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

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

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

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

RESOLUTION NO. OB 14-02

Special Meeting Agenda December 14, 2016

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

PLANNING COMMISSION STAFF REPORT

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

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

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

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor

NOTICE OF A REGULAR MEETING

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

PROPERTY DISPOSITION GUIDELINES Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Fresno

SUCCESSOR AGENCY TO THE WEST HOLLYWOOD COMMUNITY DEVELOPMENT COMMISSION

City of Bellflower Successor Agency Civic Center Drive Bellflower, CA

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

CITY OF SIGNAL HILL CITY COUNCIL AS SUCCESSOR AGENCY

Creating a Brighter Future in the Post-Redevelopment Era

SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE LONG RANGE PROPERTY MANAGEMENT PLAN

City Council Report 915 I Street, 1 st Floor Sacramento, CA

M E M O DECLARATION OF SURPLUS DISTRICT PROPERTY

LONG-RANGE PROPERTY MANAGEMENT PLAN. City of Twentynine Palms Successor Agency. A u g u s t 2 8,

CITY COUNCIL AGENDA REPORT

TUSTIN. Long - Range Property. Management Plan. Successor Agency to the Tustin Community Redevelopment Agency BUILDING OUR FUTURE HONORING OUR PAST

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

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

SUCCESSOR AGENCY TO THE FORMER DALY CITY REDEVELOPMENT AGENCY

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Oversight Board for Redevelopment Agency Successor Agency Report 915 I Street, 1 st Floor, Sacramento, CA

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

Planning Commission Staff Report August 6, 2015

RESOLUTION NO. LRA

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

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

CITY OF YUBA CITY STAFF REPORT

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

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

AGENDA ITEM REQUEST FORM

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

ADOPT A RESOLUTION REGARDING

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

STAFF REPORT TO THE CITY COUNCIL

City Council Agenda Report Meeting Date: February 3, 2015

Exhibit A. List of Future Development Sites as included in Amended and Restated Long Range Property Management Plan

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

DRAFT LONG-RANGE PROPERTY MANAGEMENT PLAN

CRA/LA, a Designated Local Authority Successor Agency to The Community Redevelopment Agency of The City of Los Angeles

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

CITY COUNCIL AS HOUSING SUCCESSOR AGENCY STAFF REPORT

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

WORLD TRADE CENTER GARAGE 1245 Fifth Avenue

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Planning Commission Staff Report

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

ORDINANCE # AN ORDINANCE OF THE CITY OF ALBANY CITY COUNCIL APPROVING UNIVERSITY VILLAGE MIXED USE PROJECT ZONING MAP AMENDMENT

CITY OF MILLBRAE, ACTING AS SUCCESSOR TO THE MILLBRAE REDEVELOPMENT AGENCY MEETING OF THE OVERSIGHT BOARD

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Community & Economic Development Department

CITY OF LOGAN REDEVELOPMENT AGENCY. A Resolution approving the Auto Mall Community Development Project Area Plan

Baldwin Park Successor Agency Long-Range Property Management Plan. Prepared for:

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

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

TRANSMITTAL To: Council From: Municipal Facilities Committee

City of Los Angeles CALIFORNIA

City Council Report 915 I Street, 1 st Floor

June 8, The Honorable Eric Garcetti Mayor, City of Los Angeles Room 300, City Hall 200 North Spring Street Los Angeles, CA 90012

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

RESOLUTION NO. RD:TDM:CER 6/1/2017

APPROVAL OF HOUSING SUCCESSOR AFFORDABLE HOUSING PROPERTY DEVELOPMENT AND DISPOSITION STRATEGY

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION EXECUTIVE OFFICER'S REPORT. May 12, 2010 (Agenda)

PURSUANT TO AB 1484 AND AS DESCRIBED IN SECTION TO THE CALIFORNIA HEALTH AND SAFETY CODE

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

ORDINANCE NO. 972 N.S. AN ORDINANCE OF THE CITY OF EL PASO DE ROBLES ADDING ARTICLE V. CHAPTER OF THE MUNICIPAL CODE ON HISTORIC PRESERVATION

