HomeMy WebLinkAboutSA Auditor Payment to Marin CountySAN RAFAEL
SUCCESSOR
AGENCY
AGENDA ITEM NO.: 8 a
MEETING DATE: July 16, 2012
SUBJECT: RESOLUTION OF THE SAN RAFAEL SUCCESSOR AGENCY APPROVING A
PAYMENT TO THE MARIN COUNTY AUDITOR -CONTROLLER TO SATISFY DEMAND
FOR REIMBURSEMENT OF PROPERTY TAX FUNDS PURSUANT TO ASSEMBLY BILL
1484
SUBMITTED BYAPPROVED BY: `
-&
Stephanie Lovktte Nancy Mackl , City Manager
Economic Development Director
RECOMMENDATION: Staff recommends that the Successor Agency Board adopt the attached
resolution approving the July 12, 2012 payment of $148,589 to the Marin County Auditor -
Controller to satisfy the County's demand for reimbursement of property tax funds pursuant to
Assembly Bill 1484.
BACKGROUND: On December 29, 2011, the California Supreme Court delivered its decision
in the California Redevelopment Association v. Matosantos case, finding Assembly Bill x1 26
(the "Dissolution Act") largely constitutional. The Court's decision means that all California
redevelopment agencies, including the Redevelopment Agency of the City of San Rafael (the
"Redevelopment Agency") were dissolved on February 1, 2012.
On January 3, 2012, the San Rafael City Council elected to act as Successor Agency ("Successor
Agency") for the former San Rafael Redevelopment Agency. The Successor Agency now holds
the former Redevelopment Agency's non -housing funds and assets and is charged with the
responsibility of paying off the former Redevelopment Agency's existing debts, disposing of the
former Redevelopment Agency's properties and assets to help pay off debts and return revenues
to the local government entities that receive property taxes (the "Taxing Entities"), and winding
up the affairs of the former Redevelopment Agency. An Oversight Board, consisting of members
representing the County, the city, and various education and special districts, was formed to
approve and direct certain actions of the City as Successor Agency. The actions of the Oversight
Board must subsequently be approved by the California Department of Finance ("DOF" ).
FOR CITY CLERK ONLY
File No.: 81 - . t_Fro?e rS
City Council Meeting:�161.10r 2--
Disposition: 11� O r JOAI a C11 r-26>1 a--
Page 2
During the winding -up process, Health and Safety Code Section 34177(1)(2)(A) requires the
Successor Agency to prepare a recognized obligation payment schedule (the "ROPS") for each
succeeding six-month period starting with January 2012 through June 2012. This is a schedule
of payments that the Successor Agency is obligated to make and that is ultimately approved by
the DOF. In recent months, the Successor Agency has approved and amended a ROPS for the
periods January 2012 through June 2012 and July 2012 through December 2012. These ROPS
are currently under review by the Oversight Board.
Recently, the Legislature enacted Assembly Bill 1484, which makes clean-up amendments to the
Dissolution Act, including a clarification that all 2011-2012 tax increment that was distributed to
redevelopment agencies, including amounts distributed to agencies in December 2011, are
subject to the Dissolution Act. The legislation required the County Auditor -Controller, by July 9,
2012, to notify successor agencies of any "residual amounts" still owed to the Taxing Entities
based upon the January 2012 -June 2012 ROPS, and required successor agencies to pay such
residual amounts to the County no later than July 12, 2012. The successor agency's penalty for
failure to comply with this deadline is 10% of the amount owing, plus 1.5% of the amount owing
for each additional month until it complies. In addition, a failure to pay may result in the State's
withholding of sales and use tax distributions scheduled for July 18, and continuing until the full
amount owed the Taxing Entities has been paid.
ANALYSIS: Due to the very specific way in which the DOF has required the County Auditor -
Controller to calculate the "residual amounts," the Marin County Auditor -Controller was
required to make the calculation of the residual amounts owing by the San Rafael Successor
Agency without taking account of the fact that all the tax increment moneys distributed to the
Redevelopment Agency in December 2011 were (properly) used in December to make payments
on the Redevelopment Agency's bonded indebtedness.
In short, the Auditor -Controller has determined that the Successor Agency is still in possession of
tax increment money that was distributed to it in December 2011 and therefore should reimburse
those funds pursuant to AB 1484. This is, of course, not the case. Nevertheless, at 6:00 p.m. on
July 9, 2012, the Auditor -Controller sent the attached "Demand Notice" to the City demanding
payment of $1,731,446 by the end of business on July 12, 2012.
The DOF formula for calculating the residual amounts, and thus the Auditor -Controller's
calculation, is clearly improper in that it fails to credit the Successor Agency with proper
expenditures of tax increment moneys distributed by the County in December 2011.
Nevertheless, the three-day turnaround period provided by the Legislature for payment of the
residual amounts did not allow Staff time to obtain relief from this determination from the DOF.
Staff has learned that many other California cities are facing similar immediate and inaccurate
demands as a result of AB 1484.
FISCAL IMPACT: As noted above, AB 1484 authorizes very substantial monetary penalties for
the Successor Agency's failure to pay the demand amount, and additionally authorizes
withholding of upcoming sales and use tax distributions. In view of these dire consequences, and
after consultation with the Successor Agency's expert outside legal counsel, Staff initially
concluded that the City would be best protected by making the full payment, under protest, in a
timely manner.
Page 3
Staff subsequently learned, however, that of the Successor Agency funds on hand, most may not
be used to satisfy the County's demand. On July 12, the DOF advised Staff that the Successor
Agency's unencumbered housing funds (approximately $1.4 million) may not be used for this
purpose. At the same time, the City's bond counsel advised that bond proceeds on account also
may not be used. As a result, the Successor Agency does not in fact have the necessary funds to
pay the full demand amount.
The latest information provided by the League of California Cities after meeting with the DOF
staff is that due to the difficulties AB 1484 has created for California cities, the DOF has
indicated it may not vigorously be pursuing penalties. Therefore, in view of all the
circumstances, on July 12 the Successor Agency Chair and Manager authorized Staff to submit
an appeal letter to the DOF explaining the Agency's contention that no "residual amounts" are
actually owing, and to submit a "payment under protest" letter to the County Auditor -Controller
with a good -faith payment in the sum of $148,589. (Note: The new State law does not allow for
nor anticipate prior Oversight Board or Successor Agency Board approval for the residual
payment required by the DOF.) Copies of Staff's letters to the DOF and County Auditor -
Controller are attached to this report.
Staff will continue to work with the DOF and the County Auditor -Controller to resolve this
complex problem. In the meantime, the County Auditor -Controller will be releasing all funds to
all the Taxing Entities, including the City, based on current tax allocation formulas for property
taxes. Based on those formulas, the City will receive $22,288 (15% of what we pay) into the
General Fund.
ACTION REQUIRED: For the reasons set forth above, staff recommends that the Successor
Agency Board adopt the attached resolution approving the Successor Agency's July 12, 2012
good -faith payment, under protest, of $148,589 to the County Auditor -Controller.
ATTACHMENTS:
Resolution
July 6, 2012 Request for Determination of amount owed
July 9, 2012 County demand letter
July 12, 2012 Staff letter to DOF
RESOLUTION NO. 09-2012
RESOLUTION OF THE SAN RAFAEL SUCCESSOR AGENCY
APPROVING A PAYMENT TO THE MARIN COUNTY AUDITOR -
CONTROLLER TO SATISFY DEMAND FOR REIMBURSEMENT OF
PROPERTY TAX FUNDS PURSUANT TO ASSEMBLY BILL 1484
WHEREAS, the California State Legislature enacted Assembly Bill xl 26 (the
"Dissolution Act") to dissolve redevelopment agencies formed under the Community
Redevelopment Law (Health and Safety Code Section 33000 et seg.); and
WHEREAS, on December 29, 2011, the California Supreme Court delivered its decision
in the California Redevelopment Association v. Matosantos case, finding AB xl 26 (the
"Dissolution Act") largely constitutional, with the result that all California redevelopment
agencies, including the Redevelopment Agency of the City of San Rafael (the "Redevelopment
Agency") would be dissolved on February 1, 2012; and
WHEREAS, on January 3, 2012 and pursuant to Health and Safety Code Section 34173,
the City Council of the City of San Rafael (the "City Council") declared that the City of San
Rafael, a municipal corporation, would act as successor agency (the "Successor Agency") for the
dissolved Redevelopment Agency effective February 1, 2012; and
WHEREAS, on February 1, 2012, the Redevelopment Agency was dissolved pursuant to
Health and Safety Code Section 34172; and
WHEREAS, the Successor Agency now holds the former Redevelopment Agency's non-
housing funds and assets and is charged with the responsibility of paying off the former
Redevelopment Agency's existing debts, disposing of the former Redevelopment Agency's
properties and assets to help pay off debts and return revenues to the local government entities
