Loading...
OSB 17-001RESOLUTION NO. OSB 17 -001 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS) AND THE ADMINISTRATIVE BUDGETS FOR THE PERIOD FROM JULY 1, 2017 THROUGH JUNE 30, 2018 WHEREAS, Assembly Bill (AB) X1 26 requires the Oversight Board to review and certify the Recognized Obligation Payment Schedule (ROPS) for every six month period, beginning January 1, 2012; WHEREAS, SB 107 revised the ROPS submittal schedule and requires the ROPS for July 2017 through June 2018 be approved by the Oversight Board and submitted by February 1, 2017; WHEREAS, AB 1484 requires that all actions taken by the Oversight Board be adopted by resolution (Health and Safety Code § 34179(e)); WHEREAS, "Exhibit A" attached hereto and incorporated by reference herein is the ROPS covering the period from July 1, 2017 through June 30, 2018; WHEREAS, in accordance with Health and Safety Code Sections 34171(b) and 34183(a)(3), Successor Agency staff prepared an administrative budget for the one - year fiscal period commencing July 1, 2017, and continuing through June 30, 2018 (the "FY 17 -18 Administrative Budget ") "Exhibit B "; WHEREAS, AB 1484 requires that the FY 17 -18 Administrative Budget must be submitted by the Successor Agency to the Oversight Board for the Oversight Board's approval; WHEREAS, AB 471 established a "housing entity administrative cost allowance" for local housing authorities that assumed the housing functions of former redevelopment agencies; WHEREAS, in accordance with Health and Safety Code 34171(p), as amended by AB 471, Successor Agency staff prepared a "housing entity administrative cost allowance" for the Poway Housing Authority for the one -year period commencing July 1, 2017 through June 30, 2018 (the "FY 17 -18 Administrative Budget for the Poway Housing Authority ") "Exhibit C ", and WHEREAS, AB 471 requires that the FY 17 -18 Administrative Budget for the Poway Housing Authority be listed by the Successor Agency on the ROPS submitted to the Oversight Board. NOW, THEREFORE, BE IT RESOLVED by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency as follows: Resolution No. OSB 17 -001 Page 2 Section 1. The ROPS for the period of July 1, 2017 through June 30, 2018 is hereby adopted. Section 2. The City Manager of the City of Poway, or designee, is authorized to submit the ROPS to the appropriate State and County authorities, and to post it on the City of Poway website, in accordance with the requirements of AB 1484. Section 3. The Oversight Board hereby approves the FY 17 -18 Administrative Budget in the form on file with the secretary of the Oversight Board (the "Approved FY 17 -18 Administrative Budget "), and authorizes the Successor Agency to incur costs for the general administrative activities and functions described in the Approved FY 17 -18 Administrative Budget. Section 4. The Oversight Board finds that the Approved FY 17 -18 Administrative Budget supports an Administrative Cost Allowance to the Successor Agency in the maximum authorized amount of $432,838 for the one -year period of July 1, 2017 through June 30, 2018. Section 5. The Successor Agency is authorized and directed to enter into any agreements and amendments to agreements necessary to memorialize and implement the agreements and obligations in the Approved FY 17 -18 Administrative Budget, and herein approved by the Oversight Board. Section 6. The Oversight Board finds that the FY 17 -18 Administrative Budget for the Poway Housing Authority supports an Administrative Cost Allowance to the Poway Housing Authority in the minimum authorized amount of $150,000 for the one - year period of July 1, 2017 through June 30, 2018. Section 7. The Oversight Board hereby authorizes and directs the Successor Agency staff to take all actions necessary under AB 1484 to file, post, mail or otherwise deliver via electronic mail, internet posting, and /or hardcopy, all notices and transmittals necessary or convenient in connection with the approval of the Approved FY 17 -18 Administrative Budget and to take any other actions necessary to ensure the validity of the Approved FY 17 -18 Administrative Budget and the validity of any expenditures listed thereon. PASSED, ADOPTED AND APPROVED by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency at a meeting thereof this 19th day of January 2017. Resolution No. OSB 17 -001 Page 3 in • . • ATTEST: - �Le"'r ��Zz� Nancy Ne eld, (C C, Secretary of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency Attachments: Exhibit A — ROPS 17 -18 for the period of July 1, 2017 through June 30, 2018 Exhibit B — FY 17 -18 Administrative Budget for the period of July 1, 2017 through June 30, 2018 Exhibit C — FY 17 -18 Administrative Budget for the Poway Housing Authority for the periods of July 1, 2017 through June 30, 2018 STATE OF CALIFORNIA ) ) ss. COUNTY OF SAN DIEGO) I, Nancy Neufeld, Secretary of the Successor Agency to the Poway Redevelopment Agency, do hereby certify under penalty of perjury that the foregoing Resolution No. OSB 17 -001 was duly adopted by the Oversight Board to the Successor Agency of the Poway Redevelopment Agency at a meeting of said Board held on the 19th day of January 2017, and that it was so adopted by the following vote: AYES: FONG- SAKAI, LYON, CONIGLIO, SCOTT, HERNDON NOES: NONE ABSENT: BIERNE, AZIMZADEH DISQUALIFIED: NONE N ncy N6ufdld, CIVIC, Secretary of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency 00 O Recognized Obligation Payment Schedule (ROPS 17 -18) - Summary Filed for the July 1, 2017 through June 30, 2018 Period Successor Agency: Poway County: San Diego 17 -18A Total 17 -18B Total Current Period Requested Funding for Enforceable Obligations (ROPS Detail) (July - December) (January - June) ROPS 17 -18 Total A Enforceable Obligations Funded as Follows (B +C +D): $ 79,982 $ 590,814 $ 670,796 B Bond Proceeds - - - C Reserve Balance - - - D Other Funds 79,982 590,814 670,796 E Redevelopment Property Tax Trust Fund (RPTTF) (F +G): $ 8,302,764 $ 7,168,867 $ 15,471,631 F RPTTF 8,086,345 6,952,448 15,038,793 G Administrative RPTTF 216,419 216,419 432,838 H Current Period Enforceable Obligations (A +E): $ 8,382,746 $ 7,759,681 $ 16,142,427 M X Z Cr 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. at 3 C d i IV V O i Lois Fong -Sakai Chair Name Title /s/ 19- Jan -17 Signature Date to O Poway Recognized Obligation Payment Schedule CROPS 17 -18) - ROPS Detail July 1, 2017 through June 30, 2018 (Rep ort Amounts in Whole Dollars A B C D E F G H I J K L M N O P Q R S T U V W 17 -18A (Jul - December) 17 -18B (Janus - June) Fund Sources Fund Sources Contract/Agreement Contract/Agreement Total Outstanding ROPS 17 -18 17 -18A 17 -18B Item # Project Name /Debt Obligation Obligation Type Execution Date Termination Date Payee Description /Project Scope Project Area Debt or Obligation Retired Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total Bond Proceeds Reserve Balance Other Funds RPTTF Admin RPTTF Total $ 224,171,389 $ 16,142,427 $ - $ - $ 79,982 $ 8,086,345 $ 216,419 $ 8,382,746 $ - $ - $ 590,814 $ 6,952,448 1 $ 216,419 $ 7,759,681 5 2005 Certificates of Panic Bonds Issued On or Before 6/29/1995 8/112017 US Bank Bonds issue to fund non-Hsg projects 438,600 N $ 438,600 79 982 358,618 $ 438,600 $ - 10 Owner Participation Agreement OPA/DDA/Construction 312611999 1/12/2037 Parkway III Public Improvements - Y $ - $ - $ - 12 Owner Participation Agreement OPA/DDA/Construction 3/12/2002 12/31/2018 AZ Poway, LLC Operating Covenant 295,000 N $ 130,000 130,000 1/1212037 City Special Programs Hsg Capacity Building perjudgment N - Fund e 26 Contract for Legal Services Legal 10/1/2011 10/1/2014 Goldfarb & Lipman Legal Services for Toyota ground - N $ - $ - $ - lease 32 Contrail for remediation services Remediation 12/2!2011 6/30/2018 American Technologies Repair & Remediation -13053 Poway 20.000 N $ 20,000 10..000 $ 10,000 10,000 - $ 10,000 Road 40 Contract for consulting services Professional Services 7/10!2008 4/15/2013 Keyser Marston Assoc Financial consulting Svcs - BP Rest 34,591 N $ 10,000 5,000 $ 5,000 5,000 - $ 5,000 Site -' 41 Contract for consulting services { SCS Engineers Environmental monitoring - Twin N - Peaks 48 Contract for landscape svcs Property Maintenance 7/1/2012 6/30/2013 Benchmark Landscape main svcs - BP Rest Site 3,200 N $ 1,806 903 $ 903 903 - $ 903 50 Contract for utility service Property Maintenance 4/1/2008 6/30/2018 City of Poway Water utility service - Dunster 2,000 N $ 1,000 500 $ 500 500 $ Soo 52 Reciprocal Easement Agmt OPA/DDA/Construction 8/10/2007 6/30/2018 Ocean Park Hotels 40% of Common Area Maintenance 40,000 N $ 10.000 5,000 $ 5.000 5.000 - $ - 5,000 ., Contract rtbnea7e Maintenance �: ,... >. 55 Property Maintenance 911/2012 - 8/31/2013 Orkin Pest control services - Big Ston N Contract for Pest Control . ,. Lodge 60 Contract forarbitrage services Professional Services 1/1312005 6/3/2013 Arbitrage Compliance Sp. Bond arbitrage calculations 12,550 N $ 4,200 4,200 $ 4,200 $ - 611 Bond administration Professional Services 3/17/2000 6/1512033 US Bank Trustee services 68,000 N $ 8,000 4,000 $ 4,000 4,000 $ 4,000 64 Poway TV Lease Agreement- Property Maintenance 10/1412008 6/3012018 Poway TV Property Maintenance 20,000 N $ 10,000 5,000 $ 5,000 5,000 - $ 5,000 vendor 66 Horizon Hospice Lease Agreement- Property Maintenance 10/30/2009 6130/2018 Horizon Hospice Property Maintenance 32,000 N $ 16,000 8,000 $ 8,000 8,000 - $ 8,000 vendor 68 Poway Stoway Lease Agreement- Property Maintenance 5/1/2009 5/1/2013 Poway Stoway Property Maintenance 10,000 N $ 10,000 5,000 $ 5,000 5,000 - $ 5,000 vendor 70 Auto Storage Lot Lease Agreement- Property Maintenance 7/1/2010 7/1/2015 Poway Business Park Property Maintenance - Y $ - $ - $ vendor Association 247 Contract for Legal Services Legal 8/2/2011 8/1/2014 Kane. "all & Berkman General legal services of RDA 20,000 N $ 10,000 5,000 $ 5,000 5,000 - $ 5,000 ' 6 - Pinpoint Pesf:. Bee remediation services for SA N properties t Contro acent SA Prope es Property Maint 6/3012 sf Control Pest Control for Va - - -` wable Housing Admin Expense Admin Costs 7/1/2018 :" ority Administration of 00,0 271 City Loan # OSB 14-002 City/County Loans On or 4/30/2014 6/30/2032 City of Poway Loan for Redevelopment purposes 1,096,918 N $ 73,128 $ - 73,128 $ 73,128 Before 6/27111 272 City Loan # OSB 14-003 City/County Loans On or 4/30/2014 6/30/2032 City of Poway Loan for Redevelopment purposes N $ $ - $ Before 6/27/11 .:...,. _.... - -. Poway "ses .. _ _. Before 6/27111 - 274 City Loan # OSB 14 -005 City/County Loans On or 4/30/2014 6/30/2032s City of Poway Loan for Redevelopment purposes •; N ? }. Before 6127/11 -" - '' "" 275 City Loan # OSB 14 -006 City/County Loans On or 4/30/2014 6/30/2032. City of Poway Loan for Redevelopment purposes N Before 6127111 276 City Loan # OSB 14 -007 City/County Loans On or 4/3012014 ': 6/30/2032' City of Poway Loan for Redevelopment purposes N 277 City Loan # OSB 14 -008 City /County Loans On or 4/3012014 6/3012032 City of Poway Loan for Redevelopmen! puposes. 2,346,096 N $ 156,407 $ - 156,407 $ 156,407 Before 6/27/11 278 City Lo . Loans On or 4/30/ 6/ City of Poway Loan for Redevelopment purposes ...:, ..., !11 ..:: :. 279 City/County Loans On or 6/30/203 City of Poway - : Loan for Redevelopment purposes City Loan # OSB 14 -010 Before 6127111 280 City of Poway Loan for Redevelopment purposes 135,336 N $ 9,023 $ - $ 9,023 City Loan # OSB 14 -011 City /County Loans On or 4/30/2014 6/30/2032 9,023 Before 6127/11 281 City Loan # OSB 14-012 City/County Loans On or 4/30/2014 6/30!2032 City of Poway Loan for Redevelopment purposes 1,317,646 N $ 87,843 $ - 87,843 $ 87,843 Before 6/27/11 282 City Loan # OSB 14-013 City/County Loans On or Before 6/27111 4/30/2014 6/30/2032 City of Poway Loan for Redevelopment purposes 565,917 N $ 37,728 $ 37,728 $ 3711,728 $ 10,220 $ 10,220 283 3 City Loan # OSB 14-014 City/County Loans On or Before 6127/11 4/30/2014 6/3012032 City of Poway Loan for Redevelopment purposes 153,291 N $ 10,220 284 City Loan # OSS 14-015 City/County Loans On or 4/30/2014 6/30/2032 City of Poway Loan for Redevelopment purposes 139,154 N $ 9,277 $ - 9,277 $ 9,277 Before 6127/11 285 City Loan # OSB 14-016 City/County Loans On or 413012014 6/30/2032 City of Poway Loan for Redevelopment purposes 66,468 N $ 4,432 $ - 4,432 $ 4,432 Before 6/27/11 ity Loan # OSB 14-017 .'r 4/30/2014 6/30/20321 City of Poway a =287 City Loan # OSB 14-019 City/County Loans On or 4/30/2014 6/30/2032 City of Poway XLoan for Redevelopment purposes N l 288 Allowable Admin Expense Admin Costs 2/1/2012 6/15/2033 City of Poway Administration of Successor Agency 6,780,000 N $ 432,838 216,419 $ 216,419 216,419 $ 216,419 289 Appraisal Services Professional Services 7/1/2015 6/30/2020 TBD Appraisals required for LRPMP 30,000 N $ 30,000 15,000 $ 15,000 15,000 - $ 15,000 approved property dispositions 291 2015 Retunfng Bonds Series A Bonds Issued After 12/31/10 6/3!2015 6/15/2033 US Bank Bonds issued to refund 2000, 2001 197,104,300 N $ 6,601,050 3,300,525 $ 3,300,525 531,411 2,769,114 $ 3,300,525 292 2015 Refunfing Bonds Series B Bonds Issued After 12/31110 6/3/2015 6/15/2019 US Bank and 2003 TABS Bonds issued to refund 2007 TABS 12,570,012 N $ 7,406,375 3,704,599 $ 3,704,599 3,701,776 $ 3,701,776 293 2015 Refunding Bonds Series A &B Professional Services 7/1/2017 6/30/2033 Keyser Marston Assoc Continuing Disclosure 270,310 N $ 14,500 $ - 14,500 $ 14,500 294 N 1 $ is $ 295 N $ - $ - $ - O O Poway Recognized Obligation Payment Schedule (ROPS 17 -18) - Report of Cash Balances (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 r)avment from property tax revenues is required by an enforceable obligation. For tips on how to complete the Report of Cash Balances Form, see Cash Balance Tips Sheet. Ot 3 C sf to 1V O V O A B C D E F G H I Fund Sources Bond Proceeds Reserve Balance Other RPTTF Prior ROPS Prior ROPS RPTTF Bonds issued on period balances distributed as Rent, Non - Admin or before Bonds issued on and DDR RPTTF reserve for future grants, and Cash Balance Information by ROPS Period 12/31/10 or after 01/01/11 balances retained period(s) interest, etc. Admin Comments ROPS 15 -16B Actuals (01/01/16 - 06/30/16) 1 Beginning Available Cash Balance (Actual 01/01/16) 150,801 262,791 2 Revenue /Income (Actual 06/30/16) RPTTF amounts should tie to the ROPS 15 -16B distribution from the County Auditor - Controller during June 2016 1,361 3,806,436 7,791,887 3 Expenditures for ROPS 15 -16B Enforceable Obligations (Actual 06/30/16) 746,594 7,698,908 4 Retention of Available Cash Balance (Actual 06/30/16) RPTTF amount retained should only include the amounts distributed as reserve for future period(s) 5 ROPS 15 -16B RPTTF Balances Remaining No entry required 6 Ending Actual Available Cash Balance CtoG =(1 +2 -3 -4), H =(1 +2- 3 -4 -5) $ 152,162 $ - $ - $ - $ 3,059,842 $ 355,770 O A Poway Recognized Obligation Payment Schedule (ROPS 17 -18) - Notes July 1, 2017 through June 30, 2018 Item # I Notes /Comments Cash Balances Line One: Dec 31, 2015 Cash Balance was $170,295, to which I added the ROPS 14 -15B prior period adjustment amount of $92,496. The Other Revenue includes the remaining funds on hand with the City for the Smith Judgment of $3,059,842. Because the Court sided with the DOF these funds were moved to the Successor Agency. The City loans were recalculated using the approved 3% interest rate. 49 16 -17 authorized RPTTF $14,146,221 + amendment $520,185 - loan repayments $238,479 x 3% 272 This line is not in "red," but per the DOF letter dated 11 -7 -14 this loan did not receive DOF approval? Ot 3 C Ot t0 N O V �r O 3 Exhibit B SUCCESSOR AGENCY TO THE POWAY REDEVELOPMENT AGENCY RECOGNIZED OBLIGATION PAYMENT SCHEDULE 17 -18 FY 17 -18 ADMINISTRATIVE BUDGET JULY 1, 2017 - JUNE 30, 2018 This document constitutes the Administrative Budget of the Successor Agency to the Poway Redevelopment Agency, pursuant to AB X1 26 (as amended by AB 1484), which requires the dissolution and wind -down of the affairs of the former Poway Redevelopment Agency. This Administrative Budget has been prepared by the Successor Agency and will be submitted to the Oversight Board for approval in accordance with the requirements of Health and Safety Code (HSC) Section 341770). This Administrative Budget will also be provided to the County Auditor Controller (CAC) as required by HSC 34177(k). This Administrative Budget accompanies the Successor Agency's Recognized Obligation Payment Schedule (ROPS) 17 -18 prepared pursuant to HSC 34177(1) for the period July 1, 2017 through June 30, 2018. It should be noted this budget includes the general administrative costs of the Successor Agency only. This budget does not include administrative costs associated with work on specific projects or program implementation activities; project- specific administrative costs are set forth separately on the ROPS. This Administrative Budget is prepared in three parts in accordance with HSC 341770)(1), (2), and (3), and it demonstrates the Successor Agency's "administrative cost allowance," as defined and authorized by HSC 34171(b). As required by HSC 34177(k), the Successor Agency will report to the CAC that its administrative cost allowance to be paid from property taxes deposited in the Redevelopment Property Tax Trust Fund is $432,838. A. Estimated amounts for Successor Agency administrative costs for the upcomin one -year fiscal period (HSC 34177(m)(1)). Successor Agency to the Poway Redevelopment Agency Administrative Budget - July 1, 2017 to June 30, 2018 Activities may be added, revised, or deleted from this listing as necessary and appropriate during the course of the former Redevelopment Agency wind -down process. The costs shown are estimates only. Actual costs required may be higher or lower than the amount shown, not to exceed the aggregate total. 12 of 14 Exhibit B January 19, 2017 Item # 1 FY 16 -17 Administrative Budget - July 1, 2017 through June 30, 2018 Page 2 B. Proposed sources of payment for the administrative costs identified for the upcoming one -year fiscal period (HSC 34177(i)(2)). As authorized pursuant to HSC 34183(a)(3), the proposed sources of payment for the identified administrative costs is the Redevelopment Property Tax Trust Fund established and maintained by the CAC pursuant to HSC 34170.5(b). C. Proposals for arrangements for administrative and operations services provided by the City or other entities (HSC 34177(1)(3)). The City of Poway will provide staff services and office materials and equipment to administer the responsibilities of the Successor Agency and will draw upon the services of outside consultants to provide special services for the wind -down of the former Redevelopment Agency to the extent City staff lacks the necessary expertise or capacity. 13 of 14 January 19, 2017 Item # 1 Exhibit C POWAY HOUSING AUTHORITY RECOGNIZED OBLIGATION PAYMENT SCHEDULE 17 -18 FY 17 -18 ADMINISTRATIVE BUDGET JULY 1, 2017 —JUNE 30, 2018 This document constitutes the Administrative Budget of the Poway Housing Authority pursuant to AB 471. This Administrative Budget has been prepared by the Successor Agency to the Poway Redevelopment Agency and will be listed on the ROPS 17 -18 to be submitted for Oversight Board and Department of Finance approval, in accordance with the requirements of Health and Safety Code (HSC) Section 34171(p). HSC 34171, as amended by AB 471: (p) From July 1, 2014, to July 1, 2018, inclusive, "housing entity administrative cost allowance" means an amount of up to 1 percent of the property tax allocated to the Redevelopment Obligation Retirement Fund on behalf of the successor agency for each applicable fiscal year, but not less than one hundred fifty thousand dollars ($150,000) per fiscal year. (1) If a local housing authority assumed the housing functions of the former redevelopment agency pursuant to paragraph (2) or (3) of subdivision (b) of Section 34176, then the housing entity administrative cost allowance shall be listed by the successor agency on the Recognized Obligation Payment Schedule. Upon approval of the Recognized Obligation Payment Schedule by the oversight board and the department, the housing entity administrative cost allowance shall be remitted by the successor agency on each January 2 and July 1 to the local housing authority that assumed the housing functions of the former redevelopment agency pursuant to paragraph (2) or (3) of subdivision (b) of Section 34176. (2) If there are insufficient moneys in the Redevelopment Obligations Retirement Fund in a given fiscal year to make the payment authorized by this subdivision, the unfunded amount may be listed on each subsequent Recognized Obligation Payment Schedule until it has been paid in full. In these cases the five -year time limit on the payments shall not apply. Consistent with these provisions, the Successor Agency has included a "housing entity administrative cost allowance" of $150,000 on ROPS 17 -18, for the one -year period beginning July 1, 2017 through June 30, 2018. This amount represents the minimum annual allowance. Additionally, the Successor agency has included $450,000 on the ROPS 17 -18 for the twenty- four -month period July 1, 2014 through June 30, 2017 for previous housing entity administrative cost allowances that were denied by the California Department of Finance. 14 of 14 Exhibit C January 19, 2017 Item # 1