2019-02-19 SA Agenda Packet (Special)Page 1
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 to the Redevelopment Agency 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 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
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 Successor Agency to the Redevelopment
Agency Meeting
Tuesday, February 19, 2019, 09:00 AM
City Hall, Council Chamber
4305 Santa Fe Avenue
Vernon, California
Yvette Woodruff-Perez, Mayor
William J. Davis, Mayor Pro-Tem
Luz Martinez, Council Member
Leticia Lopez, Council Member
Melissa Ybarra, Council Member
CALL TO ORDER & FLAG SALUTE
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
1.City Clerk
Minutes of the Special Successor Agency to the Redevelopment Agency Meeting Held on
January 17, 2017
Recommendation:
A. Receive and File
1. Successor Agency Minutes 01-17-17 (Special)1
Special Successor Agency to the Redevelopment Agency Meeting Agenda
February 19, 2019
Page 2
2.City Clerk
Minutes of the Special Successor Agency to the Redevelopment Agency Meeting Held on
March 21, 2017
Recommendation:
A. Receive and File
1. Successor Agency Minutes 03-21-17 (Special)
3.City Clerk
Minutes of the Special Successor Agency to the Redevelopment Agency Meeting Held on
January 18, 2018
Recommendation:
A. Receive and File
1. Successor Agency Minutes 01-18-2018 (Special)
NEW BUSINESS
4.Finance/ Treasury
A Resolution Adopting and Approving the Recognized Obligation Payment Schedule for
2019-2020 Annual (July 1, 2019 through June 30, 2020)
Recommendation:
A. Find that adoption of the proposed resolution for approval of the Recognized Obligation
Payment Schedule for 2019-2020 (July 1, 2019 through June 30, 2020) 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. Adopt a resolution adopting and approving the recognized obligation payment schedule
("ROPS") for the period July 1, 2019 through June 30, 2020; and
C. Authorize Successor Agency staff, City Attorney, and special counsel to provide any additional
requested information to the Los Angeles County Auditor-Controller and/or California Department
of Finance to substantiate the information contained in the ROPS and effectuate said resolution.
1. SA - ROPS July 1 2019 - June 30 2020 - Resolution w Exhibit
ORAL REPORTS
Brief reports on activities, other brief announcements, and directives to staff.
Next regular meeting: Tuesday, September 3, 2019 at 9 a.m.
2
Special Successor Agency to the Redevelopment Agency Meeting Agenda
February 19, 2019
Page 3
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 date set forth on
this agenda. Dated this 14th day of February, 2019.
By: ________________________________
Maria E. Ayala
City Clerk
3
MINUTES OF THE SPECIAL SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING
HELD JANUARY 17, 2017, IN THE COUNCIL CHAMBER OF THE CITY
HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA
CALL TO ORDER & FLAG SALUTE
Members Present: William Davis, Melissa Ybarra, Luz Martinez
Members Absent: Yvette Woodruff-Perez, Leticia Lopez
The meeting was called to order at 10:24 a.m. by Chairperson William Davis.
Given this meeting immediately followed the City Council Meeting there was no need to conduct
the Flag Salute again.
CHANGES TO THE AGENDA
City Clerk Maria Ayala announced that there are no changes to the agenda.
PUBLIC COMMENT
No public comment provided.
MINUTES – TO BE RECEIVED AND FILE
1.Minutes of the Regular Successor Agency to the Redevelopment Agency Meeting
held on January 19, 2016.
It was moved by Melissa Ybarra and seconded by Luz Martinez to approve the Minutes of the
Regular Successor Agency to the Redevelopment Agency Meeting held on January 19, 2016.
Motion carried, 3-0.
Yes:William Davis, Melissa Ybarra, Luz Martinez
No: None
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, approving an
agreement regarding Expenditure of Excess Bond Proceeds between the Successor
Agency and the City of Vernon [2005 Tax Allocation Bonds]
Recommendation:
A.Find that adoption of the proposed resolution for approval of the Agreement
Regarding Expenditure of Excess Bond Proceeds [2005 Tax Allocation Bonds] 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
4
Successor Agency to the Redevelopment Agency
Special Meeting Minutes
January 17, 2017
Page 2 of 3
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.Adopt a resolution to approve an Agreement Regarding Expenditure of Excess
Bond Proceeds [2005 Tax Allocation Bonds], in substantially the same form as
presented herewith.
City Clerk Maria Ayala announced the proposed Resolution.
Finance Director William Fox reported on the proposed.
