HomeMy WebLinkAboutSA RESO 2020-109RESOLUTION NO. 2020 — 109
RESOLUTION OF THE BOARD OF THE SUCCESSOR AGENCY TO THE
COMMUNITY DEVELOPMENT COMMISSION AS THE NATIONAL CITY
REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION
PAYMENT SCHEDULE (ROPS) FOR THE PERIOD JULY 1; 2021 THROUGH JUNE
30, 2022 (ROPS 21-22) WITH EXPENDITURES TOTALING $4,395,238, APPROVING
THE ASSOCIATED ADMINISTRATIVE BUDGET OF $250,000, AND APPROVING THE
SUBMITTAL OF BOTH 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, a recognized obligation payment schedule for the period of July 1, 2021
through June 30, 2022 (ROPS 21-22) with expenditures totaling $4,395,238 has been submitted
by the Executive Director for consideration and approval by the Board of the Successor Agency;
and
WHEREAS, the ROPS 21-22 shall hereafter be 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, an Administrative Budget for the Successor Agency for the ROPS 21-22
period with estimated expenditures totaling $250,000 has been submitted by the Executive
Director for consideration and approval by the Board of the Successor Agency; and
WHEREAS, the ROPS 21-22 Administrative Budget shall hereafter be submitted for
review and approval to the County of San Diego Countywide Redevelopment Successor Agency
Oversight Board; and
WHEREAS, the Successor Agency, now having considered ROPS 21-22 and the
associated Administrative Budget, desires to approve the ROPS 21-22 and the ROPS 21-22
Administrative Budget; and
WHEREAS, the Successor Agency's
requirements of the Health and Safety Code
Resolution as Exhibit "A"; and
ROPS 21-22, which is consistent with the
and other applicable law, is attached to this
WHEREAS, the Successor Agency's ROPS 21-22 Administrative Budget, which is
consistent with the requirements of the Health and Safety Code and other applicable law, is
attached to this Resolution as Exhibit "B"; 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 ROPS 21-22, which is attached hereto as Exhibit
"A", is approved.
SECTION 3. The Successor Agency's ROPS 21-22 Administrative Budget, which is
attached hereto as Exhibit "B", is approved.
SECTION 4. The Executive Director, or designee, is hereby authorized and directed to:
Resolution No. 2020 - 109
Page Three
(i) submit the ROPS 21-22 and the ROPS 21-22 Administrative
Budget 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
(ii) take such other actions and execute such other documents as are
necessary to comply with Health and Safety Code 34177 with regard to ROPS 21-22, and to
amend the ROPS 21-22 administratively to reflect the most current cost estimates for all items
and the most current prior period actual cost or cash data, or to conform to the direction, guidance,
and/or requirements related to ROPS 21-22 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 151' day of December, 2020.
Alejandra Sotelo-Solis
Chairwoman
ATTEST:
Y
Luz Mclina,-qk Clerk as
Secretary tot a Successor Ag ncy
APPROVED AS TO FORM:
Charles E. Be I, Jr.
Successor Agency Couns
Recognized Obligation Payment Schedule (ROPS 21-22) - Summary
Filed for the July 1, 2021 through June 30, 2022 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.
