HomeMy WebLinkAboutRDA Res 11-15 2011-09-26RESOLUTION NUMBER 11 -15
A RESOLUTION OF THE SEAL BEACH REDEVELOPMENT
AGENCY ADOPTING A DRAFT RECOGNIZED OBLIGATION
PAYMENT SCHEDULE PURSUANT TO PART 1.8 OF DIVISION
24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND
TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH
RECITALS:
A. The Seal Beach Redevelopment Agency ( "Agency ") is a
redevelopment agency in the City of Seal Beach ( "City "), created pursuant to the
Community Redevelopment Law (Part 1 (commencing with Section 33000) of
Division 24 of the California Health and Safety Code) (the "Redevelopment
Law ") .
B. The City Council of the City (the "City Council ") adopted Ordinance
No. 708, approving and adopting the redevelopment plan for the Riverfront
Project Area, and from time to time, the City Council has amended such
redevelopment plan. The Agency is undertaking a program to redevelop the
Project Area.
C. AB X1 26 was signed by the Governor of California on June 29,
2011, making certain changes to the Redevelopment Law, including adding Part
1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section
34170) to Division 24 of the California Health and Safety Code. Commencing
upon the effectiveness of AB X1 26, AB X1 26 suspends most redevelopment
agency activities and, among other things, prohibits redevelopment agencies
from incurring indebtedness or entering into or modifying contracts. Effective
October 1, 2011, AB X1 26 dissolves all existing redevelopment agencies and
redevelopment agency components of community development agencies,
designates successor agencies to the former redevelopment agencies, imposes
numerous requirements on the successor agencies and subjects successor
agency actions to the review of oversight boards established pursuant to the
provisions of Part 1.85.
D. Health and Safety Code Section 34169, which is set forth in Part
1.8, requires a redevelopment agency to adopt an Draft Recognized obligation
payment schedule by September 30, 2011 effective date of Part 1.8. The Draft
Recognized obligation payment schedule must list all of the obligations that are
Draft Recognized within the meaning of Health and Safety Code Section
34167(d) and include specific information about each obligation.
E. Health and Safety Code Section 34167(h), which is set forth in Part
1.8, provides that a redevelopment agency shall not make a payment unless it is
listed in an adopted Draft Recognized obligation payment schedule, other than
payments required to meet obligations with respect to bonded indebtedness,
after the Draft Recognized obligation payment schedule is adopted pursuant to
Health and Safety Code Section 34169.
F. AB X1 27 was signed by the Governor of California on June 29,
2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the
California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary
Redevelopment Program whereby, notwithstanding the provisions of Part 1.8 and
Part 1.85, a redevelopment agency will be authorized to continue to exist and
carry out the provisions of the Redevelopment Law upon the City Council's
enactment of an ordinance to comply with Part 1.9. The City Council enacted the
ordinance on August 8, 2011. Pursuant to Health and Safety Code Section
34192, if a city participates in the Alternative Voluntary Redevelopment Program
and complies with all requirements and obligations contained in Part 1.9, the
redevelopment agency in that city will be exempt from Part 1.8 and Part 1.85.
Resolution Number 11 -15
G. The California Redevelopment Association and League of California Cities
have filed a lawsuit in the Supreme Court of California alleging that AB X1 26 and
AB X1 27 are unconstitutional. On August 11, 2011, the Supreme Court of
California decided to hear the case and set a briefing schedule designed to allow
the Supreme Court to decide the case before January 15, 2012. On August 11,
2011, the Supreme Court also issued a stay order, which was subsequently
modified on August 17, 2011. Pursuant to the modified stay order, the Supreme
Court granted a stay of all of AB X1 27 (i.e., Part 1.9), except for Health and
Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal
year 2011 -12 remittance amounts) and a partial stay of AB X1 26. With respect
to AB X1 26, Part 1.85 was stayed in its entirety, but Part 1.8 (including Health
and Safety Code Sections 34167 and 34169) was not stayed. Accordingly, the
Agency desires to adopt a Draft Recognized obligation payment schedule.
