AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC

Similar documents
RESOLUTION NO

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

ORDINANCE NO. cc\d\pl\napa Pipe\Development Agreement\Oct 2014 Development Plan Ordinance with Findings docx 1

Napa County Planning Commission Board Agenda Letter

ORDINANCE NO. WHEREAS, periodically the Conservation, Development and Planning Department

direct that agriculture is the primary land use in the County, minimize conflicts arising from

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

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

REPORT TO THE SHASTA COUNTY PLANNING COMMISSION

PROPOSED INCLUSIONARY ORDINANCE

ORDINANCE NO

RESOLUTION NUMBER 4238

Draft Ordinance: subject to modification by Town Council based on deliberations and direction ORDINANCE 2017-

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

PLANNING COMMISSION STAFF REPORT February 19, 2015

MARIN COUNTY BOARD OF SUPERVISORS RESOLUTION

RESOLUTION NO

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

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

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: June 6, 2018

ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DALY CITY REPEALING AND REPLACING CHAPTER RE: INCLUSIONARY HOUSING

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

SAN JOSE CAPITAL OF SILICON VALLEY

RESOLUTION NO xx

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. ORD ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING TITLE 20

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

ORDINANCE NO

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

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

SECTION 1 INTRODUCTION TO THE PANAMA CITY BEACH COMPREHENSIVE GROWTH DEVELOPMENT PLAN

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

ORDINANCE NO

Maureen T. Carson, Community Development Director

Agenda Item No. 6b December 9, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1602

PLANNING COMMISSION STAFF REPORT June 18, 2015

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

RESOLUTION NUMBER 5059

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

ORDINANCE NO XX

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

RESOLUTION ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE MONTESSA SUBDIVISION

PLANNING COMMISSION RESOLUTION NO

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

After taking public testimony, staff recommends the City Council take the following course of action:

PLANNING COMMISSION STAFF REPORT

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

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Butte County Board of Supervisors

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SAN MATEO, CALIFORNIA, ORDAINS that:

EMERYVILLE PLANNING COMMISSION. Report Date: June 18, 2015 Meeting Date: June 25, 2015

FULL TEXT OF MEASURE I CITY OF YORBA LINDA

2014 FINAL AGREEMENT

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

RESOLUTION NO. PC

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

Date: June 17, Recreation and Park Commission. Dawn Kamalanathan Planning Director

MEMORANDUM OF UNDERSTANDING AND AGREEMENT Between Napa County and the City of Napa Relating to the Development of the Napa Pipe Property

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

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

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

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

VILLAGE OF ORLAND PARK

ORDINANCE NO. AN ORDINANCE OF THE CITY OF WOODLAND AMENDING CHAPTER 6A OF THE WOODLAND MUNICIPAL CODE RELATING TO AFFORDABLE HOUSING

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

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

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

ORDINANCE NO AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF PORT ARANSAS, TEXAS, BY ADOPTING A NEW CHAPTER

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

DEVELOPMENT AGREEMENT RIVER EDGE COLORADO PLANNED UNIT DEVELOPMENT

AB 1397 HOUSING ELEMENT LAW SITE IDENTIFICATION STRENGTHENED OVERVIEW

1 [Vertical Disposition and Development Agreement- TMG Partners and Presidio Bay Ventures - Parcel K North/Pier 70]

Town of Yucca Valley GENERAL PLAN 1

Executive Summary Planning Code Text Amendment HEARING DATE: MAY 10, 2018

ORDINANCE NUMBER 1154

The City Council makes the following findings:

ORDINANCE NO. City Attorney Synopsis

Item 10C 1 of 69

County and related Memorandum of Understanding MOU

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

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

ORDINANCE NO. 615-C.S.

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

TOWNSHIP OF WOOLWICH BOND ORDINANCE NUMBER

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

ORDINANCE NO

HOUSING ELEMENT GOALS, OBJECTIVES, AND POLICIES

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

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

BY BOARD OF COUNTY COMMISSIONERS AN ACT TO BE ENTITLED

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

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

ORDINANCE NO. _ _

Transcription:

ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, APPROVING THE DEVELOPMENT AGREEMENT BETWEEN NAPA COUNTY AND NAPA REDEVELOPMENT PARTNERS, LLC WHEREAS, to strengthen the public planning process, encourage private participation in comprehensive planning and reduce the economic risk of development, the Legislature of the State of California adopted Government Code Sections 65864-65869.5 (the Development Agreement Statute ), authorizing municipalities to enter into development agreements in connection with the development of real property within their jurisdiction by qualified applicants with a requisite legal or equitable interest in the real property which is the subject of such development agreement; and WHEREAS, the purpose of the Development Agreement Statute is to authorize municipalities, in their discretion, to establish certain development rights in real property for a period of years regardless of intervening changes in land use regulations; and WHEREAS, Napa Redevelopment Partners, LLC ( Landowner ) is a limited liability company organized under the laws of the State of Delaware and is in good standing thereunder and is qualified to do business in California; and WHEREAS, Landowner owns the 154 acre former industrial site commonly referred to as Napa Pipe at 1025 Kaiser Road in unincorporated Napa County, commonly referred to as the Napa Pipe site (the Site ), within the area shown on Exhibit A to the form of Development Agreement attached to this Ordinance as Attachment 1; and WHEREAS, NRP has proposed a development project for approximately 80.5 acres of the Site (the Property ), encompassing the following (the Project ): 700 dwelling units (or 945 with a State-required density bonus for exceeding County affordability requirements) A continuing care retirement center of up to 150-units with up to 225 beds (which is required under the Development Agreement and the Development Plan Conditions of Approval to have 24-hour on-site paramedic service) A total of 40,000 square feet of neighborhood serving retail (25,000 sq. ft.) and restaurant (15,000 sq. ft.) uses 10,000 square feet of office A 150-room hotel with ancillary facilities including but not limited to meeting space, restaurant, retail, and spa A 154,000 square foot Membership Warehouse Store (such as a Costco or similar commercial retail user) with a gas station 34 acres of public parks, open space, wetlands, and trails 15,600 square feet of various community facilities City of Napa water or water from an alternate source for potable water 1

Napa Sanitation District wastewater service Require the addition of a roundabout or signal at the intersection of Corporate Drive and Anselmo Way, the southern entrance to the site Require construction of open space, including a five acre "urban farm; and WHEREAS, in addition to the Project, the approximately 75-acre portion of the Napa Pipe site located east of the railroad tracks that retains its existing I:AC zoning designation is limited by the General Plan to 165,000 gsf of additional non-residential development, which amount of development is vested but not approved under the Development Agreement as 90,000 gsf of office and 75,000 gsf of light industrial/r&d/warehouse use; and WHEREAS, On June 23, 2009 (Resolution No. 09-88), the Board certified the County's Housing Element Environmental Impact Report and adopted a General Plan amendment updating the Housing Element which identified the Property as a location for multifamily housing and contained the program to, among other things, rezone 20 acres of the Property to allow housing development at a minimum density of 20 dwelling units per acre (Housing Element Program H-4e); the Housing Element identified Program H-4e as the likely first phase of a larger development, and required the County to rezone at least 20 acres of the Property, allowing at least 304 units (202 of them by right) to fulfill its Housing Element commitment; and WHEREAS, On January 14, 2013, the Board of Supervisors held a duly noticed public hearing and adopted a resolution certifying a Final EIR for the Project (the FEIR ), and on June 4, 2013, by Resolution No. 2013 60, the Board adopted CEQA findings, including a Statement of Overriding Considerations, mitigation measures, a Water Supply Assessment that included an evaluation of the feasibility of using City of Napa water supplies to serve the Project, and a General Plan Amendment (the "GPA"), and by Ordinance No. 1382 adopted the zoning ordinance (the "Zoning Ordinance") to add Chapter 18.66 to the Napa County Zoning Code to create the Napa Pipe Zoning District that rezoned the Site; and WHEREAS, on October 8, 2013, the Board approved a Memorandum of Understanding (the "MOU") with the City that outlines a process for collaboration between the County and the City related to the Project. The MOU sets forth principles and understandings under which the City and County agreed to work together on future entitlements, annexations, provision of municipal services to the Property (emergency fire and medical services and law enforcement services), affordable housing and Regional Housing Needs Allocations ("RHNA") transfers, revenue sharing and transportation, planning and design issues as they relate to the proposed Project on the Property, and establishes conditions that must be satisfied before the City of Napa will provide potable water service to the Property; and WHEREAS, on November 12, 2013, the Board approved a Term Sheet between the County and Developer, setting forth material terms upon which the County and Developer would negotiate and enter into the Development Agreement; WHEREAS, in connection with the approval of the Development Agreement, the Board has by Resolution No., adopted certain CEQA Findings incorporated herein by reference, concluding that approval of the Development Agreement does not involve any of the conditions of CEQA Guidelines Section 15162 that require preparation of a subsequent or supplemental EIR; and 2

