Loading...
HomeMy Public PortalAbout11-06RESOLUTIONNO. 11-06 A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF CARSON, CALIFORNIA, MAKING CERTAIN FINDINGS AND APPROVING A DISPOSITION AND DEVELOPMENT AGREEMENT BY AND BETWEEN THE CARSON REDEVELOPMENT AGENCY AND CITYVIEW 616 EAST CARSON, LLC, A DELAWARE LIMITED LIABILITY COMPANY, RELATING TO THE DEVELOPMENT OF 616 EAST CARSON STREET WHEREAS, the Carson Redevelopment Agency (Agency) has been duly created, established and authorized to transact business and exercise its powers under and pursuant to the Community Redevelopment Law (Part I of Division 24 of the Health and Safety Code of the State of California); and WHEREAS, to effectuate the provisions of the Redevelopment Plan (Redevelopment Plan) for the Carson Consolidated Project Area (Project Area), the Agency is considering the transfer of the site located at 616 East Carson Street (Site) to CityView 616 East Carson LLC, a Delaware limited liability company (Developer), pursuant to a Disposition and Development Agreement (DDA) with the Developer for the construction of a mixed-use commercial/retail and residential development consisting of approximately 13,225 square feet of ground floor retail and 152 for -sale residential units (Project); and WHEREAS, fifteen percent of the residential units in the Project will be sold to qualified affordable buyers as further described in the DDA; and WHEREAS, pursuant to CRL Section 33433, before the Agency Board and the City Council consider the approval of the DDA, a Summary Report and a copy of the DDA must be made available for public inspection, a public hearing must be conducted, and certain findings must be made; and WHEREAS, on February 16, 2011, the Agency and the City Council conducted and concluded a duly noticed joint public hearing pursuant to Section 33433 to consider the DDA, the Summary Report and the Mitigated Negative Declaration that was prepared in accordance with the California Environmental Quality Act (California Public Resources Code Section 21000 et seq. "CEQA"), to analyze the potential impacts of the development of the Project on the environment; and WHEREAS, all legal prerequisites to the adoption of this resolution have occurred. NOW, THEREFORE, based on the evidence presented to the Agency, including the written staff report and oral testimony on this matter, and the 33433 Report and the Mitigated Negative Declaration, the Agency does hereby find, determine and resolve as follows: Section 1. The above recitals are all true and correct and adopted as findings. 01018/0005/81014.01 [MORE] RESOLu i ION NO. 11 -06 PAGE 2 OF 3 Section 2. The DDA is consistent with the Agency's adopted Redevelopment Plan for the Project Area and the Agency's Implementation Plan adopted pursuant to California Health and Safety Code Section 3 ) 3490. Section 3. The Mitigated Negative Declaration, which was prepared for this Project is hereby certified and adopted. Section 4. The consideration to be paid by Developer for the Site pursuant to the DDA is not less than fair reuse value of the Site in accordance with the Redevelopment Plan. The facts set forth in the Summary Report prepared for the DDA are incorporated herein. Section 5. The sale of the Site will assist in the elimination of blight in the Project Area and will provide quality ownership housing. The facts set forth in the Summary Report prepared for the DDA are incorporated herein. Section 6. The DDA, a copy of which is available at the offices of the Agency's Economic Development Department, and by this reference incorporated herein, and the instruments referenced therein, are hereby approved. Section 7. The Chairman and/or Executive Director and/or any other authorized officers are hereby authorized to take such actions, perform such deeds, and execute, acknowledge and deliver such instruments and documents as they deem necessary to effectuate the transactions contemplated under the DDA. PASSED, APPROVED and ADOPTED this 16t" day of February, 2011. J N Chai`ln�an Jim Dear ATTEST: Agency Secretary Bel en -S. Wawagoe W. �OA-vx�� Agency Counsel U 01018/0005/81014.01 [MORE] RESOLLi i ION NO. 11-06 PAGE 3 OF 3 STATE OF CALIFORNIA COUNTY OF LOS ANGELES ss. CITY OF CARSON 1, Helen S. Kawagoe, Agency Secretary of the Redevelopment Agency, Carson, California, do hereby certify that the whole number of members of the Carson Redevelopment Agency is five; that the foregoing resolution, being Resolution No. 11-06 was duly and regularly adopted by said Agency at an adjourned regular meeting duly held on the 16th day of February, 2011, and that the same was passed and adopted by the following vote: AYES: AGENCY MEMBERS: Chairman Dear, Santarina, Gipson.. Davis -Holmes and Ruiz-Raber NOES: AGENCY MEMBERS: None ABSTAIN: AGENCY MEMBERS: None ABSENT: AGENCY MEMBERS: None Z' 4_�iod_ �) _ Agency Secretary Helen S. K�wagoe