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
-
-
-
: