Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutED ROPS; 2015 Jan - JuneDepartment; City Manager
Prepared by: Stephanie Lovettes
Economic Development Manger
Agenda
• * Date: August i 2014
Approva . ) at i-- L
SUBJECT: RESOLUTION OF i OF OF 1RAFAEL IN
THE CITY'S CAPACITY
!l 1 AGENCY i RAF/EL
!XEDEVELOPMENT AGENCY, APPROVING 1 RECOGNIZED OBLIGATION PAYMENT
SCHEDULE i PERIOD
i 11 ! THROUGH 2015, AND
FPIRECTING THE CITY
MANAGER
1 ! 1 1 DESIGNEE TAKE
ALL
ACTION NECESSARY AND
APPROPRIATE
! ! ! ! !1 BEHALF
1 1'
UNDERAGENCY 1 O'MENT LAW IN CONNECTION
THE APPROVED
! ! RECOGNIZED OBLIGATION ' 1 SCHEDULE
"COMMENDATION: Adopt a resolution of the City Council, in the capacity as governing
board of the successor agency to the former Redevelopment Agency, approving the Recognized
Obligation Payment Schedule for the period of January — June 2015 (BOPS 14-158) and
authorizing the City Manager to take such actions and execute such other documents as are
appropriate to effectuate the intent of the resolution.
OVERVIEW; The California state legislature enacted Assembly Bill x1 26 (the "Dissolution
Act") to dissolve redevelopment agencies formed under the Community Redevelopment Law.
The California Supreme Court in its decision in California redevelopment association v.
Matosantos, issued December 29, 2011 (the "Supreme Court Decision"), declared the Dissolution
Act to be constitutional. Linder the Dissolution Act, all California redevelopment agencies were
dissolved effective February 1, 2012, and various actions are novo required by successor agencies
to unwind the affairs of all former redevelopment agencies.
BACKGROUND AND DISCUSSION: On January 3, 2012 the City Council of the City of San
Rafael (the "City Council") adopted a resolution accepting for the City the role of successor
agency (the "Successor Agency") to the Redevelopment Agency of the City of San Rafael (the
"'Redevelopment Agency"). An oversight board (the "Oversight Board"), consisting of members
representing the County,, the City. ! various educationi to
Boardapprove and direct certain actions of the City as Successor Agency. The actions of the Oversight
must be !
t
.e*
iG' No.:
Council Meeting. 45� 44
SZM��
The San Rafael Successor Agency and the Oversight Board have approved Recognized Obligation
Payment Schedules and administrative budgets for each six month period since May 2012. The
CA State Department of Finance has approved funding for all the ROPS submitted by San Rafael.
The Oversight Board met on July 16, 2014 to address the ROPS 14-15B for the period of January -
June 2015.
FISCAL IMPACT: The Law allows Successor Agency's to receive tax increment for
administrative costs. The Law allowed a minimum of $250,,000 per year, with a slightly higher
allowance in the initial year. The Oversight Board approved an administrative budget of $244,878
for the five month period of February 2012 -June 2012 and $125,000 for each subsequent ROPS.
The statute specifies payments to be made for obligations on each January 2nd and June 1St. The
County of Marin follows a different schedule, paying San Rafael in arrears. Therefore, 13 nerefore,, the ROPS
lists approved and unpaid obligations.
0
OPTIONS.
• Adopt the Resolution approving the ROPS 14-158.
• Modify the Resolution approving the ROPS 14-15B.
• Request further information
• Reject the staff recommendation
ACTION REQUIRED: Staff recommends that the Council,, as Successor Agency adopt the
Resolution.
Attachment A —Recognized Obligation Payment Schedule 14-15B for the period of January -June
2015 as approved by the Oversight Board on July 16, 2014.