WHEREAS, County has determined that the Project is a development for which a development agreement is appropriate. The Development Agreement will eliminate uncertainty in the County's land use planning process and secure orderly development of the Project and the portion of the Site described in the Development Agreement as the Industrial Zoning District, assure progressive and timely installation of necessary improvements and mitigation appropriate to each stage of development of the Project, and otherwise achieve the goals and purposes for which the Development Agreement Statute was enacted. The Project is highly capital intensive, especially in its initial phases, which, in order to make the Project economically and fiscally feasible, requires major commitment to and investment in on-site and off-site infrastructure and improvements prior to the construction and sale or leasing of the residential, retail and commercial units. In order to enable the Landowner to expend the necessary sums to prepare the plans referred to in the Development Agreement and to pursue other various pre-development work associated with the development of the Project, the County desires to provide certainty through the Development Agreement with respect to specific development criteria to be applicable to the Site in order to provide for appropriate utilization of the Site in accordance with sound planning principles; and WHEREAS, the Board has determined that development of the Project will afford the County and its citizens and the surrounding region with the following primary benefits, which include public benefits in excess of those which could be expected from the Project in the absence of the Development Agreement: A. Park improvements that exceed the cost mandated by existing laws, as well as park maintenance at no cost to the public. B. Payment to the County of an affordable housing contribution in excess of that required under County Code Chapter 18.107, through the payment of $1,000,000 into the County's affordable housing trust fund established pursuant to Section 18.107.020 of the Napa County Code. $750,000 of this amount will be provided by the County to an affordable housing developer for the first low- and very-low income development project on the Property and $250,000 will be used by the County to fund the County's Proximity Housing Assistance Program to provide homebuyer assistance for affordable residential ownership units developed on the Property. C. Anticipated construction in Phase One of the Project of an approximately (but not to exceed) 154,000 square foot Membership Warehouse Store, such as a Costco, or, if good faith efforts fail to result in a purchase agreement for a Membership Warehouse Store within two years after the Effective Date of the Development Agreement, and fiscal impact payments if a development of a Membership Warehouse Store is delayed or not constructed. D. Reservation and dedication of an approximately 10-acre school site to the Napa Valley Unified School District pursuant to a separate agreement between Landowner and Napa Valley Unified School District. E. Construction of approximately 15,600 square feet of various community facilities at Landowner's sole cost and expense, including the following: street-scape; 1) Refurbishment of existing overhead cranes that will be integrated into the 3

2) Construction in the dry-dock area of small boat harbors, a boathouse, a swimming pool and a sunken outdoor event space; 3) Refurbishment of an existing gantry crane as an outdoor movie screen adjacent to the sunken event space; 4) Construction of a transit center kiosk that provides information regarding available transit, ticket sales, and a sheltered seating area; 5) Construction of a large, open plaza in the vicinity of the boathouse and dry docks that will serve as a public gathering place; 6) Construction of an approximately 1,000 gsf community facilities space; F. Implementation of an outreach and marketing program applicable to all market rate and inclusionary moderate-income units that provides persons who live or work in Napa County with preferential access to units for sale; G. Creation of a wide variety of homeownership opportunities in a wide range of price points; H. Creation of substantial property tax revenue; I. Construction of, and payments toward, traffic and transportation improvements identified in the Mitigation Monitoring and Report Program attached as an exhibit to the Development Agreement; J. Creation of right-of-way improvements, streets and roads within the property, public utilities infrastructure, pedestrian and bicycle paths; K. Construction of a neighborhood-serving day care facility of approximately 3,600 gsf of indoor space and 4,500 gsf of outdoor space integrated into the neighborhood center, subject to demand; L. Creation of sustainable storm water treatment system and features designed to naturally reduce or avoid water quality and hydrologic impacts, such as green roofs, bio-retention areas, vegetated swales, cisterns, pervious pavements and flow-through planters; M. Creation of provisions in the Zoning Code and the approved Development Plan which would permit future development of a hotel on the Property when the market demand exists for a new hotel; N. Development of a community farm of approximately four acres; O. Restoration of riparian habitat along Bedford Slough, including construction of a wetland at the mouth of the slough; and P. Site remediation of the entire Site pursuant to an approved Remedial Action Plan; 4

