Loading...
HomeMy WebLinkAbout2013-01-08; City Council; 21086; Two Prepayment Property Development CentersCITY OF CARLSBAD - AGENDA BILL AB# 21,086 AUTHORIZE TWO PREPAYMENT AGREEMENTS BETWEEN CITY OF CARLSBAD AND PROPERTY DEVELOPMENT CENTERS, LLC DEPT. DIRECTOR QM\^ MTG. 01/08/13 AUTHORIZE TWO PREPAYMENT AGREEMENTS BETWEEN CITY OF CARLSBAD AND PROPERTY DEVELOPMENT CENTERS, LLC CITY ATTORNEY DEPT. FIN AUTHORIZE TWO PREPAYMENT AGREEMENTS BETWEEN CITY OF CARLSBAD AND PROPERTY DEVELOPMENT CENTERS, LLC CITY MANAGER RECOMMENDED ACTION: Adopt Resolution No. 2013-006 authorizing the Mayor to execute two prepayment agreements between the City of Carlsbad and Property Development Centers, LLC for two of the La Costa Town Square projects (CT 01-09 & CT 08-03). ITEM EXPLANATION: One of Council's strategic goals is to provide and maintain a multi-modal transportation system that moves goods, services, and people throughout Carlsbad in a safe and efficient manner. This is reflected in the Growth Management Plan which requires each zone within the city to complete a Local Facilities Management Plan identifying how the zone will furnish the necessary public facilities to serve its needs. For a number of years, staff has worked with property owners in Local Facilities Management Zones 11,12 and a small portion of 6, to form a Community Facilities District ("CFD") that would finance the construction of Rancho Santa Fe Road and Olivenhain Road improvements, as required by the Local Facilities Management Plan for these zones. This CFD (to be designated as CFD No. 2 if fonned) was intended to provide the property owners and the city with a feasible financing tool to guarantee funds would be available to construct the roads. However, delays in the formation of the CFD created development delay issues for some of the property owners in the proposed CFD who had met all ofthe non-circulation conditions placed on their maps. To address the development delay issues certain property owners faced, Council began allowing property owners to prepay their obligation under the proposed CFD No. 2 during late 1993 in exchange for a "prepayment" agreement. The prepayment agreement allows each developer to meet their obligation to participate in the funding of the Zone 11 circulation system by paying a fixed fee per housing unit. The prepayment agreements authorized by Council make two significant findings. First, the prepayment of the property owner's fair share represents an adequate financing guarantee under the Growth Management Program. This finding is based on the special case assumption that a CFD could be formed and that it is the CFD which actually provides the financing guarantee. Secondly, the project does not create a major impact on the existing circulation facilities. The City Engineer agrees with these findings as they relate to this project. DEPARTMENT CONTACT: Aaron Beanan 760-602-2414 aaron.beanan(a)carlsbadca.gov FOR CITY CLERKS USE ONLY. X COUNCIL ACTION: APPROVED X CONTINUED TO DATE SPECIFIC • DENIED • CONTINUED TO DATE UNKNOWN • CONTINUED • RETURNED TO STAFF • WITHDRAWN • OTHER-SEE MINUTES • AMENDED • Page 2 Since late 1993, 13 property owners have signed Fair Share Agreements approved by Council allowing them to pay their fair share amount. The prepayment fees paid under the Fair Share Agreements enabled the design and construction of the road improvements to commence. Five major road projects are financed through funds generated by the proposed CFD No. 2. These five projects include: • Olivenhain Road from Amargosa Drive to El Camino Real (complete); • Rancho Santa Fe Road from Olivenhain Road south into Encinitas (completed by the developer of the Shelley property - Continental Homes); • the intersection of Rancho Santa Fe Road and Olivenhain Road including the completion of the Olivenhain Road improvements between Rancho Santa Fe Road and Los Pinos Circle (complete); • Rancho Santa Fe Road Phase I from La Costa Avenue to San Elijo Road (complete); and, • Rancho Santa Fe Road Phase 11 from San Elijo Road to Melrose Drive (complete). The prepayment fees are also enabling the environmental mitigation, monitoring, and restoration for Rancho Santa Fe Road North, Phase 1 and 11 required for the disturbance to wetland, upland, and ephemeral stream areas within the project location. A portion of the mitigation took place on-site (construction complete). The on-site mitigation was located in the area under and adjacent to the new bridges over San Marcos Creek. The on-site mitigation is currently in the five year monitoring and maintenance period. A portion of the mitigation is taking place off-site at San Marcos Creek east of Melrose Drive in the City of San Marcos (construction complete). The off-site mitigation is currently in the five year monitoring and maintenance period. Staff is requesting Council authorize Property Development Centers, LLC to prepay their proposed CFD No. 2 obligations for two of the La Costa Town Square projects. The Property Development Centers, LLC La Costa Town Square projects are located in Zone 11 as shown on the attached location map (Exhibit 1). The prepayment agreements are for the La Costa Town Square projects consisting of the construction of: • 24 commercial lots (CT 01-09), and • 63 detached residential units (CT 08-03). Two other La Costa Town Center projects are not yet sufficiently developed to allow prepayment of their proposed CFD No. 2 obligations. These two projects consist of: • 1 residential lot accommodating up to 44 detached residential units (MS 04-08), and • 2 office lots containing a maximum of 60 airspace units (CT 08-07). Separate Agenda Bills will be brought fonA/ard when these two La Costa Town Center projects progress further in their development. These Agenda Bills will ask Council to authorize prepayment of the remaining La Costa Town Square projects' proposed CFD No. 2 obligations. Approving the prepayment agreement allows the project to proceed through the development approval process by providing a mechanism to meet circulation element financing requirements found in the Local Facilities Management Plan for Zone 11. FISCAL IMPACT: The funding of the Rancho Santa Fe Road and Olivenhain Road projects has been a major concern of the city and the property owners for many years. The project affects the Page 3 development of about 2,400 acres of land in southeast Carlsbad. Total project costs are projected to total over $50 million. Funding for the project will come from prepayments of, and taxes collected under, CFD No. 2 if it is created, as well as a contribution of $6 million from CFD No. 1 and several federal grants. The Property Development Centers, LLC La Costa Town Square residential (CT 08-03) and commercial (CT 01-09) development will contribute $2,934,100 to the CFD No. 2 Fund to pay their fair share of the project costs, which are $7,400 per Equivalent Dwelling Unit (EDU). The fair share amount, as previously determined by the City Council, was $10,250 for each EDU. On June 23, 2009, through Resolution No. 2009-154, City Council approved a partial refund of the fair share amount totaling $2,850 for each EDU to property owners who satisfied their fair share obligation prior to June 23, 2009. As a result, the fair share amount is now assessed at $7,400 for each EDU. The calculation of the fee amount is on the last page of the Agreement. ENVIRONMENTAL IMPACT: The City Council certified an Environmental Impact Report (EIR 01-02) for and approved the La Costa Town Square project on August 18, 2009. A condition of approval requires an agreement for prepayment ofthe project's funding obligation to improve Rancho Santa Fe Road. These roadway improvements, as well as the four other completed road projects financed through funds generated by the proposed CFD No. 2, have been subject to previously completed environmental review. EXHIBITS: 1. Location Map. 2. Resolution No. 2013-006 , authorizing the Mayor to execute two prepayment agreements between the City of Carlsbad and Property Development Centers, LLC for two of the La Costa Town Square projects (CT 01 -09 & CT 08-03). 3. Petition, Waiver, and Consent to Creation of a Community Facilities District and Agreement to Pay Fair Share Cost of La Costa Town Square - Residential (CT 08-03). 4. Petition, Waiver, and Consent to Creation of a Community Facilities District and Agreement to Pay Fair Share Cost of La Costa Town Square - Commercial (CT 01- 09). Exhibit 1 LOCATION MAP NOT" TO SCALE LEGEND: CT 01-09 & CT 08-03 HAVE ENTERED INTO PREPAYMENT AGREEMENTS APN 223-050-71-00 (Q) & APN 223-050-73-00 (Q)) WILL ENTER INTO PREPAYMENT AGREEMENTS AT A LATER DATE PROJECT NAME LA COSTA TOWN SQUARE (CT08-03 &CT01-09) PLOTTED BY: SCOTT EV/WS PLOT DATE: 11/29/12 PATH:D:\UISCELLANEOUS\LA COSTA TOWN SQUARE.DWG Exhibit 2 1 RESOLUTION NO. 2013-006 2 A RESOLUTiON OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, CALIFORNIA, AUTHORIZING ^ THE MAYOR TO EXECUTE TWO PREPAYMENT AGREEMENTS BETWEEN THE CiTY OF CARLSBAD AND PROPERTY DEVELOPMENT CENTERS, LLC 5 FOR TWO OF THE LA COSTA TOWN SQUARE PROJECTS (CT 01 -09 & CT 08-03) 6 7 8 WHEREAS, the City of Carlsbad City Council has required that the funding of 9 Rancho Santa Fe Road and Olivenhain Road (Project) must be guaranteed before any 10 development takes place in the area bounded by Local Facilities Management Zones 11 11 and 12, and portions of Zone 6; and 12 WHEREAS, the Council has directed city staff to proceed with the formation of a 13 Community Facilities District (CFD No. 2) to finance the Project when needed; and 14 WHEREAS, the Council is willing to consider alternative financing proposals 15 during the period from the present to the formation date of CFD No. 2; and 16 WHEREAS, the Council finds that the guarantee provisions related to the Project 17 may be met through an interim financing program using an agreement between certain 18 property owners and the city whereby the property owner agrees to prepay his/her fair 19 share of costs associated with the Project; and 20 WHEREAS, Property Development Centers, LLC intends to build 24 commercial 21 lots in LFMZ 11 identified as CT 01-09 and 63 detached residential units in LFMZ 11 22 identified as CT 08-03; and 23 WHEREAS, the City Engineer has determined that, due to the size of the 24 residential development, there will be no major impact on the circulation system at the 25 present time if the development is allowed to proceed; and, 26 WHEREAS, the Council finds that Property Development Centers, LLC may 27 enter into the attached Agreements to Pay Fair Share in satisfaction of their obligation 28 Exhibit 2 under the Project financing conditions; and WHEREAS, two La Costa Town Square projects proposing to build up to 44 detached residential units in Local Facilities Management Zone (LFMZ) 11 identified as MS 04-08 and 2 office lots containing a maximum of 60 airspace units in LFMZ 11 identified as CT 08-07 will be brought fonA/ard to Council separately for approval. NOW THEREFORE BE IT RESOLVED by the City Council of the City of Carlsbad, California, as follows: 1. That the above recitations are true and correct. 