Member Melissa Ybarra inquired as to the need to itemize each expenditure.
Finance Director William Fox responded that the City will provide an itemized list during the
appropriation process. A dialogue ensued between members and staff regarding the funding
source, requirements, and timelines.
It was moved by Melissa Ybarra and seconded by Luz Martinez to: A. Find that adoption of the
proposed resolution for approval of the Agreement Regarding Expenditure of Excess Bond
Proceeds [2005 Tax Allocation Bonds] 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. Adopt a resolution to approve an Agreement
Regarding Expenditure of Excess Bond Proceeds [2005 Tax Allocation Bonds], in substantially
the same form as presented herewith. Motion carried, 3-0.
Yes:William Davis, Melissa Ybarra, Luz Martinez
No: None
3.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,
2017 through June 30, 2018, 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 2017-2018 (July 1, 2017 through June 30, 2018)
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 5
Successor Agency to the Redevelopment Agency
Special Meeting Minutes
January 17, 2017
Page 3 of 3
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.Adopt a resolution to approve the 2017-2018 annual Recognized Obligation
Payment Schedule (“ROPS”) in substantially the same form as presented herewith.
City clerk Maria Ayala announced the proposed item.
Finance Director William Fox reported on the proposed.
No public comment provided.
It was moved by Melissa Ybarra and seconded by Luz Martinez to: A. Find that adoption of the
proposed resolution for approval of the Recognized Obligation Payment Schedule for 2017-2018
(July 1, 2017 through June 30, 2018) 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. Adopt a resolution to approve the 2017-2018
annual Recognized Obligation Payment Schedule (“ROPS”) in substantially the same form as
presented herewith. Motion carried, 3-0.
Yes:William Davis, Melissa Ybarra, Luz Martinez
No: None
ORAL REPORTS
City Clerk Maria Ayala noted the Cancellation of the next regularly scheduled meeting.
4.Brief reports on activities, other brief announcements, and directives to staff.
There were no oral reports.
With no further business, at 10:40 a.m., Chairperson William Davis adjourned the meeting.
________________________
Yvette Woodruff-Perez
Chairperson
ATTEST:
_____________________________
Maria E. Ayala
City Clerk 6
MINUTES OF THE SPECIAL SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING
HELD MARCH 21, 2017, IN THE COUNCIL CHAMBER OF THE CITY
HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA
CALL TO ORDER & FLAG SALUTE
Members Present: William Davis, Yvette Woodruff-Perez, Melissa Ybarra, Leticia Lopez
Members Absent: Luz Martinez
The meeting was called to order at 10:09 a.m. by Chairperson William Davis.
Given this meeting immediately followed the City Council Meeting there was no need to conduct
the Flag Salute again.
CHANGES TO THE AGENDA
City Clerk Maria Ayala announced that there are no changes to the agenda.
PUBLIC COMMENT
No public comment provided.
NEW BUSINESS
1.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, approving an
agreement regarding expenditure of excess bond proceeds between the Successor
Agency and the City of Vernon [2005 Tax Allocation Bonds]
Recommendation:
A.Find that adoption of the proposed resolution for approval of the Agreement
Regarding Expenditure of Excess Bond Proceeds [2005 Tax Allocation Bonds] 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.Adopt a resolution to approve an Agreement Regarding Expenditure of Excess
Bond Proceeds [2005 Tax Allocation Bonds], in substantially the same form as
presented herewith.
City clerk Maria Ayala announced the proposed item.
Finance Director William Fox reported on the proposed.
7
Successor Agency to the Redevelopment Agency
Special Meeting Minutes
March 21, 2017
Page 2 of 2
Member Melissa Ybarra inquired as to any restrictions concerning the use of the Excess Funds.
Finance Director Fox replied that the City is required to use the funds for capital infrastructure
assets to be used within its jurisdiction. A dialogue ensued between Members and staff regarding
the proposed
No public comment provided.
It was moved by Melissa Ybarra and seconded by Leticia Lopez to: A. Find that adoption of the
proposed resolution for approval of the Agreement Regarding Expenditure of Excess Bond
Proceeds [2005 Tax Allocation Bonds] 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. Adopt a resolution to approve an Agreement
Regarding Expenditure of Excess Bond Proceeds [2005 Tax Allocation Bonds], in substantially
the same form as presented herewith. Motion carried, 4-0.
Yes:William Davis, Yvette Woodruff-Perez, Melissa Ybarra, Leticia Lopez
No: None
ORAL REPORTS
2.Brief reports on activities, other brief announcements, and directives to staff.
