Loading...
2016-01-26 Oversight Board 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 Oversight Board in open session are available for public inspection. They may be inspected during regular business hours in the Office of the City Clerk at Vernon City Hall, 4305 Santa Fe Avenue, Vernon, California 90058, no prior 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 Office of the City Clerk 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 Special Meeting of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon Tuesday, January 26, 2016, 4:00 p.m. Council Chamber, City Hall 4305 Santa Fe Avenue Vernon, California Teleconference Location: 3220 E. Sierra Madre Boulevard Pasadena, CA 91107 W. Michael McCormick, Chairperson Jonathan S. Fuhrman, Vice Chairperson William J. Davis, Board Member Mary Gallagher, Board Member David Vela, Board Member Vacant, Board Member Vacant, 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. Oversight Board of the Successor Agency to the Redevelopment Agency Special Meeting Agenda January 26, 2016 Page 2 of 3 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 September 3, 2015. ACTION ITEMS 2. 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, 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 Oversight Board adopt a resolution to approve the annual 2016-2017 recognized obligation payment schedule (“ROPS”) in substantially the same form as presented and to authorize Successor Agency staff and special counsel to negotiate with the Los Angeles County Auditor-Controller and Department of Finance to assure the provisions of said resolution are appropriately effectuated. ORAL REPORTS 3. Cancellation of the Regular Meeting scheduled to be held on February 4, 2016, at 4:00 p.m. 4. Brief reports on activities, other brief announcements, and directives to staff. / / / / / / / / / / / / Oversight Board of the Successor Agency to the Redevelopment Agency Special Meeting Agenda January 26, 2016 Page 3 of 3 ADJOURNMENT Special Agenda Authorized by the Oversight Board of the Successor Agency to 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 43 05 Santa Fe Avenue, Vernon, California, on the City’s website, and at the teleconference location (3220 E Sierra Madre Blvd., Pasadena, CA 91107) not less than 24 hours prior to the meeting set forth on this agenda. Dated this 21st day of January, 2016. By: ________________________________ Maria E. Ayala, Secretary MINUTES OF THE REGULAR MEETING OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON HELD THURSDAY, SEPTEMBER 3, 2015, 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, and David Vela MEMBERS ABSENT: Mary Gallagher The meeting was called to order at 4:05 p.m. by Chairperson McCormick who also led the flag salute. CHANGES TO THE AGENDA Chairperson McCormick 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 – TO BE RECEIVED AN FILED 1. Minutes of the Special Meeting of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon held May 26, 2015. It was moved by Fuhrman and seconded by Davis to approve the May 26, 2015 Minutes. Motion carried, 4-0. ACTION ITEMS 2. Resolution No. OB-40 - 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 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 Oversight Board 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 conducted the oral report on the proposed. In response to Vice Chairperson Fuhrman, Kung reported on the continued need for Bond Logistics. It was moved by Fuhrman and seconded by Davis to approve Resolution No. OB-40. Motion carried, 4-0. ORAL REPORTS 3. Brief reports on activities, other brief announcements, and directives to staff. Oversight Board of the Successor Agency to the Redevelopment Agency Regular Meeting Minutes September 3, 2015 Page 2 of 2 Successor Agency Staff Alex provided an update on potential legislation that may impact the redevelopment laws. In response to Vice Chairperson Fuhrman, Kung provided an update on Wholefoods on the Pacific Boulevard property, and transfer of the Bandini Boulevard property to the city. Kung also reported on cash reserves, and on the bonds’ remaining balance. With no further business, at 4:12 p.m., the meeting was