver of Requirements. Any of the requirements of
this Agreement may be expressly waived by the Agency in writing,
but no waiver by the Agency of any requirement of this Agreement
shall, or shall be deemed to, extend to or affect any other
provision of this Agreement.
4.9 Amendments. This Agreement may be amended only by a
written instrument executed by all the parties hereto or their
successors in title, and duly recorded in the real property
records of the County of Marin.
4.10 Notices. Any notice requirement set forth herein shall
be deemed to be satisfied three (3) days after mailing of the
notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
102020.P50
10/12/95 -11-
Developer: Ecumenical Association for Housing
2169 East Francisco Boulevard, Suite B
San Rafael, CA 94901
Attention: Executive Director
Agency: Tiburon Redevelopment Agency
1155 Tiburon Boulevard
Tiburon, CA 94920
Attention: Executive Director
Such addresses may be changed by notice to the other party given
in the same manner as provided above.
4.11 Severability. If any provision of this Agreement shall
be invalid, illegal or unenforceable, the validity, legality and
enforceability of the remaining portions of this Agreement shall
not in any way be affected or impaired thereby.
4.12 No Impairment of Security Financina Interests. No
violation or breach of the covenants, conditions, restrictions,
provisions, or limitations contained in this Agreement shall
defeat or render invalid or in any way impair the lien or change
of any Security Financing Interest to which the lien of this
Agreement has been subordinated in accordance with the provisions
of Section 5.8 of the DDLA.
102020.PSo
10/12/95 -12-
IN WITNESS WHEREOF, the Agency and the Developer have
executed this Agreement by duly authorized representatives, all
on the date first written above.
ATTEST:
By: e
APPROVED AS TO FORM:
By. kL-4 I
A cy Counsel
DEVELOPER:
ECUMENICAL ASSOCIATION FOR HOUSING,
a California nonprofit public
benefit corporation
By:
Its : ~v i' s►
AGENCY:
TIBURON REDEVELOPMENT AGENCY, a
public body, corporate and politic
By: "O"~
Its:
Ia zs
102020.P50
10/1295 -13-
NOTARY CERTIFICATES
STATE OF CALIFORNIA )
)ss.
COUNTY OF Ac~rj,~\ )
On A M~!~ ► 19 before me, the undersigned, a Notary
Public, personally appeared Icl~`n ~jo ti , personally
known to me (or proved to m on the basis of satisfactory.
evidence) to be the person(s) whose name(s) is/are subscribed to
the within instrument, and acknowledged to me that he/she/they
executed the same in his/her/their authorized capacity(ies), and
that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
WITNESS my hand and official seal.
L
ANDREW ROBERT HARPS
Cornrnlss on # 1067521
Z Notary Public-- Ca0fomEa
' MARIN COLMY r
My Comm. Expires Aug 2.1999
STATE OF CALIFORNIA )
) ss.
COUNTY OF C.114
}
On 25 OGTOOAAG , 1993, before me, the undersigned, a Notary
Public, personally appeared 'f . kLI:tiN~<Zs , personally
known to me (or proved to me on the basis of satisfactory
evidence) to be the person(s) whose name(s) is/are subscribed to
the within instrument, and acknowledged to me that he/she/they
executed the same in his/her/their authorized capacity(ies), and
that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s)
acted, executed the instrument.
WITNESS my hand and official seal.
~ 0. Richard Strarizi
U Comm. #96457
o® M NOTARY PUBLIC • CALIF~?Rr11A^
C MMARIN COUNTY lJ
L ,c ,FoaN• My Comm. Ex~ Apri12:1, 19
10201 P.P50
10/04/95
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
ALL THAT CERTAIN real property situate in the City of Tiburon,
County of Marin, State of California, described below as follows:
Parcel A, as shown upon that certain Parcel Map entitled, "Map of
Tiburon Highlands, Town of Tiburon, Marin Co., State of
California," filed for record November 1, 1988 in Book 20 of
Maps, at Page 50, Marin County Records.
l 0207 P.P50
30/04/95
To:
From:
Subject:
Reviewed By:
TOWN OF TIBURON
1505 Tiburon Boulevard
Tiburon, CA 94920
Mayor and Members of the Town Council
Town Attorney
Town Council Meeting
December 5, 2012
Agenda Item:
Recommendation to Adopt a Resolution Terminating the Successor
Agency to the Tiburon Redevelopment Agency
t'
BACKGROUND AND ANALYSIS
Pursuant to AB IX 26, all redevelopment agencies in the State of California ceased to exist on
February 1, 2012. AB IX 26 divided redevelopment agencies' functions, assets and obligations
into two categories: (1) the agencies' housing functions and assets; and (2) all other obligations
and assets. The Town had the right to assume responsibility for either or both categories for the
Tiburon Redevelopment Agency. On January 18t', the Town Council affirmatively decided to
assume the Agency's housing functions and assets and to act as the successor agency with respect
to the Agency's other obligations and assets.
This resolution comes before the Council in its capacity as successor agency and does not involve
the former Agency's housing functions and assets.
The State enacted AB IX 26 to divert the assets and income of the redevelopment agencies to
other State governmental purposes to the fullest extent possible.' The statute creates new layers
of bureaucracy and procedural requirements, all concerned with resolving outstanding debts and
other claims against the agencies and disposing of their remaining assets and income. Most of
these requirements are not applicable to the Town; the Town's Agency had no income for a
number of years before dissolution, no outstanding debts or claims and, at the time of dissolution,
virtually no assets. When the Town assumed its role as successor agency, it acquired only the
Agency's right to enforce the use of agency funds for the Lyford Drive parking lot project, as set
forth in a contract between the Agency and the Town. The Town has fully performed its
obligations under that contract and thus exhausted its role as successor agency.