21-22A Total
(July -
December)
21-22B Total
(January -
June)
ROPS 21-22
Total
$ 3,949,042
$ 446,196
$ 4,395,238
3,699,042
250,000
446,196
-
4,145,238
250,000
$ 3,949,042
$ 446,196
$ 4,395,238
Name
Title
/s/
nature
EXHIBIT A
Date
National City
Recognized Obligation Payment Schedule (ROPS 21-22) - ROPS Detail
July 1, 2021 through June 30, 2022
A
B
C
D
E
F
G
N
I
J
K
L M N O P
O
R S--T T U I V I
W
ROPS 21.22A (Jul - Dec)
IfflILDIPS 21-22B (Jan - Jun)
Item
Obligation
Agreement
Agreement
Project
ROPE
21-22
21.22A
21-22B
Fund Sources
Fund Sources
#
Prolect Name
Type
Execution
Termination
Payee
Description
Area
Outstanding
Outstanding
Retired
Total
Total
Bono
Reserve
Other
Admin
Data
Date
Obligation
Total
Bond
Reserve
Other
Rp�.F
Admin
RPTTF
Proceeds
Balance
Funds
RPTTF
Proceeds,
Balance
Funds
RPTTF
$45,226,949
$4.395.238
$-
S-
$-
$3,699,042
$250,000
$3,949,042
$-
$-
$-
$446,196
$-
5446,195
12
WI-TOD
OPA/DDA/
021151
06/30n022
City of
Remediation
Merged
15,000
N
$15,000
-
-
15,000
-
$15,000
-
-
-
-
-
$-
(DDA/Co-Op/
Construction
2011
National City/
Planning
Bond Decal
E2
Other Grants)
ManageTech/
EnSafe
13
WI-TOD
OPA/DDA/
02M5/
06/30/2022
City of
Environmental
Merged
15,000
N
$15,000
-
-
15,000
$15,000
(DDA/Co-Op/
Construction
2011
National City/
Oversight
Bond Does/
DTSC
Other Grants)
87
Personnel
Admin
07/011
06/30/2020
City of
Personnel and
Merged
250,000
N
$250,t1D0
-
-
250,000
$250,000
-
-
-
and Admin
Costs
2019
National City
other support
Costs
services for SA
110
Environmental
OPA/DDA/
07/01/
06/302020
County of
Environmental
Merged
5,000
N
$5,000
-
-
5,000
$5,000
-
-
-
-
-
S-
Monitoring for
Construction
2013
San Diego
Oversight
CDC
Remediation
Properties
and Testing for
Education
Village, ACE,
2501 Cleveland,
835 Bay Marina
Drive and other
SA properties
as necessary
111
Environmental
Remediation
07/01/
06/30/2022
GeoSyntec
Environmental
Merged
30,000
N
$30,000
-
30,000
$30,000
-
-
-
Monitoring for
2011
Consultants
Oversight
CDC
Remediation
Properties
and Testing for
Education
Village, ACE,
2501 Cleveland,
835 Bay Marina
Drive and other
SA properties
as necessary
128
Contract for
Fees
02/01/
01/312021
NNA
Financial and
Merged
4,1100
N
$4,000
-
4,000
-
$4,000
-
-
-
$-
Financial
2017
Advisors
bond adviser/
Analysis
annual
disclosure
144
Cantiact for
Legal
02/01/
06/302020
Kane,
Legal support
Merged
Y
S.
-
-
-
-
$-
-
-
-
Legal
2011
Balimer, &
for state actions
A
B
C
0
E
F
G
H
I
J
K
L M N O P
O
T U V
ROPS 21-22A (Jul - Dec)
Item
O
Agreement
Agreement
Project
Total
ROPS
21-22Aund
Sources
t—-d
121;221B
Fund Sources
Project Name
Type
Executlon
Termination
Payee
Description
Area
Outstanding
Retired
21-22Type
Total
Admin
Date
Date
Obligation
Total
Bond
Reserve
Other
RFT'TF
Admin
Other
RPTTF
Proceeds
Balance
Funds
RPTTF
ce
Funds
RPTTF
Services
Berkman
on
Redevelopment
Litigation
support for
protecting legal
interests, e.g.,
Affordable
Housing
Coalition v.
Sandoval, at al.
146
Contract for
Legal
10/031
06/30/2020
Opper&
Litigation for
Merged
-
Y$-
Legal
2011
Varco, LLP/
Education
Services
Richard
Village/Legal
Opper
support re:
environmental
compliance with
DTSC, DEH,
etc. for SA
properties or
responsibilities
147
Contract for
Legal
01/22/
OWW2020
Christensen
Litigation for
Merged
-
Y$-
Legal
2008
& Spath, LLP
ARE Holdings/
Services
Litigation for
Morgan Square,
IncJLegal
Services for
Weslside Infill
Transit Oriented
Development
Housing Project
162
Bonds
Fees
07/01/
06/30/2033
Bank of New
Fiscal Agent
Merged
4,000
N
$4.000
-
-
4,000
-
$4,000
2019
York
Fees
167
Contract for
Legal
12/151
06/30/2020
Meyers have
Protect assets
Merged
Y
Legal
2012
Hoffman
and obligations
Services
Riback Silver
of Successor
& Wilson
Agency
176
Unfoiseen SA
OPA/DDA/
06/21/
06/30/2021
Paradise
Remediate
Merged
-
N$-
remediation
Construction
2011
Creek
unanticipated
cost
Housing
soil conditions
obligation-
Partners
on the WI-TOD
estimated
site as required
addi0onal
by the DDA
costs Phase It
W I-TOD
179
Joint Defense
Litigation
03/30/
06/3W2022
City of
The estimated
Merged
10,000
N
$10,000
-
-
10,000
-
$10,000
-
-
$-
and Cost
2015
National City/
amount of the
A
B
C
0
E
P
G
H
I
J
K
L M N O P
Q
R S T U v
W
ROPS 21.22A (Jul - Dec)
lgrY-ilu -
Item
Obligati on
Agreement
Agreement
Prefect
Total
ROPS
21-22A
21-22B
Fund Sources
Fund Sources
#
Project Name
Type
Execution
Termination
Payee
Description
Area
Outstanding
Refired
21-22
Total
Total
Date
Date
Obligation
Total
Bond
Reserve
Other
RPTTF
Admin
Bond
Reserve
Other
RPTTF
Admin
Proceeds
Balance
Funds
RPTTF
Proceeds
Balance
Funds
RPTTF
Sharing
City of
SA's share of
Agreement
Lemon
defense costs in
with respect
Grove
this litigation
to the
Affordable
Housing
Coalition of
San Diego
County v.
Sandoval at at
case
180
2017 Tax
Refunding
09/27/
08/01/2032
Bank of New
Bonds issued to
Merged
37,001.000
N
$2.923.000
-
-
-
2,923,000
-
$2.923,000
-
-
-
-
S-
Allocation
Bonds
2017
York Mellon
refund the
Refunding
Issued After
Trust
outstanding
Bond - Series
6/27/12
Company, N.
principal
A Principal
A.
balance of the
Payment
2005E and 2011
TABS (replaces
Items 3 and 4)
181
2017 Tax
Refunding
09/27/
08/012032
Bank of New
Bonds issued to
Merged
5.599.823
N
$884.934
-
-
-
460,663
-
$460,663
-
-
-
424,271
-
$424,271
Allocation
Bonds
2017
York Mallon
refund the
Refunding
Issued After
Trust
outstanding
Bond - Series
6/27/12
Company,N.
principal
A Interest
A.
balance of the
Payment
2005E and 2011
TABS (replaces
Items 3 and 4)
182
2017 Tax
Refunding
09/27/
O810112029
Bank of New
Bonds issued to
Merged
2,066,000
N
$208,000
-
-
-
208,000
-
$208,000
-
-
-
-
-
$-
Allocatlon
Bonds
2017
York Mellon
refund the
Refunding
Issued After
Trust
outstanding
Bond - Series
627/12
Company, N.
principal
B Pnncipal
A
balance of the
Payment
1999 TAHSs
(replaces Item
1)
183
2017 Tax
Refunding
09/27/
00/012029
Bank of New
Bonds issued to
Merged
227,126
N
$46.304
-
-
-
24,379
$24,379
21,925
-
$21.925
Allocation
Bonds
2017
York Mellon
refund the
Refunding
Issued After
Trust
outstanding
Bonds-
6127112
Company N.
principal
Series B
A.
