Loading...
RES-OB-0070 Governmental Use Properties Coveyance ApprovalRESOLUTION NO.OB -0070 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY DIRECTING THE SUCCESSOR AGENCY'S CONVEYANCE OF CERTAIN GOVERNMENTAL USE PROPERTIES TO THE CITY OF ORANGE PURSUANT TO THE LONG RANGE PROPERTY MANAGEMENT PLAN. WHEREAS, pursuant to AB X1 26 (which was enacted in June 2011), as substantially upheld by the California Supreme Court's decision in California Redevelopment Association, et al. v. Ana Matosantos, et al., 53 Cal. 4th 231 (2011), the Orange Redevelopment Agency (the Former Agency ") was dissolved as of February 1, 2012, the Successor Agency to the Orange Redevelopment Agency (the "Successor Agency ") was constituted, and the Oversight Board of the Successor Agency (the "Oversight Board ") 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 California Health and Safety Code HSC ") (such Parts 1.8 and 1.85, including amendments and supplements enacted after AB X1 26, being referred to herein as the "RDA Dissolution Act "); and WHEREAS, pursuant to HSC Section 34175(b), all real properties of the Former Agency have been transferred to the control of the Successor Agency; and WHEREAS, pursuant to HSC Section 34191.5(b), the Successor Agency prepared a long range property management plan (the "LRPMP ") which addresses the disposition and use of the real properties (and interests in real property) of the Former RDA; and WHEREAS, the Oversight Board adopted Resolution No. OB -0058, on December 3, 2014, approving the LRPMP; and WHEREAS, State Department of Finance (the "DOF ") issued an approval letter on December 10, 2015, indicating that the DOF has reviewed and approved the LRPMP; and WHEREAS, pursuant to HSC 34191.3(a), the DOF- approved LRPMP shall govern, and supersede all other provisions relating to, the disposition and use of all real property assets of the Former Agency; and WHEREAS, the LRPMP, as approved by the DOF, provides for the transfer of twelve properties — identified in the LRPMP by Property Nos. 1 through 12 (collectively, the Governmental Use Properties ") — to the City of Orange (the "City "); and WHEREAS, the Oversight Board is adopting this Resolution to direct the Successor Agency to complete the transfer of the Governmental Use Properties pursuant to the LRPMP; and WHEREAS, notice of the proposed action presented in this Resolution was posted on the Oversight Board's website (being a page on the City's website) and at three public places beginning on January 2 a , 2016; and WHEREAS, pursuant to HSC Section 34179(h)(1)(1)), this Resolution will become effective upon adoption without any requirement for submission to the DOF for additional review; NOW, THEREFORE, the Oversight Board of the Successor Agency to the Orange Redevelopment Agency does hereby find, determine, resolve, and order as follows: Section 1. The above recitals are true and correct and are a substantive part of this Resolution. Section 2. The Oversight Board hereby authorizes and directs the Successor Agency to complete the transfer of the Governmental Use Properties to the City in accordance to the LRPMP and authorizes the Successor Agency to execute and deliver one or more quitclaim deeds, substantially in the form attached as Attachment A , for such transfer. Section 3. The members of the Oversight Board and officers and staff of the Successor Agency 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. Section 4. This Resolution will become effective upon adoption. ADOPTED this 27th day of January, 2016. Teresa E. Smith Chairperson of the Oversight Board to the Successor Agency of the Orange Redevelopment Agency ATTEST: u / — e UCAc-1A 1 , f Mary E. M by Clerk of the Oversight Board Reso. No. OB -0070 2 I hereby certify that the foregoing Resolution was duly and regularly adopted by the Oversight Board of the Successor Agency to the Orange Redevelopment Agency at a regular meeting thereof held