Loading...
HomeMy WebLinkAboutSan Diego, County of; 1967-10-01;JOINT EXERCISE OF POWERS AGREEMENT BETWEEN THE CITY OF CARLSBAD AND THE COUNTY OF SAN DIEGO CREATING THE CARLSBAD BUILDING AUTHORITY COUNTY CONTRACT NO. 3963-0100-P JOINT POWERS AMENDMENT NO. I THIS JOINT POWERS AMENDMENT NO. 1 dated as of Novem- ber 7, 1967, is between the City of Carlsbad, a Municipal Corporation duly organized and existing under the laws of the State of California (hereinafter called the "City") and the County of San Diego, a subdivision of the State of Cali- fornia (hereinafter called the "County"); WITNESSETH: WHEREAS, City and County desire to change the boundaries of the real property shown in Exhibit "A" of said Joint Exer- cise of Powers Agreement; NOW, THEREFORE, it is agreed as follows: Exhibit "A" of the Joint Exercise of Powers Agreement referred to in the recital hereof is hereby amended by deleting the description set forth therein and in lieu thereof inserting the following .description: TITLE INSURANCE AND TRUST'COMPANY 3 kajpfl'l t It -1- W November 9, 1967 CIVIC CENTER SITE DESCRIPTION That portion of Tract 117 of Carlsbad Lands, according to Map thereof No. 1661, filed in the Office of the County Recorder of San Diego County, March 1, 1915, described as follows: Beginning at the Southeast corner of said Tract 117, thence along the Southeasterly line of said Tract 117, South 55° 58' 16" West 173.67 feet to the TRUE POINT OF BEGINNING; Thence North 34° 01' 44" West 322.77 feet to a point on the Northerly line of said Tract 117; Thence along said Northerly line of said Tract 117, North 89° 24' 42" West, a distance of 372.46 feet; Thence along a tangent curve to the left, with a radius of 50.00 feet through an angle of 90° 29' 19", an arc distance of 78.97 feet; Thence from a tangent which bears South 39° 42' 48" East, along a curve to the left, with a radius of 720.00 feet through an angle of 22° 19' 43", an arc distance of 280.59 feet to a point of reverse curvature; Thence along said reverse curve to the right with a radius of 630.00 feet, through an angle of 20° 05' 24", an arc distance of 220.90 feet to a point of reverse curvature; Thence along said reverse curve to the left with a rad- ius of 52.00 feet, through an angle of 82° 14' 50", an arc distance of 74.65 feet to the Southeasterly- line of Tract 117; Thence along the Southeasterly line of said Tract 117, North 55° 58' 16" East, a distance of 179.00 feet, more or less, to the TRUE POINT OF BEGINNING. EXCLUDING therefrom the Southeaster!'/ 2.00 feet thereof. :ov LACUNA DRIVE 8 Sc*/e ..S/ 7"£. S;^7^?' /"^viS^'A-^'? V '\ J ^ ^ CITY OF CARLSBAD CIVIC CENTER SITE ' PREPARED BY-' CITY OF CARLSBAD ENGINEERING DEPT. NOVEMBER IO, 1967 NO. 3963-olQO-Pj Rof;, j-;:.3 a^jvo r...:;.,L,r ;;i e-jcii commu;.i;£tiin regarding this contract, JOINT EXERCISE OF POWERS AGREEMENT BETWEEN THE CITY OF CARLSBAD AND THE COUNTY OF SAN DIEGO CREATING THE CARLSBAD BUILDING AUTHORITY THIS AGREEMENT, dated as of October 1, 1967, by and be- tween THE CITY OF CARLSBAD, a municipal corporation of the State of California (hereinafter called "City") and the COUNTY OP SAN DIEGO, a body corporate and politic of the State of California (hereinafter called the "County"); WlTNESSETH : WHEREAS, the City and the County are each empowered by law to acquire, construct, maintain, operate and lease public buildings for governmental services; and WHEREAS, the City and the County are of the opinion that, within the area as shown and described on attached Exhibit "A", hereby made a part hereof, the property should be developed as a comprehensive civic center for the purpose of construction and maintenance of various governmental facilities, including City Offices, City Council Cham- bers, Police Facilities, and accessory structures, parking, walks, and landscaping; and WHEREAS, said facilities will serve and be of benefit to the inhabi- tants of the City and of the County; WHEREAS, it is deemed advisable for the parties concerned to enter into an agreement which will ensure to the people the orderly develop- ment of the area and provide a vehicle for financing construction of public buildings in the area; Now, THEREFORE, the City and the County, for and in considera- tion of the mutual promises and agreements herein contained do agree as follows: SECTION 1. Purpose. This Agreement is made pursuant to the provisions of Article 1, Chapter 5, Division 7, Title 1 of the Government Code