2. That the Mayor is hereby authorized to enter into the attached agreements entitled "Petition, Waiver and Consent to Creation of a Community Facilities District and Agreement to Pay Fair Share Cost of La Costa Town Square - Residential (CT 08-03)" and "Petition, Waiver and Consent to Creation of a Community Facilities District and Agreement to Pay Fair Share Cost of La Costa Town Square - Commercial (CT 01-09)" between the City of Carlsbad and Property Development Centers, LLC. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 // 17 // 18 // 19 // 20 // 21 // 22 // 23 // 24 25 // 26 // 27 // 28 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 PASSED, APPROVED AND ADOPTED at a Regular Meeting ofthe City Council of the City of Carlsbad on the 8*^ day of January, 2013, by the following vote to wit: AYES: NOES: Council Members Hall, Packard, Wood, Blackburn and Douglas. None. ABSENT: None. MATT HALL, Mayor ATTEST: , A^stant City Clerk Exhibit 3 EXHIBIT 3 PETITION, WAIVER, AND CONSENT TO CREATION OF A COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE COST OF LA COSTA TOWN SQUARE - RESIDENTIAL (CT 08-03). RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk CiTY OF CARLSBAD 1200 Carlsbad Village Drive Carlsbad, CA 92008 Space Above This Line for Recorder's Use Assessor Parcel No. 223-050-74-00 PETITION, WAIVER AND CONSENT TO CREATION OF A COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE COST OF LA COSTA TOWN SQUARE - RESIDENTIAL (CT 08-03) ("AGREEMENT") WHEREAS, the undersigned Property Owner at this time is processing for development with the City of Carlsbad (hereinafter referred to as "City") a development project known and identified as La Costa Town Square - Residential (CT 08-03), which consists Of sixty-four (64) residential lots, (hereinafter referred to as the "Project"); and, WHEREAS, the legal description for the Project is shown on Exhibit "A" attached hereto and incorporated herein by reference; and, WHEREAS, City has detennined this Project is located within the boundaries of a proposed Community Facilities District known as Community Facilities District No. 2 - Rancho Santa Fe and Olivenhain Road (hereinafter referred to as "District"); and, WHEREAS, the District is intended to be formed to finance those improvements generally described in Section 1 herein; and, WHEREAS, Property Owner desires to proceed with processing prior to the formation of District; and, WHEREAS, Condition No. 30 of Planning Commission Resolution No. 6582 dated July 15, 2009, recommending approval of Carlsbad Residential Tract Map No. 08-03 (CT 08-03), requires the developer to comply with all conditions and mitigation measures required as part of Zone 11 Local Facilities Management Plan; and, WHEREAS, pursuant to section 21.90.130 of the Municipal Code and pursuant to Local Facilities Management Plan, Zone 11, development permits can not be issued until the developer provides a financial guarantee towards its fair-share cost of improvements, which for Zone 11, includes segments of Rancho Santa Fe Road; and, WHEREAS, the City and Property Owner desire to agree to an alternative method of financing the improvements described in Section 1 herein that will allow Property Owner to discharge its fair share obligation for said improvements in lieu of, or in anticipation of, participation in District; and, WHEREAS, the City Council agrees that Property Owner, upon entering into this Agreement and upon payment of the fair share described herein, has met the requirement set forth in Condition No. 30 of Planning Commission Resolution No. 6582 dated July 15, 2009, and as referenced in City Council Resolution No. 2009-232, and further delineated in the Local Facilities Management Plan, Zone 11, to provide a financial guarantee for the construction of those improvements described in Section 1 below; and, WHEREAS, Property Owner voluntarily enters into this Agreement with respect to the Project; and, WHEREAS, the City Council has detennined that due to the size of the proposed development, there will be no major impact on the circulation system at the present time if development of the Project is allowed to proceed with sufficient financial guarantees for the construction of Property Owner's fair share ofthe circulation improvements; NOW, THEREFORE, in consideration of proceeding with the processing of the Project, the undersigned Property Owner and City hereby agree and certify to the following: 1. Property Owner hereby petitions the City for the initiation of the proceedings for the formation of District which will cause the construction and installation and/or financing of the following improvements (hereinafter "Improvements") which are generally described as follows: 3) Rancho Santa Fe Road North Phase 1 (RSF No.1^ La Costa Avenue to east of Mahr Reservoir ^) Olivenhain Road Widening, and intersection improvements at Olivenhain and El Camino Real ^) Rancho Santa Fe Road North Phase 2 (RSF No. 2) Phase 1 End to Melrose Drive. ^) Rancho Santa Fe Road South (RSF So.) (Assumes Secondary Arterial Standard - Encinitas Citv Boundarv to Olivenhain Road Full Improvements) 2. The cost of construction, engineering, environmental mitigations, legal and other incidental expenses as set forth in the Improvements Budget will be funded by the District, \f formed, or by monies collected by the City for this purpose. 3. Property Owner acknowledges its right to notice of and participation in all phases of formation under the "Mello-Roos Community Facilities Act of 1982," expressly waives the proceedings required and all limitations contained in Title 5, Division 2, Chapter 2.5 of the Califomia Govemment Code and nonetheless with full knowledge of such rights, completely and forever waives such rights. Specifically, Property Owner hereby consents 3 to the proceedings and waives any right to protest the formation of the District and the ordering of the improvements under applicable California statutes and consent to and support formation of said District with respect to the Project. The City shall exclude the Project from the District boundary map if, prior to the adoption of a Resolution of Intention by the City Council to form said District, Property Owner has entered into this Agreement and has paid to the City all amounts due as described herein. 4. a) Property Owner agrees to pay to City, or provide, its fair share for the Improvements described in Section 1. b) Said payment, or provision, shall be made in the manner described in Exhibit "B", Rate and Method for Determining Fair Share Obligation Rancho Santa Fe and Olivenhain Road, which is incorporated herein by reference. c) The amount of Property Owner's fair share will be conclusively determined by the City Council in the manner described in Exhibit "B" attached hereto and incorporated herein by reference. d) Payment by Property Owner of its fair share of improvement costs as determined by City Council and set forth herein will satisfy their obligations for the construction of the Improvements described in Section 1, as required by Condition No. 30 of Planning Commission Resolution No. 6582 dated July 15, 2009, and as referenced in City Council Resolution No. 2009-232, and further delineated in the Local Facilities Management Plan, Zone 11, subject to adjustment as described in Section 9 herein. e) Alternatively, if the District is formed and the Project is included within it. Property Owner's obligation to pay its fair share pursuant to the Agreement shall be satisfied upon payment of all taxes imposed, established and payable to said District. 5. Property Owner acknowledges that this Agreement to pay its fair share and participate in the financing of improvements is voluntary and that without this Agreement, Property Owner would be precluded from obtaining final map approvals or building and other development permits under the provisions of the General Plan, Chapter 21.90 of the Carlsbad Municipal Code, applicable zone plan, financing plans and related documents until a satisfactory financing program has been developed to fund the construction of the Improvements described in Section 1. 6. Property Owner hereby waives its right to challenge the amount, establishment or imposition of said fair share and further waive any rights to pay said fair share under protest. 7. This Agreement does not affect, in any way whatsoever, the obligation of Property Owner to pay any other fees or assessments associated with Property Owner's development and/or to post improvement bonds as required by the City Engineer. Nor does this Agreement relieve Property Owner from providing other public facilities required under conditions placed upon the Project by the City. 8. Property Owner agrees that payment of its fair share is not a fee and waives any and all rights to notice of or challenges to the establishment or imposition of said fair share as a fee under provisions of Government Code section 66000 et seg.. or any successor or related statutes. 9. a) If the District is fonned subsequent to the payment by Property Owner of the fair share pursuant to this Agreement, Property Owner's financial obligation shall be recalculated using the taxing formula established for the District for the Improvements described in Paragraph 1. \f that obligation is lower than the amount previously paid or provided by Property Owner to City, City shall refund any excess, in the manner described below. b) Any refund shall be made from funds available within District upon District formation and shall not be an obligation of City's General fund or other revenue sources. c) In the event that sufficient funds are not available from District's resources, Property Owner shall be reimbursed, as determined by the City Council, through the payment of one-time taxes or annual undeveloped land taxes to the District. The City is not required to establish an undeveloped land tax within the District to provide such refund. d) No reimbursement is required until the City Council determines that sufficient funds are available. Any refund to Property Owner shall not include interest. e) Any payment received by the City under this Agreement shall be deposited in a special interest bearing fund and may only be used to fund the construction of the facilities described herein. Upon the fonnation of a CFD to fund these same Improvements, any amount remaining in the special fund may be transferred to the CFD fund, at the discretion of the Finance Director. 