ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

Similar documents
Staff Report. Victoria Walker, Director of Community and Economic Development

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Staff Report. Victoria Walker, Director of Community and Economic Development

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

REPLACEMENT HOUSING PLAN

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Meeting Date 12/04/18

RESOLUTION NUMBER 4238

STAFF REPORT TO THE CITY COUNCIL

CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD. Cynthia Battenberg, Business Development Manager

ORDINANCE NO

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

NOTICE OF A REGULAR MEETING

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

AGENDA ITEM REQUEST FORM

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

CITY OF YUBA CITY STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

AGENDA ITEM REQUEST FORM

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

RESOLUTION NO

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

Staff Report. Victoria Walker, Director of Community and Economic Development

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

ADOPT A RESOLUTION REGARDING

Meeting Date: March 14, 2018

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

City of Calistoga Staff Report

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

PLANNING COMMISSION STAFF REPORT

PURCHASE OF REAL PROPERTY 14 (Resolution No )

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

ARLINGTON COUNTY, VIRGINIA

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

Planning Commission Staff Report

City of Watsonville Community Development Department M E M O R A N D U M

Authorize finalization and execution of leases at Creekside Marketplace

Special Meeting Agenda December 14, 2016

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

AGENDA ITEM REQUEST FORM

Planning Commission Staff Report August 6, 2015

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

TOWN OF WINDSOR TOWN COUNCIL

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY

Resolution #07-5. THIS RESOLUTION is adopted with reference to the following facts and circumstances:

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

Troy Community Land Bank

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

County of Sonoma Agenda Item Summary Report

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

County of Sonoma Agenda Item Summary Report

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

Item 10C 1 of 69

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

RESOLUTION NUMBER 4678

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

City of Scotts Valley INTEROFFICE MEMORANDUM

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

Ordinance(s): Contract(s):

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Planning Commission Staff Report August 4, 2016

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

WHEREAS, on October 24, 2014 the City Council of the City of Redwood City

5.I iii ******#* FROM: 2. Provide comments to staff and recommend edits to the Resolution, as necessary, and adopt the Resolution as amended; or

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

CITY OF YUBA CITY STAFF REPORT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Economic Vibrancy 5UBJECT

Florida Gulf Coast University Board of Trustees October 6, 2004

Transcription:

REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD Report in Brief In 2008, the Redevelopment Agency purchased an approximately 2.3 acre site consisting of properties located in downtown Concord bordered by Galindo Street, Clayton Road and Concord Boulevard as part of implementing the Agency s Redevelopment Plan. In carrying out the Agency s Plan, two very low income dwelling units located at 1855 and 1875 Clayton Road were removed in July 2010. California Redevelopment Law requires agencies to adopt a Replacement Housing Plan when affordable housing units are removed. Replacement Housing Plans address specific issues related to replacement of those dwelling units within a four year period. Staff prepared a Replacement Housing Plan as required by California Redevelopment Law Section 33413.5 (Attachment 2). Staff recommends the Agency adopt Resolution 11-754 (Attachment 1) adopting the Replacement Housing Plan for 1855 and 1875 Clayton Road. Background In December 2008, the Agency entered into a Purchase and Sale Agreement with Meadow Creek Group, LLC. for the purchase of approximately 2.32 acres of real property located within the Redevelopment Project Area distributed over six (6) separate parcels commonly known as 1717 Galindo Street, 1747 Galindo Street, 1795 Galindo Street, 1855 Clayton Road, 1875 Clayton Road and 1899 Clayton Road. These properties were identified in the Agency's Strategic Plan as forming a key catalyst site for future development. The site is located between Renaissance Square and Park Central Apartments, two major downtown housing developments. The properties had two single family homes, a used car showroom and one office building located on the site. The two single family homes had two bedrooms and one bath each and were rented to two very low income tenants. The Redevelopment Agency and tenants entered into agreements to terminate leases and vacate the properties. In July 2010, the Agency removed all the improvements on the property, including the two vacant homes.