of the State 1 FILE/PAGE**0- :=?RECORDED REQUEST TITLE ]NSU RANGE AND TRUST COMPANY M 3 kfflPH'l SERIES 9BOOM968 OFF^AL RECORDS NO FEE of California (commencing with Section 6500, hereinafter called "Act") relating to the joint exercise of powers common to public agencies, in this case being the City and County. The City and the County each possess the powers referred to in the recitals hereof. The pur- pose of this Agreement is to exercise such powers by acquiring a site for and acquiring, constructing, maintaining, operating and leasing a public building or buildings for City Offices, City Council Chambers and Police Facilities with facilities and appurtenances necessary or convenient for any of the foregoing, including, but not limited to, accessory structures, parking, walks, and landscaping (herein referred to as "Project"). Such purpose will be accomplished and said common powers exercised in the manner hereinafter set forth. SECTION 2. Term. This Agreement shall become effective as of the date hereof and shall continue in full force and effect from the date hereof and shall not be terminated until such time as all revenue bonds herein provided for and issued pursuant hereto and the interest thereon shall have been paid in full or adequate provision for such payment shall have been made as set forth in the proceedings for the issuance thereof or for a period of forty (40) years whichever shall occur first. SECTION 3. Authority. A. Creation of Authority. Pursuant to Section 6506 of the Act, there is hereby created a public entity to be known as "Carlsbad Building Authority" (herein- after called the "Authority"), and said Authority shall be a public entity separate and apart from the City and the County. B. Governing Board. The Authority shall be administered by a governing board of three (3) members, each serving in their individual capacities as members of the governing board. Each member shall be appointed by the City Council of the City subject to the approval of the Board of Supervisors of County. Said governing board shall be called the "Governing Board of Carlsbad Building Authority". All voting power shall reside in the governing board. All members of the governing board shall be electors of the County. Members of the governing board shall serve for a four (4) year term; provided, however, initial appointments shall be for a staggered period to assure continuity as follows: the City shall appoint one of its initial members for a two (2) year term and the other two (2) initial members for four (4) year terms. The initial term of all members shall be deemed to commence on October 1, 1967. Members of the board shall serve at the pleasure of the appointing body and until their respective successors are appointed and qualified. C. Meetings of Governing Board. (1) Regular Meetings. The governing board of the Authority shall provide for its regular meetings; provided, however, it shall hold at least one regular meeting each year. The date, hour and place of the holding of the regular meetings shall be fixed by resolution of the governing board and a copy of such resolution shall be filed with each party hereto. (2) Ralph M. Brown Act. All meetings of the governing board of the Authority, including, without limitation, regular, adjourned regular and special meetings shall be called, noticed, held and conducted in accordance with the provisions of the Ralph M. Brown Act (commencing with Section 54950 of the Government Code). (3) Minutes. The Secretary of the Authority shall cause to be kept minutes of the regular, adjourned regular and special meetings of the governing board and shall, as soon as possible after each meeting, cause a copy of the minutes to be forwarded to each member of the governing board and to the City and to the County. (4) Quorum. A majority of the governing board of the Authority shall con- stitute a quorum for the transaction of business, except that less than a quorum may adjourn from time to time. D. Officers. The City shall appoint the Chairman of the governing board of the Authority for a term ending July 1, 1968, thereafter prior to each successive July 1st said board shall elect its chairman to serve for the following fiscal year. Said governing board shall elect a Vice-Chairman. The administrative officer of the Authority shall be the duly appointed City Manager of the City. Said governing board shall also appoint a Secretary who may but need not be a