10. Upon completion of the Improvements, and recording of the Notice of Completion for the final phase of the Improvements, the City Engineer shall determine the total cost of all phases of the Improvements and all related work (Costs), and the Finance Director shall determine the total amount of revenue including fees, taxes, interest earned on funds restricted to use only on the Improvements, and other sources of funds received by the City dedicated to paying for the construction of the Improvements (Revenues). The Finance Director shall then compare the amount of Costs and Revenues to determine If there are any excess Revenues as described below. If excess Revenues of more than $100,000 exist, the Finance Director shall provide refunds to all eligible parties of all excess Revenues in an amount and in the manner described below. If excess Revenues are equal to, or less than $100,000, the City shall retain these funds in a special fund to be used to finance street repair, maintenance, and landscaping within the Improvements. a) The total amount of excess Revenues shall be detennined by deducting the amount of the project Costs from the available Revenues. Total project Costs shall include all costs to plan, design, construct, mitigate environmental impacts, inspect, and OthenA/ise complete the project to the satisfaction of the City Engineer, including applicable charges for City staff services. Total Revenues shall include all monies held by the City dedicated exclusively to the construction of the Improvements including any fee revenues earmarked for the Project, CFD #2 taxes, applicable CFD #1 taxes, grants, and interest earned on restricted funds as determined by the Finance Director. b) The amount of the refund due to any party shall be based on the proportion of that party's payments under this Agreement based on its proportional share of Equivalent Dwelling Units constructed or to be constructed by that party, weighted as described in Exhibit B, divided by the total number of EDUs constructed or to be constructed within, and participating in, CFD #2 and/or CFD #2 agreements to prepay taxes. The amount ofthe refund shall be determined by multiplying the proportional share computed above by the total amount of excess revenues. c) In order to share in the refund of any portion of the excess Revenues, the eligible party must request to be included in the distribution of funds. Such request must be made within 90 days after the City Council's acceptance of the Notice of Completion for the final phase of the Improvements. Each request must be accompanied by documents indicating clear title to the refund unless the request is being made by the party who originally paid the taxes to the City under a prepayment Agreement or to CFD #2. d) The Finance Director shall compute the amount of the refund due each party as described above. Funds may be disbursed to the eligible parties following Council approval of such refunds. e) If the City does not receive requests for refund from all eligible parties within the specified period, and all funds cannot be disbursed as provided by this section, any remaining funds shall be held in a special fund to be used to support road and roadway maintenance in and around the Improvements area, as determined to be necessary by the City Engineer, and approved by the City Council. f) As a courtesy to ail interested parties, the City will maintain a file of those individuals or companies entitled to a refund, and will mail notices of refund availability to the names and addresses in this file following the City Council's acceptance of the final Notice of Completion. It is the eligible party's responsibility to notify the City if the right to any refunds under this section is assigned to another party, or if there is a change in name or address for the eligible party. The City takes no responsibility for the accuracy of the information included in this file, and is under no obligation to locate persons or entities that are entitled to refunds. Failure to notify any party of the availability of excess Revenues shall not obligate the City in any way to extend or modify the above refund procedures. 11. Compliance with this Agreement will be accepted by City as an alternate to the method described in the current Local Facilities Management Plan for local facilities Management Zone 11 for financing the Improvements described in Paragraph 1. This Agreement does not require City to issue building permits or other development permits or grant approvals or relieve Property Owner of the obligation to comply with all applicable provisions of law, including but not limited to Carlsbad Municipal Code Titles 18, 19, 20 and 21. 12. Compliance with the provisions of this Agreement is a condition of all future discretionary approval for the Improvements, ff Property Owner does not comply with the provisions of this Agreement, approval of the Project will not be consistent with the General Plan, the Growth Management Program, and the Local Facilities Management Plan, and all subsequent discretionary approvals and permits for the Project may be withheld by City. 13. In addition, the City will not approve any pending final maps, issue grading, building or other development permits or take any discretionary action until the Property Owner has complied with the terms of this Agreement due to be satisfied at the time such approval is required. 14. The City may, at its discretion, elect to pursue any remedy, legal or equitable 8 against Property Owner and Property Owner's successors, heirs, assigns, and transferees ofthe Project to secure compliance with this Agreement. 15. City shall not, nor shall any officer or employee of City, be liable or responsible for any loss or damage incurred by Property Owner or any successor or assign of Property Owner, or by any occupant in Property Owner's buildings, as a result of the exercise of any remedies provided to City in this Agreement. Property Owner agrees to indemnify City for any liabilities incurred by City as a result of City's exercise of these remedies. 16. This Agreement and the covenants contained herein shall be binding upon and inure to the benefit of the successors, heirs, assigns, and transferees of Property Owner with respect to the Project only and City, and shall run with the Project and create an equitable servitude upon the Project. 17. All notices provided for under this Agreement shall be in writing and shall be delivered in person or served by certified mail postage prepaid. Delivery of notice to Property Owner shall be presumed to have been made on the date of mailing regardless of receipt by Property Owner. Notices required to be given to Property Owner shall be addressed as follows: Property Development Centers, LLC Attn : Jim Reuter 5918 Stoneridge Mall Road Pleasanton, CA 94588-3229 Notices to the City shall be delivered to: Finance Director City of Carlsbad 1635 Faraday Avenue Carlsbad, CA 92008 Each party shall notify the other immediately of any change that would require any notice delivered hereunder to be directed to another party. 9 18. This Agreement shall be recorded but shall not create a lien or security interest in the property. 19. The undersigned Property Owner further states, under penalty of perjury, that they are Owner of the property as described herein on Exhibit "A", or an authorized agent ofthe Owner, and have the authority to execute this document, including the binding authorizations herein. (Remainder of Page Intentionally Left Blank) 10 PROPERTY OWNER Property Development Centers LLC, A Delaware Limited liability *By: Safeway Inc., a Delaware corporation, its sole member CITY OF CARLSBAD, a municipal corporation of the State of California By: "By: (sign here) /h/Ht4V<^/a Btg^^^^^/Assistant Vice President (print name/title) (e-mail address) ATTEST: City Clerk (sign here) J bou i^<^ /Assistant Secretary (print name/title) (e-mail address) If required by City, proper notary acknowledgment of execution by contractor must be attached, ff a Corporation, Agreement must be signed by one corporate officer from each of the following two groups. *Group A. **Group B. Chairman, Secretary, President, or Assistant Secretary, Vice-President CFO or Assistant Treasurer Otherwise, the corporation must attach a resolution certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: RONALD R. BALL, City Attorney Assistant City Attorney 11 ACKNOWLEDGEMENT State of Califomia ) ) County of Alameda ) ss On September 27, 2012, before me, Dina Gutierrez, Notary Public, personally appeared Marilyn K. Beardsley and Steven J. Gouig, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacities and that by their signatures on the instrument the persons, or the entity upon behalf of which the persons acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws ofthe State of Califomia that the foregoing paragraph is tme and correct. WITNESS my hand and official seal. Signature DINA GUTIERREZ COMM. #1889946 NOTARY PUdUC • CAUFORNIA ALAMEDA COUNTY MY COMM. EXP. MAY 18, 2014 Seal EXHIBIT "A" LEGAL DESCRIPTION Real Property in the City of Carlsbad, County of San Diego, State of California, more particularly described as follows: Parcel 4 of City of Carlsbad Minor Subdivision No. 08-04 recorded by the County Recorder of the County of San Diego on July 11, 2012 as Parcel Map No. 20982. (Remainder of Page Intentionally Left Blank) EXHIBIT "B" RATE AND METHOD FOR DETERMINING FAIR SHARE OBLIGATION RANCHO SANTA FE AND OLIVENHAIN ROADS The City Council shall use the following rate and method for determining the fair share obligation for funding the construction of Rancho Santa Fe and Olivenhain Roads due from property conditioned to participate in the financing of these facilities. This calculation is done as part of an Agreement titled PETITION, WAIVER AND CONSENT TO CREATION OF A COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE (Agreement) which has been voluntarily entered into by the City of Carlsbad and certain property owner wishing to proceed with development of their property in advance of the creation of Community Facilities District No. 2 (CFD No. 2). It is the City and property owner intent to form CFD No. 2 to provide funding for those improvements described within the Agreement. The following rate and method shall be used to determine the fair share and amount due from any property owner wishing to take advantage of this alternate funding mechanism. Basis for Cost Allocation The basis for allocation of costs to property condifioned with the financing of the improvements described in the Agreement shall be the Equivalent Dwelling Unit (EDU), which is defined per product classification as follows: Product Classification Eguivalent Dwelling Units Single Family - Detached Units 1.0 EDU Single Family - Attached Units 0.8 EDU Multi-Family Units 0.6 EDU Churches 4.0 EDU per Acre Commercial/Industrial and other 10.0 EDU per Acre The number of each type of unit included in a development shall be determined by the City Engineer based on the most recent final map submitted to the City for approval. The EDU determination for non-residential development shall be made by the City Engineer when such a determination is requested by the property owner. The City Engineer may request additional information from any property owner as may be necessary to make his determination. The City Engineer is not required to make a determination on the number of EDUs for any project until adequate information is available. The City Engineer's determination shall be submitted to the City Council in the table below. The City Council shall make the final detemiination of the number of EDUs to be used in computing the fair share obligation for any project. Fair Share Amount and Method of Pavment The fair share amount, as previously determined by the City Council, was $10,250 for each EDU. On June 23, 2009, through Resolution No. 2009-154, City Council approved a partial refund of the fair share amount totaling $2,850 for each EDU to property owners who satisfied their fair share obligation prior to June 23, 2009. As a result, the fair share amount is now assessed at $7,400 for each EDU. The City shall collect $7,400 for each EDU as determined by the City Council. This amount shall be collected in one payment of $7,400 per EDU to be paid prior to Council consideration of final map approval as described below. 