Loading...
20210202 SA Agenda Packet Agenda City of Vernon Regular Successor Agency to the Redevelopment Agency Meeting Tuesday, February 02, 2021, 09:00 AM City Hall, Council Chamber 4305 Santa Fe Avenue Vernon, California Leticia Lopez, Chairperson Melissa Ybarra, Vice-Chairperson William J. Davis, Member Carol R. Menke, Member Diana Gonzales, Member SPECIAL REMOTE PROTOCOLS In accordance with Governor Newsom's Executive Order N -29-20, this will be a teleconference meeting without a physical location to help stop the spread of COVID-19. This meeting will be conducted entirely by remote participation via Zoom Webinar. The public is encouraged to view the meeting at http://www.cityofvernon.org/webinar-cc or by calling (408) 638-0968, Meeting ID 989-5137-5814#. You may submit comments to PublicComment@ci.vernon.ca.us with the subject line “February 2, 2021 Successor Agency to the Redevelopment Agency Meeting Public Comme nt Item #__.” Comments received prior to 8 a.m., Tuesday, February 2, 2021, will be read into the record. CALL TO ORDER FLAG SALUTE ROLL CALL APPROVAL OF 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 of those specific matters. Regular Successor Agency to the Redevelopment Agency Meeting Agenda February 02, 2021 Page 2 of 2 CONSENT CALENDAR 1. City Clerk Approval of Minutes Recommendation: Approve the February 4, 2020 Regular Successor Agency to the Redevelopment Agency meeting minutes. 1. 20200204 SA Minutes 2. Finance/Treasury Recognized Obligation Payment Schedule for the Period of July 1, 2021 through June 30, 2022 Recommendation: A. 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, 2021 through June 30, 2022; and B. 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. 2021-2022 Vernon ROPS 2. Resolution No. OB-48 ORAL REPORTS 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 28th day of January, 2021. By: __________________________________ Sandra Dolson, Administrative Secretary Successor Agency to the Redevelopment Agency Agenda Item Report Agenda Item No. COV-208-2020 Submitted by: Sandra Dolson Submitting Department: City Clerk Meeting Date: February 2, 2021 SUBJECT Approval of Minutes Recommendation: Approve the February 4, 2020 Regular Successor Agency to the Redevelopment Agency meeting minutes. Background: Staff has prepared and hereby submits the minutes for approval. Fiscal Impact: There is no fiscal impact associated with this report. Attachments: 1. 20200204 SA Minutes MINUTES SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 4, 2020 COUNCIL CHAMBER, 4305 SANTA FE AVENUE CALL TO ORDER Chair Ybarra called the meeting to order at 9:45 a.m. FLAG SALUTE None. ROLL CALL PRESENT:Melissa Ybarra, Chair Leticia Lopez, Vice Chair William Davis, Member Carol Menke, Member Diana Gonzales, Member STAFF PRESENT: Carlos Fandino, City Administrator Brian Byun, City Attorney Lisa Pope, City Clerk PUBLIC COMMENT None. CONSENT CALENDAR MOTION Member Menke moved and Vice Chair Lopez seconded a motion to approve the Consent Calendar. The question was called and the motion carried unanimously. The Consent Calendar consisted of the following items: 1.Approval of Minutes Recommendation: Approve the September 3, 2019 Regular Successor Agency to the Redevelopment Agency meeting minutes. 2.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 Regular Successor Agency to the Redevelopment Agency Meeting Minutes Page 2 of 2 February 4, 2020 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. ORAL REPORTS None. ADJOURNMENT Chair Ybarra adjourned the meeting at 9:46 a.m. ________________________ LETICIA LOPEZ, Chair ATTEST: _________________________ LISA POPE, Secretary (seal) Successor Agency to the Redevelopment Agency Agenda Item Report Agenda Item No. COV-482-2021 Submitted by: Scott Williams Submitting Department: Finance/Treasury Meeting Date: February 2, 2021 SUBJECT Recognized Obligation Payment Schedule for the Period of July 1, 2021 through June 30, 2022 Recommendation: A. 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, 2021 through June 30, 2022; and B. 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, 2021 through June 30, 2022 was submitted to and approved by the Oversight Board at its January 11, 2021 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 $5,979,226 in Redevelopment Property Tax Fund monies for its enforceable obligation payments during Fiscal Year 2021-2022. Attachments: 1. 