ADOPT RESOLUTION 11-754 APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD January 11, 2011 Page 2 Discussion California Redevelopment Law (Section 33413) requires that whenever dwelling units housing persons or families of very low, low or moderate income are destroyed or removed as part of a redevelopment project they must be replaced within four years. Their replacement can take the form of rehabilitating existing units or constructing new units. The replacement units must have an equal or greater number of bedrooms as the units that were removed. The law also requires that 100% of the replacement dwelling units be affordable to persons and families of the same income levels as those households displaced from the destroyed units. The two vacant homes which were removed from the Agency property were rented to very low income households. The two vacant homes had significant issues which made them unsafe and unhealthy. Specifically, the home located at 1855 Clayton Road had significant differed maintenance and required a new bathroom, and the home at 1875 Clayton Road was vandalized and had suffered fire damage. California Redevelopment Law (Section 33413.5) requires the Agency to adopt as soon as practical following removal of unsafe or unhealthy dwelling units, a Replacement Housing Plan. Agency staff has prepared the Replacement Housing Plan (Attachment 2). Some of the key elements of the Replacement Housing Plan are listed below: - All replacement housing shall be located within the City of Concord. - The principal source of funding for the replacement housing will be the Agency s Low and Moderate Income Housing Fund. - Within the next four years the Agency shall designate funds from its Low and Moderate Fund to provide for at least two, newly-constructed or rehabilitated units to be available to very low income households for the purpose of meeting its replacement housing obligations under this Plan. A draft of the Replacement Housing Plan was made available for public review and comment prior to the Agency taking action. Fiscal Impact There is no immediate fiscal impact with adopting this Plan. The future cost of constructing the two replacement housing units will be funded by the Agency s Affordable Housing Funds. There is no impact on the City s general fund. Public Contact The Agenda was properly posted and noticed.

ADOPT RESOLUTION 11-754 APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD January 11, 2011 Page 3 Recommendation for Action Staff recommends the Agency adopt Resolution No. 11-754 (Attachment 1) adopting a Replacement Housing Plan for 1855 and 1875 Clayton Road as prepared per California Redevelopment Law Section 33413.5. Daniel E. Keen Executive Director Dan.Keen@ci.concord.ca.us Prepared by: John Montagh Redevelopment and Housing Manager John.Montagh@ci.concord.ca.us Attachment 1: Resolution No. 11-754 Attachment 2: Replacement Housing Plan for 1855 and 1875 Clayton Road

Attachment 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 REDEVELOPMENT AGENCY OF THE CITY OF CONCORD RESOLUTION NO. 11-754 A RESOLUTION ADOPTING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD, CONCORD, CALIFORNIA WHEREAS, pursuant to the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), the Redevelopment Agency of the City of Concord (the Agency ) is carrying out the Redevelopment Plan (the Redevelopment Plan ) for the Central Concord Redevelopment Project (the Project ); and WHEREAS, the Agency entered into a Purchase and Sale Agreement with Meadow Creek Group LCC for purposes of implementing the Agency s Strategic Plan for the Project which resulted in the removal of two very low income dwelling units located at 1855 and 1875 Clayton Road in the City of Concord, California ( Acquired Units ); and WHEREAS, Section 33413 of the Community Redevelopment Law requires that whenever dwelling units housing persons and families of very low, low or moderate income are destroyed or removed from the low and moderate income housing market as part of a redevelopment project subject to a written agreement with the Agency, the Agency shall, within four (4) years of such destruction or removal, rehabilitate, develop or construct, or cause to be rehabilitated, developed or constructed, for sale or for rent, an equal number of replacement dwelling units with an equal or greater number of bedrooms as those units destroyed or removed, within the Agency s territorial jurisdiction; and WHEREAS, Section 33413 also requires that 100% of the replacement dwelling units be affordable to persons and families of the same income levels as those households displaced from the destroyed or removed units; and WHEREAS, due to the unsafe and unhealthy conditions of the Acquired Units, they were removed as soon as possible; and WHEREAS, Section 33413.5 requires the Agency to adopt as soon as practical following removal of unsafe or unhealthy dwelling units, a Replacement Housing Plan that addresses specific issues related to the replacement of those dwelling units housing low and moderate income persons Res. No. 11-754 1

Attachment 1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 and families to be destroyed or removed as a result of the Project; and WHEREAS, the Agency has prepared a Replacement Housing Plan in accordance with Section 33413.5 of the Community Redevelopment Law; and WHEREAS, a reasonable time prior to the Agency considering the Replacement Housing Plan for adoption, a draft of the Replacement Housing Plan was made available for public review and comments. NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF CONCORD DOES RESOLVE AS FOLLOWS: Section 1. The Agency hereby adopts the attached Replacement Housing Plan for 1855 and 1875 Clayton Road, Concord, California. Section 2. This resolution shall become effective immediately upon its passage and adoption. PASSED AND ADOPTED by the Redevelopment Agency of the City of Concord on January 11, 2011, by the following vote: AYES: Agencymembers - NOES: Agencymembers - ABSTAIN: Agencymembers - ABSENT: Agencymembers - I HEREBY CERTIFY that the foregoing Resolution No. 11-754 was duly and regularly adopted at a regular joint meeting of the City Council and the Redevelopment Agency of the City of Concord on January 11, 2011. 21 22 23 24 25 26 27 APPROVED AS TO FORM: Craig Labadie Agency Counsel Mary Rae Lehman Agency Secretary 28 Attachment: Replacement Housing Plan for 1855 and 1875 Clayton Road Res. No. 11-754 2