AB IX 26 does not contain any provision that expressly allows the Town to cease acting as
successor agency under the current circumstances. To eliminate any uncertainty, the Town
Manager, the Director of Administrative Services and I consulted with the staff of the Department
of Finance, the state agency charged with implementing AB IX 26. Department officials agreed
' AB 148 later amended AB IX 26 to impose new requirements and add significant penalties for non-compliance.
that the Town need not prepare the audits, budgets, reports and documents otherwise required by
statute. They recommended that the Town terminate the successor agency role pursuant to
Section 34187(b) of the Health and Safety Code, which provides as follows:
(b) When all of the debt of a redevelopment agency leas been retired or paid off,
the successor agency shall dispose of all remaining assets and terminate its
existence within one year of the final debt payment. When the successor agency is
terminated, all passthrough payment obligations shall cease and no property tax
shall be allocated to the Redevelopment Property Tax Trust: Fund for that agency.
The Department's recommendation indicates a broad interpretation of "debt" sufficient to include
the obligation to implement the Agency's contribution to the parking lot project. This
interpretation is consistent with the purpose of the successor agency role to complete the final
actions required of the dissolved Agency. Accordingly, we believe that the Town should follow
the Department's recommendation.
RECOMMENDATION
Staff recommends that the Town Council, acting as Successor Agency:
Adopt a Resolution Tenninating the Successor Agency to the Tiburon Redevelopment
Agency
Exhibit: Draft Resolution
Prepared By: Ann R. Danforth, Town Attorney
We initially held a conference call with Department Supervisors Beliz Chappuie and Chikako Takagi-Galamba and
Department Lead Analyst Mindy Patterson. Ms Chappui called us back after consulting with other Department staff
and advised us to terminate under Section 34187(b).
RESOLUTION NO.
A RESOLUTION OF THE TOWN COUNCIL OF THE
TOWN OF TIBURON, ACTING AS SUCCESSOR AGENCY
TO THE TIBURON REDEVELOPMENT AGENCY,
TERMINATING THE ROLE OF SUCCESSOR AGENCY
Recitals
The Town Council of the Town of Tiburon, acting as the successor agency to the Tiburon
Redevelopment Agency, does hereby find as follows:
1. In 1983, the Town formed the Tiburon Redevelopment Agency ("Agency") to eliminate
blight and formulate and carry out redevelopment projects in the planning area.
2. On September-'? 1983, the Agency adopted the Redevelopment Plan for the Tiburon
Redevelopment Project ("Redevelopment Plan") to eliminate and reduce aspects of
physical and economic blight within the Tiburon Redevelopment Project Area (the
"Project Area") by, among other things, improving Tiburon Boulevard.
3. In 20021 the Agency made the final payment on its outstanding bond debt.
4. On June 28, 2011, California enacted AB XI 26, which provided for the dissolution of
redevelopment agencies in the state. Dissolution became effective on February 1, 2012
(the "Dissolution Date"). On June 27, 2012, California adopted AB 1484 to further detail
the dissolution process. AB XI 26 and AB 1484 are collectively referenced herein as the
"Dissolution Statutes."
5. Among other things, the Dissolution Statutes provided that the redevelopment agencies
assets and responsibilities would be divided between (a) housing-related functions and
assets; and (b) all other redevelopment agency functions and assets.
6. As of the Dissolution Date, the Agency's outstanding obligations included the creation of
5.5 housing units affordable to very low income households ("Housing Production
Requirements") and the partial funding of a parking lot in the its planning area. The
Dissolution Statutes did not invalidate the Agency's prior legal commitments.
7. Prior to the Dissolution Date, the Agency transferred its outstanding assets and
obligations as follows: (a) The Agency entered into a contract with the Marin County
Housing Authority whereby the latter agency agreed to satisfy the Housing Production
Requirements and the Agency transferred its remaining low and moderate income
housing funds to the Marin County Housing Authority ("Housing Funds"); and (b) the
Agency entered into a contract with the Town of Tiburon whereby the Agency transferred
its non-housing funds ("Committed Development Funds") to the Town and the Town
agreed to use the funds for the above-described approved parking lot. As of the
C: (Documents and Settings ldcranelocal Settings7emporar
y Internet Files IOLK281Term of Succ Agency Reso 11-
28-12.doc
Dissolution Date, the Agency had no assets other than its interests in the aforesaid
contracts.
8. On January 18, 2012, the Town Council decided to accept the designation of successor
agency to the Agency and further agreed to assume the Agency" s housing functions and
assets, all as provided by the Dissolution Statutes.
9. The Committed Development Funds have been expended for their specified purposed.
The Agency had no other debts, obligations or assets except for those associated with its
housing function. According, Town staff consulted with the Department of Finance, who
advised that the Town should terminate the existence of the successor agency pursuant to
Section 34187(b) of the California Health and Safety Code.
10. The Marin Housing Authority has not expended the Housing Funds and the Town will
continue to search for an appropriate affordable housing site.
NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Tiburon,
acting in its capacity of successor agency to the Agency:
1. The facts set forth in this Resolution are true and correct.
2. The Council hereby terminates the existence of the successor agency to the Tiburon
Redevelopment Agency and transfers the housing function to the Town to exercise directly;
PASSED AND ADOPTED at a regular meeting of the TownCouncil of the Town of Tiburon
on , 2012 by the following vote:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
EMMETT O"DONNELL, MAYOR
Town of Tiburon
ATTEST:
DIANE CRANE, TOWN CLERK
2
C.- (Documents and Settings I dcranelLocal Settings I Temporarly Internet Files DLK28I Term of Succ Agency Reso 11-
28-12.doc