COUNTY OF SACRAMENTO CALIFORNIA

Similar documents
ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTY OF SACRAMENTO CALIFORNIA

F AIR PoLITICAL PRACTicEs CoMMISsioN

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

COUNTY OF SACRAMENTO STATE OF CALIFORNIA VOTER-APPROVED DEBT RATES FOR THE FISCAL YEAR ENDING JUNE 30, Countywide 1%

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

COUNTY OF SACRAMENTO STATE OF CALIFORNIA VOTER-APPROVED DEBT RATES FOR THE FISCAL YEAR ENDING JUNE 30, Countywide 1%

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

ARTICLES OF ASSOCIATION BALTI INVESTEERINGUTE GRUPI PANK AS. Approved by resolution of a special general meeting of the shareholders on May

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

A Bill Regular Session, 2017 SENATE BILL 288

General Election. Candidate Guide. November 4, Sacramento County Voter Registration & Elections. Jill LaVine Registrar of Voters

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

GEORGIA HEAD START ASSOCIATION BY-LAWS

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

Title 20-A: EDUCATION

$ GROVER BEACH IMPROVEMENT AGENCY INDUSTRIAL ENHANCEMENT PROJECT AREA TAX ALLOCATION BONDS SERIES 2011B PURCHASE CONTRACT, 2011

BYLAWS THE CAPITOL LESBIAN, GAY, BISEXUAL, TRANSGENDER, AND QUEER ASSOCIATION ARTICLE I. NAME AND PURPOSE

CITY OF SIGNAL HILL OVERSIGHT BOARD

Civil No. C [Sacramento County Superior Court Case No ] IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

CHAPTER 4-17 PUBLIC FACILITIES FINANCING

Directors and Shareholders Reference Guide to Summary Proceedings in the Delaware Court of Chancery

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

The St. Peter Claver Foundation Bylaws

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MINNEAPOLIS, MINNESOTA:

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

Sacramento Valley Division City Managers Area Group Bylaws June 21, 2012

NC General Statutes - Chapter 160A Article 20 1

BY-LAWS of the EASTERN PENNSYLVANIA RUGBY UNION As Amended on February 18, 2009

OVERSIGHT BOARD FOR CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY MINUTES FOR BOARD MEETING

SGL CARBON Aktiengesellschaft

POLICY TYPE: GOVERNANCE PROCESS GP-8 - Board Mandated Committee Structure SAL (Supervised Alternative Learning) and Audit Committees

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

Article 1. Name The Association is named Business Professionals of America, Ohio Association. ( Association ) and does business as Ohio BPA.

n f COUNTY OF SACRAMENTO 4 20% tdoi tz CALIFORNIA

BY-LAWS OF THE DANTE ALIGHIERI SOCIETY OF MASSACHUSETTS, INC.

S 2453 S T A T E O F R H O D E I S L A N D

HOUSE ENROLLED ACT No. 1264

CHAPTER Senate Bill No. 2582

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Corporate Office: King Street Saint John, NB E2L 1G5. Bayview Credit Union Limited By-laws

AZLE MUNICIPAL DEVELOPMENT DISTRICT BYLAWS

THE LUTHERAN HOUR MINISTRIES FOUNDATION Bylaws

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

Amended and Restated Bylaws of the University of Alaska Foundation. (Approved by the Board of Directors on October 26, 2017)

REPORT TO COUNCIL City of Sacramento

Bylaws of Iowa CPCU Society Chapter ARTICLE I NAME, PURPOSES AND TERRITORY

SECOND AMENDED AND RESTATED CONTINUING COVENANT AGREEMENT. dated as of April [ ], 2016, between the

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

Guidelines for Articles of Association of Listed Companies (Revised in 2014) Table of Contents

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

IERA IDAHO ENERGY RESOURCES AUTHORITY ACT. Title 67, Chapter 89, Idaho Code IDAHO ENERGY RESOURCES AUTHORITY ACT

STATE OF SOUTH CAROLINA SECRETARY OF STATE ARTICLES OF DISSOLUTION

A G E N D A THURSDAY FEBRUARY 14, :30 PM

BY-LAWS. Article I Name, Office

THE INTERNATIONAL ORGANISATION OF PENSION SUPERVISORS (IOPS)

THE BYLAWS OF THE ALAMEDA COUNTY COMMUNITY FOOD BANK

The Saskatchewan Telecommunications Holding Corporation Act

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS

AMENDED AND RESTATED BYLAWS MUSEUM ASSOCIATES. As of January 13, 2016

SACRAMENTO AREA FLOOD CONTROL AGENCY JOINT EXERCISE OF POWERS AGREEMENT

TRIBAL ORDINANCE NO RULES AND REGULATIONS OF THE BISHOP TRIBE FOR CHARTERING NON-TRIBAL CORPORATIONS

City of Auburn Charter

The regular council meeting was called to order at 7:00 p.m. by Mayor Slowey.

Form RUS-TX Revision 6/2013

AMENDED AND RESTATED BY-LAWS OF STEUBEN COUNTY ECONOMIC DEVELOPMENT CORPORATION ARTICLE I NAME

ARTICLE I NAME AND PRINCIPAL OFFICE

OAKLAND REDEVELOPMENT SUCCESSOR AGENCY SUBORDINATED TAX ALLOCATION REFUNDING BONDS PURCHASE AGREEMENT, 2015

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

Section 5. Pursuant to subdivisions 4 and 8 of Section 2824 of the PAL, an Audit & Finance Committee is hereby formed, being comprised of:

RISK COMMITTEE SLM CORPORATION AND SALLIE MAE BANK CHARTER

OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

Table of Contents Restated Bylaws of GEARS Education (name to be changed to Greater Eugene Area Riders Cycling Club, Inc. See Article 1.

RESTATED BYLAWS OF GREENBELT LAND TRUST, INC. SECTION I PURPOSE

Preparing People for Success: in School, in Work, in Life REGULAR MEETING OF THE COMMUNITY ACTION BOARD AGENDA PAGE NUMBER

BYLAWS. Horseshoe Irrigation Company. (a Utah Nonprofit Corporation)

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

Sacramento County Community Corrections Partnership

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

Articles of Incorporation and Bylaws of Dakota Electric Association

Charter for the City of Lewiston-Auburn, Maine (Draft) Preamble

NEW YORK STATE PUBLIC AUTHORITIES LAW TITLE 5 MONROE COUNTY WATER AUTHORITY

Welcome to a meeting of the Fontana Public Financing Authority. A

Northeast Ohio PC Club Constitution and Bylaws Revised 9/14/2011

BYLAWS. Revised 6/15/16 1

Transcription:

COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: March 13, 2012 To: From: Subject: Supervisorial District: Board of Supervisors Department of Community Planning and Successor Agency Responsibilities and Board of Supervisors Appointments to Oversight Boards All Contact:, 874-2413 Overview On December 29, 2011, the California Supreme Court upheld AB 1X 26 which dissolved Redevelopment Agencies in California. As a result of the State s action, on January 24, 2012, the County Board of Supervisors took action to designate the County as the Successor Agency to the former County Redevelopment Areas (RDAs). As the Successor Agency the County has several responsibilities including appointing members to Oversight Boards for the wind down and close out functions of the former County RDA s and the RDA s of other jurisdictions within the County. Recommendation Approve the staff recommended appointments to the County RDA Oversight Board and to the Oversight Boards of the cities of Sacramento, Folsom, Galt, Citrus Heights, Isleton and Rancho Cordova. Measures/Evaluation The approval of these recommendations will allow the County to efficiently manage the wind down of functions and activities of the Redevelopment Agency as required by AB 1X 26. Fiscal Impact The initial Administrative Allowance is expected to be five percent of the net tax increment allocated to the Successor Agency, approximately $460,000 for Fiscal Year 2011-12. In subsequent years the Administrative Allowance is capped at three percent of the net tax increment or an estimated $260,000 for the County s Successor Agency. If the County cannot perform the required duties to wind down the functions and activities within the allotted allowances the County will have a long term fiscal impact without a currently-identified funding source.

Page 2 BACKGROUND: Due to the California Supreme Court ruling of December 29, 2011, the County and other Redevelopment Agencies have been eliminated as of February 1, 2012. For the County there are three former project areas (McClellan/Mather, Florin and Auburn) and two former City/County Project Areas (Stockton/Franklin) that have been impacted. This report will provide recommendations on Oversight Board appointments for the County and other Successor Agencies for jurisdictions within the County. The County as the Successor Agency to the Redevelopment Agency is responsible for the Administrative close-out functions of the former Redevelopment Agency, (see attached timeline of milestone dates Attachment A). In addition, the Successor Agency is responsible for the expeditious wind down of the outstanding obligations of the former redevelopment project areas. The County, acting as the Successor Agency, does not have the ability to enter into new contracts to provide financial assistance or start new redevelopment projects or programs. DISCUSSION: AB 1X 26 requires that the Successor Agency establish an Oversight Board and submit the names of those individuals to the State Department of Finance (SDOF) on or before May 1, 2012. In addition, the Board of Supervisors is required to appoint an individual to each jurisdiction within the County that has had a former Redevelopment Area (RDA) and now serves as a Successor Agency. The six cities within Sacramento County that had Redevelopment Areas named themselves as their respective RDA Successor Agency. The six cities are Citrus Heights, Folsom, Galt, Isleton, Rancho Cordova and Sacramento. Oversight Board Composition and Recommendations: Counties must appoint members to oversight boards for each successor agency within the County. These oversight boards are composed of seven members, appointed as follows: One member appointed by the County Board of Supervisors One member appointed by the mayor for the city that formed the redevelopment agency One member appointed by the largest special district by property tax share with territory in the jurisdiction of the former redevelopment agency One member appointed by the County Superintendent of Education to represent schools One member appointed by the Chancellor of the California Community Colleges to represent community college districts in the county One member of the public appointed by the County Board of Supervisors One member representing the employees of the former redevelopment agency appointed by the mayor or Chair of the Board of Supervisors from the recognized employee organization representing the largest number of former redevelopment agency employees employed by the successor agency.

