HomeMy WebLinkAboutD-1 Staff Report Acceptance of Transfer of Real PropertySCHEDULED ITEM
D-1
TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL
VIA: SERGIO GONZALEZ, CITY MANAGER
FROM: JOSE D. JIMENEZ, DIRECTOR OF ECONOMIC & COMMUNITY
DEVELOPMENT
DATE: NOVEMBER 4, 2024
SUBJECT: ADOPT RESOLUTION ACCEPTING THE TRANSFER OF OWNERSHIP OF
PROPERTY (COMMONLY REFERRED TO ATLANTIS GARDENS) FROM
THE LOS ANGELES COUNTY DEVELOPMENT AUTHORITY AND
AUTHORIZE THE CITY MANAGER TO EXECUTE ALL DOCUMENTS
RELATED TO SUCH TRANSFER
BACKGROUND:
Starting approximately in the mid-2000’s the Former City of Azusa Redevelopment Agency
initiated the process of acquiring the properties that comprise the Atlantis Gardens Development
with the intent of redeveloping the site. Unfortunately, these efforts were hampered with the
signing of AB X1 26, which resulted in the loss of the Redevelopment Agency on February 1,
2012.
With limited resources to carry a project to completion, in 2018 the City made the decision to Quit
Claim the properties referenced herein to the Housing Authority of the County of Los Angeles.
Since then, the County has been working towards securing a suitable developer. These efforts are
still ongoing, and recently the Los Angeles County Development Authority (“LACDA”) formerly
the County Housing Authority, approached the City to gauge its interested in returning the
properties back to the City.
Based on the lack of activity from the County and the long-standing safety impacts stemming from
the area, it would be in the city’s best interest to commence the process of reacquiring the
properties so that previous efforts can be revisited and resumed by the City of Azusa.
Approved
City Council
November 4, 2024
Resolution to Accept Transfer of Real Estate – LACDA Atlantis Gardens
November 4, 2024
Page 2
RECOMMENDATION:
Staff recommends that the City Council take the following action:
1) Adopt Resolution No. 2024-C62 accepting the transfer of ownership of properties
addressed 606, 629, 630, 633, 641 Glenfinnan Ave., 600, 610, 630, 670 East 6th ST.; 601,
615, 616, 627, 628, 630 Cedarglen DR, 611, 627, 645 E. Lime Ave from the Los Angeles
County Housing Authority (“LACDA”); and Authorize the City Manager to execute all
documents related to such transfer, and finding that such declaration is not a project subject
to environmental review under the California Environmental Quality Act.
ANALYSIS:
The site, which is known as Atlantis Gardens, is approximately eight acres in size and consists of
thirty-nine individual parcels. It is generally located at the intersection of Rockvale Avenue and
Alosta Avenue (south of Foothill Boulevard) in the City of Azusa and includes all road segments
of 6th Street, E. Lime Street, N. Glenfinnan Avenue, and Cedarglen Drive. The public streets and
rights-of-way in the neighborhood constitute approximately 97,000 square feet of the entire site.
In the mid 2000’s an effort to quell public safety matters that were arising from Atlantis Gardens
resulted in the City of Azusa’s former Redevelopment Agency acquiring the properties that
comprise the Atlantis Gardens Development with the intent of redeveloping the site.
Of the 39 parcels, the Redevelopment Agency successfully acquired 18 of the 39 parcels as listed
below:
Address Parcel Number
641 Glenfinnan Ave. 8612-001-905
633 Glenfinnan Ave. 8612-001-915
629 Glenfinnan Ave. 8612-001-920
630 Glenfinnan Ave. 8612-001-911
606 Glenfinnan Ave. 8612-001-921
600 East 6th St. 8612-001-906
610 East 6th St. 8612-001-912
630 East 6th St. 8612-001-922
670 East 6th St. 8612-001-919
616 Cedarglen Dr. 8612-001-907
628 Cedarglen Dr 8612-001-908
601 Cedarglen Dr. 8612-001-916
615 Cedarglen Dr 8612-001-917
627 Cedarglen Dr 8612-001-918
630 Cedarglen Dr 8612-001-910
645 E. Lime Ave 8612-001-914
627 E. Lime Ave 8612-001-909
611 E. Lime Ave 8612-001-913
Resolution to Accept Transfer of Real Estate – LACDA Atlantis Gardens
November 4, 2024
Page 3
Efforts to complete the acquisition of all properties were hampered in June 2011, with the signing
by the Governor of AB X1 26 also known as the "Dissolution Act” which amended California
Redevelopment Law and provided that all Redevelopment Agencies within the State cease to exist
effective as of February 1, 2012.
