2015-02-03 Successor Agency Agenda PacketCalifornia Public Records Act ("PRA"): In compliance with the PRA, the documents pertaining to agenda
items, including attachments, which are presented to the Successor Agency 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 appointment necessary, and 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 the meeting, please contact the City Clerk’s office at (323) 583-8811. Notification of at least 48
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
City of Vernon
Regular Meeting of the Successor Agency
to the Redevelopment Agency
Tuesday, February 3, 2015, 9:00 a.m.,
or as soon thereafter as the City Council Adjourns its Meeting
Council Chamber
4305 Santa Fe Avenue
Vernon, CA 90058
W. Michael McCormick, Chairperson
William J. Davis, Vice Chairperson
Richard J. Maisano, Member
Luz Martinez, Member
Vacant, Member
CALL TO ORDER
CHANGES TO THE AGENDA
PUBLIC COMMENT - At this time the public is encouraged to address the Successor Agency to the
Redevelopment Agency on any matter that is within the subject matter jurisdiction of the Successor Agency.
The public will also be given a chance to comment on matters which are on the posted agenda during
deliberation on those specific matters.
CONSENT CALENDAR - All matters listed on the Consent Calendar are to be approved with one motion.
Items may be removed from the Consent Calendar by members of the Successor Agency. Those items removed
will be considered immediately after the Consent Calendar.
1. Minutes of the Special Successor Agency to the Redevelopment Agency Meeting held on
November 18, 2014, to be received and filed.
2. Minutes of the Regular Successor Agency to the Redevelopment Agency Meeting held on
January 6, 2015, to be received and filed.
Successor Agency to the Redevelopment Agency Agenda
February 3, 2015
Page 2 of 2
3. Approval of RDA Obligation Retirement Fund Warrant Register No. 23, totaling $11,440.82
which covers the period of December 23, 2014, through January 26, 2015, and consists of the
following:
a. Ratification of wire transfers totaling $11,440.82.
NEW BUSINESS
4. A Resolution of the City Council of the City of Vernon acting as the Successor Agency of the
Redevelopment Agency of the City of Vernon adopting, approving, and ratifying the Recognized
Obligation Payment Schedule for the period July 1, 2015 through December 31, 2015, and
approving certain related actions pursuant to California Health & Safety Code Sections 34177(l),
34177(m) and 34180(g).
ORAL REPORTS
5. 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 29th day of January 2015.
____________________________________
Ana Barcia
Deputy City Clerk
MINUTES OF THE SPECIAL SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING
HELD NOVEMBER 18, 2014, IN THE COUNCIL CHAMBER OF THE CITY
HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA
MEMBERS PRESENT: McCormick, Davis, Maisano, Martinez
MEMBERS ABSENT: None
The meeting was called to order at 8:30 a.m. by Chairperson McCormick.
Chairperson McCormick announced that there are no changes to the agenda.
McCormick announced that this was the time allotted for public comment and inquired whether
anyone in the audience wished to address the Agency on any matter on the posted agenda. No
one responded.
CLOSED SESSION
With no public comment, at 8:30 a.m., it was moved by Maisano and seconded by Davis to go
into closed session to discuss the item listed under closed session. Motion carried, 4-0.
1. SUCCESSOR AGENCY TO VERNON REDEVELOPMENT AGENCY
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation
Government Code sections 54956.9(d)(2), 54956.9(e)(1)
Number of potential cases: 1
At 8:51 a.m. it was moved by Davis and seconded by Maisano, that the City Council exit closed
session. Motion carried, 4-0.
Legal Counsel Gustavo Lamanna announced that the Successor Agency authorized staff to
exhaust all administrative remedies under the direction of City Staff and report back to the
Agency.
/ / /
/ / /
/ / /
Successor Agency to the Redevelopment Agency
Special Meeting Minutes
November 18, 2014
Page 2 of 2
With no further business, at 8:52 a.m., Chairperson McCormick adjourned the meeting.