that receive property taxes (the "Taxing Entities"), and winding up the affairs of the former
Redevelopment Agency; and
WHEREAS, pursuant to the Dissolution Act an oversight board (the "Oversight Board")
has been established with specific duties to approve certain Successor Agency actions pursuant
to Health and Safety Code Section 34180 and to direct the Successor Agency in certain other
actions pursuant to Health and Safety Code Section 34181, all subject to final approval by the
California Department of Finance ("DOF"); and
WHEREAS, on June 27, 2012, the State Legislature passed, and the Governor signed,
Assembly Bill 1484 ("AB 1484"), which makes clean-up amendments to the Dissolution Act,
including a clarification that all 2011-2012 tax increment that was distributed to redevelopment
agencies, including amounts distributed to agencies in December 2011, are subject to the
Dissolution Act; and
WHEREAS, pursuant to AB 1484 the Marin County Auditor -Controller was required,
by July 9, 2012, to notify all Marin County successor agencies of any "residual amounts" still
owed to the Taxing Entities from FY 2011-2012 tax increment distributions, and the Successor
Agency was required to pay the stated residual amounts to the County no later than July 12,
2012; and
WHEREAS, AB 1484 authorizes the assessment of penalties against a successor agency
for failure to comply with the July 12 deadline, in a sum equal to 10% of the amount owing, plus
1.5% of the amount owing for each additional month until it complies. In addition, a failure to
pay may result in the State's withholding of future sales and use tax distributions to the
Successor Agency scheduled for July 18, 2012 and continuing until the full amount owed the
Taxing Entities has been paid; and
WHEREAS, due to the very specific way in which the DOF has required the County
Auditor -Controller to calculate the "residual amounts," the Marin County Auditor -Controller
was required to make the calculation of the residual amounts owing by the Successor Agency
without taking account of the fact that all the tax increment moneys distributed to the
Redevelopment Agency in December 2011 were (properly) used at that time to make payments
on the Redevelopment Agency's bonded indebtedness; and
WHEREAS, as a result of this omission, the Marin County Auditor -Controller has
erroneously determined that the Successor Agency is still in possession of tax increment money
that was distributed to it in December 2011, and therefore in possession of "'residual amounts" to
be reimbursed pursuant to AB 1484; and
WHEREAS, on July 9, 2012, the Marin County Auditor -Controller sent a "Demand
Notice" to the City demanding payment of $1,731,446 by the end of business on July 12, 2012;
and
WHEREAS, the Successor Agency does not in fact have funds available with which to
pay the full demand amount; and
WHEREAS, due to the three-day turnaround period provided by the Legislature for
payment of the residual amounts, the Successor Agency Staff was unable to obtain relief from
this demand prior to the July 12 deadline for payment and determined to pay, under protest, such
funds as were available as a good -faith payment; and
WHEREAS, the Successor Agency will continue to work with the DOF and the Marin
County Auditor -Controller to clarify that the Successor Agency does not in fact owe any residual
amounts;
NOW, THEREFORE, BE IT RESOLVED that the Board of the Successor Agency
hereby affirms and approves the payment of $148,589 to the Marin County Auditor -Controller
on July 12, 2012 as a good -faith payment of the demand for reimbursement of property tax funds
pursuant to AB 1484.
2
I, Esther C. Beirne, Secretary of the San Rafael Successor Agency, hereby certify that the
foregoing Resolution was duly and regularly introduced and adopted at a regular meeting of the
San Rafael Successor Agency, held on Monday, the sixteenth day of July, 2012, by the following
vote, to wit:
AYES: Members: Connolly, McCullough & Mayor Phillips
NOES: Members: None
ABSENT: Members: Heller, Levine
Esther C. Beirne, Secretary
San Rafael Successor Agency
MAYOR GARY 0, ['10HAPS
Vft'f' MAYOR 1I RC ITNINP
A NOINFARER, DANION ('01NNOLLY
BARBARA IWUIR
ANDREW ('UY('4;AN NIC OA L(W61i
..........
-----------
- - - --------- - --
R LDEN E LOP NI U NTA6i ENCY
NIONF', 415-485-3383
FAV 415-485-3175
July 6, 2012
Roy Given
Finance Director
Auditor -Controller, County of Marin
Mz1fin County Civic Center
3501 Civic Center Drive
Rooin 225
San Rafael, CA 94903
VI(I r'lectronieNfail and US, Alail
Subject: San Rafael Redevelopment Agency Allocation of Property Tax -
Distributions to taxing entities pursuant to HSC 34183 (a) (4)
Dear Mr. Given:
This letter addresses the new requirements contained in AB 1484, Health & Safety Code
('*HSC") Section 34183.5 (b) (2) (A) now requires the County Auditor to provide each Successor
Agency a determination of the amounts owed to other taxing entities pursuant to HSC
34813(a)(4).
This letter will confirrii that the County distributes all tax revenues within the Redevelopment
Project Area, The 1984 Fiscal Agreement limits the Agency's receipt of tax increment. The
County pays the Agency for the amounts allowed under the Fiscal Agreement and all remaining
property tax funds are distributed by the County to the taxing entities. Accordingly, there is no
residual as calculated under HSC 34183(b),
Should You have any questions, please contact me at (415) 485-3460 or email me at
stcuhani�Jov -
Sincerely. Received & ackno)N-ledged on July —,, 2012
A / ---
X 4vttft
Step 'In, Lov'ttc Roy Given
Economic Development Manager Marin County Auditor Controller
cc: Nancy Mackle, City Manager
Dana Proctor, County of Marin Finance Department Property ' -fax Division
Matthew Hyrnel, County Administrator
1313 F Avi-"N'o, VO BOX 351560 SAN RAFAEI, CA 9491
...:....:.....:...: D.PAR.T.M.E..N T......0... F....F.1............
..................
®...
COUNTY OF MARIN 'Excellent and responsive fiscal leadership.
Roy Given, CPA DEMAND NOTICE
DIRECTOR
Marin County Civic Center
July 9, 2012
3501 Civic Center Drive
San Rafael Successor Agency:
Suite 225
San Rafael, CA 94903
415 473 8154 T On June 27, 2012 the Governor signed AB 1484, which imposes new tasks on county
415 473 3680 F auditor -controllers and successor agencies. Health and Safety Code (HSC) §34183 and
CRS Dial 711 §34183.5 clarify that all 2011-12 tax increment distributed to redevelopment agencies,
www.marincounty.org/dof including amounts distributed in December 2011, should have been subject to the ABxl 26
mechanism.
No later than July 9, 2012, the county auditor -controller is required to notify successor
agencies of the residual amount still owed to affected taxing entities (ATEs) related to
2011-12 tax increment distributions. Residual amounts are determined after the payment
of pass through obligations, and property tax -funded enforceable obligations and agency
administrative costs that were approved by the California Department of Finance (DOF).
In accordance with HSC §34183.5(b)(2)(A), the County of Marin Department of Finance
hereby provides a demand for payment for the residual amount still owed to ATE's. The
residual amount due for the January 2012 through June 2012 period is as follows:
January 2012 — June 2012 ROPS Period $1,731,446
This residual amount must be remitted to the county auditor -controller no later than
July 12, 2012. Please note that HSC §34183.5 provides for significant penalties if a
successor agency fails to comply with this demand notice. Please find the enclosed RPTTF
Summary and wire instructions.
Please contact Dana Proctor at 415-473-6154 or DProctor@marincoun1y.org with
questions. Additional information is available on the DOF website at
http://www.dof.ca.gov/assembly bills 26-27/.
Sincerely,
Roy Given, CPA
Director of Finance
enclosures
MAYOR GARY 0. P1 111A,311,
VICE' MAYOR MARC ]JAIN't"
Cou BARBARA 1-IFTLER
L`,R ANORM CL!Ytl"(xA��9(,'("t,�lt%,01,'(tiI
Lam "m �—, vemosmam�jgwg-
og
CITY MANAGER'S OFFICE
1)1101\t : 415-485-3070
I' -'AX: 415-459-2242
July 12, 2012
Chris Hill
Zachary Stacy
Department of Finance
915 L Street
Sacramento, CA 95814
chris. hi I I ij,4,,do f, ca. (,ON,
zachary-st tc0iM(A ca, ,ov
Evelyn Suess
Department of Finance
9151 Street
Sacramento, CA 95814
Subject- Appeal and Notification for Assistance regarding HSC 34183.5(b) (2) (A) payment
and Notification of funding shortfall under 34183 (b)
To Whom It May Concern:
The Successor Agency to file former San Rallael Redevelopment Agency has received a demand
from the County of Marin in all amount of $1,731,446 with a required remittance date of July 12,
2012. We disagree with the remittance calculation because it does not take into consideration
the existing tax sharing agreement and the County's role in holding and distributing funds to the
tax entities. Due to the tax sharing agreement, the San Rafael Successor Agency does not have
SUffiCiCIlt legally available funds to pay the demand.
Our records indicate that, as Of J1,111C 30, 2012, the Agency cash consisted of a total $1,142,087 in
affordable housing funds, $393,467 project administration funds, and $2,033,470 of tax exempt
bondprocceds. Tile fund balances shown do not take into account enctullbrancesapproved by
the Oversight Board and file DOF during the ROP S process, We understand that your office has
taken the position that housing funds may not be used for this obligation. We have been advised
by bond counsel that tax exempt bond proceeds may be used to make the HSC 34183 payment.
Therefore, the Successor Agency does not have sufficient legally available funds for the
payment.
We have remitted $148,589 to the Coulnv of Marin. This amount is the S 393,46-7 balance in the
project administration account less the 44,878 Agency administration cost shown oil the ROPS
approved by the DOD In Exhibit 12. The County of Marin has not yet released any of the funds
listed on Exhibit 12.
1400 FIFTH AVENCE 1x0 BOX 151560, SANRSFA H., CA 9491�-! 5('0
w%,w,crrYOFSANRAFAFL,0RG
One of the reasons for this situation is that the San Rafael Redevelopment Agency has a tax
sharing agreement with the other taxing agencies that limits the amount of tax increment
allocated to the Agency to an amount equal to annual bond debt service and the corresponding
Mousing set aside. The Project Area generates approximately $22 Million in tax increment and
the Agency receives about $4 Million for bond payments and S900,000 for housing. The
remainder of the funds are distributed by the County directly to the taxing agencies. Ifthere is a
residual amount in the RPTTF, it is held by the County, The Agency never received $1.7
Million in unencumbered tax increment so we cannot pay it back. Please see the attached
worksheet RPTTF "waterfall" worksheet prepared by the County of Marin for more inforiliation.
The second reason for the lack of Agency funds is the timing oil the bond payments. Agency
bonds are paid on December I and June 1. The Agency received $1.9 Million at the end of
November and immediately used those funds to pay the bond payment due can December I . Due
to the tax sharing agreement there were no other funds allocated to or received by the Successor
Agency since that date, Tile County did not allocate any housing funds to the Agency in 2011-
2011
Successor Agency staff and the County Auditor recognized that the 6 month ROPS process
would create some problems due to the uneven debt service payments, with principal and interest
due oil December I and interest due oil June 1. Therefore, we listed the full year debt service for
the June and December payment on the. first RCP S for January -June, 2012.
We were instructed to remove tile principal payment from the January -June 2012 ROP S by
Mindy Patterson at the DOF pursuant to it DOF recommended procedure. See the attached letter.
AB 1484 added HSC 34171 (d) (1) (A) which allows successor agencies to hold reserves when
the 6 month RPPTF will be insufficient to pay all bond obligations due in the next period, Due
to this updated definition, we have updated the first ROPS, attached hereto.
We respectfully request the DOF to:
L Allow the County Auditor to list the actual amount of S 2,972,581 paid to the Agency in
November 2011 as the deposit total for tile RPTTF beginning balance.
2. Approve the attached amended January -:lanae ROPS that lists the payment illade in,
Novernber for the December 1, 2011 bond payment. This amount Would be shown in the
ROP S line of the RPTTF calculation,
I am available to discuss this issue, please contact me by telephone at 415-485-3383) or via email
at �Icpb_anic( vqt
Jp_ _te _
Sincerely,
Stephanie Lovettc
Economic Development Manager
Cc: Roy Given, Director of Finance., Auditor -Controller, County of Marin
CITY OF SAN RAFAEL
ROUTING SLIP / APPROVAL FORM
INSTRUCTIONS: USE THIS FORM WITH EACH SUBMITTAL OF A CONTRACT, AGREEMENT,
ORDINANCE OR RESOLUTION BEFORE APPROVAL BY COUNCIL / AGENCY.
F�RPr/ SRCC AGENDA ITEM NO. `
DATE OF MEETING: July 16, 2012
FROM: Stephanie Lovette
DEPARTMENT: Economic Development
DATE: July 13, 2012
TITLE OF DOCUMENT: RESOLUTION OF THE SAN RAFAEL SUCCESSOR AGENCY APPROVING A
PAYMENT TO THE MARIN COUNTY AUDITOR -CONTROLLER TO SATISFY DEMAND FOR
REIMBURSEMENT OF PROPERTY TAX FUNDS PURSUANT TO ASSEMBLY BILL 1484
Department Head (signature)
*** *** *** *** *** *** *** *** *** *** *** *** *** *** *** ***
(LOWER HALF OF FORM FOR APPROVALS ONLY)
APPROVED AS COUNCIL / AGENCY APPROVED AS TO FORM:
AGENDA ITEM:
City Manager (sig ature) City Attorney (signature)
i T_IIV