Loading...
HomeMy WebLinkAbout01-City Attorney r~-" , ""'/ , '-"'r-'1/'/'-<---f~':'---'-/^ .~ /~a;~;/ February 13, ( 1990( To: Re: SPECIAL MEETING NOTICE IS HEREBY GIVEN that the Mayor of the City of San Bernardino has called a Special Meeting of the Mayor and Common Council/Community Development Commission for 9:00 a.m., Monday, February 12, 1990, in the Council Chambers of City Hall, 300 North "D" Street, San Bernardino, California. 1. The purpose for which this meeting has been called is to discuss and take action on a proposed Joint Powers Authority for Norton Air Force Base (Inland Valley Development Agency) between the City of San Bernardino, the County of San Bernardino and the cities of Colton and Loma Linda. Resolution of the City of San Bernardino authorizing the execution of an amended Joint Exercise of Powers Agreement with the County of San Bernardino, the City of Colton and the City of Loma Linda relating to the Inland Valley Development Agency. HOTION: That further reading of said resolution be waived, and said resolution be adopted. HOTION: That the appointment of three representatives from the City of San Bernardino to the Board of the Joint Powers Authority be appro~d, and that 7rrf?p ~ ' ~ , and ~ be appointed to represent the City at the meetings of the Joint Powers Authority; and that J7?~/ be designated as the primary represe tative to the Board of the Joint Powers Authority. HOTION: That ~ the alternate for ~~ the primary member, and t t be appointed as other two members. be appointed as /2&FbU/ ' alternate for the 1 2/12/90 ...-....., ....., ''''~ 2. Closed session. HOTION: That the Mayor and Common Council and Community Development Commission recess to closed session for the following: a. to give instruction to the City's/Commission's negotiator on the purchase of property pursuant to Government Code Section 54956.8. The real property which the negotiations concern is generally located at: ; b. to consider personnel matters pursuant to Government Code Section 54957; c. to meet with designated representatives regarding labor relations matters pursuant to Government Code Section 54957.6; d. to confer with the Chief of Police on matters posing a threat to the security of public buildings or a threat to the public's right of access to public services or public facilities pursuant to Government Code Section 54957; e. to confer with the attorney regarding pending litigation pursuant to Government Code Section 54956.9(b)(1), as there is significant exposure to litigation; f. to confer with the attorney regarding pending litigation pursuant to Government Code Section 54956.9(c), so that Council/Commission may decide whether to initiate litigation; g. to confer with the attorney regarding pending litigation which has been initiated formally to which the City is a party pursuant to Government Code Section 54956.9(a). (The City Attorney will announce the case titles) SHAUNA CLARK City Clerk 2 2/12/90 --- , ,~ - STATE OF CALIFORNIA COUNTY OF SAN BERNARDINO CITY OF SAN BERNARDINO SS I HEREBY CERTIFY that notice of this Special Council Meeting was served by handing a copy of the above notice to: on 1990, at Server: Title: 3 2/12/90 1 RESOLUTION NO. 90-47 2 RESOLUTION OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF AN AMENDED JOINT EXERCISE OF POWERS AGREEMENT WITH 3 THE COUNTY OF SAN BERNARDINO, THE CITY OF COLTON AND THE CITY OF LOMA LINDA RELATING TO THE INLAND VALLEY DEVELOPMENT AGENCY. 4 BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE CITY 5 OF SAN BERNARDINO AS FOLLOWS: 6 SECTION 1. The Mayor is hereby authorized and directed to 7 execute on behalf of said City an Amended Joint Exercise of 8 Powers Agreement with the County of San Bernardino, the City of 9 Colton and the City of Lorna Linda, relating to the formation of 10 the Inland Valley Development Agency, a copy of said agreement is 11 attached hereto, marked Exhibit "A", and incorporated herein by 12 reference as fully as though set forth at length. 13 SECTION 2. The authorization to execute the above- 14 referenced agreement is rescinded if the parties to the 15 agreement fail to execute it wi thin sixty (60) days of the 16 passage of this resolution. 17 I HEREBY CERTIFY that the foregoing resolution was duly 19 18 adopted by the Mayor and Common Council of the City of San Bernardino at a specid1 20 21 22 23 24 25 26 27 28 meeting thereof, held on the 12th day of Februdry , 1990, by the following vote, to wit: Council Members: AYES NAYS ABSTAIN ESTRADA REILLY FLORES MAUDSLEY MINOR POPE-LUDLAM MILLER x x x x x -~ x ~ p7- _ . ~n/7<-t~.V- ) Cj_ t1' Clerk - 1 1 RESOLUTION OF THE CITY OF SAN BERNARDINO AUTHORIZING THE EXECUTION OF AN AMENDED JOINT EXERCISE OF POWERS AGREEMENT WITH 2 THE COUNTY OF SAN BERNARDINO, THE CITY OF COLTON AND THE CITY OF LOMA LINDA RELATING TO THE INLAND VALLEY DEVELOPMENT AGREEMENT. 3 4 5 , 1990. The foregoing resolution is hereby approved tois 16th day /- / of F'phrllary 6 7 8 Approved as to 9 form and legal content: 10 JAMES F. PENMAN, City Attorney 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 By: f1/?~ (;' ,IJ ~ ! T >1',,, ,.Af~ 1 2 ~!'\ ~__: \'.' I.' ~;IJ...j' ,,', -, _ ':""::J.~"'>I'.'.. . ,T/~ ;'\1::111" r.::. ,R4 ,F/ , ",<'>,""CJ . ...7 X,' '.: i ." ~. ']~fhijJJE . rn ,~i I' l $ tt1 ,~". "'>""C- '. '_'__,~' I'; ;)<"" . ':/"'rJ~." ". 1=':;"; to. ";c-i'li'.'~l\t-., -rrr.1fTfi'.' ,,:-/ r-=-\' . ", 0, . . ~' I '""'-..);:;J- ~ .:.:.i.J m~r '~rl~ ' " c:::::;::I'r ~ " ~ ,':-73,'., : . . rtttt1l' ' ~:I1f,r' ~" , t;;f , G::: '.' . I- , ,_,"", " 1')'/1'" : ill -i'H. t,I,:::--'- 'h.., .{c ',"L,,"rt; hJ,J,C;.- "]' 1j'_; ''-;Y.: ~ : ~'"". ~_ ~+~~" H }:'-t' ,\ r[g1=L~I:I' ~.-r~~~'~" Ilf!- !JJ~ Cf1 ~ .. ____ '- I ~ l ~ ++~...., '~i 0 -t1-t" -rrk::L'l'_!1 j . ~ ' ''', __ ~r' ~.l'~'~~~~itf)'A'I", '~'.;' ~~~':~ ,.' 1t;-if'~'.~; .~~ ,11:1, . : 'III ~'c;;~ ~\ -' :'T J' ' , ;:w I ~~~/J"; ~~..,~. 'fJ;J. ~,i11 ~p . . . ~ } _'( " !' 1 r' "" . -, . .. , " · " ", '--" .,~. :', .. ", :.~ :,-'':-;', , : f-;tt' , ","If ''IoP .~J::I :~h:( . . .1, ~'." in-'" '" ~ ~c'4 ;ijlIi ~:';TI ~.r ~ J:rl ~ ----.J / J --. :.,~.. -- ,= l, " 1, '. ';I--j~ La "If_ It'"!,, ,.."', .' ,~' ~U. ,,' 1-' E3' '_b Jlt ....U rT:' " , _ ,,' l I ,,-.: ;":"'( -:1-> r-- -; ~,}Y-' - - , --'$"- ;~~\ ~ bfl ~J. . " II z: '\ ~~!:iL:' ,I\"=~'~--"... -- ' '/ ~7~ 'f! t;t '~ ~}.3:' ' ,i ,~~ 1--: : J1~ I h) ]'~~t 1,". r:-,,' ! 1 I( ~ _"~;~~\:~:L-:6flC ., H' .Le' ~,.Il1' (""""" ~~. ~: ~~t,::.~-::, -I:lli I .~~ ,..,' , i~f!'1;; \j" . !";~"'ft~~J\J 1*:" If'~; ~.~~,,~ i ' -f'r I.:,t::::::;t ". :~, ;-~<~<: : fA)" ~. ,. ,ib-: ~ t ,'- :::r:>-,' "- " I'i': ; 'f ~,~ .. ~I ~gl_~ . I h ::::iJ"~ ,,,: ,'t~li:' ,'\~r " -. ____'T ~ .-- r"" - -'., V [j ;"'" ~;~ , ,;: \ ..i~ ..:. '~'~'l;: F~ Y ~ ' ~ ~ iSh:- ;, *.,~\' \\ .i\~ " .,,\ . a I ',' ~~II ~ ~ ~,i~rl;~ r~ lli'~[:y; ", ,: t ..r.;: "., ~'~~~C.~II':i m m 0 'I ' "'- j'II i f !"l ~i'.:. ! ~~~~ 1-' :::r::: :r- ' 1\' ' '"',, )> -< Z, : .- .. . ! :) "" , , ',',: ~ ;.,;; :::/:,1'1: (f) _ )> )>; .: .... IT.'i :'''.It'.'.'.k f. ;.t:\ 1>(: ~,:" ",~, . ~ at ~ ~ 'IT11'" I\) :D ." 'T r.~'!i! ~1~ ." Ii:,; :,: -,-:::~_" .:....;:+ '.. ~l-." : '\ '/ __ m OJ' ~ 1 ~"llfFI..~ . .,i,,, . .Ij,:: -~.... I' I * OJ)> , '. -. 'ru . u,rfr~"~': .',' r-i-'''--'/'', ' " I" ,1' h __ :D ' l' . . ;;. . ',. . , "1=.. .' -- "en,., t;::;- (0 OJ m': ' , ; " ,,:::..;:t:> / J/ ,{ " ~-" "\..... o 0 0 ~ ~ ~_: t l < H-- .-- ':~~/'::----=::::-~--,~ \ 1 ~ " ~I.\-::I:-:;\ ~ C ~ .:; ~ ~ '+W~\P ,I ,"I'?:=; -/~ i l: .,' -', Z m ." ~f"l fIT: .."....' I, _...~.l- ,~ ;',' 1;;' ~ ~ ~ H~~! !. ~ '-,,; <:ii>:-)':"; '\~ -< ~ ~ i ',I -"~ ~N ':/ /,~ \ /,' . Z ~.- m f IJI[I .........k-- ... " "/ -i ~ ., IIIMlJ \, f .~' ': /:";":,' ': ' 'j,;- ~Ll' i:tTI:1 ". I ,r, "'.r.i:"': ~d "RI ;J!