Loading...
HomeMy WebLinkAbout2014-10-22 e-packet AGENDA it A SUCCESSOR AGENCY CITY OF SOUTH SAN FRANCISCO REGULAR MEETING MUNICIPAL SERVICES BUILDING COUNCIL CHAMBERS 33 ARROYO DRIVE SOUTH SAN FRANCISCO, CA WEDNESDAY, OCTOBER 22, 2014 6:30 P.M. PEOPLE OF SOUTH SAN FRANCISCO You are invited to offer your suggestions. In order that you may know our method of conducting Agency business,we proceed as follows: The regular meeting of the Successor Agency is held on the fourth Wednesday of each month at 6:30 p.m. in the Municipal Services Building, Council Chambers, 33 Arroyo Drive, South San Francisco, California. Public Comment: For those wishing to address the Board on any Agenda or non-Agendized item, please complete a speaker card located at the entrance to the Council Chambers and submit it to the Clerk. Please be sure to indicate the Agenda Item # you wish to address or the topic of your public comment. California law prevents the Successor Agency from taking action on any item not on the Agenda(except in emergency circumstances). Your question or problem may be referred to staff for investigation and/or action where appropriate or the matter may be placed on a future Agenda for more comprehensive action or a report. When your name is called, please come to the podium, state your name and address for the Minutes. COMMENTS ARE LIMITED TO THREE (3) MINUTES PER SPEAKER. Thank you for your cooperation. The Clerk will read successively the items of business appearing on the Agenda. As she completes reading an item,it will be ready for Board action. KARYL MATSUMOTO Chair RICHARD A. GARBARINO MARK N. ADDIEGO Vice Chair Boardmember PRADEEP GUPTA LIZA NORMANDY Boardmember Boardmember FRANK RISSO KRISTA MARTINELLI Investment Officer Clerk MIKE FUTRELL STEVEN T. MATTAS Executive Director Counsel PLEASE SILENCE CELL PHONES AND PAGERS HEARING ASSISTANCE EQUIPMENT IS AVAILABLE FOR USE BY THE HEARING-IMPAIRED AT SUCCESSOR AGENCY MEETINGS In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open session agenda item, and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the City Clerk's Office located at City Hall. If however,the document or writing is not distributed until the regular meeting to which it relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda. The address of City Hall is 400 Grand Avenue,South San Francisco, California 94080. CALL TO ORDER ROLL CALL AGENDA REVIEW PUBLIC COMMENTS CONSENT CALENDAR 1. Motion to approve the minutes from the meeting of September 24, 2014. 2. Motion confirming payment registers for Redevelopment Obligation Retirement Fund Payments for October 22, 2014. 3. Recommendation that the Oversight Board adopt a resolution directing staff to transfer housing assets to the City Housing Successor Agency. (Alex Greenwood, Director of Economic and Community Development) 4. Motion to cancel the Regular Successor Agency Meetings of November 26, 2014 and December 24, 2014. ADJOURNMENT REGULAR SUCCESSOR AGENCY MEETING OCTOBER 22,2014 AGENDA PAGE 2 MINUTES DRAFT SUCCESSOR AGENCY CITY OF SOUTH SAN FRANCISCO IF07e� REGULAR MEETING MUNICIPAL SERVICES BUILDING COMMUNITY ROOM WEDNESDAY, SEPTEMBER 4, 201.4 CALL TO ORDER TIME: 6:33 p.m. ROLL CALL PRESENT: Boardmembers Addiego, Gupta and Normandy, Vice Chairperson Garbarino and Chairperson Matsumoto. AGENDA REVIEW No changes. PUBLIC COMMENTS None. CONSENT CALENDAR 1. Motion to approve the minutes of the meetings of September 10, 2014. 