________________________
W. Michael McCormick
Chairperson
ATTEST:
_____________________________
Ana Barcia
Deputy City Clerk
MINUTES OF THE REGULAR SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING
HELD JANUARY 6, 2015, IN THE COUNCIL CHAMBER OF THE CITY
HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA
MEMBERS PRESENT: McCormick, Davis, Maisano, Martinez
MEMBERS ABSENT: None
The meeting was called to order at 9:48 a.m. by Chairperson McCormick.
Chairperson McCormick announced that there are no changes to the agenda.
McCormick announced that this was the time allotted for public comment and inquired whether
anyone in the audience wished to address the Agency. No one responded.
CONSENT CALENDAR
It was moved by Davis and seconded by Martinez to approve the matters listed on the Consent
Calendar as presented. Motion carried, 4-0.
1. Minutes of the Regular Successor Agency to the Redevelopment Agency Meeting
held on November 4, 2014, to be received and filed.
2. Approval of RDA Obligation Retirement Fund Warrant Register No. 22, totaling
$21,506.41 which covers the period of September 30, through December 22, 2014,
and consists of the following:
a. Ratification of wire transfers totaling $11,000.25; and
b. Ratification of the issuance of early checks totaling $10,506.16.
ORAL REPORTS
3. Brief reports on activities, other brief announcements, and directives to staff.
Successor Agency Staff Alex Kung announced that the next Oversight Board of the Successor
Agency meeting is scheduled for February 5, 2015.
/ / /
/ / /
/ / /
Successor Agency to the Redevelopment Agency
Regular Meeting Minutes
January 6, 2015
Page 2 of 2
With no further business, at 9:49 a.m., Chairperson McCormick adjourned the meeting.
________________________
W. Michael McCormick
Chairperson
ATTEST:
_____________________________
Ana Barcia, Deputy City Clerk
SUCCESSORAGENCY
RECEIVED
JAN 2 I 20t5
CITY ADMI AIION
RtrcElvED HE VERNON
PMENT AGENCY
STAFF REPORT
DATE: February 3, 2015
TO: Honorable Chairperson and Members of the Successor Agency for the Vernon
Redevelopment Agency
FROM: Alex Kung, Successor Agency Staff AL-
RE: Recognized Obligation Payment Schedule for 2015-2016 Period A (July t, 2015
through December 31, 2015)
Recommendation:
Successor Agency staff recommends the Successor Agency approve the attached resolution to
approve the attached forward-looking recognized obligation payment schedule ("ROPS")
substantially in the tbrm as presented.
Backqround:
Pursuant to Health & Safety Code sections 34177(m) and 34180(g), the Successor Agency must
submit its ROPS for the six months beginning July 1,2015 through December 31,2015 by
March 3,2015. This action requires Oversight Board approval.
ROPS
The Successor Agency staff prepared the ROPS for this period and circulated the ROPS for the
February 3,2015 Successor Agency and the February 5,2015 Oversight Board meeting.
Attachment
l) Resolution approving 2015-2016 Period A ROPS schedule.
RESOI.UTION NO.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
VERNON ACTING AS THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON
ADOPTING. APPROVING, A}TD RATIFYING THE RECOGNTZED
OBIJIGATION PAYMENT SCHEDULE FOR Ti{E PERTOD JI'LY ].,
2O].5 THROUGH DECEMBER 3]-, 201,5, AND APPROVING
CERTAIN REI,ATED ACTIONS PURSUANT TO CAIIFORN]A
HEALTH & SAFETY CODE SECTIONS 34177(1). 34177 (m)
AND 3418 0 (g)
WHEREAS, on February 3, 2O]-S, the City of Vernon acting as
the Successor Agency of the Redevelopment Agency of tshe City of Vernon
("Successor Agency" ) considered the adoptj-on, approval and
ratification of the Recognized Obl-igation payment Schedule for the
period of Ju1y 1, 2Ol5 through Decedber 3L, 20]-5, ("ROPS" ) also
referred to as l-5-L5A, using the electronic -version of the recognized
obligation payment schedul-e provided to the Successor Agency by Ehe
Department of Finance (.'Finance,,); and
WHEREAS, t.he Successor Agency desires to adopt, approve, and
ratify the ROPS attached hereto and as transmitted by staff of the
Successor Agency to meet. the March 3, 2OLS, deadline imposed by
Finance; and
WHEREAS, in furtherance of the foregoing recitals. the
Successor Agency desires to adopt., approve. and ratify the ROPS
attached hereto and instruct staff and special counsel to the
Successor Agency to negotiate with tshe Los Angeles County Auditor-
ControlLer and Finance, as and if appropriate, following the
February 3, 2015, meeting of the Successor Agency, to assure the goals
and desires of the Successor Agency in this resoLution are carried
out .