With limited resources to carry a project to completion, in 2018 the City made the decision to Quit
Claim the properties referenced herein to the Housing Authority of the County of Los Angeles
with the idea that the County could see through the vision for Atlantis Gardens. Since then, the
Los Angeles County Development Authority (“LACDA”) formerly the County Housing
Authority, has gone through the Surplus Land Act process to secure a developer. Unfortunately,
a suitable developer has yet to be identified.
Over the last months, LACDA approached the City to gauge its interested in returning the
properties back to the City, and after conversations, it was determined that the City is interested in
reacquiring the Atlantis properties so that previous Atlantis Gardens efforts can be revisited.
This action is solely to allow for the County to Quit Claim the Atlantis Gardens properties back to
the City of Azusa. Acceptance of the Atlantis Gardens properties shall not constitute approval of
any previous development efforts that were undertaken. Furthermore, the continued use for
housing purposes is consistent with the City of Azusa General Plan and the Azusa Housing
Element because future efforts will be subject to a separate review and consideration.
FISCAL IMPACT:
The request to Adopt a Resolution accepting the transfer of ownership of properties addressed
606, 629, 630, 633, 641 Glenfinnan Ave., 600, 610, 630, 670 East 6th ST.; 601, 615, 616, 627,
628, 630 Cedarglen DR, 611, 627, 645 E. Lime Ave from the Los Angeles County Housing
Authority (“LACDA”) and authorize the city manager to execute all documents related to such
transfer., and finding that such declaration is not a project subject to environmental review under
the California Environmental Quality Act can be undertaken with no Fiscal Impact.
All future actions or activity related to the future of Atlantis Gardens shall be reviewed subject to
its own Fiscal Analysis Impact at said time.
Prepared and Approved by: Reviewed and Approved:
Jose D. Jimenez Sergio Gonzalez
Director of Economic & Community City Manager
Development
Attachments:
1) Resolution No. 2024-C62
2) DRAFT – Quit Claim Deed
RESOLUTION NO. 2024-C62
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AZUSA
ACCEPTING THE TRANSFER OF OWNERSHIP OF PROPERTIES
ADDRESSED 606, 629, 630, 633, 641 GLENFINNAN AVE., 600, 610, 630,
670 EAST 6TH ST.; 601, 615, 616, 627, 628, 630 CEDARGLEN DR, 611,
627, 645 E. LIME AVE.; (COMMONLY REFERRED TO ATLANTIS
GARDENS) FROM THE LOS ANGELES COUNTY DEVELOPMENT
AUTHORITY; AND AUTHORIZING THE CITY MANAGER TO
EXECUTE ALL DOCUMENTS RELATED TO SUCH TRANSFER; AND
FINDING THAT SUCH DECLARATION IS NOT A PROJECT SUBJECT
TO ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT
WHEREAS, the City of Azusa (“City”) hereby finds, determines and declares as follows:
WHEREAS, Prior to February 1, 2012, the Redevelopment Agency of the City of Azusa
(the"Agency") was a public body, corporate and politic, which was actively engaged in
redevelopment work in the City of Azusa pursuant to the powers granted by the Community
Redevelopment Law (Health & Safety Code §§33000 et seq.), including but not limited to the
increasing, improvement and preservation of housing affordable to low and moderate income
