Loading...
2014-02-06 Oversight Board MinutesMINUTES OF THE REGULAR MEETING OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON HELD THURSDAY, FEBRUARY 6, 2014, IN THE COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305 SANTA FE AVENUE, VERNON, CALIFORNIA MEMBERS PRESENT: W. Michael McCormick, Jonathan S. Fuhrman, William J. Davis, Steven Reyes, Mary Gallagher and Alex Cherniss MEMBERS ABSENT: David Vela The meeting was called to order at 4:07 p.m. by Chairperson McCormick; Member Davis led the flag salute. Legal Counsel Gustavo Lamanna announced that there are no changes to the agenda. PUBLIC COMMENT Chairperson McCormick announced that this was the time allotted for public comment and inquired whether anyone in the audience wished to address the Board. No one responded. MINUTES 1. It was moved by Vice Chairperson Fuhrman and seconded by Member Davis to receive and file the Minutes of the Regular Meeting of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon held November 7, 2013. Motion carried, 5-0, Member Gallagher had not yet entered the meeting. 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. Oversight Board Regular Meeting Minutes February 6, 2014 Page 2 of 9 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 & 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 Oversight Board Regular Meeting Minutes February 6, 2014 Page 3 of 9 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. 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 Oversight Board Regular Meeting Minutes February 6, 2014 Page 4 of 9 Funding of Capital Projects for benefit of the redevelopment project areas for the period 1996 to 2011. 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. Legal Counsel Gustavo Lamanna explained that there are a number of resolutions that were approved by the Former Redevelopment Agency (“RDA”), previous to ABx1 26, from the time period of January 1, 2011 through approximately August 2011 that may be subject to challenge under two current cases. He explained that because the sale of the Angelus Can property has been finalized, it is staff’s recommendation to make the actions of the RDA approved under AB46, pursuant to Health and Safety Code 34181, and formally confirm the actions. Oversight Board Regular Meeting Minutes February 6, 2014 Page 5 of 9 In response to Member Reyes, Lamanna advised that there are two open cases. He reported on the City of Brentwood and Foster City cases. In further response to Member Reyes, Lamanna advised that the judge has issued a tentative ruling in favor of local government and has asked the Attorney General’s Office for further briefings. Lamanna explained that the proposed actions are consistent with what the Board has been doing and would avoid any potential disruption considering the sale of the Angelus Can property. Lamanna reported that no hearing date has been set, in response to Member Reyes’ inquiry. Member Gallagher enters the meeting. In response to Member Reyes, Lamanna reported that Health and Safety Code Section 34181(a) authorizes the Oversight Board to ratify the actions taken by the RDA before the effectiveness of ABx1 26, to confirm the status quo. Gustavo further explained that any actions taken by the Board will be reviewed by the Department of Finance. In response to Member Reyes’ inquiry on the finding of completion and its role in the referenced cases, Lamanna explained that it does not insulate an agency from any potential challenges. In response to Reyes’ inquiry on the time urgency of the proposed actions, Lamanna explained that funds from the Angelus Can sale are in the Real Property Trust fund. Staff would like to distribute said funds to the taxing agencies, but opined that it would be prudent to hold on to the funds. To this, Vice Chairperson Fuhrman noted that it is not required. Vice Chairperson Fuhrman opined that there is no urgency to address the items this day. He advised that he is not comfortable taking action at this time as he would like additional time to review several items and their ramifications. Member Reyes additionally advised that he would like to hear more about the pending cases. Chairperson McCormick suggested postponing the item until the next Board meeting, March 6, 2014. Vice Chairperson Fuhrman concurred as this would allow sufficient time to address questions with staff. Member Cherniss inquired whether there were certain items Vice Chairperson Fuhrman had concerns over. In response Vice Chairperson Fuhrman advised that he had additional questions on proposed items 1.d, 1.g, and 1.h as notices on the agenda. The Board was in agreement to defer the items to the March 6, 2014, meeting. No action on Item No. 1 and its subsequent subsections was taken. 2. A Resolution of the Oversight Board of the Successor Agency to the former Redevelopment Agency of the City of Vernon approving the disposition of 4528 Bandini Oversight Board Regular Meeting Minutes February 6, 2014 Page 6 of 9 Boulevard, Vernon, CA 90058 (the Austin Trucking site) as an authorized disposition of assets and properties of the Former Redevelopment Agency of the City of Vernon 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 Former Redevelopment Agency of the City of Vernon in conformance with this resolution. Legal Counsel Gustavo Lamanna reported on the second property addressed in the long-range property management plan, Austin Trucking. This is a vacant parcel which is subject to the taking by the California Department of Transportation (“CalTrans”) for their expansion of the I-710 freeway project. The proposed grant deed will transfer the property to the City of Vernon to hold in trust. The property will then be “off the books” for the Successor Agency. Vice Chairperson Fuhrman sought clarification. As he understands it, the proposal is to transfer ownership from the Successor Agency to the City without any consideration; no payment of funds. In response, Lamanna explained that it is a restricted grant deed with a specific covenant that the property will not be conveyed until the I-710 expansion. The property currently has no market value as there are no buyers for a property that has been identified in the CalTrans Environmental Impact Report as eminent domain. In response to Vice Chairperson Fuhrman’s concerns, Lamanna reported that CalTrans counsel was contacted, but that they declined to take the property as they have not yet made a final determination on the project. Vice