Loading...
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