1) Prior to the approval of a final map by the City Council, the property Owner shall pay to the City an amount equal to the number of EDUs included in said final map, as determined by the City Engineer, times $7,400. If the City Council determined that the City Engineer's calculation of the number of EDUs included on the final map is in error, the Council shall direct the City Engineer to amend his calculations and direct staff to bring the final map back for approval when such correction has taken place. Funds must be paid to the City before the final map will be scheduled for Council consideration. Computation of Fair Share Obligation La Costa Town Square Parcel CT No. Type of Unit EDU Cost per EDU Amount Due 1 N/A Single Family Detached Units 44.0 $7,400 $325,600 2 CT 01-09 Commercial 333.5 $7,400 $2,467,900 3 CT 08-07 Office 63.2 $7,400 $467,680 4 CT 08-03 Single Family Detached Units 63.0 $7,400 $466,200 Total $3,727,380 2) ff the property owner has already obtained a final map for units conditioned with the financing of Rancho Santa Fe and Olivenhain Road, the property owner shall pay to the City the net amount due shown above prior to entering into this Agreement. SAFEWAY INC. (a Delaware corporation) RESOLVED: That the Chairman of the Board of Directors or the President or any Vice President of this Corporation, acting singly, or any Assistant Vice President of this Corporation, acting jointly with the Secretary or any Assistant Secretary, be and they are hereby authorized to purchase, sell, transfer, or lease real or personal property, or any interest therein, in the name of, for and on behalf of, and as the act and deed of this Corporation; and RESOLVED: That the Chainnan of the Board of Directors or the President or any Vice President of this Corporation, acting singly, or any Assistant Vice President of this Corporation, acting jointly with the Secretary or any Assistant Secretary, be and they are hereby authorized to execute and deliver in the name of, for and on behalf of, and as the act and deed of this Corporation, any and all deeds, covenants, leases, subleases, contracts, promissory notes, mortgages, deeds of tmst, agreements, indemnity agreements, or other instmments reasonably required for the consummation or completion of the purchase, sale, transfer, or lease of real or personal property or any interest therein by this Corporation; and RESOLVED: That the Secretary or any Assistant Secretary be and each of them is hereby authorized to affix the corporate seal of this Corporation to, and to attest the execution of all deeds, covenants, leases, subleases, indemnity agreements, or other instmments which are executed by the Chairman of the Board of Directors, the President or any Vice President or any Assistant Vice President of this Corporation in connection with the purchase, sale, transfer or lease of real or personal property or any interest therein; and RESOLVED: That the actions of said Officers heretofore taken with respect to transactions in real or personal property on behalf of this Corporation are hereby ratified and confinned. CERTIFICATE I, DENISE ROMAN, an Assistant Secretary of Safeway Inc., a Delaware corporation (the "company"), hereby CERTIFY that (1) the foregoing is a true and correct copy of a resolution approved and adopted by the Board of Directors of Safeway Inc., at a meeting duly held and at which a quomm was at all times present and acting on December 8, 1986; (2) that said resolution is in fiill force and effect on the date hereof and has not been amended or rescinded; (3) that Marilyn K. Beardsley and Steven J. Gouig as Assistant Vice President and Assistant Secretary are authorized to execute documents and bind the Company. Dated: September 27, 2012 Denise Roman Its Assistant Secretary SAFEWAY INC. RESOLUTIONS ADOPTED BY THE SOLE MEMBER OF PROPERTY DEVELOPMENT CENTERS LLC TAKEN WITHOUT A MEETING BY WRITTEN CONSENT The following actions are taken by the Sole Member of Property Development Centers LLC, a Delaware limited liability company (the "Company"), by written consent without a meeting as of h}^y^ , 2009, pursuant to its Limited Liability Company Agreement and as pennitted by Section 18-302(d) of the Delaware Limited Liability Company Act. Election of Officers RESOLVED, tliat David Moreno is hereby elected to the office of Vice President ofthe Company, to serve as such at the pleasure ofthe Sole Member. RESOLVED, that Jim Reuter is hereby elected to the office of Vice President of the Company, to serve as such at the pleasure ofthe Sole Member. RESOLVED, that Jon Anderson is hereby elected to the office of Vice President ofthe Company, to serve as such at the pleasure ofthe Sole Member. The undersigned, being the Sole Member of the Company, does hereby consent lo the foregoing actions as ofthe date first written above. SOLE MEMBER Safeway Inc. a Delaware corporation By: Robert A. Gordon Senior Vice President & Secretar>' G .Njomi njiniastet\.Stib!iitli«ii«s'>Piop Dev Ct-iHtf. l.LORtrws Rcso 8 IW> it.K ACTION BY WRITTEN CONSENT OF THE SOLE MEMBER ; IN LIEU OF ORGANIZATIONAL MEETING PROPERTY DEVELOPMENT CENTERS LLC The following actions are taken by the Sole Member of PROPERTY DEVELOPMENT CENTERS LLC, a Delaware limited liability company (the "Company"), by written consent without a meeting as of September:^, 2008, pursuant to its Limited Liability Company Agreement and as permitted by Section 18-3 02(d) of the Delaware Limited Liability Company Act. 1. Appointment of Officers. RESOLVED, that the persons listed in Exhibit A hereto are hereby elected and designated as all of the officers of the Company, in the capacity and with the designation shown after each person's name, to serve as such at the pleasure of the Sole Member. 2. Certificate of Formation. RESOLVED, that any officer of the Company is hereby authorized and instmcted to insert in the records of the Company a copy of the Company's Certificate of Formation as filed with the Delaware Secretary of State. 3. Adoption of Operating Agreement. RESOLVED, that the Limited Liability Company Agreement attached to these resolutions as Exhibit B is hereby ratified, approved and adopted as the Limited Liability Company Agreement of the Company. RESOLVED FURTHER, that any officer of the Company is authorized and directed to see that a copy of the Limited Liability Company Agreement is kept at the Company's office for the maintenance of records. 4. Principal Place of Business. RESOLVED, that the principal place of business ofthe Company shall be located at 5918 Stoneridge Mall Road, Pleasanton, CA 94588. G:\Naoini Bannister\Subsidiaries\Prop Dev Centers LLC\Resos\Formation 08.2008.doc 5. Expenses of Organization. RESOLVED, that subject to the Limited Liability Agreement, the Sole Member and officers are, and each acting alone is, hereby authorized and directed to pay on behalf of the Company the expenses of the organization of the Company and to reimburse the persons advancing funds for the Company for this purpose. 6. Approval of Qnalifications to Conduct Business. RESOLVED, that the appropriate officers of the Company be, and each such officer hereby is, authorized and directed to take any and all steps that they deem to be necessary to qualify the Company to do business as a foreign corporation in Arizona, Califomia, Hawaii and Washington and in each other state that the officers determine such qualification to be necessary or appropriate. 7. Omnibus Resolutions. RESOLVED, that the appropriate officers of the Company be, and each such officer hereby is, authorized and directed, for and on behalf of the Company and in its name, to prepare or cause to be prepared and to execute, deliver, verify, acknowledge, file or record any documents, instruments, certificates, statements, papers or any amendments thereto, as may be deemed necessary or advisable in order to perform and carry out the transactions contemplated by the foregoing resolutions. RESOLVED FURTHER, that the authority and power given herein be deemed retroactive, and any and all acts performed prior hereto with the same purpose and mtent contemplated by the foregoing resolutions are hereby ratified and approved. The undersigned, being the Sole Member of the Company, does hereby consent to the foregoing actions as of the date first written above. SOLE MEMBER SAFEWAY INC. By: Robert A. Gordon Its: Senior Vice President and Secretary G:\Naomi Bannistet\Subsidiaries\Prop Dev Centers LLC\Resos\Formation 08,2008.doc PROPERTY DEVELOPMENT CENTERS LLC SOLE MEMBER Safeway Inc. OFFICERS Don Wright David Zylstra Robert A. Gordon Michael J. Boylan Bradley S. Fox Tom Hanavan Don Shaw Gerry Wolfe Marilyn K. Beardsley Sharman K. Braff Laura A. Donald Genevieve Dougherty Ann C. Elliott Karen Elliott Steven J. Gouig Linda S. MacDonald Wendall Mitchell Denise M. Roman Dennis M. Stokely Dana Waller Robin H. Knight Chief Executive Officer Chief Operating Officer Vice President & Secretary Vice President Vice President & Treasurer Vice President Vice President Vice President Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Secretary Assistant Vice President & Assistant Treasurer EXHIBIT A A PROPERTY DEVELOPMENT CENTERS LLC LIMITED LIABILITY COMPANY AGREEMENT This LIMITED LIABILITY COMPANY AGREEMENT (this "Agreement") of PROPERTY DEVELOPMENT CENTERS LLC (the "CompanY") is effective as of August 19, 2008. 