on the 27 day of January, 2016, by the following vote: AYES: BOARD MEMBERS: Remland, Davert, Buttress, Smith NOES: BOARD MEMBERS: None ABSENT: BOARD MEMBERS: Christensen, Schulze ABSTAIN: BOARD MEMBERS: None Mary E. Murphy Clerk of the Oversight Board tj ATTACHMENT A FORM OF QUITCLAIM DEED RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: City of Orange 300 E. Chapman Avenue Orange, California 92866 Attention: City Clerk APN(s): [SPACE ABOVE FOR RECORDER'S USE ONLY] QUITCLAIM DEED 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. THE SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY (the Successor Agency ") does hereby REMISE, RELEASE AND FOREVER QUITCLAIM to the CITY OF ORANGE, a municipal corporation ( "City "), all of the Successor Agency's right, title and interest in, under and to that certain real properties located in the County of Orange, 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 SUCCESSOR AGENCY TO THE ORANGE REDEVELOPMENT AGENCY LIN Teresa E. Smith Chairperson of the Successor Agency to the Orange Redevelopment Agency Attest: Mary E. Murphy Clerk of the Successor Agency Reso. No. OB -0070 A -1 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Orange ) On ,before me, insert name and title of the officer) Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his/her /their authorized capacity(ies), and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Seal) Reso. No. OB -0070 A -2 EXHIBIT A to Quitclaim Deed) Legal Description THE LAND SITUATED IN THE STATE OF CALIFORNIA, COUNTY OF ORANGE DESCRIBED AS FOLLOWS (AND THE IMPROVEMENTS THEREON): 1. South Orange Parking Lot located at 154 S Orange Street (APNs 390 - 381 -15, 390 -381- 16, and 390 - 381 -17) PARCEL 1: THE SOUTH 45 FEET OF LOT 5, ALL OF LOT 6, THE NORTH 39 FEET AND THE SOUTH 19.8 FEET OF LOT 7 TOGETHER WITH THE NORTH 19.8 FEET OF LOT 8, ALL IN BLOCK F OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGES 630 AND 631 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. APN: 390 - 381 -15 PARCEL 2: THE SOUTH 30 FEET OF LOT 4 AND THE NORTH 14.4 FEET OF LOT 5 IN BLOCK F OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGES 630 AND 631 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. APN: 390 - 381 -16 PARCEL 3: THE SOUTH 15 FEET OF LOT 3 AND THE NORTH 29 4/12 FEET OF LOT 4 IN BLOCK F OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGES 630 AND 631 OF MISCELLANEOUS RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF LOS ANGELES COUNTY, CALIFORNIA. APN: 390-381-17 Reso. No. OB -0070 A -3 2. North Olive Street Parkinz Lot located 193 N. Olive Street (APN 039 - 174 -25 and 039- 174 -01) PARCEL 1: IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, BEING THAT PORTION OF LOT 11 AND LOT 12 IN BLOCK C OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGE 631 RECORDS OF LOS ANGELES COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHWEST CORNER OF SAID LOT 12, SAID POINT BEING ALSO A POINT ON THE EASTERLY RIGHT -OF -WAY LINE OF OLIVE STREET, 66.00 FEET FULL WIDE; THENCE SOUTH, ALONG THE WESTERLY LINE OF SAID LOT 12 AND ALONG THE EASTERLY RIGHT -OF -WAY OF SAID OLIVE STREET, A DISTANCE OF 106.80 FEET TO AN ANGLE POINT; THENCE EAST, ALONG A LINE PARALLEL WITH AND DISTANT 12.00 FEET NORTHERLY OF THE SOUTHERLY LINE OF SAID LOT12 AND LOT 11, A DISTANCE OF 117.00 FEET TO AN ANGLE POINT; THENCE NORTH, ALONG A LINE PARALLEL WITH AND DISTANT 15.00 FEET WESTERLY OF THE EASTERLY LINE OF SAID LOT 11, A DISTANCE OF 106.80 FEET TO A POINT ON THE NORTHERLY LINE OF SAID LOT 11, SAID POINT BEING ALSO A POINT ON THE SOUTHERLY RIGHT -OF -WAY LINE OF MAPLE AVENUE, 66.00 FEET FULL WIDE; THENCE WEST, ALONG THE NORTHERLY LINES OF SAID LOT 11 AND LOT 12 AND ALONG THE SOUTHERLY RIGHT -OF -WAY OF SAID MAPLE AVENUE, A DISTANCE OF 117.00 FEET TO THE POINT OF BEGINNING. PARCEL 2: IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, BEING ALL OF LOT 14 AND LOT 15 IN BLOCK C OF THE TOWN OF