adjourned. ________________________ W. Michael McCormick Chairperson ATTEST: _________________________ Maria E. Ayala Secretary REGEE\4trD JAN 2 I 2016 CITY CTERl('S OFFICE STAFF REPORT SUCCESSOR AGENCY FOR THE FORMER VERNON REDEVELOPMENT AGENCY RECEIVED JAN 2 I 2016 CITY ADMINISTRATION Nwf* DATE: TO: F'ROM: RE: January 26, 2016 Honorable Chairperson and Members of the Oversight Board for the Successor Agency Originator: Alex Kung, Successor Agency Staff Alr- Recognized Obligation Payment Schedule for 2016-2017 Annual (July l, 2016 through June 30, 2017) Recommendation A. Find that adoption ofthe proposed resolution for approval of the Recognized Obligation Payment Schedule for 2016-2017 (July l, 2016 through June 30, 20t 7) is exempt under the califomia Environmental Quality Act ("cEeA), because it is a govemment tiscal activity that will not result in any change to the environment and therefore is not a"project" as defined by CEQA Guidelines section 1537g. Even assuming the activity were a "project." it would be exempt from cEeA review in accordance with cEeA Guidelines section 15061(b)(3), the general rule that cEeA only applies to projects that may have an effect on the environment; and B. Successor Agency staff recommends the oversight Board adopt a resolution to approve the annual 2016-2017 recognized obligation payment schedule 1"ROPS") in substantially the same lorm as presented and to authorize Successor Agency staff and special counsel to negotiate with the Los Angeles County Auditor-Controller and Departmint of Finance to assure the provisions of said resolution are appropriately effectuated. Background Pursuant to senate Bill 107, the Successor Agency will be submitting annual Recognized obligation Payment Schedule (RopS) beginning with the fiscal year luty t, zoto through June 30,2017 by February l'r of each year. The ROFS was approved by the Successor Agency at its Ianuary 19,2016 meeting. Previously, the oversight Boird was iequired to submit-its, Rops for a six month period which will no longer be required. Page I of2 Fiscal Impact The Agency -is requesting $5,999,894 in Redevelopment property Tax monies from theDepartment ol Finance. Attachment(s) l) None Page 2 of 2 RESOLUTTON NO. OB- A RESOLUT]ON OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THECITY OF VERNON ADOPTING, APPROVING, AND RATIFYING THE RECOGNTZED OBLTGATION PAYMENT SCHEDULE FOR THE PERIOD JULY 1, 2016 THROUGH JUNE 30, 2O].7, AND APPROVING CERTAIN RELATED ACTIONS PIJRSUANT TOCAIIFORNIA HEAITH & SAF'ETY CODE SECTIONS 34177(1) ,34)-77 (m) AND 34180 (g) WHEREAS, on January 26, 20L6, the Oversight Board of the Successor Agency t.o the Redevelopment Agency to t.he City of Vernon ( "oversight. Board" ) considered the adoption, approvar and rati_fication of the Recognized obligation pa)rment schedure of the successor Agency co the former vernon Redevelopment Agency for the reporting period of ,Ju1y 1, 2016 t.hrough ,fune 30, 2Ot7 ("ROPS" ) using the electronic_ version of tshe recognized obligation payment schedur.e provided to the Successor Agency by the Department of Finance (,.Finance,,); and WHEREAS, on lTanuary 2G, 20L6, the Oversight Board approved t.he ROPS with the express authorization to a11ow staff of the Successor Agency t.o the former Vernon RedeveLopment. Agency (.,Successor Agency" ) to negotiate with the Los Anger-es county Audi tor- cont.rof 1er to assure t.he prior period adjustments are accuratel,y ref lect.ed and that there is sufficient funding appropriately set aside to sat.isfy indebtedness of the former vernon Redeveropment Agency, including the Series 2005 and 20L1 bonds,. and WHEREAS, in furtherance of the foregoing recitals, t.he Oversight. Board desires to adopt, approve, and ratify t.he ROPS att.ached hereco and instruct staff and special counsel to the Successor Agency t.o negot.iat.e with the Los Angeles County Audit.or_ Controller and Fj-nance, as and if appropriate, following the ,January 26, 201,6, meeting of the Oversight Board, Eo assure the goals and desi-res of t.he oversight Board in this resolut.ion are carried out. NOW, THEREFORE, BE IT RESOLVED BY THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON AS FOLLOWS: SECTION 