MINUTES GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT

Similar documents
AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

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

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

AGENDA ITEM REQUEST FORM

CITY OF YUBA CITY STAFF REPORT

PURCHASE OF REAL PROPERTY 14 (Resolution No )

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

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

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

NOTICE OF A REGULAR MEETING

CITY OF Los ANGELES CALIFORNIA DEPARTMENT OF GENERAL SERVICES

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

Troy Community Land Bank

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

AGENDA ITEM REQUEST FORM. Department: Rent Program Department Head: Nicolas Traylor Phone:

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

ORDINANCE NO. Part 12 Tenant Protection Ordinance. This Part shall be known as the Tenant Protection Ordinance.

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

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

RESOLUTION NO

Special Meeting Agenda December 14, 2016

AGENDA SPECIAL MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT

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

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

CITY OF GENEVA PLAN COMMISSION

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

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

Buyer s Initials Seller s Initials DRAFT G. SHORT SALE APPROVAL CONTINGENCY

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

PLANNING COMMISSION STAFF REPORT

RESOLUTION NUMBER 4678

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

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

DISTRICT OF COLUMBIA HOUSING FINANCE AGENCY BOARD OF DIRECTORS MEETING September 26, Florida Avenue, NW Washington, DC :30 p.m.

Troy Community Land Bank

RESOLUTION NO. RD:EEH:LCP

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

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

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

HOUSE BILL lr0177

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

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

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

City of Jacksonville Beach

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

SEPTEMBER 7, 2017 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2017)

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

AGENDA SUMMARY COUNTYWIDE OVERSIGHT BOARD FOR THE COUNTY OF SUTTER

BOARD OF SUPERVISORS. REGULAR MONTHLY MEETING MINUTES August 3, 2015

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

RE/MAX Alliance Kevin O`Malley The O`Malley Team Ph: Fax:

P.C. RESOLUTION NO

RESOLUTION NO Adopted by the Sacramento City Council. April 18, 2017

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

AUCTION MARKETING AGREEMENT

THE MINUTES OF THE MEETING OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA. September 24, 2018

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

RESOLUTION AUTHORIZING THE PUBLIC AUCTION OF CERTAIN REAL ESTATE

ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA

Town of Hadley Select Board Meeting Minutes October 14, 2015 Hadley Town Hall Room 203 7:00 PM

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

WHEREAS, on July 13, 2015, by Roll Call No , the City Council received and

MINUTES OF THE ORLAND CITY COUNCIL REGULAR MEETING HELD APRIL 2, 2019

PROPERTY ACQUISITION AND TRANSFER AGREEMENT

The call of the roll disclosed the presence of Directors as

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

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

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

JOINT VENTURE AGREEMENT (INVESTOR AND INVESTOR)

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

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

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

ORDINANCE NUMBER 1154

WORK SESSION October 10, 2017

TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

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

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

Administration. Resolution

OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982

CITY OF MERCED Planning Commission MINUTES

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R (Public Hearing)

3. PRESENTATIONS/DELEGATIONS (list, if any, available at meeting) Brant & Brantford Local Housing Corporation Board of Directors May 4, 2016

City of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM

7 EXPROPRIATION OF LAND - DAVIS DRIVE, VIVA PROJECT TOWN OF NEWMARKET

Lease & Property Management Disputes

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

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

Draft MINUTES OF THE REGULAR MEETING OF THE. COMMISSIONERS OF THE CHICAGO HOUSING AUTHORITY October 17, 2017

VIRGINIA ASSOCIATION OF REALTORS Commercial Purchase Agreement

Purchase of the Flats

1001. Notices of Termination of Tenancy or Change in Terms of Tenancy All Rental Units

Transcription:

MINUTES GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT A Regular meeting of the Garden Grove Agency for Community Development was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on Tuesday, January 10, 2006, at 6:16 p.m. ROLL CALL: PRESENT: (4) CHAIR NGUYEN, MEMBERS DALTON, KREBS, ROSEN PUBLIC INPUT ABSENT: (1) MEMBER LEYES (joined the meeting at 6:19 p.m.) There were no comments from the public relative to the Closed Session items. ADJOURN TO CLOSED SESSION At 6:17 p.m., under the Ralph M. Brown Act, the Chair announced that the meeting was being adjourned to Closed Session in the Founders Room to discuss the following:. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 Properties: The following parcels listed by Assessor Parcel Number (APN), address, if available, and current owner: APN 231-491-21 (Sunbelt), 231-491 20 (Jen Fu Lin & Hong Y L Lin), 231-521-01(Jerry Bowen), 231-521-02 (Jerry Bowen), 231-521-03 (Richard Kil & Yong Hui Kil), 231-521-04 (Richard Kil & Yong Hui Kil), 231-521-05 (Richard Kil & Yong Hui Kil) Agency s Negotiators: Matthew Fertal, Agency Director; Chet Yoshizaki, Economic Development Director; Greg Blodgett, Economic -1-01/10/06

Development Project Manager; Celeste Stahl Brady, Agency Counsel; Jon E. Goetz, Agency Counsel Negotiating Parties: Garden Grove Agency for Community Development and Ajesh Patel Prosperal Hotels Under Negotiation: Potential disposition, real property sale, price(s) and terms of payment of the above-listed parcels of real property. Factors Affecting Price and Terms under Negotiation: Acquisition of subject property Recorded covenants Scope of redevelopment of subject property and offsite improvements Physical condition of property at close of escrow Condition of title to property at close of escrow Indemnities of Buyer/Seller Representations and warranties of Seller Potential highest and best use of property and potential alternative land uses Factors affecting time of payment: Conditions to closing of escrow: Due diligence period Environmental condition and remediation of property, if any. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 (F: A-55.319) Properties: Parcels owned by the Agency located at the northeast corner of Chapman Avenue and Magnolia Boulevard, and comprised of the following parcels listed by Assessor Parcel Number (APN) and address: APN 132-442-25, 9002 Marylee Drive, Garden Grove -2-01/10/06

APN 132-442-26, 9001 Chapman Avenue, Garden Grove APN 132-442-27, 9011 Chapman Avenue, Garden Grove APN 132-442-28, 9031 Chapman Avenue, Garden Grove APN 132-442-29, 9041 Chapman Avenue, Garden Grove Agency s Negotiators: Matthew Fertal, Agency Director; Chet Yoshizaki, Economic Development Director; Alison Moore, Economic Development Project Manager; Greg Blodgett, Economic Development Project Manager; Celeste Stahl Brady, Agency Counsel; Jon E. Goetz, Agency Counsel Negotiating Parties: Garden Grove Agency for Community Development and Thom Falcon, La Quinta Homes; Rebecca Weimer, Weimer & Associates; and Manuel Nunes, TriStone. Under Negotiation: Potential disposition, real property sale, price(s) and terms of payment of the above-listed parcels of real property. Factors Affecting Price and Terms under Negotiation: Physical condition of property at close of escrow Condition of title to property at close of escrow Indemnities of Buyer/Seller Representations and warranties of Seller Potential highest and best use of property and potential alternative land uses Factors affecting time of payment: Conditions to closing of escrow: Due diligence period Environmental condition and remediation of property, if any CONFERENCE WITH LEGAL COUNSEL FOR INITIATION OF LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(c) (F: A-55.321) -3-01/10/06

