Loading...
2016-01-19 Successor Agency Agenda Packet (Special)California 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 Special Meeting of the Successor Agency to the Redevelopment Agency Tuesday, January 19, 2016, 8:30 a.m. Council Chamber 4305 Santa Fe Avenue Vernon, CA 90058 W. Michael McCormick, Chairperson William J. Davis, Vice Chairperson Luz Martinez, Member Melissa Ybarra, Member Yvette Woodruff-Perez, 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. MINUTES – TO BE RECEIVED AND FILED 1. Minutes of the Regular Successor Agency to the Redevelopment Agency Meeting held on September 1, 2015. / / / / / / / / / Successor Agency to the Redevelopment Agency Agenda Special Meeting January 19, 2016 Page 2 of 2 NEW BUSINESS 2. 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, 2016 through June 30, 2017, and approving certain related actions pursuant to California Health & Safety Code Sections 34177(l), 34177(m) and 34180(g). Recommendation: A. Find that adoption of the proposed resolution for approval of the Recognized Obligation Payment Schedule for 2016-2017 (July 1, 2016 through June 30, 2017) is exempt under the California Environmental Quality Act (CEQA), because it is a government fiscal activity that will not result in any change to the environment and therefore is not a “project” as defined by CEQA Guidelines section 15378. Even assuming the activity were a “project,” it would be exempt from CEQA review in accordance with CEQA Guidelines section 15061(b)(3), the general rule that CEQA only applies to projects that may have an effect on the environment; and B. Successor Agency staff recommends the Successor Agency adopt a resolution to approve the annual 2016-2017 recognized obligation payment schedule (“ROPS”) in substantially the same form as presented. ORAL REPORTS 3. Cancellation of the Regular Meeting Scheduled to be held on February 2, 2016, at 9:00 a.m. 4. Brief reports on activities, other brief announcements, and directives to staff. ADJOURNMENT Special Agenda Authorized by the Successor Agency of the Redevelopment Agency. _________________________________ W. Michael McCormick, Chairperson 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 24 hours prior to the meeting set forth on this agenda. Dated this 14th day of January 2016. __________________________________ Maria E. Ayala City Clerk MINUTES OF THE REGULAR SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING HELD SEPTEMBER 1, 2015, IN THE COUNCIL CHAMBER OF THE CITY HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA MEMBERS PRESENT: McCormick, Davis, Martinez, Woodruff-Perez, Ybarra MEMBERS ABSENT: None The meeting was called to order at 12:13 p.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 public comment provided. CONSENT CALENDAR It was moved by Davis and seconded by Ybarra to approve the matter listed on the Consent Calendar under one motion as presented. Motion carried, 5-0. 1. Minutes of the Regular Successor Agency to the Redevelopment Agency Meeting held on May 5, 2015, to be received and filed. NEW BUSINESS 2. Resolution No. SA-21 - 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 January 1, 2016 through June 30, 2016, and approving certain related actions pursuant to California Health & Safety Code Sections 34177(l), 34177(m) and 34180(g). Recommendation: A. Find that adoption of the proposed resolution for approval of the Recognized Obligation Payment Schedule for 2015-2016 Period B (January 1, 2016 through June 30, 2016) is exempt under the California Environmental Quality Act (“CEQA”) in accordance with Section 15061(b)(3), the general rule that CEQA only applies to projects that may have an effect on the environment; and B. Successor Agency staff recommends the Successor Agency adopt and approve the resolution to approve the forward-looking recognized obligation payment schedule (“ROPS”) substantially in the form as presented with the resolution. Successor Agency Staff Alex Kung reported on the proposed. It was moved by Ybarra and seconded by Davis to approve Resolution No. SA-21. Motion carried, 5-0. Successor Agency to the Redevelopment Agency Regular Meeting Minutes September 1, 2015 Page 2 of 2 ORAL REPORTS 3. Brief reports on activities, other brief announcements, and directives to staff. There were no oral reports. CLOSED