Loading...
RES-2013-157RESOLUTION NO. 2013 - 15 7 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ACTING AS RESPONSIBLE AGENCY TO MAKE AND ADOPT FINDINGS FOR PURPOSES OF AND PURSUANT TO THE PROVISIONS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT OF 1970 IN CONNECTION WITH PROGRAM/PROJECT ENVIRONMENTAL IMPACT REPORT ORANGE COUNTY WATER DISTRICT ANNEXATION REQUEST BY THE CITY OF ANAHEIM, IRVINE RANCH WATER DISTRICT AND YORBA LINDA WATER DISTRICT (STATE CLEARING HOUSE NO. 2011071095) RELATING TO THE ANNEXATION OF 2,355 ACRES OF LAND IN THE EASTERN PORTION OF THE CITY OF ANAHEIM INTO THE ORANGE COUNTY WATER DISTRICT AND APPROVING AN AGREEMENT FOR ANNEXATION TO ORANGE COUNTY WATER DISTRICT WHEREAS, there are 2,355 acres of land within the City of Anaheim outside of the boundaries of the Orange County Water District ( "OCWD "); this area is depicted in Exhibit "A" attached hereto and incorporated herein by reference ( "Subject Territory "); WHEREAS, on January 15, 2010, the City of Anaheim ( "Anaheim ") submitted a request to OCWD to annex the Subject Territory into the boundaries of OCWD ( "Project "); WHEREAS, in addition to Anaheim, the Irvine Ranch Water District ( "IRWD ") and the Yorba Linda Water District ( "YLWD ") also submitted requests to OCWD for the annexation of territories within their respective districts into the boundaries of OCWD ( "Additional Annexations "); WHEREAS, on January 29, 2011, OCWD, as the lead agency for the Project and the Additional Annexations, circulated a notice of preparation of "Program/Project Environmental Impact Report Orange County Water District Annexation Request by the City of Anaheim, Irvine Ranch Water District and Yorba Linda Water District" (State Clearing House No. 2011071095) ( "EIR ") for the Project and the Additional Annexations as required by the California Environmental Quality Act ( "CEQA "), and in addition, held a scoping meeting on August 10, 2011, at the offices of OCWD; WHEREAS, Anaheim is a responsible agency under CEQA as Anaheim is responsible for approving a portion of the Project, and, in the case of IRWD and YWLD, they are responsible agencies as these agencies are responsible for approving their respective portion of the Additional Annexations; WHEREAS, taking into consideration the comments received during the public scoping process and other CEQA requirements relating to the contents of the EIR, a Draft Environmental Impact Report (DEIR) was prepared by OCWD; WHEREAS, in the preparation of the DEIR, OCWD consulted with Anaheim, IRWD, and YLWD in their capacity as responsible agencies, and, in connection therewith, Anaheim participated in the DEIR's preparation but only with respect to that portion of the DEIR relevant to the Project; WHEREAS, the DEIR was circulated by OCWD from March 29, 2013 to May 17, 2013, and, on April 30, 2013, OCWD held a public meeting on the DEIR at the offices of OCWD; and WHEREAS, during the official public review period for the DEIR, fourteen (14) comment letters were received by OCWD; WHEREAS, OCWD reviewed all of the comments on the DEIR received from interested persons, organizations and agencies and prepared detailed responses to the comments directed to any significant environmental issues, revisions to the DEIR text and other information required by CEQA to be included in the Final EIR ( "FEIR "); WHEREAS, CEQA provides that when an EIR identifies any significant environmental effects that would occur if the project is approved or carried out, a responsible agency must make a specified finding or findings with respect to each of the identified significant effects, and must also adopt a mitigation monitoring program for the changes to the project which it has adopted or made a condition of approval in order to mitigate or avoid significant project - related impacts on the environment; WHEREAS, at its meeting held on October 2, 2013, at 5:30 p.m., the Board of Directors of OCWD certified that the FEIR was completed in compliance with CEQA and reflects OCWD's independent judgment and analysis, adopted findings as required by CEQA, approved an agreement with Anaheim relating to the implementation of the Project and agreements with IRWD and YLWD relating to the implementation of the Additional Annexations, and adopted a Mitigation Monitoring and Reporting Program for YLWD's annexation; WHEREAS, the certified FEIR, together with OCWD's adopted findings, have been presented to the Anaheim City Council; WHEREAS, as a responsible agency, Anaheim is required by CEQA to consider the FEIR prepared by OCWD and reach its own conclusions on whether and how to approve the agreement with OCWD relating to the Project; and WHEREAS, the Anaheim City Council has reviewed and considered the information contained in the F1IR, the proposed findings presented to this meeting, and all oral and written evidence constituting the administrative record presented to the Anaheim City Council, which is on file with the City Clerk as the custodian thereof in the office of Anaheim. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Anaheim as follows: Section 1 . All of the foregoing recitals are true and correct. Section 2 . The Anaheim City Council has reviewed the information contained in the FEIR that is relevant to ins approval of the Project, and has reviewed the CEQA findings contained in Resolution No. 13 -10 -125, incorporated herein by reference, adopted by the OCWD Board of Directors for the Project, as well as any and all testimony received by the Anaheim City Council, the Anaheim City CounIM hereby concludes all of the following: (a) OCWD has adopted the mitigation measures recommended in the FEIR for YLWD's annexation, YLWD has authority to implement those mitigation measures, and Anaheim has no direct authority or responsibility to implement the mitigation measures identified in the FEIR and Resolution No. 13 -10 -125; and 01 (b) The Anaheim City Council has considered the environmental impacts of the Project and has reviewed and considered the FEIR and finds that the FEIR is adequate for its use as a responsible agency decision- making body for its consideration of the Project; and (c) Approval of the agreement with OCWD relating to the Project by the Anaheim City Council is within the scope of the activities evaluated in the FEIR; the annexation agreement with OCWD is attached hereto and incorporated herein by reference as Exhibit B ( "Agreement "); (d) Since the FEIR was certified by OCWD, there have been no substantial changes to the Project and no substantial changes in Project circumstances that would require major revisions to the FEIR due to the involvement of new significant environmental effects or an increase in the severity of previously identified significant impacts, and there is no new information of substantial importance that would change the conclusions set forth in the FEIR; and (e) Anaheim has not identified any feasible alternative or additional feasible mitigation measures within its powers that would substantially lessen or avoid any significant effect that the Project would have on the environment. Section 3 . Based upon all of the foregoing, the Anaheim City Council hereby adopts the findings within Resolution No. 13 -10 -125 as its findings as a responsible agency under CEQA to the fullest possible extent that said findings are relevant to the Anaheim City Council's decision to approve the Project. Section 4 . The Anaheim City Council hereby approves the Agreement relating to the Project and authorizes the Anaheim Public Utilities General Manager, on behalf of the Anaheim, to execute the Agreement and any other related documents, and to take such actions as are necessary to implement and administer the Agreement. Section 5 . Anaheim staff is hereby authorized and directed to cause a Notice of Determination reflecting the foregoing actions to be executed and filed with the Orange County Clerk and the State Clearinghouse. THE FOREGOING RESOLUTION is approved and adopted by the City Council of the City of Anaheim this 8th day of October , 2013, by the following vote AYES: Council Members Eastman, Murray, Brandman and Kring NOES: None ABSENT: None ABSTAIN: Mayor Tait CIT NAHEI MAYOR OF THE CITY OF ANAHEIM ATTEST. CITY CLERK OF THE CITY OF ANAHEIM EXHIBIT A SUBJECT TERRITORY [ATTACHED BEHIND THIS PAGE] EXHIBIT B ANNEXATION AGREEMENT [ATTACHED BEHIND THIS PAGE] 5 ANNEXATION AGREEMENT BETWEEN ORANGE COUNTY WATER DISTRICT AND CITY OF ANAHEIM REGARDING ANNEXATION TO ORANGE COUNTY WATER DISTRICT THIS AGREEMENT is entered into as of , 2013 (the "Effective Date ") by and between the ORANGE COUNTY WATER DISTRICT (hereinafter, "OCWD ") and the CITY OF ANAHEIM (hereinafter, "Applicant "). RECITALS A. OCWD was created by special act of the California Legislature (Ch. 924, Stats. 