20200204 SA Agenda
Agenda City of Vernon Regular Successor Agency
to the Redevelopment Agency Meeting
Tuesday, February 04, 2020, 09:00 AM
City Hall, Council Chamber
4305 Santa Fe Avenue Vernon, California Melissa Ybarra, Chairperson Leticia Lopez, Vice-Chairperson William J. Davis, Member Carol R. Menke, Member Diana Gonzales, Member
CALL TO ORDER FLAG SALUTE
ROLL CALL 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 of those specific matters. CONSENT CALENDAR
All matters listed on the Consent Calendar are to be approved with one motion. Items may be removed from the Consent Calendar by any member of the Agency. Those items removed will be considered immediately after the Consent Calendar. 1. City Clerk
Approval of Minutes Recommendation: Approve the September 3, 2019 Regular Successor Agency to the Redevelopment Agency meeting minutes. 1. 2019-09-03 SA Minutes
Page 2 of 2 Regular Successor Agency to the Redevelopment Agency Meeting Agenda
February 04, 2020
2. Finance/ Treasury
Recognized Obligation Payment Schedule for the Period of July 1, 2020 through
June 30, 2021 Recommendation: A. Find that receive and file the Recognized Obligation Payment Schedule for the Period of July 1, 2020 through June 30, 2021 is exempt under the California
Environmental Quality Act (CEQA) in accordance with Sections 15060(c)(3),
15378(b)(4), and 15378(b)(5) because the activity will not result in direct or indirect physical changes in the environment and, therefore, is not a "project," as defined in Section 15378 of the CEQA Guidelines; B. Receive and file the recognized obligation payment schedule (ROPS) of the
Successor Agency of the Former Redevelopment Agency of the City of Vernon for
the period July 1, 2020 through June 30, 2021; and C. Authorize Successor Agency staff 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
schedule. 1. Vernon ROPS 20-21 Amended 01.27.20 2. OB 47 Resolution Final 01.27.2020
ORAL REPORTS
Brief reports on activities and other brief announcement, and directives to staff. ADJOURNMENT
Next regular meeting: Tuesday, September 1, 2020, at 9:00 a.m. 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 30th day of January, 2020. By: _______________________ Lisa Pope, City Clerk
Successor Agency to the Redevelopment Agency Agenda Item Report
Agenda Item No. COV-419-2019
Submitted by: Lisa Pope
Submitting Department: City Clerk
Meeting Date: February 4, 2020
SUBJECT
Approval of Minutes
Recommendation:
Approve the September 3, 2019 Regular Successor Agency to the Redevelopment Agency meeting
minutes.
Background:
Staff has prepared draft minutes and hereby submits the minutes for approval.
Fiscal Impact:
There is no fiscal impact associated with this report.
Attachments:
1. 2019-09-03 SA Minutes
MINUTES
SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY
REGULAR MEETING
SEPTEMBER 3, 2019
CALL TO ORDER & FLAG SALUTE
Chair Ybarra called the meeting to order at 10:31 a.m. and led the Flag Salute.
Members Present:Melissa Ybarra, Leticia Lopez, William Davis, Carol Menke
Members Absent:None
CHANGES TO THE AGENDA
Interim City Clerk Harrington announced there were no changes to the agenda.
PUBLIC COMMENT
None.
MINUTES
1.Minutes of the Special Successor Agency to the Redevelopment Agency Meeting
Held on February 19, 2019
Recommendation: A. Receive and File
MOTION
Member Davis moved and Vice Chair Lopez seconded a motion to receive and file the
Minutes of the Special Successor Agency to the Redevelopment Agency Meeting held on
February 19, 2019. The question was called and the motion carried unanimously.
ORAL REPORTS
There were no oral reports.
ADJOURNMENT
Chair Ybarra adjourned the meeting at 10:32 a.m.
________________________
MELISSA YBARRA, Chair
ATTEST:
_________________________
LISA POPE, Secretary
(seal)
Successor Agency to the Redevelopment Agency Agenda Item Report
Agenda Item No. COV-42-2020
Submitted by: Scott Williams
Submitting Department: Finance/ Treasury
Meeting Date: February 4, 2020
SUBJECT
Recognized Obligation Payment Schedule for the Period of July 1, 2020 through June 30, 2021
Recommendation:
A. Find that receive and file the Recognized Obligation Payment Schedule for the Period of July 1, 2020
through June 30, 2021 is exempt under the California Environmental Quality Act (CEQA) in accordance
with Sections 15060(c)(3), 15378(b)(4), and 15378(b)(5) because the activity will not result in direct or
indirect physical changes in the environment and, therefore, is not a "project," as defined in Section
15378 of the CEQA Guidelines;
B. Receive and file the recognized obligation payment schedule (ROPS) of the Successor Agency of the
Former Redevelopment Agency of the City of Vernon for the period July 1, 2020 through June 30, 2021;
and
C. Authorize Successor Agency staff 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 schedule.
Background:
Pursuant to Senate Bill 107, the Successor Agency must submit an annual Recognized Obligation
Payment Schedule by February 1st of each year to the Los Angeles County Auditor-Controller and
California Department of Finance. The attached ROPS for fiscal year July 1, 2020 through June 30,
2021 was submitted to and approved by the Oversight Board at its January 27, 2020 meeting.