Q. Development of multifamily housing consistent with Housing Element Program H- 4e that will fully satisfy the County s RHNA requirements under State law; and WHEREAS, after conducting a duly noticed public hearing in accordance with the Development Agreement Statute, the Planning Commission by a vote of to, on [ ], 2014 recommended that the Board approve the proposed Development Agreement; WHEREAS, thereafter on [ ], the Board held a duly noticed public hearing on the Development Agreement pursuant to the Development Agreement Statute. NOW, THEREFORE, the Board of Supervisors of the County of Napa, State of California, ordains as follows: SECTION 1. The above recitals are true and correct. SECTION 2. The Board finds that pursuant to California Government Code Section 65867.5, the Development Agreement is consistent with the County s Zoning Ordinance and the following goals, policies, action items and objectives and programs of the County s General Plan: Goals: AG/LU 2, 3, 5, 6; CIR-1, 3; CC-8; CON-11; E-1; E-2; E-3; H-1, H-2, H-5, H-6, H- 8; ROS-2, ROS-3, SAF-4, SAF-5. Policies: AG/LU-22, 23, 24, 25, 28, 30, 31, 33, 41, 42, 52, 93, 94, 95, 115, 116, 119, 127; CIR-1, 3, 4, 26, 38; CC-36, 44, 45; E-5, 8, 11, 12, 13.5; H-2b, 2c, 2h, 4a, 4d, 4f, 4h, 4i, 4j, 4k, 6a, 6b, ; ROS-14, 22, 23, 24; SAF-23, 31, 33. Action Items: AG/LU-94.1; and CC-45.1. Objectives and Programs: H-2a, 2h, 4a, 4e, 6a SECTION 3. The Board finds that the Project and other permitted uses on the Site in the Industrial Zoning District approved by the Development Agreement provides substantial public benefits to persons residing or owning property outside the boundary of the Property beyond the exactions for public benefits required in the normal development review process under federal, state or local law, as described in the foregoing recitals and in the Development Agreement. The Board further finds that the Development Agreement is in compliance with Government Code Section 65867.5 and therefore may be approved. 5

SECTION 4. The Development Agreement substantially in the form attached hereto as Attachment 1 and incorporated herein by reference between the County and Napa Redevelopment Partners, LLC, a Delaware limited liability company, is hereby approved. The Board authorizes and directs the County Executive Officer to execute the Development Agreement, subject to any further modifications that the Executive Officer determines, in consultation with the County Counsel, are in the best interest of the County, do not materially decrease the benefits to or materially increase the obligations or liabilities of the County, and are in compliance with all applicable laws. SECTION 5. The Subdivision Procedures set forth in the Development Agreement shall prevail in the event of any conflict or inconsistency with the County Subdivision Code. SECTION 6. All actions taken by County officials in preparing and submitted the Development Agreement to the Board for review and consideration are hereby ratified and confirmed, and the Board further authorizes the Executive Officer and any other appropriate officers, agents or employees of the County to take any and all steps as they or any of them deems necessary or appropriate, in consultation with the County Counsel, in order to consummate the matters set forth in the Development Agreement. SECTION 7. Pursuant to Government Code 65868.5, the Clerk of the Board of Supervisors shall record with the County Recorder of the County of Napa a copy of the Development Agreement within ten (10) days after the Development Agreement is fully executed. SECTION 8. This Ordinance shall be effective thirty days from and after the date of its passage. SECTION 9. A summary of this ordinance shall be published at least once five (5) days before adoption and at least once before the expiration of fifteen (15) days after its passage in the 6

Napa Valley Register, a newspaper of general circulation published in the County of Napa, together with the names of members voting for and against the same. The foregoing Ordinance was introduced and public hearing held thereon before the Napa County Conservation, Development and Planning Commission at the meeting of the Commission on the 15 th day of October, 2014, and was passed at a regular meeting of the Board of Supervisors of the County of Napa, State of California, held on the day of, 2014, by the following vote: AYES: SUPERVISORS NOES: ABSTAIN: ABSENT: SUPERVISORS SUPERVISORS SUPERVISORS ATTEST: GLADYS I. COIL Clerk of the Board of Supervisors MARK LUCE, Chairman Napa County Board of Supervisors By: By:, (by e-signature) County Counsel APPROVED AS TO FORM Office of County Counsel By: Sue Ingalls, (by e-signature) County Code Services Date: [ ] Approved by the Napa County Board of Supervisors Date: Processed by: Deputy Clerk of the Board I HEREBY CERTIFY THAT THE ORDINANCE ABOVE WAS POSTED IN THE OFFICE OF THE CLERK OF THE BOARD IN THE ADMINISTRATIVE BUILDING, 1195 THIRD STREET ROOM 310, NAPA, CALIFORNIA ON., DEPUTY GLADYS I. COIL, CLERK OF THE BOARD 7

ATTACHMENT 1 Development Agreement [See the Napa County Web Site http://www.countyofnapa.org/napapipe/]