member of the governing board. The Treasurer of the Authority shall be the duly elected and acting Treasurer of the City serving ex officio as Treasurer of the Authority and the Auditor of the Authority shall be the duly elected and acting City Clerk of the City serving ex officio as Auditor of the Authority to the extent that the duties do not cause a conflict. The Authority may appoint legal counsel. In the event of any conflict between the City and the Authority, the Authority may, with the prior consent of City, appoint other officers, including, without limitation, the offices of Treas- urer, Auditor and Attorney, to represent the Authority in such matter. The governing board shall have the power, with the prior consent of City, to appoint and employ such other officers, employees, consultants, advisors and independent contractors as it may deem necessary. E. Rules. The governing board of the Authority may adopt, from time to time, such rules and regulations for the conduct of its meetings and affairs as may be required. SECTION 4. Powers. The Authority shall have the powers common to City and County set forth in Section 1 of this Agreement, to wit: the powers necessary or convenient for acquiring, constructing, maintaining, operating and leasing the Project. The Authority is hereby authorized, in its own name, to do all acts necessary for the exercise of said common powers for said purpose, including, but not limited, to any or all of the follow- ing : to make and enter into contracts, to employ agents and employees, to acquire, construct, manage, maintain and operate any buildings, works or improvements, to acquire, hold or dispose by lease but not by sale of property within the County of San Diego, to lease in any manner to carry out the purposes hereof the Project or any part thereof, to incur debts, liabilities or obligations which do not constitute a debt, liability or obligation of the City or the County, and to sue and be sued in its own name. Such powers shall be exercised in the manner provided in the Act, and, except as expressly set forth herein, subject only to such restrictions upon the manner of exercising such powers as are imposed upon the City in the exercise of similar powers. The Authority may also issue revenue bonds pursuant to Article 2, Chapter 5, Division 7, Title 1 of the Government Code of the State of California (commencing with Section 6540, hereinafter called "Bond Act") and any other appli- cable laws of the State of California, whether heretofore or hereafter enacted or amended. SECTION 5. Fiscal Year. For the purposes of this Agreement, the term "fiscal year" shall mean the fiscal year as established from time to time by the City, being, at the date of this Agreement, the period from July 1 to and including the following June 30. SECTION 6. Disposition of Assets. At the end of the term hereof or upon the earlier termination of this Agreement, as set forth in Section 2 hereof, all property of the Authority both real and personal, except for surplus money, shall auto- matically vest in City and shall thereafter remain the sole property of the City, and the appropriate officers of Authority and/or City shall execute and deliver to City a quitclaim deed confirming title in City for record purposes. Any surplus money on hand at such time shall be returned to the City and County in proportion to the contri- butions made by each. For purposes of this computation the aggre- gate of all moneys, property and the fair value of all services rendered during the entire term and not reimbursed shall be deemed to constitute the contributions made by each. SECTION 7. Acquisition of Land and Ground Lease. The land shown on Exhibit A is owned in fee by the City. 5 The City shall lease said land, exclusive of such rights and ease- ments which will not interfere with the use of said land for the purpose herein stated but which may be necessary for the use and enjoyment of adjoining land owned by the City, for a term that ends at the same time as this Agreement for an advance rental of $1.00. SECTION 8. Plans and Specifications. The City has employed architects for the Project and said archi- tects are hereby approved by County. The County has approved the general concept of the Project and no further approval of County shall be required. As between the parties, only the City's building code shall be applied to the construction of the Project. City has had prepared plans and