Page 3 Based on the aforementioned criteria the County Executive is recommending the following individuals for consideration by the Board of Supervisors for appointment to these respective Oversight Boards (an individual may serve on up to five oversight boards): Jurisdiction Sacramento County Oversight Board City of Sacramento Oversight Board City of Citrus Heights Oversight Board City of Folsom Oversight Board City of Galt Oversight Board City of Isleton Oversight Board City of Rancho Cordova Oversight Board Recommended Appointment As noted, the Board will also be responsible for appointing a public member to the Oversight Boards for Citrus Heights, Folsom, Galt, Isleton, Rancho Cordova and the City of Sacramento. The County will be soliciting parties interested in serving on the County and City oversight boards through the County website and other media. Staff will forward the individuals to the Board for consideration. A majority of the total membership of the oversight board constitutes a quorum and the Oversight Board may begin meetings as soon as a quorum is appointed. By May 1, 2012, each successor agency s Oversight Board must report the name of its chairperson and other members to the SDOF. Oversight Board Responsibilities: Each Oversight Board will supervise the activities of the Successor Agency and have a fiduciary responsibility to the holders of enforceable obligations and the taxing entities that will benefit from the distribution of property tax and other revenues. Oversight Board actions may be reviewed by the SDOF. As such, all actions shall not take effect for three days, pending a request for review by the SDOF. If the SDOF requests a review, it has 10 days from the date of such request to approve the Oversight Board action or return it to the Oversight Board for reconsideration and approval. Oversight Boards are tasked with approving successor agency actions, as follows: The establishment of new repayment terms for outstanding loans

Page 4 Refunding of outstanding bonds or other debt of the former redevelopment agency in order to provide for savings Setting aside of amounts in reserves as required by indentures, trust indentures, or similar documents governing the issuance of outstanding redevelopment agency bonds Merging of project areas Continuing the acceptance of state/federal grants that require matching funds from the successor agency Agreements to retain properties or other assets by the city or county Establishment of the Recognized Obligation Payment Schedule A request by the successor agency to pledge property tax revenues Oversight boards shall direct successor agency activities, as follows: Disposal of all assets and properties of the former redevelopment agency that were funded by tax increment revenues. This disposal shall be done expeditiously and in a manner aimed at maximizing value. Terminate existing agreements that do not qualify as enforceable obligations Transfer housing responsibilities and all rights, powers, duties, and obligations, along with funds on deposit in the Low and Moderate Income Housing Fund to the appropriate entity Terminate any agreements with other public entities within the county for debt service obligations of the public entity or construction or operation costs of the public entity if the board determines that early termination is in the best interests of the taxing entities. Determine whether existing agreements between the former redevelopment agency and private parties should be terminated or renegotiated to reduce liabilities and increase net revenue to the taxing entities, if found in the best interest of taxing entities. The Oversight Board is staffed by the staff to the successor agency and costs associated with the oversight board s work are to be paid by the successor agency. FISCAL IMPACT: The initial Administrative Allowance is expected to be five percent of the net tax increment allocated to the Successor Agency, approximately $460,000 for Fiscal Year 2011-12. In subsequent years the Administrative Allowance is capped at three percent of the net tax increment or an estimated $260,000 for the County s Successor Agency. If the County cannot perform the required duties to wind down the functions and activities within the allotted allowances the County will have a long term fiscal impact without a currently-identified funding source.

Page 5 Respectfully submitted, APPROVED: NAVDEEP S. GILL, Assistant County Executive BRADLEY J. HUDSON, County Executive Attachment: Attachment A Timeline of Milestone Dates