W
RESOLUTION OF i OF OF a RAFAEL IN THE CITY'S
CAPACITY AS SUCCESSOR AGENCY OF THE SAN RAFAEL REDEVELOPMENT
AGENCY, APPROVING RECOGNIZED OBLIGATION PAYMENT i
FOR THE " PERIOD JANUARY THROUGH1 l DIRECTING
MANAGER i MANAGER'S TO TAKE ALL ACTION NECESSARY
DAPPROPRIATE i OF i UNDER THE
COMMUNITY REDEVELOPMENT LAW IN Ci i !!'i !
RECOGNIZED Oi iSCHEDULE
WHEREAS, the California state legislature enacted Assembly Bill x 1 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 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 (the "City"), would act as successor agency (the "Successor
Agency") for the dissolved Redevelopment Agency of the City of San Rafael (the "Former
RDA") effective February 1, 2012; and
WHEREAS, on February 1, 2012, the Former RDA was dissolved pursuant to Health and
Safety Code Section 34172; and
WHEREAS, the Dissolution Act provides for the appointment of an oversight board (the
"Oversight Board") 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; and
WHEREAS, on January 30, 2012, the Former RDA adopted an enforceable obligation
payment schedule (the "RDA EOPS") as required pursuant to Health and Safety Code Section
34169(g); and
WHEREAS, on June 18, 2012, the Successor Agency approved an Amended EOPS for
the i`i of August -December 2011 and approved # Second Amended ` period of
January-Julyand
WHEREAS, the Oversight Board has approved the First, Second, Third and Fourth
RODS and R PS 13-14A and B, and 14-15 A and B and the approved Successor Agency
Administrative Budgets pursuant to Health and Safety Code Sections 34177(l(2(B) and
341770), respectively.
WHEREAS, The CA Department of Finance approved the actions of the Oversight
Board approving ROPE 1-4, R(,PS 13-14A and B and ROPE 14- A; and
WHEREAS, on July 16, 2014 the Oversight Board approved ROPS : and
WHEREAS, Agency staff will submit the ROPS 14-15B to the CA Department of
Finance by September 1, 2014 pursuant to HSC Section 34177(m).
NOW, THEREFORE, BE IT RESOLVED that the City Council, acting as the Governing
Board of the Successor Agency, hereby approves the ROPS 14-15B and the Successor Agency
Administrative Budget for January -June 2015, which contains the Successor Agency
Administrative Cost Estimates. Copies of the ROPS 14-15B and the Successor Agency
Administrative Budget are on file with the City Clerk.
BE IT FURTHER RESOLVED that the City Council, acting as the Governing Board of
the Successor Agency, hereby authorizes and directs the City Manager or the City Manager's
designee, acting on behalf of the Successor Agency, to take other actions pursuant to this
Resolution.
BE IT FURTHER RESOLVED, that this Resolution shall take immediate effect upon
adoption.
1. Esther C. Beirne, Secretary to the 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 eighteenth day of August, 2014, by the following vote,
to wit:
AYES: Members: Bushey, Colin, Connolly, McCullough & Chairman Phillips
NOES: Members: None
ABSENT: Members: None
Esther C. Beirne, Agency Secretary
Recognized Obligation Payment Schedule (ROPS 14-1513) - Summary
Filed for the January 1, 2015 through June 30, 2015 Period
Name of Successor Agency: San Rafael
Name of County: Marin
Current Period Requested Funding for Outstanding Debt or Obligation Six -Month Total
Enforceable Obligations Funded with Non -Redevelopment Property Tax Trust Fund (RPTTF) Funding
A Sources (B+C+D): $
B Bond Proceeds Funding (ROPS Detail)
C Reserve Balance Funding (ROPS Detail)
D Other Funding (ROPS Detail)
E Enforceable Obligations Funded with RPTTF Funding (F+G):
F Non -Administrative Costs (ROPS Detail)
G Administrative Costs (ROPS Detail) -
H Current Period Enforceable Obligations (A+E):
$ 31920,580
31795,580
3v920,580
Successor Agency Self -Reported Prior Period Adjustment to Current Period RPTTF Requested Funding
I Enforceable Obligations funded with RPTTF (E): 31920,580
J Less Prior Period Adjustment (Report of Prior Period Adjustments Column S) -
K Adjusted Current Period RPTTF Requested Funding (W) $ 3,9201580
County Auditor Controller Reported Prior Period Adjustment to Current Period RPTTF Requested Funding
Signature Date
Recognized Obligation Payment Schedule (ROPS 14-1513)
January 1, 2015 through June 30, 2015
(Report Amounts in Whole Dollars)
A B
C D
E
F
G
H
I
J
K
L
M
N
0
P
1`-"un�diource
Non -Redevelopment
Property
Tax Trust Fund
(Non-RPTTF
RPTTF
Contract/Agreement
Contract/Agreement
Total Outstanding
Item # Project Name / Debt Obligation
Obligation Type Execution Date
Termination Date
Payee
Description/Project Scope
Project Area
Debt or Obligation
Retired
Bond Proceeds
Reserve Balance
Funds
Non -Admin
Admin
Six -Month
Total
$ 38,571,576
$
$
_Other
s7 -
$ 3,795,580
$ 125000
$
3920580
1 Series 1999 TA Bonds
Bonds Issued On or 12/1/1999
12/30/2022
US Bank
Bond Issue CABS paid 2018-2022
Central
7,830,000
N
-
2 Series 2002 TA bonds
Bonds Issued On or 1211/2002
6/30/2022
US Bank
Bond issue Dec pymt
Central
10,792,063
N
AL-
$
Before 12/31/10
3 Series 2009 TA Bonds
Bonds Issued On or 12/1/2009
6/30/2023
US Bank
Bond issue Dec Pymt
Central
13,465,550
N
$
Before 12/31/10
4 Bond indenture obligations 1999
Bonds Issued On or 12/111999
12/30/2022
US Bank
Bond issue
Central
-
N
$
TAB
Before 12/31 /10
5 Bond indenture obligations 2002
Bonds Issued On or 12/112002
6/30/2022
US Bank
Bond issue
Central
-
N
$
TAB
Before 12/31/10
6 Bond indenture obligations 2009
Bonds Issued On or 12/112009
6/30/2023
US Bank
Bond issue
Cantrell
-
N
$
-
TAB
Before 12/31/10
7 Continuing Disclosure Services
Bonds Issued On or 1211/2009
613012023
Wildan
Disclosure Services bonds
Central
10,000
N
10,000
$
10,000
(FY14-15)
Before 12/31/10
8 San Rafael NSD (FY 14-15)
Miscellaneous 3/112000
12/30/2022
San Rafael HSD
Payment per HSC 33401
Central
1,432,000
N
179,000
$
179,000
9 Agency Admin cost allowance (FYI 4, Admin Costs 6130/2011
12/30/2023
Agency Admin cost
Agency Admin cost allowance
Central
125,000
N
125,000
$
125,000
15 - 2nd half)
allowance
12 RDA Pension Obligation (FY14-15)
Unfunded Liabilities 11/20/1972
6/30/2023
City of San Rafael
unfunded actuarial accrued liability 10
Central
1,333,102
N
$
-
yr amortization schedule
13 RDA OPER obligation (FY14-15)
Unfunded Liabilities 11/20/1972
6130/2023
City of San Rafael
unfunded actuarial accrued liability 9
Central
446,222
N
55,778
$
55,778
yr amortization schedule
14 Unpaid ROPS III
RPTTF Shortfall 6/1/2013
1/2/2015
San Rafael Successor
Unpaid ROPS Ill.