ORANGE., AS SHOWN BY MAP ON FILE IN BOOK 2, PAGE 631 RECORDS OF LOS ANGELES COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF LOT 12 IN SAID BLOCK C OF THE TOWN OF ORANGE, SAID POINT BEING ALSO A POINT ON THE EASTERLY RIGHT -OF -WAY TINE OF OLIVE STREET, 66.00 FEET FULL WIDE; THENCE SOUTH. ALONG THE WESTERLY LINE OF SAID LOTS 12 AND 13 AND ALONG THE EASTERLY RIGHT -OF -WAY OF SAID OLIVE STREET, A DISTANCE OF 178.20 FEET TO THE NORTHWEST CORNER OF SAID LOT 14 AND THE TRUE POINT OF BEGINNING; Reso. No. OB -0070 A -4 THENCE CONTINUING SOUTH ALONG THE WESTERLY LINE OF SAID LOT 14 AND LOT 15 AND ALONG THE EASTERLY RIGHT -OF -WAY OF SAID OLIVE STREET, A DISTANCE OF 118.80 FEET TO AN ANGLE POINT; THENCE EAST, ALONG THE SOUTHERLY LINE OF SAID LOT 15, A DISTANCE OF 132.00 FEET TO THE SOUTHEAST CORNER OF SAID LOT 15; THENCE NORTH ALONG THE EASTERLY LINE OF SAID LOT 15 AND LOT 14, A DISTANCE OF 118.80 FEET TO THE NORTHEAST CORNER OF SAID LOT 14; THENCE WEST, ALONG THE NORTHERLY LINE OF SAID LOT 14, A DISTANCE OF 132.00 FEET TO THE TRUE POINT OF BEGINNING. APN: 039 - 174 -01, 039 - 174 -25 3. North Orange Parking Lot (APNs 039 - 251 -17 and 039 - 251 -28) PARCEL 1: IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, BEING THAT PORTION OF LOT 1 AND LOT 2 IN BLOCK B OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGE 631 RECORDS OF LOS ANGELES COUNTY, DESCRIBED AS FOLLOWS: BEGINNING AT THE NORTHEAST CORNER OF SAID LOT 1, SAID POINT BEING ALSO A POINT ON THE WESTERLY RIGHT -OF -WAY LINE OF ORANGE STREET, 66.00 FEET FULL WIDE; THENCE SOUTH, ALONG THE EASTERLY LINE OF SAID LOT 1 AND ALONG THE WESTERLY RIGHT -OF -WAY OF SAID ORANGE STREET, A DISTANCE OF 68.80 FEET TO AN ANGLE POINT; THENCE WEST, ALONG A LINE PARALLEL WITH AND DISTANT 50.00 FEET NORTHERLY OF THE SOUTHERLY LINE OF SAID LOT AND LOT 2, A DISTANCE OF 126.00 FEET TO AN ANGLE POINT; THENCE NORTH, ALONG A LINE PARALLEL WITH AND DISTANT 6.00 FEET EASTERLY OF THE WESTERLY LINE OF SAID LOT 2, A DISTANCE OF 68.80 FEET TO A POINT ON THE NORTHERLY LINE OF SAID LOT 2, SAID POINT BEING ALSO A POINT ON THE SOUTHERLY RIGHT -OF -WAY LINE OF MAPLE AVENUE, 66.00 FEET FULL WIDE; THENCE EAST, ALONG THE NORTHERLY LINE OF SAID LOT 1 AND LOT 2 AND ALONG THE SOUTHERLY RIGHT -OF -WAY OF SAID MAPLE AVENUE, A DISTANCE OF 126.00 FEET TO THE POINT OF BEGINNING. APN: 039 - 251 -17 Reso. No. OB -0070 A -5 PARCEL 2: IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, BEING THAT PORTION OF LOTS 3, 4, 5 AND 6 IN BLOCK B OF THE TOWN OF ORANGE, AS SHOWN BY MAP ON FILE IN BOOK 2, PAGE 631 RECORDS OF LOS ANGELES COUNTY, DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHEAST CORNER OF SAID LOT 1, SAID POINT BEING ALSO A POINT ON THE WESTERLY RIGHT -OF -WAY LINE OF ORANGE STREET, 66.00 FEET FULL WIDE; THENCE SOUTH, ALONG THE EASTERLY LINE OF SAID LOT 1 AND ALONG THE WESTERLY RIGHT -OF -WAY OF SAID ORANGE STREET, A DISTANCE OF 118.80 FEET TO THE NORTHEAST CORNER OF SAID LOT 3 AND THE TRUE POINT OF BEGINNING; THENCE CONTINUING SOUTH ALONG THE EASTERLY LINE OF SAID LOTS 3, 4, 5 AND 6 AND ALONG THE WESTERLY RIGHT -OF -WAY OF SAID ORANGE STREET, A DISTANCE OF 237.60 FEET TO THE SOUTHEAST CORNER OF SAID LOT 6; THENCE WEST, ALONG THE SOUTHERLY LINE OF SAID LOT 6, A DISTANCE OF 126.00 FEET TO AN ANGLE POINT; THENCE NORTH ALONG A LINE PARALLEL WITH AND DISTANT 6 FEET EASTERLY OF THE WESTERLY LINE OF SAID LOTS 3, 4, 5 AND 6, A DISTANCE OF 237.60 FEET TO A POINT ON THE NORTHERLY LINE OF SAID LOT 3; EXHIBIT A THENCE EAST, ALONG SAID NORTHERLY LINE, A DISTANCE OF 126.00 FEET TO THE TRUE POINT OF BEGINNING. APN: 039 - 251 -28 4. 