There were no oral reports.
With no further business, at 10:30 a.m., Chairperson William Davis adjourned the meeting.
________________________
Yvette Woodruff-Perez
Chairperson
ATTEST:
_____________________________
Maria E. Ayala
City Clerk
8
MINUTES OF THE SPECIAL SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON MEETING
HELD JANUARY 18, 2018, IN THE COUNCIL CHAMBER OF THE CITY
HALL LOCATED AT 4305 SANTA FE AVENUE VERNON, CALIFORNIA
CALL TO ORDER & FLAG SALUTE
Members Present: Melissa Ybarra, Luz Martinez, William Davis
Members Absent: Yvette Woodruff-Perez, Leticia Lopez
The meeting was called to order at 9:00 a.m. by Chairperson Melissa Ybarra, flag salute was
conducted.
CHANGES TO THE AGENDA
City Clerk Maria Ayala announced that there are no changes to the agenda.
PUBLIC COMMENT
No public comment provided.
NEW BUSINESS
1.Recognized Obligation Payment Schedule for 2018-2019 Annual (July 1, 2018
through June 30, 2019).
Recommendation:
Items A and B:
A.Find that adoption of the proposed resolution for approval of the Recognized
Obligation Payment Schedule for 2018-2019 (July 1, 2018 through June 30, 2019)
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.Adopt a resolution to approve the 2018-2019 annual Recognized Obligation
Payment Schedule (“ROPS”) in substantially the same form as presented herewith.
City clerk Maria Ayala announced the proposed item.
Finance Director William Fox reported on the proposed.
Chairperson Melissa Ybarra inquired if the City has been audited on previous years.9
Successor Agency to the Redevelopment Agency
Special Meeting Minutes
January 18, 2018
Page 2 of 2
Finance Director Fox replied that the City was previously challenged from the State Department
of Finance and there was a disallowance which resulted in a reduced funding.
No public comment provided.
It was moved by William Davis and seconded by Luz Martinez to: A. Find that adoption of the
proposed resolution for approval of the Recognized Obligation Payment Schedule for 2018-2019
(July 1, 2018 through June 30, 2019) 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. Adopt a resolution to approve the 2018-2019
annual Recognized Obligation Payment Schedule (“ROPS”) in substantially the same form as
presented herewith. Motion carried, 3-0.
Yes:Melissa Ybarra, William Davis, and Luz Martinez
No: None
ORAL REPORTS
2.Brief reports on activities, other brief announcements, and directives to staff.
There were no oral reports.
With no further business, at 9:07 a.m., Chairperson Melissa Ybarra adjourned the meeting.
________________________
Yvette Woodruff-Perez
Chairperson
ATTEST:
_____________________________
Maria E. Ayala
City Clerk
10
Successor Agency to the Redevelopment Agency Agenda Item Report
Agenda Item No. COV-82-2019
Submitted by: William Fox
Submitting Department: Finance/ Treasury
Meeting Date: February 19, 2019
SUBJECT
A Resolution Adopting and Approving the Recognized Obligation Payment Schedule for 2019-2020 Annual (July 1,
2019 through June 30, 2020)
Recommendation:
A. Find that adoption of the proposed resolution for approval of the Recognized Obligation Payment Schedule for
2019-2020 (July 1, 2019 through June 30, 2020) 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. Adopt a resolution adopting and approving the recognized obligation payment schedule ("ROPS") for the period
July 1, 2019 through June 30, 2020; and
C. Authorize Successor Agency staff, City Attorney, and special counsel to provide any additional requested
information to the Los Angeles County Auditor-Controller and/or California Department of Finance to substantiate the
information contained in the ROPS and effectuate said resolution.
Background:
AB x1 26 was signed by the Governor on June 28, 2011. It immediately suspended most redevelopment agency
activities and, among other things, prohibited redevelopment agencies from incurring indebtedness, entering into or
modifying contracts, or transferring assets or property to cities or another entity. AB x1 26, as modified by the
Supreme Court’s decision in California Redevelopment Association v. Matosantos, required that redevelopment
agencies dissolve on February 1, 2012 and transfer all redevelopment agency assets and responsibilities to a successor
agency charged with winding down redevelopment agency activities.
One of the key functions of the successor agency is to prepare the Recognized Obligation Payment Schedule (“ROPS”)
listing all of the agency’s enforceable obligations, to be approved by its oversight board, consisting of representatives
from the successor agency and other taxing entities. Once the ROPS is approved by the oversight board, it is submitted
to the county auditor-controller, the State Controller and the California Department of Finance (“DOF”).