<l . ;...:: ~ i~ '..,:t, 0'" " , AMENDED JOINT EXERCISE OF POWERS AGREEMENT (INLAND VALLEY DEVELOPMENT AGENCY) THIS AGREEMENT amends and supersedes that joint powers agreement covering the same subject which was dated January 24, 1990; is dated for convenience as of February 12, 1990; and is by and among each public agency represented as a party signatory to this Agreement, each duly organized and existing under the laws of the State of California (the "State"), collectively called the "Members". R E C I TAL S WHEREAS, Article I of Chapter 5 of Division 7 of Title r of the Government Code of the State of California pertaining to the joint exercise of powers authorizes the Members by agreement to jointly exercise certain powers common to the Members; and WHEREAS, each of said parties has the authority and power to plan for the use and reuse of Norton Air Force Base in the event of its closure, and to acquire, own, maintain and operate an airport; and WHEREAS, the parties hereto recognize the importance of determining the value of the potential civilian use of Norton Air Force Base and its resulting possible benefit to the entire East Valley region, all as may be determined by land use, aviation and environmental studies required to be undertaken by the Agency pursuant to the California Environmental Quality Act of 1970, as amended ("CEQA") and WHEREAS, each of said parties agree that a regional approach is desirable to both (i) direct the policies and activities of a civilian aviation facility and (ii) acquire, own, maintain and operate the Norton Air Force Base Property for all aviation uses as may be legally permitted upon such property, or 2/8/90 CSJ/NortonA such other uses as may be legally permitted and as may be determined by the Agency all in accordance with CEQA procedures to be hereafter complied with by the Agency; and WHEREAS, the parties hereto recognize the immediate necessity for Planning for the possible closure of Norton Air Force Base, and the need to determine the best manner in which to utilize the Norton Air Force Base facility after closure to attract business, create jobs and improve the quality of life for the citizens of the East Valley; and WHEREAS, each of the Members is authorized to establish redevelopment agencies to undertake redevelopment projects under the California Community Redevelopment Law (Health and Safety Code section 33000, et seq.), for the purposes of causing the redevelopment of areas in the interests of health, safety and general welfare and all Members are cities or counties with territory either within, adjacent to or in proximity to Norton Air Force Base; and WHEREAS, Health and Safety Code section 33320.5 authorizes the Members to form a joint powers authority for the purposes of causing the redevelopment of certain property which is currently operated as a military facility or installation and which is to be closed pursuant to Public Law 100-526 in addition to certain land which is adjacent or in proximity to a military facility or installation and which land is necessary for the effective redevelopment thereof; and WHEREAS, the Members deem it desirable to participate together in order to form a joint powers authority to be known as the Inland Valley Development Agency (the "Agency") for the purposes of adopting a Redevelopment Plan (the "Redevelopment Plan") in order to facilitate the redevelopment of a redevelopment project area, the boundaries of which are yet to be determined, but which will generally include the military -2- facility known as Norton Air Force Base and certain areas adjacent and in proximity thereto (the "Project Area"); and WHEREAS, the adoption of a Redevelopment Plan is intended to permit the redevelopment of the Project Area in order to eliminate blight and promote the well planned development of the Project Area for the benefit of the Members; and WHEREAS, each of the Members shall agree to have certain territory, as more fully set forth on Exhibit "A" attached hereto and incorporated herein by this reference, which would otherwise be within the jurisdiction of, and subject to, redevelopment by each of the Members comprising the Agency, considered by the Agency for inclusion within the ultimate Project Area to be formed by the Agency; and WHEREAS, for the purposes of this Agreement, the territory of the County shall only be deemed to include any unincorporated territory within the jurisdiction of the County; and WHEREAS, the territorial jurisdiction of the Agency shall be the combined territorial jurisdictions of the Members and within a portion of such combined territorial jurisdiction shall be the Project Area which will be the subject of the Redevelopment Plan; and WHEREAS, Pursuant to Health and Safety Code section 33320.5, the Agency shall have and exclusively exercise powers of a redevelopment agency within the Project Area in furtherance of the redevelopment of the Project Area and shall act as the redevelopment agency, legislative body and planning commission with respect to all approvals and actions required in connection with the adoption of the Redevelopment Plan; provided, however, all land use, planning and development decisions with regard to the land within the Project Area shall continue to be under the -3- control and jurisdiction of each of the respective local legislative bodies or planning commissions, as applicable. NOW, THEREFORE, in consideration of the above premises of the mutual promises herein contained, the Members do hereby agree as follows: ARTICLE I DEFINITIONS section 1.01. Recitals. The Recitals hereinabove set forth are incorporated herein by this reference and shall be a part of this Agreement. Section 1.02. otherwise requires, the shall, for the purposes specified. Definitions. Unless the context words and terms defined in this Article hereof, have the meanings herein (a) "Act" means Article I of Chapter 5 of Division 7 of Title 1 of the Government Code of the State of California as the same exists and as may be amended from time-to-time. (b) "Agency" means the Inland valley Development Agency created as a separate joint powers agency pursuant to this Agreement and as authorized by Health and Safety Code section 33320.5. (c) "Agreement" means this Agreement. (d) "Board" shall mean the governing body of the Agency. -4- (e) "Board Members" shall mean the representatives of the Members and New Members appointed to the Board in the manner required by Section 2.09 hereof who shall have the power to vote in the manner as provided in this Agreement. (f) "Fiscal Year" shall mean each one-year period commencing on July 1 of each calendar year and ending on June 30 of the next succeeding calendar year. (g) "Law" means the Community Redevelopment Law as found in Health and Safety Code section 33000, et seq., as the same exists and as may be amended from time-to-time. (h) "Members" means each of the parties to this Agreement, and "Member" shall mean any party identified in Section 2.09 hereof that has approved, executed and delivered this Agreement. The term Member or Members may also include a New Member or New Members if warranted by the context in which such term is used. (i) "New Member" or "New Members" shall mean any municipal corporation that is added to the membership of the Agency after the date of the adoption of the original project Area and which New Member is added to the membership of the Agency pursuant to an amendment to this Agreement. (j) "Project Area" means that certain redevelopment project area which will be designated by the Agency as the redevelopment project area of the Agency and which will be subject to the Redevelopment Plan as said