Loading...
HomeMy WebLinkAboutSA RESO 2019-10413 RESOLUTION NO. 2019 — 104 RESOLUTION OF THE BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY REDEVELOPMENT AGENCY APPROVING AN INCREASE OF $85,654 TO THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS) 19-20 AS SHOWN IN AMENDED ROPS 19-20B AND AUTHORIZING THE SUBMITTAL OF ROPS 19-20B TO THE COUNTY OF SAN DIEGO COUNTYWIDE REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD WHEREAS, the City Council established the Redevelopment Agency of the City of National City (the "Redevelopment Agency") by Ordinance No. 1164, dated April 11, 1967; and WHEREAS, the City Council established the Housing Authority of the City of National City (the "Housing Authority") by Ordinance No. 1484, dated October 14, 1975; and WHEREAS, the City Council established the Community Development Commission of the City of National City (the "CDC') by Ordinance No. 1484, dated October 14, 1975, and vested the CDC with all of the powers, duties, and responsibilities of both the Redevelopment Agency and the Housing Authority, among other matters, for the purpose of enabling the CDC to operate and govern the Redevelopment Agency and the Housing Authority under a single board and as a single operating entity. The CDC acting in its capacity as the Redevelopment Agency of the City of National City is referred to herein as the "CDC -RDA"; and WHEREAS, all California redevelopment agencies, including the Redevelopment Agency and the CDC -RDA, were dissolved on February 1, 2012, and successor agencies were designated and vested with the responsibility of winding down the business and fiscal affairs of the former redevelopment agencies; and WHEREAS, pursuant to AB 26, the City Council adopted Resolution No. 2012-15 on January 10, 2012, electing to be the Successor Agency to the CDC -RDA. The Successor Agency is a legal entity that exists separate and independent from the City. The Successor Agency formally named itself the "Successor Agency to the Community Development Commission as the National City Redevelopment Agency"; and WHEREAS, Health and Safety Code section 34177(I) requires each successor agency to prepare a Recognized Obligation Payment Schedule (ROPS) prior to each upcoming fiscal period and submit it for approval to its oversight board; and WHEREAS, the Board of the Successor Agency adopted Resolution No. 2018-99 on December 18, 2018, which approved the ROPS for the period of July 1, 2019 through June 30, 2020 (ROPS 19-20) with expenditures totaling $9,253,399; and Resolution No. 2019 — 104 Page Two WHEREAS, the ROPS 19-20 was thereafter submitted for review and approval to the County of San Diego Countywide Redevelopment Successor Agency Oversight Board, and submitted to the County Administrative Officer, County Auditor/Controller, State Department of Finance, and State Controller as required by Health and Safety Code section 34177(I); and WHEREAS, the State Department of Finance on March 19, 2019 issued a determination letter approving all of the items listed on the ROPS 19-20 and authorizing the distribution of Redevelopment Property Tax Trust Fund (RPTTF) monies to the Successor Agency in the amount of $4,361,655 for the ROPS 19-20A period and $524,710 for the ROPS 19-20B period; and WHEREAS, Health and Safety Code Section 34177(o)(1)(E) provides that once per ROPS period, and no later than October 1, a successor agency may submit one amendment to the approved ROPS for that period provided that the oversight board makes a finding that a revision is necessary for the payment of approved enforceable obligations during the second one-half of the ROPS period, which shall be defined as January 1 to June 30, inclusive; and WHEREAS, the Successor Agency Board, now having considered and found necessary an increase in the RPTTF allocation for Item 12 in the amount of $30,000 for the payment of $17,575 for obligations that exceeded authorized and available amounts during the ROPS 18-19 period and to provide additional resources of $12,425 during the ROPS 19-20 period to pay for the updated estimate of final costs for this item; and WHEREAS, the Successor Agency Board, now having considered and found necessary an increase in the RPTTF allocation for Item 13 in the amount of $46,780, for Item 111 in the amount of $5,874 and for Item 182 in the amount of $3,000 for the payment for services or other obligations that exceeded authorized and available amounts during the ROPS 18-19 period; and WHEREAS, those necessary increases