186 N. Atchison, a portion of the Public right -of -way (APN 039 - 170 -02) BEGINNING AT THE SOUTHWEST COMER OF THE "A.T. & S. F. R.R. DEPOT GROUNDS" AS SHOWN SAID HALLADAY TRACT, SAID POINT BEING ALSO A POINT ON THE NORTHERLY RIGHT -OF -WAY OF CHAPMAN AVENUE, BEING 66.00 FEET; THENCE SOUTH 89'57'50" EAST, ALONG THE SOUTHERLY RIGHT - OF -WAY OF SAID DEPOT GROUNDS AND ALONG SAID NORTHERLY CHAPMAN AVENUE RIGHT -OF -WAY, A DISTANCE OF 90.84 FEET MORE OR LESS TO AN ANGLE POINT AND THE SOUTHWESTERLY COMER OF PARCEL 4 OF THE FINAL ORDER OF CONDEMNATION RECORDED NOV. 20, 1989 AS DOCUMENT NO. 89- 634276, OFFICIAL RECORDS, RECORDS OF ORANGE COUNTY, CALIFORNIA; THENCE NORTH 45° 08' 25" EAST, ALONG THE NORTHWESTERLY LINE OF SAID PARCEL 4, A DISTANCE OF 0.73 FEET TO A POINT ON THE WESTERLY RIGHT -OF -WAY OF SAID ATCHISON STREET AND THE TRUE POINT OF BEGINNING: THENCE CONTINUING NORTH 45 08'25" EAST ALONG SAID WESTERLY RIGHT - OF -WAY AND ALONG THE NORTHWESTERLY LINE OF SAID PARCEL 4, A DISTANCE OF 20.52 FEET TO AN ANGLE POINT SAID POINT BEING ALSO A POINT ON THE EASTERLY RIGHT -OF -WAY OF SAID DEPOT GROUNDS; THENCE Reso. No. OB -0070 A -6 NORTH 00 14'41 " EAST, ALONG SAID ATCHISON STREET WESTERLY RIGHT - OF -WAY, A DISTANCE OF 612.55 FEET TO THE NORTHERLY TERMINUS OF SAID WESTERLY RIGHT -OF -WAY, SAID POINT BEING ALSO THE WESTERLY TERMINUS OF THE CENTERLINE OF MAPLE AVENUE; THENCE SOUTH 89° 55' 32" EAST ALONG SAID MAPLE AVENUE CENTERLINE, A DISTANCE OF23.29 FEET; THENCE LEAVING SAID CENTERLINE, SOUTH 00 WEST, A DISTANCE OF 441.99 FEET TO AN ANGLE POINT; THENCE SOUTH 13° 48'03" WEST, A DISTANCE OF 62.58 FEET TO AN ANGLE POINT; THENCE SOUTH 00 06' 21 " WEST, A DISTANCE OF 94.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE TO THE NORTHWEST, HAVING A RADIUS OF 31.00 FEET; THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 76 03' 19 ", AN ARC LENGTH OF 41.15 FEET TO A POINT ON THE WESTERLY RIGHT -OF -WAY OF SAID ATCHISON STREET, BEING A POINT OF NON- TANGENCY, AND THE TRUE POINT OF BEGINNING, A RADIAL BEARING TO SAID POINT BEARS SOUTH 14 18'59" EAST. 5. Southeast corner of Palm Drive and Palm Avenue (APN 039 - 304 -02) THOSE PORTIONS OF LOT 2 OF THE LOCKHART TRACT, AS SHOWN ON A MAP RECORDED IN BOOK 4, PAGES 512 AND 513 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT DISTANT NORTH 89E]48'45" WEST, 175.00 FEET ALONG THE NORTH LINE OF THAT PROPERTY DESCRIBED IN DEED TO THE ORANGE UNIFIED SCHOOL DISTRICT RECORDED JANUARY 28, 1959 IN BOOK 4565, PAGE 39 OF OFFICIAL RECORDS OF ORANGE COUNTY, CALIFORNIA, FROM THE EAST LINE OF LOT 2 OF THE LOCKHART TRACT, AS SHOWN ON A MAP RECORDED IN BOOK 4, PAGES 512 AND 513 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY, CALIFORNIA, SAID NORTH LINE BEING ALSO THE CENTER LINE OF PALM AVENUE AS DESCRIBED IN DEED TO THE CITY OF ORANGE RECORDED NOVEMBER 06, 1959 IN BOOK 4963, PAGE 155 OF OFFICIAL RECORDS OF SAID ORANGE COUNTY; THENCE NORTH 89 48'45" WEST ALONG SAID NORTH LINE AND SAID CENTERLINE 76.80 FEET TO THE BEGINNING OF A CURVE CONCAVE SOUTHEASTERLY HAVING A RADIUS OF 53 FEET; THENCE LEAVING SAID NORTH LINE AND CONTINUING ALONG SAID CENTERLINE SOUTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 901113'10", AN ARC LENGTH 51.96 FEET; THENCE CONTINUING ALONG SAID CENTERLINE SOUTH 0 0 01'55" EAST, 99.80 FEET; THENCE LEAVING SAID CENTERLINE SOUTH 89 048'45" EAST, 130.00 FEET TO A POINT IN A LINE 175 FEET WET OF AND PARALLEL TO SAID LINE OF LOT 2; THENCE NORTH 0 °01'55" WEST ALONG SAID PARALLEL LINE 153.00 FEET TO THE POINT OF BEGINNING. APN: 039 - 304 -02 Reso. No. OB -0070 A -7 6. 174 S. Oranize Street (APN 390 - 381 -22) PARCEL 1: THE SOUTH 39.6 FEET OF LOT 8 IN BLOCK "F ", TOWN OF ORANGE, IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 2, PAGES 630 AND 631 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY, CALIFORNIA. PARCEL 2: THE NORTHERLY 10.4 FEET OF LOTS 9 AND 10, BLOCK "F" OF TOWN OF ORANGE, IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS PER MAP RECORDED IN BOOK 2, PAGES 630 AND 631 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY. SAID LAND IS ALSO SHOWN AS PARCEL 1 ON LOT LINE ADJUSTMENT No. LL 78 -1, RECORDED APRIL 21, 1978, IN BOOK 12644, PAGE 703 OF OFFICIAL RECORDS. APN: 390 - 381 -22 7. 170 -180 S. Water Street (APN 390 - 452 -05) PARCEL 1: THAT PORTION OF LOT 2 IN BLOCK "D" OF THE A. B. CHAPMAN TRACT, SURVEYED BY FRANK LECOUVREUR IN 1870, AS SHOWN ON A MAP RECORDED IN BOOK 102, PAGE 15 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE WEST LINE OF THAT CERTAIN 10 ACRE PARCEL OF LAND DESCRIBED IN DEED TO MARY A. JAMESON, DATED NOVEMBER 16, 1884 AND RECORDED IN BOOK 94, PAGE 402 OF DEEDS OF LOS ANGELES COUNTY, CALIFORNIA, FROM WHICH THE NORTHWEST CORNER OF SAID 10 ACRE PARCEL LIES NORTH 0 04'48" WEST 317.00 FEET, THENCE FROM SAID POINT OF BEGINNING SOUTH 0 04' 48" EAST 347.91 FEET TO THE SOUTHWEST CORNER OF SAID 10 ACRE PARCEL; THENCE SOUTH 89 50' 16" EAST 146.66 FEET TO THE CENTER OF THE MAIN DITCH OF THE SANTA ANA VALLEY IRRIGATION COMPANY; THENCE ALONG THE CENTERLINE OF SAID MAIN DITCH NORTH 06 29'51" EAST 350.33 FEET TO A LINE PARALLEL WITH THE CENTERLINE OF CHAPMAN AVENUE AND PASSING THROUGH THE POINT OF BEGINNING; THENCE NORTH 89° 55' 30" WEST 186 78 FEET ALONG SAID PARALLEL LINE TO THE POINT OF BEGINNING. Reso. No. OB -0070 A -8 EXCEPT THAT PORTION INCLUDED WITHIN THE SAID MAIN DITCH OF THE. SANTA ANA VALLEY IRRIGATION COMPANY. ALSO EXCEPT ANY PORTION OF SAID LAND LYING WITHIN ALMOND AVENUE. ALSO EXCEPTING THEREFROM, ALL MINERAL DEPOSITS AS DEFINED IN SECTION 6407 OF THE PUBLIC RESOURCES CODE BELOW A DEPTH OF 500 FEET, WITHOUT SURFACE RIGHTS OF ENTRY, AS RESERVED IN DEED FROM THE STATE OF CALIFORNIA RECORDED NOVEMBER 4, 1980 IN BOOK 13819, PAGE 335 OF OFFICIAL RECORDS. PARCEL. 2: THAT PORTION OF LOT 2 IN BLOCK "D" OF THE A. B. CHAPMAN TRACT, SURVEYED BY FRANK LECOUVREUR IN 1870, AS SHOWN ON A MAP RECORDED IN BOOK 102, PAGE 15 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, DESCRIBED AS FOLLOWS: BEGINNING AT A POINT ON THE EAST LINE OF THAT CERTAIN 2 ACRE PARCEL OF LAND DESCRIBED IN DEED TO F. M. WILBUR, DATED MARCH 12, 1887 AND RECORDED IN BOOK 204, PAGE 576 OF DEEDS OF LOS ANGELES COUNTY, CALIFORNIA, FROM WHICH THE NORTHEAST CORNER OF SAID 2 ACRE PARCEL LIES NORTH 0 04'48" WEST 225.00 FEET; THENCE FROM SAID POINT OF BEGINNING NORTH 89 55'30" WEST PARALLEL WITH THE CENTERLINE OF CHAPMAN AVENUE, 132.00 FEET TO THE WEST LINE OF SAID 2 ACRE PARCEL; THENCE SOUTH 0 03'48" EAST 252.00 FEET ALONG THE WEST LINE OF SAID 2 ACRE PARCEL TO ITS INTERSECTION WITH THE NORTH LINE OF THAT CERTAIN HALF ACRE PARCEL OF LAND DESCRIBED IN DEED TO LAWRENCE A. WEBSTER, ET UX, DATED MARCH 16, 1946 IN BOOK 1399, PAGE 554 OF OFFICIAL RECORDS OF SAID ORANGE COUNTY; THENCE SOUTH 89 55'30" EAST ALONG SAID NORTH LINE 132.00 FEET TO THE EAST LINE OF SAID 2 ACRE PARCEL; THENCE NORTH 0 04'48" WEST 252.00 FEET TO THE POINT OF BEGINNING. EXCEPTING THEREFROM, ALL MINERAL DEPOSITS AS DEFINED IN SECTION 6407 OF THE PUBLIC RESOURCES CODE BELOW A DEPTH OF 500 FEET. WITHOUT SURFACE. RIGHTS OF ENTRY, AS RESERVED IN DEED FROM THE STATE OF CALIFORNIA RECORDED NOVEMBER 4, 1980 IN BOOK 13819, PAGE 335 OF OFFICIAL RECORDS. PARCEL 3: THAT PORTION OF LOT 2 IN BLOCK "D" OF THE A. B. CHAPMAN TRACT, SURVEYED BY FRANK LECOUVREUR IN 1870, AS SHOWN ON A MAP RECORDED IN BOOK 102, PAGE 15 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA, LYING WITHIN THE MAIN DITCH OF THE Reso. No. OB -0070 A -9 SANTA ANA VALLEY IRRIGATION COMPANY, INCLUDED WITHIN THE FOLLOWING DESCRIBED LAND: BEGINNING AT A POINT ON THE WEST LINE OF THAT CERTAIN 10 ACRE PARCEL OF LAND DESCRIBED IN DEED TO MARY A. JAMESON, DATED NOVEMBER 16, 1884 AND RECORDED IN BOOK 94, PAGE 402 OF DEEDS OF LOS ANGELES COUNTY, CALIFORNIA, FROM WHICH THE NORTHWEST CORNER OF SAID 10 ACRE PARCEL LIES NORTH 0 04'48" WEST 317.00 FEET; 'THENCE FROM SAID POINT OF BEGINNING SOUTH 0 04' 48" EAST 347.91 FEET TO THE SOUTHWEST CORNER OF SAID 10 ACRE PARCEL; THENCE SOUTH 89 50' 16" EAST 146.66 FEET TO THE CENTER OF THE MAIN DITCH OF THE SANTA ANA VALLEY IRRIGATION COMPANY; THENCE ALONG THE CENTERLINE OF SAID MAIN DITCH NORTH 06 29'51" EAST 350.33 FEET TO A LINE PARALLEL WITH THE CENTERLINE OF CHAPMAN AVENUE AND PASSING THROUGH THE POINT OF BEGINNING; THENCE NORTH 89 55' 30" WEST 186.78 FEET ALONG SAID PARALLEL LINE TO THE POINT OF BEGINNING. EXCEPT ANY PORTION OF SAID LAND LYING WITHIN ALMOND AVENUE. APN: 390 - 452 -05 8. 