project Area may initially be adopted by the Agency and as it may thereafter be amended to include either additional territory of the Members or territory of a New Member. (k) "Redevelopment Plan" means the Redevelopment Plan to be adopted by the Agency for the redevelopment of the Project Area. -5- (1) "Secretary" means the Secretary of the Agency. (m) "State" means the state of California. (n) "Tax Increment Revenues" means moneys allocated or paid to the Agency derived from each of the following sources: (a) that portion of taxes levied upon assessable property within the Project Area allocated to the Agency pursuant to Article 6 of Chapter 6 of the Law and section 16 of Article XVI of the Constitution of the state; and (b) reimbursements, subventions, including payments to the Agency with respect to personal property within the Project Area pursuant to section 16110, et seo., of the Government Code of the State, or other payments made by the State with respect to any property taxes that would otherwise be due on real or personal property but for an exemption of such property from such taxes. (0) "Treasurer" means the Treasurer of the Agency. ARTICLE II GENERAL PROVISIONS section 2.01. PUrPose. This Agreement is entered into pursuant to the Act and Health and Safety Code Section 33320.5 which provides for the joint exercise of powers common to the Members to create a separate joint powers agency which shall have, in addition to such powers common to the Members, and exclusively exercise powers of a redevelopment agency in furtherance of the redevelopment of the Project Area. The purpose of this Agreement is to promote the redevelopment of the Project Area through the adoption of the Redevelopment Plan by the Agency in order to eliminate blight, promote the retention of existing and the creation of additional employment opportunities -6- and cause the orderly redevelopment of the project Area in furtherance of the health, safety and welfare of the Members and the region within which the Project Area is located. The state Legislature, upon enacting Health and Safety Code section 33320.5, declared that it is the policy of the State Legislature to assist communities within the County in their attempt to preserve the military facilities and installations for their continued use as airports and aviation related purposes. In furtherance of such legislative intent, the Members acknowledge and agree that it is the intent of the Agency so created by this Agreement to acquire the Norton Air Force Base property from the united states government upon mutually agreeable terms and conditions as between the Agency and the united states government. It is also the intent of the Members that the Agency shall acquire, own, maintain, lease and operate the Norton Air Force Base property, which shall be named and known as the "San Bernardino Regional Airport", for such aviation uses as may be legally permitted upon such property or such other legal uses as may be determined by the Agency. The Members further acknowledge and agree that the reuse and redevelopment of the Norton Air Force Base, the adjacent property and the other properties in proximity thereto will assist in both the creation of new employment opportunities and in the preservation of existing employment opportunities on a regional basis and will be in the best interests of each Member and the residents within the boundaries of each Member. All such ultimate uses of the Norton Air Force Base by the Agency and any acquisition thereof shall be accomplished in accordance with all applicable laws of the State. section 2.02. Creation of the Aqencv. Pursuant to the Act and the Law, there is hereby created a public entity to be known as the "Inland Valley Development Agency". The Agency shall be a public entity separate and apart from the Members and shall be empowered to take such action, to the extent permitted by law, to cause the implementation of this Agreement. -7- section 2.03. Membership/Territorv. Membership in the Agency shall be based upon the agreement of each of the Members to allow certain territory, otherwise within the jurisdiction of each such Member which territory is shown on Exhibit "A", included for consideration in connection with the ultimate formation of a Project Area. The final inclusion or exclusion of such territory of a Member within the Project Area shall only be authorized pursuant to a majority vote of the Board Members. section 2.04. Expansion of Membership. The membership of the Agency may be expanded to admit a New Member after the final adoption of the Redevelopment Plan for the Project Area pursuant to Health and Safety Code section 33365 by processing an amendment to the Redevelopment Plan pursuant to Health and Safety Code section 33450, et sea., to include the territory of any proposed New Member. Such an expansion of the membership of the Agency to admit any New Member shall require the unanimous vote of the Board Members and the adoption and approval by each Member of an amendment to this Agreement in the manner as provided in section 8.04 hereof. The membership of the Agency shall include all prospective Members identified in section 2.09 as of the date of approval, execution and delivery of this Agreement by each Member to the other Members. Section 2.05. Board. The Agency shall be administered by a Board comprised of the number of Board Members representing the respective public entities as set forth in section 2.09 hereof which have elected to become Members or New Members of the Agency. The number of the Board Members representing each Member may be modified only by an amendment to this Agreement approved in writing by each of the Members and New Members, if -8- applicable, who are then in membership in the Agency in the manner as provided in section 8.04 hereof. The number of Board Members, Members and New Members, if applicable, may also be modified as provided in accordance with Section 2.06 hereof. The Board shall be called the "Governing Board of the Inland Valley Development Agency". All voting power of the Agency shall reside in the Board Members as individuals and not in any Member jurisdiction by its city councilor Board of Supervisors. Section 2.06. Expulsion and withdrawal from Membership. Any expulsion or withdrawal of a Member or New Member from the membership in the Agency shall be in accordance with the following: (a) Expulsion from Membership. At any time prior to the introduction and first reading of an ordinance providing for final adoption of the Redevelopment Plan, a Member may be expelled from membership in the Agency upon a majority vote of the Board Members. At any time prior to the introduction and first reading of an ordinance providing for the final adoption of an amendment to the Redevelopment Plan which amendment is for the purposes of adding new territory of a New Member to the Project Area, such New Member may be expelled from membership in the Agency upon the majority vote of the Board Members. The Agency shall not include any portion of the territory of an expelled Member or an expelled New Member unless such expelled member or expelled New Member shall thereafter consent in writing to the inclusion of such territory within the Project Area. Upon expulsion from membership in the Agency, any expelled Member or any expelled New Member shall no longer be a party to this Agreement for any purposes. Both for purposes of this section 2.06 and as an agreed upon procedure to be followed by the Agency in the adoption of the Redevelopment Plan and amendments to the Project Area, the -9- introduction and first reading of the ordinance to approve the Redevelopment Plan and any amendments