in the RPTTF allocation for the ROPS 19- 20 period total $85,654 are shown in the Amended ROPS 19-20B, which is attached to this Resolution as Exhibit "A"; and WHEREAS, the Successor Agency Board desires to adopt the Amended ROPS 19-2013; and WHEREAS, this Resolution has been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000 et seq., hereafter the "Guidelines"), and the City's environmental guidelines; and Resolution No. 2019 — 104 Page Three WHEREAS, this Resolution is not a "project" for purposes of CEQA, as that term is defined by Guidelines section 15378, because this Resolution is an organizational or administrative activity that will not result in a direct or indirect physical change in the environment, per section 15378(b)(5) of the Guidelines; and WHEREAS, all of the prerequisites with respect to the adoption of this Resolution have been met. NOW, THEREFORE, BE IT RESOLVED by the Board of the Successor Agency to the Community Development Commission as the National City Redevelopment Agency, as follows: Section 1. The foregoing recitals are true and correct, and are hereby made by this reference a substantive part of this Resolution. Section 2. The Successor Agency's Amended ROPS 19-20B, which is attached hereto as Exhibit "A", is approved and adopted. Section 3. The Executive Director, or designee, is hereby authorized and directed to: Submit the Amended ROPS 19-20B to the County of San Diego Countywide Redevelopment Successor Agency Oversight Board for approval in such format as may be directed by the Oversight Board or the County of San Diego; and ii. Take such other actions and execute such other documents as are necessary to effectuate the intent of this Resolution on behalf of the Successor Agency; and iii. Take such other actions and execute such other documents as are necessary to comply with Health and Safety Code 34177 with regard to Amended ROPS 19-20B, and to amend the Amended ROPS 19-20B administratively to reflect the most up to date prior period actual cost data, or to conform to the direction, guidance, and/or requirements related to Amended ROPS 19-20B by the Oversight Board, Department of Finance, or other reviewing agencies. Resolution No. 2019 — 104 Page Four Section 4. The Successor Agency determines that this Resolution is not a "project" for purposes of CEQA, as that term is defined by Guidelines section 15378, because this Resolution is an organizational or administrative activity that will not result in a direct or indirect physical change in the environment, per section 15378(b)(5) of the Guidelines. Section 5. This Resolution shall take effect upon the date of its adoption. PASSED and ADOPTED this 20t" day of August, 2019. Alejandra Sot616Z67is Chairwoman ATTEST: Michael R. al , City Clerk as Secretary to the Successor Agency APPROVED AS TO FORM: Passed and adopted by the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California, on August 20, 2019 by the following vote, to -wit: Ayes: Boardmembers Cano, Morrison, Quintero, Rios, Sotelo-Solis. Nays: None. Absent: None. Abstain: None. AUTHENTICATED BY: ALEJANDRA SOTELO-SOLIS Chairwoman of the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California City Clerk Serving as Secretary to the Successor Agency By: D u I HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of RESOLUTION NO. 2019-104 of the Successor Agency to the Community Development Commission as the Redevelopment Agency of the City of National City, California, passed and adopted on August 20, 2019. City Clerk Serving as Secretary to the Successor Agency By: Deputy Amended Recognized Obligation Payment Schedule (BOPS 19-2013) - Summary Filed for the January 1, 2020 through June 30, 2020 Period Successor Agency: National City County: San Diego Current Period Requested Funding for Enforceable Obligations (ROPS Detail) 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) F RPTTF G Administrative RPTTF H Current Period Enforceable Obligations (A+E) Certification of Oversight Board Chairman: 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. ROPS 19-20B Authorized Amounts ROPS 19-20B Requested Adjustments ROPS 19-20B Amended Total $ 524,710 $ 85,654 $ 610,364 524,710 85,654 610,364 $ 524,710 $ 85,654 $ 610,364 Name Title Signature Date EXHIBIT A National City Amended Recognized Obligation Payment Schedule (ROPS 19-20Bj - ROPS Detail January 1, 2020 through June 30, 2020 AWhorWtl Amounts RpWeYd Ad)usonanIs Vern Project Name Obngatmd Tm OubbMing Tobl Tool Notes Fore Sources Fund Sources 8 Type Collection Bond Reserve Other I RPTTF Admire Bond Reserve Other Admin Proceeds Balance Funds RPTTF Proceeds Balance Funds RPTTF RPTTF $68,375,429 ; ¢ 6- 6624,710 ¢ $524,710 s- ¢ 686.