215 -218 State College Blvd. (APN 232 - 061 -10) THAT CERTAIN PARCEL OF LAND IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, DESIGNATED AS PARCEL NO. 200499 -5 AND DESCRIBED AS "EXCESS" IN THE FINAL ORDER OF CONDEMNATION RENDERED IN CASE NO. 753419, IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF ORANGE, A COPY OF WHICH RECORDED MARCH 18, 1998 AS INSTRUMENT NO. 1998 - 154709 OF OFFICIAL RECORDS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. TOGETHER WITH THAT PORTION OF LOTS 9 AND 13 OF THE "LOCKHART TRACT" IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS DESCRIBED IN THAT CERTAIN GRANT DEED TO THE STATE OF CALIFORNIA RECORDED APRIL 07, 1997 AS INSTRUMENT NO. 1997 - 157345 OF OFFICIAL RECORDS, OF SAID COUNTY, LYING EASTERLY AND NORTHERLY OF COURSES NUMBERED (1) AND (2) IN PARCEL NO. 200499 -5 OF SAID FINAL ORDER OF CONDEMNATION RENDERED IN CASE NO. 753419. APN: 232 - 061 -10 9. 307 E. Chapman Avenue (APN 039 - 253 -23) LOT 1 IN BLOCK A OF THE LIBRARY TRACT, AS SHOWN ON A MAP RECORDED IN BOOK 5, PAGE 21 OF MISCELLANEOUS MAPS, RECORDS OF ORANGE COUNTY, CALIFORNIA. Reso. No. OB -0070 A -10 EXCEPTING THE WEST 95 FEET OF THE NORTH 41 FEET THEREOF. ALSO EXCEPTING THE INTEREST IN THE SOUTH 3 FEET OF SAID LAND, WHICH WAS CONVEYED TO THE CITY OF ORANGE FOR STREET PURPOSES BY DEED RECORDED APRIL 18, 1962 IN BOOK 6079, PAGE 234 OF OFFICIAL RECORDS. APN: 039 - 253 -23 10. 124 -142 S. Grand Street (APN 390 - 382 -07) LOT 4 OF BLOCK E OF THE TOWN OF ORANGE, AS SHOWN ON A MAP RECORDED IN BOOK 2, PAGE 630 OF MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY. APN: 390 - 382 -07 11. No Site Address — 7,317 square foot Remnant Parcel near Orange Gateway (APN 231- 641-18) PARCEL 1 OF LOT LINE ADJUSTMENT NO. LL 2009 -05, RECORDED FEBRUARY 23, 2010 AS INSTRUMENT NO. 2010000085701, OFFICIAL RECORDS OF ORANGE COUNTY, DESCRIBED AS FOLLOWS: THAT PORTION OF LOT 9 OF THE LOCKHART TRACT, IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON A MAP RECORDED IN BOOK 4, PAGES 512 AND 513, MISCELLANEOUS RECORDS OF LOS ANGELES COUNTY, CALIFORNIA MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT THE CENTERLINE INTERSECTION OF RAMPART STREET (60 FEET WIDE) AND STATE COLLEGE BOULEVARD (VARIABLE WIDTH) AS SHOWN ON A MAP FILED IN BOOK 38, PAGE 10 OF PARCEL MAPS IN THE OFFICE OF THE ORANGE COUNTY RECORDER; THENCE ALONG THE CENTERLINE OF SAID STATE COLLEGE BOULEVARD SOUTH 53 0 06'20" EAST, 379.80 FEET; THENCE AT RIGHT ANGLES TO SAID CENTERLINE SOUTH 36 °53'40" WEST, 62.10 FEET TO THE SOUTHWESTERLY LINE OF CHAPMAN AVENUE STATE COLLEGE BOULEVARD), SAID POINT ALSO BEING THE TRUE POINT OF BEGINNING; THENCE ALONG SAID LINE SOUTH 51'25'25" EAST, 112.24 FEET TO THE BEGINNING OF A CURVE, CONCAVE NORTHEASTERLY AND HAVING A RADIUS OF 1298.42 FEET; THENCE SOUTHEASTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 03 0 06'41 ", AN ARC DISTANCE OF 70.51 FEET; THENCE LEAVING SAID LINE, SOUTH 35 °27'54" WEST, 80.45 FEET TO THE INTERSECTION WITH THE STATE OF CALIFORNIA RIGHT OF WAY, AS SHOWN ON STATE RIGHT OF WAY MAPS NO. E120027 -03 AND NO. E120027 -06, FILED IN RIGHT OF WAY ENGINEERING BRANCH, DISTRICT 12; THENCE ALONG SAID Reso. No. OB -0070 A -1 I STATE RIGHT OF WAY NORTH 29 0 01'50" WEST, 168.43 FEET; THENCE NORTH 26 0 58'52" WEST, 34.44 FEET TO THE TRUE POINT OF BEGINNING. APN: 231- 641 -18 12. 