1 Fnm.atinr> of LimitP:H Liability Company. Safeway Inc., a Delaware corporation rtl,; "Initial Member"), hereby forms the Company as a limited h« company ~t to the provisions of the Delaware General Corporation Law and Delaware Lmuted Smw Company Act (the "Act"). The rights and obligations ofthe Member as defined below faSSon and tei^on ofthe Company shall be governed by thrs Agreernent^d £S mXeement shall be considered the "Limited Liability Company Agreement" of the Sr^Siy^tto the meaning of the Act. To the e^ctent this Agreement rs mcomrstent m any resp^t with the Act, this Agreement shaE control to the extent pemutted by the Act, 2. Member The member (the "M^bs") who shall act as the sole and managing member ofthe Company shall be the Initial Member. 3 Propose. The purpose of the Company is to engage in any and all lawful businesses or activities in which a limited liabihty company may be engaged under apphcable law (including, without limitation, the Act). 4. Name. The naine of the Company shall be "PROPERTY DEVELOPMENT CENTERS LLC." 5 PP.ai^ftred Agent '•"H Principal Office. The registered office and registered agent of the Company in the State of Delaware shall be as the Member may designate from toe to Le. Ue CompLy may have such other offices as Ihe Memb^ may designate from toe to toe. The mailing address of the Company is 5918 Stonendge MaU Road, Pleasanton, CA 94588-3229. 6 Term of Company. The Company shall commence on the date that a Certificate of Formation is properly filed with the Secretary of State ofthe State of Delaware and S cSe rexistence'in perpetuity unless its business and affairs are earlier wound up following dissolution at such time as this Agreement may specify. 7 Anthori7.ed Person. Naomi K. Bannister is hereby designated as an authorized person on behalf of the Member within the meaning of the Act, and shall have the authority to execute, dehver and file the Certificate of Formation of ^eCompany with the Secretary of State of the State of Delaware. Upon the fihng of the ™cate ot ^^on her^wers as authorized person shall cease and the Member thereupon shall become ™Sated aufliorized person and shaU continue as the designated authonzed person withm ) the meaning of the Act, EXHIBIT ^ - 8. Management of Company. All decisions relating to the business, affairs and properties ofthe Company shall be made by the Member in its capacity as the managing member. The Member may appoint a President and one or more Vice Presidents and such other officers ofthe Company as the Member may deem necessary or advisable to manage the day-to- day business affairs ofthe Company (the ^'Officers"). The Officers shall serve at the pleasure of the Member. To the extent delegated by the Member, the Officers shall have the authority to act on behalf of, bind and execute and deliver documents in the name and on behalf of the Company. No such delegation shall cause the Member to cease to be a Member. Such Officers shall have such authority and responsibility as is generally attributable to the holders of such offices in corporations incorporated under the laws of Delaware. Notwithstanding any other provisions of this Agreement, the Member, acting alone, is authorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person. 9. Distributions. Each distribution of cash or other property by the Company shall be made 100% to the Member. Each item of income, gain, loss, deduction and credit ofthe Company shall be allocated 100% to the Member. 10. Contributions. The Member has contributed capital to the Company in the amounts reflected on the books and records ofthe Company. The Member may not be required to contribute any additional capital without the Member's consent. 11. Capital Accounts. A capital account shall be maintained for the Member in accordance with Treasury Regulations Section 1.704-l(b)(2)(iv). 12. Indemnification. The Company shall indenmify and hold harmless the Member to the fiill extent permitted by law firom and agamst any and all losses, claims, demands, costs, damages, liabilities, expenses of any nature (including attorneys' fees and disbursements), judgments, fines, settiements and other amounts (collectively, "Costs") arising firom any and all claims, demands, actions, suits or proceedings (civil, criminal, administrative or investigative) (collectively, "Actions") in which the Member may be involved, or threatened to be involved as a party or otherwise, relating to tiie performance or nonperformance of any act conceming the activities of the Company. In addition, to tiie extent permitted by law, tiie Company shall indemnify and hold harmless any of its Officers firom and against any and all Costs arising firom any or all Actions arising in connection with the business of the Company or by virtue of such Officer's capacity as an officer of the Company. Notwithstanding the foregoing, any and all indemnification obligations of the Company shall be satisfied only from the assets of the Company, and the Member shall have no Uability or responsibility therefor. 13. Dissolution and Winding Up. Upon execution by the Member of a written instrument authorizing the dissolution of the Company, the Company shall dissolve and its business and affairs shall be wound up. 14. Amendments. This Agreement may be amended or modified from time to time only by a written instrument executed by tiie Member. CVNaomi Bannistet\Subsidiaries\Prop Dev Centers LLCNPropDevCentersLLC Agreement.doc 15 Goveming Law. The validity and enforceability of this Agreement shall be govemed by and constmed in accordance witii the laws of tiie State of Delaware witiiout regard to otiierwise governing principles of conflicts of law. IN WITNESS WHEREOF, tiie parties hereto have duly executed this Limited Liability Company Agreement as of the date first set forth above. SOLE AND MANAGING MEMBER SAFEWAY INC. By: Robert A. Gordon Its: Senior Vice President and Secretary G:\Naomi Banni$ler\Sub$idiaries\Prop Dev Centers LLCVPropDevCentersLLC Agreement.doc Exhibit 4 EXHIBIT 4 PETITION, WAIVER, AND CONSENT TO CREATION OF A COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE COST OF LA COSTA TOWN SQUARE - COMMERCIAL (CT 01-09). RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk CITY OF CARLSBAD 1200 Carisbad Village Drive Carisbad, CA 92008 Space Above This Line for Recorder's Use Assessor Parcel No. 223-050-72-00 PETITION, WAIVER AND CONSENT TO CREATION OF A COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY FAIR SHARE COST OF LA COSTA TOWN SQUARE - COMMERCIAL (CT 01-09) ("AGREEMENT") WHEREAS, the undersigned Property Owner at this time is processing for development with the City of Carlsbad (hereinafter referred to as "City") a development project known and identified as La Costa Town Square - Commercial (CT 01-09), which consists of twenty-four (24) lots, (hereinafter referred to as the "Project"); and, WHEREAS, the legal description for the Project is shown on Exhibit "A" attached hereto and incorporated herein by reference; and. WHEREAS, City has detennined this Project is located within the boundaries of proposed Community Facilities District known as Community Facilities District No. 2 Rancho Santa Fe and Olivenhain Road (hereinafter referred to as "District"); and. WHEREAS, the District is intended to be formed to finance those improvements generally described in Section 1 herein; and, WHEREAS, Property Owner desires to proceed with processing prior to the formation of District; and, WHEREAS, Condition No. 27 ofPlanning Commission Resolution No. 6581 dated July 15, 2009, recommending approval of Carlsbad Residential Tract Map No. 01-09 (CT 01-09), requires the developer to comply with all conditions and mitigation measures required as part of Zone 11 Local Facilities Management Plan; and, WHEREAS, pursuant to section 21.90.130 ofthe Municipal Code and pursuant to Local Facilities Management Plan, Zone 11, development pennits can not be issued until the developer provides a financial guarantee towards its fair-share cost of improvements, which for Zone 11, includes segments of Rancho Santa Fe Road; and, WHEREAS, the City and Property Owner desire to agree to an alternative method of financing the improvements described in Section 1 herein that will allow Property Owner to discharge its fair share obligation for said improvements in lieu of, or in anticipation of, participation in District; and, WHEREAS, the City Council agrees that Property Owner, upon entering into this Agreement and upon payment ofthe fair share described herein, has met the requirement set forth in Condition No. 27 of Planning Commission Resolution No. 6581 dated July 15, 2009, and as referenced in City Council Resolution No. 2009-232, and further delineated in the Local Facilities Management Plan, Zone 11, to provide a financial guarantee for the construction of those improvements described in Section 1 below; and, WHEREAS, Property Owner voluntarily enters into this Agreement with respect to the Project; and. WHEREAS, the City Council has detennined that due to the size of the proposed development, there will be no major impact on the circulation system at the present time if development of the Project is allowed to proceed with sufficient financial guarantees for the construction of Property Owner's fair share of the circulation improvements; NOW, THEREFORE, in consideration of proceeding with the processing of the Project, the undersigned Property Owner and City hereby agree and certify to the following: 1. Property Owner hereby pefitions the City for the initiation of the proceedings for the formation of District which will cause the construction and installation and/or financing of the following improvements (hereinafter "Improvements") which are generally described as follows: 3) Rancho Santa Fe Road North Phase 1 (RSF No.1) La Costa Avenue to east of Mahr Reservoir ^) Olivenhain Road Widening, and intersection improvements at Olivenhain and El Camino Real ^) Rancho Santa Fe Road North Phase 2 (RSF No. 2) Phase 1 End to Melrose Drive. ^) Rancho Santa Fe Road South (RSF So.) (Assumes Secondary Arterial Standard - Encinitas Citv Boundarv to Olivenhain Road Full ImorovemRntf;) 2. The cost of construction, engineering, environmental mitigations, legal and other incidental expenses as set forth in the Improvements Budget will be funded by the District, ff formed, or by monies collected by the City for this purpose. 3. Property Owner acknowledges its right to notice of and participation in all phases of formation under the "Mello-Roos Community Facilities Act of 1982," expressly waives the proceedings required and all limitations contained in Title 5, Division 2. Chapter 2.5 ofthe California Government Code and nonetheless with full knowledge of such rights, completely and forever waives such rights. Specifically, Property Owner hereby consents 3 to the proceedings and waives any right to protest the formation of the District and the ordering of the improvements under applicable California statutes and consent to and support formation of said District with respect to the Project. The City shall exclude the Project from the District boundary map if, prior to the adopfion of a Resolution of Intention by the City Council to form said District, Property Owner has entered into this Agreement and has paid to the City all amounts due as described herein. 