HomeMy WebLinkAboutRES CC 2016 3521 2016 0615 RESOLUTION NO. 2016-3521
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
MOORPARK, CALIFORNIA, RESCINDING RESOLUTION NO. 2013-
3173 AND APPROVING AND AUTHORIZING RECONVEYANCE OF
CERTAIN PROPERTIES TO THE SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK AND
AUTHORIZING THE EXECUTION AND DELIVERY OF QUITCLAIM
DEEDS WITH RESPECT TO SUCH PROPERTIES
WHEREAS, in July 2011, the former Redevelopment Agency of the City of
Moorpark (the "Former Agency") transferred the real properties described in
Attachment I attached hereto (the "Properties") to the City of Moorpark (the "City"); and
WHEREAS, pursuant to AB X1 26 (enacted in June 2011), and the California
Supreme Court's decision in California Redevelopment Association, et al. v. Ana
Matosantos, et al., 53 Cal. 4th 231 (2011), the Former Agency was dissolved as of
February 1, 2012, and the Successor Agency was established; and
WHEREAS, AB X1 26 added Part 1.8 (commencing with Section 34161) and
Part 1.85 (commencing with Section 34170) to Division 24 of the Health and Safety
Code ("HSC"); and such Parts 1.8 and 1.85, together with any amendments and
supplements thereto enacted from time to time, are collectively referred to herein as the
"Dissolution Act"; and
WHEREAS, HSC Section 34167.5 provides that the transfer of an asset by a
redevelopment agency to its city after January 1, 2011, in the absence of a contractual
commitment to a third party for the expenditure or encumbrance of such asset, is
deemed to be an unauthorized transfer; and
WHEREAS, without conceding the applicability of HSC Section 34167.5 to the
transfer of the Properties, the City desires to return the Properties to the Successor
Agency at this time, to clear up any potential cloud on title that may have been attached
to the Properties.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF MOORPARK
DOES HEREBY RESOLVE AS FOLLOWS:
SECTION 1. The above recitals are true and correct and are a substantive part
of this Resolution.
SECTION 2. The Mayor (or in the Mayor's absence, the Mayor Pro Tem) is
hereby authorized and directed to execute and deliver one or more quitclaim deeds,
substantially in the form attached as Attachment II, to effect the re-conveyance of the
Properties to the Successor Agency.
Resolution No. 2016-3521
Page 2
SECTION 3. The officers and staff of the City are hereby authorized and
directed, jointly and severally, to do any and all things which they may deem necessary
or advisable to effectuate this Resolution and any such actions previously taken by such
officers and staff are hereby ratified and confirmed.
SECTION 4. This Resolution supersedes Resolution No. 2013-3173 in its
entirety. Resolution No. 2013-3173 is hereby rescinded.
SECTION 5. The adoption of this Resolution is not intended to be, and shall not
constitute, a waiver by the City of any right it may have to reacquire the Properties or
otherwise challenge the legality or the enforceability of HSC Section 34167.5 with
respect to the Properties.
SECTION 6. The City Clerk shall certify to the adoption of this resolution and
shall cause a certified resolution to be filed in the book of original resolutions.
PASSED AND ADOPTED this 15th day of June, 2016.
ice S. Parvin, Mayor
0
ATTEST: /< '=_--'-' /` \
Maureen Benson, City Clerk t:\�R' ' �i'Jl
ATTACHMENT 1 — Properties Transferred to City in 2011
ATTACHMENT 2 — Form of Quitclaim Deed
Resolution No. 2016-3521
Page 3
ATTACHMENT I
PROPERTIES TRANSFERRED TO THE CITY IN 2011
Ventura County
Official Records
Doc.#for 2011
Deed executed by
Redevelopment
Agency in favor of Disposition After
Address/description APN City Reconveyance
1 500 Los Angeles 506-0-050-080 20110803-00113771-0 Per LRPMP1
Avenue
2 347 Moorpark Avenue 511-0-101-350 20110803-00113784-0 Per LRPMP
3 467 High Street 512-0-081-110 20110803-00113793-0 Per LRPMP
4 450 High Street 512-0-082-020, 20110803-00113794-0 Per LRPMP
030
5 Various (2.14 acres) 512-0-090-115 20110803-00113795-0 Per LRPMP
6 Various (0.75 acres) 512-0-090-115 20110803-0113795-0 Per LRPMP
7 Princeton Avenue (Lots 513-024-105, 135 20110803-00113769-0 Per LRPMP
69-82)
8 33 E. High Street 512-0-091-090 20110803-00113797-0 Per LRPMP
9 47 W. High Street 511-0-050-080 20110803-00113780-0 Per LRPMP
10 West High Street (part of 511-0-050-090 20110803-00113781-0 Per LRPMP
Civic Center
11 161 Second Street 512-0-102-210 20110228-00034431-0 Per LRPMP
12 83 W. High Street 511-0-050-175 20110803-00113783-0 Per LRPMP
13 45 E. High Street 512-0-091-080 20110803-00113796-0 Per LRPMP
14 610 Spring Road (police 512-0-171-225 20110803-00113767-0 Per LRPMP
services center)
1 Long Range Property Management Plan,approved by DOF per DOF's letter dated February 12,2015
Resolution No. 2016-3521
Page 4
15 Spring Road (Veteran's 512-0-174-015 20110803-00113768-0 Per LRPMP
Memorial)
