Loading...
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