Loading...
7�o`N N 0 MEETING DATE: 2/04/13 ITEM NO: . r R , SUCCESSOR AGENCY TO THE TOWN OF LOS GATOS REDEVELOPMENT os GA��g AGENCY DATE: January 30, 2013 TO: CHAIR AND MEMBERS OF THE SUCCESSOR AGENCY TO THE TOWN OF LOS GATOS REDEVELOPMENT AGENCY FROM: GREG LARSON, EXECUTIVE DIRECTOR 046�� SUBJECT: SUCCESSOR AGENCY ACTIONS ADOPT RESOLUTION APPROVING RECOGNIZED OBLIGATION PAYMENT SCHEDULE 13 -14A AND ADMINISTRATIVE BUDGET FOR SUCCESSOR AGENCY FOR JULY 1, 2013 TO DECEMBER 31, 2013 RECOMMENDATION: It is recommended that the Successor Agency take the following actions: 1. Adopt a Resolution approving the Recognized Obligation Payment Schedule 13 -14A and Administrative Budget for the Successor Agency for the period July 1, 2013 to December 31, 2013 BACKGROUND: Pursuant to AB xl 26 and the recently enacted AB 1484, the Successor Agency must prepare a proposed administrative budget and a Recognized Obligation Payment Schedule ( "ROPS "). for each six -month fiscal period, both of which must be submitted to the Oversight Board for approval. The format for the ROPS was recently revised and issued by the State Department of Finance and includes all of the enforceable obligations (payments due) for each six -month fiscal period. Each proposed administrative budget must include all of the following: (1) estimated amounts for Successor Agency administrative costs for the applicable six -month fiscal period; (2) proposed sources of payment for the administrative costs; and (3) proposals for arrangements for administrative and operations services provided by the Town or other entity. The Successor Agency is required to submit ROPS 13 -14A (which includes the Administrative Budget,) for the period of July 1, 2013 to December 31, 2013 to the Oversight PREPARED BY: GREG LARSON Town Manager Reviewed by: _V)jDeputy Director, General Counsel Finance NAMGR\AdminWorkFiles\2013 Council ReportsTeb. 4 Council Meeting\RDA Stuff \2-4-2013 SA ROPS 13 -14A staff report.doc PAGE 2 CHAIR AND MEMBERS OF THE REDEVELOPMENT AGENCY SUBJECT: SUCCESSOR AGENCY DISSOLUTION ACTIONS February 4, 2013 Board for approval and then submit the Oversight Board - approved ROPS 13 -14A to the State Department of Finance, the State Controller and the County Auditor - Controller no later than March 1, 2013. In order to meet the State imposed deadlines, Town staff prepared ROPS 13 -14A for the Successor Agency Board's approval at this meeting. Staff also recommends that the Board approve the Administrative Budget for the same period (July 1, 2013 to December 31, 2013) on the same date as the Board's approval of the ROPS 13 -14A. In addition, as part of the ROPS 13 -14A process, a true -up for the period July 1, 2012 through December 31, 2012 is included. Concurrently, Successor Agency staff has forwarded the proposed ROPS 13 -14A, with the True -up and Administrative Budget with this memorandum to the County for its review. Upon approval from the Successor Agency Board, and contingent upon review from the County, both of these items will be considered for approval by the Oversight Board for the Successor Agency to the Town of Los Gatos Redevelopment Agency at its next meeting on February 14, 2013. Should the County provided any comments, feedback or recommended changes; staff will review the recommendations and present any such recommendations to the Successor Agency Oversight Board. Staff would like to bring one outstanding issue to the attention of the Successor Agency Oversight Board.. During the Non - Housing Fund Due Diligence Review, staff noted and presented to both the Oversight Board and the County for consideration the concern that the Successor Agency will experience a future contingent liability for which no funds will be available ranging anywhere from $3.2M to $8.2M depending on the tax increment growth rate. As staff illustrated to County representatives, the Agency will experience this future contingent liability when the former Los Gatos Redevelopment Agency's tax increment cap of $250M for the project area is met. Based on staff projections and depending on the tax increment growth rate, this future liability will range anywhere from $3.2 M to $8.2M, using 2% and 4% growth rates respectively. Should the growth rate hold steady at 4 %, the tax