16 100 High Street 511-0-090-430 20110728-00110393-0 Per LRPMP
17 100 '% High Street(post 512-0-090-050 20110126-00014554-0 Per LRPMP
office front parking lot)
18 627 Fitch Avenue 512-0-150-805 20110803-00113766-0 Per LRPMP
20 250 Los Angeles 506-020-130 20110803-00113770-0 Per Housing Asset List2
Avenue
21 782 Moorpark Avenue 512-0-062-020 20110803-00113785-0 Per Housing Asset List
22 798 Moorpark Avenue 512-0-062-120 20110803-00113788-0 Per Housing Asset List
23 81 First Street 512-0-103-040 20110803-00113765-0 Per Housing Asset List
24 1123 Walnut Canyon 511-0-030-250 20110803-00113772-0 Per Housing Asset List
25 1113 Walnut Canyon 511-0-030-260 20110803-00113773-0 Per Housing Asset List
26 1095 Walnut Canyon 511-0-030-270 20110803-00113774-0 Per Housing Asset List
27 1083 Walnut Canyon 511-0-030-280 20110803-00113775-0 Per Housing Asset List
28 1073 Walnut Canyon 511-0-030-290 20110803-0013776-0 Per Housing Asset List
29 1063 Walnut Canyon 511-0-030-300 20110803-0013777-0 Per Housing Asset List
30 1331 Walnut Canyon 511-0-040-120 20110803-0013778-0 Per Housing Asset List
31 1293 Walnut Canyon 511-0-040-130, 20110803-0013779-0 Per Housing Asset List
140
32 81 Charles Street 512-0-081-110 20110803-00113793-0 Per Housing Asset List
33 765 Walnut Street 512-0-062-110 20110803-00113787-0 Per Housing Asset List
34 780 Walnut Street 512-0-063-010 20110803-00113789-0 Per Housing Asset List
35 450 Charles Street 512-0-081-050 20110803-00113790-0 Per Housing Asset List
2 Housing Asset List(regarding listing assets to be transferred to Housing Successor), to which DOF indicated no
objection per DOF's letter dated August 27,2012
Resolution No. 2016-3521
Page 5
35 450 Charles Street 512-0-081-050 20110803-00113790-0 Per Housing Asset List
36 460 Charles Street 512-0-081-060 20110803-00113791-0 Per Housing Asset List
37 484 Charles Street 512-0-081-080 20110803-00113792-0 Per Housing Asset List
38 112 First Street 512-0-102-100 20110803-00113798-0 Per Housing Asset List
39 124 First Street 512-0-102-110 20110803-00113764-0 Per Housing Asset List
12856-0001A1946985v2.doe
Resolution No. 2016-3521
Page 6
ATTACHMENT II
FORM OF QUITCLAIM DEED
RECORDING REQUESTED BY
AND WHEN RECORDED RETURN TO:
Successor Agency to the
Redevelopment Agency of the City of Moorpark
do City of Moorpark
799 Moorpark Avenue
Moorpark, CA 93021
Attention: City Clerk
APN(s): [SPACE ABOVE FOR RECORDER'S USE ONLY]
This transfer is exempt from Documentary Transfer Tax pursuant to Revenue &
Taxation Code Section 11922, and exempt from Recording Fees pursuant to California
Government Code Section 6103.
QUITCLAIM DEED
The CITY OF MOORPARK, a municipal corporation, does hereby REMISE,
RELEASE AND FOREVER QUITCLAIM to the SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK all of its right, title,
obligations and interest in, under and to the real property located in the City of
Moorpark, Ventura County, State of California, more particularly described on Exhibit A
attached hereto, and all improvements and fixtures located thereon.
IN WITNESS WHEREOF, the undersigned has executed this Quitclaim Deed as
of the date set forth below.
Dated: , 2016
CITY OF MOORPARK,
a municipal corporation
By:
Name:
Title: Mayor
ATTEST:
City Clerk
12856-0001\1946985v2.doe
Resolution No. 2016-3521
Page 7
EXHIBIT "A"
Legal Description
THE LAND SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF VENTURA
DESCRIBED AS FOLLOWS (AND THE IMPROVEMENTS AND FIXTURES
THEREON):
•
12856-0001\1946985v2.doc
Resolution No. 2016-3521
Page 8
CERTIFICATE OF ACCEPTANCE
(California Government Code Section 27281)
This is to certify that the interest in real property conveyed to the Successor
Agency to the Redevelopment Agency of the City of Moorpark (the "Successor Agency")
by that certain Quitclaim Deed, dated , 2016, executed by the City of
Moorpark is hereby accepted by the undersigned officer on behalf of the Successor
Agency pursuant to the authority conferred by Resolution No. of the Board of
Directors of the Successor Agency, adopted on , 2016, and the Successor
Agency consents to recordation thereof by its duly authorized officer.
Dated: , 2016
SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY
OF MOORPARK
By:
Print Name:
Title:
12856-0001\1946985v2.doe
Resolution No. 2016-3521
Page 9
STATE OF CALIFORNIA )
COUNTY OF VENTURA ) ss.
CITY OF MOORPARK )
I, Maureen Benson, City Clerk of the City of Moorpark, California, do hereby
certify under penalty of perjury that the foregoing Resolution No. 2016-3521 was
adopted by the City Council of the City of Moorpark at a regular meeting held on the
15th day of June, 2016, and that the same was adopted by the following vote:
AYES: Councilmembers Mikos, Millhouse, Pollock, Van Dam, and Mayor Parvin
NOES: None
ABSENT: None
ABSTAIN: None
WITNESS my hand and the official seal of said City this 6th day of July, 2016.
Maureen Benson, City Clerk
(seal)
ti