2. Motion confirming payment registers for Redevelopment Obligation Retirement Fund Payments for September 24, 2014. Motion— Vice Chairman Garbarino/Second— Boardmember Gupta: to approve the Consent Calendar. Unanimously approved by roll call vote. ADMINISTRATIVE BUSINESS 3, Resolution No. 4-2014 authorizing the Executive Director to enter into an Exclusive Negotiating Rights Agreement (ENRA) amongst the City of South San Francisco, the South San Francisco Successor Agency and Brookwood Development, LLC for potential development of the properties at 201, 207, 217-19 and 227 Grand Avenue and 418 Linden Avenue. ECD (Armando Sanchez, I lousing Consultant). Community Development Consultant Sanchez presented the staff report recommending that the Agency authorize the Executive Director to enter into an ENRA amongst the City of South San Francisco, the South San Francisco Successor Agency and Brookwood Development, LLC for potential development of the properties at 201, 207, 217-19 and 227 Grand Avenue and 418 Linden Avenue, The report farther recommended that the Agency recommend approval of the ENRA by the Oversight Board. The proposed development would provide 73 market rate and ......... ... 18 affordable housing units. The Agency would provide 3 million in funding for the Grand Avenue portion of the project and 1.6 million for the Linden Avenue portion. The ENRA would permit Brookwood Group to pursue entitlements. Consultant Sanchez advised the developer was present to answer any questions, S. Shepherd Heery, Chairman and CEO of Brookwood Group addressed the Agency and expressed the Group's excitement and gratitude at the prospect of the proposed project. He introduced the Group's President, Alan Katz and Project Manager, Jeloni Dotson and advised the team was looking -forward to a collaborative relationship. James Rui Gomez of the San Mateo County Building and'Frades Council spoke in support of the project and Brookwood Group's commitment to union labor. Mark Leach also spoke in support of the project and Brookwood Group and urged the Agency to approve the proposed resolution, Motion— Vice Chairman Garbarino/Second— Boardmember Gupta: to approve Resolution No. 4- 21114. Unanimously approved by roll call vote. ADJOURNMENT Being no farther business, Chairperson Matsumoto adjourned the meeting at 6:42 p.m. ZS ed.:4 Approved. rtin Ij, a oy rtin li, Ci t Clerk Karyl Matsumoto, Chairperson REGULAR SUCCESSOR AGENCY MEETING SEPTEMBER 4,2014 MINUTES PAGE 2 Listing of Redevelopment Obligation Retirement Fund Payments for Successor Agency Review S Zip 19, I certify that the payments shown on this payment register are accurate and sufficient funds were available for payment.* DATED 10/16/2014 jiwg" fe"a �,5 N�CE URECTOR ' *Note.- Items below do not include payroll related payment� Checks: Date Amount 10/06/14 395.64 Electronic Payments: Date Amount To Description Total Payments $ 395.64 CN m cc� LO LU (Y) LU U «� C7 > ur rya CO Z) c � D ¢ L ry r a ass p LL C o w as Lo U ry rr r a o z w M 0 0 a Lk ( [r tV U 0 0 U) w M w LU c j-- C ui : D Q) 0 CL a @ © cn t!J > cfl o -a r' (D � C7 rya Z co � w [5a U) M rn i7 rn E W m 0 m — _ Z U- W o co d C ui z Q LLI (D U .a 0 (D LU v a 4. u w N LU uj Ld 2 Z U' �» � Z LJ pq i 0 � 0 t- C) 47 ca Z Q LL cs UJ qa Q) > d- kt s o Staff Report DATE: October 22, 2014 TO: Mayor and City Council Chair, Vice Chair and Boardmembers FROM: Alex Greenwood, Director of Economic and Community Development SUBJECT: RESOLUTION APPROVING THE TRANSFER OF REAL PROPERTY FROM THE CITY OF SOUTH SAN FRANCISCO TO "THE SUCCESSOR AGENCY OF THE CITY OF SOUTH SAN FRANCISCO REDEVELOPMENT AGENCY RECOMMENDATION It is recommended that 1) the City Council adopt a resolution approving the transfer of real property from the City of South San Francisco to the Successor Agency of the City of South San Francisco Redevelopment Agency, and 2) the Successor Agency Board recommend that the Oversight Board adopt a resolution accept real property from the City of South San Francisco. BACKGROUND/DISCUS SION On March 2, 2011, the Redevelopment Agency of the City of South San Francisco (Agency) and the City of South San Francisco (City) entered into a series of Development and Disposition Agreements (DDAs) whereby the Agency transferred and the City accepted certain real properties owned by the Agency. The acquisition of Agency-owned properties by the City would have permitted the City to implement the Agency's