to the project Area for the purpose of adding additional territory to the project Area shall not occur any earlier than the sixth (6th) calendar day after the conclusion of the public hearing of the Agency to consider the approval of the Redevelopment Plan or any amendments to the Project Area. As provided in this subsection (a) and in the following subsection (b), any expulsions from membership or any voluntary withdrawals from membership shall occur no later than the fifth (5th) calendar day after the conclusion of the public hearing on the Redevelopment Plan or any amendments to the Project Area. (b) Voluntary withdrawal from Membership. Any Member may voluntarily withdraw from membership in the Agency at any time prior to the introduction and first reading of an ordinance providing for the final adoption of the Redevelopment Plan. Subsequent to such final adoption of a Redevelopment Plan by the Agency, any New Member may seek to have territory added to the project Area pursuant to an amendment to the Redevelopment Plan. At any time prior to the first reading of an ordinance providing for the final adoption of an amendment to add territory to the Redevelopment Plan, a New Member may voluntarily withdraw from the membership prior to the inclusion of such territory of a New Member within the amended project Area. The Agency shall not include any portion of the territory of a withdrawing Member or a withdrawing New Member unless such withdrawing Member or withdrawing New Member shall thereafter consent in writing to the inclusion of such territory within the project Area. Upon voluntary withdrawal from membership in the Agency, such withdrawing Member or withdrawing New Member shall no longer be a party to this Agreement for any purposes. (c) Mandatorv Participation. Upon the introduction and first reading of the ordinance to approve the Redevelopment Plan or an amendment to add territory to the Project Area, (i) any -10- Member who has territory included within the boundaries of the proposed Project Area, and (ii) any Member or New Member who has territory included within the territory to be added by an amendment to the Project Area, shall be unable to voluntarily withdraw or be expelled from the Agency membership. section 2.07. Meetinqs of the Board. (a) Reqular Meetinqs. The Board shall hold regularly scheduled meetings at such time and at such location or locations to be designated by the Board Members. The date, hour and place of the holding of regular meetings shall be fixed by resolution of the Board and a copy of such resolution shall be delivered to each of the Members. Regular meetings of the Agency may only be held at a location or locations which are either within any portion of the territorial jurisdiction of a Member which is a municipal corporation or within three (3) miles of the boundaries of Norton Air Force Base. (b) Special Meetinqs. Special meetings of the Board maybe called in accordance with the provisions of section 54956, et seq., of the Government Code of the State. (c) Call, Notice and Conduct of Meetinqs. All meetings of the Board, including without limitation special meetings, shall be called, noticed, held and conducted in accordance with the provisions of the Ralph M. Brown Act found as section 54950, et seq., of the Government Code of the State. section 2.08. Minutes. The Secretary shall maintain minutes of the meetings of the Board and shall, as soon as practicable after each meeting, forward a copy of the minutes to each Board Member and to each of the Members. section 2.09. votinq. The number of votes for each public entity which is -11- included within the then current membership of the Agency as either a Member or a New Member shall be as follows: city of San Bernardino County of San Bernardino city of Colton City of Lorna Linda Votes 3 2 2 2 Each Member with two (2) votes shall have two (2) Board Members with one (1) vote each, and the Member with three (3) votes shall have three (3) Board Members with one (1) vote each. In the event a Board Member for a Member with two (2) votes is not present upon the casting of votes on any matter, the other Board Member may cast two (2) votes on behalf of such Member in any manner deemed appropriate by such Board Member. In the event either one (1) or two (2) Board Members for a Member with three (3) votes are not present upon the casting of votes on any matter, the Board Member or Board Members of such Member in attendance may cast among them a total of three (3) votes on behalf of such Member in any manner deemed appropriate by such Board Member or Board Members. In the event no Board Member of a Member is present at the time that votes are cast on a matter, the votes of such absent Board Member or Board Members shall be considered as not having been cast on such matter. Each Member by official action of its city councilor Board of Supervisors, as appropriate, shall designate one (1) elected official of the Member for each vote and Board position as the primary representatives for each Member. Such primary representatives may be any elected official of the Member. Each Member shall similarly designate one (1) additional elected official of the Member to serve as an alternate for either or all of the primary representatives for each Member. Section 2.10. Ouorum: Reauired Votes: Approvals. No -12- Person other than a duly appointed Board Member who has been appointed as either a primary representative or an alternate representative may sit on the Board and be considered for purposes of determining a quorum and for the casting of votes. Board Members representing a majority of the Members and New Members then in the membership of the Agency shall constitute a quorum, which is necessary for the transaction of business, except that less than a quorum may adjourn from time-to-time. The affirmative votes of a majority of the Board Members representing Members and New Members then in the membership of the Agency shall be required on all actions to be taken by the Board unless a greater number of votes is otherwise specified in this Agreement or required by law for a specific matter. Any Board Member who shall abstain from voting shall not have such vote counted as either an affirmative or a negative vote but shall be considered as present for purposes of determining whether a quorum of the Members is present. section 2.11. Bvlaws. The Board may adopt, from time- to-time, such bylaws, rules and regulations for the conduct of its meetings as are necessary for the purposes hereof; provided, however, that such bylaws shall not be inconsistent with this Agreement or in any manner amend or attempt or purport to amend this Agreement or any amendment to this Agreement. ARTICLE III OFFICERS AND EMPLOYEES section 3.01. Co-Chairmen, Vice-Chairman and Additional Officers. The Board shall elect two persons to be Co-Chairmen and one person to be Vice-Chairman from among the Board Members for a term of two (2) years commencing as of the first regular meeting of the Board of the Fiscal Year which commences in an -13- even numbered calendar year; provided that the initial term of the Co-Chairmen and Vice-Chairman elected by the Board upon creation of the Agency shall terminate upon the election of the Co-Chairmen and Vice-Chairman for the 1992-93 and 1993-94 Fiscal Years. The Board shall appoint such additional officers and shall employ such additional employees and assistants as may be appropriate, including, but not limited to, a general manager, counsel and Secretary for the Board. The officers shall perform the duties normal to said offices; and (a) Either Co-Chairmen, or such other official, officer or person as may be designated