6,696 SF FL FL TRASH RECYCLING BLDG 125+ RESIDENTIAL TYPE C - 8 APTS 7,504 SF BLDG 129+ RESIDENTIAL TYPE D - 8 APTS 10,016 SF BLDG 145+ RESIDENTIAL

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

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

THE STATE OF TEXAS ) INTERLOCAL AGREEMENT FOR ) SALE OF TAX FORECLOSED PROPERTIES COUNTY OF EL PASO )

ORDINANCE NO. XXXX. WHEREAS, the proposed Rezone has been processed pursuant to Section , Title 9 of the Municipal Code; and

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE. WA# C.F Date:

ORDINANCE NO. 615-C.S.

LONG-RANGE PROPERTY MANAGEMENT PLAN. Successor Agency to the Palm Springs Community Redevelopment Agency. D e c e m b e r 12,

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

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

Ideas + Action for a Better City learn more at SPUR.org. tweet about this #Oakland spubliclands

TOWN OF WINDSOR TOWN COUNCIL

ORDINANCE NUMBER 1154

ORDINANCE NO

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

County of Santa Cruz

AGENDA: MARCH 2, 1999 February 18, 1999

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

SAN JOSE CAPITAL OF SILICON VALLEY

ORDINANCE NO The Board of Supervisors of the County of San Joaquin ordains as follows:

City Commission Agenda Cover Memorandum

Transcription:

STAFF REPORT CITY OF SAN LEANDRO SUCCESSOR AGENCY OVERSIGHT BOARD DATE: September 25, 2012 TO: FROM: SUBJECT: Successor Agency Oversight Board Cynthia Battenberg, Business Development Manager Oversight Board Approval of Successor Agency Conveyance of Certain Former Redevelopment Agency Assets to the City of San Leandro SUMMARY AND RECOMMENDATION The State of California s passage of AB x1 26 requires that all California Redevelopment Agencies dispose of their assets. Passage of AB 1484 in June 2012 provides further guidance for the disposal of these assets. Staff has developed a plan for the disposition of some of these properties, which is outlined in the next section. This staff report and the attached Resolution focus on the real property assets included as Exhibit A to the Resolution. Staff recommends that the Oversight Board adopt the attached Resolution of the Successor Agency authorizing the transfer of certain former Redevelopment Agency (Agency) real property assets to the City of San Leandro (City) due to their: 1) being public purpose properties; or 2) because they were transferred to the Agency by the City in anticipation of use in redevelopment projects and per the transfer agreements, any revenue from these properties must be returned to the City. The attached Resolution also directs the Successor Agency staff to seek Oversight Board approval to reinstate agreements executed in 2003 and 2008 that required the Agency to pay to the City any proceeds derived from the sale of two Agency properties that were originally owned by the City if the Department of Finance objects to the conveyance of those properties. BACKGROUND Since its inception in 1952, the California Redevelopment Law allowed cities and counties to form Redevelopment Agencies with special powers to eradicate blighting conditions in urban areas. These special powers included the ability to assemble and sell property for both private and public development. To effectuate the Agency s goals, property was often acquired, through purchase or via transfer from the City, in an effort to eliminate social and economic blight and facilitate the property s reuse in a manner beneficial to the community.