Chairperson Fuhrman argued that the property has value. In response Successor Agency Staff Alex Kung explained how a value could not be obtained, additionally it is not known how much of the property CalTrans will take. He reported on their I-710 expansion plans. Vice Chairperson Fuhrman opined that a court would require CalTrans to compensate an agency for the takeover of a property. He does not support the recommendation to give the property to the City, even if the City is constrained on the property use. He advised that it would be a gift of public funds. Vice Chairperson Fuhrman noted that it was not clear in the long-range property management plan that the property would be given to the City without consideration. In response to Vice Chairperson Fuhrman, Lamanna advised that it is currently used as a parking lot. The property was acquired in 1991 for approximately $800,000. The property generates approximately $6,000 in rent per month. In response to Chairperson McCormick, Lamanna confirmed that the proposed grant deed would hold the property in trust for seven years. Oversight Board Regular Meeting Minutes February 6, 2014 Page 7 of 9 Member Reyes inquired on other options. In response, Lamanna explained that the decision is up to the Board. The Board could negotiate terms, but it would be prudent to obtain an appraisal to determine the property’s value; however, this will be at an expense and will delay the process. He further noted that it would also be contrary to the long-range property management plan already approved and filed with the Department of Finance. Alternatively, the Board can simply do what was outlined in the plan. In response to Member Reyes, Lamanna explained the property’s government use as 1) being taken by the I-710 freeway expansion, or 2) its original intent as the location for Vernon Fire Station No. 2. Kung further noted that the location is strategic in order to maintain the City’s Class 1 Fire Department rating. Member Gallagher inquired on the time needed to conduct the appraisal. In response, Lamanna reasoned that it would be a similar timeline as that of the appraisal conducted for the Angelus Can property. He advised that a request for proposals (“RFP”) would need to be conducted. Vice Chairperson Fuhrman advised that the template for the RPF was already available. Member Gallagher motioned to postpone discussions and reschedule the item to the March 6, 2014, meeting. It was seconded by Davis. Motion does not carry, 3-3, with Fuhrman, Reyes, and Cherniss in opposition. Member Cherniss directed staff to obtain the appraisal for the Austin Trucking property. Vice Chairperson Fuhrman added that it should be a dual appraisal, one for a standalone value where there is no eminent domain issue, and one for the value that the state would pay if it were to take the property. All were in agreement; Lamanna is to conduct the RFP process. No action on the proposed grant deed; the disposition of 4528 Bandini Boulevard, Vernon, CA 90058 (the Austin Trucking site) was taken. 3. A Resolution of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon directing the commencement of a refunding of Series 2005 and 2011 bonds with the Los Angeles County Dissolution Refunding Program. Legal Counsel Gustavo Lamanna reported on the County of Los Angeles’ upcoming deadline in order to participate in the dissolution refunding program. Lamanna explained that the proposed is slightly modified. The program is a straight refund for cost savings; savings that are passed on to the Successor Agency. However, staff recommends that the County assume the responsibility of the bonds. This will allow the Agency to further wind down, and conclude activities. However, staff’s intents have not been vetted through the County; Lamanna sought Member Reyes’ guidance on whom to contact. Oversight Board Regular Meeting Minutes February 6, 2014 Page 8 of 9 Successor Agency Staff Alex Kung further explained that the Agency has made much more progress than most and if all that is left is bond payments on the Recognized Obligation Payment Schedule, then this is something the County could take over. Member Reyes advised that he would be able to provide staff the appropriate contact information. In response to Vice Chairperson Fuhrman’s inquiry on the outstanding balance, Lamanna advised that the two bond series have an estimated $58 million remaining. Lamanna further explained that there are certain limitations to what can be done with the bonds. The Board directed staff to interface with Member Reyes to obtain an appropriate contact at the County. No action on the proposed resolution for the commencement of a refunding of Series 2005 and 2011 bonds with the Los Angeles County Dissolution Refunding Program was taken. 4. 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 legally required related actions and notification to other government entities pursuant to California Health & Safety Code Sections 34177(l), 34177(m) and 34180(g). Legal Counsel Gustavo Lamanna advised that the proposed Recognized Obligation Payment Schedule (“ROPS”) is consistent with previously approved schedules. Successor Agency Staff Alex Kung reported on a correction to the utilities payment for the period of July 2013 through December 2013. Lamanna reported that staff received a communication from the County requesting an interface for a prior period adjustment. Staff is seeking approval to make the modifications and bring back to the Board for ratification. It was moved by Member Gallagher and seconded by Member Davis to approve the proposed resolution approving Recognized Obligation Payment Schedule for the period July 1, 2014 through December 31, 2014, and authorizing staff to make modifications. Motion carried, 6-0. ORAL REPORTS Successor Agency Staff Alex Kung reported on the close of sale on the Angelus Can property. Demolition will be commencing within the month; a new building will be up soon. Kung reported on the communication and visit from the State Auditor-Controller’s Office to the City. A number of documents were requested and provided. Finance Director William Fox interfaced with the representatives on behalf of the Successor Agency. Oversight Board Regular Meeting Minutes February 6, 2014 Page 9 of 9 With no further business, at 5:11 p.m., Chairperson McCormick adjourned the meeting. ________________________ W. Michael McCormick Chairperson ATTEST: _________________________ Ana Barcia Secretary