The Redevelopment Agency of the City of Vernon was dissolved pursuant to AB x1 26 as of February 1, 2012.
Following dissolution, the City of Vernon elected to serve as the Successor Agency to the former Redevelopment
Agency of the City of Vernon (“Successor Agency”). The Los Angeles County First Supervisorial District
Consolidated Oversight Board (“Oversight Board”) was recently established to oversee the Successor Agency, as
required by law.
11
Each year, the Successor Agency must submit a ROPS to the Oversight Board for approval. On January 28, 2019, the
Oversight Board approved the ROPS for fiscal year July 1, 2019 through June 20, 2020 (“2019-20 ROPS”).
Attached for Successor Agency approval is the 2019-20 ROPS. Once approved by the Successor Agency, the
2019-20 ROPS must be submitted to the Los Angeles County Auditor-Controller, the State Controller and the DOF.
Fiscal Impact:
The Successor Agency is requesting $3,529,382 in Redevelopment Property Tax Fund monies for its enforceable
obligation payments during Fiscal Year 2019-20.
ATTACHMENTS
1. SA - ROPS July 1 2019 - June 30 2020 - Resolution w Exhibit
12
RESOLUTION NO. SA-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
VERNON ACTING AS THE SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY OF THE CITY OF VERNON ADOPTING
AND APPROVING THE RECOGNIZED OBLIGATION PAYMENT
SCHEDULE FOR THE PERIOD JULY 1, 2019 THROUGH JUNE
30, 2020, AND APPROVING CERTAIN RELATED ACTIONS
PURSUANT TO CALIFORNIA HEALTH & SAFETY CODE
SECTIONS 34177 (1) , 34177 (m) AND 34180 (g)
WHEREAS, pursuant to AB xl 26, enacted on June 28, 2011, and
as subsequently amended by AB 1484, SB 341 and SB 107 ("Dissolution
Act"), the Redevelopment Agency of the City of Vernon was dissolved as
of February 1, 2012, and the City of Vernon elected to serve as the
Successor Agency to the former Redevelopment Agency of the City of
Vernon ("Successor Agency"); and
WHEREAS, one of the key functions of the Successor Agency is
to prepare the Recognized Obligation Payment Schedule of the Successor
Agency ("BOPS") listing all of the agency's enforceable obligations,
to be approved by its oversight board and then submitted to the county
auditor-controller, the State Controller and the California Department
of Finance on an annual basis; and
WHEREAS, the Los Angeles County First Supervisorial District
Consolidated Oversight Board ("Oversight Board") was recently
established pursuant to law to oversee the Successor Agency; and
WHEREAS, on January 28, 2019, the Oversight Board approved
the Recognized Obligation Payment Schedule of the Successor Agency for
the reporting period of July 1, 2019 through June 30, 2020 ("2019-20
BOPS") and authorized the Successor Agency to take all necessary and
appropriate actions to implement the 2019-20 BOPS; and
WHEREAS, on February 19, 2019, the City Council of the City
13
of Vernon acting as the Successor Agency ("City Council") considered
the adoption and approval of the 2019-20 ROPS using the electronic-
version of the recognized obligation payment schedule provided to the
Successor Agency by the Department of Finance ("Finance"); and
WHEREAS, the City Council desires to adopt and approve the
2019-20 ROPS attached hereto and as transmitted by staff of the
Successor Agency; and
WHEREAS, in furtherance of the foregoing recitals, the City
Council desires to adopt and approve the 2019-20 ROPS attached hereto
and instruct staff and special counsel to the Successor Agency to
negotiate with the Los Angeles County Auditor-Controller and Finance,
as and if appropriate, to assure the goals and desires of the City
Council in this resolution are carried out.
NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE
CITY OF VERNON ACTING 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 to 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 to the Redevelopment Agency of the City of Vernon
hereby finds that this action 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
- 2 - 14
15061(b)(3), the general rule that CEQA only applies to projects that
may have an effect on the environment.
SECTION 3: The City Council of the City of Vernon Acting as
the Successor Agency to the Redevelopment Agency of the City of Vernon
hereby adopts and approves the 2019-20 ROPS, in the form attached to
this Resolution as Exhibit A, pursuant to California Health & Safety
Code sections 34177 (1) , 34177 (m) , and 34180 (g) .
