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