households in the City of Azusa;
WHEREAS, pursuant to AB x1 26, enacted on June 28, 2011, and as subsequently amended
by AB 1484, SB 341, and SB 107 ("Dissolution Act"), the Redevelopment Agency to the City of
Azusa was dissolved as of February 1, 2012, and the City of Azusa elected to serve as the Successor
Agency to the former Redevelopment Agency to the City of Azusa; and
WHEREAS, Health and Safety Code Section 34176 provided that the Atlantis Gardens
properties previously managed by the Agency were to be transferred to the County unless the City of
Azusa elected to retain those housing assets and functions. In that case the City of Azusa did not
elect to retain the housing assets and functions previously performed by the Agency and therefore
the housing assets weas transferred to the County; and
WHEREAS, in an effort to utilize the resources of Los Angeles County to secure a
developer, the Successor Agency to the Redevelopment Agency of the City of Azusa on August 15,
2018 Quitclaimed to the Housing Authority of Los Angeles County (Now LACDA), the properties
subject to this Resolution; and
WHEREAS, the properties subject to the Quitclaim are addressed: 641 Glenfinnan Ave;
APN: 8612-001-905, 633 Glenfinnan Ave; APN: 8612-001-915, 629 Glenfinnan Ave; APN: 8612-
001-920, 630 Glenfinnan Ave; APN: 8612-001-911, 606 Glenfinnan Ave; APN: 8612-001-921, 600
East 6th St.; APN: 8612-001-906, 610 East 6th St.; APN: 8612-001-912, 630 East 6th St.; APN:
8612-001-922, 670 East 6th St.; APN: 8612-001-919, 616 Cedarglen Dr.; APN: 8612-001-907, 628
Cedarglen Dr.; APN: 8612-001-908, 601 Cedarglen Dr.; APN: 8612-001-916, 615 Cedarglen Dr.;
APN: 8612-001-917, 627 Cedarglen Dr.; APN: 8612-001-918, 630 Cedarglen Dr.; APN: 8612-001-
910, 645 E. Lime Ave.; APN: 8612-001-914, 627 E. Lime Ave.; APN: 8612-001-909, 611 E. Lime
Ave.; APN: 8612-001-913; and
WHEREAS, in order to revisit previous City of Azusa redevelopment efforts, recent
discussions with LACDA resulted in the direction to Quit Claim the Atlantis Gardens properties
back to the City of Azusa.
NOW, THEREFORE, BE IT RESOLVED, DETERMINED, AND ORDERED BY THE
CITY OF AZUSA, AS FOLLOWS:
SECTION 1. The recitals set forth above are true and correct and are incorporated into this
Resolution by reference.
SECTION 2. The City Council of the City of Azusa does hereby adopt a Resolution
accepting the transfer of ownership of properties addressed 606, 629, 630, 633, 641 Glenfinnan
Ave., 600, 610, 630, 670 East 6th ST.; 601, 615, 616, 627, 628, 630 Cedarglen DR, 611, 627, 645 E.
Lime Ave from the Los Angeles County Housing Authority (LACDA) and authorize the city
manager to execute all documents related to such transfer.
SECTION 3. The City Council of the City of Azusa does hereby authorize the City
Manager or his designee to execute all documents necessary to effectuate the intent of this
resolution.
SECTION 4. The City Council authorizes the City Manager, or designee, to execute any
and all documents necessary to execute the Quit Claim on behalf of the City.
SECTION 5. This Resolution has been reviewed with respect to the applicability of the
California Environmental Quality Act (Public Resources Code Section 21000 et seq.) (“CEQA”).