1: The Oversight Board of E.he Successor Agency to the Redevelopment. Agency of the City of Vernon hereby finds and determines that the above recitals are t.rue and correcE. SECTION 2: The Oversight Board of t.he Successor Agency t.o the Redevelopment Agency of the City of Vernon hereby adopts, approves, and ratifies the ROPS, in the form at.tached to this Resolution as Exhibit A. pursuant to cafifornia Heaft.h & safety code sections 34777 (l), 34L77 (m) , and 34180(g) . SECTION 3: pursuant to California Health & Safety Code section 34L79(h), Finance may review an Oversight Board action. AIr action of the oversight Board shall become effective five business days after notice in the manner specified by Finance is provided unless Finance requests review. The AssisE.ant Executive Director of the Successor Agency, Mr. Alex Kung, c/o Vernon City HaIf, 4305 Sant.a Fe Avenue. Vernon, CA 9OO5B Telephone (323) 583_8811 Extension 355 (akungoci.vernon.ca.us) is designated as the official for notice of review by Finance. Except. as otherwise provided in Cafifornia Health & safety Code section 34L79 (h), in the event Finance requests a review of a given oversight board action, Finance shall have 40 days from the date of this request. .o approve the oversight Board action or ret.urn it to the oversight Board for recons iderat. ion; the oversight Board shafr_ resulcmit the modified action for Finance approvar- and the modified oversight Board action shal] not become effective untif approved by 2 Finance . SECTION 4: The Secretary of the Oversight Board, shall certify Co t.he passage, approval and adoption of this resolution, the Secretary shall- cause this resolution and the Secretary,s certification to be properly fiIed. APPROVED AND ADOPTED this 26rh day of January, 2016. Name: Tit.le: Chairman / yice Chairman ATTEST : 3 STATE OF CAIIFORNTA ) corrNry oF Los ANGELE' I "" I, Maria E. Ayala, acting on behalf of t.he Oversight Board as it.s Secretary, do hereby certify that. the foregoing Resolution, being ResoluEion No. OB- , was dufy passed, approved and adopted by the oversight Board of the successor Agency to the Redever-opment Agency of the City of Vernon at a special- meeting of the Oversight Board duly held on Tuesday, Ja )ary 26, 20!6, and thereafter was duly signed by t.he Chairman or Vice Chairman of the Oversight Board. Executed thls _ day of January, 20f6, aE Vernon, Cal_ifornia. Maria E. Aya1a, Secretary (SEAL) 4 EXHIBIT A Successor Agency:Vernon County:Los Angeles Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 16-17A Total 16-17B Total ROPS 16-17 Total A -$ -$ -$ B - - - C - - - D - - - E 4,416,897$ 1,581,797$ 5,998,694$ F 4,411,897 1,576,797 5,988,694 G 5,000 5,000 10,000 H Current Period Enforceable Obligations (A+E):4,416,897$ 1,581,797$ 5,998,694$ Name Title /s/ Signature Date Recognized Obligation Payment Schedule (ROPS 16-17) - Summary Filed for the July 1, 2016 through June 30, 2017 Period Enforceable Obligations Funded with Non-Redevelopment Property Tax Trust Fund (RPTTF) Funding Sources (B+C+D): Non-Administrative Costs Enforceable Obligations Funded with RPTTF Funding (F+G): Bond Proceeds Funding Reserve Balance Funding Other Funding Administrative Costs Certification of Oversight Board Chairman: Pursuant to Section 34177 (o) of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named successor agency. A B C D E F G H I Other RPTTF Bonds issued on or before 12/31/10 Bonds issued on or after 01/01/11 Prior ROPS period balances and DDR RPTTF balances retained Prior ROPS RPTTF distributed as reserve for future period(s) Rent, grants, interest, etc. Non-Admin and Admin ROPS 15-16A Actuals (07/01/15 - 12/31/15) 1 Beginning Available Cash Balance (Actual 07/01/15) 4,233,254 5,334,611 12,148,867 2 Revenue/Income (Actual 12/31/15) RPTTF amounts should tie to the ROPS 15-16A distribution from the County Auditor-Controller during June 2015 25,826 - 3 Expenditures for ROPS 15-16A Enforceable Obligations (Actual 12/31/15) 2,520,272 1,759,050 15,314 4 Retention of Available Cash Balance (Actual 12/31/15) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS 15-16A RPTTF Balances Remaining No entry required 6 Ending Actual Available