specifications for the construction of the Project and said plans and specifications are hereby approved. City shall pro- vide general administrative supervision of the construction and periodic inspection of the work. The Authority shall, when it has funds avail- able therefor, reimburse the City for all costs and expenses incurred in connection with the preparation of said plans and specifications from the proceeds of the revenue bonds. SECTION 9. Construction of Project. The City, as agent for Authority, shall contract for the construc- tion of the Project and carry such construction through to completion. Authority shall pay or reimburse, as the case may be, City for costs incurred and payments made by City in connection with such construc- tion. City shall let the construction contractor contracts by competitive bidding. Such construction contracts shall be let and administered and the work shall be performed in accordance with City standards in substantially the same manner and upon the same conditions as are normally followed by City in constructing its own buildings. The Authority, or a trustee appointed by the Authority, shall administer the construction funds in accordance with the applicable procedures established by the Authority. Such procedure shall provide, in sub- stance, that City shall be paid on demand such amounts as it requires to meet construction payments a reasonable time prior to the time when such payments are due, upon such demand forms as City shall establish. 6 SECTION 10. Use and Occupancy by City and County. It is intended by the City and the County that the occupancy of the Project will be primarily for general City purposes, but that significant portions of the total Project area will be utilized by County under present planning. Some of the intended uses by the County of the Project will in- clude use of the following areas: (a) Conference Room. (b) Interview Room. (c) Training and Show-up Area. (d) One Jail Cell. (e) Visitors-Prisoner Boom. (f) Attorney-Prisoner Room. (g) Office Space. The City and County agree that the aforementioned space and facilities to be provided will be made available for use by the County under a sublease or other agreement to be made with the City, and the County shall pay a reasonable value on a per diem or other basis for said use. At the present time there is no holding cell available to the Sheriff or Marshal in the City. The Sheriff and Marshal also lack facilities for group training, meetings of officers, show-up facilities, clean-up, shower, and other sanitation needs. The construction of the contem- plated Project will help solve the above problems and will be the initial step in cooperative use of public safety facilities. W£fflthe Project is completed the Sheriff and Marshal intends to make use of that portion of the facilities in the Project listed above. In addition, the Sheriff intends to make use of interrogation, assembly and training facilities in the Project. Under present planning similar joint use facilities in future build- ings could be carried out, particularly for holding prisoners, interro- gation and other similar police-type activities. Such joint use of the •*>> Project and future facilities will be economical for the participants and will be of benefit to the safety and welfare of the citizens of the incor- porated and unincorporated areas of San Diego County. SECTION 11. Revenue Bonds. The Authority shall issue revenue bonds in accordance with the provisions of Article 2, Chapter 5, Division 7, Title 1 of the Govern- ment Code of the State of California (commencing with Section 6540) for the purpose of exercising its powers and raising funds necessary to carry out its obligations under this Agreement. The sale of such revenue bonds by the Authority shall be only by competitive bidding. The services of Bond Counsel, Special Legal Counsel, Financing Consultants and other consultants and advisors working on the Project and/or its financing shall be used by the Authority. The fees and expenses of such counsel, consultants and advisors shall be paid from the proceeds of the revenue bonds and City shall be reimbursed from such proceeds for any portion of such fees and expenses which it has paid prior to the issuance of such revenue bonds, or as an alternative, the City may elect to pay out of its general fund any or all of the fore- going fees and expenses, including the costs and expenses referred to in