City staff has determined that adopting a Resolution accepting the transfer of ownership of
properties, and authorizing the City Manager to execute the necessary documents do not qualify as a
“project” as defined in State CEQA Guidelines section 15378. First, Section 15378 defines a project
as an activity that “has a potential for resulting in either a direct physical change in the environment,
or a reasonably foreseeable indirect physical change in the environment.” (State CEQA Guidelines,
§ 15378(a).) Here, the action is to allow the City Manager to execute the necessary paperwork for a
real estate transaction, which will not result in either a direct physical change in the environment or a
reasonably foreseeable indirect physical change in the environment. Accordingly, the action is not a
“project” subject to CEQA. (State CEQA Guidelines, § 15060(c).) Second, Section 15378 explicitly
excludes from its definition of “project” the following: “organizational or administrative activities of
governments that will not result in direct or indirect physical changes in the environment.” (State
CEQA Guidelines, § 15378(b)(5). This Resolution does not constitute a binding commitment to any
particular use of the Property.
SECTION 6. This Resolution shall take effect immediately upon its adoption by the City
Council, and the Clerk of the Agency shall attest to and certify the vote adopting this Resolution.
PASSED, APPROVED and ADOPTED this 4th day of November, 2024.
___________________________________
Robert Gonzales
Mayor
ATTEST:
___________________________________
Jeffrey Lawrence Cornejo, Jr.
City Clerk
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF AZUSA )
I HEREBY CERTIFY that the foregoing Resolution No. 2024-C62 was duly adopted by
the City Council, at a regular meeting of said Agency held on the 4th day of November 2024, by the
following vote of the Council:
AYES: COUNCILMEMBERS:
NOES: COUNCILMEMBERS:
ABSTAIN: COUNCILMEMBERS:
ABSENT: COUNCILMEMBERS:
___________________________________
Jeffrey Lawrence Cornejo, Jr.
City Clerk
APPROVED AS TO FORM:
___________________________________
Best Best & Krieger, LLP
City Attorney
45635.01000\42855493.1
1
RECORDING REQUESTED BY:
LOS ANGELES COUNTY DEVELOPMENT AUTHORITY
700 West Main Street
Alhambra, CA 91801
WHEN RECORDED MAIL TO:
CITY OF AZUSA
729 N. Azusa
Azusa, CA 91702
Space above the line for Recorder’s use
ASSESSORS PARCEL NUMBERS:
8612-001-905, 8612-001-906, 8612-001-907, 8612-
001-908, 8612-001-909, 8612-001-910, 8612-001-911,
8612-001-912, 8612-001-913, 8612-001-914, 8612-
001-915, 8612-001-916, 8612-001-917, 8612-001-918,
8612-001-919, 8612-001-920, 8612-001-921, 8612-
001-922
*THIS DOCUMENT IS EXEMPT FROM DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION 11922 OF THE REVENUE & TAXATION CODE.
*THIS DOCUMENT IS EXEMPT FROM DOCUMENTARY TRANSFER RECORDING FEES PURSUANT TO SECTION 27383 OF GOVERNMENT CODE.
QUITCLAIM DEED
FOR VALUABLE CONSIDERATION, receipt of which is hereby acknowledged, the LOS ANGELES COUNTY
DEVELOPMENT AUTHORITY, formerly known as, HOUSING AUTHORITY OF LOS ANGELES COUNTY
(“Grantor”) hereby REMISES, RELEASES AND FOREVER QUITCLAIM to the CITY OF AZUSA, a California
municipal corporation (“Grantee”), all that certain real property situated in the City of Azusa, County of
Los Angeles, State of California, described and depicted in EXHIBIT A attached hereto and incorporated
herein by reference.
The covenants contained herein shall run with the land and shall inure to the benefit of and be binding
upon the Grantor and Grantee and their respective assigns, heirs, voluntary and involuntary successors
in interest.
GRANTOR:
Dated: ________________________ Los Angeles County Development Authority, formerly
known as Housing Authority of Los Angeles County,
a public body corporate and politic
By: __________________________
Its: __________________________
DRAFT
45635.01000\42855493.1
2
State of )
) ss:
County of )
On _________________________, 2024, before me, ___________________________, Notary Public,
personally appeared______________________, who proved to me on the basis of satisfactory evidence
to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their
signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted,
executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of ________ that the foregoing
paragraph is true and correct.
WITNESS my hand and official seal.
