Loading...
HomeMy WebLinkAbout066-2012SARESOLUTION NO.66- 2012SA APPROVING AND ADOPTING THE AMENDED FIRST RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE TOWN OF DANVILLE ACTING AS THE SUCCESSOR AGENCY TO THE FORMER COMMUNITY DEVELOPMENT AGENCY OF THE TOWN OF DANVILLE IN COMPLIANCE WITH STATE DEPARTMENT OF FINANCE REQUEST FOR RECONSIDERATION OF SPECIFIED ITEMS AND APPROVING THE ADMINISTRATIVE BUDGET FOR THE SUCCESSOR AGENCY FOR THE PERIOD FROM JANUARY 1 THROUGH JUNE 30, 2012 WHEREAS, the California state legislature enacted Assembly Bill x1 26 (the "Dissolution Act ") to dissolve redevelopment agencies formed under the Community Redevelopment Law (Health and Safety Code Section 33000 et seq .); and WHEREAS, on December 29, 2011, the California Supreme Court. delivered its decision in California Redevelopment Association v. Matosantos, finding the Dissolution Act largely constitutional; and WHEREAS, under the Dissolution Act and the California Supreme Court's decision in California Redevelopment Association v. Matosantos, all California redevelopment agencies, including the Community Development Agency of the Town of Danville (the "Dissolved CDA "), were dissolved on February 1, 2012; and WHEREAS, on January 10, 2012 and pursuant to Health and Safety Code Section 34173, the Town Council (the "Town Council ") of the Town of Danville (the "Town ") adopted a resolution declaring that the Town, a municipal corporation, would act as the successor agency (the "Successor Agency ") for the Dissolved CDA; and WHEREAS, under the Dissolution Act, the Successor Agency must prepare a "Recognized Obligation Payment Schedule" ( "ROPS ") that enumerates the enforceable obligations and expenses of the Successor Agency for specified six -month periods; WHEREAS, the Successor Agency staff prepared, and on February 21, 2012, the Town Council, in its capacity as the governing board of the Successor Agency, approved the ROPS for the six-month period ending June 30, 2012 (the "First ROPS "); and WHEREAS, pursuant to the Dissolution Act, the duly - constituted Oversight Board for the Successor Agency met at a duly- noticed public meeting on April 9, 2012, to review and consider the First ROPS, and specific obligations listed on the First ROPS, and by adoption of Oversight Board Resolution No. 2 -2012, approved the First BOPS, attached hereto as Exhibit 1, incorporated herein by this reference; and WHEREAS, staff posted the First ROPS on the Successor Agency's website, and transmitted the First ROPS to the Auditor - Controller of the County of Contra Costa (the "County- Auditor'), to the California State Controller (the "State Controller "), and to the California Department of Finance (the "DOF ") by notice dated April 10, 2012; and WHEREAS, under Health and Safety Code Section 34179(h), Oversight Board actions do not become effective for three (3) business days, pending request for review by the DOR If the DOF requests a review of a given Oversight Board action, the DOF has ten (10) days from the date of its request to approve the Oversight Board action or return the action to the Oversight Board for its reconsideration and any particular disapproved item shall not become effective until approved by the DOF; and WHEREAS, on April 11, 2012, and within the three (3) business day notice period, the DOF informed the Successor Agency and the Oversight Board that the DOF was requesting review of unspecified items on the First RODS and sent an informal request for additional information, to which the Successor Agency staff timely responded; and WHEREAS, by letter of April 20, 2012 (the "Formal Notification Letter'), attached hereto as Exhibit 2 and incorporated herein by this reference, the DOF notified the Successor Agency and the Oversight Board that the DOF was returning the First ROPS for reconsideration by the Oversight Board, specifically requesting the Oversight Board reconsider the inclusion of the following two items on the First ROPS that were disapproved by the DOF (together the "Reconsideration Items "); 1. Item 4 (described as "Town Loan/ Cooperation Agreement entered into on 12/7/87', hereinafter referred to as the "Cooperation Agreement "), which was disapproved by the DOF pursuant to Health and Safety Code Section 34171(d)(2), which invalidated most types of contracts between the Dissolved CDA and the Town; and 2. Item 6 (described as and hereinafter referred to a "Housing Fund Balance "), which was disapproved by the DOF due to its interpretation of the required treatment of that balance under the Dissolution Act. WHEREAS, the Formal Notification Letter was issued within the ten day decision period authorized by Health and Safety Code Section 34179(h), which expired on or about April 21, 2012 (the "DOF Notification Deadline'); and WHEREAS, pursuant to the Formal Notification Letter, and consistent with the guidance issued by Ana Matosantos, the Director of the DOF, by letter dated March 2, 2012, only the Reconsideration Items are ineffective until approved by the DOF; and WHEREAS, other than for the Reconsideration Items identified in the Formal Notification Letter and listed above, the remainder of the enforceable obligations and recognized obligations listed in the First ROPS (the "Accepted Enforceable Obligations ") are deemed to constitute the First ROPS for the six -month period ending June 30, 2012, and failure by the DOF to challenge the Accepted Enforceable Obligations PAGE 2 OF RESOLUTION NO.66- 2012SA listed on the First ROPS forecloses the DOF's challenge of the Accepted Enforceable Obligations because of the expiration of the DOF Notification Deadline; and WHEREAS, under Health and Safety Code Sections 34178(a) and 34180(h), a successor agency may enter or reenter into agreements with the town that formed the redevelopment agency that it is succeeding upon obtaining the approval of its oversight board; and WHEREAS, in compliance with the Dissolution Act, and as part of the Oversight Board's reconsideration of the Cooperation Agreement as requested by the DOF, the Oversight Board adopted a resolution approving and authorizing reentry by the Successor Agency into the Cooperation Agreement with the Town, thereby reinstating the validity of the Cooperation Agreement as an enforceable obligation that may be included in the First ROPS; and WHEREAS, pursuant to Health and Safety Code Section 341770), the Successor Agency must prepare an administrative budget for its general administrative costs and expenses for each six month period (the "Administrative Budget "). Pursuant to Health and Safety Code Section, the administrative budget for fiscal year 2011/12 shall be up to five percent (5%) of the Redevelopment Obligation Retirement Fund, but not less than $250,000, unless a lower amount is agreed to by the Successor Agency: and WHEREAS, the Successor Agency agrees that its Administrative Budget for fiscal year 2011/12 shall not exceed five percent (5%) of the Redevelopment Obligation Retirement Fund, an amount which is less than $250,000; now, therefore, be it RESOLVED that the Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville hereby finds, resolves, and determines as follows: 1. The foregoing recitals are true and correct, and, together with information provided by the Successor Agency staff and the public, form the basis for the approvals, findings, resolutions, and determinations set forth below. 2. As requested by the DOF in the Formal Notification Letter, the Successor Agency has duly considered the Reconsideration Items and hereby makes the modifications and determinations with respect to the First RODS as set forth below. 3. The Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, has reconsidered the Housing Fund Balance item and hereby determines that the Housing Fund Balance item is removed from the First ROPS, and the First RODS is hereby amended to effectuate such removal. 4. The Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, has reconsidered the Cooperation PAGE 3 OF RESOLUTION NO.66- 2012SA Agreement and hereby finds and determines that retention and inclusion of the Cooperation Agreement on the First ROPS is appropriate because, pursuant to Health & Safety Code Sections 34178(a) and 34180(h), the Town and the Successor Agency have approved reentering the Cooperation Agreement and have requested the Oversight Board to approve this reentry, and as such, the Cooperation Agreement constitutes an "enforceable obligation" and "recognized obligation" for all purposes of the Dissolution Act. 5. No further action of the Successor Agency or Oversight Board is required of the Accepted Enforceable Obligations contained on the First ROPS. The Reconsideration Deadline has passed for the Accepted Enforceable Obligations without challenge by the DOF. Consequently, each of the Accepted Enforceable Obligations constitutes an "enforceable obligation" and "recognized obligation" for all purposes of the Dissolution Act, and is necessary for the continued maintenance and preservation of property owned by the Successor Agency until disposition and liquidation, the continued administration of the ongoing agreements herein approved by the Oversight Board, or the expeditious wind -down of the affairs of the Dissolved CDA by the Successor Agency. 6. To memorialize the amendment to the First ROPS and the other actions set forth in this Resolution, the Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, hereby approves the Amended First Recognized Obligation Payment Schedule (the "Amended First ROPS ") in the form attached to this Resolution as Exhibit 3 and incorporated in this Resolution by this reference. The Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, hereby declares its intent that the Amended First ROPS (Exhibit 3) shall amend, replace, and supersede the First ROPS (Exhibit 1) in its entirety. 7. The Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, authorizes and directs the Successor Agency staff to take all actions necessary under the Dissolution Act to post this Resolution on the Successor Agency website, transmit a copy of this Resolution to the Auditor - Controller, to the State Controller and the DOF, to submit the Amended First ROPS to the Oversight Board for their review and approval, and to take any other actions necessary to effectuate this Resolution. 8. Nothing in this Resolution shall abrogate, waive, impair or in any other manner affect the right or ability of the Town, in its capacity as a municipal corporation or in its capacity as Successor Agency, to initiate and prosecute any litigation with respect to any agreement or other arrangement between the Town and the Dissolved CDA, including, without limitation, any litigation contesting the purported invalidity of the Cooperation Agreement as stated in the Formal Notification Letter. 9. This Resolution shall take effect at the time and in the manner prescribed in Health and Safety Code Section 34179(h). PAGE 4 OF RESOLUTION NO.66- 2012SA 10. The Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, hereby approves the Administrative Budget for the period from January 1, 2012 through June 30, 2012, attached hereto as Exhibit 4. 11. Successor Agency staff is directed to: (1) provide a copy of the Administrative Budget to the County Auditor - Controller; and (2) submit the Administrative Budget to the Oversight Board for consideration of approval. APPROVED by the Danville Town Council, acting as the Successor Agency to the former Community Development Agency of the Town of Danville, at a regular meeting on May 1, 2012, by the following vote: AYES: Andersen, Arnerich, Doyle, Stepper, Storer NOES: None ABSTAINED: None ABSENT: None MAYOR APPROVED AS TO FORM: TTE CITY ATTORNEY CITY CLER PAGE 5 OF RESOLUTION NO.66- 2012SA EXHIBIT 1 APPROVED FIRST ROPS V d Q d w a 3 o d q O Q O �C a 6 0 z� aW xo w ]a � Q � w I UU� � I ¢ � I �a a O °a OU g F 1 0 O O U a y i a b a d O O C. a •d W F F a d d d a 0 d b d w e P d V p b w m 5 ° o x b �d 0 V W O <b d' O 0 a o x V O O O O ° CO N O O O �Oj 8 O N N n q N N f�•I O dl O N I Ln V1 V! ffl fA LO f V1 V! '+ N V) V) O ti O O O O O lo �D 1 L� N G - N ao a 8 O n O IOICn In O (� N � n ti N Vi A 0 0 0 0 0ss m � n OD V) m T G 0 o o 0 0 0 o o c is p w n Ln G d V! W ° o °° °° o 0 o 0 o El n 0 fn 0ss Va Vi Lq o o o e p o p 8 q p cl f2 o In n n '. Ln In cn M Va fA O O O oo O O O 8 8 8 0 0 0 k 0 0 0 fA y O n Ln .n-I oo N � r° 8 O O O O n n a° 0 0 o bo 0 5 T fri w le cl O N n .D N 111 l� '"ao F Ij• ti N E p A p eo s �k z O G Ln 916 O LO O .-+ rn Ni O o O ei o G 8 a0 QR o oo ao p a'. d ,D O .D O O oD o _ N fA FA q d d � w w a f°n Ll w A A U Q U U w Q w A ba Y! d ba c o g 8 a m & o v b °: ° . '. G m m? 0 eo o .5 • Y' y go A 0 o n V \ p E � 3 G G o > '° c • x y O lu o C tl v P p T q o 'g r E eo�G •a -Fi ED a ° meo a 5 �� 4 'kZ �a �&E� • F E v p o o '�` •° G p p 8. d o d C w q c, o o a`OO °' C° o •� • C c b y .0 m �'o d d H a K 'ti d o �' h u w¢ ° cr) aaF ao.yQ�3o ��. nod A p oy°yY ow In U a. I a m Q .$ w¢ U 2 w o o b G' bb F¢ P. u x E ch d F G G q � d q W d ° bo d 5 0 d °� °� d d ° w 0 bo O o ° gM"o"co > >��aaG O O F A A s Q F L] F L] F Q u) x ¢ U] S U .3 f] w m d n 7 G S Y1 n G o o w cc ^� �0 d o p C o 0. Y n Q om G fy x a0 V 0 73 ado d d w 5 O ba p m �'N I o b6 c o ; 7 a O O J) w F" N C+ d NP�1¢ N W d F ..]¢ N¢ rT. W W¢ •O F i a b a d O O C. a •d W F F a d d d a 0 d b d w e P d V p b w m 5 ° o x b �d 0 V W O <b d' O 0 a o x V EXHIBIT 2 FORMAL NOTIFICATION LETTER A E N QA c is "^ Z o IIII � DEPARTMENT OF EDMUND G. BROWN .1R. GOVERNOR 6�C�FbR��r F I N A N C E 91 5 L STREET ■ SACRAMENTO CA ■.9581 4'3706 ■ WWW.DOr.GA.00v April 20, 2012 Elizabeth Hudson Town of Danville 510 La Gonda Way Danville, CA 94526 Dear Ms. Hudson: Pursuant to Health and Safety Code (HSC) section 34177 (1) (2) (C), the Town of Danville Successor Agency submitted a Recognized Obligation Payment Schedule (ROPS) to the California Department of Finance (Finance) on April 10, 2012. Finance staff contacted you for clarification of items listed in the ROPS. HSC section 34171 (d) lists enforceable obligations characteristics. Based on our application of the law, the following items are not Enforceable Obligations (EO): • Item'No. 4 - Operating advances in the amount of $8,063,814. HSC section 34171 (d) (2) states that loans between the entity that created the redevelopment agency (RDA) and the former RDA are not EO. • Item No. 6 — Housing fund balance in the amount of $53,093. HSC section 34177 (d) requires that all unencumbered balances in the Low and Moderate Income Housing Fund be remitted to the county auditor controller for distribution to the taxing entities. As authorized by HSC section 34179 (h), Finance is returning your ROPS for your reconsideration. This action will cause the specific ROPS items noted above to be ineffective until Finance approval. Furthermore, items listed on future ROPS will be subject to review and may be denied as EOs. If you believe we have reached this conclusion in error, please provide further evidence that the items questioned above meet the definition of an EO. Please direct any inquiries to Robert Scott, Supervisor or Doug Evans, Lead Analyst at (916) 322 -2965. Sincerely, /Viv MARK HILL Program Budget Manager cc: Mr. Robert Ewing, City Attorney, Danville Mr. Bob Campbell, Auditor - Controller, Contra Costa County Mr. Robert Ewing, City Attorney EXixiBIT 2 EXHIBIT 3 AMENDED FIRST RODS V C O c H b wog 5 d W z�� W .'7 } Q C.1 x z� w �"�•..' dz Ri s 0 S. W V.p a� �[ o V Q a� aZ � V �O a Q F s 7 oa in Q Q W 0 0 d b Q T 'd b w a m x e p f�l N h :a d 0 0 e a. a T d � y y O d s H d .r 3 M N R T G b ie p 0 d 0 b v E b .Fa � p c m O 9 m O z 0 o N O O O N n m N ° Q (V '�•1 r+ ~ O O y 1f1 o n e Cl) M E" w u�i M c l° I m ri o 1n t, O O 0 (7 N 00 O - O O O O. M O D O0Np N 0 O n IMYi Ok elk It H fA O O - b o O 0 o 0. o o N a0 o S o n LO N T .r O o o 0 0 ° o ° o o o 8 0 0 C. o t: rl o t: W G b 5 T a a g c o 0 o t\ o t: M O O C ° o N 0 o e N y N W c6 M � o a0 L - o o C) k k ° 0 v M r. 0 0 o o o o ° o • o op ° o g N � N V l� to N 0 N lo O o oO� In O n Ln I b0 01 O ?' ZP _ - th - _ O t\ N N M o+ us oo Go ox o° q vi vi .r M o 0 � ° cD n oo Q t m o O O o0 o0 N d d N N N T cf) f V t\ " N s ; oL ,� ' o C\ ID U w Q b 00 Ln b bo m G O O b N '" �o aQ boo aw R ° c ° wow C pp o V 5 C C w u o a aG b ° y Fy C� ° a w° w b b 3 b 0 0 v m Cl . w ,Jrb. ! p v p w ¢ d> U ab �o V a6 m o d h Q ay b p g'E� o' C�¢ C� °° y 6 w v o n to m° i g¢ d aG �. ° d • o d o.5� d � y .5� o w a �� o a v . a 6 , b o p . Uw: awd��ad p p w p .� U 5 RK 3 b FG'Lf V a0EA A o G c+i c �xS d m a oa 0 b �;C o b ob od N t b o a o � FA C]wd FA FQ FO tn� d p o v d O ❑ - o G .� a u G y G oyi O a G b b x CN .`a . } o b A p G m O Goo o b� I T d `� o b x diO b nQ� a b r,d U fit\ uN i3 a o r d o G P o n °G p .N+ N 0.� N W Wi N P - i o F 3 Q N N M - •d� ll1 �O M 0 0 d b Q T 'd b w a m x e p f�l N h :a d 0 0 e a. a T d � y y O d s H d .r 3 M N R T G b ie p 0 d 0 b v E b .Fa � p c m O 9 m O z SUCCESSOR AGENCY TO THE FORMER COMMUNITY DEVELOPMENT AGENCY OF THE TOWN OF DANVILLE ADMINISTRATIVE BUDGET 1/9/12- 6/30/12 Budget Item Purpose Estimated Cost Bank of New York Fiscal Agent for 2001 and 2005 $5,000 COP's and 2001 TRB's Willdan Financial Required annual disclosure $1,700- Services statements Chandler Asset Investment management fees (part $200 Management of pooled funds) Contra Costa County Property Tax and Sewer charge $325+ $1,750 Tax Collector Marcum, LLP Financial audit for CDA/Successor $4,000 Agency Goldfarb & Lipman Legal Counsel to Successor Agency $23,567 Town of Danville Town staff and overhead costs $16,000 Overhead necessary to administer Successor Agency duties per Cost Allocation Study Total Budget 52 42 EXHIBIT 4