Following review by the Successor Agency, staff will submit the ROPS to the county auditor-controller, the
State Controller and the California Department of Finance.
Fiscal Impact:
The Successor Agency is requesting $3,587,888 in Redevelopment Property Tax Fund monies for its
enforceable obligation payments during Fiscal Year 2020-21.
Attachments:
1. Vernon ROPS 20-21 Amended 01.27.20
2. OB 47 Resolution Final 01.27.2020
Recognized Obligation Payment Schedule (ROPS 20-21) - Summary
Filed for the July 1, 2020 through June 30, 2021 Period
Successor Agency: Vernon
County: Los Angeles
Current Period Requested Funding for Enforceable
Obligations (ROPS Detail)
20-21A Total
(July -
December)
20-21B Total
(January -
June)
ROPS 20-21
Total
A Enforceable Obligations Funded as Follows (B+C+D) $ 1,881,813 $ 441,413 $ 2,323,226
B Bond Proceeds 1,881,813 441,413 2,323,226
C Reserve Balance - - -
D Other Funds - - -
E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 2,676,519 $ 911,369 $ 3,587,888
F RPTTF 2,551,519 786,369 3,337,888
G Administrative RPTTF 125,000 125,000 250,000
H Current Period Enforceable Obligations (A+E) $ 4,558,332 $ 1,352,782 $ 5,911,114
Certification of Oversight Board Chairman:
Name Title
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. /s/
Signature Date
Vernon
Recognized Obligation Payment Schedule (ROPS 20-21) - ROPS Detail
July 1, 2020 through June 30, 2021
A B C D E F G H I J K L M N O P Q R S T U V W
Item
#
Project
Name
Obligation
Type
Agreement
Execution
Date
Agreement
Termination
Date
Payee Description Project
Area
Total
Outstanding
Obligation
Retired
ROPS
20-21
Total
ROPS 20-21A (Jul - Dec)
20-21A
Total
ROPS 20-21B (Jan - Jun)
20-21B
Total
Fund Sources Fund Sources
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
Bond
Proceeds
Reserve
Balance
Other
Funds RPTTF Admin
RPTTF
$45,655,000 $5,911,114 $1,881,813 $- $- $2,551,519 $125,000 $4,558,332 $441,413 $- $- $786,369 $125,000 $1,352,782
1 Industrial
RP - Acct.
#276.02 &
99 ANX -
Acct.
#276.03
Fees 02/01/
2012
06/30/2018 Bank
of New
York-
Trustee
See Item 11 Acct.
#276.02
& 99,
ANX -
Acct.
#276.03
- N $- - - - - - $- - - - - - $-
3 Industrial
RP - Acct.
#276.02 &
99 ANX -
Acct.
#276.03
Bonds
Issued
On or
Before
12/31/10
09/21/
2005
09/01/2035 Bank
of New
York-
Trustee
Series 2005
Principal and/
or Interest on
Bonds
Acct.
#276.02
& 99,
ANX -
Acct.
#276.03
34,255,000 N $3,337,888 - - - 2,551,519 - $2,551,519 - - - 786,369 - $786,369
4 Industrial
RP - Acct.
#276.02 &
99 ANX -
Acct.
#276.03
Bonds
Issued
After 12/
31/10
02/15/
2011
09/01/2030 Bank
of New
York-
Trustee
Series 2011
Principal and/
or Interest on
Bonds
Acct.
#276.02
& 99,
ANX -
Acct.
#276.03
11,150,000 N $2,323,226 1,881,813 - - - - $1,881,813 441,413 - - - - $441,413
11 Industrial
RP - Acct.
#276.02 &
99 ANX -
Acct.
#276.03
Admin
Costs
09/21/
2005
09/01/2035 City of
Vernon
Administrative
cost to wind
down RDA
and outside
counsel legal
fees
Acct.
#276.02
& 99,
ANX -
Acct.
#276.03
250,000 N $250,000 - - - - 125,000 $125,000 - - - - 125,000 $125,000
12 Industrial
RP - Acct.
