Exhibit A
FORM OF RESOLUTION OF INTENTION
TO BE ADOPTED BY CSCDA
RESOLUTION OF INTENTION OF THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY TO FINANCE THE PAYMENT OF DEVELOPMENT IMPACT FEES FOR PUBLIC IMPROVEMENTS IN THE LOS TRANCOS WOODS ASSESSMENT DISTRICT, COUNTY OF SAN MATEO CALIFORNIA, APPROVING A PROPOSED BOUNDARY MAP, MAKING CERTAIN DECLARATIONS, FINDINGS AND DETERMINATIONS CONCERNING RELATED MATTERS, AND AUTHORIZING RELATED ACTIONS IN CONNECTION THEREWITH
WHEREAS, under the authority of the Municipal Improvement Act of 1913 (the “1913 Act”), being Division 12 (commencing with Sections 10000 and following) of the California Streets and Highways Code, the Commission (the “Commission”) of the California Statewide Communities Development Authority (the “Authority”) intends to finance, through its Statewide Community Infrastructure Program, the payment of certain development impact fees for public improvements as described in Exhibit A attached hereto and by this reference incorporated herein (the “Improvement Fees”), all of which are of benefit to the THE LOS TRANCOS WOODS ASSESSMENT DISTRICT, (County of San Mateo, California) (the “Assessment District”); and
WHEREAS, the Commission finds that the land specially benefited by the Improvement Fees is shown within the boundaries of the map entitled "Proposed Boundaries of THE LOS TRANCOS WOODS ASSESSMENT DISTRICT, (County of San Mateo, California),” a copy of which map is on file with the Secretary and presented to this Commission meeting, and determines that the land within the exterior boundaries shown on the map shall be designated “THE LOS TRANCOS WOODS ASSESSMENT DISTRICT, (County of San Mateo, California)”;
NOW, THEREFORE, BE IT RESOLVED that the Commission of the California Statewide Communities Development Authority hereby finds, determines and resolves as follows:
1. The above recitals are true and correct, and the Commission so finds and determines.
2. Pursuant to Section 2961 of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (the “1931 Act”), being Division 4 (commencing with Section 2800) of the California Streets and Highways Code, the Commission hereby declares its intent to comply with the requirements of the 1931 Act by complying with Part 7.5 thereof.
3. The Commission has or will designate a registered, professional engineer as Engineer of Work for this project, and hereby directs said firm to prepare the report containing the matters required by Sections 2961(b) and 10204 of the Streets and Highways Code, as supplemented by Section 4 of Article XIIID of the California Constitution.
4. The proposed boundary map of the Assessment District is hereby approved and adopted. Pursuant to Section 3111 of the California Streets and Highways Code, the Secretary of the Authority is directed to file a copy of the map in the office of the County Recorder of the County of San Mateo within fifteen (15) days of the adoption of this resolution.
5. The Commission determines that the cost of the Improvement Fees shall be specially assessed against the lots, pieces or parcels of land within the Assessment District benefiting from the payment of the Improvement Fees. The Commission intends to levy a special assessment upon such lots, pieces or parcels in accordance with the special benefit to be received by each such lot, piece or parcel of land, respectively, from the payment of the Improvement Fees.
6. The Commission intends, pursuant to subparagraph (f) of Section 10204 of the California Streets and Highways Code, to provide for an annual assessment upon each of the parcels of land in the proposed assessment district to pay various costs and expenses incurred from time to time by the Authority and not otherwise reimbursed to the Authority which result from the administration and collection of assessment installments or from the administration or registration of the improvement bonds and the various funds and accounts pertaining thereto.
7. Bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (12%) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code), and the last installment of the bonds shall mature not to exceed thirty (30) years from the second day of September next succeeding twelve (12) months from their date.
8. The procedure for the collection of assessments and advance retirement of bonds under the Improvement Bond Act of 1915 shall be as provided in Part 11.1, Division 10, of the Streets and Highways Code of the State of California.
9. Neither the Authority nor any member agency thereof will obligate itself to advance available funds from its or their own funds or otherwise to cure any deficiency which may occur in the bond redemption fund. A determination not to obligate itself shall not prevent the Authority or any such member agency from, in its sole discretion, so advancing funds.
10. The amount of any surplus remaining in the improvement fund after completion of the improvements and payment of all claims shall be distributed in accordance with the provisions of Section 10427.1 of the Streets and Highways Code.
11. To the extent any Improvement Fees are paid to the Authority in cash with respect to property within the proposed Assessment District prior to the date of issuance of the bonds, the amounts so paid shall be reimbursed from the proceeds of the bonds to the property owner or developer that made the payment.
Exhibit B
COUNTY OF SAN MATEO CONTACTS FOR SCIP PROGRAM
Primary Contact
Name: Paul Scannell
Title: Assistant County Manager
Mailing Address: 400 County Center, Redwood City, CA 94063
Delivery Address (if different):
E-mail: pscannell@co.sanmateo.ca.us
Telephone: 650-363-4123
Fax: 650-363-1916
Secondary Contact
Name: Neil Cullen
Title: Director, Department of Public Works
Mailing Address: 555 County Center, Redwood City, CA 94063
Delivery Address (if different):
E-mail: ncullen@co.sanmateo.ca.us
Telephone: 650-363-4000
Fax: 650-361-8220
Name: John Maltbie
Title: County Manager
Mailing Address: 400 County Center, Redwood City, CA 94063
Delivery Address (if different):
E-mail: jmaltbie@co.sanmateo.ca.us
Telephone: 650-363-4123
Fax: 650-363-1916
C CERTIFICATION OF RESOLUTION
I, the undersigned, the duly appointed and qualified Clerk of the Board of Supervisors, do hereby certify that the foregoing Resolution No. was duly adopted at a regular meeting of the Board of Supervisors duly and regularly held at the regular meeting place thereof on the 3rd day of May, 2005, of which meeting all of the members of said Board of Supervisors had due notice and at which a majority thereof were present.
An agenda of said meeting was posted at least 72 hours before said meeting at 400 County Center, Redwood City, California, 94063, a location freely accessible to members of the public, and a brief description of said resolution appeared on said agenda.
I have carefully compared the foregoing with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes.
Said resolution has not been amended, modified or rescinded since the date of its adoption and the same is now in full force and effect.
Dated: _______________
COUNTY OF SAN MATEO
By:_________________________________
Clerk of the Board of Supervisors
L:\CLIENT\P_DEPTS\PUBWORKS\2005\Reso SCIP.doc