Transfer of Certain Former RDA Properties September 25, 2012 The properties described in this report would be disposed of as directed by AB x1 26 and AB 1484, and not pursuant to traditional City or Agency procedures for disposing of property. These former Agency properties are not considered surplus, so Government Code section 54220, et seq. regarding surplus property disposition does not apply. Likewise, the provisions for disposition of property under Redevelopment Law also do not apply. The former Redevelopment Agency held a number of parcels, some of which are detailed in Table 1. Table 1 - Former Redevelopment Agency Parcels Address Description APN Public Purpose Properties Aladdin Ave. Marina Reader Board Sign 079A-0295-002-17 Carpentier Street Creek-walk behind Creekside Plaza 075-0036-058-00 2512 Davis Street Vacant, held for Eden Road extension 077A-0649-008-25 1433 E. 14 th Street Parking, Downtown Plaza 077-0545-018-00 14901 E. 14 th Street Vacant, held for street improvements 077D-1499-001-00 1193 Warden Ave. Park, "Davis West" sign site 077A-0655-001-00 1446 Washington Ave. Parking, Downtown Plaza 077-0545-025-00 1490 Washington Ave. Parking, Downtown Plaza 077-0545-024-01 Washington Ave. Public Plaza outdoor dining area (Sergio's) 077-0545-026-02 Washington Ave. Parking, Downtown Plaza 077-0545-009-00 Washington Ave. Parking, Downtown Plaza 077-0545-010-00 135 W. Joaquin Ave. Walkway adjacent to Plaza parking lot 077-0545-015-00 W. Juana Ave. 256 sf remnant parcel at corner of W. Juana and Hays 075-0226-006-00 City Properties Held by RDA 2101 Marina Blvd. Former fire station, held for redevelopment, agreement 079A-0568-005-00 dated 9/16/03 requires proceeds are returned to City 268 Parrott Street Vacant, held for redevelopment, agreement dated 1/7/08 075-0005-012-00 requires proceeds are returned to City Given the number of properties in the Agency s portfolio, it is important that the disposition occur in an orderly and strategic manner to ensure value is retained and prevent any negative impact on the community. A number of methods have been considered for the disposition of these properties and the two being recommended as part of this action are outlined below. The properties that are part of this action fall into two categories: Public Purpose Properties: Over the years the Agency acquired many properties. Among these are properties that cannot be developed due to their size (remnants) or use (parking lots). Transfer of these 13 parcels to the City is being recommended. The taxing entities that share in the project area tax base will benefit from the continued use of these properties for public purposes as such facilitation of access to and patronage of sales and property tax generating businesses in the project area.

Transfer of Certain Former RDA Properties September 25, 2012 City Properties Held by RDA: The City of San Leandro conveyed two properties to the Redevelopment Agency pursuant to agreements that provide that when the Redevelopment Agency disposed of the property, any and all funds derived would be paid to the City. These properties are being transferred back to the City. The taxing entities will not benefit from any proceeds from the sale or lease of these two properties, which per contractual agreements made prior to the Agency taking ownership, are to be returned to the City. Previous Actions On September 17, 2012 the Successor Agency of the San Leandro Redevelopment Agency approved the conveyance of these certain former Redevelopment Agency Assets to the City of San Leandro. Legal Analysis Pursuant to AB x1 26, the Successor Agency is responsible for winding down the affairs of the Agency, including the disposition of assets and properties of the Agency. The disposal is to be done expeditiously and in a manner aimed at maximizing value, however, pursuant to AB 1484, the Successor Agency may prepare a property management plan that will direct the orderly disposition and retention of certain properties following approval of the plan by the Oversight Board and the Department of Finance ( Department ) after the Department issues a Finding of Completion. It is anticipated that the Department will issue a Finding of Completion in late Spring 2013 following completion of the Due Diligence Reviews required by AB 1484 and payment of residual funds to the County for distribution to the taxing entities. Pursuant to AB 1484, the Successor Agency is allowed to convey governmental purpose properties in advance of approval of a property management plan, provided that the Oversight Board approves of the action at a public meeting preceded by ten days notice and the Department does not object within a 60-day review period. Although AB 1484 suspends the requirement that successor agencies expeditiously dispose of real property, the statute does not specifically address the voluntary disposition of nongovernmental purpose properties in advance of Department issuance of a Finding of Completion and approval of a property management plan; however, it does not appear that such voluntary disposition would be prohibited if the Oversight Board approves of the conveyance and the Department does not object within a 60-day review period. If the Department objects to the return of the properties that the City conveyed to the Agency, the Successor Agency may seek Oversight Board approval to reinstate the City-Agency agreements that provide for the payment to the City of the sale proceeds derived from these properties. G:\OBD\Successor Agency\Disposition of Assets\SR- Public Parcel Transfer 10-10-12.docx