123 -129 N. Cypress Street (APN 039 - 172 -09 and 039 - 172 -08) PARCEL 1: LOT 14, IN BLOCK A, OF HALLIDAY TRACT, IN THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON MAP THEREOF RECORDED IN BOOK 12, PAGE 52 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 039 - 172 -08 PARCEL 2: LOT 17, IN BLOCK A, OF HALLIDAY TRACT, N THE CITY OF ORANGE, COUNTY OF ORANGE, STATE OF CALIFORNIA, AS SHOWN ON MAP THEREOF RECORDED IN BOOK 12, PAGE 52 OF MISCELLANEOUS MAPS, IN THE OFFICE OF THE COUNTY RECORDER OF SAID COUNTY. APN: 039 - 172 -09 Reso. No. OB -0070 A -12 CERTIFICATE OF ACCEPTANCE California Government Code Section 27281) This is to certify that the interest in real property conveyed to the City of Orange (the City ") by that certain Quitclaim Deed, dated , 2016, executed by the Successor Agency of the Orange Redevelopment Agency is hereby accepted by the undersigned officer on behalf of the City pursuant to the authority conferred by Resolution No. of the City Council of the City, adopted on , 2016, and the City consents to the recordation thereof by its duly authorized officer. Dated: , 2016 CITY OF ORANGE Print Name: Title: Mayor of Orange Reso. No. OB -0070 A -13 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California ) County of Orange ) rim before me, insert name and title of the officer) Notary Public, personally appeared , who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the within instrument and acknowledged to me that he /she /they executed the same in his/her /their authorized capacity(ies), and that by his/her /their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature Seal) Reso. No. OB -0070 A -14 ° ° 0AGENDA ITEM i 'y. a February 9 2016 oA r.cbuifrc�`� TO: Honorable Chairperson and Directors ReviewedNerified • of the Successor Agency to the Orange Redevelopment Agency City Manager Finance Direc - THRU: Rick Otto To Be Presented By: Lisa Kim Executive Director X Cons Calendar City Mgr Rpts Council Reports ^ Legal Affairs FROM: Lisa Kim Boards/Cmtes _ Public Hrgs Economic Development Manager Admin Reports Plan/Environ 1. SUBJECT Resolution No. SAORA-021 —A Resolution of the Governing Board of the Successor Agency to the Orange Redevelopment Agency authorizing the conveyance of certain governmental use properties pursuant to the Long Range Property Management Plan ("LRPMP") to the City of Orange and taking certain related actions. 2. SUMMARY In December 2015, the California Department of Finance (the "DOF") approved the Successor Agency's LRPMP that provided for the transfer of twelve(12) governmental use properties to the City of Orange and two (2) properties for sale. The Successor Agency Governing Board is requested to authorize Staff to complete the conveyance of the government use properties to the City pursuant to the LRPMP. 3. RECOMMENDATION 1. Approve Resolution No. SAORA-021; and, 6. GENERAL PLAN IMPLEMENTATION Economic Development Goal 6.0: Provide sufficient infrastructure to support anticipated economic development and growth. Policy 6.1: Provide and maintain infrastructure adequate to support growth and expansion of commercial, industrial and institutional areas, including water, sewer, streets, curbs, gutters, sidewalks, storm drains, access, and parking improvements. 7. DISCUSSION and BACKGROUND Background The RDA Dissolution Act sets forth obligations and deadlines for redevelopment wind-down activities, including specific language in Health and Safety Code Section 34191.5 with respect to the preparation of the LRPMP. The Successor Agency is required to submit its LRPMP detailing disposition and use of former Orange Redevelopment Agency real properties within six months following receipt of a Finding of Completion. The Orange Successor Agency received its Finding of Completion on June 12, 2014. The LRPMP was approved by the Successor Agency Board at its November 25, 2014 meeting. The Oversight Board approved the LRPMP at its December 3, 2014 and formal submittal to the DOF took place on December 4, 2014. Per the DOF's directions, there were minor revisions to the LRPMP. The DOF issued its letter approving the LRPMP, as revised, on December 10, 2015. The DOF approved the transfer a majority of the Successor Agency assets to the City for future governmental purposes. Discussion An overview of the approved governmental