long-term redevelopment projects and programs. However, Section 34167.5 of Assembly Bill XI 26 and AB 1484 retroactively invalidated all asset transfers occurring after January 1, 2011, The Controller ordered that all assets transferred after January 1, 2011 be returned to the successor agencies of the former redevelopment agency. Because the Agency's property assets transfer to the City occurred on March 2, 2011, the City is required to return the property assets to the Successor Agency, On March 13, 2013, the City Council authorized the return of the Agency's non-housing real estate assets to the Successor Agency. However, the City did not transfer the housing real estate assets since the State Department of Finance (DOF) on August 31, 2012 had authorized the housing assets be transferred to the City as Housing Successor Agency. AB 1484 also required the State Controller's office to conduct an audit of the Successor Agency's assets and transactions. The State Controller found that the transfer of housing assets to the City on March 2, 2011, prior to the DOF authorizing their transfer, was unauthorized. Therefore, the State Controller is requiring that the housing properties be returned to the Successor Agency. Once the housing properties are transferred back to the Successor Agency, the Oversight Board can take action to properly transfer the real estate housinw,assets to the City pursuant to ABX 126, AB 1484 and D,OF's approval. Staff Report Subject: Adopt a Resolution Approving the Transfer of real property from The City of South San Francisco to the Successor Agency Page 2 In total, the City will return eight properties to the Successor Agency. With the approval of this Resolution, the City will transfer the following properties to the Successor Agency: Propert ► APN 312 Miller- 313 Tamarack 012-311-240 339-341 Commercial Ave 012-333-050 310 Miller- 311 Tamarack 012-311-230 314 Millier Ave 012-311-250 714-718 Linden Avenue 012-145-430 630 Baden 012-241-230 636 E,l Camino Real 014-160-040 Environmental Determination The properties being transferred are vacant or have existing developments that will not change in use. The applicable redevelopment plans adopted by the Agency were all subject to California Environmental Quality Act ("CEQA") analysis at the time of adoption of the plans. The specific CEQA compliance information, including applicable findings and references to prior environmental analysis are set forth in the RDA Plans, CONCLUSION: It is recommended that City Council adopt a resolution approving the transfer of real property from the City of South San Francisco to the Successor Agency of the City of South San Francisco Redevelopment Agency. I'll ";31 By: Approved: Alex Greenwood I e Futrell Director of Economic and City Manager Community Development Attachments: Resolution 2345735. 1 RESOLUTION NO CITY OF SOUTH SAN FRANCISCO, RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOUTH SAN FRANCISCO APPROVING THE TRANSFER OF REAL PROPERTY FROM THE CITY OF SOUTH SAN FRANCISCO TO THE SUCCESSOR AGENCY OF THE CITY OF SOUTH SAN FRANCISCO REDEVELOPMENT AGENCY WHEREAS, on March 2, 2011, the former Redevelopment Agency of the City of South San Francisco ("Agency"), pursuant to Resolution No. 31-2011, authorized the transfer to the City of South San Francisco ("City") of the following real property: 312 Miller - 313 Tamarack Avenue (012-311-240), 339-341 Commercial Avenue (012-333-050),, 310 Miller - 311 Tamarack Avenue (012-311-230), 314 Miller Avenue (012-311-250), 714-718 Linden Avenue (012-145-430), 630 Baden Avenue (012-241-230), 636 El Camino Real (014-160-040 to the City; (collectively, the "Property"); and WHEREAS, in connection therewith, the City and the Agency executed four Disposition and Development Agreements (the "DDAs") for certain of the Property that described the terms and conditions for its redevelopment in more detail. WHEREAS, the Property was thereafter