The Agency acquired, and now owns and operates, certain real property located at 12721 Harbor Boulevard, Garden Grove and commonly referred to as the Travel Country RV Park ( Property ). Agency Board will hold a closed session pursuant to Government Code Section 54956.9(c) to confer with legal counsel, the Agency Director, and staff and to provide direction and/or authority about (i) whether or not to initiate litigation, including filing unlawful detainer action(s) and/or related legal proceedings from commencement through completion of such action(s), against the occupants of Space No. 77-A, 67, and 34 at the Property, including Anna M Thomas, Nadine Gomez, Carlos Gomez, Rick Zapiain, and all others in possession at Space No. 77-A, and Amber Buchholz Jennings, John Jennings and all others in possession at Space No. 67, and Roberto Arellano, Jr., Robert Arellano, Sr., and all others in possession at Space No. 34 and (ii) continuing property management of the Property, including as and if necessary, to authorize initiation of litigation, including filing unlawful detainer action(s) and/or related legal proceedings from commencement through completion of such action(s), regarding Space No. 77-A, 67, 34, and any other person or persons in alleged unlawful possession at the Property based on facts and circumstances that support the need to initiate litigation. RECONVENE RECONVENE At 7:12 p.m., the Chair declared a recess. At 7:21 p.m., the meeting reconvened with Chair Nguyen and all Agency Members in attendance, and it was announced that none of the Agency Closed Sessions were discussed, and will be discussed at the conclusion of the City Council meeting. At 7:22 p.m., the Chair declared a recess. At 7:45 p.m., the meeting reconvened with Chair Nguyen and all Agency Members in attendance. -4-01/10/06

ORAL COMMUNICATIONS - PUBLIC RECONVENE Tony Rector addressed the Agency requesting an update on the status of bringing an Indian Casino to Garden Grove. He also commented that questions he had posed at an earlier meeting have not been answered. He also spoke about other restaurants that should be contacted for a Restaurant Row in the city. (F: A-53.3) (XR: 60.12) At 8:28 p.m., the Chair declared a recess. At 8:45 p.m., the meeting reconvened with Chair Nguyen and all Agency Members in attendance. COOPERATION, PURCHASE AND SALE AGREEMENT WITH THE CITY OF GARDEN GROVE FOR THE ACQUISITION OF CITY-OWNED PROPERTY LOCATED AT 12461 SPRINGDALE STREET (F: A-55.319) (XR: 55) (XR: 84.1) Staff report dated January 10, 2006, was introduced, and staff provided background information concerning this matter. It was noted that this item is also listed on the City Council agenda for discussion. It was moved by Member Rosen, seconded by Member Krebs, and carried by unanimous vote, that this matter be discussed concurrently with the City Council. COOPERATION, PURCHASE AND SALE AGREEMENT WITH THE CITY OF GARDEN GROVE FOR THE ACQUISITION OF CITY-OWNED PROPERTY LOCATED AT 12851 WESTLAKE AVENUE, 10831-51 ACACIA PARKWAY, 13502 LANNING STREET, AND 13501-02 BARNET WAY (F: A-55.319) (XR: 55) (XR: 84.1) It was moved by Member Rosen, seconded by Member Krebs, and carried by unanimous vote, that this matter be discussed concurrently with the City Council. MINUTES (F: Vault) It was moved by Member Rosen, seconded by Member Krebs, and carried by unanimous vote, that the minutes of the Regular Meeting -5-01/10/06

of the Agency held December 13, 2005, be and hereby are approved. RECONVENE At 8:52 p.m., the Chair declared a recess. At 8:57 p.m., the meeting was reconvened with Chair Nguyen and all Agency Members in attendance for the purpose of discussing the following two items jointly with the City Council Members. COOPERATION, PURCHASE AND SALE AGREEMENT WITH THE CITY OF GARDEN GROVE FOR THE ACQUISITION OF CITY-OWNED PROPERTY LOCATED AT 12461 SPRINGDALE STREET (F: A-55.319) (XR: 55) (XR: 84.1) This item was discussed concurrently with the City Council. Member Leyes inquired that inasmuch as Springdale Street is not in the Agency project area, what is the rationale for doing this. The Director noted that in part this is a way to provide relocation sites or to further the housing objectives for relocation obligations. In response to an inquiry by Member Leyes, staff noted that this land would not be made available to other cities and agencies in this transaction. Member Krebs commented that he fails to see the logic of giving the land to the Agency. It should be put out to bid for sale, with the proceeds being added the to the City s General Fund. Chair Nguyen commented that the Agency would reimburse the City upon the sale of the land. Member Rosen expressed his agreement with Member Krebs, noting that he does not see the advantage either. The Director noted that the proceeds of the sale would end up in the City s General Fund, and this is not a new process. By facilitating the sale through the Agency, there is more control over the buyer and the developer. He further noted that the proceeds would not be subject to tax increment and should be explored for relocation. -6-01/10/06