use properties available for transfer to the City are as follows: • The South Orange Parking Lot was acquired by the redevelopment agency in 2009 for governmental purposes as a public parking lot in the Old Towne area. • The North Olive Parking Lot is comprised of two parcels and was acquired by the redevelopment agency in 2010 for governmental-purposes as a public parking lot in the Old Towne area. • The North Orange Parking Lot is comprised of two parcels and was acquired by the redevelopment agency in 2010 for governmental purposes as a public parking lot in the Old Towne area. • The Atchison Street Right-of-way was acquired by the redevelopment agency in 2008 and is comprised of a portion of the public parking lot and a small sliver of grassy area that serves the historic Santa Fe Depot Park and the Orange Transportation Center. SAORA ITEM 2 02/09/16 • The, northeast corner of Palm and Palm property was acquired by the redevelopment agency in 1988 and designated in the LRPMP as a future water facility site. • The former Fire Prevention property located at 174 S. Orange Street was acquired by the redevelopment agency in 1990 and designated in the LRPMP as future public parking facilities. • The 170-180 S. Water Street property was acquired by the redevelopment agency in 2003 and designated in the LRPMP as a future water and fire facilities. • The 215-218 State College property adjacent to Panther Village was acquired by the redevelopment agency in 2005 and designated in the LRPMP as future water facilities. • The Royer Building located at 307 E. Chapman Avenue was acquired by the redevelopment agency in 2007 and designated in the LRPMP as future water facilities. • The South Grand Apartments located at 124-142 S. Grand Street was acquired by the redevelopment agency in 2007 and designated in the LRPMP as future public parking facilities. • The 7,317 square foot remnant parcel located at W. Chapman Avenue and I-5 Freeway was acquired by the redevelopment agency in 2010 and designated in the LRPMP as future water facilities. • The 123-129 N. Cypress property was acquired by the redevelopment agency in 2010 and • designated in the LRPMP as future public- pedestrian paseo and the remnant portion would be available for disposition: Two properties listed in the LRPMP have been identified for sale. and not part of this City transfer. • The 29,380 square foot remnant property located at the northwest corner of State College Blvd. and Anaheim Way was acquired by the redevelopment agency in 2008.and designated in the LRPMP as sale to the Regents of the University of California at its fair market value of$440,000. Formal approval of this transaction will be considered by the City Council at a future date. • The 19,672 square foot remnant property located at the southwest corner of The City Drive and the I-5 Freeway was acquired by the redevelopment agency in 2008. This property was sold to F.H.P., L.P. at its fair market value of$154,400 and escrow closed on June 13, 2012. The remnant property has since been redeveloped and part of the new Ayres Suite Hotel. All property sale proceeds have been transmitted to the Orange County 'Auditor-Controller for distribution to the taxing entities. DOF requested documentation of this transaction in the LRPMP and no further action for this property is required. SAORA ITEM 3 02/09/16 It is recommended that the Successor Agency approve Resolution No. SAORA-021 approving the conveyance and transfer of governmental use assets to the City of Orange pursuant to the LRPMP. 8. ATTACHMENTS • Resolution No. SAORA-021 • Long Range Property Management Plan(refer to mirrored City Council item) • Determination letter by the DOF dated December 10, 2015 • Resolution No. OB-0070 directing the Successor Agency to complete transfer of the governmental use properties N:\Economic Development Files\STAFF REPORTS\2016\020916b_SA Asset Transfer LRPMP_SA.doc • SAORA ITEM 4 02/09/16