Section 8 hereof. SECTION 12. Lease and Operation by the City. The Authority established hereunder shall lease the Project by means of an appropriate lease, to the City for a term to end at the same time as this Agreement. This lease shall not result in a merger of the interest of the Authority under the Ground Lease so long as any obligations of the Authority secured by the Bonds are outstanding. City shall pay rental in an amount which, together with other pay- ments, if any, will be not less than the amount required by the Authority each year to discharge all of its debts and obligations, including, without limitation, payment of principal of, and interest on, its revenue bonds. The City shall operate and maintain, at its own cost and expense, the Project either acting on its own behalf or through any other public or private person, firm, partnership or entity in such manner as shall comply with any covenants which the Authority makes in the proceedings for the issuance of its revenue bonds. The lease shall make provision for subleasing to County all or such portion of the space to carry out the intent of this Agreement. The City may in the appropriate circumstance when required hereunder: (a) make contributions from its Treasury for the purposes set forth herein, (b) make payments of public funds to defray the cost of such purposes, (c) make advances of public funds for such purposes, such advances to be repaid as provided herein, or (d) use its personnel, equipment or property in lieu of other contributions or advances. The provisions of Government Code 6513 are hereby incor- porated into this Agreement. SECTION 13. Accounts and Reports. To the extent not covered by the duties assigned to a trustee, the Treasurer of Authority shall establish and maintain such funds and accounts as may be required by good accounting practice or by any provision of the resolution for the issuance of bonds of the Authority. The books and records of the Authority in the hands of a trustee or the Treasurer shall be open to inspection at all reasonable times by rep- resentatives of the City and the County. The Treasurer of Authority, within 120 days after the close of each fiscal year, shall give a com- plete written report of all financial activities for such fiscal year to the City and to the County to the extent such activities are not covered by the report of a trustee. A trustee appointed under the resolution for the issuance of bonds of the Authority shall establish suitable funds, furnish financial reports and provide suitable accounting procedures to carry out the provisions of said resolution. Said trustee may be given such duties in said resolution as may be desirable to carry out this Agreement. SECTION 14. Funds. Subject to the applicable provision of the resolution for the issu- ance of bonds of the Authority, which may provide for a trustee to receive, have custody of and disburse Authority funds, the Treasurer of the Authority shall receive, have the custody of and disburse Authority funds (i) pursuant to the accounting procedures developed under Section 13 hereof, and (ii) as nearly as possible in accordance with normal City procedures, shall make the disbursements required by this Agreement or to carry out any of the provisions or purposes of this Agreement. SECTION 15. Notices. Notices hereunder shall be sufficient if delivered to: City —City Clerk, City Hall, Carlsbad, California. County — Clerk of the Board of Supervisors, County Administra- tion Building, San Diego, California. Authority — Secretary — At such address as Authority shall des- ignate for such purpose. SECTION 16. Miscellaneous. The section headings herein are for convenience only and are not to be construed as modifying or governing the language in the section referred to. Whenever in this Agreement any consent or approval is required, the same shall not be unreasonably withheld. This Agreement is made in the State of California, under the Constitution and laws of such State and is to be so construed. To preserve a reasonable degree of flexibility, many parts of this Agreement are stated in general terms. It is understood that there will be operating memoranda executed and amended from time to time which will further define the rights and obligations of the parties. SECTION 17. Partial Invalidity. If any one or more of the terms, provisions, promises, covenants or conditions of this Agreement shall to any extent be adjudged invalid, unenforceable, void or voidable for any reason whatsoever by a court of competent jurisdiction each and all of the remaining terms, provi- 10 *0 sions, promises, covenants and conditions of this Agreement shall not be affected thereby, and shall be valid and enforceable to the fullest extent permitted by law. SECTION 18. Successors. This Agreement shall be binding upon and shall inure to the benefit of the successors of the parties. 