Loading...
r-533Redevelopment Agency Meeting 8-23-11 Santa Monica, California RESOLUTION NUMBER 5 ~~ (RAS) RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA APPROVING AND ADOPTING THE ENFORCEABLE OBLIGATION PAYMENT SCHEDULE WHEREAS, pursuant to the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.) (the "Redevelopment Law"), the City Council of the City of Santa Monica (the "Council") adopted the Earthquake Recovery Redevelopment Project by Ordinance No. 1747 (CCS) on June 21, 1994, the Dowhtown Redevelopment Project by Ordinance No. 1021 (CCS) on January 13, 1976, the Ocean Park 1A Project by Ordinance No. 497 (CCS) on June 30, 1960, and the Ocean Park 1 B Project by Ordinance No. 516 (CCS) on January 24, 1961 (collectively the "Redevelopment Plans"); and WHEREAS, the Redevelopment Agency of the City of Santa Monica (the "Agency") is responsible for implementing the Redevelopment Plans pursuant to the Redevelopment Law; and WHEREAS, the California Legislature has adopted, and the Governor has signed, ABX1 26 (AB 26) and ABX1 27 (AB 27) into law, and the validity of those statutes have been challenged by petitioners in California Redevelopment Association v. Matosantos, Case No. S194861, as violating the State Constitution and other laws; and WHEREAS, on August 11, 2011, the California Supreme Court issued a partial stay in Case No. S194861, staying Chapter 6, Statutes 2011, First Extraordinary Session 1 (Assembly Bill No. 27 X1) in its entirety and staying Chapter 5, Statutes 2011, First Extraordinary Session (Assembly Bill No. 26 X1), except that the request to stay Division 24, Part 1.8 of the Health and Safety Code (Health & Safety Code, §§ 34161-34167) was denied; and WHEREAS, on August 17, 2011, the California Supreme Court modified its partial stay in Case No. S194861 by, among other things, staying Chapter 5, Statutes 2011, First Extraordinary Session (Assembly Bill No. 26 X1), except that the denial of the request to stay Division 24, Part 1.8 of the Health and Safety Code was clarified to include Health & Safety Code §§ 34161-34169.5; and WHEREAS, Section 34167(d) of Part 1.8 of the Redevelopment Law defines an "enforceable obligation" for purposes of Part 1.8, and Section 34167(f) of the Redevelopment Law provides that nothing in Part 1.8 shall be construed to interfere with the Agency's authority to perform "enforceable obligations" as defined therein, including making payments due; and WHEREAS, Section 34167(h) of the Redevelopment Law provides that the Agency may not make a payment unless it is listed in an adopted enforceable obligation payment schedule, other than payments required to meet obligations with respect to bonded indebtedness; and WHEREAS, the Agency has prepared a schedule, which is Exhibit 1 to this Resolution, setting forth all of the obligations which the Agency has determined are enforceable obligations under Section 34167(d) of the Redevelopment Law; and 2 WHEREAS, the Agency does not intend, by adoption of this Resolution, to waive any constitutional and/or legal rights by virtue of the adoption of this Resolution and, therefore, reserves all of its rights under Laws to challenge the validity of any or all provisions of AB 26 and AB 27 in any administrative or judicial proceeding and/or repeal this resolution, without prejudice to the City's right to perform and enforce its enforceable obligations; and WHEREAS, under Title 14 of the California Code of Regulations, Section 15061(b)(3), the approval of the Enforceable Obligation Payment Schedule is exempt from the requirements of the California Environmental Quality Act ("CEQA"), in that it is not a project as the adoption of the Enforceable Obligation Payment Schedule will not have the potential of causing a significant environmental effect and it can be seen with certainty that there is no possibility that the adoption of the Enforceable Obligation Payment Schedule will have any significant effect on the environment; and WHEREAS, the Agency Board has reviewed and duly considered the proposed Enforceable Obligation Payment Schedule, documents, and other written evidence presented at the meeting. NOW, THEREFORE, THE REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA DOES RESOLVE AS FOLLOWS: SECTION 1. The Agency hereby finds and determines that the foregoing recitals are true and correct. SECTION 2. The Agency hereby approves and adopts the Enforceable Obligation Payment Schedule attached as Exhibit 1. 3 SECTION 3. The Agency Board authorizes the Agency's Executive Director or the Executive Director's designee to: (1) Post the Enforceable Obligation Payment Schedule on the Agency's and City's Website. (2) Designate an Agency. representative to whom all questions related to the Enforceable Obligation Payment Schedule can be directed. (3) Transmit the Enforceable Obligation Payment Schedule by mail or electronic means to the Los Angeles County Auditor-Controller, the State Controller, and the State Department of Finance. (4) Take such other actions and execute such other documents as are appropriate to effectuate the intent of this Resolution and to implement the Enforceable Obligation Payment Schedule on behalf of the Agency. SECTION 4. The Secretary of the Agency shall certify the adoption of this Resolution and thenceforth and thereafter the same shall be in full force and effect. APPROVED AS TO FORM: M RSH ONES M UTRIE A e cy C unsel MURRAY KANE Special Agency Counsel 4 SECTION 3. The Agency Board authorizes the Agency's Executive Director or the Executive Director's designee to: (1) Post the Enforceable Obligation Payment Schedule on the Agency's and City's Website. (2) Designate an Agency representative to whom all questions related to the Enforceable Obligation Payment Schedule can be directed. (3) Transmit the Enforceable Obligation Payment Schedule by mail or electronic means to the Los Angeles County Auditor-Controller, the State Controller, and the State Department of Finance. (4) Take such other actions and execute such other documents as are appropriate to effectuate the intent of this Resolution and to implement the Enforceable Obligation Payment Schedule on behalf of the Agency. SECTION 4. The Secretary of the Agency shall certify the adoption of this Resolution and thenceforth and thereafter the same shall be in full force and effect. APPROVED AS TO FORM: MARSHA JONES MOUTRIE Agency Counsel ,, M RAY KANE Special Agency Counsel 4 N The Redevelopment Agency of the City of Santa Monica All Project Areas ENFORCEABLE OBLIGATION PAYMENT SCHEDULE Per AB 26 ~2vi~ ~X~i (D~~" .1- Pro e t N I D bt Total Due During Pa ments b month j c ame e ProJecl Area Payee Description Fiscal Year 11-72 ug ep c ov ec o a 1 Arizona and 4th Notes Earth uake 5 ur in et al Pro en ac uisition 1,697 440.00 2) Wells Fargo Term Loan Earthquake Wells Fargo Variety of public uses, including 5,258,871.00 81,096.42 81,09fi.42 87,096.42 81,096.42 81,096.42 405,482.10 a ortlable o ' 3) 2017 Eanhquake RDA Eanhquake Union Bank Variety of public uses, including 1,131,20fi.00 - - _ _ _ Bonds a ousin 4) 2006 Earthquake RDA Earthquake Mellon Bank Propeny acquisition and 1,113,647.00 - - eries Bo tl imo ove e 5) 2006 Earthquake RDA Eanhquake Mellon Bank Property acquisition and 110,737.00 - - - _ _ eries B o d i ravements 6) 2002 Ocean Park Bonds Ocean Park Mellon Bank Property acquisition and 249,005.00 - _ _ _ development, including 7) eank ofAmerica Line of Earthquake Bank of America Affortlable Housing 610,016.00 50,834.67 50,834.67 50,834.67 50,834.67 50,834.67 254,173.35 retlit E Lo Mo Devel ent 8) Promissory notes Downtown Cily of Santa Downtown property acquisition 1,714,000.00 - _ _ _ payable Monica and Agency atlministrative 9) Promissory notes Ocean Park City of Santa Advances for Agency - _ _ _ e 'c alive e e e 10) Master Cooperation Eanhquake City of Santa Development of various public 76,488,000.00 - - _ _ - Agreement Monica improvements antl affortlable 11) Reimbursement All Cily of Santa Reimbursement for 302,504.00 25,208.67 25,208.67 25,208.67 25,206.67 25,208.67 126,043.35 Agreement Low/Mod Monica atlministrative expenses of the P 12) Reimbursement Downtown City of Santa Reimbursement for 193,914.00 ifi,159.50 16,159.50 16,159.50 16,159.50 16,159.50 80,797.50 Agreement Monica administrative expenses of the 13) Reimbursement Earthquake City of Santa Reimbursement for 5,169,652,00 430,804.33 430,804.33 430,804.33 430,804.33 430,804.33 2,154,021.fi5 Agreement Monica administrative expenses of the A 14) Reimbursement Ocean Park Cdy of Santa Reimbursement for 262 973.00 21,909.42 21,909.42 21,909.42 21,909.42 21,909.42 109,547.10 Agreement Monica atlministretive expenses of the 15) Pass Through Agreement Earthquake Various Taxing Pass through payments to other 7,100,000.00 - - 7,100,000.00 - - 7,100,000.00 Payments Entities agencies (Exclutling the LA. 1 ' 16) Civic Center Joint Use Earthquake Santa Monica Civic Center Joint Use Project 17,712,000.00 - 2,798,250.00 1,016,250.00 1,016,250.00 1,016,250.00 5,847,000.00 17) Promissory Notes: 2003 Earthquake Cky of Santa Promissory Notes 3,669,697.50 - - _ _ Parking Structures 1-6 Monica Acquisition ...•.•~.. •. ,.~ ~~.~~~.~..... - ,,,y aumuame nuusng Prolec • High Place West [aka: 1942-54 High Place S 234548 Virginia Ave.] • High Piece East [aka: 1943-59 High Place] • FAME [akaa]5419tH Sq 1]5318th St & 1920.-38 Euclid 5t] • 2802 Pico Blvd. • 438-588 Pico Blvd. • 528 Coloratlo Ave. • 1616 Ocean Avenue AUG 2 3 2011 Page t at 1 Adopted and approved this 23'd day of August, 2011. ~® .~~--LV ~S `~ Richard Bloom, Chair I, Maria M. Stewart, City Clerk of the City of Santa Monica, do hereby certify that the foregoing Resolution No. 533 (RAS) was duly adopted at a joint meeting of the Santa Monica City Council and the Redevelopment Agency held on the 23`d day of August, 2011, by the following vote: Ayes: Agency members: Holbrook, McKeown, O'Connor, O'Day, Shriver Chair Bloom, Chair Pro Tem Davis Noes: Agency members: None Absent: Agency members: None ATTEST: Maria M. Stewart, A ency Secretary