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