NOW, THEREFORE, BE IT RESOLVED BY A RESOLUTTON OF THE CITY
COUNCIL OF THE CITY OF VERNON ACTfNG AS THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON AS FOLLOWS:
SECTION l-: The City Council of the City of Vernon Acting as
the Successor Agency of the Redevelopment Agency of the City of Vernon
hereby finds and determines that the above recitals are true and
correct.
SECTION 2: The City Council of the City of Vernon Acting as
the successor Agency of the Redevelopment Agency of the City of Vernon
hereby adopt.s, approves, and ratifies t.he RoPS, in the form atstached
tso this Resolution as Exhibit A, pursuant to California Health &
Safety Code sectiorls 34L77 (l) , 341,77 (m) , and 34180(g) .
SECTION 3: Pursuant to California Healtsh & Safety Code
section 34179 (h) . Finance may review an Oversight Board aclion. An
action of the Oversight Board sha1l become effeclive five business days
after notice in the manner specified by Finance is provided unless
Finance requests review. The AssistanE Executsive Director of the
Successor Agency. Mr. Alex Kung, c/o Vernon City Ha1I, 4305 Santa Fe
Avenue, Vernon. CA 90058 Telephone (323) 583-8811 Extension 355
(akungoci.vernon.ca.us) is designated as E,he officiaL for notice of
review by Finance. Except as otherwise provided in California Health c
Safety Code section 34179 (h), in the event Finance requests a review of
a given Oversight Board action, Finance shalI have 40 days from the
datse of this request to approve tshe Oversight Board action or return it
to the Oversight Board for reconsideration,. the Oversight Board shaII
resubmit E.he modified act.ion for Finance approval and Ehe modified
Oversight Board action shafl not become effective until- approved by
Finance .
2
frr
SECTION 4: The City C1erk, or Deputy City C1erk, of the
City of Vernon, as Secretary to the Successor Agency sha11 certify to
the passdg€, approval and adoption of this resolution, and the
Secretary of the Successor Agency sha11 cause this resolution and the
Secretary's certif icatj-on to be entered in the File of Resolut,j-ons of
the Board of t.he Successor Agency.
APPROVED Al[D ADOPTED this 3rd day of February, 201-5.
Name:
Title: Chairman / Vice Chairman
ATTEST:
Arra Barcia, Secretary
APPROVED AS TO FORM:
3
STATE OF CALI FORNIA
COUN]TY OF LOS ANGELBS
I, Ana Barcia, acting on behalf of the Successor Agency as its
Secretary, do hereby certify that the foregoing Resolution, being
Resolutsion No. _, was duly passed, approved and adopted by t.he
City Council of the City of Vernon Acting as the Successor Agency of
the Redevelopment Agency of the CiEy of Vernon at a regul-ar meeting of
the Successor Agency dul-y held on Tuesday, February 3. 2015, and
thereafter was dul-y signed by the Chairman or Vice Chairman of the
Successor Agency.
Executed this day of February, 2015, at Vernon, California.
