Resolution - 2020-01RESOLUTION NO.2020-01
A RESOLUTION OF THE SUCCESSOR AGENCY TO THE FORMER
WEST COVINA REDEVELOPMENT AGENCY APPROVING AND
AUTHORIZING THE TRANSMITTAL OF AN ADMINISTRATIVE
BUDGET AND A RECOGNIZED OBLIGATION PAYMENT SCHEDULE
"BOPS" FOR THE PERIOD OF JULY 1, 2020 THROUGH JUNE 30, 2021
WHEREAS, pursuant to ABX 1 26, enacted on June 28, 2011, and as subsequently
amended by AB 1484, SB 341, and SB 107 ("Dissolution Act"), the Redevelopment Agency to
the City of West Covina was dissolved as of February 1, 2012, and the City of West Covina elected
to serve as the Successor Agency to the former Redevelopment Agency to the City of West Covina;
and
WHEREAS, pursuant to Health and Safety Code Section 34179(q), commencing on and
after July 1, 2018, the County of Los Angeles, where more than 40 oversight boards were created
by the Dissolution Act, shall have five consolidated oversight boards each encompassing the five
supervisorial districts;
WHEREAS, pursuant to Health and Safety Code Section 34179.7 (o) (1), requires that the
ROPS for the period fiom July 1, 2020 to June 30, 2021, shall be submitted after oversight board
approval to the State of California Department of Finance and the Los Angeles County Auditor -
Controller by February 1, 2020; and
WHEREAS; the West Covina City Council, acting as Successor Agency to the former
West Covina Redevelopment Agency, reserves the right to appeal any determination of the State
of California Department of Finance or other entity regarding the propriety of this resolution as
well as any future determinations; and
WHEREAS, the West Covina City Council, acting as Successor Agency to the former
West Covina Redevelopment Agency, intends to comply with the state -mandated obligations
established hereunder; and
WHEREAS, all other legal prerequisites to the adoption of this resolution have occurred.
NOW, THEREFORE, BE IT RESOLVED by the West Covina City Council, acting as
Successor Agency to the former West Covina Redevelopment Agency, as follows:
SECTION 1. The foregoing recitals are incorporated into this Resolution by this
reference, and constitute a material part of this Resolution.
SECTION 2. The Recognized Obligation Payment Schedule "ROPS" attached hereto as
Exhibit "A" is approved and the Executive Director is authorized to submit the ROPS to the
Oversight Board for approval and transmit the same to the Los Angeles County Auditor -
Controller, the California State Controller and the State of California Department of Finance in
accordance with Health and Safety Code Section 34177 subject to all reservations of rights and
contingencies set forth above.
SECTION 3. The Administrative Budget for the Successor Agency for the annual period
of July 1, 2020 — June 30, 2021, attached hereto as Exhibit `B" is approved and the Executive
Director is authorized to transmit the same to the Los Angeles County Auditor -Controller, the
California State Controller and the State of California Department of Finance in accordance with
Health and Safety Code Section 34177 subject to all reservations of rights and contingencies set
forth above.
SECTION 4. The Executive Director or designee is authorized to take all actions
necessary to implement this Resolution, including without limitation, the posting of this Resolution
and the Recognized Obligation Payment Schedule on the City's website, and any other reasonable
acts in furtherance of approval of the Recognized Obligation Payment Schedule and
Administrative Budgets.
SECTION 5. The Secretary shall certify as to the passage and adoption of this Resolution,
and it shall thereupon take effect and be in full force.
APPROVED AND ADOPTED at a regularly scheduled mee ' eld on this 7a' day of
January, 2020.
To-YXU
yor
APPROVED AS TO FORM: ATTEST:
r
r
Thoma Duarte Lis�rflik
City Attorney Assty Clerk
I, Lisa Sherrick, Assistant City Clerk and the custodian of the original records, which are public
records over which I maintain custody and control for the City of West Covina, California, hereby
certify that the foregoing Resolution No. 2020-01 was duly adopted by the City Council of the
City of West Covina, California, at a regular meeting thereof on the 7th day of January 2020, by
the following vote of the City Council:
AYES: Castellanos, Johnson, Shewmaker, Lopez-Viado, Wu
NOES: None
ABSENT: None
ABSTAIN: None r
Lisa , Assistan S er ccX
City Clerk