HomeMy WebLinkAboutRESO 99201
0160029_20201027_ay_16
Resolution No. 9920
Resolution of the Council of the City of Palo Alto Authorizing the City
Manager or Designee to Execute Amendment No.2 to a Lien to Secure
Deferred Payment of Development Impact Fees And/or In-Lieu Fees
for 567 Maybell
RECITALS
A.
situated in the City of Palo Alto, County of Santa Clara, State of California, generally known and
described as 567 Maybell, Palo Alto, California (the "Property"); and
B.
application(s) for Tentative Map and Architectural Review, respectively, subject to conditions of
approval including the payment of development impact fees and/or in-lieu fees under Chapter
C.
defer payment of development impact fees and the Parties executed the AGREEMENT.
D. On or about October 15, 2018, Council adopted Resolution 9794 approving the
-lieu fees pursuant to Section
16.65.060 and amending the AGREEMENT, subject to conditions.
E. Pursuant to PAMC Section 16.65.060, below market rate housing in-lieu fees
must be paid prior to issuance of any building permit for a development project, unless
otherwise specified by City Council ordinance or resolution.
F. Developer has requested that the time of payment for below market rate
housing in-lieu fees and development impact fees be deferred and paid in installments prior to
the date a final occupancy permit is issued for the first, fifth and tenth unit in this sixteen unit
development.
SECTION 1. The City Manager is hereby authorized to execute an agreement
deferring below market rate housing in-lieu fees for Architectural Review Approval No. 15PLN-
00248 and Tentative Map Approval No. 15PLN-00270 to allow payment in installments prior to
the date a final occupancy permit is issued for the first, fifth and tenth unit in this sixteen unit
development, subject to 4% interest compounded annually for each year of deferral. In no
event shall fees be deferred beyond December 31, 2021.
//
//
2
0160029_20201027_ay_16
SECTION 2. The Council finds that this is not a project under the California
Environmental Quality Act and, therefore, no environmental impact assessment is necessary.
INTRODUCED AND PASSED: October 26, 2020
AYES: CORMACK, DUBOIS, FILSETH, FINE, KNISS, TANAKA
NOES: KOU
ABSENT:
ABSTENTIONS:
ATTEST:
____________________________ ____________________________
City Clerk Mayor
APPROVED AS TO FORM: APPROVED:
____________________________ ____________________________
Assistant City Attorney City Manager
____________________________
Director of Planning & Development Services
______________________________
Director of Administrative Services
1
This document is recorded for the benefit of the City of Palo Alto
and is entitled to be recordedfree of charge in accordance withSection 6103 of the Government Code After Recordation, mail to: OFFICE OF THE CITY ATTORNEY250 Hamilton Avenue Palo Alto, CA 94301
AMENDMENT NO. 2 TO AGREEMENT CREATING A LIEN
TO SECURE PAYMENT OF DEFERRED PAYMENT OFDEVELOPMENT IMPACT FEES AND/OR IN-LIEU FEESADDRESS: 567 Maybell Avenue, PALO ALTO, CA
A.P.N. Nos. 137-25-108 & 137-25-109
This Amendment No. 2 (“AMENDMENT”) to the above-referenced Agreement, recorded in the Official Records of Santa Clara County as Instrument No. 24049742, (“AGREEMENT”), as amended by Instrument No. 24058571, is entered into on ___________ by and between the CITY OF PALO ALTO, a California charter municipal corporation ("City"), and GOLDEN GATE HOMES, LLC, a California Limited Liability Company ("Developer") to secure the payment of deferred development impact fees and or in-lieu fees.
RECITALS
A. Developer is the owner of that certain tract of land situated in the City of Palo Alto, County of Santa Clara, State of California, generally known and described as 567 Maybell, Palo Alto, California (the "Property"); and
B. On or about June 28, 2017 and August 24, 2017, City approved Developer’s application(s) for Tentative Map and Architectural Review, respectively, subject to conditions of approval including the payment of development impact fees and/or in-lieu fees under Chapter 16.64 of the
Palo Alto Municipal Code (“PAMC”).
C. On or about August 15, 2018, City’s Director of Planning and Community Environment approved Developer’s request to defer payment of development impact fees and the Parties executed the
AGREEMENT.
D. On or about October 15, 2018 the Palo Alto City Council adopted Resolution No. 9794, approving Developer’s request to defer payment of below market housing in-lieu fees pursuant to
PAMC Section 16.65.060 and executed Amendment No. 1 to the AGREEMENT.
E. In November 2018, Developer paid $477,135, representing 10% of the housing in-lieu fees due at that time, pursuant to the AGREEMENT, as amended by Amendment No. 1.
F. The Parties wish to amend the AGREEMENT.
2
NOW, THEREFORE, for and in consideration of the approval and covenants contained herein and other good and valuable consideration the receipt and sufficiency of which is hereby acknowledged, the parties
agree as follows:
1. Section 1 of the AGREEMENT, Deferral of Fees is hereby amended to read as follows:
1.Deferral of Fees. Pursuant to PAMC Section 16.64.030 and City Council Resolution ______, payment of the development impact fees and in-lieu fees identified in Exhibit B shall be deferred as follows:a. Prior to the date of final occupancy approval for the first completed unit, Developer shall pay $2,640,000 in housing in-lieu fees. Prior to the date of final occupancy approval for the fifth (5th) completed unit, Developer shall pay one-half of the
then-outstanding housing in-lieu fees. Prior to the date of final occupancy approval for the tenth (10th) completed unit, Developer shall pay all remaining housing in-lieu fees.
b. Developer shall pay development impact fees for the Project in approximately equal one-third (1/3) installments prior to the dates of final occupancy for the first, fifth and tenth completed
units. c. In no event shall the payment of any fee be deferred beyond December 31, 2021.d. The amount of outstanding housing in-lieu fees and development impact fees shall be calculated using the rates in
effect at the time of payment, with an additional four percent (4%) increase, compounded annually from the date of building permit issuance.
2. The following Exhibit(s) to the AGREEMENT is/are hereby amended to read as set forth in the attachments to this Amendment, which are incorporated in full by this reference:
a. Exhibit “B” entitled “DEFERRED DEVELOPMENT IMPACT FEES AND/OR IN-LIEU FEES”
3. Except as herein modified, all other provisions of the AGREEMENT, including any exhibits and amendments thereto, shall remain in full force and effect.
3
IN WITNESS WHEREOF, the parties hereto have caused this agreement to be executed in
duplicate the day and year first above written.
CITY OF PALO ALTO Developer
____________________________ ______________________________
Name: ______________________
City Manager Title: _______________________
APPROVED AS TO FORM:
____________________________
Albert S. Yang
Assistant City Attorney
APPROVED AS TO CONTENT:
___________________________
Jonathan Lait
Director of Planning and Development Services
4
EXHIBIT B
DEFERRED DEVELOPMENT IMPACT FEES AND/OR IN-LIEU FEES
Name of Fee Estimated Amount of Fee (As of October 2020)
Public Art In-Lieu $112,486.40
Community Centers $45,414.22
Libraries $15,406.31
Public Safety $14,783.31
General Government $18,625.15
Charleston/Arastadero Traffic $18,625.15
Citywide Traffic $107,844.71
Parkland Dedication $862,941.71
Sub-Total:$1,196,126.43
Affordable Housing (In-lieu) (90% deferred since
November 2018)
To be paid prior to issuance of final occupancy for
the first unit
To be paid prior to issuance of final occupancy for
the fifth unit (approximately)
To be paid prior to issuance of final occupancy for
the tenth unit (approximately)
$4,934,239
$2,640,000
$1,147,119.35
$1,147,119.35
Total Deferred:$6,130,365.43
Amounts provided are estimates based on the rates in effect as of October 2020. Fees are payable at
the rates in effect on the date of payment.
5
State of _____________________
County of ___________________
On the _______________________ before me, ______________________a Notary Public,
personallyappeared _______________________________________________, 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: ________________________
Name: ________________________
(Typed or Printed) (Seal)
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.
Envelope Id: 77058635BC814BE398FAAE39E86CF81A Status: Completed
Subject: Please DocuSign: RESO 9920 Resolution Modifying Timing of Impact Fee Payment.docx, RESO 9920 At...
Source Envelope:
Document Pages: 29 Signatures: 6 Envelope Originator:
Certificate Pages: 2 Initials: 0 Kim Lunt
AutoNav: Enabled
EnvelopeId Stamping: Enabled
Time Zone: (UTC-08:00) Pacific Time (US & Canada)
250 Hamilton Ave
Palo Alto , CA 94301
kimberly.lunt@cityofpaloalto.org
IP Address: 199.33.32.254
Status: Original
10/27/2020 5:08:41 PM
Holder: Kim Lunt
kimberly.lunt@cityofpaloalto.org
Location: DocuSign
Security Appliance Status: Connected Pool: StateLocal
Storage Appliance Status: Connected Pool: City of Palo Alto Location: DocuSign
Albert Yang
Albert.Yang@CityofPaloAlto.org
Assistant City Attorney
City of Palo Alto
Security Level: Email, Account Authentication (None)
Signature Adoption: Pre-selected Style
Using IP Address: 97.126.56.32
Sent: 10/27/2020 5:23:31 PM
Viewed: 10/28/2020 9:48:36 AM
Signed: 10/28/2020 9:48:57 AM
Not Offered via DocuSign
Kiely Nose
kiely.nose@cityofpaloalto.org
Director, Administrative Services/CFO
City of Palo Alto
Security Level: Email, Account Authentication (None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 73.70.132.132
Sent: 10/28/2020 9:49:01 AM
Resent: 11/4/2020 8:18:31 AM
Viewed: 11/5/2020 1:57:26 PM
Signed: 11/5/2020 1:57:48 PM
Not Offered via DocuSign
Jonathan Lait
Jonathan.Lait@CityofPaloAlto.org
Interim Director Planning and Community
Environment
City of Palo Alto
Security Level: Email, Account Authentication (None)
Signature Adoption: Uploaded Signature Image
Using IP Address: 99.88.42.180
Sent: 11/5/2020 1:57:52 PM
Viewed: 11/5/2020 3:55:33 PM
Signed: 11/5/2020 3:56:18 PM
Not Offered via DocuSign
Ed Shikada
ed.shikada@cityofpaloalto.org
Ed Shikada, City Manager
City of Palo Alto
Security Level: Email, Account Authentication (None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 11/5/2020 3:56:23 PM
Viewed: 11/5/2020 4:11:17 PM
Signed: 11/5/2020 4:11:26 PM
Not Offered via DocuSign
Adrian Fine
adrian.fine@cityofpaloalto.org
Security Level: Email, Account Authentication (None)
Signature Adoption: Pre-selected Style
Using IP Address: 76.218.106.48
Signed using mobile
Sent: 11/5/2020 4:11:31 PM
Viewed: 11/5/2020 5:21:28 PM
Signed: 11/5/2020 5:21:52 PM
Not Offered via DocuSign
Beth Minor
Beth.Minor@CityofPaloAlto.org
City Clerk
City of Palo Alto
Security Level: Email, Account Authentication (None)
Signature Adoption: Pre-selected Style
Using IP Address: 199.33.32.254
Sent: 11/5/2020 5:21:57 PM
Resent: 11/9/2020 8:12:42 AM
Viewed: 11/9/2020 8:18:13 AM
Signed: 11/9/2020 8:18:23 AM
Not Offered via DocuSign
Envelope Sent Hashed/Encrypted 10/27/2020 5:23:31 PM
Certified Delivered Security Checked 11/9/2020 8:18:13 AM
Signing Complete Security Checked 11/9/2020 8:18:23 AM
Completed Security Checked 11/9/2020 8:18:23 AM