Cash Balance C to G = (1 + 2 - 3 - 4), H = (1 + 2 - 3 - 4 - 5) 1,712,982$ 3,575,561$ -$ -$ 12,174,693$ (15,314)$ ROPS 15-16B Estimate (01/01/16 - 06/30/16) 7 Beginning Available Cash Balance (Actual 01/01/16) (C, D, E, G = 4 + 6, F = H4 + F4 + F6, and H = 5 + 6)1,712,982$ 3,575,561$ -$ -$ 12,174,693$ (15,314)$ 8 Revenue/Income (Estimate 06/30/16) RPTTF amounts should tie to the ROPS 15-16B distribution from the County Auditor-Controller during January 2016 5,998,694 9 Expenditures for ROPS 15-16B Enforceable Obligations (Estimate 06/30/16)3,521,944 2,434,750 42,000 10 Retention of Available Cash Balance (Estimate 06/30/16) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 11 Ending Estimated Available Cash Balance (7 + 8 - 9 -10)(1,808,962)$ 1,140,811$ -$ -$ 12,174,693$ 5,941,380$ Vernon Recognized Obligation Payment Schedule (ROPS 16-17) - Report of Cash Balances (Report Amounts in Whole Dollars) Pursuant to Health and Safety Code section 34177 (l), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other funding source is available or when payment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see CASH BALANCE TIPS SHEET Fund Sources Comments Bond Proceeds Reserve Balance Cash Balance Information by ROPS Period A B C D E F G H I J K L M N O P Q R S T U V W Bond Proceeds Reserve Balance Other Funds Non-Admin Admin Bond Proceeds Reserve Balance Other Funds Non-Admin Admin $ - $ 5,998,694 $ - $ - $ - $ 4,411,897 $ 5,000 $ 4,416,897 $ - $ - $ - $ 1,576,797 $ 5,000 $ 1,581,797 1 Industrial RP - Acct. #276.02 & 99 Fees 2/1/2012 6/30/2018 Bank of New York - Trustee Banking Fees N $ 6,000 3,000 $ 3,000 3,000 $ 3,000 2 Industrial RP - Acct. #276.02 & 99 ANX - Acct. #276.03 Property Maintenance 2/1/2012 6/30/2018 LA County Assessor's Office Property Tax on properties owned by RDA Y $ - $ - $ - 3 Industrial RP - Acct. #276.02 & 99 ANX - Acct. #276.03 Bonds Issued On or Before 12/31/10 9/21/2005 9/1/2035 Bank of New York-Trustee Series 2005 Principal and/or Interest on Bonds N $ 3,521,944 2,592,272 $ 2,592,272 929,672 $ 929,672 4 Industrial RP - Acct. #276.02 & 99 ANX - Acct. #276.03 Bonds Issued After 12/31/10 2/15/2011 9/1/2030 Bank of New York-Trustee Series 2011 Principal and/or Interest on Bonds N $ 2,434,750 1,809,625 $ 1,809,625 625,125 $ 625,125 11 Industrial RP - Acct. #276.02 & 99 ANX - Acct. #276.03 Property Dispositions 1/1/2014 6/30/2014 City of Vernon 10% & 20% of City Staff time and supplies to wind down RDA and outside counsel legal fees N $ 10,000 5,000 $ 5,000 5,000 $ 5,000 12 Industrial RP - Acct. #276.02 & 99 ANX - Acct. #276.03 Fees 1/1/2014 6/30/2014 Bond Logistix Quarterly Investment Service Fee N $ 26,000 7,000 $ 7,000 19,000 $ 19,000 29 N $ - $ - $ - RPTTF Non-Redevelopment Property Tax Trust Fund (Non-RPTTF) Contract/Agreement Termination Date ROPS 16-17 Total 16-17B Non-Redevelopment Property Tax Trust Fund (Non-RPTTF) RPTTF 16-17A Total Vernon Recognized Obligation Payment Schedule (ROPS 16-17) - ROPS Detail July 1, 2016 through June 30, 2017 (Report Amounts in Whole Dollars) Item #Payee Description/Project Scope Project Area Total Outstanding Debt or Obligation Retired 16-17A 16-17B Total Project Name/Debt Obligation Obligation Type Contract/Agreement Execution Date Item #Notes/Comments Cash Balance is off $13,766 due to an accural of $7,000 for BLX investment fee and a posting error for $6,766 for bank fees that the Finance Department is correcting. Vernon Recognized Obligation Payment Schedule (ROPS 16-17) - Notes July 1, 2016 through June 30, 2017 NOTICE OF CANCELLATION FOR THE REGULAR MEETING OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF VERNON FEBRUARY 4, 2016 NOTICE IS HEREBY GIVEN that the Regular Meeting of the Oversight Board of the Successor Agency to the Redevelopment Agency of the City of Vernon scheduled to be held February 4, 2016, at 4:00 p.m. is cancelled. Future meetings will be properly noticed according to the requirements of the Ralph M. Brown Act. ________________________________ Maria E. Ayala City Clerk Dated and Posted: January 21, 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 21, 2016, at Vernon, California. ____________________________ Maria E. Ayala City Clerk