HomeMy WebLinkAboutSA RESO 2020-109 (2)RESOLUTION NO. 2020 — 109
RESOLUTION OF THE BOARD OF THE SUCCESSOR AGENCY
TO THE COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY
REDEVELOPMENT AGENCY APPROVING AN INCREASE OF $517,900 TO THE
RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS) 20-21 AND
ASSOCIATED FY 20-21 BUDGET AS SHOWN IN AMENDED ROPS 20-21B AND
AUTHORIZING THE SUBMITTAL OF ROPS 20-21B 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. 2019-105 on
December 17, 2019, which approved the ROPS for the period of July 1, 2020 through June
30, 2021 (ROPS 20-21) with expenditures totaling $4,740,540; and
WHEREAS, the ROPS 20-21 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
Resolution No. 2020 — 109
Page Two
WHEREAS, the State Department of Finance on April 14, 2020 issued a determination
letter approving all but Item 147 of the items listed on the ROPS 20-21 and authorizing the
distribution of Redevelopment Property Tax Trust Fund (RPTTF) monies to the Successor
Agency in the amount of $594,590 for the ROPS 20-21A period and $485,042 for the ROPS
20-21B 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 Reserve Balance allocation for Item 12 in the amount of $8,600,
for item 13 in the amount of $9,300, and for Item 176 in the amount of $500,000; and
WHEREAS, those necessary increases in the Reserve Balance allocation for the
ROPS 20-21 period that total $517,900 are shown in the Amended ROPS 20-21 B, which is
attached to this Resolution as Exhibit "A"; and
WHEREAS, the Successor Agency Board desires to adopt the Amended ROPS 20-
21 B; and
WHEREAS, the Successor Agency Board desires to increase the Successor Agency's
budget by the corresponding amount of $517,900; 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
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 20-21B, which is attached
hereto as Exhibit "A", is approved and adopted.
Resolution No. 2020 —109
Page Three
Section 3. The Executive Director, or designee, is hereby authorized and directed
to establish appropriations or make budget adjustments as necessary
to reflect the amendments to ROPS 20-21.
Section 4. The Executive Director, or designee, is hereby authorized and directed
to:
(i) submit the Amended ROPS 20-21 B 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 20-21 B, and to amend the
Amended ROPS 20-21 B 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 20-21 B by the Oversight Board, Department of Finance,
or other reviewing agencies.
Section 5. 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 6
This Resolution shall take effect upon the date of its adoption
PASSED and ADOPTED this 18"' day of
AIE
ATTEST:
/�j.- �) - )l /v
Mic ael R. Dalla City Clerk as
Secretary to the Successor Agency
APPROVED AS TO FORM:
Arccessor
. Morris -Jones,'
Agency Cou
Amended Recognized Obligation Payment Schedule (ROPS 20-21 B) - Summary
Filed for the January 1, 2021 through June 30, 2021 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.
EXHIBIT A
ROPS 20-21 B
ROPS 20-21 B
ROPS 20-21 B
Authorized
Requested
Amended
Amounts
Adjustments
Total
$ $ 517,900 $ 517,900
517,900 517,900
$ 485,042 $ $ 485,042
485,042 485,042
$ 485,042 $ 517,900 $ 1,002,942
Name Title
/s/
Signature Date
3
National City
Amended Recognized Obligation Payment Schedule (ROPS 20-21B) - ROPS Detail
January 1, 2021 through June 30, 2021
Authorized
Requested
Amounts
Adjustments
Item
Project Name
Total
Fund Sources Total Notes
Fund Sources
Reserve
RPTTF
Reserve RPTTF
Balance
Balance
$
$485,042
$485,1
12
WI-TOD (DDA/Co-Op/Bond Docs/
$-
8,600 This item is related to Item 176 and the delays that have occurred due to the COVID-19 pandemic. The $8,600 is available from
Other Grants)
unspent funds previously authorized for this item.
13
WI-TOD (DDA/Co-Op/Bond Docs/
$-
9,300
This item is related to Item 176 and the delays that have occurred due to the COVID-19 pandemic. The $9,300 is available from
Other Grants)
unspent funds previously authorized for this item.
87
Personnel and Admin Costs
$-
-
110
Environmental Monitoring for CDC
$-
Properties
111
Environmental Monitoring for CDC
$-
Properties
128
Contract for Financial Analysis
$-
144
Contract for Legal Services
$-
146
Contract for Legal Services
$-
147
Contract for Legal Services
$-
162
Bonds
$-
167
Contract for Legal Services
$-
-
176
Unforseen SA remediation cost
$-
500,000
This environmental remediation work was being done in order to build a park on the site. The final steps in the remediation work occur
obligation - estimated additional
upon completion of the park. Delays in the construction of the park have resulted from a combination of weather and the COVID-19
costs Phase II WI-TOD
pandemic. Instead of May, the park is now expected to be completed in September or October, which in turn delays the final
remediation work. The $500,000 is available from unspent amounts previously authorized for this item.
179
Joint Defense and Cost Sharing
$-
Agreement with respect to the
Affordable Housing Coalition of San
Diego County v. Sandoval et al case
180
2017 Tax Allocation Refunding Bond
-
$-
- Series A Principal Payment
181
2017 Tax Allocation Refunding Bond
460,663
$460,663
- Series A Interest Payment
182
2017 Tax Allocation Refunding Bond
-
$-
- Series B Principal Payment
183
2017 Tax Allocation Refunding
24,379
$24,379
Bonds - Series B Interest Payment
184
Bonds
-
$-
Authorized
Amounts
• b)ustmens
Item
Fund Sources
Project Name
Total
Fund Sources Total
Notes
Reserve
RP
Reserve RPTTF
Balance
Balance
185
Bonds
$-
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 18, 2020 by the following vote, to -wit:
Ayes: Boardmembers Cano, Morrison, Quintero, Rios, Sotelo-Solis.
Nays: None.
Absent: None.
Abstain: None.
AUTHENTICATED BY
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
ity Clerk Serving as Secretary
to the Successor Agency
Deputy
I HEREBY CERTIFY that the above and foregoing is a full, true and correct copy of
RESOLUTION NO. 2020-109 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 18, 2020.
City Clerk Serving as Secretary
to the Successor Agency
By:
Deputy