Signature _______________________________ (Seal)
A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or
validity of that document.
45635.01000\42855493.1
3
EXHIBIT A
LEGAL DESCRIPTION OF PROPERTY
Real property in the City of Azusa, County of Los Angeles, State of California, described as
follows:
PARCEL A:
LOTS 3, 4, 5, 8, 9, 11, 15, 23, 24, 28, 30, 31, 33, 35 AND 39 OF TRACT NO. 27346, IN THE
CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AS PER MAP
RECORDED IN BOOK 699 PAGES 22 AND 23 OF MAPS. IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY.
EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON
SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT
OF SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD.
PARCEL B:
PARCEL 1:
THOSE PORTIONS OF LOTS 36 AND 37 OF TRACT NO. 27346, IN THE CITY OF AZUSA,
COUNTY OF LOS ANGELES, ST ATE OF CALCFORNIA, AS PER MAP RECORDED IN
BOOK 699. PAGES 22 AND 23 OF MAPS. IN THE OFFICE OF THE COUNTY RECORDER
OF SAID COUNTY. LYING SOUTHERLY OF THE FOLLOWING DESCRIBED LINE:
BEGINNING AT A POINT IN THE EAST LINE OF SAID LOT 36, DISTANT THEREON
SOUTH 0°00'06" EAST 0.91 FEET FROM THE NORTHEAST CORNER THEREOF; THENCE
NORTH 88°10'26" WEST 100.05 FEET TO A POINT IN THE WEST LINE OF SAID LOT 37.
DISTANT THEREON NORTH 0°00°06° WEST 2.29 FEET FROM THE SOUTHWEST
CORNER THEREOF.
EXCEPT THEREFROM ALL OIL, GAS. MINERALS, AND OTHER HYDROCARBON
SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF
SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD.
PARCEL 2:
AN EASEMENT FOR INGRESS AND EGRESS OVER THE EAST 10 FEET OF LOTS 32 TO
35 INCLUSIVE AND THE WEST 10.00 FEET OF LOTS 36 TO 39 INCLUSIVE OF TRACT
NO. 27346, IN THE CITY OF AZUSA, COUNTY OF LOS ANGELES, STATE OF
CALIFORNIA, AS SHOWN BY MAP ON FILE IN BOOK 699, PAGES 22 AND 23 OF MAPS,
IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
45635.01000\42855493.1
4
PARCEL C:
PARCEL 1:
THOSE PORTIONS OF LOT 36, 37, AND 38, OF TRACT NO. 27346, IN THE CITY OF
AZUSA, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA. AS PER MAP
RECORDED IN BOOK 699 PAGES 22 AND 23 OF MAPS, IN THE OFFICE OF THE
COUNTY RECORDER OF SAID COUNTY, INCLUDED WITHIN THE FOLLOWING
DESCRIBED LINES:
BEGINNING AT A POINT IN THE EAST LINE OF SAID LOT 36 DISTANT THEREON
SOUTH 0°00'06" EAST 0.91 FEET FROM THE NORTHWEST CORNER THEREOF;
THENCE NORTH 88°10'26" WEST 100.05 FEET TO A POINT IN THE WEST LINE OF SAID
LOT 37 DISTANT THEREON NORTH 0°00'06" WEST 2.29 FEET FROM THE SOUTHWEST
CORNER THEREOF; THENCE ALONG THE WEST LINE OF SAID LOT, NORTH 0°00'06"
WEST 59.92 FEET TO A POINT DISTANT THEREON NORTH 0°00'06" WEST 2.21 FEET
FROM THE SOUTHWEST CORNER OF SAID LOT 38; THENCE SOUTH 88° 17' 33'' EAST
100.14 FEET TO A POINT IN THE EAST LINE OF SAID LOT 37 DISTANT THEREON
SOUTH 0°00'06" EAST .078 FEET FROM THE NORTHEAST CORNER OF SAID LOT 37;
THENCE ALONG THE EAST LINE OF SAID LOTS, SOUTH 0° 00' 06" EAST 60.13 FEET
TO THE POINT OF BEGINNING.