11 IN WITNESS WHEREOF, the parties hereto have caused this Agree- ment to be executed and attested by their proper officers thereunto duly authorized, and their official seals to be hereto affixed, as of the day and year first above written. CITY OF CARLSBAD Attest: Mayor ff City Clerk (Seal) I HEREBY APPROVE the form and legality of the foregoing Agree- ment this y..t. day of d&ljtJ.&£.., 1967. STUART C. WILSON City Attorney City Attorney COUNTY OF SA»y)IEGO . "V/"—tj^'—i r^**f t '—""" ^* —Chairmanvf me Board of £rk of the Board, of Supervisors (Seal) I HEREBY APPROVE the form and legality of the foregoing Agree- ment this JL.^ day of QSfckr..., 1967. BERTRAM McLEES, JR. County Counsel STATE OF CALIFORNIA ?> ^mCOUNTY OF SAN DIEGO \ On the ..... day of jtf*&.Jr. ..... , in the year 1967, before me, the undersigned, a Notary Public, State of California, duly commissioned and sworn, personally appearedA^jS-.^7/^/titeiV7^cknown to me to be the Mayor, and Klhf.^hf.el.K.^j/A.^ known to me to be the City Clerk, respec- tively, of the CITY OF CAELSBAD, a municipal corporation, that executed the within instrument, and known to me to be the persons who executed the within instrument on behalf of said municipal corporation therein named, and acknowledged to me that such municipal corporation exe- cuted the within instrument pursuant to a resolution of the City. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my official seal on the day and year in this certificate first above written. WILLIAM C BALDWIN Notary Public, State of California My Commission Expires ........................................ [Notarial Seal] My j»mmiMion expires March 26, 1969 WILLIAM C. BALDWIN NOTARY PUBLIC • CALIFORNIA PRINCIPAL OFFICE IN SAN DIEGO COUNTY 13 STATE OF CALIFORNIA ) I CGCOUNTY OF SAN DIEGO \ tsT ~~On the/.../...relay of a£<z£&4iu2^s.., in the year 1967, before me, the undersigned, a Notary Public, State of California, duly commissioned and sworn, personally appeared EGBERT C. COZENS, known to me to be the Chairman of the Board of Supervisors, and PORTER D. CREMANS, known to me to be the Clerk of the Board, respectively, of the COUNTY OF SAN DIEGO, a public corporation, that executed the within instrument, and known to me to be the persons who executed the within instrument on behalf of said public corporation therein named, and acknowledged to me that such public corporation executed the within instrument pursuant to a resolution of the Board of Supervisors of said County of San Diego. IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my official seal on the day and year in this certificate first above written. Notary Public, State of California PJJTi-S !>. K"!TM [Notarial Seal] (*'~ *"\ NOTA,</ i'-,::L,;; - .:.U;FO^NIA HRir;c!-.i CrTi:t \<\ SAN i-i^GO C'JJNTY My cornnf::s;on expires Jan. 12, 1968 14 CITY HALL SITE LEGAL DESCRIPTION All those portions of Tract 117, Carlsbad Lands, in the City of Carlsbad, County of San Diego, State of California, per Map No. 1661, filed in the Office of the Recorder of said County, more particularly described as follows: Beginning at a point at the Southeast corner of said Tract 117, thence along the Southerly line of said Tract 117 South 55° 58' 16" West 173.77 feet; thence North 34° 01' 44" West 2.00 feet to the TRUE POINT OF BEGINNING; thence continuing North 34° 01' 44" West 320.77 feet to a point on the Souther- ly right-of-way line of Laguna Drive; thence North 89° 24' 42" West 493.95 feet along the said Southerly right-of-way line of Laguna Drive; thence South 30° 28' 36" West 39.79 feet to a point on the arc of a 1939.91 foot non-tangent curve, con- cave Northeasterly, a radial line of said curve bears South 59° 40' 28" West to said point; thence Southeasterly along the arc of said curve, an arc distance of 92.64 feet, through a central angle of 2° 44' 10"; thence South 33° 03' 42"East, 335.69 feet; thence South 41° 53' 25 "East 157.61 feet; thence North 55° 58' 16" East 430.21 feet to the TRUE POINT OF BEG- INNING. &