Ana Barcia, Secretsary
(SEAL)
4
EXHIBIT A
Recognized Obligation payment Schedule (ROPS lS-l6A) - Summary
Filed for the July 1, 2015 through December 31, 2015 period
Name of Successor Agency:
Nam6 of County:
$-B Bond Proceeds Funding (ROPS Delait)
I Enforceabte Obtigations funded with RPTTF (E): 4$12,SOsJ Less Prior Period Adjustment (Repod of prior period Adjustments Column S)
K Adiusted Current period RPTTF Requested Funding (l-J) $ 4rar"5*
Prior
L Enforceable Obtigations funded with RpTTF (E):
M Less Prior Period Adjustment (Report of prior period Adjustments Column M)
N Adrusted Curent period RPTTF Requested Funding (L-M)
C Reserve Balance Funding (ROPS Oetail)
D Other Funding (ROPS Detait)
E Enforceable Obtigations Funded lyith RPTTF Funding (F+G):
F Non-Administrative Costs (ROPS Detail)
G Administrative Costs (ROPS Delail)
H Current Perlod Enforceable Obltgations (A+E):
4,312.505
4,3,t2,505
Certification of Oversight Board Chairman:
Pursuant to Section 34177 (m) of the I
hereby certify that the above is a true d
Obligation Payment Schedule for the
Name Tifle
Signature Date
Recognized Obligation payment Schedule (ROpS l5-16A) - Report of Cash Balances
:T:ri:fTarl"j:1tf"::T:lt required bv an enforceable obtisation. For tips on how to comprete the Report of cash Batances Form, see https://rad.dof.ca.rov/rad-
amounts should tie to the Rops 1+15A distribution from the
County Audilor-Controtter dur ng June 2014
RPTTF amounts, H3 pliJs H4 should aqualtolalreporled actuat
in the Report of PPA, Columns L and e
ofAvailable Cash Balance (Actuat
RPTTF amount retained should only include the amounis distributect as
ROPS 1+15A RPTTF Prior Pedod Adlustment
RPTTF amolnt should tie to the self-reported ROPS 14-1SA ppA in the
Report of PPA, Column S
toG= (, +2-3-4), H=(1 + 2.3.4-5)
D,E, G =4+6, F=84+F4+ F6, anct H= 5+ 6)
RPTTF amounts should tie to the ROPS 1+1SB distnbution from the
amounl retained shoutd only inctude the amounts distributed as
Recognlzed ObllgEtlon Paymont Schodule (ROPS l5-l6A) - ROPS Datall
July 1,2015 through Docamber 31, 2015
(Reporl Amounts tn Whol6 ClollErs)
A a c D E F G H I J K L M N o P
Oblioalion TEe
Conlr6cyAgreercnl ConkacuAgEemenl
S6m
Total Oulslanding
o Source
iloDRed€wlopmenl Prcperty T6r Taust Fund
Bond F re Belahc€
nduslrialRP-A6l f27602E99
\NX - kt il276 03
nopefly
\rainlonerce
i/30/2018 -A County Assessor's
f,fllce
rrop€rly Tex on prop€rlles omBd by qNX-Accl 127603
5.40(2,7d $2,701
\NX - Accl. #276 03
londs lssuod on or
blot. 1213111o
,t211200s il112035 lank ot New Yori-Truslee ;srl6s 2005 PdhclpEl End/or lnlor€sl