#276.02 &
99 ANX -
Acct.
#276.03
Fees 09/21/
2005
09/01/2035 Bond
Logistix
See Item 11 Acct.
#276.02
& 99,
ANX -
Acct.
#276.03
- N $- - - - - - $- - - - - - $-
29 Expenditure
of Excess
2005 TA
Bond
Proceeds
Bond
Funded
Project -
Pre-2011
09/21/
2005
09/01/2035 City of
Vernon
Transfer of
remaining
2005 TA bond
proceeds to
City
- N $- - - - - - $- - - - - - $-
Vernon
Recognized Obligation Payment Schedule (ROPS 20-21) - Report of Cash Balances
July 1, 2017 through June 30, 2018
(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.
A B C D E F G H
ROPS 17-18 Cash Balances
(07/01/17 - 06/30/18)
Fund Sources Comments
Bond Proceeds Reserve Balance Other Funds RPTTF
Bonds issued
on or before
12/31/10
Bonds issued
on or after
01/01/11
Prior ROPS
RPTTF and
Reserve
Balances retained
for future
period(s)
Rent, grants,
interest, etc.
Non-Admin
and Admin
1 Beginning Available Cash Balance (Actual 07/01/17)
RPTTF amount should exclude "A" period distribution
amount.
25,797,895 10,365,119 10,135,261
2 Revenue/Income (Actual 06/30/18)
RPTTF amount should tie to the ROPS 17-18 total
distribution from the County Auditor-Controller
5,495,172 1,673,983 5,719,057
3 Expenditures for ROPS 17-18 Enforceable Obligations
(Actual 06/30/18)
28,003,020 1,664,975 5,419,720
4 Retention of Available Cash Balance (Actual 06/30/18)
RPTTF amount retained should only include the amounts
distributed as reserve for future period(s)
5 ROPS 17-18 RPTTF Prior Period Adjustment
RPTTF amount should tie to the Agency's ROPS 17-18 PPA
form submitted to the CAC
No entry required
6 Ending Actual Available Cash Balance (06/30/18)
C to F = (1 + 2 - 3 - 4), G = (1 + 2 - 3 - 4 - 5)
$3,290,047 $10,374,127 $- $- $10,434,598
Vernon
Recognized Obligation Payment Schedule (ROPS 20-21) - Notes
July 1, 2020 through June 30, 2021
Item # Notes/Comments
1
3
4
11
12
29
RESOLUTION NO. OB-47
A RESOLUTION OF THE LOS ANGELES COUNTY FIRST SUPERVISORIAL
DISTRICT CONSOLIDATED OVERSIGHT BOARD APPROVING THE RECOGNIZED
OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD JULY 1, 2020 THROUGH
JUNE 30, 2021 OF THE SUCCESSOR AGENCY OF THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF VERNON
WHEREAS, pursuant to ABx 1 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.
WHEREAS, pursuant to Health and Safety Code Section 34179 (q), commencing on
and after July 1, 2018, the County of Los Angeles, where more than 40 oversight
boards were created by the Dissolution Act, shall have five consolidated oversight
boards each encompassing the five supervisorial districts;
WHEREAS, the First Supervisorial District Consolidated Oversight Board ("Oversight
Board") has jurisdiction over the Successor Agency of the Former Redevelopment
Agency of the City of Vernon;
WHEREAS, the First Supervisorial District Consolidated Oversight Board held a
regular/special meeting on January 27, 2020.
NOW THEREFORE, THE LOS ANGELES COUNTY FIRST SUPERVISORIAL
DISTRICT CONSOLIDATED OVERSIGHT BOARD DOES HEREBY RESOLVE AND
FIND AS FOLLOWS:
Section 1. Pursuant to its responsibility set forth in Section 34180(g) of the California Health
and Safety Code, the 1st District Consolidated Oversight Board hereby approves the
Recognized Obligation Payment Schedule (ROPS) for the Successor Agency of the Former
Redevelopment Agency of the City of Vernon, attached hereto as Exhibit “A".
Section 2. The 1st District Consolidated Oversight Board’s Clerk shall certify the adoption
of this Resolution.
Section 3. The Successor Agency’s officials and staff are hereby authorized and directed to
transmit this Resolution and take all other necessary and appropriate actions as required by
law in order to effectuate its purposes.
PASSED, APPROVED AND ADOPTED this 27th day of January 2020, by the following
vote:
Ayes:
Noes:
Abstain:
Absent:
_______________________________
Michael Gregoryk, First Supervisorial District
Consolidated Oversight Board, Chair
ATTEST:
_________________________________
Deputy Clerk