by the Board, shall execute all contracts on behalf of the Agency, and shall perform such other duties as may be imposed by the Board; (b) the Vice-Chairman shall act, execute contracts and perform all of the Co-Chairmen's duties in the absence of both Co-Chairmen; and (c) the Secretary shall attest to the execution of all contracts executed by a Co-Chairman, Vice-Chairman or such other official, officer or person as may be designated by the Board, on behalf of the Agency, perform such other duties as may be imposed by the Board and cause a copy of this Agreement to be filed with the Secretary of State pursuant to the Act. section 3.02. Treasurer. The Board Members shall select the treasurer or chief financial officer of a Member to be designated as the Treasurer of the Agency. The Treasurer shall be the depository and shall have custody of all of the funds and moneys of the Agency. The Board shall also appoint a controller who shall have custody of all the accounts and who shall draft warrants to pay all demands against the Agency as approved by the Board. The Agency shall approve the employment of a certified public accountant or firm of certified public accountants for the annual audit of all accounts and financial records of the Agency. -14- section 3.03. Officers in Charqe of Records. Funds and Accounts. The controller shall have charge of, handle and have access to all accounts, funds and moneys of the Agency and all records of the Agency relating thereto; and the Secretary shall have charge of, handle and have access to all other records of the Agency. All persons who have charge of, handle or have access to any property of the Agency shall file an official bond in an amount to be determined by the Agency, and all costs of providing such official bond shall be paid by the Agency. section 3.04. Other Emolovees. The County of San Bernardino (the "County") shall (i) provide the Agency with County staff personnel as reasonably deemed necessary by the Agency for the purposes of causing the preparation and adoption of the Redevelopment Plan for the Project Area, and (ii) contract with such consultants, engineers and legal counsel and other third parties as deemed necessary by the Agency in order to cause the successful adoption and administration of the Redevelopment Plan and cause to be prepared and adopted a Norton Air Force Base reuse plan. The Agency shall accept within thirty (30) days after the creation of the Agency all consultant contracts previously entered into by the County with consultants retained for the adoption of the base reuse plan and the Redevelopment Plan and with legal counsel. Upon acceptance of such contracts, the Agency shall approve a budget for the payment of all anticipated amounts to be paid pursuant to such contracts until said contracts have been fully performed. The Agency hereby deems such previously executed contracts to have been necessary for the adoption of the Redevelopment Plan and approves payment for the professional services performed pursuant to such contracts. The Agency also agrees to pay to the County all costs incurred by the County in preparation for the base reuse plan, this Agreement and the Redevelopment Plan, provided such costs represent additional expenses to the county which would not have been incurred but for the effort to create the base reuse plan, -15- this Agreement and the Redevelopment Plan all in connection with the Norton Air Force Base. The Agency shall have the obligation to reimburse the County solely from Tax Increment Revenues attributable to the Project Area for the costs paid or incurred by the County. Such reimbursement payments shall commence at such time as Tax Increment Revenues generated from the Project Area are available for the purposes of such reimbursement and shall continue until all amounts plus interest thereon have been reimbursed to the County. Such reimbursements shall be made periodically on a pro rata basis and installments shall be in such amounts as funds are available for such reimbursement so that, to the extent financially possible, all amounts plus interest thereon shall be reimbursed to the County within a three-year period. The reimbursement obligation shall only pertain to actual verifiable costs paid or incurred by the County, with interest thereon at the rate of seven and five- tenths percent (7.5%) per annum on the outstanding principal balance calculated for the period of time from which the County expended funds until the date of full reimbursement of such principal amount plus interest thereon. To the extent any unreimbursed amounts remain outstanding at the end of three (3) years from the date expenses were incurred, such obligation for reimbursement shall continue until the county has been reimbursed in full. The Agency shall have the power to appoint and employ such other consultants and independent contractors as may be necessary for the purposes of this Agreement. None of the officers, agents or employees directly employed by the Board shall be deemed, by reason of their employment by the Board, to be employed by any Member or, by reason of their employment by the Board, to be subject to any of the requirements of the Members. The Board may, however, elect to utilize the employment and benefit system of any Member with the written concurrence of such Member as the employment and benefit system for Board and Agency employees. The Agency shall adopt a conflict of interests code which shall pertain to all -16- Board Members and all officers, officials and employees of the Agency as shall be designated therein. section 3.05 Assistant Officers. The Board may appoint such assistants to act in the place of the Secretary or other Board appointed positions (other than any Board Member) as the Board shall from time-to-time deem appropriate. section 3.06 Fiscal Review. The Agency in accordance with Health and Safety Code section 33320.5 shall cause the formation of a fiscal advisory committee (the "Fiscal Advisory Committee") for the purposes of advising the Agency of any fiscal impacts suffered, or to be suffered, by any taxing agencies with territory located within the Project Area which fiscal impacts are caused by, or attributable to, the adoption of the Redevelopment Plan, or an amendment thereto. Each Member shall, during the Redevelopment Plan adoption process, or the amendment process if necessary, commit the services of its fiscal officer or treasurer to participate on the Fiscal Advisory Committee for the purposes set forth herein. Said Fiscal Advisory Committee shall meet on a regular basis with any affected taxing entities and shall convene on a monthly basis, or more frequently as may be deemed necessary, in order to adequately analyze and advise on any fiscal impacts associated with the adoption of the Redevelopment Plan, or an amendment thereto. Such Fiscal Advisory Committee shall present its findings and recommendations to the Agency regarding any fiscal impacts to affected taxing agencies for consideration by the Agency. Section 3.07 Technical Advisorv Committee. Each of the Members shall commit the services of its city manager, chief executive officer or redevelopment director to serve on a technical advisory committee (the "Technical Advisory Committee") to be formed by the Agency. The Technical Advisory Committee shall meet regularly with the staffs of each of the Members to informally discuss issues and concerns regarding the -17- Redevelopment Plan adoption process and Redevelopment Plan amendment process, if applicable. ARTICLE IV POWERS section 4.01. General Powers. The Agency shall exercise, in the manner herein provided, the powers common to each of the Members which