Loading...
HomeMy WebLinkAboutSA RESO 2016-77RESOLUTION NO. 2016 — 77 RESOLUTION OF THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY APPROVING THE TRANSFER OF CERTAIN REAL PROPERTIES FROM THE SUCCESSOR AGENCY TO THE CITY OF NATIONAL CITY TO BE RETAINED FOR GOVERNMENTAL USE AND FOR FUTURE DEVELOPMENT WHEREAS, Assembly Bill 26X, as amended by AB 1484, SIB 107, and other statutes, together, being referenced below as the "Dissolution Act" dissolved redevelopment agencies and required successor agencies to wind down redevelopment agencies' affairs; and WHEREAS, pursuant to the Dissolution Act, all real property owned by the dissolved National City Redevelopment Agency has been transferred to the control of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency ("Successor Agency'); and WHEREAS, Health and Safety Code Section 34191.5(b) requires a successor agency to prepare a long-range property management plan ("LRPMP") that addresses the disposition and use of the real properties of the former redevelopment agency within six months of receiving a "finding of completion"; and WHEREAS, Health and Safety Code Section 34191.5(b) also requires the Successor Agency to submit the LRPMP to its Oversight Board and the California Department of Finance ("DOF") for approval; and WHEREAS, on December 30, 2015, DOF approved a revised LRPMP which was prepared by the Successor Agency ("Revised LRPMP"); and WHEREAS, DOF's letter approving the Revised LRPMP provides that "[p)ursuant to HSC section 34191.3(a) the approved LRPMP shall govern, and supersede all other provisions relating to, the disposition and use of all the real property assets of the former redevelopment agency'; and WHEREAS, the Revised LRPMP provides that eighteen (18) County Assessor parcels will be transferred to and retained by the City for future development (collectively, the "Future Development Parcels") and that fifteen (15) County Assessor parcels will be transferred to and retained by the City for governmental use (collectively, the "Governmental Use Parcels"), The Future Development Parcels and Governmental Use Parcels are listed on Exhibit A, which is attached hereto and incorporated herein by reference; and WHEREAS, at its regular meeting on May 17, 2016, the Successor Agency met, and considered approving the transfer of the Future Development Parcels and Governmental Use Parcels; and WHEREAS, a public notice for the proposed transfer of the Future Development Parcels and Governmental Use Parcels was published in a newspaper of general circulation on May 6, 2016 in compliance with the requirement of Health and Safety Code Section 34181(f); and Resolution No. 2016 — 77 Page Two May 17, 2016 WHEREAS, the transfer of real property is not a "Project' under section 15378 of the California Environmental Quality Act ("CEQA") Guidelines because the proposed action consists of administrative activity that will not result in direct or indirect physical changes to the environment and, as such, pursuant to section 15061(b)(3) of the CEQA Guidelines is not subject to CEQA. NOW, THEREFORE, BE IT RESOLVED by the Successor Agency as follows: SECTION 1. The Recitals set forth above are true and correct and are incorporated into this Resolution by reference. SECTION 2. The transfer of fee simple title by grant deed or other deed of the Future Development Parcels and Governmental Use Parcels listed and described in Exhibit "A" from the Successor Agency to the City of National City is hereby approved. SECTION 3. The Successor Agency hereby authorizes and directs the Executive Director of the Successor Agency, or his or her designee, to take all actions and sign any and all documents necessary to implement and effectuate the actions approved by this Resolution as determined necessary by the Executive Director, or his or her designee, to execute all documents on behalf of the Successor Agency (including, without limitation, a grant deed(s)), ( and to administer the Successor Agency's obligations, responsibilities and duties to be v performed pursuant to this Resolution and to carry out the purposes of this Resolution and comply with applicable law regarding the transfer of the Future Development Parcels and Governmental Use Parcels. SECTION 4. If any provision of this Resolution or the application of any such provision to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this Resolution that can be given effect without the invalid provision or application, and to this end, the provisions of this Resolution are severable. The City Council declares that it would have adopted this Resolution irrespective of the invalidity of any particular portion of this Resolution. PASSED and ADOPTED this 17th day of May, 2 bign Morrison, Chairman ATTEST: 99nn ROVED AS TO FORM: aXX� Mich el R. Dalla, Citf Clerk as CT- a Gacitua ilva Secretary to the Successor Agency Successor Abgn y General Passed and adopted by the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California, on May 17, 2016 by the following vote, to -wit: Ayes: Boardmembers Cano, Mendivil, Morrison, Rios, Sotelo-Solis. Nays: None. Absent: None. Abstain: None. AUTHENTICATED BY: RON MORRISON Chairman of the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California M City Clerk Serving as Secretary to the Successor Agency Deputy I HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of RESOLUTION NO. 2016-77 of the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California, passed and adopted on May 17, 2016. 0 City Clerk Serving as Secretary to the Successor Agency Deputy 21 EXHIBIT A Properties Transferred to the City of National City for Governmental Use Address Street APN Site Name 1. No Site Address Cleveland Ave 559-160-23 Marina Gateway Hotel remnant parcel 2. No Site Address Cleveland Ave 559-160-25 Marina Gateway Hotel remnant parcel 3. No Site Address Cleveland Ave 559-160-27 Marina Gateway Hotel remnant parcel 4. No Site Address Cleveland Ave 559-160-29 Marina Gateway Hotel remnant parcel 5. No Site Address Bay Marina Dr. 559-117-19 Marina Gateway Hotel remnant parcel 6. No Site Address Cleveland Ave 559-117-21 Marina Gateway Hotel remnant pare el 7. 1808 F Ave 560-232-02 Stein Farm 8. 1808 F Ave 560-232-04 Stein Farm 9. 1808 F Ave 560-232-06 Stein Farm 10. Adjacent to 1410 Sheryl Ln 557-430-37 Sheryl Lane remnant parcel 11. 921 A Ave 556-472-16 Kimball House 12. 900 W. 23rd St 559-040-43-01 Santa Fe Depot 13. Adjacent to 1213 E Ave 560-050-13 Kimball Way remnant parcel 14. Adjacent to 1213 E Ave 560-410-02 Kimball Way Creek 15. Adjacent to 1213 E Ave 560-410-08 Kimball Way Creek Properties Transferred to the City of National City for Future Development Address Street APN Site Name 1. 2300 Cleveland Ave 559-117-04 Olson Property 2. 2300 Cleveland Ave 559-117-05 Olson Property 3. 830 23rd St 559-117-06 Olson Property 4. 835 W. 24th St 559-117-07 Olson Property 5. 801 Bay Marina Dr. 559-117-12 Olson Property 6. 921 National City Blvd 556-471-03 Former Education Center 7. 929 National City Blvd 556-471-04 Steamed Bean EXHIBIT A Page 1 of 2 Resoltution No. 2016-77 11 8. 130 E.8th St 556-472-26 H&M Goodies 9. 500 Plaza Blvd 556-560-39 Lamb's Theatre 10. 720 W. 23rd St 559-118-02 ACE Metals 11. Across street from 3200 National City Blvd. National City Blvd 562-321-08 RCP 12. 1640 E. Plaza Blvd 557-410-20 Days Inn 13. 38 W. 1 lth St 555-114-01 Roosevelt Lot 14. Adjacent to 1133 Roosevelt Ave. Roosevelt Ave. 555-114-04 Roosevelt Parking Lot 15. 1845 E Ave 560-232-05 Stein Farm 16. 1231 McKinley Ave 559-022-05 1231 McKinley 17. 1237 McKinleyAve 559-022-07 1237 McKinley 18. 1239 McKinley Ave 559-022-08 1239 McKinley EXHIBIT A Page 2 of 2 Resoltution No. 2016-77