Central
N
$
-
Agency
15 Repay dry period loan from Marin
RPTTF Shortfall 611/2013
11212015
Marin County
Loan from Marin County for December Central
-
N
County
2013 bond payment Listed at request
of Marin CAC
16 SR Corporation Yard Clean Up
Improvement/Infrastr 3/1/2000
ucture
3/1/2000
Blank
Blank
Blank
-
N
$
17 Community Economic Development Improvement/Infrastr 3/1/2000
3/1/2000
Blank
Blank
Blank
-
N
$
opportunity
ucture
18 Grand Avenue Bridge widening
Improvement/Infrastr 3/1/2000
ucture
3/1/2000
Blank
Blank
Blank
-
N
19 Mission -Lincoln widening
Improvement/Infrastr 311/2000
3/1/2000
Blank
Blank
Blank
-
N
$
ucture
20 Francisco Blvd East
Improvement/Infrastr 311/2000
3/1/2000
Blank
Blank
Blank
-
N
$
ucture
21 Andersen Du Bois
Improvement/Infrastr 3/1/2000
3/1/2000
Blank
Blank
Blank
-
N
$
ucture
22 Third-Cijos
Improvement/Infrastr 3/112000
3/112000
Blank
Blank
Blank
-
N
$
ucture
23 Fifth -D
Improvement/Infrastr mmoo
3/1/2000
Blank
Blank
Blank
-
N
$
ucture
24 Lootens-3rd
Improvement/Infrastr 31112000
311/2000
Blank
Blank
Blank
-
N
$
ucture
25 Legal services for wind down of
Litigation 2/14/2014
3115/2015
Goldfarb & Lipman
True up payment lawsuit (HSC
Central
Y
$
Agency True up eymt lawsuit
34183.5 (b) required by DOF
26 Series 2002 TA Bonds
Bonds Issued On or 12/112002
6130/2022
US Bank
Bond issue June 2015
Central
N
187,013
$
187,013
Before 12/31/10
27 Series 2009 TA Bonds
Bonds Issued On or 12/1/2009
6/30/2023
US Bank
Bond issue June 2015
Central
N
226,150
$
226,150
Before 12/31/10
28 Unpaid ROPS 13-14B
RPTTF Shortfall 1/1/2014
6/30/2014
San Rafael Successor
Unpaid ROPS 13-14B
Central
N
$
-
Agency
29 Unpaid ROPS 14-15A
RPTTF Shortfall 7/1/2014
12131/2014
San Rafael Successor
Unpaid ROPS 14-15A
Central
3,137,639
N
3,137,639
$
3,137,639
Agency
$
Aecognized Obligation Payment Schedule 14-15B - Alotes
January 1, 2015 through June 30, 2015
Item # Notes/Comments
12 The annual pension obligation is $190,443. This amount was listed on line 13 in ROPS 14-15 A instead of the proper line 12.
13 The annual OPEB obligation is $5-5,-7-78—. ROPS 14-15A improperly listed the pension obligation on Line 13 instead of line 12.
29 Unpaid from ROPS 14-15A
019
USE THIS FORM WITH EACH SUBMITTAL OF A CONTRACT, AGREEMENT,
ORDINANCE OR RESOLUTION BEFORE APPROVAL BY COUNCIL / AGENCY.
SRRA / SRCC AGENDA ITEM NO.
mal a 11 111111111 11 11 11 1111111ir llllri�il��� 11 �mm
FROM- Stephanie Lovette
P 111111i
ill!
DATE: August 5, 2014
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL IN THE CITYS CAPACITY AS
SUCCESSOR AGENCY OF THE SAN RAFAEL REDEVELOPMENT AGENCY,, APPROVING A RECOGNIZED
OBLIGATION PAYMENT SCHEDULE (14-15B) FOR THE PERIOD JANUARY THROUGH JUNE 2015, AND
DIRECTING THE CITY MANAGER OR THE CITY MANAGER'S DESIGNEE TO TAKE ALL ACTION
NECESSARY AND APPROPRIATE ON BEHALF OF THE CITY AS SUCCESSOR AGENCY UNDER THE
COMMUNITY REDEVELOPMENT LAW IN CONNECTION WITH THE APPROVED RECOGNIZED
OB VIG TION�PAYMENT SCHEDULE
palment Headl(signature)
(LOWER HALF OF FORM FOR APPROVALS ONLY)
APPROVED AS COUNCIL / AGENCY
AGENDA ITEM:
saffloam
APPROVED AS TO FORM:
6111
City Attorney {Sign u }