Agenda Fremont Successor Agency Meeting May 14, :00 PM

Similar documents
STAFF REPORT. Agenda Date: 05/23/2016 Agenda Item: 5.3. May23, Date: To: From: Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~

NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other

Redlands Redevelopment Agency Q&A

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Ordinance No

RESOLUTION #R

WHEREAS, the Authority is in the process of amending the Authority JP A to formally change its name to the Golden State Finance Authority; and

City of Los Alamitos

SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT 380 E. Vanderbilt Way, San Bernardino, CA BOARD OF DIRECTORS WORKSHOP AGENDA

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

City of Los Alamitos

RESOLUTION NUMBER 4162

a. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii.

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

CITY COUNCIL AGENDA SUBMISSION March 28, 2017

Patrick Prescott, Community Development Director By: David L. Kriske, Assistant Community Development Director

City of Oak Grove, Missouri. Economic Development Incentives Policy

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS:

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper

Madison County Zoning Department C. J. Nicholl, Administrator

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS:

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

City of La Palma Agenda Item No. 2

ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Oak Creek, Wisconsin

ORDINANCE NO. RD-3211

Placentia Planning Commission Agenda

CITY OF SALEM. Legislation Text. November 2016 Police Facility General Obligation Bond Measure Resolution

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and

José Nuño, Chairman. Exhibit A Amendments to Table

Adoption of Airport Area Infrastructure District

RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26

NOTICE OF A MEETING OF THE VINEYARD REDEVELOPMENT AGENCY BOARD 240 East Gammon Road, Vineyard, Utah December 21, :00 PM

ORDINANCE NO WHEREAS, the manufacture and distribution of single use carryout bags requires utilization of finite natural resources; and

MSR No , SOI Update No : Municipal Service Review and Sphere of Influence Update for the Rock Creek Water District

REDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY

ORDINANCE NUMBER 1301

Northeast Gateway 2 Urban Renewal Plan. City of Des Moines, Iowa

COMMISSION ACTION FORM SUBJECT: PROPOSED BARILLA URBAN RENEWAL AREA AND TAX INCREMENT FINANCING DISTRICT

CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers.

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council

RESOLUTION NO:

TAX INCREMENT FINANCING (TIF) ASSISTANCE. Application Packet

Butte County Board of Supervisors Agenda Transmittal

... Noes: Supervisors:-N_o_n&...

Illinois TIF Annual Reporting Covering the Basics

The full agenda including staff reports and supporting materials are available at City Hall.

in October of 2015, that the Proposed Area qualifies as a "redevelopment project area" under Section of the Tl F Act; and

City of Calistoga Staff Report

City of Grand Prairie Page 1

Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

City Council Meeting Agenda July 23, :00 p.m.

P.C. RESOLUTION NO

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION 310 RIVER ROAD & 240 BUNKER AVENUE (MODESTO SEWER SERVICE)

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room

ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO

Resolution affirming the Planning Department's certification of the Final Environmental

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

RESOLUTION NO. CC

MSR NO , SOI UPDATE : MUNICIPAL SERVICE REVIEW AND SPHERE OF INFLUENCE UPDATE FOR ROCK CREEK WATER DISTRICT

Adopted by the State Duma on September 22, Chapter I. General Provisions

REDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RD:JVP:JMD 05/04/2016 RESOLUTION NO.

Waterfront Merger Redevelopment Project Area. Joint Public Hearing City Council/Redevelopment Agency Agenda Item 9.

SECTION 2: PROJECT DESCRIPTION

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

CITY COUNCIL AGENDA MEMORANDUM

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers.

CHRONOLOGY: 'PUEBLO UNO

City of Wichita. Union Station Redevelopment District. Union Station Project Plan. November 20, 2014

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance.

AGENDA ITEM G-2 Community Development

Submitted by: Phillip L. Harrington, Director, Department of Public Works. Declaration of Intent - FY 2019 Street Lighting Assessment

City of Palo Alto (ID # 7817) City Council Staff Report

ORIGINAL BROOMFIELD URBAN RENEWAL PLAN

RESOLUTION NO. RD:SSL:JMD 12/03/2015

health for the purpose of providing adequate sewer and drainage facilities in the City of Louisville and

Scoping Meeting for Vista Del Agua Project Environmental Impact Report

CHAPTER Committee Substitute for Senate Bill No. 692

CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER

Placerville, a Unique Historical Past Forging into a Golden Future

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

The Board of Finance of Baltimore City Department of Finance Bureau of Treasury Management

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE ADDENDUM

TABLE OF CONTENTS. PLANNING COMMISSION MEETING December 4, 2018

Pennsylvania Tax Increment Financing and Guarantee Program

Transcription:

City Council Chambers 3300 Capitol Avenue Fremont, CA Agenda Fremont Successor Agency Meeting May 14, 2013 7:00 PM 1. Call to Order 2. Consent Calendar 3. Public Communications A. Oral and Written Communications 4. Staff Reports A. LONG-RANGE PROPERTY MANAGEMENT PLAN - To Consider Adoption of a Resolution Approving a Long-Range Property Management Plan for Three Successor Agency-Owned Properties Contact Persons: Name: Jennifer Brame Jeff Schwob Title: Management Analyst Director Dept: Community Development Community Development Phone: 510-494-4554 510-494-4527 E-Mail: JBrame@fremont.gov jschwob@fremont.gov RECOMMENDATION: 1. Open public hearing; and 2. Find that the Successor Agency, as the responsible agency under CEQA and as successor-in-interest to the former Redevelopment Agency Board previously made the CEQA findings (Resolution 2010-13 dated March 2, 2010; CEQA Findings) related to the Environmental Impact Report prepared for the Redevelopment Plan., 3. Independently reconfirm, make, approve, and adopt the CEQA Findings as its own findings pursuant to CEQA; 4. Find that none of the conditions related to the proposed disposition and use of the three properties in the Long-Range Property Management Plan have changed from that evaluated in the EIR and the CEQA Findings, and that no further CEQA analysis is required pursuant to CEQA Guideline 15162; and 5. Approve the Long Range Property Management Plan. 5. Adjournment

4.A Fremont Successor Agency Meeting: 05/14/13 07:00 PM Div/Dept: Community Development, Category: Property Acquisitions & Dispositions SCHEDULED Sponsors: STAFF REPORT (ID # 1683) DOC ID: 1683 LONG-RANGE PROPERTY MANAGEMENT PLAN - To Consider Adoption of a Resolution Approving a Long-Range Property Management Plan for Three Successor Agency-Owned Properties Contact Persons: Name: Jennifer Brame Jeff Schwob Title: Management Analyst Director Div/Dept: Community Development Community Development Phone: 510-494-4554 510-494-4527 E-Mail: JBrame@fremont.gov jschwob@fremont.gov Executive Summary: In accordance with the requirements of Health and Safety Code Section 34191.5, staff has prepared the attached Long-Range Property Management Plan (LRPMP) (Enclosure 1). Preparation of the LRPMP is one of the few remaining requirements for the Successor Agency to complete in order to unwind the former Redevelopment Agency (RDA). Staff recommends the Successor Agency approve the Long-Range Property Management Plan. BACKGROUND: The former RDA was dissolved on February 1, 2012, pursuant to ABx1 26 (as amended by AB 1484). These Redevelopment Dissolution Statutes govern the dissolution of the Former RDA, which includes the disposition of its former real property. At the time of its dissolution, the Former RDA owned three parcels of real property, which are the subject of and are fully described in the LRPMP. Pursuant to the Redevelopment Dissolution Statutes, ownership of these properties transferred on February 1, 2012, to the Successor Agency. The Successor Agency received its Finding of Completion from the State Department of Finance (DOF) on March 29, 2013. Pursuant to Health and Safety Code section 34191.5, within six months after receiving a Finding of Completion from the DOF, the Successor Agency is required to submit for approval to the Oversight Board and the DOF a Long-Range Property Management Plan (LRPMP) that addresses the disposition and use of the real properties of the former redevelopment agency. DISCUSSION/ANALYSIS: The three properties transferred to the Successor Agency consist of the following: 1) the 0.11-acre Old Haller s Site remainder located in Centerville at the southwest corner of Central Avenue and Fremont Boulevard; 2) the 3.14-acre Union Pacific remainder in Niles located directly southeast of Niles Town Plaza; and 3) the 6.9-acre Centerville Unified Site generally located southeast of the Thornton Avenue/Fremont Boulevard intersection. The LRPMP includes a number of maps and photographs that visually depict each property. The LRPMP is organized to provide specific information for each property, as required by Health and Safety Code Section 34191.5. This organization generally includes two parts, as follows: Page 1 Packet Pg. 3