EXCEPT THEREFROM ALL OIL, GAS, MINERALS, AND OTHER HYDROCARBON
SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND, BUT WITH NO RIGHT OF
SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD.
PARCEL 2:
AN EASEMENT FOR INGRESS AND EGRESS OVER THE EAST 10.00 FEET OF LOTS 32
TO 35. INCLUSIVE AND THE WEST 10.00 FEET OF LOTS 36 TO 39 INCLUSIVE ALL lN
TRACT NO. 27346 AS PER MAP RECORDED IN BOOK 699 PAGES 22 AND 23 OF MAPS,
IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
PARCEL D:
LOT 38 OF TRACT NO. 27346, IN THE CITY OF AZUSA, COUNTY OF LOS ANGELES,
STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 699 PAGES 22 AND 23 OF
MAPS. IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY.
EXCEPT FROM SAID LOT 38 THAT PORTION OF LYING WITHIN THE FOLLOWING
DESCRIBED LINES.
BEGINNING AT A POINT IN THE EAST LINE OF LOT 36 OF SAID TRACT NO. 27346
DISTANT HEREON SOUTH 0°00'00" EAST 0.91 FEET FROM THE NORTHEAST CORNER
THEREOF; THENCE NORTH 88°10’26" WEST 100.05 FEET TO A POINT IN THE WEST
LINE OF LOT 37 OF SAID TRACT, DISTANT T HEREON NORTH 0°00'06" WEST 2.29 FEET
45635.01000\42855493.1
5
FROM THE SOUTHWEST CORNER THEREOF; THENCE ALONG THE WEST LINES OF
SAID LOTS NORTH 0°00' 06" WEST 59.92 FEET TO A POINT DISTANT THEREON NORTH
0° 00' 06" WEST 2.21 FEET FROM THE SOUTHWEST CORNER OF SAID LOT 38; THENCE
SOUTH 88 ° I 7' 33" EAST 100.14 FEET TO A POINT lN THE EAST LINE OF SAID LOT 37
DISTANT THEREON SOUTH 0°00'06" EAST 0.78 FEET FROM THE NORTHEAST
CORNER OF LOT 37; THENCE ALONG THE EAST LINES OF SAID LOTS, SOUTH 0° 00 '
06" EAST 60.13 FEET TO THE POINT OF BEGINNING.
EXCEPT THEREFROM THE OIL, GAS, MINERALS, AND OTHER HYDROCARBON
SUBSTANCES LYING BELOW THE SURFACE OF SAID LAND. BUT WITH NO RIGHT OF
SURFACE ENTRY, AS PROVIDED IN DEEDS OF RECORD.
Assessor's Parcel Number’s: 8612-001 -905 thru 8612-001-922 Inclusive
Property Addresses: 606, 629, 630, 633, 641 North Glenfinnan Avenue, Azusa
601, 615, 616, 627, 628, 630 North Cedarglen Drive, Azusa
611, 627, 645 East Lime Avenue, Azusa
600, 610, 630, 670 East 6th Street, Azusa
45635.01000\42855493.1
6
CITY OF AZUSA
CERTIFICATE OF ACCEPTANCE OF
QUITCLAIM DEED
This Certificate of Acceptance pertains to the interest in real property conveyed by the Quitclaim Deed
to which this Certificate of Acceptance is attached:
from: LOS ANGELES COUNTY DEVELOPMENT AUTHORITY, formerly known as, HOUSING AUTHORITY
OF LOS ANGELES COUNTY (“Grantor”)
to: City of Azusa, a California municipal corporation (“Grantee”)
Said Quitclaim Deed is hereby accepted by the undersigned officer on behalf of Grantee pursuant to
authority conferred by the Grantee’s governing board, and Grantee hereby consents to recordation of
such Quitclaim Deed.
Dated: _______, 2024 CITY OF AZUSA,
a California municipal corporation
By:__________________________
Its: __________________________