$U ¢ 686,864 12 v TOO OPAIDDAI $M.200 - - - - ¢ - - 30,000 - 830,000 The $00,= In RPTTF monies requested includes (1) $17,525 to cover the partied of Me cost of (DDA/Co-op/ Construction services provided by Me consultant Nat exceeded the estimated amount during the ROPS 18-19 Bond Docsl pelbd and! (2) additional funding of $12,425 for me ROPS 1420 period mat is expected to be Direr Grants) neasaaary b pay for me updated estimate of final costs on had project. The ronsultantos note, is to provide envummental support services for site remediman of me Paradise Creek Apartments part project (Ram 176), Including soil cheractenzebon and morning, soil excavation and import demanding. and preparation of the removal action mmplefion report. As such, the consultant is required in keep pace with me remedtetion work and to perform any necessary related tasks that addw which resulted in greater costs during fiscal year 2019 than had been estimated before the reormfunian vi rk began. 13 W TGD OPAIODAI $00,500 - - - - ¢ _ 48,7m - 848,7e0 The California Deparmterrt of Toxic Subsbnws Control IDTSC) has oversight responsibility on (DDA/Co-Opf Construction Me Paradise Creek park site envirorxnanbl remediation project. The pace antl nature of DTSCos Band Decal work resulted in invoices being received from Met agency during focal year 2019 that exceeded Other Grams) ROPS 1&19 estimates b $46.780. Cons equently. e y, ate allocation of an 64Q780 in RPTTF Irromes a Doing requested for Me ROPS 14208 period to cover those unanticipated ROPE r those u coifs. 87 Personal Admb $250,000 - - _ S- and Adman Costs Costs 110 Environmental OPA/DDA/ 615,000 - - S- _ _ S. Moeaorarg for Cormtructbn CDC Properties Ill Environmental Remedial)ori M.3D0 - - $- _ - 6,874 - $5.874 TM consulant has been vrorking to obtain environmental case closure for several famar Monitoring for redevelopment agency properties on Bay Marina Drive. The amount of work necessary during CDC - ew POPS I 61 9 pedod was greater than enddpated when that ROPS was prepared. The Properties Amended RODS 19-20B requests $5.874 of additional RPTTF for Nis Rem to cover the overage trod, ft" year 2019. 128 Connotes for Fees $8,000 - - - - 3- - - - ¢ Financial Anamys¢ 144 Conjunct for Legal $17,000 - - - 8- 8- Legal Simmons 146 Contract for Legal 847.000 Legal $ervlce9 /47 Centred (err Legal i40.OW ¢ ¢ Legal Sarvices 182 Balls Fees 54.00D - - - ¢ - ¢ /8] Cantraal tar Legal 524.000 - i - ¢ Authorized Amounts Requested AdjusnnaMa It.. Project Name Obligation Total Outinthridin I Total Total Notes Fund Sources Fund Sources Bond Reserve OMer RPTTF Admin Band Reserve Other RPT Admin # ype Typed Obligation Proceeds Balance Furids RPl-fF Proceeds Balance Funds, RPTTF Legal Services 176 Union." SA ORA/DDAI S4,300,241 rerredia8on Construction cost obligation - estimated additional costs Phase It W-TOD 179 Joint Defense Litigation $12.572 and Cost Sharing Agreement with respect to Me Affordable Housing Coafilion of San Diego County v. Sandoval at at case 180 2017 Tax Refunding 542.910,000 Allocation Bonds Refunding Issued After Bond - Series 627/12 A Pdriapal Payment 181 2017 Tax Refunding $7,590,765 - - - 497,900 - 5497,900 - - s- Allocation Bonds Refunding Issued After Bond -Series 627/12 A Interest Payment 182 2017 Tax Refunding $2,470,000 - - - ¢ - 3,000 - V.= ROPS 18-19 Included S199,000 for this item, but the trustee bank, based on Me indenture for the Allocation Bonds bonds. Invoiced theSuccessor Agency for$202.000. It was subseguendy discovered that the Refunding Issued After debt service schedule that was mfied upon for preparation of the ROPS 18-19 vies slighty out of Bond - Series 627/12 symlr withthe indenture. The debt service schedule has since been adjusted. The Amended B Principal RODS 193013 requests an additional $3,= in RPTTF funding for this diem to cover Me overage Payment frorn ROPS 16-19. 163 2017 Tax Refunding S334,6ol - - 26,810 - $26,610 Allocation Bonds Refunding Issued After Bonds- 627/12 Series B Interest Payment AuNorized Amounts Requested Adjwftmt a Item Obligation T°GI Fund Sources Fund See. # Project Name Type Outsfending Total Total Notes Bond Reserve Otber Admm Bond Reserve ONer Admin Obligation Proceeds Balance Funds RP.fTF RPTTF Proteads Bednw Funds RPTTF RPT1: 184 Bands Fees $760 L 185 Bonds Fees $1,50a - i - - - :