SECTION 4: The City Clerk of the City of Vernon, as
Secretary to the Successor Agency, shall certify to the passage,
approval and adoption of this resolution, and the Secretary shall
cause this resolution and the Secretary's certification to be entered
in the File of Resolutions of the Board of the Successor Agency.
APPROVED AND ADOPTED this 19th day of February, 2019.
Name:
Title: Chairman / Vice Chairman
ATTEST:
Maria E. Ayala, Secretary
APPROVED AS TO FORM:
Iris Yang, Esq.
Best Best & Krieger LLP,
Special Counsel to the Oversight Board
- 3 - 15
STATE OF CALIFORNIA )
ss
COUNTY OF LOS ANGELES )
I, Maria E. Ayala, acting on behalf of the Successor Agency as its
Secretary, do hereby certify that the foregoing Resolution, being
Resolution No. SA- was duly passed, approved and adopted by the City
Council of the City of Vernon acting as the Successor Agency to the
Redevelopment Agency of the City of Vernon at a special meeting of the
Successor Agency duly held on February 19, 2019, and thereafter was
duly signed by the Chairman or Vice Chairman of the Successor Agency.
Executed this day of February, 2019, at Vernon, California.
Maria E. Ayala, Secretary
( SEAL )
- 4 - 16
EXHIBIT A
2019-2020 Recognized Obligation Payment
Schedule of the Successor Agency
- 5 - 17
EXHIBIT A 18
Recognized Obligation Payment Schedule CROPS 19-20) -Summary
Filed for the July 1, 2019 through June 30, 2020 Period
Successor Agency: Vernon
County: Los Angeles
19-20A Total 19-20B Total
Current Period Requested Funding for Enforceable Obligations CROPS Detail) (July -December) (January -June) ROPS 19-20 Total
A Enforceable Obligations Funded as Follows (B+C+D): $ 1,796,813 $ 496,813 $ 2,293,626
B Bond Proceeds 1,796,813 496,813 2,293,626
C Reserve Balance - - -
D Other Funds - -
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G): $ 2,572,863 $ 956,519 $ 3,529,382
F RPTTF 2,447,863 956,519 3,404,382
G Administrative RPTTF 125,000 - 125,000
H Current Period Enforceable Obligations (A+E): $ 4,369,676 $ 1,453,332 $ 5,823,008
Certification of Oversight Board Chairman:
Pursuant to Section 34177 (o) of the Health and Safety code,
hereby certify that the above is a true and accurate Recognized
Obligation Payment Schedule for the above named successor
agency. /s/
Bill Fox, Finance Director/Treasurer
Name
Signature
Title
Date
19
Vernon Recognized Obligation Payment Schedule CROPS 19-20) - ROPS Detail
July 1, 2019 through June 30, 2020
(Re ort Amounts in Whole Dollars)
A B C D E F G H I J K L M N O P Q R S T U V W
Item K Project NameiDebt Obligation Obligation Type
ContracVAgreement
Execution Date
ContracUAgreement
Termination Date Payee Description/Project Scope Project Area
Total Outstanding
Debt or pUligation Retired
BOPS 19-20
Total
19-20A (July -December)
19-20A
Total
19-206 (January -June)
19-20B
Total
Fund Sources Fund Sources
Bond Proceeds
Reserve
Balance Other Funds RPTTF Admin RPTTF Bond Proceeds
Reserve
Balance Other Funds RPTTF Admin RPTTF
S 48,230.000 S 5.823,008 S 1.796.813 S 0 S 0 S 2,447,863 S 125,000 S 4,369,676 S 496,813 S 0 S 0 S 956,519 S 0 S 7,453.332
1 Industrial RP -Acct. 276.02 R 99 Fees 2/1/2012 6/30/2018 Bank of Nevi York-Trustee See Item 11 Acct. X276.02 8 99. N S S S
3 Industrial RP -Acct. X276.02 & 99
ANX -Acct. #276.03
Bonds Issued On or Before
12/31/10
9/21/2005 9/1/2035 Bank of Netiv York-Trustee Series 2005 Principal and/or Interest
on Bonds
Acct. #276.02 8 99,
ANX -Acct.
35,830,000 N S 3,279.382 2,447,863 S 2,447.863 831.519 S 831,519
4 Industrial RP -Acct. »276.02 & 99
ANX - ACCt. #276.03
Bonds Issued After 12/31/70 2/15/2011 9/1/2030 F3ank of Nevi York-Trustee Series 2011 Principal and/or Interest
on Bonds
Acct. X276.02 & 99,
ANX - AcCt.