balance of the
Interest
1999 TAHBs
Payment
(replaces Item
1)
184
Bonds
Fees
0928/
O81372021
US Bank
Escrow agent
Merged
V
$-
-
-
-
L
-
-
-
$-
2017
fees for
payments on
A
B
C
D
E
F
G
H
1
J
K
L M N O P
O
R I S I T U V
W
BOPS 21.22A (Jul - Dec)
ROPS2'
Item
Obligation
Agreement
Agreement
Project
Total
ROPS
21-M
Fund Sources
21-22B
Fund Sources
#
Project Name
Type
Ezewtion
Termination
Payee
Description
Area
Outstanding
Retired
21.22
Total
Total
Admin
Date
Date
Obligation
Total
Bond
Reserve
Other
RPTTF
Admin
Bond
Reserve
Other
RPTTF
Proceeds
Balance
Funds
RPTTF
Proceeds
Balance
Funds
RPTTF
the refunded
2011 TABS until
call date of 8/
01/2021-
amount
overlooked for
ROPS 18-19
185
Bonds
Fees
09/28/
108131120211
US Bank
Escrow agent
Merged
yS-
2017
fees for
payments on
the refunded
2011 TABs until
call date of 8/
0112021
National City
Recognized Obligation Payment Schedule (ROPS 21-22) - Report of Cash Balances
July 1, 2018 through June 30, 2019
(Report Amounts in Whole Dollars)
Pursuant to Health and Safety Code section 34177 (1), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other
funding source is available or when payment from property tax revenues is required by an enforceable obligation.
A
B
C
D
E
F
G
H
Fund Sources
Bond Proceeds
Reserve Balance
Other Funds
RPTTF
Prior ROPS
ROPS 18-19 Cash Balances
Rand
Comments
(07/01118 - 06/30/19)
Bonds issued
Bonds issued
Reserve
ResePTTFrve
Rent, grants,
Non-Admin
on or before
on or after
Balances retained
interest, etc.
and Admin
12/31/10
01/01/11
for future
period(s)
1
Beginning Available Cash Balance (Actual 07/01/18)
4
6,550,662
415,843
E1= total SA beginning cash less OF cash
RPTTF amount should exclude "A" period distribution
($415,843) from 17-18 PPA & less R18-19A
amount.
RPTTF distribution
2
Revenue/Income (Actual 06/30119)
20,373
248,703
8,102,125
G2 = R18-19A ($7,278,749) + R18-19B
RPTTF amount should tie to the ROPS 18-19 total
($823,376)
distribution from the County Auditor -Controller
3
Expenditures for ROPS 18-19 Enforceable Obligations
13,423
2,345,623
33,455
4,745,821
(Actual 06130/19)
4
Retention of Available Cash Balance (Actual 06/30119)
6,954
3,482,256
382,388
3,335,654
E4 = amount of RB applied to ROPS 20-21 by
RPTTF amount retained should only include the amounts
DOF; F4 = $223,736 applied to R19-20 and
distributed as reserve for future period(s)
$158,652 applied to R20-21; G4 = actual
amount of RPTTF carried over as RB to
R19-20
5
ROPS 18-19 RPTTF Prior Period Adjustment
20,649
RPTTF not spent nor carried over to R19-20
RPTTF amount should tie to the Agency's ROPS 18-19 PPA
No entry required
form submitted to the CAC
6
1 Ending Actual Available Cash Balance (06130119)
$-
$-
$722,783
$248,703
$1
Pursuant to Health and Safety Code section 34177 (1), Redevelopment Property Tax Trust Fund (RPTTF) may be listed as a source of payment on the ROPS, but only to the extent no other
funding source is available or when payment from property tax revenues is required by an enforceable obligation.
A
B
C
D
E
F
G
H
Fund Sources
Bond Proceeds
Reserve Balance
Other Funds
RPTTF
Prior ROPS
ROPS 18-19 Cash Balances
RPTTF and
Comments
(07/01/18 - 06130/19)
Bonds issued
Bonds issued
Reserve
Rent, grants,
Non-Admin
on or before
on or after
Balances retained
interest, etc.
and Admin
12/31/10
01/01/11
for future
period(s)
CtoF=(1+2.3-4),G=(1+2-3-4-5)
National City
Recognized Obligation Payment Schedule (ROPS 21-22) - Notes
July 1, 2021 through June 30, 2022
I Item # I Notes/Comments I
12 The DOF-authorized amended ROPS 20-21 includes a carry-over of $8,600 from ROPS 19-20 for this
item. Based on invoices received to date and communications with this vendor, the amount carried
over will not be sufficient to cover the final invoices for these services. The exact amount required is
not yet known, so this request is for authorization to fund up to $15,000 in overages from ROPS 20-21
j in the ROPS 21-22 period.