are necessary to the accomplishment of the purposes of this Agreement, subject to the restrictions set forth in section 4.03. As provided in the Act, the Agency shall be a public entity separate and apart from the Members. The jurisdictional boundaries of the Agency for which the Agency shall exclusively exercise powers of a redevelopment agency shall be the Project Area as may be initially adopted and any amendments thereto. All Tax Increment Revenues, investment earnings and other income accruing to the Agency shall be available for use by the Agency in a manner consistent with this Agreement. The Agency shall have the power to redevelop Norton Air Force Base and the properties which are adjacent and in proximity thereto and assist in the elimination of blight by expending moneys for redevelopment purposes in order to cause the redevelopment of the Project Area in a manner consistent with the Law. section 4.02. Specific Powers. The Agency is hereby authorized, in its own name, to do all acts necessary for the exercise of the foregoing powers only in accordance with the Law, the Act and other applicable laws of the State, including but not limited to, any or all of the following: (a) to make and enter into contracts pertaining to the redevelopment of the Project Area subject to the limitations set -18- forth in Section 4.03 hereof: (b) to employ agents or employees: (c) to acquire or dispose of land or building sites: (d) to provide financing assistance to encourage development: (e) to improve land or building sites through the acquisition, installation and improvement of on-site or off-site Public improvements: (f) to donate land to private or public persons or entities: (g) to incur debts, liabilities or obligations, and to issue bonds, notes, warrants or other evidence of indebtedness: (h) to acquire, construct, manage, maintain, lease and operate buildings, works or improvements, both public and private as may be permitted by the Laws of the State: (i) to acquire, rehabilitate and dispose of buildings or structures: (j) to provide relocation assistance: (k) to assist in the development of housing for the benefit of, low- and moderate-income households and to provide subsidies in connection therewith: (1) to apply for, receive and utilize grants and loans from federal or state government or any other source: (m) to enter into agreements with the United States of -19- America or any agency or department thereof to determine the interim use and disposition of the Norton Air Force Base property; (n) to develop financing plans, pay the principal and interest on bonds, loans, advances or other indebtedness, or pay financing or carrying charges; (0) to sue and be sued in its own name; (p) to carry out and enforce all the provisions of this Agreement; (q) to acquire, own, lease and operate an airport facility, including any wastewater treatment facility in connection with the Norton Air Force Base property; (r) to exercise any and all other powers of a redevelopment agency as may be provided in the Law or the Act as the same exist and as the Law or the Act may hereafter be amended. section 4.03. Restrictions on Exercise of Powers. The powers of the Agency shall be exercised in the manner provided by Law and the Act and shall be subject to the restrictions upon the manner of exercising such powers that are imposed upon the City of San Bernardino in the exercise of similar powers. Any exercise of the power of eminent domain by the Agency shall require the two-thirds (2/3rds) vote of the Board Members and the concurring two-thirds (2/3rds) vote of either (i) the city council within whose municipal boundaries the property that is the subject of the eminent domain action is located, or (ii) the Board of Supervisors of the county in the event the property that is the subject of the eminent domain action is located within the unincorporated area of the county. -20- section 4.04. Redevelopment proiects/priorities. The Agency shall maintain two (2) priority lists for projects to be undertaken by the Agency with Agency Tax Increment Revenues. The first list shall be job generating and blight elimination projects that comply with certain criteria to be established by the Agency, and the second list shall include any other project that can be legally undertaken by the Agency. A Member of the Agency may propose projects within the Member's territory and the Agency itself may propose projects, subject to the limitations set forth herein. with respect to Member proposed projects within the territory of such Member, each Member by official action of its city councilor Board of Supervisors, as appropriate, must approve such projects. All such Member proposed projects shall be prioritized on an ongoing basis by a majority vote of the Board Members and such projects shall be placed on either the "job generating/blight elimination" list or the "other project" list. All such approved projects on both priority lists will be undertaken by the Agency as funds are available to the Agency for such purpose. The designation of projects for either priority list and the actual prioritization of projects on the respective lists shall require a majority vote of the Board Members. The initial authorization to proceed with the implementation of such specific projects by the letting of contracts or the appropriation of funds shall require a majority vote of the Board Members. A Member by official action of its governing body may withdraw a project located within its territorial jurisdiction from consideration at any time until such initial authorization to proceed has been granted by the Agency. A Member may carry out within a Project Area any activity which may legally be undertaken by the Member which does not involve the expenditure of Agency funds, and no approval of the Agency shall be required for such projects. -21- In the event the Agency elects to undertake a development project which requires the expenditure of Agency Tax Increment Revenues or enter into an agreement for any real property lease, acquisition or disposition, either of which is being proposed by the Agency and not by a Member, the Agency may undertake such development project or real property transaction within the territorial jurisdiction of a Member only upon the approval of the governing body of such Member. The implementation of any project shall be subject to ordinary and customary development conditions and criteria, exactions and imposition of mitigation measures as may be determined in the sole discretion of the Member's planning commission, the city councilor Board of supervisors, as appropriate, and any other advisory boards of the Member within whose territorial jurisdiction such project is proposed to be located. The Redevelopment Plan shall contain provisions to the effect that at such time or times as the general plan land use designations may be changed by the legislative body of a Member, the Redevelopment Plan shall be deemed to be automatically modified so that the Redevelopment Plan will at all times be in conformity with the local land use designations of each Member. section 4.05. Obliaations of Aaencv. The debts, liabilities and obligations of the Agency shall not be the debts, liabilities and obligations of any of the Members unless such Member shall expressly agree in writing to repay such debt, liability or obligation. ARTICLE V ASSUMPTION OF RESPONSIBILITIES; APPLICATION OF FUNDS -22- section 5.01. Assumption of Responsibilities bv the Aqencv. As soon as practicable after the effective date of this Agreement, notice shall be given in the manner required by section 8.01 of the organizational meeting of the Board. At said meeting