12.400.000 N S 2,293,626 1.796.873 S 1,796,813 496.813 S 496.813
t i Industrial RP -Acct. #276.02 8 99
ANX -Acct. »276.03
Admin Costs 9/27/2005 9/1/2035 Ciry of Vernon Administrative cost to ~~+ind down RDA
and outside counsel legal fees
Acct. X276.02 & 99.
ANX -Acct.
N S 250.000 125,000 S 125.000 125.000 S 125.000
12 Industrial RP -Acct. #276.02 & 99
ANX -Acct. X276.03
Fees 9/21/2005 9/1/2035 Bond Logistix See Item 11 Acct. #276.02 & 99,
ANX -Acct.
N S S - S
29 Expenditure of Excess 2005 TA
Bond Proceeds
Bond Funded Project —Pre-
2011
9/21/2005 9/1/2035 City of Vernon Transfer of remaining 2005 TA bond
proceeds to City
N S - S - S
30 N S - S S -
31 N S S - S
32 N S - S - S
33 N S S S
34 N S S S
35 N S - S - S -
36 N S S S
37 N S S S
38 N S - S - S
39 N S S S
40 N S - S - S
41 N S - S - S -
42 N S - S S
43 N S S - S
44 N S - S - S
45 N S S S
46 N S - S - S
47 N S - S - S
48 N S S S
49 N S - S - S
50 N S - S - S
,i N S S S
52 N S - S S
53 N S S - S
54 N S S S
55 N S - S - S
56 N S S - S
57 N S - S S
58 N S - S - S -
59 N S - S - S
60 N S - S S
61 N S S - S -
62 N S - S S
63 N S - S - S -
64 N S S S -
65 N S - S - S
66 N S - S - $ -
67 N S S S
68 N S - S - S
69 N S S - S -
70 N S - S S
71 N S S - S -
72 N S - S S -
73 N S - S S -
74 N S S S
75 N S - S - S
76 N S - S - S -
77 N S S S
7g N S - S - $
79 N S S - S
80 N S - S S -
81 N S S S -
82 N S - S S
83 N S - S - S
84 N S S S -
85 N S - S - S
86 N S S - S -
87 N S - S S -
$$ N S S - S
89 N S - S S -
90 N S S - S -
91 N S S - S
92 N S - S - S
93 N S - S - S -
sn N S S s
95 N S - S - S
96 N S S - S
97 N S - S S -
9$ N S S - S
99 N S - S S -
100 N S - S - S -
101 N S - S S
102 N S - S - S
103 N S - S - S
104 N S S S
20
Vernon Recognized Obligation Payment Schedule (BOPS 19-20) -Report of Cash Balances
July 1, 2016 through June 30, 2017
(Report Amounts in Whole Dollars)
Pursuant to Health and Safety Code section 34177 (I), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the BOPS, 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.
A B C D E F G H
Fund Sources
Bond Proceeds Reserve Balance Other Funds RPTTF
Prior BOPS RPTTF
and Reserve Rent, Non-Admin
BOPS 16-17 Cash Balances Bonds issued on or Bonds issued on or Balances retained Grants, and
(07/01/16 - 06/30/17) before 12/31/10 after 01/01/1 1 for future periods) Interest, etc. Admin Comments
1 Beginning Available Cash Balance (Actual 07/01/16)
RPTTF amount should exclude "A" period distribution amount
25,685,005 14,861,582 6,087,416
2 Revenue/Income (Actual 06/30/17)
RPTTF amount should tie to the ROPS 16-17 total distribution from the
County Auditor-Controller
1 18,150 15,034 5,535,169
3 Expenditures for ROPS 16-17 Enforceable Obligations
(Actual 06/30/17)
5,260 4,511,497 1,487,324
4 Retention of Available Cash Balance (Actual 06/30/17)
RPTTF amount retained should only include the amounts distributed as
reserve for future periods)
5 ROPS 16-17 RPTTF Prior Period Adjustment
RPTTF amount should tie to the Agency's BOPS 16-17 PPA form
submitted to the CAC No entry required
6 Ending Actual Available Cash Balance (06/30/17)
Cto F=(1 +2-3-4), G=(1 +2-3-4-5)
S 25,797,895 $ 10,365,119 S 0 $ 0 $ 90,135,261
21
Vernon Recognized Obligation Payment Schedule {BOPS 19-20) -Notes July 1, 2019 through June 30, 2020
Item # ;Notes/Comments
22