SESSION At 12:16 p.m., the Successor Agency entered into closed session to discuss the following agendized item: 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (1) Government Code Section 54956.9(d)(1) Los Angeles Unified School District v. County of Los Angeles, et al. Los Angeles Superior Court Case No. BS 108180 At 12:18 p.m., the Successor agency exited closed session. Deputy City Attorney Brian Byun announced that there was no reportable action. With no further business, at 12:19 p.m., Chairperson McCormick adjourned the meeting. ________________________ W. Michael McCormick Chairperson ATTEST: _____________________________ Maria E. Ayala City Clerk REGEIVtrD JAN 14 2016 CITY CLERK'S OFFICE RECEIVED JAN I 3 2016 CITY ADMINISTRATISTAFF REPORT SUCCESSOR AGENCY FOR THE FORMER VERNON REDEVELOPMENT AGENCY @ DATE: TO: FROM: RE: January 19,2016 Honorable Chairperson and Members of the Successor Agency for the Former Vernon Redevelopment Agency Originator: Alex Kung, Successor Agency Staff ftlL Recognized Obligation Payment Schedule for 2016-2017 Annual (July 1' 2016 through June 30, 2017) Recommendation A. Find that adoption of the proposed resolution for approval of the Recognized Obligation Payment Schedule for 2016-2017 (July I, 2016 through June 30,2017) is exempt under the Califomia Environmental Quality Act C'CEQA'), because it is a govemment fiscal activity that will not result in any change to the environment and therefore is not a "project" as defined by CEQA Guidelines section 15378. Even assuming the activity were a "project," it would be exempt from CEQA review in accordance with CEQA Guidelines section 15061(b)(3), the general rule that CEQA only applies to projects that may have an effect on the environment; and B. Successor Agency staff recommends the Successor Agency adopt a resolution to approve the annual 2016-2017 recognized obligation payment schedule C'ROPS') in substantially the same form as presented. Background Pursuant to Senate Bill 107, the Successor Agency will be submitting annual Recognized Obligation Payment Schedule (ROPS) beginning with the fiscal year July l, 2016 through June 30,2017 by February 1't of each year. The ROPS will also require the Oversight Board's approval which is scheduled to meet on lanuary 26,2016. Previously, the Successor Agency was required to submit its' ROPS for a six month period which will no longer be required. Page I of2 Fiscal Imoact The Agency is requesting $5,999,894 in Redevelopment Property Tax monies from the Department of Finance. Attachment(s) 1) Resolution approving the 2016-2017 Annual ROPS schedule. Page 2 of 2 RESOIJUTION NO. SA- A RESOLUTION OF THE CITY COI]NCIL OF THE CITY OF VERNON ACTfNG AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON ADOPTING, APPROVING, AND RATIFYING THE RECOGNIZED OBLIGATION PAYMEIflT SCHEDULE FOR THE PERTOD JULY 1, 2015 THROUGH .JI]NE 30, 2OI7 , AND APPROVING CERTAIN RELATED ACTIONS PURSUANT TO CAIIFORNIA HEALTH & SAFETY CODE SECTIONS 34177(l\, 34L77 (m) aruo 3418 0 (s) WHEREAS, on ,January L9, 2Ot5, the Cit.y of Vernon acting as the Successor Agency of the RedevelopmenE Agency of t.he CiEy of Vernon ("Successor Agency" ) considered the adoption. approva] and ratification of the Recognized Obligat.ion palrment Schedule for the period of .Tu1y l, 201.6 through ,June 30, 2017, (.,nOpS"), using t.he electronic -version of t.he recognized obfigalion payment schedule provided to the Successor Agency by the Department of Finance ("Finance"); and WHEREAS, t.he Successor Agency desires tso adopt, approve. and rat.ify the ROPS aEEached hereto and as t.ransmitted by staff of the Successor Agency to meet the February L, 201,6, deadline imposed by Finance; and WHEREAS, in furtherance of the foregoing recitals, the Successor Agency desires t.o adopt, approve, and ratify the ROPS attached hereto and inst.ruct staff and special counsel to Ehe Successor Agency t.o negotiat.e with the Los Angefes County Auditor- Controller and Finance, as and if appropriate, following the January ]-9, 20L6, meeting of the Successor Agency, to assure the goals and desires of the Successor Agency in this resolut.ion are carried out . NOW, THEREFORE, BE IT RESOLVED BY A RESOLUTION OF THE CITY COUNCTL OF THE CITY OF VERNON ACTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON AS FOLLOWS: SECTION 1: The City Council of the City of Vernon Act.ing as the Successor Agency of the Redevelopment Agency of t.he City of Vernon hereby finds and determines that. t.he above recitals are true and correct. SECTfON 2: The City Council- of the City of Vernon Acting as t.he Successor Agency of t.he Redevelopment Agency of the CiEy of Vernon hereby adopts, approves, and ratifies the ROpS, in the form at.tached to this Resolution as Exhibit A, pursuanc to California Healt.h & SafeEy Code sections 34a7'7 (l) , 34177 (m), and 34180(g) . SECTION 3: Pursuant to Cal-ifornia Hea1th & Safety Code section 34179 (hl , Finance may review an Oversight Board action. An action of the Oversight Board shalf become ef fect.ive five business days after notice in the manner specified by Finance is provided unless Finance requests review. The Assistant Executive Director of t.he Successor Agency, Mr. A]ex Kung, c/o Vernon City HaII, 4305 Santa Fe Avenue, Vernon, CA 90058 Telephone (323) 583-8811 Extension 355 (akungoci.vernon.ca.us) is designated as the official for notice of review by Finance. Except as ot.herwise provided i.n california Health & Safety Code sectior. 34179 (h), in the event. Finance request.s a review of a given Oversight Board action, Finance shall have 40 days from the daEe of Ehis request. t.o approve the Oversight Board act.ion or ret.urn it. to the Oversight. Board for recons ideration; the Oversight Board shafl resu-bmit the modified act.ion for Finance approval and the modified Oversight Board action shalf not become effeclive unt.i1 approved by Finance. 2 SECTION 4: The City Clerk, or Deputy Cit.y Cl-erk, of Che City of Vernon, as SecreE.ary tso lhe Successor Agency sha1I certify to t.he passage, approval and adoption of t.his resoLut.ion, and t.he Secretary of the Successor Agency shall cause t.his resolution and t.he Secretary's certification to be entered in the File of Resofulions of the Board of t.he Successor Agency. APPROVED AND ADOPTED this 19th day of January, 201G. Name : Title: Chairman / Vice Chairman ATTEST: Maria E. Aya1a, Secret.ary APPROVED AS TO FORM : Deputy City Atcorney 3 STATE OF CAIfFORNIA COUNTY OF LOS ANGELES I, Maria E. Ayala, acting on behaff of the Successor Agency as its Secretary, do hereby certsify thaE Ehe foregoing Resolution. being Resolut.ion No. SA- , was dufy passed, approved and adopted by the City Council- of the City of Vernon Acting as the Successor Agency of the Redevelopment. Agency of the City of Vernon at a special meeting of the Successor Agency duly held on Tuesday, January 19, 2016, and thereafter was duly signed by the Chairman or Vice Chairman of the Successor Agency. Executed this day of January, 20!6, aL Vernon, California. Maria E. Ayafa, Secretary ( sEAr, ) 4 EXHIBIT A E 6 I G F<EE5-9 !o eS tr i ; !'I 9. @-a ?-:_=-e-9at!6@vaE E g=; 9 Tq@Fv.=oo ^ce"=*5EE=q-;<ccsPEE:!E !,o - F E .9 E z E "9 E;E3 ; PE go 3 s;ii 6 Eg f 6 a96i F!oE E 5:; E# e P d)oourEo on @ E E t,: oN o-_ anE 6: o-€ .9 -P lt _!!oir .! tr o o 6 E) o too E ILotr I E o- .9 Eo .! E I B .; E rgoi :,: 6P ot Is l; &; ;o ao!c EE f;6 dq, €E3: EE EE -3 s! * B3E EI 6 roR --9= -=Eg SP: E 99 I6< G9s_c sb te g- !6e Eg o E =-9\oF 6qE; ,l .t.l l llt 1 1 I II rtl ll ltl il E o. .D n z F ILoE g to o- .D o .! E NOTICE OF CANCELLATION OF CITY OF VERNON REGULAR SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY MEETING FEBRUARY 2, 2016 NOTICE IS HEREBY GIVEN that the Regular City of Vernon Successor Agency to the Redevelopment Agency Meeting scheduled to be held on February 2, 2016, at 9:00 a.m. is cancelled. Future meetings will be properly noticed in accordance with the Ralph M. Brown Act. _______________________________ Maria E. Ayala City Clerk Posted: January 14, 2016 AFFIDAVIT OF POSTING NOTICE OF CANCELLATION STATE OF CALIFORNIA ) ) ss COUNTY OF LOS ANGELES ) I, Maria E. Ayala, declare as follows: That I am the City Clerk of the City of Vernon and that a copy of said notice of cancellation, as set forth above, was posted at a conspicuous place, the bulletin board located at the main entrance of the City Hall, and on the City’s website. I declare under penalty of perjury that the foregoing is true and correct. Executed on January ___, 2016, at Vernon, California. ____________________________ Maria E. Ayala City Clerk