RESOLUTION NO. RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO APPROVING THE TRANSFER OF CERTAIN FORMER REDEVELOPMENT AGENCY REAL PROPERTY ASSETS TO THE CITY OF SAN LEANDRO WHEREAS, pursuant to Resolution No. 2012-001, adopted by the City Council of the City of San Leandro on January 9, 2012, the City of San Leandro ( City ) agreed to serve as the successor agency ( Successor Agency ) to the Redevelopment Agency of the City of San Leandro (the Redevelopment Agency ) commencing upon the dissolution of the Redevelopment Agency on February 1, 2012; WHEREAS, pursuant to Health and Safety Code Sections 34177(e), 34181(a) and 34181(f), the Successor Agency may convey governmental purpose properties to the appropriate public entity, provided that the Oversight Board approves of the action at a public meeting preceded by ten days notice and the Department of Finance does not object within a 60-day review period; WHEREAS, the properties identified as Public Purpose Properties in the staff report accompanying this Resolution (the Report ) are dedicated for public purposes, including street improvements, public walkways and other public purposes as more particularly described in the Report; WHEREAS, the properties described in the Report and located at 2101 Marina Boulevard and 268 Parrott Street are subject to agreements executed by and between the City and the Redevelopment Agency dated as of September 16, 2003 and January 7, 2008, respectively, (the Agreements ) which Agreements provided for the conveyance of such properties by the City to the Redevelopment Agency and the payment by the Redevelopment Agency to the City of all future sale proceeds derived from such properties; WHEREAS, Health and Safety Code Section 34178(a) provides that, with specified exceptions, commencing upon February 1, 2012, agreements, contracts and arrangements between a redevelopment agency and the city that formed the agency are invalid, provided however, that a successor agency that wishes to re-enter into agreements with the city that formed the redevelopment agency may do so upon obtaining the approval of the oversight board formed to oversee the actions of the successor agency; and WHEREAS, the properties identified in the Report were conveyed by the Redevelopment Agency to the City pursuant to Resolution No. 2011-004 RDA adopted May 7, 2011, but such conveyances may be unwound pursuant to Assembly Bill x1 26 and Assembly Bill 1484. 1977627.1 1

NOW THEREFORE, the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of San Leandro hereby resolves as follows: 1. The conveyance by the Successor Agency to the City of the Public Purpose Properties identified in Exhibit A attached hereto is hereby approved. 2. The conveyance by the Successor Agency to the City of the real properties located at 2101 Marina Boulevard and 268 Parrott Street is hereby approved. 3. If the Department of Finance disapproves of the conveyance of the properties located at 2101 Marina Boulevard and 268 Parrott Street as set forth in this Resolution, Successor Agency staff is directed to seek Oversight Board approval to reinstate the Agreements. 4. The Executive Director and his designees are authorized and directed to take all actions necessary to implement this Resolution, including without limitation the execution of deeds of conveyance, certificates of acceptance, and all other necessary instruments, as applicable. PASSED AND ADOPTED AT A REGULAR MEETING OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO ON, 2012 BY THE FOLLOWING VOTE: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Secretary Chair 1977627.1 2