the Board shall provide for its regular meetings as required by section 2.07 and elect the Co-Chairmen and a Vice- Chairman and appoint the Secretary and Treasurer. Section 5.02. Deleqation of Powers. Each of the Members hereby delegates to the Agency the power and duty to undertake such actions as may be necessary to carry out the intent of this Agreement to the extent permitted by this Agreement and by law. Section 5.03. Creation and Application of Funds. The Members agree that the Redevelopment Plan for the Project Area and the ordinance adopting such Redevelopment Plan shall contain a provision requiring that Tax Increment Revenues attributable to the Project Area in accordance with Health and Safety Code Section 33670(b) shall be allocated for Agency use from each Member's percentage share of the one percent (1%) tax rate as follows: (i) each Member which is a incorporated city (the "City Member") shall have allocated for Agency use one-half (1/2) of their percentage share of the one percent (1%) tax rate for property taxes generated upon the incremental assessed value of property located within their municipal boundaries of the Project Area: (ii) the county shall have allocated for Agency use one- half (1/2) of the County General Fund share of the one percent (1%) tax rate for property taxes generated upon the incremental assessed value of property which is within County unincorporated areas of the Project Area as of the effective date of this Agreement. Upon annexation of any such County unincorporated property into the municipal boundaries of a City Member, both the County and such City Member agree that the property taxes represented by fifty percent (50%) of their respective percentage figures after annexation shall be allocated as Tax Increment Revenues for Agency use, or such greater percentage figure as may -23- be necessary to make the combined city Member or County allocation in such annexed territory at least equal to the amount of Tax Increment Revenues allocated for Agency use as Tax Increment Revenues from the county General Fund immediately Prior to such annexation. Upon annexation of any such County unincorporated property into the municipal boundaries of a city that is not a Member, the County agrees that the property taxes represented by fifty percent (50%) of its percentage figures after annexation shall be allocated as Tax Increment Revenues for Agency use. The Agency may not receive or use any Tax Increment Revenues attributable to the percentage share of a Member from the one percent (1%) property tax rate in excess of the amount required to be allocated for Agency use herein without the expressed written approval of the affected Member. The Agency may not receive or use any Tax Increment Revenues from the percentage share of the one percent (1%) property tax rate attributable to all special districts governed by the Board of Supervisors (including the County Flood Control District), the County superintendent of Schools and the County Free Library without the express written approval of the County. The Agency shall authorize the filing of a validation action as permitted by Health and Safety Code Section 33500, et sea., for the purpose of determining the legality and validity of all proceedings taken for or in any way connected with the establishment of the Agency and its authority to transact business and to exercise its powers. Such validation action shall, in addition to other matters as may be validated thereunder, specifically address the matters set forth in this Section 5.03 and determine (i) the validity of the Agency designation as Tax Increment Revenues of less than all of the property taxes generated upon the incremental assessed valuation pursuant to Health and Safety Code Section 33670(b) attributable to the property tax rate of a Member and (ii) the validity of -24- causing the remittance of the remaining portion of such property taxes generated upon the incremental assessed valuation pursuant to Health and Safety Code section 33670(b) attributable to the property tax rate of a Member that are not designated as Tax Increment Revenues to the respective Members as the proceeds of taxes for deposit and use by each respective Member as general fund revenues. section 5.04. Unexcended Funds. Any unexpended funds on deposit with the Agency and any direct or indirect moneys received or earned by the Agency shall, upon termination of this Agreement or upon the dissolution of the Agency, be distributed to the respective Members in proportion to each Member's contribution to the total allocation of Tax Increment Revenues to the Agency from all Members up to the time of such termination or dissolution. section 5.05. Member contributions. Nothing contained in this Agreement shall preclude any Member or New Member from contributing or advancing any legally available funds, moneys or revenues of any such Member or New Member all as provided in Section 6504 of the Act. Any contribution or advance to the Agency by a Member or New Member in furtherance of the purpose of this Agreement shall be made only upon agreement by and between the Agency and the Member or Members and the New Member or New Members, as applicable, seeking to or being requested to make such contribution or advance to or for the benefit of the Agency. ARTICLE VI ACCOUNTS AND REPORTS; FUNDS section 6.01. Accounts and Recorts. The Treasurer shall establish and maintain such funds and accounts as may be required by good accounting practice. The books and records of -25- the Agency shall be open to inspection at all reasonable times by representatives of the Members and the Board Members. As soon as practicable after the close of each Fiscal Year, the controller shall give a complete written report of all financial activities for such Fiscal Year to the Board Members and the Members, and the Agency shall cause an audit to be conducted by an independent certified public accounting firm, as provided in section 3.02 hereof. The final audit shall be distributed to each Member, to each Board Member and to each member of the Technical Advisory Committee. section 6.02. Disbursements. The Agency shall make disbursements required by this Agreement or carry out any of the provisions or purposes of this Agreement in accordance with policies and procedures as may be established by the Board. section 6.03. Annual Budqet and Administrative Expenses. Prior to July 1st of each year, the Board shall adopt an annual budget for all Agency expenses which budget shall include Agency administrative expenses, capital expenditures and debt repayments for both public improvement projects and other redevelopment activities. ARTICLE VII TERM section 7.01. Term. This Agreement as originally approved has become effective on January 24, 1990. This Agreement shall continue in effect for a term of years not less than the duration of the Redevelopment Plan or the term of any agreements entered into with the State or federal government or any agency or department thereof unless terminated by the mutual consent of the Members on an earlier date: provided, however, -26- that this Agreement shall not be terminated by the mutual consent of the Members if (i) such termination would impair any contractual arrangement between the Agency and third parties, or (ii) the Agency has previously issued bonds, notes or other forms of indebtedness to undertake any purposes of the Agency: unless, however, any such obligations have been paid in full or assumed in full by any Member or Members independently or by another governmental entity as maybe permitted by the laws of the state. section 7.02. Disposition of Assets. Upon termination of this