Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Similar documents
RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RESOLUTION NUMBER 4778

4. Approval of Minutes September 18, 2014 Meeting Chair. 5. Approval of the Administrative Budget for 15-16A Period (July - December 2015) Resolution

OAKLAND OVERSIGHT BOARD MEMORANDUM

On-Bill Financing Agreement

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

NOW THEREFORE BE IT ORDAINED

UTILITY REIMBURSEMENT AGREEMENT WATER, SEWER AND UTILITY LINE EXTENSION RECITALS:

TRI-COUNTY SCHOOLS INSURANCE GROUP AMENDED JOINT POWERS AGREEMENT FOR THE OPERATION OF COMMON RISK MANAGEMENT AND RISK POOLING PROGRAMS

Oversight Board for Redevelopment Agency Successor Agency (RASA)

PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP FORM OF OPERATING AGREEMENT. [NAME], LLC (a New York limited liability company) Dated as of [DATE]

ORDINANCE NO INTRODUCED BY:

JOINT POWERS AGREEMENT OF FIRE DISTRICTS ASSOCIATION OF CALIFORNIA EMPLOYMENT BENEFITS AUTHORITY

PROMISSORY NOTE A SECURED BY DEED OF TRUST (AUTHORITY)

Apollo Medical Holdings, Inc.

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

ALON USA ENERGY, INC. (Exact Name of Registrant as Specified in Charter)

LIMITED LIABILITY COMPANY AGREEMENT, LLC A MAINE LIMITED LIABILITY COMPANY

APPENDIX D SHEET METAL WORKERS INTERNATIONAL ASSOCIATION MASTER RECIPROCAL AGREEENT

CONSENT TO COLLATERAL ASSIGNMENT

LIMITED PARTNERSHIP AGREEMENT CRT ENTERPRISES, LP

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

CITY AND COUNTY OF SAN FRANCISCO SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY TAXI MEDALLION SALES PILOT PROGRAM COLOR SCHEME PARTICIPATION AGREEMENT

FORT POINT CABINET MAKERS, LLC OPERATING AGREEMENT

Exhibit 2 Page 1 of 14

OPERATING AGREEMENT RECITALS

AMENDED AND RESTATED SUBORDINATION AGREEMENT (Biozone Laboratories, Inc.)

NATIONAL CONTRACTORS INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT

CONTRACT SERVICES AGREEMENT FOR CONSULTANT SERVICES TO PERFORM DESIGNATED PROFESSIONAL SERVICES

ESCROW AGREEMENT ARTICLE 1: RECITALS

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

INTERNATIONAL WIRE GROUP INC

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

RESOLUTION NO

FORBEARANCE AGREEMENT

CAESARS ENTERTAINMENT CORPORATION

UNIFIED GROCERS, INC.

PROMISSORY NOTE. 2.1 Payments. During the term of this Note, Borrower shall pay to Lender as follows:

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

PROMISSORY NOTE TERM TABLE. BORROWER S PRINCIPAL (manager):

FILED: NEW YORK COUNTY CLERK 08/14/ :36 PM INDEX NO /2015 NYSCEF DOC. NO. 22 RECEIVED NYSCEF: 08/14/2015. Exhibit C

ORDINANCE NO BOND ORDINANCE

Case LSS Doc Filed 04/29/16 Page 1 of 7. Exhibit A. First Amendment to DIP Credit Agreement

GRYPHON ONLINE SAFETY, INC.

TAX ABATEMENT AGREEMENT

JOINT POWERS AGREEMENT SOUTH BAY AREA SCHOOLS INSURANCE AUTHORITY

SUPERINTENDENT EMPLOYMENT AGREEMENT. THIS SUPERINTENDENT EMPLOYMENT AGREEMENT ( Agreement ), made and entered into this day of, 2016 by and between:

City of La Palma Agenda Item No. 5

PORTFOLIO MANAGEMENT AGREEMENT

Community Foundation Santa Cruz County Agency Fund Agreement

ONYX INSURANCE COMPANY, INC., A RISK RETENTION GROUP SUBSCRIPTION AND SHAREHOLDERS AGREEMENT INSURED: POLICY # BACKGROUND

OAKLAND OVERSIGHT BOARD

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

PUT AND CALL AGREEMENT. by and between. Westport Community Improvement District. and. The City of Kansas City, Missouri

Merrill Lynch & Co., Inc.

BUSINESS ASSOCIATE AGREEMENT

BGE SUPPLIER COORDINATION AGREEMENT

ATTACHMENT C SAMPLE CONTRACT

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

FOURTH AMENDMENT CREDIT AGREEMENT DATED AS OF OCTOBER 28, 2016 AMONG VIPER ENERGY PARTNERS LP, AS BORROWER, THE GUARANTORS,

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO

SILKROLL INC. CROWD SAFE. (Crowdfunding Simple Agreement for Future Equity)

DFI FUNDING BROKER AGREEMENT Fax to

PARTNERSHIP AGREEMENT LOCATED IN THE STATE OF OHIO

To: Dr. Robert O Donnell VI-B. Jeanne Knouse. Date: August 18, Dental Service Agreement

AMENDED AND RESTATED OPERATING AGREEMENT OF SOUTH DAKOTA SOYBEAN PROCESSORS, LLC JUNE 20, 2017 IMPORTANT PLEASE NOTE THE FOLLOWING

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

DESIGNATED FUND. 1. Agency Designated Fund Agreement. 2. Exhibit A: Initial Gift. 3. Exhibit B: Guidelines. 4. Exhibit C: Initial Advisor/Reporting

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

LOAN AGREEMENT R E C I T A L S

The Evangelical Lutheran Good Samaritan Society

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows:

VOLUNTARY SEPARATION INCENTIVE PLAN AGREEMENT TENURED FACULTY MEMBER RECITALS

RESOLUTION NO. HD-1511

LIMITED PARTNERSHIP AGREEMENT

DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN. Between BLACK HILLS POWER, INC. THE CITY OF RAPID CITY, SOUTH DAKOTA

DIF CREDIT AGREEMENT [Insert Project Name]

Sonoma Technology, Inc. Employee Bonus Plan

LOAN AGREEMENT. Recitals

WARRANT. Warrant Certificate No.: Original Issue Date:

Certificate of Designations of Series A Convertible Participating Preferred Stock of Visa Inc.

BROKER AND BROKER S AGENT COMMISSION AGREEMENT

LIMITED PARTNERSHIP AGREEMENT

AMENDED AND RESTATED LIMITED PARTNERSHIP AGREEMENT

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

WARRANT AGREEMENT. Issue Date: April [ ], 2015 (the Effective Date )

under that section or, in lieu of that amount, an amount from sources other than moneys received from NVTA equivalent to the amount that would have

Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL

Services Agreement for Public Safety Helicopter Support 1

Staff Report. Suzanne McDonald, Financial Operations Manager (925)

AMERICAN MIDSTREAM PARTNERS, LP (Exact name of registrant as specified in its charter)

SUBORDINATION AGREEMENT RECITALS

Michigan Liquid Asset Fund Plus Individual Account Investment Advisory Agreement

EXHIBIT "B" PAY TELEVISION AND VIDEODISC/VIDEOCASSETTE PAYMENTS FUND AGREEMENT

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION DELTA AIR LINES, INC. *

AGENDA OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THEFORMERHEMETREDEVELOPMENTAGENCY

Transcription:

AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between the CITY OF REDWOOD CITY, a charter city and California municipal corporation ( City ) and the SUCCESSOR AGENCY TO THE REDWOOD CITY REDEVELOPMENT AGENCY, ( Successor Agency ). The City and Successor Agency are hereinafter collectively referred to as Parties. R E C I T A L S A. Under AB X1 26, a new Part 1.85 was added to Division 24 of the California Health and Safety Code (Health and Safety Code Section 34170 et seq., as amended by the December 29, 2011 decision of the California Supreme Court and AB 1484, enacted as part of the 2012-2013 state budget, the Dissolution Act ) and, in accordance therewith, all redevelopment agencies in the State of California, including the Redwood City Redevelopment Agency ( Redevelopment Agency ), were dissolved as of February 1, 2012. B. In compliance with the Dissolution Act, the City determined it would serve as the Successor Agency effective February 1, 2012. C. Pursuant to the Dissolution Act, members making up the oversight board of the Successor Agency ( Oversight Board ) have been duly appointed. D. The Dissolution Act tasks the Successor Agency and the Oversight Board with winding down the affairs of the former Redevelopment Agency, including payment of the former Redevelopment Agency s enforceable obligations. E. Pursuant to Section 34171(d)(1)(C) of the Dissolution Act, payments required in connection with the former Redevelopment Agency s employees, including but not limited to, pension payments, pension obligation debt service, unemployment payments, or other obligation conferred through a collective bargaining agreement are enforceable obligations. F. The Redevelopment Agency did not have any direct employees, but several employees performed work for the Redevelopment Agency and the Redevelopment Agency contributed toward their salaries. The accrued CalPERS pension and retiree health benefit obligations have historically been funded by the Redevelopment Agency in an amount directly proportionate to each employee s pro rata share of redevelopment work performed. The unfunded liabilities for pension benefits and retiree health benefits attributable to employees who provided services to the former Redevelopment Agency and payable to CalPERS as set forth in Exhibit A ( Unfunded Liabilities ), attached hereto and incorporated herein by this reference, are legacy costs of the former Redevelopment Agency that the Successor Agency is responsible for paying. Page 1 of 5

G. The Successor Agency has included, and the Oversight Board has approved, the payment of the Unfunded Liabilities as enforceable obligations on all Recognized Obligation Payment Schedules ( ROPS ) to date. H. The Oversight Board and Successor Agency recognize that the costs reflected on the ROPS for the Unfunded Liabilities were real costs incurred for employees for their past services to the former Redevelopment Agency. However, the Oversight Board has requested that the Successor Agency enter into a long-term payment plan for the Unfunded Liabilities. I. The Parties desire to enter into this Agreement to set up a payment schedule for the Successor Agency to pay to the City the Unfunded Liabilities, in accordance with the Oversight Board s direction. J. On December 5, 2012, the Oversight Board approved this Agreement by Resolution No. OB at a duly noticed public meeting. A G R E E M E N T NOW, THEREFORE, in consideration of the foregoing Recitals and for other good and valuable consideration, the receipt and adequacy of which are hereby acknowledged, the Parties hereby agree as follows: 1. Recitals. The Recitals set forth above are incorporated by reference as though fully set forth herein. 2. Payment of Unfunded Liabilities. The Successor Agency shall pay to the City the total amount of Unfunded Liabilities identified in Exhibit A pursuant to the Payment Scheduled attached hereto as Exhibit B, attached hereto and incorporated herein by this this reference. Notwithstanding anything in this Agreement to the contrary, the Successor Agency shall be entitled to pre-pay all or part of the Unfunded Liabilities at any time with no penalties. 3. Enforceable Obligation. The Unfunded Liabilities are already enforceable obligations; the purpose of this Agreement is to agree to a schedule for payment of the enforceable obligation consistent with the Oversight Board s direction. However, the obligations of the Successor Agency under this Agreement shall also constitute an indebtedness and enforceable obligation under the Dissolution Act, and the payments agreed to in Section 2 shall be included in the relevant ROPS for payment by the Successor Agency. 4. Remedies. If either party defaults with regard to any of the provisions of this Agreement, the non-defaulting party shall serve written notice of such default upon the defaulting party. If the default is not cured by the defaulting party within thirty (30) days after service of the notice of default, the defaulting party shall be liable to the other party for damages caused by such default. 5. Miscellaneous Provisions. This Agreement is made and entered into in the State of California and shall be interpreted, construed and enforced in accordance with the laws of the State of California without reference to its choice of laws rules. If any provision of this Page 2 of 5

Agreement is declared invalid or is unenforceable for any reason, that provision shall be deleted from the document and shall not invalidate any other provision contained in the Agreement. The word including shall be construed as if followed by the words without limitation. This Agreement shall be interpreted as though prepared jointly by both Parties. Nothing contained herein nor any acts of the Parties hereto shall be deemed or construed by the Parties hereto, nor by any third party, as creating the relationship of principal and agent or of partnership or of joint venture by the Parties hereto. Nothing herein is intended to create any third party benefit. Each individual executing this Agreement on behalf of each of the Parties represents and warrants that he or she is duly authorized to execute and deliver this Agreement on behalf of that Party and that such execution is binding upon that Party. IN WITNESS WHEREOF, the undersigned have entered into this Agreement. CITY: SUCCESSOR AGENCY: Alicia Aguirre, Mayor Robert B. Bell, Executive Director ATTEST: ATTEST: Silvia Vonderlinden, City Clerk Silvia Vonderlinden, Secretary Page 3 of 5

Exhibit A UNFUNDED LIABILITIES Unfunded Pension Liability $832,917 Unfunded Retiree Health Benefits Liability $1,253,892 Page 4 of 5

Exhibit B PAYMENT SCHEDULE FY 2013-14 $417,632 FY 2014-15 $417,632 FY 2015-16 $417,632 FY 2016-17 $417,632 FY 2017-18 $417,631 Page 5 of 5