Loading...
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