Agreement, all property of the Agency, both real and personal, shall be divided among the Members in the same manner as provided for in section 5.04 hereof. ARTICLE VIII MISCELLANEOUS PROVISIONS section 8.01. Notices. Notices hereunder to any Member shall be proper if in writing and dispatched by messenger for immediate personal delivery, or by registered or certified United States mail, postage prepaid, return receipt requested, or by fax, facsimile or telecopier transmission to the principal office of the Members as each Member may determine to be its address for the receipt of notices pursuant to this Agreement. Notice shall be deemed to have been given for purposes of this Agreement upon receipt if by either messenger or registered or certified United States mail and upon transmission by the party giving notice if by fax, facsimile or telecopier transmission. Section 8.02. Section Headinas. All section headings in this Agreement are for convenience of reference only and are not to be construed as modifying or governing the language in the section referred to or to define or limit the scope of any provisions of this Agreement. -27- Section 8.03. Law Governinq. This Agreement is made in the state under the Constitution and laws of the state and is to be so construed. section 8.04. Amendments. This Agreement may be amended at any time, or from time-to-time, by one or more supplemental agreements approved by official action of the respective city councils or Board of supervisors, as appropriate, and executed by all of the Members who are then parties to this Agreement either as required in order to carry out any of the provisions of this Agreement or for any other purpose including without limitation the addition of New Members and any other public agencies heretofore or hereafter created, in furtherance of the purposes of this Agreement. section 8.05. Enforcement bY Aqency. The Agency is hereby authorized to take any or all legal or equitable actions, including but not limited to injunction and specific performance, necessary or permitted by law to enforce this Agreement. section 8.06. Severability. Should any part, term or provision of this Agreement be decided by any court of competent jurisdiction to be illegal or in conflict with any law of the state, or otherwise be rendered unenforceable or ineffectual, the validity of the remaining portions or provisions shall not be affected thereby. Section 8.07. Successors. This Agreement shall be binding upon and shall inure to the benefit of the successors of the respective Members. None of the Members may assign any right or obligation hereunder without the written consent of the other Members. Section 8.08. Executed Counterparts. This Agreement may be executed in original counterparts by each Member executing their respective signature page upon approval by the governing -28- body of each Member of a conformed copy of both this Agreement and Exhibit "A" prior to the obtaining of all executed signature pages to this Agreement from the other Members of the Agency. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed and attested by their proper officers thereunder duly authorized and their official seal to be hereto affixed, on the day and year set opposite the name of each of the parties. -29- CITY OF SAN BERNARDINO, C ORNIA Title: ( SEAL) ATTEST: ~m/~A!/ / city Clerk Approved as to Form: Attorney -30- (SEAL) ATTEST: CITY OF COLTON, CALIFORNIA By: / Title: /n~ y~(},~. City Clerk Approved as to Form: ~k City Attorney -31- ( SEAL) ATTEST: city Clerk Approved as to Form: city Attorney CITY OF LOMA LINDA, CALIFORNIA By: Title: -32- (SEAL) ATTEST: City Clerk Approved as to Form: County Counsel COUNTY OF SAN BERNARDINO By: Title: -33- EXHIBIT "A" Territory to be included by each Member for consideration in the formation of the Project Area as provided in section 2.03 of the Agreement is all territory within the Preliminary Survey Area Boundary as shown on the map portion of this Exhibit "A", exclusive of all existing redevelopment project areas and proposed redevelopment project areas for which a boundary map and legal description have been filed by the appropriate Member with the State Board of Equalization, and exclusive of all territory listed in the Attachment to Exhibit "A". Except for such exclusions, the territory within the Preliminary Survey Area Boundary shall include both (i) all incorporated areas of a Member, if such Member is a municipal corporation and (ii) all unincorporated areas of the County of San Bernardino. -34- ATTACHMENT TO EXHIBIT A EXCEPTING therefrom the following described property in the Cities of San Bernardino and Highland and unincorporated area in the County of San Bernardino: PARCEL NO. 1 All of that certain property lying North of the centerline of Mill Street, South of the centerline of Poplar Street, East of the centerline of Mt. Vernon Avenue and West of the East line of Eureka Street. PARCEL NO.2: All of that certain property lying North of the centerline of Esperanza Street and it's Westerly prolongation, South of the centerline of Mill street, East of a line which is parallel with and 150 feet West of the centerline of "K" Street and West of the East line of "J" Street. PARCEL NO.3: All of that certain property lying North of the centerline of 5th Street, South of a line which is parallel with and 300 feet North of the North line of 6th Street, East of the East line of Mayfield Avenue and it's Northerly prolongation and West of the East line of Mt. View Avenue. PARCEL NO.4: All of that certain property lying North of a 300 feet South of the South line of 9th Street, centerline of lOth Street, East of the centerline and West of the centerline of Mt. View Avenue. line which is South of the of "D" Street PARCEL NO.5: All of that certain property lying North of the centerline of Kingman Street, South of the centerline of 6th Street, East of the Westerly boundary of the Joint Powers Authority and West of the centerline of Cabrera Avenue. Page 35 February 12, 1990 PARCEL NO.6: All of that certain property lying North of a line which is parallel with and 300 feet South of the South line of the Atchison, Topeka and Sante Fe Railroad right-of-way, South of a line which is parallel with and 800 feet South of the south line of Pioneer street, Easterly of the Northerly right-of-way line of the Santa Ana River and West of the centerline of Gage Street and its Northerly and Southerly prolongation. PARCEL NO.7: All of that certain property lying North of the centerline of 6th Street, South of the centerline of Vine Street and its Westerly prolongation, East of the centerline of Elm Street and West of a line which is parallel with and 800 feet East of the East line of Sterling Avenue in the Cities of San Bernardino and Highland. PARCEL NO.8: All of that certain property lying North of a line which is parallel with and 300 feet South of the South line of 7th Street and its Westerly prolongation, South of a line which is parallel with and 200 feet North of the North line of Vine Street and its Westerly prolongation, East of a line which is parallel with and 200 feet West of the centerline of Tippecanoe Avenue and East of the centerline of Fairfax Lane and its Northerly and Southerly prolongation in the cities of San Bernardino and Highland. PARCEL NO.9: All of that certain property lying North of the centerline of San Bernardino Avenue and its Westerly prolongation, South of the centerline of the Santa Ana River, East of a line which is parallel with and 300 feet West of the centerline of Tippecanoe Avenue and West of a line which is parallel with and 1100 feet East of the centerline of Tippecanoe Avenue. Page 36 February 9, 1990