Member Rosen commented that he does not see a relocation to Springdale Street occurring. Member Leyes noted that the Green s Glass relocation site was Single-Family residential and was rezoned to accommodate Green s Glass. The City Attorney clarified that the agreement will be amended to reflect that upon the sale of the properties, all proceeds will be paid to the City s General Fund. Chair Nguyen moved, seconded by Member Leyes, that the Cooperation, Purchase, and Sale Agreement with the City of Garden Grove for the acquisition of City-owned property located at 12461 Springdale Street, be and hereby is approved, as amended; the Chair and Secretary are authorized to execute the Agreement when appropriate to do so; and the Secretary is authorized to accept the Grant Deed on behalf of the Agency. The foregoing motion carried by the following vote: AYES: MEMBERS: (3) DALTON, LEYES, NGUYEN NOES: MEMBERS: (2) KREBS, ROSEN ABSENT: MEMBERS: (0) NONE COOPERATION, PURCHASE AND SALE AGREEMENT WITH THE CITY OF GARDEN GROVE FOR THE ACQUISITION OF CITY-OWNED PROPERTY LOCATED AT 12851 WESTLAKE AVENUE, 10831-51 ACACIA PARKWAY, 13502 LANNING STREET, AND 13501-02 BARNET WAY (F: A-55.319) (XR: 55) This item was discussed concurrently with the City Council. Staff report dated January 10, 2006, was introduced and reviewed by staff. Member Rosen noted that the agreement should be amended with the same language as noted for the previous agreement. Member Krebs noted that he has the same concern with this agreement. Member Rosen noted that these are narrow parcels and are different than the Springdale one and should be sold at the earliest opportunity. -7-01/10/06

Member Leyes reiterated that the Agency has more control than the City has on the selection of a project and developer. Chair Nguyen moved, seconded by Member Leyes, that the Cooperation, Purchase, and Sale Agreement with the City of Garden Grove for the acquisition of City-owned property located at 12851 Westlake Avenue, 10831-51 Acacia Parkway, 13502 Lanning Street, and 13501-02 Barnet Way, be and hereby is approved, as amended; the Chair and Secretary are authorized to execute the Agreement when appropriate to do so; and the Secretary is authorized to accept the Grant Deed on behalf of the Agency. Said motion carried by the following vote: AYES: MEMBERS: (4) DALTON, LEYES, ROSEN, NGUYEN NOES: MEMBERS: (1) KREBS ABSENT: MEMBERS: (0) NONE At 9:30 p.m., the Chair declared a recess. RECONVENE AND ADJOURN TO CLOSED SESSION At 11:28 p.m., the meeting was reconvened under the Ralph M. Brown Act, and the Chair announced that the meeting will adjourn to Closed Session in the Founders Room to discuss the three Closed Session items previously disclosed. RECONVENE IN OPEN SESSION At 12:14 a.m. on Wednesday, January 11, 2006, p.m., the meeting was reconvened in the Council Chamber with Chair Nguyen and all Agency Members in attendance, and the Chair announced that the item previously disclosed concerning Ajesh Patel Prosperal Hotels was not discussed. Direction was given relative to the matter relating to the northeast corner of Chapman Avenue and Magnolia Boulevard, being that it was the consensus of the Agency Members to negotiate with Thom Falcon, La Quinta Homes, as developer for the subject property. Lastly, direction was given relative to the matter relating to the Travel Country RV Park, being that it was the consensus of the Agency Members to proceed with three evictions and to proceed with any evictions in the future for late payments and gross violations of the Occupancy Agreement and RV Park Rules and Regulations without returning to the Agency. (F: A-55.320) (XR: A-55.321) -8-01/10/06

ADJOURNMENT At 12:15 a.m. on Wednesday, January 11, 2006, the meeting was declared adjourned. RUTH E. SMITH SECRETARY -9-01/10/06