4. a) Property Owner agrees to pay to City, or provide, its fair share for the Improvements described in Section 1. b) Said payment, or provision, shall be made in the manner described in Exhibit "B", Rate and Method for Determining Fair Share Obligation Rancho Santa Fe and Olivenhain Road, which is incorporated herein by reference. c) The amount of Property Owner's fair share will be conclusively detennined by the City Council in the manner described in Exhibit "B" attached hereto and incorporated herein by reference. d) Payment by Property Owner of its fair share of improvement costs as determined by City Council and set forth herein will satisfy their obligations for the construction ofthe Improvements described in Section 1, as required by Condition No. 27 of Planning Commission Resolution No. 6581 dated July 15, 2009, and as referenced in City Council Resolution No. 2009-232, and further delineated in the Local Facilities Management Plan, Zone 11, subject to adjustment as described in Section 9 herein. e) Alternatively, ff the District is formed and the Project is included within it. Property Owner's obligation to pay its fair share pursuant to the Agreement shall be satisfied upon payment of all taxes imposed, established and payable to said District. 5. Property Owner acknowledges that this Agreement to pay its fair share and participate in the financing of improvements is voluntary and that without this Agreement, Property Owner would be precluded from obtaining final map approvals or building and other development permits under the provisions of the General Plan, Chapter 21.90 of the Carlsbad Municipal Code, applicable zone plan, financing plans and related documents until a satisfactory financing program has been developed to fund the construction of the Improvements described in Section 1. 6. Property Owner hereby waives its right to challenge the amount, establishment or imposition of said fair share and further waive any rights to pay said fair share under protest. 7. This Agreement does not affect, in any way whatsoever, the obligation of Property Owner to pay any other fees or assessments associated with Property Owner's development and/or to post improvement bonds as required by the City Engineer. Nor does this Agreement relieve Property Owner from providing other public facilities required under condifions placed upon the Project by the City. 8. Property Owner agrees that payment of its fair share is not a fee and waives any and all rights to notice of or challenges to the establishment or imposifion of said fair share as a fee under provisions of Government Code section 66000 et sec, or any successor or related statutes. 9. a) If the District is fonned subsequent to the payment by Property Owner of the fair share pursuant to this Agreement, Property Owner's financial obligation shall be recalculated using the taxing formula established for the District for the Improvements described in Paragraph 1. ff that obligation is lower than the amount previously paid or provided by Property Owner to City, City shall refund any excess, in the manner described below. b) Any refund shall be made from funds available within District upon District formation and shall not be an obligation of City's General fund or other revenue sources. c) In the event that sufficient funds are not available from District's resources. Property Owner shall be reimbursed, as determined by the City Council, through the payment of one-fime taxes or annual undeveloped land taxes to the District. The City is not required to establish an undeveloped land tax within the District to provide such refund. d) No reimbursement is required until the City Council determines that sufficient funds are available. Any refund to Property Owner shall not include interest. e) Any payment received by the City under this Agreement shall be deposited in a special interest bearing fund and may only be used to fund the construction of the facilities described herein. Upon the fonnation of a CFD to fund these same Improvements, any amount remaining in the special fund may be transferred to the CFD fund, at the discretion of the Finance Director. 10. Upon completion of the Improvements, and recording of the Notice of Completion for the final phase of the Improvements, the City Engineer shall detennine the total cost of all phases of the Improvements and all related work (Costs), and the Finance Director shall determine the total amount of revenue including fees, taxes, interest earned on funds restricted to use only on the Improvements, and other sources of funds received by the City dedicated to paying for the construction of the Improvements (Revenues). The Finance Director shall then compare the amount of Costs and Revenues to determine ff there are any excess Revenues as described below. If excess Revenues of more than $100,000 exist, the Finance Director shall provide refunds to all eligible parties of all excess Revenues in an amount and in the manner described below, ff excess Revenues are equal to, or less than $100,000, the City shall retain these funds in a special fund to be used to finance street repair, maintenance, and landscaping within the Improvements. a) The total amount of excess Revenues shall be detennined by deducting the amount of the project Costs from the available Revenues. Total project Costs shall include all costs to plan, design, construct, mitigate environmental impacts, inspect, and OthenA/ise complete the project to the satisfaction of the City Engineer, including applicable charges for City staff services. Total Revenues shall include all monies held by the City dedicated exclusively to the construction of the Improvements including any fee revenues earmarked for the Project, CFD #2 taxes, applicable CFD #1 taxes, grants, and interest earned on restricted funds as determined by the Finance Director. b) The amount of the refund due to any party shall be based on the proportion of that party's payments under this Agreement based on its proportional share of Equivalent Dwelling Units constructed or to be constructed by that party, weighted as described in Exhibit B, divided by the total number of EDUs constructed or to be constructed within, and participafing in, CFD #2 and/or CFD #2 agreements to prepay taxes. The amount ofthe refund shall be determined by mulfiplying the proportional share computed above by the total amount of excess revenues. c) In order to share in the refund of any portion of the excess Revenues, the eligible party must request to be included in the distribution of funds. Such request must be made within 90 days after the City Council's acceptance of the Notice of Completion for the final phase of the Improvements. Each request must be accompanied by documents indicating clear title to the refund unless the request is being made by the party who originally paid the taxes to the City under a prepayment Agreement or to CFD #2. d) The Finance Director shall compute the amount of the refund due each party as described above. Funds may be disbursed to the eligible parties following Council approval of such refunds. e) ff the City does not receive requests for refund from all eligible parties within the specified period, and all funds cannot be disbursed as provided by this section, any remaining funds shall be held in a special fund to be used to support road and roadway maintenance in and around the Improvements area, as determined to be necessary by the City Engineer, and approved by the City Council. f) As a courtesy to all interested parties, the City will maintain a file of those individuals or companies entitled to a refund, and will mail nofices of refund availability to the names and addresses in this file following the City Council's acceptance of the final Notice of Completion. It is the eligible party's responsibility to notify the City ff the right to any refunds under this section is assigned to another party, or ff there is a change in name or address for the eligible party. The City takes no responsibility for the accuracy of the information included in this file, and is under no obligation to locate persons or entities that are entitled to refunds. Failure to notify any party of the availability of excess Revenues shall not obligate the City in any way to extend or modify the above refund procedures. 11. Compliance with this Agreement will be accepted by City as an alternate to the method described in the current Local Facilities Management Plan for local facilities Management Zone 11 for financing the Improvements described in Paragraph 1. This Agreement does not require City to issue building permits or other development permits or grant approvals or relieve Property Owner of the obligation to comply with all applicable provisions of law, including but not limited to Carlsbad Municipal Code Titles 18, 19, 20 and 21. 12. Compliance with the provisions of this Agreement is a condifion of all future discrefionary approval for the Improvements, ff Property Owner does not comply with the provisions of this Agreement, approval of the Project will not be consistent with the General Plan, the Growth Management Program, and the Local Facilities Management Plan, and all subsequent discretionary approvals and permits for the Project may be withheld by City. 13. In addition, the City will not approve any pending final maps, issue grading, building or other development permits or take any discretionary action until the Property Owner has complied with the terms of this Agreement due to be satisfied at the time such approval is required. 14. The City may, at its discretion, elect to pursue any remedy, legal or equitable 8 against Property Owner and Property Owner's successors, heirs, assigns, and transferees of the Project to secure compliance with this Agreement. 15. City shall not, nor shall any officer or employee of City, be liable or responsible for any loss or damage incurred by Property Owner or any successor or assign of Property Owner, or by any occupant in Property Owner's buildings, as a result of the exercise of any remedies provided to City in this Agreement. Property Owner agrees to indemnify City for any liabilities incurred by City as a result of City's exercise of these remedies. 16. This Agreement and the covenants contained herein shall be binding upon and Inure to the benefit of the successors, heirs, assigns, and transferees of Property Owner with respect to the Project only and City, and shall run with the Project and create an equitable servitude upon the Project. 