1933, as amended, the "OCWD Act ") for the purpose of protecting and managing the Orange County groundwater basin and providing for the conservation and regulation of the quantity and quality of water within the groundwater basin. OCWD further has the authority, pursuant to its enabling legislation, to prevent the exportation of groundwater resources from its boundaries. The boundaries of OCWD are located within the County of Orange, State of California. The OCWD Act authorizes OCWD to annex additional lands to its boundaries and to impose on lands proposed to be annexed such reasonable terms and conditions as OCWD determines appropriate. B. Applicant is a municipal corporation, whose boundaries are located within the County of Orange, State of California, and within the boundaries of the Metropolitan Water District of Southern California (hereinafter, "MWD "). A portion of the lands within the boundaries of Applicant are within the boundaries of OCWD, and a portion of those lands within Applicant's boundaries that are not within the boundaries of OCWD are within the OCWD sphere of influence as determined by the Local Agency Formation Commission of Orange County ( "LAFCO "). C. Applicant provides retail water service to the residents and water users within its service area. In order to provide such retail water service, among other sources, Applicant purchases water from MWD ( "Imported Water") to serve all of the lands within its boundaries, and produces and serves groundwater from the Orange County Groundwater Basin ( "Basin ") to the Applicant lands within the boundaries of OCWD. D. Approximately 2,355 acres of land within the boundaries of Applicant (which land is more particularly described in Exhibit "A" attached hereto and incorporated herein by this reference, and is hereinafter referred to as the "Subject Territory") are within the watershed of the Santa Ana River in Orange County, but not currently within the boundaries of OCWD. A plat showing the boundaries of the Subject Territory, Applicant, and relevant portions of OCWD is attached hereto as Exhibit "B ". E. Applicant desires to annex the Subject Territory to OCWD in order that the Subject Territory may benefit from inclusion within OCWD. OCWD desires to annex the Subject Territory in order to provide better management, regulation, and control over the Orange County groundwater basin and its resources. F. Applicant and OCWD mutually acknowledge and find that Applicant's request fully complies with the OCWD Annexation Policy and all other OCWD policies. 1 NOW THEREFORE, in consideration of the facts recited above, and the covenants, conditions and promises contained herein, the parties hereto agree as follows: SECTION ONE: ANNEXATION OF SUBJECT TERRITORY TO OCWD 1.1 Subject to Applicant having paid all costs for which it is responsible under the July 21, 2010 "Memorandum of Understanding between Orange County Water District, City of Anaheim, Yorba Linda Water District and Irvine Ranch Water District Regarding Processing and Consideration of Annexation Requests and Associated CEQA Documentation" (the "MOU "), OCWD shall, within three (3) months from the Effective Date, initiate proceedings under the Cortese- Knox - Hertzberg Local Government Reorganization Act of 2000, Government Code Section 66000, et sea ., and support the annexation to OCWD of the Subject Territory (the "Annexation ") upon the conditions hereinafter set forth. 1.2 Applicant shall cooperate with OCWD and use its best efforts to support the Annexation in accordance with the terms and conditions of this Agreement. Applicant shall, prior to or concurrently with OCWD's filing of the Annexation application with LAFCO, adopt and file with LAFCO a resolution of its governing board supporting the Annexation. Applicant further shall support the conditioning of the Annexation by the LAFCO on the performance of the terms and conditions of this Agreement. Applicant shall execute such documents and take such other actions to support and facilitate the processing of the Annexation and the imposition by LAFCO of Applicant's performance of this Agreement as a condition of the Annexation, as may reasonably be requested by OCWD. 1.3 Applicant shall be solely responsible for (a) all direct costs, CEQA mitigation measures and fees imposed or required by any governmental body or agency having jurisdiction over the processing and completion of the Annexation, and (b) any Annexation processing fees and the cost of preparing any legal descriptions, boundary