Print Return
C.6
COUNTYWIDE OVERSIGHT BOARD
Meeting Date: 01/27/2020  
SUBJECT :    El Cerrito Successor Agency-ROPS
FROM: John Kopchik, Director, Conservation & Development Department

Information
Recommendation(s)
Adopt Resolution 2020/12 Approving the Recognized Obligation Payment Schedule for July 1, 2020 – June 30, 2021 (ROPS 20 – 21) for the El Cerrito Successor Agency.
Background
Please see attached staff report.
In The Matter Of:
A RESOLUTION OF THE BOARD OF THE CONTRA COSTA COUNTYWIDE OVERSIGHT BOARD APPROVING AND ADOPTING THE SUCCESSOR AGENCY TO THE CITY OF EL CERRITO COMMUNITY REDEVELOPMENT AGENCY’S RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND ADMINISTRATIVE BUDGET FOR THE PERIOD JULY 1, 2020 THROUGH JUNE 30, 2021 (ROPS 20-21), PURSUANT TO HEALTH AND SAFETY CODE SECTIONS 34177 AND 34171.
 
Body:
WHEREAS, Section 34177(1)(2) of the California Health and Safety Code requires the Successor Agency to the El Cerrito Redevelopment Agency ("Successor Agency") to submit to the Contra Costa County Consolidated Oversight Board ("Board") for approval a Recognized Obligation Payment Schedule ("ROPS"); and

 
WHEREAS, Section 34177(1)(2) also requires that the Successor Agency submit, at the same time as to the Board, a copy of the ROPS to the County Administrative Officer ("CAO"), the Contra Costa County Auditor-Controller ("CAC"), and the State Department of Finance ("DOF"); and

 
WHEREAS, in order for the ROPS to be deemed valid, and therefore eligible for payment, it must be approved by the Board and a copy of the approved ROPS must be submitted to the CAC, the State Controller's Office, and the DOF, and posted on the Successor Agency's website; and


WHEREAS, the prior Oversight Board to the Successor Agency to the El Cerrito Redevelopment Agency the approved ROPS for the period of July 1, 2019 through June 30, 2020 by adoption of Resolution 19-01 on January 28, 2019, which was subsequently approved by DOF on February 1, 2019; and

 
WHEREAS, Successor Agency staff has prepared the attached ROPS 20-21 and submitted it to the Board for review and approval, and at the same time has provided a copy of the ROPS to the CAO, the CAC, and the DOF; and

 
WHEREAS, the Board desires to approve the Amended ROPS 20-21 in order to pay approved enforceable obligations for the period of July 1, 2020 through June 30, 2021.


Now, Therefore, Be It Resolved:
 
NOW, THEREFORE, the Countywide Oversight Board for the County of Contra Costa does hereby resolve as follows:

 
1. The ROPS 20-21, in the form attached to this resolution as Exhibit A and incorporated herein by reference, is hereby approved.
 

2. The staff of the Successor Agency is hereby directed to submit the ROPS 20-21 to the CAC, the State Controller's Office, and DOF, and post it on the Successor Agency's website in accordance with State Health and Safety Code Section 34177(1)(2)(C), and to cooperate with the DOF to the extent necessary to obtain the DOF's acceptance of the ROPS, including, if necessary, making modifications to the ROPS determined by the Executive Director of the Redevelopment Successor Agency to be reasonable and financially feasible to meet its legally required financial obligations.
 
Vote and Attest

I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Countywide Oversight Board, on the date shown.                                                                                   

   ATTESTED: January 27, 2020
   __________________________________
Maureen Toms, Oversight Board Secretary

 

Attachments
Resolution 2020/12
El Cerrito ROPS 20-21 Staff Report
El Cerrito ROPS 20-21 Attachment
Resolution 2020/12-signed

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved