Loading...
2014-03-06 Oversight Board Agenda PacketCalifornia Public Records Act ("PRA"): In compliance with the PRA, the documents pertaining to agenda items, including attachments, which are presented to the Oversight Board in open session are available for public inspection. They may be inspected during regular business hours in the City Clerk's Office at Vernon City Hall, 4305 Santa Fe Avenue, Vernon, California 90058. No prior appointment is required. Material is also available on the City’s website at www.cityofvernon.org. Americans with Disabilities Act (“ADA”): In compliance with the ADA, if you need special assistance to participate in a city meeting, please contact the City Clerk’s office at (323) 583-8811. Notification of at least 24 hours prior to the meeting or time when services are needed will assist the City staff in assuring that reasonable arrangements can be made to provide accessibility to the meeting or service. AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON THURSDAY, MARCH 6, 2014, 4:00 P.M. COUNCIL CHAMBER, CITY HALL 4305 SANTA FE AVENUE VERNON, CALIFORNIA W. Michael McCormick, Chairperson Jonathan S. Fuhrman, Vice Chairperson William J. Davis, Board Member Mary Gallagher, Board Member Alex Cherniss, Board Member Steven Reyes, Board Member David Vela, Board Member CALL TO ORDER & FLAG SALUTE CHANGES TO THE AGENDA PUBLIC COMMENT - At this time the public is encouraged to address the Oversight Board on any matter that is within the subject matter jurisdiction of the Board. The public will also be given a chance to comment on matters which are on the posted agenda during the Board’s deliberation on those specific matters. MINUTES – TO BE RECEIVED AND FILED 1. Minutes of the Regular Meeting of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon held February 6, 2014. / / / / / / Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Agenda March 6, 2014 Page 2 of 6 ACTION ITEMS 1. Ratification of Resolutions approved by the Former Vernon Redevelopment Agency concerning Resolution Nos. RA-396 through RA- 406 as part of the winding down of the Former Vernon Redevelopment Agency as follows: a. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-396 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on February 1, 2011, RA-396 Appointed Financial and Legal Consultants in Connection with the Proposed Issuance of its Tax Allocation Bonds; Making Certain Determinations Relating Thereto; and Authorized Certain Other Action in Connection Therewith. b. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-397 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on February 15, 2011, RA-397 Authorized the Issuance of its Industrial Redevelopment Project Tax Allocation Bonds; Approved a Form of First Supplemental Indenture, a Form of Purchase Contract, a Form of Continuing Disclosure Agreement and a Form of Official Statement; Making Certain Determinations Relating Thereto; and Authorized Certain Other Actions in Connection Therewith. c. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-398 as authorized actions under California Health & Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Agenda March 6, 2014 Page 3 of 6 Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on March 1, 2011, RA-398 Approved the Assignment of and Assigning an Existing Obligation to Purchase and Develop a Certain Project to the Redevelopment Agency of the City of Vernon located at 4850 - 5050 Pacific Boulevard. d. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-399 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on March 1, 2011, RA-399 Approved the Assignment By the City of Vernon of Development Costs in Return for Trading Credits for Property Located at 3200 Fruitland in the City of Vernon and Superseding Resolution No. RA-346. e. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-400 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on March 7, 2011, RA-400 Approved the Execution of an Assignment and Assumption Agreement by and Between the City of Vernon and the Redevelopment Agency of the City of Vernon to Convey Rights Under an Option Agreement for the Purchase of Property Located at 4850 – 5050 Pacific Boulevard, and Authorized the Chairman of the Board of Directors to Close Escrow on Property Located at 4850 – 5050 Pacific Boulevard. Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Agenda March 6, 2014 Page 4 of 6 f. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-401 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on March 7, 2011, RA-401 Approved and Authorized the Expenditure of Development Costs Regarding Property Located at 4850 – 5050 Pacific Boulevard in the City of Vernon. g. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-402 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on June 7, 2011, RA-402 Amended Section 18 of the Joint Exercise of Powers Agreement Relating to the Vernon Natural Gas Financing Authority. h. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-403 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on June 7, 2011, RA-403 Approved and Authorized a Reimbursement Transfer in the amount of $13,865,160.10 to the City of Vernon for Funding of Capital Projects for benefit of the redevelopment project areas for the period 1996 to 2011. Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Agenda March 6, 2014 Page 5 of 6 i. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-404 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on June 7, 2011, RA-404 Approved and Ratified the Execution of an Engagement Letter Agreement Between the City of Vernon and DLA Piper LLP Relating to the Property Located at 3200 Fruitland Avenue in the City of Vernon. j. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-405 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on August 2, 2011, RA-405 found no present need for future Low- and Moderate-Income Housing in the City of Vernon. k. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon approving and ratifying the disposition of assets and properties in Resolution No. RA-406 as authorized actions under California Health & Safety Code Sections 34177 and 34181, and ratifying certain related actions pursuant to AB X1 26, as amended by AB 1484, AB 1585, and SB 341 with instructions to the Successor Agency to the Redevelopment Agency of the City of Vernon in conformance with this resolution. i. Approved on August 16, 2011, RA-406 Adopted a Budget for the Fiscal Year 2011-2012. / / / / / / Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Agenda March 6, 2014 Page 6 of 6 2. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon allowing the Successor Agency of the Vernon Redevelopment Agency to create an enforceable obligation to conduct the work of winding down the former Vernon Redevelopment Agency, including the approval of contracting of the professional services of a qualified appraisal firm to complete the appraisal of 4528 Bandini Boulevard pursuant to California Health & Safety Code Section 34177.3(b). 3. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon adopting, approving, and ratifying the Recognized Obligation Payment Schedule for the period July 1, 2014 through December 31, 2014, and approving certain related actions pursuant to California Health & Safety Code Sections 34177(l), 34177(m) And 34180(g). ORAL REPORTS 1. Brief reports on activities, other brief announcements, and directives to staff. ADJOURNMENT I hereby certify under penalty of perjury under the laws of the State of California, that the foregoing agenda was posted on the bulletin board at the main entrance of the City of Vernon City Hall, located at 4305 Santa Fe Avenue, Vernon, California, and on the City’s website, not less than 72 hours prior to the meeting set forth on this agenda. Dated this 24th day of February 2014. By: ________________________________ Ana Barcia Secretary