4.A Staff Report (ID # 1683) Meeting of May 14, 2013 Part 1 Property Inventory: The property inventory provides specific information related to each property s acquisition date, cost and purpose, parcel information, its current value, contractual requirements, environmental contamination/remediation, its potential for transit-oriented development and advancement of planning objectives, and its development proposal history and activity; and Part 2 Property Disposition and Use: The disposition and use discussion identifies how the Successor Agency intends to dispose of and use each property, where this use was planned for in the Redevelopment Plan and General Plan, the principles/guidelines to be followed to dispose of and develop each property, the anticipated timing of disposition/development, and an estimate of property and sales tax revenue once developed as planned for in the LRPMP. The following table summarizes the planned use of each property, as follows: Property 1. Remainder of Old Haller s Site 2. Remainder of Union Pacific Site 3. Centerville Unified Site Planned Disposition/Use Consistent with Redevelopment Plan Property to be combined with three other parcels to develop 27 multifamily condominium units (approved as P-2010-3, Crown Court Planned District) Property to be developed with a mixed use project. Develop with a mixed use, multi-family and retail project Status Entitled for development in 2010 as Planned District P-2010-3. Known as Crown Court. No activity since entitlement. Rezoned in 2011 to Planned District P-2011-232(HOD). Referred to as Niles Central Planned District. Remediation completed in 2012. No development entitlement or activity has occurred. Entitled for development in 2005 as Planned District P-2005-129 for 110 apartments over 58,000 square feet of retail, but project was determined to be financially infeasible to develop. Successor Agency entered into an Exclusive Right to Negotiate Agreement with CenterStreet Development/Blake-Hunt Ventures to re-entitle the project with about 184 apartments and 28,641 square feet of retail. Remediation is in process and is anticipated to be concluded within two years. The LRPMP demonstrates how each of the three properties is needed to implement projects identified in the Redevelopment Plan and related planning documents, and how the uses detailed in the LRPMP and summarized above will achieve goals, objectives and policies of the Redevelopment Plan and the City s General Plan. For these reasons, under the Redevelopment Dissolution Statutes, the three properties are eligible for transfer to the City for disposition and use in accordance with the LRPMP. Following Successor Agency action on the LRPMP, the Oversight Board to the Successor Agency is scheduled to also act on the LRPMP at its May 15, 2013 meeting. If both the Updated: 5/9/2013 10:11 AM by Susan Gauthier Page 2 Packet Pg. 4

4.A Staff Report (ID # 1683) Meeting of May 14, 2013 Successor Agency and Oversight Board approve the LRPMP, then staff will forward it to the State Department of Finance (DOF) for its approval. Upon approval of the LRPMP by the DOF, the three properties will transfer from the Successor Agency to the City for disposal as planned for in the LRPMP, as noted above. FISCAL IMPACT: Preparation of the LRPMP was funded by RDA unwind monies approved for this purpose in the Successor Agency budget approved by both the Oversight Board and the DOF. If the DOF approves the LRPMP, net proceeds from the sale of the three properties will be used to fund projects identified in the Redevelopment Plan, such as streetscape, public parking, and grade crossing improvements. Once the LRPMP is approved, the Successor Agency will be one step closer to being able to dissolve. Upon dissolution, all taxing entities, including the City, will receive their full share of property taxes. ENVIRONMENTAL REVIEW: On March 2, 2010, both the City Council and the former RDA Board certified an Environmental Impact Report (EIR) for the Redevelopment Plan. As part of this process, findings were adopted, pursuant to the California Environmental Quality Act (CEQA), referred to as CEQA Findings. The CEQA Findings are attached as Enclosure 3 (i.e., Resolution 2010-13). The EIR identified potential impacts in 12 topical areas, including the following: Aesthetics, Population and Housing; Air Quality; Climate Change; Biological Resources; Cultural and Historic Resources; Hazards and Hazardous Materials; Drainage and Water Quality; Land Use; Noise; Public Services and Utilities; and Transportation. As part of the analysis, mitigation measures were identified and included in the mitigation monitoring and reporting plan to reduce potential impacts to a less-than-significant level. However, not all potentially significant environmental effects could be reduced to a less-than-significant level. The EIR identified 13 potentially significant and unavoidable impacts related to the following: Transportation; Cultural and Historic Resources; Water Supply; Noise; Regional Air Quality; and Green House Gas Emissions/Climate Change. The City Council and the RDA Board adopted a statement of overriding consideration for these potentially significant and unavoidable impacts, finding that the numerous economic, social, environmental, and other benefits of the Redevelopment Plan were greater than its impacts (see Enclosure 3, page A-102). Because the disposition and use of each property in the LRPMP is consistent with that planned for in the Redevelopment Plan and evaluated in its certified EIR, and because the conditions analyzed in the EIR have not changed, no subsequent environmental analysis is required for actions consistent with the project evaluated in the EIR. CEQA Guideline 15162 specifies that when an EIR has been certified for a project, as with the Redevelopment Plan, no subsequent EIR is required when it is determined that no substantial changes to the project or its circumstances have occurred, and there is no new information of importance that was not previously known. As a result, staff requests that the Successor Agency find that the CEQA Findings (Enclosure 3) are still valid, and then independently reconfirm and make, approve, and readopt the CEQA Findings as its own findings, pursuant to CEQA. Updated: 5/9/2013 10:11 AM by Susan Gauthier Page 3 Packet Pg. 5

4.A Staff Report (ID # 1683) Meeting of May 14, 2013 ATTACHMENTS: Draft Resolution- Long-Range Property Management Plan Link to Long Range Property Management Plan - http://www.fremont.gov/documentcenter/view/19873 RECOMMENDATION: 1. Open public hearing; and 2. Find that the Successor Agency, as the responsible agency under CEQA and as successor-in-interest to the former Redevelopment Agency Board previously made the CEQA findings (Resolution 2010-13 dated March 2, 2010; CEQA Findings) related to the Environmental Impact Report prepared for the Redevelopment Plan., 3. Independently reconfirm, make, approve, and adopt the CEQA Findings as its own findings pursuant to CEQA; 4. Find that none of the conditions related to the proposed disposition and use of the three properties in the Long-Range Property Management Plan have changed from that evaluated in the EIR and the CEQA Findings, and that no further CEQA analysis is required pursuant to CEQA Guideline 15162; and 5. Approve the Long Range Property Management Plan. Updated: 5/9/2013 10:11 AM by Susan Gauthier Page 4 Packet Pg. 6

4.A.a DRAFT RESOLUTION NO. SA-2013-X A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF FREMONT APPROVING A LONG-RANGE PROPERTY MANAGEMENT PLAN PURSUANT TO HEALTH AND SAFETY CODE SECTION 34191.5 WHEREAS, pursuant to ABx1 26 enacted in June 2011 (as amended by AB 1484 enacted in June 2012, the "Dissolution Law"), the Redevelopment Agency of the City of Fremont (the "Dissolved RDA") was dissolved as of February 1, 2012, and the City of Fremont, acting in a separate limited capacity and known as the Successor Agency of the Redevelopment Agency of the City of Fremont, has elected to serve as the successor agency (the "Successor Agency") of the Dissolved RDA; and WHEREAS, pursuant to Health and Safety Code Section 34173(g), as added by the Dissolution Law, the Successor Agency is a separate legal entity from the City of Fremont (the "City"); and WHEREAS, the City Council (the "City Council") of the City serves in a separate capacity as the governing board of the Successor Agency; and WHEREAS, the Successor Agency is charged with paying the enforceable obligations, disposing of the properties and other assets, and unwinding the affairs of the Dissolved RDA; and WHEREAS, an oversight board for the Successor Agency (the "Oversight Board") has been formed and is functioning in accordance with Health and Safety Code Section 34179; and WHEREAS, by Ordinance No. 5-2010 dated March 16, 2010, the City Council adopted the Consolidated Amended and Restated Redevelopment Plan For The Fremont Merged Redevelopment Project (Including Irvington, Niles, Centerville and Industrial Area (the "Redevelopment Plan") for the Fremont Merged Redevelopment Project Area (the "Project Area"), which Redevelopment Plan was being implemented by the Dissolved RDA up until its dissolution; and WHEREAS, the real property and specified other assets of the Dissolved RDA were transferred to the ownership and control of the Successor Agency as of February 1, 2012 pursuant to Health and Safety Code Section 34175(b), including the following three parcels of real property (collectively, the "Properties") within the Project Area and subject to the Redevelopment Plan: 1. An approximately 0.11-acre property located at 37605 Fremont Boulevard within the Centerville area of the Project Area; Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 1 of 4 Packet Pg. 7