increment cap would be hit in the 2025 /26 fiscal year with a contingent liability of $8.2M. At a slower 2% growth rate, the Successor Agency anticipates the contingent liability to be approximately $3.2 M and the tax increment cap would be met in the 2027/28 fiscal year. While this is an estimated range of the liability, the Successor Agency believes identification of this issue is warranted since without advanced planning, there will be no funds available for this contingent liability. Town Staff has discussed the matter with the County of Santa Clara and, the County has committed to working with staff to develop an appropriate amortization schedule to recover this liability through the semi - annual ROPS process over time and prior to ROPS 13 -14A approval and by March 4, 2013. County staff has developed a cash projection for inclusion of set -aside amounts for future 2002 COP and 2010 COP payments after the tax increment cap is met. Successor Agency staff has reviewed the County's analysis and is in agreement with the methodology and reserve amounts. Staff would note that the cash projection will need to be updated annually, to determine actual growth rates and interest. The County's cash projection is very thorough with the only additional note from Successor Agency staff being that the reserve build -up is "back loaded," meaning that of the average annual reserve amount for both the 2002 and 2010 COPs, only 65% is retained during the first year. Each year, for 13 years, the reserve amount retained increases, by 5 %. By-the. l3th.y_ear, ___ . PAGE 3 CHAIR AND MEMBERS OF THE REDEVELOPMENT AGENCY SUBJECT: SUCCESSOR AGENCY DISSOLUTION ACTIONS February 4, 2013 the annual set -aside amount will be 130% of the average annual reserve. This "back loading" approach was recommended by the County in an effort to achieve a more level net amount available to the taxing entities due in future years ROPS periods as the tax increment grows. Successor Agency staff is comfortable with this approach as long as the cash flow projection is monitored yearly and updated as necessary. This proposal will be subject to final review by the State Department of Finance. CONCLUSION: It is recommended that the Successor Agency Board adopt the attached resolution (Attachment 2) authorizing the approval and adoption of Recognized Obligation Payment Schedule 13 -14A and the Administrative Budget for the July 1, 2013 to December 31, 2013 period. ENVIRONMENTAL ASSESSMENT: This action is not a project defined under CEQA, and no further action is required. FISCAL IMPACT: Approval and adoption of the attached Successor Agency's Administrative Budget for July 1, 2013 to December 31, 2013 and Recognized Obligation Schedule 13 -14A (ROPE 13 -14A) for the same period (July — December, 2013) will ensure the timely payment of enforceable obligations as listed in Attachment 1. Attachments: Attachment 1: ROPS 13 -14A and Administrative Budget (July 1, 2013 to December 31, 2013) Attachment 2: Resolution of the Successor Agency of the Town of Los Gatos approving and adopting the Recognized Obligation Payment Schedule 13 -14A and Administrative Budget THIS PAGE INTENTIONALLY LEFT BLANK 0 O .L Q1 a M '-I O N c-I M L QJ .O E Q) U 0) r) O m 0 N r-I _T 7 Q1 s L w v LL I.. 0 Q L7 O e aai Q O U 7 N O Q) E m Z A F° O b00 0 O A v QA C C v 7 O n o� .�i ct 00 N M V/ - G 0 of6Q 0 0 M w im to c c a O 0 F- l9 O' C O r. C O O O M C 13 C �a Y 0 O O C 4! 3 U C N c M m VI. I C I a LL M r; s � LL rf i , CL c kD 2 N .e-I ru 'Ma' N M N t\ n M O + c I- a @ Q o 4- W E Q m } a H F Q m U 0 L C N c M m VI. I C I a LL M r; s � LL i , CL LD kD 2 LL J ru CL CL U Q m L t N r > t LL y o @ °-° a O c LML Q1 U cco 00 — °a > J � � D 11 U } a m C LL a al cc N m u + c I- a @ Q o 4- W E Q m } a H F Q m U 0 L � O � 8 3 o 3 b.O a C � � o LL O S u- e CL LL CL LL p •U i Q o O u � u V U � 4� v ~ c L � w > J LL (j N O N M v E u QJ co.Q 3 O O N N 3 O O. O a ro N M m VI. rn m M r; n � LD kD � [I tf e-I n D O DG LL ;s CL O 0. N N N uca 3 a O W C L Q1 o GO O N O m C o 9 E m 0 Q � a a w Q Q W W W A� s cc O c Qi E a '6 Q = — —, Y J Ql E Z N bb ai c O O N C CC QJ N bn N fQ N d �QJ U c U @ m c -0 j m C: v � E _ = cu -C Y m +� L O 4! O f > OJ O co iz� LIO a s v c m 4j Ln a 4j 41 O o N O u C *' +' O Ln to U IL O 01 3 ro C bA N ATTACHMENT 1 THIS PAGE INTENTIONALLY LEFT BLANK Oversight Board Approval Date: LOS GATOS (SANTA CLARA) RECOGNIZED OBLIGATION PAYMENT SCHEDULE (BOPS 13 -14A) July 1, 2013 through December 31, 2013 Funding Source Total Due During Contract /Agreement Contract /Agreement Total Outstanding Fiscal Year Item #t Project Name / Debt Obligation Execution Date Termination Date Payee Description /Project Scope Project Area Debt or Obligation 2013-14 Bond Proceeds Reserve Balance Admin Allowance RPTTF Other Six Month Total 7`79-577 2002 COP Reimbursement 7/1/2002 2031/32 The BNY Mellon Trust Co. N.A. . 1 Reimbursement Agreement Central Los Gatos 12,787 899 678,163 0 0 0 484,426 0 X44,2& 2 2010 COP Reimbursement 6/1/2010 2028129 The BNY Mellon Trust Co. N.A. Reimbursement Agreement Central Los Gatos 19,800,875 1,267,426 0 0 0 970,413 0 _y970413 3 2002/2010 COP Bank Services Fees 7/1/2002- 6/1/2010 The BNY Mellon Trust Co. N.A. Bank Services Charges Central Los Gatos 3,200 3,200 0 0 0 3,200 0 4 S.A. & O.B. Administration Expenses 2012/13 2013/14 Successor Agency Administrative Allowance per Admin Budget Central Los Gatos 250,000 250,000 0 0 125,000 0 25�OD 5 Completion of Library Project 6/20/2010 6 20 2012 Town of Los Gatos County Approved Library Expenses Central Los Gatos 0 0 0 0 0 0 0 „x xA ” 6 1992 COPS Reimburseement 8/1/1992 S 1 2012 US Bank Reimbursement Agreement Central Los Gatos 0 0 0 0 0 0 0 Y£ 7 RDA Reserve for COP Payments 1/1/2013- 6/1/2010 The BNY Mellon Trust Co, N.A. Reserve Required for COP Payments Due August 2013 Central Los Gatos 0 0 0 0 0 135,757 0��35175 6/30/2013 x^� -_« z 4«r c sq z i�WN MEN-ro of Y _T , t r` 0 rtn 5 F -_ q 0 ; IRS !NM Tins PAGE INTENTIONALLY LEFT BLANK r w 4 CA Q m N s A N rd TIIIS PAGE INTENTIONALLY LEFT BLANK LOS GATOS (SANTA CLARA) Pursuant to Health and Safety Code section 34186 (a) PRIOR PERIOD ESTIMATED OBLIGATIONS vs. ACTUAL PAYMENTS RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 11) July 1, 2022 through December 31, 2012 Item # Project Name Debt obligation Payee Description/Project Scope Project Area LMIHF Bond Proceeds Reserve Balance AdmIn Allowance RPTTF Other Estimate Actual Estimate 777- Actual Estimate Actual Estimate Actual Estimate Actual Estimate Actual ..... ..... ........... 1902 COP Reimbursement U.S. Bank Reimbursement Agreement Central Los Gatos 21,000 21000 2002 COP Reimbursement The EINY Mellon Trust Co, N.A. Reimbursement Agreement Central Los Gatos 479,720 479,720 2010 COP Reimbursement The PINY Mellon Trust Co, N.A. Reimbursement Agreement Central Los Gatos 963,413 963,413 1902/2002/2010 COP Bank Seervice Fees 2010 COP Fiscal Agents Bank Service Charges Central Los Gatos 3,200 3,200 Contract for Consulting Services Goldfarb/Lipman & Jones Hall Attorney Services Central Los Gatos 25,000 10,083 S.A. & O.B. Administration Expenses Successor Agency Administrative Allowance per Admin Budget Central Los Gatos 125,000 157,645 Cost exceeded the amounts approved by the Oversight Board. T Cost of S.A & O.B. administration expenses exceeded the $125,000 approved by the Oversight Board. The Town reserves the right to amend the pril r period estimated obligations vs, actual Payments. THIS PAGE INTENTIONALLY LEFT PLANK f D Co M UJ cl M t M /LSI N W OG ,. LU 6�J 3 Q) a e ° ° a O O O O O O 0 O O € O 4 O b O O O O O O ,_ray O 0 t3 - t In O -40� O O O DO O 'D I, 4 O • N H M N i- N _ N ss f N C 10 .2 r St "< cu m cu �g sµ _' O. MA r W 3 Y x m ti 21 _ £ I ON ON rz � � n r. O O w W 'L7 V O Qi b.F€s O fB G O O 0i 4j rL Q) - N - E M � , 4 � Ln ; a x ti 0 IN This PAGE INTENTIONALLY LEFT BLANK RESOLUTION NO. RESOLUTION OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE TOWN OF LOS GATOS APPROVING RECOGNIZED OBLIGATION PAYMENT SCHEDULE 13 -14A AND ADMINISTI2.ATIVE BUDGET RECITALS WHEREAS, pursuant to the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.: the "Redevelopment Law "), the Town Council (the "Town Council ") of the Town of Los Gatos (the "Town ") adopted Ordinance No.1882 on November 25, 1991, adopting the Redevelopment Plan for the Central Los Gatos Redevelopment Project Area (the "Redevelopment Plan "), as amended from time to time; and WHERAS, the Redevelopment Agency of the Town of Los Gatos (the "Agency ") is responsible for implementing the Redevelopment Plan pursuant to the Redevelopment Law; and WHEREAS, ABx1 26 (the "Dissolution Act ") was enacted on June 28, 2011; and WHEREAS, AB 1484 enacted June 27, 2012, established requirements and revised certain dates for performance of actions under the Dissolution Act; and WHEREAS, pursuant to Health & Safety Code 34177(1), the Successor Agency to the Town of Los Gatos Redevelopment Agency (the "Successor Agency ") must prepare a proposed Recognized Obligation Payment Schedule ( "ROPS ") before each six -month fiscal period (commencing each January 1 and July 1) and submit each proposed BOPS to the oversight board for the Successor Agency (the "Oversight Board ") for approval; and, WHEREAS, pursuant to Health and Safety Code Section 341770), the Successor Agency to the Town of Los Gatos Redevelopment Agency (the "Successor Agency ") must prepare a proposed administrative budget before each six -month fiscal period (commencing each January 1 and July 1) and submit each proposed administrative budget to the oversight board for the Successor Agency (the "Oversight Board ") for approval; and, WHEREAS, pursuant to Health and'Safety Code Section 34177(1)(2)(B), at the same time that the Successor Agency submits a BOPS to the Oversight Board for approval, the Successor Agency must submit a copy of such ROPS to the State Department of Finance (the "DOF "), the County administrative officer, and the County Auditor - Controller; and, WHEREAS, pursuant to Health and Safety Code Section 34177(1)(2)(C) and (m), the Successor Agency must (1) submit the Oversight Board - approved ROPE for the six -month fiscal period from July 1, 2013 through December 31, 2013 ( "ROPS 13- 14A "), to the DOF, the Office of the State Controller, and the County Auditor - Controller no later than March 1, 2013; and (2) post a copy of the Oversight Board- approved ROPE 13- 14A on the Successor Agency's website; and, WHEREAS, under Title 14 of the California Code of Regulations, Section 15378(b)(4), the approval of the Recognized Obligation Payment Schedule is exempt from the requirements of the California Environmental Quality Act ( "CEQA ") in that it is not a project, but instead consists of the continuation of an existing governmental funding mechanism for potential future projects and programs, and does not commit funds to any ATTACHMENT 2 specific project or program, because it merely lists enforceable obligations previously entered into and by the Agency; and WHEREAS, the Agency's board of directors (the "Agency Board ") has reviewed and duly considered the Staff Report, the proposed ROPS 13 -14A and Administrative Budget, and documents and other written evidence presented at the meeting. NOW, THEREFORE, BE IT RESOLVED, that the Agency Board finds that the above Recitals are true and correct and have served, ,together with the supporting documents, as the basis for the findings and approvals set forth below. BE IT FURTHER RESOLVED, that the Agency Board finds, under Title 14 of the California Code of Regulations, Section 15378(b)(4), that this resolution is exempt from the requirements of CEQA in that it is not a project. BE IT FURTHER RESOLVED, that the Agency Board hereby approves and adopts the Recognized Obligation Payment Schedule 13 -14A (July 1, 2013 to December 31, 2013), Administrative Budget and True - Up for the period July 1, 2012 to December 31, 2012. BE IT FURTHER RESOLVED, the Agency Board authorizes and directs the Agency's Executive Director or the Executive Director's designee to take such other actions and execute such other documents as are appropriate to effectuate the intent of this Resolution and to implement ROPS 13 -14A on behalf of the Agency as required by State law. BE IT FURTHER RESOLVED, that this Resolution shall take immediate effect upon adoption. PASSED AND ADOPTED at a regular meeting of the Agency Board for the Successor Agency of the Redevelopment Agency of the Town of Los Gatos held on the 4th day of February, 2013 by the following vote: AYES: NAYS: ABSENT: ABSTAIN: SIGNED: ATTEST: CLERK ADMINISTRATOWSECRETARY OF THE AGENCY BOARD AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE TOWN OF LOS GATOS 2 CHAIR OF THE AGENCY BOARD FOR REDEVELOPMENT AGENCY OF THE TOWN OF LOS GATOS