17. All notices provided for under this Agreement shall be in wrifing and shall be delivered in person or served by certified mail postage prepaid. Delivery of nofice to Property Owner shall be presumed to have been made on the date of mailing regardless of receipt by Property Owner. Nofices required to be given to Property Owner shall be addressed as follows: Property Development Centers, LLC Attn : Jim Reuter 5918 Stoneridge Mall Road Pleasanton, CA 94588-3229 Nofices to the City shall be delivered to: Finance Director City of Carlsbad 1635 Faraday Avenue Carlsbad, CA 92008 Each party shall notify the other immediately of any change that would require any nofice delivered hereunder to be directed to another party. 18. This Agreement shall be recorded but shall not create a lien or security interest in the property. 19. The undersigned Property Owner further states, under penalty of perjury, that they are Owner of the property as described herein on Exhibit "A", or an authorized agent of the Owner, and have the authority to execute this document. Including the binding authorizafions herein. (Remainder of Page Intentionally Left Blank) 10 PROPERTY OWNER Property Development Centers LLC, A Delaware Limited liability *By: Safeway Inc., a Delaware corporation, its sole member *By: CITY OF CARLSBAD, a municipal corporation of the State of California By: 0 (sign here) At/tTuVyv/ (3ani\sif£y /Assistant Vice President (print name/tlfie) (e-mail address) ATTEST: City Clerk (sign here) ^;H<^<^n 3 (j?aj|^:^ /Assistant Secretary (print name/title) (e-mail address) P'^^P®'' "^^^"^ acknowledgment of execufion by contractor must be attached ff a Corporation, Agreement must be signed by one corporate officer from each of the following two groups. *GroupA. **GroupB. Chairman, Secretary, President, or Assistant Secretary, Vice-President CFO or Assistant Treasurer Otherwise, the corporafion must attach a resolufion certified by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to bind the corporation. APPROVED AS TO FORM: RONALim-B?tt:^!^ity Attorney Attorney 11 ACKNOWLEDGEMENT State of Califomia ) ) County of Alameda ) ss On September 27, 2012, before me, Dina Gutierrez, Notary Public, personally appeared Marilyn K. Beardsley and Steven J. Gouig, who proved to me on the basis of satisfactory evidence to be the persons whose names are subscribed to the within instmment and acknowledged to me that they executed the same in their authorized capacities and that by their signatures on the instmment the persons, or the entity upon behalf of which the persons acted, executed the instmment. I certify under PENALTY OF PERJURY under the laws ofthe State of Califomia that the foregoing paragraph is tme and correct. WITNESS my hand and official seal. Signature OINA GUTIERREZ COMM.* 1889946 NOTARY PUSUC . CAUFORNIA AlAMEDA COUNTY MY COMM. EXP, MAY 18,2014 1 Seal J EXHIBIT "A" LEGAL DESCRIPTION Real Property in the City of Carlsbad, County of San Diego, State of California more particularly described as follows: Parcel 2 of City of Carlsbad Minor Subdivision No. 08-04 recorded by the County Recorder of the County of San Diego on July 11,2012 as Parcel Map No. 20982. (Remainder of Page Intentionally Left Blank) I ! I EXHIBIT "B" RATE AND METHOD FOR DETERMINING FAIR SHARE OBLIGATION RANCHO SANTA FE AND OLIVENHAIN ROADS The City Council shall use the following rate and method for determining the fair share obligation for funding the construcfion of Rancho Santa Fe and Olivenhain Roads due from property condifioned to participate in the financing of these facilifies. This calculafion Ax1..tf ^1"*. °I ^" Agreement tified PETITION, WAIVER AND CONSENT TO CA.I^JL^A'^CT. ^ COMMUNITY FACILITIES DISTRICT AND AGREEMENT TO PAY hAlK SHARE (Agreement) which has been voluntarily entered into by the City of Carlsbad and certain property owner wishing to proceed with development of their property in advance of the creafion of Community Facilifies District No. 2 (CFD No 2) It is the Citv and property owner intent to fomi CFD No. 2 to provide funding for those improvements descnbed within the Agreement. The following rate and method shall be used to determine the fair share and amount due from any property owner wishing to take advantage of this alternate funding mechanism. Basis for Cost Allocation The basis for allocafion of costs to property condifioned with the financing of the improvements described in the Agreement shall be the Equivalent Dwelling Unit (EDU) which IS defined per product classificafion as follows: Product Classification Eguivalent Dwelling Units Single Family - Detached Units 1.0 EDU Single Family - Attached Units 0.8 EDU Mulfi-Family Units 0.6 EDU ^hurches 4.0 EDU per Acre Commercial/Industrial and other 10.O EDU per Acre The number of each type of unit Included in a development shall be determined by the Citv Engineer based on the most recent final map submitted to the City for approval. The EDU determination for non-residential development shall be made by the Citv Engineer when such a determinafion Is requested by the property owner The Citv Engineer may request additional information from any property owner as mav be necessary to make his determinafion. The City Engineer is not required to make a aSlabl'e °" ^^^^ information is The City Engineer's determinafion shall be submitted to the City Council in the table below The City Council shall make the final determinafion of the number of EDUs to be used in compufing the fair share obligation for any project Fair Share Amount and Method of Pavment The fair share amount, as previously determined by the City Council, was $10 250 for each EDU. On June 23, 2009, through Resolufion No. 2009-154, City Council approved a partial refund of the fair share amount totaling $2,850 for each EDU to property owners who safisfied their fair share obligafion prior to June 23, 2009. As a result, the fair share amount is now assessed at $7,400 for each EDU. The City shall collect $7,400 for each EDU as determined by the City Council. This amount shall be collected in one payment of $7,400 per EDU to be paid prior to Council considerafion of final map approval as described below. 1) Prior to the approval of a final map by the City Council, the property Owner shall pay to the City an amount equal to the number of EDUs included in said final map, as determined by the City Engineer, fimes $7,400. ff the City Council determined that the City Engineer's calculafion of the number of EDUs included on the final map is in error, the Council shall direct the City Engineer to amend his calculafions and direct staff to bring the final map back for approval when such correction has taken place. Funds must be paid to the City before the final map will be scheduled for Council considerafion. Computafion of Fair Share Obligafion La Costa Town Square Parcel CT No. Type of Unit EDU Cost per EDU Amount Due | 1 N/A Single Family Detached Units 44.0 $7,400 $325,600 2 CT 01-09 Commercial 333.5 $7,400 $2,467,900 3 CT 08-07 Office 63.2 $7,400 $467,680 4 CT 08-03 Single Family Detached Units 63.0 $7,400 $466,200 Total $3,727,380 2) ff the property owner has already obtained a final map for units conditioned with the financing of Rancho Santa Fe and Olivenhain Road, the property owner shall pay to the City the net amount due shown above prior to entering into this Agreement. SAFEWAY INC. (a Delaware corporation) RESOLVED: That the Chairman of the Board of Directors or the President or any Vice President of this Corporation, acting singly, or any Assistant Vice President of this Corporation, acting jointly with the Secretary or any Assistant Secretary be and they are hereby authorized to purchase, sell, transfer, or lease real or personal property or any interest therein, in the name of, for and on behalf of, and as the act and deed of this Corporation; and RESOLVED: That the Chairman of the Board of Directors or the President or any Vice President of this Corporation, acting singly, or any Assistant Vice President of this Corporation, acting jointly with the Secretary or any Assistant Secretary be and they are hereby authorized to execute and deliver in the name of, for and on behalf of and as the act and deed of this Corporation, any and all deeds, covenants leases subleases, contracts, promissory notes, mortgages, deeds of tmst, agreements, indemnity agreements, or other instmments reasonably required for the consummation or completion of the purchase, sale, transfer, or lease of real or personal propertv or anv interest therein by this Corporation; and f t- j j RESOLVED: That the Secretary or any Assistant Secretary be and each of them IS hereby authonzed to affix the corporate seal of this Corporation to, and to attest the execution of all deeds, covenants, leases, subleases, indemnity agreements or other instmments which are executed by the Chairman ofthe Board of Directors the President or any Vice President or any Assistant Vice President of this Corporation'in connection with the purchase, sale, transfer or lease of real or personal property or any interest therein; and RESOLVED: That the actions of said Officers heretofore taken with respect to transactions in real or personal property on behalf of this Corporation are hereby ratified and confirmed. CERTIFICATE I, DENISE ROMAN, an Assistant Secretary of Safeway Inc., a Delaware corporation (the "company"), hereby CERTIFY that (1) the foregoing is a true and correct copy of a resolution approved and adopted by the Board of Directors of Safeway Inc., at a meeting duly held and at which a quomm was at all times present and acting on December 8, 1986; (2) that said resolution is in full force and effect on the date hereof and has not been amended or rescinded; (3) that Marilyn K. Beardsley and Steven J. Gouig as Assistant Vice President and Assistant Secretary are authorized to execute documents and bind the Company. Dated: September 27, 2012 Denise Roman Its Assistant Secretary SAFEWAY INC. a RESOLUTIONS ADOPTED BY THE SOLE MEMBER OF PROPERTY DEVELOPMENT CENTERS LLC TAKEN WITHOUT A MEETING BY WRITTEN CONSENT The following actions are taken by the Sole Member of Property Development Centers LLC, a Delaware limited liability company (tiie "Company"), by written consent without meeting as of hf^^ ^ . 2009, pursuant to its Limited Liability Company Agreement and as permitted by Section 18-302(d) ofthe Delaware Limited Liability Company Act. Election of Officers RESOLVED, that David Moreno is hereby elected to the office of Vice President ofthe Company, to serve as such at the pleasure ofthe Sole Member. RESOLVED, that Jim Reuter is hereby elected to the office of Vice President ofthe Company, to serve as such at the pleasure ofthe Sole Member. RESOLVED, tiiat Jon Anderson is hereby elected to the office of Vice President ofthe Company, to serve as such at the pleasure ofthe Sole Member. The undersigned, being the Sole Member of the Company, does hereby consent to the foregoing actions as ofthe date first written above. SOLE MEMBER Safeway Inc. a Delaware corporation By: Robert A. Gordon Senior Vice President & Secretary ^ ACTION BY WRITTEN CONSENT OF THE SOLE MEMBER ) IN LIEU OF ORGANIZATIONAL MEETING PROPERTY DEVELOPMENT CENTERS LLC The following actions are taken by the Sole Member of PROPERTY DEVELOPMENT CENTERS LLC, a Delaware limited liability company (the "Company"), by written consent witiiout a meeting as of September^ 2008, pursuant to its Limited Liability Company Agreement and as permitted by Section 18-3 02(d) ofthe Delaware Limited Liability Company Act. 1. Appointment of Officers. RESOLVED, tiiat the persons listed in Exhibit A hereto are hereby elected and designated as all ofthe officers of the Company, in the capacity and with the designation shown after each person's name, to serve as such at the pleasure ofthe Sole Member. 