Loading...
HomeMy WebLinkAbout2018-21 - Authorizing the Payment of Extra Monies Held in Connection with Special Improvement District No. 95-1 to Property Owners Located ThereinRESOLUTION NO. 2018-21 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF NEWPORT BEACH, CALIFORNIA, AUTHORIZING THE PAYMENT OF EXTRA MONIES HELD IN CONNECTION WITH SPECIAL IMPROVEMENT DISTRICT NO. 95-1 TO PROPERTY OWNERS LOCATED THEREIN WHEREAS, the City Council of the City of Newport Beach ("City") formed Special Improvement District No. 95-1 ("CIOSA") ("District") on June 12, 1995, pursuant to the City's Special Improvement District Financing Code for the purpose of financing certain facilities for the benefit of the District ("Facilities"); WHEREAS, between 1995 and 2001, the City issued three series of bonds (collectively, "Bonds") on behalf of the District to finance the Facilities, which Bonds were secured by the levy of a special tax against certain taxable parcels in the District ("Special Tax"); WHEREAS, the City levied the Special Tax in each Fiscal Year through Fiscal Year 2015-16 for the purpose of paying off the Bonds and paying certain administrative expenses; WHEREAS, the City made a final payment and defeased the outstanding Bonds in September 2017; and WHEREAS, because the Special Tax levy, when combined with existing funds held in connection with the Bonds, produced an amount of money greater than what was needed to defease the Bonds, the City now desires to make the surplus monies available for refund to the property owners within the District who paid the Special Taxes on a proportional basis; NOW, THEREFORE, the City Council of the City of Newport Beach resolves as follows: Section 1: The City Council does hereby determine that the property owners within the District who paid the Special Tax shall be entitled to a refund of a portion of the surplus monies, net of any costs incurred by the City in connection with making such refund, pro rata based on each such property owner's proportional share of the Special Tax collected by the City for those fiscal years determined by City staff to have been levied in excess of the amounts required to pay debt service and administrative costs of the District. Section 2: The City Council hereby authorizes City staff to determine the best method for making such refund available to the District's property owners in furtherance of the intentions expressed in this resolution. The City Council hereby further authorizes City staff to take any and all actions necessary to effect such refunds and all actions taken to date by City staff in connection therewith are hereby ratified and confirmed. Resolution No. 2018-21 Page 2 of 2 Section 3: The recitals provided in this resolution are true and correct and are incorporated into the operative part of this resolution. Section 4: If any section, subsection, sentence, clause or phrase of this resolution is, for any reason, held to be invalid or unconstitutional, such decision shall not affect the validity or constitutionality of the remaining portions of this resolution. The City Council hereby declares that it would have passed this resolution, and each section, subsection, sentence, clause or phrase hereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses or phrases be declared invalid or unconstitutional. Section 5: The City Council finds the adoption of this resolution is not subject to the California Environmental Quality Act ("CEQA") pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly. Section 6: This resolution shall take effect immediately upon its adoption by the City Council, and the City Clerk shall certify the vote adopting the resolution. ADOPTED this 10th day of April, 2018. 4Marshaluffy" Duffield Mayor A' Leilani I. Brown City Clerk APPROVED AS TO FORM: CITY ATTORNEY'S OFFICE Aaron C. Harp City Attorney STATE OF CALIFORNIA } COUNTY OF ORANGE } ss. CITY OF NEWPORT BEACH } I, Leilani I. Brown, City Clerk of the City of Newport Beach, California, do hereby certify that the whole number of members of the City Council is seven; the foregoing resolution, being Resolution No. 2018-21 was duly introduced before and adopted by the City Council of said City at a regular meeting of said Council held on the 101h day of April, 2018; and the same was so passed and adopted by the following vote, to wit: AYES: Council Member Herdman, Council Member Kevin Muldoon, Council Member Diane Dixon, Council Member Scott Peotter, Council Member Brad Avery, Mayor Pro Tem Will O'Neill, Mayor Duffy Duffield NAYS: None IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed the official seal of said City this 11th day of April, 2018. V lAvfkA Leilani I. Brown City Clerk Newport Beach, California