2021-2022 Vernon ROPS 2. Resolution No. OB-48 Recognized Obligation Payment Schedule (ROPS 21-22) - Summary Filed for the July 1, 2021 through June 30, 2022 Period Successor Agency: Vernon County: Los Angeles Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 21-22A Total (July - December) 21-22B Total (January - June) ROPS 21-22 Total A Enforceable Obligations Funded as Follows (B+C+D) $ - $ - $ - B Bond Proceeds - - - C Reserve Balance - - - D Other Funds - - - E Redevelopment Property Tax Trust Fund (RPTTF) (F+G) $ 4,737,782 $ 1,241,444 $ 5,979,226 F RPTTF 4,612,782 1,116,444 5,729,226 G Administrative RPTTF 125,000 125,000 250,000 H Current Period Enforceable Obligations (A+E) $ 4,737,782 $ 1,241,444 $ 5,979,226 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 21-22) - ROPS Detail July 1, 2021 through June 30, 2022 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 21-22 Total ROPS 21-22A (Jul - Dec) 21-22A Total ROPS 21-22B (Jan - Jun) 21-22B Total Fund Sources Fund Sources Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF $42,550,000 $5,979,226 $- $- $- $4,612,782 $125,000 $4,737,782 $- $- $- $1,116,444 $125,000 $1,241,444 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 32,535,000 N $3,276,800 - - - 2,536,369 - $2,536,369 - - - 740,431 - $740,431 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 9,765,000 N $2,452,426 - - - 2,076,413 - $2,076,413 - - - 376,013 - $376,013 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 21-22) - Report of Cash Balances July 1, 2018 through June 30, 2019 (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 18-19 Cash Balances (07/01/18 - 06/30/19) 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 07/01/18) RPTTF amount should exclude "A" period distribution amount. 3,290,047 10,374,127 10,434,598 2 Revenue/Income (Actual 06/30/19) RPTTF amount should tie to the ROPS 18-19 total distribution from the County Auditor-Controller 9,778,422 7,083,532 3,980,788 ROPS distributions + interest 3 Expenditures for ROPS 18-19 Enforceable Obligations (Actual 06/30/19) 5,590,008 2,263,625 14,413,919 Previous debt service paid out of bond proceeds as shown in ROPS 18/19 and 19/20 Cash Balances which should have been paid out of previously allocated RPTTF reimbursed to bond proceeds accounts. 4 Retention of Available Cash Balance (Actual 06/30/19) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS 18-19 RPTTF Prior Period Adjustment RPTTF amount should tie to the Agency's ROPS 18-19 PPA form submitted to the CAC No entry required - 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 18-19 Cash Balances (07/01/18 - 06/30/19) 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 6 Ending Actual Available Cash Balance (06/30/19) C to F = (1 + 2 - 3 - 4), G = (1 + 2 - 3 - 4 - 5) $7,478,461 $15,194,034 $- $- $1,467 June bank interest remaining Vernon Recognized Obligation Payment Schedule (ROPS 21-22) - Notes July 1, 2021 through June 30, 2022 Item # Notes/Comments 1 3 4 11 12 29 Annual Budget Funding Source Administrative Costs: Legal, Financial Advisory/Continuing Disclosure, Audit, and Banking Services 50,000.00$         RPTTF Administrative Allowance Administrative Overhead: Utilities, Supplies, Equipment, Risk Management/Insurance, and Property  Maintenance 60,000.00           RPTTF Administrative Allowance Salaries and Benefits 140,000.00         RPTTF Administrative Allowance Total Budget 250,000.00$      The Successor Agency to the Former Redevelopment Agency of the City of Vernon Administrative Costs Budget Fiscal Year 2021‐2022 RESOLUTION NO. OB-48 A RESOLUTION OF THE LOS ANGELES COUNTY FIRST SUPERVISORIAL DISTRICT CONSOLIDATED OVERSIGHT BOARD APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD JULY 1, 2021 THROUGH JUNE 30, 2022 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 11, 2021. 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 11th day of January 2021, by the following vote: Ayes: Noes: Abstain: Absent: _______________________________ Steve Koffroth, First Supervisorial District Consolidated Oversight Board, Chair ATTEST: _________________________________ Deputy Clerk