3 2. Certificate of Formation. RESOLVED, that any officer of the Company is hereby authorized and instmcted to insert in the records ofthe Company a copy of tiie Company's Certificate of Formation as filed with the Delaware Secretary of State. 3. Adoption of Operating Agreement. RESOLVED, that the Limited Liability Company Agreement attached to these resolutions as Exhibit B is hereby ratified, approved and adopted as the Limited Liability Company Agreement of the Company. RESOLVED FURTHER, that any officer of the Company is autiiorized and directed to see that a copy ofthe Limited Liability Company Agreement is kept at the Company's office for the maintenance of records. 4. Principal Place of Business. RESOLVED, that the principal place of business of the Company shall be located at 5918 Stoneridge Mall Road, Pleasanton, CA 94588. G:\Naomi Bannister\Subsidiaries\Prop Dev Centers LLC\Resos\Formation 08 2008 doc 7 5. Expenses of Organization. RESOLVED, that subject to the Limited Liability Agreement, the Sole Member and officers are, and each acting alone is, hereby authorized and directed to pay on behalf of the Company the expenses of the organization of the Company and to reimburse the persons advancing funds for the Company for this purpose. 6. Approval of Qualifications to Conduct Business. RESOLVED, that the appropriate officers of the Company be, and each such officer hereby is, authorized and directed to take any and all steps that they deem to be necessary to qualify the Company to do bushiess as a foreign corporation in Arizona, Califomia, Hawaii and Washington and in each other state that the officers determine such qualification to be necessary or appropriate. 7. Omnibus Resolutions. RESOLVED, that the appropriate officers of the Company be, and each such officer hereby is, authorized and directed, for and on behalf of the Company and in its name, to prepare or cause to be prepared and to execute, deliver, verify, acknowledge, file or record any documents, instruments, certificates, statements, papers or any amendments thereto, as may be deemed necessary or advisable in order to perform and carry out the transactions contemplated by the foregoing resolutions. RESOLVED FURTHER, that the authority and power given herein be deemed retroactive, and any and all acts performed prior hereto with the same purpose and intent contemplated by the foregoing resolutions are hereby ratified and approved. The undersigned, being the Sole Member of the Company, does hereby consent to the foregoing actions as of the date first written above. SOLE MEMBER SAFEWAY INC. By: Robert A. Gordon Its: Senior Vice President and Secretary G:\Naomi Bannister\Subsidiaries\Prop Dev Centers LLC\Resos\Formation 08,2008.doc PROPERTY DEVELOPMENT CENTERS LLC SOLE MEMBER Safeway Inc. OFFICERS Don Wright Chief Executive Officer David Zylstra Chief Operating Officer Robert A. Gordon Vice President & Secretary Michael J. Boylan Vice President Bradley S. Fox Vice President & Treasurer Tom Hanavan Vice President Don Shaw Vice President Gerry Wolfe Vice President Marilyn K. Beardsley Assistant Vice President & Assistant Secretary Sharman K. Braff Assistant Vice President & Assistant Secretary Laura A. Donald Assistant Vice President & Assistant Secretary Genevieve Dougherty Assistant Vice President & Assistant Secretary Ann C. ElHott Assistant Vice President & Assistant Secretary Karen Elliott Assistant Vice President & Assistant Secretary Steven J. Gouig Assistant Vice President &, Assistant Secretary Linda S. MacDonald Assistant Vice President & Assistant Secretary Wendall Mitchell Assistant Vice President & Assistant Secretary Denise M. Roman Assistant Vice President & Assistant Secretary Dennis M. Stokely Assistant Vice President & Assistant Secretary Dana Waller Assistant Vice President & Assistant Secretary Robin H. Kjiight Assistant Vice President & Assistant Treasurer EXHIBIT A 3 PROPERTY DEVELOPMENT CENTERS LLC LIMITED LIABILITY COMPANY AGREEMENT This LIMITED LIABILITY COMPANY AGREEMENT (this "Agreement") of PROPERTY DEVELOPMENT CENTERS LLC (the "Companv") is effective as of August 19, 2008. 1. Formation of Limited. Liabilitv Companv. Safeway Inc., a Delaware corporation (tiie "Initial Member"), hereby forms the Company as a limited liability company pursuant to the provisions of tiie Delaware General Corporation Law and Delaware Limited Liability Company Act (the "Act"). The rights and obligations of the Member, as defined below, and tiie administration and termination of tiie Company shall be govemed by tiiis Agreement and tiie Act. This Agreement shall be considered the "Limited Liability Company Agreemenf of tiie Company within the meaning of tiie Act. To the extent tiiis Agreement is inconsistent in any respect with the Act, this Agreement shall control to tiie extent permitted by tiie Act. 2. Member. The member (the "Member") who shall act as the sole and managing member of tiie Company shall be the Initial Member. 3. Purpose. The purpose of the Company is to engage in any and all lawful busmesses or activities in which a limited liability company may be engaged under applicable law (including, without limitation, the Act). 4. Name. The name of tiie Company shall be "PROPERTY DEVELOPMENT CENTERS LLC." 5. Registered Agent and Principal Office. The registered office and registered agent ofthe Company in the State of Delaware shall be as the Member may designate from time to time. The Company may have such other offices as tiie Member may designate from time to time. The mailing address of tiie Company is 5918 Stoneridge Mall Road, Pleasanton, CA 94588-3229. 6. Term of Company. The Company shall commence on the date that a Certificate of Formation is properly filed with the Secretary of State ofthe State of Delaware and shall continue in existence in perpetuity unless its business and affairs are earlier wound up following dissolution at such time as this Agreement may specify. 7. Authorized Person. Naomi K. Bannister is hereby designated as an authorized person on behalf of the Member witiiin the meaning of the Act, and shall have the power and autiiority to execute, deliver and file tiie Certificate of Formation of tiie Company witii tiie Secretary of State of tiie State of Delaware. Upon tiie filing of tiie Certificate of Formation, her powers as authorized person shall cease and the Member tiiereupon shall become tiie designated authorized person and shall continue as tiie designated authorized person within the meaning of the Act. EXHIBIT.^ 3 8. Management of Company. All decisions relating to the business, affairs and properties of the Company shall be made by tiie Member in its capacity as the managing member. The Member may appoint a President and one or more Vice Presidents and such other officers of tiie Company as the Member may deem necessary or advisable to manage the day-to- day business affairs of tiie Company (tiie "Officers"). The Officers shall serve at tiie pleasure of tiie Member. To tiie extent delegated by tiie Member, tiie Officers shall have the authority to act on behalf of, bind and execute and deliver documents m the name and on behalf of tiie Company. No such delegation shall cause the Member to cease to be a Member. Such Officers shall have such authority and responsibility as is generally attributable to the holders of such offices in corporations incorporated under tiie laws of Delaware. Notwitiistanding any other provisions of this Agreement, the Member, acting alone, is autiiorized to execute and deliver any document on behalf of the Company without any vote or consent of any other person. 9. Distributions. Each distribution of cash or other property by the Company shall be made 100% to the Member. Each item of income, gain, loss, deduction and credit ofthe Company shall be allocated 100% to the Member. 10. Contributions. The Member has contributed capital to the Company in the amounts reflected on tiie books and records of the Company. The Member may not be required to contribute any additional capital witiiout the Member's consent. 11. Capital Accounts. A capital accoimt shall be maintained for tiie Member in accordance witii Treasury Regulations Section 1.704-l(b)(2)(iv). 12. Indemnification. The Company shall indemnify and hold harmless the Member to the full extent permitted by law from and against any and all losses, claims, demands, costs, damages, liabilities, expenses of any nature (including attorneys' fees and disbursements), judgments, fines, settiements and other amounts (collectively, "Costs") arising from any and all claims, demands, actions, suits or proceedings (civil, criminal, administrative or investigative) (collectively, "Actions") in which the Member may be involved, or tiireatened to be involved as a party or otherwise, relatmg to the performance or nonperformance of any act conceming the activities of the Company, hi addition, to tiie extent permitted by law, the Company shall indemnify and hold harmless any of its Officers from and against any and all Costs arising from any or all Actions arising in connection with the business of the Company or by virtue of such Officer's capacity as an officer of the Company. Notwithstanding the foregoing, any and all indemnification obligations of the Company shall be satisfied only from the assets of tiie Company, and the Member shall have no Hability or responsibility therefor. 13. Dissolution and Winding Up. Upon execution by the Member of a written instmment authorizing the dissolution of the Company, the Company shall dissolve and its business and affairs shall be wound up. 14. Amendments. This Agreement may be amended or modified from time to time only by a written instrument executed by the Member. G:\Naomi Bannisler\Subsidiaries\Prop Dev Centers LLOPropDevCenlersLLC Agreement.doc 15. Goveming Law. The validity and enforceability of this Agreement shall ) be govemed by and constmed in accordance with the laws of the State of Delaware without regard to otiierwise governing principles of conflicts of law. IN WITNESS WHEREOF, the parties hereto have duly executed this Limited Liability Company Agreement as of the date first set forth above. SOLE AND MANAGING MEMBER SAFEWAY INC. By: Robert A. Gordon Its: Senior Vice President and Secretary 3 G:\Naomi Bannister\Subsidiaries\Prop Dev Centers LLCVPropDevCentersLLC Agreement.doc