,n Bonda
2,520,27i 2,520,27i
lnduslial RP - Acci 1276 02 & 99
ANX - A@l #276 03
londs l6sued AIl6r
t2t31t10
1t15t2011 ,t1t2030 lenk o[ New York-Trusl€e ierles 201.l Prlmlpel and/or lnlarest
)h hds INX-Ac.l il2760
15.700,00(N ,759,05(I 1,759,05(
qNX - Accl f276 03
l11201a lank ol New York-Truslee
)n Bonds (melnlalnlng t lolllng 6Blde
)ond rclery* per [l&S Cod€ Sec
|41771b1&34t80Ic))
qNX - Accl f278 03
qNX - Accl f276 03
t1t2014 )1301201 4 lenk o[ New York'Truslee ieri8s 201 1 Princlpsl snd/or lnloresl
)n Bonds (malntElnlng t Boltlng aEld6
pnd r€s.deE p.r H&S Cod. S.c
,4177(b) & 34180( c))
\NX - Acct #276 03
N
nsustrr8r Nr - A@I I
1NX - Accl #276 03
-egel 511t2012 ;130t2014 (ane, Ballmer, & Berkman .egEl Ropr6$nlallon [or Slrel6d \cct f276 02 A 99,
\NX - A..l t276 03
Y
1 ;t30t2014 lilyof 0% E 20'l' of Clly Sklt tlme and
ruDDllas lo dnd dom RDA.\NX-A@l f27603
N s
nousut€t KP - Accl I
\NX - Ac.l ,275 03
_ees 1t1t2014 ;130t2014
\NX - A@1. #276 03
26,00(N 7,mt 7,06t
\NX - A@l #276 03
iPTTF ShorllEll 1t1t2014 )13012014 /arnon xeoevelopmenl
\sftySu6€ssor Ag6rcy
\pprcwd RoPS 3 requlrod 35,745,65(
hd LA CdnlyA'C remlll.@ Es \NX - A@l #276 03
N I
99
\NX - Ael #276 03
,operly )t6l2N2 _enenl PayorAuslln_rcklm Renlal lncoms
\NX-Accl il276o3
N
m6u€t xP - Accl
\NX - A@l #276 03
IPTTF Shorllall 1112014 231nOU
\o€ncy Sl@ssr Ag€rcy
qpprovd RoPs 3 rcquld I4,116,45:
rrd LA Comly A/C remlltaE ks
N
2!nous(at Kts - Acct l
\NX - AcEl [276 03
discellaneous 1t1t2014 2111DO14 /emn Redewlopm6nl
\d.n.v SrEP*ror A..r
N
{NX - A@l il276 03
t2nu20\3 2t23t2013
qgencySl@sstr Agency mos ard 201 1 bords pG, H..[h a
tat€ty Code aodlon 3ill77(b),
,41771c1, N1r7(h\34't7 7(l[1 [F) lor
{ngElus Cen p@ad!
noustnat xr - Acct
\NX - Arct ,276 03
\,liscellaneous '1112013 i13u2014 !s Angeles CountyTax
)olloclor
JulBlandlng Propeny lEx Dnl ld pon6
r/1/'l$6/30/14 lor 4800 Pscltlc Blvd
20,19:N 20 19 $ 20.19:
t1lzvl2 N
N
tSut?g1 4 N $
D
1 ,ono Logrs(x .ud(cil, nrrE.n[Ertr oErvEE rEs !
1
il3012014 5
/lf ladushel li[' - Acd |2ft W tW lMltdllohp(lnu" a-, rrrn, I
's0/20r4 [:f-:Y:T!ii:::Ehb.r tA 2012 i,{erl di Cmlsr d ,278,0' f, 00
II !
I
leserved
2 N 5
rllndusilil Rp . Acq. ,76 07 I SS lFope{V Dt n1r2011 lAepralMl l i blvd pcr 1ff0-hn0c
I I I
$
Recognlzod Obllgrtlon Plymont Schoduls (ROPS l$,t0A, - Roport of Pdor porlod Adr6tnonte
Reporled tor lhe ROPS 14-1 5A (July 1, 2014 lhrcugh De@mber 31, 2014) Pedod Pu6usnt to H66llh End SBrely Code (HSC) B€ction 34186 (E)
Amounts ln Whole
1.1t tE5&.r'.rt&i)r.n{Forctd$rLdrd|J.ffitpp4:pux brec3dtrsr6(t,,$or! tcti{r$ttunhrnfrdd.FnhbbRoPsr.l!^trrnqhE h..aloFB rbtmdd