CONCORD REDEVELOPMENT AGENCY REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD, CONCORD, CALIFORNIA January 2011 The Redevelopment Agency of the City of Concord ( Agency ) is in the process of carrying out the Redevelopment Plan for the Central Concord Redevelopment Project ( Redevelopment Project ). In connection with implementation of the Redevelopment Project and the Agency s Strategic Plan for the Redevelopment Project, the Agency purchased property upon which two, 2-bedroom dwelling units housing very low income households were located. Neither of the dwelling units was occupied by elderly persons. Due to the unhealthy and unsafe conditions of those units, they were demolished as soon as possible. Pursuant to Section 33413.5 of the California Community Redevelopment Law (Health and Safety Code Section 33000, et seq.) ( CRL ), the Agency is required to: (1) rehabilitate, develop or construct, or cause to be rehabilitated, developed or constructed, within four years from the removal of such dwelling units, for rental or sale to persons and families of low- or moderate-income, an equal number of replacement dwelling units at an affordable housing cost within the territorial jurisdiction of the Agency; and (2) adopt a replacement housing plan as soon as practical following removal of unsafe or unhealthy dwelling units. The affordable housing cost for these units must be affordable to persons in the same or lower income category as the persons displaced from these dwelling units. The replacement housing plan is required to include the following: 1. the general location of housing to be rehabilitated, developed or constructed pursuant to CRL Section 33413; 2. an adequate means of financing such rehabilitation, development or construction; 3. a finding that the replacement housing does not require the approval of the voters pursuant to Article XXXIV of the California Constitution, or that such approval has been obtained; 4. the number of dwelling units housing persons and families of low or moderate income planned for construction or rehabilitation; and 5. the timetable for meeting the plan s relocation, rehabilitation, and replacement housing objectives. OAK #4829-4232-9608 v1 1

A. GENERAL LOCATION OF THE REPLACEMENT HOUSING All replacement housing to be provided pursuant to this Plan shall be located within the City of Concord. Specific locations will be determined based on consistency with the land uses designated in the Redevelopment Plan and the City s General Plan, as well as consistency with the goals and objectives of the Housing Element of the City s General Plan. B. METHOD OF FINANCING THE REPLACEMENT HOUSING The principal source of funding the replacement housing required under this Plan will be monies available to the Agency from its Low and Moderate Income Housing Fund established pursuant to CRL Section 33334.3 ( Housing Fund ). The Agency s current Five-Year Implementation Plan for the Redevelopment Project for the period 2009-10 through 2013-14 ( Implementation Plan ) estimates projected revenues for the Housing Fund of $16,690,000, of which $5,790,000 is planned for carrying out its First Time Homebuyer Program. The Agency may use these program funds to provide the required replacement housing units. C. ARTICLE XXXIV The housing provided under this Plan will not require Article 34 approval because pursuant to Section 37001(f) of the Health and Safety Code, the replacement housing will consist of the replacement of dwelling units of a project previously occupied by lower income households, as defined in Section 50079.5 of the Health and Safety Code. D. NUMBER OF UNITS TO BE CONSTRUCTED OR REHABILITATED As set forth in the Agency s current Implementation Plan, the Agency s First Time Homebuyer Program is estimated to provide 24 affordable units during the Implementation Plan period. Although some of the First time Homebuyer Program funds may be used for purchase of existing dwelling units, within the next four years the Agency may designate funds from its First Time Homebuyer Program or other Housing Programs to provide for at least two newly constructed units or two rehabilitated units to be available to very low income households at an affordable housing cost for the purpose of meetings its replacement housing obligations under this Plan. E. TIMETABLE FOR MEETING RELOCATION, REHABILITATION AND REPLACEMENT HOUSING OBJECTIVES Due to the unhealthy and unsafe conditions of the dwelling units, the dwelling units have already been removed and the occupants have been relocated. OAK #4829-4232-9608 v1 2

The dwelling units were removed in July, 2010. The Agency intends to provide the replacement units no later than July, 2014. OAK #4829-4232-9608 v1 3