20220201 Successor Agency MinutesMINUTES
VERNON SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY
REGULAR MEETING
TUESDAY, FEBRUARY 1, 2022
REMOTE LOCATION VIA ZOOM
CALL TO ORDER
Chair Ybarra called the meeting to order at 10:11 a.m.
FLAG SALUTE
The Flag Salute was not conducted.
ROLL CALL
PRESENT:
Melissa Ybarra, Chair (via remote access)
William Davis, Vice Chair (via remote access)
Leticia Lopez, Member (via remote access)
Crystal Larios, Member (via remote access)
Judith Merlo, Member (via remote access)
STAFF PRESENT:
Carlos Fandino, City Administrator (via remote access)
Zaynah Moussa, Interim City Attorney (via remote access)
Lisa Pope, City Clerk (via remote access)
Scott Williams, Finance Director (via remote access)
Abraham Alemu, Public Utilities General Manager (via remote access)
Michael Earl, Human Resources Director (via remote access)
Fredrick Agyin, Health and Environmental Control Director (via remote access)
Robert Sousa, Police Chief (via remote access)
Dan Wall, Public Works Director (via remote access)
APPROVAL OF THE AGENDA
MOTION
Member Lopez moved and Chair Ybarra seconded a motion to approve the
agenda. The question was called and the motion carried unanimously.
PUBLIC COMMENT
None.
DocuSign Envelope ID: C0C42598-ADDA-4E0A-BF5C-DFDC25AB558B
Regular Successor Agency to the Redevelopment Agency Meeting Minutes Page 2 of 3
February 1, 2022
CONSENT CALENDAR
MOTION
Member Lopez moved and Member Larios 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 February 2, 2021 Regular Successor Agency to
the Redevelopment Agency meeting minutes.
2. Recognized Obligation Payment Schedule for the Period of July 1, 2022
through June 30, 2023
Recommendation: 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, 2022 through June 30, 2023; and 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.
NEW BUSINESS
3. Appointment of Samuel A. Ramirez & Co., Inc. for Investment Banking and
Underwriting Services and Purchase Contract with HdL Coren & Cone for
Fiscal Consulting Services
Recommendation: A. Approve refunding of Tax Allocation Bond (TAB) Series
2005A and 2011A; B. Appoint Samuel A. Ramirez & Co., Inc. as underwriters in
accordance with staff's recommendation for a cost not -to-exceed $134,000 to be
paid from bond proceeds upon transaction completion; and C. Approve and
authorize the issuance of a purchase contract with HdL Coren & Cone for fiscal
consulting services for a total amount not to exceed $25,000.
Finance Director Williams presented the staff report.
Mike Mejia, Samuel A. Ramirez & Co., Inc., introduced himself.
MOTION
Member Merlo moved and Member Lopez seconded a motion to: A. Approve
refunding of Tax Allocation Bond (TAB) Series 2005A and 2011A; B. Appoint
Samuel A. Ramirez & Co., Inc. as underwriters in accordance with staff's
recommendation for a cost not-to-exceed $134,000 to be paid from bond proceeds
upon transaction completion; and C. Approve and authorize the issuance of a
purchase contract with HdL Coren & Cone for fiscal consulting services for a total
amount not to exceed $25,000. The question was called and the motion carried
unanimously.
DocuSign Envelope ID: C0C42598-ADDA-4E0A-BF5C-DFDC25AB558B
Regular Successor Agency to the Redevelopment Agency Meeting Minutes Page 3 of 3
February 1, 2022
ORAL REPORTS
Brief reports, announcements, or directives to staff.
None.
ADJOURNMENT
Chair Ybarra adjourned the meeting at 10:19 a.m.
______________________________
MELISSA YBARRA, Chair
ATTEST:
_____________________________________
LISA POPE, City Clerk
(seal)
DocuSign Envelope ID: C0C42598-ADDA-4E0A-BF5C-DFDC25AB558B