surveys or maps required for the processing and completion of such Annexation. In the event that OCWD, as the agency initiating the Annexation, is required by LAFCO to pay any such fees or costs, Applicant shall, within thirty (30) days of written notice from OCWD, reimburse such fees and costs to OCWD. In the event that the Annexation is not approved by LAFCO or the Subject Territory is for any reason not included within the boundaries of OCWD, Applicant's obligation herein to pay all direct costs actually incurred by or due from OCWD in connection with the initiation and processing of the Annexation shall remain in full force and effect and Applicant shall pay or cause to be paid all such direct costs whether or not the Subject Territory is included within OCWD. 1.4 Upon the completion of the Annexation (as defined in paragraph 2.3 below), the Subject Territory shall be subject to all of the provisions of the OCWD Act and all of the rules, regulations, policies and requirements adopted or promulgated by OCWD and its Board of Directors. 2 SECTION TiNO: DETERMINATION AND PAYMENT OF ANNUAL ANNEXATION CH ARGE 2.1 For and during the term of this Agreement, Applicant shall pay to OCWD an annual "Annexation Charge" computed and calculated pursuant to the following formula: X = A x B x (CID) x E (hereinafter, the "Annexation Charge Formula "), subject to adjustment in accordance with paragraph 2.6 below. Should any portion of the Subject Territory at any time become the actual service area of any water retailer other than Applicant it will be the responsibility of Applicant to either (a) make the reports and payments of the Annexation Charge as set forth in paragraphs 2.3 and 2.4 below for said portion of Subject Territory or (b) initiate and execute a fee shift agreement with the successor water agency, incorporating all of the terms and conditions of this Annexation Agreement and containing the approval and acknowledgment of said fee shift agreement by OCWD. 2.2 For purposes of computing the Annexation Charge Formula in paragraph 2.1 hereinabove: X The term "X" shall mean the annual Annexation Charge to be paid by Applicant to OCWD. A The term "A" shall mean the Basin Production Percentage established by OCWD during the applicable Water Year pursuant to Section 31.5(d) of the OCWD Act. The term "applicable Water Year," as it relates to the Annexation Charge Report and this Agreement, is defined as the fiscal year (July 1 st to June 30) immediately preceding the date on which the Annexation Charge Report is due pursuant to paragraph 2.3 below. B The term "B" shall mean the greater of either (i) the total water demand within the Subject Territory during the applicable Water Year; or (ii) an amount equal to ten (10 %) of the ultimate annual total water demand within the Subject Territory, as determined annually by OCWD. As used in this Agreement, "total water demand" shall exclude the water demand served by reclaimed wastewater delivered through Applicant's non - potable Title 22 reclaimed water distribution system. C The term "C" shall mean the total ad valorem property tax revenues collected by OCWD as disbursed by the County of Orange, plus annexation fees paid to OCWD for lands other than the Subject Territory, plus any pass - through tax increments received from Redevelopment Agencies within OCWD, during the applicable Water Year. Paragraph 2.6 provides for a minimum amount for term "C ". D The term "D" shall mean the total quantity of groundwater produced within the boundaries of OCWD during the applicable Water Year, including in -lieu water deliveries. E For this Agreement the term "E" shall always equal 100 %. 2.3 Applicant shall file with OCWD, on or before the 15th day of December of each year after the date of recordation of the "certificate of completion" with respect to the Annexation (the "Annexation Completion Date "), an "Annexation Charge Report" in the form set forth in Exhibit C hereto for the applicable Water Year, setting forth the greater of either (a) the total water demand within the Subject Territory within the preceding Water Year, or (b) ten percent (10 %) of the ultimate annual total water demand within the Subject Territory. The Annexation Charge Report shall be verified by a written declaration executed under penalty of perjury. Upon reasonable notice, OCWD shall have the right to inspect any and all books, records, and other writings of Applicant pertaining to the data contained in any Annexation Charge Report filed or to be filed by Applicant. 2.4 On or before the 31' day of January of each year after the Annexation Completion Date, Applicant shall pay to OCWD the annual Annexation Charge for the applicable Water Year, based upon the formula set forth in paragraphs 2.2 and 2.3 above and the data contained in the Annexation Charge Report covering that Water Year. Exhibit D attached hereto provides an example of the Annexation Charge calculation that would have been paid by Applicant to OCWD for water year 2011 -12. 2.5 If Applicant shall fail to pay the full amount due as the Annual Annexation Charge by January 31 for any applicable Water Year, OCWD shall assess a penalty charge against Applicant in the amount of ten (10 %) of the amount delinquent as of that date and, in addition thereto, shall charge interest on the delinquent amount at the lesser of (a) the rate of one and one -half percent (1.5 %) or (b) the maximum legal interest rate, for each month or fraction thereof for which the amount due remains delinquent. Should Applicant fail to file with OCWD an Annexation Charge Report by December 15 for any applicable Water Year, OCWD shall, in addition to assessing the penalty and charging interest on the delinquent annual Annexation Charge as set forth hereinabove, assess an additional penalty charge against Applicant in the amount of ten percent (10 %) of the amount of the annual Annexation Charge found by OCWD to be due as of the December 15 date. 2.6 In the event that OCWD should, at some future date be required by law to forego all or a portion of OCWD's share of the ad valorem property tax revenues collected from property within the boundaries of OCWD, applicant agrees that the value assigned to "C" in the Annexation Charge Formula, shall be the greater of (a) the actual ad valorem property tax revenues collected, or (b) $19 million. This provision of the Annexation Agreement establishing $19 million as the minimum amount for Term "C" in the Annexation Charge Formula shall expire on the date that is 56 years after the Effective Date. 2.7 The performance of Applicant's obligations to timely file annual Annexation Change Reports and pay annual Annexation Charges under this Agreement is conditioned upon the annexation of the Subject Territory to OCWD. In the event that the Subject Territory is for any reason not annexed to OCWD, Applicant shall have no obligation to file annual Annexation Charge Reports or pay Annexation Charges as set 4 forth hereinabove, and shall have no right to serve groundwater to the lands, residents, or water users within the Subject Territory. 2.8 The methodology for calculating the total water demands within the annexing territory is provided on Exhibit E. SECTION THREE: MISCELLANEOUS 3.1 All notices, payments, transmittals of documentation and other writings required or permitted to be delivered or transmitted to any of the parties hereto under this Agreement shall be personally served or deposited in a United States mail depository, first class postage prepaid, and addressed. as follows: If to OCWD: Orange County Water District P.O. Box 8300 Fountain Valley, CA 92728 -8300 Attention: General Manager If to Applicant: City of Anaheim 201 South Anaheim Blvd Suite 1101 Anaheim, CA 92805 Attention: Public Utilities General Manager or such other address as OCWD or Applicant shall direct in writing. Service of any instrument or writing by mail shall be deemed complete forty -eight (48) hours , after deposit in a United Stated mail depository. 3.2 OCWD and Applicant mutually agree that the terms of this Agreement, or a general description of the terms thereof, may be set forth in any ordinance, resolution, or legislation adopted by OCWD, LAFCO or any other agency to implement the Annexation of the Subject Territory to OCWD pursuant to paragraph 1.1 hereinabove. 3.3 Except as set forth in paragraph 1.3 above and paragraph 3.5 below, this Agreement shall have no force or effect if any of the following occur. (a) LAFCO determines not to approve the Annexation; (b) LAFCO approves the Annexation under terms and conditions substantially different from or in conflict with this Agreement; or (c) a court of competent jurisdiction issues a final, non - appealable order, judgment, ruling or decree invalidating the Annexation or directing that the Subject Territory may not be annexed to OCWD. 3.4 Subject to Section 3.3 the term of this Agreement shall commence on the Effective Date and continue through the annexation process and continue thereafter so long as the Subject Territory is included within the boundaries of OCWD. 3.5 Notwithstanding any other agreement or understanding between Applicant and OCWD (including but not limited to the MOU), in the event any person files a court action or proceeding challenging OCWD's decision to approve this Agreement or initiate the Annexation, or OCWD's decision to certify an Environmental Impact Report 4� or adopt findings or a mitigation monitoring and reporting program under the California Environmental Quality Act, Public Resources Code Section 21000, et seq. ("CEQA °) in connection with such decisions (a "Challenge "), Applicant shall defend, indemnify and hold OCWD harmless against any such Challenge, and pay all of the costs incurred by OCWD In defending against such Challenge, including attorneys fees, costs and expenses in defending such Challenge, court costs, and any costs or fees that may be awarded by the court against OCWD in such action or proceeding. Applicant shall cooperate and provide any assistance reasonably requested by OCWD in defending against any such Challenge. Notwithstanding the foregoing, Applicant may at its own cost defend its interests in any such Challenge, and /or intervene as a party in such Challenge to defend its interests. In the event that Applicant intervenes or otherwise directly participates in the defending against any Challenge, OCWD, Applicant and any other governmental agency for which OCWD has initiated an annexation application in conjunction with the Annexation shall cooperate in good faith with each other In the defense of the Challenge. 3.6 This Agreement shall be construed according to its plain meaning and as if prepared by all parties hereto. This Agreement shall be governed by and construed in accordance with the laws of the State of California. 3.7 This Agreement represents the entire understanding of OCWD and Applicant as to those matters contained herein. No prior oral or written understanding shall be of any force or effect with respect to those matters covered by this Agreement. This Agreement may not be modified, altered, or amended except in writing by the parties hereto. 3.8 All of the terms, conditions, and provisions of this Agreement shall inure to the benefit of, and be binding upon, OCWD and Applicant and their respective successors and assigns. 3.9 In partial consideration for OCWD's initiation of the Annexation, for a period of ten years from and after the Effective Date, Applicant shall not either initiate the annexation to OCWD of any lands outside the boundaries of OCWD and outside of the Subject Territory (the "Extraterritorial Lands), or request that OCWD initiate proceedings to annex any of the Extraterritorial Lands. OCWD shall not consider any future annexation request from the Applicant for any of the Extraterritorial Lands for ten years from the Effective Date assuming LAFCO has approved annexation of the Subject Territory. Applicant shall not produce groundwater from, or serve or deliver groundwater produced from the Basin to, either: (a) any of the Subject Territory until the Annexation is approved and completed, or (b) any of the Extraterritorial Lands for a period of ten years after the Effective Date. 3.10 In partial consideration for OCWD initiating the Annexation, Applicant agrees, for a period of fifty years from the Effective Date, to continue sending all sewage flows generated from the Subject Territory, or an equivalent flow, to the Orange County Sanitation District treatment facilities. 3.11 Notwithstanding any other provision of this agreement, Applicant agrees that the additional water demands brought into OCWD with the approval of this agreement shall 6 not be included in Applicants annual filing to OCWD of the Basin Equity Assessment Report for five years from Effective Date. 7 IN WITNESS WHEREOF, the parties have executed this Agreement as of the date first written above. APPROVED AS TO FORM By: General Counsel for Orange County Water District APPROVED AS TO FORM MICHAEL R.W. HOUSTON, CITY ATTORNEY ORANGE COUNTY WATER DISTRICT President General Manager APPLICANT By: Daniel A. Bailin, Deputy City Attorney Public Utilities General Manager 8 EXHIBIT A Description of Subject Territory [ATTACHED BEHIND THIS PAGE] 9 EXHIBIT A LEGAL DESCRIPTION FOR SUBJECT TERRITORY PARCEL 1: ALL THAT PORTION OF BLOCKS 28 AND 29 OF IRVINE COMPANY'S SUBDIVISION, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, LYING SOUTHERLY OF THE COMPROMISE LINE BETWEEN LANDS OF IRVINE AND BIXBY, AS ESTABLISHED BY BOUNDARY LINE AGREEMENT DATED AUGUST 31, 1897 AND RECORDED NOVEMBER 16, 1897 IN BOOK 35, PAGE 219 OF DEEDS., AND AS SHOWN ON A MAP FILED IN BOOK 1, PAGE 37 OF RECORD OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA, AND LYING EASTERLY OF THE COMPROMISE LINE AS SHOWN ON A MAP FILED IN BOOK 2, PAGE 5 OF RECORD OF SURVEYS IN THE OFFICE OF THE COUNTY RECORDER OF ORANGE COUNTY, CALIFORNIA. EXCEPTING THEREFROM THAT PORTION LYING NORTHERLY OF THE SOUTHERLY LINE OF THE LAND DESCRIBED IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED JULY 24, 1951 IN BOOK 2208, PAGE 13 8 OF OFFICIAL RECORDS OF SAID ORANGE COUNTY. ALSO EXCEPTING THEREFROM THAT PORTION LYING NORTHERLY OF THE SOUTHERLY LINE OF THE LAND DESCRIBED IN PARCEL 1 (46540 -1) IN THE DEED TO THE STATE OF CALIFORNIA, RECORDED MARCH 8, 1971 IN BOOK 9563, PAGE 744 OF SAID OFFICIAL RECORDS. PARCEL 2: THAT PORTION OF BLOCK 30 OF IRVINE COMPANY'S SUBDIVISION, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, LYING SOUTHERLY OF THE SOUTHERLY LINE OF THE LAND DESCRIBED IN THE DEEDS TO THE STATE OF CALIFORNIA, RECORDED JULY 24, 1951 IN BOOK 2208, PAGE 138 OF OFFICIAL RECORDS; RECORDED JUNE 23, 1936 IN BOOK 832, PAGE 210 OF OFFICIAL RECORDS; AND RECORDED MARCH 8, 1971 IN BOOK 9563, PAGE 744 OF OFFICIAL RECORDS. PARCEL 3: THAT PORTION OF BLOCK 27 OF IRVINE COMPANY'S SUBDIVISION, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, LYING WITHIN PARCEL, 2 AS DESCRIBED IN THAT CERTAIN LOT LINE ADJUSTMENT NO. LL 85-22 RECORDED AUGUST 15, 1985 AS INSTRUMENT NO. 85-304375 OF OFFICIAL RECORDS. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND EASTERLY OF THE GENERAL SOUTHERLY LINE OF THE CITY OF ANAHEIM, AS SAID LINE EXISTED ON FEBRUARY 8, 2001. M- Mappin&8M2TSMTWCWD AnnexW87102 OCWD Annex.doc 81262013 Page l of 4 PARCEL 4: BLOCKS 23 AND 26 OF IRVINE COMPANY'S SUBDIVISION, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND EASTERLY OF THE GENERAL SOUTHERLY AND EASTERLY LINE OF THE CITY OF ANAHEIM, AS SAID LINE EXISTED ON FEBRUARY 8, 2001. PARCEL S: PARCEL 2, AS SHOWN ON THE PLAT ATTACHED TO LOT LINE ADJUSTMENT NO. 388 RECORDED SEPTEMBER 14, 1998 AS INSTRUMENT NO. 1998 -0613443 OF OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND WESTERLY OF THE GENERAL SOUTHERLY LINE OF THE CITY OF ANAHEIM, AS SAID LINE EXISTED ON FEBRUARY 8, 2001. PARCEL 6: BLOCK 25 OF IRVINE COMPANY'S SUBDIVISION, AS SHOWN ON A MAP RECORDED IN BOOK 1, PAGE 88 OF MISCELLANEOUS RECORD MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA. EXCEPT THEREFROM PARCEL 2, AS SHOWN ON THE PLAT ATTACHED TO LOT LINE ADJUSTMENT NO. 388 RECORDED SEPTEMBER 14, 1998 AS INSTRUMENT NO. 1998 - 0613443 OF OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA. EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND WESTERLY OF THE GENERAL SOUTHERLY LINE OF THE CITY OF ANAHEIM., AS SAID LINE EXISTED ON FEBRUARY 8, 2001. PARCEL 7: PARCEL 3, AS SHOWN ON EXHIBIT "B" ATTACHED TO LOT LINE ADJUSTMENT LL 99. -019 RECORDED OCTOBER 18, 1999 AS INSTRUMENT NO. 1999 -0732241 OF OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA. ALSO EXCEPTING THEREFROM THAT PORTION LYING SOUTHERLY AND EASTERLY OF THE GENERAL SOUTHERLY AND EASTERLY LINE OF THE CITY OF ANAHEIM, AS SAID LINE EXISTED ON FEBRUARY 8, 2001 M : Annex148702 OCWD Annex.doc 806/2013 Page 2 of 4 PARCEL 8: PARCEL I OF PARCEL MAP NO. 94 -203 IN THE CITY OF ANAHEIM, COUNTY OF ORANGE, STATE OF CALIFORNIA PER MAP FILED IN BOOK 290 PAGES 27 AND 28 OF PARCEL MAPS IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. MAMappingW871021ESMTSIOCWD Annex148702 OCWD Annex.doc 8/26/2013 Page 3 of 4 \� I M I I A . " �4 26 a d � a \ I �! 24 I 23 SR — 9f\ Imm loom `� f V . PARt�EL o 1 /� 18 = � n r PAlWA 1 PARCEL s iow * -7 m - 34- 2f 1 PARM 4 .� r �. lb r �IB.CT TERAIJORY �om � SC � EXHIBIT A DAM AVGA T SKE M TO AOOOMPAW LEQAL DESOM -WN SCALES f • &4W ` " s ' " = it s 1 R s SUBJECT 7FRR)MRY SwS 4* 4741W ,04 > ar9s ►mn SS�, Subs 9.4 4.531. * 71.621s ..sn,w, "**.c My OF ANAf� O 4NM COUNTY, w 940.474.194D a i� 99.4 .w,.,.roKO..i,,, CAt,FpqMA 81'fSET 4 OF 4 � AAPAIN8 \487\02\MMTS \0CWD Mi6i 48702 OCWD M1NMDW6 (Ob -26-13 —8:19 AM) EXHIBIT B Boundaries of the Subject Territory and Relevant portions of OCWD [ATTACHED BEHIND THIS PAGE] Exhibit B Boundaries of Subject Territory, Anaheim, and Relevant Portions of OCWD 1•.. I .1 r- Le end ® Subject Territory Le...! Anaheim City Boundary OCWD Boundary §01 Z � •we ho rp-M �n 0 7^0 H,000 4l,D00 Feet C* •f"tialm VVMT ws EXHIBIT C Annexation Charge Report To be completed and submitted to OCWD no later than December 15, 20_ with payment due no later than January 15,20 The Annexation Charge Formula = A x B x 01) x E for Water Year 20.20 A. THE BASIN PRODUCTION PERCENTAGE ESTABLISHED BY OCWD DURING THE WATER YEAR. Basin Production Percentage A= B. THE GREATER OF EITHER (1) CURRENT YEAR TOTAL WATER DEMAND WITHIN THE ANNEXED AREA OR (2) 10% OF THE ULTIMATE ANNUAL TOTAL WATER DEMAND WITHIN THE ANNEXED AREA. "TOTAL WATER DEMAND" SHALL EXCLUDE WATER DEMAND SERVED THROUGH APPLICANT'S NONPOTABLE WATER DISTRIBUTION SYSTEM. 1. Current year total water demand within Annexed Area AF 2. Or 10% of the ultimate annual total water demand within Annexed Area AF 3. The greater of line 1 or 2 B = AF C. THE GREATER OF (1) TOTAL AD VALOREM PROPERTY TAX REVENUES, ANNEXATION FEES, PLUS THE REDEVELOPMENT PASS - THROUGH TAX INCREMENTS RECEIVED BY OCWD DURING THE PRECEDING FISCAL YEAR OR, (2) $19 MILLION. This provision of the Annexation Agreement shall expire in 56 years fiom the date of the agreement D. THE TOTAL QUANTITY OF GROUNDWATER PRODUCED WITHN C =$ THE BOUNDARIES OF OCWD. "GROUNDWATER PRODUCED" SHALL INCLUDE IN-LIEU WATER DELIVERIES. D = AF E. THE APPLICABLE PERCENTAGE, BASED UPON THE PERCENTAGE OF GROUNDWATER PRODUCED WITHIN THE TOTAL SERVICE AREA OF THE APPLICANT BASED ON TABLE 1. E (assumed to be 100 5 /9 for the life of this Agreement). Calculation of Total Annexation Charge due to OC%M (A)_ °i° x (B) x $ rCmj- x 10 ° _ $ DATE SIGNATURE ANNEXATION CHARGE TABLE 1 Percent Groundwater Used Within Service Applicable Area of Annexing P,_ urveyor Percentage 0% - 5.99% 10 0 /0 6.0% - 9.99% 16% 10.0% - 14.99% 25 % 15.0 % - 19.99% 30% 20.0% - 24.99% 40% 25.0% - 29.99% 48% 30.0% - 34.99% 55% 35.0% - 39.99% 64% 40.0% - 44.99% 72% 45.0% - 49.99% 80% 50.0% - 100.00% 100% Percentage shall always be 100% �.1 1 Annexation Charge Sample Calculation To be completed and submitted to OCWD no later than December 15, 2012 with payment due no later than January 15, 20. 2 The Annexation Charge Formula = A x B x C/D x E for Water Year 20.U-2012 A. THE BASIN PRODUCTION PERCENTAGE'ESTABLISHED BY OCWD DURING THE WATER YEAR. Basin Production Percentage A 65 B. THE GREATER OF EITHER (1) CURRENT YEAR TOTAL WATER DEMAND WITHIN THE ANNEXED AREA OR (2) 10% OF THE ULTIMATE ANNUAL TOTAL WATER DEMAND WITHIN THE ANNEXED AREA. "TOTAL WATER DEMAND" SHALL EXCLUDE WATER DEMAND SERVED THROUGH APPLICANT'S NONPOTABLE WATER DISTRIBUTION SYSTEM. 1. Current year total water demand within Annexed Area 2.470 AF 2. Or 10% of the ultimate annual total water demand within Annexed Area AF 3. The greater of line 1 or 2 B = 470 AF C. THE GREATER OF (l) TOTAL AD VALOREM PROPERTY TAX REVENUES, ANNEXATION FEES, PLUS THE REDEVELOPMENT PASS - THROUGH TAX INCREMENTS RECEIVED BY OCWD DURING THE PRECEDING FISCAL YEAR OR; (2) $19 MILLION. This provision of the Annexation Agreement shall expire in 56 years from the date of the agreement C = $ 20.335.633 D. THE TOTAL QUANTITY OF GROUNDWATER PRODUCED WITHIN THE BOUNDARIES OF OCWD. "GROUNDWATER PRODUCED" SHALL INCLUDE IN-LIEU WATER DELIVERIES. D = 29__ 8,317 AF E. THE APPLICABLE PERCENTAGE, BASED UPON THE PERCENTAGE OF GROUNDWATER PRODUCED WITHIN THE TOTAL SERVICE AREA OF THE APPLICANT BASED ON TABLE 1. E = 100 % (assumed to be 100% for the life of this Agreement). Calculation of Total Annexadoln Charge due to OCWD 65% x 2,470 x ($20,335,6331280,558.9) x 100% = $109,443 DATE SIGNATURE EXHIBIT D (PAGE 2) Annexation Charge Report A1ITNEXATION CHARGE TABLE 1 Percent Groundwater Used Within Service Applicable Area of Annexing,Purvevor Percentaee 0% - 5.99% 10% 6.0% - 9.99% 16% 10.0% - 14.99% 25% 15.0% - 19.99% 30% 20.0% - 24.99% 40% 25.0% - 29.99% 48% 30.0% - 34.99% 55% 35.0% - 39.99% 64% 40.0% - 44.99% 72% 45.0% - 49.99% 80% 50.0% - 100.000/0 100% Percentage shall always be 100% EXHIBIT E Methodology for Calculating Total Water Demands within Annexing Area [ATTACHED BEHIND THIS PAGE) EXHIBIT E C#tv of AUb"XMI And Wster De "d to QCWD = Mountain Perk Development + Robertson's Development 2,379 AFY + 91 AFY = 10 Acre -Feet uer Year Demand Estimate for Robertson's Readv Mix Parept