Exhibit A Redevelopment Property List Marina Reader Board Sign APN: 079A-0295-002-17 Street Address: Aladdin Avenue Description: Land at the ball field with advertising sign Acquisition Year : 1998 Current Use: Advertising Sign for Marina Auto Mall Proposed Use: Same Size: 465 sq. ft. Zoning: CR Commercial Recreation District General Plan: Public/Institutional Creek Walk behind Creekside Plaza APN: 075-0036-058 Street Address: Carpentier Street Description: Land buffer between the creek and Creekside Plaza Acquisition Year: 1999 Current Use: Creek walk/open space Proposed Use: Same Size: 1.38 acres Zoning: CC Commercial Community District General Plan: Office 2512 Davis Street APN: 077A-0649-008-25 Street Address: 2512 Davis Street Description: Building acquired for future Eden Road. Currently leased to contractor doing City project next door Acquisition Year: 2009 Current Use: Building leased to contractor Proposed Use: Road Size: 15,551 sq. ft. Zoning: IG Industrial General District General Plan: Eden Road Extension 1977627.1 3

1433 E. 14 th Street APN: 077-0545-018-00 Street Address: 1433 E. 14 th Street Description: Parking Lot at Downtown Plaza Acquisition Year: 1997 Current Use: Parking Size: 5,593 sq. ft. 14901 E. 14 th Street APN: 077D-1499-001-00 Street Address: 14901 E. 14 th Street Description: Former Quality Tune Up Shop Acquisition Year: 2010 Current Use: Vacant land Proposed Use: Intersection improvements/entryway statement Size: 10,556 sq. ft. Zoning: SA-3 South Area District General Plan: Corridor Mixed Use 2101 Marina Boulevard APN: 079A-0568-005-00 Street Address: 2101 Marina Boulevard Description: Former Fire Station Acquisition Year: 2003 Current Use: Storage Proposed Use: Possible lease Size: 15,536 (lot) Zoning: CN(S) Comm. Neighborhood Special Overlay Dist. General Plan: Neighborhood Commercial 1977627.1 4

268 Parrott Street APN: 075-0005-012-00 Street Address: 268 Parrott Street Description: Land for Parking Acquisition Year: Approximately 1999 Current Use: Vacant land Size: 7,500 sq. ft. 1193 Warden Avenue APN: 077A-0655-001-00 Street Address: 1193 Warden Avenue Description: Pocket Park/Entry to Davis West Acquisition Year: 1995 Current Use: Open Space/Park Proposed Use: Park Size: 5,700 sq. ft. Zoning: RS Residential Single-Family District General Plan: Residential Low Density 1446 Washington Avenue APN: 077-0545-025-00 Street Address: 1446 Washington Avenue Description: Parking Lot for Downtown Plaza Acquisition Year: 1963 Current Use: Parking Size: 14,671 sq. ft. 1977627.1 5

1490 Washington Avenue APN: 077-0545-024-01 Street Address: 1490 Washington Avenue Description: Parking lot a Downtown Plaza Acquisition Year: 1963 Current Use: Parking Size: 15,249 sq. ft. Plaza Outdoor Dining Area (Sergio s) APN: 077-0545-026-02 Street Address: Washington Avenue Description: Outdoor Dining Area Acquisition Year: 1970 Current Use: Outdoor Dining Proposed Use: Outdoor Dining Size: 1,529 sq. ft. Washington Avenue Downtown Plaza Parking APN: 077-0545-009-00 Street Address: Washington Avenue Description: Parking at Downtown Plaza Acquisition Year: 1970 Current Use: Parking Size: 4,500 sq. ft. 1977627.1 6

Washington Avenue Downtown Plaza Parking APN: 077-0545-010-00 Street Address: Washington Avenue Description: Parking at Downtown Plaza Acquisition Year: 1970 Current Use: Parking Size: 3,494 sq. ft. 135 W. Joaquin Avenue APN: 077-0545-015-00 Street Address: 135 W. Joaquin Avenue Description: Walkway Acquisition Year: 1963 Current Use: Walkway Proposed Use: Walkway Size: 2,399 sq. ft. Parcel at corner of W. Juana and Hays APN: 077-0226-006-00 Street Address: W. Juana Avenue and Hays Street Description: Right of Way Acquisition Year: Unknown Current Use: Back of Walk Right of Way Proposed Use: Right of Way Size: 256 sq. ft. Zoning: DA-1 (S) Dwtn. Area Special Overlay Dist. 1977627.1 7