NOW, THEREFORE, THE SEAL BEACH REDEVELOPMENT AGENCY
HEREBY FINDS, DETERMINES, RESOLVES AND ORDERS AS FOLLOWS:
Section 1. The above recitals are true and correct and are a
substantive part of this Resolution.
Section 2. This Resolution is adopted pursuant to Health and Safety
Code Section 34169.
Section 3. The Agency hereby adopts the Draft Recognized obligation
payment schedule attached as Exhibit A to this Resolution and incorporated
herein by reference (the "Draft Recognized Obligation Payment Schedule ").
Section 4. The Agency Secretary is hereby authorized and directed to
post the Draft Draft Recognized Obligation Payment Schedule on the City's
Internet Web site.
Section 5. The Draft Recognized Obligation Payment Schedule may
be amended from time to time at any public meeting of the Agency.
Amendments shall be posted to the Internet Web site described in Section 4,
above, for at least three business days before a payment may be made pursuant
to an amendment.
Section 6. The Agency Secretary is hereby authorized and directed to
transmit a copy of the Draft Recognized Obligation Payment Schedule by mail or
electronic means to the County Auditor - Controller, the State Controller, and the
California Department of Finance (the "Department of Finance "). A notification
providing the Internet Web site location of the posted Draft Recognized
Obligation Payment Schedule and notifications of any amendments will suffice.
Section 7. The officers and staff of the Agency are hereby authorized
and directed, jointly and severally, to do any and all things which they may deem
necessary or advisable to effectuate this Resolution, including providing
documents associated with the Statement of Draft Recognized Obligations to the
Department of Finance and the State Controller in the manner of their choosing,
and any such actions previously taken by such officers are hereby ratified and
confirmed.
Section 8. The Agency hereby designates the Executive Director as the
official to whom the Department of Finance may make requests for review in
connection with the Draft Recognized Obligation Payment Schedule and who
shall provide the Department of Finance with the telephone number and e-mail
contact information for the purpose of communicating with the Department of
Finance.
Section 9. The adoption of the Draft Recognized Obligation Payment
Schedule is not intended and shall not constitute a wavier by the Agency of any
rights the Agency may have to challenge the legality of all or any portion of AB
X1 26 or AB X1 27 through administrative or judicial proceedings.
Resolution Number 11 -15
1
1
Section 10. At such time as the Agency becomes exempt from Parts 1.8
and 1.85, the Agency shall no longer be bound by the Draft Recognized
Obligation Payment Schedule.
15378(b)(5)).
Section 11. 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 el
seq., hereafter the "Guidelines "), and the Agency's environmental guidelines.
The Agency has determined 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. (Guidelines Section
PASSED, APPROVED and ADOPTED by the Seal Beach Redevelopment
Agency at a regular meeting held on the 26th day of September , 2011
by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN
ATTEST:
Agency Members
Agency Members
r
Agency Members /
Agency Members
c � ,
F THE irman
� oFQ T C/
I � o R o
° oE o N
wo FO aY20o�
p o ° fee .1 o a�
o ° n
.� o° o°
3h o � r
STATE OF CALIFORNIA }
COUNTY OF ORANGE } SS
CITY OF SEAL BEACH }
I, Linda Devine, Secretary/City Clerk of the City of Seal Beach, do hereby certify
that the foregoing resolution is the original copy of Resolution Number 11 -15
on file in the office of the City Clerk, passed, approved, and adopted by the Seal
Beach City Council at a regular meeting held on the 26th day of September ,
2011.
C'
Se retary /City Jerk
RDA - Res #11 -15 BOPS (Exhibit A)
Name of Redeveinpmer Redevelopment Agency of the City of Seal Beach
Project Area(s) Riverfront Project Area
DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE
Per AB 26 - Section 34167 and 34169
Page 1 of 1
Project Name / Debt
Obligation
Payee
Description
Source of Payment
Total
Outstanding
Debt or
Obligation
Total Due During
Fiscal Year
Payments by month
Aug" 2011
Sep 2011
Oct 2011
Nov 2011
Dec 2011
Jan 2012
Feb 2012
Mar 2012
April 2012
May 2012
June 2012
Total
1
2000 Tax Allocation
Bond A
Bank of New York
Bond issue
Tax Increment
5,185,000.00
663,315.00
541,372.50
121,942.50
S 663,315.00
2
2000 Tax Allocation
Bond B
Bank of New York
Bond issue
Tax Increment
390,000 00
63,200.00
51,087.50
10,062.50
S 61,150.00
3
Contract for legal
services
Richards Watson Gershon
Legal counsel
Tax Increment
125,000.00
10,400 00
10,400 00
10,400 00
10,400.00
10,400.00
10,400.00
10,400.00
10,400.00
10,400.00
10,400.00
S 104,000.00
4
Contract for consulting
services
Civic Stone
CDBG and mobilehome park
construction
Tax Increment
150,000.00
12,500.00
12,500 00
12,500.00
12,500 00
12,500.00
12,500.00
12,500.00
12,500.00
12,500.00
12,500.00
S 125,000 00
5
Contract for consulting
services
Rosenow S evacek Group
Bond and mobilehome park
monitoring
Tax Increment
3,50000
400.00
400.00
40000
40000
400.00
400.00
400.00
400.00
300.00
S 3,500.00
6
Low Mod / Rental
Assistance
Seal Beach Shores
Rental Assistance Agreement
Low /Mod Fund
180,000.00
180,000.00
1
1
S 180,000.00
7
Affordable Housing
Fund (LMI )
LMI Fund
The Agency deposits 20% of tax
Increment
Low /Mod Fund
446,800.00
446,800.00
8
Statutory Pass -
Through
Tax Entities
SB 211 requires agencies to
ass -tax increment to taxing
Tax Increment
149,787 00
149,787.00
9)
Legal challenge to AB
26 & 27
California Redevelopment
Agency Association
Dues /pro -rated legal costs
Tax Increment
800.00
40000
40000
S 800.00
10
Manna Park Grant
Application
Carrier Johnson
Park design for Prop 84 grant
application
Tax Increment
86,000.00
7,500.00
2,300.00
1
1 S 9,800.00
11
Seal Beach Shores
Trailer Park
Veridian Construction
Improvements to individual
mobilehome
Low /Mod Fund
35,000.00
7,200 00
7,900.001
7,80000
S 22,900.00
12
Seal Beach Shores
Trailer Park
Gutter Masters
Improvements to individual
mobilehome
Low /Mod Fund
435.00
43500
S 435.00
13
Seal Beach Shores
Trailer Park
Pike Stair Company
Improvements to individual
mobilehome
Low /Mod Fund
13,500.00
13,500.00
S 13,500.00
14
Seal Beach Shores
Trailer Park
Oran a Count Fence
Improvements to individual
mobilehome
Low /Mod Fund
1,000.00
1,000.00
$ 1,000.00
15
Seal Beach Shores
Trailer Park
Eric Wilkerson & Co.
Improvements to individual
mobilehome
Low /Mod Fund
35,000.00
9,500.001
9,50000
9,50000
6,50000
S 35,000.00
16
Seal Beach Shores
Trailer Park
National Tree & Landscape
Improvements to individual
mobilehome
Low /Mod Fund
1,050.00
1,050.00
S 1,050.00
17
Transfer Agreement
City of Seal Beach
Alternative Voluntary
Redevelopment Program
Tax Increment
937,868.00
468,934 00
468,934 00
S 937,868.00
18
19)
1
Totals - This Page S 5,575,000 00
Grand total - All Pages S 5,575,000 00
S 2,892,255.00 1
$
$ 579,807 50
S 106,687 50
S 44,350 00
S 32,800 00
$678,734.00
$23,3000 01
$ 145,242 50
S 33,362.50
S 492,134.00
S 22,900 00
52,159,318.00
$ 2,892,255 6
l
$ 579,807.50
S 106,687 50
S 44.350 00
S 32.800 00
S678,734 00
S23,300.0o
S 145,242 50
S 33,362.50
s 492,134 00
S 22.900 00
S2,159,318.00