............................... ....................................................................................................................................................... ............................................................................. .......................................................... .......................................... -
13 The DOF-authorized amended ROPS 20-21 includes a carry-over of $9,300 from ROPS 19-20 for this
item. Based on invoices received to date and communications with this vendor, the amount carried
over will not be sufficient to cover the final invoices for these services. The exact amount required is
not yet known, so this request is for authorization to fund up to $15,000 in overages from ROPS 20-21
in the ROPS 21-22 period.
87
..................... i................ ....................................................... ....... ................... ................... .................. ........................... .... ........... .................... ......................... ................................. ..........................................................................
110 This item and Item 111 are related in that the County reviews/drives the work of the consultant in Item
=e
Successor Agency to the Community Development Commission
as the National City Redevelopment Agency
Administrative Budget: ROPS 21-22A and 21-22B
Expenditures (Estimated Amounts per GC 341770)(1))
Personnel*
City Manager/Executive Director
Executive Secretary
Executive Assistant
City Attorney
Executive Assistant
City Clerk/Records Management Officer
Executive Secretary
Community Development Manager
Principal Civil Engineer
Director of Finance
Financial Services Officer
Management Analyst III
Financial Analyst (part time)
Senior Accountant
Accountant
Accountant
Buyer
Administrative Technician
Accounting Assistant
Accounting Assistant
Accounting Assistant
Various as needed
Total Personnel
Maintenance & Operations
Annual
Six Month Cost
Six Month Cost
alaries &
I
Admin Budget
Admin Budget
Benefits
% Allocated
Annual Cost
ROPS 21-22A
ROPS 21-22B
324,100
93,700
111,600
291,100
99,500
161,200
86,400
154,300
145,000
209,700
161,700
138,500
58,000
106,400
95,600
100,200
84,600
81,500
74,500
74,500
74,500
N/A
Professional Services
Internal Service Charges
Miscellaneous Expenditures (supplies, equipment use, etc)
Total M&O
Total Expenditures
Funding Sources
RPTTF - Administrative Allowance
Total Funding Sources
5%
16,205
8,103
8,103
15%
14,055
7,028
7,028
5%
5,580
2,790
2,790
5%
14,555
7,278
7,278
3%
2,985
1,493
1,493
8%
12,896
6,448
6,448
8%
6,912
3,456
3,456
10%
15,430
7,715
7,715
5%
7,250
3,625
3,625
3%
6,291
3,146
3,146
3%
4,851
2,426
2,426
4%
5,540
2,770
2,770
50%
29,000
14,500
14,500
7%
7,448
3,724
3,724
4%
3,824
1,912
1,912
6%
6,012
3,006
3,006
2%
1,692
846
846
3%
2,445
1.223
1,223
4%
2,980
1,490
1,490
2%
1,490
745
745
2%
1,490
745
745
N/A
48,069
24,035
24,035
217,000
108,500
108,600
14,400
7,200
7,200
23,000
11,500
11.500
10,000
5,000
5,000
33,000
16,500
16,500
250,000
125,000
125,000
250,000
125,000
125,000
250.000
125,000
125,000
' Personnel responsibilities include, but are not limited to, providing executive direction and legal guidance for the
operations of the SA, scheduling and maintaining records of the meetings of the Successor Agency, preparing agenda
materials for the SA Board, managing litigation, developing the ROPS for each annual period, projecting and managing
the cash flow of the SA, managing contracts with service providers, executing the Long Range Property Management
Plan, managing the payments to vendors, accounting for all transactions of the SA in the general ledger, and preparing
annual financial statements. Not represented on this schedule, but playing an important policy role in the administration
of the Successor Agency, are the City's Mayor and Council Members who serve as the Board for the Successor Agency.
All personnel costs are estimates and exclude overhead costs.