duly transferred to the City, as evidenced by Grant Deeds dated as of March 2, 2011 and recorded on March 11, 2011 on the Official Records of San Mateo County; and WHEREAS, effective June 30, 2011, the Governor signed into law ABx 126, which automatically suspended redevelopment activities, and on December 29, 2011, the California Supreme Court upheld the provisions of ABx 1 26, thereby dissolving all redevelopment agencies on February 1, 2012; and WHERE,AS, ABx 1 26 was modified by AB 1484, effective as of July 27, 2012, which together with ABx 126 IS referred to herein as the "Dissolution Law"; and WHEREAS, the Dissolution Law, at Health and Safety Code § 34167.5, retroactively invalidated asset transfers between a redevelopment agency and the city that created it, occurring after January 1, 2011, and authorized the State Controller, on or after February 1, 2012, to order available assets to be returned to a successor agency established pursuant to the Dissolution Law; and WHEREAS, pursuant to Resolution No. 08-2012, adopted on January 25, 2012, the City affirmed its election to serve as the Housing Successor Agency ("Successor Agency") to the Agency pursuant to Health and Safety Code 34173 and § 34177; and 2345741.1 1 WHEREAS, on April 20, 2012, the State Controller ordered that all assets transferred. after January 1, 2011 from the Agency to the City be returned to the Successor Agency; and WHEREAS, since the Agency's property asset transfers to the City occurred on March 2, 2011, the City is required to return the property assets to the Successor Agency and WHEREAS, on August 31, 2012, the state Department of Finance (DOF) authorized the transfer of housing assets to the City as the Successor Agency; and WHEREAS, a State Controller's Office audit of the Successor Agency's assets and transactions found that since the housing assets were transferred on March 2, 2011, prior to the DOF's authorization, they constitute an unauthorized transfer and must be returned to the Successor Agency; and WHEREAS, upon approval of this Resolution, the City will transfer the parcels identified above as the "Property"to the Successor,agency and WHEREAS, the proposed action is exempt from the California Environmental Quality Act("CEQA") in accordance with State CEQA Guidelines Section 15061(b)13) because there are no significant environmental impacts from the transfer of property it is not ; and NOW THEREFORE RE IT RESOLVED that the City Council of the City of South San Francisco hereby 1. Finds that the foregoing Recitals are true and correct and made a part of this Resolution. 2. Authorizes the City Manager to execute and record grant deeds for conveyance of the :property ("Chant Deeds") substantially in the forms on fide with the City Clerk, and to make revisions thereto, subject to the approval of counsel, which do not materially or substantially increase the City's obligations thereunder. 3. Authorizes the City Manager to execute and record such other instruments and to take such other actions as necessary to carry out the intent of this Resolution. 23457'41.1 2 I hereby certify that the foregoing Resolution was regularly introduced and adopted by the City Council of the City of South Sari Francisco at a meeting held on the of , 2014 by the following vote: AYES: NOES: ABSTAIN: ABSENT: ATTEST: City Clerk 2345741.1 3 Successor Agency to the Redevelopment Agency Staff Report DATE: October 17, 2014 TO: Chair and Successor Agency Board FROM: Mike Futrell, Executive Director SUBJECT: CANCELLATION OF THE REGULAR SUCCESSOR AGENCY MEETING OF NOVEMBER 26, 201.4 AND DECEMBER 24, 2014 RECOMMENDATION It is recommended that the City Council, by motion, cancel the regular Successor Agency meetings of November 26, 2014 and December 24,2014. CONCLUSION Cancellation of the November 26, 2014 and December 24, 2014 Successor Agency meetings will not have an adverse effect on City business, By: c Futrell xecutive Direct r