4.A.a 2. An approximately 3.14-acre property located at Niles Boulevard, generally easterly of I Street and behind 37682, 37804 and 37822 Niles Boulevard in the Niles area of the Project Area; and 3. An approximately 6.90-acre property located at 37070, 37120, 37156, 37196, 37218, 37222 Fremont Boulevard within the Centerville area of the Project Area; and WHEREAS, the Properties were acquired by the Dissolved RDA for redevelopment with uses consistent with, and for projects identified in, the Redevelopment Plan; and WHEREAS, on March 29, 2013, the Successor Agency received a "Finding of Completion" from the California Department of Finance (the "DOF") pursuant to Health and Safety Code Section 34179.7, confirming that the Successor Agency had made specified required payments under the Dissolution Law; and WHEREAS, pursuant to Health and Safety Code Section 34191.5(b), the Successor Agency is now entitled to and must prepare and submit a Long-Range Property Management Plan (the "PMP") to the Oversight Board and the DOF no later than six months following the issuance by the DOF of the Finding of Completion; and WHEREAS, in accordance with Health and Safety Code Section 34191.5, the Successor Agency has prepared a PMP, a copy of which is on file with the Successor Agency Secretary; and WHEREAS, the PMP provides for the disposition and use of the Properties in a manner consistent with and to implement projects identified in the Redevelopment Plan (including, in some circumstances, for recognized governmental purposes under the Dissolution Law); and WHEREAS, because of such proposed disposition and use, the PMP further calls for the transfer of the Properties to the City for disposition and use in accordance with the Redevelopment Plan and the PMP, upon approval of the PMP by the Oversight Board and the DOF, all as authorized by Health and Safety Code Section 34191.5(c)(2)(A); and WHEREAS, in connection with adoption of the Redevelopment Plan and to comply with the requirements of the California Environmental Quality Act and the implementing state and local guidelines (collectively, "CEQA"), the City Council and the Board of the Dissolved RDA (as predecessor to the Successor Agency) considered, certified and made findings (the "CEQA Findings", including adopting the required mitigation monitoring program, as fully set forth in concurrent City Council and Dissolved RDA Resolutions 2010-13 and 411, respectively, dated March 2, 2010) related to the Environmental Impact Report (the "EIR") prepared for the Redevelopment Plan; and WHEREAS, because the proposed disposition and use of the Properties called for in the PMP is consistent with the projects and programs under the Redevelopment Plan evaluated in the EIR and the CEQA Findings, and because none of the conditions requiring further CEQA documentation pursuant to State CEQA Guidelines Section 15162 have occurred, the EIR and Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 2 of 4 Packet Pg. 8

4.A.a the CEQA Findings may serve as the CEQA documentation for consideration of approval of this Resolution and the PMP, and the subsequent implementation of the PMP, as further set forth below; and WHEREAS, the staff report (the "Staff Report") accompanying this Resolution contains additional information and analysis upon which the findings and actions set forth in this Resolution are based. NOW, THEREFORE, BE IT RESOLVED that the Successor Agency hereby finds that the above Recitals are true and correct, and together with the Staff Report and other information provided by the Successor Agency staff and the public, form the basis for the findings and actions set forth in this Resolution. BE IT FURTHER RESOLVED that the Successor Agency, as a "responsible agency" under CEQA and as successor-in-interest to the Dissolved RDA Board that previously made the CEQA Findings, hereby independently reconfirms and makes, approves, and adopts the CEQA Findings as its own findings required pursuant to CEQA in connection with this Resolution and the actions set forth in this Resolution. The CEQA Findings are hereby incorporated in this Resolution as if set forth in full herein. BE IT FURTHER RESOLVED that the Successor Agency hereby finds that none of the conditions described in State CEQA Guidelines Section 15162 have occurred that would require preparation of a subsequent CEQA document, so that the EIR and the CEQA Findings have served as the CEQA documentation for consideration of approval of this Resolution and the actions set forth in this Resolution. BE IT FURTHER RESOLVED that the Successor Agency Executive Director, or the Executive Director's designee, is hereby authorized and directed to file appropriate notice with respect to this Resolution and the actions set forth in this Resolution in accordance with the applicable provisions of CEQA. BE IT FURTHER RESOLVED that the Successor Agency hereby approves the PMP in the form on file with the Successor Agency Secretary. BE IT FURTHER RESOLVED that the Successor Agency Executive Director, or the Executive Director's designee, is hereby authorized and directed to submit the PMP to the Oversight Board and the DOF for approval in accordance with Health and Safety Code Section 34191.5(b). BE IT FURTHER RESOLVED that, upon approval of the PMP by the Oversight Board and the DOF, the Successor Agency authorizes and directs the Successor Agency Executive Director, or the Executive Director's designee, acting on behalf of the Successor Agency, to dispose and use the Properties and any disposition proceeds in accordance with the PMP and to take any action and execute any documents as may be necessary to implement the disposition and use of the Properties and any disposition proceeds in accordance with the terms approved in the PMP and this Resolution. Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 3 of 4 Packet Pg. 9

4.A.a BE IT FURTHER RESOLVED that this Resolution shall take immediate effect upon adoption. ADOPTED,, 2013 by the governing board of the Successor Agency of the Redevelopment Agency of the City of Fremont, a separate legal entity, by the following vote, to wit: ATTEST: AYES: NOES: ABSENT: ABSTAIN: Successor Agency Secretary Successor Agency Chair APPROVED AS TO FORM: Successor Agency Counsel Attachment: Draft Resolution- Long-Range Property Management Plan (1683 : Long-Range Property Management Plan) Page 4 of 4 Packet Pg. 10